FILED: NEW YORK COUNTY CLERK 03/04/ :38 AM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/04/2015

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 03/04/ :38 AM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/04/2015"

Transcription

1 FILED: NEW YORK COUNTY CLERK 03/04/ :38 AM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/04/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOSEPH RAHMANI, in his Individual Capacity, and as and a 33.33% partner in and on behalf of VENTURE CAPITAL PROPERTIES LLC and DANIEL RAHMANI individually and on behalf of his team of agents and brokers, Index No.: Complaint Filed: - against - Plaintiffs, VENTURE CAPITAL PROPERTIES LLC, ARASH RAHMANI a/k/a JOSH RAHMANI, EBI KHALILI, EVAN WEBER, PRIME ESSENTIALS LLC, EMPIRE CAPITAL HOLDINGS LLC a/k/a EMPIRE CAPITAL HOLDINGS (NY) LLC, HEDGE FUND HOLDINGS LLC, MARK WINTER- GITTELSON, AARON BERGMAN, and "JOHN DOE #1" through "JANE DOE #5", and "ABC CORP #1" through "ABC CORP #5" the last 10 names being fictitious and unknown to the Plaintiffs, the persons or parties intended being the creditors, debtors, claimants or holders of claims against, or equitable interest in, Venture Capital Properties LLC and brokers, agents, servants, employees, members, or assigns or alter-egos thereof or other defendants as described in the verified complaint, Defendants X ================================================================= PLAINTIFFS MEMORANDUM OF LAW IN SUPPORT OF THEIR ORDER TO SHOW CAUSE FOR TEMPORARY RESTRAINING ORDER =================================================================

2 TABLE OF CONTENTS PRELIMINARY STATEMENT...1 STATEMENT OF FACTS...3 ARGUMENT...5 I. PLAINTIFFS ARE ENTITLED TO A PRELIMINARY INJUNCTION...5 A. Likelihood of Success...6 B. Danger of Irreparable Injury...8 C. Balance of Equities...10 D. Granting of The Relief Is Essential To Maintain The Status Quo...10 II. PLAINTIFFS ARE ENTITLED TO ESTABLISHMENT OF A LOCK-BOX OR APPOINTMENT OF A RECEIVER..11 III. PLAINTIFFS ARE ENTITLED TO ARTICLE 7 DISSOLVING AND LIQUIDATING THE LLC AND ANCILLARY STATUTORY AND EQUITABLE RELIEF WITH THE BALANCE OF THEIR CLAIMS BEING SEVERED FOR FURTHER ADJUDICATION..12 CONCLUSION...12

3 TABLE OF AUTHORITIES Cases 35 New York City Police Officers v. City of New York, 34 AD3d 392, 394 [1st Dept 2006]... 8 Bachman v. Harrington, 184 N.Y. at 464, 77 N.E In re 1545 Ocean Ave., LLC, 72 A.D.3d 121, 893 N.Y.S.2d 590 [2d Dept 2010]... 7 In re the Sieni v. Jamsfab, LLC, 2013 WL [Sup Ct. Suffolk County 2013] )... 7 Jones v. Park Front Apartments, LLC, 901 N.Y.S.2d 46, 47, 73 A.D.3d 612, 612 (1 st Dept. 2010)... 6 Matter of Brandt, 81 A.D.2d 268 [1st Dept. 1981]... 8 Natanel v. Cohen, 43 Misc.3d 1217, 988 N.Y.S.2d 524, 524, [Sup.Ct. Kings County 2014]... 7 Nobu Next Door, LLC v. Fine Arts Hous., Inc., 4 N.Y.3d 839, 840, 800 N.Y.S.2d 48, 833 N.E.2d 191 [2005]... 6 S. Amherst, Ltd. v. H.B. Singer, LLC, 786 N.Y.S.2d 573, 575 (2d Dep t 2004)... 6 Somers Assoc., Inc. v. Corvino, 156 A.D.2d 218, 219 [1st Dept 1989].... 8, 10 W.T. Grant Co. v. Srogi, 52 N.Y.2d 496, 517, 438 N.Y.S.2d 761, 420 N.E.2d 953 [1981];... 6 Statutes CPLR CPLR CPLR 6313(a)... 6 LLCL LLCL , 7 LLCL LLCL

4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOSEPH RAHMANI, in his Individual Capacity, and as and a 33.33% partner in and on behalf of VENTURE CAPITAL PROPERTIES LLC and DANIEL RAHMANI individually and on behalf of his team of agents and brokers, Index No.: Complaint Filed: - against - Plaintiffs, VENTURE CAPITAL PROPERTIES LLC, ARASH RAHMANI a/k/a JOSH RAHMANI, EBI KHALILI, EVAN WEBER, PRIME ESSENTIALS LLC, EMPIRE CAPITAL HOLDINGS LLC a/k/a EMPIRE CAPITAL HOLDINGS (NY) LLC, HEDGE FUND HOLDINGS LLC, MARK WINTER- GITTELSON, AARON BERGMAN, and "JOHN DOE #1" through "JANE DOE #5", and "ABC CORP #1" through "ABC CORP #5" the last 10 names being fictitious and unknown to the Plaintiffs, the persons or parties intended being the creditors, debtors, claimants or holders of claims against, or equitable interest in, Venture Capital Properties LLC and brokers, agents, servants, employees, members, or assigns or alter-egos thereof or other defendants as described in the verified complaint, Defendants X PRELIMINARY STATEMENT This Court respectfully should grant plaintiffs motion for an order and judgment as follows: (A) (1) concerning the First Cause of Action set forth in the Petition/Complaint, Judgment per LLCL 701 and/or LLCL 702 for Judicial Dissolution of Venture Capital Properties LLC (the LLC ); (2) per LLCL 703, appointment of a receiver or liquidating trustee to wind up the affairs of the LLC; (3) per LLCL 704 issue a dissolution order under which the assets shall be distributed, beginning with all creditors; direct an accounting of all parties; and assess and apportion damages against the defendants, one or more of them, and as otherwise set forth therein; (B) concerning the Second Cause of Action set forth in the

5 Petition/Complaint, (1) mandatorily requiring all defendants to take appropriate steps to restore Plaintiffs access to their and the LLC s clients, books, records, premises and offices, and staff and restraining the defendants from preventing plaintiffs free access thereto, and reestablishing website profiles for the Plaintiffs on the LLC s website and other publications; (2) preventing and enjoining the defendants from exercising any control over the bank of the LLC s, or using any such funds to pay for their personal expenses, except in the ordinary course of business; (3) enjoining and preventing defendants from disparaging or further maligning the Plaintiffs; (4) mandatorily requiring defendants to redeposit sums and monies taken from the LLC and belonging in part or in whole to Plaintiffs; (5) enjoining defendants from further converting or removing funds or fees or monies belonging to the LLC and mandatorily requiring that all such monies be deposited into a lock-box with no disbursement therefrom absent unanimous consent of the LLC s partners, or by further order of the court, excepting only ordinary course of business expenditures and disbursements, or, in the alternative, for appointment of a receiver to manage and oversee the business affairs of the LLC; and (C) severing and continuing Causes of Action Three through Seventeen therein, (D) and such other and further relief as is just and appropriate. This application is being brought by Order to Show Cause in lieu of a Notice of Petition per CPLR 403(d). The Petition/Complaint seeks mixed special proceeding and standard claims so the Plaintiffs are to be deemed Petitioners, the Defendants are to be also deemed Respondents, and the Complaint is also to be considered a Petition. Many of the documents needed to finalize this matter, e.g. LLC operating agreement, are in the control and possession of the Defendants, who have physically locked out the Plaintiffs from the LLC s premises and confiscated their physical and electronic records and access thereto. 2

6 STATEMENT OF FACTS Plaintiffs respectfully include all factual allegations and sworn statements by reference to the affidavit of Joseph Rahmani and to the Petition/Complaint. In essence, Venture Capital Properties LLC, a NYC Commercial Real Estate Brokerage, has three equal equity partners: Plaintiff Joseph Rahmani, and defendants Arash Rahmani a/k/a Josh Rahmani and Ebi Khalili. A few years ago, the three partners established a team system for establishment of fee splits and commissions. This system was brought about by majority vote of the two partner defendants. In accord with this majority directive, it was agreed that if one partner s team made and closed a deal without involvement of the other two teams, the entire commission would go to team that closed the deal. If two teams were involved in the deal, they would split the entire commission. All other fee splits remained the same with the exception of deals involving VCPs three main sales agents, Daniel Rahmani, Soly Halabi and Vladimire Kovelenko ( excluded sales agents ). Each of these excluded sales agents would receive varying rates of commissions for deals in which they were listing or buyer agents, selling agents, or on both sides of the deal (between 70-75%). The balance would then either be paid to the LLC, or, in the case where one of the LLC s partners was solely involved in the deal, the balance would then go to that partner. A dispute has arisen between the VCP partners, two of them (defendants Arash Rahmani a/k/a Josh Rahmani and Ebi Khalili) claiming that on one or more deals commission splits were retained by that partner (plaintiff Joseph Rahmani) instead of those splits going to the LLC where the three partners would share equally. Plaintiff Joseph Rahmani denies that allegation, and asserts instead that his two partners need to account for monies and other assets of the LLC 3

7 that were disproportionately taken, used and converted by them for their use and benefit by entities they own or control, to wit: defendants Prime Essentials LLC, Empire Capital Holdings LLC a/k/a Empire Capital Holdings (NY) LLC, and/or Hedge Fund Holdings LLC; and, pay to him at least $925, of unpaid commissions and expense reimbursement, and pay to Plaintiff Daniel Rahmani unpaid and due and owing sales commissions of at least $360, In addition, the dispute has boiled over because defendants Arash Rahmani a/k/a Josh Rahmani and Ebi Khalili, and perhaps other defendants, have impermissibly used self-help.. The two defendant partners have purported to fire their partner, Plaintiff Joseph Rahmani, asserting that he and his brother, Plaintiff Daniel Rahmani, stole, embezzled, converted or otherwise took for themselves LLC fees or distributions in excess of their entitled amounts. As part of this assertion, the two defendant partners, with the assistance and aid of Defendants Mark Winter-Gittelson, Aaron Bergman and perhaps others have locked out the plaintiffs from the LLC s premises, seized and converted their books, records, computers, suspended their accounts, and have removed and secreted LLC bank accounts, and have withheld commissions due. In addition, they continued to defame and malign the Plaintiffs, and used Plaintiffs s, customer lists, and other materials for their own benefit. In many ways, these current acts of these defendants have gunny sacked all their previously voiced opinions that they are somehow more valuable and more worthy to VCP s operations than their partner. These pent up frustrations boiled over when their prior unauthorized acts of misuse of their majority interest in the LLC to divert its assets and resources to benefit other entities they own or control, to wit, defendant Prime Essentials LLC, Empire Capital Holdings LLC a/k/a Empire Capital Holdings (NY) LLC, and Hedge Fund Holdings LLC, and by they converting commissions due to their partner or the LLC by manipulating agent 4

8 team membership, were called to the forefront. These conflicting claims and assertions will no doubt be played out in this court, but it is apparent that Plaintiffs will achieve success in its application for Article 7 judicial dissolution of the LLC because these disputes have caused a prohibition of the proper continuation of the LLC s business such that it is not reasonably practicable to carry on the business in conformity with the articles of organization or operating agreement. The documentary proof shows that the defendant partners too agree that continuation of the business is in no one s best interest. There can be no dispute that until this litigation is decided, the Defendants must be enjoined and prevented from disparaging the Plaintiffs, converting their clients, properties and assets, and preserving all monies that may be due to the Plaintiffs (as determined by an Accounting) concerning all deals that have already closed, all deals that are in contract but have not closed, and all potential deals that have not yet been contracted. Until then, the court must act to restore status quo and prevent the defendants from doing further financial and moral havoc. ARGUMENT I. PLAINTIFFS ARE ENTITLED TO A PRELIMINARY INJUNCTION Plaintiffs sufficiently meet the requirements for a preliminary injunction as Plaintiffs are likely to prevail on the merits of their claims against Defendants. Plaintiffs will be irreparably harmed by Defendant s actions absent the sought relief, and the balance of equities tips decidedly in Plaintiffs favor. To be entitled to a preliminary injunction, a plaintiff must show a likelihood of success, 5

9 the danger of irreparable injury, and that the balance of equities are in his or her favor (see Nobu Next Door, LLC v. Fine Arts Hous., Inc., 4 N.Y.3d 839, 840, 800 N.Y.S.2d 48, 833 N.E.2d 191 [2005]; W.T. Grant Co. v. Srogi, 52 N.Y.2d 496, 517, 438 N.Y.S.2d 761, 420 N.E.2d 953 [1981]; CPLR 6301). To be entitled to a mandatory injunction, plaintiff must also demonstrate that the granting of the relief is essential to maintain the status quo pending trial of the action Jones v. Park Front Apartments, LLC, 901 N.Y.S.2d 46, 47, 73 A.D.3d 612, 612 (1 st Dept. 2010)(upholding the grant of a mandatory injunction, authorities omitted). Pursuant to CPLR 6313(a), a preliminary injunction should be granted where a party threatens or is about to do, or is doing or procuring or suffering to be done, an act in violation of the plaintiff s rights respecting the subject of the action. See also, CPLR New York courts interpret these provisions to require that a party seeking interim relief demonstrate a probability of success in the action, a danger of irreparable injury in the absence of the injunction, and a balancing of the equities in favor of the moving party. S. Amherst, Ltd. v. H.B. Singer, LLC, 786 N.Y.S.2d 573, 575 (2d Dep t 2004). A. Likelihood of Success Plaintiff Joseph Rahmani has a variety of causes of action, the central one being for dissolution of Venture Capital Properties LLC. Article 7 of the Limited Liability Company Law governs dissolution of the company. LLCL 701 provides that where dissolution is addressed in the operating agreement, dissolution occurs, first, upon the latest date on which the company is to dissolve under the terms of the articles of organization or operating agreement or upon the happening of an event set forth therein or upon the entry of a decree of judicial dissolution pursuant to LLCL 702 (see LLCL 701 [emphasis added] ). 6

10 LLCL 702 governs judicial dissolution and provides as follows: [o]n application by or for a member, the supreme court in the judicial district in which the office of the limited liability company is located may decree dissolution of a limited liability company whenever it is not reasonably practicable to carry on the business in conformity with the articles of organization or operating agreement (LLCL 702; [emphasis added] ). Where an operating agreement does not address certain topics, appellate case authorities have instructed that a limited liability company is bound by the default requirements set forth in the LLCL (see In re 1545 Ocean Ave., LLC, 72 A.D.3d 121, 893 N.Y.S.2d 590 [2d Dept 2010]). Accordingly, where there is no operating agreement, or where one exists but does not provide for dissolution, the provisions of LLCL 702 alone control the company s dissolution (see id.; Natanel v. Cohen, 43 Misc.3d 1217, 988 N.Y.S.2d 524, 524, [Sup.Ct. Kings County 2014]; see also In re the Sieni v. Jamsfab, LLC, 2013 WL [Sup Ct. Suffolk County 2013] ). Here, dissolution has to occur, either by application of the operating agreement, or by operation of law. This is because defendants Arash Rahmani a/k/a Josh Rahmani and Ebi Khalili, by purported exercise of majority right under the parties operating agreement, have elected to do just that, albeit they call it a firing of their partner. If they had to right to terminate the LLC, then there needs to be a windup, which should include an accounting and maintaining the business until such liquidation may be maintained. Alternatively, if the exercise of termination was unlawful, the Court could still legally order dissolution as it is hard to imagine a scenario where this LLC could properly continue its business as a commercial real estate brokerage house given the actions of defendants Arash Rahmani a/k/a Josh Rahmani and Ebi Khalili. Conversely, Plaintiff Joseph Rahmani asserts that his partners have wasted and converted 7

11 assets of the LLC. In order to demonstrate waste of the partnership assets and funds a party must show that funds and assets of the partnership have been diverted for improper or unnecessary purposes, thus diminishing the value of the partnership. Matter of Brandt, 81 A.D.2d 268 [1st Dept. 1981]. Here, the defendants have used LLC funds, assets, personnel, good will, and monies to fund or jumpstart other entities they own and control. Indeed, much of their time has been devoted to those other endeavors, in contradiction of their fiduciary duties to the LLC and the Plaintiff. B. Danger of Irreparable Injury An injunction, whether preliminary or permanent, will be granted where a plaintiff demonstrates that it will suffer irreparable harm absent the injunction. 35 New York City Police Officers v. City of New York, 34 AD3d 392, 394 [1st Dept 2006]. Alleging facts indicating that a party cannot be fully compensated by an award of monetary damages is the sort of irreparable injury which is prerequisite to the granting of an injunction. Somers Assoc., Inc. v. Corvino, 156 A.D.2d 218, 219 [1st Dept 1989]. Such an injury can include where the waste of assets of an entity in which a party has a financial interest can be established. Id. If the court is to order dissolution, then all assets of the LLC need to be accounted for and preserved. The duty upon dissolution is to equitably adjust and distribute the remaining assets, once creditors are paid. The court typically will do this via accounting, and if one party is resistance or recalcitrant, by lock-box arrangement or receivership. Here, we have two defendants who shamelessly and brazenly cleaned out the LLCs bank accounts, chain locked the doors of the LLC, converted physical and electronic LLC records and dismantled Plaintiffs access to , bank accounts, customer lists, etc. as a purported corollary to their firing of their partner. 8

12 This LLC has many deals in the works and there are many further dollars and revenues to be collected. In order for the dissolution process to have meaning and effect, the defendants Arash Rahmani a/k/a Josh Rahmani and Ebi Khalili have to be prevented from further fleecing of the LLC and lining their pockets and those of their alter-ego entities, with monies that rightfully belong to Plaintiff Joseph Rahmani. Similarly, they need to be stopped, from stealing monies and commissions that are legally due to Plaintiff Daniel Rahmani, and LLC agent, simply because he is the brother of the ousted partner. Without access to electronic and physical records, many deals that are in the works or are set to close could be lost. Plaintiffs cannot read their s, get their phone messages, or otherwise engage in earning a living. Conversely, these defendants must be stayed and stopped from using the same to essentially poach or convert Plaintiffs clients and business to their own. Plaintiffs will be harmed by defendants ability to access the LLC s assets and funds during this dispute, as defendants Arash Rahmani a/k/a Josh Rahmani and Ebi Khalili have demonstrated an attitude, if not a sense of entitlement, towards Partnership money as being available to them for their personal and improper uses. Plaintiffs will also be harmed by defendants Arash Rahmani a/k/a Josh Rahmani, Ebi Khalili Mark Winter-Gittelson and/or Aaron Bergman ability to openly communicate with the LLC s clients as these defendants have not demonstrated a willingness to act in either the LLC s best interests, or the best interests of its clients, preferring instead to tout their personal motivations first. Defendants Arash Rahmani a/k/a Josh Rahmani, Ebi Khalili Mark Winter-Gittelson and/or Aaron Bergman attempts to convert and turn clients against Plaintiffs would cause irreparable harm to the Plaintiffs by frustrating their ability to collect on currently contracted and 9

13 business, many of which still require skilled negotiation by Plaintiffs, and future deals. C. Balance of Equities As to a balancing of the equities, the plaintiff must establish that the hardship sustained by plaintiffs as a result of the imposition of the preliminary injunction would be less than any hardship which he might experience as a result of its denial. Somers Assoc., Inc. v. Corvino, supra]. There is no harm to defendants should the court issue a stay. Business continues as usual and all monies that are to be earned stay safe in a lock box. The plaintiffs are restored to access to the premises and continue acting respectively as a partner and an agent. All sides refrain from disparaging and defaming the other. In short, business continues like it did before the defendants unilaterally and without justification pulled the plug. Plaintiffs do not seek to deprive defendants of any right they may have to the LLC or its assets or collectibles. However, defendants are, by their actions, words and publications, falsely telling the world that the Plaintiffs are no good, that the defendants are the sole owners of the LLC, and that all business of the LLC goes through them and not the plaintiffs. Defendants actions are damaging to the LLC and to its clients and in order to protect the best interest of the LLC and the best interest of its clients, the defendants must be stopped immediately. D. Granting of The Relief Is Essential To Maintain The Status Quo [W]here the complainant presents a case showing or tending to show that affirmative action by the defendant, of a temporary character, is necessary to preserve the status of the parties, then a mandatory injunction may be granted (Bachman v. Harrington, 184 N.Y. at 464, 77 N.E. 657). Here, defendants have engaged in unilateral, baseless and illegal lockout of the plaintiffs 10

14 and conversion of assets and property that belong, in whole or in part to the plaintiffs. If the court denies the dissolution application, then the LLC business continues and the Plaintiff has the legal right to participate in the business. That right has unilaterally been taken from him. If the court grants the dissolution application, then a wind-up phase occurs. As the LLC s affairs are being wound up, the Plaintiff still has the right to participate in the business affairs until final dissolution is had. As the Court can see, there is no scenario where lock-out is authorized or permissible. The Status Quo that must be preserved is business as usual. Here, defendants Arash Rahmani a/k/a Josh Rahmani and Ebi Khalili have already considered themselves entitled to expel their Plaintiff partner without any notice of expulsion, and without calling and holding a meeting. These defendants essentially are asserting that the LLC, and its assets and holdings, suddenly became exclusively theirs. Their scheme to oust, expel, exclude and marginalize the plaintiffs include preventing them from submitted the documents and proofs that establish the wrongfulness of the defendants action. II. PLAINTIFFS ARE ENTITLED TO ESTABLISHMENT OF A LOCK-BOX OR APPOINTMENT OF A RECEIVER Under LLCL 703, the court may appoint a receiver or liquidating trustee to wind up the affairs of the company while LLCL 704 mandates that, in the event of dissolution, a dissolution order be issued under which the assets shall be distributed, beginning with all creditors. In order to preserve the status quo, it is imperative that all assets be marshalled, and the 11

15 all sums due and owing to the LLC, and hence are available for distribution or liquidation, be retained. In this regard, the Court has the power to establish a Lockbox, enforceable via this Court s contempt powers, or by installing a receiver or liquidating trustee to marshal and supervise assets, again under the direction and order of the Court. Either directive will not interfere in any way, or cause any prejudice to the defendants, as the Court can specify the customary powers and obligations and duties of all parties, including allowing ordinary course expenditures to continue. III. PLAINTIFFS ARE ENTITLED TO ARTICLE 7 DISSOLVING AND LIQUIDATING THE LLC AND ANCILLARY STATUTORY AND EQUITABLE RELIEF WITH THE BALANCE OF THEIR CLAIMS BEING SEVERED FOR FURTHER ADJUDICATION. For the same reasons and same authorities set forth above, the Plaintiffs are entitled to Article 7 relief and ancillary relief. As to the remaining non-dissolution claims, which constitute the causes of action in the Petition/Complaint beyond the Second Cause of Action, they should continue unabated or be severed. CONCLUSION The Court should issue an order and judgment: (A) (1) concerning the First Cause of Action set forth in the Petition/Complaint, Judgment per LLCL 701 and/or LLCL 702 for Judicial Dissolution of Venture Capital Properties LLC (the LLC ); (2) per LLCL 703, appointment of a receiver or liquidating trustee to wind up the affairs of the LLC; (3) per LLCL 704 issue a dissolution order under which the assets shall be distributed, beginning with all creditors; direct an accounting of all parties; and assess and apportion damages against the defendants, one or more of them, and as otherwise set forth therein; (B) concerning the Second 12

16 Cause of Action set forth in the Petition/Complaint, (1) mandatorily requiring all defendants to take appropriate steps to restore Plaintiffs access to their and the LLC s clients, books, records, premises and offices, and staff and restraining the defendants from preventing plaintiffs free access thereto, and reestablishing website profiles for the Plaintiffs on the LLC s website and other publications; (2) preventing and enjoining the defendants from exercising any control over the bank of the LLC s, or using any such funds to pay for their personal expenses, except in the ordinary course of business; (3) enjoining and preventing defendants from disparaging or further maligning the Plaintiffs; (4) mandatorily requiring defendants to redeposit sums and monies taken from the LLC and belonging in part or in whole to Plaintiffs; (5) enjoining defendants from further converting or removing funds or fees or monies belonging to the LLC and mandatorily requiring that all such monies be deposited into a lock-box with no disbursement therefrom absent unanimous consent of the LLC s partners, or by further order of the court, excepting only ordinary course of business expenditures and disbursements, or, in the alternative, for appointment of a receiver to manage and oversee the business affairs of the LLC; and (C) severing and continuing Causes of Action Three through Seventeen therein, (D) and such other and further relief as is just and appropriate. Dated: March 2, 2015 Bronx, New York Respectfully submitted, Michael H. Maizes, Esq. Maizes & Maizes, LLP Attorneys for Plaintiffs 2027 Williamsbridge Road Bronx, New York (718)

17 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOSEPH RAHMANI, in his Individual Capacity, and as and a 33.33% partner in and on behalf of VENTURE CAPITAL PROPERTIES LLC and DANIEL RAHMANI individually and on behalf of his team of agents and brokers, Index No.: Complaint Filed: - against - Plaintiffs, VENTURE CAPITAL PROPERTIES LLC, ARASH RAHMANI a/k/a JOSH RAHMANI, EBI KHALILI, EVAN WEBER, PRIME ESSENTIALS LLC, EMPIRE CAPITAL HOLDINGS LLC a/k/a EMPIRE CAPITAL HOLDINGS (NY) LLC, HEDGE FUND HOLDINGS LLC, MARK WINTER- GITTELSON, AARON BERGMAN, and "JOHN DOE #1" through "JANE DOE #5", and "ABC CORP #1" through "ABC CORP #5" the last 10 names being fictitious and unknown to the Plaintiffs, the persons or parties intended being the creditors, debtors, claimants or holders of claims against, or equitable interest in, Venture Capital Properties LLC and brokers, agents, servants, employees, members, or assigns or alter-egos thereof or other defendants as described in the verified complaint, Defendants X ================================================================= PLAINTIFFS MEMORANDUM OF LAW IN SUPPORT OF THEIR ORDER TO SHOW CAUSE FOR TEMPORARY RESTRAINING ORDER ================================================================= MAIZES & MAIZES, LLP Attorneys for Plaintiff 2027 Williamsbridge Road Bronx, NY (718)

FILED: NEW YORK COUNTY CLERK 03/04/ :38 AM INDEX NO /2015 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/04/2015

FILED: NEW YORK COUNTY CLERK 03/04/ :38 AM INDEX NO /2015 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/04/2015 FILED: NEW YORK COUNTY CLERK 03/04/2015 10:38 AM INDEX NO. 650655/2015 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/04/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X

More information

FILED: RICHMOND COUNTY CLERK 04/17/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/17/2017

FILED: RICHMOND COUNTY CLERK 04/17/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND -----------------------------------------------------------------------X Index No.: 150835/2017 ANN LOPA d/b/a ANNE LOPA REAL ESTATE, EMERGENCY

More information

FINDINGS OF FACT. Majority Opinion >

FINDINGS OF FACT. Majority Opinion > Majority Opinion > Pagination * BL After witnessing the testimony and demeanor of both James Cortazar and Vincent Cortazar at the dissolution hearing, the Court finds that the testimony of Vincent Cortazar

More information

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016 Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: 650025/2016 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B. Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B. Rebolini Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO. 650841/2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GEM HOLDCO, LLC, -against- Plaintiff,

More information

The Break-Up: Considerations in Dissolving and Liquidating a Business

The Break-Up: Considerations in Dissolving and Liquidating a Business The Break-Up: Considerations in Dissolving and Liquidating a Business Brian D. Gwitt, Esq., Partner, Woods Oviatt Gilman LLP (BGwitt@woodsoviatt.com) Kelly G. Besaw, CPA, CVA, Partner, Chiampou Travis

More information

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014 FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO. 650099/2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK KIMBERLY SLAYTON, Petitioner, Index

More information

Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C.

Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C. Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: 341357/D Judge: Margaret C. Reilly Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12 City of New York v Crotona VII Hous. Dev. Fund Corp. 2012 NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: 250105/12 Judge: Kibbie F. Payne Cases posted with a "30000" identifier,

More information

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number: Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number: 155217/2016 Judge: Manuel J. Mendez Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 09/01/ :51 AM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/01/2015

FILED: NEW YORK COUNTY CLERK 09/01/ :51 AM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/01/2015 FILED: NEW YORK COUNTY CLERK 09/01/2015 10:51 AM INDEX NO. 651899/2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------x

More information

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O. Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: 657004/2017 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M. Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: 100946/09 Judge: Joan M. Kenney Republished from New York State Unified Court System's E-Courts

More information

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 FILED: KINGS COUNTY CLERK 05/06/2015 12:00 PM INDEX NO. 008409/2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X

More information

In this matrimonial proceeding, defendant-wife seeks to have the court use its civil

In this matrimonial proceeding, defendant-wife seeks to have the court use its civil SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 51 --------------------------------------------------------------------X GEORGE SYKES, Index No. 313085/2010 Mot. Seq. No. 003 Plaintiff,

More information

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge: New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: 3226-13 Judge: Joseph C. Teresi Cases posted with a "30000" identifier,

More information

MOTION DATE:II- SUBMIT DATE: 12- SEQ. NUMBER - 001

MOTION DATE:II- SUBMIT DATE: 12- SEQ. NUMBER - 001 --------------------------- ') ( '-l, SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU Present: HON. DANIEL PALMIERI Acting Justice Supreme Court -----------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 10/04/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 10/04/2017

FILED: NEW YORK COUNTY CLERK 10/04/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 10/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------x PETER R. GINSBERG LAW LLC, Plaintiff, v. SOFLA SPORTS LLC, Defendant. ---------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017 FILED NEW YORK COUNTY CLERK 06/19/2017 0627 PM INDEX NO. 651715/2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 06/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 06/05/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 06/05/2017

FILED: NEW YORK COUNTY CLERK 06/05/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 06/05/2017 FILED NEW YORK COUNTY CLERK 06/05/2017 0444 PM INDEX NO. 651440/2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF 06/05/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X CITY CINEMAS, LLC, Plaintiff,

More information

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: 12927-2014 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016

More information

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number: Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number: 652035/11 Judge: Eileen Bransten Republished from New York State

More information

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: 655689/2017 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013

More information

United States District Court EASTERN DISTRICT OF TEXAS SHERMAN DIVISION

United States District Court EASTERN DISTRICT OF TEXAS SHERMAN DIVISION Case 4:17-cv-00336-ALM Document 124 Filed 10/04/17 Page 1 of 7 PageID #: 2449 United States District Court EASTERN DISTRICT OF TEXAS SHERMAN DIVISION SECURITIES AND EXCHANGE COMMISSION v. Plaintiff, THURMAN

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

CLOSING AN ARTICLE 81 GUARDIANSHIP CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,

More information

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 FILED: KINGS COUNTY CLERK 05/17/2016 02:49 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X

More information

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: 501374 /12 Judge: Leon Ruchelsman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 FILED: NEW YORK COUNTY CLERK 07/27/2016 03:15 PM INDEX NO. 653343/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ------------------------------------------------------------------------x

More information

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice CAPITAL ONE, N. Plaintiff TRIAL/lAS, PART 3 NASSAU COUNTY INDEX No. 012430/09 MOTION DATE: July 27 2009 Motion

More information

PENAL CODE SECTION

PENAL CODE SECTION 1 of 11 1/17/2012 7:34 PM PENAL CODE SECTION 186.11-186.12 186.11. (a) (1) Any person who commits two or more related felonies, a material element of which is fraud or embezzlement, which involve a pattern

More information

FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012

FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO. 653645/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

Suttongate Holdings Ltd. v Laconm Mgt N.V NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Suttongate Holdings Ltd. v Laconm Mgt N.V NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Suttongate Holdings Ltd. v Laconm Mgt N.V. 2017 NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: 652393/2015 Judge: Charles E. Ramos Cases posted with a "30000" identifier,

More information

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: 650177/09 Judge: Marcy S. Friedman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Marguerite A.

Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Marguerite A. Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: 709235/2017 Judge: Marguerite A. Grays Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 01/12/2017

FILED: NEW YORK COUNTY CLERK 01/12/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 01/12/2017 FILED: NEW YORK COUNTY CLERK 01/12/2017 05:55 PM INDEX NO. 650074/2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 01/12/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVENT CARDIO GROUP INC. and

More information

Gitlin v Stealth Media House, LLC 2016 NY Slip Op 32481(U) December 16, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Gitlin v Stealth Media House, LLC 2016 NY Slip Op 32481(U) December 16, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley Gitlin v Stealth Media House, LLC 2016 NY Slip Op 32481(U) December 16, 2016 Supreme Court, New York County Docket Number: 653000/2016 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 01/18/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 01/18/2017

FILED: NEW YORK COUNTY CLERK 01/18/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 01/18/2017 FILED: NEW YORK COUNTY CLERK 01/18/2017 08:36 PM INDEX NO. 650304/2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 01/18/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JANE GREENMAN, individually

More information

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016 FILED: NEW YORK COUNTY CLERK 09/08/2016 04:19 PM INDEX NO. 652943/2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No. 652943-2016 DANA

More information

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S. Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: 157289/13 Judge: Shlomo S. Hagler Cases posted with a "30000" identifier, i.e., 2013

More information

State of New York, swears and affirms under penalty of perjury as follows:

State of New York, swears and affirms under penalty of perjury as follows: STATE OF NEW YORK SUPREME COURT LEWIS FAMILY FARM, INC., -against- ADIRONDACK PARK AGENCY, Petitioner, COUNTY OF ESSEX AFFIRMATION Index No.: 315-08 Hon. Richard B. Meyer Respondent. JOHN J. PRIVITERA,

More information

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works.

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works. --- N.Y.S.2d ---- Page 1 Surrogate's Court, Kings County, New York. In the Matter of the ESTATE OF Gertrude RAY, a/ k/a Gertrude Ray Fields and Gertrude Fields Ray Deceased. No. 2502/04. March 10, 2009.

More information

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A. Altop v TNT Petroleum, Inc. 2012 NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's

More information

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 FILED: KINGS COUNTY CLERK 01/04/2017 08:58 PM INDEX NO. 500222/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------X

More information

COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT. In re the Marriage of Tanya Moman and Calvin Moman

COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT. In re the Marriage of Tanya Moman and Calvin Moman C073185 COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT In re the Marriage of Tanya Moman and Calvin Moman TANYA MOMAN, Respondent, v. CALVIN MOMAN, Appellant. Appeal from the Superior

More information

Matter of DeSantis v Pfau 2011 NY Slip Op 31604(U) June 14, 2011 Sup Ct, NY County Docket Number: /11 Judge: Barbara Jaffe Republished from New

Matter of DeSantis v Pfau 2011 NY Slip Op 31604(U) June 14, 2011 Sup Ct, NY County Docket Number: /11 Judge: Barbara Jaffe Republished from New Matter of DeSantis v Pfau 2011 NY Slip Op 31604(U) June 14, 2011 Sup Ct, NY County Docket Number: 106649/11 Judge: Barbara Jaffe Republished from New York State Unified Court System's E-Courts Service.

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 06/07/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/07/2016 FILED NEW YORK COUNTY CLERK 06/07/2016 0858 PM INDEX NO. 150076/2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF 06/07/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 12/17/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 12/17/2015

FILED: NEW YORK COUNTY CLERK 12/17/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 12/17/2015 FILED NEW YORK COUNTY CLERK 12/17/2015 0213 PM INDEX NO. 653600/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF 12/17/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------X

More information

REPLEVIN (SEIZURE OF UTILITY METERS)

REPLEVIN (SEIZURE OF UTILITY METERS) REPLEVIN (SEIZURE OF UTILITY METERS) New York s Utility Project Law Manual 6th Edition 2013 New York s Utility Project P.O. Box 10787 Albany, NY 12201 1-877-669-2572 REP 1 1. Introduction REPLEVIN OR SEIZURE

More information

TITLE VI JUDICIAL REMEDIES CHAPTER 1 GENERAL PROVISIONS

TITLE VI JUDICIAL REMEDIES CHAPTER 1 GENERAL PROVISIONS TITLE VI JUDICIAL REMEDIES CHAPTER 1 GENERAL PROVISIONS Section 6-1-1-Purpose. The purpose of this title is to provide rules and procedures for certain forms of relief, including injunctions, declaratory

More information

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- X KATARINA SCOLA, Plaintiff, Index. No.: 654447/2013 -against- AFFIRMATION

More information

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO. 652945/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X

More information

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court, Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court, Suffolk County Docket Number: 09-32928 Judge: Daniel Martin

More information

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013 Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: 652371/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice DAHLIA FARAGO and TZV SAPERSTEIN, TRIALKIAS, PART 24 NASSAU COUNTY -against- Plaintiffs, INDEX NO.: 014603/03 MOTION

More information

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC. At an IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the Supreme Court Building located thereof on the day of, 2015. P R E S E N T: J.S.C. ----------------------------------------------------------------------X

More information

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G.

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G. Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G. Lane Republished from New York State Unified Court System's E-Courts

More information

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F. Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: 600546/14 Judge: F. Dana Winslow Cases posted with a "30000" identifier, i.e.,

More information

PMB Soho, LLC v Soho Thompson Realty, LLC 2015 NY Slip Op 30540(U) April 10, 2015 Supreme Court, New York County Docket Number: /14 Judge:

PMB Soho, LLC v Soho Thompson Realty, LLC 2015 NY Slip Op 30540(U) April 10, 2015 Supreme Court, New York County Docket Number: /14 Judge: PMB Soho, LLC v Soho Thompson Realty, LLC 2015 NY Slip Op 30540(U) April 10, 2015 Supreme Court, New York County Docket Number: 652144/14 Judge: Nancy M. Bannon Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016 FILED NEW YORK COUNTY CLERK 09/21/2016 0507 PM INDEX NO. 651546/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONAL CREDIT UNION ADMINISTRATION

More information

Pursuant to NY CLS CPLR 6301 et seq., Plaintiffs Meadowsweet Dairy, LLC and

Pursuant to NY CLS CPLR 6301 et seq., Plaintiffs Meadowsweet Dairy, LLC and STATE OF NEW YORK SUPREME COURT COUNTY OF SENECA Meadowsweet Dairy, LLC Index No. 40558 and Steven and Barbara Smith Plaintiffs against Patrick Hooker, Commissioner MOTION FOR PRELIMINARY Department of

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21 FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF

More information

FILED: NEW YORK COUNTY CLERK 03/29/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/29/2015

FILED: NEW YORK COUNTY CLERK 03/29/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/29/2015 FILED NEW YORK COUNTY CLERK 03/29/2015 0606 PM INDEX NO. 650599/2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF 03/29/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo

Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number: 93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number: 156165/13 Judge: Manuel J. Mendez Republished from New

More information

Case 4:15-cv DLH-CSM Document 5 Filed 05/05/15 Page 1 of 11

Case 4:15-cv DLH-CSM Document 5 Filed 05/05/15 Page 1 of 11 Case 4:15-cv-00053-DLH-CSM Document 5 Filed 05/05/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NORTH DAKOTA NORTHWESTERN DIVISION UNITED STATES SECURITIES AND EXCHANGE COMMISSION,

More information

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A FILED: NEW YORK COUNTY CLERK 04:35 PM NYSCEF DOC. NO. 201 RECEIVED NYSCEF: Exhibit A NYSCEF DOC. NO. 189 201 RECEIVED NYSCEF: 10/03/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WALSAM

More information

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A. ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: 158575/2015 Judge: Debra A. James Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: 850230/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013

More information

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY 'C (; V) SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY INDEX NO. 9620- PRESENT: HONORABLE Justice LEONARD B. AUSTIN Motion RID: 7-30- Submission Date: 11-17- Motion Sequence No. : 001

More information

Rubin v Bank of N.Y. Mellon 2013 NY Slip Op 33763(U) October 21, 2013 Supreme Court, Westchester County Docket Number: 52778/13 Judge: Mary H.

Rubin v Bank of N.Y. Mellon 2013 NY Slip Op 33763(U) October 21, 2013 Supreme Court, Westchester County Docket Number: 52778/13 Judge: Mary H. Rubin v Bank of N.Y. Mellon 2013 NY Slip Op 33763(U) October 21, 2013 Supreme Court, Westchester County Docket Number: 52778/13 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013 NY

More information

25 Indian Rd. Owners Corp. v Baez 2017 NY Slip Op 30158(U) January 26, 2017 Supreme Court, New York County Docket Number: /16 Judge: Kathryn E.

25 Indian Rd. Owners Corp. v Baez 2017 NY Slip Op 30158(U) January 26, 2017 Supreme Court, New York County Docket Number: /16 Judge: Kathryn E. 25 Indian Rd. Owners Corp. v Baez 2017 NY Slip Op 30158(U) January 26, 2017 Supreme Court, New York County Docket Number: 151246/16 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E. Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------- JFK HOTEL OWNER, LLC, Index No.: 652364/2017 -XX - against - Plaintiff, HON. GERALD LEBOVITS Part 7 TOURHERO,

More information

NC General Statutes - Chapter 59 Article 2 1

NC General Statutes - Chapter 59 Article 2 1 Article 2. Uniform Partnership Act. Part 1. Preliminary Provisions. 59-31. North Carolina Uniform Partnership Act. Articles 2 through 4A, inclusive, of this Chapter shall be known and may be cited as the

More information

FILED: NEW YORK COUNTY CLERK 07/07/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 07/07/2016

FILED: NEW YORK COUNTY CLERK 07/07/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 07/07/2016 FILED: NEW YORK COUNTY CLERK 07/07/2016 11:54 PM INDEX NO. 653223/2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 07/07/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: Part 61 NAXOS ART INC.,

More information

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice

More information

Case 4:11-cv Document 102 Filed in TXSD on 09/11/12 Page 1 of 8

Case 4:11-cv Document 102 Filed in TXSD on 09/11/12 Page 1 of 8 Case 4:11-cv-02830 Document 102 Filed in TXSD on 09/11/12 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION SECURITIES AND EXCHANGE COMMISSION V. Plaintiff,

More information

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants. SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU / t PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20 ROBERT F. VAN DER WAAG, - against - Plaintiff, INDEX NO.: 013077/2002

More information

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket Number: 162556/15 Judge: Kathryn E. Freed Cases posted with

More information

PRELIMINARY STATEMENT. Petitioner Lewis Family Farm, Inc. submits this memorandum of law in support of its

PRELIMINARY STATEMENT. Petitioner Lewis Family Farm, Inc. submits this memorandum of law in support of its STATE OF NEW YORK SUPREME COURT LEWIS FAMILY FARM, INC., -against- ADIRONDACK PARK AGENCY, Petitioner, Respondent. COUNTY OF ESSEX PETITIONER'S MEMORANDUM OF LAW IN SUPPORT OF STAY Index No. RJI No. PRELIMINARY

More information

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 FILED: NEW YORK COUNTY CLERK 12/14/2016 11:34 PM INDEX NO. 655323/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 426 REALTY ASSOCIATES, LLC

More information

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017 FILED NEW YORK COUNTY CLERK 02/14/2017 1126 AM INDEX NO. 650803/2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 02/14/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------

More information

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: 100986/12 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014 Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: 160143/2014 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: 650749/2014 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery

Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery Sheldon K. Rennie 302.622.4202 srennie@foxrothschild.com Carl D. Neff 302.622.4272 cneff@foxrothschild.com

More information

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15 FILED: NASSAU COUNTY CLERK 09/30/2016 02:39 PM INDEX NO. 014491/2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016 Exhibit 15 STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU KENNETH SCHLOSSBERG 143

More information

ELECTRONIC SUPPLEMENT TO CHAPTER 15

ELECTRONIC SUPPLEMENT TO CHAPTER 15 C H A P T E R 15 ELECTRONIC SUPPLEMENT TO CHAPTER 15 UNIFORM PARTNERSHIP ACT (1914) Part I PRELIMINARY PROVISIONS 1. Name of Act This act may be cited as Uniform Partnership Act. 2. Definition of Terms

More information

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: 509929/2018 Judge: Sylvia G. Ash Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

CHAPTER 86 - LIMITED-LIABILITY COMPANIES

CHAPTER 86 - LIMITED-LIABILITY COMPANIES 1 of 26 1/4/2013 3:15 PM [Rev. 11/2/2011 3:43:10 PM] CHAPTER 86 - LIMITED-LIABILITY COMPANIES GENERAL PROVISIONS NRS 86.011 NRS 86.022 NRS 86.031 NRS 86.051 NRS 86.061 NRS 86.065 NRS 86.071 NRS 86.081

More information

Attorneys for Thomas F. Lennon, District Court Receiver and Responsible Natural Person for Learn Waterhouse, Inc., Debtor in Possession

Attorneys for Thomas F. Lennon, District Court Receiver and Responsible Natural Person for Learn Waterhouse, Inc., Debtor in Possession 0 DAVID L. OSIAS (BAR NO. 0) JEFFREY R. PATTERSON (BAR NO. ) TED FATES (BAR NO. 0) ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP 0 West Broadway, th Floor San Diego, California 0- Phone: () - Fax: ()

More information

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 02/10/2015 06:01 PM INDEX NO. 653564/2014 NYSCEF

More information

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018 NYSCEF DOC. 18-10200-shl NO. 327 Doc 4 Filed 01/29/18 Entered 01/29/18 10:55:37 RECEIVED Main Document NYSCEF: 01/29/2018 Pg 1 of 11 Kenneth R. Puhala Theodore

More information

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 FILED: NEW YORK COUNTY CLERK 11/30/2016 03:14 PM INDEX NO. 155091/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JONATHAN HAYGOOD, -against-

More information

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX MARIA AGUILAR, Index No.: 25084/2016E against Plaintiff ALLIANCE PARKING SERVICES, LLC, ALLIANCE PARKING MAINTENANCE, LLC, ALLIANCE 185TH PARKING,

More information

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 FILED: KINGS COUNTY CLERK 05/02/2016 04:32 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE BOARD OF MANAGERS OF THE ONE

More information

NC General Statutes - Chapter 75D 1

NC General Statutes - Chapter 75D 1 Chapter 75D. Racketeer Influenced and Corrupt Organizations. 75D-1. Short title. This Chapter shall be known and may be cited as the North Carolina Racketeer Influenced and Corrupt Organizations Act (RICO).

More information