FILED: RICHMOND COUNTY CLERK 05/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 05/06/2014

Size: px
Start display at page:

Download "FILED: RICHMOND COUNTY CLERK 05/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 05/06/2014"

Transcription

1 FILED: RICHMOND COUNTY CLERK 05/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 05/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND _. x PESCE BROTHERS, INC. d/b/a CAR CRAFT TRUCK WORKS, IndexNo / again st- Plaintiff, COVER ME INSURANCE AGENCY OF Ni, INC., NATIONAL INDEPENDENT TRUCKERS INSURANCE COMPANY, RRG, HILLS ADJUSTMENT BUREAU, INC., and MICHAEL J. POLLER, Defendants. - x REPLY MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS Of Counsel: Robert M. Sullivan, Esq. Elizabeth A. Scoditti, Esq. SULLIVAN & KLEIN, LLP Attorneys for Defendant HILLS ADJUSTMENT BUREAU, INC, 980 Avenue of the Americas, Suite 405 New York, New York (212) File No.:

2 PRELIMINARY STATEMENT Defendant, HILLS ADJUSTMENT BUREAU, INC. ("Hills") by its attorneys, Sullivan & Klein, LLP, submit this reply memorandum of law in further support of their motion and in response to Plaintiff PESCE BROTHERS, INC. d/b/a CAR CRAFT TRUCK WORKS'S ("PESCE") memorandum oflaw in opposition to Hills's instant Motion which seeks an Order: (a) Pursuant to CPLR 3211(a)(7) dismissing the Fifth Cause of Action of the Complaint as against Hills because Plaintiffhas pleaded facts that encompass an alleged violation of section 2610 of the New York Insurance Law, which does not provide a basis of a claim in tort since a violation of section 2610 is in the exclusive province of the New York Superintendent of Department of Financial Services; (b) Pursuant to CPLR 3211(a)(7) dismissing the Fifth Cause of Action of the Complaint as against Hills because Plaintiffhas failed to allege that Defendant's alleged business interference was effectuated by unlawful means or egregious conduct, such as conduct engaged in for the sole purpose of harming the Plaintiff; (c) Pursuant to CPLR 3211(a)(7) and 3016 dismissing the Second Cause of Action as against Hills on the grounds that Plaintiff failed to allege with requisite specificity the circumstances constituting the alleged fraud; (d) Pursuant to CPLR 3211 (a)(7) dismissing the First Cause of Action of the Complaint as against Hills on the grounds that Plaintiffs Complaint fails to allege Defendant engaged in any deceptive or misleading conduct as required by General Business Law 349; 1

3 (e) Pursuant to CPLR 3211(a)(7) dismissing the First Cause of Action of the Complaint as against Hills on the grounds that Plaintiffs Complaint fails to allege Defendant engaged in false advertising as required by General Business Law 350; (f) Pursuant to CPLR 3211(a)(7) dismissing the Fourth Cause of Action of the Complaint as against Hills on the grounds that Plaintiffhas failed to itemize special damages that were proximately caused by Hills's alleged statement and that statements of opinion are not actionable; and (g) Pursuant to CPLR 3211(a)(7) dismissing the Sixth Cause of Action ofthe Complaint seeking injunctive relief on the grounds that the Plaintiffhas not alleged facts sufficient to show irreparable injury. Hills's motion must be granted, for the following reasons: First, Plaintiffs conclusory and general allegations, inter alia, that defendants "individually and collectively, knowingly and intentionally" made misrepresentations about Piaintiff and that Hills is an "affiliate of Cover Me and National Independent Truckers Insurance Company ("NITIC")' 1, does not set forth a cognizable cause of action against Hills. Mere conclusions of affiliation, without setting forth the relationship to the other corporation by shareholdings or other means of control, are subject to dismissal for insufficiency. Furthermore, the Complaint alleges no facts, but merely the conclusion that since Hills is an "affiliate" of Cover Me, the causes of action set forth in the Complaint can be alleged against Hills as well. An allegation of affiliation with Cover Me and an allegation that the defendants "knowingly and intentionally combine and conspire with one another to perpetrate this unlawful scheme," without any facts to support these allegations, are mere conclusions oflaw and are insufficient to sustain a cause of action. 3

4 Second, absent specific allegations connecting an individual defendant to an alleged fraud, it is not permissible to draw an inference of the individual's knowledge or participation. Third, Plaintiffs reliance on North State Autobahn, Inc. v. Progressive Insurance Group Company, 102 A.D.3D 5, 953 N.Y.S.2d 96 (2 nti Dept. 2012) is misplaced. Fourth, as a matter oflaw, Plaintiff cannot assert a fraud claim against Hills. Plaintiff claims "Defendants' misrepresentations and omissions include stating, inter alia, that: (i) Plaintiff is not on Defendants' 'preferred list of shops' although no such list exists; (ii) Plaintiff is not on Defendants 1 'preferred lists of shops' -although no such list is provided to Insureds at the time they obtain their insurance or make a claim; (iii) Defendants could not recommend a qualified repair facility upon the consumer's request; (iv) Plaintiffs prices are unreasonably high; (v) Insureds will be forced to pay the difference between what Defendants are willing to pay, and the cost of repair; (vi) Plaintiff refuses to negotiate in good faith with Defendants a reasonable price for repair of Insureds 1 vehicles; (vii) Defendants will cancel insurance policies if Insureds repair their vehicle with Plaintiff; and (ix) Defendants will not conduct business with Plaintiff." These allegations fail to state a claim for fraud against Hills with the requisite particularity mandated by CPLR 3016(b). Furthermore, Plaintiffs mere conclusion that "Defendants, individually and collectively, knowingly and intentionally made misrepresentations or omissions concerning Plaintiff with the intent to deceive," fails to cure the deficiency because these allegations merely allege that Defendants made misrepresentations but do not set forth facts of Hills making any of the alleged misrepresentations set forth above. Thus, Plaintiffhas failed to allege what misrepresentations, if any, were made by the individual defendant Hills, and has not asserted any allegation that would warrant imposing individual liability on Hills. 4

5 Furthermore, as a matter oflaw, a Complaint alleging conspiracy to defraud is insufficiently specific where it contains no factual allegations from which it could be inferred that the defendant had agreed with the codefendants to cooperate in a fraudulent scheme. The Complaint, even read in a light most favorable to Plaintiff, fails to satisfy the specificity and particularity requirements of CPLR 3016(b). It contains no factual allegations from which it can be inferred that Hills, had agreed with the codefendants, to cooperate in a fraudulent scheme. Finally, Plaintiff mistakenly interpreted Hills's argument on injunctive relief. In Plaintiff s opposition papers, Plaintiff contends Hills's sole challenge to the request for injunctive relief rests upon "the contention that the Complaint fails to state a cause ofaction." However, Plaintiffhas simply disregarded the entirety of Hills's argument on dismissing Piaintiffs injunctive relief request. As stated in Hills's Motion to Dismiss the Complaint, as a matter oflaw, in order for a pennanent injunction to be granted, plaintiff must demonstrate that it will suffer irreparable harm absent the injunction. Plaintiffhas not done so and therefore the cause of action for injunctive relief must be denied. Accordingly, it is respectfully submitted that this Court enter an Order granting Hills's motion. ARGUMENT POINT I AN ENTIRE COMPLAINT CANNOT BE PREDICATED SOLELY ON CONCLUSORY STATEMENTS UNSUPPORTED BY FACTUAL ALLEGATIONS While it is well established that on a motion to dismiss a complaint the pleading must be liberally construed (CPLR 3026) and all factual averments of the complaint must be deemed true, an entire complaint cannot be predicated solely on conclusory statements unsupported by 5

6 factual allegations. Sterritt v. Heins Equipment Co., 114 A.D.2d 616, 617, 494 N.Y.S.2d 455 (3 rd Dept. 1985). The statements supporting a cause of action, however, "must be sufficiently particular to give the court and parties notice of the transactions or occurrences to be proved and must support the material elements of the cause of action." Matter of Reden v. Nassau County Serv. Comm A.D.2d 694, 694, 519 N.Y.S.2d 864 (2!,d Dept. 1987). Furthermore, bare legal conclusions are not entitled to the general presumption that the facts pleaded are presumed to be true. Sesti v. N. Bellmore Union Free Sch. Dist A.D.2d 551, 756 N.Y.S.2d 902 (2 nd Dept. 2003); Kantrowitz & Goldhamer. P.C. v. Geiler. 265 A.D.2d 529, 529 (2 nd Dept. 1999); Doria v. Masucci, 230 A.D.2d 764, 646 N.Y.S.2d 363 (2,ld Dept. 1996). Moreover, under New York rules of procedure, "conclusory averments of wrongdoing are insufficient to sustain a cause of action, unless supported by allegations of ultimate facts." Lifshutz v. Adams. 285 N.Y. 180, 185, 33 N.E.2d 83, 85 (1941) affd, 290 N.Y. 707, 49 N.E.2d 635 (1943); Vanscov v. Namic USA Corp A.D.2d 680, 682, 650 N.Y.S.2d 877 (3 rd Dept. 1996), quoting Muka v. Greene County. 101 A.D.2d 965, 477 N.Y.S.2d 444 (3 rd Dept. 1984), lv denied 64 N.Y.2d 610 (1984). The facts as alleged by Plaintiff are insufficient to state a cause of action for Counts One, Two, Four, Five and Six against Hills, since Plaintiffs claims are pleaded in general terms. More specifically, Plaintiff does not set forth facts against Hills that state any cognizable cause of action. Rather, Plaintiffs conclusory and general allegations, inter alia, that defendants "individually and collectively, knowingly and intentionally" made misrepresentations about Plaintiff and that Hills is an "affiliate of Cover Me and NITIC," are pleaded in such general terms as to not set forth any cognizable cause of action against Hills. As such, Plaintiffhas failed to allege any basis upon which to conclude that Hills made any misrepresentation about Plaintiff. In fact, the Complaint against Hills is framed in broad, conclusory tenns and no evidentiary facts 6

7 are pleaded to show Hills violated General Business Law 349 or 350, or committed fraud, injurious falsehood, or tortious interference with prospective business advantage. Here, the only "incident" identified with respect to such general averments of a violation of General Business Law 349 or 350, fraud, injurious falsehood, or tortious interference with prospective business advantage, are Mr. Levy's alleged statements on November 27, However, a clear reading of these statements shows that Mr. Levy did not misrepresent anything to the Insured. Thus, the vague and conclusory allegations of wrongdoing Plaintiff alleges Hills was involved in solely by its status as an affiliate to Cover Me, are insufficient, even under the applicable liberal pleadings standards, to "support the material elements of any cognizable causes ofaction" against Hills. Matter of Reden. 133 A.D.2d 694, 694, 519 N.Y.S.2d 864, 865 (2 nd Dept. 1987). Plaintiffs opposition to defendant's Motion to Dismiss the Complaint is likewise deficient in failing to set forth any evidentiary facts to support its alleged causes of action against Hills. A complaint is required to contain statements of sufficient particularity, to give the Court or the parties notice of the transactions and occurrences intended to be proven, along with the material elements of each cause of action. N.Y. C.P.L.R (McKinney). While "material facts need no longer be pleaded under the Civil Practice Law and Rules, the statements and pleadings are still required to be factual, that is, the essential facts required to give 'notice' must be stated. A complaint is insufficient if based solely on conclusory statements, unsupported by factual allegations." Melito v. Interboro. Mutual Indemnity Insurance Company, 73 A.D. 2d 819, 820, 423 N.Y.S.2d 742 (4th Dept. 1979); See also DeMarco v. Nassau Cntv., 18 A.D.2d 999, 238 N.Y.S.2d 537, 538 (2 nd Dept. 1963). Thus, Plaintiffs conclusory assertions, inter alia, that Hills engaged in institutionalized deceptive conduct which misled Plaintiffs customers into believing that they must have their 7

8 vehicles repaired elsewhere, that "Defendant is an 'affiliate' of its co-defendants engaging in collective action on their behalf," that "Defendants, individually and collectively, knowingly and intentionally made false, misleading, and injurious statements concerning the integrity of the Plaintiff," cannot establish any of the following causes of action against Hills: (1) a violation of General Business Law 349 or 350; (2) fraud; (3) injurious falsehood; (4) tortious interference with prospective business advantage; or (5) injunctive relief. Contrary to Plaintiffs persistent contention that because Hills is an affiliate of Cover Me, Hills is responsible for the co-defendants misconduct as well, this allegation is a mere conclusion and is insufficient to sustain a cause of action. Furthermore, Plaintiffs mistaken contention is contradicted by the Court of Appeal's holding in Lifshutz y, Adams, supra. The Court held that conclusory averments of wrongdoing are insufficient to sustain a cause of action, unless supported by allegations of ultimate facts." Lifshutz, 285 N.Y. 180, 185, 33 N.E.2d 83, 85 (1941) affd, 290 N.Y. 707, 49 N.E.2d 635 (1943). Here, Plaintiff seeks to base its entire complaint against Hills on its conclusory statement that Hills is an "affiliate" of the codefendants and thus responsible for their wrongdoing. Plaintiff offers no factual allegations to support this conclusory statement. There are no facts of wrongdoing by Hills alleged in the Complaint and the five causes of action against Hills must be dismissed. The case at bar is analogous to the Court of Appeals case, A.J. Temple Marble & Tile, inc. v. Union Carbide Marble Care. Inc.. 87 N.Y.2d 574, 663 N.E.2d 890, 640 N.Y.S.2d 849 (1996). The defendants in A.J. Temple, moved to dismiss various causes of action in the complaint for failure to establish an essential element of the causes of action against particular defendants. The Court concluded that as to two defendants, the complaint alleges no more than their relationship to the franchisor [Insurer], that is, their position as a controlling person or 8

9 director and officer [adjustment agency]. The Court also held that the conclusory statement that the two particular defendants "participated in and directed the unlawful conduct" is an insufficient factual allegation to establish the essential element of materially aiding under the Franchise Sales Act claim. Id. at 584. Likewise, mere conclusions of affiliation, without alleging facts of specific wrongdoing by Hills are subject to dismissal for insufficiency. The Complaint alleges no facts, but merely the conclusion that since Hills is an "affiliate" of Cover Me, the causes of action set forth in the Complaint can be alleged against Hills as well. Similarly, in Board of Managers of Park Slope Views Condo. v. Park Slope Views. LLC 39 Misc. 3d 1221(A), 972 N.Y.S.2d 142 (Sup. Ct. 2013), the court held that the complaint failed to contain any allegations of fact against certain individual defendants "that would allow any one of these individuals, acting in their representative capacity, to be held personally liable. A member of a limited liability company or corporation cannot be held liable for the company's obligations by virtue of his status as a member thereof." 39 Misc. 3d 1221(A), 972 N.Y.S.2d 142 (Sup. Ct. 2013), quoting Retropolis. Inc.. v. 14th st Dev.. LLC. 17 A.D. 3d 209 (I s t Dept. 2005). Similarly, Hills, as an alleged affiliate to Cover Me, cannot be held liable for Cover Me's conduct by virtue of Hills's status as an affiliate and the conclusory statements alleged in the Complaint are insufficient to sustain any of the five causes of action alleged against Hills and must be dismissed as a matter oflaw. Thus, it is apparent that certain causes of action must be dismissed outright against Hills. The claims of violating General Business Law 349 and 350, fraud, injurious falsehood, tortious interference with prospective business advantage, and injunctive relief must be dismissed as against Hills in accordance with CPLR 3211(a)(7) because the complaint is replete 9

10 with conclusory allegations and fails to allege any transactions or occurrences that gives rise to any cognizable claim. POINT n ABSENT SPECIFIC ALLEGATIONS CONNECTING AN INDIVIDUAL DEFENDANT TO AN ALLEGED FRAUD, IT IS NOT PERMISSIBLE TO DRAW AN INFERENCE OF THE INDIVIDUAL'S KNOWLEDGE OR PARTICIPATION It is not sufficient to merely allege that the individual defendant Hills is an affiliate of its co-defendants, and that a widespread fraudulent scheme took place amongst the co-defendants. There must be specific factual allegations that connect the individual defendant to the fraudulent conspiracy in some manner. CPC International Inc. v. McKesson Corp., 70 N.Y.2d 268, , 514 N.E.2d 116 (1987). Plaintiff, on the other hand, argues, in essence, that it is sufficient to allege that Hills is an affiliate of its co-defendants, without any further detail linking Hills to the fraudulent scheme. This contention finds no support in the law. In CPC International Inc., supra, defendant McKesson and three of its employees were accused of conspiring to drive up the sale price of McKesson's wholly owned subsidiary, CF. Mueller, by knowingly submitting fictitious projections that overstated Mueller's prospects. Plaintiffs alleged a scheme - involving all the defendants - devised and executed for the specific purpose of defrauding the Plaintiffs and others. Id. at 286. Plaintiffs also alleged that, as part of a review of Mueller's expected economic performance in early June 1983, Mueller's executives made a presentation to McKesson's executives predicting a sharp decline in Mueller's profitability; that following this prediction the individual defendants and others attended a conference on June 27 and 28, 1983 at the New York offices of Morgan Stanley to fonnuiate a program for the sale of Mueller at an 10

11 inflated price; that at McKesson's and Blattman's direction defendants Merrick and Brounstein, a Mueller vice-president, and others, from June 30, 1983 through July 1, 1983, created fictitious projections overstating Mueller's business prospects which they knew were at odds with the unfavorable projections of future business prepared by Mueller's executives approximately two weeks earlier. Id, at 274. In holding that the complaint sufficiently stated a claim against the individuals for substantially assisting McKesson's scheme to fraudulently inflate the sale price of Mueller, the Court of Appeals did not countenance a pleading that contained no allegations as to what each of the individual defendants did to assist the fraud. Nor did the Court permit an inference of knowing participation to be inferred simply from the fact that the individuals were members of "top management" (or in our case, "affiliates"). The allegations of substantial assistance were supported by detailed allegations as to what the individual defendants did to aid the fraud. In the present case, those critical allegations are completely lacking. Therefore, for this reason as well, Plaintiffs fraud cause of action against Hills should be dismissed. POINT ill WITH RESPECT TO DEFENDANT HILLS, PLAINTIFF'S RELIANCE ON NORTH STATE AUTOBAHN. INC. IS MISPLACED The entirety of Plaintiffs Opposition is predicated on the holding of North State Autobahn. Inc. v. Progressive Insurance Group Company. 102 A.D.3d 5, 953 NY.S.2d 96 (2 nd Dept. 2012). Plaintiff argues that the unlawful conduct alleged against Hills is identical to the unlawful conduct alleged in North State. Although it may be true that the unlawful conduct alleged against Hills is similar to that alleged against the Progressive defendants in North State, the case at bar is easily distinguishable. 11

12 In North State, the defendants contended that "the conduct at issue was not consumeroriented and that the plaintiffs failed to adequately allege that they suffered an injury as a result of the Progressive defendants 1 allegedly deceptive conduct." Id. at 11. Accordingly, the court decided the merits of the case based on whether consumer-oriented conduct was established and whether plaintiffs suffered an injury as a result of the Progressive defendants 1 allegedly deceptive conduct. Here, however, Hills is not arguing that the alleged unlawful conduct charged against it is not consumer-oriented, rather, Hills is alleging that Plaintiffs collective allegations against the defendants as a whole, is deficient in failing to allege any specific act by Hills Adjustment Bureau, Inc. that was deceptive or misleading in a material way. As such, this is an entirely different argument than what was made in North State. Furthermore, in North State, plaintiff sued Progressive automobile insurers who are involved in the underwriting of automobile insurance policies in the State of New York. Moreover, these defendants "initiated, internally promoted, and advertised a direct repair program by which they contracted with numerous vehicle repair shops regarding rates and tenns of repairs for claimants." Id. at 9. The North State Plaintiff specifically alleged the deceptive practices that the Progressive defendants engaged in with claimants who sought to have their vehicles repaired at the plaintiffs' and other repair shops that did not participate in the direct repair program. Plaintiff further alleged that this conduct was part of an institutionalized program. In the instant matter, these facts simply do not apply to Hills. Hills is an independent adjuster that assesses and adjusts insurance claims and has nothing to do with underwriting automobile insurance policies. Furthennore, the Complaint merely alleges in a conclusory fashion that "Defendants, individually and collectively, disseminated or caused to be disseminated to consumers misrepresentations or omissions which are likely to mislead a 12

13 reasonable consumer." Complaint pg. 13 para. "45". The Complaint also alleges, "Defendants knowingly and intentionally combine and conspire with one another to perpetrate this unlawful scheme." Complaint pg. 5 para. "24". These general allegations, unsupported by any factual allegations in the Complaint, simply cannot set forth a violation of General Business Law 349 or 350, tortious interference with prospective business advantage, or injurious falsehood against Hills. Absent specific allegations of deceptive of misleading conduct by Hills, these causes of action must fail. As argued previously in Hills's Motion to Dismiss, under General Business Law 349, it is well established that a prima facie case requires a showing that the defendant engaged in a consumer-oriented act or practice that was "deceptive or misleading in a material way and that [the] plaintiff has been injured by reason thereof." Deceptive acts are defined as those that are "likely to mislead a reasonable consumer acting reasonably under the circumstances." Oswego Laborers' Local 214 Pension Fund v. Marine Midland Bank. 85 N.Y.2d 20, 25, 623 N.Y.S.2d 529, 647 N.E.2d 741 (1995); Beniaminov v. Republic Ins. Group 241 A.D.2d 473, 474, 660 N.Y.S.2d 148, 149 (2 nd Dept. 1997). Furthermore, in Beniaminov. this Court held that "Plaintiff may not maintain a cause ofaction under General Business Law 349 where... she has failed to identify any 'material' 'deceptive acts' engaged in by the defendant." 241 A.D.2d 473, 474, 660 N.Y.S.2d 148, 149 (2 nd Dept. 1997). The facts alleged in North State were sufficient to maintain the causes of action against the defendants because they specifically pleaded the material, deceptive acts engaged in by the defendants. Here, however, the factual allegations set forth in the Complaint are insufficient to show that Hills engaged in misleading or deceptive conduct and do not state a cognizable cause 13

14 of action under General Business Law 349 or 350, nor do they state a cognizable tortious interference with prospective business advantage or injurious falsehood cause of action. Moreover, with respect to the injurious falsehood claim, this Court concluded that the statements made in North State that indicated that the plaintiffs were a difficult shop and were difficult to deal with, were "statements of opinion which were not actionable." North State, supra, 102 A.D.3d 5, 10, 953 NY.S.2d 96, 100 (2 nd Dept. 2012). Similarly, in the case at bar, the allegations in the Complaint set forth facts which illustrate that Mr. Levy's statements amounted to no more than statements of opinion; thus, his statements are not actionable. POINT IV A COMPLAINT ALLEGING CONSPIRACY TO DEFRAUD IS INSUFFICIENTLY SPECIFIC WHERE IT CONTAINS NO FACTUAL ALLEGATIONS FROM WHICH IT COULD BE INFERRED THAT THE DEFENDANT HAD AGREED WITH THE CODEFENDANTS TO COOPERATE IN A FRAUDULENT SCHEME Under New York law, a cause of action for fraud must allege, with respect to each defendant, "a misrepresentation or a material omission of fact which was false and known to be false by defendant, made for the purpose of inducing the other party to rely upon it, justifiable reliance of the other party on the misrepresentation or material omission, and injury." Lama Holding Co. v. Smith Barney, inc.. 88 N.Y.2d 413, 421, 668 NE.2d 1370, 1373, 646 N.Y.S.2d 76, 80 (1996). A cause of action for fraud also must be pleaded with particularity, and complaints for fraud that fail to meet this standard are consistently dismissed. See CPLR 3016(b); Edison Stone Corp. v. 42nd Street Dev. Corp A.D.2d 249, 257, 538 N.Y.S,2d 249, 254 (l s l Dept. 1989) (CPLR 3016(b) "imposes a more stringent standard of pleading than the generally applicable notice ofthe transaction rule of CPLR 3103, and complaints based on fraud... which 14

15 fail in whole or in part to meet this special test of factual pleading have consistently been dismissed.") (citations and internal punctuation omitted). To meet the heightened pleading standard in a fraud action, a plaintiff must state the allegations that are specifically attributable to each defendant. See, e.g., Small v. Lorillard Tobacco Co., 94 N.Y.2d 43, 57, 698 N.Y.S.2d 615, 621 (1999); Fitch v. TMF Svs. inc A.D.2d 775, 777, 707 N.Y.S.2d 539, 541 (3 rd Dept. 2000); Abbott v. Herzfeld & Rubin. P.C, 202 A.D.2d 351, 351, 609 N.Y.S.2d 230, 231 (T sl Dept. 1994). The complaint must "set forth specific and detailed factual allegations that [a] defendant personally participated in, or had knowledge ofany alleged fraud." Handel v. Bruder. 209 A.D.2d 282, , 618 N.Y.S.2d 356, 356 (1 st Dept. 1994). In the case at bar, the Complaint fails to meet the required pleading standard for fraud as against Hills. The Complaint totally fails to allege that Hills made any of the alleged misrepresentations that: (i) Plaintiff is not on Defendants' 'preferred list of shops' although no such list exists; (ii) Plaintiff is not on Defendants' 'preferred lists of shops' -although no such list is provided to Insureds at the time they obtain their insurance or make a claim; (iii) Defendants could not recommend a qualified repair facility upon the consumer's request; (iv) Plaintiffs prices are unreasonably high; (v) Insureds will be forced to pay the difference between what Defendants are willing to pay, and the cost of repair; (vi) Plaintiff refuses to negotiate in good faith with Defendants a reasonable price for repair of Insureds' vehicles; (vii) Defendants will cancel insurance policies if Insureds repair their vehicle with Plaintiff; and (ix) Defendants will not conduct business with Plaintiff." Complaint pg. 13 para. "46". Rather, this is a case where Plaintiff has brought several causes of action against Hills as an individual defendant, without alleging facts to support either their participation in, or knowledge of the alleged fraud. 15

16 Plaintiff attempts to overcome their pleading defect by making several key allegations against all "Defendants" collectively, without specifying a role of the Individual Defendant Hills. Plaintiff should not be permitted to avoid their obligation of pleading specific facts about the Individual Defendant Hills, through the simple expedient of making summary, nonspecific allegations against "Defendants" as a group, without alleging any specifics about what Hills is alleged to have done. This type of cavalier reference to the "Defendants" generally, should not be peniiitted to substitute for the specific factual allegations that CPLR 3016(b) requires. In Rothschild v. World-Wide Automobiles Corp A.D.2d 861, 264 N.Y.S.2d 705 (l s l Dept. 1965), the court held that "mere conclusory allegations of a conspiracy without a showing of unlawful or wrongful acts by [a defendant] do not create a cause of action." Id. at 861. Furthermore, in Harry Levine Corp. v. K. Gimbel Accessories, Inc., 41 A.D.2d 637, 341 N.Y.S.2d 114 (1 st Dept. 1973), the court held that the complaint in an action for damages based on fraud was insufficient where it alleged a conspiracy between the defendants to commit a fraud in a conclusory fashion. Similarly, Plaintiffs contention that Hills and its co-defendants conspired to take part in this fraudulent scheme is pleaded in a conclusory fashion and does not support a cause of action. Likewise, this Court held in Ferguson v. Meridian Distribution Services, inc A.D.2d 642, 548 N.Y.S.2d 233 (2 nd Dept. 1989). that a complaint alleging conspiracy to defraud was insufficiently specific where it contained no factual allegations from which it could be inferred that the defendant had agreed with its codefendants to cooperate in such a fraudulent scheme. Id. See also Abrahami v. UPC Const. Co.. Inc A.D.2d 180, 574 N.Y.S.2d 52 (l s l Dept. 1991)( holding "While [one defendant] was alleged to have made false representations to plaintiffs on various occasions, the verified complaint failed to satisfy the specificity and particularity 16

17 requirements of CPLR 3013 and 3016(b) as to the other moving defendants, since there were no factual allegations alleging that these defendants had made any fraudulent representation to plaintiff or allegations of fact from which it could be inferred that they had agreed or entered into an understanding with the other defendant against which particular acts of fraud were alleged to cooperate in any fraudulent scheme."). Accordingly, Plaintiffs fraud case of action must be dismissed. POINT V PLAINTIFF HAS NOT STATED AN INJUNCTIVE RELIEF CAUSE OF ACTION AS PLAINTIFF HAS NOT ALLEGED IRREPERABLE INJURY Plaintiff mistakenly interpreted Hills's argument on injunctive relief. In Plaintiffs opposition papers, Plaintiff contends Hills's sole challenge to the request for injunctive relief rests upon "the contention that the Complaint fails to state a cause of action." However, Plaintiff has simply disregarded the entirety of Hills's argument on dismissing Plaintiffs injunctive relief request. As stated in Hills's Motion to Dismiss the Complaint, as a matter oflaw, in order for a pennanent injunction to be granted, plaintiff must demonstrate that it will suffer irreparable hann absent the injunction. Plaintiff has not done so and therefore the cause of action for injunctive relief must be denied. As previously argued, Plaintiff has failed to demonstrate a threatened or probable violation by Hills of their property rights. As stated above, Plaintiff has failed to establish the elements for a cause of action sounding in fraud, injurious falsehood, tortious interference with prospective business advantage, and a violation of General Business Law 349 or 350. As such, Plaintiffhas failed to allege facts sufficient to plead irreparable injury or damages. Mere conclusory statements set forth in a Complaint will not suffice. The Complaint must contain factual detaii. See U.S. Re Companies. Inc. v. Scheerer. 41 A.D.3d 152, 838 N.Y.S.2d 37 (1 st 17

18 Dept. 2007)(holding that Plaintiffs preliminary injunction must be reversed because Plaintiff did not provide any factual support of the likelihood of success of its claim on the merits or irreparable injury); Village of Honeoye Falls v. Elmer. 69 A.D.2d 1010, 416 N.Y.S.2d 148 (4 th Dept. 3979)(holding that "the conclusory statements submitted by plaintiff in support of its application are without factual evidentiary detail and fail to establish that irreparable hann will occur in the absence of injunctive relief"). Since Plaintiff fails to properly plead damages, there is no basis for Plaintiffs request for an injunction. Accordingly, Plaintiffs request for injunctive relief must be denied. CONCLUSION It is apparent that certain causes of action must be dismissed outright for failing to meet the threshold for an analysis under CPLR 323 1(a)(7). The causes of action of vioiation of GBL 349 and 350, fraud, injurious falsehood, tortious interference with prospective business advantage and injunctive relief against the individual defendant Hills must be dismissed as the complaint fails to allege any transactions or occurrences that give rise to any cognizable claim against Hills. The complaint fails to contain any allegations of fact that would allow Hills, as an affiliate of Cover me and NITIC, to be held individually liable. Furthennore, conclusory avennents of wrongdoing are insufficient to sustain a cause of action, unless supported by allegations of ultimate facts and Plaintiffhas failed to allege these necessary facts. The fraud cause of action against Hills must be dismissed because Plaintiffhas failed to allege with requisite specificity the circumstances constituting the alleged fraud. Furthennore, Plaintiffs contention that Hills and its co-defendants conspired to take part in a fraudulent scheme is pleaded in a conclusory fashion and does not support a cause ofaction. 18

19 Plaintiff failed to allege a violation of General Business Law 349 or 350 by Hills because the Complaint fails to allege Hills engaged in any deceptive or misleading conduct as required by General Business Law 349 and the Complaint fails to allege Hills engaged in false advertising as required by General Business Law 350. As such, these claims must be dismissed. Plaintiffs injurious falsehood cause of action against Hills must be dismissed because statements of opinion are not actionable. Lastly, Plaintiffs prayer for injunctive relief must be dismissed against Hills because Plaintiffhas not alleged facts sufficient to show irreparable injury. For all of the foregoing reasons, it is respectfully requested that this Court enter an Order granting the instant motion. Dated: New York, New York May 6,2014 SULLIVAN & KLEIN, LLP Attorneys for Defendant HILLS ADJUSTMENT BUREAU, INC. Robert M. Sullivan, Esq. Elizabeth A. Scoditti, Esq. 980 Avenue of the Americas Suite 405 New York, New York (212) File No.:

20 TO: (VIA ECF) ANSELL, GRIMM & AARON, P.C. Attorneys for Plaintiff Pesce Brothers Inc., d/b/a Car Craft Truck Works 341 Broad Street Clifton, New Jersey (973) Attention: Joshua S. Bauchner, Esq. GINSBERG, BECKER & WEAVER, LLP Attorneys for Defendants Cover Me Insurance Agency of NJ Inc., National Independent Truckers insurance Company, RRG, and Michael J. Poller 150 Broadway, Suite 2205 New York, New York (212) Attention: Robert Becker, Esq. 20

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C. Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: 1001-13 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts

More information

Respondents. Petitioner the People of the State of New York, by Andrew. M. Cuomo, Attorney General of the State of New York (petitioner)

Respondents. Petitioner the People of the State of New York, by Andrew. M. Cuomo, Attorney General of the State of New York (petitioner) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 -----------------------------------------X THE PEOPLE OF THE STATE OF NEW YORK, by ANDREW M. CUOMO, Attorney General of the State of New

More information

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS FILED: NEW YORK COUNTY CLERK 06/15/2016 04:30 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 06/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NORMA LOREN, -v- Plaintiff,

More information

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

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

More information

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 FILED: KINGS COUNTY CLERK 05/02/2016 04:32 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE BOARD OF MANAGERS OF THE ONE

More information

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

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 10/30/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 10/30/2015

FILED: NEW YORK COUNTY CLERK 10/30/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 10/30/2015 FILED NEW YORK COUNTY CLERK 10/30/2015 0542 PM INDEX NO. 452951/2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -

More information

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

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

More information

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: 703280/2013 Judge: Orin R. Kitzes Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

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

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

More information

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number: Tillage Commodities Fund, L.P. v SS&C Tech., Inc. 2016 NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number: 654765/2016 Judge: Barry Ostrager Cases posted with a "30000"

More information

Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann Scarpulla

Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann Scarpulla Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: 653012/13 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:40 PM INDEX NO. 159321/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X

More information

Case 5:16-cv Document 1 Filed 09/12/16 Page 1 of 16 Page ID #:1

Case 5:16-cv Document 1 Filed 09/12/16 Page 1 of 16 Page ID #:1 Case :-cv-0 Document Filed 0// Page of Page ID #: 0 Todd M. Friedman () Adrian R. Bacon (0) Law Offices of Todd M. Friedman, P.C. 0 Oxnard St., Suite 0 Woodland Hills, CA Phone: -- Fax: --0 tfriedman@toddflaw.com

More information

GBL 352-c: No Private Cause of Action Under New York's "Blue Sky" Law

GBL 352-c: No Private Cause of Action Under New York's Blue Sky Law St. John's Law Review Volume 61, Fall 1986, Number 1 Article 12 GBL 352-c: No Private Cause of Action Under New York's "Blue Sky" Law Patrick M. Connors Follow this and additional works at: https://scholarship.law.stjohns.edu/lawreview

More information

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

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 04/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/15/2015

FILED: NEW YORK COUNTY CLERK 04/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/15/2015 FILED: NEW YORK COUNTY CLERK 04/15/2015 05:35 PM INDEX NO. 158587/2014 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/15/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x

More information

Case 2:06-cv JCC Document 51 Filed 12/08/2006 Page 1 of 10 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Case 2:06-cv JCC Document 51 Filed 12/08/2006 Page 1 of 10 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE Case :0-cv-00-JCC Document Filed /0/0 Page of 0 0 JAMES S. GORDON, Jr., a married individual, d/b/a GORDONWORKS.COM ; OMNI INNOVATIONS, LLC., a Washington limited liability company, v. Plaintiffs, VIRTUMUNDO,

More information

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

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

More information

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A. Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts

More information

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011 West Law, Page 1 211712011 N.Y.L.J. 35, (col. ) New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC Thursday, February 17, 2011 Decision of Interest Business Law Supreme Court, New

More information

Verdi v Dinowitz 2017 NY Slip Op 32073(U) September 28, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Verdi v Dinowitz 2017 NY Slip Op 32073(U) September 28, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P. Verdi v Dinowitz 2017 NY Slip Op 32073(U) September 28, 2017 Supreme Court, New York County Docket Number: 158747/2016 Judge: Arlene P. Bluth Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: 1000785/2010 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: 651242/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 02/03/2014 INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 02/03/2014

FILED: NEW YORK COUNTY CLERK 02/03/2014 INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 02/03/2014 FILED: NEW YORK COUNTY CLERK 02/03/2014 INDEX NO. 450122/2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 02/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------x

More information

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R.

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R. Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: 155685/2012 Judge: Carol R. Edmead Republished from New York State Unified Court System's

More information

Unreported Disposition 56 Misc.3d 1203(A), 63 N.Y.S.3d 307 (Table), 2017 WL (N.Y.Sup.), 2017 N.Y. Slip Op (U)

Unreported Disposition 56 Misc.3d 1203(A), 63 N.Y.S.3d 307 (Table), 2017 WL (N.Y.Sup.), 2017 N.Y. Slip Op (U) Unreported Disposition 56 Misc.3d 1203(A), 63 N.Y.S.3d 307 (Table), 2017 WL 2784999 (N.Y.Sup.), 2017 N.Y. Slip Op. 50846(U) This opinion is uncorrected and will not be published in the printed Official

More information

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge: Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: 653347/15 Judge: Anil C. Singh Cases posted with a "30000" identifier,

More information

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff, SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. ALPERT Justice TRIAL/IA& PART 7 LISA J. PIETRO f/k/a LISA LOGAN, Plaintiff, -against- Index No. 674/03 Motion Date: May 16,2003 RAMPART

More information

FILED: NASSAU COUNTY CLERK 12/22/ :59 AM

FILED: NASSAU COUNTY CLERK 12/22/ :59 AM INDEX NO. 603813/2015 FILED: NASSAU COUNTY CLERK 12/22/2015 09:59 AM NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU No. 603813/2015 HENRY DIGIOVANNI,

More information

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: 656160/2016 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --.-------- --------------------------------------------------------X LISA WILDENBERGER and BRIAN CASHIN, Plaintiffs ' AFFIRMATION IN REPLY Index

More information

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017 Taboola, Inc. v DML News & Entertainment, Inc. 2018 NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: 656393/2017 Judge: Margaret A. Chan Cases posted with a "30000" identifier,

More information

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E. Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: 155506/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge:

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge: Itria Ventures LLC v Spire Mgt. Group, Inc. 2017 NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: 152407/16 Judge: Barbara Jaffe Cases posted with a "30000" identifier,

More information

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge: JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: 603608/09 Judge: Richard B. Lowe III Cases posted with a "30000" identifier,

More information

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: 650837/11 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas Lattarulo v Industrial Refrig., Inc. 2018 NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: 607915/17 Judge: Thomas Feinman Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 08:46 PM INDEX NO. 158606/2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------X

More information

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART THREE --------------------------------------------------------------------X U.S. BANK NATIONAL ASSOCIATION, as Trustee, for HarborView

More information

Case 1:17-cv NMG Document 60 Filed 09/27/18 Page 1 of 18. United States District Court District of Massachusetts

Case 1:17-cv NMG Document 60 Filed 09/27/18 Page 1 of 18. United States District Court District of Massachusetts Case 1:17-cv-10007-NMG Document 60 Filed 09/27/18 Page 1 of 18 NORMA EZELL, LEONARD WHITLEY, and ERICA BIDDINGS, on behalf of themselves and all others similarly situated, Plaintiffs, v. LEXINGTON INSURANCE

More information

x

x FILED: NEW YORK COUNTY CLERK 01/08/2015 01:34 PM INDEX NO. 161624/2014 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 01/08/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK KATHERINE NELSON, -against-

More information

MILLER v. WILLIAM CHEVROLET/GEO, INC. 326 Ill. App. 3d 642; 762 N.E.2d 1 (1 st Dist. 2001)

MILLER v. WILLIAM CHEVROLET/GEO, INC. 326 Ill. App. 3d 642; 762 N.E.2d 1 (1 st Dist. 2001) MILLER v. WILLIAM CHEVROLET/GEO, INC. 326 Ill. App. 3d 642; 762 N.E.2d 1 (1 st Dist. 2001) Plaintiff Otha Miller appeals from an order of the Cook County circuit court granting summary judgment in favor

More information

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: 150653/16 Judge: Kim Dollard Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A. Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: 150159/13 Judge: John A. Fusco Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Supreme Court of the State of New York Appellate Division: Second Judicial Department D51351 M/afa

Supreme Court of the State of New York Appellate Division: Second Judicial Department D51351 M/afa Supreme Court of the State of New York Appellate Division: Second Judicial Department D51351 M/afa AD3d Argued - October 4, 2016 MARK C. DILLON, J.P. SYLVIA O. HINDS-RADIX JOSEPH J. MALTESE BETSY BARROS,

More information

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016 FILED WESTCHESTER COUNTY CLERK 01/21/2016 1152 AM INDEX NO. 70104/2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF 01/21/2016 SUPREME COURT OF THE STATE OF NEW YORK WESTCHESTER COUNTY ------------------------------------X

More information

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number: Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc. 2016 NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number: 604163-15 Judge: Jerome C. Murphy Cases posted with a "30000"

More information

Financial Services. New York State s Martin Act: A Primer

Financial Services. New York State s Martin Act: A Primer xc Financial Services JANUARY 15, 2004 / NUMBER 4 New York State s Martin Act: A Primer New York State s venerable Martin Act gives New York law enforcers an edge over the Securities and Exchange Commission.

More information

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge: State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge: Emily Pines Republished from New York State Unified Court

More information

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DEMOND MOORE and MICHAEL KIMMELMAN, P.C. v. Plaintiffs, CIOX HEALTH LLC and NYU HOSPITALS CENTER, Defendants. Index No. 655060/2016 ASSIGNED JUDGE

More information

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

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

More information

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP., ------------------------------------------------------------ SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK, / )(fj Present: HON. LAWRENCE J. BRENNAN Acting Justice Supreme Court -----------------------------------------------------------------

More information

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 FILED: KINGS COUNTY CLERK 01/04/2017 08:58 PM INDEX NO. 500222/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------X

More information

Eric T. Schneiderman, Attorney General, New York (Steven C. Wu of counsel), for respondent.

Eric T. Schneiderman, Attorney General, New York (Steven C. Wu of counsel), for respondent. People v Credit Suisse Sec. (USA) LLC 2016 NY Slip Op 08339 Decided on December 13, 2016 Appellate Division, First Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law

More information

Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER. EDGARDO RODRIGUEZ, an individual,

Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER. EDGARDO RODRIGUEZ, an individual, VACHON LAW FIRM Michael R. Vachon, Esq. (SBN ) 0 Via del Campo, Suite San Diego, California Tel.: () -0 Fax: () - Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL

More information

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION Sunoptic Technologies, LLC v. Integra Luxtec, Inc et al Doc. 34 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION SUNOPTIC TECHNOLOGIES, LLC, a Florida Limited Liability Company,

More information

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: 150120/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

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

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

More information

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A. Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: 602710/09 Judge: Debra A. James Republished from New York State Unified Court System's

More information

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

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

More information

DEFENDANT TIME WARNER'S SUPPLEMENTAL MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS' MOTION TO DISMISS PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT

DEFENDANT TIME WARNER'S SUPPLEMENTAL MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS' MOTION TO DISMISS PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re DIGITAL MUSIC ANTITRUST LITIGATION x MDL Docket No. 1780 (LAP) DEFENDANT TIME WARNER'S SUPPLEMENTAL MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS'

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

Superior Court of California

Superior Court of California Superior Court of California County of Orange Case Number : 0--0001-CU-NP-CXC Copy Request: Request Type: Case Documents Prepared for: cns Number of documents: 1 Number of pages: Todd M. Friedman, Esq.-

More information

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number: Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc. 2014 NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number: 652169/2013 Judge: Shirley Werner Kornreich Cases posted with

More information

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

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

More information

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

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

More information

Robles v City of New York 2011 NY Slip Op 34168(U) September 14, 2011 Supreme Court, Kings County Docket Number: 27364/07 Judge: Sylvia G.

Robles v City of New York 2011 NY Slip Op 34168(U) September 14, 2011 Supreme Court, Kings County Docket Number: 27364/07 Judge: Sylvia G. Robles v City of New York 2011 NY Slip Op 34168(U) September 14, 2011 Supreme Court, Kings County Docket Number: 27364/07 Judge: Sylvia G. Ash Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

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

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

More information

Case 1:18-cv Document 1 Filed 03/27/18 Page 1 of 12 PageID #: 1

Case 1:18-cv Document 1 Filed 03/27/18 Page 1 of 12 PageID #: 1 Case 1:18-cv-01866 Document 1 Filed 03/27/18 Page 1 of 12 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK --------------------------------------------------------X AURORA LED TECHNOLOGY,

More information

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: 651453/2010 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e.,

More information

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: 601190/2012 Judge: Thomas P. Phelan Cases posted with a "30000" identifier, i.e.,

More information

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number:

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number: Halpern v New York State Catholic Health Plan, Inc. 2016 NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number: 163044/2015 Judge: Charles E. Ramos Cases posted with a "30000"

More information

EBERHARD SCHONEBURG, ) SECURITIES LAWS

EBERHARD SCHONEBURG, ) SECURITIES LAWS UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION ) AND ON BEHALF OF ALL OTHERS ) CASE No.: SIMILARLY SITUATED, ) 7 ) 8 Plaintiff, ) CLASS ACTION vs. ) COMPLAINT 9 ) FOR VIOLATIONS

More information

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 12/29/ :49 PM INDEX NO /2014 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 12/29/2014

FILED: NEW YORK COUNTY CLERK 12/29/ :49 PM INDEX NO /2014 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 12/29/2014 FILED: NEW YORK COUNTY CLERK 12/29/2014 02:49 PM INDEX NO. 154069/2014 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 12/29/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK The Clementine Company, LLC,

More information

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: 161481/2017 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013

More information

Civil Action No (JMV) (Mf) Plaintiffs alleges that Defendant has wrongfully

Civil Action No (JMV) (Mf) Plaintiffs alleges that Defendant has wrongfully Not for Publication UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY ELIZABETH JOHNSON, Plaintiff V. ENCOMPASS INSURANCE COMPANY, Defendant. Civil Action No. 17-3527 (JMV) (Mf) OPINION Dockets.Justia.com

More information

Logan Bus Co., Inc. v Auerbach 2015 NY Slip Op 31766(U) August 5, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Orin R.

Logan Bus Co., Inc. v Auerbach 2015 NY Slip Op 31766(U) August 5, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Orin R. Logan Bus Co., Inc. v Auerbach 2015 NY Slip Op 31766(U) August 5, 2015 Supreme Court, Queens County Docket Number: 703717/2014 Judge: Orin R. Kitzes Cases posted with a "30000" identifier, i.e., 2013 NY

More information

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY. No.

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY. No. UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY PLAINTIFF, In His Behalf and on Behalf of All Others Similarly Situated, v. Plaintiff, COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION, FRANCISCO D SOUZA,

More information

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark Hahn v Congregation Mechina Mikdash Melech, Inc. 2013 NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: 500608/2012 Judge: Mark I. Partnow Republished from New York State Unified Court

More information

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly State of New York v Credit Suisse Sec. 2015 NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: 100185/2013 Judge: Kelly A. O'Neill Levy Cases posted with a "30000" identifier,

More information

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R. Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R. Bellantoni Cases posted with a "30000" identifier, i.e., 2013

More information

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ----------------------------------------------------------------------X EMIGRANT MORTGAGE COMPANY,

More information

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice '''''' - -- -. ~~~ - - SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice PELICAN BAY ON THE WATER, LTD. Plaintiff TRIAL/lAS, PART 3 NASSAU COUNTY INDEX No. 005132/08

More information

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016 FILED: BRONX COUNTY CLERK 06/06/2016 12:24 PM INDEX NO. 21845/2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX LISA SEABROOKS, as Administrator

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION REPORT AND RECOMMENDATION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION REPORT AND RECOMMENDATION Martin v. Barrett, Daffin, Frappier, Turner & Engel, LLP et al Doc. 6 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION ROBERT MARTIN, V. Plaintiff BARRETT, DAFFIN,

More information

Shipyard Quarters Marina, LLC v New Hampshire Ins. Co NY Slip Op 30903(U) May 17, 2016 Supreme Court, New York County Docket Number:

Shipyard Quarters Marina, LLC v New Hampshire Ins. Co NY Slip Op 30903(U) May 17, 2016 Supreme Court, New York County Docket Number: Shipyard Quarters Marina, LLC v New Hampshire Ins. Co. 2016 NY Slip Op 30903(U) May 17, 2016 Supreme Court, New York County Docket Number: 651854/2015 Judge: Jeffrey K. Oing Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 01/30/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/30/2017

FILED: NEW YORK COUNTY CLERK 01/30/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE PEOPLE OF THE STATE OF NEW YORK ex rel. Qui tam The Bayrock Qui tam Litigation Partnership, Plaintiff, (Part 45 Hon. Anil Singh) Index No.

More information

CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES - GENERAL. CASE NO.: CV SJO (JPRx) DATE: December 12, 2014

CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES - GENERAL. CASE NO.: CV SJO (JPRx) DATE: December 12, 2014 Page 1 of 6 Page ID #:215 CENTRAL OF CALIFORNIA Priority Send Enter Closed JS-5/JS-6 Scan Only TITLE: Linda Rubenstein v. The Neiman Marcus Group LLC, et al. ========================================================================

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Case 8:12-cv-00215-FMO-RNB Document 202 Filed 03/17/15 Page 1 of 6 Page ID #:7198 Present: The Honorable Fernando M. Olguin, United States District Judge Vanessa Figueroa None None Deputy Clerk Court Reporter

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 01/11/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/11/2017

FILED: NEW YORK COUNTY CLERK 01/11/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/11/2017 FILED: NEW YORK COUNTY CLERK 01/11/2017 06:40 PM INDEX NO. 190088/2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In Re: NEW YORK CITY ASBESTOS

More information

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL 307244 (Sup. Ct. Aug. 18, 2016) [2016 BL 307244] Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL 307244 (Sup. Ct. Aug.

More information

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case No. Plaintiff, DRAFT. Defendants. CLASS ACTION COMPLAINT

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case No. Plaintiff, DRAFT. Defendants. CLASS ACTION COMPLAINT UNITED STATES DISTRICT COURT DISTRICT OF NEVADA, Individually and On Behalf of All Others Similarly Situated, v. Plaintiff, WYNN RESORTS LIMITED, STEPHEN A. WYNN, and CRAIG SCOTT BILLINGS, Defendants.

More information

FILED: NEW YORK COUNTY CLERK 10/26/ :32 AM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 10/26/2017

FILED: NEW YORK COUNTY CLERK 10/26/ :32 AM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 10/26/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X ECONOMIC ALCHEMY LLC, Index No.: 653632/2015 Plaintiff, against- BYRNE

More information

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits... .............. --------- - --- --- --- - - ---- --- - -- ----- --- --- -- - - -- -- ----- - SHORT FORM ORDER SUPREME COURT, STATE OF NEW YORK COUNTY OF NASSAU JOSEPH CHINEA, Plaintiff Trial/AS Part Index

More information