Sitt Entity Defendants on the ground that Plaintiff had failed to make the necessary showing of

Size: px
Start display at page:

Download "Sitt Entity Defendants on the ground that Plaintiff had failed to make the necessary showing of"

Transcription

1 Katten Katten MuchinRosenman llp 575 Madison Avenue New York, NY tel April 8,2016 Howard E. Cotton direct fax BY HAND and ECF Hon. Eileen Bransten Supreme Court of the State of New York 60 Centre Street, Room 442 New York, New York Re: Jack Sitt V. Ralyh Situ et. ah. Index No /14 Dear Judge Bransten: We are counsel for plaintiff. Jack Sitt ( Plaintiff ), in the above-referenced action. With reluctance, we write in response to the letter of today s date from Stephen B. Meister, counsel for defendants ( Defendants ) in the above-referenced action, seeking to burden the Court with Defendants revisionist history of events to bolster their disingenuous request for an adjournment and stay to which they are not entitled. We also enclose herewith a Proposed Order with respect to the aforementioned adjournment and stay requests. As the Court may recall, it recently granted, in part, and denied, in part, Plaintiff s motion for leave to amend its complaint pursuant to CPLR 3025(b) (the Prior 3025(b) Motion ) allowing Plaintiff to assert 18 claims against defendants, Ralph Sitt ( Ralph ) and Sitt Asset Management LLC ( SAM ), and to add (and assert claims against) 7 new defendants (collectively, with Ralph and SAM, Defendants ). In the Decision and Order on the Prior 3025(b) Motion (see ECF Doc. No. 47, the Decision and Order, with accompanying Transcript of Proceedings on February 25, 2016 ( Tr. )), Plaintiff was afforded leave to assert derivative claims on behalf of SAM, but denied leave to assert derivative claims on behalf of three other ii; Sitt Entity Defendants on the ground that Plaintiff had failed to make the necessary showing of 1 demand futility with respect to those Defendants. i Contrary to Mr. Meister s indelicate contention that I attempted to backdoor a rewriting of the Court s Decision, after the transcript of the Decision became available, I sent a letter to the Court on March 4, 2016 to confirm Plaintiffs assumption, that, consistent with the Court s prior rulings in the more stringent 3211(a) context involving demand futility, the Court s denial of leave to amend with respect to Plaintiffs proposed derivative claims on behalf of the other Sitt Entity Defendants was without prejudice and with leave to replead. (See ECF Doc. Nos ) My March 4 letter resulted in a flurry of correspondence on that date (see ECF Doc. Nos ), with Defendants essentially disagreeing with Plaintiffs assumption, yet conceding that nothing in an order denying leave to amend formally bars the bringing of a second motion to amend. The Court did not respond to the AUSTIN CENTURY CITY CHARLOTTE CHICAGO HOUSTON IRVING LOS ANGELES NEW YORK ORANGE COUNTY SAN FRANCISCO BAY AREA SHANGHAI WASHINGTON, DC LONDON: KATTEN MUCHIN ROSENMAN UK LLP A limited liability partnership Including professional corporations of 8

2 Hon. Eileen Bransten April 8,2016 Page 2 Katten KattenMuchinRosenman llp In an attempt to spare the Court and the parties unnecessary motion practice, Plaintiff: (i) on March 24th, served and filed his Verified First Amended Complaint (the First Amended Complainf ), as per the Court s Decision and Order (see ECF Doc. Nos. 51 through 62), and (ii) on April 1st, sent Defendants counsel a Proposed Second Amended Complaint, in which Plaintiff repleaded the proposed derivative claims on behalf of those Sitt Entity Defendants for which leave to amend had been denied, asking Defendants counsel to stipulate to the filing of that proposed amended pleading (to be So Ordered by the Court) since there could be no serious dispute that the demand futility requirements had been met. Nevertheless, on April 5th, Defendants refused to consent to service and filing of the Proposed Second Amended Complaint, baldly contending (as Mr. Meister does in his April 8th letter to the Court) that Plaintiff still had not fulfilled the demand futility pleading requirements. As such. Plaintiff was forced to file another CPLR 3025(b) motion for leave to amend his complaint (the Current 3025(b) Motion, see ECF Nos ). Defendants also had taken the position in a letter to the undersigned on March 25th that the First Amended Complaint that Plaintiff did serve and file on March 24th did not comply with the Court s Decision and Order. Even though there was no basis for Defendants position, in order to obviate Defendants threatened CPLR 3024(b) motion to correct the pleading, on April 5th, Plaintiff filed the Verified First Amended Complaint in accord with Defendants March 25th letter. (See ECF Doc. No. 63.) By letter dated April 5th, a copy of which is enclosed herewith, I advised Mr. Meister of the foregoing filings. Even though Plaintiff appropriately, and in good faith, responded to Defendants actions in a manner designed to avoid motion practice. Defendants still want to have it both ways. Mr. Meister disingenuously contends in his April 8th letter to the Court that he wrote to me to seek Plaintiffs consent to either withdraw the... [First Amended Complaint] or grant Defendants a reasonable adjournment of their time to respond to if following disposition of the Current 3025(b) Motion. To the contrary, as borne out by Mr. Meister s letter to me of April 6th, a copy of which is enclosed herewith, after refusing to stipulate, without basis, to Plaintiffs filing of the Proposed Second Amended Complaint, Mr. Meister sought to reap the benefit of an indefinite delay in responding to the First Amended Complaint during the pendency of the Current 3025(b) Motion, demanding that by noon on April 7th, Plaintiff acquiesce to such indefinite extension, or that Plaintiff withdraw the First Amended Complaint, barring which Mr. Meister threatened to burden this Court with a Rule 130 motion for sanctions against Plaintiff parties colloquy on this issue and instead, on March 15, 2016, entered an Order memorializing its statements on the February 25, 2016 record, which Decision and Order was entered by the Clerk of the Court on March 16, (See ECF Doc. No. 47.) of 8

3 Hon. Eileen Bransten April 8, 2016 Page 3 Katten Katten MuchinRosenman llp As I explained to Mr. Meister in my letter of April 7th delivered by the noon deadline (a copy of which is enclosed herewith), there is no provision under the CPLR that would operate to stay Defendants time to respond to the Verified First Amended Complaint, i.e., the currently active pleading, pending the disposition of Plaintiffs Current 3025(b) Motion. And notably, in his April 8th letter to the Court, Mr. Meister does not, and cannot, dispute this point. Further, in my April 7th letter, I proposed to Mr. Meister that, to avoid unnecessary motion practice. Defendants should stipulate to Plaintiffs filing of the Proposed Second Amended Complaint, which would eliminate the need for Defendants to respond to the First Amended Complaint. However, Mr. Meister refused such proposal and instead sought relief from the Court. It should be noted that Defendants have known of the contents and claims of the First Amended Complaint since February 25th (the day the Court read its Decision on the Prior 3025(b) Motion into the record), and in fact. Defendants advised the Court during the pendency of the Prior 3025(b) Motion that upon disposition of that Motion, Defendants were going to seek dismissal of the pleading. As such. Defendants request for an indefinite stay in responding to this active pleading while opposing the filing of the Proposed Second Amended Complaint is wholly unwarranted. To the extent that Defendants persist in their refusal to stipulate to the filing of the Proposed Second Amended Complaint and the Current 3025(b) Motion goes forward, Mr. Meister also contends in his April 8th letter that he asked for the professional courtesy of briefly extending Defendants time to respond to [the Current 3025(b) Motion] from April 14th to April 28th. As evidenced by Mr. Meister s April 7th letter to me, such request was not premised on professional courtesy, but rather was included in his extortionate threat to seek sanctions against Plaintiff absent complete acquiescence to Defendants demands. Further, while we typically extend such courtesies to opposing counsel, since Defendants, by their actions, have sought, at every juncture, to ratchet up Plaintiffs expenses and delay the date when the merits of this case are reached, we can only view their adjournment request as part of the same strategy. In any event, Defendants request is disingenuous, given their own recent refusal to afford Plaintiff the very same courtesy. Indeed, defendant, Ralph, recently purported to levy a highly dubious capital call on Plaintiff and the other Members of defendant, 6 Times Square Member EEC, notwithstanding allegations in the instant litigation that Ralph became Managing Member of that company by falsifying its operating agreement. Despite reasonable requests from Plaintiff for additional information about the bona fides of the $216,615 capital call demanded by Ralph on five business days notice and additional time to consider the same, Defendants furnished incomplete materials (i.e., unexecuted agreements) rife with inconsistencies (e.g., spreadsheets with unsubstantiated valuation data and conflicting valuation methodologies) two days before the deadline and took the audacious position that two days was more than sufficient time to review the enclosed material and consider the opportunity. Defendants purported to consummate the transaction that prompted the capital call on the of 8

4 Hon. Eileen Bransten April 8,2016 Page 4 Katten KattenMuchinRosenman llp specified date, refusing to answer Plaintiffs numerous material questions about the transaction. In fact. Defendants continue to be nonresponsive to questions regarding the questionable transaction at issue. In sum. Plaintiff is not looking to ratchet up conflicts or deny courtesies to opposing counsel. However Plaintiff is compelled to point out that he has significant meritorious claims against Defendants, which Defendants seem intent on subverting with an apparent campaign to delay the day before the merits of this case are reached. Even though Defendants have known of the contents of the currently pending amended pleading for more than 6 weeks, to resolve any disputes regarding Defendants response time, Defendants can respond by no later than April 25th to the Verified First Amended Complaint filed on April 5th (ECF Doc. No. 63.) However, if Defendants opposition to the Current 3025(b) Motion is in earnest, then they should be required to respond to the Current 3025(b) Motion in accord with Plaintiffs notice of motion (ECF Doc. No. 64) which is entirely in accord with the requirements of CPLR 2214(b). Consistent with the foregoing. Defendants protestations of time exigency and threats to file a show cause order should be rejected, as should their proposed order. Instead, we respectfully request that the Court sign the enclosed Proposed Order consistent with the foregoing. Alternatively, we are available to participate in a conference by telephone or in person, should the Court wish to proceed in that fashion. ;ctfully submitted. FIEC:dmp Enclosures 'ard E. Cotton cc; Michael S. Gordon, Esq. (Plaintiffs counsel) Stacey Ashby, Esq. (Defendant s counsel) Stephen B. Meister, Esq. (Defendant s counsel) of 8

5 IV FISTER SEKLIG & FEIN LLP ATi'ORNLYS AT i..aw u.% Avenui th Flooi' New FTfk, NY ieicj'ihunc (712/ 65v->)00 aceirri! (212) 6))-3525 WWW. mcislcfseeliieoini Stephen B. Meister Partner Direct (212) Fax (646) com April 6, 2016 Via Howard Cotton Katten Muchin Roseninan.L.L,P 575 Madison Avenue New York, NY Re: Jack sat V. Ralph Sift, el al, Index No /2014 Dear Ploward, We received your letter dated April 5 ^'enclosing Plaintiffs revised Verified First Amended Complaint ( Revised First Amended Complaint ), as well as Plaintiffs motion seeking leave to file and serve a Second Amended Complaint. Your letter made several misstatements. First, the acceptance of the Verified First Amended Complaint dated March 24, 2016 (the March 24^' Amended Complaint ) that you refer to in your letter was merely Ms. Ashby agreeing to have ray firm accept service on behalf of the seven new defendants, thereby saving your client the time and expense of a process server. We extended this courtesy in response to an inquiry from your colleague, Mr. Gordon, made before the March 24" Amended Complaint was actually served and filed. Ms. Ashby s agreement to accept service prior to even seeing the March 24"' Amended Complaint did not constitute a waiver of Defendants right to reject this pleading, which Plaintiff has now admitted was not drafted in conformity with the Court s Decision. Ms..Ashby s March 25* letter directed your attention to the numerous errant paragraphs given the Court s Decision (which you have now stricken from the Revised First Amended Complaint) and stated that unless Plaintiff refiled and re-served a revised confoiniing pleading, Defendants would file a motion to strike pursuant to CPI..R 3024(b). We are not sure how you can interpret the foregoing as anything other than Defendants rejecting the March 24" Amended Complaint. Since you have now filed the Revised First Amended Complaint dated and verified April 5, 2016 and it is materially different than the March 24'"Amended Complaint (which of course would require different response from Defendants), your assertion that Defendants have to respond to the Revised First Amended Complaint by April 13, 2016 is also wrong. a')n ICi'KUl.1,V.IrORKlA M.AS A.1 5 of 8

6 MEISTER SEELIG & FEIN LLP Howard CoUon, Esq. Page 2 April 6, 2016 More important, any demand that Defendants respond to the Revised First Amended Complaint in light of Plaintiffs now filed motion for leave to file and serve a Second Amended Complaint is improper since it is Plaintiffs intention that the Revised First Amended Complaint be replaced with the Proposed Second Amended Complaint. The parties (and the Court) have already expended substantial time and expense on Plaintiffs first amendment attempt, which as you know', in addition to the first amendment motion filed back in November 2015, also included Plaintiffs numerous attempts to reargue the Court s Decision by filing a proposed order and letters regarding same, which w'ould have effectively allow'ed Plaintiff to circumvent the "decision and order of the couit" (as stated in the transcript) and file an amended pleading that included the disallowed allegations regarding the new defendants, without the need for filing the second motion for leave to amend Plaintiff just filed. Since Plaintiff has now' filed his second motion for leave to amend, Defendants should not be forced to respond to the First Amended Complaint, as Plaintiff himself seeks to supersede that very pleading. Accordijrgly, Defendants demand that the Plaintiff consent to either: (a) stipulate that Defendants time to respond to the First Amended Complaint is adjourned until a reasonable period following the filing of Notice of Entry of a decision denying Plaintiffs request to file and serve the Proposed Second Amended Complaint; or (b) formally w'ithdraw the Revised First Amended Complaint (and March 24^'' Amended Complaint) in writing. We also require a reasonable adjournment of Defendants time to respond to the current motion for leave to amend from April 14 'Do April 28 ''. Absent Plaintiff agreeing to the foregoing, Defendants intend on moving on an emergency basis for the foregoing relief and w'ill seek Rule 130 sanctions. We request a response by noon tomorrow; otherwise we w'ill assume Plaintiff refuses to agree to the above. Very fo yours, Stephen B. Meister cc: Michael Gordon, Esq. (via ) Stacey M. Ashby,.Esq. (via ) (3088-4/ /I] 6 of 8

7 Katten KattenMuchInRosenman up 575 Madison Avenue New York, NY tel fax April 7, 2016 Howard E. Cotton com 212, direct fax By Stephen B. Meister, Esq. Meister Seelig & Fein LLP 125 Park Avenue, 7th Floor New York, New York Re: Dear Stephen: Jack Sift V. Ralph Sitt. ei. al.. Index No /14 (N.Y. Supr. Ct N.Y. County) 1 am in receipt of your letter dated April 6th setting forth your ultimatum that Plaintiff consent to (i) the indefinite adjournment of Defendants time to respond to Plaintiffs Verified First Amended Complaint dated April 5, 2016 (the First Amended Complaint ) or (ii) the formal withdrawal of the First Amended Complaint, in light of Plaintiff s recent motion for leave to file a Proposed Second Amended Complaint under CPLR 3025(b) (the 3025(b) Motion ). Rather than attempt to correct your revisionist history of what transpired with respect to Defendants acceptance of the Verified First Amended Complaint (Ms. Ashby s March 25th letter nowhere states that Defendants were rejecting that pleading), suffice it to say that we disagree with your positions, and Plaintiff rejects Defendants purported demands referenced in the preceding paragraph and on page two of your April 6th letter. That being said, we reiterate that we wish to spare the Court and the parties unnecessary motion practice. Accordingly, Plaintiff would urge Defendants to reconsider their prior position regarding the Proposed Second Amended Complaint, and consent to the service and filing thereof, which would (upon the Court s So Ordering the parties stipulation) obviate unnecessary motion practice by superseding the Verified First Amended Complaint, as well as mooting out the currently pending 3025(b) Motion. Put simply, Defendants cannot have it both ways, opposing the Proposed Second Amended Complaint on their own timetable, while also flouting the Court s direction that Defendants respond to the Verified First Amended Complaint. Consistent with the foregoing, there is no provision under the CPLR that Defendants time to respond to the Verified First Amended Complaint, i.e., the currently active pleading, should be stayed indefinitely, pending the disposition of Plaintiffs 3025(b) Motion (which Motion Defendants have forced Plaintiff to make). To the extent that Defendants purport to carry out their threat of moving on an emergency basis to enforce their unreasonable demands, we would ask that you ^ follow the proper protocol for seeking adjournments (or any other relief) on an emergent basis, as set forth CENTURY CITY CHARLOTTE CHICAGO IRVING LONDON LOS ANGELES NEW YORK OAKLAND ORANGE COUNTY SHANGHAI WASHINGTON, DC VWVW.KATTENLAW.COM LONDON AFFILIATE: KATTEN MUCHIN ROSENMAN UK LLP US A limited liability partnership including professional corporations 7 of 8

8 Katten Katten MuchinRosenman llp Stephen B, Meister, Esq. April 7, 2016 Page 2 in item number 3 on page 1 and item number 5 on page 3 of the Practices for Part 3. ^ further, Defendants threat to seek sanctions under Rule 130 is itself outrageous, given the circumstances. : Please be guided accordingly. Vely truly yours, A- m Si E. Cotton PIEC:dmp cc: Michael S. Gordon, Esq. (via ) Stacey M. Ashby, Esq. (via ) us of 8

Affirmation of Howard Cotton Exhibit 1

Affirmation of Howard Cotton Exhibit 1 FILED: NEW YORK COUNTY CLERK 04/05/2016 08:23 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 04/05/2016 Motion Sequence 2 Affirmation of Howard Cotton Exhibit 1 MuchinRosenmanLLP 575 Madison

More information

Affirmation of Howard Cotton Exhibit 5

Affirmation of Howard Cotton Exhibit 5 FILED: NEW YORK COUNTY CLERK 04/05/2016 08:23 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/05/2016 Motion Sequence 2 Affirmation of Howard Cotton Exhibit 5 MRlSl'f { i' i ATlORMn'S i^ark

More information

EPO EXAMINERS APPLICATION OF ARTICLE 123(2)

EPO EXAMINERS APPLICATION OF ARTICLE 123(2) EPO EXAMINERS APPLICATION OF ARTICLE 123(2) Samson Helfgott Katten Muchin Rosenman LLP New York, NY EPO/USBar Partnership for Quality Meeting May 12, 2015 Washington, D.C. BACKGROUND For a number of years,

More information

FILED: NEW YORK COUNTY CLERK 03/24/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 03/24/2016

FILED: NEW YORK COUNTY CLERK 03/24/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 03/24/2016 FILED: NEW YORK COUNTY CLERK 0/24/2016 12:15 PM INDEX NO. 655/2014 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 0/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - COMMERCIAL DIVISION X JACK SITT,

More information

FILED: NEW YORK COUNTY CLERK 11/17/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 11/17/2017 ATTACHMENT 4

FILED: NEW YORK COUNTY CLERK 11/17/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 11/17/2017 ATTACHMENT 4 ATTACHMENT 4 Joshua G. Hamilton Direct Dial: + 1.424.653.5509 joshua.hamilton@lw.com 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Tel: +1.213.485.1234 Fax: +1.213.891.8763 www.lw.com

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 12/22/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 318 RECEIVED NYSCEF: 12/22/2017 DEFENDANTS EXHIBIT B.

FILED: NEW YORK COUNTY CLERK 12/22/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 318 RECEIVED NYSCEF: 12/22/2017 DEFENDANTS EXHIBIT B. EFENANTS EXHIBIT B 1 of 17 18 MEMORANUM OF LAW IN SUPPORT OF PLAINTIFFS MOTION TO STRIKE EFENANTS MOTION TO ISMISS THE COMPLAINT, ATE JUNE 3, 2014 [18 33] FILE: NEW YORK COUNTY CLERK 06/03/2014 INEX NO.

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

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

July 28, Please do not hesitate to call if you have any questions in regard to the enclosed. Very truly yours, /s/ James William Litsey

July 28, Please do not hesitate to call if you have any questions in regard to the enclosed. Very truly yours, /s/ James William Litsey McGuireWoods LLP 201 North Tryon Street Suite 3000 Charlotte, NC 28202-2146 Phone: 704.343.2000 Fax: 704.343.2300 www.mcguirewoods.com James William Litsey Direct: 704.343.2337 Fax: 704.805.5015 July 28,

More information

Eros Int l v. Mangrove Partners, et al. Index No /2017

Eros Int l v. Mangrove Partners, et al. Index No /2017 By Hand Delivery and ECF Hon. Eileen Bransten Supreme Court, New York County 60 Centre Street, Room 521 New York, NY 10007 May 4, 2018 Re: Eros International Plc v. Mangrove Partners, et al. (Index No.

More information

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

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

More information

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

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Justice: Law Secretary: Secretary: Part Clerk: Hon. Sharon M.J. Gianelli, J.S.C. Karen L.

More information

JACK SITT REPLY AFFIDAVIT EXHIBIT D

JACK SITT REPLY AFFIDAVIT EXHIBIT D FILED: NEW YORK COUNTY CLERK 01/11/2016 01:27 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/11/2016 Motion Seq. No. 001 JACK SITT REPLY AFFIDAVIT EXHIBIT D flssrfmaiiacaiem Via Email

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

Case: 1:02-cv Document #: 953 Filed: 02/11/07 Page 1 of 10 PageID #:21143 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

Case: 1:02-cv Document #: 953 Filed: 02/11/07 Page 1 of 10 PageID #:21143 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS Case: 1:02-cv-05893 Document #: 953 Filed: 02/11/07 Page 1 of 10 PageID #:21143 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION LAWRENCE E. JAFFE PENSION PLAN, On Behalf of

More information

FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017

FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017 -and- OF COUNSEL DB DAVA LLC, Hon. Eileen Bransten 520.11 of the Rules of the New York State Court of Appeals. of record for Defendant DB DAVA LLC in the above-entitled action in place and stead of Paul

More information

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows: FILED: ORANGE COUNTY CLERK 01/10/2017 04:17 PM INDEX NO. EF006661-2016 NYSCEF DOC. NO. 40-1 RECEIVED NYSCEF: 01/10/2017 COMPLIANCE CONFERENCE DATE (all parties shall appear): SUPREME COURT OF THE STATE

More information

Case BLS Doc 219 Filed 07/06/16 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 : : : : : : :

Case BLS Doc 219 Filed 07/06/16 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 : : : : : : : Case 16-11084-BLS Doc 219 Filed 07/06/16 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re BIND THERAPEUTICS, INC., et al. 1, Debtor. Chapter 11 Case No. 16-11084 (BLS) (Jointly

More information

NEFF CORP FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 11/21/14

NEFF CORP FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 11/21/14 NEFF CORP FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 11/21/14 Address 3750 N.W. 87TH AVENUE SUITE 400 MIAMI, FL 33178 Telephone 3055133350 CIK 0001617667 Symbol NEFF SIC Code 7359

More information

FILED: NEW YORK COUNTY CLERK 04/28/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 04/28/2016

FILED: NEW YORK COUNTY CLERK 04/28/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 04/28/2016 FILED NEW YORK COUNTY CLERK 04/28/2016 0500 PM INDEX NO. 651304/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF 04/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------

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

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

Case 2:09-cv DOC-RZ Document 72 Filed 08/31/10 Page 1 of 37 Page ID #:992

Case 2:09-cv DOC-RZ Document 72 Filed 08/31/10 Page 1 of 37 Page ID #:992 Case 2:09-cv-05416-DOC-RZ Document 72 Filed 08/31/10 Page 1 of 37 Page ID #:992 Case 2:09-cv-05416-DOC-RZ Document 72 Filed 08/31/10 Page 2 of 37 Page ID #:993 Case 2:09-cv-05416-DOC-RZ Document 72 Filed

More information

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016 SOUTHERN CALIFORNIA 13985 STOWE DRIVE POWAY, CA 92064 TEL: (858) 513-1020 FAX: (858) 513-1002 www.lorberlaw.com May 6, 2016 Please reply to: Joyia Z. Greenfield jgreenfield@lorberlaw.com Zachariah R. Tomlin

More information

scc Doc 812 Filed 02/10/12 Entered 02/10/12 16:44:16 Main Document Pg 1 of 5

scc Doc 812 Filed 02/10/12 Entered 02/10/12 16:44:16 Main Document Pg 1 of 5 Pg 1 of 5 MORGAN, LEWIS & BOCKIUS, LLP 101 Park Avenue New York, New York 10178 Telephone: (212) 309-6000 Facsimile: (212) 309-6001 Wendy S. Walker MORGAN LEWIS & BOCKIUS LLP One Market Street, Spear Street

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017 FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO. Case No. [redacted]

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO. Case No. [redacted] 1 0 1 [attorney name redacted], Esq. (CSBN ///////////) ////////////// ////////////// ////////////// ////////////// Attorneys for Plaintiff GFH PROPERTIES, a California General Partnership Names have been

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

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: 850289/2017 Judge: Eileen Bransten Cases posted with a "30000" identifier,

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

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

FILED: QUEENS COUNTY CLERK 09/04/ :47 AM INDEX NO /2018 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/04/2018

FILED: QUEENS COUNTY CLERK 09/04/ :47 AM INDEX NO /2018 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/04/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ASTORIA ATLAS HOLDINGS, LLC, CALIX REALTY HOLDINGS, LLC, OLYMPIA HAVEN REALTY LLC, ACROPOLIS ASSOCIATES LLC, -against- Plaintiffs, METROPOLITAN PACIFIC

More information

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016 FILED: NEW YORK COUNTY CLERK 08/09/2016 03:47 PM INDEX NO. 651348/2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARK D ANDREA, Plaintiff,

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015 McGOEY & CERRATO, P.C. Attorneys At Law 656 Yonkers Avenue 12 East 46th Street, St. 6E Yonkers, New York 10704 New York, New York 10017 Tel: (914) 476-6272 (Notfor Service ofpapers) Fax: (914) 476-6271

More information

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X ALVIN DWORMAN, individually, and derivatively on behalf of CAPITAL

More information

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017 CIVIL COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS NILUFAR CHOWDHURY, -against- EDITH CHESTER, and EJ & S CONTRACTING CORP., Plaintiff Defendants INDEX No.: 708578/15 NOTICE OF MOTION TO RENEW MOTION

More information

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot Cases posted with a "30000" identifier, i.e., 2013 NY

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO CIV-SIMONTON CONSENT CASE

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO CIV-SIMONTON CONSENT CASE Rodriguez v. Greenberg Doc. 96 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 09-23051-CIV-SIMONTON CONSENT CASE GIOVANNI RODRIGUEZ v. Plaintiff, SUPER SHINE AND DETAILING, INC., CRAIG

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

LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY (201) FACSIMILE: (201)

LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY (201) FACSIMILE: (201) LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY 07601 (201) 498-0400 FACSIMILE: (201) 498-0016 E-MAIL: info@new-jerseylawyers.com WEB SITES: www.njlawconnect.com www.njbankruptcylawyers.ontheinter.net

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) Assigned to Judge Dolly M. Gee

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) Assigned to Judge Dolly M. Gee UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA OKLAHOMA FIREFIGHTERS PENSION & RETIREMENT SYSTEM and OKLAHOMA LAW ENFORCEMENT RETIREMENT SYSTEM, Individually and on Behalf of All Others Similarly

More information

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge: Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: 651823/11 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

Defendant and Counterclaim Plaintiff.

Defendant and Counterclaim Plaintiff. Sandisk Corporation v. Round Rock Research LLC Doc. 0 1 1 1 BLACK & HAMILL LLP (SBN 1) bblack@blackhamill.com Andrew G. Hamill (SBN ) ahamill@blackhamill.com Embarcadero Center, Suite 00 San Francisco,

More information

Purpose of Mandatory Fee Arbitration

Purpose of Mandatory Fee Arbitration Purpose of Mandatory Fee Arbitration The purpose of the San Gabriel Valley Lawyer Referral Service Mandatory Fee Arbitration Program is to resolve fee disputes between clients and attorneys. Clients and

More information

.\\i'/% NIXON - PEABODY

.\\i'/% NIXON - PEABODY .\\i'/% NIXON - PEABODY NIXON PEABODY LLP ATTORNEYS AT LAW NIXONPEABODY.COM @NIXONPEABODYLLP Seth L. Berman Associate T 516-832-7566 sberman@nixonpeabody.com 50 Jericho Quadrangle Suite 300 Jericho, NY

More information

Harry Winston, Inc. v Eclipse Jewelry Corp. Index No.: /2017

Harry Winston, Inc. v Eclipse Jewelry Corp. Index No.: /2017 Phone: (212) 885-5352 Fax: (212) 202-6187 Email: SLevy@BlankRome.com ELECTRONICALLY FILED VIA NYSCEF Hon. Justice Saliann Scarpulla Supreme Court of the State of New York New York County, Commercial Division

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

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ROBERT WINN, JAMES WINN and MARVIN GILL, on behalf of themselves and all others similarly situated, Plaintiffs, No. IP00-0310

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

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary) REVISED12/12/13 COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. Mailing Address: Physical Address: 401 Union Street Columbia County Courthouse (Temporary) Hudson, New York 12534 621 Route 23B Claverack,

More information

Turning Legalese Into Tech Speak: Legal Holds in 2015

Turning Legalese Into Tech Speak: Legal Holds in 2015 Turning Legalese Into Tech Speak: Legal Holds in 2015 Meet the Panelists Moderator Karl Heisler Co-Chair of the Electronic Discovery and Information Governance Practice Katten Muchin Rosenman LLP Panelist

More information

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

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

More information

Case 1:10-cv LAK -AJP Document 150 Filed 03/07/11 Page 1 of 5. March 4, 2011

Case 1:10-cv LAK -AJP Document 150 Filed 03/07/11 Page 1 of 5. March 4, 2011 ". I' Case 1:10-cv-00432-LAK -AJP Document 150 Filed 03/07/11 Page 1 of 5 Mar-04-11 05:28pm From-GREENBERG TRAUIG 312 456 9435 T-I05 P.002 1:1 GreenbergTraurig F-337 RlchiJrd D, Heml> Tell12,456.ea10 Fill(

More information

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

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

More information

Case: 4:15-cv CAS Doc. #: 34 Filed: 10/13/15 Page: 1 of 5 PageID #: 503

Case: 4:15-cv CAS Doc. #: 34 Filed: 10/13/15 Page: 1 of 5 PageID #: 503 Case 415-cv-01137-CAS Doc. # 34 Filed 10/13/15 Page 1 of 5 PageID # 503 IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI (Eastern Division) CHARLES C. JOHNSON, et al., Plaintiffs, v. GAWKER

More information

FILED: NEW YORK COUNTY CLERK 12/18/ :44 PM INDEX NO /2014 NYSCEF DOC. NO. 130 RECEIVED NYSCEF: 12/18/2015

FILED: NEW YORK COUNTY CLERK 12/18/ :44 PM INDEX NO /2014 NYSCEF DOC. NO. 130 RECEIVED NYSCEF: 12/18/2015 1 of 23 2 of 23 Exhibit A 3 of 23 FILED: NEW YORK COUNTY CLERK 12/18/2015 03:44 PM INDEX NO. 162228/2014 NYSCEF DOC. NO. 130 RECEIVED NYSCEF: 12/18/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, WESTERN DIVISION. Case No. 2:14-cv CBM-E

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, WESTERN DIVISION. Case No. 2:14-cv CBM-E MICHAEL J. ANGLEY, Individually and on Behalf of All Others Similarly Situated, UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, WESTERN DIVISION v. UTI WORLDWIDE INC., et al., Plaintiff, Defendants.

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: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 FILED: KINGS COUNTY CLERK 06/13/2016 10:14 PM INDEX NO. 507535/2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------x

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 5:08-cv JW Document 49 Filed 02/05/2009 Page 1 of 13 UNITED STATES DISTRICT COURT SAN JOSE DIVISION

Case 5:08-cv JW Document 49 Filed 02/05/2009 Page 1 of 13 UNITED STATES DISTRICT COURT SAN JOSE DIVISION Case :0-cv-0-JW Document Filed 0/0/00 Page of MCKOOL SMITH, P.C. Gayle Rosenstein Klein (State Bar No. ) Park Avenue, Suite 00 New York, NY 00 Telephone: () 0-0 Facsimile: () 0- Email: gklein@mckoolsmith.com

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

FILED: NEW YORK COUNTY CLERK 02/10/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 02/10/2017. Exhibit D

FILED: NEW YORK COUNTY CLERK 02/10/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 02/10/2017. Exhibit D Exhibit D MARTIN CLEARWATER & BELL i-i-p COUNSELORS AT LAW Partner 220 EAST 42ND STREET, NEW YORK, NY 10017-S842 TELEPHONE (.212) 697-3122 FACSIMILE (212) 949-7054 www.mcblaw.com DIRECT DIAL: (212) 916-0969

More information

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S. Tanriverdi v United Skates of Am., Inc. 2015 NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: 601784/12 Judge: Roy S. Mahon Cases posted with a "30000" identifier, i.e., 2013

More information

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART THREE --------------------------------------------------------------------X U.S. BANK NATIONAL ASSOCIATION, as Trustee, for HarborView

More information

BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NO. G JOSEPH RAMEY, EMPLOYEE OPINION FILED FEBRUARY 12, 2016

BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NO. G JOSEPH RAMEY, EMPLOYEE OPINION FILED FEBRUARY 12, 2016 BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NO. G506281 JOSEPH RAMEY, EMPLOYEE MILAM OIL CONSTRUCTION (EMPLOYER) CONTINENTAL CASUALTY COMPANY INSURANCE CARRIER CLAIMANT RESPONDENT RESPONDENT

More information

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen Egan v Telomerase Activation Sciences, Inc. 2013 NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: 652533/2012 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013

More information

Case 2:12-cv SVW-PLA Document 21 Filed 05/24/12 Page 1 of 10 Page ID #:204

Case 2:12-cv SVW-PLA Document 21 Filed 05/24/12 Page 1 of 10 Page ID #:204 Case :-cv-0-svw-pla Document Filed 0// Page of 0 Page ID #: 0 Jonathan D. Selbin (State Bar No. 0) jselbin@lchb.com Kristen E. Law-Sagafi (State Bar No. ) ksagafi@lchb.com LIEFF CABRASER HEIMANN & BERNSTEIN,

More information

ROBBINS,RUSSELL,ENGLERT,ORSECK,UNTEREINER &SAUBER LLP

ROBBINS,RUSSELL,ENGLERT,ORSECK,UNTEREINER &SAUBER LLP Case 1:11-md-02296-RJS Document 2766 Filed 10/08/13 Page 1 of 6 ROBBINS,RUSSELL,ENGLERT,ORSECK,UNTEREINER &SAUBER LLP 1801 K STREET,N.W.,SUITE 411 WASHINGTON, D.C. 20006 PHONE (202) 775-4500 FAX (202)

More information

IN THE COURT OF APPEAL

IN THE COURT OF APPEAL 2 Civil 2 Civil B194120 IN THE COURT OF APPEAL IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT (DIVISION 4) 4) HUB HUB CITY SOLID WASTE SERVICES,

More information

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

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

More information

1900 M Street, NW, Ste. 250, Washington, D.C

1900 M Street, NW, Ste. 250, Washington, D.C Case 1:15-mc-01902-JO Document 31 Filed 03/11/16 Page 1 of 3 PageID #: 820 1900 M Street, NW, Ste. 250, Washington, D.C. 20036 marc@zwillgen.com Marc J. Zwillinger (202) 706-5202 (phone) (202) 706-5298

More information

Case 1:18-cv TCW Document 218 Filed 05/18/18 Page 1 of 9 IN THE UNITED STATES COURT OF FEDERAL CLAIMS BID PROTEST

Case 1:18-cv TCW Document 218 Filed 05/18/18 Page 1 of 9 IN THE UNITED STATES COURT OF FEDERAL CLAIMS BID PROTEST Case 1:18-cv-00204-TCW Document 218 Filed 05/18/18 Page 1 of 9 IN THE UNITED STATES COURT OF FEDERAL CLAIMS BID PROTEST FMS Investment Corp. et al., Plaintiffs, v. THE UNITED STATES, Defendant, and PERFORMANT

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT CHANCERY DIVISION CALENDAR 7 COURTROOM 2405 JUDGE DIANE J. LARSEN STANDING ORDER 2.

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT CHANCERY DIVISION CALENDAR 7 COURTROOM 2405 JUDGE DIANE J. LARSEN STANDING ORDER 2. IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT CHANCERY DIVISION Chambers Telephone: 312-603-3343 Courtroom Clerk: Phil Amato Law Clerks: Azar Alexander & Andrew Sarros CALENDAR 7 COURTROOM

More information

STATE OF WISCONSIN CIRCUIT COURT OUTAGAMIE COUNTY BRIEF IN SUPPORT OF MOTION FOR STAY OF DISCOVERY

STATE OF WISCONSIN CIRCUIT COURT OUTAGAMIE COUNTY BRIEF IN SUPPORT OF MOTION FOR STAY OF DISCOVERY Case 2012CV001704 Document 367 Filed 03-27-2019 Page 1 of 6 FILED 03-27-2019 Clerk of Circuit Court Outagamie County 2012CV001704 STATE OF WISCONSIN CIRCUIT COURT OUTAGAMIE COUNTY WML GRYPHON FUND, LLC,

More information

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND Case 1:14-cv-01343-RGA Document 57 Filed 12/22/15 Page 1 of 14 PageID #: 873 UNITED STATES DISTRICT COURT DISTRICT OF DELAWARE VAMSI ANDAVARAPU, Individually And On Behalf Of All Others Similarly Situated,

More information

Sachs v Adeli 2013 NY Slip Op 31212(U) June 7, 2013 Sup Ct, New York County Docket Number: /2003 Judge: Eileen Bransten Republished from New

Sachs v Adeli 2013 NY Slip Op 31212(U) June 7, 2013 Sup Ct, New York County Docket Number: /2003 Judge: Eileen Bransten Republished from New Sachs v Adeli 2013 NY Slip Op 31212(U) June 7, 2013 Sup Ct, New York County Docket Number: 603930/2003 Judge: Eileen Bransten Republished from New York State Unified Court System's E-Courts Service. Search

More information

TAKING APPEALS IN THE APPELLATE DIVISION, THIRD DEPARTMENT. ROBERT A. RAUSCH, Esq.

TAKING APPEALS IN THE APPELLATE DIVISION, THIRD DEPARTMENT. ROBERT A. RAUSCH, Esq. TAKING APPEALS IN THE APPELLATE DIVISION, THIRD DEPARTMENT by ROBERT A. RAUSCH, Esq. Maynard, O'Connor, Smith & Catalinotto LLP Albany Taking Appeals in the Appellate Division, Third Department Robert

More information

The Federal Preemption Battle Has Just Begun

The Federal Preemption Battle Has Just Begun Portfolio Media, Inc. 648 Broadway, Suite 200 New York, NY 10012 www.law360.com Phone: +1 212 537 6331 Fax: +1 212 537 6371 customerservice@portfoliomedia.com The Federal Preemption Battle Has Just Begun

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------------X

More information

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION Sterling Savings Bank v. Poulsen Doc. 1 1 BETTY M. SHUMENER (Bar No. ) HENRY H. OH (Bar No. ) JOHN D. SPURLING (Bar No. ) 0 South Hope Street, Suite 0 Los Angeles, CA 001- Tel:..0 Fax:..1 Attorneys for

More information

LOCAL RULES OF CIVIL PROCEDURE FOR THE SUPERIOR COURTS OF JUDICIAL DISTRICT 16B

LOCAL RULES OF CIVIL PROCEDURE FOR THE SUPERIOR COURTS OF JUDICIAL DISTRICT 16B 124 NORTH CAROLINA ROBESON COUNTY IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION LOCAL RULES OF CIVIL PROCEDURE FOR THE SUPERIOR COURTS OF JUDICIAL DISTRICT 16B Rule 1. Name. These rules shall

More information

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL Case 1:13-cv-00291-WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Attorney General Via ECF Writer s Direct Dial: (212) 416-8426 November

More information

Case 1:17-cv LAK Document 26 Filed 10/24/17 Page 1 of 10

Case 1:17-cv LAK Document 26 Filed 10/24/17 Page 1 of 10 Case 1:17-cv-03808-LAK Document 26 Filed 10/24/17 Page 1 of 10 Curtis, Mallet-Prevost, Colt & Mosle LLP Almaty Ashgabat Astana Beijing Buenos Aires Dubai Frankfurt Geneva Houston London Mexico City Milan

More information

Case 9:03-cv KAM Document 2926 Entered on FLSD Docket 09/19/2014 Page 1 of 2

Case 9:03-cv KAM Document 2926 Entered on FLSD Docket 09/19/2014 Page 1 of 2 Case 9:03-cv-80612-KAM Document 2926 Entered on FLSD Docket 09/19/2014 Page 1 of 2 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 03-80612-CIV-MARRA SECURITIES AND EXCHANGE COMMISSION

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

EXHIBIT A

EXHIBIT A EXHIBIT A 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Mike Arias (State Bar No. 115385) Mikael Stahle (State Bar No. 182599) Alfredo Torrijos, Esq. (State Bar No. 222458)

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 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

In re Altair Nanotechnologies Shareholder Derivative Litigation CASE NO.: 14-CV TPG-HBP

In re Altair Nanotechnologies Shareholder Derivative Litigation CASE NO.: 14-CV TPG-HBP UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re Altair Nanotechnologies Shareholder Derivative Litigation CASE NO.: 14-CV-09418-TPG-HBP AMENDED NOTICE OF PROPOSED SETTLEMENT OF ALTAIR

More information

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601 PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601 Phone: 845-431-1752 Fax: 845-486-2227 (1-3-2013 and effective

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

Case 2:10-cv RLH -PAL Document 29 Filed 12/02/10 Page 1 of 8

Case 2:10-cv RLH -PAL Document 29 Filed 12/02/10 Page 1 of 8 Case :0-cv-0-RLH -PAL Document Filed /0/0 Page of 0 SHAWN A. MANGANO, ESQ. Nevada Bar No. 0 shawn@manganolaw.com SHAWN A. MANGANO, LTD. 0 West Cheyenne Avenue, Suite 0 Las Vegas, Nevada -0 (0) - telephone

More information

Petition seeking compensation for alleged unpaid work denied. Claim dismissed as untimely. NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS

Petition seeking compensation for alleged unpaid work denied. Claim dismissed as untimely. NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS Start Elevator, Inc. v. Dep t. of Correction OATH Index No. 1160/11, mem. dec. (Feb. 28, 2011), aff d, Index No. 104620/11 (Sup. Ct. N.Y. Co. Jan. 9, 2012), appended, aff d, 104 A.D.3d 488 (1 st Dep t

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION LAWRENCE E. JAFFE PENSION PLAN, On Behalf of Itself and All Others Similarly Situated, vs. Plaintiff, HOUSEHOLD INTERNATIONAL,

More information

Case: 5:14-cv JRA Doc #: 29 Filed: 01/28/15 1 of 6. PageID #: 284 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case: 5:14-cv JRA Doc #: 29 Filed: 01/28/15 1 of 6. PageID #: 284 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION Case: 5:14-cv-02331-JRA Doc #: 29 Filed: 01/28/15 1 of 6. PageID #: 284 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION Ellora s Cave Publishing, Inc., et al., ) JUDGE JOHN R. ADAMS

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018 PART 47 RULES HON. PAUL A. GOETZ 80 Centre Street, Room 320 New York, New York 10013 Part Clerk: Jeffrey S. Wilson Phone: 646-386-3743 Fax: 212-618-0528 Court Attorney: Vera Zolotaryova Phone: 646-386-4384

More information

Case 6:15-cv TC Document 144 Filed 04/24/17 Page 1 of 6

Case 6:15-cv TC Document 144 Filed 04/24/17 Page 1 of 6 Case 6:15-cv-01517-TC Document 144 Filed 04/24/17 Page 1 of 6 JEFFREY H. WOOD Acting Assistant Attorney General Environment & Natural Resources Division LISA LYNNE RUSSELL, Chief GUILLERMO A. MONTERO,

More information