-against- an order pursuant to CPLR 6401 appointing a temporary receiver for property known as

Size: px
Start display at page:

Download "-against- an order pursuant to CPLR 6401 appointing a temporary receiver for property known as"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x SAID HAKIM, SAID HAKIM on behalf of RANELL FREEZE COMPANY, and SAID HAKIM on INDEX NO /05 behalf of RANELL FREEZE CORPORATION Plaintiffs, Hon. Karla Moskowitz -against- KAMRAN HAKIM, RANELL FREEZE COMPANY and RANELL FREEZE CORPORATION, Defendants x PLAINTIFF S REPLY MEMORANDUM OF LAW IN SUPPORT OF MOTION SEEKING TEMPORARY RECEIVER AND IN OPPOSITION TO DEFENDANTS MOTION SEEKING DISMISSAL/SUMMARY JUDGMENT PRELIMINARY STATEMENT This memorandum of law is submitted in further support of plaintiff s motion seeking an order pursuant to CPLR 6401 appointing a temporary receiver for property known as 536 East 89 th Street, New York City (the 89 th Street Property ), and in opposition to Defendants motion seeking dismissal or summary judgment. As we demonstrate below: 1) Defendant is misusing partnership assets for his own personal benefit and depleting partnership profits; 2) there is no basis to dismiss any of Plaintiff s causes of action; and 3) there are issues of fact requiring denial of Defendant s motion. 1

2 These issues of fact include: whether the additional properties were part of the parties partnership; whether Defendant concealed the sale of these properties from Plaintiff and make misrepresentations concerning the status of same; whether Plaintiff had an obligation to retain records which he alleges that he no longer has. FACTS The facts are fully set forth in the accompanying affidavit of Said Hakim and the Court is respectfully directed to same. Briefly stated, Plaintiff Said Hakim and Defendant Kamran Hakim ( Defendant ) agreed to enter into a partnership to invest in New York City real estate. This partnership was managed by Defendant and, initially included a third brother Masud Hakim. They purchased several properties including: 536 East 89 th St., New York, New York, 456 West 57 th St., New York, New York, 328 East 61 st St., New York, New York and 728 Tenth Ave., New York, New York. (The Properties ) These should have been part of the Ranell Freeze Company (RF Company) partnership and covered by the K-1's issued with respect to same. Said Hakim provided the bulk of the funds used to purchase these properties. Said Hakim and Defendant agreed that these properties were part of the this partnership. Defendant appears in the chain of title of most of these properties (Exhibit B) In the early 1980's the partnership was modified. Masud withdrew and Said s interest was increased to 50% in consideration for certain tax benefits which Defendant and Masud received from another business interest we owned. For some 15 years, consistent with their agreement, Said Hakim received K-1's 2

3 indicating that he had a 50% interest in RF Company. He also received yearly partnership income payments. In 2003, Said Hakim received a K-1 which indicated that he only had a 33 1/3 partnership share Said called Defendant s accountant who indicated that this was a mistake and a new K-1 would be issued reflecting Said s 50% interest. In 2002, Defendant stopped paying Plaintiff partnership income although he concedes that Plaintiff is entitled to approximately $75,000 in such income for the past three years. Plaintiff also recently learned that in 1997 Defendant entered into a mortgage modification agreement with Emigrant Savings Bank for the 89 th Street Property whereby Defendant received in his individual name more than $607, This modification includes a signature which purports to be that of Plaintiff, but is not. Upon information and belief, this money was not used for partnership purposes. Defendant sold all of the Properties except for the 89 th Street Property in the 1970's. For the past 25+ years, Said and Defendant regularly communicated about the additional properties. During this time, Defendant never advised him that any of these properties had been sold and led him to believe that they still owned them and that they were part of our RF Company partnership. Indeed, Defendant does not allege in his affidavit that he ever advised Plaintiff of these sales. In or about early 2005, Said learned for the first time that some of the properties may have been sold. Shortly thereafter he commenced the instant action. 3

4 Plaintiff entered into a written agreement with Defendant under which he was to receive a portion of a claim filed with respect to the nationalization of the parties Iranian business know as Pars Manufacturing (the Pars Claim ). This agreement remained in effect at all relevant times. After a hearing, an award was rendered on the Pars Claim which with interest was almost $2,000,000. Plaintiff believes that Defendant actually received payment of the award around Plaintiff has not been paid any of the award proceeds. POINT I A TEMPORARY RECEIVER SHOULD BE APPOINTED FOR THE 89 TH STREET PROPERTY Defendant concedes that he Plaintiff was entitled to more than $75,000 in partnership income for the past three years but offers no evidence that he received same. (See affidavit of Kamran Hakim sworn to November 2005, paragraph 6) Plaintiff has recently learned of additional facts which support Plaintiff s contention that a temporary receiver should be appointed with respect to the 89 th Street Property In 1997, Defendant individually received $607, from Emigrant Savings Bank pursuant to a Mortgage Modification Agreement and that this money was not used for partnership purposes. This modification was obtained with a signature which purports to be that of Plaintiff but is not. These facts further demonstrate that Defendant has mismanaged this property and 4

5 wasted partnership assets, and there is a danger of injury. Defendants actions will quite possibly leave the building with insufficient funds to make Plaintiff whole for the injuries he has suffered. Defendant suggests that the tax returns indicate that he was earning a modest management fee and accordingly he has not mismanaged the property or wasted assets. This contention disregards many issues concerning Defendant s management. To begin, it is Defendant who has generated these tax documents which we submit must be viewed with this in mind. Pursuant to the parties agreement, Defendant was only to receive a 2% management fee. As noted above, Defendant has received a mortgage on the property in his individual name from Emigrant Savings Bank. This mortgage contains a fraudulent signature which purports to be that of Said. These facts offer additional proof that Defendant is misusing partnership assets for his own personal benefit and depleting partnership profits. POINT II SUMMARY JUDGMENT IS A DRASTIC REMEDY AND SHOULD NOT BE GRANTED WHERE THERE ARE TRIABLE ISSUES OF FACT Courts have consistently held that summary judgement is a drastic remedy and should not be granted where there is any doubt as to the existence of a triable issue of fact. Brunetti V. Musallam, 11 A.D.3d 280, 783 N.Y.S.2d 347 (1 st Dept. 2004) Rotuba Extruders, Inc. v. Ceppos, 46 N.Y.2d 223, 413 N.Y.S.141 (1978);Blake-Vedeer Realty, Inc. v. Crayford, 110 A.D.2d 1007, 488 N.Y.S.2d 295 (3rd Dept. 1985)(where there is any 5

6 significant doubt as to whether a triable issue of fact exists, a litigant should not be denied his day in court); Gale v. Kessler, 93 A.D.2d 744, 461 N.Y.S.2d 295 (1st Dept. 1983) (a court's function upon a motion for summary judgement is issue finding, not issue determination); see also Sillman v. Twentieth Century-Fox Film Corp., 3 N.Y.2d 395, 165 N.Y.S.2d 498 (1957). Where a defendant seeks summary judgment, the plaintiff is entitled to the benefit of every favorable inference which may be drawn from the pleadings, affidavits and examinations before trial. Blake-Vedeer Realty, supra at 297; Egan Real Estate, Inc. v. McGraw, 40 A.D.2d 299, 339 N.Y.S.2d 870 (4th Dept. 1973). "[S]tatements made in opposition to the motion must be accepted as true." Creighton, supra at 188; see also Hourigan v. McGarry, 106 A.D.2d 845, 484 N.Y.S.2d 243 (3rd Dept. 1984). Moreover, "the credibility of the parties is not a proper consideration for the court." Creighton, supra at 188. The movant must prove by admissible evidence that it is entitled to judgment as a matter of law; where the party fails to meet this burden, the motion should be denied even if the papers in opposition are deemed inadequate. Pastoriza v. State, 108 A.D.2d 605, 494 N.Y.S.2d 832 (1st Dept. 1985). POINT III MASUD HAKIM IS NOT AN INDISPENSABLE PARTY REQUIRING DISMISSAL OF THE COMPLAINT Defendant seeks to dismiss the first and fourth causes of action on the ground that Masud Hakim is a partner of RF Company and thus an indispensable party. However, the 6

7 facts demonstrate that he is not a partner. In his affidavit, Said indicates that Masud Hakim withdrew from this partnership in the early 1980s. This is confirmed by the fact that Defendant has not produced any partnership tax documents showing that Masud was a partner in the 1980s or 1990s. Under such circumstances, Masud is not an indispensable or necessary party. See: Steinlauf v. Camporese 142 N.Y.S.2d 166 (N.Y. Sup. 1955). Assuming arguendo, without conceding same, that the Court should find that Masud is a necessary party, this is not a basis to dismiss. The Court may simply order that he be made a party. It is well established that a dismissal pursuant to CPLR 3211a(10) is a harsh remedy which is rarely used and only as a last resort. See e.g. Saratoga County Chamber of Commerce Inc. v. Pataki, 275 A.D.2d 145, 712 N.Y.S.2d 687, (3 rd Dept. 2000). Siegel, Practice Commentaries, McKinney's Cons. Laws of N.Y., Book 7B, CPLR C3211:34, at 47-48). Dismissal is only appropriate upon a showing that a person indispensable to the action has not been, and cannot be, made a party. Siegel Practice Commentary, CPLR C3211:34, supra. Here, Defendant has not even addressed whether Masud can be made a party. The cases cited by Defendants on this point do not support Defendant s argument that the instant case should be dismissed. Defendants cases simply find that the absent party was a necessary party. See e.g: Tesco Properties. Inc. v, Troy Rehabilitation and Improvement Project Inc A.D.2d 839,562 N.Y.S.2d 827 (3d Dept 1990); Marks v. Zucker 118 A.D.2d 452, 499 N.Y.S.2d 740 ( 1st Dept.1986). 7

8 POINT IV PLAINTIFF S CLAIMS DO NOT VIOLATE THE STATUTE OF LIMITATIONS Defendant seeks dismissal/summary judgment of the remaining causes of action on statute of limitations/ Laches grounds. A. Plaintiff s Accounting Cause of Action Does Not Violate the Statute of Limitations Pursuant to Partnership Law 74 the six year statute of limitations for an accounting action does not begin to run until the partnership has been dissolved. See e.g. Green v. Albert 199 A.D.2d 465, 605 N.Y.S.2d 395 (2 nd Dept. 1993), Schwartz v. Lois Associates 149 A.D.2d 307, 539 N.Y.S.2d 360 (1 st Dept.1989). Here, Plaintiff seeks dissolution of the partnership in the instant action. Accordingly, Plaintiff may seek an accounting without violating the statute of limitations. This accounting may cover the whole life of the partnership. If commenced within six years of dissolution, an accounting may be sought from the beginning of a partnership. In the leading case of Missan v. Schoenfeld, 95 A.D,.2d 198, 465 N.Y.S.2d 706 (1 st Dept. 1983), the First Department held that plaintiff attorney s partnership accounting action was not barred by statute of limitations for the period 1969 to 1973 where dissolution of partnership occurred only six months prior to commencement of accounting action in See also: 44 A.L.R.4th 678 When Statute of Limitations Commences to Run on Right of Partnership Accounting citing Missan. None of the cases cited by Defendant are contrary to the Missan decision. Defendant s cases either do not involve partnerships or do not address the issue directly. 8

9 B. Defendant Has Failed to Demonstrate that the Pars Claim does Violates the Statute of Limitations Plaintiff asserts that Defendant failed to pay him his share of the proceeds of the award of the Pars Claim pursuant to the parties written agreement. Defendant concedes that they were awarded $691,000 plus interest (which he does not quantify). In Ely-Cruikshank Co. v. Bank of Montreal, 81 N.Y.2d 399, 599 N.Y.S.2d 507, 615 N.E.2d 985 (1993), the Court of Appeals set forth the basic principles as to when the Statute of Limitations begins to run in a breach of contract action: Generally, any Statute of Limitations begins to run when a cause of action accrues (CPLR 203[a]). In New York, a breach of contract cause of action accrues at the time of the breach (Edlux Constr. Corp. v. State of New York, 252 App.Div. 373, 374, 300 N.Y.S. 509 aff d. 277 N.Y. 635, 14 N.E.2d 197 see also, Kassner & Co. v. City of New York, 46 N.Y.2d 544, 550, 415 N.Y.S.2d 785, 389 N.E.2d 99). Defendant asserts that received payment of the award this in 1998 but has offered no proof of same and thus has not demonstrated a violation of the statute of limitations. On the other hand, Said asserts that this money was received by Defendant around We respectfully submit that this contradictory testimony raises an issue of fact requiring the Court to deny summary judgment on statute of limitations grounds. 9

10 C. Under the Principle of Equitable Estopped Defendant Should Be Barred from Raising a Statute of Limitations Defense with Respect to the Sold Properties. There are issues of fact concerning application of the Statute of Limitations to Plaintiff s actions for waste, breach of fiduciary duty, fraud, declaratory judgment, conversion and Breach of Contract Action contained in the Amended Complaint. Defendant should be estopped from pleading the Statute of Limitations defense based on his failure to advise Plaintiff of the sale of these Properties and statements which led Plaintiff to believe that they still had an interest in these properties. It is well established that "A defendant may be estopped from pleading the Statute of Limitations where a plaintiff was induced by fraud, misrepresentation or deception to refrain from timely commencing an action (Simcuski v. Saeli, 44 N.Y.2d 442, , 406 N.Y.S.2d 259, 377 N.E.2d 713, Phelps v. Greco 177 A.D.2d 559, 576 N.Y.S.2d 158,.Ramsey v. Mary Imogene Bassett Hosp., 113 A.D.2d 149, 495 N.Y.S.2d 282)." Gleason v. Spota 194 A.D.2d 764, 599 N.Y.S.2d 297 (2nd Dept. 1993). In a fiduciary relationship, such as a partnership Berger v. Spring Partners, L.L.C. 9 Misc.3d 1122(A), 2005 WL (N.Y.Sup.,2005), even a concealment without an actual misrepresentation, may form the basis of application of equitable estoppel. Niagara Mohawk Power Corp. v. Freed 288 A.D.2d 818, 733 N.Y.S.2d 828 (4 th Dept. 2001)(If there is concealment without an actual misrepresentation, equitable estoppel is appropriate where there is a fiduciary relationship that gave the defendants an obligation to inform plaintiff of facts underlying the claim.) In the leading case, General Stencils, Inc. v. Chiappa, 18 N.Y.2d 125, 219 N.E.2d 169, 272 N.Y.S.2d 337 (1966), the Court of Appeals held: 10

11 The principle that a wrongdoer should not be able to take refuge behind the shield of his own wrong is a truism. The United States Supreme Court has espoused the doctrine in these terms: "To decide the case we need look no further than the maxim that no man may take advantage of his own wrong. Deeply rooted in our jurisprudence this principle has been applied in many diverse classes of cases by both law and equity courts and has frequently been employed to bar inequitable reliance on statutes of limitations." (Glus v. Brooklyn East. Term., 359 U.S. 231, , 79 S.Ct. 760, 762, 3 L.Ed.2d 770 [1959].) Thus in Erbe v. Lincoln Rochester Trust Co., 13 A.D.2d 211, 214 N.Y.S.2d 849 [4th Dept., 1961], the Appellate Division properly ruled that the defendants, trustees of an estate of which plaintiffs were beneficiaries, could not take advantage of their affirmative concealment of a breach of fiduciary duty, and that the issue of equitable estoppel could thus be raised at the trial in answer to the defense of the Statute of Limitations. (See Clarke v. Gillmore, 149 App.Div. 445, 133 N.Y.S [1st Dept., 1912]; Dodds v. McColgan, 229 App.Div. 273, 241 N.Y.S. 574 [1st Dept., 1930]; Safrin v. Friedman, 27 Misc.2d 687, 96 N.Y.S.2d 627 {Sup.Ct.], affid. without passing on this question 277 App.Div. 1138, 101 N.Y.S.2d 216 {2d Dept. 1950].) * * * * * * Our courts have long had the power, both at law and equity, to bar the assertion of the affirmative defense of the Statute of Limitations where it is the defendant's affirmative wrongdoing - a carefully concealed crime here - which produced the long delay between the accrual of the cause of action and the institution of the legal proceeding. (Feinberg v. Allen, 143 App.Div. 866, 128 N.Y.S. 906 [3d Dept., 1911], affd. 208 N.Y. 215, 101 N.E. 893 [1913]; Safrin v. Friedman, supra). Consequently, the admitted 11

12 thievery of defendant entitles plaintiff to litigate the issue of equitable estoppel. "`The issue of whether defendant should be equitably estopped from asserting the Statute of Limitations as an affirmative defense to plaintiff's complaint is not a question of law, but rather a question of fact, which should be fully developed and determined upon the trial of the action' (citations omitted)." Schirano v. Paggioli 99 A.D.2d 802, 472 N.Y.S.2d 391 (2nd Dept. 1984). In Will of Spewack 203 A.D.2d 133, 610 N.Y.S.2d 243 (1 st Dept.1994), the Court held that the Executor of decedent's estate made a prima facie case that defendant was equitably estopped from pleading the applicable three-year statute of limitations based on misrepresentation and concealment of facts. The Court further held that the fact that decedent failed to discover the theft for 30 years did not preclude invocation of equitable estoppel. The Court in Niagara Mohawk Power Corp. v. Freed 288 A.D.2d 818, 733 N.Y.S.2d 828, (4th Dept. 2001) held that there were issues of fact as to whether the plaintiff justifiably relied upon an alleged affirmative misrepresentation contained in a written statement made by defendant, and whether defendant concealed alleged wrongdoing from plaintiff, which precluded summary judgment in plaintiff s breach of fiduciary duty action. In the present case, we respectfully submit that the allegations in the accompanying affidavit of Said Hakim submitted in opposition to defendants' motion to dismiss on statute of limitations grounds are sufficient to make out a prima facie case of estoppel. Here, Said Hakim states that between the 1970s and 2005, he regularly communicated with Defendant concerning these properties but Defendant concealed from 12

13 him the fact that the properties had been sold. Indeed, Defendant made misrepresentations to Plaintiff such as the fact that he was keeping the properties vacant which were meant to lead Plaintiff to believe that they still owned the apartments. D. There Are Issues of Fact Concerning Defendant s Defense of Laches Defendant also argues that Plaintiff s action should be barred by laches based on the allegations that Plaintiff unreasonably delayed to Defendant s prejudice. Defendant asserts that he no longer has the relevant documents both with respect to the Pars claim and the sold properties. Plaintiff states that he did not have knowledge of the sale of the property until recently. Thus, he did not unreasonably delay in taking action. We respectfully submit that the issue of laches is entwined with other issues of fact relating to fraud and equitable estoppel and accordingly should not be decided on a motion for summary judgment. See: Schirano v. Paggioli 99 A.D.2d 802, 472 N.Y.S.2d 391 (2 nd Dept. 1984) (Summary judgment should not be granted based on laches where a prima facie defense of equitable estoppel has been made). Defendant should not be able to claim prejudice based on the fact that he no longer has certain documents. As a fiduciary of Plaintiff, Defendant knew that he had obligation to plaintiff and knew that he was concealing information about these properties in breach of his fiduciary duty. Under these circumstances, he should not have destroyed the documents and he should not be able to rely on his own destruction of documents to claim prejudice. c.f. Sage Realty Corp. v. Proskauer Rose, LLP 275 A.D.2d 11, 713 N.Y.S.2d 155, (1 st Dept. 2000) (Party cannot argue that allegedly spoliated documents had not been 13

14 shown to be relevant because destruction of the evidence diminishes the ability of the deprived party to prove the relevance of such documents directly.) With respect to the Pars claim, assuming arguendo Defendant s assertion, the statute of limitations only recently expired. Defendant has not explained why he no longer has these documents. We submit that at the very least there is an issue of fact concerning whether Defendant had an obligation to maintain these documents. The cases relied on by Defendant concerning laches are all distinguishable and inapposite. For example, in Hutchinson v. Sperry, 158 A.D. 704, 143 N.Y.S. 876 ( 1 st Dept.1913), as Defendant notes in his brief, the Plaintiff had knowledge of his claim for ten years and sat on his rights. Here, Plaintiff just learned about his claim. E. Plaintiff s Fraud Cause of Action Does Not Violate the Statute of Limitations Since Defendant Only Discovered the Fraud in 2005 Defendant concedes at page 9 of its brief that the Statute of Limitations for a fraud claim is six years from commission of the wrongful act or two years from discovery. Here, Plaintiff did not discover that the Properties had been sold until 2005 and he commenced the lawsuit within several months of such discovery. POINT V DEFENDANT S MISCELLANEOUS GROUNDS FOR DISMISSAL ARE NOT SUPPORTED BY THE LAW OR FACTS Defendant asserts that the Eighth Cause of Action for a Receiver should be dismissed because the properties have been sold. This cause of action includes the 89 th 14

15 Street Property which is still owned by the partnership. Defendant has not presented any grounds for dismissal. Defendants argument seeking to dismiss Plaintiff s fraud cause of action based on Spodek v. Neiss 291 A.D.2d 551, 737 N.Y.S.2d 662, (2nd Dept. 2002) is misplaced. Here, there are issues of fact concerning the parties relationship which make any such finding inappropriate. With respect to Plaintiff s cause of action for punitive damages, Defendant does not dispute that Plaintiff is entitled to seek punitive damages but simply argues without support that this cause of action has no independent viability. In the event that such damage is dismissed, we respectfully submit that Plaintiff should be granted leave to seek punitive damages in the complaint s wherefore clause. 15

16 CONCLUSION For the reasons set forth above, Plaintiff s motion should be granted and a temporary receiver appointed for for property known as 536 East 89 th Street, New York City and Defendant s cross-motion seeking summary judgment/dismissal denied in its entirety and for such other relief as this Court may find just and proper Dated: New York, New York December 7, 2005 Respectfully Submitted Law Offices of Ian L. Blant By: IAN L. BLANT Attorneys for Plaintiff 475 Park Avenue South,16th Floor New York, New York (212)

: : : : : : : : : : : : :

: : : : : : : : : : : : : SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAID HAKIM, and SAID HAKIM on behalf of RANELL FREEZE COMPANY, and SAID HAKIM on behalf of RANELL FREEZE CORPORATION, Against Plaintiff, KAMRAN

More information

: : : : : : : : : : : : : : : : Plaintiff Said Hakim (Plaintiff) by his attorneys, Law Offices of Ian L. Blant, and

: : : : : : : : : : : : : : : : Plaintiff Said Hakim (Plaintiff) by his attorneys, Law Offices of Ian L. Blant, and SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAID HAKIM, and SAID HAKIM on behalf of RANELL FREEZE COMPANY, and SAID HAKIM on behalf of RANELL FREEZE CORPORATION, Against Plaintiffs, KAMRAN

More information

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016 FILED NEW YORK COUNTY CLERK 09/21/2016 0507 PM INDEX NO. 651546/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONAL CREDIT UNION ADMINISTRATION

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 9091/08 JOANNE GIOVANIELLI and EDWARD CALLAHAN,

More information

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: 100206/09 Judge: Martin Shulman Republished from New York State Unified Court System's

More information

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014 Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: 160143/2014 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J. Levine v Rye Country Day Sch. 2014 NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J. Lubell Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: 653281/2014 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R. Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: 307142/2011 Judge: Ben R. Barbato Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: 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/ :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 information

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E. Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: 158304/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO. 650841/2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GEM HOLDCO, LLC, -against- Plaintiff,

More information

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A. Patapova v Duncan Interiors, Inc. 2013 NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: 652188/2010 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013

More information

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: 111046/09 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013

More information

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number: Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number: 155217/2016 Judge: Manuel J. Mendez Cases posted with a "30000"

More information

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: 650177/09 Judge: Marcy S. Friedman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: 151115/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

: : : : : : : : : : : : : : : :

: : : : : : : : : : : : : : : : SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAID HAKIM, and SAID HAKIM on behalf of RANELL FREEZE COMPANY, and SAID HAKIM on behalf of RANELL FREEZE CORPORATION, Against Plaintiffs, KAMRAN

More information

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010 Briare Tile, Inc. v Town & Country Flooring, Inc. 2011 NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: 600495/2010 Judge: Paul Wooten Republished from New York State Unified

More information

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Number: 850119/15 Judge: Arlene P. Bluth Cases posted with

More information

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J. Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: 650625-2012 Judge: George J. Silver Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R. Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: 114942/2009 Judge: Robert R. Reed Cases posted with a "30000" identifier, i.e., 2013

More information

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Jin Hai Liu v Forever Beauty Day Spa Inc. 2018 NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: 652167/2017 Judge: Gerald Lebovits Cases posted with a "30000" identifier,

More information

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M. Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: 311379/2011 Judge: Sharon A.M. Aarons Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

FILED: 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 information

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: 309622/2009 Judge: Wilma Guzman Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J. Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: 100705/08 Judge: Joseph J. Maltese Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11 Independent Temperature Control Servs., Inc. v Alps Mech. Inc. 2011 NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11 Judge: Orin R. Kitzes Republished from New York State Unified

More information

80P2L 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 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 information

- STATE OF NEW YORK E. SEGA L. Plaintiff(s),

- STATE OF NEW YORK E. SEGA L. Plaintiff(s), SHORT FORM ORDER SUPREME COURT Present: HON. MARVIN - STATE OF NEW YORK E. SEGA L Justice SHORT FORM ORDER IAS PART 8 GREGORY VOLKOV, NASSAU COUNTY INDEX No. 4854/00 MOTION DATE: 8/21/00 MOTION No. 01,02

More information

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014 Direct Capital Corp. v Popular Brokerage Corp. 2015 NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: 652710/2014 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: 850230/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013

More information

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E.

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E. Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: 601720/03 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

SUPREME COURT OF NEW YORK, NEW YORK COUNTY

SUPREME COURT OF NEW YORK, NEW YORK COUNTY Majority Opinion > Pagination * BL SUPREME COURT OF NEW YORK, NEW YORK COUNTY OORAH, INC. d/b/a CUCUMBER COMMUNICATIONS, Plaintiff, -against- COVISTA COMMUNICATIONS, INC. and BIRCH TELECOM, INC. d/b/a

More information

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M. Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M. Rosado Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B. VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: 79398 Judge: John B. Nesbitt Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: 650749/2014 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: 5723-2010 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are

More information

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------X X Index No. 451751/2016 TYRONE McGANN and MARY McGANN, Plaintiff,

More information

SUPREME COURT-STATE OF NEW YORK

SUPREME COURT-STATE OF NEW YORK Index No.: 3646/00 3 SUPREME COURT-STATE OF NEW YORK I.A.S. PART 2% NASSAU COUNTY PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court Motion R/D: 3-24-00 Submission Date: 4-24-00 Motion Sequence

More information

Kellman 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: /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 information

United States Court of Appeals

United States Court of Appeals In the United States Court of Appeals Nos. 12 3041 & 12 3153 For the Seventh Circuit SHARON LASKIN, et al., v. Plaintiffs Appellants, Cross Appellees, VERONICA SIEGEL, INDIVIDUALLY, AND AS TRUSTEE OF THE

More information

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number: 310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc. 2015 NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number: 156309/2014 Judge: Donna M. Mills Cases posted with a "30000"

More information

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Sullivan v Warner Bros. Tel. 2013 NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: 100504/12 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A. Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: 2131-07/ Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts

More information

Peck v Mitchell NY Slip Op 50715(U) Decided on March 31, Supreme Court, Kings County. Schmidt, J.

Peck v Mitchell NY Slip Op 50715(U) Decided on March 31, Supreme Court, Kings County. Schmidt, J. [*1] Peck v Mitchell 2014 NY Slip Op 50715(U) Decided on March 31, 2014 Supreme Court, Kings County Schmidt, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion

More information

SHORT FORM ORDER SUPREME COURT-- STATE OF NEW YORK Present:

SHORT FORM ORDER SUPREME COURT-- STATE OF NEW YORK Present: SHORT FORM ORDER SUPREME COURT-- STATE OF NEW YORK Present: HON. BRUCE D. ALPERT Justice LOUIS BARBIERI, TRIALIIAS, PART 9 NASSAU COUNTY -against- Plaintiff, INDEX No.501 l/00 MOTION SEQUENCE #s l-2 SHAYNE

More information

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti Paiba v FJC Sec., Inc. 2015 NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: 306872/2012 Judge: Mary Ann Brigantti Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------- JFK HOTEL OWNER, LLC, Index No.: 652364/2017 -XX - against - Plaintiff, HON. GERALD LEBOVITS Part 7 TOURHERO,

More information

Page 520. [85 N.Y.2d 3] [647 N.E.2d 733] Page 521

Page 520. [85 N.Y.2d 3] [647 N.E.2d 733] Page 521 Page 520 623 N.Y.S.2d 520 85 N.Y.2d 1, 647 N.E.2d 732 Joseph PETITO, Respondent, v. Alice-Mary PIFFATH, as Administratrix of the Estate of Ralph P. Piffath, Appellant, et al., Defendants. Court of Appeals

More information

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: 114163/2010 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Indymac Bank, FSB, Plaintiff, against. Annie Boyd, et al., Defendants.

Indymac Bank, FSB, Plaintiff, against. Annie Boyd, et al., Defendants. 1 of 5 5/30/2009 11:37 AM [*1] Indymac Bank, FSB v Boyd 2009 NY Slip Op 50094(U) [22 Misc 3d 1112(A)] Decided on January 22, 2009 Supreme Court, Kings County Schack, J. Published by New York State Law

More information

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E. Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: 402985/2010 Judge: Kathryn E. Freed Republished from New York State Unified Court System's E-Courts

More information

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: 601196/2009 Judge: Paul Wooten Republished from New York State Unified Court System's E-Courts Service.

More information

Public Admin. of Bronx County v 485 E. 188th St. Realty Corp NY Slip Op 33913(U) March 17, 2010 Supreme Court, Bronx County Docket Number:

Public Admin. of Bronx County v 485 E. 188th St. Realty Corp NY Slip Op 33913(U) March 17, 2010 Supreme Court, Bronx County Docket Number: Public Admin. of Bronx County v 485 E. 188th St. Realty Corp. 2010 NY Slip Op 33913(U) March 17, 2010 Supreme Court, Bronx County Docket Number: 305442/2008 Judge: Alison Y. Tuitt Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-

More information

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A. Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: 655761/2016 Judge: Debra A. James Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from New York State Unified Court System's E-Courts Service.

More information

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. Newbank v Parcare Servs. Inc. 2013 NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. McDonald Republished from New York State Unified Court System's

More information

CPLR 214-a: Physician Who Fraudulently Concealed His Malpractice from Patient Held Estopped from Raising Statute of Limitations as a Defense

CPLR 214-a: Physician Who Fraudulently Concealed His Malpractice from Patient Held Estopped from Raising Statute of Limitations as a Defense St. John's Law Review Volume 53 Issue 1 Volume 53, Fall 1978, Number 1 Article 5 July 2012 CPLR 214-a: Physician Who Fraudulently Concealed His Malpractice from Patient Held Estopped from Raising Statute

More information

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann Beasley v Asdotel Enters., Inc. 2014 NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: 310566/2008 Judge: Mary Ann Brigantti Cases posted with a "30000" identifier, i.e.,

More information

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: 152011/2014 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Dis v Bellport Area Community Action Comm. 2010 NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: 11837-2010 Judge: Emily Pines Republished from New York State Unified Court System's

More information

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: 700268/2011 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Marjam Supply Co., Inc. v Telyas 2016 NY Slip Op 32492(U) December 19, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Marjam Supply Co., Inc. v Telyas 2016 NY Slip Op 32492(U) December 19, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Marjam Supply Co., Inc. v Telyas 2016 NY Slip Op 32492(U) December 19, 2016 Supreme Court, New York County Docket Number: 152319/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e.,

More information

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M. Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: 653232/2013 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 07/12/2011 INDEX NO /2009 NYSCEF DOC. NO RECEIVED NYSCEF: 07/12/2011

FILED: NEW YORK COUNTY CLERK 07/12/2011 INDEX NO /2009 NYSCEF DOC. NO RECEIVED NYSCEF: 07/12/2011 FILED: NEW YORK COUNTY CLERK 07/12/2011 INDEX NO. 603492/2009 NYSCEF DOC. NO. 34-15 RECEIVED NYSCEF: 07/12/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X

More information

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ---------------------------------------------------------------------X ALTHEA NASTASI, Plaintiff, Index

More information

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: 151115/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M. Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: 150122/2012 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers;

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers; SUPREME COURT - STATE OF NEW YORK I.A.S. PART 28 - NASSAU COUNTY Index No: 030274/99 PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court NORMAN GOLDSTEIN, individually and as a shareholder, officer

More information

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S. Strujan v Tepperman & Tepperman, LLC. 2011 NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: 401164/2010 Judge: Jane S. Solomon Republished from New York State Unified Court System's

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, AFFIRMATION IN SUPPORT Index No.: 451193/2015 -against-

More information

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B. Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B. Rebolini Cases posted with a "30000" identifier, i.e., 2013

More information

... BURBERRY LIMITED and BURBERRY USA, Plaintiffs,

... BURBERRY LIMITED and BURBERRY USA, Plaintiffs, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 2... BURBERRY LIMITED and BURBERRY USA, Plaintiffs, -against- RTC FASHION INC. d/b/a DESIGNERS IMPORTS tla FASHION58.COM and ASHER HOROWITZ,

More information

FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H

FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO. 650910/2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H FILED: WESTCHESTER COUNTY CLERK 05/14/2013 INDEX NO. 54031/2013 NYSCEF DOC. NO. 20

More information

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works.

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works. --- N.Y.S.2d ---- Page 1 Surrogate's Court, Kings County, New York. In the Matter of the ESTATE OF Gertrude RAY, a/ k/a Gertrude Ray Fields and Gertrude Fields Ray Deceased. No. 2502/04. March 10, 2009.

More information

FILED: NEW YORK COUNTY CLERK 10/23/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/23/2018

FILED: NEW YORK COUNTY CLERK 10/23/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK CITY ASBESTOS LITIGATION NYCAL I.A.S. Part 13 (Mendez, M.) MARIO PICCOLINO and ARCANGELA Index No. 190186/2016 PICCOLINO, Plaintiffs,

More information

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge: Matter of Jones v 260-261 Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: 155495/15 Judge: Lynn R. Kotler Cases posted with a "30000" identifier,

More information

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J. Noto v Northeastern Fuel NY Inc. 2013 NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: 103984/2011 Judge: Joseph J. Maltese Republished from New York State Unified Court System's

More information

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice DAHLIA FARAGO and TZV SAPERSTEIN, TRIALKIAS, PART 24 NASSAU COUNTY -against- Plaintiffs, INDEX NO.: 014603/03 MOTION

More information

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: 503587/2013 Judge: Debra Silber Cases posted with a "30000" identifier, i.e.,

More information

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2 SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON GEOFFREY J O CONNELL Justice SHANTANU MOHAN, as the Assignee of SHIV MOHEN a/k/a SHIV MOHAN MUKKAR, TRIAL/IAS, PART 10 NASSAU COUNTY -against-

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: March 17, 2005 96442 MARGARET C. DUNN, v Appellant, MEMORANDUM AND ORDER NORTHGATE FORD, INC., et al.,

More information

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016 FILED: KINGS COUNTY CLERK 10/13/2016 10:25 AM INDEX NO. 513727/2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 FILED: NEW YORK COUNTY CLERK 07/27/2016 03:15 PM INDEX NO. 653343/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ------------------------------------------------------------------------x

More information

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R. Rosenthal v Quadriga Art, Inc. 2011 NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: 116974/2006 Judge: Barbara R. Kapnick Republished from New York State Unified Court

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

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: 652424/2018 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Mojica-Perez v Schon 2015 NY Slip Op 31737(U) August 17, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Julia I.

Mojica-Perez v Schon 2015 NY Slip Op 31737(U) August 17, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Julia I. Mojica-Perez v Schon 2015 NY Slip Op 31737(U) August 17, 2015 Supreme Court, Bronx County Docket Number: 350760/2009 Judge: Julia I. Rodriguez Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L. Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L. Sher Republished from New York State Unified Court System's

More information

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4, SURPEME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X XXXXXXXXXXX AND XXXXXXXXXXX, -against- Plaintiffs XXXXXX and XXXXXXX,

More information

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013 Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: 650613/2013 Judge: Debra A. James Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016

More information

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: 106958/2011 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: 103531/11 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts

More information

WESTLAW. Kenneth L. MAYNARD, Defendant. 7/30/2018 Wadsworth Ave. Associates v. Maynard Trial Court Orders Westlaw SELECTED TOPICS

WESTLAW. Kenneth L. MAYNARD, Defendant. 7/30/2018 Wadsworth Ave. Associates v. Maynard Trial Court Orders Westlaw SELECTED TOPICS WESTLAW SELECTED TOPICS Original Image of 2004 WL 5641707 (PDF) 2004 WL 5641707 (N.Y.Sup.) (Trial Order) Supreme Court, New York. Foreign Judgments State Judgment Full Faith and Credit Wadsworth Ave. Associates

More information

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X X Index No.: 514015/2016 MARIA MORALES, Plaintiff, -against- AFFIRMATION IN

More information

Case 1:14-cv LTS Document 41 Filed 07/24/15 Page 1 of 10

Case 1:14-cv LTS Document 41 Filed 07/24/15 Page 1 of 10 Case 1:14-cv-08597-LTS Document 41 Filed 07/24/15 Page 1 of 10 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------x WALLACE WOOD PROPERTIES,

More information