FILED: NEW YORK COUNTY CLERK 06/07/2011 INDEX NO /2007 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 06/07/2011

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 06/07/2011 INDEX NO /2007 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 06/07/2011"

Transcription

1 FILED: NEW YORK COUNTY CLERK 06/07/2011 INDEX NO /2007 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 06/07/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No /2007 JAMES L. MELCHER, IAS Part 54 Plaintiff, Hon. Shirley Werner Kornreich -against- GREENBERG TRAURIG LLP and LESLIE D. CORWIN, Defendants X PLAINTIFF S FIRST REQUEST TO ADMIT TO DEFENDANTS PLEASE TAKE NOTICE THAT pursuant to CPLR 3123, Defendants Greenberg Traurig LLP and Leslie D. Corwin are hereby requested to furnish to the undersigned counsel for plaintiff, no later than June 28, 2011, a written admission of the facts set forth below. PLEASE TAKE FURTHER NOTICE that CPLR 3123(a) requires Defendants to make admissions as to matters which are within their knowledge or which can be ascertained by them upon reasonable inquiry PLEASE TAKE FURTHER NOTICE of the penalty for unreasonable denials of such matters set forth in CPLR 3123(c). PLEASE TAKE FURTHER NOTICE that the exhibits to the First Amended Complaint, previously provided to Defendants, referred to herein, are provided again; also attached hereto are Exhibits A, B, C & D.

2 DEFINITIONS A. The term Defendant means, as applied to defendant Greenberg Traurig, any shareholder, partner, associate, counsel, paralegal, clerk, employee, or other person affiliated with Greenberg Traurig. B. The term the purported May 21, 1998 Amendment means the document identified as Exhibit 3 to the First Amended Complaint. C. The term Complaint Exhibit means the Exhibit with the corresponding number identified in the First Amended Complaint. D. The term the Apollo Management Action means the action entitled Melcher v. Apollo Medical Fund Management LLC, et ano, Index No /2003 (Sup.Ct.N.Y.Co. 2003). E. The term Apollo Management means Apollo Medical Fund Management LLC. REQUESTS FOR ADMISSION 1. Defendant Corwin attended a meeting at the offices of Patterson Belknap Webb & Tyler LLP on the morning of January 27, 2004; also attending were Brandon Fradd, James Melcher, Alan Gettner and Jeffrey A. Jannuzzo. 2. Defendant Corwin stated at the January 27, 2004 meeting, in words or in substance, that he had confirmed the authenticity of the purported May 21, 1998 Amendment with the lawyer who had drafted it. 3. No Defendant communicated with Jack Governale, Esq. prior to the -2-

3 January 27, 2004 meeting on the subject of the authenticity of the purported May 21, 1998 Amendment. 4. Prior to the January 27, 2004 meeting, neither Jack Governale, Esq., nor any individual or lawyer acting on his behalf, had ever communicated to any Defendant that Mr. Governale believed that the purported May 21, 1998 Amendment was either authentic or genuine. 5. Neither Jack Governale, Esq., nor any individual or lawyer acting on his behalf, ever communicated to any Defendant that Mr. Governale believed that the purported May 21, 1998 Amendment was either authentic or genuine. 6. No Defendant communicated with James Beckwith, Esq. prior to the January 27, 2004 meeting. 7. Neither James Beckwith, Esq., nor any individual or lawyer acting on his behalf, ever communicated to any Defendant that Mr. Beckwith believed that the purported May 21, 1998 Amendment was either authentic or genuine. 8. Defendants received Complaint Exhibit 2 by fax on the afternoon of January 27, Defendants sent Complaint Exhibit 2 to Brandon Fradd on January 27, 2004, by fax. Complaint Exhibit 13, Complaint Exhibit 18 at Brandon Fradd faxed a letter to Jack Governale, Esq. on January 28, 2004 concerning the purported May 21, 1998 Amendment, prior to the heating or burning of the purported May 21, 1998 Amendment. Complaint Exhibit 18 at

4 11. Defendant Corwin, Caroline Heller, or another person affiliated with Greenberg Traurig informed Brandon Fradd, on either January 27 or the morning of January 28, 2004, in words or in substance, that counsel for plaintiff had requested that the original of Complaint Exhibit 3 be produced for the purpose of forensic testing of such original. 12. Brandon Fradd was personally served with the Summons and First Amended Complaint in the Apollo Management Action on January 27, See Exhibit C hereto. 13. Brandon Fradd informed Defendants on or about January 27, 2004 that he had been served with the Summons and First Amended Complaint in the Apollo Management Action. 14. Defendants received the dated February 1, 2004, Complaint Exhibit 15, shortly after it was transmitted by Brandon Fradd, and in any event no later than February 2, No later than February 9, 2004, Defendants were aware, or had been informed of, the following facts set forth in Paragraph 2 of the from Brandon Fradd dated February 1, 2004, Complaint Exhibit 15: A. That the first page of the purported May 21, 1998 Amendment was totally destroyed on or about January 28, B. That the second page of the purported May 21, 1998 Amendment had been subjected to heat on the kitchen stove of Mr. Fradd on or about January 28, C. That the second page of the purported May 21, 1998 Amendment bearing the original signature of Brandon Fradd, had been dried in the microwave oven by Mr. Fradd on or about January 28,

5 16. Brandon Fradd informed Defendants or Defendants were aware that the purported burning of the purported May 21, 1998 Amendment occurred in Mr. Fradd s apartment at 68 Jane Street, New York, NY. 17. In January and February 2004, Mr. Jorge Guzman was employed either by Brandon Fradd or a company owned or controlled by Brandon Fradd, and the place where his employment duties were performed was Mr. Fradd s apartment at 68 Jane Street, New York, NY. 18. Mr. Jorge Guzman informed Defendants that he was unaware of any burning involving the purported May 21, 1998 Amendment. 19. On or about February 10, 2004, Defendants sent the then-existing original of the purported May 21, 1998 Amendment to Valery Aginsky or Riley & Welch Associates. See Complaint Exhibit Defendants requested that Valery Aginsky or Riley & Welch Associates test the purported May 21, 1998 Amendment on an expedited basis. 21. Defendants knew that Riley & Welch would charge a higher fee for expedited treatment. 22. The then-existing original of the purported May 21, 1998 Amendment sent to Valery Aginsky or Riley & Welch Associates, referred to in the preceding paragraphs, consisted of an original second page, and a photocopy of the first page. See Exhibit D hereto. 23. Defendants knew that then-existing original of the purported May -5-

6 21, 1998 Amendment sent to Valery Aginsky or Riley & Welch Associates contained a photocopy of the first page, and not the original of the first page. 24. Prior to being informed of the results of the forensic tests performed by Valery Aginsky or Riley & Welch Associates, Defendants did not inform either Valery Aginsky or Riley & Welch Associates that the document sent by Defendants did not contain an original of the first page. 25. Prior to being informed of the results of the tests performed by or Valery Aginsky or Riley & Welch Associates, Defendants did not inform either Valery Aginsky or Riley & Welch Associates that the document sent by Defendants had been heated on or about January 28, 2004; nor that it had been dried in a microwave oven on or about January 28, 2004; nor that the original first page of the document no longer existed; nor that the original first page of the document had been totally destroyed on or about January 28, Complaint Exhibit 11 is a true copy of a report by Riley & Welsh Associates dated February 18, 2004, and was received by Defendants by fax on February 18, The written report of Valery Aginsky or Riley & Welsh Associates referred to in the preceding paragraph stated that on or about February 12, 2004, Valery Aginsky or Riley & Welsh Associates tested the document sent by Defendants. 28. Defendants were informed no later than February 13, 2004 of the results of the tests performed by Valery Aginsky or Riley & Welsh Associates on the -6-

7 document sent by Defendants. 29. The information that Defendants received from Valery Aginsky or Riley & Welch no later than February 13, 2004 regarding the results of his or its tests was the same, in substance, as the results reported to Defendants in writing in the report dated February 18, Defendants drafted the affidavit of Brandon Fradd that was sworn to by Mr. Fradd on February 13, 2004, Complaint Exhibit Defendants were informed of the results of the tests performed by Valery Aginsky or Riley & Welch Associates on the document sent by Defendants, prior to the time that Mr. Fradd swore to the affidavit dated February 13, Defendants submitted the February 13, 2004 affidavit of Mr. Fradd in connection with the motion to dismiss filed by Defendants on behalf of their clients in the Apollo Management Action. 33. Plaintiff moved by Order to Show Cause entered February 5, 2004 in the Apollo Management Action to compel Brandon Fradd and Apollo Management to produce the original of the purported May 21, 1998 Amendment for forensic testing. Complaint Exhibit In their capacity as counsel for Brandon Fradd and Apollo Management in the Apollo Management Actions, Defendants were served with the Order to Show Cause referred to in the preceding paragraph no later than February 9, At the time that Defendants submitted the February 13,

8 affidavit of Brandon Fradd, Complaint Exhibit 25, Defendants knew that plaintiff was seeking an order compelling the production of the original of the purported May 21, 1998 Amendment for forensic testing. 36. Prior to February 13, 2004, Defendants were aware, or had been informed, that the client files for Apollo Management were in the custody of Jack Governale, Esq. (or the law firm with which he was then affiliated). 37. Prior to February 13, 2004, Defendants were aware, or had been informed, that the client files for Apollo Management had been transferred to Mr. Governale s custody (or the law firm with which he was affiliated) after he joined such law firm. 38. Prior to February 13, 2004, Defendants were aware, or had been informed, that the files kept or maintained by Jack Governale, Esq. (or any current or predecessor law firm with which he was affiliated) contained no record of the existence of the purported May 12, 1999 Amendment. 39. Prior to February 13, 2004, Defendants were aware, or had been informed, that the client files for Apollo Management contained no record of the existence of the purported May 21, 1998 Amendment. 40. Prior to February 13, 2004, Defendants were aware, or had been informed, that the client files for Apollo Management contained a copy of an amendment to the Apollo Management Operating Agreement dated May 13, 1998, and a transmittal letter concerning such amendment. Complaint Exhibit 19 &

9 41. Prior to February 13, 2004, Defendants were aware, or had been informed, that the following documents in the client files for Apollo Management contained a small-type computer identification number in the lower left-hand corner: Complaint Exhibits 19, 20 & Prior to February 13, 2004, Defendants were aware that the purported May 21, 1998 Amendment contained no computer identification number. 43. Both prior to February 13, 2004, and to this day, Defendants are unaware of any contract documents, contract amendments, or letters, in the client files of Apollo Management, created in the year 1998, that do not have a computer identification number. 44. The February 13, 2004 affidavit of Brandon Fradd, Complaint Exhibit 25, refers to the purported May 21, 1998 Amendment and attaches a copy of it as an exhibit to such affidavit. 45. On February 23, 2004, Defendant Corwin represented to Hon. Herman Cahn in open court that he or Defendant Greenberg Traurig held the original of the purported May 21, 1998 Amendment in escrow. See Complaint Exhibits 28 & On February 23, 2004, the first page of the original of the purported May 21, 1998 Amendment no longer existed. See Exhibit D. Cahn: 47. On February 23, 2004, defendant Corwin did not disclose to Justice A. that the first page of the original of the purported May 21, 1998 Amendment no longer existed. -9-

10 B. that the original of the purported May 21, 1998 Amendment had been either heated or burned. C. that the original of the purported May 21, 1998 Amendment had been dried in a microwave oven. 48. Defendants communicated by telephone with James Beckwith, Esq. on February 3, 2004; on the call were Defendant Corwin and a Greenberg Traurig associate. Complaint Exhibit Prior to the February 3, 2004 telephone call, Defendants were aware, or had been informed, that Brandon Fradd had spoken by telephone with James Beckwith, and had requested that Mr. Beckwith speak with Defendant Corwin or another lawyer at Defendant Greenberg Traurig. 50. Prior to the February 3, 2004 telephone call, Defendants requested that Brandon Fradd telephone Mr. Beckwith and that Mr. Fradd ask Mr. Beckwith to speak with Defendants. 51. Defendants sent James Beckwith the letter dated February 4, 2004, on or about February 4, 2004; and enclosed with the letter was the purported May 21, 1998 Amendment. Exhibit Prior to February 13, 2004, Mr. Beckwith informed Defendants that he had no recollection or knowledge of the purported May 21, 1998 Amendment. 53. Defendants drafted the March 12, 2004 affidavit of Brandon Fradd, and submitted such affidavit to the court in the Apollo Management Action. Complaint Exhibit Prior to March 12, 2004, Defendants were aware, or had been -10-

11 informed, that Brandon Fradd had spoken by telephone with James Beckwith, and had requested that Mr. Beckwith speak with Defendant Corwin or another lawyer at Defendant Greenberg Traurig. 55. Prior to March 12, 2004, Mr. Beckwith informed Defendants that he had no recollection or knowledge of the purported May 21, 1998 Amendment. 56. Prior to March 12, 2004, Mr. Beckwith informed Defendants that during the time frame of May 1998, Mr. Beckwith no longer drafted documents for Apollo Management and that the responsibility for doing so rested with his then partner, Jack Governale. 57. Subsequent to their February 4, 2004 letter, Defendants did not communicate in writing with Mr. Beckwith again until they sent him their February 6, 2006 letter, Complaint Exhibit The files of Defendant Greenberg Traurig do not reflect any telephone calls placed to James Beckwith by Defendants during 2004 or 2005, other than the telephone call of February 3, Mr. Beckwith telephoned defendant Greenberg Traurig the same day that he received the foregoing February 6, 2006 letter, i.e., on February 7, Complaint Exhibit Defendants never drafted an affidavit for James Beckwith to submit regarding the purported May 21, 1998 Amendment. 61. Defendants never asked James Beckwith to submit an affidavit -11-

12 regarding the purported May 21, 1998 Amendment. 62. Defendants have stated under oath that the files of the County Clerk do not contain the following letters: A. Letter from Leslie D. Corwin to Hon. Herman Cahn dated May 25, B. Letter from Jeffrey A. Jannuzzo to Hon. Herman Cahn dated May 26, C. Letter from Leslie D. Corwin to Hon. Herman Cahn dated May 28, Exhibit 38 & Defendants submitted an affidavit from Valery Aginsky sworn to December 8, 2007 in the Apollo Management Action. Complaint Exhibit Prior to obtaining the affidavit from Valery Aginsky, Defendants did not disclose to Dr. Aginsky either: (a) the affidavit of Robert Malanga, P.E. sworn to December 3, 2006, Complaint Exhibit 53; nor (b) any video prepared by Mr. Malanga. 65. Defendants retained Mr. Eugene West, a retired F.D.N.Y. Fire Marshall, as an expert in the Apollo Management Action. Exhibit On October 24, 2008, in the presence of plaintiff s counsel and plaintiff s expert Robert Malanga, at the offices of Defendant Greenberg Traurig, Mr. West conducted a forensic examination of the original of the purported May 21, 1998 Amendment. 67. On October 24, 2008, Mr. West examined the purported May 21, 1998 Amendment both with the unaided eye, and with a 20x magnifying instrument hooked up to a laptop computer, into which he uploaded the images from the 20x magnifying instrument. -12-

13 68. On October 24, 2008, Mr. West found no evidence of soot, particulates, aerosols, or other evidence of combustion present on the purported May 21, 1998 Amendment. 69. The images uploaded by Mr. West to his computer, referred to in the preceding paragraphs, showed no evidence of soot, particulates, aerosols, or other evidence of combustion present on the purported May 21, 1998 Amendment. 70. Subsequent to the order of Justice Melvin Schweitzer setting a trial date for the Apollo Management Action, Defendants never requested Mr. West to testify as an expert for Defendants clients in the Apollo Management Action. See Complaint Exhibit Subsequent to his October 24, 2008 forensic examination of the purported May 21, 1998 Amendment, Mr. West declined to testify as an expert for Defendants clients in the Apollo Management Action. 72. Subsequent to the order of Justice Melvin Schweitzer setting a trial date for the Apollo Management Action, Defendants never requested Valery Aginsky to testify as an expert for Defendants clients in the Apollo Management Action. See Complaint Exhibit Prior to the trial in the Apollo Management Action, Valery Aginsky declined to testify as an expert for Defendants clients in the Apollo Management Action. 74. The document attached as Exhibit A hereto is a complete and genuine copy of a Referee s Report dated October 30, 2008 by Hon. Howard A. Levine. -13-

14 75. The document attached as Exhibit B hereto is a complete and genuine copy of an Order of the Surrogate s Court, New York County, dated October 1, Subsequent to the issuance of the foregoing Referee s Report, Greenberg Traurig was discharged by its client(s) in the case in which the Report was rendered. for cause. 77. The discharge referred to in the foregoing paragraph was stated to be 78. The following exhibits annexed to either the Complaint, or the First Amendment Complaint, copies of which were previously provided to Defendants and are provided again herewith, are authentic and genuine copies of what they purport to be: Exhibit 1. First Amended Complaint Melcher vs. Apollo Management. Exhibit 2. Jannuzzo 1/27/2004 Letter. Exhibit 3. May 21, 1998 Amendment. Exhibit 4. James Melcher 1/2/2006 Affidavit. Exhibit 5. 12/7/2005 Deposition of Jack Governale, Esq. Exhibit 6. Decision 8/15/2006, Hon. Beverly Cohen. Exhibit 7. Corwin 12/28/2005 Affidavit (excerpts). Exhibit 8. Corwin 1/13/2006 Affidavit (excerpts). Exhibit 9. Corwin 2/4/2004 Letter to James Beckwith. Exhibit 10. 6/11/2007 Deposition of James Beckwith. Exhibit 11. 2/18/2004 Forensic Chemist Report to Corwin. Exhibit 12. 2/3/2004 Affidavit of Dr. Albert Lyter. Exhibit 13. Brandon Fradd 5/19/2004 Affidavit (excerpts). Exhibit 14. Affidavit of Service. Exhibit 15. Brandon Fradd 2/1/2004. Exhibit 16. 4/21/2004 Deposition of Brandon Fradd. Exhibit 17. 3/6/2006 Deposition of Jorge Guzmán. Exhibit 18. Governale 1/26/2005 Privilege Log (excerpts). Exhibit 19. Amendment Dated May 13, Exhibit 20. 5/8/1998 Transmittal Letter for above Amendment. -14-

15 Exhibit 21. Governale 1/28/1998 Letter. Exhibit 22. Fradd 11/30/2005 Affidavit. Exhibit 23. Katten Muchin Letter 3/28/2007. Exhibit 24. 2/17/2004 Dismissal Motion in Melcher v. Apollo Management Exhibit 25. 2/13/2004 Fradd Affidavit on above. Exhibit 26. Motion 2/5/2004 and Affidavits. Exhibit 27. Jannuzzo 2/23/2004 Letter. Exhibit 28. Corwin 2/14/2004 Letter. Exhibit 29. Corwin 3/18/2004 Letter Regarding Escrow. Exhibit Operating Agreement (excerpts). Exhibit 31. James Melcher 3/7/2004 Affidavit (excerpts). Exhibit 32. Fradd 3/12/2004 Affidavit (excerpts). Exhibit /5/2005 Deposition of Brandon Fradd (excerpts). Exhibit 34. Corwin 2/6/2006 Letter to Beckwith. Exhibit 35. Greenberg Traurig 2/7/ Exhibit 36. Corwin 3/18/2004 Ltr. Exhibit 37. Dr. Albert Lyter 4/13/2004 Report and 5/13/2004 Aff. Exhibit 38. Corwin 7/29/2005 Affidavit (excerpts). Exhibit 39. Edmunds 7/29/2005 Affidavit. Exhibit 40. Plaintiff 12/20/2005 Cross-Motion. Exhibit 41. Jannuzzo 12/20/2005 Affidavit (excerpts). Exhibit 42. Wolf Block Time Records. Exhibit 43. Order to Show Cause 1/17/2006. Exhibit 44. Jannuzzo 1/12/2006 Affidavit. Exhibit 45. Corwin 1/26/2006 Letter. Exhibit 46. Jannuzzo 1/25/2006 Letter. Exhibit 47. 1/31/2006 Order. Exhibit 48. Corwin 3/8/2006 Letter to Justice Cahn. Exhibit 49. Corwin 1/17/2006 Letter. Exhibit 50. 3/8/2006 Order Granting ex Parte Stay. Exhibit 51. American Lawyer 3/1/2007 Article Exhibit /5/2007 Order to Show Cause on motion to strike pleadings Exhibit /3/2007 Affidavit of Robert Malanga, P.E. Exhibit 54. October 2007 video of Mr. Malanga s forensic tests. Exhibit /30/07 Affidavit of Dr. Albert Lyter Exhibit /8/07 Affidavit of Dr. Valery Aginsky Exhibit 57. 2/18/04 report of Dr. Valery Aginsky Exhibit 58. 4/21/04 video deposition of Brandon Fradd Exhibit 59. 4/30/09 Responses to Plaintiff s Requests for Admission Exhibit 60. 3/14/08 Plaintiff-Appellant s Brief (excerpts) Exhibit 61. 4/16/08 Defendants-respondents Brief (excerpts) Exhibit 62. 5/13/04 Affidavit of Dr. Albert Lyter -15-

16 Exhibit 63. Exhibit 64. Exhibit 65. Exhibit 66. Exhibit 67. Exhibit 68. Exhibit 69. Exhibit 70. Exhibit 71. Exhibit 72. Exhibit 73. Exhibit 74. Exhibit 75. Exhibit 76. Exhibit 77. Exhibit 78. Exhibit 79. Exhibit 80. Exhibit 81. Exhibit 82. Exhibit 83. Exhibit 84. 6/5/08 Decision of the First Department 9/17/07 Decision, Hon. Herman Cahn on plaintiff s motion to strike 12/18/08 Decision, Hon. Herman Cahn on Defendants Frye motion 2/17/09 Order of Hon. Melvin Schweitzer 2/5/09 Transcript of decision by Hon. Melvin Schweitzer 10/24/08 Plaintiff s Expert Disclosure 10/24/08 Defendants Expert Disclosure 11/24/08 Transcript of Frye hearing (excerpts) 5/27/09 Jury Interrogatories 8/31/09 Decision of Hon. Donna Mills 5/1/09 Fradd Affidavit 7/16/07 Order to Show Cause 8/7/07 Corwin Affidavit 11/9/07 Defendants Exhibit List 11/20/07 Jannuzzo Letter 1/19/2010 Judgment 10/28/08 Wolf Block 10/28/08 List of Wolf Block documents 10/28/08 Jannuzzo Letter 10/31/09 Jannuzzo Letter 10/31/08 Corwin Letter 5/11/09 Defendants Exhibit List 79. Each of the following, or a copy thereof, was received by Defendants on or shortly after the date it bears: Exhibit 2. Jannuzzo 1/27/2004 Letter. Exhibit 23. Katten Muchin Letter 3/28/2007. Exhibit 27. Jannuzzo 2/23/2004 Letter. Exhibit 46. Jannuzzo 1/25/2006 Letter. Exhibit /24/08 Plaintiff s Expert Disclosure Exhibit /20/07 Jannuzzo Letter Exhibit /28/08 Wolf Block Exhibit /28/08 List of Wolf Block documents Exhibit /28/08 Jannuzzo Letter Exhibit /31/09 Jannuzzo Letter 80. The document attached as Exhibit C hereto is a complete and genuine copy of Defendants Apollo Medical Fund Management LLC s and Brandon -16-

17 Fradd s Responses and Objections to Plaintiff s Revised Requests for Admission, sworn to by Brandon Fradd on March 25, The document attached as Exhibit D hereto is a complete and genuine copy of Defendants Responses and Objections to Plaintiff s Requests for Admission, sworn to by Brandon Fradd on April 28, Dated: New York, New York June 8, 2011 JEFFREY A. JANNUZZO, ESQ. Counsel for plaintiff James L. Melcher By: Jeffrey A. Jannuzzo 10 East 40th Street, 35th Floor New York, NY (212) RFA Pltf First.wpd -17-

This is Exhibit A. Remove This Page Before Binding

This is Exhibit A. Remove This Page Before Binding FILED: NEW YORK COUNTY CLERK 06/11/2015 01:22 PM INDEX NO. 650188/2007 NYSCEF DOC. NO. 255 RECEIVED NYSCEF: 06/11/2015 This is Exhibit A Remove This Page Before Binding Exhibit 13 Affidavits of Leslie

More information

Melcher v Greenberg Traurig LLP NY Slip Op Decided on January 19, Appellate Division, First Department

Melcher v Greenberg Traurig LLP NY Slip Op Decided on January 19, Appellate Division, First Department Melcher v Greenberg Traurig LLP 2016 NY Slip Op 00274 Decided on January 19, 2016 Appellate Division, First Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This

More information

James L. Melcher, Plaintiff- Respondent v. Greenberg Traurig, LLP, et al., Defendants- Appellants, /07

James L. Melcher, Plaintiff- Respondent v. Greenberg Traurig, LLP, et al., Defendants- Appellants, /07 James L. Melcher, Plaintiff- Respondent v. Greenberg Traurig, LLP, et al., Defendants- Appellants, 650188/07 Appellate Division, First Department Legal Profession New York Law Journal January 22, 2013

More information

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES SUPREME COURT COMMERCIAL DIVISION AND GENERAL IAS PART COURTROOM 242 60 CENTRE STREET NEW YORK, NY 10007 PHONE: 646-386-3265 FAX: 212-374-0452 Law

More information

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1. FILED: NEW YORK COUNTY CLERK 05/13/2015 05:15 PM INDEX NO. 652471/2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015 Exhibit 1 Document1 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK SNI/SI

More information

FILED: BRONX COUNTY CLERK 10/28/ :08 PM INDEX NO /2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016

FILED: BRONX COUNTY CLERK 10/28/ :08 PM INDEX NO /2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016 FILED: BRONX COUNTY CLERK 10/28/2016 03:08 PM INDEX NO. 25877/2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX CARL BAILEY, Plaintiff, Index No.:

More information

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010 FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO. 603751/2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MBIA INSURANCE CORPORATION, Plaintiff,

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PASCO COUNTY CIVIL DIVISION. Case No. 51-

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PASCO COUNTY CIVIL DIVISION. Case No. 51- IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PASCO COUNTY CIVIL DIVISION Case No. 51-, vs. Plaintiff, Defendants. ORDER SETTING JURY TRIAL AND PRE-TRIAL CONFERENCE

More information

Affirmation of Howard Cotton Exhibit 1

Affirmation of Howard Cotton Exhibit 1 FILED: NEW YORK COUNTY CLERK 04/05/2016 08:23 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 04/05/2016 Motion Sequence 2 Affirmation of Howard Cotton Exhibit 1 MuchinRosenmanLLP 575 Madison

More information

FILED: RICHMOND COUNTY CLERK 03/03/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 03/03/2016

FILED: RICHMOND COUNTY CLERK 03/03/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 03/03/2016 FILED: RICHMOND COUNTY CLERK 03/03/2016 01:03 PM INDEX NO. 151183/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 03/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND POLINA DORTS f/k/a POLINA

More information

FILED: NEW YORK COUNTY CLERK 12/03/ :44 PM INDEX NO /2011 NYSCEF DOC. NO. 379 RECEIVED NYSCEF: 12/03/2014. Exhibit C

FILED: NEW YORK COUNTY CLERK 12/03/ :44 PM INDEX NO /2011 NYSCEF DOC. NO. 379 RECEIVED NYSCEF: 12/03/2014. Exhibit C FILED: NEW YORK COUNTY CLERK 12/03/2014 01:44 PM INDEX NO. 650587/2011 NYSCEF DOC. NO. 379 RECEIVED NYSCEF: 12/03/2014 Exhibit C McKinney's CPLR Rule 3113 Page 1 Effective: September 23, 2014 McKinney's

More information

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018 STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B.

More information

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM INDEX NO. 653850/2014 FILED: NEW YORK COUNTY CLERK 09/03/2015 12:13 PM NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RELIABLE ABSTRACT CO., LLC,

More information

FILED: 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/ :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 information

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

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018 PART 47 RULES HON. PAUL A. GOETZ 80 Centre Street, Room 320 New York, New York 10013 Part Clerk: Jeffrey S. Wilson Phone: 646-386-3743 Fax: 212-618-0528 Court Attorney: Vera Zolotaryova Phone: 646-386-4384

More information

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

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

More information

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

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

More information

- against - NOTICE OF MOTION

- 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 information

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

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

More information

DEFINITIONS AND INSTRUCTIONS

DEFINITIONS AND INSTRUCTIONS FILED: BRONX COUNTY CLERK 08/28/2016 02:19 PM INDEX NO. 32209/2016E NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 08/28/2016 SUPREME COURT: STATE OF NEW YORK COUNTY OF BRONX X Index No: Federal National Mortgage

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION Plaintiff, Civil Action File No.: v. Defendant. CONSENT PROTECTIVE ORDER By stipulation and agreement of the parties,

More information

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number: McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number: 153121/2018 Judge: Kathryn E. Freed Cases posted with

More information

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

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

More information

[CAPTION] INTERROGATORIES [NAME AND ADDRESS OF PLAINTIFF S ATTORNEY] Attorneys for Plaintiff TO:

[CAPTION] INTERROGATORIES [NAME AND ADDRESS OF PLAINTIFF S ATTORNEY] Attorneys for Plaintiff TO: TO: [CAPTION] INTERROGATORIES [NAME AND ADDRESS OF PLAINTIFF S ATTORNEY] Attorneys for Plaintiff PROPOUNDING PARTY: RESPONDING PARTY: SET NO.: Defendant, [DEFENDANT S NAME] Plaintiff, [PLAINTIFF S NAME]

More information

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

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016 FILED: NEW YORK COUNTY CLERK 04/20/2016 08:18 PM INDEX NO. 151068/2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X,

More information

FILED: 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/ :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 information

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

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

More information

FILED: NEW YORK COUNTY CLERK 11/18/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 11/18/2016

FILED: NEW YORK COUNTY CLERK 11/18/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 11/18/2016 FILED NEW YORK COUNTY CLERK 11/18/2016 0700 PM INDEX NO. 650587/2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF 11/18/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 04/03/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015. ExhibitA

FILED: NEW YORK COUNTY CLERK 04/03/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015. ExhibitA FILED: NEW YORK COUNTY CLERK 04/03/2015 06:04 PM INDEX NO. 650312/2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015 ExhibitA SUPREMECOURTOFTHESTATEOFNEW YORK COUNTYOFNEW YORK BANK HAPOALIM B.M., vs.

More information

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C FILED: NEW YORK COUNTY CLERK 08/01/2016 04:41 PM INDEX NO. 653611/2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016 Exhibit C JEFFREY G. STEINBERG KEVIN F. CAVALIERE STEINBERG & CAVALIERE, LLP SO MAIN

More information

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. versus Civil Action 4:17 cv 02946

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. versus Civil Action 4:17 cv 02946 Case 4:17-cv-02946 Document 3 Filed in TXSD on 10/03/17 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION United States District Court Southern District of Texas

More information

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF At an IAS Term, Part, of the Supreme Court of the State of New York, held in and for the County of Richmond, at the Courthouse located at 26 Central Avenue, Staten Island, NY 10301 on the F day P R E S

More information

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016 FILED: NEW YORK COUNTY CLERK 10/25/2016 08:56 PM INDEX NO. 650956/2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016 SUPREME COURT OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x

More information

FILED: 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/ :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 information

Auto accident Motion for Summary Judgment complete package

Auto accident Motion for Summary Judgment complete package Auto accident Motion for Summary Judgment complete package Motion for summary judgment 1. The purpose of a summary judgment is to obtain relatively quickly either a partial or complete judgment if all

More information

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

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

More information

IN THE CIRCUIT COURT OF COUNTY, ARKANSAS DIVISION PLAINTIFF DEFENDANT S FIRST INTERROGATORIES TO PLAINTIFF

IN THE CIRCUIT COURT OF COUNTY, ARKANSAS DIVISION PLAINTIFF DEFENDANT S FIRST INTERROGATORIES TO PLAINTIFF IN THE CIRCUIT COURT OF COUNTY, ARKANSAS DIVISION PLAINTIFF vs. CASE NO. CV DEFENDANT DEFENDANT S FIRST INTERROGATORIES TO PLAINTIFF Pursuant to Arkansas Rules of Civil Procedure, you are hereby served

More information

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION

More information

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE FILED: NEW YORK COUNTY CLERK 10/11/2016 05:19 PM INDEX NO. 655306/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

FILED: QUEENS COUNTY CLERK 02/07/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 02/07/2017

FILED: QUEENS COUNTY CLERK 02/07/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 02/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ----------------------------------------------------------------------x EDDIE SOTO and INGRID SOTO Index No. 714043/2016 -against- GLOBAL LIBERTY

More information

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016 FILED: KINGS COUNTY CLERK 10/13/2016 10:29 AM INDEX NO. 513727/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK JUDY E. HINDS, as Executor of the Estate of EARL

More information

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01 SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOHN W. BURKE Justice ~~~~~~~~~~--~~~~~~~~ X TRIAL/I.A.S. PART 3 BANE OF NEW YORK, AS TRUSTEE, NASSAU COUNTY Plaintiff, THE BANK OF NEW

More information

FILED: QUEENS COUNTY CLERK 03/15/ :37 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 03/15/2017

FILED: QUEENS COUNTY CLERK 03/15/ :37 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 03/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS VERTULIE O. PIERRE-LOUIS, Plaintiff, Index No.: 710940/2016E -against- FLAMBOUYANT TRANSPORTATION INC., EUGENE C. HAMILTON, and ALYSSA LOUISE DEVOE,

More information

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E til SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX Plaintiff, NOTICE OF SETTLEMENT MAJESTIC CLEANING INC., COUNSELORS: PLEASE TAKE NOTICE that the within is a true copy of a proposed Settle Order

More information

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Justice: Law Secretary: Secretary: Part Clerk: Hon. Sharon M.J. Gianelli, J.S.C. Karen L.

More information

APPENDIX I SAMPLE INTERROGATORIES

APPENDIX I SAMPLE INTERROGATORIES APPENDIX I SAMPLE INTERROGATORIES CAUSE NO. ' IN THE DISTRICT COURT Plaintiff, ' ' V. ' JUDICIAL DISTRICT ' ' Defendant. ' OF COUNTY, TEXAS DEFENDANT S INTERROGATORIES TO PLANTIFF TO: PLAINTIFF,, by service

More information

Interrogatories Are Written Questions For Which Written Answers Are Prepared And Signed Under Oath

Interrogatories Are Written Questions For Which Written Answers Are Prepared And Signed Under Oath Interrogatories Are Written Questions For Which Written Answers Are Prepared And Signed Under Oath Opposing parties use various methods, such as interrogatories and for which written answers are prepared

More information

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers, At an I.A.S Part 53 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse, 60 Centre Street, in the Borough of Manhattan, City, County and State of New

More information

FILED: NEW YORK COUNTY CLERK 04/26/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 04/26/2017

FILED: NEW YORK COUNTY CLERK 04/26/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 04/26/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------x Index No. 655709/2016 JOHN WOODWARD, KRISTINE WOODWARD and G.O.L.A. d/b/a WOODWARD

More information

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016 FILED NEW YORK COUNTY CLERK 11/28/2016 0806 PM INDEX NO. 654851/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF 11/28/2016 ELLENBERG & PARTNERS, LLP Frederick R. Dettmer, Esq. Of Counsel 494 Eighth Avenue, 7 th

More information

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

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

More information

be heard, why an order should not be made and entered herein:

be heard, why an order should not be made and entered herein: At an IAS Part 55 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse thereof, 60 Centre Street, New York on the day of July, 2016. P R E S E N T: Justice

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Summary judgment 1. The purpose of a Summary Judgment is to expedite the collection process and avoid the expense and delay of a trial. Summary Judgments are most commonly obtained

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GREEN UNIVERSAL MECHANICAL INCORPORATED Plaintiff, FIRST AMENDED VERIFIED COMPLAINT Index No. 150536/2017 KEL-MAR INTERIORS, INC., AIRREFCO, CORP.,

More information

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 04/11/2013

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 04/11/2013 FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO. 155113/2012 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 04/11/2013 EXHIBIT E SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ILLINOIS UNION INSURANCE

More information

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

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

More information

being preempted by the court's criminal calendar.

being preempted by the court's criminal calendar. IN THE DISTRICT COURT OF THE FIRST JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF «County» «PlaintiffName», vs. «DefendantName», Plaintiff, Defendant. Case No. «CaseNumber» SCHEDULING

More information

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017 FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. CASE NO.: Civ-Martinez

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. CASE NO.: Civ-Martinez Gainor v. Sidley, Austin, Brow Doc. 34 Case 1:06-cv-21748-JEM Document 34 Entered on FLSD Docket 02/09/2007 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MARK J. GAINOR, Plaintiff,

More information

WYOMING RULES OF CIVIL PROCEDURE FOR CIRCUIT COURTS

WYOMING RULES OF CIVIL PROCEDURE FOR CIRCUIT COURTS WYOMING RULES OF CIVIL PROCEDURE FOR CIRCUIT COURTS TABLE OF CONTENTS Rule 1. Scope. 2. Applicability. 3. Pleadings. 3.1. Commencement of action [Effective until June 1 2018.] 3.1. Commencement of action

More information

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW Information or instructions: Motion Order Affidavit for substituted service package 1. Motions for Substituted Service must be accompanied by a sworn affidavit. 2. An unsworn Motion for Substituted Service

More information

IN THE CIRCUIT COURT FOR THE TWENTY-SECOND JUDICIAL CIRCUIT CITY OF ST. LOUIS STATE OF MISSOURI

IN THE CIRCUIT COURT FOR THE TWENTY-SECOND JUDICIAL CIRCUIT CITY OF ST. LOUIS STATE OF MISSOURI IN THE CIRCUIT COURT FOR THE TWENTY-SECOND JUDICIAL CIRCUIT CITY OF ST. LOUIS STATE OF MISSOURI STATE OF MISSOURI, ) ) Plaintiff, ) ) Cause No. 1822-CR00642 v. ) ) ERIC GREITENS, ) ) Defendant. ) DEFENDANT

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:

More information

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF JACKSON BUSINESS COURT DIVISION. via telephone (check one) /

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF JACKSON BUSINESS COURT DIVISION. via telephone (check one) / STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF JACKSON BUSINESS COURT DIVISION PLAINTIFF NAME v. DEFENDANT NAME Case No. Hon. Richard N. LaFlamme / PLAINTIFF S COUNSEL NAME, ADDRESS, PHONE AND

More information

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL

More information

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HAYDEN ASSET VIII, LLC, Plaintiff -against- ' AFFIRMATION IN OPPOSITION TO DEFENDANT'S MOTION TO COMPEL PUBLIC SERVICE MUTUAL INSURANCE Index No.:

More information

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion

More information

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT KANSAS CITY CIVIL CASE MANAGEMENT SCHEDULING ORDER

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT KANSAS CITY CIVIL CASE MANAGEMENT SCHEDULING ORDER IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT KANSAS CITY Plaintiff(s, Case No. v. Division 3 Defendant(s. CIVIL CASE MANAGEMENT SCHEDULING ORDER Now on this day of, 20, this matter is called and

More information

FILED: NEW YORK COUNTY CLERK 09/10/2013 INDEX NO /2011 NYSCEF DOC. NO. 265 RECEIVED NYSCEF: 09/10/2013. Exhibit 2

FILED: NEW YORK COUNTY CLERK 09/10/2013 INDEX NO /2011 NYSCEF DOC. NO. 265 RECEIVED NYSCEF: 09/10/2013. Exhibit 2 FILED NEW YORK COUNTY CLERK 09/10/2013 INDEX NO. 650587/2011 NYSCEF DOC. NO. 265 RECEIVED NYSCEF 09/10/2013 Exhibit 2 Exhibit 1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x

More information

COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY

COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY DATE 200 Plaintiff(s) -against- Index # Defendant(s) Plaintiff is represented

More information

FILED: NASSAU COUNTY CLERK 09/06/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/06/2018

FILED: NASSAU COUNTY CLERK 09/06/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/06/2018 REPLY TO: 1400 Old Country Road, Suite C103 Wastbuiy, NY 11590 516-394-6921 7 Century Drive, Suite 201 FEN,SUCH& CRANE,u2 Pardippany, NJ 07054 ATTORNEYS ATLAW 28 East Main Street, Suite 1800 Rochester,

More information

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More information

Case 2:05-cv TJW Document 211 Filed 12/21/2005 Page 1 of 11

Case 2:05-cv TJW Document 211 Filed 12/21/2005 Page 1 of 11 Case 2:05-cv-00195-TJW Document 211 Filed 12/21/2005 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION DIGITAL CHOICE OF TEXAS, LLC V. CIVIL NO. 2:05-CV-195(TJW)

More information

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

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

More information

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED.

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED. Supreme Court, Bronx County - Civil Term I.A.S. PART 8 RULES Presiding Justice: Donald A. Miles Courtroom: 706 Chambers: 807 Telephone: (718) 618-1242 Telephone: (718)618-1490 1. APPEARANCES a) Counsel

More information

STIPULATED PROTECTIVE ORDER

STIPULATED PROTECTIVE ORDER Filed D.C. Sl\p"~rj:)r 10 Apr: ]() P03:07 Clerk ot Court C'j'FI. STEVEN 1. ROSEN Plaintiff SUPERIOR COURT FOR THE DISTRICT OF COLUMBIA CIVIL DIVISION v. Case No.: 09 CA 001256 B Judge Erik P. Christian

More information

FILED: NEW YORK COUNTY CLERK 06/25/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 08/01/2015

FILED: NEW YORK COUNTY CLERK 06/25/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 08/01/2015 FILED: NEW YORK COUNTY CLERK 06/25/2015 05:22 PM INDEX NO. 653038/2014 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 08/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HAMILTON HEIGHTS CLUSTER

More information

FILED: NEW YORK COUNTY CLERK 01/29/ :17 AM INDEX NO /2014 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 01/29/2015

FILED: NEW YORK COUNTY CLERK 01/29/ :17 AM INDEX NO /2014 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 01/29/2015 FILED: NEW YORK COUNTY CLERK 01/29/2015 11:17 AM INDEX NO. 150968/2014 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 01/29/2015 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016 FILED: NEW YORK COUNTY CLERK 04/21/2016 05:46 PM INDEX NO. 650069/2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INFINITE PERSONNEL SERVICES,

More information

RULES OF SUPREME COURT OF VIRGINIA PART ONE RULES APPLICABLE TO ALL PROCEEDINGS

RULES OF SUPREME COURT OF VIRGINIA PART ONE RULES APPLICABLE TO ALL PROCEEDINGS RULES OF SUPREME COURT OF VIRGINIA PART ONE RULES APPLICABLE TO ALL PROCEEDINGS Rule 1:18. Pretrial Scheduling Order. A. In any civil case the parties, by counsel of record, may agree and submit for approval

More information

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E. Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: 157025/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 08/31/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I

FILED: NEW YORK COUNTY CLERK 08/31/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I FILED: NEW YORK COUNTY CLERK 08/31/2016 08:51 PM INDEX NO. 156005/2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I By E-Mail and First Class Mail Jackson Lewis P.C. 58 South Service Road,

More information

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017 INDEX NO. 805075/2017 FILED : NEW YORK COUNTY CLERK 02:38 PM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------X X MARIA

More information

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015 FILED: NEW YORK COUNTY CLERK 10/19/2015 09:19 PM INDEX NO. 653461/2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

FILED: 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/ :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 information

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017 FILED NEW YORK COUNTY CLERK 06/19/2017 0627 PM INDEX NO. 651715/2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 06/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART - - - - - - - - - -

More information

FILED: 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/ :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 information

RULES OF APPELLATE PROCEDURE NOTICE

RULES OF APPELLATE PROCEDURE NOTICE RULES OF APPELLATE PROCEDURE NOTICE Notice is hereby given that the following amendments to the Rules of Appellate Procedure were adopted to take effect on January 1, 2019. The amendments were approved

More information

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL

More information

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at At an I.A.S. Submit Part Rm 315 of the Supreme Court of the State of New York, held in and for the County of New York at 60 Centre St., New York, NY on the 2017 day of, PRESENT: HON. MARTIN SHULMAN, J.S.C.

More information

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index

More information

DEFENDANTS' VERIFIED ANSWER

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

More information

RULES OF THE DISTRICT COURTS OF THE STATE OF HAWAI I

RULES OF THE DISTRICT COURTS OF THE STATE OF HAWAI I RULES OF THE DISTRICT COURTS OF THE STATE OF HAWAI I (SCRU-10-0000115) Adopted and Promulgated by the Supreme Court of the State of Hawai i Comments and commentary are provided by the rules committee for

More information

FILED: NEW YORK COUNTY CLERK 09/17/2018 INDEX NO / :15 PM NYSCEF DOC. NO. 246 RECEIVED NYSCEF: 09/17/2018

FILED: NEW YORK COUNTY CLERK 09/17/2018 INDEX NO / :15 PM NYSCEF DOC. NO. 246 RECEIVED NYSCEF: 09/17/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - CIVIL TERM - PART: 23 -------------------------------------------------------X YOUSSOUF DEMBELE a/k/a MALAHA SALIK, -against- Plaintiff, ACTION

More information

FILED: NEW YORK COUNTY CLERK 10/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 298 RECEIVED NYSCEF: 10/11/2013

FILED: NEW YORK COUNTY CLERK 10/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 298 RECEIVED NYSCEF: 10/11/2013 FILED NEW YORK COUNTY CLERK 10/11/2013 INDEX NO. 652140/2013 NYSCEF DOC. NO. 298 RECEIVED NYSCEF 10/11/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------

More information

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11 National Steel Supply, Inc. v Ideal Steel Supply, Inc. 2015 NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: 501154/11 Judge: Karen B. Rothenberg Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 02/23/ :51 AM INDEX NO /2013 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 02/23/2015 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 02/23/ :51 AM INDEX NO /2013 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 02/23/2015 EXHIBIT B FILED NEW YORK COUNTY CLERK 02/23/2015 1151 AM INDEX NO. 651659/2013 NYSCEF DOC. NO. 93 RECEIVED NYSCEF 02/23/2015 EXHIBIT B SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------

More information