SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

Size: px
Start display at page:

Download "SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CHAO JIANG, Plaintiff -against- Index No /2015 PING AN INSURANCE, a China Limited Company; PING AN PROPERTY & CASUALTY INSURANCE COMPANY OF CHINA, LTD., a China Limited Company; CHINA PING AN INSURANCE OVERSEAS (HOLDINGS LIMITED, a Hong Kong Limited Company; HUATAI INSURANCE GROUP OF CHINA, a China Limited Company; HUATAI INSURANCE COMPANY OF CHINA LIMITED, a China Limited Company; HUATAI PROPERTY AND CASUALTY INSURANCE COMPANY LIMITED, a China Limited Company; CHUBB CORPORATION, A New Jersey Corporation; FEDERAL INSURANCE COMPANY, an Indiana Corporation; And CHUBB INSURANCE (CHINA COMPANY LIMITED, a China limited company, Defendants PING AN PROPERTY & CASUALTY INSURANCE COMPANY OF CHINA, LTD., a China Limited Company; Third-Party Plaintiff / Interpleading Plaintiff, v. CHAO JIANG; CHINA NORTH EAST PETROLEUM HOLDINGS LIMITED, Third-Party Defendants / Interpleader Defendants Third Party Index No /2016 STIPULATION FOR THE DISMISSAL OF THIRD-PARTY COMPLAINT FOR INTERPLEADER AND DECLARATORY RELIEF AND ORDER v.i

2 IT IS HEREBY STIPULATED AND AGREED by, on behalf of, and between the attorneys for Ping An Insurance, Ping An Property and Casualty Insurance Company of China, Ltd., and China Ping An Insurance Overseas (Holdings Limited (collectively, "Ping An", Plaintiff / Third-Party Defendant / Interpleader Defendant Chao Jiang and Third-Party Defendant / Interpleader Defendant China North East Petroleum Holdings Limited ("CNEP" (collectively the parties that the Third-Party Complaint in this action is dismissed with prejudice. Each party to bear their own attorneys' fees and costs. 1. The parties agree that Mr. Jiang and CNEP through the Receiver have reached agreement on the disbursement of the Settlement Proceeds between Mr. Jiang and Ping An. The settlement between Ping An and Jiang was previously advised to this Court by Jiang counsel's letter dated July 28, On September 15, 2016, CNEP filed a notice of lien with this Court, asserting that it holds a lien to all claims, including the proceeds thereof, of Jiang in this matter. The notice of lien also stated that that CNEP was entitled to direct payment for all of its losses to the extent it indemnified Jiang for such losses. 3. Subsequently on September 30, 2016, CNEP provided notice of entry from an order from the Nevada Court under the caption Amy Liu, et al. v. China North East Petroleum Holdings Limited, Second Judicial District Court for the State of Nevada, Washoe County (CV ("Nevada Action", of that same day for the issuance of a prejudgment writ of attachment without notice. The order on the writ of attachment describes that the Settlement Proceeds were to be deposited with the Nevada court in an interest bearing account. 4. On October 5, 2016 Ping An commenced a third-party complaint for interpleader and declaratory relief as against CNEP and Jiang, seeking amongst other things, for Jiang and the

3 Receiver to resolve their dispute over the Settlement Proceeds. Shortly there-after on October 7, 2016, Ping An filed an order to show cause, seeking to interplead the Settlement Proceeds with this Court. On October 24, 2016, this Court directed Ping An to transfer the Settlement proceeds to the escrow account for counsel for Jiang. 5. Later, on October 26, 2016, the court in the Nevada Action issued another order, directing that the Settlement Proceeds to be deposited with the Nevada court in an interest bearing account within 10 days of the October 26, 2016 order. 6. After conferring with the Nevada court, this Court, by its order of November 4, 2016, directed Ping An to deposit the settlement proceeds with the Nevada court. On November 4, 2016, Jiang appealed this Court's November 4, 2016 order to the Supreme Court of the State of New York, Appellate Division, First Department. Ping An also subsequently appealed this Court's November 4, 2016 order, filed with the Clerk's Office on November 9, 2016, to the Supreme Court of the State of New York, Appellate Division, First Department. The Appellate Division, First Department on November 4, 2016 initially granted an interim stay of enforcement of this Court's November 4, 2016 order. The Appellate Division, First Department on December 22, 2016, vacated the interim stay of enforcement. 7. In response to the orders in the Nevada Action, Ping An filed a Writ Petition to the Nevada Supreme Court under the caption Ping An Property & Casualty Company of China, Ltd. v. Second Judicial District Court of the State of Nevada, in and for the County of Washoe, and the Honorable Scott Freeman, District Judge, et al. (No In an order dated November 9, 2016, the Nevada Supreme Court issued an order holding that "until further order of this court, we stay the district court's order to the extent that it direct petitioner's [Ping An's] counsel to deposit disputed funds with that court."

4 8. The parties to the Nevada Action executed a stipulation and order for dismissal with prejudice of Ping An, which stated that Ping An is entitled to disburse the Settlement Proceeds to Jiang, or to a recipient on behalf of Jiang, pursuant to settlement instructions from Jiang and/or his counsel. The stipulation and order also described that all prior Orders of the Nevada Court in regard to Ping An and Wilson Elser as to the settlement funds between Ping An and Jiang are vacated, including all verbal and written Orders of September 30, 2016 and October 26, The parties to the Nevada Action also recently executed a joint motion to the Nevada Supreme Court for dismissal of the writ petition proceeding. 9. In connection with the Jiang and Ping An settlement, the Receiver is voluntarily withdrawing the lien of the Settlement Proceeds from this action. The parties stipulate and agree that Ping An is entitled to disburse the Settlement Proceeds to Jiang, or to a recipient on behalf of Jiang, pursuant to settlement instructions from Jiang and/or his counsel, without interference from the Receiver or any other party to this action. 10. Ping An also agrees to file with the court a notice withdrawing its appeal from this Court's November 4, 2016 order. 11. Jiang also agrees to file with the court a notice withdrawing its appeal from this Court's November 4, 2016 order. 12. Within 30 days of payment of the Settlement Proceeds from this action pursuant to settlement instructions from Jiang and/or his counsel, Jiang agrees to dismiss Ping An from this action, as well as the related action captioned Chao Jiang v. Ping An Insurance, el al. pending in California State Court, County of San Francisco (CGC

5 11 This stipulation may be eneetacd in counterparts, and facsimile or ed signatures shall be considered originals. DATM this/,,day (I' ROBI,NS;KAPLAN 1.1,P DATED this day of WII,SON. FLSER, moskowtrz, hdaman DICKFR tad A, Esq. Craig Weiner, I.:sq. Attorneys for receiver Ibr Third-Party Delendant China North Fast Petroleum holdings Limited 399 Park Avenue, Suite 3600 New York, NY Patrick Lawless, Esq. Jonathan Meer. Esq, Attorneys for Third-Party Plaintiff / Defendant Ping An Insurance, Ping An Property and Casualty Insurance Company of China, Ltd., and China Ping An Insurance Overseas loldings Limited 150 East 42nd Street New York, New York DATED this day of NIAND IANDAR1, IAA Rishi Bhandari, Esq. Attorneys lor Plaintiff/Third-Party Defendant Chao Jiang 80 Pine Street, 33{'1 Floor New York, NY SO ORDERED: I-fott, Jeffrey K. Oing, J,S,C v.I

6 13. This stipulation may be executed in counterparts, and facsimile or ed signatures shall be considered originals. DATED this day of ROBINS KAPLAN LLP DATED this day of J e, WILSON, ELSER, MOSKOWITZ, ED -LMAN & D CKER LLP, Michael A. Kolcun, Esq. Craig Weiner, Esq. Attorneys for receiver for Third-Party Defendant China North East Petroleum Holdings Limited 399 Park Avenue, Suite 3600 New York, NY f:?, trick Lawless, Esq. Jonathan Meer. Esq. Attorneys for Third-Party Plaintiff / Defendant Ping An Insurance, Ping An Property and Casualty Insurance Company of China, Ltd., and China Ping An Insurance Overseas (Holdings Limited 150 East 42nd Street New York, New York DATED this day of MANDEL BHANDARI, LLP Rishi Bhandari, Esq. Attorneys for Plaintiff/Third-Party Defendant Chao Jiang 80 Pine Street, 33rd Floor New York, NY SO ORDERED: Hon. Jeffrey K, Oing, J.S.C.

7 13. This stipulation may be executed in counterparts, and facsimile or ed signatures shall be considered originals. DATED this day of ROBINS KAPLAN LLP DATED this day of, WILSON, ELSER, MOSKOWITZ, EDELMAN & DICKER LLP Michael A. Kolcun, Esq. Craig Weiner, Esq. Attorneys for receiver for Third-Party Defendant China North East Petroleum Holdings Limited 399 Park Avenue, Suite 3600 New York, NY Patrick Lawless, Esq. Jonathan Meer. Esq. Attorneys for Third-Party Plaintiff / Defendant Ping An Insurance, Ping An Property and Casualty Insurance Company of China, Ltd., and China Ping An Insurance Overseas (Holdings Limited 150 East 42nd Street New York, New York DATED this 14th day of June, MANDEL BHA DARI, LLP Rishi Bhandari, Esq. 80 Pine Street, 33'd Floor New York, NY ( rb@mandelbhandari.corn Attorneys for Plaintiff/Third-Party Defendant Chao Jiang SO ORDERED: Hon. Jeffrey K. Oing, J.S.C.

FILED: NEW YORK COUNTY CLERK 10/09/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 10/09/2015

FILED: NEW YORK COUNTY CLERK 10/09/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 10/09/2015 FILED NEW YORK COUNTY CLERK 10/09/2015 0252 PM INDEX NO. 652260/2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF 10/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MANHATTAN ----------------------------------------------------------x

More information

Case3:13-cv MMC Document95 Filed09/17/14 Page1 of 7

Case3:13-cv MMC Document95 Filed09/17/14 Page1 of 7 Case:-cv-0-MMC Document Filed0// Page of 0 LAURENCE F. PULGRAM (CSB No. ) lpulgram@fenwick.com JENNIFER LLOYD KELLY (CSB No. ) jkelly@fenwick.com LIWEN MAH (CSB No. 0) lmah@fenwick.com California Street,

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

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

JOINT STIPULATION OF DISMISSAL OF DEFENDANT AIR FRANCE-KLM WITHOUT PREJUDICE [F.R.C.P. 4141(a)(1)(A)(ii)]

JOINT STIPULATION OF DISMISSAL OF DEFENDANT AIR FRANCE-KLM WITHOUT PREJUDICE [F.R.C.P. 4141(a)(1)(A)(ii)] 0 0 Marcus J. Bradley, Esq. (SBN ) Kiley Lynn Grombacher, Esq. (SBN 0) Townsgate Rd., Suite 0 Westlake Village, California Telephone: (0) 0-00 Facsimile: (0) 0- mbradley@bradleygrombacher.com kgrombacher@

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

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th At an IAS Part of the Supreme Court of the State of New York, held at the Courthouse, 60 Centre Street, New York, New York on the day of, 2016 P R E S E N T: Hon. Justice. LANTAU HOLDINGS LTD., Plaintiff,

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

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

Case5:12-cv HRL Document9 Filed08/09/12 Page1 of 5

Case5:12-cv HRL Document9 Filed08/09/12 Page1 of 5 Baykeeper v. Zanker Road Resource Management, Ltd Doc. 0 Case:-cv-0-HRL Document Filed0/0/ Page of 0 Jason Flanders (Bar No. 00) Andrea Kopecky (Bar No. ) SAN FRANCISCO, INC. Market Street, Suite 0 San

More information

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3 Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against -

More information

ATTORNEYS FOR PLAINTIFFS UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

ATTORNEYS FOR PLAINTIFFS UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION Simon v. Adzilla, Inc [New Media] et al Doc. 0 Case:0-cv-00-MMC Document0 Filed0//0 Page of 0 David C. Parisi, Esq. - SBN Suzanne Havens Bechman, Esq. SBN dcparisi@parisihavens.com shavens@parisihavens.com

More information

Case 4:08-cv JSW Document 767 Filed 02/23/16 Page 1 of 7

Case 4:08-cv JSW Document 767 Filed 02/23/16 Page 1 of 7 Case :0-cv-0-JSW Document Filed 0// Page of STEVEN AMES BROWN Entertainment Law Grand View Avenue San Francisco, California - /-00 Tele /-0 Fax sabrown@entertainmentlaw.com THERESE Y. CANNATA, SBN 0 Cannata,

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 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------ R.C. BAAS CONSTRUCTION CORP., -against- Plaintiff, FM KELLY CONSTRUCTION

More information

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5 Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Matthew Brekhus Esq. Wester Law Firm 101 Larkspur Landing Rd. Suite 227 Larkspur CA 94939 mbrekhus@westerlawfirm.com Order Filed

More information

FILED: NEW YORK COUNTY CLERK 04/06/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 04/06/2018

FILED: NEW YORK COUNTY CLERK 04/06/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 04/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Motion Seq. No. ----------------------------------------------------------------------------X â â â â â â â â â â â CAMBRIDGE MUTUAL FIRE INSURANCE

More information

FILED: NEW YORK COUNTY CLERK 11/18/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 11/18/2016

FILED: NEW YORK COUNTY CLERK 11/18/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 11/18/2016 FILED NEW YORK COUNTY CLERK 11/18/2016 0700 PM INDEX NO. 650587/2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF 11/18/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x

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

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 1668 Filed 04/16/15 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at At an I.A.S. Submit Part Rm 315 of the Supreme Court of the State of New York, held in and for the County of New York at 60 Centre St., New York, NY on the 2017 day of, PRESENT: HON. MARTIN SHULMAN, J.S.C.

More information

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2 Case 14-14383-MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) McELROY,

More information

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3155 Filed 02/23/16 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 20 Index No.: 156993/2016 56 WEST 11th STREET LLC, Plaintiff, CHRISTINA -against- QUINN, PROBATIONARY STIPULATION OF SETTLEMENT Defendant.

More information

Stone v Bloomberg Inc NY Slip Op 32920(U) April 19, 2017 Supreme Court, Westchester County Docket Number: 67221/2016 Judge: Lewis J.

Stone v Bloomberg Inc NY Slip Op 32920(U) April 19, 2017 Supreme Court, Westchester County Docket Number: 67221/2016 Judge: Lewis J. Stone v Bloomberg Inc. 2017 NY Slip Op 32920(U) April 19, 2017 Supreme Court, Westchester County Docket Number: 67221/2016 Judge: Lewis J. Lubell Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 09/10/2013 INDEX NO /2011 NYSCEF DOC. NO. 265 RECEIVED NYSCEF: 09/10/2013. Exhibit 2

FILED: NEW YORK COUNTY CLERK 09/10/2013 INDEX NO /2011 NYSCEF DOC. NO. 265 RECEIVED NYSCEF: 09/10/2013. Exhibit 2 FILED NEW YORK COUNTY CLERK 09/10/2013 INDEX NO. 650587/2011 NYSCEF DOC. NO. 265 RECEIVED NYSCEF 09/10/2013 Exhibit 2 Exhibit 1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x

More information

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J. Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: 100705/08 Judge: Joseph J. Maltese Cases posted with a "30000" identifier, i.e., 2013 NY

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 12/19/ :17 PM INDEX NO /2012 NYSCEF DOC. NO. 241 RECEIVED NYSCEF: 12/19/2017

FILED: NEW YORK COUNTY CLERK 12/19/ :17 PM INDEX NO /2012 NYSCEF DOC. NO. 241 RECEIVED NYSCEF: 12/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK STEPHEN MOLINARI, Index No.: 151360/12 Plaintiff, 666 FIFTH RETAIL ASSOCIATES, LLC, 666 FIFTH ASSOCIATES, LLC, ABERCROMBIE 0 FITCH STORE, INC.,

More information

CAUSE NO. D-1-GN NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND SETTLEMENT HEARING

CAUSE NO. D-1-GN NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND SETTLEMENT HEARING CAUSE NO. D-1-GN-13-000352 IN RE PERVASIVE SOFTWARE INC, SHAREHOLDER LITIGATION This Document Relates to: ALL ACTIONS IN THE DISTRICT COURT OF TRAVIS COUNTY, TEXAS 201ST JUDICIAL DISTRICT NOTICE OF PENDENCY

More information

CASE NO. 16-CV RS

CASE NO. 16-CV RS Arista Music et al v. Radionomy, Inc. et al Doc. 1 1 1 1 DAVID R. SINGH (SBN 000) david.singh@weil.com Silicon Valley Office 1 Redwood Shores Parkway, th Floor Redwood Shores, CA 0 Telephone: (0) 0-000

More information

NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER WITHDRAWING PROOF OF CLAIM NUMBER 2535 (MICHAEL J. FITZGERALD)

NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER WITHDRAWING PROOF OF CLAIM NUMBER 2535 (MICHAEL J. FITZGERALD) TOGUT, SEGAL & SEGAL LLP Conflicts Counsel for the Debtors and Albert Togut Neil Berger Presentment Date October 21, 2010 at 1200 p.m. Objection Deadline October 21, 2010 at 1100 a.m. -and- KIRKLAND &

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION Clevlen v. Anthera Pharmaceuticals, Inc. et al Doc. 0 Michael T. Jones (SBN 00) mjones@goodwinlaw.com Lloyd Winawer (SBN ) lwinawer@goodwinlaw.com Nicholas A. Reider (SBN 0) nreider@goodwinlaw.com GOODWIN

More information

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014 FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO. 158308/2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014 1 `~ ~ ; 1 ~, ~_ Daniel M. Krainin 15th Floor 477 Madison Avenue New York, NY 10022-5802 Direct:(212)

More information

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R. Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R. Bellantoni Cases posted with a "30000" identifier, i.e., 2013

More information

I will continue to provide updates to creditors as relevant matters arise.

I will continue to provide updates to creditors as relevant matters arise. April 0 TO CREDITORS AS ADDRESSED Dear Sir/Madam Forge Group Power Pty Ltd ACN (In Liquidation) (Receivers and Managers Appointed) (the Company) I refer to my circular to creditors dated 0 January 01 that

More information

Case SLM Doc 22 Filed 01/19/18 Entered 01/19/18 17:11:32 Desc Main Document Page 1 of 5

Case SLM Doc 22 Filed 01/19/18 Entered 01/19/18 17:11:32 Desc Main Document Page 1 of 5 Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-1(b) RABINOWITZ, LUBETKIN & TULLY, L.L.C. 293 Eisenhower Parkway, Suite 100 Livingston,

More information

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 651181)2017 FILED: NEW YORK COUNTY CLERK 04/09/2018 02:56 PM INDEX NO. 651181/2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 SUPREME COURT FOR THE STATE OF NEW YORK. COUNTY OF NEW YORK GENON

More information

Case 2:18-cv JAM-DB Document 34 Filed 10/26/18 Page 1 of 8

Case 2:18-cv JAM-DB Document 34 Filed 10/26/18 Page 1 of 8 Case :-cv-0-jam-db Document Filed 0// Page of 0 XAVIER BECERRA, State Bar No. Attorney General of California PAUL STEIN, State Bar No. Supervising SARAH E. KURTZ, State Bar No. JONATHAN M. EISENBERG, State

More information

Case 2:18-cv JAM-DB Document 15 Filed 10/26/18 Page 1 of 8

Case 2:18-cv JAM-DB Document 15 Filed 10/26/18 Page 1 of 8 Case :-cv-00-jam-db Document Filed 0// Page of 0 XAVIER BECERRA, State Bar No. Attorney General of California PAUL STEIN, State Bar No. Supervising SARAH E. KURTZ, State Bar No. JONATHAN M. EISENBERG,

More information

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty, THE STATE OF NEW YORK COURT OF CLAIMS KAREEM BELLAMY, -against- THE STATE OF NEW YORK, Claimant, Defendant. STIPULATION OF SETTLEMENT AND DISCONTINUANCE Claim No. 120902 Marin, J. WHEREAS, the parties

More information

ADMINISTRATIVE ORDER

ADMINISTRATIVE ORDER IN THE SECOND JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN THE FOR THE COUNTY OF WASHOE B IN THE ADMINISTRATIVE MATTER OF:,..-... 1 1 1 THE ASSIGNMENT AND RULES GOVERNING PETITIONS FOR JUDICIAL REVIEW

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION American Navigation Systems, Inc. v. Samsung Electronics Co., LTD. et al Doc. 1 1 KALPANA SRINIVASAN (S.B. #0) 01 Avenue of the Stars, Suite 0 Los Angeles, California 00-0 Telephone: --0 Facsimile: --0

More information

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X EFCO PRODUCTS DEFINED CONTRIBUTION NON-UNION PLAN, EFCO PRODUCTS DEFINED

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

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS. This Settlement Agreement and Release of Claims ( Settlement Agreement ) is entered

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS. This Settlement Agreement and Release of Claims ( Settlement Agreement ) is entered UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK Elizabeth Coble, Milagros Harper, and Dennis Harper, on behalf of themselves and all others similarly situated, v. Plaintiffs, Cohen & Slamowitz,

More information

Filing # E-Filed 01/22/ :54:09 PM

Filing # E-Filed 01/22/ :54:09 PM Filing # 83717092 E-Filed 01/22/2019 03:54:09 PM IN THE CIRCUIT COURT OF THE 17 th JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA CASE NO.: DVCE 18-008661 BRENDA FORMAN, vs. Petitioner, WILLIAM GELIN,

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 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

Matthew J. O'Connor, Petitioner/, Plaintiff, against

Matthew J. O'Connor, Petitioner/, Plaintiff, against Page 1 of 6 [*1] O'Connor v Coccadotts, Inc. 2015 NY Slip Op 25013 Decided on January 14, 2015 Supreme Court, Albany County Platkin, J. Published by New York State Law Reporting Bureau pursuant to Judiciary

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

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETT S CLASS ACTION JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETT S CLASS ACTION JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETT S In re ALKERMES SECURITIES LITIGATION This Document Relates To : Master Docket No. 03 -CV- 1209 1 -RC L CLASS ACTION ALL ACTIONS. JOINT STIPULATION

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

Case 3:14-cv JAP-DEA Document 25 Filed 12/10/14 Page 1 of 6 PageID: 207

Case 3:14-cv JAP-DEA Document 25 Filed 12/10/14 Page 1 of 6 PageID: 207 Case 3:14-cv-04345-JAP-DEA Document 25 Filed 12/10/14 Page 1 of 6 PageID: 207 Case 3:14-cv-04345-JAP-DEA Document 24-1 Filed 12/09/14 Page 1 of 4 PagelD: 201 Bruce D. Greenberg Jeffrey A. Shooman LITE

More information

Case 3:16-md RS Document 72 Filed 06/15/16 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA (SAN FRANCISCO DIVISION)

Case 3:16-md RS Document 72 Filed 06/15/16 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA (SAN FRANCISCO DIVISION) Case :-md-0-rs Document Filed 0// Page of In re: VIAGRA (SILDENAFIL CITRATE) PRODUCTS LIABILITY LITIGATION This Document Relates to: ALL ACTIONS UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

More information

THE COURTS MONROE COUNTY

THE COURTS MONROE COUNTY THE COURTS MONROE COUNTY Adoption of Local Rule of Judicial Administration 1901; 2014-CV-5 [44 Pa.B. 4352] [Saturday, July 12, 2014] Order And Now, this 11th day of June 2014, pursuant to the directive

More information

No IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT DOTCONNECTAFRICA TRUST,

No IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT DOTCONNECTAFRICA TRUST, Case: 16-55693, 05/18/2016, ID: 9981617, DktEntry: 5, Page 1 of 6 No. 16-55693 IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT DOTCONNECTAFRICA TRUST, v. Plaintiff-Appellee, INTERNET CORPORATION

More information

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013 FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO. 652683/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------- x

More information

FILED: NEW YORK COUNTY CLERK 02/26/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 109 RECEIVED NYSCEF: 02/26/2016

FILED: NEW YORK COUNTY CLERK 02/26/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 109 RECEIVED NYSCEF: 02/26/2016 FILED: NEW YORK COUNTY CLERK 02/26/2016 07:06 PM INDEX NO. 654024/2015 NYSCEF DOC. NO. 109 RECEIVED NYSCEF: 02/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONAL RESTAURANT ASSOCIATION,

More information

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E. Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: 155506/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C FILED: NEW YORK COUNTY CLERK 08/01/2016 04:41 PM INDEX NO. 653611/2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016 Exhibit C JEFFREY G. STEINBERG KEVIN F. CAVALIERE STEINBERG & CAVALIERE, LLP SO MAIN

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS SETTLEMENT AGREEMENT AND GENERAL RELEASE This Class Action Settlement Agreement and General Release (the Agreement ) is made and entered into by and among the Representative Plaintiff, Monique Wilson (the

More information

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

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 FILED: NEW YORK COUNTY CLERK 05/22/2015 05:59 PM INDEX NO. 650910/2013 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,

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 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

December 15, Dear Justice Singh: VIA ECF LITIGATION

December 15, Dear Justice Singh: VIA ECF LITIGATION 1095 Avenue of the Americas New York, NY 10036-6797 +1 212 698 3500 Main +1 212 698 3599 Fax www.dechert.com JAMES M. MCGUIRE December 15, 2013 james.mcguire@dechert.com +1 212 698 3658 Direct +1 212 698

More information

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No. 17-10751 (MEW) (Jointly Administered) STIPULATION

More information

Case 8:11-cv JST-JPR Document Filed 08/16/13 Page 1 of 6 Page ID #:5240

Case 8:11-cv JST-JPR Document Filed 08/16/13 Page 1 of 6 Page ID #:5240 Case :-cv-0-jst-jpr Document 0- Filed 0// Page of Page ID #:0 0 0 AYTAN Y. BELLIN (admitted pro hac vice AYTAN.BELLIN@BELLINLAW.COM BELLIN & ASSOCIATES LLC Miles Avenue White Plains, New York 00 Telephone:

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

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7 Document Page 1 of 7 9/15/2014 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) CURTIS, MALLET-PREVOST, COLT & MOSLE LLP 101 Park Avenue New York, NY

More information

FILED: RICHMOND COUNTY CLERK 09/23/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016

FILED: RICHMOND COUNTY CLERK 09/23/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016 FILED: RICHMOND COUNTY CLERK 09/23/2016 02:02 PM INDEX NO. 150299/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ---------------------------------------------------------------------------x

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

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017 STATE OF NEW YORK SUPREME COURT COUNTY OF ALBANY NAKIRA HAYNES, Index No.: 3307/2013 NOTICE OF MOTION J. PETER MCPARTLON, DANlEL W. BOWLIN, JULIANNE BOWLIN, POLLY N. RUTNIK RASHIEK HAYNES, Index No.: A01268/2014

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA Gianni Versace, S.p.A. et al v. Versace. Abbigliamento Sportivo SRL et al Doc. 1 1 1 ROSEMARIE T. RING (State Bar No. ) rose.ring@mto.com MALCOLM A. HEINICKE (State Bar No. ) malcolm.heinicke@mto.com 0

More information

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers, At an I.A.S Part 53 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse, 60 Centre Street, in the Borough of Manhattan, City, County and State of New

More information

SAMPLE FORM S PETITION FOR REHEARING

SAMPLE FORM S PETITION FOR REHEARING SAMPLE FORM S PETITION FOR REHEARING PETITION FOR REHEARING - INSTRUCTIONS After the opinion has been filed in your case, or a request for publication granted or modification of opinion changing judgment,

More information

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

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018 At IAS Part 60 of the Supreme Court of the State ofnew York, held in for the County of New York, at the Courthouse located at 60 Centre Street, New York, New York on the day of, 2018 P R E S E N T : Hon.

More information

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T 59692/2014 Judge: Sabrina B. Kraus Cases posted with a "30000"

More information

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY. Justice. "c:,. ~ .:');.. ;i;:i:?:rr/';, :;;MAY ,~., ;. '."t <'".~ '7~~ ',..

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY. Justice. c:,. ~ .:');.. ;i;:i:?:rr/';, :;;MAY ,~., ;. '.t <'.~ '7~~ ',.. ANNED ON 5/22/2014 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT; JUSTICE DORIS UNG~OHA,'l PART J,b Justice.y. MOTION DATE MOTION SEQ. NO. 00/ The following papers, numbered 1 to _, were

More information

NOTICE TO CLASS MEMBERS OF PROPOSED SETTLEMENT OF CLASS ACTION

NOTICE TO CLASS MEMBERS OF PROPOSED SETTLEMENT OF CLASS ACTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE ------------------------------------------------------------------------- X IN RE BAUSCH & LOMB INC. : BUYOUT LITIGATION : -------------------------------------------------------------------------

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

Case 4:16-cv CW Document 75-4 Filed 08/14/18 Page 1 of 7

Case 4:16-cv CW Document 75-4 Filed 08/14/18 Page 1 of 7 Case :-cv-00-cw Document - Filed 0// Page of 0 Alexander M. Medina (Cal. Bar No. 0) Brandon R. McKelvey (Cal. Bar No. 00) Timothy B. Nelson (Cal. Bar No. ) MEDINA MCKELVEY LLP Reserve Drive Roseville,

More information

18 SUPERIOR COURT OF THE STATE OF CALIFORNIA

18 SUPERIOR COURT OF THE STATE OF CALIFORNIA CHARLES J. McKEE (SBN ) County Counsel Filing fee exempt: Gov. Code WENDY S. STRIMLING (SBN ) Senior Deputy County Counsel ROBERT M. SHAW (SBN 00) Deputy County Counsel Office of the County Counsel County

More information

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9 Case 14-22582-DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Document Page 1 of 9 Eric R. Wilson, Esq. (pro hac vice pending) Kristin S. Elliott, Esq. KELLEY DRYE & WARREN LLP 101 Park Avenue New

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) In re: ) Case No. 17-47541-659 ) CHAPTER 11 ARMSTRONG ENERGY, INC., et al., ) ) (Joint Administration Requested) ) Debtors.

More information

Case 4:10-cv YGR Document Filed 06/17/16 Page 1 of 11

Case 4:10-cv YGR Document Filed 06/17/16 Page 1 of 11 Case :-cv-0-ygr Document - Filed 0// Page of Rosemary M. Rivas (SBN ) rrivas@finkelsteinthompson.com FINKELSTEIN THOMPSON LLP California Street, Suite 00 San Francisco, California Telephone: () -00 Facsimile:

More information

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS NICHOLAS CHALUPA, ) Individually and on Behalf of All Other ) No. 1:12-cv-10868-JCB Persons Similarly Situated, ) ) Plaintiff ) ) v. ) ) UNITED PARCEL

More information

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003. SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY INDEX NO. 11990-03 PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: 11-28-03 Submission Date: 12-5-03 Motion Sequence No.: 002,003,004/

More information

Case 3:07-cv SI Document 25 Filed 11/26/2007 Page 1 of 7

Case 3:07-cv SI Document 25 Filed 11/26/2007 Page 1 of 7 Case :0-cv-0-SI Document Filed //0 Page of 0 JEFFREY S. BUCHOLTZ Acting Assistant Attorney General CARL J. NICHOLS Deputy Assistant Attorney General SCOTT N. SCHOOLS United States Attorney ELIZABETH J.

More information

Kenneth Baker v. Sun Life and Health Insurance

Kenneth Baker v. Sun Life and Health Insurance 2016 Decisions Opinions of the United States Court of Appeals for the Third Circuit 3-18-2016 Kenneth Baker v. Sun Life and Health Insurance Follow this and additional works at: http://digitalcommons.law.villanova.edu/thirdcircuit_2016

More information

EMERY CELLI BRINCKERHOFF & ABADY LLP

EMERY CELLI BRINCKERHOFF & ABADY LLP Case 2:16-cv-06287-PD Document 108 Filed 11/28/18 Page 1 of 1 RICHARD D. EMERY ANDREW G. CELLI, JR. MATTHEW D. BRINCKERHOFF JONATHAN S. ABADY EARL S. WARD ILANN M. MAAZEL HAL R. LIEBERMAN DANIEL J. KORNSTEIN

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:17-cv VSB

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:17-cv VSB US District Court Civil Docket as of May 24, 2018 Retrieved from the court on May 24, 2018 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:17-cv-05844-VSB Garcia

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN RUTHELLE FRANK, et al., v. SCOTT WALKER, et al., Plaintiffs, Case No. 11-CV-1128 Defendants. LEAGUE OF UNITED LATIN AMERICAN CITIZENS OF WISCONSIN,

More information

Case 3:06-cv JSW Document 122 Filed 10/30/2006 Page 1 of 15

Case 3:06-cv JSW Document 122 Filed 10/30/2006 Page 1 of 15 Case 3:06-cv-01905-JSW Document 122 Filed 10/30/2006 Page 1 of 15 1 2 3 4 5 6 VICTORIA K. HALL (SBN 240702 LAW OFFICE OF VICTORIA K. HALL 401 N. Washington St. Suite 550 Rockville MD 20850 Victoria@vkhall-law.com

More information

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018; P R E S E N T : At the Supreme Court of the City of New York, County of Richmond, located at 26 Central Ave, Staten Island, NY 10301, on the day of, 2018. Hon. Justice Thomas P. Aliotta -------------------------------------------------------------------------------X

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

shl Doc 36 Filed 05/15/12 Entered 05/15/12 17:26:47 Main Document Pg 1 of 5

shl Doc 36 Filed 05/15/12 Entered 05/15/12 17:26:47 Main Document Pg 1 of 5 12-01203-shl Doc 36 Filed 05/15/12 Entered 05/15/12 172647 Main Document Pg 1 of 5 Harvey R. Miller Stephen Karotkin Alfredo R. Pérez Stephen A. Youngman WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of U.S. BANK NATIONAL ASSOCIATION, WELLS FARGO BANK, NATIONAL ASSOCIATION, WILMINGTON TRUST, NATIONAL ASSOCIATION,

More information

- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK

- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK Unites States v. Pokerstars, et al Doc. 100 - UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK 6,z UNITED STATES OF AMERICA DOC# (oo -against- Plaintiff, MOTION TO ADMIT COUNSEL PRO HAC VICE

More information