Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015
|
|
- Jean Blair
- 5 years ago
- Views:
Transcription
1 FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO / ;;;;;;; _ NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/07/2016 Exhibit
2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x PHYLLIS JIMENEZ, - against - Plaintiff, VERIFIED ANSWER Index No /2015 THOMAS HUDSON, MOUNT SINAI BETH ISRAEL BROOKLYN, MOUNT SINAI HOSPITALS GROUP, INC., MOUNT SINAI HEALTH SYSTEM, INC., Defendants. x Defendant, THOMAS HUDSON, by his attorneys, AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP, as and for his Answer to plaintiff's Complaint, respectfully shows to this Court and alleges upon information and belief: NATURE OF THE CLAIMS 1. Denies the allegations contained in paragraph(s) "1","2","19","20","21","22","23", "24","25","26","27","28" and "30" and begs leave to refer all questions of law to the court. 2. Denies the knowledge or information to form a belief as to the truth of allegations contained in paragraph(s) "3","4","5","6","7","8","9","10","11","12","13","14","15","16", "17", "18" and "29" except admits that on July 23, 2014 plaintiff sought and received medical care and other professional services at defendant hospital. JURISDICTION AND VENUE 3. Denies the allegations contained in paragraph(s) "31". ( DOCX }
3 4. Denies the knowledge or information sufficient to foi n a belief as to the truth of allegations contained in paragraph(s) "32". PARTIES 5. Denies the knowledge or information sufficient to form a belief as to the truth of allegations contained in paragraph(s) "33". 6. Denies the allegations contained in paragraph(s) "34" and "64" except admits that on July 23, 2004 plaintiff sought and received medical care and other professional services at defendant hospital and otherwise begs leave to refer all questions of law to the court. 7. Denies the allegations contained in paragraph(s) "35","36" and "52 except admits that said defendant was and still is duly licensed in the State of New York, and was on the staff of defendant hopsital and residing in Brooklyn, New York. 8. Denies the knowledge or information sufficient to form a belief as to the truth of allegations contained in paragraph(s) "38", "39", "40", "41", "42", "43", "44","45", "46","47", "48","49","50","51","53","54","55","56","57","62" and "63". 9. Denies the knowledge or information to form a belief as to the truth of allegations contained in paragraph(s) "37", "58", "59", "60" and "61" except admits defendant BETH ISRAEL MEDICAL CENTER - KINGS HIGHWAY DIVISION is a duly licensed hosital within the meaning of Public Health Law 2801 and otherwise begs leave to refer all questions of law to the court. AS AND FOR THE FIRST CAUSE OF ACTION 10. In response to paragraph "65", repeats each admission or denial contained in paragraphs "1" through "64" herein as though fully set forth hereat. 11. Denies the allegations contained in paragraph(s) "66","67" and "68". ( DOCX ) 2
4 AS AND FOR THE SECOND CAUSE OF ACTION 12. In response to paragraph "69", repeats each admission or denial contained in paragraphs "1" through "68" herein as though fully set forth hereat. 13. Denies the allegations contained in paragraph(s) "70","71" and "72". AS AND FOR TH N, THIRD CAUSE OF ACTION 14. In response to paragraph "73", repeats each admission or denial contained in paragraphs "1" through "72" herein as though fully set forth hereat. 15. Denies the allegations contained in paragraph(s) "74","75","76" and "77". AS AND FOR THE FOURTH CAUSE OF ACTION 16. In response to paragraph "78", repeats each admission or denial contained in paragraphs "1" through "77" herein as though fully set forth hereat. 17. Denies the allegations contained in paragraph(s) "79","80","81","82","83","84" and "85". AS AND FOR THE FIFTH CAUSE OF ACTION 18. In response to paragraph "86", repeats each admission or denial contained in paragraphs "1" through "85" herein as though fully set forth hereat. 19. Denies the allegations contained in paragraph(s) "87","88","89" and "90". AS AND FOR THE FIRST AFFIRMATIVE DEFENSE 20. At all times herein defendant THOMAS HUDSON provided professional service to plaintiff in good faith, without malice or the intent to harm or injury plaintiff. AS AND FOR THE SECOND AFFIRMATIVE DEFENSE 21. That the injuries by plaintiff in the complaint were caused in whole or in part, by the culpable conduct of the plaintiff who otherwise failed to diminish the damages claimed which ( DOCX ) 3
5 either bars the claims completely or otherwise diminishes by the proposition that such culpable conduct or failure to reasonably act on the part of the plaintiff bears in proportion to the injuries alleged. WHEREFORE, defendant, THOMAS HUDSON, demands judgment dismissing the Complaint, together with the costs and disbursements of the within action. Dated: New York, New York October 5, 2015 Yours., ate/ Y: Steven C. Mandell AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP Attorneys for Defendant THOMAS HUDSON Office & P.O. Address 600 Third Avenue New York, New York Tel.: (212) ( ,DOCX 1 4
6 Jimenez v. Hudson File no ATTORNEY'S VERIFICATION STATE OF NEW YORK COUNTY OF NEW YORK ) ss: STEVEN C. MANDELL, ESQ., affirms pursuant to penalties of perjury and CPLR 2106 as follows: That I am of counsel to the law firm of attorneys representing THOMAS HUDSON defendant herein. That I have read the attached Answer and the same is true to my own belief, except as to matters alleged on information and belief, and as to those matters, I believe them to be true to the best of my knowledge. That my sources of information are a claims file containing statements, reports and records of investigation, investigators, parties and witnesses, with which I am fully familiar. STEVEN C. MANDELL ( DOCX )
7 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS PHYLLIS JIMENEZ, - against - Plaintiff, VERIFIED ANSWER Index No /2015 THOMAS HUDSON, MOUNT SINAI BETH ISRAEL BROOKLYN, MOUNT SINAI HOSPITALS GROUP, INC., MOUNT SINAI HEALTH SYSTEM, INC., Defendants. x Defendant, BETH ISRAEL MEDICAL CENTER - KINGS HIGHWAY DIVISION s/h/a MOUNT SINAI BETH ISRAEL BROOKLYN, by its attorneys, AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP, as and for its Answer to plaintiff's Complaint, respectfully shows to this Court and alleges upon information and belief: NATURE OF THE CLAIMS 1. Denies the allegations contained in paragraph(s) "1","2","19","20","21","22","23", "24","25","26","27","28" and "30" and begs leave to refer all questions of law to the court. 2. Denies the knowledge or information to form a belief as to the truth of allegations contained in paragraph(s) "3","4","5","6","7","8","9","10","11","12","13","14","15","16", "17", "18" and "29" except admits that on July 23, 2014 plaintiff sought and received medical care and other professional services at defendant hospital. JURISDICTION AND VENUE ( DOCX )
8 3. Denies the allegations contained in paragraph(s) "31". 4. Denies the knowledge or information sufficient to form a belief as to the truth of allegations contained in paragraph(s) "32". PARTIES 5. Denies the knowledge or information sufficient to fora a belief as to the truth of allegations contained in paragraph(s) "33". 6. Denies the allegations contained in paragraph(s) "34" and "64" except admits that on July 23, 2004 plaintiff sought and received medical care and other professional services at defendant hospital and otherwise begs leave to refer all questions of law to the court. 7. Denies the allegations contained in paragraph(s) "35","36" and "52 except admits that said defendant was and still is duly licensed in the State of New York, and was on the staff of defendant hopsital and residing in Brooklyn, New York. 8. Denies the knowledge or information sufficient to form a belief as to the truth of allegations contained in paragraph(s) "38","39", "40", "41", "42", "43","44", "45","46","47", "48","49","50","51","53","54","55","56","57","62" and "63". 9. Denies the knowledge or information to faun a belief as to the truth of allegations contained in paragraph(s) "37", "58", "59", "60" and "61" except admits defendant BETH ISRAEL MEDICAL CEN I ER - KINGS HIGHWAY DIVISION is a duly licensed hosital within the meaning of Public Health Law 2801 and otherwise begs leave to refer all questions of law to the court. { DOCX } 2
9 AS AND FOR THE FIRST CAUSE OF ACTION 10. In response to paragraph "65", repeats each admission or denial contained in paragraphs "1" through "64" herein as though fully set forth hereat. 11. Denies the allegations contained in paragraph(s) "66","67" and "68". AS AND FOR THE SECOND CAUSE OF ACTION 12. In response to paragraph "69", repeats each admission or denial contained in paragraphs "1" through "68" herein as though fully set forth hereat. 13. Denies the allegations contained in paragraph(s) "70","71" and "72". AS AND FOR THE THIRD CAUSE OF ACTION 14. In response to paragraph "73", repeats each admission or denial contained in paragraphs "1" through "72" herein as though fully set forth hereat. 15. Denies the allegations contained in paragraph(s) "74","75","76" and "77". AS AND FOR THE FOURTH CAUSE OF ACTION 16. In response to paragraph "78", repeats each admission or denial contained in paragraphs "1" through "77" herein as though fully set forth hereat. 17. Denies the allegations contained in paragraph(s) "79","80","81","82","83","84" and "85". AS AND FOR THE FIFTH CAUSE OF ACTION 18. In response to paragraph "86", repeats each admission or denial contained in paragraphs "1" through "85" herein as though fully set forth hereat. 19. Denies the allegations contained in paragiaph(s) "87","88","89" and "90". { DOCX } 3
10 AS AND FOR THE FIRST AFFIRMATIVE DEI41 NSE 20. At all dines herein defendant THOMAS HUDSON provided professional service to plaintiff in good faith, without malice or the intent to harm or injury plaintiff. AS AND FOR THE SECOND AFFIRMATIVE DEFENSE 21. That the injuries by plaintiff in the complaint were caused in whole or in part, by the culpable conduct of the plaintiff who otherwise failed to diminish the damages claimed which either bars the claims completely or otherwise diminishes by the proposition that such culpable conduct or failure to reasonably act on the part of the plaintiff bears in proportion to the injuries alleged. WHEREFORE, defendant, BETH ISRAEL MEDICAL CENTER - KINGS HIGHWAY DIVISION s/h/a MOUNT SINAI BETH ISRAEL BROOKLYN, demands judgment dismissing the Complaint, together with the costs and disbursements of the within action. Dated: New York, New York October 5, 2015 Yours etc., a/el BY: Steven C. Mandell AARONSON RAPPAPORT FEINS!LIN & DEUTSCH, LLP Attorneys for Defendant BETH ISRAEL MEDICAL CENTER - KINGS HIGHWAY DIVISION s/h/a MOUNT SINAI BETH ISRAEL BROOKLYN Office & P.O. Address 600 Third Avenue New York, New York Tel.: (212) ( DOCX } 4
11 Jimenez v. Hudson File no ATTORNEY'S VERIFICATION STATE OF NEW YORK COUNTY OF NEW YORK ss: STEVEN C. MANDELL, ESQ., affirms pursuant to penalties of perjury and CPLR 2106 as follows: That I am of counsel to the law firm of attorneys representing BETH ISRAEL MEDICAL CENTER - KINGS HIGHWAY DIVISION s/h/a MOUNT SINAI BETH ISRAEL BROOKLYN defendant herein. That I have read the attached Answer and the same is true to my own belief, except as to matters alleged on information and belief, and as to those matters, I believe them to be true to the best of my knowledge. That my sources of information are a claims file containing statements, reports and records of investigation, investigators, parties and witnesses, with which I am fully familiar. STEVEN C. MANDELL { DOCX
12 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x PHYLLIS JIMENEZ, - against - Plaintiff, VERIFIED ANSWER Index No /2015 THOMAS HUDSON, MOUNT SINAI BETH ISRAEL BROOKLYN, MOUNT SINAI HOSPITALS GROUP, INC., MOUNT SINAI HEALTH SYSTEM, INC., Defendants. x Defendant, MOUNT SINAI HOSPITALS GROUP, INC., by its attorneys, AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP, as and for its Answer to plaintiff's Complaint, respectfully shows to this Court and alleges upon information and belief: NATURE OF THE CLAIMS 1. Denies the allegations contained in paragraph(s) "1", "2", PRELIMINARY STATEMENT 2. Denies the knowledge or information to form a belief as to the truth of allegations contained in paragraph(s) 3", "4","5","6","7","8","9"," 10 "," 11 ","12","13","15","16","17", "27""28" and "29" 3. Denies the allegations contained in paragraph(s) "14", "18", "19", "20", "21", "22", "23","24","25","26" and "30". JURISDICTION AND VENUE 4. Denies the allegations contained in paragraph(s) "31". 5. Denies the knowledge or information sufficient to form a belief as to the truth of allegations contained in paragraph(s) "32". ( DOCX }
13 PARTIES 6. Denies the knowledge or information sufficient to form a belief as to the truth of allegations contained in paragraph(s) "33", "34", "36", "37", "38", "39", "41", "45", "46", "47", "48","50","52","56","57","58","59","60","61","63" arid "64". 7. Denies the allegations contained in paragraph(s) "43", "44", "49", "51", "53", "54", "55" and "62". AS AND FOR THE FIRST CAUSE OF ACTION 8. In response to paragraph "65", repeats each admission or denial contained in paragraphs "1" through "64" herein as though fully set forth hereat. 9. Denies the allegations contained in paragraph(s) "66","67" and "68". AS AND FOR THE SECOND CAUSE OF ACTION 10. In.response to paragraph "69", repeats each admission or denial contained in paragraphs "1" through "68" herein as though fully set forth hereat. 11. Denies the allegations contained in paragraph(s) "70","71" and "72". AS AND FOR THE THIRD CAUSE OF ACTION 12. In response to paragraph "73", repeats each admission or denial contained in paragraphs "1" through "72" herein as though fully set forth hereat. 13. Denies the allegations contained in paragraph(s) "74","75","76" and "77". AS AND FOR THE FOURTH CAUSE OF ACTION 14. In response to paragraph "78", repeats each admission or denial contained in paragraphs "1" through "77" herein as though fully set forth hereat. 15. Denies the allegations contained in paragraph(s) "79","80","81","82","83","84" and { DOCX } 2
14 AS AND FOR THE FIFTH CAUSE OF ACTION 16. In response to paragraph "86", repeats each admission or denial contained in paragraphs "1" through "85" herein as though fully set forth hereat. 17. Denies the allegations contained in paragraph(s) "87","88","89" and "90". AS AND FOR THE FIRST AFFIRMATIVE DEFENSE 18. At all times herein defendant THOMAS HUDSON provided professional service to plaintiff in good faith, without malice or the intent to harm or injury plaintiff. AS AND FOR THE SECOND AFFIRMATIVE DEFENSE 19. That the injuries by plaintiff in the complaint were caused in whole or in part, by the culpable conduct of the plaintiff who otherwise failed to diminish the damages claimed which either bars the claims completely or otherwise diminishes by the proposition that such culpable conduct or failure to reasonably act on the part of the plaintiff bears in proportion to the injuries alleged. WHEREFORE, defendant, MOUNT SINAI HOSPITALS GROUP, INC., demands judgment dismissing the Complaint, together with the costs and disbursements of the within action. Dated: New York, New York October 5, 2015 Yours etc., eeril BY: Steven C. Mandell AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP Attorneys for Defendant MOUNT SINAI HOSPITALS GROUP, INC. 600 Third Avenue New York, New York Tel.: (212) { DOCX } 3
15 JIMENEZ v. HUDSON, et al. Our File No: CORPORATE VERIFICATION STATE OF NEW YORK COUNTY OF NEW YORK SS BETH ESSIG, being duly sworn, deposes and says that deponent is the Executive Vice President and General Counsel of MOUNT SINAI HEALTH SYSTEM, INC., sued herein as MOUNT SINAI HOSPITALS GROUP, INC., a corporation organized and existing under the laws of the State of New York, which is a Defendant in the above-entitled action, and I have been authorized to make this verification on its behalf. I have read the foregoing Verified Answer on file herein and know the contents thereof. The same is true of my own knowledge, except as to those matters which are therein stated on information and belief, and, as to those matters, I believe them to be true. I declare under penalty of perjury under the laws of the State of New York that the foregoing is true and correct. Sworn to before me this day of, 2015 BETH ESSIG Notary Public { DOCX }
16 SUPREME COURT OF THE STAFF, OF NEW YORK COUNTY OF KINGS x PHYLLIS JIMENEZ, - against - Plaintiff, VERIFIED ANSWER Index No /2015 THOMAS HUDSON, MOUNT SINAI BETH ISRAEL BROOKLYN, MOUNT SINAI HOSPITALS GROUP, INC., MOUNT SINAI HEALTH SYSTEM, INC., Defendants. x Defendant, MOUNT SINAI HEALTH SYSTEM, INC., by its attorneys, AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP, as and for its Answer to plaintiff's Complaint, respectfully shows to this Court and alleges upon information and belief: NATURE OF THE CLAIMS I. Denies the allegations contained in paragraph(s) "1","2". PRELIMINARY STATEMENT 2. Denies the knowledge or information to form a belief as to the truth of allegations contained in paragraph(s) 3", "4","5","6","7","8","9","10","11","12","13","15","16","17", "27""28" and "29" 3. Denies the allegations contained in paragraph(s) "14", "18", "19", "20", "21", "22", "23","24","25","26" and "30". JURISDICTION AND VENUE 4. Denies the allegations contained in paragraph(s) "31". 5. Denies the knowledge or information sufficient to form a belief as to the truth of allegations contained in paragraph(s) "32". ( DOCX )
17 PARTIES 6. Denies the knowledge or information sufficient to form a belief as to the truth of allegations contained in paragraph(s) "33", "34", "36","37", "38", "39","40", "44","47","48", "49","52","53","54","55","58","59","60","61" and "64". 7. Denies the allegations contained in paragraph(s) "35", "41", "43", "45", "46", "50", "51","57" and "63". AS AND FOR THE FIRST CAUSE OF ACTION 8. In response to paragraph "65", repeats each admission or denial contained in paragraphs "1" through "64" herein as though fully set forth hereat. 9. Denies the allegations contained in paragraph(s) "66","67" and "68". AS AND FOR THE SECOND CAUSE OF ACTION 10. In response to paragraph "69", repeats each admission or denial contained in paragraphs "1" through "68" herein as though fully set forth hereat. 11. Denies the allegations contained in paragraph(s) "70","71" and "72". AS AND FOR THE THIRD CAUSE OF ACTION 12. In response to paragraph "73", repeats each admission or denial contained in paragraphs "1" through "72" herein as though fully set forth hereat. 13. Denies the allegations contained in paragraph(s) "74","75","76" and "77". AS AND FOR THE FOURTH CAUSE OF ACTION 14. In response to paragraph "78", repeats each admission or denial contained in paragraphs "1" through "77" herein as though fully set forth hereat. 15. Denies the allegations contained in paragraph(s) "79","80","81","82","83","84" and "85". ( DOCX } 2
18 AS AND FOR THE FIFTH CAUSE OF ACTION 16. In response to paragraph "86", repeats each admission or denial contained in paragraphs "1" through "85" herein as though fully set forth hereat. 17. Denies the allegations contained in paragraph(s) "87","88","89" and "90". AS AND FOR THE FIRST AFFIRMATIVE DEFENSE 18. At all times herein defendant THOMAS HUDSON provided professional service to plaintiff in good faith, without malice or the intent to harm or injury plaintiff. AS AND FOR THE SECOND AFFIRMATIVE DEFENSE 19. That the injuries by plaintiff in the complaint were caused in whole or in part, by the culpable conduct of the plaintiff who otherwise failed to diminish the damages claimed which either bars the claims completely or otherwise diminishes by the proposition that such culpable conduct or failure to reasonably act on the part of the plaintiff bears in proportion to the injuries alleged. WHEREFORE, defendant, MOUNT SINAI HEALTH SYSTEM, INC., demands judgment dismissing the Complaint, together with the costs and disbursements of the within action. Dated: New York, New York October 5, 2015 Yours, etc., BY: Steven C. Mandell AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP Attorneys for Defendant MOUNT SINAI HEALTH SYSTEM, INC. 600 Third Avenue New York, New York Tel.: (212) {01: DOCX } 3
19 JIMENEZ v. HUDSON, et al. Our File No: CORPORATE VERIFICATION STATE OF NEW YORK COUNTY OF NEW YORK SS BETH ESSIG, being duly sworn, deposes and says that deponent is the Executive Vice President and General counsel of MOUNT SINAI HEALTH SYSTEM, INC., a corporation organized and existing under the laws of the State of New York, which is a Defendant in the above-entitled action, andl have been authorized to make this verification on its behalf I have read the foregoing Verified Answer on file herein and know the contents thereof. The same is true of my own knowledge, except as to those matters which are therein stated on information and belief, and, as to those matters, I believe them to be true. I declare under penalty of perjury under the laws of the State of New York that the foregoing is true and correct. Sworn to before me this day of, 2015 BETH ESSIG Notary Public ( DOCX
FILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016
I f FILED: NEW YORK COUNTY CLERK 06/10/2016 04:26 PM INDEX NO. 805065/2014 NYSCEF DOC. NO. 63.....'. RECEIVED NYSCEF: 06/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FRANK ROZZI and
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: 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 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: 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 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: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer
More 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 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 03/28/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/28/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------x LAKISHA TAYLOR as Administratrix of the Estate of JADA DANIELLE DUNCAN, Deceased and On
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: 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: 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 informationFILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------x MONSOUR MARDJANI, as Administrator of the Estate of WILMA MARDJANI and MONSOUR MARDJANI, Individually,
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: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4
EXHIBIT 4 FILED: KINGS COUNTY CLERK 05/08/2018 04;47 PM WATER STREET REALTY GROUP LLC and YARON HERSHCO, Defendants,....----X -- â â ----- â WATER STREET REALTY GROUP LLC and YARON HERSHCO, Third-Party
More 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 informationFILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016
FILED: NEW YORK COUNTY CLERK 08/11/2016 02:47 PM INDEX NO. 155079/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------}{
More 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 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 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 informationFILED: NYS COURT OF CLAIMS 07/13/ :49 AM CLAIM NO NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016
FILED: NYS COURT OF CLAIMS 07/13/2016 11:49 AM CLAIM NO. 127947 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016 STATEOFNEWYORK: COURTOFCLAIMS MATTHEW NAPOLEON!, - against - THE STATE OF NEW YORK, Claimant,
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 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 informationFILED: NEW YORK COUNTY CLERK 02/19/ :38 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016
FILED: NEW YORK COUNTY CLERK 02/19/2016 11:38 AM INDEX NO. 805036/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/19/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LACHANDA WHITE, as Mother
More 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 information)(
FILED: WESTCHESTER COUNTY CLERK 07/15/2016 05:35 PM INDEX NO. 57971/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER --------------------------------------------------------------------------)(
More informationFILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014
FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
More informationFILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017
NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x HARVEY STEIN and ALICE STEIN, - against - Plaintiffs, CORP., JACOBS PROJECT MANAGEMENT CO., JACOBS
More informationFILED: NEW YORK COUNTY CLERK 12/02/ :13 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/02/2016
FILED: NEW YORK COUNTY CLERK 12/02/2016 11:13 AM INDEX NO. 157868/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x Index No.: 655023/2016 DAWN JONES, DDS and EXCLUSIVE DENTAL STUDIOS, PLLC. d/b/a
More 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 informationFILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X 115 KINGSTON AVENUE LLC, and 113 KINGSTON LLC, Plaintiffs, VERIFIED ANSWER -against- Index No.: 654456/16 MT. HAWLEY INSURANCE COMPANY, UNITED
More informationPlaintiff, ...
SCANNED ON 1111012009 I Plaintiff, -against- VERIFIED ANSWER QUIK PARK (LEASECO 111) LLC, QUIK PARK NYC : (LEASECO) LLC, QUIK PARK NYC HOLDINGS, : LLC, QUIK PARK BROADWAY GARAGE LLC, QUIK PARK WEST 56TH
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 informationFILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016
FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND
More informationFILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016
FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,
More informationFILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016
FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE
More informationFILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016
FILED: KINGS COUNTY CLERK 08/03/2016 05:57 PM INDEX NO. 508492/2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x ABDUL CHOUDHRY - against - Plaintiff,
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: 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 informationFILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016
FILED: QUEENS COUNTY CLERK 11/04/2016 04:17 PM INDEX NO. 708805/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ECF File X KARLA A. WECKERLE,
More informationFILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017
, EXHIBITE [FILED: KINGS COUNTY CLERK 02/21/2017 04:12 PM] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SELVIN ESPINAL RODRJGUEZ, -against- Plaintiff, 91 & 95 28TH STREET, JACKSON HEIGHTS, IN
More informationFILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A
FILED: NEW YORK COUNTY CLERK 03/21/2016 04:36 PM INDEX NO. 805198/2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A FILED: NEW YORK COUNTY CLERK 05/31/2013] NYSCEF DOC, NO. 1 INDEX NO. 805198/2013
More informationFILED: NEW YORK COUNTY CLERK 02/07/ :51 PM
Exhibit G FILED: NEW YORK COUNTY CLERK 10/25/2016 02/07/2017 04:42 02:51 PM INDEX NO. 156798/2015 NYSCEF DOC. NO. 22 38 RECEIVED NYSCEF: 10/25/2016 02/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More informationFILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014
FILED: NEW YORK COUNTY CLERK 12/31/2014 02:45 PM INDEX NO. 162875/2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DEBORAH J. DRUCKER, Index
More informationFILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016
FILED: QUEENS COUNTY CLERK 10/02/2016 01:40 PM INDEX NO. 708148/2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS -------------------------------------------------------------------X
More informationFILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNT OF KINGS -------------------------------------------------------------------------X X ALFONSO GARCIA, Index No.: 502202/2014 Plaintiff, -against- WHITE PLAINS
More informationFILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016
INDEX NO. 521852/2016 FILED : KINGS COUNTY CLERK 11:22 AM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS RAHIM ALI, Index No.: 521852/2016 Plaintiff, - against - GIBRAN KHAN, 1886 SCHENECTADY AVE.,
More 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 informationYOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve
FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO. 104482/2011 SCANNED 0N411312011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/07/2011 * Index No.: Date Purchased: SUMMONS -against- JOHNSON AVENUE LLC and MGI
More informationFILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017
FILED NEW YORK COUNTY CLERK 02/01/2017 0452 PM INDEX NO. 190138/2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF 02/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In Re NEW YORK CITY ASBESTOS
More informationPlaintiff, Yonkers Contracting Company, Inc. ("Yonkers"), and Zurich American Insurance Company
FILED: WESTCHESTER COUNTY CLERK 05/20/2013 INDEX NO. 54272/2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 05/20/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER ---------------------------------------------------------------------)(
More informationFILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016
FILED: KINGS COUNTY CLERK 07/08/2016 02:37 PM INDEX NO. 509245/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016 SUPREME COURT OF THE CITY OF NEW YORK COUNTY OF KINGS x MILUTIN JASKIC Plaintiff, - against
More informationFILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------X DELORES BRANNIGAN and DALE BRANNIGAN, Index No.: 500562/13 Plaintiffs, RESPONSE TO
More informationFILED: NEW YORK COUNTY CLERK 07/03/ :13 AM INDEX NO /2017 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 07/03/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X SUSAN SUKENIK and DAVID RAPHAEL, Plaintiffs, 452642/2017 Index No.: Index
More informationFILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016
FILED: KINGS COUNTY CLERK 07/27/2016 04:57 PM INDEX NO. 512984/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS KENNETH ROYAL, Index No. Date Purchased
More informationFILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018
/FILED: NWR1WORIrO1QQ05WITHICLERE (0f8t/1Nh2WC/ 09 ± 50 ANj INDEX NO. 157407/2017 NYSCEF DocCQtøNT1Y OF NEW YORK RECEIVED NYSCEF: 08/18/2017 MARIA E. DIAZ,. Plaintiff designates New York County as the
More informationFILED: QUEENS COUNTY CLERK 11/28/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016
FILED: QUEENS COUNTY CLERK 11/28/2016 06:53 PM INDEX NO. 712841/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS -----------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016
FILED: NEW YORK COUNTY CLERK 12/19/2016 04:21 PM INDEX NO. 190383/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016 SUPREME COURT OF THE STATE OF NEW YORK AVON PRODUCTS, INC., CLEVELAND NA INVESTOR 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: ORANGE COUNTY CLERK 03/30/ :05 PM
NYSCEF DOC. MRF/mrf NO. 28 14235-63607 RECEIVED NYSCEF: 1336478_2 03/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ORANGE CITY NATIONAL BANK, a National Banking Association, for itself and as
More 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 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016
FILED: KINGS COUNTY CLERK 01/29/2016 02:48 PM INDEX NO. 501194/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------)(
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 01/20/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016. Exhibit I
FILED: NEW YORK COUNTY CLERK 01/20/2016 01:48 PM INDE NO. 805174/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016 Exhibit I NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 11/23/2015 SUPREME COURT STATE OF NEW
More informationFILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/08/2018
NYSCEF DOC. NO. 2 NDEX NO. 153967/2017 RECEVED NYSCEF: 05 01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK t MARA E. DAZ, Plaintiff designates New York County as the place of Trial. Plaintiff(s),
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: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO /2011 ON
FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO. 104482/2011 ON81112011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/07/2011 V. JOHNSON AVENUE LLC and MGI CONSTRUCTION, INC. : VERIFIED ANSWER TO : VERIFIED COMPLAINT
More informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK Index No.: 451193/2015 COUNTY OF NEW YORK ------------------------------------------------------------------X Date Purchased: July 17, 2013 FEROZ ALAM, Plaintiff
More informationFILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK VERIFIED REPLY TO 89 BOWERY AND HUA YANG'S COUNTERCLAIMS IN VERIFIED AMENDED ANSWER Index No. 150738/2017 Plaintiff, 93 BOWERY HOLDINGS LLC ("93
More informationFILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 08/05/2016 04:48 PM INDEX NO. 450633/2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016 Exhibit 1 NYSCEF DOC. NO. 1,,, RECEIVED NYSCEF: 02/08/20lc SUPREME COURT OF THE STATE
More informationFILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 03:41 PM INDEX NO. 651348/2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARK D ANDREA, Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 09/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2013
FILED: NEW YORK COUNTY CLERK 09/09/2013 INDEX NO. 850095/2013 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CAPITAL ONE, N.A., Index No.: 850095/13
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 informationyour failure to answer, Judgment will be taken against you by default for the relief demanded in the Complaint.
FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 159230/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SANDRA KAPLAN, -against- Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 10/29/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 10/29/2018 EXHIBIT "B"
EXHIBIT "B" NYSCEF. DOC. NO. 73. RECEIVED NYSCEF: 10/29/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------..--------------------------------------------..------X JAMES A. GIBSON,
More informationFILED: BRONX COUNTY CLERK 02/26/ :59 PM INDEX NO /2015E
FILED: BRONX COUNTY CLERK 02/26/2016 02:59 PM INDEX NO. 20208/2015E NYSCEF DOC. NO. 73 RECEIVED IFILED: BRONX COUNTY CLERK 12/23/2015 04:10 pij INDEXNYSCEF: NO. 27059/2015E 02/26/2016 NYSCEF DOC. NO. 1
More informationFILED: NEW YORK COUNTY CLERK 03/29/ :51 PM INDEX NO /2014 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 03/29/2015
FILED NEW YORK COUNTY CLERK 03/29/2015 0151 PM INDEX NO. 160459/2014 NYSCEF DOC. NO. 33 RECEIVED NYSCEF 03/29/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------x
More informationFILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016
FILED: BRONX COUNTY CLERK 11/03/2016 03:59 PM INDEX NO. 25545/2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------x
More informationX
FILED: NEW YORK COUNTY CLERK 01/17/2017 07:21 PM INDEX NO. 156011/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 01/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------x
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 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017
FILED: KINGS COUNTY CLERK 01/04/2017 08:58 PM INDEX NO. 500222/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------X
More informationFILED: 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 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 informationFILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016
FILED: NEW YORK COUNTY CLERK 12/30/2016 03:48 PM INDEX NO. 150012/2017 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
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: 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: KINGS COUNTY CLERK 10/17/ :54 AM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/17/2017
NYSCEF FILED: DOC. KINGS NO. 50 COUNTY CLERK 04 13 2016 04:17 PM RECEIVED INDEX NYSCEF: NO. 503245/2016 10/17/2017 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 04/13/2016 SUPREME COURT OF THE STATE OF NEW YORK
More informationFILED: QUEENS COUNTY CLERK 03/06/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/06/2018
NYSCEF DOC. NO. 12.. NYSCEF FILED DOC. : QUEENS NO. 12 COUNTY CLERK 03 / 0 1/2 017 12 : 12 PM) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:40 PM INDEX NO. 159321/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------X X Index No.: 158809/2016 ELIZABETH STORELLI, Plaintiff, -against- AMENDED SUMMONS
More informationFILED: NEW YORK COUNTY CLERK 05/12/2014 INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/12/2014
FILED: NEW YORK COUNTY CLERK 05/12/2014 INDEX NO. 190087/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/12/2014 SUPREME COURT OF THE STATE OF NEW YORK ALL COUNTIES WITHIN NEW YORK CITY ------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 12/18/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 12/18/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TYREL HEMPSTEAD, Index No. 156963/2017 Plaintif, -against- HAMMER & STEEL, INC., STS-SCHELTZKE GMBH & CO. KG., 9501 DITMARS BOULEVARD, LLC, ICS
More informationFILED: NEW YORK COUNTY CLERK 03/08/ :28 PM
EXHIBIT B NYSCEF IFILED; DOC. NEW NO. 10 YORK COUNTY CLERK 12/04/2016 08!41 PM RECEIVED INDEX NYSCEF: NO. 158967/2016 03/08/2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/04/2016 SUPREME COURT OF THE STATE
More informationFILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018
NOTE OF ISSUE ror use orctert Calendar No. (if any) I Index No. 150080/14 _S_UPREME SUPREME Court NEW YORK County, N.Y.....-..... ---x MITCHELL GREENWOOD, AMERICAN ART and TURNER COMPANY,' CONSTRUCTION
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 informationFILED: NEW YORK COUNTY CLERK 03/11/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016
FILED: NEW YORK COUNTY CLERK 03/11/2016 04:20 PM INDEX NO. 654180/2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 01/18/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 01/18/2018
FILED : NEW µyork COUNTY CLERK 10/24 /2014 04 : 5 4 INDEX NO. at ~ PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/24/2014 NEW' SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------X
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 information