FILED: NEW YORK COUNTY CLERK 08/03/ :13 AM INDEX NO /2016 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/03/2017

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 08/03/ :13 AM INDEX NO /2016 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/03/2017"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY x YESHAYA AVERBUCH, : Suing Individually and Derivatively on behalf of LayInn Hospitality, Inc., : Index No /2016 Plaintiff, - against - : ANSWER TO AMENDED COMPLAINT NEW YORK BUDGET INN LLC, : JBJB ASSOCIATES LLC, 1850 ARON LLC, ISRAEL JERRY POLLAK, JOSHUA KLAPPER, : and ARON WALEWITSCH, Defendants. : x Defendants New York Budget Inn LLC ( NYBI ), JBJB Associates LLC ( JBJB ), 1850 Aron LLC (1850 Aron), ISRAEL JERRY POLLAK ( Pollak ), JOSHUA KLAPPER ( Klapper ), and ARON WALEWITSCH ( Walewitsch ) (collectively, Defendants ), by Roger J. Bernstein, their attorney, answer the amended complaint of plaintiff Yeshaya Averbuch ( Plaintiff or Averbuch ) filed on August 18, 2016 in this action ( the amended complaint ) as follows: 1. Defendants admit the allegations in paragraph 1 of the amended complaint. 2. Defendants admit the allegations in paragraph 2 of the amended complaint. 3. Defendants admit the allegations in paragraph 3 of the amended complaint. 4. Defendants admit the allegations in paragraph 4 of the amended complaint. 5. Defendants admit the allegations in paragraph 5 of the amended complaint. 6. Defendants deny that NYBI had 65 rooms and admit the other allegations in paragraph 6 of the amended complaint. 7. Defendants deny the allegations in paragraph 7 of the amended complaint. 8. Defendants deny the allegations in paragraph 8 of the amended complaint. 9. Defendants deny the allegations in paragraph 9 of the amended complaint. 10. Defendants deny the allegations in paragraph 10 of the amended complaint, 1 of 13

2 except admit that Plaintiff and others in his family moved to New York so that plaintiff could be closer to the business. 11. Defendants admit that they have accused Plaintiff of stealing hundreds of thousands of dollars from NYBI and that they have demanded that he surrender an interest in LayInn Hospitality, Inc. ( LayInn ) that was part of the compensation for his services as a manager. Defendants deny the other allegations in paragraph 11 of the amended complaint. 12. Defendants deny the allegations in paragraph 12 of the amended complaint. 13. Defendants deny the allegations in paragraph 13 of the amended complaint, except admit that a demand for a non-competition agreement was part of Defendants negotiations with Plaintiff as to resolving his taking of NYBI monies. 14. Defendants lack knowledge or information sufficient to form a belief as to all of the allegations in paragraph 14 of the amended complaint but aver on information and belief that Averbuch s family is not destitute because Averbuch s wife is the beneficiary of a substantial trust fund. 15. Defendants lack knowledge or information sufficient to form a belief as to the allegations in paragraph 15 of the amended complaint. 16. Defendants deny the allegations in paragraph 16 of the amended complaint, except Defendants admit that Pollak had a conversation with Averbuch about the building at 200 E. 34 th Street in Manhattan at or about the time stated. 17. Defendants admit that Averbuch suggested opening a European-style hostel and admit that Klapper was skeptical about the hostel concept but gave the concept tentative support after meeting with Averbuch. Defendants deny the other allegations in paragraph 17 of the amended complaint. 18. Defendants admit that Averbuch lined up investments from his fellow partners in 2 2 of 13

3 LayInn for initial financing for conversion and admit that the rest of the initial financing was provided by 1850 Aron LLC. Defendants deny the other allegations in paragraph 18 of the amended complaint. 19. Defendants admit that conversion of the building into a hostel lasted approximately seven months and entailed complete gutting and renovation of the building and installation of entirely new plumbing. Defendants deny the other allegations in paragraph 19 of the amended complaint. 20. Defendants admit that Averbuch maintained a home in New York State during the conversion of the building to a hostel and admit that Averbuch incurred out-of-pocket expenses. Defendants lack knowledge or information sufficient to form a belief as to the truth of the other allegations in paragraph 20 of the amended complaint. 21. Defendants admit that Averbuch oversaw aspects of the conversion without salary pursuant to terms that he had agreed to. Defendants deny the other allegations in paragraph 21 of the amended complaint. 22. Defendants deny the allegations in paragraph 22 of the amended complaint. 23. Defendants admit the allegations in paragraph 23 of the amended complaint. 24. Defendants admit that the hostel opened for business in July of 2012 as the New York Budget Inn. Defendants deny the other allegations in paragraph 24 of the amended complaint. 25. Defendants admit the first sentence in paragraph 25 of the amended complaint and deny the other allegations in paragraph 25 of the amended complaint. 26. Defendants deny the allegations in paragraph 26 of the amended complaint. 27. Defendants deny the allegations in paragraph 27 of the amended complaint, except admit that at a time toward the end of Averbuch s employment by NYBI when Averbuch 3 3 of 13

4 was only coming to New York one or two days a week he was provided with a Murphy bed. 28. Defendants deny the allegations in paragraph 28 of the amended complaint. 29. Defendants deny the allegations in paragraph 29 of the amended complaint, except Klapper admits that his role (but not his title) was the chief financial officer of NYBI and admits that NYBI had cashbooks that were generally kept in NYBI s offices. 30. Defendants deny the allegations in paragraph 30 of the amended complaint, except admit that NYBI bank statements and credit card statements were mailed to Klapper s New York City residence. 31. Defendants deny the allegations in the first two sentences of paragraph 31 of the amended complaint and lack knowledge or information sufficient to form a belief as to the other allegations in paragraph 31 of the amended complaint. 32. Defendants deny the allegations in paragraph 32 of the amended complaint. 33. Defendants deny the allegations in paragraph 33 of the amended complaint, except admit that Plaintiff and others in his family moved to New York so that plaintiff could be closer to the business. 34. Defendants lack knowledge or information sufficient to form a belief as to the truth of the allegations in paragraph 34 of the amended complaint. 35. Defendants lack knowledge or information sufficient to form a belief as to the truth of the allegation in the first sentence in paragraph 35 of the amended complaint. Defendants admit the allegations in the second sentence of paragraph 35 of the amended complaint. 36. Defendants admit the allegations in paragraph 36 of the amended complaint. 37. Defendants lack knowledge or information sufficient to form a belief as to the truth of the allegations in the first sentence of paragraph 37 of the amended complaint. 4 4 of 13

5 Defendants admit the allegation in the second sentence of paragraph 37 of the amended complaint. 38. Defendants deny the allegations in paragraph 38 of the amended complaint, except Defendants admit that on August 11, 2015 Aron arrived at the NYBI office and that Aron, the hotel manager, and two other men were there. 39. Defendants admit that Averbuch was told that he had stolen money and that such conduct violated criminal statutes carrying jail sentences as a potential penalty, that Averbuch was told to collect his personal belongings and leave the NYBI office, that Averbuch was the majority owner of LayInn, and that LayInn owns 33.33% of NYBI. Defendants deny the other allegations in paragraph 39 of the amended complaint. 40. Defendants deny that anyone present on August 11, 2015 was identified as a district attorney and admit the other allegations in paragraph 40 of the amended complaint. 41. Defendants admit the allegations in paragraph 41 of the amended complaint. 42. Defendants admit that on at least one occasion not necessarily August 11, 2015 Klapper made statements to Aron the substance of which (but not the exact words) is set forth in paragraph 42 of the amended complaint. 43. Defendants admit that the cashbooks were not in the NYBI offices (because they were in the custody of the forensic accountant) and admit demanding that Averbuch return the money he had taken (the full extent of which was not then known), repay the forensic accounting fees incurred to date, return two years of salary, and surrender the interest in LayInn that had been transferred to him as compensation for manager services. Defendants deny the other allegations in paragraph 43 of the amended complaint. 44. Defendants deny the allegations in paragraph 44 of the amended complaint, except admit that a demand for a non-competition agreement was part of Defendants 5 5 of 13

6 negotiations with Plaintiff as to resolving his taking of NYBI monies. 45. Defendants deny the allegations in paragraph 45 of the amended complaint. 46. Defendants admit that there was a second meeting with Averbuch on or near the day after August 11, 2015, that Averbuch made various demands, that Aron warned Averbuch that Averbuch s criminal conduct could easily result in a jail sentence, and that Klapper took Averbuch for a walk and made statements to Averbuch the substance of which (but not the exact words) is set forth in paragraph 46 of the amended complaint. Defendants deny the other allegations in paragraph 46 of the amended complaint. 47. Defendants deny the allegations in paragraph 47 of the amended complaint. 48. Defendants admit that Averbuch was not arrested on the Friday in question and deny the other allegations in paragraph 48 of the amended complaint. 49. Defendants deny the allegations in paragraph 49 of the amended complaint. 50. To the extent Paragraph 50 of the amended complaint contains allegations about the terms of the referenced documents, Defendants respectfully refer the Court to the referenced documents for a complete recitation of the statements therein. Defendants deny the remaining allegations of Paragraph To the extent Paragraph 51 of the amended complaint contains allegations about remaining allegations of Paragraph To the extent Paragraph 52 of the amended complaint contains allegations about remaining allegations of Paragraph of 13

7 53. Defendants admit the making of distributions and deny the other allegations in Paragraph 53 of the amended complaint. 54. Defendants deny the allegations in paragraph 54 of the amended complaint. 55. Defendants admit the making of distributions and deny the other allegations in paragraph 55 of the complaint. 56. Defendants lack knowledge or information sufficient to form a belief as to all of the allegations in paragraph 56 of the amended complaint but aver on information and belief that Averbuch and his family did not fall into debt because Averbuch s wife is the beneficiary of a substantial trust fund. 57. Defendants lack knowledge or information sufficient to form a belief as to the truth of the allegations in paragraph 57 of the amended complaint. FIRST CAUSE OF ACTION (Accounting) 58. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 57 of the amended complaint as if fully set forth and restated at this point. Defendants deny that Plaintiff is entitled to sue derivatively on behalf of LayInn : This Cause of Action has been dismissed and a response to these allegations is therefore not required. SECOND CAUSE OF ACTION (Distribution to Lay Inn) 61. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 60 of the amended complaint as if fully set forth and restated at this point. Defendants deny that Plaintiff is entitled to sue derivatively on behalf of LayInn. 62. To the extent Paragraph 62 of the amended complaint contains allegations about 7 7 of 13

8 remaining allegations of Paragraph Defendants admit the making of distributions and deny the other allegations in Paragraph 63 of the amended complaint. 64. To the extent Paragraph 64 of the amended complaint contains allegations about remaining allegations of Paragraph To the extent Paragraph 65 of the amended complaint contains allegations about remaining allegations of Paragraph To the extent Paragraph 66 of the amended complaint contains allegations about remaining allegations of Paragraph 66, except admit that Plaintiff has not resigned or removed as a manager of NYBI and except that Defendants lack knowledge or information sufficient to form a belief as to the truth of the allegation that Plaintiff has never been convicted of or charged with a felony or crime of moral turpitude. 67. Defendants admit the issuance of a Schedule K-1 tax form to LayInn for 2015 and deny the other allegations in paragraph 67 of the amended complaint. 68. Defendants admit that Plaintiff is making a request for the Court to enter orders with respect to distributions of money but deny that Plaintiff is entitled to make such a request on behalf of LayInn, deny that there is a legal or factual basis for such orders, and deny the other allegations in paragraph 68 of the amended complaint. 8 8 of 13

9 THIRD CAUSE OF ACTION (Conversion of Funds) 69. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 68 of the amended complaint as if fully set forth and restated at this point. Defendants deny that Plaintiff is entitled to sue derivatively on behalf of LayInn : This Cause of Action has been dismissed and a response to these allegations is therefore not required. FOURTH CAUSE OF ACTION (Advancement and Indemnification of Legal Expenses) 76. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 75 of the amended complaint as if fully set forth and restated at this point. 77. To the extent Paragraph 77 of the amended complaint contains allegations about remaining allegations of Paragraph To the extent Paragraph 78 of the amended complaint contains allegations about remaining allegations of Paragraph 78 and note that the legal conclusion therein has been rejected by the Court. 79. Defendants lack knowledge or information sufficient to form a belief as to the truth of the allegations in paragraph 79 of the amended complaint. 80. Defendants admit that Plaintiff is making a request for the Court to enter a direction to NYBI but deny that there is a legal or factual basis for such a direction and deny the other allegations in paragraph 80 of the amended complaint. 9 9 of 13

10 FIFTH CAUSE OF ACTION (Reimbursement of Manager Expenses) 81. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 80 of the amended complaint as if fully set forth and restated at this point. Defendants deny that Plaintiff is entitled to sue derivatively on behalf of LayInn. 82. Defendants deny the allegations in paragraph 82 of the amended complaint. 83. To the extent Paragraph 83 of the amended complaint contains allegations about remaining allegations of Paragraph Defendants admit that Plaintiff is making a request for the Court to enter a direction to NYBI to reimburse Plaintiff but deny that there is a legal or factual basis for such a direction and deny the other allegations in paragraph 84 of the amended complaint. SIXTH CAUSE OF ACTION (Conversion of Domain Names) 85. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 84 of the amended complaint as if fully set forth and restated at this point. 86. Defendants deny the allegations in paragraph 86 of the amended complaint. 87. Defendants admit that Plaintiff is making a request for the Court to direct defendants to return ownership of domain names but deny that there is a legal or factual basis for such a direction and deny the other allegations in paragraph 87 of the amended complaint. SEVENTH CAUSE OF ACTION (Breach of Fiduciary Duty/Fraud vis-à-vis Lay Inn) 88. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 87 of the amended complaint as if fully set forth and restated at this of 13

11 point. Defendants deny that Plaintiff is entitled to sue derivatively on behalf of LayInn. 89. Defendants deny the allegations in paragraph 89 of the amended complaint. EIGHTH CAUSE OF ACTION (Breach of Fiduciary Duty/Fraud vis-à-vis Averbuch) 90. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 89 of the amended complaint as if fully set forth and restated at this point. 91. Defendants deny the allegations in paragraph 91 of the amended complaint. 92. Defendants deny the allegations in paragraph 92 of the amended complaint. 93. Defendants deny the allegations in paragraph 93 of the amended complaint. NINTH CAUSE OF ACTION (Falsified Schedule K-1) 94. Defendants incorporate herein and reallege each of their above responses to paragraphs 1 through 93 of the amended complaint as if fully set forth and restated at this point. Defendants deny that Plaintiff is entitled to sue derivatively on behalf of LayInn. 95. Defendants admit the issuance of a Schedule K-1 tax form to LayInn for 2015 and deny the other allegations in paragraph 95 of the amended complaint. 96. Defendants deny the allegations in paragraph 96 of the amended complaint. 97. Defendants admit that Plaintiff is making three requests for the Court with respect to the K-1 issued to LayInn for 2015 but deny that there is a legal or factual basis for any of these requests and deny the other allegations in paragraph 97 of the amended complaint. AFFIRMATIVE DEFENSES FIRST AFFIRMATIVE DEFENSE The Amended Complaint fails to allege a cause of action by plaintiff Averbuch. SECOND AFFIRMATIVE DEFENSE The Amended Complaint fails to allege the required elements for a derivative cause of of 13

12 action on behalf of LayInn Hospitality, Inc. THIRD AFFIRMATIVE DEFENSE Plaintiff s cause of action alleging fraud is not set forth with particularity as required by CPLR 3016(b). FOURTH AFFIRMATIVE DEFENSE Plaintiff s claims are barred by the doctrine of unclean hands including without limitation the facts that Plaintiff has flagrantly disregarded his fiduciary duties as a manager of the LLC by taking its monies for his personal use without authorization and by utilizing the bank account of an LLC employee as a conduit for attempted concealment of his diversion of LLC monies. FIFTH AFFIRMATIVE DEFENSE To the extent Plaintiff has standing to assert a derivative fraud claim on behalf of New York Budget Inn LLC, he is barred from simultaneously pursuing a personal fraud claim that, if successful, would benefit him but injure New York Budget Inn LLC. SIXTH AFFIRMATIVE DEFENSE Plaintiff has failed to mitigate his alleged damages. SEVENTH AFFIRMATIVE DEFENSE Plaintiff s claims are barred because he has instituted this action in bad faith for the purpose of delaying and impeding NYBI s recovery of the monies embezzled/converted by Plaintiff from NYBI. EIGHTH AFFIRMATIVE DEFENSE Plaintiff s claims for expense reimbursements are barred by the doctrines of waiver and/or laches. NINTH AFFIRMATIVE DEFENSE Plaintiff s claims in equity and claims for equitable relief are barred, in whole or in part, because Plaintiff has an adequate remedy at law of 13

13 TENTH AFFIRMATIVE DEFENSE Defendants reserve the right to add to their affirmative defenses as additional information becomes available in the course of this litigation. WHEREFORE defendants respectfully pray for the following relief: A. A judgment dismissing all of plaintiff s remaining claims against Defendants, with prejudice; B. A judgment in favor of New York Budget Inn, LLC against Yeshaya Averbuch in the amount of New York Budget Inn LLC s claims against Averbuch for breach of fiduciary duty and of the duty of loyalty in its complaint in New York Budget Inn LLC v. Averbuch, filed at Index No /2016; C. A judgment awarding Defendants the costs and disbursements of this action and such attorneys fees as Defendants entitled to recover pursuant to the Business Corporation Law and the Partnership Law and the principles underlying derivative litigation; and D. A judgment awarding Defendants such other relief as to the Court may appear just and proper. Dated: New York, New York August 3, 2017 /s/ Roger J. Bernstein Roger J. Bernstein 535 Fifth Avenue, 35th Floor New York, NY (212) rbernstein@rjblaw.com Attorney for All Defendants of 13

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

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVA SCRIVO FIFTH AVENUE, INC., vs. Plaintiff, ANNIE RUSH and COSETTE FIFTH AVENUE, LLC, Defendants. Index No. 656723/2016 VERIFIED ANSWER TO DEFENDANTS

More information

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK VERIFIED REPLY TO 89 BOWERY AND HUA YANG'S COUNTERCLAIMS IN VERIFIED AMENDED ANSWER Index No. 150738/2017 Plaintiff, 93 BOWERY HOLDINGS LLC ("93

More information

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Civil Case No.: 18-cv (WMW/SER)

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Civil Case No.: 18-cv (WMW/SER) CASE 0:18-cv-02420-ECT-SER Document 24 Filed 08/30/18 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Civil Case No.: 18-cv-02420 (WMW/SER) FRIDAY & COX, LLC, Plaintiff, DEFENDANTS' JOINT

More information

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 FILED: NEW YORK COUNTY CLERK 07/07/2015 03:53 PM INDEX NO. 158552/2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 SUPREME COURT: STATE OF NEW YORK NEW YORK COUNTY THE BOARD OF MANAGERS OF 11-15 EAST

More information

FILED: NEW YORK COUNTY CLERK 03/18/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 03/18/2017

FILED: NEW YORK COUNTY CLERK 03/18/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 03/18/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ADMIRAL INDEMNITY COMPANY, -against- Plaintiff, CITY OF NEW YORK and CONSOLIDATED EDISON COMPANY OF NEW YORK, INC., Index No.: 160397/2014 ANSWER

More information

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N FILED: KINGS COUNTY CLERK 09/22/2016 12:49 PM INDEX NO. 504403/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016 Exhibit D {N0194821.1 } SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x THE BOARD

More information

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014 FILED: NEW YORK COUNTY CLERK 11/17/2014 08:50 PM INDEX NO. 651926/2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014 SUPREME COURT OF THE STATE OF NEW YORK, NEW YORK COUNTY GREYSTONE FUNDING CORP., Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 FILED: NEW YORK COUNTY CLERK 09/05/2014 12:37 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

DEFENDANTS' VERIFIED ANSWER

DEFENDANTS' VERIFIED ANSWER FILED: NEW YORK COUNTY CLERK 07/15/2016 11:34 AM INDEX NO. 154310/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x KRISHNA DEBYSINGH, -against-

More information

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016 FILED NEW YORK COUNTY CLERK 06/07/2016 0433 PM INDEX NO. 190115/2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF 06/07/2016 LYNCH DASKAL EMERY LLP 137 West 25th Street, 5th Floor New York, NY 10001 (212) 302-2400

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 03:41 PM INDEX NO. 651348/2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARK D ANDREA, Plaintiff,

More information

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ------------------------------------------------------------------------X INDEX NO. 135492/2016 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE

More information

FILED: NEW YORK COUNTY CLERK 12/18/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 12/18/2017

FILED: NEW YORK COUNTY CLERK 12/18/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 12/18/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TYREL HEMPSTEAD, Index No. 156963/2017 Plaintif, -against- HAMMER & STEEL, INC., STS-SCHELTZKE GMBH & CO. KG., 9501 DITMARS BOULEVARD, LLC, ICS

More information

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X 115 KINGSTON AVENUE LLC, and 113 KINGSTON LLC, Plaintiffs, VERIFIED ANSWER -against- Index No.: 654456/16 MT. HAWLEY INSURANCE COMPANY, UNITED

More information

PLAINTIFF'S REPLY TO DEFENDANTS GORDON RAMSAY'S AND G.R. US LICENSING'S AMENDED COUNTERCLAIMS

PLAINTIFF'S REPLY TO DEFENDANTS GORDON RAMSAY'S AND G.R. US LICENSING'S AMENDED COUNTERCLAIMS FILED: NEW YORK COUNTY CLERK 04/11/2016 11:55 AM INDEX NO. 651046/2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 04/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 08/08/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 117 RECEIVED NYSCEF: 08/08/2016

FILED: NEW YORK COUNTY CLERK 08/08/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 117 RECEIVED NYSCEF: 08/08/2016 FILED: NEW YORK COUNTY CLERK 08/08/2016 03:26 PM INDEX NO. 156382/2015 NYSCEF DOC. NO. 117 RECEIVED NYSCEF: 08/08/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY NAACP NEW YORK STATE CONFERENCE

More information

Document List. Yeshaya Averbuch - v. - New York Budget Inn LLC et al NYSCEF. New York County Supreme Court Index # /2016. Schorr, D.

Document List. Yeshaya Averbuch - v. - New York Budget Inn LLC et al NYSCEF. New York County Supreme Court Index # /2016. Schorr, D. Case Caption: Judge Name: Yeshaya Averbuch - v. - New York Budget Inn LLC et al Peter Sherwood 1 SUMMONS + COMPLAINT 06/24/2016 2 STIPULATION - TIME TO ANSWER 07/27/2016 3 NOTICE OF 07/27/2016 4 AFFIDAVIT

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) David L. Kagel (Calif. Bar No. 1 John Torbett (Calif. State Bar No. Law Offices of David Kagel, PLC 01 Century Park East, th Floor Los Angeles, CA 00 Telephone: ( -00 Fax: ( - Attorneys Admitted Pro Hac

More information

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE

More information

FILED: NEW YORK COUNTY CLERK 02/08/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 02/08/2018

FILED: NEW YORK COUNTY CLERK 02/08/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 02/08/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X NATIONAL AUDITING SERVICES CONSULTING, LLC, Index No.: 650670/16 -against- Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017

FILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x Index No.: 655023/2016 DAWN JONES, DDS and EXCLUSIVE DENTAL STUDIOS, PLLC. d/b/a

More information

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014 FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) ) ) ) ) ) ) ANSWER

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) ) ) ) ) ) ) ANSWER CASE 0:12-cv-00528-RHK-JJK Document 31 Filed 07/20/12 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA AMERICAN INSTITUTE OF PHYSICS and JOHN WILEY & SONS, INC., vs. Plaintiffs, SCHWEGMAN

More information

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO. 654351/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 C:\Documents and Settings\Delia\My Documents\Pleadings\Steiner Studios adv. NY Studios and Eponymous

More information

FILED: NEW YORK COUNTY CLERK 08/15/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 302 RECEIVED NYSCEF: 08/15/2017

FILED: NEW YORK COUNTY CLERK 08/15/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 302 RECEIVED NYSCEF: 08/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PETER ARNOLD, ELI LAZARUS, SEAN ROCHA and MICHAEL SCHILLER, -against- Plaintiffs, 4-6 BLEECKER STREET LLC, 316 BOWERY REALTY CORP., WALSAM 316

More information

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015 FILED: NEW YORK COUNTY CLERK 06/19/2015 12:05 PM INDEX NO. 651388/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 10/03/2013 INDEX NO /2011 NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 10/03/2013

FILED: NEW YORK COUNTY CLERK 10/03/2013 INDEX NO /2011 NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 10/03/2013 FILED NEW YORK COUNTY CLERK 10/03/2013 INDEX NO. 652635/2011 NYSCEF DOC. NO. 108 RECEIVED NYSCEF 10/03/2013 SUPREME COURT OF THE STATE OF NEW YORK STATE OF NEW YORK - - - - - - - - - - - - - - - - - -

More information

FILED: KINGS COUNTY CLERK 02/16/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 02/16/2017

FILED: KINGS COUNTY CLERK 02/16/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 02/16/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------------X MICHAEL TACCARDI, Index No.: 504173/2015 Plaintiff, -against- CONSOLIDATED

More information

Defendant, Prevost Car (US) Inc., Individually and as. Successor to Nova Bus, by its attorneys, MAIMONE & ASSOCIATES,

Defendant, Prevost Car (US) Inc., Individually and as. Successor to Nova Bus, by its attorneys, MAIMONE & ASSOCIATES, FILED: NEW YORK COUNTY CLERK 12/08/2016 11:03 PM INDEX NO. 190300/2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 12/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------X

More information

Case 4:17-cv PJH Document 61 Filed 02/28/18 Page 1 of 33

Case 4:17-cv PJH Document 61 Filed 02/28/18 Page 1 of 33 Case :-cv-0-pjh Document Filed 0// Page of Brenda A. Prackup Law Office of Brenda A. Prackup 000 MacArthur Blvd. East Tower, th Floor Newport Beach, CA 0 Tel:.. Email: brenda@baplawoffice.com Attorney

More information

FILED: NEW YORK COUNTY CLERK 03/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 03/30/2017

FILED: NEW YORK COUNTY CLERK 03/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 03/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x LEROY BAKER, Index No.: 190058/2017 Plaintiff, -against- AF SUPPLY USA INC.,

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

Case3:13-cv SI Document11 Filed03/26/13 Page1 of 17

Case3:13-cv SI Document11 Filed03/26/13 Page1 of 17 Case:-cv-000-SI Document Filed0// Page of CHRISTOPHER J. BORDERS (SBN: 0 cborders@hinshawlaw.com AMY K. JENSEN (SBN: ajensen@hinshawlaw.com HINSHAW & CULBERTSON LLP One California Street, th Floor San

More information

FILED: NEW YORK COUNTY CLERK 08/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015

FILED: NEW YORK COUNTY CLERK 08/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015 FILED: NEW YORK COUNTY CLERK 08/26/2015 03:49 PM INDEX NO. 190202/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In RE NEW YORK CITY ASBESTOS

More information

FILED: NEW YORK COUNTY CLERK 02/13/ :43 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 02/13/2018

FILED: NEW YORK COUNTY CLERK 02/13/ :43 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 02/13/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------- x CYNTHIA CEBALLOS, Index No. 160696/2016 Plaintiff, CANON SOLUTIONS AMERICA, INC.,

More information

FILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012

FILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012 FILED NEW YORK COUNTY CLERK 07/19/2012 INDEX NO. 100061/2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF 07/19/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 09/29/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016

FILED: NEW YORK COUNTY CLERK 09/29/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016 FILED: NEW YORK COUNTY CLERK 09/29/2016 04:13 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 136 FIELD POINT CIRCLE HOLDING

More information

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016 FILED: BRONX COUNTY CLERK 11/03/2016 03:59 PM INDEX NO. 25545/2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------x

More information

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016 INDEX NO. 521852/2016 FILED : KINGS COUNTY CLERK 11:22 AM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS RAHIM ALI, Index No.: 521852/2016 Plaintiff, - against - GIBRAN KHAN, 1886 SCHENECTADY AVE.,

More information

FILED: ONEIDA COUNTY CLERK 01/23/ :02 PM

FILED: ONEIDA COUNTY CLERK 01/23/ :02 PM FILED: ONEIDA COUNTY CLERK 01/23/2017 12:02 PM INDEX NO. EFCA2016-002373 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 01/23/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ONEIDA FRANK JAKUBOWKI AND GLORIA

More information

Case 1:12-cv DJC Document 36 Filed 09/10/13 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

Case 1:12-cv DJC Document 36 Filed 09/10/13 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS Case 1:12-cv-11280-DJC Document 36 Filed 09/10/13 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x KAREN L. BACCHI,

More information

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------x Index No.: 221 WEST 17 TH STREET, LLC, -against- Plaintiff, COMPLAINT ALLIED WORLD SURPLUS LINES INSURANCE

More information

FILED: NEW YORK COUNTY CLERK 04/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 04/30/2018

FILED: NEW YORK COUNTY CLERK 04/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 04/30/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : LINDA KIRSCH, : : Plaintiff, : : Index No.: 155451/2017 - against - : : ANSWER AND : AFFIRMATIVE DEFENSES TO LINCOLN CENTER FOR THE PERFORMING

More information

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------- x IN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL --------------------------------------------------------------------

More information

R. BRIAN DIXON, Bar No LITTLER MENDELSON, P.C.

R. BRIAN DIXON, Bar No LITTLER MENDELSON, P.C. Case :-cv-000-jgb-rao Document Filed 0/0/ Page of Page ID #: 0 R. BRIAN DIXON, Bar No. 0 bdixon@littler.com Bush Street, th Floor San Francisco, CA 0 Telephone:..0 Facsimile:..0 DOUGLAS A. WICKHAM, Bar

More information

FILED: NEW YORK COUNTY CLERK 12/17/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/17/2015

FILED: NEW YORK COUNTY CLERK 12/17/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/17/2015 FILED: NEW YORK COUNTY CLERK 12/17/2015 01:47 PM INDEX NO. 190350/2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/17/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In RE NEW YORK CITY ASBESTOS

More information

Case: 1:12-cv SJD Doc #: 54 Filed: 02/21/13 Page: 1 of 9 PAGEID #: 652

Case: 1:12-cv SJD Doc #: 54 Filed: 02/21/13 Page: 1 of 9 PAGEID #: 652 Case 112-cv-00797-SJD Doc # 54 Filed 02/21/13 Page 1 of 9 PAGEID # 652 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION Fair Elections Ohio, et al., Plaintiffs, Jon

More information

IN THE SUPERIOR COURT OF WASHINGTON COUNTY OF THURSTON. No. 1 TO THE COURT, ALL PARTIES HEREIN, AND THEIR ATTORNEYS OF RECORD:

IN THE SUPERIOR COURT OF WASHINGTON COUNTY OF THURSTON. No. 1 TO THE COURT, ALL PARTIES HEREIN, AND THEIR ATTORNEYS OF RECORD: IN THE SUPERIOR COURT OF WASHINGTON COUNTY OF THURSTON 1 1 CREDIT UNION, fka CREDIT UNION, a Washington corporation, vs., Plaintiff, Defendant. No. 1 ANSWER, GENERAL DENIAL, AND SPECIAL OR AFFIRMATIVE

More information

FILED: NEW YORK COUNTY CLERK 02/20/ :40 PM INDEX NO /2018 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 02/20/2018

FILED: NEW YORK COUNTY CLERK 02/20/ :40 PM INDEX NO /2018 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 02/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------x SARA TIRSCHWELL, : : Index No.: 150777/2018 Plaintiff : : ANSWER ON BEHALF

More information

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO. 652831/2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 Supreme Court of the State of New York County of New York -------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015 FILED: NEW YORK COUNTY CLERK 08/26/2015 01:23 PM INDEX NO. 190245/2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 01/05/ :54 PM INDEX NO /2017 NYSCEF DOC. NO. 148 RECEIVED NYSCEF: 01/05/2018

FILED: NEW YORK COUNTY CLERK 01/05/ :54 PM INDEX NO /2017 NYSCEF DOC. NO. 148 RECEIVED NYSCEF: 01/05/2018 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ------------------------------------------------------------------X DANEL NOREGA p/lda ADORE DELANO, X ndex No. 651778/2017 Plaintiff, -against- JURY

More information

FILED: NEW YORK COUNTY CLERK 11/18/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 11/18/2016

FILED: NEW YORK COUNTY CLERK 11/18/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 11/18/2016 FILED: NEW YORK COUNTY CLERK 11/18/2016 02:03 PM INDEX NO. 157522/2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 11/18/2016 SUPREME COURT OF THE STATE NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index

More information

FILED: NEW YORK COUNTY CLERK 02/09/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 02/09/2015

FILED: NEW YORK COUNTY CLERK 02/09/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 02/09/2015 FILED: NEW YORK COUNTY CLERK 02/09/2015 04:18 PM INDEX NO. 154070/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 02/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x

More information

Case 1:13-cv NMG Document 25 Filed 01/27/14 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUETTS

Case 1:13-cv NMG Document 25 Filed 01/27/14 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUETTS Case 1:13-cv-12631-NMG Document 25 Filed 01/27/14 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUETTS FRED MCCLURE, Derivatively on Behalf of RUSSELL COMMODITY STRATEGIES FUND, RUSSELL EMERGING

More information

Case Doc 19 Filed 06/01/16 Entered 06/01/16 14:19:45 Desc Main Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

Case Doc 19 Filed 06/01/16 Entered 06/01/16 14:19:45 Desc Main Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS In re: ) Chapter 11 Cases ) TELEXFREE, LLC. ) 14-40987-MSH TELEXFREE, INC, and ) 14-40988-MSH TELEXFRESS FINANCIAL, INC. )

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA CASE NO.: 1:15-CV LCB-LPA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA CASE NO.: 1:15-CV LCB-LPA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case 1:15-cv-00519-LCB-LPA Document 14 Filed 09/08/15 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA CASE NO.: 1:15-CV-00519-LCB-LPA THOMAS E. PEREZ, Secretary

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: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4 EXHIBIT 4 FILED: KINGS COUNTY CLERK 05/08/2018 04;47 PM WATER STREET REALTY GROUP LLC and YARON HERSHCO, Defendants,....----X -- â â ----- â WATER STREET REALTY GROUP LLC and YARON HERSHCO, Third-Party

More information

Case 1:19-cv PKC Document 25 Filed 02/22/19 Page 1 of 16

Case 1:19-cv PKC Document 25 Filed 02/22/19 Page 1 of 16 Case 1:19-cv-01066-PKC Document 25 Filed 02/22/19 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK EXPEDIA, INC., Index No.: 19-cv-01066 (PKC) Plaintiff, - against - ANSWER TO COMPLAINT

More information

Case 4:09-cv Document 220 Filed in TXSD on 11/17/11 Page 1 of 34

Case 4:09-cv Document 220 Filed in TXSD on 11/17/11 Page 1 of 34 Case 4:09-cv-02556 Document 220 Filed in TXSD on 11/17/11 Page 1 of 34 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION NORTH CYPRESS MEDICAL CENTER OPERATING CO.,

More information

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------------X MARIA C. CORSO, FRANK J. IANNO -against- Plaintiff, ANSWER WITH COUNTERCLAIMS

More information

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 FILED: KINGS COUNTY CLERK 05/31/2016 10:16 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 02/19/ :38 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016

FILED: NEW YORK COUNTY CLERK 02/19/ :38 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016 FILED: NEW YORK COUNTY CLERK 02/19/2016 11:38 AM INDEX NO. 805036/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LACHANDA WHITE, as Mother

More information

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNT OF KINGS -------------------------------------------------------------------------X X ALFONSO GARCIA, Index No.: 502202/2014 Plaintiff, -against- WHITE PLAINS

More information

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(

More information

FILED: BRONX COUNTY CLERK 01/25/ :37 PM INDEX NO /2014E NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 01/25/2018

FILED: BRONX COUNTY CLERK 01/25/ :37 PM INDEX NO /2014E NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 01/25/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -..-....-------- ENEIDO ROMERO, Plaintiff, X Index No.: 25244/2014E -against- VERIFIED ANSWER 755 COOP CITY ASSOCIATES, LP; TRIANGLE EQUITIES MANAGEMENT

More information

Case 1:17-cv LAP Document 88 Filed 07/20/18 Page 1 of 17

Case 1:17-cv LAP Document 88 Filed 07/20/18 Page 1 of 17 Case :-cv-000-lap Document Filed 0/0/ Page of UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CONSUMER FINANCIAL PROTECTION BUREAU and THE PEOPLE OF THE STATE OF NEW YORK, BY ERIC T. SCHNEIDERMAN,

More information

FILED: NEW YORK COUNTY CLERK 02/05/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/05/2018

FILED: NEW YORK COUNTY CLERK 02/05/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/05/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONWIDE PROPERTY AND CASUALTY INSURANCE COMPANY, INDEX NO.: 159072/2016 Plaintiff(s), ANSWER TO AMENDED COMPLAINT WITH CROSS-CLAIM -against-

More information

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016 FILED NEW YORK COUNTY CLERK 10/31/2016 1229 PM INDEX NO. 653256/2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF 10/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 02/09/ :55 PM INDEX NO /2017 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 02/09/2018

FILED: NEW YORK COUNTY CLERK 02/09/ :55 PM INDEX NO /2017 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 02/09/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LEXINGTON INSURANCE COMPANY a/s/o Index No.: 152491/2017 ROCKROSE DEVELOPMENT CORP., Plaintiff, VERIFIED ANSWER TO CROSS-CLAIMS OF -against- THIRD-PARTY

More information

IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA

IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA ELECTRONICALLY FILED 12/17/2012 2:06 PM CV-2012-901531.00 CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA FLORENCE CAUTHEN, CLERK INNOVATION SPORTS & ) ENTERTAINMENT,

More information

FILED: NEW YORK COUNTY CLERK 04/08/2013 INDEX NO /2010 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 04/08/2013

FILED: NEW YORK COUNTY CLERK 04/08/2013 INDEX NO /2010 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 04/08/2013 FILED: NEW YORK COUNTY CLERK 04/08/2013 INDEX NO. 651997/2010 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 04/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION PETER DAOU and

More information

Case LSS Doc 5 Filed 09/20/17 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 5 Filed 09/20/17 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-50951-LSS Doc 5 Filed 09/20/17 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: VIOLIN MEMORY, INC., Debtor. CORY S. SINDELAR and SHEON KAROL, as Distribution

More information

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION White Wave International Labs, Inc. v. Lohan et al Doc. 42 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION WHITE WAVE INTERNATIONAL LABS, INC., a Florida corporation Case No. 8:09-cv-01260-VMC-TGW

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

Case 1:17-cv WHP Document 1 Filed 10/05/17 Page 1 of 21

Case 1:17-cv WHP Document 1 Filed 10/05/17 Page 1 of 21 Case 1:17-cv-07647-WHP Document 1 Filed 10/05/17 Page 1 of 21 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------X Civil Action No. JAMES WHITELEY, COMPLAINT

More information

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 FILED: NEW YORK COUNTY CLERK 08/11/2016 02:47 PM INDEX NO. 155079/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------}{

More information

2. Green Tree is without knowledge of the allegations contained in Paragraph 2 of

2. Green Tree is without knowledge of the allegations contained in Paragraph 2 of Filing # 18618546 Electronically Filed 09/24/2014 02:01:24 PM IN THE COUNTY COURT OF THE 15TH JUDICIAL CIRCUIT, IN AND FOR PALM BEACH COUNTY, FLORIDA CASE NO. 2014CA007769 AH FELTON JACK SMITH, JR. Plaintiff,

More information

FILED: ALBANY COUNTY CLERK 08/22/ :53 PM INDEX NO. A00427/2014 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 08/22/2017

FILED: ALBANY COUNTY CLERK 08/22/ :53 PM INDEX NO. A00427/2014 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 08/22/2017 STATE OF NEW YORK SUPREME COURT COUNTY OF ALBANY THE ELEC-CON TRUST, Plaintiff, ANSWER TO THIRD- PARTY COMPLAINT WITH AFFIRMATIVE DEFENSES AND CROSS-CLAIMS vs. Index No. A00427/2014 AMPUL ELECTRIC, INC.,

More information

FILED: NEW YORK COUNTY CLERK 11/07/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 11/07/2016

FILED: NEW YORK COUNTY CLERK 11/07/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 11/07/2016 FILED: NEW YORK COUNTY CLERK 11/07/2016 04:06 PM INDEX NO. 158301/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 11/07/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARGARET MORRIS, - against

More information

SUPERIOR COURT OF WASHINGTON FOR KING COUNTY. Defendant FedEx Ground Package System, Inc. (hereinafter FedEx Ground ), by and

SUPERIOR COURT OF WASHINGTON FOR KING COUNTY. Defendant FedEx Ground Package System, Inc. (hereinafter FedEx Ground ), by and THE HONORABLE BRUCE HELLER SUPERIOR COURT OF WASHINGTON FOR KING COUNTY MITCH SPENCER, individually and on behalf of all others similarly situated, No. --00- SEA v. Plaintiff, ACTION COMPLAINT FEDEX GROUND

More information

mew Doc 19 Filed 05/18/18 Entered 05/18/18 17:11:14 Main Document Pg 1 of 16

mew Doc 19 Filed 05/18/18 Entered 05/18/18 17:11:14 Main Document Pg 1 of 16 Pg 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------- In re WESTINGHOUSE ELECTRIC COMPANY, et al., Debtor. 1 ---------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21 FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF

More information

FILED: NEW YORK COUNTY CLERK 05/29/ :33 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015

FILED: NEW YORK COUNTY CLERK 05/29/ :33 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015 FILED: NEW YORK COUNTY CLERK 05/29/2015 09:33 PM INDEX NO. 654255/2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INDEX NO. 651611/2012 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/07/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------- ---------------x BIDONTHECITY.COM

More information

FILED: KINGS COUNTY CLERK 12/12/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/12/2014

FILED: KINGS COUNTY CLERK 12/12/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/12/2014 FILED KINGS COUNTY CLERK 12/12/2014 0327 PM INDEX NO. 509964/2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 12/12/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X

More information

)(

)( FILED: WESTCHESTER COUNTY CLERK 07/15/2016 05:35 PM INDEX NO. 57971/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER --------------------------------------------------------------------------)(

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION MANTIS COMMUNICATIONS, LLC, IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION v. Plaintiff, CULVER FRANCHISING SYSTEM, INC., CASE NO. 2:17-cv-324 PATENT CASE JURY

More information

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND

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

IN THE UNITED STATES DISTRICT COURT FOR TH EASTERN DISTRICT OF TEXAS MARSHALL DIVISION. Plaintiff, Civil Action No. 2:15-cv-1294 v.

IN THE UNITED STATES DISTRICT COURT FOR TH EASTERN DISTRICT OF TEXAS MARSHALL DIVISION. Plaintiff, Civil Action No. 2:15-cv-1294 v. IN THE UNITED STATES DISTRICT COURT FOR TH EASTERN DISTRICT OF TEXAS MARSHALL DIVISION CRYPTOPEAK SOLUTIONS, LLC, Plaintiff, Civil Action No. 2:15-cv-1294 v. CHARLES SCHWAB & CO., INC., JURY TRIAL DEMANDED

More information

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

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

More information

Kanter v. California Administrative Office of the Courts Doc. 10 Case 3:07-cv MJJ Document 10 Filed 07/02/2007 Page 1 of 13

Kanter v. California Administrative Office of the Courts Doc. 10 Case 3:07-cv MJJ Document 10 Filed 07/02/2007 Page 1 of 13 Kanter v. California Administrative Office of the Courts Doc. Case :0-cv-0-MJJ Document Filed 0/0/00 Page of 0 PATRICIA K. GILLETTE (Bar No. ) GREG J. RICHARDSON (Bar No. 0) BROOKE D. ANDRICH (Bar No.

More information

ANSWER TO COUNTERCLAIM BUSINESS DISPUTE

ANSWER TO COUNTERCLAIM BUSINESS DISPUTE ANSWER TO COUNTERCLAIM BUSINESS DISPUTE "Redacted" Case Document 98 Filed 09/15/10 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA SOUTHERN DIVISION v. v.,.,, Plaintiffs,

More information