FILED: NEW YORK COUNTY CLERK 05/09/ :40 PM INDEX NO /2015 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 05/10/2018
|
|
- Tracey Sutton
- 6 years ago
- Views:
Transcription
1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X INDEPENDENT CHEMICAL CORPORATION, Index No /2015 Plaintiff, -against- NOTICE OF APPEAL SUJANAN THUNDEL PUTHANPURAYIL and ARCADIA CHEMICAL AND PRESERVATIVE, LLC, Defendants. X PLEASE TAKE NOTICE that the above-named defendants, Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC hereby appeal to the Appellate Division of the New York Supreme Court in and for the First Department, from an order entered in the above entitled action in the office of the Clerk of the County of New York on the 13d' day of April 2018, and this appeal is taken from each and every part of that order as well as from the whole thereof. The preargument statement is attached hereto as Exhibit A. The affidavit of service is attached hereto as Exhibit B. The order appealed from is attached hereto as Exhibit C. Date: May 9, 2018 Lake Success, NY MILMAN LABUDA LAW GROUP, PLLC n Netanel Newberger, Esq. Attorneys for Defendants-Appellants Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC 3000 Marcus Avenue, Suite 3W8 Lake Success, New York (516) of 26
2 To: Clerk of the Court New York County Courthouse 60 Centre Street, Room 1418 New York, New York Jeffrey N. Levy, Esq. Attorneys for Plaintiff Independent Chemical Corporation Tashlik Goldwyn Crandell Levy LLP 40 Cuttermill Road, Suite 200 Great Neck, NY (516) of 26
3 3 of 26
4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INDEPENDENT CHEMICAL CORPORATION, Plaintiff, X Index No l2015 -against- SUJANAN THUNDEL PUTHANPURAYIL and ARCADIA CHEMICAL AND PRESERVATIVE, LLC, PREARGUMENT STATEMENT Defendants. X 1. The title of this proceeding is as set forth in the caption above. 2. The full names of the original parties are as set forth in the caption above and there have been no changes in the parties. 3. Counsel for Defendants- â Appellants Sujanan Thundel Puthanpurayil ("Sujanan") (" Arcadia" and Arcadia Chemical and Preservative, LLC ("Arcadia") is Netanel Newberger, Esq. of Milman Labuda Law Group, PLLC. The address is 3000 Marcus Avenue, Suite 3W8, Lake Success, NY The telephone number is (516) Counsel for Plaintiff- Respondent is Jeffrey M. Levy, Esq. of Tashlik Goldwyn Levy LLP. The address is 40 Cuttermill Road, Suite 200, Great Neck, NY The telephone number is (516) This appeal is taken from the Supreme Court of the State of New York, New York County. 6. This is an action for damages and injunctive relief brought against Defendant for an alleged breach of Sujanan's Confidentiality, Non-Compete, Non-Solicitation (" Agreement" Agreement and Restrictive Covenant ("Agreement"). The Complaint contains four (4) causes of action: (1) Breach of the Agreement (2) Misappropriation of Confidential Information (3) Tortious Interference with Contract (4) Unfair Competition 7. The result reached in the Court below was that it either granted reargument of Plaintiff's cross-motion to reargue a motion that was decided by the prior Justice, (" Order" Justice Erika Edwards, on December 29, 2017 ("December 2017 Order"), and upon reargument, reversed the December 2017 Order. Alternatively, the Court below 4 of 26
5 did not grant reargument, but rather only issued a discovery order. Under either interpretation, the Court below found that Sujanan is prohibited from soliciting restricted customers either directly or through Arcadia. The Court below found that documents showing Arcadia's sales to the restricted customers are relevant for purposes of liability, as Plaintiff will seek to show that Arcadia acquired these customers improperly through Sujanan. 8. The decision reached in the Court below should be reversed. First, the Court below erred in granting reargument of a motion that was decided by Justice Edwards, the prior Justice. Plaintiff's cross-motion for reargument improperly included arguments and facts that were not included in the underlying motion before Justice Edwards. Second, in granting reargument, the Court below erred in reversing Justice Edwards's December 2017 Order, which had properly limited the scope of discovery to the four (4) overlapping customers between Plaintiff and Arcadia. The Courts below's order did not identify any compelling proof, or make any type of finding, that Justice Edwards overlooked or misapprehended any matter of law or facts so as to justify reversal of the December 2017 Order. Additionally, by making the factual finding that the Agreement and injunction prohibited Sujanan "individually entity" or through an from making prohibited sales, the Court below's order also improperly went beyond the scope of the motion that was decided by in the December 2017 Order. Justice Edwards Moreover, in reversing the December 2017 Order, the Court below also improperly (" reversed a prior Order by Justice Edwards, dated April 10, 2017 Order ("April 2017 Order" Order"), which Plaintiff never appealed or sought leave to reargue. In fact, Justice Edwards's April 2017 Order clarified that the injunction on solicitation of customers only applied to Sujanan, not Arcadia; that Plaintiff's request for additional discovery "must be limited in scope and not merely a fishing expedition"; that "Defendants are not required to provide Plaintiff with access to their complete customer list"; and that since "Sujanan's list of customers while he was employed by Plaintiff is limited in scope, Plaintiff is entitled to obtain Defendants' information regarding contact with these specific customers Plaintiff." subsequent to Defendant Sujanan's departure from The December 2017 Order was directly consistent with the parameters of the April 2017 Order. case" Third, the "law of the doctrine dictated a contrary result to Plaintiff's crossmotion to reargue. As noted, Plaintiff never appealed or sought reargument of Justice Edwards's April 2017 Order. As such, the April 2017 Order is the law of the case. However, the Court below improperly directed Arcadia to turn over its complete customer list, which directly violates the April 2017 Order and which has improperly rendered this matter a fishing expedition, which the Court's April 2017 Order specifically forbade. 5 of 26
6 Finally, as noted above, it is not clear whether the Court below's April 12, 2018 Order granted Plaintiff's motion to reargue and upon reargument, reversed the December 2017 Order, or just issued a discovery order. In the event that the Court below did not actually decide Plaintiff's cross-motion to reargue, then the law of the case doctrine should clearly have prevented the Court below from directly reversing Justice Edwards's April 2017 Order. 9. Two (2) additional appeals are pending in this action. Defendants have appealed Justice Goetz's April 12, 2018 Order (entered on April 12, 2018). A copy of Defendants' notice of appeal and preargument statement are attached hereto. Also, Plaintiff had appealed Justice Edwards's December 2017 Order. The date of entry of the December 2017 Order is January 2, A copy of Plaintiff's notice of appeal and preargument statement are attached hereto. Dated: May 9, 2018 MILMAN LABUDA LAW GROUP PLLC By: '/ - ' - Netanel Newberger, Esq. Attorneys for Defendants-Appellants Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC 3000 Marcus Ave., Suite 3W8 Lake Success, NY (516) of 26
7 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X INDEPENDENT CHEMICAL CORPORATION, Index No /2015 Plaintiff, -against- NOTICE OF APPEAL SUJANAN THUNDEL PUTHANPURAYIL and ARCADIA CHEMICAL AND PRESERVATIVE, LLC, Defendants. X PLEASE TAKE NOTICE that the above-named defendants, Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC hereby appeal to the Appellate Division of the New York Supreme Court in and for the First Department, from an order entered in the above entitled action in the office of the Clerk of the County of New York on the 12* day of April 2018, and this appeal is taken from the part of that order which ordered "Defendants to produce all information relating to Defendants' solicitation, sales and profits for customers in 6 prohibited states and to restricted customers, (i.e.) those customers of ICC that Defendant Sujanan had contact with or learned of during his employment at ICC, that were customers of Arcadia between August 3, 2015-August 2, 2016." The preargument statement is attached hereto as Exhibit A. The affidavit of service is attached hereto as Exhibit B. The order appealed from is attached hereto as Exhibit C. Date: May 9, 2018 Lake Success, NY MILMAN LABUDA LAW GROUP, PLLC Netanel Newberger, Esq. Attorneys for Defendants-Appellants Sujanan Thundel Puthanpurayil and 7 of 26
8 Arcadia Chemical and Preservative, LLC 3000 Marcus Avenue, Suite 3W8 Lake Success, New York (516) To: Clerk of the Court New York County Courthouse 60 Centre Street, Room 141B New York, New York Jeffrey N. Levy, Esq. Attorneys for Plaintiff Independent Chemical Corporation Tashlik Goldwyn Crandell Levy LLP 40 Cuttermill Road, Suite 200 Great Neck, NY (516) of 26
9 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INDEPENDENT CHEMICAL CORPORATION, Plaintiff, X Index No /2015 -against- SUJANAN THUNDEL PUTHANPURAYIL and ARCADIA CHEMICAL AND PRESERVATIVE, LLC, PREARGUMENT STATEMENT Defendants. X 1. The title of this proceeding is as set forth in the caption above. 2. The full names of the original parties are as set forth in the caption above and there have been no changes in the parties. 3. Counsel for Defendants- â Appellants Sujanan Thundel Puthanpurayil ("Sujanan") (" Arcadia" and Arcadia Chemical and Preservative, LLC ("Arcadia") is Netanel Newberger, Esq. of Milman Labuda Law Group, PLLC. The address is 3000 Marcus Avenue, Suite 3W8, Lake Success, NY The telephone number is (516) Counsel for Plaintiff- Respondent ("Plaintiff") is Jeffrey M. Levy, Esq. of Tashlik Goldwyn Levy LLP. The address is 40 Cuttermill Road, Suite 200, Great Neck, NY The telephone number is (516) This appeal is taken from the Supreme Court of the State of New York, New York County. 6. This is an action for damages and injunctive relief brought against Defendants for an alleged breach of Sujanan's Confidentiality, Non-Compete, Non-Solicitation (" Agreement" Agreement and Restrictive Covenant ("Agreement"). The Complaint contains four (4) causes of action: (1) Breach of the Agreement (2) Misappropriation of Confidential Information (3) Tortious Interference with Contract (4) Unfair Competition 7. The result reached in the Court below was that it either granted reargument of Plaintiff's cross-motion to reargue a motion that was decided by the prior Justice, (" Order" Justice Erika Edwards, on December 29, 2017 ("December 2017 Order"), and upon reargument, reversed the December 2017 Order. Alternatively, the Court below 9 of 26
10 did not grant reargument, but rather only issued a discovery order. Under either interpretation, the Court below ordered Defendants to produce all information relating to Defendants' solicitation, sales and profits for customers in the six (6) prohibited states (New York, New Jersey, Pennsylvania, Massachusetts, Connecticut and Rhode Island) and to restricted customers, i.e. those customers of Plaintiff that Sujanan had contact with or learned of during his employment with Plaintiff that were customers of Arcadia between August 3, 2015 and August 2, The decision reached in the Court below should be reversed. First, the Court below erred in granting reargument of a motion that was decided by Justice Edwards, the prior Justice. Plaintiff's cross-motion for reargument improperly included arguments and facts that were not included in the underlying motion before Justice Edwards. Second, in granting reargument, the Court below erred in reversing Justice Edwards's December 2017 Order, which had properly limited the scope of discovery to the four (4) overlapping customers between Plaintiff and Arcadia. The Courts below's order did not identify any compelling proof, or make any type of finding, that Justice Edwards overlooked or misapprehended any so as to justify reversal of the December 2017 Order. matter of law or facts Moreover, in reversing the December 2017 Order, the Court below also improperly (" reversed a prior Order by Justice Edwards, dated April 10, 2017 Order ("April 2017 Order" Order"), which Plaintiff never appealed or sought leave to reargue. In fact, Justice Edwards's April 2017 Order clarified that the injunction on solicitation of customers only applied to Sujanan, not Arcadia; that Plaintiff's request for additional discovery "must be limited in scope and not merely a fishing expedition"; that "Defendants are not required to provide Plaintiff with access to their complete customer list"; and that since "Sujanan's list of customers while he was employed by Plaintiff is limited in scope, Plaintiff is entitled to obtain Defendants' information regarding contact with these specific customers Plaintiff." subsequent to Defendant Sujanan's departure from The December 2017 Order was directly consistent with the parameters of the April 2017 Order. case" Third, the "law of the doctrine dictated a contrary result to Plaintiff's crossmotion to reargue. As noted, Plaintiff never appealed or sought reargument of Justice Edwards's April 2017 Order. As such, the April 2017 Order is the law of the case. However, the Court below improperly directed Arcadia to turn over its complete customer list, which directly violated the April 2017 Order and which has improperly rendered this matter a fishing expedition, which the Court's April 2017 Order specifically forbade. Finally, as noted above, it is not clear whether the Court below's April 12, 2018 Order granted Plaintiff's motion to reargue and upon reargument, reversed the December 2017 Order, or just issued a discovery order. In the event that the Court 10 of 26
11 below did not actually decide Plaintiff's cross-motion to reargue, then the law of the case doctrine should clearly have prevented the Court below from directly reversing Justice Edwards's April 2017 Order. 9. Two (2) additional appeals are pending in this action. Defendants have appealed Justice Goetz's April 12, 2018 Order (entered on April 13, 2018). A copy of Defendants' Defendant notice of appeal and preargument statement are attached hereto. Also, Plaintiff had appealed Justice Edward's December 2017 Order. The date of entry of the December 2017 Order is January 2, A copy of Plaintiff's notice of appeal and preargument statement are attached hereto. Dated: May 9, 2018 MILMAN LABUDA LAW GROUP PLLC By: Netanel Newberger, Esq. Attorneys for Defendants-Appellants Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC 3000 Marcus Ave., Suite 3W8 Lake Success, NY (516) of 26
12 FILED : NEW YORK COUNTY CLERK 04/12/ :33 W INDEX NO /2015 NYSCEF DOC. NO. 180 RECEI Y EFiSS 8 NYSCEF DOC. NO. 179 RECEIVED NYSCEF: 04/12/2018 SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NEW YORK INDEX NO. i5"tl 92.i ip ' p~%~ pygmy ~ Q +~A Plaintiffr) -against against- - JAS PART ~Al ~ Defendant(s). gear IT IS HEREBY eye pamort heinw ne fatinwe 0 bc tl f I' to 'C. C a ~(5 O C.C- n. u. v K- b~ 4< m~ lo yw l &P Atrt' - 3 c o s. dutn r. b on (VC S~ t- ~ ~)W n 'O< 4t~ ( Wl8 h.~~ ~o iw5 s ~ hi - ruttw OR-- ear ce.cu % otw b n mo. n >boih> g Attorney for Plaintiff(s) Attorney for Defendant Attorney for Defendant Attorney for Defendant Dated: h2 C. 3~ ~I, 2--Cl d (7(' ' L) SO ORDER c.<' yq Q ENTER: HON. PAUL A. 6 sc 12 of 26 '2 afar '2
13 FILED : NEW YORK COUNTY CLERK 01/24 / : 47 PM INDEX NO /2015 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X INDEPENDENT CHEMICAL CORPORATION, -against- PlaintifF,. Index No /2015 : SUJANAN THUNDEL PUTHANPURAYIL and NOTICE OF APPEAL ARCADIA CHEMICAL AND PRESERVATIVE, LLC, : Defendants X : PLEASE TAKE NOTICE that Plaintiff Independent Chemical Corporation ("ICC" or "Plaintiff') hereby appeals to the Appellate Division of the Supreme Court of the State of New York, First Judicial Department, from a Decision and Order of Justice Erika M. Edwards of the Supreme Court, New York County in the above entitled..... action dated December 29, 2017 and entered January 2, 2018, which Order granted in part the motion of Plaintiff ICC for production of documents and ordered depositions to be. completed by a date certain and denied that part of the motion which requested additional discovery from Defendants Sujanan Thundel Puthanpurayi1 and Arcadia Chemical and Preservative, LLC ("Sujanan" or "Arcadia" "Arcadia", collectively "Defendants") based upon the language of an earlier Order of this Court. 02\9761notiaorappel01.02.doc 13 of 26 1 of 9
14 FILED : NEW YORK COUNTY CLERK 01/24/ : 47 Pli laintiff INDEX NO /2015 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/2018 This Appeal is taken from each and every part of the Decision and Order as well as the whole thereof. Dated: Great Neck, New York TASHLIK GOLDWYN CRANDELL January 24, 2018 LEVY LLP JI I y. e, Esq. ne s for laintiff Inde en ent Chemical Corporation 40 Cuttermill Road - Suite 200 Great Neck, New York Tel. No.: (516) To: Clerk County of New York 60 Centre Street New York, New York Netanel Newberger, Esq. Brett W. Joseph, Esq. Milman Labuda Law Group PLLC Attorneys for Defendants Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC 3000 Marcus Avenue - Suite 3W8 Lake Success, New York Tel. No. (516) \notimorappeal oc 2 14 of 26 2 of 9
15 INDEX NO. FILED: NEW /2015 YORK COUNTY CLERK 01/24/ :47 PM NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/2018 CIVIL APPEAL PRE-ARGUMENT STATEMENT 8 15 of 26 3 of 9
16 INDEX NO /2015 FILED : NEW YORK COUNTY CLERK 01/24/ : 47 PM NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X - â â â â INDEPENDENT CHEMICAL CORPORATION,. Plaintiff-Appellant, Index No /2015 -against- : ' ARCADIA CHEMICAL AND PRESERVATIVE, LLC, STATEMENT ' CIVIL APPEAL SUJANAN THUNDEL PUTHANPURAYIL and PRE ARGUMENT Defendants-Respondent X 1. Title of action: INDEPENDENT CHEMICAL CORPORATION -against- SUJANAN THUNDEL PUTHANPURAYIL and ARCADIA CHEMICAL AND PRESERVATIVE, LLC. 2. There has been no change in the title. 3. Individual name, law firm name, address and telephone number of counsel for appellants: Jeffrey N. Levy, Esq. Counsel for Plaintiff Independent Chemical Corporation Tashlik Goldwyn Crandell Levy 40 Cuttermill Road - Suite 200 LLP Great Neck, New York (516) \976\preargument statement (appeal) oc 16 of 26 4 of 9
17 FILED : NEW YORK COUNTY CLERK 01/24 / : 47 P14 INDEX NO /2015 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/ Individual name, law firm, address and telephone number of counsel for each respondent: Netanel Newberger, Esq. Brett W. Joseph, Esq. Milman Labuda Law Group PLLC Attorneys for Defendants Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC 3000 Marcus Avenue - Suite 3W8 Lake Success, New York Tel. No. (516) Court and County from which appeal is taken: Supreme Court, New York County. 6. Appeal is taken from an Order entered on Office, County of New York. January 2, 2018 in the County Clerk' Clerk's 7. There is no related action or other jurisdiction. proceeding now pending in any court of this or any 8. The nature and object of the cause(s) of action or the special proceeding: This is a proceeding for damages and injunctive relief Plaintiff by Independent Chemical Corporation against Defendants Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC for breach of Sujanan's Confidentiality, Non-Compete, Non-Solicitation Agreement and Restrictive Covenant dated Defendants' August 13, 2009 and for breach of a court issued injunction dated October 15, 2015 and January 19, Result reached in the court or administrative body below: The Court granted that part of the motion production of compelling documents only as to four (4) customers and documents relating to the development and manufacture of a seafood product and denied additional production of sales made in Prohibited States,sales made to customers learned about while Defendant Sujanan Thundel Puthanpurayil worked for Plaintiff and sales made of the PlaintifPs seafood product, or others made in violation of the Agreement and Injunction and compelled Plaintiff to rely on the representations of Defendants that only four customers were sold products by Defendants that were previously customers Plaintiff while Defendant Sujanan worked with Plaintiff prior to Defendant Of (4) Sujanan's resignation. The motion was made, in part, based upon an earlier Order 02\976\preargurnent statement (appeal)01-07.doc 2 17 of 26 5 of 9
18 FILED : NEW YORK COUNTY CLERK 01/2 4 / : 47 PM INDEX NO /2015 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/2018 of the Court that advised such documents should be provided. 10. Grounds for seeking reversal, annulment or modification: Defendant Sujanan's solicitation of customers of Plaintiff requires that be discovery compelled on the requested categories of documents. Plaintiff should be allowed to discover the products and sales by Arcadia to entities that were customers of Plaintiff or which Defendant Sujanan learned of as a sales representative while he was employed by Plaintiff, as well as all sales by Arcadia made in the six Prohibited States and all sales of the seafood product at issue. In addition, solicitations made by Defendants' Defendants are necessary to learn about activities and to determine if Defendant Sujanan was using Defendant Arcadia to bypass the Agreement and Injunction. Additional should be discovery permitted to allow Plaintiff to learn of Defendants' the extent of sales to determine if they were made in violation of the Agreement or the Injunction issued by the Trial Court. The Court should not have Defendants' limited document discovery to only four (4) customers based on sole representation that these only customers overlapped with PlaintifPs customers. The Plaintiff should be permitted to independently the verify customers that were sold by Defendants in order to determine the extent of such sales and, therefore, the potential damages of Plaintiff as a result of the breach of the Agreement and Injunction. Therefore, there should be discovery of all,customers that Defendants solicited and sold which were customers of Plaintiff when Defendant Sujanan was employed by Plaintiff, all customers of which Sujanan became aware of while employed at Plaintiff, all customers of Defendants in the six Prohibited States, and all sales of the seafood product. In addition, solicitations of both Defendants Sujanan and Arcadia should be produced. The standard for discovery is very liberal and broad. There is a Confidentiality Stipulation Order in place. Defendants are protected. The standard for discovery for document requests is broad by statute and case law. The requests are to be interpreted liberally. Defendant Sujanan solicited discovery and made sales to customers of Plaintiff through his ownership and executive position at Arcadia. Defendant Sujanan cannot.do through his company, Arcadia, what he could not do himself. The Court stated that Plaintiff is entitled to this information in an earlier Order. 02\976¼rcargumentstatement (appeal)ot-07.doc 3 18 of 26 6 of 9
19 FILED : NEW YORK COUNTY CLERK 01/ 24 / : 47 PM INDEX NO /2015 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/ There is no additional appeal in this action. Dated: Great Neck, NY TASHLIK GOLDWYN CRANDELL January 24, 2018 LEVY LLP By: J Levy, Esq. ' Att s for Pl Jn Independent Chemi Corporation 40 Cuttermill Road - Suite 200 Great Neck, New York Tel. No.: (516) To: Netanel Newberger, Esq. Brett W. Joseph, Esq. Milman Labuda Law Group PLLC Attorneys for Defendants Sujanan Thundel Puthanpurayil and Arcadia Chemical and Preservative, LLC 3000 Marcus Avenue - Suite 3W8 Lake Success, New York Tel. No. (516) \976\prcaqpmm r (appcan01-074oe 4 19 of 26 7 of 9
20 FILED: NEW YORK COUNTY CLERK 01/24/ :47 PH INDEX NO /2015 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/2018 DECISION AND ORDER 20 of 26 8 of 9
21 I!'ILED : NEW YORK COUNTY CLERK 01/24/ : 47 Pli INDEX NO /2 015 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 01/24/2018 "YS "' xpfvbr)).'" INDEX NO /2015 Ù REME COURT op THE STATE OF NÈM6W ² ² NEW YORK COUNTY PRESENT: Erika M. Edwards, J.S.C. PART 47 Just/ce Independent Chemical Corporation, INDEXNO /2015 -v MoTION DATE l 0/1000 I 7 Sujanan Thundel Puthan Puraryil, et al. MOTIONSEQ. NO. N/A Defendants. The following papers, numbered 1 to, were read on this motion to/for discovery letter motion (4i I Q.)~) Notice of Motion/Order to Show Cause - Affidavits - Exhibits [ No(s). Answering Affidavits - Exhlbits [ No(s). Roolvina Affidavits [ No(s). Once again, the court is asked to determine the scope of discovery required based on the prior court orders. After two years of attempts to obtain discovery, the parties still cannot complete discovery. Such unnecessary delays must end immediately. Based on the concerns raised in the parties' letters, dated October 30, 2017, the court determines that us Plaintiff Independent Chemical Corporation's 'I II ("Plaintiff") alleged view of the previous court orders primarily related to its discovery demands regarding Defendant Arcadia Chemical (" Arcadia" and Preservative, LLC ("Arcadia"), are I- I overbroad and beyond the scope of production required by the previous court orders. Both Defendants must produce all documents related to Defendant Sujanan Thundel Puthan Puraryil's ("Sujanan") alleged violations of the parties' Confidentiality, Non-Compete, Non-Solicitation Agreement and Restrictive Covenant, dated August 13, 2009, or the court's prior injunctive order. For example, Defendants must produce all documents related to Sujanan's solicitation of any of PlaintifPs clients or prospective clients who fall within the prohibited category and customers within the prohibited six states only for the relevant periods set forth in the agreement or ~ >~ cn injunction. Defendants have identified four clients who potentially overlapped customers with whom Sujanan Defendants' had contact during his employment with Plaintiff. At this point, Plaintiff must rely on representations as to this limitation and Plaintiff is not entitled to review Defendants' complete client lists and O a sales totals involving other clients. As such, it is hereby rn U ill Z ORDERED that Defendants must produce the names and information responsive to PlaintifPs $ discovery ~ 0 demands pertaining to all four entities and outstanding responses related to the development and manufacturing. 4o 5< ~0 O of the I-Tessa Seafood product at issue, on or before January 16, 2018, at 5:00 p.m.; and it is further O ORDERED that the parties must appear for a status conference on January 18, 2011f, at 11:30 a.m., in F: ~ which the parties will schedule depositions of all parties at a mutually agreeable date, time and place, but which 0 :E 2u44. must be completed no later than March 1, 20l 8. Dated: L Z f / P /Z/, J.S.C. HON.ER1KAM.EDWARDS 1. CHECK ONE:... O CASE DISPOSED 3 NON-FINAL DISPOSITION 2. CHECK AS APPROPRIATE:...MOTION IS: Q GRANTED 0 DENIED IN PART O OTHER 3. CHECK IF APPROPRIATE:...,,......,..., ,... QG SETTLE ORDER O SUBMIT ORDER O DO NOT POST O FIDUCIARY APPOINTMENT [~}REFERENCE 1 of 1 21 of 26 9 of 9
22 22 of 26
23 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X INDEPENDENT CHEMICAL CORPORATION, Index No /2015 Plaintiff, -against- AFFIRMATION OF SERVICE SUJANAN THUNDEL PUTHANPURAYIL and ARCADIA CHEMICAL AND PRESERVATIVE, LLC, Defendants. X NETANEL NEWBERGER affirms: I am not a party to the action, am over eighteen years of age and reside at West Hempstead, New York. On May 9, 2018, I served the within Notice of Appeal with Preargument Statement by depositing a true copy enclosed in a post-paid wrapper, in an official depository under the exclusive care and custody of Federal Express, addressed to the attorney for the Plaintiff, as follows: Jeffrey Levy, Esq. Tashlik Goldwyn Levy LLP 40 Cuttermill Road, Suite 200 Great Neck, NY (jlevy( tkgelaw.com) and by NYSCEF filed under Index No /15. ^, 23 of 26
24 24 of 26
25 FILED : NEW YORK COUNTY CLERK 04 /13 / : 5 6 PM INDEX NO /2015 NYSCEF DOC. NO. 183 RECEIVED NYSCEF: 04/13/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X INDEPENDENT CHEMICAL CORPORATION,.. : Index No /15 Plaintiff,. - against - NOTICE OF ENTRY SUJANAN THUNDEL PUTHANPURAYIL and ARCADIA CHEMICAL AND PRESERVATIVE, LLC, X â - Defendants. : : Sirs: Please take notice that the within is a true copy of an Decision and Order of the Honorable Paul A. Goetz, dated April 12, 2018, and duly entered in the within action in the once of the Clerk of New York County on April 13, Dated: Great Neck, New York April 13, 2018 TASHLIK GOLDWYN CRANDELL LE P By: e. evy ' Att neys or Pl tiff Cuttermill Road - Suite 0 Great Neck, NY Tel. No.:(516) Tlevy@tgcilaw.com To: Netanel Newberger, Esq. Milman Labuda Law Group, PLLC 3000 Marcus Avenue - Suite 3W8 Lake Success, New York (516) via NYSCEF and REGULAR MAIL Ol\976\notion ofay (decisionandorder)( )01-014oc 25 of 26 1 of 2
26 FILED : NEW YORK COUNTY CLERK 04 /13 / : 5 6 P$ NYSCEF DOC. NO. 183 REC g INDEX NO /2015 NYSCEF DOC. NO. 182 RECEIVED NYSCEF: 04/13/2018 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY Hon. Paul A. Goetz. JSC PRESENT: PART Ñ Justice liidex Number : /2015 INDEPENDENT CHEMICAL INDEX NO. vs. PUTHANPURAYiL. SUJANAN MOTION DATE SEQUENCE NUMBER : 007 MOTION SEQ.NO. COMPEL RESPONSFJ1NTERROGATORY The following papers, numbered 1 to _, were read on this motion to/for ( )"' MbÝ 60 Notice of Motion/Order to Show Cause - Affidavits - Exhibits No(s).. l9i Answering Affidavits - Exhibits No(s). l~-~35 Replying Affidavits No(s). 1 0 V t 7& Upon the foregoing papers, it is ordered that this motion is SCff â IJ1 â )gg 201Ê0 L8 EtII, c) PIArE ca- ~~ AKIM oat d4j P/' P ~op;t i /P; ~ nc ~U~~~p-W I pc+ o,~ ~~y < > iwg~p " p)lf- ~cfog-e,~rii-i~~ ~Y~ I n (K5 C-WS&- y11,o& ow LAKEINv P g)~i ~~gcn ra + t'g p~g + wg ~ ~~<5 Ib~g + ~~'~~ M~4hu s g~~ ~ ~~m'~h ~ ~g~+ Qr p~~a,~ CQ )I 0 VJ<is Q4 i~4++ ~Ill ~h. ~~~~~ Wy ~mon, X-f>OO~ ~ Dated: i'- HON. PAUL A30 s,c,.c. 1, CHECK ONE:......,... O CASE DISPOSED NON-FINAL DISPOSITl0N 2. CHECK AS APPROPRIATE:...MOTION...,...:...-IEOTION IS: O GRANTED O DENIED 0 GRANTED IN PART OTHER 3. CHECKIF APPROPRIATE:......,..., ,...,.... O SETTLE ORDER O SUBMIT ORDER DO NOT POST FIDUCIAlÓY APPOINTMENT 0 REFERENCE 1 of 1 26 of 26 2 of 2
FILED: NEW YORK COUNTY CLERK 05/09/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 185 RECEIVED NYSCEF: 05/09/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X INDEPENDENT CHEMICAL CORPORATION, Index No. 159142/2015 Plaintiff, -against- NOTICE OF APPEAL SUJANAN THUNDEL PUTHANPURAYIL and ARCADIA CHEMICAL
More informationFILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016
FILED: NEW YORK COUNTY CLERK 08/29/2016 12:37 PM INDEX NO. 651846/2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 COUNTY OF NEW YORK ------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK... --------------------------X â â â â â â â â â â â â â â â â NORTHWELL HEALTH, INC. f/k/a NORTH Index No.: 653772/2014 SHORE - LONG ISLAND JEWISH
More informationFILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017
COUNTY OF NEW YORK --------- - ---------------- - ----- x In the Matter of the Application of : TRIBECA TRUST, INC. and LYNN : ELLSWORTH, : Petitioners, : : Index No.: 158483/216 For Judgment Pursuant
More informationFILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------- ---------------x ICEBERG MECHANICAL CORP., Index No. 652853/15 Plaintiff, -against- IAS Part 55 (D'AUGUSTE, J.S.C.) d/b/a
More informationFILED: NEW YORK COUNTY CLERK 03/08/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016
FILED: NEW YORK COUNTY CLERK 03/08/2016 12:46 PM INDEX NO. 452464/2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAMUEL PFEIFFER, - against
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 01/20/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/20/2017
FILED: NEW YORK COUNTY CLERK 01/20/2017 02:30 PM INDEX NO. 156595/2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/20/2017 F:\File #7901-795017917\7 917 01.20.17 Notice of Entry with Order JRH.wpd SUPREME COURT
More informationFILED: 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 informationAdeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann
Adeli v Ballon Stoll Bader & Nadler, P.C. 2013 NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: 154685/12 Judge: Saliann Scarpulla Cases posted ith a "30000" identifier, i.e., 2013
More informationSamson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.
Samson Lift Tech., LLC v Jerr-Dan Corp. 2013 NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: 653586/11 Judge: Melvin L. Schweitzer Cases posted with a "30000" identifier, i.e., 2013
More informationAffirmation of Howard Cotton Exhibit 1
FILED: NEW YORK COUNTY CLERK 04/05/2016 08:23 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 04/05/2016 Motion Sequence 2 Affirmation of Howard Cotton Exhibit 1 MuchinRosenmanLLP 575 Madison
More informationFILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018
COUNTY OF NEW YORK X LIA JOSEPH, Index No. 104866-2010 -against- Plaintiff, (Gammerman, JHO) NOTICE OF APPEAL DENIS M. JOSEPH. AUTOMOTIVE REALTY PARTNERS, LLC, NORTHMARQ CAPITAL, LLC, AND SUN LIFE, Defendants.
More informationDeerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.
Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: 600536-2014 Judge: Timothy S. Driscoll Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: NEW YORK COUNTY CLERK 03/19/ :04 PM INDEX NO /2015 NYSCEF DOC. NO. 128 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------x Index No. 152830/2015 SENECA INSURANCE COMPANY, INC. a/s/o IBRAHIM KARKENNY, MALKO KARKENNY
More informationFILED: NEW YORK COUNTY CLERK 06/28/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 388 RECEIVED NYSCEF: 06/28/2017
PRE-ARGUMENT STATEMENT Pursuant to Section 600.17 of the Rules of the Supreme Court, Appellate Division, First Department, Plaintiff Deutsche Bank AG ( Deutsche Bank or Plaintiff ) respectfully submits
More informationFILED: NEW YORK COUNTY CLERK 02/06/ :40 PM INDEX NO /2012 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 02/06/2018
Exhibit 8 Exhibit 8 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------x MADISON CUBI, an infant by her parents and Index No.: 805340/2012
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017
FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -
More informationChamalu 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 informationParadigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished
Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: 653646/12 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts
More informationFILED: NEW YORK COUNTY CLERK 12/19/ :17 PM INDEX NO /2012 NYSCEF DOC. NO. 241 RECEIVED NYSCEF: 12/19/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK STEPHEN MOLINARI, Index No.: 151360/12 Plaintiff, 666 FIFTH RETAIL ASSOCIATES, LLC, 666 FIFTH ASSOCIATES, LLC, ABERCROMBIE 0 FITCH STORE, INC.,
More information&tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork
&tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork JACK ELO, ELO GROUP LLC and ELO REALTY CORP., X Plaintiffs, PROOF OF SERVICE against Index No. 654102/15 BILL BOUZAS, ALFA MECHANICAL CONTRACTING,
More informationMcGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:
McGovern & Co., LLC v Midtown Contr. Corp. 2014 NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: 150827/2013 Judge: Saliann Scarpulla Cases posted with a "30000" identifier,
More informationFeder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:
Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, Ne York County Docket Number: 156104/2012 Judge: Eileen A. Rakoer Cases posted ith a "30000" identifier,
More informationFILED: NEW YORK COUNTY CLERK 10/08/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2015
FILED NEW YORK COUNTY CLERK 10/08/2015 1247 PM INDEX NO. 653360/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 10/08/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x GFI INSURANCE BROKERAGE, INC.,
More informationFILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018
Lg: MSSt.MarksAssets,lac.v. Elliot Sohayegh(Nteof Appeal)6.22.2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X X ST.
More informationFILED: NEW YORK COUNTY CLERK 01/10/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017
FILED: NEW YORK COUNTY CLERK 01/10/2017 11:47 AM INDEX NO. NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017 NB99_002_Notice_of_Counter_Order_011017.doc SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More information169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.
169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: 651102/10 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: NEW YORK COUNTY CLERK 01/26/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 299 RECEIVED NYSCEF: 01/26/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION LA.S. Part 13 This Document Relates To: (Hon. Manuel J. Mendez) KELLY CONNOR, Personal Representative
More informationNelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Andrea
Nelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: 652562/2018 Judge: Andrea Masley Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 10/23/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: 10/23/2017 EXHIBIT A
FILED: NEW YORK COUNTY CLERK 12:20 PM INDEX NO. 152870/2016 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: EXHIBIT A FILED: NEW YORK COUNTY CLERK 10:20 12:20 AM PM INDEX NO. 152870/2016 NYSCEF DOC. NO. 89 96 RECEIVED
More informationFILED: NEW YORK COUNTY CLERK 06/21/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 06/21/2018
FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 PM INDEX NO. 651725/2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 06/21/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X
More informationKellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted
Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: 653142/11 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationFILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION FIRST DEPARTMENT AEROTEK, INC. and TEKSYSTEMS, INC., Plaintiffs-Respondents, - against - 757 3RD AVENUE ASSOCIATES, LLC, Defendant-Appellant, New
More informationGarcia 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 informationRESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JOYCE BENESOWITZ GRALLA AND IZAAK GRALLA, PETITIONERS, NOTICE OF SETTLEMENT -against- INDEX NO.: 85116/2016 AMERICAN EXPRESS CENTURION BANK, CAVALRY
More informationDLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.
DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: 153734/2012 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts
More informationBank 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 informationFILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018
LEVI HUEBNER& ASSOCIATES, PC ATTORNEYS AND COUNSELORS AT LAW 338 ATLANTIC AVENUE, SUITE 202 BROOKLYN, NY 11201 TEL: (212) 354-5555 FAX: (718) 636-4444 EMAIL: NEWYORKLAWYER@MSN.COM Via Email To: sinead@goralaw.com
More informationFILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E
til SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX Plaintiff, NOTICE OF SETTLEMENT MAJESTIC CLEANING INC., COUNSELORS: PLEASE TAKE NOTICE that the within is a true copy of a proposed Settle Order
More informationFILED: ONTARIO COUNTY CLERK 08/03/ :17 PM INDEX NO NYSCEF DOC. NO. 258 RECEIVED NYSCEF: 08/03/2018
FILED: ONTARIO COUNTY CLERK 08/03/2018 03:17 PM INDEX NO. 116247-2017 NYSCEF DOC. NO. 258 RECEIVED NYSCEF: 08/03/2018 201808030266 Index # : 116247-2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF
More information80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn
80P2L LLC v U.S. Bank Trust, N.A. 2018 NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: 153849/2015 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X
More informationTitan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.
Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: 150239/2013 Judge: Eileen A. Rakower Republished from New York State Unified Court System's
More informationSavings 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 informationFILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017
COUNTY OF NEW YORK Index No. 158738/2016 JODI KNOX, a/k/a JODI MCGINNIS, NOTICE OF APPEAL ARONSON, MAYEFSKY & SLOAN, LLP, KAREN ROBARGE, Defendants. S I R S : PLEASE TAKE NOTICE that Plaintiff Jodi Knox
More informationFILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014
FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,
More informationSirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.
At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,
More informationFILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I
FILED: NEW YORK COUNTY CLERK 03/11/2016 06:10 PM INDEX NO. 159150/2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FLAVIA ABREU, EFILED
More informationBarker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David
Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: 159533/2016 Judge: David Benjamin Cohen Cases posted with a "30000" identifier, i.e.,
More informationVasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.
[*1] Vasomedical, Inc. v Barron 2014 NY Slip Op 51015(U) Decided on June 30, 2014 Supreme Court, Nassau County Destefano, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431.
More informationTroy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:
Troy v Carolyn D. Slawski, C.P.A., P.C. 2011 NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: 105968-2009 Judge: Judith J. Gische Republished from New York State Unified
More informationSample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:
STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit
More informationVanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.
Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G. Lane Cases posted with a "30000" identifier, i.e., 2013
More informationCreative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.
Creative Trucking, Inc. v BQE Ind., Inc. 2013 NY Slip Op 32798(U) October 29, 2013 Sup Ct, Ne York County Docket Number: 650756/2012 Judge: Anil C. Singh Cases posted ith a "30000" identifier, i.e., 2013
More informationThe 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 information1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X
â FILED: QUEENS COUNTY CLERK 06/19/2018 03:59 PM INDEX NO. 701243/2016 â OUR FILE# 14PI244 SUPREME COURT: QUEENS COUNTY --------------------------------------X ROBERT A. SHER, as Administrator of the Index
More informationFILED: NEW YORK COUNTY CLERK 08/13/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: 08/13/2018
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT ------------------------------------------------------------------------------X X r' JOCELYN NOLTE, Index No. 160321/14 -against-
More informationJeffers v American Univ. of Antigua 2018 NY Slip Op 33365(U) December 24, 2018 Supreme Court, New York County Docket Number: /2012 Judge:
Jeffers v American Univ. of Antigua 2018 NY Slip Op 33365(U) December 24, 2018 Supreme Court, New York County Docket Number: 153386/2012 Judge: Margaret A. Chan Cases posted with a "30000" identifier,
More informationFILED: 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 informationFILED: KINGS COUNTY CLERK 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/16/2018
FILED: KINGS COUNTY CLERK 04/16/2018 01:09 PM FILED: KINGS COUNTY CLERK 04/16/2018 01:09 PM For use of Clerk COUNTY OF KINGS : : :.............. Plaintiff, NOTE OF ISSUE Justice WINTER AVENUE 46 HOLDINGS,
More informationFILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012
FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO. 653645/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------
More informationState 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 informationELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.
ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: 158575/2015 Judge: Debra A. James Cases posted with a "30000" identifier, i.e., 2013 NY
More informationFILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014
FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO. 158308/2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014 1 `~ ~ ; 1 ~, ~_ Daniel M. Krainin 15th Floor 477 Madison Avenue New York, NY 10022-5802 Direct:(212)
More informationFILED: 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 informationFerreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a
Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, Ne York County Docket Number: 109256/2011 Judge: Debra A. James Cases posted ith a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationPavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter
Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: 12927-2014 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e.,
More informationFILED: KINGS COUNTY CLERK 04/20/ :44 PM INDEX NO /2012 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 04/20/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------X X Index No.: 504328/12 ANTOINETTE CHINA, as ADMINISTRATOR of the ESTATE of
More informationBaturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.
Baturone v Gracie Square Hosp. 2012 NY Slip Op 33433(U) September 26, 2012 Sup Ct, Ne York County Docket Number: 100091/2012 Judge: Anil C. Singh Cases posted ith a "30000" identifier, i.e., 2013 NY Slip
More informationFreedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: /2009 Judge:
Freedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: 106132/2009 Judge: Charles E. Ramos Republished from New York State Unified
More informationFabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.
Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: 500166/2012 Judge: Mark I. Partnow Cases posted with a "30000" identifier, i.e., 2013 NY
More informationCase GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2
Case 13-34483-GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Kegan Brown 885 Third Avenue New York, NY 10022 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 -and-
More informationFILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015
FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - -
More informationAu v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.
Au v VW Credit, Inc. 2013 NY Slip Op 31838(U) August 2, 2013 Supreme Court, Ne York County Docket Number: 150479-2012 Judge: Arlene P. Bluth Republished from Ne York State Unified Court System's E-Courts
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21
FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF
More informationFILED: NEW YORK COUNTY CLERK 06/21/ :42 AM INDEX NO /2017 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/21/2018
SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK KWANG YOUNG CHUN, Index No.: 650605/2017 Plaintiff, Hon. Andrea Masley - against - IAS Part 48 SARAH HASTED and JOSEPH KRAEUTLER, AMENDED Individually
More informationMaxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:
Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc. 2011 NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number: 600363/08 Judge: Jeffrey K. Oing Cases posted with a "30000"
More informationBroadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011
Broadway W. Enters., Ltd. v Doral Money, Inc. 213 NY Slip Op 32912(U) November 12, 213 Supreme Court, New York County Docket Number: 653638/211 Judge: O. Peter Sherwood Cases posted with a "3" identifier,
More informationFILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017
NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x HARVEY STEIN and ALICE STEIN, - against - Plaintiffs, CORP., JACOBS PROJECT MANAGEMENT CO., JACOBS
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018
PART 47 RULES HON. PAUL A. GOETZ 80 Centre Street, Room 320 New York, New York 10013 Part Clerk: Jeffrey S. Wilson Phone: 646-386-3743 Fax: 212-618-0528 Court Attorney: Vera Zolotaryova Phone: 646-386-4384
More informationOutdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases
Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: 650837/11 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017
FILED NEW YORK COUNTY CLERK 06/19/2017 0627 PM INDEX NO. 651715/2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 06/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART - - - - - - - - - -
More informationSignature 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 informationVanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:
Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc. 2016 NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number: 152264/15 Judge: Cynthia S. Kern Cases posted with
More informationBarahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.
Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: 112730/2010 Judge: Kathryn E. Freed Republished from New York State Unified Court System's E-Courts
More informationFan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014
Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: 651228/2014 Judge: Ellen M. Coin Cases posted with a "30000" identifier,
More informationCounterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO
More informationCase3:12-cv VC Document88 Filed06/09/15 Page1 of 2
Case:-cv-0-VC Document Filed0/0/ Page of Christopher D. Banys cdb@banyspc.com Banys, PC Elwell Court, Suite 0 Palo Alto, CA 0 Tel: 0-0-0 Fax: 0--0 June, 0 VIA ELECTRONIC CASE FILES (ECF) Magistrate Judge
More informationTitan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.
Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, Ne York County Docket Number: 850125/2013 Judge: Anil C. Singh Cases posted ith a "30000" identifier, i.e., 2013 NY
More informationMatter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket
Matter of Duncan v Ne York City Dept. of Hous. Preserv. & Dev. 2013 NY Slip Op 32629(U) October 23, 2013 Supreme Court, Ne York County Docket Number: 401105/13 Judge: Cynthia S. Kern Cases posted ith a
More informationNagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from
Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: 650665/2013 Judge: Carol R. Edmead Republished from New York State Unified Court System's E-Courts Service.
More informationFILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016
FILED: BRON COUNTY CLERK 12/14/2016 09:42 AM INDE NO. 32017/2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRON U.S. BANK NATIONAL ASSOCIATION, AS
More informationPort Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016
Port Auth. of N.Y. & N.J. v New Generation Transp. 2019 NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: 450203/2016 Judge: Kathryn E. Freed Cases posted with a "30000"
More informationSherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011
Sherwood Apparel LLC v Active Brands Intl., Inc. 2012 NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: 651223/2011 Judge: O. Peter Sherwood Cases posted with a "30000"
More informationHerriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.
Herriott v 206 W. 121st St. 2017 NY Slip Op 30218(U) February 1, 2017 Supreme Court, Ne York County Docket Number: 153764/2016 Judge: Carol R. Edmead Cases posted ith a "30000" identifier, i.e., 2013 NY
More information: : : : : : : : : : : : 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