FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016
|
|
- Sharon Waters
- 5 years ago
- Views:
Transcription
1 FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of LMJ Realty LLC, Petitioner, For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules, -against- THE CITY OF NEW YORK, DEPARTMENT OF HOUSING PRESERVATION AND DEVELOPMENT, Respondent. X Oral Argument Requested Index No.: VERIFIED PETITION Petitioner, by its attorneys, Rosenberg & Estis, P.C., respectfully alleges: PARTIES 1. Petitioner, LMJ Realty LLC, is the owner ("Owner") of the buildings known as and located at 17 Bay 31st Street, Brooklyn, NY and 21 Bay 31st Street, Brooklyn, NY (individually, a "Building," and collectively, the "Buildings"). 2. Respondent, The City of New York, Department of Housing Preservation & Development ("HPD"), is the City agency charged with the duty and obligation of administering tax exemption benefits pursuant to Section 421-a of the Real Property Tax Law ("RPTL") to developers of new multiple dwellings throughout New York City. RESERVATION OF RIGHTS 3. Petitioner and its attorneys are continuing to gather all of the relevant facts which led to, upon information and belief, HPD's arbitrary and capricious determination to revoke Owner's 421-a tax benefits for the Buildings on an undisclosed date, without an_v notice to Petitioner whatsoever, and without a hearing or other opportunity to be heard, all in violation of RE\58896\0001 \652557v3 1 1 of 10
2 Petitioner's right to due process and HPD's established rules and procedures. As such, Petitioner is commencing this proceeding so as to avoid any issue with the statute of limitations and Petitioner intends, and hereby reserves the right, to file an amended verified petition pursuant to CPLR 3025 upon obtaining all relevant facts, together with supporting affidavits, exhibits and a memorandum of law. 4. In addition, Petitioner also reserves the right to demand discovery and a hearing if necessary. NATURE OF PROCEEDING 5. Upon information and belief, on an unknown date and without any prior notice to Petitioner, HPD made a determination pursuant to which HPD revoked Owner's RPTL 421-a tax benefits for the Buildings (the"unlawful Determination") 6. This proceeding is brought pursuant to CPLR 7803(3), seeking to annul the Unlawful Determination as arbitrary and capricious, an abuse of discretion, in violation of lawful procedure and affected by an error of law. 7. This proceeding is also brought pursuant to CPLR 7803(1), seeking to annul the Unlawful Determination due to HPD's failure to perform a duty enjoined upon it by law. 8. This proceeding is also brought pursuant to CPLR 3001 seeking an order and judgment declaring that Unlawful Determination violated Petitioner's due process rights and applicable law. 9. The Petitioner is aggrieved by the Unlawful Determination and has exhausted all administrative remedies. FACTS 10. Petitioner received and duly qualified for 421-a tax benefits for the Buildings. RE\58896\0001\652557v3 2 2 of 10
3 11. Petitioner received a preliminary certificate of eligibility pursuant to which the City of New York acting by and through HPD and the Deparhnent of Finance granted the 421-a benefits for the Buildings to Petitioner. 12. At the time the Buildings were built and Petitioner applied for the 421-a tax benefits, Mr. Leonard Molfetta, a burgeoning real estate developer, was managing Petitioner and its business concerning the Buildings. 13. Thereafter, in May 2012, Mr. Molfetta sadly and suddenly passed away. 14. It was under these tragic and sudden circumstances that his wife, Lynn Molfetta, who was inexperienced in real estate, became inundated with the responsibility of managing Mr. Molfetta's real estate business, which included Petitioner and the Buildings, and continues to manage same to this day. 15. Each Building contains three apartment rental units. 16. The rental units in the Buildings are currently registered with the State of New York Division of Housing and Community Renewal ("DHCR"). 17. Upon information and belief, as a part of amulti-agency initiative, DHCR, HPD and the AG (the "Tri-Agency Initiative") identified approximately 285 buildings that the Tri- Agency Initiative deemed not in compliance with the 421-a program and selectively targeted for enforcement based upon discriminatory and/or political reasons. 18. Upon information and belief, the Tri-Agency Initiative thereafter issued an August 25, 2015 letter (the "Tri-Agency Letter"), which was intended to give the property owners of the targeted buildings notice that they were not in compliance with the 421-a program and an opportunity to cure by entering into a "Compliance Program." RE\58896\0001 \ v3 3 3 of 10
4 19. Upon information and belief, the Tri-Agency Letter stated that that property owners had a "one-tune, non-negotiable opportunity to cure...and that [i]f you wish to avail yourself of this opportunity, you must take action to correct your filings with NYAG, HPD and DHCR (the"compliance Program")" (emphasis in original). 20. Upon information and belief, the Tri-Agency Letter contained specific instructions how to enter the Compliance Program and what steps needed to be taken to fully comply with the 421-a program. 21. Upon information and belief, Petitioner's Buildings were included in the 285 buildings identified by the Tri-Agency Initiative as non-compliant. 22. Upon information and belief, neither HPD, DHCR, nor the AG sent the Tri- Agency Letter to Petitioner. 23. Petitioner never received the Tri-Agency Letter and was not afforded the same opportunity to enter into the Compliance Program as the property owners of the other 283 buildings who were given notice and the opportunity to enter into the Compliance Program. Nor was Petitioner given an opportunity to be heard prior to HPD's unlawful revocation of a substantial vested property right for which the Petitioner and Buildings duly qualified. 24. Had Petitioner received the Tri-Agency Letter, Petitioner would have entered into the Compliance Program and taken all necessary steps to retain its 421-a benefits and comply with all applicable laws and requirements. 25. In early December 2016, Petitioner learned that its 421-a tax benefits had apparently been revoked. 26. Specifically, in early December 2016, Petitioner's managing agent, M.C. O'Brien, Inc. (``O'Brien"), received tax bills for the Buildings containing new charges in the amount of RE\58896\0001 \ v3 4 4 of 10
5 $196,975.14, the majority of which were listed as a "Decrease in Exemption." Copies of the foregoing tax bills for the Buildings are annexed hereto as "Exhibit A." 27. After receiving the tax bills, O'Brien notified Petitioner of the apparent revocation of Petitioner's 421-a tax benefits. 28. Prior to December 2016, Petitioner never received any notice, actual or otherwise, that HPD had threatened to revoke Petitioner's 421-a tax benefits or had made the Unlawful Determination. 29. Petitioner and, specifically, Mrs. Molfetta, were surprised to learn of the Unlawful Determination, especially since Mrs. Molfetta was not involved in initially obtaining the 421-a benefits for the Buildings. 30. Upon information and belief, in making the Unlawful Determination, HPD failed to comply with the statutory procedural and notice requirements for revocation as set forth in Title 28, Chapter 39 of the Rules of the City of New York ("Chapter 39"). 31. Pursuant to Chapter 39, HPD is required to deliver an "Initial Notice," pursuant to the notice provisions stated therein, notifying the "Taxpayer" (as defined therein) that HPD believes it has cause to suspend, reduce, terminate or revoke the 421-a tax benefit received by the Taxpayer (an "Initial Notice") 32. Specifically, Section 39-OS of Chapter 39 requires that an Initial Notice, as well as other notices to be sent pursuant to Chapter 39 including, but not limited to, a Determination Notice (defined below), be sent as follows: HPD shall deliver all Initial Notices, Pre-Hearing Notices, Hearing Notices, and Determination Notices to the Taxpayer by mail to (i) the address to which DOF delivers real property tax bills for the Property that is the subject of such notice, (ii) the last address indicated in documents recorded in the RE\58896\0001\652557v3 5 5 of 10
6 office of the City Register for any Taxpayer holding fee title to or a mortgage on the Property that is the subject of such notice, and (iii) the address of the owner or agent registered for the Property that is the subject of such notice in accordance with article two of subchapter four of chapter two of title twentyseven of the Administrative Code, if any. (Emphasis added). 33. Upon receipt of an Initial Notice, the Taxpayer has the opportunity to submit comments to HPD and/or a proposed cure for the alleged cause of the threatened suspension, reduction, termination or revocation of 421-a tax benefits. 34. Upon information and belief, an Initial Notice concerning the Buildings was never sent as required by Chapter 39. Buildings. 35. Petitioner neither received nor had notice of an Initial Notice concerning the 36. Had Petitioner received or had notice of an Initial Notice, Petitioner would have promptly responded thereto and taken all necessary steps to cure and retain its 421-a benefits. 37. In addition, in the event HPD sends an Initial Notice pursuant to Chapter 39 and does not enter into a cure agreement or receives no comments thereto, Chapter 39 requires HPD to "deliver a Determination Notice to the Taxpayer by the method provided herein for delivery of notices stating that the Tax Benefit has been Revoked as of the Revocation Date set forth therein" (a "Determination Notice") 38. Thus, in the event HPD received no comments from Petitioner after sending an Initial Notice concerning the Buildings, HPD was required to send Petitioner a Determination Notice pursuant to Section 39-OS of Chapter Upon information and belief, a Determination Notice concerning the Buildings was never sent as required by Chapter 39. RE\58896\0001 \652557v3 6 6 of 10
7 40. Petitioner neither received nor had notice of a Detei-~nination Notice concerning the Buildings in violation of HPD's rules and procedures. 41. Had Petitioner received or had notice of a Determination Notice, Petitioner would have promptly responded thereto and taken all necessary steps to cure and retain its 421-a benefits including, without limitation, timely coininencing legal proceedings seeking to annul such determination. 42. For avoidance of doubt, prior to December 2016, Petitioner had no notice or correspondence from HPD whatsoever concerning revocation of Petitioner's 421-a benefits with regard to the Buildings. 43. Upon information and belief, on an unknown date, HPD made the Unlawful Determination. 44. Petitioner was denied notice and was denied an opportunity to be heard prior to HPD's Unlawful Determination. AS AND FOR A FIRST CAUSE OF ACTION (CPLR Article 78) 45. Petitioner repeats all statements. 46. Upon information and belief, with regard to the Buildings, neither an Initial Notice, a Determination Notice, nor any other notice required by Chapter 39 was sent by HPD to Petitioner. 47. Petitioner neither received nor had notice of an Initial Notice, a Determination Notice, nor any other notice or correspondence from HPD concerning the Buildings prior to the Unlawful Determination. 48. Petitioner never received an opportunity to be heard prior to HPD's Unlawful Determination. RE\58896\0001 \652557v3 7 7 of 10
8 49. HPD's Unlawful Determination is arbitrary and capricious, an abuse of discretion, in violation of lawful procedure and affected by an error of law. 50. By reason of HPD's failure to comply with the requirements of Chapter 39, HPD failed to perform a duty enjoined upon it by law. 51. HPD's failures to: (1) allow Petitioner the opportunity to enter into the Compliance Program; (2) notify Petitioner prior to the Unlawful Determination; (3) allow Petitioner an opportunity to cure; and/or (4) hold a hearing or allow Petitioner an opportunity to be heard, violated Petitioner's due processes rights, is discriminatory and is in violation of HPD's established rules and procedures. 52. HPD's treahnent of Petitioner was disparate to other property owners who received the Tri-Agency Letter, notice of any prior or impending HPD determination(s), and/or an opportunity to cure. Petitioner did not receive notice of the Unlawful Determination, the opportunity to enter into the Compliance Program, and/or the opportunity to be heard or cure the alleged cause for revocation. Having given other property owners the opportunity to cure, HPD was required to give Petitioner the same opportunity to cure, and HPD failed to do so in violation of law. 53. By deviating from HPD's established rules and procedures including, without limitation, Chapter 39, HPD effectively created new rules and procedures thereby circumventing the rule making procedures set forth in the City Administrative Procedure Act (CAPA). 54. By reason of the foregoing, Petitioner is entitled to an order and judgment: (1) granting the Article 78 petition; (2) annulling HPD's Unlawful Determination; (3) directing HPD to retroactively and prospectively reinstate Petitioner's 421-a tax benefits for the Buildings; and (4) granting such other and further relief to Petitioner that this Court deems just and proper. RE~58896\0001 \652557v3 8 8 of 10
9 AS AND FOR A SECOND CAUSE OF ACTION (Declaratory Judgment) 55. Petitioner repeats all statements. 56. An actual justiciable controversy exists between Petitioner and HPD concerning Petitioner's entitlement to retain the 421-a tax benefits. 57. By reason of the foregoing, Petitioner is entitled to an order and judgment declaring (1) that Petitioner is entitled to the 421-a benefits for which it duly qualified; (2) that HPD's Unlawful Determination is hereby rescinded, declared null and void and of no further force or effect; and (3) granting such other and further relief to Petitioner that this Court deems just and proper. Judgment WHEREFORE, Petitioner respectfully requests that the Court issue an Order and (a) (b) (c) On the first cause of action, pursuant to CPLR 7803(1) and (3): (1) granting the Article 78 petition; (2) annulling HPD's Unlawful Determination; and (3) directing HPD to retroactively and prospectively reinstate Petitioner's 421-a tax benefits for the Buildings. On the second cause of action, pursuant to CPLR 3001, declaring: (1) that Petitioner is entitled to the 421-a benefits for which it duly qualified; and (2) that HPD's Unlawful Determination (of unknown date) is hereby rescinded, declared null and void and of no further force or effect; and Granting such other and further relief as to Petitioner that this Court deems just and proper. Dated: New York, New York December 30, 2016 Yours, etc., ROSENBERG & ESTIS, P.C. LMJRealty LLC 733 Third Avenue New York, New York l 0017 (212) RE~58896\0001 \652557v3 9 9 of 10
10 STATE OF NEW YORK ) ss.: COUNTY OF NEW YORK ) LIMITED LIABILITY COMPANY VERIFICATION LYNN MOLFETTA, being duly sworn, deposes and says: 1. I am President of Petitioner, a New York Limited Liability Company. 2. I have read the petition and know the content thereof; and the same is true to my own knowledge, except as to the matters therein stated to be alleged upon information and belief, and as to those matters, I believe them to be true. The source of my information and belief is the books and records of Petitioner. 3. This Verification is made by deponent because Petitioner is a limited liability company and I am President thereof. l~1' LYNN MOLFETT Sworn to before me this ^~ day of December, 2016 NO AR PUBLIC GREGORY ALAN BYRNE3 Notary Public, State of New York No. 01 BY Qualified in Suffolk County Commission Expires 09/09/2017 RE\58896\0001 \652557v3 10 of 10
FILED: NEW YORK COUNTY CLERK 02/27/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/27/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------x "â - â - â â " â â In the Matter of the Application of LMJ Realty LLC,
More informationFILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,
More informationFILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014
FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationFILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017
Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X
More informationExhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015
FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: -.- 01:44 -. PM INDEX NO. 507806/2015 - -- ;;;;;;; ------- _ NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/07/2016 Exhibit SUPREME COURT OF THE STATE OF NEW
More informationDEFENDANTS' 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 informationPlaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE
More informationFILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015
FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of 1326-1338 RIVERSIDE DRIVE LLC, Index No.152132/2017 Petitioner, For a Judgment Pursuant to Article 78 REPLY
More informationFILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017
FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -
More informationIt is hereby stipulated and agreed by Respondent and the Committee that
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Melissa Ann Kaiser CPA Certificate No. 24212 STIPULATION AND CONSENT ORDER Board File 2012-461 The Minnesota Board of Accountancy ("Board") rs authorized
More informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationFILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018
NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 IN DEX NO. 5014 4 FILED: KINGS COUNTY CLERK 08/23/2017 01:39 5/2016 PH NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 No.' SUPREME COURT OF THE STATE OF NEW
More informationFILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A
FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.
More informationBEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY
SAMPLE OF PETITION TO FORM AN IRRIGATION WATER DELIVERY DISTRICT -------------------------------------------------------------------------------------------------------------------- BEFORE THE BOARD OF
More informationFILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A
FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.
More informationAppellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,
SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the
More informationINSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE
INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the
More informationFILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016
FILED: KINGS COUNTY CLERK 10/13/2016 10:25 AM INDEX NO. 513727/2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------
More informationFILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS FIATO, INC., Index No.:518289/2016 Plaintiff, AFFIDAVIT ~against~ IN SUPPORT OF MOTION PR.EMIER AUTO CONSULTING, LLC., and FELIKS A ROZMAN, Defendants.
More informationFILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013
FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO. 160549/2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013 SUPREME COURT OF THE STATE OF NEW YORK --------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017
FILED NEW YORK COUNTY CLERK 08/31/2017 0553 PM INDEX NO. 655643/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 08/31/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016
FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,
More informationFILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016
FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationFILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016
FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF
More informationFILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No: 150403/2017 NOTICE OF CROSS-PETITION
More informationFILED: 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!" #$ % # $ ##!# & '((!) * % ( * % '+ ( ((* % ,-- (- (. ) * % '(. ). * % () ) ( / &0#!!0 &102!
!"#$ % $!&& !" #$ % # $ ##!# & '((! * % ( * % '((* % '+ ( ((* %,-- (- (. * % '(.. * % ( ( / &0#!!0 &102! '! ( * +,., 3 4 5 6 (- - 7 768 4 6 74 4 9(: ;9 (%- ( 8:< 4,=. 4 8 #-!.. (?. +. @. (.. @ '+. (7(..
More informationALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS
FILED: NEW YORK COUNTY CLERK 11/03/2016 11:45 AM INDEX NO. 157522/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 157522/2016 ---------------------_._-------------------------------------------)(
More informationAPPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section
APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013
FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO. 652683/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------- x
More informationINDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/16/2017. Petitioner
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------------x GREGORY TERNLUND, Petitioner for a Judgment Pursuant to Article
More informationFILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016
FILED: NEW YORK COUNTY CLERK 12/14/2016 11:34 PM INDEX NO. 655323/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 426 REALTY ASSOCIATES, LLC
More information1. Our names are Jane Donahue and Holly Sims and we reside at 760 Cumberland Head Rd
STATE OF NEW YORK TO THE COMMISSIONER OF EDUCATION: 1. Our names are Jane Donahue and Holly Sims and we reside at 760 Cumberland Head Rd Plattsburgh, NY 12901 and 1334 Cumberland Head Road Plattsburgh,
More informationINSTRUCTIONS - READ CAREFULLY
IN THE COURT OF COUNTY STATE OF INDIANA Full Name of Movant Prison Number (if any) Case No. (To be supplied by the clerk of the court) v. State of Indiana, Respondent. INSTRUCTIONS - READ CAREFULLY In
More informationFILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015
FILED: SUFFOLK COUNTY CLERK 11/30/2015 03:45 PM INDEX NO. 612564/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK U.S. NONWOVENS CORP. -against-
More informationFILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016
FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More information- against - NOTICE OF MOTION
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,
More informationNOTICE TO COUNTY CLERK AMENDMENT TO CAPTION
FILED: NEW YORK COUNTY CLERK 06/30/2015 03:47 PM INDEX NO. 155214/2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 06/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEWYORK ~------~ -----------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017
FILED: NEW YORK COUNTY CLERK 12:27 PM INDEX NO. 450151/2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - -
More informationIt is hereby stipulated and agreed by Respondent and the Committee that without
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Michael Eugene Graves CPA Certificate No. 26365 STIPULATION AND CONSENT ORDER Board File 2017-400 The Minnesota Board of Accountancy ('Board") is
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 04/29/ :26 PM INDEX NO /2014 INDEX N /2014
FILED: NEW YORK COUNTY CLERK 04/29/2015 02:26 PM INDEX NO. 651313/2014 INDEX N0. 651313/2014 NYSCEF ~I LED DOC. : NEW NO. 72 YORK COUNTY CLERK 07 _2.5 2014 02 : 30 P RECEIVED NYSCEF: 04/29/2015 NYSCEF
More informationSample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:
STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit
More informationEXHIBIT 1. IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION
To the City Council of Chillicothe, Missouri EXHIBIT 1 IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION Comes now, and petitions
More informationFILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016
FILED: NEW YORK COUNTY CLERK 08/30/2016 11:20 AM INDEX NO. 654560/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SUNSHINE DIAMONDS LLC, SHINE
More informationFILED: BRONX COUNTY CLERK 11/09/ :43 PM
FILED: BRONX COUNTY CLERK 11/09/2015 12:43 PM INDEX NO. 24282/2013E NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 11/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -X CARL MILES, Index No.: 24282/2013E
More informationSUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind
Supreme Court of The State of New York County of NEW YORK Index No. 115657/08 ELIZABETH SAVARESE individually and as Date purchased Nov. 20, 2008 representative of Rent Stabilized Tenants similarly situated,
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. /2018 -------------------------------------X Filing Date: October, 2018 CLARITY LLC, SUMMONS Plaintry Plaintiff designate New York County
More informationFILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016
FILED: NEW YORK COUNTY CLERK 03/03/2016 03:56 PM INDEX NO. 157084/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016 SURREME COURT OF THE STATE OF NEW YORK Index No. 157084/14 COUNTY OF NEW YORK STEFAN
More informationPETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.
PETITION FOR ANNEXATION TO: THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. The undersigned, each being 18 or more years of age and under no disability, hereby petition
More informationService by Publication in New York: Divorce Actions
This material is provided to answer general questions about the law in New York State. The information and forms were created to assist readers with general issues and not specific situations, and, as
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21
FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF
More informationFILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016
FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X
More informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Ann Christine Viviano CPA Certificate No. 13097 STIPULATION AND CONSENT ORDER Board File 2013-001 The Minnesota Board of Accountancy ("Board") 1s
More informationFILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014
FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO. 23643/2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ----------------------------------------------------------------------X
More informationINSTRUCTIONS FOR MOTION TO VACATE DISMISSAL
INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL (A) (B) (C) (D) Fill in the Names of the original parties -- exactly as they appear on the summons and complaint or on the petition. Your name. Date your supporting
More informationFILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017
FILED KINGS COUNTY CLERK 09/11/2017 1143 PM INDEX NO. 512945/2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 01/10/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/10/2017
FILED: NEW YORK COUNTY CLERK 01/10/2017 04:11 PM INDEX NO. 157148/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I
FILED: NEW YORK COUNTY CLERK 03/11/2016 06:10 PM INDEX NO. 159150/2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FLAVIA ABREU, EFILED
More informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Nga ThienHo CPA Certificate No. 23457 STIPULATION AND CONSENT ORDER Board File 2013-005 The Minnesota Board of Accountancy ("Board") is authorized
More informationFILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017
NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017 NYSCEF :LED: DOC. KINGS NO. 39 COUNTY 03/08/2017 10 :15 INDEX RECEIVED NO. NYSCEF: 07/17/2017 DOC. NO. 14 03/08/2017 the Supreme Court of / / 1 York, Count)'
More informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationFILED: KINGS COUNTY CLERK 01/22/ :30 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015
FILED: KINGS COUNTY CLERK 01/22/2015 06:30 PM INDEX NO. 504410/2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------
More informationUpon reading and filing the annexed affidavit of plaintiff,
PRESENT: At IAS Part 7 of the Supreme Court of the State of New York, held in and for the County of Bronx, at the courthouse located at 851 Grand Concourse, Bronx, New York, this dayof, 2017. HON. WILMA
More informationFILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017
FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,
More informationFILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,
More informationFILED: 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 informationINSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE
INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE 1. COMPLETE ALL INFORMATION ON THE FACE OF THE PETITION PRIOR TO CIRCULATION. 2. This petition is to be used by candidates
More informationKIERA MAGUIRE, PROOF OF SERVICE Plaintiff,: -against- Index No.: /2017
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------- X KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,:
More informationPRELIMINARY STATEMENT
GUARANTY GUARANTY dated as of, 200_ made by the undersigned (the "Guarantor") in favor of JPMORGAN CHASE BANK, N.A. and/or any of its subsidiaries and affiliates (individually or collectively, as the context
More informationNOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN
NOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN NOTICE IS HEREBY GIVEN TO THE HOLDERS OF CERTIFICATES, NOTES OR
More informationIt is hereby stipulated and agreed by Respondent and the Committee that without
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Daniel Eric L. Stern CPA Certificate No. 26096 STIPULATION AND CONSENT ORDER Board File 2018-206 The Minnesota Board of Accountandy-,' ('\~oarq")
More informationFILED: BRONX COUNTY CLERK 11/11/ :28 PM INDEX NO /2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015
FILED: BRONX COUNTY CLERK 11/11/2015 04:28 PM INDEX NO. 25360/2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------x
More informationTO: CHRISTOPHER J. DURKIN, CLERK OF THE COUNTY OF ESSEX. Residence Address
PRIMARY ELECTION PETITION NOMINATING CANDIDATE(S) FOR ESSEX COUNTY TO: CHRISTOPHER J. DURKIN, CLERK OF THE COUNTY OF ESSEX The undersigned, hereby certify that we are residents of the County of Essex,
More informationPORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.
Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is
More informationFILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012. Minelli Cons
FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO. 105989/2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012 \ MIN-WDF-Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK I II MINELLI CONSTRUCTION
More informationFILED: BRONX COUNTY CLERK 01/28/ :35 PM INDEX NO /2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016
FILED: BRONX COUNTY CLERK 01/28/2016 02:35 PM INDEX NO. 25360/2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------x
More informationFILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF THE BRONX ---- ---------------------------------------X SHIRELL POWELL, Index No.: Plaintiff, SUMMONS -against- D.O.F.: ST. BARNABAS HOSPITAL and "JOHN
More informationFILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013
FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO. 652945/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X
More informationNATIONAL EXECUTIVE COMMITTEE OF THE AMERICAN LEGION Indianapolis, Indiana May 9-10, 2018
NATIONAL EXECUTIVE COMMITTEE OF THE AMERICAN LEGION Indianapolis, Indiana May 9-10, 2018 Resolution No. 34: Changes to the Uniform Code of Procedure for the Revocation, Cancellation or Suspension of Post
More informationFILED: NEW YORK COUNTY CLERK 01/08/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 01/08/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------ X JONATHAN HAYGOOD : PRINCE HOLDINGS 2012 LLC; STEVEN Index No. 155091/2016 Plaintiff, : PROPOSED AMENDED -against-
More informationFILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016
FILED NEW YORK COUNTY CLERK 05/20/2016 1040 AM INDEX NO. 152848/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ZOE DENISON, Plaintiff, INDEX
More informationTO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq.
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FOURTH DEPARTMENT ----------------------------------------------------------------------------------x In the Matter of a Proceeding under Article
More informationFILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: I.A.S. PART 8 = BROOK D. WHITMAN, Index No. 160535/2016 Petitioner, For a Judgment pursuant to Article 78 of the NOTICE OF ENTRY Civil Practice
More informationFILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ---------------------------------------------------------x DIMITRIOS DIMOPOULOS and ELENI DIMOPOULOS, - against - Plaintiffs, ARI KOSTADARAS, M.D.,
More informationORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:
ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL
More informationNOMINATING PETITION FOR PRIMARY CANDIDATES
1 of 7 INSTRUCTIONS NOMINATING PETITION FOR PRIMARY CANDIDATES FOR COUNTY OFFICE(S) PETITION MUST BE FILED WITH COUNTY CLERK 64 DAYS PRIOR TO THE PRIMARY BY 4:00 PM (N.J.S.A. 19:23-14) 1. Read Petition
More informationNOMINATING PETITION FOR PRIMARY CANDIDATES
1 of 6 INSTRUCTIONS NOMINATING PETITION FOR PRIMARY CANDIDATES FOR MUNICIPAL OFFICE(S) PETITION MUST BE FILED WITH MUNICIPAL CLERK 64 DAYS PRIOR TO THE PRIMARY BY 4:00 PM (N.J.S.A. 19:23-14) 1. Read Petition
More informationFILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018
FILED KINGS COUNTY CLERK 03/27/2018 0449 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------------
More informationORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE
At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice
More informationFILED: 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: RICHMOND COUNTY CLERK 01/09/2017 11:48 AM INDEX NO. 150053/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2017 SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------)(
More informationFILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016
FILED: NEW YORK COUNTY CLERK 11/30/2016 03:14 PM INDEX NO. 155091/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JONATHAN HAYGOOD, -against-
More informationRespondent 470 KENT OWNER, LLC ( Kent ), by its attorney, Daniel Blumenstein, Esq., as
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE ESTATE OF ISACK ROSENBERG, ABRAHAM ROSENBERG, ISACK ROSENBERG 2012 FAMILY TRUST, ABRAHAM ROSENBERG 2012 FAMILY TRUST, IRREVOCABLE TRUST FBO
More informationBaker, Leshko, Saline & Drapeau, LLP, answering the complaint of the plaintiff,
BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Defendants One North Lexington Avenue White Plains, New York 10601-1712 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LSQ FUNDING GROUP, L.C.,
More informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND Eric Paul Sheehan CONSENT ORDER CPA Certificate No.17740 Board File 2018-378 The Minnesota Board of Accountancy ("Board") is authorized
More information