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

Size: px
Start display at page:

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

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X TYT EAST CORP., JIN HUA RESTAURANT INC., FEN ZHENG, YI QIU LIN, LU HUI QIU, QIU LIN, HANG ZHU, and HUI SHENG LIN, individually and representing 73.33% of the shareholders of TYT East Corp. and Jin Hua Restaurant Inc., Index No /10 -against- Plaintiffs, NOTICE OF SETTLEMENT OF PROPOSED ORDER/JUDGMENT MICHAEL LAM, DAVID GAO, CHEN HUA, JOHN DOE # 1-10, JANE DOE #1-10, and XYZ CORPORATION #1-10, all names being fictitious and Presently unknown, Defendants X DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC., -against- Third-Party Plaintiffs, JI XIONG NI a/k/a JIXIONG NI a/k/a NI JI XIONG, LILI NI a/k/a LI LI NI, YAN ZHUANG a/k/a ZHUANG YAN, NEW MONEY LINK, INC., HONG XING MANAGEMENT CORP., TYT EAST BROADWAY INC. d/b/a YUMMY YUMMY BAKERY, HONG WEI INTERNATIONAL MONEY TRANSFER CORP., PARK REGENT LLC, NEW EAST OCEAN INC., XIN HUI LIU, YAN YU LIU, CONNIE CHEN, JOHN DOE # 1-10, JANE DOE #1-10, and XYZ CORPORATION #1-10, names being fictitious and presently unknown, Third-Party Defendants X COUNSELORS: PLEASE TAKE NOTICE, that annexed is a true copy of an Order/Judgment to be presented to this Court (Hon. Shirley W. Kornreich) at IAS Part 54 at 60 Centre Street 1

2 Room 228, New York, New York for settlement and signature on September 9, Dated: New York, New York August 28, 2014 GALLET DREYER & BERKEY, LLP By: /s/ Morrell I. Berkowitz Pamela Gallagher 845 Third Avenue - 8th Floor New York, New York (212) Attorneys for Third-Party Plaintiff David Gao ANTHONY CHEH, ESQ. TO: Alfred S. Lui, Esq. Alfred S. Lui Law Offices 33 Bowery, New York, NY alfredlui49@hotmail.com Attorneys for Defendant Michael Lam Thomas Gearon, Esq. Law Office of Thomas D. Gearon, P.C Prince Street PHC Flushing, New York By: /s/ Anthony Cheh Anthony Cheh, Esq. 101 West 12th Street, #4B New York, New York aycnyc@verizon.net Attorney for Third-Party Plaintiff Chen Hua 2

3 Attorneys for Third-Party Defendants Xin Hui Liu and Hang Zhu Gregory Mouton, Esq. The Law Office of Gregory P. Mouton, Jr. 305 Broadway, 14th Floor New York, NY Phone & Fax: (646) Attorney for Third-Party Defendant Park Regent LLC and Third-Party Defendant Yan Zhuang a/k/a Zhuang Yan Peter Quan, Esq. Law Offices of Peter L. Quan, PLLC 3901 Main Street, Suite 406 Flushing, NY Attorney for Plaintiff Fen Zheng and Third-Party Defendants Ji Xiong Ni a/k/a Jixiong Ni a/k/a Ni Ji Xiong; Lili Ni a/k/a Li Li Ni; TYT East Broadway Inc. d/b/a Yummy Yummy Bakery; Yan Yu Liu; Connie Chen doc 3

4 At an IAS Part 54 of the Supreme Court of the State of New York, County of New York, located at 60 Centre Street, Room 228, New York, NY, on the P R E S E N T: day of September, 2014 Hon. Shirley Werner Kornreich, J.S.C. Presiding SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X TYT EAST CORP., JIN HUA RESTAURANT INC., FEN ZHENG, YI QIU LIN, LU HUI QIU, QIU LIN, HANG ZHU, and HUI SHENG LIN, individually and representing 73.33% of the shareholders of TYT East Corp. and Jin Hua Restaurant Inc., Plaintiffs, -against- MICHAEL LAM, DAVID GAO, CHEN HUA, JOHN DOE # 1-10, JANE DOE #1-10, and XYZ CORPORATION #1-10, all names being fictitious and Presently unknown, Defendants X DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively, as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC., Index No /10 PROPOSED ORDER AND JUDGMENT Third-Party Plaintiffs, -against- JI XIONG NI a/k/a JIXIONG NI a/k/a NI JI XIONG, LILI NI a/k/a LI LI NI, YAN ZHUANG a/k/a ZHUANG YAN, NEW MONEY LINK, INC., HONG XING MANAGEMENT CORP., TYT EAST BROADWAY INC. d/b/a YUMMY YUMMY BAKERY, HONG WEI INTERNATIONAL MONEY TRANSFER CORP., PARK REGENT LLC, NEW EAST OCEAN INC., XIN HUI LIU, YAN YU LIU, CONNIE CHEN, JOHN DOE # 1-10, JANE DOE #1-10, and XYZ CORPORATION #1-10, names being fictitious and presently unknown, Third-Party Defendants X

5 WHEREAS, an Answer With Counterclaims was filed in the action on May 26, 2010, by Defendants David Gao, Chen Hua a/k/a Hua Chen and Michael Lam [Dkt. no. 4]. WHEREAS, a Summons and Third-Party Complaint was filed in the action on May 16, 2012, by Third-Party Plaintiffs David Gao ( Gao ) and Chen Hua a/k/a Hua Chen ( Chen Hua ) [Dkt. nos. 31 and 31-1] alleging, inter alia, that Gao invested $639,000 in Plaintiff TYT East Corp.( TYT ) commencing in October 2008, due to representations by the Third Party Defendants, and Chen Hua invested $220,000 in TYT East Corp. starting in July 2008 and loaned $30,000 to TYT on or about May 10, 2009, due to representations by the Third Party Defendants; and WHEREAS, all Plaintiffs, Defendants, Third-Party Plaintiffs and Third-Party Defendants initially appeared in the action and were represented by counsel, and all of the Third-Party Defendants filed Answers to the Third-Party Complaint [Dkt. nos. 54, 60, 61, and 63]; and WHEREAS, Plaintiff TYT East Corp. filed a voluntary petition for relief under Chapter 11 of the U.S. Bankruptcy Code on March 23, 2013, Case No (SHL), in the United States Bankruptcy Court for the Southern District of New York [Dkt. no. 116] and the automatic stay pursuant to 11 U.S.C. 362 remains in effect with respect to TYT East Corp. only; and WHEREAS, several of the parties have not participated or otherwise appeared in the above-captioned action since the filing of their Third-Party Answers; and WHEREAS, Gao and Chen Hua filed motions for summary judgment and default judgments against various parties in the action [Dkt. nos. 187 and 222, respectively] on February 17, 2014, at an IAS Part in the Commercial Division of the Supreme Court, State of New York, New York County, before Hon. Shirley Werner Kornreich, J.S.C.; and 2

6 WHEREAS, Chen Hua entered into a Stipulation [Dkt no. 314] with Albert Togut in his capacity as the Chapter 7 Trustee for TYT East Corp., agreeing, inter alia, that all claims asserted by TYT East Corp. against Chen Hua in this action, including any claims brought derivatively, are deemed discontinued without prejudice to the rights and claims in favor of the Chapter 7 Trustee on behalf of the Debtor's estate; and that all counterclaims asserted by Chen Hua in this action against TYT East Corp., brought derivatively in the Counterclaim or otherwise, are deemed discontinued without prejudice, provided, however, that Chen Hua's claims against the other plaintiffs and the Third-Party Defendants are unaffected by said Stipulation; and said Stipulation was So Ordered by the Honorable Sean H. Lane, United States Bankruptcy Judge, on February 24, 2014 [Dkt. No. 314]; and WHEREAS, the Court heard oral argument by the appearing parties on June 10, 2014 [Dkt. no. 315]; and WHEREAS, by Order of Hon. Shirley Werner Kornreich, J.S.C. dated August 5, 2014, and entered August 7, 2014, this Court granted the motions by Gao and Chen Hua in their entirety and denied the motion by Third-Party Defendants Yan Zhuang a/k/a Zhuang Yan and Park Regent LLC, and the cross-motion by Plaintiff Hui Sheng Lin in their entirety [Dkt. no. 316]; and WHEREAS, the following parties are in default of this Court s Orders dated September 10, 2013 [Dkt. no. 132]; January 28, 2014 [Dkt. no. 153]; and August 7, 2014 [Dkt. no. 316]: i) Plaintiff Jin Hua Restaurant Corp.; ii) Plaintiff Qiu Lin; iii) Plaintiff Lu Hui Qiu; iv) Plaintiff Yi Qiu Lin; v) Plaintiff Hui Sheng Lin; vi) Plaintiff Fen Zheng; vii) Third-Party Defendant Hong Xing Management Corp.; viii) Third-Party Defendant New Money Link, Inc.; 3

7 ix) Third-Party Defendant Hong Wei International Money Transfer Corp.; and x) Third-Party Defendant New East Ocean Inc. (collectively, the Defaulting Parties ); UPON all of the foregoing, IT IS HEREBY ORDERED and ADJUDGED, that judgment is granted in favor of Third-Party Plaintiff David Gao, having an address of 15 Jay Lane, Holbrook, NY 11741, and against: i) Plaintiff Jin Hua Restaurant Corp., having a last-known address of 35 East Broadway, New York, New York 10002; ii) iii) iv) Plaintiff Qiu Lin, having a last-known address of 25 Boerum Street, #11N, Brooklyn, NY 11206; Plaintiff Lu Hui Qiu, having a last-known address of 20 East Broadway, #302, New York. NY 10002; Plaintiff Yi Qiu Lin, having a last-known address of 40 Monroe Street, Apt. FE1, New York, New York 10002; v) Plaintiff Hui Sheng Lin, having a last-known address of Sanford Avenue, #6, Flushing, NY 11355; v) Plaintiff Fen Zheng, having a last-known address of 30 Henry Street, Apt. 11, New York, NY 10002; vii) viii) ix) Third-Party Defendant Hong Xing Management Corp., having a lastknown address of 32 East Broadway, New York, New York 10002; Third-Party Defendant New Money Link, Inc., having a last-known address of 35 East Broadway, New York, New York 10002; Third-Party Defendant Hong Wei International Money Transfer Corp., having a last-known address of 37 East Broadway, New York, New York 10002; x) Third-Party Defendant New East Ocean Inc., having a last-known address of 35 East Broadway, New York, New York 10002; 4

8 xi) xii) xiii) xiv) xv) Third-Party Defendant Park Regent LLC, having a last-known address of Kissena Boulevard, Unit 101E, Flushing, New York 11355; Third-Party Defendant Ji Xiong Ni a/k/a Jixiong Ni a/k/a Ni Ji Xiong, having a last-known address of 30 Henry Street, Apt. 11, New York, NY 10002; Third-Party Defendant Lili Ni a/k/a Li Li Ni, having a last-known address of 30 Henry Street, Apt. 11, New York, NY 10002, Third-Party Defendant Yan Zhuang a/k/a Zhuang Yan, having a lastknown address of 50 Bayard Street, Apt. 7E, New York, NY 10013; Third-Party Defendant TYT East Broadway Inc. d/b/a Yummy Yummy Bakery, having a last- known address of 32 East Broadway, New York, New York 10002; xvi) Third-Party Defendant Yan Yu Liu, having a last-known address of 29 East Broadway, #4C, New York, NY 10002; and xvii) Connie Chen, having a last-known address of 200 Mercer Street, Apt. 1I, New York, NY 10012, and it is further ORDERED and ADJUDGED, that Third-Party Plaintiff David Gao, having an address of 15 Jay Lane, Holbrook, NY 11741, has judgment and does recover against the above seventeen parties [i-xvii], jointly and severally, in the amount of Six Hundred Thirty-Nine Thousand Dollars [$639,000], plus interest from October, 2008, together with costs and disbursements to be taxed by the Clerk; and it is further ORDERED and ADJUDGED, that judgment is granted in favor of Defendant Chen Hua a/k/a Hua Chen, having an address of 23 Cedar Place, First Floor, Yonkers, NY 10705, granting summary judgment pursuant to CPLR 3212, dismissing any claims by Plaintiffs against Defendant Chen Hua a/k/a Hua Chen not already discontinued under the Stipulation So Ordered by the Honorable Sean H. Lane, United States Bankruptcy Judge, on February 24, 2014 [Dkt. no. 314] together with costs and disbursements to be taxed by the Clerk; and it is further 5

9 ORDERED and ADJUDGED, that judgment is granted in favor of Defendant/Third- Party Plaintiff Chen Hua a/k/a Hua Chen having an address of 23 Cedar Place, First Floor, Yonkers, NY 10705, and against: i) Plaintiff Jin Hua Restaurant Corp., having a last-known address of 35 East Broadway, New York, New York 10002; ii) iii) iv) Plaintiff Qiu Lin, having a last-known address of 25 Boerum Street, #11N, Brooklyn, NY 11206; Plaintiff Lu Hui Qiu, having a last-known address of 20 East Broadway, #302, New York. NY 10002; Plaintiff Yi Qiu Lin, having a last-known address of 40 Monroe Street, Apt. FE1, New York, New York 10002; v) Plaintiff Hui Sheng Lin, having a last-known address of Sanford Avenue, #6, Flushing, NY 11355; vi) vii) viii) ix) Plaintiff Fen Zheng, having a last-known address of 30 Henry Street, Apt. 11, New York, NY 10002; Third-Party Defendant Hong Xing Management Corp., having a lastknown address of 32 East Broadway, New York, New York 10002; Third-Party Defendant New Money Link, Inc., having a last-known address of 35 East Broadway, New York, New York 10002; Third-Party Defendant Hong Wei International Money Transfer Corp., having a last-known address of 37 East Broadway, New York, New York 10002; x) Third-Party Defendant New East Ocean Inc., having a last-known address of 35 East Broadway, New York, New York 10002; xi) xii) Third-Party Defendant Park Regent LLC, having a last-known address of Kissena Boulevard, Unit 101E, Flushing, New York 11355; Third-Party Defendant Ji Xiong Ni a/k/a Jixiong Ni a/k/a Ni Ji Xiong, having a last-known address of 30 Henry Street, Apt. 11, New York, NY 10002; 6

10 xiii) xiv) xv) Third-Party Defendant Lili Ni a/k/a Li Li Ni, having a last-known address of 30 Henry Street, Apt. 11, New York, NY 10002, Third-Party Defendant Yan Zhuang a/k/a Zhuang Yan, having a lastknown address of 50 Bayard Street, Apt. 7E, New York, NY 10013; TYT East Broadway Inc. d/b/a Yummy Yummy Bakery, having a lastknown address of 32 East Broadway, New York, New York 10002; and xvi) Connie Chen, having a last-known address of 200 Mercer Street, Apt. 1I, New York, NY 10012, and xvii) Third-Party Defendant Yan Yu Liu, having a last-known address of 29 East Broadway, #4C, New York, NY 10002; and it is further ORDERED and ADJUDGED, that Defendant/Third-Party Plaintiff Chen Hua a/k/a Hua Chen having an address of 23 Cedar Place, First Floor, Yonkers, NY 10705, has judgment and does recover against the above seventeen parties [i-xvii], jointly and severally, in the amount of Two Hundred Fifty Thousand Dollars [$250,000], plus interest pursuant to Article 50 of the CPLR as follows: Interest Accrual Date Amount 7/24/08 $30, /02/08 $81, /08/08 $70, /20/08 $3, /04/09 $26, /17/09 $5, /18/10 $5,

11 5/10/09 $30, together with costs and disbursements to be taxed by the Clerk; and it is further ORDERED and ADJUDGED, that the Clerk is directed to enter judgment forthwith as set forth herein and Defendants/Third-Party Plaintiffs David Gao and Chen Hua a/k/a Hua Chen shall have execution therefore. Dated: New York, New York September, 2014 ENTER: SHIRLEY WERNER KORNREICH, J.S.C doc 8

FILED: NEW YORK COUNTY CLERK 01/14/2013 INDEX NO /2010 NYSCEF DOC. NO. 104 RECEIVED NYSCEF: 01/14/2013

FILED: NEW YORK COUNTY CLERK 01/14/2013 INDEX NO /2010 NYSCEF DOC. NO. 104 RECEIVED NYSCEF: 01/14/2013 FILED: NEW YORK COUNTY CLERK 01/14/2013 INDEX NO. 601029/2010 NYSCEF DOC. NO. 104 RECEIVED NYSCEF: 01/14/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x

More information

TYT E. Corp. v Lam 2014 NY Slip Op 32081(U) August 5, 2014 Sup Ct, NY County Docket Number: /2010 Judge: Shirley Werner Kornreich Cases posted

TYT E. Corp. v Lam 2014 NY Slip Op 32081(U) August 5, 2014 Sup Ct, NY County Docket Number: /2010 Judge: Shirley Werner Kornreich Cases posted TYT E. Corp. v Lam 2014 NY Slip Op 32081(U) August 5, 2014 Sup Ct, NY County Docket Number: 601029/2010 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

~Tllo I FILED: NEW YORK COUNTY CLERK 09/18/ :52 PM INDEX NO /2010. Tuesday, May 22, :13 PM Regina Haas. SerL:

~Tllo I FILED: NEW YORK COUNTY CLERK 09/18/ :52 PM INDEX NO /2010. Tuesday, May 22, :13 PM Regina Haas. SerL: FILED: NEW YORK COUNTY CLERK 09/18/2014 06:52 PM INDEX NO. 601029/2010 NYSCEF From: DOC. NO. 340 Vilma D. Colon RECEIVED NYSCEF: 09/18/2014 SerL: Tuesday, May 22, 2012 3:13 PM To: Regina Haas Subject:

More information

HOROWITZ LAW GROUP PLLC

HOROWITZ LAW GROUP PLLC HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503

More information

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014 FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO. 652899/2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ABRAM SABO, v. Plaintiff, ALBERTO

More information

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

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

More information

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

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

More information

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

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

More information

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x RUBEN ELBERG, individually and derivatively on behalf of

More information

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors. 15-12329-mg Doc 226 Filed 01/21/16 Entered 01/21/16 154749 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------------

More information

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

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

More information

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

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

More information

Case 1:10-cv PAC Document 44 Filed 03/21/12 Page 1 of 11 DOCUMENT SOUTHERN DISTRICT OF NEW YORK

Case 1:10-cv PAC Document 44 Filed 03/21/12 Page 1 of 11 DOCUMENT SOUTHERN DISTRICT OF NEW YORK Case 1:10-cv-05288-PAC Document 44 Filed 03/21/12 Page 1 of 11 USDC SDNY UNITED STATES DISTRICT COURT DOCUMENT SOUTHERN DISTRICT OF NEW YORK ELECTRONICALLY FILED ----------------------------------------------------X

More information

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

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

More information

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

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

More information

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:

More information

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J

More information

Case ast Doc 263 Filed 10/14/14 Entered 10/14/14 15:36:10. (Jointly Administered)

Case ast Doc 263 Filed 10/14/14 Entered 10/14/14 15:36:10. (Jointly Administered) UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK -----------------------------------------------------------x In re: Chapter 11 LONG BEACH MEDICAL CENTER, Case No. 14-70593 (AST) et al., 1 Debtors.

More information

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 FILED: NEW YORK COUNTY CLERK 12/14/2016 11:34 PM INDEX NO. 655323/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 426 REALTY ASSOCIATES, LLC

More information

reg Doc Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10

reg Doc Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10 09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10 PRESENTMENT DATE AND TIME: March 30, 2012 at 12:00 noon (Eastern Time) OBJECTION DEADLINE: March 30, 2012 at 11:30

More information

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

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

More information

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Garguilo Cases posted with a "30000" identifier, i.e.,

More information

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

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

More information

FILED: 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 /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 information

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

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

More information

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

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

More information

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) SABINE OIL & GAS CORPORATION, et al., 1 ) Case No. 15-11835 (SCC) ) Debtors. ) (Joint Administration Requested)

More information

Debt Collection and Judgment Enforcement

Debt Collection and Judgment Enforcement New York Lawyers Practical Skills Series Debt Collection and Judgment Enforcement William Ilecki, Esq.* 2017 2018 * This monograph was originally written by Jack Getman, Esq., and substantially revised

More information

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017 , EXHIBITE [FILED: KINGS COUNTY CLERK 02/21/2017 04:12 PM] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SELVIN ESPINAL RODRJGUEZ, -against- Plaintiff, 91 & 95 28TH STREET, JACKSON HEIGHTS, IN

More information

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

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

More information

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA In re ROCOR INTERNATIONAL, INC., Liquidated Debtor. ) ) Case No. 02-17658-TRC ) ) Chapter 11 ) ) AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,

More information

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

May 10, The Chrysler Building 405 Lexington Avenue New York, NY Pirone: (212) 885-5566 Fax: (917) 332-3712 Email: HNCoga11@Bla11kR0111e.co111 May 10, 2017 BYNYSCEF The Honorable Cynthia S. Kern Supreme Court of the State of New York County ofnew York 60 Centre Street,

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : x

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : x IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re CATALYST PAPER CORP., et al., Debtors. 1 - - - - - - - - - - -

More information

FILED: 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 /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 information

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS 11-10372-shl Doc 2394 Filed 01/26/18 Entered 01/26/18 14:15:16 MainDate Document Docket #2394 Filed: 01/26/2018 Pg 1 of 9 James H.M. Sprayregen, P.C. Chad J. Husnick, P.C. KIRKLAND & ELLIS LLP KIRKLAND

More information

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

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

More information

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

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

More information

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

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

More information

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: 152266/2014 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,

More information

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single SUPREME COURT: STATE OF NEW YORK TRIAL READY PART WESTCHESTER COUNTY PRESENT: HON. SAM D. WALKER, J.S.C. ---------------------------------------------------------------------X HSBC BANK USA N.A. AS TRUSTEE

More information

CAUSE NO

CAUSE NO CAUSE NO. 2002-55406 x DYNEGY INC. and DYNEGY HOLDINGS, INC., IN THE DISTRICT COURT Plaintiffs v. 129 th JUDICIAL DISTRICT BERNARD D. SHAPIRO and PETER STRUB, Individually and On Behalf of Themselves and

More information

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS â â ----------- â - â ------ â - â â â -- â, Index No. 710002/2017 Plaintiff, CARLOS RODRIGUEZ and ARTURO PAREDES, 3402(b) NOTICE PURSUANT TO CPLR

More information

NOTICE OF PENDENCY OF CLASS ACTION, PROPOSED SETTLEMENT AND FINAL APPROVAL HEARING

NOTICE OF PENDENCY OF CLASS ACTION, PROPOSED SETTLEMENT AND FINAL APPROVAL HEARING UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION GREGORY M. JORDAN, ELI GOLDHABER and JOSEPHINA GOLDHABER individually and on behalf of all others similarly situated,

More information

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

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

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re ADVANTA CORP., et al., Debtors Chapter 11 Case Nos. 09-13931-KJC, et seq. Objections due by: May 03, 2010, 4:00 p.m. Hearing Date:

More information

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3 Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against -

More information

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

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

More information

PLEASE TAKE NOTICE that on February 5, 2013 at 10:30 a.m., or as soon thereafter as

PLEASE TAKE NOTICE that on February 5, 2013 at 10:30 a.m., or as soon thereafter as LaMONICA HERBST & MANISCALCO, LLP Counsel Lori Lapin Jones, as Chapter 11 Trustee 3305 Jerusalem Avenue Wantagh, New York 11793 Telephone: (516) 826-6500 Gary F. Herbst, Esq. Holly Rai, Esq. Hearing Date:

More information

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 FILED: NEW YORK COUNTY CLERK 10/03/2014 09:34 AM INDEX NO. 151547/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MILERVA SANTOS, Index No.:

More information

shl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 Main Document Pg 1 of 7

shl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 AÉROPOSTALE, INC., et al., Case No. 16-11275 (SHL) Debtors. 1 Jointly Administered ORDER PURSUANT TO 11 U.S.C. 105(a)

More information

shl Doc 480 Filed 10/04/18 Entered 10/04/18 19:06:49 Main Document Pg 1 of 3

shl Doc 480 Filed 10/04/18 Entered 10/04/18 19:06:49 Main Document Pg 1 of 3 18-10509-shl Doc 480 Filed 10/04/18 Entered 10/04/18 19:06:49 Main Document Pg 1 of 3 JENNER & BLOCK LLP Marc Hankin Carl Wedoff 919 Third Avenue New York, New York 10022 (212) 891-1600 UNITED STATES BANKRUPTCY

More information

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 651181)2017 FILED: NEW YORK COUNTY CLERK 04/09/2018 02:56 PM INDEX NO. 651181/2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 SUPREME COURT FOR THE STATE OF NEW YORK. COUNTY OF NEW YORK GENON

More information

Signed November 1, 2016 United States Bankruptcy Judge

Signed November 1, 2016 United States Bankruptcy Judge Case 15-40289-rfn11 Doc 3439 Filed 11/01/16 Entered 11/01/16 10:39:45 Page 1 of 50 The following constitutes the ruling of the court and has the force and effect therein described. Signed November 1, 2016

More information

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS In re: TELEXFREE, LLC, Debtors. Chapter 11 Cases 14-40987-MSH 14-40988-MSH 14-40989-MSH Jointly Administered STEPHEN B. DARR

More information

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number: Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number: 130239/14 Judge: Thomas P. Aliotta Cases posted with a "30000"

More information

shl Doc Filed 11/11/15 Entered 11/11/15 17:35:37 Blackline against ECF #159 Pg 1 of 21

shl Doc Filed 11/11/15 Entered 11/11/15 17:35:37 Blackline against ECF #159 Pg 1 of 21 against ECF #159 Pg 1 of 21 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------x In re: Chapter 11 HS 45 JOHN LLC, Case No. 15-10368

More information

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: 154156/2014 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE CASE # ADVERSARY # 7001(2)

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE CASE # ADVERSARY # 7001(2) 0 0 RONI ROTHOLZ, ESQ. (CA SBN 0) 0 Olympic Blvd, Suite 0 Walnut Creek, CA Telephone: () -0 Facsimile: () - E-mail: rrotholz@aol.com FRANCISCO WENCE, VS. PLAINTIFF WASHINGTON MUTUAL, BANK OF AMERICA, DOES

More information

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted

More information

mg Doc 210 Filed 12/30/15 Entered 12/30/15 17:24:01 Main Document Pg 1 of 3

mg Doc 210 Filed 12/30/15 Entered 12/30/15 17:24:01 Main Document Pg 1 of 3 15-12329-mg Doc 210 Filed 12/30/15 Entered 12/30/15 172401 Main Document Pg 1 of 3 TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Neil Berger Kyle

More information

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

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017 FILED: NEW YORK COUNTY CLERK 12:27 PM INDEX NO. 450151/2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - -

More information

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

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

More information

Case KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 13-13087-KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: FAH LIQUIDATING CORP. (f/k/a FISKER AUTOMOTIVE HOLDINGS, INC.), et al., Debtors.

More information

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re Chapter 11 CIT GROUP INC. and Case No. 09-16565 (ALG) CIT GROUP FUNDING

More information

FILED: NEW YORK COUNTY CLERK 02/06/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 02/06/2018

FILED: NEW YORK COUNTY CLERK 02/06/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 02/06/2018 NYSCEF DOC. NO. 112 RECEIVED NYSCEF 02/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------x JFURTI, LLC, Index No. 656273/2016

More information

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

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

More information

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H. Smith Cases posted with a "30000" identifier, i.e., 2013

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017 FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,

More information

shl Doc 1650 Filed 10/27/14 Entered 10/27/14 14:31:35 Main Document Pg 1 of 8

shl Doc 1650 Filed 10/27/14 Entered 10/27/14 14:31:35 Main Document Pg 1 of 8 Pg 1 of 8 Presentment Date: November 3, 2014 at 12:00 p.m. (ET) Objection Deadline: November 3, 2014 at 10:00 a.m. (ET) One Bryant Park New York, New York 10036 Tel: (212) 872-1000 Fax: (212) 872-1002

More information

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5 Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Matthew Brekhus Esq. Wester Law Firm 101 Larkspur Landing Rd. Suite 227 Larkspur CA 94939 mbrekhus@westerlawfirm.com Order Filed

More information

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

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

More information

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Counterclaim-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 information

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

Sirs: 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 information

Case: 3:18-cv TMR Doc #: 1 Filed: 11/16/18 Page: 1 of 4 PAGEID #: 1

Case: 3:18-cv TMR Doc #: 1 Filed: 11/16/18 Page: 1 of 4 PAGEID #: 1 Case: 3:18-cv-00375-TMR Doc #: 1 Filed: 11/16/18 Page: 1 of 4 PAGEID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION BARBARA BECKLEY 1414 Cory Drive Dayton,

More information

FILED: NEW YORK COUNTY CLERK 09/02/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/02/2016

FILED: NEW YORK COUNTY CLERK 09/02/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/02/2016 FILED NEW YORK COUNTY CLERK 09/02/2016 0534 PM INDEX NO. 654716/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 09/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - -

More information

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

1 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 information

SUMMARY ORDER. YAO LING WANG, XIAO GAO v. HOLDER, A A

SUMMARY ORDER. YAO LING WANG, XIAO GAO v. HOLDER, A A 10-291-ag Wang v. Holder UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT SUMMARY ORDER RULINGS BY SUMMARY ORDER DO NOT HAVE PRECEDENTIAL EFFECT. CITATION TO A SUMMARY ORDER FILED ON OR AFTER JANUARY

More information

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

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

More information

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a 30000 Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished

More information

Case LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

Case LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11 Case 16-10971-LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re VRG Liquidating, LLC, 1 et al. Debtors. Chapter 11 Case No. 16-10971 (LSS

More information

shl Doc 757 Filed 03/26/19 Entered 03/26/19 13:18:35 Main Document Pg 1 of 8

shl Doc 757 Filed 03/26/19 Entered 03/26/19 13:18:35 Main Document Pg 1 of 8 Pg 1 of 8 JENNER & BLOCK LLP Marc Hankin Carl Wedoff 919 Third Avenue New York, New York 10022 (212) 891-1600 Angela Allen (admitted pro hac vice) 353 North Clark Street Chicago, Illinois 60654 (312) 222-9350

More information

FILED: NEW YORK COUNTY CLERK 01/05/ :16 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/08/2018

FILED: NEW YORK COUNTY CLERK 01/05/ :16 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/08/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - ---- --- --- - - - ---- - - - - - - - -- --- - - X RESIDENTIAL COMMITTEE OF THE : BOARD OF MANAGERS OF 200 R1VERSIDE BOULEVARD

More information

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of 13-13591-shl Doc 1925 Filed 05/17/16 Entered 05/17/16 12:35:36 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------------

More information

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Plaintiff, Defendant. for Denbury Resources, Inc. (Denbury or Defendant) shares pursuant to the merger of Case 1:10-cv-01917-JG-VVP Document 143 Filed 04/24/15 Page 1 of 10 PageID #: 9369 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ELI BENSINGER, Individually and on Behalf of All Others Similarly

More information

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS PATRICK LOUIS, Individually and Derivatively, as CO-DIRECTOR and as 33 1/3% SHAREHOLDER Index No.: 510515/16 of INFINITY RESTAURANT GROUP, INC., a

More information

FILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015

FILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015 FILED: NEW YORK COUNTY CLERK 11/11/2015 05:48 PM INDEX NO. 161586/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TRUSTEES OF THE NEW YORK CITY

More information

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017 Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X

More information

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Ibonic Holdings, LLC. v Vessix, Inc. 2018 NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: 160018/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

ROBERT L. PRYOR, ESQ., as Chapter 7 trustee of the bankruptcy estate of Hector Guevara (the

ROBERT L. PRYOR, ESQ., as Chapter 7 trustee of the bankruptcy estate of Hector Guevara (the PRYOR & MANDELUP, L.L.P. 675 Old Country Road Westbury, New York 11590 (516) 997-0999 11-3261335 trp-8545 A. Scott Mandelup, Esq. asm-2780 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK ------------------------------------------------------------------X

More information

Board of Director of Windsor Owners Corp. v Platt 2014 NY Slip Op 32281(U) August 22, 2014 Supreme Court, New York County Docket Number: /14

Board of Director of Windsor Owners Corp. v Platt 2014 NY Slip Op 32281(U) August 22, 2014 Supreme Court, New York County Docket Number: /14 Board of Director of Windsor Owners Corp. v Platt 2014 NY Slip Op 32281(U) August 22, 2014 Supreme Court, New York County Docket Number: 155985/14 Judge: Peter H. Moulton Cases posted with a "30000" identifier,

More information

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re AMBAC FINANCIAL GROUP, INC., Debtor. ---------------------------------------------------------------x

More information

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Fabian v 1356 St. Nicholas Realty LLC. 2019 NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: 153800/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number: Eastern Funding LLC v 843 Second Ave. Symphony, Inc. 2015 NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number: 652205/2015 Judge: Shirley Werner Kornreich Cases posted with

More information