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

Size: px
Start display at page:

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

Transcription

1 Start Elevator, Inc. v. Dep t. of Correction OATH Index No. 1160/11, mem. dec. (Feb. 28, 2011), aff d, Index No /11 (Sup. Ct. N.Y. Co. Jan. 9, 2012), appended, aff d, 104 A.D.3d 488 (1 st Dep t 2013) Petition seeking compensation for alleged unpaid work denied. Claim dismissed as untimely. NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS CONTRACT DISPUTE RESOLUTION BOARD In the Matter of START ELEVATOR, INC. Petitioner - against - DEPARTMENT OF CORRECTION Respondent MEMORANDUM DECISION FAYE LEWIS, Administrative Law Judge/Chair KEVIN HANRATTY, Deputy Counsel, Mayor's Office of Contracts MARK CONRAD, ESQ., Prequalified Panel Member Pending before the Contract Dispute Resolution Board is the motion of respondent, the Department of Correction ( DOC ), to dismiss petitioner s appeal as time barred due to untimely filings with the agency head and the Board. In its appeal, petitioner, Start Elevator, Inc. ( Start ) seeks payment totaling $216,352 for work performed for which it contends it was not paid under a contract with respondent to provide maintenance, repair and emergency response services for elevators in correctional facilities. For the reasons set forth below, the Board finds petitioner s claims are time-barred and grants respondent s motion to dismiss. BACKGROUND This dispute arises out of a contract between DOC and Start to repair elevators at DOC facilities. The contract was entered into in 2000 and was renewed for August 1, 2002

2 -2- through July 30, 2003 (Pet. Ex. 3). Start claims it was not paid for work performed from 2000 to 2003, for which it submitted 81 invoices, totaling $216,352 (Pet. Ex. 3). On May 7, 2003, respondent sent Start a letter signed by its ACCO, Arnold Martin, referencing a mutually agreed corrective action plan in which Start would complete certain work, including elevator installation and repair, addressing outstanding violations, and reconciling purportedly improper billing on its invoices (Pet. Ex. 3; Resp. Ex. B). The letter warned Start that failure to complete this work by June 13, 2003, will result in Start Elevator being declared wholly in default pursuant to Article 45 of the Agreement. In the event of default, DOC would hire another contractor and bill Start for all expenses incurred for their unfinished work. Id. On December 4, 2003, Mr. Martin informed Start by letter that it had not completed the elevator work set forth in the corrective action plan (Pet. Ex. 3; Resp. Ex. B). DOC was assessing liquidated damages of $53,500 against Start for that failure, and was also backcharging Start $17,604 for the cost of the elevator repair that was completed by another contractor. The total liquidated damages were $71, (Pet. Ex. 3; Resp. Ex. B). Nearly five years later, on November 26, 2008, Start filed a Notice of Claim with the Comptroller, alleging that DOC had failed to pay $216,532 for labor, work, and materials on the contract (Pet. Ex. 1; Resp. Ex. C). On February 3, 2009, Start wrote to DOC Commissioner Horn, disputing the Department s failure to pay $216,352 plus interest (Resp. Ans. Ex. D). In the letter, Start noted that it had filed a Notice of Claim with the Comptroller but had received no response and that this is not surprising as the New York City Department of Correction has never advised Start Elevator, Inc., if their claim was ever approved or denied. We dispute the failure of NYC Department of Correction to pay Start Elevator, Inc., the sum of $216, plus interest which is due and owing to Start Elevator, Inc. Please advise me of your intention. The Commissioner did not respond. On March 23, 2009, the Comptroller requested more information from Start, which Start subsequently supplied (Pet. Exs. 2, 3). The Comptroller did not issue a decision. Start filed its petition to the CDRB on November 10, On or about December 21, 2009, Start brought an action in New York State Supreme Court (Resp. Ex. E). The City moved to dismiss the State court action on April 23, 2010 on

3 -3- the ground that Start had not exhausted its remedies under the contract by availing itself of the alternative dispute resolution process. On December 7, 2010, the State Supreme Court judge stayed the action to March 1, 2011, to allow the Contract Dispute Resolution Board to hear the claim. ANALYSIS The time frames for dispute resolution established by the contract and the Procurement Policy Board ( PPB ) rules may not be disregarded without good cause. Delcor Assoc. v. Dep t of Housing Preservation & Development, OATH Index No. 1872/10, mem. dec. (Apr. 13, 2010); Kreisler Borg Florman v. Dep t of Design & Construction, OATH Index Nos. 338/07, 339/07 & 340/07, mem. dec. (Jan. 26, 2007); Alta Indelman, Architect/Builders Group, LLC v. Dep t of Sanitation, OATH Index No. 1092/05, mem. dec. (June 16, 2005); D&D Mason Contractors, Inc. v. Dep t of Parks and Recreation, OATH Index No. 158/01, mem. dec. (Aug. 21, 2000). Article 51.5(d) of the contract (Pet. Ex. A at 82) and section 4-09(d)(4) of the PPB rules give the Comptroller up to 90 days from receipt of all material from the contractor to act on the claim. 9 RCNY 4-09(e) (4). Article 51.7 of the contract (Pet. Ex. A at 83) and section 4-09(g) of the PPB further provide: [I]n the event the claim has not been settled or adjusted by the Comptroller within the period provided in this section, the vendor, within thirty days thereafter, may petition the CDRB to review the Agency Head determination. The plain meaning of this rule is that the contractor has 30 days to file its petition with the CDRB. Respondent asserts that petitioner missed the time frame to file with the CDRB. We agree. Start filed a Notice of Claim with the Comptroller on December 3, The Comptroller asked for additional material from Start in March Start provided the material on March 18, Assuming that the material was received by the Comptroller one week later, the Comptroller received the material on March 25, The Comptroller had 45 days from that date to compromise or adjust the claim, i.e., until approximately May 11, RCNY 4-09(e)(4). Therefore, pursuant to PPB rule 4-09(g), Start had 30 days from May 11, 2009, or

4 -4- until June 11, 2009 to file its petition with the CDRB. The contractor filed its petition with the CDRB on November 8, This was one year and four months late. 1 Under PPB rule 4-09(g), the Board lacks jurisdiction to hear this case. The CDRB has consistently dismissed petitions which were filed, like this one, well after the permissible time frame. See, Delcor Assoc., OATH 1872/10, mem. dec. at 3 (petition dismissed as time-barred where vendor missed the deadline [to file petition at the CDRB] by over a month ); Kreisler Borg Florman/L.A. Wenger Contracting Co., Inc. v. Dep t of Design & Construction, OATH Index No. 1088/03, mem. dec. at 6-7 (June 11, 2003) (petition to CDRB dismissed as untimely where it was filed seven months after Comptroller denied claim); Cab Associates, Inc. v. Dep t of Transportation, OATH Index No. 1728/05, mem. dec. at 5-6 (Mar. 6, 2007) (petition filed at CDRB more than two years after the Comptroller s time to resolve claim expired was dismissed as untimely). Because we conclude that the Board lacks jurisdiction to hear this case based upon petitioner s untimely filing with the CDRB, we do not reach the issue of whether petitioner filed a notice of dispute timely with the agency head. CONCLUSION Accordingly, the petition is dismissed as untimely. All concur. Feb. 28, 2011 APPEARANCES: AGULNICK & GOGEL, LLC Attorneys for Petitioner BY: WILLIAM A. GOGEL Faye Lewis Administrative Law Judge 1 The Comptroller s 45 day period to resolve the claim may be extended by agreement between the vendor and the Comptroller, to a maximum of ninety days from the Comptroller s receipt of all materials. 9 RCNY 4-09(e)(4). There was no showing that the Comptroller s time frame was extended to 90 days in this case. But even if it were, that would mean the Comptroller s deadline to resolve the dispute would be 90 days from March 25, 2009 or until June 25, The deadline for filing at the CDRB would be 30 days after June 25, 2009, or July 25, Therefore, Start s November 8, 2010 filing would still be more than one year, three months late.

5 MICHAEL A. CARDOZO, ESQ. CORPORATION COUNSEL Attorney for Respondent BY: MEREDITH VICTOR, ESQ. -5-

6 -6- SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY: IAS PART In the Matter of the Application of START ELEVATOR, INC., For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules -against- THE CITY OF NEW YORK, THE NEW YORK CITY DEPARTMENT OF CORRECTION, THE CONTRACT DISPUTE RESOLUTION BOARD and THE NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS, Petitioner, Index No /11 Motion Seq. No. 001 Motion Date: 9/28111 Respondents BRANSTEN, J.: In this CPLR Article 78 proceeding, the petitioner Start Elevator, Inc. ( petitioner ) seeks judicial review of a decision by the respondent The Contract Dispute Resolution Board (the CDRB ), dated February 28, 2011 (the CDRB Decision ). The CDRB held that Petitioner s petition was time-barred, and that, therefore, CDRB lacked jurisdiction to address petitioner s substantive claims. Petitioner seeks and order directing the CDRB to render a decision on petitioner's substantive claims. For the reasons that follow, the petition is denied.

7 -7- BACKGROUND Petitioner is engaged in a business of installation, repair, and maintenance of elevators. In June 2000, petitioner entered into a supply and service contract (the Contract ) with respondent The New York City Department of Correction (the "DOC"). Pursuant to the Contract, petitioner was to repair elevators and dumbwaiters located at various DOC facilities (the Project ). It appears that the DOC was not satisfied with petitioner's work. In May 2003, the DOC and petitioner had a meeting to address the DOC's concerns with petitioner s work. The parties agreed upon a corrective action plan, pursuant to which petitioner was to complete three specific items that were outlined in a letter, dated May 7, 2003, from the DOC to petitioner. See Verified Answer, Ex. B. The DOC warned that petitioner would be in default if it failed to complete the outstanding items by June 13, 2003, and that, if the DOC had to hire another contractor to complete the Project, petitioner would be responsible for the associated expenses. See id. By letter dated December 4, 2003, the DOC advised petitioner that it failed to complete two out of three outstanding items stated in the May 7, 2003 letter, and that, as a result, petitioner had to pay the DOC a total of $71, in liquidated damages and costs. See id. On November 26, 2008, petitioner filed a notice of claim (the Notice of Claim ) with the Comptroller of the City of New York (the Comptroller ). Petitioner claimed that the DOC breached the Contract by failing to pay petitioner for work done on the

8 -8- Project and seeking $216, (the Claimed Amount ) plus interest. See Verified Answer, Ex. C. In February 2009, petitioner advised the DOC in writing that it did not receive a response to the Notice of Claim from the Comptroller, and that the DOC owed petitioner the Claimed Amount for work on the Project. See Verified Answer, Ex. D. By letter dated March 23, 2009, the Comptroller requested that petitioner provide additional information in order to allow the Comptroller to evaluate petitioner s claim. See Petition, Ex. 3. By letter dated March 18, 2009, petitioner provided various documents related to the Project to the Comptroller. See Record, Ex. 4. Petitioner did not receive a response from the Comptroller. In January 2010, petitioner commenced an action in the Supreme Court, New York County, captioned Start Elevator, Inc. v. The City New York and The New York City Department of Correction, Index No /09, to recover the Claimed Amount plus interest (the Related Action ). See Verified Answer, Ex. E. The defendants in the Related Action moved to dismiss petitioner s complaint. The defendants argued that, among other things, petitioner had not exhausted its administrative remedies because it had not petitioned the CDRB to review its claims. There, petitioner cross-moved for an order directing the defendants to render an evaluation and decision on petitioner s claim.

9 -9- While the motion and the cross-motion in the Related Action were pending before the court, on November 10, 2010, petitioner filed a petition (the Petition ) with the CDRB seeking an award of the Claimed Amount for work performed on the Project. In December 2010, respondent The City of New York ( City ) and the DOC moved the CDRB to dismiss the Petition as time-barred. On February 28, 2011, the CDRB granted the City and DOC s motion, dismissing the Petition as time-barred. Petitioner now seeks a review of the CDRB Decision. DISCUSSION The parties agree that the Contract provides for dispute resolution procedure. The Contract, in relevant part, states that: [a]ll disputes between the City and the supplier... that arise under, or by virtue of, this Contract shall be finally resolved in accordance with the provisions of this section and Section 5-11 of the Rules of the Procurement Policy Board ( PPB Rules ). 2 The procedure for resolving all disputes of the kind delineated herein shall be the exclusive means of resolving any such disputes. Contract, Resolution of Disputes, Article 51, 1; see also 9 RCNY 4-09(a) (the PPB Rules apply to contract disputes between the City and vendors). The Contract provides, in relevant part, that the judicial review of a CDRB decision shall be limited to the question of whether or not [it]... was made in violation of lawful procedure, was affected by an error of law, or was arbitrary and capricious or an abuse of discretion. Contract, Resolution of Disputes, Article 51, 7(f); see also 9 2 PPB Rules apply to the procurement of all goods, services, and construction to be paid for out of the City treasury or out of monies under the control of or assessed or collected by the City. 9 RCNY 1-02 (a).

10 -10- RCNY 4-09(g)(6) (stating same); see also Matter o/weeks Mar. v. City of New York, 291 A.D.2d 277, (1st Dep't 2002) (in reviewing CDRB s determination, the court applied the standard of review specified in the subject contract, as well as the standard of whether CDRB or the agency acted erroneously, arbitrarily, capriciously, or in violation of lawful procedure ). The Contract outlines a three-step procedure to resolve disputes, which starts with the supplier filing a notice of dispute with the Agency Head. Contract, Article 51, 4(a). The Agency Head s decision shall be final and binding on all parties, unless presented to [the CDRB] pursuant to this section. Id., 4(d). However, [b]efore any dispute may be brought by the supplier to the CDRB, the supplier must first present its claim to the Comptroller for his or her review, investigation, and possible adjustment. Id., 5. The supplier has 30 days of receipt of a decision by the Agency Head to submit a Notice of Claim to the Comptroller. Id., 5(a). The Comptroller has 45 days from receipt of all materials to investigate the disputed claim. Id., 5(d). Upon agreement between the supplier and the Comptroller, this period may be extended to 90 days from the Comptroller s receipt of all the material. Id. The supplier may not present its petition to the CDRB until the period for investigation and compromise [by the Comptroller] delineated in this paragraph has expired. Id.

11 -11- The Contract then provides that [i]n the event the claim has not been settled or adjusted by the Comptroller within the period provided in this section, the supplier, within thirty (30) days thereafter, may petition the CDRB to review the Agency Head determination. ld., 7 (emphasis added); see also 9 RCNY 4-09(g). The CDRB s decision is final and may be reviewed by way of a CPLR Article 78 proceeding. Id., 7(f). Here, the CDRB held that it lacked jurisdiction to address petitioner s substantive claims. The CDRB held that petitioner s petition to the CDRB was time-barred. CDRB Decision, at 4. Specifically, the CDRB held that petitioner had 30 days to petition the CDRB starting from the time when the Comptroller s period to settle or adjust the claim had passed. Id. at 3, citing and quoting 9 RCNY 4-09(g). The parties do not dispute that, pursuant to the Contract and the PPB Rules, the Commissioner had 45 days from the receipt of the documents provided by petitioner to settle or adjust the claim. Contract, Article 51, 5(d); see also 9 RCNY 4-09(e)(4). The record reveals that petitioner provided the documents to the Comptroller under a cover letter dated March 18, Petition, Ex. 4. In its Decision, the CDRB assumed that the Comptroller received them on March 25, CDRB Decision, at 3. There is no evidence that the Comptroller s time to settle or adjust the claim was extended to 90 days. Accordingly, the CDRB held and the parties do not dispute that, the 45-day period for the Comptroller s action expired approximately on May 11, CDRB Decision, at 3; see also Contract, Article 51, 5d); 9 RCNY 4-09(e)(4).

12 -12- The CDRB held that, pursuant to the Contract (Article 51, 7) and the PPB Rules (9 RCNY 4-09 [g]), petitioner had 30 days from May 11, 2009, or until June 11, 2009, to petition CDRB. CDRB Decision, at 3. Petitioner did so on November 8, On this basis, the CDRB held that the Petition was time-barred. CDRB Decision, at 4. Petitioner contends that: (1) despite numerous requests via telephone and in writing, it never received a response from the Comptroller; (2) that there was no Agency Head decision for the Comptroller to review; and (3) that the language of section 7 in Article 51 of the Contract did not place petitioner on notice that it had to act within 30 days after the Comptroller's period to settle the claim had passed. See Petition, paras As to the first argument, the Contract and the PPB Rules explicitly provide that: the Comptroller may not issue a determination; the lack of response does not prejudice a vendor/supplier from proceeding along the three-step administrative review process; and the time limitations to do so still apply. See Contract, Article 51, 2, 7; see also 9 RCNY 4-09(b); (g). Petitioner does not explain, nor presents any evidence that would show how the lack of response from the Comptroller, a contractually and statutorily provided for possibility, prevented it from petitioning the CDRB. As to the second argument, the record before the court shows that petitioner did not properly follow the contractually outlined dispute resolution process. See Contract, Article 51, 4, 5, 7. Petitioner did not first present a notice of dispute to the Agency Head, in this case the DOC, but rather, it first filed the Notice of Claim with the Comptroller. See Verified Answer, Ex. C. Having not received a response from the

13 -13- Comptroller, petitioner then wrote to the DOC. See id., Ex. D. Accordingly, petitioner may not claim that there was no Agency Head decision for the Comptroller to review, when petitioner did not follow the outlined dispute resolution procedure. As to the third argument, both the contract and the PPB Rules clearly provide that a vendor may petition the CDRB within 30 days, starting from the end of the Comptroller s review period. Contract, Article 51, 7; 9 RCNY 4-09(g). Accordingly, petitioner was on notice about the 30-day deadline. At oral argument, petitioner argued that the CDRB was wrong in interpreting the relevant statutory language in 9 RCNY 4-09 (g) to mean that petitioner had only 30 days after the Comptroller s time to adjust the claim had passed. Petitioner argued that, instead, the statute should be construed as setting the earliest period of time, not the latest period of time for petitioning the CORB. See Oral Arg. Tr., at 4. The relevant statute reads: [i]n the event the claim has not been settled or adjusted by the Comptroller within the period provided in this section, the vendor, within thirty days thereafter, may petition the CORB to review the Agency Head determination. 9 RCNY 4-09(g). Petitioner claims that the statute purposely uses the word may, not must, and that, therefore, it did not have to petition the CDRB within 30 days after the Comptroller s period to act had passed. See Oral Arg. Tr., at 4-6. Accordingly, petitioner s position is that the statute only provides a starting point when a vendor/supplier may petition the CDRB, and that, by inference, it imposes no deadline to do so.

14 -14- Although no deference is accorded the agency's determination in the areas of statutory interpretation and pure questions of law (see, e.g., Matter of Madison-Oneida Bd. of Coop. Educ. Servs. v. MiIls, 4 N.Y.3d 51, [2004]), here, the court finds that the CDRB s determination is consistent with the plain meaning and intent of the statute in question. Cf Matter of Daily Star v. Board of Trustees of Vil. of Cooperstown, 164 A.D.2d 531, 533 (3d Dep t 1991). Specifically, the plain meaning of the statute is that a vendor may petition the CDRB to review a decision by an agency. The vendor does not have to do so, which is what the word may refers to. It is merely an option that is available to the vendor if it is unsatisfied with the agency s decision. The statute also clearly provides that if the vendor decides to petition the CDRB, it has 30 days to do so. The 30-day period starts from the time when the Comptroller s period to act, either 45 or 90 days from document submission, has passed. Accordingly, the CDRB interpretation and application of the relevant contractual and statutory provision was not "affected by an error of law" (cf Daily Star, 164 AD2d at 533). The CDRB ascribed reasonable meaning to the relevant statutory terms. In order to petition the CDRB, petitioner had to do so within 30 days of the expiration of the 45-day period within which the Comptroller could address petitioner s claim. Petitioner petitioned the CDRB in November 2010, which is over a year beyond the 30-day period. Accordingly, the CDRB properly held that the Petition was time-barred, which results in the denial of this petition. Given this determination, the court need not address respondents argument that respondent The New York City Office of Administrative Trials and Hearings is not a proper party to this proceeding.

15 -15- CONCLUSION For the foregoing reasons, it is hereby ADJUDGED that the petition for judicial review of petitioner Start Elevator, Inc. is denied and the proceeding is dismissed. This constitutes the decision and judgment of this court. Dated: New York, New York January 9, 2012 Enter: Hon. Eileen Bransten, J.S.C.

Skyline Credit Ride, Inc. v. Board of Elections OATH Index No. 878/12, mem. dec. (Feb. 28, 2012)

Skyline Credit Ride, Inc. v. Board of Elections OATH Index No. 878/12, mem. dec. (Feb. 28, 2012) Skyline Credit Ride, Inc. v. Board of Elections OATH Index No. 878/12, mem. dec. (Feb. 28, 2012) Petition dismissed as untimely. The petitioner was late in submitting its Notice of Claim to the Comptroller.

More information

CDRB determined that contractor waived its claim regarding its contractual responsibility for wiring installation. Appeal denied.

CDRB determined that contractor waived its claim regarding its contractual responsibility for wiring installation. Appeal denied. Summit Construction Services Group, Inc. v. Dep t of Design & Construction OATH Index No. 456/15, mem. dec. (Jan. 26, 2015), aff d, Index No. 155253/2015 (Sup. Ct. N.Y. Co. Aug. 20, 2015), appended CDRB

More information

Dell-Tech Enterprises, Inc. v. Dep t of Parks & Recreation OATH Index No. 410/16, mem. dec. (Jan. 21, 2016)

Dell-Tech Enterprises, Inc. v. Dep t of Parks & Recreation OATH Index No. 410/16, mem. dec. (Jan. 21, 2016) Dell-Tech Enterprises, Inc. v. Dep t of Parks & Recreation OATH Index No. 410/16, mem. dec. (Jan. 21, 2016) Contractor s petition for additional payment dismissed because it was untimely and waived. NEW

More information

Perfetto Enterprises v. Dep t of Parks & Recreation OATH Index No. 1646/15, mem. dec. (June 11, 2015)

Perfetto Enterprises v. Dep t of Parks & Recreation OATH Index No. 1646/15, mem. dec. (June 11, 2015) Perfetto Enterprises v. Dep t of Parks & Recreation OATH Index No. 1646/15, mem. dec. (June 11, 2015) Petition seeking additional payment for asphalt work denied because claim was untimely, waived, and

More information

Prismatic Development Corp. v. Dep t of Sanitation OATH Index No. 1239/16, mem. dec. (June 30, 2016)

Prismatic Development Corp. v. Dep t of Sanitation OATH Index No. 1239/16, mem. dec. (June 30, 2016) Prismatic Development Corp. v. Dep t of Sanitation OATH Index No. 1239/16, mem. dec. (June 30, 2016) General contractor sought extra compensation for costs to install devices that it furnished under the

More information

NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS CONTRACT DISPUTE RESOLUTION BOARD

NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS CONTRACT DISPUTE RESOLUTION BOARD Kreisler Borg Florman General Construction Co. on behalf of Minelli Construction Co., Inc. v. Dep t of Design & Construction OATH Index Nos. 1079/06, 1100/06, mem. dec. (June 1, 2006) Agency moved to dismiss

More information

Pavarini McGovern, LLC v. Dep t of Parks & Recreation OATH Index No. 1565/14, mem. dec. (June 20, 2014)

Pavarini McGovern, LLC v. Dep t of Parks & Recreation OATH Index No. 1565/14, mem. dec. (June 20, 2014) Pavarini McGovern, LLC v. Dep t of Parks & Recreation OATH Index No. 1565/14, mem. dec. (June 20, 2014) CDRB determined that contractor waived its claim for interpretation of contract documents. Appeal

More information

LiRo/HAKS, J.V. v. Dep t of Design & Construction OATH Index No. 1466/14, mem. dec. (Mar. 31, 2014)

LiRo/HAKS, J.V. v. Dep t of Design & Construction OATH Index No. 1466/14, mem. dec. (Mar. 31, 2014) LiRo/HAKS, J.V. v. Dep t of Design & Construction OATH Index No. 1466/14, mem. dec. (Mar. 31, 2014) Petition requesting additional compensation for electrical work dismissed as time-barred. NEW YORK CITY

More information

Kirkyla & Remeza, Inc. v. Dep't of Design and Construction OATH Index No. 1060/04, mem. dec. (June 11, 2004)

Kirkyla & Remeza, Inc. v. Dep't of Design and Construction OATH Index No. 1060/04, mem. dec. (June 11, 2004) Kirkyla & Remeza, Inc. v. Dep't of Design and Construction OATH Index No. 1060/04, mem. dec. (June 11, 2004) Contractor filed appeal with Contract Dispute Resolution Board for compensation under construction

More information

NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS CONTRACT DISPUTE RESOLUTION BOARD

NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS CONTRACT DISPUTE RESOLUTION BOARD Prismatic Development Corp. v. Dep t of Sanitation OATH Index No. 2405/14, mem. dec. (Oct. 22, 2014), aff d, Index No. 100295/2015 (Sup. Ct. N.Y. Co. 2015), appended Contractor waived claim for extra compensation

More information

Conflicts of Interest Bd. v. Hawkins OATH Index No. 1043/16 (Apr. 19, 2016), adopted, Bd. Dec. (Sept. 22, 2016), appended

Conflicts of Interest Bd. v. Hawkins OATH Index No. 1043/16 (Apr. 19, 2016), adopted, Bd. Dec. (Sept. 22, 2016), appended Conflicts of Interest Bd. v. Hawkins OATH Index No. 1043/16 (Apr. 19, 2016), adopted, Bd. Dec. (Sept. 22, 2016), appended Respondent, a NYCHA property maintenance supervisor, violated New York City Charter

More information

Matter of Sahara Constr. Corp. v New York City Office of Admin. Trial and Hearings 2018 NY Slip Op 32827(U) November 5, 2018 Supreme Court, New York

Matter of Sahara Constr. Corp. v New York City Office of Admin. Trial and Hearings 2018 NY Slip Op 32827(U) November 5, 2018 Supreme Court, New York Matter of Sahara Constr. Corp. v New York City Office of Admin. Trial and Hearings 2018 NY Slip Op 32827(U) November 5, 2018 Supreme Court, New York County Docket Number: 154956/2018 Judge: Carol R. Edmead

More information

NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS

NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS Comm n on Human Rights ex rel. Hidalgo v. Ditmas Park Rehabilitation and Care Center, LLC OATH Index Nos. 2415/13, 2416/13, & 2417/13, mem. dec. (Sept. 25, 2013) Respondents who failed to timely submit

More information

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018 Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: 652741/2018 Judge: Eileen A. Rakower Cases posted with a "30000"

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

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

Business Integrity Comm n v. Freire OATH Index No. 1600/13 (Apr. 10, 2013) Violation No. TWC-9511

Business Integrity Comm n v. Freire OATH Index No. 1600/13 (Apr. 10, 2013) Violation No. TWC-9511 Business Integrity Comm n v. Freire OATH Index No. 1600/13 (Apr. 10, 2013) Violation No. TWC-9511 At a default hearing, evidence failed to establish that respondent was a business operating for the purpose

More information

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12 Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc. 2016 NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: 651282/12 Judge: Marcy Friedman Cases posted with a "30000" identifier,

More information

Fire Dep't v. Domini OATH Index No. 2047/11, mem. dec. (July 28, 2011)

Fire Dep't v. Domini OATH Index No. 2047/11, mem. dec. (July 28, 2011) Fire Dep't v. Domini OATH Index No. 2047/11, mem. dec. (July 28, 2011) Respondent s motion to dismiss, on the basis of defective pleadings or until a related matter is determined in federal district court,

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

Health and Hospitals Corp. (Harlem Hospital Center) v. Norwood OATH Index No. 143/05, mem. dec. (June 20, 2005)

Health and Hospitals Corp. (Harlem Hospital Center) v. Norwood OATH Index No. 143/05, mem. dec. (June 20, 2005) Health and Hospitals Corp. (Harlem Hospital Center) v. Norwood OATH Index No. 143/05, mem. dec. (June 20, 2005) Petitioner's post-report and recommendation motion to reopen the record to submit new evidence

More information

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

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

More information

Fire Dep t v. Harper OATH Index No. 503/14, mem. dec. (Jan. 21, 2014)

Fire Dep t v. Harper OATH Index No. 503/14, mem. dec. (Jan. 21, 2014) Fire Dep t v. Harper OATH Index No. 503/14, mem. dec. (Jan. 21, 2014) Employee s application for stay based on pendency of state proceeding is denied. Application for discovery and to compel petitioner

More information

Petitioner, DECISION, ORDER AND JUDGMENT Index No.: /16 -against- Mot. Seq. No.: 001

Petitioner, DECISION, ORDER AND JUDGMENT Index No.: /16 -against- Mot. Seq. No.: 001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 2 ----------------------------------------------------------------------X SCANOMAT A/S, Petitioner, DECISION, ORDER AND JUDGMENT Index No.:

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

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: 159203/2015 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist. 2010 NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket Number: 23339/2009 Judge: Michele M. Woodard Republished

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

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket Number: 402559/12 Judge: Joan B. Lobis Republished

More information

Comm n on Human Rights v. Aksoy OATH Index No. 1617/15 (Aug. 24, 2015), rejected, Comm n Dec. & Order (June 21, 2017), appended

Comm n on Human Rights v. Aksoy OATH Index No. 1617/15 (Aug. 24, 2015), rejected, Comm n Dec. & Order (June 21, 2017), appended Comm n on Human Rights v. Aksoy OATH Index No. 1617/15 (Aug. 24, 2015), rejected, Comm n Dec. & Order (June 21, 2017), appended Evidence established that respondent violated New York City s Human Rights

More information

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

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

More information

Police Dep't v. Davis OATH Index No. 1297/15, mem. dec. (Dec. 26, 2014)

Police Dep't v. Davis OATH Index No. 1297/15, mem. dec. (Dec. 26, 2014) Police Dep't v. Davis OATH Index No. 1297/15, mem. dec. (Dec. 26, 2014) Respondent s motion to dismiss petition granted where petitioner failed to serve respondent with notice of right to request retention

More information

Matter of Baumrind v Beddoe 2013 NY Slip Op 30692(U) April 5, 2013 Sup Ct, New York County Docket Number: /12 Judge: Peter H.

Matter of Baumrind v Beddoe 2013 NY Slip Op 30692(U) April 5, 2013 Sup Ct, New York County Docket Number: /12 Judge: Peter H. Matter of Baumrind v Beddoe 2013 NY Slip Op 30692(U) April 5, 2013 Sup Ct, New York County Docket Number: 103338/12 Judge: Peter H. Moulton Republished from New York State Unified Court System's E-Courts

More information

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number: Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number: 152297/2015 Judge: Melissa A. Crane Cases posted with a "30000"

More information

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge:

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge: Matter of Crockwell v NYC Dept. of Bldgs. 2011 NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: 402025/10 Judge: Judith J. Gische Republished from New York State Unified

More information

Index No. CA TOWN OF MARTINSBURG RJI No. S Respondents.

Index No. CA TOWN OF MARTINSBURG RJI No. S Respondents. Present: Hon. Joseph D McGuire, Justice At a Term of the Supreme Court of the State of New York, held in and for the County of Lewis at Lowville, New York on August 2, 2007. FRANK KOGUT and DEBRA KOGUT

More information

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County Docket Number: 110745/05 Judge: Carol R. Edmead Cases posted

More information

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E. Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number: At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number: 651781/2013 Judge: Eileen Bransten Cases posted with a "30000"

More information

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: 651878/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are

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

FILED: NEW YORK COUNTY CLERK 10/25/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/25/2017

FILED: NEW YORK COUNTY CLERK 10/25/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE CITY OF NEW YORK, - against - Plaintiff, Index No. 451648/2017 Mot. Seq. No. 002 FC 42 ND STREET ASSOCIATES, L.P., Defendant. MEMORANDUM OF

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

Office of the City Clerk v. Metropolitan New York Coordinating Council on Jewish Poverty OATH Index No. 1940/12, mem. dec. (Aug.

Office of the City Clerk v. Metropolitan New York Coordinating Council on Jewish Poverty OATH Index No. 1940/12, mem. dec. (Aug. Office of the City Clerk v. Metropolitan New York Coordinating Council on Jewish Poverty OATH Index No. 1940/12, mem. dec. (Aug. 30, 2012) Respondent s motion to dismiss for untimeliness denied as the

More information

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Platinum Equity Advisors, LLC v SDI, Inc. 2014 NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: 653709/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 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 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

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

Outdoor 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: /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 information

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge: Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge: Lewis Jay Lubell Republished from New York State Unified

More information

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: Hon. MICHAEL D. STALLMAN ----~~~~==~~~~~~~ Justice PART 21 In the Matter of the Denial of the Carry Business License Application of CAVAliER

More information

THE CITY OF NEW YORK OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS. In the Matter of : DEPARTMENT OF CORRECTION, : Index No. Petitioner, : 151/94

THE CITY OF NEW YORK OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS. In the Matter of : DEPARTMENT OF CORRECTION, : Index No. Petitioner, : 151/94 THE CITY OF NEW YORK OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS -------------------------------------------------------------------------X In the Matter of : DEPARTMENT OF CORRECTION, : Index No. Petitioner,

More information

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number: Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number: 653783/15 Judge: Kathryn E. Freed Cases posted with a "30000"

More information

NIGP North Shreveport, La February 9, 2017

NIGP North Shreveport, La February 9, 2017 NIGP North Shreveport, La February 9, 2017 Who may file a Protest and to Whom Shall it be Addressed? Any person who is aggrieved in connection with the solicitation or award of a contract issued by the

More information

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

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

More information

Matter of Perlbinder Holdings, LLC v Office of Admin. Trials and Hearings/Envtl. Control Bd NY Slip Op 32987(U) November 27, 2018 Supreme

Matter of Perlbinder Holdings, LLC v Office of Admin. Trials and Hearings/Envtl. Control Bd NY Slip Op 32987(U) November 27, 2018 Supreme Matter of Perlbinder Holdings, LLC v Office of Admin. Trials and Hearings/Envtl. Control Bd. 2018 NY Slip Op 32987(U) November 27, 2018 Supreme Court, New York County Docket Number: 154639/18 Judge: Carol

More information

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: 651882/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D. Mack-Cali Realty Corp. v NGM Ins. Co. 2013 NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D. Walker Cases posted with a "30000" identifier, i.e., 2013

More information

Comm n on Human Rights ex rel. Thomas v. Mutual Apartments Inc. OATH Index No. 2399/14, mem. dec. (Sept. 2, 2014)

Comm n on Human Rights ex rel. Thomas v. Mutual Apartments Inc. OATH Index No. 2399/14, mem. dec. (Sept. 2, 2014) Comm n on Human Rights ex rel. Thomas v. Mutual Apartments Inc. OATH Index No. 2399/14, mem. dec. (Sept. 2, 2014) Petitioner s motion to compel discovery is denied as it requested information about accommodation

More information

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number: Commissioner of the State Ins. Fund v DFL Carpentry, Inc. 2015 NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number: 452808/08 Judge: Anil C. Singh Cases posted with a "30000"

More information

Goldman v City of New York 2018 NY Slip Op 32980(U) November 20, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur F.

Goldman v City of New York 2018 NY Slip Op 32980(U) November 20, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur F. Goldman v City of New York 2018 NY Slip Op 32980(U) November 20, 2018 Supreme Court, New York County Docket Number: 150633/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier, i.e., 2013

More information

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E. Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: 114295/2010 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013

More information

Matter of Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Michael

Matter of Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Michael Matter of Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: 401870/2013 Judge: Michael D. Stallman Cases posted with a "30000" identifier, i.e.,

More information

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013 Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: 652371/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017 FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

CF 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: /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 information

Schon 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 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 information

Commissioner determined licensee s conduct was sufficiently serious to warrant license revocation and he imposed that penalty.

Commissioner determined licensee s conduct was sufficiently serious to warrant license revocation and he imposed that penalty. Dep't of Buildings v. Inglese OATH Index No. 929/10 (Feb. 4, 2010), modified on penalty, Comm r Dec. (Apr. 23, 2010), appended, remanded sub nom Inglese v. LiMandri, 2010 NY Slip Op 32967U; 2010 N.Y. Misc.

More information

ARMED SERVICES BOARD OF CONTRACT APPEALS. Appeal of -- ) ) Woodside Summit Group, Inc. ) ASBCA No ) Under Contract No.

ARMED SERVICES BOARD OF CONTRACT APPEALS. Appeal of -- ) ) Woodside Summit Group, Inc. ) ASBCA No ) Under Contract No. ARMED SERVICES BOARD OF CONTRACT APPEALS Appeal of -- ) ) Woodside Summit Group, Inc. ) ASBCA No. 54554 ) Under Contract No. NAS4-96009 ) APPEARANCES FOR THE APPELLANT: APPEARANCE FOR THE GOVERNMENT: John

More information

AFLRED B. WHITE, Chairman, RODERICK W. CIFERRI, III and AMEDEO LALLI, Board of Assessors of the Town of Washington, New York, Motion Date: 3/16/07

AFLRED B. WHITE, Chairman, RODERICK W. CIFERRI, III and AMEDEO LALLI, Board of Assessors of the Town of Washington, New York, Motion Date: 3/16/07 To commence the 30 day statutory time period for appeals as of right (CPLR 5513[a]), you are advised to serve a copy of this order, with notice of entry, upon all parties SUPREME COURT OF THE STATE OF

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

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr. Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: 154604/2015 Judge: Jr., Alexander W. Hunter Cases posted with a "30000" identifier,

More information

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Excel Assoc. v Debi Perfect Spa, Inc. 2015 NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: 158795/2014 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

x FIELDSTON PROPERTY OWNERS ASSOCIATION,

x FIELDSTON PROPERTY OWNERS ASSOCIATION, FILED: NEW YORK COUNTY CLERK 04/19/2016 02:02 PM INDEX NO. 153305/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/19/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x FIELDSTON PROPERTY OWNERS

More information

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen Katan Group, LLC v CPC Resources, Inc. 2014 NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: 652900/2012 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e.,

More information

Detectives' Endowment Assn., Inc. v City of New York 2012 NY Slip Op 32873(U) November 20, 2012 Supreme Court, New York County Docket Number:

Detectives' Endowment Assn., Inc. v City of New York 2012 NY Slip Op 32873(U) November 20, 2012 Supreme Court, New York County Docket Number: Detectives' Endowment Assn., Inc. v City of New York 2012 NY Slip Op 32873(U) November 20, 2012 Supreme Court, New York County Docket Number: 100946/2012 Judge: Geoffrey D. Wright Republished from New

More information

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York County Docket Number: 161583/2015 Judge: Eileen A. Rakower

More information

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E. Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: 157025/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013

More information

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: 652052/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ehrlich v Department of Educ. of the City of N.Y. 2013 NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: 154295/2012 Judge: Ellen M. Coin Cases posted with a "30000" identifier,

More information

Dep't of Buildings v. 67 Greenwich Street, New York County OATH Index No. 1666/09 (Apr. 10, 2009)

Dep't of Buildings v. 67 Greenwich Street, New York County OATH Index No. 1666/09 (Apr. 10, 2009) Dep't of Buildings v. 67 Greenwich Street, New York County OATH Index No. 1666/09 (Apr. 10, 2009) Undisputed evidence at zoning violation proceeding established that property was being used for impermissible

More information

FILED: BRONX COUNTY CLERK 10/13/ :51 PM INDEX NO /2016E NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 10/13/2016

FILED: BRONX COUNTY CLERK 10/13/ :51 PM INDEX NO /2016E NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 10/13/2016 FILED: BRONX COUNTY CLERK 10/13/2016 03:51 PM INDEX NO. 26206/2016E NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX NANA YAW BIRIDJAN and BARIKISU

More information

DEFENDANTS MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AMENDED COMPLAINT

DEFENDANTS MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AMENDED COMPLAINT STATE OF NEW YORK SUPREME COURT : COUNTY OF KINGS DJUMABAY SHOTOMIROV, individually and on behalf of all others similarly situated, Plaintiff(s), Index No. 522567/2016 Assigned Justice: Hon. Edgar G. Walker

More information

DECISION and ORDER. Petitioner, -against- Respondents. SUPREME COURT STATE OF NEW YORK COUNTY OF ALBANY. In the Matter of the Application of :

DECISION and ORDER. Petitioner, -against- Respondents. SUPREME COURT STATE OF NEW YORK COUNTY OF ALBANY. In the Matter of the Application of : SUPREME COURT STATE OF NEW YORK COUNTY OF ALBANY In the Matter of the Application of : TIOGA ENERGY PARTNERS, LLC, Petitioner, DECISION and ORDER Index No.: 6536-18 -against- THE NEW YORK STATE DEPARTMENT

More information

FORM 32 PERFORMANCE BOND UNDER SECTION 85.1 OF THE ACT Construction Act

FORM 32 PERFORMANCE BOND UNDER SECTION 85.1 OF THE ACT Construction Act FORM 32 PERFORMANCE BOND UNDER SECTION 85.1 OF THE ACT Construction Act No. (the Bond ) Bond Amount $ (name of the contractor*) as a principal, hereinafter [collectively] called the Contractor, and, THE

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

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

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C. Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C. Agate Cases posted with a "30000" identifier, i.e., 2013

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 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 FILED: NEW YORK COUNTY CLERK 11/06/2016 04:59 PM INDEX NO. 655826/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

For Preview Only - Please Do Not Copy

For 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 information

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P. GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: 157284/2016 Judge: Arlene P. Bluth Cases posted with a "30000" identifier, i.e., 2013

More information

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge: Lapsley-Cockett v Metropolitan Tr. Auth. 2014 NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: 451341/13 Judge: Michael D. Stallman Cases posted with a "30000" identifier,

More information

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

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

More information

Human Resources Admin. v. Cornelius OATH Index No. 2041/13 (July 10, 2013)

Human Resources Admin. v. Cornelius OATH Index No. 2041/13 (July 10, 2013) Human Resources Admin. v. Cornelius OATH Index No. 2041/13 (July 10, 2013) Undisputed evidence established that respondent was continuously absent without leave (AWOL) for more than a year, from January

More information

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number: Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number: 3197/2009 Judge: Francis A. Nicolai Cases posted with

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

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

More information

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R. V.C. Vitanza Sons Inc. v TDX Constr. Corp. 2012 NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: 650821/11 Judge: Carol R. Edmead Cases posted with a "30000" identifier, i.e.,

More information

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

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

More information