FILED: ROCKLAND COUNTY CLERK 05/14/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 05/14/2018

Size: px
Start display at page:

Download "FILED: ROCKLAND COUNTY CLERK 05/14/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 05/14/2018"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND x Index No /2017 DWANDA WOODS Hon. Rolf M. Thorsen AJSC ROBERT WOODS DEREK DAVIS Plaintiffs(s), PLAINTIFFS' REPLY -Against- FINEST HOME DESIGNS, LLC JOSEPH PETERS FLORENCE PETERS Defendant(s) X PLAINTIFFS REPLY IN FURTHER SUPPORT OF PLAINTIFFS' MOTION TO COMPEL OR IN THE ALTERNATIVE DISMISS DEFENDANTS ANSWER AND COUNTERCLAIMS FOR FAILURE TO COMPLY WITH COURT ORDER Derek Davis, an atrney at law the State New York affirms under penalty perjury pursuant CPLR Section 2106 as follows: Plaintiffs respectfully submit this reply in further support their Motion Compel or in the alternative dismiss answer counterclaims for failure comply discovery with the Court's Order, dated May 1, 2018 (the "Motion Compel" Compel") in reply Memorum In Opposition plaintiffs' Motion. As grounds therefor Plaintiffs represent as follows: 1 9

2 1. Counsel Allan R. Freedman argues in his Memorum In Opposition dated, May that reliance on Pimental v. the City o f New York the "other cases cited Plaintiffs, dealt with a fact pattern that involved a specific order, 'when discovery is wilfully disobeyed.' " In fact, the hisry the unwillingness comply with CPLR disclosure is evidence a pattern behavior very similar that described in the case cited Plaintiffs in Zletz v. Wetanson 67 NY. 2d 711. In Zletz, the plaintiffs their counsel "through delays other strategies, engaged in a course conduct designed yield one-sided disclosure in plaintiff's favor, culminating in plaintiff's disregard an order compelling plaintiff answer one the defendant's interrogaries. 2. In the current circumstances, in the response Interrogaries, filed with the Court on August 12, 2017, claimed then "that the documents requested [ Plaintiffs] were in a "briefease" on the job site. 3. In the same response Interrogaries filed on August 12, 2017, provided a partial bank statement JP Morgan Chase Bank (one bank accounts); a limited number rom receipts with no description or detail the items purchased; a copy the Certificate Formation Finest Home Designs LLC, showing Florence Peters Jordon Peters as Member/Managers limited 2 2 9

3 liability company. Further, provided only a partial tax return their 2016 Federal Tax Return for the Defendant, Finest Home Designs LLC has failed produce any additional disclosure income taxes, income or expenses limited liability company, including those Joseph Peters or Florence Peters, or for that matter Jordon Peters, individually. 4. It was not until December 8, 2017 filing with the Court, which was prompted the Court at a Status hearing on September 15, 2017, that Plaintiffs received a copy limited liability operating agreement, which evidences Defendant, Joseph Peters "100%" "100 ownership the limited liability company, Finest Home Designs LLC. It further evidences Florence R. Peters Jordon J. Peters as members. Yet at as the date here, refuse disclose any distributions, income expenses relating (members) the limited liability company its owner as described in such operating agreement, or any the limited liability company's activities for the period between July 6, 2016 March 7, through their own efforts, employing the use subpoenas were forced obtain information about one bank accounts as a result partial disclosure. See Response Interrogaries attached as Exhibit 5 plaintiffs' Affidavit dated January 26, 2018 previously filed with the court

4 6. Then on May 2, 2018, counsel filed yet another partial disclosure an additional bank account, this time in the name Defendant, Florence Peters from Hudson Valley Federal Credit Union, nine (9) months after original disclosure response Plaintiffs filed with the Court on August 12, 2017 the five (5) days before scheduled depositions with counsel. 7. Moreover, with respect the alleged missing "briefease" which has been represented counsel contain all the documents materials sought Plaintiffs, in no shape, manner, or form prior August 12, 2017 did or Counsel make any reference a "briefcase" left at the Nyack Property or job site, until they were compelled produce evidence answer Plaintiffs Interrogaries. It should be noted that almost four months passed between the time when the agents retrieved ols from the Nyack Property when the were terminated Plaintiffs. Never once during that time was there any dem made Plaintiffs for the alleged missing "briefease." 8. Plaintiffs reiterate that even if it were true that many the relevant discovery which Plaintiffs seek were contained in a missing "briefease," presumably have other means which could should produce such documents including requesting documents from banks, 4 4 9

5 certified public accountants vendors, as Plaintiffs will now have do at own expense. 9. Defense Counsel Allan R. Freidman is correct about one fact stated in his Memorum In Opposition filed with the Court on May 10, 2018, there has been only one Order this Court instructing counsel provide the disclosure sought Plaintiffs. But Defense Counsel should be reminded that at a Status Conference Hearing on September 15, 2017, when Mr. Freedman requested an adjournment proceedings until after the Jewish holidays, the Court required Mr. Freedman register as a New York State Court e-filer produce the documents the Plaintiffs have requested. Prior that date, Defendant Florence Peters was apparently making all court filings on behalf the counsel. Moreover, counsel failed appear at a Status Conference Hearing without explanation or notice counsel or the Court the on January 16, 2017, which led counsel's filing its original Motion Compel disclosure on January 24, In addition participating in four (4) days deposition with Counsel, Plaintiffs have responded every request have made Plaintiffs produce disclosure continue put gether "copies" supporting 5 5 9

6 disclosure that has herere been documented the previously through other forms. 11. have spent countless hours drafting filing subpoenas, paying for postage copies; spent hundreds dollars in preparing filing motions in order ascertain disclosure that should have been provided in an attempt learn how spent the $172, funds. 12. Plaintiffs cannot be expected do the work or counsel counsel cannot be allowed ignore the Court's directives with impunity. 13. In Reynolds Sec. v. Underwriters Bank Trust Co. 44 NY2d 568, 572 (1978), the Court Appeals New York found that "where a party in these circumstances disobeys a court order his conduct frustrates the disclosure scheme provided the CPLR, dismissal the complaint is within the broad discretion the trial court." Battagila Ho fmeister, 100 Ad 2d 833, 834 (1984) 14. "The purpose disclosure procedures," declared the Appellate Division for the First Department in Rios v. Donovan 21 AD 2d 409 (1964), "is advance the function a trial ascertain the truth accelerate the disposition suits" the Appellate Division, Fourth Department, wrote that "[if ] there is any possibility that information is sought in good faith for possible use as 571- evidence-in

7 chief or in rebuttal or for cross-examination, it should be considered "evidence material...in the prosecution or defense." 3 Weinstein Korn-Miller, N.Y. Civ. Prac., par "If the credibility court orders the integrity our judicial system are be maintained, a litigant cannot ignore court orders with impunity." Kihl v. Pfeffer 94 NY 2d 118, 123 (722 N.E. 2d 55, 700, 700 NYS 2d 87 (2003). Indeed, the New York State Legislature, recognizing the need for courts be able comm compliance with their disclosure directives, has specifically provided that a "court make such orders...as are just," including dismissal a pleading. id. Kihl v. Pfeffer 94 NY 2d 118, 123 (722 N.E. 2d 55, 700, 700 NYS 2d 87 (2003) 16. Finally, compliance with a discovery order "requires both a timely response one that evinces a good-faith effort address requests meaningfully." Kihl v. Pfeffer 94 NY 2d 118, 123 (722 N.E. 2d 55, 700, 700 NYS 2d 87 (2003) Supra The foregoing pattern behavior as evidenced the in counsel's filings with this Court demonstrate that compliance with the ongoing discovery process CPLR has been neither timely nor in good faith

8 CONCLUSION For all the foregoing reasons, plaintiffs respectfully request that this Court support the motion previously filed issue the appropriate order or alternatively dismissal counterclaims alleged requested in the Motion Compel Preclude May 1,

9 Dated: May 14, 2018 DEREK DAVIS, ATTORNEY AT LAW Derek Davis, Esq. Atrney for the Plaintiffs 301 Highmount Terrace Upper Nyack, New York

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I. Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I. Brandveen Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

FILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X RAYMOND D'ONOFRIO and LISA D'ONOFRIO, Plaintiffs, INDEX NO.: 162482/ 15 AFFIRMATION

More information

FILED: NEW YORK COUNTY CLERK 03/02/ :18 AM INDEX NO /2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015

FILED: NEW YORK COUNTY CLERK 03/02/ :18 AM INDEX NO /2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015 FILED: NEW YORK COUNTY CLERK 03/02/2015 10:18 AM INDEX NO. 154888/2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------

More information

E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009

E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009 E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: 603840/2009 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 FILED: KINGS COUNTY CLERK 08/03/2016 05:57 PM INDEX NO. 508492/2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x ABDUL CHOUDHRY - against - Plaintiff,

More information

Lennon v Cornwall Cent. Sch. Dist NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M.

Lennon v Cornwall Cent. Sch. Dist NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M. Lennon v Cornwall Cent. Sch. Dist. 2012 NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M. Bartlett Cases posted with a "30000" identifier, i.e.,

More information

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M. Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: 301333/2013 Judge: Doris M. Gonzalez Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 06/08/2017

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 06/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------x ARLENE CARTER, -against- Plaintiff, Index No. 157329/14 AFFIRMATION IN

More information

FILED: QUEENS COUNTY CLERK 08/24/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 08/24/2018

FILED: QUEENS COUNTY CLERK 08/24/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 08/24/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ----------X ASHLEY RAPHAEL, Index No.: 703516/2017 Plaintiff, REPLY AFFIRMATION -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,

More information

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G. Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: 117222/2008E Judge: Paul G. Feinman Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: 703090/12 Judge: Howard G. Lane Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 06/08/2017

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 06/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X ARLENE CARTER, Index No. 157329/14 -against- Plaintiff, NOTICE OF MOTION

More information

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016 FILED: QUEENS COUNTY CLERK 05/06/2016 05:22 PM INDEX NO. 700847/2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ----------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE PEOPLE OF THE STATE OF NEW YORK ex rel. Qui tam The Bayrock Qui tam Litigation Partnership, Plaintiff, v. Part 45 (Hon. Anil C. Singh) Index

More information

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B. Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: 110729/2008 Judge: Louis B. York Republished from New York State Unified Court System's E-Courts

More information

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number: Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C. 2016 NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number: 158463/12 Judge: Joan A. Madden Cases posted with a

More information

FILED: NASSAU COUNTY CLERK 01/03/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 543 RECEIVED NYSCEF: 01/03/2019

FILED: NASSAU COUNTY CLERK 01/03/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 543 RECEIVED NYSCEF: 01/03/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. ------------ -X LAUREN ANDERSEN, Index No.: 602687/2015 -against- Plaintiff, NOTICE OF MOTION The NORTH SHORE LONG ISLAND JEWISH HEALTHCARE SYSTEM'S

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X

More information

York, affmns under the penalties for perjury, the truth of the following statements:

York, affmns under the penalties for perjury, the truth of the following statements: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)( Index No. 655430/2016 PAD PARTNERSHIP CORP. and THE MANAGEMENT GROUP OF

More information

New York State Dept. of Envtl. Conservation v Hickey's Carting, Inc NY Slip Op 30507(U) April 2, 2015 Supreme Court, Suffolk County Docket

New York State Dept. of Envtl. Conservation v Hickey's Carting, Inc NY Slip Op 30507(U) April 2, 2015 Supreme Court, Suffolk County Docket New York State Dept. of Envtl. Conservation v Hickey's Carting, Inc. 2015 NY Slip Op 30507(U) April 2, 2015 Supreme Court, Suffolk County Docket Number: 13080/2013 Judge: Jr., Andrew G. Tarantino Cases

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS X.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS X. To commence the 30 day statutory time period for appeals as of right (CPLR 5513[a]), you are advised to serve a copy of this order, with notice of entry, upon all parties SUPREME COURT OF THE STATE OF

More information

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X X Index No.: 514015/2016 MARIA MORALES, Plaintiff, -against- AFFIRMATION IN

More information

FILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018

FILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018 STATE OF NEW YORK COURT OF CLAIMS -------------------------------------------------------------------------X Claim No.: 129350 Motion No.: M-91379 CARL GOVERNALE and CHRISTINE GOVERNALE, Lopez-Summa, J.

More information

Chidi Eze, Esq., an attorney at law, duly admitted to practice law before this Court,

Chidi Eze, Esq., an attorney at law, duly admitted to practice law before this Court, Davis v. Kirkpatrick & Lockhart L.L.P. Doc. 10 Att. 1 Case 1:04-cv-09195-RPP Document 10-2 Filed 06/22/2005 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

Lebovits v Bassman 2009 NY Slip Op 33357(U) December 22, 2009 Supreme Court, Orange County Docket Number: 9453/2008 Judge: Elaine Slobod Cases posted

Lebovits v Bassman 2009 NY Slip Op 33357(U) December 22, 2009 Supreme Court, Orange County Docket Number: 9453/2008 Judge: Elaine Slobod Cases posted Lebovits v Bassman 2009 NY Slip Op 33357(U) December 22, 2009 Supreme Court, Orange County Docket Number: 9453/2008 Judge: Elaine Slobod Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Defendants x The following papers having been read on the motion: [numbered

Defendants x The following papers having been read on the motion: [numbered SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK Present: Hon F. Dana Winslow, Justice 5-w IAS/TRIAL PART 17 NASSAU COUNTY --against- Plaintiff, Index # 4662/01 EUGENE IOVINE, INC., TRIPLE I ELECTRICAL

More information

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P. Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: 151075/14 Judge: Thomas P. Aliotta Cases posted with a "30000" identifier, i.e., 2013 NY

More information

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A. JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: 34118-10 Judge: Glenn A. Murphy Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 06/05/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/05/2017

FILED: NEW YORK COUNTY CLERK 06/05/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/05/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------- X FREE PEOPLE OF PA LLC, Plaintiff, ~ Index No. 650654/17 -against- Mot. Seq. No. 4 DELSHAH 60 NINTH, LLC, Defendant.

More information

FILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018

FILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018 MOTION 5002 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------X DANIELLE DRAKE, Index No. 159618/2016 Plaintiff, AFFIRMATION -against- IN OPPOSITION

More information

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: 157405/2016 Judge: Adam Silvera Cases posted with a "30000" identifier, i.e., 2013

More information

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S. Abroon v Gurwin Home Care Agency, Inc. 2012 NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S. Mahon Republished from New York State Unified Court System's

More information

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES Justice: HON. THOMAS RADEMAKER Secretary: MARILYN McINTOSH Part Clerk: TRINA PAYNE Phone: (516) 493-3420 Courtroom: (516) 493-3423 Fax:

More information

Dated: Louise Lawyer Attorney for Plaintiff

Dated: Louise Lawyer Attorney for Plaintiff 1 1 1 1 1 1 1 1 0 1 Please note: This sample document is redacted from an actual research and writing project we did for a customer some time ago. It reflects the law as of the date we completed it. Because

More information

FILED: KINGS COUNTY CLERK 07/24/ :07 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/24/2017

FILED: KINGS COUNTY CLERK 07/24/ :07 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/24/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X SEMEN GUENDLER, - against - NATALIA GENDLER AKA NATALIA SHEVELEVA, Plaintiff,

More information

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton A.

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton A. Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, Ne York County Docket Number: 102168/12 Judge: Milton A. Tingling Cases posted ith a "30000" identifier, i.e., 2013

More information

Plaintiffs motion for summary judgment as to its claim of contractual indemnification. is granted in the amount of

Plaintiffs motion for summary judgment as to its claim of contractual indemnification. is granted in the amount of SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. DANIEL PALMIERI Acting Justice Supreme Court ~~~~- ----~---~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ ~ TRIAL PART: 35 ELRAC, INC. d/b/a Enterprise-Rent-A-Car

More information

Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Singh Cases posted

Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Singh Cases posted Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: 651424/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT by HON. FRANCES E. CAFARELL Clerk of the Court, New York State Supreme Court Appellate Division Fourth Department Rochester APPEALS TO THE APPELLATE

More information

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc. 216 NY Slip Op 379(U) January 12, 216 Supreme Court, Ne York County Docket Number: 652548/213 Judge: Nancy M. Bannon Cases posted

More information

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq.

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq. SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FOURTH DEPARTMENT ----------------------------------------------------------------------------------x In the Matter of a Proceeding under Article

More information

Upon reading and filing the annexed affidavit of plaintiff,

Upon reading and filing the annexed affidavit of plaintiff, PRESENT: At IAS Part 7 of the Supreme Court of the State of New York, held in and for the County of Bronx, at the courthouse located at 851 Grand Concourse, Bronx, New York, this dayof, 2017. HON. WILMA

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 20103/05 SUSAN LIPP and IRWIN LIPP, Plaintiffs,

More information

Justice. Plaintiff, DECISION & ORDER - against - Cal. No. 32 WAYNE RAMJIT, et. al., Index No /08 Defendants.

Justice. Plaintiff, DECISION & ORDER - against - Cal. No. 32 WAYNE RAMJIT, et. al., Index No /08 Defendants. At an IAS Term, Part 27 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 12th day of December 2011 P R

More information

FILED: KINGS COUNTY CLERK 07/31/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 07/31/2018

FILED: KINGS COUNTY CLERK 07/31/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 07/31/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------X X MIGUEL ARIAS, Index No.: 523251/2016 -against- Plaintiff(s), NOTE OF ISSUE SECURITY HOME MORTGAG, LTD., ------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 10/27/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/27/2015

FILED: NEW YORK COUNTY CLERK 10/27/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/27/2015 FILED: NEW YORK COUNTY CLERK 10/27/2015 05:23 PM INDEX NO. 159723/2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/27/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------X

More information

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO

More information

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: 571-08 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts Service. Search

More information

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS. THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT

More information

FILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018

FILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018 LEVI HUEBNER& ASSOCIATES, PC ATTORNEYS AND COUNSELORS AT LAW 338 ATLANTIC AVENUE, SUITE 202 BROOKLYN, NY 11201 TEL: (212) 354-5555 FAX: (718) 636-4444 EMAIL: NEWYORKLAWYER@MSN.COM Via Email To: sinead@goralaw.com

More information

DEFENDANTS' VERIFIED ANSWER

DEFENDANTS' VERIFIED ANSWER FILED: NEW YORK COUNTY CLERK 07/15/2016 11:34 AM INDEX NO. 154310/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x KRISHNA DEBYSINGH, -against-

More information

Alhaji v City of New York 2015 NY Slip Op 32171(U) October 15, 2015 Supreme Court, Bronx County Docket Number: 21756/11 Judge: Mitchell J.

Alhaji v City of New York 2015 NY Slip Op 32171(U) October 15, 2015 Supreme Court, Bronx County Docket Number: 21756/11 Judge: Mitchell J. Alhaji v City of New York 2015 NY Slip Op 32171(U) October 15, 2015 Supreme Court, Bronx County Docket Number: 21756/11 Judge: Mitchell J. Danziger Cases posted with a "30000" identifier, i.e., 2013 NY

More information

MOTION TO QUASH TRIAL SUBPOENA FOR LOEB & TROPER WORK PAPERS. On May 16, 2005, Intervenor-Respondent [ the Respondents ]

MOTION TO QUASH TRIAL SUBPOENA FOR LOEB & TROPER WORK PAPERS. On May 16, 2005, Intervenor-Respondent [ the Respondents ] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER --------------------------------------------X MIRIAM OSBORN MEMORIAL HOME ASSOCIATION, FILED AND ENTERED ON DATE June 30, 2005 WESTCHESTER COUNTY

More information

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E. Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: 155280/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

FILED: NEW YORK COUNTY CLERK 02/06/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 02/06/2018

FILED: NEW YORK COUNTY CLERK 02/06/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 02/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EAST OF HUDSON RAIL FREIGHT TASK FORCE, Index No. 654271/2016 Plaintiff, v. PORT AUTHORITY OF NEW YORK AND NEW JERSEY Defendant. PLAINTIFF'S RESPONSE

More information

Yoon Jung Kim v An NY Slip Op Decided on May 25, Appellate Division, First Department

Yoon Jung Kim v An NY Slip Op Decided on May 25, Appellate Division, First Department Yoon Jung Kim v An 2017 NY Slip Op 04201 Decided on May 25, 2017 Appellate Division, First Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion is uncorrected

More information

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W. Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: 100299/15 Judge: Jr., Alexander W. Hunter Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018 STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B.

More information

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: 805388/13 Judge: Martin Shulman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F. Dupiton v New York City Tr. Auth. 2018 NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: 706229/2016 Judge: Ernest F. Hart Cases posted with a "30000" identifier, i.e.,

More information

Klewin Bldg. Co., Inc. v Heritage Plumbing & Heating, Inc NY Slip Op 34555(U) February 13, 2007 Supreme Court, Westchester County Docket

Klewin Bldg. Co., Inc. v Heritage Plumbing & Heating, Inc NY Slip Op 34555(U) February 13, 2007 Supreme Court, Westchester County Docket Klewin Bldg. Co., Inc. v Heritage Plumbing & Heating, Inc. 2007 NY Slip Op 34555(U) February 13, 2007 Supreme Court, Westchester County Docket Number: 10428/05 Judge: Kenneth W. Rudolph Cases posted with

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 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------X ELRAC, LLC d/b/a ENTERPRISE RENT-A-CAR, Index No.: 158466/2015 Plaintiff, AFFIRMATION IN

More information

Hammond v Smith NY Slip Op 50670(U) Decided on April 22, Supreme Court, Monroe County. Rosenbaum, J.

Hammond v Smith NY Slip Op 50670(U) Decided on April 22, Supreme Court, Monroe County. Rosenbaum, J. [*1] Hammond v Smith 2016 NY Slip Op 50670(U) Decided on April 22, 2016 Supreme Court, Monroe County Rosenbaum, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion

More information

Streamlined Arbitration Rules and Procedures

Streamlined Arbitration Rules and Procedures RESOLUTIONS, LLC s GUIDE TO DISPUTE RESOLUTION Streamlined Arbitration Rules and Procedures 1. Scope of Rules The RESOLUTIONS, LLC Streamlined Arbitration Rules and Procedures ("Rules") govern binding

More information

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4, SURPEME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X XXXXXXXXXXX AND XXXXXXXXXXX, -against- Plaintiffs XXXXXX and XXXXXXX,

More information

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL

More information

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018 SUl)REME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------- -----------X 88 THIRD REALTY, LLC, Index No.153632/2016 Plaintiff, -against- AFFIRMATION

More information

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B. Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: 402202/09 Judge: Louis B. York Cases posted with a "30000" identifier, i.e., 2013 NY Slip

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

Quatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc NY Slip Op Decided on January 12, Supreme Court, Monroe County

Quatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc NY Slip Op Decided on January 12, Supreme Court, Monroe County [*1] Quatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc. 2017 NY Slip Op 27032 Decided on January 12, 2017 Supreme Court, Monroe County Rosenbaum, J. Published by New York State Law Reporting

More information

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ----------------------------------------------------X LAURA STAGNITTA, Plaintiff ' -against- MANCHESTER I, LLC., X Oh EUMEM REOUESTED REPLY AFFIRMATION

More information

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number: Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 217 NY Slip Op 3166(U) January 26, 217 Supreme Court, New York County Docket Number: 161793/215 Judge: Manuel J. Mendez Cases posted with a

More information

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the Trust), as plaintiff, At IAS Part 54 of the Supreme Court of the State of New York, County of New York, held at the Courthouse, 60 Centre Street, New York, New York on, 2016 PRESENT: HON. SHIRLEY WERNER KORNREICH, Justice LEON

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 01/31/2017

FILED: NEW YORK COUNTY CLERK 01/31/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 01/31/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 650186/2016 -----------------------------------------------------------------------X DEAN BAKER, AFFIRMATION IN Plaintiff(s), REPLY

More information

UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION. ) PUBLIC In the Matter of ) ) INTEL CORPORATION, ) Docket No ) Respondent.

UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION. ) PUBLIC In the Matter of ) ) INTEL CORPORATION, ) Docket No ) Respondent. UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION ) PUBLIC In the Matter of ) ) INTEL CORPORATION, ) Docket No. 9341 ) Respondent. ) ) COMPLAINT COUNSEL S MOTION TO COMPEL RESPONSE TO DOCUMENT REQUEST

More information

APPENDIX VOLUME II OF II OF DEFENDANT-APPELLANT, AZEEM H. ZAIDI

APPENDIX VOLUME II OF II OF DEFENDANT-APPELLANT, AZEEM H. ZAIDI Superior Court of New Jersey Appellate Division MSW CAPITAL, LLC, Plaintiff-Respondent, vs. AZEEM H. ZAIDI, Defendant-Appellant. Civil Action Docket No. A-006370-11T1 On appeal from: Judgment of the Law

More information

Drafting New York Civil-Ligation Documents: Part XXXI Subpoenas Continued

Drafting New York Civil-Ligation Documents: Part XXXI Subpoenas Continued Fordham University School of Law From the SelectedWorks of Hon. Gerald Lebovits March, 2014 Drafting New York Civil-Ligation Documents: Part XXXI Subpoenas Continued Gerald Lebovits Available at: https://works.bepress.com/gerald_lebovits/248/

More information

PRE S E NT: HON. JEFFREY S. BROWN JUSTICE

PRE S E NT: HON. JEFFREY S. BROWN JUSTICE --------------------------------------------------------------------------- SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU PRE S E NT: HON. JEFFREY S. BROWN JUSTICE DOROTHY HINES,

More information

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17) SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17) Justice: Law Clerk: Secretary: Part Clerk: HON. ROBERT A. BRUNO RACHEL ZAMPINO, ESQ. CORINNE GLANZMAN BILL

More information

Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: /09 Judge: Joseph J. Maltese Republished

Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: /09 Judge: Joseph J. Maltese Republished Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: 100674/09 Judge: Joseph J. Maltese Republished from New York State Unified Court System's E-Courts

More information

Dinan v City of New York 2010 NY Slip Op 33611(U) December 29, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Barbara Jaffe

Dinan v City of New York 2010 NY Slip Op 33611(U) December 29, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Barbara Jaffe Dinan v City of New York 2010 NY Slip Op 33611(U) December 29, 2010 Supreme Court, New York County Docket Number: 107965/2007 Judge: Barbara Jaffe Republished from New York State Unified Court System's

More information

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 216 NY Slip Op 382(U) April 28, 216 Supreme Court, Ne York County Docket Number: 153192/212 Judge: Manuel J. Mdez Cases posted ith a "3"

More information

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X â â â â â â â â â â â â -- â â â â â â X DAVID WILLIAMS, Index No.: 507787/2016

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Orlando Sanchez v. Experian Infomation Solutions Inc. Doc. 1 1 1 Douglas L. Clark (SBN 0) JONES DAY El Camino Real, Suite 0 San Diego, California 0 Telephone: +1... Facsimile: +1... Email: dlclark@jonesday.com

More information

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge: Bulent ISCI v 1080 Main St. Holrook, Inc. 2013 NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge: Thomas F. Whelan Cases posted with a "30000" identifier,

More information

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY 12224-0288 Robert D. Mayberger Clerk of the Court (518) 471-4777 fax (518) 471-4750

More information

FILED: NEW YORK COUNTY CLERK 03/29/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 03/29/2017

FILED: NEW YORK COUNTY CLERK 03/29/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 03/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ANTIPODEAN DOMESTIC PARTNERS, L.P., Plaintiff, v. CLOVIS ONCOLOGY, INC.; PATRICK J. MAHAFFY; ERLE T. MAST; ANDREW ALLEN; ANNA SUSSMAN; J.P. MORGAN

More information

Case 1:08-cv LAK Document 51 Filed 05/20/2008 Page 1 of 9. Plaintiff, Defendants. Counterclaim and Third-Party Plaintiff,

Case 1:08-cv LAK Document 51 Filed 05/20/2008 Page 1 of 9. Plaintiff, Defendants. Counterclaim and Third-Party Plaintiff, Case 1:08-cv-02764-LAK Document 51 Filed 05/20/2008 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CSX CORPORATION, v. Plaintiff, THE CHILDREN S INVESTMENT FUND MANAGEMENT (UK)

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION ONE A140059

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION ONE A140059 Filed 10/28/14 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION ONE KERI EVILSIZOR, Plaintiff, v. JOSEPH SWEENEY, Defendant and Respondent;

More information

Case 1:15-cv LTS Document 29 Filed 03/11/16 Page 1 of 7

Case 1:15-cv LTS Document 29 Filed 03/11/16 Page 1 of 7 Case 1:15-cv-08240-LTS Document 29 Filed 03/11/16 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK QUANTUM STREAM INC., Plaintiff(s), No. 15CV8240-LTS-FM PRE-TRIAL SCHEDULING ORDER

More information

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil 201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: 650075/2014 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e.,

More information

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J. Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013

More information

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases Parra v Trinity Church Corp. 2011 NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: 114956/08 Judge: Doris Ling-Cohan Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: 850087/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e.,

More information

Gomez v Canada Dry Bottling Co. of N.Y., L.P NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge:

Gomez v Canada Dry Bottling Co. of N.Y., L.P NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge: Gomez v Canada Dry Bottling Co. of N.Y., L.P. 2018 NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge: Allan B. Weiss Cases posted with a "30000" identifier,

More information

Mancusi v Rothman 2010 NY Slip Op 33575(U) December 3, 2010 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J. Maltese Republished

Mancusi v Rothman 2010 NY Slip Op 33575(U) December 3, 2010 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J. Maltese Republished Mancusi v Rothman 2010 NY Slip Op 33575(U) December 3, 2010 Sup Ct, Richmond County Docket Number: 104338/08 Judge: Joseph J. Maltese Republished from New York State Unified Court System's E-Courts Service.

More information

Broadley v Matros 2018 NY Slip Op 33182(U) December 11, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Broadley v Matros 2018 NY Slip Op 33182(U) December 11, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A. Broadley v Matros 2018 NY Slip Op 33182(U) December 11, 2018 Supreme Court, New York County Docket Number: 805220/14 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: 805071/2016 JEANNETTE SWEAT, -against- Plaintiff, NOTICE OF MOTION ELIAS KASSPIDIS, M.D. and LENOX HILL HOSPITAL, Defendants. -------------------------------------

More information