FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.
|
|
- Jordan Stevenson
- 5 years ago
- Views:
Transcription
1 FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012 MIN-WDF-Supelemental Summons 2. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK... MINELLI CONSTRUCTION CO., INC., Plaintiff, X Index No /11 Date Purchased: 5/23/11 Plaintiff designates New York County as the place of trial The basis of venue is pursuant to contract provision - against - WDF INC., NEW YORK CITY TRANSIT AUTHORITY, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, FIDELITY & DEPOSIT COMPANY OF MARYLAND, and NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURG, PA, SUPPLEMENTAL SUMMONS Plaintiff resides at 300 Corporate Plaza Islandia, New York Defendants.... To the above named Defendants: X YOU ARE HEREBY SUMMONED to answer the Amended Verified Complaint in this action and to serve a copy of your Answer on the Plaintiff's attorney(s1 within 20 days after the service of this Summons, exclusive of the day of service (or within 30 days after the service is complete if this Summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, Judgment will be taken against you by default for the relief demanded in the Verified Complaint. Dated: October /7, F NfSV Minelli Construckiod Co\, In&. r Old Country Road[- kuite 660 nwyoflk Mineola, New York (516) PLLC Defendants' Addresses: WDF, Inc. 30 North MacQuesten Parkway Mount Vernon, NY Supreme Court Records OnLine Library - page 1 of 14
2 New York City Transit Authority 130 Livingston Street Brooklyn, NY Travelers Casualty and Surety Company of America One Tower Square Hartford, CT Fidelity & Deposit Company of Maryland 1400 American Lane Schaumburg, IL National Union Fire Insurance Company of Pittsburgh, 175 Water Street New York, NY Supreme Court Records OnLine Library - page 2 of 14 2
3 MIN-WDF-Ame?ded Complaint SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X MINELLI CONSTRUCTION CO., INC., Index No /11 -against - Plaintiff, AMENDED VERIFIED COMPLAINT WDF INC., NEW YORK CITY TRANSIT AUTHORITY, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, FIDELITY & DEPOSIT COMPANY OF MARYLAND, and NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURG, PA, Plaintiff, Minelli Construction Co., Inc., by its attorneys, Law Inc., alleges as follows: 1. Plaintiff, Minelli Construction Co., Inc. (hereinafter referred to as "Minellill), was at all times relevant hereto, and still is a corporation organized and existing under and by virtue of the laws of the State of New York, with its principal place of business located at 300 Corporate Plaza, Islandia, New York Upon information and belief, Defendant, WDF Inc. (hereinafter referred to as lfwdf1l) was, at all times relevant hereto, and still is a corporation organized and existing under and by virtue Of the laws of the State of New York, with its principal place of business located at 30 North MacQuesten parkway, Mount Vernon, NY Upon information and belief, the Defendant, New York City Transit Authority (hereinafter ref erred to as the "NYCTA") was, and still is a body corporate and politic constituting a public Supreme Court Records OnLine Library - page 3 of 14
4 corporation, with an office located at 130 Livingston Street, Brooklyn, NY Upon information and belief, the Defendant, Travelers Casualty and Surety Company of America (hereinafter referred to as "Travelersf1) was, at all times relevant hereto, and still is a Connecticut corporation authorized to conduct business as a surety in the State of New York, having a place of business at One Tower Square, Hartford, CT Upon information and belief, the Defendant, Fidelity & Deposit Company of Maryland (hereinafter referred to as IIF&D") was, at having a place of business at 1400 American Lane, Schaumburg, IL Upon information and belief, the Defendant, National Union Fire Insurance Company of Pittsburgh, PA (hereinafter referred to as "National Union Fire") was, at all times relevant hereto, and still is a New York corporation authorized to conduct business as a surety in the State of New York, having a place of business at 175 Water Street, New York, NY AS AND FOR A FIRST CAUSE OF ACTION AGAINST DEFENDANT WDF 7. Upon information and belief, prior to October 13, 2009, Defendant WDF entered into a written public improvement contract (the "Contractlt) with the New York City Transit Authority known as 114/5 Fulton Street Station Rehabilitation & Dey Street Headhouse," Contract #A (hereinafter referred to as the flprojectlf). 2 Supreme Court Records OnLine Library - page 4 of 14
5 8. Thereafter, on or about October 13, 2009, and in connection with the aforesaid Contract, Defendant WDF entered into an agreement with Minelli (hereinafter referred to as the "Subcontract") wherein and whereby Minelli was to perform certain chemical grout and restoration of concrete work at the Project for the contract sum of $580, Plaintiff incorporates said Subcontract by reference and begs leave to refer to the original Subcontract at the trial of this action for its true terms and conditions and legal import. 9. Minelli duly commenced the performance of its work under the Subcontract. 10. WDF breached the parties' Subcontract by, inter alia, without notice or authorization, performing items of work which were within the scope of Minelli's Subcontract, improperly sending Minelli notices to cure, failing to pay Minelli monies earned under the Subcontract and ultimately wrongfully terminating Minelli's Subcontract. 11. That as of the date of WDFfs wrongful termination of Minellils Subcontract, Minelli had completed work having a scheduled value of $184, WDF made payments to Minelli totaling $22,500.00, leaving a balance due and owing to Minelli for work completed of $161, No part of said $161, sum has been paid although duly demanded. 14. In addition, by virtue of its wrongful actions and breaches of contract, WDF prevented Minelli from performing $395, in Subcontract work. Supreme Court Records OnLine Library - page 5 of 14 3
6 15. WDF's actions deprived Minelli of the profit it would have earned by performing this work in the sum of approximately $158, WDF is liable to Minelli for the contract balance due Minelli on the work performed in the sum of $161, and for the lost profits on the work WDF prevented Minelli for performing in the sum of approximately $158, or the total sum of $319, together with interest from April 23, 2011 and earlier dates. AS AND FOR A SECOND CAUSE OF ACTION AGAINST DEFENDANT WDF 17. Plaintiff repeats and realleges each and every allegation set forth in Paragraphs rrlll through l1l6l1 of the Complaint with the same forth and effect as if fully set forth at length herein. 18. At the special instance and request and/or direction of Defendant WDF, between approximately October 13, 2009 and April 23, 2011, Minelli performed work, labor and services for and furnished materials to WDF at the Project in furtherance of WDF's Contract with the New York City Transit Authority having an agreed price and reasonable value of $184,318.50, no part of which has been paid except the sum of $22,500.00, leaving a balance due and owing to Minelli in the sum of $161, demanded. 19. No part of said $161, has been paid although duly 20. By reason of the foregoing, WDF is liable to and owes Minelli the sum of $161,818.50, plus interest from April 23, 2011 and earlier dates. Supreme Court Records OnLine Library - page 6 of 14 4
7 AS AND FOR A THIRD CAUSE OF ACTION AGAINST DEFENDANTS WDF, NYCTA, AND TRAVELERS 21. Plaintiff repeats and realleges each and every allegation set forth in Paragraphs Ill" through 1'2011 of the Complaint with the same force and effect as if fully set forth at length herein. 22. At the special instance and request of WDF, between approximately October 13, 2009 and April 23, 2011, Minelli furnished materials to, and performed work, labor and services on the Project, as Subcontractor of WDF, for the agreed price and reasonable Value Of $161,818.50, as more fully set forth in a certain Notice Under Mechanic's Lien Law for Account of Public Improvement, a copy of which is annexed hereto as Exhibit fla1l. 23. No part of the aforesaid sum of $161, was paid by Defendant WDF to Minelli. 24. WDF's failure to timely pay Minelli constituted a breach of the parties' Contract. 25. By reason of the foregoing, there is a balance due and Owing from WDF to Minelli in the amount of $161, payment of which was heretofore duly demanded and refused, and WDF was actually indebted therefore to Minelli at the time of the filing of the aforesaid Notice Under Mechanic's Lien Law for Account of Public Improvement. 26. The said materials and the said work, labor and services were furnished and performed in and for the Project, pursuant to the Contract between WDF and the NYCTA and were furnished for and were actually applied in and about the Project with the actual and/or Supreme Court Records OnLine Library - page 7 of 14 5
8 constructive knowledge and/or consent of the NYCTA, as owner of the Project. 27. In pursuance of and in conformity with the Lien Law of the State of New York, on or about May 19, 2011, Plaintiff caused to be duly filed a Notice Under Mechanic's Lien Law with the New York City Transit Authority, together with proof of service by certified mail, return receipt requested on WDF, in due form claiming the sum of $161,818.50, being the amount owed to Minelli as set forth hereinabove, against the interest of WDF, as Contractor, in monies due or to become due under the aforementioned NYCTA Project, Contract #A Said Notice Under Mechanic's Lien Law was duly filed in form and in substance pursuant to the provisions of the Lien Law. 28. After entering into the Contract with NYCTA, WDF commenced performance of its work and at the time of the filing of the Lien by Plaintiff, WDF had duly performed the Contract and had so far completed same so as to become entitled to payments on account of the Contract and that there were then monies due and owing to WDF pursuant to the Contract in a sum in excess of Plaintiff's claim and all other claims equal to or superior to Plaintiff's claim, if any. 29. At the time of the filing of said Lien, thirty (30) days had not elapsed since the completion of the work at the Project and the acceptance of same by the NYCTA. 30. The Lien has not been paid, waived, cancelled or discharged in whole or in part, and no proceedings either in law or equity have been brought for enforcement or foreclosure of the Lien or to recover upon the claim of the Plaintiff resulting or arising from the Lien Supreme Court Records OnLine Library - page 8 of 14 6
9 except in the following respect: the above described Lien was discharged by the filing with the New York City School Construction Authority, of an Undertaking in the sum of $178, executed by WDF as Principal, and Travelers, as Surety, as prescribed in Section 21 of the Undertaking is annexed hereto as Exhibit 'IB". 31. The aforesaid Undertaking (hereinafter referred to as the "Lien Discharge Bond") filed with the NYCTA provides that WDF, as Principal and Travelers, as Surety, are held and firmly bound unto the New York City School Construction Authority, as obligee, in the sum of $178, The Lien Discharge Bond further states: NOW, THEREFORE, the condition of this obligation is such that if the above bound WDF Inc. its administrators, successors and assigns shall well and truly pay any judgment which may be recovered in an action to enforce the lien, not exceeding the sum of One Hundred Seventy Eight Thousand and OO/lOO ($178,000.OO) Dollars then this obligation be void; otherwise to remain in full force and effect, Bond issued by the Defendants and is entitled to have its claim set forth herein satisfied from such undertaking. 33. Upon information and belief, there are no persons or due and/or to become due under the Contract between WDF and the NYCTA. 34. Upon information and belief, Minelli's claim and lien is superior to those claims and liens of all persons who have or claim to Supreme Court Records OnLine Library - page 9 of 14 7
10 have some lien or interest in or upon the funds due and/or to become due under the Contract between WDF and the NYCTA. 35. More than thirty (30) days have elapsed since the claim upon which this action is based has been presented to the NYCTA and it has failed, neglected and refused to make an adjustment or payment thereon for more than thirty (30) days after its presentment. 36. By reason of the foregoing, Plaintiff acquired a good and valid lien in the sum of $161, plus interest upon the monies due or to become due to Defendant WDF, as Contractor, under NYCTA Contract No. A which WDF entered into with the Defendant NYCTA, and there is now due and owing from Defendants, WDF as principal, and Travelers, as surety, the sum of $161, together with interest thereon from April 23, 2011 and earlier dates. AS AND FOR A FOURTH CAUSE OF ACTION AGAINST DEFENDANTS WDF, F&D AND NATIONAL UNION FIRE 37. Plaintiff repeats and realleges each and every allegation set forth in Paragraphs 111" through ft36tt of the Complaint with the same forth and effect as if fully set forth at length herein. 38. Upon and information and belief, on or about July 27, 2009, Defendant WDF, as principal, and Defendants F&D and National Union Fire, as sureties, executed a Labor and Material Payment Bond (hereinafter referred to as the "Payment Bond") wherein and whereby WDF, F&D and National Union Fire undertook to promptly pay all moneys due to all persons furnishing labor and materials to WDF in the prosecution of the work provided for in the Contract. A copy of the Payment Bond is annexed hereto as Exhibit ac'r. Supreme Court Records OnLine Library - page 10 of 14 8
11 39. Minelli is an intended beneficiary of the Payment Bond issued by the Defendants; is a claimant who furnished labor and materials to WDF in the prosecution of WDFIs work provided for in the Contract, as is more fully set forth hereinabove; and is entitled to have its claim set forth herein satisfied from such undertaking. 40. The work, labor and services and materials furnished by Minelli were in furtherance of the prosecution of WDF's work under its Contract with NYCTA. 41. Minelli has complied with all conditions of the Payment Bond except insofar as and to the extent, if any, said compliance has been prevented, interfered with or waived, or to the extent the Defendants are estopped from asserting non-compliance. 42. By reason of the foregoing, there is now due and owing to Plaintiff from WDF, as principal, and from F&D and National Union Fire, as sureties, under the aforesaid Payment Bond, the sum of $161, together with interest thereon from April 23, 2011 and earlier dates and attorney's fees. 43. That at least ninety (90) days have expired since the day on which the last of Plaintiff's labor was performed and/or material was furnished for which this claim is being made and less than one (1) year has expired from the date on which final payment under the Claimant's Subcontract became due. WHEREFORE, Plaintiff Minelli Construction Co., Inc., demands Judgment against the Defendants WDF Inc., New York City Transit Authority, Travelers Casualty and Surety Company of America, Fidelity Supreme Court Records OnLine Library - page 11 of 14 9
12 & Deposit Company of Maryland, and National Union Fire Insurance Company of Pittsburg, PA, as follows: a. On the First Cause of Action against WDF Inc. in the sum of $319, plus interest from April 23, 2011 and earlier dates. b. On the Second Cause of Action against WDF Inc. in the sum of $161, plus interest from April 23, 2011 and earlier dates. C. On the Third Cause of Action against WDF Inc., New York City Transit Authority, and Travelers Casualty and Surety Company of America in the sum of $161, plus interest from April 23, 2011 and earlier dates. d. On the Fourth Cause of Action against WbF Inc., Fidelity & Deposit Company of Maryland, and National Union Fire Insurance Company of Pittsburg, PA, in the sum of $161, plus interest from April 23, 2011 and earlier dates. e. That the Plaintiff have such other and further relief which as to this Court may seem just, proper and equitable. f. That the Plaintiff be awarded costs, reasonable attorneys' fees and disbursements of this action. /I Attornkys for (516) Supreme Court Records OnLine Library - page 12 of 14 10
13 , ATTORNEY'S VERIFICATION STATE OF NEW YORK ) COUNTY OF NASSAU 1 1 ss.: I, the undersigned, am an attorney admitted to practice in the Courts of New York, and say that: I am the attorney of record, or of counsel with the attorney(s) of record, for Minelli Construction Co., Inc., Plaintiff in the within action. I have read the annexed Amended Complaint, know the contents thereof and upon information and belief believe same to be true. My belief, as to those matters therein not stated upon personal knowledge, is based on the following: documents in Affirmant's possession and conversations. The reason I make this Affirmation instead of Minelli Construction Co., Inc. is because Minelli Construction Co., Inc. is a corporation whose office is located outside the County in which your Affirmant maintains his office. I affirm that the foregoing s penalties of perjury. Dated: October 17, 2011 Supreme Court Records OnLine Library - page 13 of 14
14 Supreme Court Records OnLine Library - page 14 of 14 : OJ;
FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012. Minelli Cons
FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO. 105989/2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012 \ MIN-WDF-Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK I II MINELLI CONSTRUCTION
More informationFILED: 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 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 informationFILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016
FILED: NEW YORK COUNTY CLERK 12/27/2016 03:44 PM INDEX NO. 656740/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: Date Purchased:
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 information$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),
FILED: NEW YORK COUNTY CLERK 05/07/2015 12:34 PM INDEX NO. 651547/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/07/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------)(
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: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014
FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationFILED: KINGS COUNTY CLERK 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 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 informationCONSTRUCTION LIEN CLAIM
CONSTRUCTION LIEN CLAIM TO: THE CLERK, COUNTY OF In accordance with the terms and provisions of the Construction Lien Law, P.L. 1993, c.318, 2A:44A-1 et seq., notice is hereby given that: 1. has on claimed
More informationFILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015
FILED: NEW YORK COUNTY CLERK 02/18/2015 03:03 PM INDEX NO. 650487/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: COUNTY OF NEW YORK -----------------------------------------------------------------------X
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: NEW YORK COUNTY CLERK 07/09/ :06 PM
EDON71812011 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/09/2015 a Supreme Court of the State of New York County of New York WINSTON CAPITAL,
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 informationBOND FOR FAITHFUL PERFORMANCE
Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees
More informationDISTRICT COURT DIVISION
Complaint: COMPLAINT FOR RECOVERY OF CIVIL PENALTY PURSUANT TO N.C.G.S 45-36.3 1., _ and _ are citizens and residents of, and and are citizens and residents of. 2., is a with an office and doing business
More informationFILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016
FILED: NEW YORK COUNTY CLERK 11/06/2016 04:59 PM INDEX NO. 655826/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
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 informationCITY OF RICHMOND PERFORMANCE BOND
KNOW ALL MEN BY THESE PRESENTS: That place of business is located at CITY OF RICHMOND PERFORMANCE BOND, the Contractor ( Principal ) whose principal and ( Surety ) whose address for delivery of Notices
More informationFILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,
FILED: SUFFOLK COUNTY CLERK 09/15/2015 05:46 PM INDEX NO. 609895/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------------------------------------------------)(
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 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 informationBOND FOR FAITHFUL PERFORMANCE
Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees
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 informationEXHIBIT WARRANTY BOND. (Address), hereinafter called Principal, and
EXHIBIT WARRANTY BOND ITEMS MDX PROCUREMENT/CONTRACT NO.: Bond No.: KNOW ALL PERSONS BY THESE PRESENTS: That we, (Name) of (Address), hereinafter called Principal, and (Name) of (Address), hereinafter
More informationFILED: KINGS COUNTY CLERK 04/18/ :11 PM
EXHIBIT A 25835/2006 Summ. & comp!. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------x. 5/ TRIBECA LENDING CORPORATION, Index No.:
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: 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: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015
FILED: RICHMOND COUNTY CLERK 06/03/2015 03:22 PM INDEX NO. 135553/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JPMorgan Chase Bank, N.A.,
More informationCONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and
CONTRACT SECTION 070 CONTRACT CONTRACT This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and Anchor Concrete, hereinafter
More informationSample 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 informationFILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016
FILED: SUFFOLK COUNTY CLERK 12/16/2016 04:24 PM INDEX NO. 610229/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK DAWN KENNEY-NEWKIRK, EOF FILE
More informationEXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]
EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT IRREVOCABLE STANDBY DESIGN-BUILD LETTER OF CREDIT ISSUER PLACE FOR PRESENTATION OF DRAFT APPLICANT BENEFICIARY [ ] [Name and address of banking institution
More informationFILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014
FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(
More informationBid Addendum #1 Bid # 13/14-01FA: Furniture and Equipment Bid Issued March 19, 2014
Bid Addendum #1 Bid # 13/14-01FA: Issued March 19, 2014 *This addendum forms a part of the Agreement documents and modifies the original bid documents. The following revisions, clarifications, deletions
More informationFILED: 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 informationATTACHMENT B: SAMPLE CONTRACT (AGREEMENT)
ATTACHMENT B: SAMPLE CONTRACT (AGREEMENT) CITY OF PLACERVILLE PAVEMENT REHABILITATION PROJECT PROJECT NO. xxxx THIS AGREEMENT ( Agreement ) approved by the City Council this 26th day of June, in the year
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 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 informationEXHIBIT CONSTRUCTION CONTRACT BOND
Bond Number: Bond Number: EXHIBIT CONSTRUCTION CONTRACT BOND This Agreement made the day of, 20, between, a corporation organized and existing under the laws of the State of Florida, with its principal
More informationSeptember 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project
September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project Addendum No. 6 Dear Contractor: This addendum is being issued to the contract for construction on State
More informationYou are hereby summoned to answer the complaint in this action and to serve a copy of
~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-
More informationIN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION
IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION REYES GROUP, LTD., ) an Illinois Corporation, ) ) Plaintiff, ) ) -vs- ) No.: ) POWERS & SONS CONSTRUCTION
More informationC. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract.
143-128.1C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract. Any contract entered into between a private developer and a contractor
More informationFILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CATHERINE SANTIAGO, Plaintiff, - against - THIRD-PARTY SUMMONS Index No.:
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: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015
FILED: SUFFOLK COUNTY CLERK 11/30/2015 03:45 PM INDEX NO. 612564/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK U.S. NONWOVENS CORP. -against-
More informationFILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014
FILED: NEW YORK COUNTY CLERK 10/20/2014 02:37 PM INDEX NO. 160251/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(
More informationFORM OF AGREEMENT BETWEEN CONSTRUCTOR AND OWNER
FORM OF AGREEMENT BETWEEN CONSTRUCTOR AND OWNER This AGREEMENT made the Day day of MONTH in the year Two Thousand Fourteen BY AND BETWEEN CONSTRUCTOR, hereinafter called the, and the Board of Regents,
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: 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 informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationSAMPLE SUBCONTRACTOR S PAYMENT BOND FOR DESIGN-BUILD PROJECTS. Document No. 635 First Edition, 2015 Design-Build Institute of America Washington, D.C.
SUBCONTRACTOR S PAYMENT BOND FOR DESIGN-BUILD PROJECTS Document No. 635 First Edition, 2015 Design-Build Institute of America Washington, D.C. Design-Build Institute of America Contract Documents LICENSE
More informationNC General Statutes - Chapter 44A Article 2 1
Article 2. Statutory Liens on Real Property. Part 1. Liens of Mechanics, Laborers, and Materialmen Dealing with Owner. 44A-7. Definitions. Unless the context otherwise requires, the following definitions
More informationw w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff,
D ON4121200~ n DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff, SUMMONS Plaintiffs Address 5950 DeLoache -against- Dallas, TX 75225 ROCKETBOOM,
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X
More informationPAYMENT BOND FOR DESIGN-BUILD PROJECTS SAMPLE. Document No. 625 First Edition, 2015 Design-Build Institute of America Washington, D.C.
PAYMENT BOND FOR DESIGN-BUILD PROJECTS Document No. 625 First Edition, 2015 Design-Build Institute of America Washington, D.C. Design-Build Institute of America Contract Documents LICENSE AGREEMENT By
More informationFILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016
FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index
More informationFILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014
FILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO. 154975/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------x GABRIELLE DONAGHY,
More informationBYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION
1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,
More informationCONTRACT FORM CONTRACT #
CONTRACT FORM CONTRACT # This Contract, made and entered into this day of,, by and between the State of Nevada Department of Transportation, hereinafter called the Department, and (Contractor Name and
More informationBEFORE THE DEPARTMENT OF CORPORATIONS OF THE STATE OF CALIFORNIA EXHIBIT B BOND OF FINANCE LENDER AND/OR BROKER FINANCIAL CODE SECTION 22112
KNOW ALL MEN BY THESE PRESENTS: BEFORE THE DEPARTMENT OF CORPORATIONS OF THE STATE OF CALIFORNIA EXHIBIT B BOND OF FINANCE LENDER AND/OR BROKER FINANCIAL CODE SECTION 22112 That we, as Principal, whose
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 informationTHIS AGREEMENT made the day of, in the year
NY 007 - Consolidation and Extension Agreement (can also be used for spreader) (NYBTU 8026) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS AGREEMENT
More informationNewark Unified School District 5715 Musick Ave., Newark, California Telephone (510) ; FAX (510)
Newark Unified School District 5715 Musick Ave., Newark, California 94560 Telephone (510) 818-4115; FAX (510) 797-6913 Dave Marken, Superintendent of Schools Elaine Neilsen, Chief Business Official November
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 informationALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)
RECORDING REQUESTED BY AND WHEN RECORDED MAIL DOCUMENT TO: Space Above This Line for Recorder s Use Only ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) File No.: This ALL-INCLUSIVE DEED
More informationFILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, SUMMONS -against- Plaintiff designates AARON BRASSNER, AS EXECUTOR OF THE
More informationAGREEMENT BETWEEN OWNER AND CONTRACTOR FOR CONSTRUCTION CONTRACT (STIPULATED PRICE)
AGREEMENT BETWEEN OWNER AND CONTRACTOR FOR CONSTRUCTION CONTRACT (STIPULATED PRICE) EJCDC C-520, Agreement Between Owner and Contractor for Construction Contract (Stipulated Price). Deletions by Engineer
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 informationLAND IMPROVEMENT AGREEMENT
LAND IMPROVEMENT AGREEMENT PM # ASP # DR # ADDRESS # THIS AGREEMENT made and entered into this day of, 20, by and between the City of Fontana, hereinafter call City and hereinafter called Applicant. WITNESSETH:
More informationFILED: NEW YORK COUNTY CLERK 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. /2018 -------------------------------------X Filing Date: October, 2018 CLARITY LLC, SUMMONS Plaintry Plaintiff designate New York County
More informationFILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015
FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X
More informationBYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION
BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal
More informationFILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015
FILED: NEW YORK COUNTY CLERK 11/11/2015 05:48 PM INDEX NO. 161586/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TRUSTEES OF THE NEW YORK CITY
More informationTo the above named Defendants:
I ED ON 2151200> SUPREME COURT OF THE STATE OF NEW YORK Index No. : COUNTY OF NEW YORK Date Filed:... X ROBERT BLANCO, Plaintiffs designate New York County as the Plaintiff, place of trial. -against- The
More informationQUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088
QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT 3010 center Street Des Moines, Iowa 50312 QUOTE # Q7088 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, IA 50316 DES
More informationSUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )
SUBDIVISION IMPROVEMENT AGREEMENT Tract Map No.: (Date of Subdivision Map Recordation: ) THIS AGREEMENT is between the City of Fontana, a municipal corporation, County of San Bernardino, State of California
More informationFILED: NEW YORK COUNTY CLERK 03/08/ :32 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2016
FILED: NEW YORK COUNTY CLERK 03/08/2016 02:32 PM INDEX NO. 151976/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x
More informationDEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT
DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as
More informationCONTRACT AND BOND FORMS FOR
CONTRACT AND BOND FORMS FOR RPL-5948(064) & RPSTPLE-5948(077) On Sunland Drive from the intersection with U.S. 395 north approximately 3.8 miles to the intersection with West Line Street (U.S. 168) APRIL
More informationATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT
ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT TO IB PAGE TO: Clerk of the Board INLAND VALLEY DEVELOPMENT AGENCY 1601 E. Third Street San Bernardino, CA 92408 BID: Pursuant to your published Notice
More informationQUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner
QUOTE DOCUMENTS FOR KING PARKING EXPANSION 1849 Forest Avenue Des Moines, Iowa QUOTE # Q6747 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, Iowa 50316 DES MOINES PUBLIC
More informationYurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM
Yurok Tribe Planning and Community Development Klamath, California Yurok Justice Center Bid Documents THE PROJECT AND THE PARTIES 1.1 TO: A. Owner: Yurok Indian Tribe EXHIBIT B: BID FORM 1.2 SUBMITTED
More informationX Index No. Date Purchased: Plaintiff, Defendants.
FILED: NEW YORK COUNTY CLERK 06/21/2016 01:54 PM INDEX NO. 653281/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 05/02/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/02/2012
FILED: NEW YORK COUNTY CLERK 05/02/2012 INDEX NO. 152355/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/02/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------------X
More informationCLOSING AN ARTICLE 81 GUARDIANSHIP
CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,
More informationBY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I
BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra
More informationFILED: NASSAU COUNTY CLERK 12/14/ :53 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU... ------X Index No. PRACTICE PROVIDER CORPORATION, Date of Purchase: Plaintiff, SUMMONS - against - Plaintiff designates Nassau County as the place
More informationAppendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e
City of Stockton, CA, Parking Operations Assessment April 2014 1 P a g e Appendix D Please note: This document is provided as an example of the typical scope and detail of a recommended parking management
More informationFINANCIAL WARRANTY CORPORATE SURETY
1313 Sherman Street, Room 215 Denver, CO 80203 FINANCIAL WARRANTY CORPORATE SURETY Operator: Operation: Permit No.: Bond No.: Warrantor: Street: City: State: Area Code: Zip Code: Telephone: This form has
More informationFILED: NEW YORK COUNTY CLERK 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015
FILED: NEW YORK COUNTY CLERK 06/05/2015 05:59 PM INDEX NO. 651993/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY YYSB TRUST against Plaintiff,
More informationFILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS â â ----------- â - â ------ â - â â â -- â, Index No. 710002/2017 Plaintiff, CARLOS RODRIGUEZ and ARTURO PAREDES, 3402(b) NOTICE PURSUANT TO CPLR
More informationLAND TRUST AGREEMENT W I T N E S S E T H
LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all
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 informationE&S PERFORMANCE BOND
E&S PERFORMANCE BOND BETWEEN _ (Surety) AND THE NEW KENT COUNTY, VIRGINIA BOARD OF SUPERVISORS DATE: TAX MAP NO. OR SUBDIVISION NAME: AMOUNT OF SECURITY: BOND NUMBER: Prepared 10/01/2012 NEW KENT COUNTY
More informationCHAPTER DEEDS OF TRUST
[Rev. 9/24/2010 3:29:07 PM] CHAPTER 107 - DEEDS OF TRUST GENERAL PROVISIONS NRS 107.015 NRS 107.020 NRS 107.025 NRS 107.026 NRS 107.027 Definitions. Transfers in trust of real property to secure obligations.
More informationc t MECHANICS LIEN ACT
c t MECHANICS LIEN ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to January 1, 2009. It is intended for information and reference
More information