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

Size: px
Start display at page:

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

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No /2017 Motion Sequence No. 1 And the Application of SMS FINANCIAL G, LLC, For a Judgment Pursuant to CPLR 5225(b) and 5227 to Compel Delivery of Property, NOTICE OF SETTLEMENT OF PROPOSED ORDER AND JUDGMENT - against - QUEEN ELIZABETH REALTY CORP., LEWIS WU, Respondent, Judgment Debtor. PLEASE TAKE NOTICE that, pursuant to section of the Uniform Civil Rules for the Supreme Court, a proposed Order and Judgment, of which the annexed exhibit is a true copy, will be presented by the SMS Financial G, LLC, in the above-captioned action, for settlement and signature before the Honorable Arlene P. Bluth, J.S.C., in Room 432 of the Courthouse located at 60 Centre Street, New York, New York on July 14, 2017, at 10:00 a.m., or as soon thereafter as counsel can be heard. PLEASE TAKE FURTHER NOTICE that, pursuant to section of the Uniform Civil Rules for the Supreme Court, a proposed counter order, if any, must be made returnable on July 14, 2017, and must be served on all parties by personal service, not less than two days before the date of settlement.

2 Dated: New York, New York July 6, 2017 ANDRIOLA LAW, PLLC /s/ James M. Andriola James M. Andriola, Esq Broadway, 22 nd Floor New York, New York (646) Attorneys for SMS Financial G, LLC TO: ALL PARTIES AND COUNSEL OF RECORD (as more fully set forth on the affirmation of service submitted herewith)

3 At Part 32 of the Supreme Court of the State of New York, held in and for the County of New York, at the Courthouse, at 60 Centre Street, New York, New York, on the day of July, Present: HON. ARLENE P. BLUTH, J.S.C. In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, And the Application of SMS FINANCIAL G, LLC, Index No /2017 ORDER AND JUDGMENT Motion Sequence No. 1 For a Judgment Pursuant to CPLR 5225(b) and 5227 to Compel Delivery of Property, - against - QUEEN ELIZABETH REALTY CORP., LEWIS WU, Respondent, Judgment Debtor. WHEREAS, in an action entitled All Points Capital Corp. v. Foodmart International II, Corp., et al. (Supreme Court, Nassau County, Index No /2011), the court, on February 13, 2013, entered a Judgment in favor of All Points Capital Corp. and against, among other parties, Lewis Wu in the amount of $1, , plus statutory interest (the Judgment );

4 WHEREAS, on July 17, 2013, the Respondent Queen Elizabeth Realty Corp. ( QERC ) filed a voluntary petition for reorganization under chapter 11 of the Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York; WHEREAS, pursuant to a General Assignment and Assumption dated December 8, 2015, Capital One Equipment Finance Corp. f/k/a All Points Capital Corp. assigned all of its rights, title and interests in, among other things, the Judgment to the Petitioner SMS Financial G, LLC ( SMS ) and, therefore, SMS is a judgment creditor of the judgment debtor Lewis Wu; WHEREAS, on January 26, 2016, the Bankruptcy Court confirmed QERC s Modified Fourth Amended Chapter 11 Plan of Reorganization dated January 13, 2016 (the Plan ); WHEREAS, pursuant to the Plan, one-third of the equity interests of the reorganized debtor were issued to Lewis Wu ( Lewis Wu s Shares ); WHEREAS, in or about January 2016, both QERC and its counsel were served with a restraining notice which forbade QERC from making any sale, assignment or transfer of any property in which Lewis Wu has an interest; WHEREAS, this turnover proceeding was commenced by the original Petitioner Preferred Bank, successor in interest to United International Bank ( Preferred Bank ), on or about January 12, 2017 (and Preferred Bank has advised the Court that it has settled its claim against QERC and/or Lewis Wu); and WHEREAS, by an Order entered on March 27, 2017, SMS was permitted to intervene in this action and pursue relief as a petitioning judgment creditor under Article 52 of the CPLR. NOW, on reading and filing the following papers submitted to the Court: (a) the Verified Petition of SMS (NYSCEF Doc. No. 13); the Answer in Special Proceeding filed by QERC and accompanying Affidavit of Jeffrey Wu (NYSCEF Doc. Nos. 69 and 70); and the Reply Affirmation of James M. Andriola, Esq. in further support of turnover proceeding (NYSCEF Doc.

5 No. 71) 1, and upon the Court s decision thereon dated June 27, 2017 (NYSCEF Doc. No. 72), it is hereby ORDERED, ADJUDGED AND DECREED that the Petition is granted; and it is further ORDERED, ADJUDGED AND DECREED that, pursuant to Article 52 the CPLR, QERC shall turn over all monies held by it belonging to, or due to, the Judgment Debtor Lewis Wu, in an amount sufficient to satisfy SMS Judgment, and if the amount to be so paid is insufficient to satisfy SMS Judgment than; it is further ORDERED, ADJUDGED AND DECREED that, pursuant to Article 52 of the CPLR, QERC, and all other persons in active concert, privity or participation with them, are hereby directed to turnover and deliver Lewis Wu s Shares to the New York County Sheriff so that they may be sold at auction, with the proceeds being paid as follows: FIRST, to the Sheriff for his fee and all costs incurred in conducting the sale; SECOND, to SMS in an amount sufficient to satisfy its Judgment; and THIRD, if there are any surplus funds (i.e., above and beyond the amount necessary to satisfy SMS Judgment), said surplus funds shall be returned to the judgment debtor Lewis Wu; and it is further ORDERED, ADJUDGED AND DECREED that QERC, and all other persons in active concert, privity or participation with them, shall execute and deliver all documents necessary to effectuate the turnover of the monies and ownership interests described in the preceding paragraphs. ENTERED: HON. ARLENE P. BLUTH, J.S.C. 1 This reply affirmation relied on the Reply Affirmation of Matthew Kye, Esq. filed on March 3, 2017 (NYSCEF Doc. No. 20) and the exhibits thereto.

6 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No /2017 Motion Sequence No. 1 For a Judgment Pursuant to CPLR 5225(b) and 5227 to Compel Delivery of Property, AFFIRMATION OF SERVICE - against - QUEEN ELIZABETH REALTY CORP., LEWIS WU, Respondent, Judgment Debtor. James M. Andriola, Esq., an attorney duly admitted to practice in the Courts of the State of New York, affirms as follows under penalty of perjury: I am a member of Andriola Law, PLLC. I am not a party to the action, am over 18 years of age and reside in New York, New York. On July 6, 2017, I served the foregoing Notice of Settlement of Proposed Order and Judgment, with a proposed Order and Judgment, by causing a true and correct copy of the aforesaid documents to be: (i) filed and served electronically on all counsel of record via the Court s CM/ECF System; and (ii) served via first class mail on the Judgment Debtor as follows: Lewis Wu 80 Elizabeth Street, Apt. 6J New York, New York Dated: New York, New York July 6, 2017 /s/ James M. Andriola

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No: 150403/2017 NOTICE OF CROSS-PETITION

More information

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

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

More information

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: 157793/18 Judge: Lynn R. Kotler Cases posted with a "30000"

More information

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

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 07/22/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016

FILED: NEW YORK COUNTY CLERK 07/22/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016 FILED: NEW YORK COUNTY CLERK 07/22/2016 11:39 AM INDEX NO. 653016/2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------x

More information

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge: Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge: Antonio I. Brandveen Republished from New York State Unified

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More information

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 12-13262-BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: REVSTONE INDUSTRIES, LLC, et al., 1 Debtors. Chapter 11 Case No. 12-13262

More information

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

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

More information

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) ) Case:12-10410-swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN In re: STAMP FARMS, L.L.C. et al. 1, Debtor. Case No. 12-10410 Chapter 11 Hon.

More information

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017 FILED NEW YORK COUNTY CLERK 02/01/2017 0452 PM INDEX NO. 190138/2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF 02/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In Re NEW YORK CITY ASBESTOS

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

CLOSING 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 information

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

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

More information

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

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

More information

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

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

More information

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2 12-10685-mg Doc 1481 Filed 08/24/12 Entered 08/24/12 125413 Main Document Pg 1 of 2 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Frank A. Oswald Jonathan P.

More information

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, Ne York County Docket Number: 650451/2013 Judge: Eileen A. Rakoer Cases posted ith a "30000" identifier,

More information

,Jc i. e\ B eneficial Owners of at Least Five Percent of the

,Jc i. e\ B eneficial Owners of at Least Five Percent of the PRESENT: J?f7 At a f4 5 Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Kings County Courthouse, 360 Adams Street, Brooklyn, New York, on the dd day of 49

More information

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

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

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7 In re AMERICAN BUSINESS FINANCIAL SERVICES, INC. et al., Debtors. 1 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 7 Case No. 05-10203 (MFW) (Jointly Administered) Hearing Date Objection

More information

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

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

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

More information

FILED: 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

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT At Part of the Supreme Court held in the County of Richmond, at the Courthouse thereof on the day of, 201. Present: Hon. DESMOND A. GREEN JUSTICE OF THE SUPREME COURT WELLS FARGO BANK, N.A., Plaintiff(s),

More information

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

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

More information

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017 FILED: ~ BRONX COUNTY NYSCEF DOC. NO. 61 CLERK 08/03/2016 11:11o INDEX AM RECEIVED NYSCEF: NO. 22908/2016E 12/18/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK

More information

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 17-12913-KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Dex Liquidating Co.(f/k/a Dextera Surgical Inc.), 1 Debtor. Chapter 11 Case

More information

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

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

More information

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

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 FILED: NEW YORK COUNTY CLERK 05/22/2015 05:59 PM INDEX NO. 650910/2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER,

More information

.h, , SAAL CORP. and C. D. HOLDING, CYNTHIA BLETTER, CONSTANCE KLIEN AS E)(ECUTRI)( of THE ESTATE OF HERMAN COHN

.h, , SAAL CORP. and C. D. HOLDING, CYNTHIA BLETTER, CONSTANCE KLIEN AS E)(ECUTRI)( of THE ESTATE OF HERMAN COHN ------------------------------------------------------------------------------.h, At a IAS Part of the Supreme Court of the State of New York held in and for the County of Nassau, at Mineola, '- New York,

More information

FILED: NEW YORK COUNTY CLERK 07/12/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/12/2018

FILED: NEW YORK COUNTY CLERK 07/12/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK n the matter of the application of ndex No.: 657387-2017 Wells Fargo National Bank, N.A., et al. Part 60 ~ ~ Petitioners, Honorable Marcy S. Friedman

More information

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

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

More information

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

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

More information

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

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

More information

Case BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 16-12238-BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE --------------------------------------------------------x In re : Chapter 11 : FIAC Corp., et al.,

More information

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018 NYSCEF DOC. 18-10200-shl NO. 327 Doc 4 Filed 01/29/18 Entered 01/29/18 10:55:37 RECEIVED Main Document NYSCEF: 01/29/2018 Pg 1 of 11 Kenneth R. Puhala Theodore

More information

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Case 17-12913-KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Dex Liquidating Co. (f/k/a Dextera Surgical Inc.), 1 Debtor. ) ) ) ) ) ) )

More information

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3 13-22840-rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------X

More information

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

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

More information

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number: Matter of Steinberg-Fisher v North Shore Towers Apts., Inc. 2014 NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number: 7466/2014 Judge: Thomas D. Raffaele Cases posted with a

More information

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio. Document Page 1 of 30 This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio. IT IS SO ORDERED. Dated: May 16, 2018 IN THE

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: I.A.S. PART 8 = BROOK D. WHITMAN, Index No. 160535/2016 Petitioner, For a Judgment pursuant to Article 78 of the NOTICE OF ENTRY Civil Practice

More information

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

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

More information

For Preview Only - Please Do Not Copy

For 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 information

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

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

More information

FILED: ORANGE COUNTY CLERK 03/30/ :05 PM

FILED: ORANGE COUNTY CLERK 03/30/ :05 PM NYSCEF DOC. MRF/mrf NO. 28 14235-63607 RECEIVED NYSCEF: 1336478_2 03/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ORANGE CITY NATIONAL BANK, a National Banking Association, for itself and as

More information

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

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

More information

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) ) Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York 10019 (212) 660-3000 (Telephone) (212) 660-3001 (Facsimile) Counsel to the Reorganized Debtors Hearing

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DITECH FINANCIAL LLC fka Green Tree Servicing LLC; vs. Plaintiff, AUGUSTA UCHENDU; IHEANACHOR GODFREY IHEKAIRE, her husband; MORTGAGE ELECTRONIC

More information

FILED: 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/ :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 information

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10175-BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 RAND LOGISTICS, INC., et al., 1 Case No. 18-10175 (BLS Debtors.

More information

rdd Doc 59 Filed 01/19/16 Entered 01/19/16 17:22:43 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

rdd Doc 59 Filed 01/19/16 Entered 01/19/16 17:22:43 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Pg 1 of 5 Hearing Date & Time for Bidding Procedures Motion: January 26, 2016 at 10:00 a.m. Objection Date & Time for Bidding Procedures Motion: January 25, 2016 at 10:00 a.m. Kevin J. Nash Evan M. Lazerowitz

More information

1 of 1 DOCUMENT. Collier Consumer Bankruptcy Forms. Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group.

1 of 1 DOCUMENT. Collier Consumer Bankruptcy Forms. Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group. Page 1 1 of 1 DOCUMENT Collier Consumer Bankruptcy Forms Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group. Part CS6 Modifying, Maintaining and Enforcing the Automatic Stay

More information

mg Doc 22 Filed 06/16/16 Entered 06/16/16 16:05:56 Main Document Pg 1 of 6

mg Doc 22 Filed 06/16/16 Entered 06/16/16 16:05:56 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: Chapter 15 WINSWAY ENTERPRISES HOLDINGS LIMITED, f/k/a WINSWAY COKING COAL HOLDINGS LIMITED, a company incorporated with limited

More information

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 15-11874-KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re HH LIQUIDATION, LLC, et al. 1 Debtors. Chapter 11 Case No. 15-11874 (KG) (Jointly

More information

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HH Liquidation, LLC, et al., 1 Case No. 15-11874 (KG Debtors. (Jointly

More information

Case KG Doc 3518 Filed 04/04/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KG Doc 3518 Filed 04/04/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 15-11874-KG Doc 3518 Filed 04/04/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HH Liquidation, LLC, et al., 1 Case No. 15-11874 (KG Debtors. Jointly

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,

More information

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14 Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: 501513/14 Judge: Debra Silber Cases posted with a "30000" identifier,

More information

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the Hearing Date: July 13, 2009, at 9:45 a.m. (Eastern Time) Objection Deadline: July 8, 2009, at 4:00 p.m. (Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 17-11906-mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016

FILED: NEW YORK COUNTY CLERK 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016 FILED: NEW YORK COUNTY CLERK 08/15/2016 02:29 PM INDEX NO. 155226/2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: CIVIL BRANCH -----------------------------------------------------------------------x

More information

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

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

More information

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number: Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co. 2014 NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number: 602814/13 Judge: Antonio I. Brandveen Cases posted with a "30000"

More information

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17 Pg 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------X In re Chapter 11 VELO HOLDINGS INC., et al., Case No. 12-11384 (MG)

More information

Upon reading and filing the annexed affidavit of plaintiff,

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

More information

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as LAW OFFICES OF MYRON D. MILCH, PC Continental Plaza III 433 Hackensack Avenue Second Floor Hackensack, N. J. 07601 Tel. (201) 342-2868 Fax (201) 342-7391 NJ Attorney ID no. 269021971 Attorney for Plaintiff

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM EDON71812011 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/09/2015 a Supreme Court of the State of New York County of New York WINSTON CAPITAL,

More information

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01 SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOHN W. BURKE Justice ~~~~~~~~~~--~~~~~~~~ X TRIAL/I.A.S. PART 3 BANE OF NEW YORK, AS TRUSTEE, NASSAU COUNTY Plaintiff, THE BANK OF NEW

More information

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ------------------------------------------------------------------------x DITECH FINANCIAL LLC FKA

More information

EX PARTE MOTION FOR ORDER SHORTENING TIME FOR HEARING ON CHARLES H. MOORE S JOINDER TO MOTION OF THE CREDITORS

EX PARTE MOTION FOR ORDER SHORTENING TIME FOR HEARING ON CHARLES H. MOORE S JOINDER TO MOTION OF THE CREDITORS 0 Kenneth H. Prochnow (SBN ) Robert C. Chiles (SBN 0) Chiles and Prochnow, LLP 00 El Camino Real Suite Palo Alto, CA 0 Telephone: 0--000 Facsimile: 0--00 email: kprochnow@chilesprolaw.com email: rchiles@chilesprolaw.com

More information

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017 GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on

More information

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Gwendolyn B. Hawthorne v. Plaintiff, Case No. 12-12020 (MG) Chapter 11 (Jointly

More information

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J. HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: 705120/2015 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013

More information

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 16-11247-KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: INTERVENTION ENERGY HOLDINGS, LLC., et al., Chapter 11 Case No. 16-11247(KJC) Debtors.

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 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

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

More information

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause... Table of Contents Notice of Intervention and CPLR 5704 Motion.................. 2 Att. A - Original notice of Motion......................... 8 Order to Show Cause............................... 13 Exhibit

More information

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 Case 18-30197 Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 LOCKWOOD HOLDINGS, INC., et

More information

Case Doc 1734 Filed 01/18/19 Entered 01/18/19 10:07:05 Desc Main Document Page 1 of 13

Case Doc 1734 Filed 01/18/19 Entered 01/18/19 10:07:05 Desc Main Document Page 1 of 13 Document Page 1 of 13 Michael R. Johnson, Esq. (A7070) Douglas M. Monson, Esq. (A2293) RAY QUINNEY & NEBEKER P.C. 36 South State Street, 14th Floor Salt Lake City, Utah 84111 Telephone: (801) 532-1500

More information

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X

More information

FILED: 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/ :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 information

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

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

More information

Case DHS Doc 2405 Filed 03/09/12 Entered 03/09/12 15:38:33 Desc Main Document Page 1 of 3

Case DHS Doc 2405 Filed 03/09/12 Entered 03/09/12 15:38:33 Desc Main Document Page 1 of 3 Case 09-10555-DHS Doc 2405 Filed 03/09/12 Entered 03/09/12 15:38:33 Desc Main Document Page 1 of 3 FORMAN HOLT ELIADES RAVIN & YOUNGMAN LLC 80 Route 4 East, Suite 290 Paramus, New Jersey 07652 (201) 845-1000

More information

Debtors, Movant, NOTICE OF MOTION NOTICE OF MOTION

Debtors, Movant, NOTICE OF MOTION NOTICE OF MOTION UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------------X In re: Mark Anthony a/k/a Mark Naidu Debtors, --------------------------------------------------------------------X

More information

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16 1 of 19 Fill in this information to identify the case: United States Bankruptcy Court for the: Southern District of New York (State) Case number (If known): Chapter 11 Check if this is an amended filing

More information

Case wlh Doc 530 Filed 02/03/16 Entered 02/03/16 11:07:37 Desc Main Document Page 1 of 10

Case wlh Doc 530 Filed 02/03/16 Entered 02/03/16 11:07:37 Desc Main Document Page 1 of 10 Document Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION SOUTHERN REGIONAL HEALTH SYSTEM, INC., d/b/a SOUTHERN REGIONAL MEDICAL CENTER, et al.,

More information

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10833-CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 11 In re: GRIDWAY ENERGY HOLDINGS, INC. et al. Debtors. 1 Case No. 14-10833

More information

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

INSTRUCTIONS 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 information

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F. Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: 600546/14 Judge: F. Dana Winslow Cases posted with a "30000" identifier, i.e.,

More information

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S. Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: 104611/2010 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013

More information