FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015"

Transcription

1 FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, v. Plaintiffs, Index No (Kornreich, J.S.C.) NOTICE OF APPEAL CASTLEROM HOLDINGS CORP. f/k/a CASTLE OIL CORPORATION, Defendant. PLEASE TAKE NOTICE that Plaintiffs BMW Group LLC, 2055 Cruger, LLC, Skivjani Realty Corp., Glenhill Associates, LLC, and 498 Seventh, LLC, on behalf of themselves and all others similarly situated, by and through their undersigned counsel, hereby appeal to the Appellate Division of the Supreme Court of the State of New York, First Department, from the final judgment dismissing the action (the "Judgment"), made and entered in the Office of the Clerk for the Supreme Court of the State of New York, County of New York, on April 21, 2015, and served with Notice of Entry on April 22, A copy of the Judgment with Notice of Entry is annexed hereto at Exhibit 1. This appeal is taken from each and every part of the Judgment and the whole therefor. [SIGNATURE PAGE TO FOLLOW]

2 Dated: New York, New York June I, 2015 One Dag Hammarskjold Plaza 885 Second Avenue, 47th Floor New York, New York (212) GROSSMAN LLP Stanley M. Grossman Judd B. Grossman 405 Park Avenue, 10th Floor New York, New York (646) ROBERT F. KENNEDY, JR. 48 Dewitt Mills Road Hurley, New York (845) Attorneys for Plaintiffs-Appellants To: CLERK OF THE SUPREME COURT New York County HOLLAND & KNIGHT LLP Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York (212) Attorneys for Defendant-Respondent 2

3 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION-FIRST DEPARTMENT BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, v. Plaintiff-Appellants, CASTLEROM HOLDINGS CORP. f/k/a CASTLE OIL CORPORATION, New York County Index No /20 l 3 CIVIL APPEAL PRE-ARGUMENT STATEMENT Defendant-Respondent. Plaintiff-Appellants BMW Group LLC, 2055 Cruger, LLC, Skivjani Realty Corp., Glenhill Associates, LLC, and 498 Seventh, LLC, on behalf of themselves and all others similarly situated, submit this Pre-Argument Statement pursuant to section of the Rules of the Appellate Division of the Supreme Court of the State of New York, First Judicial Department: 1. Title of the Action. The title of this action is set forth in the caption above. 2. Parties: The full names of the original parties to this action are: BMW Group LLC, Glenhill Associates, LLC, and 498 Seventh, LLC, on behalf of themselves and all others similarly situated, Plaintiffs, against Castle Oil Corporation, Defendant Cruger, LLC and Skivjani Realty Corp. were added as plaintiffs at the time of the filing of the First Amended Class Action Complaint. 3. Counsel for Plaintiff-Appellants: WACHTEL MISSRY LLP William B. Wachtel Julian D. Schreibman Elliot Silverman Stella Lee One Dag Hammarskjold Plaza 885 Second Avenue, 47th Floor New York, New York (212) wachtel@wmllp.com jschreibman@wmllp.com esilverman@wmllp.com slee@wmlip.com GROSSMAN LLP Stanley M. Grossman Judd B. Grossman 405 Park Avenue, l 0th Floor New York, New York (646) sgrossman@grossmanllp.com j grossman@grossman I Ip.com ROBERT F. K ENNEDY, JR. 48 Dewitt Mills Road Hurley, New York (845)

4 4. Counsel for Defendant-Respondent: HOLLAND & KNIGHT LLP Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York (212) benjamin. wi 5. Court Appealed from: The court appealed from is the Supreme Court of the State of New York, County of New York. 6. Nature of the Action: Plaintiffs below commenced a putative class action asserting causes of action against Defendant Castle Oil Corp. ("Castle") for breach of express and implied warranty, breach of contract, and violation of New York General Business Law 349, inter alia. 7. Result Reached Below: By Judgment made and entered on April 21, 2015 in the Office of the Clerk for the Supreme Court of the State of New York, County ofnew York, served with Notice of Entry on April 22, 2015, Supreme Court entered final judgment dismissing the action with prejudice. 8. Grounds for Reversal: The Judgment should be reversed because, in addition to the grounds fully briefed in the Pending Castle Appeal (defined below), Plaintiffs' First Amended Complaint was sufficient on its face to state a claim for violations of General Business Law Related Actions: Plaintiffs timely noticed and perfected an appeal presently pending in this Court from the Order of Supreme Court entered on September 11, 2014, granting Castle's motion to dismiss the Second Amended Class Action Complaint with prejudice pursuant to CPLR 3211 (a)(7) (the "Pending Castle Appeal"). On November 11, 2014, Castle initiated further motion practice below (Seqs. #005 and #006), prior to seeking entry of final Judgment. On January 5, 2015, Plaintiffs filed 2

5 their record on appeal and appellate brief, and Castle filed an original and revised responding brief on or about March 9 and April 2, 2015, respectively. Castle served a copy of the Judgment made and entered April 21, 2015 from which Plaintiffs herein notice their appeal, with Notice of Entry dated April 22, 2015, a copy of which is annexed hereto at Exhibit The putative class action captioned Mid Island L.P et al. v. Hess Corporation, Supreme Court, New York County, Index No /2013, Justice Kornreich presiding, (the "Hess Action"), was designated in the court below as related to this action. By Notice of Appeal dated October 10, 2014, Plaintiffs appealed from an order entered on or about September 11, 2014 in the Hess Action, granting Hess Corporation's motion to dismiss pursuant to CPLR 3211 (a)(7) (the "Pending Hess Appeal"). 11. The Pending Castle Appeal and the Pending Hess Appeal were both perfected on or about January 5, 2015, and were subsequently adjourned to this Court's September 2015 Term. 3

6 Dated: New York, New York June 1, 2015 By: One Dag Hammarskjold Plaza 885 Second Avenue, 4 7th Floor New York, New York (212) jschreibman@wmllp.com GROSSMAN LLP Stanley M. Grossman Judd B. Grossman 405 Park Avenue, I 0th Floor New York, New York (646) ROBERT F. KENNEDY, JR. 48 Dewitt Mills Road Hurley, New York (845) Attorneys for Plaintiffs-Appellants To: CLERK OF THE SUPREME COURT New York County HOLLAND & KNIGHT LLP Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York (212) Attorneys for Defendant-Respondent 4

7 EXHIBIT 1

8 FILED: NEW YORK COUNTY CLERK 04/22/ :03 PM INDEX NO /2013 NYSCEF DOC. NO. 200 RECEIVED NYSCEF: 04/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, -against- Plaintiffs, Index No /2013 Hon. Shirley Werner Kornreich NOTICE OF ENTRY CASTLEROM HOLDINGS CORP. f/k/a Castle Oil Corporation, Defendant. PLEASE TAKE NOTICE that the within is a true and correct copy of the Judgment, duly made and entered in this action and filed in the Office of the Clerk for Supreme Court of the State of New York, County of New York, on April 21, Dated: New York, New York April 22, 2015 HOLLAND & KNIGHT LLP Attorneys for Defendant Castlerom Holdings Corp. f/k/a Castle Oil Corporation By.JXf- Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York Tel.: (212) TO: WACHTEL MISSRY LLP William B. Wachtel Julian D. Schreibman Stella Lee One Dag Hammarskjold Plaza

9 885 Second Avenue, 47 th Floor New York, New York Tel.: (212) GROSSMAN LLP Stanley M. Grossman Judd B. Grossman 590 Madison Avenue, 18 th Floor New York, New York Tel: (646) ROBERT F. KENNEDY, JR. 48 Dewitt Mills Road Hurley, New York (845) Attorneys for Plaintiffs # vl

10 INDEX IFILED; NEW YORK COUNTY CLERK 04/21/ :49 PMI N /2013 N^SCEE»l50C. NO. 199 RECEIVED NYSCEF: 04/21/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, Plaintiffs, Index No /2013 Hon. Shirley Werner Kornreich Corporation, - against - Castle Oil JUDGMENT Defendant. WHEREAS, Plaintiffs BMW Group LLC, Glenhill Associates, and 498 Seventh, LLC commenced this action by filing a Class Action Complaint against Defendant Castlerom Holdings Corp., then known as Castle Oil Corporation, on or about March 15, 2013; WHEREAS, Plaintiffs moved by order to show cause on or about March 18, 2013 for a preliminary injunction; WHEREAS, the Court having entered an Order on or about April 29, 2013, denying Plaintiffs' motion for a preliminary injunction; WHEREAS, Plaintiffs subsequently filed their First Amended Class Action Complaint on or about May 21, 2013, naming as additional plaintiffs 2055 Cruger, LLC and Skivjani Realty Corp., and alleging fraud, negligent misrepresentation, breach of express and implied warranties under the Unifomi Commercial Code, violation of the Magnuson-Moss Warranty Act, violation of New York General Business Law 349, breach of contract, and unjust enrichment;

11 WHEREAS, Plaintiffs having moved by order to show cause to consolidate the instant action with other actions pending in Westchester County, and the Court having entered an Order on or about July 17, 2013 denying Plaintiffs' motion to consolidate; WHEREAS, Defendant moved this Court pursuant to Rule 3211(a)(7) of the Civil Practice Law and Rules for an Order dismissing the First Amended Class Action Complaint in this action; WHEREAS, the Court having entered an Order on or about October 31, 2013, dismissing (a) with prejudice Plaintiffs' causes of actions for negligent misrepresentation and unjust enrichment as well as their claims under the Magnuson-Moss Warranty Act and New York General Business Law 349; and (b) with leave to replead Plaintiffs' causes of actions for breach of express and implied warranties, breach of contract, and fraud; WHEREAS, on or about November 1,2013, Plaintiffs filed their Second Amended Class Action Complaint, alleging only breach of express and implied warranties and breach of contract; WHEREAS, Defendant moved this Court pursuant to Rule 3211 (a)(7) of the Civil Practice Law and Rules for an Order dismissing the Second Amended Class Action Complaint in this action; WHEREAS, upon the Order and Decision of this Court, dated September 5, 2014 (Honorable Shirley Werner Kornreich), and electronically filed September 11, 2014, granting Defendant's motion to dismiss with prejudice and directing the Clerk of the Court to enter judgment accordingly, with costs and disbursements to Defendant; WHEREAS, on or about April 14, 2015, the Court having entered an Order denying Defendant's motion for sanctions and Plaintiffs' cross-motion for sanctions; it is hereby,, / 7_ ADJUDGED that the action is dismissed with prejudice, and Defendant Castle Oil Corporation, does recover of Plaintiffs BMW GroupC? W _vl

12 (g 0 6 LLC, 2055 Cruger, LLC, Skivjam Realty Corp., Glenhill Associates, LLC and 498 Seventh, LLC costs and disbursements, as taxed by the Clerk of the Court, in the amount of $ ^ and that the Defendant has execution thereon. Clerk i r"' APR , COUNTY CLERK'S OFFICE NEW YORK.^^ N «- ^.Tc -to 2- I / -rr (T?f 7 IA C C, T "?i /C1.t/ S I fct 'I (j. Hit T* fi.e. A.1 y^l ICI I (

13 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, - against - Plaintiffs, CASTLEROM HOLDINGS CORP. tfk/a Castle Oil Corporation, Index No /2013 Hon. Shirley Werner Kornreich BILL OF COSTS Defendant. COSTS for: Proceedings before Note of Issue is filed ($200) - CPLR 8201(1) $ ^ FEES and DISBURSEMENTS for: Motion expenses - CPLR 8301(b) (Defendant's Motions to Dismiss) $90.00 v / Obtaining transcript of court opinion - CPLR 8301(5), 8002 Clerk's fees to enter order - CPLR 8016(a)(3) TOTAL $ v '.szmr<. < «-smzo *? f-7-i r I HEREBY CERTIFY THAT I HAVE ADJUSTED THiSBILL OF COSTS AT r* 1 low APR 2U015 CLERK

14 ATTORNEY'S AFFIRMATION The undersigned, Benjamin R. Wilson, an attorney duly admitted to practice law in the courts of the State of New York, hereby affirms the following under penalty of perjury: 1. I am associated with the law firm of Holland & Knight LLP, attorneys for Defendant Castlerom Holdings Corp., formerly known as Castle Oil Corporation. 2. As such, I am familiar with the facts and circumstances of the above-captioned action; that the foregoing costs are correct and were necessarily incuned in this action and are reasonable in amount {see Exhibit A hereto, which is a true and accurate copy of proof of payment to obtain a copy of the transcript); and that the services for which fees have been charged were actually and necessarily performed and are reasonable in amount. Dated: April 16,2015 BENJA R. WILSON HOLLAND & KNIGHT LLP New York, New York (212) Attorneys for Defendant Castlerom Holdings Corp., f/k/a Castle Oil Corporation Costs are taxed in the amount of $ and included in the judgment. Dated: Clerk of the Court Fli COUNT' "APR 2 1 * *

15 INVOICE NO Robert Portas, RPR, CSR Senior Court Reporter Supreme Court - New York County - Civil Division 60 Centre Street - Room 420 New York, N.Y TAX I.D. NO October 18, HOLLAND & KNIGHT, LLP New York, N.Y, ATTN: MICHELLE T. HESS, ESQ Bill for stenographic services in the matter of: BMW GROUP LLC, ET AL vs. CASTLE OIL CORP. Index No /13 Before: HON. SHIRLEY KORNREICH, SCJ Date: October 17, 2013 Order Description; * O&l Copies of Motion/Argument Proceedings, Expedite * Full Word Index * of PDF file to michelle.hess@hklaw.com michael.hess@hklaw,com per page $ 217, TOTAL DUE $

16 *i-l. S M C LCUML* Bf GY WH adozzioslo wwwulegilcom Index No /2013 Year 20 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated. Plaintiffs, - against - CASTLEROM HOLDINGS CORP. f/k/a Castle Oil Corporation, Defendant. Attorneys for JUDGMENT HOLLAND & KNIGHT LLP Defendant New York, NY (212) AT FILED AND DOCKETED APR " f M N.Y., CO. CLK'S OFFICE Pursuant to 22 NYCRE a, the undersigned, an attorney admitted to practice m the courts of New York State, certifies that, upon information and belief and reasonable inquiry, (1) the contentions contained m the annexed document are not frivolous and that (2) if the annexed document is an initiating pleading, (i) the matter was not obtained through illegal conduct, or that if it was, the attorney or other persons responsible for the illegal conduct are not participating m the matter or sharing m any fee earned therefrom and that (u) if the matter involves potential claims for personal injury or wrongful death, the matter was not obtained m violation of 22 NYCRR a. Dated. Signature Service of a copy of the within Dated. Print Signer's Name is hereby admitted. Attomey(s) for PLEASE TAKE NOTICE Q that the within is a (certified) true copy of a % NOTICE OF entered in the office of the clerk of the within-named Court on 20 t ENTRY that an Order of which the within is a true copy will be presented for settlement to the NOTICE OF Hon., one of the judges of the within-named Court, SETTLEMENT ttt on 20, at M Dated: Attorneys for HOLLAND & KNIGHT LLP To: New York, NY 10019

17 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, V. Plaintiffs, Index No /2013 (Kornreich, J.S.C.) Affirmation of Service CASTLEROM HOLDINGS CORP. f/k/a CASTLE OIL CORPORATION, Defendant. STELLA LEE, an attorney duly admitted to practice law in the State of New York, affirms pursuant to CPLR 2106, under the penalties of perjury, that on May 22, 2015, I caused plaintiffs' Notice of Appeal from the Judgment made and entered in the above-entitled action, filed in the Office of the Clerk of the Supreme Court of the State of New York, County of New York, on April 21, 2015, and served with Notice of Entry on April 22, 2015, to be served via NYSCEF on all parties of record, including counsel for the defendant Castlerom Holdings Corp. f/k/a Castle Oil Corporation, at the addresses designated by counsel for this purpose: HOLLAND & KNIGHT LLP Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York (212) michael.hess@hklaw.com robert. burns@hklaw.com benjamin.wilson@hklaw.com

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK GAZPROMBANK (SWITZERLAND) LTD., Index No. 656130/2016 ANATOLY -against- KARPOV, Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT

More information

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X â FILED: QUEENS COUNTY CLERK 06/19/2018 03:59 PM INDEX NO. 701243/2016 â OUR FILE# 14PI244 SUPREME COURT: QUEENS COUNTY --------------------------------------X ROBERT A. SHER, as Administrator of the Index

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

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CATHERINE SANTIAGO, Plaintiff, - against - THIRD-PARTY SUMMONS Index No.:

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 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018 SUPREME COURT OF THE STATE OF NEW YORK EBRAHIM ABOOD, NOTICE OF MOTION -against - Plaintiff, MOHSEN ALI, and ABDULLA AHMED, Index No: 156019/16 Defendants. Upon the affirmation of James Hoffmaier, affirmed

More information

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C. At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018 I COUNTY OF NEW YORK -------------------------------------------------------------X â â - â â --- â â â â. GREGORY CONNOR, Plaintiff, Order with Notice of

More information

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

X

X FILED: NEW YORK COUNTY CLERK 01/17/2017 07:21 PM INDEX NO. 156011/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 01/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM Exhibit G FILED: NEW YORK COUNTY CLERK 10/25/2016 02/07/2017 04:42 02:51 PM INDEX NO. 156798/2015 NYSCEF DOC. NO. 22 38 RECEIVED NYSCEF: 10/25/2016 02/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY

More information

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion

More information

FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H

FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO. 650910/2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H FILED: WESTCHESTER COUNTY CLERK 05/14/2013 INDEX NO. 54031/2013 NYSCEF DOC. NO. 20

More information

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017 FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:

More information

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 INDEX NO. 104675/2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 653920/2016 Hon. Barry R. Ostrager ORIENT EQUAL INTERNATIONAL GROUP odon Sequence No. 013 LIMITED, MR. WEIBIN HUANG, HUANG AFFIRMATION

More information

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017 COUNTY OF NEW YORK Index No. 158738/2016 JODI KNOX, a/k/a JODI MCGINNIS, NOTICE OF APPEAL ARONSON, MAYEFSKY & SLOAN, LLP, KAREN ROBARGE, Defendants. S I R S : PLEASE TAKE NOTICE that Plaintiff Jodi Knox

More information

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1 FILED: NEW YORK COUNTY CLERK 08/05/2016 04:48 PM INDEX NO. 450633/2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016 Exhibit 1 NYSCEF DOC. NO. 1,,, RECEIVED NYSCEF: 02/08/20lc SUPREME COURT OF THE STATE

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No. 150403/2017 Motion Sequence No.

More information

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2 FILED: NEW YORK COUNTY CLERK 10/11/2016 05:32 PM INDEX NO. 162407/2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION SPENCER

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: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016

FILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016 FILED: QUEENS COUNTY CLERK 10/02/2016 01:40 PM INDEX NO. 708148/2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS -------------------------------------------------------------------X

More information

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge: McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: 159616/2018 Judge: John J. Kelley Cases posted with a "30000" identifier,

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT: STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit

More information

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H. Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H. Ecker Cases posted with a "30000" identifier, i.e., 2013 NY Slip

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

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

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM INDEX NO. 653850/2014 FILED: NEW YORK COUNTY CLERK 09/03/2015 12:13 PM NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RELIABLE ABSTRACT CO., LLC,

More information

- against - NOTICE OF MOTION

- against - NOTICE OF MOTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,

More information

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018 /FILED: NWR1WORIrO1QQ05WITHICLERE (0f8t/1Nh2WC/ 09 ± 50 ANj INDEX NO. 157407/2017 NYSCEF DocCQtøNT1Y OF NEW YORK RECEIVED NYSCEF: 08/18/2017 MARIA E. DIAZ,. Plaintiff designates New York County as the

More information

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014 FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO. 652899/2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ABRAM SABO, v. Plaintiff, ALBERTO

More information

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A. Patapova v Duncan Interiors, Inc. 2013 NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: 652188/2010 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013

More information

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D. Vera v Tishman Interiors Corp. 2016 NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: 153555/2015 Judge: Robert D. Kalish 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: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4 EXHIBIT 4 FILED: KINGS COUNTY CLERK 05/08/2018 04;47 PM WATER STREET REALTY GROUP LLC and YARON HERSHCO, Defendants,....----X -- â â ----- â WATER STREET REALTY GROUP LLC and YARON HERSHCO, Third-Party

More information

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: 650434/2014 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION FIRST DEPARTMENT AEROTEK, INC. and TEKSYSTEMS, INC., Plaintiffs-Respondents, - against - 757 3RD AVENUE ASSOCIATES, LLC, Defendant-Appellant, New

More information

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer

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: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 FILED: NEW YORK COUNTY CLERK 10/03/2014 09:34 AM INDEX NO. 151547/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MILERVA SANTOS, Index No.:

More information

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF

More information

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants. SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK JUDITH GHEDINI, (Revised Per Judgment Clerk) Plaintiff, Notice of Settlement of -against- Proposed Order & Judgment ARTHUR

More information

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,

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 05/21/ :43 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 05/21/ :43 PM INDEX NO /2016 FILED : NEW YORK COUNTY CLERK 10 /13 2017 0 6 : 18 PM) NYSCEF NYSCEF DOC. DOC. 10/13/2017 NO. NO. 18 58 RECEIVED NYSCEF: 05/21/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TYRONE McGANN

More information

PRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.

PRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No. At Part 8 of the Supreme Court of the State of New York, County of New York, Courthouse located at 71 Thomas Street, New York, NY 10007 on the day of November 2014. PRESENT: HON. JOAN KENNEY, J.S.C. -----------------------------------------------------------------X

More information

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE FILED: NEW YORK COUNTY CLERK 10/11/2016 05:19 PM INDEX NO. 655306/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016

More information

FILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018

FILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018 COUNTY OF NEW YORK X LIA JOSEPH, Index No. 104866-2010 -against- Plaintiff, (Gammerman, JHO) NOTICE OF APPEAL DENIS M. JOSEPH. AUTOMOTIVE REALTY PARTNERS, LLC, NORTHMARQ CAPITAL, LLC, AND SUN LIFE, Defendants.

More information

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS â â ----------- â - â ------ â - â â â -- â, Index No. 710002/2017 Plaintiff, CARLOS RODRIGUEZ and ARTURO PAREDES, 3402(b) NOTICE PURSUANT TO CPLR

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:40 PM INDEX NO. 159321/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X

More information

HOROWITZ LAW GROUP PLLC

HOROWITZ LAW GROUP PLLC HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503

More information

(718) Jordan Greenberger, Esq. Ouzounian v. Herrera et al.; No /2017 Scheduling Sanctions Motion (Motion Sequence 006)

(718) Jordan Greenberger, Esq. Ouzounian v. Herrera et al.; No /2017 Scheduling Sanctions Motion (Motion Sequence 006) The law practice of J. GREENBERGER, PLLC (718) 502-9555 Jordan Greenberger, Esq. www.jgreenbergerlaw.com jordan@jgreenbergerlaw.com VIA E-FILING & UPS OVERNIGHT Hon. Charles E. Ramos Sup. Ct., NY County

More information

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO. 102131/2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN412212010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GALAXY GENERAL CONTRACTING

More information

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016 FILED: NEW YORK COUNTY CLERK 10/03/2016 05:58 PM INDEX NO. 654871/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016 Case 1:16-cv-07734 Document 1 Filed 10/03/16 Page 1 of 7 Anne B. Sekel, Esq. FOLEY &

More information

FILED: NEW YORK COUNTY CLERK 12/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 296 RECEIVED NYSCEF: 12/15/2017

FILED: NEW YORK COUNTY CLERK 12/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 296 RECEIVED NYSCEF: 12/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GARTHON BUSINESS INC. and CRESTGUARD LIMITED, Index No. 653715/2014 -against- Plaintiffs, NOTICE OF ENTRY KIRILL ACE STEIN and AURDELEY ENTERPRISES

More information

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK... --------------------------X â â â â â â â â â â â â â â â â NORTHWELL HEALTH, INC. f/k/a NORTH Index No.: 653772/2014 SHORE - LONG ISLAND JEWISH

More information

FILED: KINGS COUNTY CLERK 07/05/ :46 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 07/05/2017

FILED: KINGS COUNTY CLERK 07/05/ :46 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 07/05/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SHMUEL SILVER, an infant under the age of thirteen by his father and natural guardian, MOSHE SILVER and MOSHE SILVER, individually, Plaintiffs, Index

More information

FILED: NEW YORK COUNTY CLERK 06/07/2011 INDEX NO /2007 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 06/07/2011

FILED: NEW YORK COUNTY CLERK 06/07/2011 INDEX NO /2007 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 06/07/2011 FILED: NEW YORK COUNTY CLERK 06/07/2011 INDEX NO. 650188/2007 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 06/07/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVA SCRIVO FIFTH AVENUE, INC., vs. Plaintiff, ANNIE RUSH and COSETTE FIFTH AVENUE, LLC, Defendants. Index No. 656723/2016 VERIFIED ANSWER TO DEFENDANTS

More information

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015 FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - -

More information

FILED: BRONX COUNTY CLERK 11/09/ :43 PM

FILED: BRONX COUNTY CLERK 11/09/ :43 PM FILED: BRONX COUNTY CLERK 11/09/2015 12:43 PM INDEX NO. 24282/2013E NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 11/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -X CARL MILES, Index No.: 24282/2013E

More information

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018 The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: 650874/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018 Calendar No: Index No. 508129/2013: NO TE OF ISSUE SUPREME COURT, KINGS COUNTY FOR USE OF CLERK LOUISE TERRY, Plaintiff, NOTICE FOR TRIAL Hon. Name of Justice Assigned:- -against- ETrial by jury demanded

More information

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

May 10, The Chrysler Building 405 Lexington Avenue New York, NY Pirone: (212) 885-5566 Fax: (917) 332-3712 Email: HNCoga11@Bla11kR0111e.co111 May 10, 2017 BYNYSCEF The Honorable Cynthia S. Kern Supreme Court of the State of New York County ofnew York 60 Centre Street,

More information

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------- ----------------- X GENESIS REOC COMPANY, LLC, JAZZ REAL TY II, LLC, individually and on behalf of, GENESIS

More information

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS PATRICK LOUIS, Individually and Derivatively, as CO-DIRECTOR and as 33 1/3% SHAREHOLDER Index No.: 510515/16 of INFINITY RESTAURANT GROUP, INC., a

More information

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016 FILED NEW YORK COUNTY CLERK 11/28/2016 0806 PM INDEX NO. 654851/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF 11/28/2016 ELLENBERG & PARTNERS, LLP Frederick R. Dettmer, Esq. Of Counsel 494 Eighth Avenue, 7 th

More information

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017 FILED: NEW YORK COUNTY CLERK 12:27 PM INDEX NO. 450151/2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - -

More information

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number: McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number: 153121/2018 Judge: Kathryn E. Freed Cases posted with

More information

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number: State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C. 2016 NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number: 704504/15 Judge: Timothy J. Dufficy Cases posted with a

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x RUBEN ELBERG, individually and derivatively on behalf of

More information

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010 FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO. 603751/2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MBIA INSURANCE CORPORATION, Plaintiff,

More information

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation PRESENT: Frederick Sampson Justice At IAS, Part of the Supreme Court of the State of New York, held in and for the County of Queens at the Courthouse, at 88-11 Sutphin Blvd, Jamaica, New York, on the day

More information

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------------X TYT EAST CORP., JIN HUA RESTAURANT INC., FEN ZHENG, YI QIU LIN,

More information

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x HARVEY STEIN and ALICE STEIN, - against - Plaintiffs, CORP., JACOBS PROJECT MANAGEMENT CO., JACOBS

More information

FILED: KINGS COUNTY CLERK 12/28/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 12/28/2017

FILED: KINGS COUNTY CLERK 12/28/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 12/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SUPPLYTEK INTERNATIONAL, LLC, D/B/A/ LASERTONE, AND LASERTONE, CORP.,.: Index No.: 508465/2017 Plaintiffs, : Assigned Justice: Hon. Lawrence Knipel

More information

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number: Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc. 2016 NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number: 152264/15 Judge: Cynthia S. Kern Cases posted with

More information

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Tesoro v Metropolitan Swimming, Inc. 2018 NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: 155308/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

NOTE OF ISSUE Index No /2016 SUPREME Court, QUEENS County, N.Y.

NOTE OF ISSUE Index No /2016 SUPREME Court, QUEENS County, N.Y. Calendar No. (if any) NOTE OF ISSUE Index No. 703701/2016 SUPREME Court, QUEENS County, N.Y. MALBRO CONSTRUCTION SERVICES, INC. and MALBRO INC. Plaintiffs, -against- ANDREW L. TROIANO; and ALT DESIGN &

More information

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION

More information

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:

More information

&tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork

&tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork &tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork JACK ELO, ELO GROUP LLC and ELO REALTY CORP., X Plaintiffs, PROOF OF SERVICE against Index No. 654102/15 BILL BOUZAS, ALFA MECHANICAL CONTRACTING,

More information

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 01/30/2015 04:32 PM INDEX NO. 653564/2014 NYSCEF

More information

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Mastroianni v Battery Park City Auth. 2019 NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: 161489/2013 Judge: Robert D. Kalish Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010 - - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -

More information

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

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

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND

More information

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 FILED: NEW YORK COUNTY CLERK 08/11/2016 02:47 PM INDEX NO. 155079/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------}{

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

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of WELLS FARGO BANK, NATIONAL ASSOCIATION, U.S. BANK NATIONAL ASSOCIATION, THE BANK OF NEW YORK Index No. 657387/2017

More information