FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15
|
|
- Primrose Russell
- 6 years ago
- Views:
Transcription
1 FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016 Exhibit 15
2 STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU KENNETH SCHLOSSBERG 143 Lagoon Blvd. Massapequa, New York 11758, STEUBEN FOODS, INC Liberty Ave. Jamaica, New York 11433, Plaintiff, Affidavit for Judgment by Confession Index No. [ ] Defendant. STATE OF NEW YORK ) ) ss: COUNTY OF NASSAU ) HENRY SCHWARTZ, duly sworn, deposes and says: 1. I am the Chief Executive Officer of Steuben Foods, Inc. ( Steuben ) and am authorized to execute this Affidavit for Judgment by Confession ( Steuben Confession of Judgment ) on Steuben s behalf. I hereby authorize entry of judgment against Steuben as set forth below in the Supreme Court, Nassau County, New York. 2. This Steuben Confession of Judgment is for a payment obligation justly due from Steuben to Kenneth Schlossberg ( Mr. Schlossberg ) for the sum of $13,000,000 under the Stipulation of Settlement entered between Steuben and Mr. Schlossberg on June, 2016 (the Settlement Agreement ) in Schlossberg v. Schwartz, et al., Sup. Ct. Nassau Co. Index No (the Schlossberg Action ). Steuben hereby confesses judgment pursuant to CPLR 3218 in favor of Mr. Schlossberg in the amount of $13,000,000 less any portion thereof already paid to Mr. Schlossberg under the Settlement Agreement. 1
3 3. This Steuben Confession of Judgment is for Steuben s payment obligation due to Schlossberg arising out of the following facts: Mr. Schlossberg was a 10% shareholder and former President and director of Steuben. In the Schlossberg Action, Mr. Schlossberg asserted: (a) direct claims as a shareholder and former employee of Steuben, including claims for breach of alleged agreements concerning Steuben shareholder distributions, alleged improper transfer of certain business from Steuben to its affiliates, failure to pay alleged earned bonus and vacation pay, and age discrimination under the applicable New York State and City statutes; (b) derivative claims on behalf of Steuben against its majority shareholder and affiliates, including claims for breach of fiduciary duty, mismanagement, corporate waste, self-dealing, misappropriation of assets, diversion of corporate opportunity, and unjust enrichment, based on allegations of improper diversion of funds, business, opportunities, and resources from Steuben to its affiliates; and (c) a claim for common law dissolution of Steuben, based on allegations of minority oppression, mismanagement, and looting and diversion of corporate funds and resources by the controlling majority. Pursuant to the Settlement Agreement, it was agreed that the Schlossberg Action would be dismissed with prejudice and Mr. Schlossberg would surrender his shares in Steuben in consideration for Steuben s payment to Mr. Schlossberg of $13,000,000 (the Settlement Amount ), including: $10,000,000 being paid for Steuben s repurchase of Mr. Schlossberg s 10% shares of Steuben; $273,676 is being paid for interest on the amount being paid for Steuben s repurchase of Mr. Schlossberg s 10% of shares of Steuben; $1,500,000 being paid as reimbursement of Mr. Schlossberg s attorneys fees and other litigation costs and expenses incurred in the Schlossberg Action, including those related to the counterclaims against Mr. 2
4 Schlossberg; and the remaining $1,226,324500,000 being paid in settlement of all remaining direct (i.e., non-derivative) claims. Under Section 4 of the Settlement Agreement, the $13,000,000 Settlement Amount is to be paid by Steuben as follows: (a) $3,000,000, allocated to the settlement of direct claims against Steuben, the interest on the amount being paid for Steuben s repurchase of Mr. Schlossberg s 10% of shares of Steuben, and the reimbursement of attorneys fees, upon execution of the Settlement Agreement; (b) $1,000,000 /twelve months after execution of the Settlement Agreement allocated to the Stock repurchase by Steuben of Mr. Schlossberg s 10% shares of Steuben; and (c) $9,000,000 in forty-eight (48) equal monthly payments of $187,500 each, due and owing to Mr. Schlossberg no later than on the first business day of each calendar month, with the first of such payments due and owing to Mr. Schlossberg on the first business day of the first calendar month after execution of the Settlement Agreement, which monthly payments are allocated to the Stock repurchase by Steuben of Mr. Schlossberg s 10% shares of Steuben. Under Section 7(a) of the Settlement Agreement, if Steuben fails to make any payment required by Section 4 thereof (each such failure, a Default ), and if such Default is not cured within ten (10) business days after Mr. Schlossberg s counsel provides written notice to Steuben of the payment failure in accordance with the terms of the Settlement Agreement, the entire portion of the Settlement Amount that remains unpaid shall become accelerated and immediately become due and owing to Mr. Schlossberg. Without limiting the foregoing, under Section 7(a) of the Settlement Agreement, in the event of three Defaults (irrespective of the fact that Steuben may have cured any of such Defaults), the entire portion of the Settlement Amount that remains unpaid (i.e. $13 Million minus any prior payments) shall become accelerated and immediately become due and owing to Mr. Schlossberg. 3
5 4. In the event of a Default as set forth above, or otherwise in the event of acceleration of the Settlement Amount pursuant to the terms of the Settlement Agreement, Steuben hereby irrevocably authorizes the Nassau County clerk to appear for and enter judgment against it in the amount of $13,000,000 (less any portion already paid to Mr. Schlossberg under the Settlement Agreement), with interest at the rate of 9% per annum from the date that any failed payment became due. 5. This Steuben Confession of Judgment shall be held by Mr. Schlossberg s counsel in escrow and may only be filed in accordance with the provisions of Section 7 of the Settlement Agreement. 6. Steuben hereby acknowledges, consents and agrees that it shall be sufficient for Mr. Schlossberg to establish the right to enter this Steuben Confession of Judgment and the amount for which it may be entered by submitting an Affidavit from Mr. Schlossberg or his counsel. STEUBEN FOODS, INC. By: Name: Henry Schwartz Title: Chief Executive Officer STATE OF NEW YORK ) ) SS: COUNTY OF NASSAU ) On this day of JuneMay, 2016 before me personally appeared Henry Schwartz, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual or the person upon behalf the individual acted, executed the instrument. 4
6 5 Notary Public
FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A
FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.
More informationFILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014
FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016
FILED: NEW YORK COUNTY CLERK 08/30/2016 11:20 AM INDEX NO. 654560/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SUNSHINE DIAMONDS LLC, SHINE
More informationAFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) LOGAN, OHIO 105 West Hunter Street NOTARY PUBLIC
THE STATE OF OHIO COUNTY OF HOCKING, ss. AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) Judgment Creditor Post Office Box 950 Logan, OH 43138 -v- Case No. Judgment
More informationFILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A
FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.
More informationFILED: NEW YORK COUNTY CLERK 10/27/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/27/2015
FILED: NEW YORK COUNTY CLERK 10/27/2015 05:23 PM INDEX NO. 159723/2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/27/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------X
More informationFor Preview Only - Please Do Not Copy
Information & Instructions: Sworn account 1. The Petition is the document which commences litigation. 2. It may be filed in a justice, county, or district court. 3. This form may be used for a cause of
More informationSample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:
STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit
More informationFILED: 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 informationAPPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section
APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and
More informationAFFIDAVIT OF CREDITOR
AFFIDAVIT OF CREDITOR (BANK GARNISHMENT) Case No., Judgment Creditor (Party judgment for / Usually Plaintiff) vs., Judgment Debtor (Party judgment against / Usually Defendant) State of Ohio Warren County,
More information$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),
FILED: NEW YORK COUNTY CLERK 05/07/2015 12:34 PM INDEX NO. 651547/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/07/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------)(
More informationJobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann
Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: 655689/2017 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013
More informationNOTICE OF SMALL CLAIM
NOTICE OF SMALL CLAIM PLAINTIFF(S) Name: HENRY CIRCUIT COURT NO. 3 Street: 1215 Race Street City, State, Zip: New Castle, IN 47362 Telephone No: (765) 521-2554 or 529-6401 Email Address: DEFENDANT(S) Name:
More informationPROCEDURE TO FILE AN EVICTION
PROCEDURE TO FILE AN EVICTION FILING FEE: $185.00 SUMMONS: $10.00 SHERIFF S FEE TO SUMMONS: $40.00 Per Tenant (Sheriff will only accept cash, money order or a business check) 1. A 3 Day Notice to Vacate
More informationBoies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.
Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: 651456/13 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21
FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF
More informationFor Preview Only - Please Do Not Copy
Information & Instructions: Summary judgment 1. The purpose of a Summary Judgment is to expedite the collection process and avoid the expense and delay of a trial. Summary Judgments are most commonly obtained
More informationFILED: 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 informationFILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/30/2016. Exhibit 13
FILED: NASSAU COUNTY CLERK 09/30/2016 02:39 PM INDEX NO. 014491/2011 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/30/2016 Exhibit 13 Jeffrey M. Eilender Partner jeilender@schlamstone.com 26 Broadway, New York,
More informationPRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS X JON FELLS -against- Plaintiff, COMPLAINT Index No.: CHAUNCEY MAGGIACOMO Defendant. X Plaintiff, by its attorney, Jeff Feigelson, Esq., at all
More informationColonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ (800) Fax (877) LOST INSTRUMENT APPLICATION
Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ 07011 (800) 221-3662 Fax (877) 269-1531 LOST INSTRUMENT APPLICATION Application Information Applicant s Name: Name to Appear on Bond,
More informationFILED: 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 informationDEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT
DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered
More informationFILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016
FILED: QUEENS COUNTY CLERK 11/15/2016 03:34 PM INDEX NO. 713208/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Our File Number: 42012961 In the
More informationFiling a Civil Complaint
Filing a Civil Complaint Waiver: These instructions and forms are just information. They are not legal advice. Legal advice depends on the specific circumstances of each situation. The information contained
More informationFILED: 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 informationLANDLORD AND TENANT FORMS AND INSTRUCTIONS
LANDLORD AND TENANT FORMS AND INSTRUCTIONS The attached forms are designed for your use in the event of common landlord/tenant disputes. They should be used only for residential leases, if you have a commercial,
More informationINSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)
Tom Orlando, Clerk of Court Lorain County Justice Center, Room 105 Elyria, OH 44035 PH: (440 329-5536 INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter
More informationFor Preview Only - Please Do Not Copy
Information & Instructions: Petition to enforce foreign judgment 1. The following form, Petition to Enforce Foreign Judgment, is used to enforce a judgment obtained in a state other than Texas. 2. In order
More informationDEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT
DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as
More informationFILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015
FILED: SUFFOLK COUNTY CLERK 11/30/2015 03:45 PM INDEX NO. 612564/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK U.S. NONWOVENS CORP. -against-
More informationFILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016
FILED NEW YORK COUNTY CLERK 10/31/2016 1229 PM INDEX NO. 653256/2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF 10/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------
More informationTHIS MORTGAGE dated as of the day of, 20., a body corporate, whose
THIS MORTGAGE dated as of the day of, 20. The Parties to this mortgage are: Mortgagor AND:, a body corporate, whose address is Mortgagee AND: Spouse of the mortgagor (if spouse not a mortgagor) AND: Guarantor
More informationPROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035
PROMISSORY NOTE SECURED BY DEED OF TRUST Date: City of Milpitas, CA 95035 $10,335,400 FOR VALUE RECEIVED, the undersigned Milpitas Unified School District, a public school district organized and existing
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationDefendant answers as follows:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF, Plaintiff INDEX NO: -against- VERIFIED ANSWER TO FORECLOSURE COMPLAINT, Defendant. Defendant answers as follows: General Denial I plead the following Defenses
More informationIndemCo Surety Bonds for the Energy Industry
IndemCo Surety Bonds for the Energy Industry IndemCo 777 Post Oak Blvd., Suite 330 Houston, Texas 77056 main 713 355 3100 No. COLLATERAL SECURITY AGREEMENT AND RECEIPT Principal(s): (Name(s) as it appear(s)
More informationGlick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.
Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: 651607/2012 Judge: Ellen M. Coin Republished from New York State Unified Court System's
More informationMatthew 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 informationKellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases
Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: 650434/2014 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016
FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,
More informationIN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL
Case No. Dept. No. The undersigned hereby affirms that this document does not contain the social security number of any person. 1 1 1 1 1 1 1 0 1 IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 03/11/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016
FILED: NEW YORK COUNTY CLERK 03/11/2016 04:20 PM INDEX NO. 654180/2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------x
More informationINSTRUCTIONS - READ CAREFULLY
IN THE COURT OF COUNTY STATE OF INDIANA Full Name of Movant Prison Number (if any) Case No. (To be supplied by the clerk of the court) v. State of Indiana, Respondent. INSTRUCTIONS - READ CAREFULLY In
More informationFILED: NEW YORK COUNTY CLERK 03/11/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A
FILED: NEW YORK COUNTY CLERK 03/11/2015 04:59 PM INDEX NO. 151211/2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A FILED: NEW YORK COUNTY CLERK 02/05/2015 12:03 PM INDEX NO. 151211/2015 NYSCEF
More informationSECOND SUPPLEMENTAL TRUST INDENTURE
Dow Corning Corporation and [ ] TRUSTEE SECOND SUPPLEMENTAL TRUST INDENTURE Dated as of, 1999 Supplementing that certain INDENTURE Dated as of, 1999 Authorizing the Issuance and Delivery of Debt Securities
More informationMount 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 informationCase3:11-cv EMC Document70 Filed03/06/14 Page1 of 43
Case3:11-cv-03176-EMC Document70 Filed03/06/14 Page1 of 43 Case3:11-cv-03176-EMC Document70 Filed03/06/14 Page2 of 43 Case3:11-cv-03176-EMC Document70 Filed03/06/14 Page3 of 43 Case3:11-cv-03176-EMC Document70
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC.
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event
More informationX Index No. Date Purchased: Plaintiff, Defendants.
FILED: NEW YORK COUNTY CLERK 06/21/2016 01:54 PM INDEX NO. 653281/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------X
More informationFILED: KINGS COUNTY CLERK 01/22/ :30 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015
FILED: KINGS COUNTY CLERK 01/22/2015 06:30 PM INDEX NO. 504410/2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------
More informationHamburger, Maxson, Yaffe, Knauer & McNally, LLP July 9, Original Content
HMYLAW Hamburger, Maxson, Yaffe, Knauer & McNally, LLP July 9, 2013 Original Content Standard Forms Are Standard For A Reason Getting Possession After A Tax Deed Location, Location, Location: Change Venue
More informationAppellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,
SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the
More informationREAD THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING
READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL
More informationCALLS, FORFEITURE, INDEMNITIES, LIEN AND SURRENDER...
1 PRELIMINARY... 1 1.1 Definitions and interpretation... 1 1.2 Application of the Act, Listing Rules and ASX Settlement Operating Rules... 2 1.3 Exercising powers... 2 1.4 Currency... 3 2 SHARE CAPITAL...
More informationUNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION
UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION HENRY LACE on behalf of himself ) and all others similarly situated, ) ) Plaintiffs, ) Case No. 3:12-CV-00363-JD-CAN ) v. )
More informationNOMINATING PETITION FOR PRIMARY CANDIDATES
1 of 6 INSTRUCTIONS NOMINATING PETITION FOR PRIMARY CANDIDATES FOR MUNICIPAL OFFICE(S) PETITION MUST BE FILED WITH MUNICIPAL CLERK 64 DAYS PRIOR TO THE PRIMARY BY 4:00 PM (N.J.S.A. 19:23-14) 1. Read Petition
More informationMOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1
Prepared by Michael T. Carney, Mid-Missouri Legal Services, Corp. I. The Eviction Process a. Rent and Possession i. What is Rent and Possession 1. RSMO 535.101 a. Tenant fails to make a payment of rent
More informationCF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases
CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: 653423/2013 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More informationFILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION
More informationDISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA
Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:
More informationPART 24. MANDATORY ARBITRATION
PART 24. MANDATORY ARBITRATION (a Supervising Judge for Arbitration. The chief judge shall appoint in each county of the circuit having a mandatory arbitration program, a judge to act as supervising judge
More information& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP
Deily & Glastetter, LLP Ads" Pilar A. Cano, Partner d "a"á ""d Orneg amaw Albany, New York 12211 P: (518) 436-o344 F: (518) 436-8273 peano@deilylawfirm.com ªo, March 7, 2019 VIA U.S. FIRST CLASS MAIL AND
More informationCLERK OF THE CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT, NASSAU COUNTY, FLORIDA
CLERK OF THE CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT, NASSAU COUNTY, FLORIDA REQUIREMENTS AND INSTRUCTIONS FOR FILING DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION This type of proceeding is used
More informationFILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF
More informationConstitution VDM Group Limited
Constitution VDM Group Limited ABN 95 109 829 334 This is the form of Constitution tabled at the Annual General Meeting of VDM Group Limited on 24 November 2011, signed for identification by the Chairman.
More information1 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 informationOutdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases
Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: 650837/11 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationINSTRUCTIONS FOR MOTION TO VACATE DISMISSAL
INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL (A) (B) (C) (D) Fill in the Names of the original parties -- exactly as they appear on the summons and complaint or on the petition. Your name. Date your supporting
More informationCase 1:15-cv JFK Document 114 Filed 11/05/18 Page 1 of 12 Case 1:15-cv JFK Document Filed 10/30/18 Page 2 of 13
Case 1:15-cv-06369-JFK Document 114 Filed 11/05/18 Page 1 of 12 Case 1:15-cv-06369-JFK Document 109-3 Filed 10/30/18 Page 2 of 13 Exhibit C UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -
More informationFILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014
FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(
More informationSchon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015
Schon Family Found. v Brinkley Capital Ltd. 2018 NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: 653664/2015 Judge: Eileen Bransten Cases posted with a "30000" identifier,
More informationFILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016
FILED: NEW YORK COUNTY CLERK 09/08/2016 04:19 PM INDEX NO. 652943/2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No. 652943-2016 DANA
More informationMOBar CLE Residential Landlord/Tenant Law Part 2 Page 1
Prepared by Michael T. Carney, Mid-Missouri Legal Services, Corp. I. The Eviction Process a. Rent and Possession i. What is Rent and Possession 1. RSMO 535.010 a. Tenant fails to make a payment of rent
More informationCLOSING AN ARTICLE 81 GUARDIANSHIP
CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,
More informationINSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE
INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the
More informationRobinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:
Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 217 NY Slip Op 3166(U) January 26, 217 Supreme Court, New York County Docket Number: 161793/215 Judge: Manuel J. Mendez Cases posted with a
More informationFILED: KINGS COUNTY CLERK 07/28/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/28/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------x Index No.: 509222/2017 COBBLE HILL HEALTH CENTER, -against- RONALD ROOKWOOD, CAMILLE
More informationFILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016
FILED: NEW YORK COUNTY CLERK 08/29/2016 12:37 PM INDEX NO. 651846/2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 COUNTY OF NEW YORK ------------------------------------------------------------------X
More informationFILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - - - - - - - - - - - - - - - - - - - - X BARRY L. DRUCKER, Index No. 52605/2017 Plaintiff, -against- ANKIT MEHTA, Defendant. - - - - - - -
More informationIN THE CIRCUIT COURT OF COUNTY, WEST VIRGINIA. ACCOUNTING OF CONSERVATOR [West Virginia Code: 44A-3-9 and 11]
IN THE CIRCUIT COURT OF COUNTY, WEST VIRGINIA For Clerk s Use Only IN RE:, DATE FILED: A PROTECTED PERSON CASE NUMBER - G - ACCOUNTING OF CONSERVAT [West Virginia Code: 44A-3-9 and 11] INSTRUCTIONS F COMPLETION
More informationFILED: NASSAU COUNTY CLERK 12/14/ :53 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU... ------X Index No. PRACTICE PROVIDER CORPORATION, Date of Purchase: Plaintiff, SUMMONS - against - Plaintiff designates Nassau County as the place
More informationAmerican Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York
American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York County Docket Number: Judge: Joel M. Cohen Cases posted with
More informationBudis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a
Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: 702060/2013 Judge: Orin R. Kitzes Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are
More informationFILED: NEW YORK COUNTY CLERK 01/12/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 01/12/2017
FILED: NEW YORK COUNTY CLERK 01/12/2017 05:55 PM INDEX NO. 650074/2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 01/12/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVENT CARDIO GROUP INC. and
More informationEXECUTIVE CHANGE OF CONTROL AGREEMENT
EXECUTIVE CHANGE OF CONTROL AGREEMENT THIS EXECUTIVE CHANGE OF CONTROL AGREEMENT (this "Agreement") is dated as of September 22, 2008 (the "Effective Date"), by and between Mattson Technology, Inc., (the
More informationFILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016
FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index
More informationFILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit
FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 01/30/2015 04:32 PM INDEX NO. 653564/2014 NYSCEF
More informationCENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA
CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box 43020 PHOENIX, ARIZONA 85080-3020 APPLICATION TO ENROLL AS A MEMBER SERVICE AREA OF THE CENTRAL ARIZONA
More informationPrincipal Amount: $35,000 Date: April 7, 2014 DEBT CONVERSION AGREEMENT
THE SECURITIES INTO WHICH THESE SECURITIES ARE CONVERTIBLE HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR APPLICABLE STATE SECURITIES LAWS. THE SECURITIES MAY NOT BE OFFERED
More informationNATIVES OF KODIAK, INC. Inter Vivos Gift of Stock Form
NATIVES OF KODIAK, INC. Inter Vivos Gift of Stock Form A shareholder who is 18 years of age or older may make a gift of shares only to a person who is the shareholder s: o Child o Nephew o Grandchild o
More informationFILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013
FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 151360/2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK STEPHEN MOLINARI, Index No.: 151360/12
More informationKellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted
Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: 653142/11 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationFILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016
FILED: NEW YORK COUNTY CLERK 04/20/2016 08:18 PM INDEX NO. 151068/2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X,
More informationFILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017
FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,
More information