FILED: NEW YORK COUNTY CLERK 08/04/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2010

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 08/04/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2010"

Transcription

1 FILED: NEW YORK COUNTY CLERK 08/04/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK J( PHOENIX CONTRACTING GROUP, INC. -against- Plaintiff, WEST END ENTERPRISES, LLC, WEST 60 TH STREET ASSOCIATES, LLC., VJB CONSTRUCTION CORP., WESTCHESTER FIRE INSURANCE Index No. COMPANY, and ""JOHN DOE NO. I" through ""JOHN DOE No. 100", the names ofthe last 100 defendants being fictitious, the true defendants being fictitious, the true names ofsaid defendants being unknown to plaintiff, it being intended to designate fee owners, tenants or occupants ofthe liened premises and/or persons or parties having or claiming an interest in or lien upon the liened premises, ifthe aforesaid individual defendants are living, and ifany ofsaid individual defendants be dead, their heirs at law, next ofkin, distributes, representatives, and the assignees, lienors, creditors and successors in interest of them, and generally all persons claiming under, by, through or against said defendants named as a class of any right, title or interest in or lien upon the premises described in the complaint herein, Defendants J( NOTICE OF COMMENCEMENT OF ACTION SUBJECT TO MANDATORY ELECTRONIC FILING PLEASE TAKE NOTICE, that the matter captioned above, which has been commenced by filing ofthe accompanying documents within the County Clerk, is subject to mandatory electronic. filing pursuant to Section bb ofthe Uniform Rules for the Trial Courts. This notice is being served as required by Subdivision (b )(3) ofthat Section. For information about electronic filing, including access to Section bb, consult the website ofthe New York State Courts Electronic Filing System (""NYSCEF") at

2 or contact the NYSCEF Resource Center at or Dated: August 3,2010 To: See Schedule A L C. TANG, ESQ. c/o Phoenix Contracting Group nc. 510 Barnum Avenue, Suite 23A Bridgeport, CT (203) linactang@aol.com

3 SCHEDULE A Defendants' addresses West End Enterprises, LLC c/o Algin Management Co Yellowstone Blvd. Forest Hills, NY West 60 th Street Associates, LLC c/o Algin Management Co Yellowstone Blvd. Forest Hills, NY VJB Construction Corp th Avenue, 15 th Floor New York, NY Westchester Fire Insurance Company ACE, USA 1133 Avenue ofthe Americas 38 th Floor New York, NY John Doe 1 through John Doe No. 100

4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK J( PHOENIJ( CONTRACTING GROUP, INC. Index No.: Plaintiff, Date Purchased -against- SUMMONS WEST END ENTERPRISES, LLC, WEST 60 TH STREET ASSOCIATES, LLC.? VJB CONSTRUCTION CORP., WESTCHESTER FIRE INSURANCE COMPANY, and "JOHN DOE NO. I" through "JOHN DOE No. 100",the names ofthe last 100 defendants being fictitious, the true names of said Defendants being the true names of said Defendants being unknown to plaintiff, it being intended to designate fee owners, tenants or occupants ofthe liened premises and/or persons or parties having or claiming an interest in or lien residence upon the liened premises, ifthe aforesaid individual defendants are living, and ifany of said individual defendants be dead, their heirs at law, next ofkin, distributes, representatives, and the assignees, lienors, creditors and successors in interest ofthem, and generally all persons claiming under, by, through or against said defendants named as a class ofany right, title or interest in or lien upon the premises described in the complaint herein, Defendants J( To the above named Defendants: Plaintiff designates New York County as the place oftrial. The basis ofvenue is the defendant's YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy ofyour answer, or, ifthe complaint is not served with this summons, to serve a notice of appearance, on the Plaintiff's Attomeys(s) within 20 days after the service ofthis summons, exclusive ofthe day of service (or within 30 days after the service is complete ifthis summons is not personally delivered to you within the State ofnew York); and in case ofyour failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. Dated: August 3, 2010 ~~~?~ LINA C. TAJ~G, ESQ.

5 Defendants' addresses: See Schedule A Attached hereto Attorney for Plaintiff c/o Phoenix Contracting Group Inc. 510 Barnum Avenue, Suite 23A Bridgeport, CT (203)

6 SCHEDULE A Defendants' addresses West End Enterprises, LLC c/o Algin Management Co Yellowstone Blvd. Forest Hills, NY West 60 th Street Associates, LLC c/o Algin Management Co Yellowstone Blvd. Forest Hills, NY VJB Construction Corp th Avenue, 15 th Floor New York, NY Westchester Fire Insurance Company ACE, USA 1133 Avenue ofthe Americas 38 th Floor New York, NY John Doe 1 through John Doe No. 100

7 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK )( PHOENI)( CONTRACTING GROUP, INC. Plaintiff, -against- VERIFIED COMPLAINT WEST END ENTERPRISES, LLC, WEST 60 TH STREET ASSOCIATES, LLC., VJB CONSTRUCTION CORP., WESTCHESTER FIRE INSURANCE Index No. COMPANY, and "JOHN DOE NO.1" through "JOHN DOE No. 100", the names ofthe last 100 defendants being fictitious, the true defendants being fictitious, the true names ofsaid defendants being unknown to plaintiff, it being intended to designate fee owners, tenants or occupants ofthe liened premises andlor persons or parties having or claiming an interest in or lien upon the liened premises, ifthe aforesaid individual defendants are living, and ifany ofsaid individual defendants be dead, their heirs at law, next ofkin, distributes, representatives, and the assignees, lienors, creditors and successors in interest of them, and generally all persons claiming under, by, through or against said defendants named as a class ofany right, title or interest in or lien upon the premises described in the complaint herein, Defendants )( Plaintiffby its attorney, Lina C. Tang, Esq., for its complaint herein, respectfully shows and alleges as follows: FOR A FIRST CAUSE OF ACTION 1. Phoenix Contracting Group, Inc. (hereinafter "Phoenix"), is a foreign corporation, with offices located at 510 Barnum Avenue, Suite 23A, Bridgeport, CT 06608, organized under and by virtue of the laws ofthe State ofconnecticut and is duly authorized to do business in the state of New York. Phoenix is in the business, among other things, the supply and installation ofwindow wall, curtain wall, windows, railings, metal panel in buildings.

8 2. Upon infonnation and belief, West End Enterprises, LLC (hereinafter "West End"), is a limited liability company organized and existing under the laws ofthe State ofnew York, maintaining a place ofbusiness at c/o Algin Management Co., Yellowstone Blvd., Forest Hills, NY Upon infonnation and belief, West 60 th Street Associates LLC (hereinafter "West 60 th Street) is a limited liability company organized and existing under the laws ofthe State ofnew York, maintaining a place ofbusiness at c/o Algin Management Co., Yellowstone Blvd., Forest Hills, NY Upon infonnation and belief, VJB Construction Corp. (hereinafter "VJB") is a corporation organized and existing under the laws ofthe State ofnew Jersey, authorized to do business in the State ofnew York, and maintaining a place ofbusiness at th Avenue, 15 th Floor, New York, NY, and is engaged in the business as a general contractor. 5. Upon infonnation and belief, Westchester Fire Insurance Company (hereinafter "Westchester") is a domestic corporation with offices at, ACE, USA, 1133 Avenue ofthe Anlericas 38 th Floor, New York, NY Defendants John Doe No.1 through John Doe No. 100 inclusive are or may be (a) other persons or entities unknown to Phoenix, who have filed or recorded a notice oflien, lien, mortgage, judgement or warrant against the real property more fully described below or against the owners thereof, prior to the filing by Phoenix ofits lien or (b) persons or entities having or claiming any interest in such real property, which interest accrued subsequent to the lien ofphoenix and is subordinate thereto or (c) may be persons in possession of such real property. 7. Upon infonnation and belief, that on or about January 15,2008, plaintiff, Phoenix, entered into an agreement with VJB, as disclosed agent for the owner and Algin Management Co.

9 LLC as agent for West End and West 60 th Street, whereby it was to furnish and install certain windows, window wall and curtain wall to the project known as 60 th /61 st & Amsterdam Avenue, all with the consent and knowledge ofowner (hereinafter "Subcontract"). 8. That the project known as 60 th /61 st & Amsterdam A venue (hereinafter "Projecf') included three buildings, two intended for rental and one intended for conversion to condominiums. 9. Upon information and belief the buildings in the Project were all owned by West End and/or West 60 th Street. 1O. That all times hereinafter mentioned, upon information and belief, West End was the owner in fee of certain premises in the Borough and County ofnew York, City and State ofnew York, being more particularly bounded and described as 243 West 60 th Street, Apts. 2D, 3B, 3F, 4A, 6D, 7A, 7B, 7C, 8A and 8C, New York, NY 10023, Block 1152, Lots 1109, 1113, , 1136, 1137, 1138, 1140 and Upon information and belief, West 60 th Street is the owner in fee ofthe' two-rental " buildings that are part ofthe Project, one known as 229 West 60 th Street, N~w York, NY. 12. Upon information and belief, prior to January 2008, defendant VJB entered into a contract, as construction manager, with West End and West 60 th Street to perform certain construction work for the Project (hereinafter "Owner Agreement") known as 60 th /61 st & Amsterdam Avenue. 13. Phoenix begs leave to refer to the original of said agreement as the same may be produced upon the trial ofthis action for all of its terms and conditions. 14. That according to the terms and conditions ofthe Subcontract, Phoenix did agree to supply and install said window wall, curtain wall and windows for the Project for the agreed upon sum of$6,200,917.

10 15. That according to the tenns and conditions ofthe agreement, subsequent modifications, which included but were not limited to additions, deletions, descoping, Phoenix did complete its perfonnance and furnish said window wall, curtain wall and windows to VJB, West End and West 60 th Street. 16. There remains an unpaid balance of$994,382, which has beendu1y demanded. 17. That all ofthe afore-described labor and material provided by Phoenix to VJB, West End and West 60 th Street, was for construction ofimprovements on the within described premises and the two rental buildings were furnished with the knowledge and consent ofthe afore-said owner. 18. That pursuant to the Lien Law ofthe State ofnew York, Phoenix, on August 5, 2009, within the eight (8) months after the time when the last item ofwork was perfonned, du1y filed with the New York County Clerk, a Notice ofmechanic's Lien in writing and in proper fonn du1y verified by oath ofphoenix's CEO which claims a lien on the premises within described for the sum of$994,382. A copy is annexed hereto as Exhibit "A". 19. Pursuant to Lien Law Section 11, and II-b, following the filing >of said lien, Phoenix served a copy ofsaid lien upon the owner and the construction manager and filed affidavits of service with the County Clerk within 35 days after the notice oflien was filed. 20. That by reason ofthe foregoing, Phoenix has acquired a good, valid and subsisting lien on the within described premises. 21. On or about October 27, 2009, West End as owner and principal, and the defendant, Westchester, as surety, du1y made, executed and delivered an undertaking in writing in due fonn to the Clerk ofnew York County in the sum of One Million Ninety Three Thousand Eight Hundred Twenty ($1,093,820.00) Dollars conditioned for the payment ofany judgment that may be rendered against said property in any action to enforce the aforesaid Notice oflien, and the said undertaking

11 was filed with the County Clerk and an order was entered and filed discharging the said Notice of Lien and directing its cancellation. 22. The defendant Westchester is surety on the undertaking to discharge Phoenix's Notice oflien and for that reason is made a party hereto and a personal judgment is asked against it. 23. Upon information and belief, no person has any subsequent liens or claims against said premises by way ofjudgment, mortgage or otherwise. FOR A SECOND CAUSE OF ACTION 24. Plaintiff incorporates by reference paragraphs 1 through 23 above, as if fully set forth herein at length. 25. The defendants West End, West 60 th Street and VJB breached the subcontract between on or about January 2008 and April 2009 as follows, but not limited to: (a) by failing to provide the jobsite as per architectural drawings and specifications; (b) by failing to remedy jobsite conditions in an efficient and timely manner, which caused 3 Phoenix to have to install product out of sequence and caused Phoenix to expend substantial additional costs in labor due to comeback work; (c) by failing to pay Phoenix as per the subcontract and AlA documents, including but not limited to change orders, addenda, additions, deletions and descoping ofwork; (d) by requiring Phoenix to perform additional work outside ofits scope due to site conditions, then failing to sign change orders or pay Phoenix for such additional work, as it was directed to perform; (e) by delaying the job so as to cause Phoenix additional expenses; (f) by failing to act in a commercially reasonable manner.

12 26. During the course ofthe construction performed by Phoenix, West End, West 60 th Street and V JB continuously demanded that Phoenix do additional work for which they are entitled to be compensated. 27. To date, Phoenix has not been compensated for the additional work (outside of scope) done at the request ofvjb, West End and West 60 th Street, despite numerous demands. 28. Due to West End, West 60 th Street and VJB's breach ofthe subcontract, Phoenix has sustained damages in the sum of One Million Two Hundred Seventy One Thousand Two and No cents ($1,271,002.00) Dollars. 29. By reason ofthe foregoing, as a result of, among other things, West End, West 60 th Street and V JB' s breach ofcontract, Phoenix is entitled to a judgment against West End, West 60 th Street and VJB in the sum ofone Million Two Hundred Seventy One Thousand Two and No cents ($1,271,002.00) Dollars, with interest thereon from October 2008, attorneys fees, costs and disbursements. WHEREFORE, Phoenix Contracting Group Inc. demands judgment: (a) Upon the First Cause ofaction in favor ofphoenix Contracting Grouplnc. as follows: 1. That Phoenix Contracting Group Inc. be determined and adjudged to have a valid and subsisting lien upon the interest ofthe owner in the real property above-described until the time of its cancellation and discharge by the filing ofthe lien as aforesaid. 2. That the amount due upon Phoenix Contracting Group Inc.' s lien and claim be ascertained and adjudged. 3. That the plaintiff, Phoenix Contracting Group, Inc., have judgment for the enforcement of said lien against said real property in form only for the purposes ofsatisfying the condition ofsaid bond.

13 4. That the said surety, Westchester Fire Insurance Company be declared liable by virtue thereof and that Phoenix Contracting Group Inc. have judgment in the sum ofnine Hundred Ninety Four Thousand Three Hundred Eighty Two ($994,382.00) Dollars against said surety. 5. That Phoenix Contracting Group Inc. have judgment in the sum ofnine Hundred Ninety Four Thousand Three Hundred Eighty Two ($994,382.00) Dollars with interest thereon from the 9 th day of February 2009, attorneys fees, together with costs and disbursements ofthis action. 6. That in case it be detennined and adjudged that Phoenix Contracting Group Inc. did not have a valid and subsisting lien upon said real property at the time ofthe cancellation and discharge thereof by the filing ofsaid bond as aforesaid, Phoenix Contracting Group Inc. may have a personal judgment against the defendant, West End Enterprises, LLC and West 60 th Street, for the sum of Nine Hundred Ninety Four Thousand Three Hundred Eighty Two ($994,382.00) Dollars with interest thereon from the 9 th day offebruary 2009, attorneys fees, together with costs and disbursements ofthis action. 7. That Phoenix Contracting Group Inc. have such other and further relief or both, in the premises as shall be equitable and proper. 8. Adjusting and detennining the equities ofall the parties to this action and detennining the validity, extent and priority ofthe claims and liens to be asserted herein. 9. Directing the defendant, West End Enterprises, LLC, to pay over to plaintiff the amount adjudicated as the amount ofits lien and claim herein, with interest and granting to the plaintiff judgment for any deficiency therein together with attorneys fee and the costs and disbursements of this action. 10. That the premises described be sold, as provided by law, and that out of the proceeds of such sale, the plaintiff be paid the amount of its lien and interest, with the expenses ofthe sale and

14 the costs and disbursements ofthis action; and that the plaintiff have judgment against the said defendant West End Enterprises, LLC and West 60 th Street Associates, LLC, for any deficiency which may then remain. 11. In case it be determined and adjudged that plaintiff did not have a valid and subsisting lien, that plaintiff then be granted a personal judgment against defendant West End Enterprises, LLC, and West 60 th Street Associates, LLC in the sum ofnine Hundred Ninety Four Thousand Three Hundred Eighty Two ($994,382.00) Dollars with interest thereon from the 9 th day of February 2009, together with attorneys fees, costs and disbursements ofthis action. 12. Such other and further relief in the premises as to this Court may seem just and proper. (b) Upon the Second Cause of Action in favor ofphoenix Contracting Group Inc. as follows: 1. Judgment against West End Enterprises, LLC, West 60 th Street Associates, LLC arid VJB in the sum ofone Million Two Hundred Seventy One Thousand Two and No cents ($1,271,002.00) Dollars, with interest thereon from October 2008, attorneys fees, costs and disbursements ofthis action. 2. Such other and further relief in the premises as to this Court may deem just and proper. Dated: August 3, 2010 " """? ::;;2~.,/...---;;.. ~ ~~~--~--~~~~ Ll~ L. TANG, Esq. Attorney for Plaintiff c/o Phoenix Contracting Group, Inc. 510 Barnum Avenue, Suite 23A Bridgeport, CT (203)

15 VERIFICATION STATE OF CONNECTICUT ) COUNTY OF NEW HAVEN ) )ss.: JAMES E. BARBARA, being duly sworn, deposes and says that I am the CEO ofphoenix Contracting Group Inc., the plaintiff herein, that deponent has read the foregoing Verified Complaint and knows the contents thereof, and that the same is true to deponent's own knowledge, except as to the matter therein stated to be alleged upon information and belief, and that as to those matters, deponent believes it to be true. The reason why this verification is made by deponent is that deponent is an officer, to wit, the CEO ofphoenix Contracting Group Inc. which is a Connecticut corporation, and deponent is familiar with the facts and circumstances herein. The sources ofdeponent's information and the ground ofdeponent's belief as to all the matters not therein stated upon deponent's knowledge are as follows: corporate files and records. Sworn to before me on thi ~ Day ofaugust, 20 I O.

16 '. NOTICE OF MECHANIC'S LIEN To the Clerk ofthe County ofnew York, and all others whom it may concern PLEASE TAKE NOTICE, that Phoenix Contracting Group Inc. as lienor has and claims a lien on the real property hereinafter described as follo~s: (1) The name and business address ofthe lienor is: Phoenix Contracting Group Inc. 6 Oak Street West Greenwich, CT Being a corporation composed of2 owners. (la) The name and address oflienor's attorney, ifany: Lina Tang, Esq. c/o Phoenix Contracting Group In 6 Oak Street West Greenwich, CT (2) The owner ofthe real property is: West End Enterprise, LLC. and the interest ofthe owner as far as known to the lienor is 100%.... (3) The name ofthe person with whom the contract was made is: VJBCONSTRUCTION" CORP as disclosed agent for the owner of60 th /61 st & Amsterdam Avenue'New York, NY (4) The labor performed was the installation ofa window wall systemtbrougbout the structure as well as exterior curtain wall installations and materials. The agreed price and value ofthe labor and material performed is: $6,200, (5) The amount unpaid to the lienor for said material and labor (not including back charges) is $994, for which this Lien is filed. (6) The time when the first item ofwork was performed was: 01//03/2008 The time when the last item ofwork was perfon:iied was: 02109/2009 (7) The property subject to the lien is situated in the Borough ofnew York, County ofnew York, City ofnew York, known as 60 th /61st &Amsterdam Avenue New York, NY, Block 1152 Lotll09, 1113,1117,1118,1133,1136, 1137, i13~.1l40, and 1142 city ofmanhattan, NY. Also known as 243 West 60 Street 2D, 3B, 3F. 4A, Cill~ 7~}B, 7C, 8A, and 8C New York, NY 10m..

17 '. That said labor and materials were perfonned and furnished for and used inthe improve(jlent ofthe real property hereinbefore described. That 8 months has not elapsed dating from the last item ofwork, performed, or from the last items ofmaterials furnished, or since completion ofthe contract, or since the final perfonnance ofthe. work:, or since the final furnishing ofthe materials for which this lien is claimed. Dated: Aug. 4, 2009 ~---- James E. Barbara CEO Phoenix Contracting Group Inc. VERIFICATION State ofconnecticut ) )ss.: County offairfield ) lames E. Barbara, being duly sworn, says that deponent is the CEO ofphoenix Contracting Group Inc., the lienor herein, that deponent has read the foregoing notice oflien and knows the contents thereof, and that the same is true to deponent's own knowledge, except as to the matter therein stated to be alleged upon infonnation and belief, and that as to those matters deponent believes it to be true. The reason why this verification is made by depoilej!lt is that deponent is an officer, to wit, the CEO ofphoenix Contracting Group Inc. which is:a _ Connecticut corporation, and deponent is familiar with the facts and circumstances herem. " " The sources ofdeponent's infonnation and the grounds of deponent~s beliefas to all matters not therein stated upon deponent's knowledge are as follows; corporate files and records. ~~~=========----«James E. Barbara ", CEO Phoenix Contracting Group Inc. Sworn to before me onthe 4th day of Aug.'2009.,

18 t.,.,: ;..,,:.- < ',". '.f ',1 " -, '-'It"',... l"";' ~ '"..:l::.::.- ":> i.lj,... en ::::::l-.]~ -./C"j,:::,.:!: "l:'.i; "-!>-Q ::dl- <.:r to ~3:)..:, c:c:::,~ g ooq; t::r'\ <:::::> c::::::. ~

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

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

More information

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

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

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS MASPETH FEDERAL SAVINGS AND LOAN ASSOCIATION, Plaintiff, Index No. -against- MUHAMMAD ALI, CLOVER COMMERCIAL CORP., CRIMINAL COURT OF THE CITY OF

More information

You are hereby summoned to answer the complaint in this action and to serve a copy of

You 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 information

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

ALL 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

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

FILED: KINGS COUNTY CLERK 09/15/ :15 PM SUPREME COURT OF THE STATE OF NEW YORK ::^:t:i i1ì::...... x CITY OF NEW YORK, -against Plaintiff, 324 RALPH AVE LLC, OASIS CAPITAL CORP., THE LAND AND BUILDING THEREON KNOWN AS 324 RALPH AVENUE, BLOCK

More information

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants. FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO. 105989/2011 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...

More information

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.

More information

FILED: 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/ :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 information

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017 FILED: ~ BRONX COUNTY NYSCEF DOC. NO. 61 CLERK 08/03/2016 11:11o INDEX AM RECEIVED NYSCEF: NO. 22908/2016E 12/18/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK

More information

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

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

More information

FILED: 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/ :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 information

FILED: 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/ :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 information

$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),

$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 information

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

FILED: 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 information

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

FILED: 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 information

your failure to answer, Judgment will be taken against you by default for the relief demanded in the Complaint.

your 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 information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: 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 information

KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,: -against- Index No.: /2017

KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,: -against- Index No.: /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------- X KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,:

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

FILED: 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/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

IN 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 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 information

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons, FILED: QUEENS COUNTY CLERK 06/28/2016 07:15 PM INDEX NO. 707625/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS TCG LGA HOLDINGS LLC, Plaintiff,

More information

)(

)( FILED: RICHMOND COUNTY CLERK 01/09/2017 11:48 AM INDEX NO. 150053/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2017 SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------)(

More information

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015 FILED: RICHMOND COUNTY CLERK 12/04/2015 10:43 AM INDEX NO. 136097/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND Deutsche Bank National Trust

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

o MM1e A 36S-Notice ofmechanic's lien. affidavit~ of service., individual. partnership

o MM1e A 36S-Notice ofmechanic's lien. affidavit~ of service., individual. partnership o MM1e A 36S-Notice ofmechanic's lien. affidavit~ of service., individual. partnership. '" orcorporarion-to be filed with Couoty Clerk. Lien Law 3 er uq. 9-% FILED: NEW YORK COUNTY CLERK 06/30/2015 04:05

More information

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 /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

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

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

More information

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

FILED: 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/ :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 information

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

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

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WEICHERT FINANCIAL SERVICES, vs. Plaintiff, BRIAN MACKOWICZ; STATE OF NEW JERSEY; NICHOLE SEGAR, Defendants, SUPERIOR COURT OF NEW JERSEY SUSSEX

More information

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

FILED: 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 information

FILED: 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/ :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 information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT BAYVIEW LOAN SERVICING, LLC, DELAWARE LIMITED LIABILITY COMPANY vs. Plaintiff, MARIA BELL; MR. BELL, husband of Maria Bell; JASON BELL Defendants,

More information

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No: 150403/2017 NOTICE OF CROSS-PETITION

More information

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(

More information

FILED: 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 /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 information

Plaintiff, Yonkers Contracting Company, Inc. ("Yonkers"), and Zurich American Insurance Company

Plaintiff, 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 information

FILED: 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/ :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 information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

FILED: 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/ :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 information

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

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

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CITIMORTGAGE, INC. vs. Plaintiff, CHANCERY ABSTRACT CORA T. GILLESPIE; MR. GILLESPIE, HER HUSBAND; LEXINGTON NATIONAL INSURANCE CORPORATION, BENEFICIARY, ABC BAIL

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. LILLIAN ZHANG vs. Plaintiff, BRIDGEVIEW REALTY, LLC; STATE OF NEW JERSEY CHANCERY ABSTRACT Defendants, SUPERIOR COURT OF NEW JERSEY ESSEX COUNTY DOCKET NO. F-029349-16

More information

THIS AGREEMENT made the day of, in the year

THIS 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 information

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J

More information

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT At Part of the Supreme Court held in the County of Richmond, at the Courthouse thereof on the day of, 201. Present: Hon. DESMOND A. GREEN JUSTICE OF THE SUPREME COURT WELLS FARGO BANK, N.A., Plaintiff(s),

More information

LIENS (770 ILCS 60/) Mechanics Lien Act.

LIENS (770 ILCS 60/) Mechanics Lien Act. LIENS (770 ILCS 60/) Mechanics Lien Act. (770 ILCS 60/0.01) (from Ch. 82, par. 0.01) Sec. 0.01. Short title. This Act may be cited as the Mechanics Lien Act. (Source: P.A. 86-1324.) (770 ILCS 60/1) (from

More information

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

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

More information

FILED: KINGS COUNTY CLERK 09/15/ :51 PM

FILED: KINGS COUNTY CLERK 09/15/ :51 PM SUPREME COURT OF THE STATE OF NEW YORK ::_î:t?:ilì::...x CITY OF NEW YORK, -against- Plaintiff, 324 RALPH AVE LLC, OASIS CAPITAL CORP., THE LAND AND BUILDING THEREON KNOWN AS 324 RALPH AVENUE, BLOCK 1714,LOT

More information

FILED: 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/ :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 information

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

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

More information

FILED: NEW YORK COUNTY CLERK 01/09/ :26 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 01/09/ :26 PM INDEX NO /2016 FILED: NEti YORK COUNTY CLERK INDEX 10/12/2016 NO. NYSCEF DOC. NO. 16 07:Ž$ 158568/;016 AM RECEIVED NYSCEF: 01/09/2018 NYSCEF DOC. NC. 1 RECEIVED NYSCEF: 10/12/'016 SUPREME COURT OF THE STATE OF NEW YORK

More information

FILED: 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/ :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 information

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC. At an IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the Supreme Court Building located thereof on the day of, 2015. P R E S E N T: J.S.C. ----------------------------------------------------------------------X

More information

FILED: 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/ :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

DISTRICT COURT DIVISION

DISTRICT 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 information

FILED: BRONX COUNTY CLERK 02/26/ :59 PM INDEX NO /2015E

FILED: 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 information

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 03/23/ :09 PM

FILED: KINGS COUNTY CLERK 03/23/ :09 PM STATE OFNEWYORK SUPREME COURT COTINTY OF KINGS AUTOVEST, L.L.C., -against- CL\ÐE W. BAGOT, Plaintiff, Defendant. Index No.: 502946/2012 AFFIDAVIT IN SUPPORT OF INQUEST ONPAPERS STATE OF MICHIGAN ) ) ss.:

More information

CONSTRUCTION LIEN CLAIM

CONSTRUCTION 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 information

FILED: 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/ :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 information

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby: CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY AGREEMENT, made the day of, BETWEEN the party of the first part, and party of the second part, WITNESSETH:

More information

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015 FILED: BRONX COUNTY CLERK 12/21/2015 05:39 PM INDEX NO. 27008/2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX EMMA VAIRO, -against- Plaintiff,

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: 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 information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DITECH FINANCIAL LLC fka Green Tree Servicing LLC vs. Plaintiff, LOUIS J. GLYNN MRS. LOUIS J. GLYNN, his wife CAPITAL ONE, NATIONAL ASSOCIATION Defendants,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT EVERBANK vs. Plaintiff, KEITH R. BOHLER; MRS. BOHLER, Wife of Keith R. Bohler; JOHN DOE AND JANE DOE 1-10 (Names Being Fictitious) Tenants/ Occupants

More information

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018

FILED: 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 information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC., vs. Plaintiff, EARL FAULK, his heirs, devisees and personal representatives and his, hers, their of any of their

More information

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

FILED: 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 information

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s) ------------------------------ ----- ----------------------------------------------, " SHORT FORM ORDER SUPREME COURT STATE OF N. Present: HON. JOHN P. DUNNE Justice TRIAL/lAS, PART 8 THE BANK OF N. Y.,

More information

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Third-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 information

FILED: 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/ :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 information

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation PRESENT: Frederick Sampson Justice At IAS, Part of the Supreme Court of the State of New York, held in and for the County of Queens at the Courthouse, at 88-11 Sutphin Blvd, Jamaica, New York, on the day

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: 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 information

FILED: NEW YORK COUNTY CLERK 04/24/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2015

FILED: NEW YORK COUNTY CLERK 04/24/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2015 FILED: NEW YORK COUNTY CLERK 04/24/2015 03:49 PM INDEX NO. 154111/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2015 SUPREME COURT OF THE STATE OF NEW YORK COI-INTY OF NEW YORK -----x TEDDY CHARLES, Plaintiff,

More information

SOURCE ONE SURETY, LLC.

SOURCE ONE SURETY, LLC. SOURCE ONE SURETY, LLC. 15233 VENTURA BOULEVARD, SUITE 500 SHERMAN OAKS, CA 91403 GENERAL INDEMNITY AGREEMENT THIS General Agreement of Indemnity (hereinafter called Agreement ), is made and entered into

More information

FILED: 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 /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 information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT FEDERAL NATIONAL MORTGAGE ASSOCIATION vs. Plaintiff, LANDON B. CRAWFORD, his heirs, devisees, and personal representatives and his/her, their, or

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT FIFTH THIRD MORTGAGE COMPANY, vs. Plaintiff, KAREN L. KORGMANN, MR. KROGMANN, husband of Karen L. Krogmann, BERGENWOOD COMMONS ASSOCIATION, INC.,

More information

FILED: 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/ :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 information

FILED: 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 /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 information

FILED: 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/ :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 information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT GREEN TREE SERVICING LLC vs. Plaintiff, ROLANDO CANESSA; MRS. CANESSA, WIFE OF ROLANDO CANESSA; JOHN DOE AND JANE DOE 1-10 (Names Being Fictitious)

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, as Indenture Trustee for New Century Home Equity Loan Trust, 2005-2; vs. Plaintiff, CHARLES TICE; MAUREEN TICE;

More information

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE for Morgan Stanley ABS Capital I Inc. Trust 2006-HE5, vs. Plaintiff, GARY WILLIAMSON; MARGARET WILLIAMSON;

More information

To the above named Defendants:

To 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 information

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO. 102131/2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN412212010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GALAXY GENERAL CONTRACTING

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, N.A. vs. Plaintiff, MAXINE BULLOCK HARVEY BULLOCK, wife and husband, each of their heirs, devisees and personal representatives,

More information

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014 FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO. 21865/2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: 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 information

FILED: NEW YORK COUNTY CLERK 11/07/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 11/07/2016

FILED: NEW YORK COUNTY CLERK 11/07/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 11/07/2016 FILED: NEW YORK COUNTY CLERK 11/07/2016 03:58 PM INDEX NO. 161157/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 11/07/2016 SUPRE~IE COURT OF THE STATE OF NEW YORK COUNTY OF CROWN CONTAINER CO., INC., PlamtifD

More information

FILED: BRONX COUNTY CLERK 02/06/2013 INDEX NO /2013E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/06/2013

FILED: BRONX COUNTY CLERK 02/06/2013 INDEX NO /2013E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/06/2013 FILED: BRONX COUNTY CLERK 02/06/2013 INDEX NO. 20392/2013E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/06/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No. 150403/2017 Motion Sequence No.

More information

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J. HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: 705120/2015 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013

More information