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

Size: px
Start display at page:

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

Transcription

1 At IAS Part 54 of the Supreme Court of the State of New York, County of New York, held at the Courthouse, 60 Centre Street, New York, New York on, 2016 PRESENT: HON. SHIRLEY WERNER KORNREICH, Justice LEON WALDMAN DISCRETIONARY TRUST, -against- Plaintiff, OXFORD EQUITY HOLDINGS LIMITED LIABILITY COMPANY, Index No /2015 Judge Shirley Werner Kornreich IAS Part 54 ORDER Defendant. OXFORD EQUITY HOLDINGS LIMITED LIABILITY COMPANY, and ELI EPSTEIN, -against- Interpleader Plaintiffs, LEONARD WALDMAN a/k/a LEON WALDMAN, AS TRUSTEE OF THE LEON WALDMAN DISCRETIONARY TRUST, and ELAINE KLEIN, Index No. Index No /2015 Judge Shirley Werner Kornreich IAS Part 54 ORDER Interpleader Defendants. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff, commenced a Special Proceeding against Oxford Equity Holdings Limited Liability Company ("Oxford"), as defendant, by filing a Notice of Petition and Verified Petition, together with supporting exhibits and a memorandum of law, in the matter above bearing Index No /2015 on August 31, 2015 (the "Special Proceeding"), seeking, inter alia, repayment of 1 of 7

2 certain funds resulting from an investment made by the Trust in Oxford (the "Funds") (Motion No. 1 in the Special Proceeding); and WHEREAS, by Verified Answer dated October 27, 2015, together with the Affidavit of H. Barry Vasios dated October 27, 2015, and attached exhibits, in opposition to the Special Proceeding, Oxford opposed the relief sought in the Verified Petition and further alleged, inter alia, that Elaine Klein ("Klein"), who also asserted that she was interested in, and had a right to, all or a portion of the Funds sought by Petitioner Trust in the Special Proceeding should be joined as a necessary party (Motion No. 1 in the Special Proceeding); and WHEREAS, by memorandum of law in further support of the Verified Petition filed on October 30, 2015, the Trust replied to Oxford s opposition (Motion No. 1 in the Special Proceeding); and WHEREAS, by Notice of Motion filed on December 21, 2015, together with supporting papers, including exhibits and a memorandum of law, and proposed Verified Answer to the Verified Petition, Klein moved to intervene as a party defendant in the Special Proceeding brought by Petitioner Trust (Motion No. 2 in the Special Proceeding); and WHEREAS, by Affirmation of Leon Waldman dated January 20, 2016, together with exhibits thereto and a memorandum of law, filed on January 20, 2016, Petitioner Trust filed its opposition papers to Klein's motion to intervene (Motion No. 2 in the Special Proceeding); and WHEREAS, by Affidavit dated January 20, 2016, of H. Barry Vasios, defendant Oxford consented to the motion to intervene in the Special Proceeding of proposed intervenor Klein (Motion No. 2 in the Special Proceeding); and WHEREAS, by Affidavit of Adrienne Woods, Esq., dated February 16, 2016, movant and proposed intervenor Klein submitted a reply in further support of her motion to intervene in the 2 2 of 7

3 Special Proceeding (Motion No. 2 in the Special Proceeding); and WHEREAS, by agreement of the parties and the Court, Motion No. 1 and Motion No. 2 in the Special Proceeding were scheduled to be heard at oral argument on March 1, 2016; and WHEREAS, by Summons and Complaint, together with the exhibits thereto, filed in this Court by Interpleader Plaintiffs Oxford and Eli Epstein, the manager of Oxford ("Epstein"), on October 27, 2015, Oxford commenced an Interpleader Action (Index No /2015) pursuant to CPLR 1006 against Leonard Waldman, a/k/a Leon Waldman, as Trustee of the Leon Waldman Discretionary Trust (the "Trustee") and Klein, wherein Oxford and Epstein alleged they were stakeholders as defined in CPLR 1006(a) and are or may be exposed to multiple liability as a result of the adverse claims of the Trustee and Klein to the Funds (the "Interpleader Action"); and WHEREAS, by Notice of Motion dated December 21, 2015, together with the Affirmation of Paul M. Bishop, Esq., dated December 21, 2015, and the exhibits thereto, and a memorandum of law in support of his motion, the Trustee moved to dismiss the Interpleader Complaint (Motion No. 1 in the Interpleader Action); and WHEREAS, defendant Klein filed her Verified Answer with Cross-Claims in response to the Interpleader Complaint on December 21, 2015; and WHEREAS, by Notice of Motion and the Affidavit of H. Barry Vasios, Esq., sworn to January 5, 2016, and the exhibits thereto, together with a memorandum of law submitted in support of their motion, all filed in this Court on January 5, 2016 (Motion No. 2 in the Interpleader Action), Interpleader Plaintiffs Oxford and Epstein moved for an order discharging them as stakeholders pursuant to CPLR 1006(f) and directing them to deposit the Funds in Court or, alternatively, to maintain the Funds in a segregated account pending further order of this Court or, alternatively, dispose of the Funds as otherwise ordered by this Court; and 3 3 of 7

4 WHEREAS, on January 7, 2016, the parties filed a Stipulation Extending Time to Answer or Move in the Interpleader Action extending the Trustee s time to answer or move with respect to Klein s Answer with Cross-Claims; and WHEREAS, on January 20, 2016, defendant Klein filed an Affidavit of Adrienne Woods, Esq., dated January 20, 2016, and a memorandum of law in opposition to the motion by the Trustee to dismiss the Interpleader Action (Motion No. 1 in the Interpleader Action); and WHEREAS, by Affidavit of H. Barry Vasios, Esq., dated January 20, 2016, together with the exhibits thereto and a memorandum of law in opposition to the motion to dismiss the Interpleader Complaint, all filed in this Court on January 20, 2016, Interpleader Plaintiffs opposed defendant Trustee's motion to dismiss the Interpleader Complaint (Motion No. 1 in the Interpleader Action); and WHEREAS, by Answer to Interpleader Motion filed in this Court on January 29, 2016, defendant Klein filed a limited objection to the motion of the Interpleader Plaintiffs for discharge (Motion No. 2 in the Interpleader Action), consenting to the discharge pursuant to CPLR 1006 of Interpleader Plaintiffs Oxford and Epstein, but objecting to their request for attorney's fees; and WHEREAS, by Affidavit of Paul M. Bishop, Esq., dated January 29, 2016, and the exhibits thereto and a memorandum of law in opposition, all filed in this Court on January 29, 2016, defendant Trustee opposed Interpleader Plaintiffs' motion for a discharge (Motion No. 2 in the Interpleader Action); and WHEREAS, by Reply Affidavit of Paul M. Bishop, dated February 16, 2016, and the exhibits thereto, together with Reply Memorandum in further support of his motion, defendant Trustee filed its reply papers in further support of his motion to dismiss the Interpleader Complaint (Motion No. 1 in the Interpleader Action); and 4 4 of 7

5 WHEREAS, by Affidavit of Adrienne Woods, dated February 16, 2016, together with the exhibits thereto, on February 16, 2016, defendant Klein filed in further support of the motion to discharge with a limited objection to the payment of Interpleader Plaintiffs' attorney's fees (Motion No. 2 in the Interpleader Action); and WHEREAS, by Reply Memorandum of Law filed in this Court on February 16, 2016, Interpleader Plaintiffs filed their reply in further support of their motion for a discharge (Motion No. 2 in the Interpleader Action); and WHEREAS, by agreement of the parties and the Court, Motion No. 1 and Motion No. 2 in the Interpleader Action were both scheduled to be heard at oral argument before this Court on March 1, 2016; and WHEREAS, by Affidavit of Adrienne Woods, dated March 9, 2016, The Law Offices of Adrienne Woods, P.C., counsel to defendant Klein, moved by order to show cause to be removed as counsel for defendant Klein and for a 30-day stay of all proceedings; WHEREAS, this Order is entered by the authority of this Court and without waiver of any appeal rights of the Parties; and WHEREAS, the Court having considered the foregoing submissions in the Special Proceeding and in the Interpleader Action; NOW, THEREFORE, IT IS HEREBY ORDERED AND DECREED that: 1. The Special Proceeding, Index Number /2015, is hereby dismissed with prejudice, provided, however, that the rights, claims and defenses of the Trustee, the Trust and Klein to and with respect to the Funds are hereby preserved, are neither released nor waived and shall be presented for adjudication in a separate declaratory judgment action to be filed by Klein 5 5 of 7

6 in this Court and responded to by the Trust and/or the Trustee in that separate declaratory judgment action; and 2. The Interpleader Complaint, Index Number /2015, shall be dismissed with prejudice, subject to the provisions of paragraphs 3, 4, 5 and 6 below, and conditioned further upon the Interpleader Plaintiffs depositing in a segregated account maintained by the Interpleader Plaintiffs the Funds now in their possession, or as they come into their possession in the future, from the receipt by Oxford and/or Epstein of the proceeds of the investment by Oxford in Tonstate, to which the Trust, the Trustee and Klein claim rights and/or interests. The Funds currently within the possession of Oxford and/or Epstein shall be so deposited within 15 days of entry of this Order in a segregated account maintained by Interpleader Plaintiffs, and subject to further orders of this Court. Any future Funds that may come into the possession of Oxford and/or Epstein shall be so deposited within 15 days of receipt by Oxford and/or Epstein. 3. Upon the deposit of the Funds by Interpleader Plaintiffs Oxford and/or Epstein as directed by the Court, they shall be discharged from any further liability to the Trust, the Trustee and Klein, and any persons claiming by or through them, for claims arising out of the Special Proceeding and/or the Interpleader Action; and 4. Paragraphs 2 and 3 above are subject further to the preservation of the rights of Oxford and Epstein to seek by Notice of Motion filed in the Interpleader Action their attorney's fees, costs and expenses as pursuant to CPLR 1006(f), including an award of such fees from the Funds to be deposited by Oxford and/or Epstein; and 5. Notwithstanding the foregoing, the Interpleader Action shall not be dismissed but shall remain open and pending until a final order is entered determining the rights of Interpleader Plaintiffs to such attorney's fees, costs and expenses. For the absence of doubt, a final order shall 6 6 of 7

7 be a final, non-appealable order entered by this Court or, if an appeal is taken, by a final nonappealable order entered by an appellate court determining the amount of any award of attorney's fees, costs and expenses. 6. The Court retains jurisdiction in Index No /2015 to enter such other and further relief as may be appropriate in the circumstances. ENTER Dated: New York, New York March, 2016 J.S.C. 7 7 of 7

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

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

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th At an IAS Part of the Supreme Court of the State of New York, held at the Courthouse, 60 Centre Street, New York, New York on the day of, 2016 P R E S E N T: Hon. Justice. LANTAU HOLDINGS LTD., Plaintiff,

More information

the Affidavit of Michael O. Ware, sworn to February 5, 2016 (the Ware Affidavit ), in

the Affidavit of Michael O. Ware, sworn to February 5, 2016 (the Ware Affidavit ), in At an IAS Part of the Supreme Court of the State of New York, County of New York, in the County Courthouse at 60 Centre Street, New York, New York, on the day of February 2016. P R E S E N T, J.S.C. In

More information

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the

More information

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Garguilo Cases posted with a "30000" identifier, i.e.,

More information

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018 The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: 650874/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a 30000 Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished

More information

Civil Litigation Forms Library

Civil Litigation Forms Library Civil Litigation Forms Library Notice of Circumstances Giving Rise to Claim and Claim Against Governmental Subdivision, Its Officers, Employees, or Agents Notice of Claim Against State Officer, Employee,

More information

NOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN

NOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN NOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN NOTICE IS HEREBY GIVEN TO THE HOLDERS OF CERTIFICATES, NOTES OR

More information

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017 GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on

More information

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

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

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

CLOSING 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 information

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES Justice: HON. THOMAS RADEMAKER Secretary: MARILYN McINTOSH Part Clerk: TRINA PAYNE Phone: (516) 493-3420 Courtroom: (516) 493-3423 Fax:

More information

- against - NOTICE OF MOTION

- against - NOTICE OF MOTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,

More information

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------------X TYT EAST CORP., JIN HUA RESTAURANT INC., FEN ZHENG, YI QIU LIN,

More information

Chapter 11. Proceedings other than Rulemaking; General Procedural Rules

Chapter 11. Proceedings other than Rulemaking; General Procedural Rules Chapter 11. Proceedings other than Rulemaking; General Procedural Rules 1101. Proceedings by the Board [Formerly 901] A. Proceedings initiated by the board, except for the promulgation, amendment or repeal

More information

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

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

More information

Service by Publication in New York: Divorce Actions

Service by Publication in New York: Divorce Actions This material is provided to answer general questions about the law in New York State. The information and forms were created to assist readers with general issues and not specific situations, and, as

More information

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13 117-119 Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: 654310/13 Judge: Robert D. Kalish Cases posted with a "30000" identifier,

More information

Upon reading and filing the annexed affidavit of plaintiff,

Upon reading and filing the annexed affidavit of plaintiff, PRESENT: At IAS Part 7 of the Supreme Court of the State of New York, held in and for the County of Bronx, at the courthouse located at 851 Grand Concourse, Bronx, New York, this dayof, 2017. HON. WILMA

More information

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

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

More information

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary) REVISED12/12/13 COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. Mailing Address: Physical Address: 401 Union Street Columbia County Courthouse (Temporary) Hudson, New York 12534 621 Route 23B Claverack,

More information

GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION. damages for alleged exposure to asbestos or asbestos-containing products; that many of the

GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION. damages for alleged exposure to asbestos or asbestos-containing products; that many of the GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION It appearing that there are certain actions pending in this Court in which plaintiffs claim damages for alleged exposure to asbestos or asbestos-containing

More information

PART 6: RESOLVING ISSUES AND PRESERVING RIGHTS

PART 6: RESOLVING ISSUES AND PRESERVING RIGHTS PART 6: RESOLVING ISSUES AND PRESERVING RIGHTS What this Part is about: This Part is designed to resolve issues and questions arising in the course of a Court action. It includes rules describing how applications

More information

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge: New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: 450041/2018 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J. Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J. Lubell Cases posted with a "30000" identifier, i.e., 2013

More information

Docket Number: SHOVEL TRANSFER & STORAGE, INC. William G. Merchant, Esquire CLOSED VS.

Docket Number: SHOVEL TRANSFER & STORAGE, INC. William G. Merchant, Esquire CLOSED VS. Docket Number: 1120 SHOVEL TRANSFER & STORAGE, INC. William G. Merchant, Esquire VS. COMMONWEALTH OF PENNSYLVANIA PENNSYLVANIA LIQUOR CONTROL BOARD Gary F. DiVito, Chief Counsel Kenneth B. Skelly, Chief

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 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

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

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ORDER

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ORDER Case 2:13-cv-00274-EJL Document 7 Filed 06/28/13 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ST. ISIDORE FARM LLC, and Idaho limited liability company; and GOBERS, LLC., a Washington

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 9091/08 JOANNE GIOVANIELLI and EDWARD CALLAHAN,

More information

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17) SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17) Justice: Law Clerk: Secretary: Part Clerk: HON. ROBERT A. BRUNO RACHEL ZAMPINO, ESQ. CORINNE GLANZMAN BILL

More information

RULES OF PROCEDURE FOR THE ADMINISTRATIVE LAW COURT

RULES OF PROCEDURE FOR THE ADMINISTRATIVE LAW COURT RULES OF PROCEDURE FOR THE ADMINISTRATIVE LAW COURT Effective April 29, 2010 TABLE OF CONTENTS I. GENERAL PROVISIONS... 1 1. Authority and Applicability.... 1 2. Definitions.... 1 A. Administrative Law

More information

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of BRADFORD COUNTY LOCAL CIVIL RULES Local Rule 51 These rules shall be known as the Bradford County Rules of Civil Procedure and may be cited as Brad.Co.R.C.P. Local Rule 205.2(b) 1. Upon the filing of a

More information

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

may institute, without paying a filing fee, a proceeding under this chapter to secure relief.

may institute, without paying a filing fee, a proceeding under this chapter to secure relief. Page 1 West's General Laws of Rhode Island Annotated Currentness Title 10. Courts and Civil Procedure--Procedure in Particular Actions Chapter 9.1. Post Conviction Remedy 10-9.1-1. Remedy--To whom available--conditions

More information

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single SUPREME COURT: STATE OF NEW YORK TRIAL READY PART WESTCHESTER COUNTY PRESENT: HON. SAM D. WALKER, J.S.C. ---------------------------------------------------------------------X HSBC BANK USA N.A. AS TRUSTEE

More information

LOCAL RULES OF PRACTICE TWENTY-FIRST JUDICIAL DISTRICT HICKMAN, LEWIS, PERRY AND WILLIAMSON COUNTIES

LOCAL RULES OF PRACTICE TWENTY-FIRST JUDICIAL DISTRICT HICKMAN, LEWIS, PERRY AND WILLIAMSON COUNTIES LOCAL RULES OF PRACTICE TWENTY-FIRST JUDICIAL DISTRICT HICKMAN, LEWIS, PERRY AND WILLIAMSON COUNTIES RULES OF THE CIRCUIT AND CHANCERY COURTS FOR THE TWENTY-FIRST JUDICIAL DISTRICT Adopted Effective September

More information

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018 At IAS Part 60 of the Supreme Court of the State ofnew York, held in for the County of New York, at the Courthouse located at 60 Centre Street, New York, New York on the day of, 2018 P R E S E N T : Hon.

More information

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto, SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the

More information

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants. SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU / t PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20 ROBERT F. VAN DER WAAG, - against - Plaintiff, INDEX NO.: 013077/2002

More information

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003. SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY INDEX NO. 11990-03 PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: 11-28-03 Submission Date: 12-5-03 Motion Sequence No.: 002,003,004/

More information

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause... Table of Contents Notice of Intervention and CPLR 5704 Motion.................. 2 Att. A - Original notice of Motion......................... 8 Order to Show Cause............................... 13 Exhibit

More information

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

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

More information

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth Nagi v Mario Broadway Deli Grocery Corp. 2016 NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: 300265/13 Judge: Elizabeth A. Taylor Cases posted with a "30000" identifier, i.e.,

More information

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ---------------------------------------------------------------------X ALTHEA NASTASI, Plaintiff, Index

More information

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY,

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY, STATE OF NEW YORK APPELLATE DIVISION SUPREME COURT THIRD DEPARTMENT LEWIS FAMILY FARM, INC., Plaintiff, AFFIDAVIT -against- Index No.: 0498-07 RJI No.: 15-1-2007-0153 NEW YORK STATE ADIRONDACK PARK AGENCY,

More information

NC General Statutes - Chapter 1A Article 4 1

NC General Statutes - Chapter 1A Article 4 1 Article 4. Parties. Rule 17. Parties plaintiff and defendant; capacity. (a) Real party in interest. Every claim shall be prosecuted in the name of the real party in interest; but an executor, administrator,

More information

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti Republished from New York State Unified Court System's E-Courts

More information

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Plaintiffs, Index No /03

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Plaintiffs, Index No /03 .......................................................................... SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU Present: HON. ZELDA JONAS Justice JAMES MORAN and MORAN ENTERPRISES,

More information

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn 80P2L LLC v U.S. Bank Trust, N.A. 2018 NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: 153849/2015 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

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

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

More information

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017 ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN Effective June 1, 2016 Amended June 19, 2017 TABLE OF CONTENTS Rule 1 Scope... 3 Rule 2 Construction of

More information

COURT OF APPEAL RULES 2009

COURT OF APPEAL RULES 2009 COURT OF APPEAL RULES 2009 Court of Appeal Rules 2009 Arrangement of Rules COURT OF APPEAL RULES 2009 Arrangement of Rules Rule PART I - PRELIMINARY 7 1 Citation and commencement... 7 2 Interpretation....

More information

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Plaintiff, Defendant. for Denbury Resources, Inc. (Denbury or Defendant) shares pursuant to the merger of Case 1:10-cv-01917-JG-VVP Document 143 Filed 04/24/15 Page 1 of 10 PageID #: 9369 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ELI BENSINGER, Individually and on Behalf of All Others Similarly

More information

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14 Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: 505179/14 Judge: Debra Silber Cases posted with a "30000" identifier,

More information

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New York State Unified Court System's E-Courts Service.

More information

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C. Caeser v Harlem USA Stores, Inc. 2016 NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: 157852/2013 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013

More information

Matter of Baba Makhan Shah Lobana Sikh Ctr. Inc. v Singh 2011 NY Slip Op 31271(U) April 18, 2011 Supreme Court, Queens County Docket Number:

Matter of Baba Makhan Shah Lobana Sikh Ctr. Inc. v Singh 2011 NY Slip Op 31271(U) April 18, 2011 Supreme Court, Queens County Docket Number: Matter of Baba Makhan Shah Lobana Sikh Ctr. Inc. v Singh 2011 NY Slip Op 31271(U) April 18, 2011 Supreme Court, Queens County Docket Number: 31308/2010 Judge: Augustus C. Agate Republished from New York

More information

RULES OF THE UNIVERSITY OF TENNESSEE (ALL CAMPUSES)

RULES OF THE UNIVERSITY OF TENNESSEE (ALL CAMPUSES) RULES OF THE UNIVERSITY OF TENNESSEE (ALL CAMPUSES) CHAPTER 1720-1-5 PROCEDURE FOR CONDUCTING HEARINGS IN ACCORDANCE WITH THE CONTESTED CASE PROVISIONS OF THE UNIFORM TABLE OF CONTENTS 1720-1-5-.01 Hearings

More information

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8 FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8 COMBINED PART RULES & PROCEDURES Family Court Judge: Court Attorney: Secretary: Part Clerk: HON. MERIK R. AARON KRISTEN REANY, ESQ. MICHELLE

More information

RULES OF THE TENNESSEE CLAIMS COMMISSION CHAPTER RULES OF PROCEDURE TABLE OF CONTENTS

RULES OF THE TENNESSEE CLAIMS COMMISSION CHAPTER RULES OF PROCEDURE TABLE OF CONTENTS RULES OF THE TENNESSEE CLAIMS COMMISSION CHAPTER-0310-1-1 RULES OF PROCEDURE TABLE OF CONTENTS 0310-1-1-.01 Applicability of Tennessee Rules 0310-1-1-.03 En Banc Hearings of Civil Procedure and Correlation

More information

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: 2013-3690 Judge: Robert J. Chauvin Cases posted with a "30000" identifier,

More information

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S. Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: 157289/13 Judge: Shlomo S. Hagler Cases posted with a "30000" identifier, i.e., 2013

More information

MARITIME ARBITRATION RULES SOCIETY OF MARITIME ARBITRATORS, INC.

MARITIME ARBITRATION RULES SOCIETY OF MARITIME ARBITRATORS, INC. MARITIME ARBITRATION RULES SOCIETY OF MARITIME ARBITRATORS, INC. These Rules apply to contracts entered into on or after March 14, 2018 P R E A M B L E INTERPRETATION AND APPLICATION OF RULES The powers

More information

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016

More information

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: 104202/2011 Judge: Kelly O'Neill Levy Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 FILED: NEW YORK COUNTY CLERK 08/29/2016 12:37 PM INDEX NO. 651846/2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 COUNTY OF NEW YORK ------------------------------------------------------------------X

More information

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: 2018-1887/A Judge: Margaret C. Reilly Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017 COUNTY OF NEW YORK --------- - ---------------- - ----- x In the Matter of the Application of : TRIBECA TRUST, INC. and LYNN : ELLSWORTH, : Petitioners, : : Index No.: 158483/216 For Judgment Pursuant

More information

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A. Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A. Taylor Republished from New York State Unified Court

More information

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK GAZPROMBANK (SWITZERLAND) LTD., Index No. 656130/2016 ANATOLY -against- KARPOV, Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT

More information

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

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

More information

LANCASTER COUNTY RULES OF ORPHANS COURT

LANCASTER COUNTY RULES OF ORPHANS COURT LANCASTER COUNTY RULES OF ORPHANS COURT RULE 1. Judges - Local Rules RULE 1.2. Title and Citation of Rules These rules shall be known as the Lancaster County Rules of Orphans Court and may be cited as

More information

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

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

More information

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

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

More information

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

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

More information

NC General Statutes - Chapter 150B Article 3 1

NC General Statutes - Chapter 150B Article 3 1 Article 3. Administrative Hearings. 150B-22. Settlement; contested case. It is the policy of this State that any dispute between an agency and another person that involves the person's rights, duties,

More information

NOTICE IS HEREBY GIVEN PURSUANT TO THE AUTHORITY. VESTED IN the Environmental Control Board by Section 1049-a

NOTICE IS HEREBY GIVEN PURSUANT TO THE AUTHORITY. VESTED IN the Environmental Control Board by Section 1049-a NOTICE OF PROMULGATION OF AMENDMENTS TO THE RULES OF PROCEDURE OF THE ENVIRONMENTAL CONTROL BOARD, CHAPTER 3 OF TITLE 48 OF THE RULES OF THE CITY OF NEW YORK NOTICE IS HEREBY GIVEN PURSUANT TO THE AUTHORITY

More information

LANCASTER COUNTY RULES OF CIVIL PROCEDURE

LANCASTER COUNTY RULES OF CIVIL PROCEDURE LANCASTER COUNTY RULES OF CIVIL PROCEDURE RULE 1. Title and Citation of Rules These rules shall be known as the Lancaster County Rules of Civil Procedure and may be cited as L.C.R.C.P. No.. RULE 10. Business

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47 INTEGRATED DOMESTIC VIOLENCE COURT DOMESTIC VIOLENCE COURT COMBINED PART RULES & PROCEDURES Acting Supreme Court Justice: HON. HELENE F.

More information

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: 650434/2014 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Ch. 197 PRACTICE AND PROCEDURE 37. Subpart L. STATE HEALTH FACILITY HEARING BOARD 197. PRACTICE AND PROCEDURE Authority

Ch. 197 PRACTICE AND PROCEDURE 37. Subpart L. STATE HEALTH FACILITY HEARING BOARD 197. PRACTICE AND PROCEDURE Authority Ch. 197 PRACTICE AND PROCEDURE 37 Subpart L. STATE HEALTH FACILITY HEARING BOARD Chap. Sec. 197. PRACTICE AND PROCEDURE... 197.1 The provisions of this Subpart L issued under the Health Care Facilities

More information

AFLRED B. WHITE, Chairman, RODERICK W. CIFERRI, III and AMEDEO LALLI, Board of Assessors of the Town of Washington, New York, Motion Date: 3/16/07

AFLRED B. WHITE, Chairman, RODERICK W. CIFERRI, III and AMEDEO LALLI, Board of Assessors of the Town of Washington, New York, Motion Date: 3/16/07 To commence the 30 day statutory time period for appeals as of right (CPLR 5513[a]), you are advised to serve a copy of this order, with notice of entry, upon all parties SUPREME COURT OF THE STATE OF

More information

FOR IMMEDIATE RELEASE

FOR IMMEDIATE RELEASE United States Court of Appeals for the Federal Circuit FOR IMMEDIATE RELEASE October 16, 2009 The United States Court of Appeals for the Federal Circuit proposes to amend its Rules. These amendments are

More information

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: 157405/2016 Judge: Adam Silvera Cases posted with a "30000" identifier, i.e., 2013

More information

scc Doc 928 Filed 03/12/12 Entered 03/12/12 18:37:05 Main Document Pg 1 of 8

scc Doc 928 Filed 03/12/12 Entered 03/12/12 18:37:05 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------- x In re AMBAC FINANCIAL GROUP, INC., Debtor. ---------------------------------------------------------------

More information

Case DOT Doc 12 Filed 12/12/11 Entered 12/12/11 16:02:14 Desc Main Document Page 1 of 8

Case DOT Doc 12 Filed 12/12/11 Entered 12/12/11 16:02:14 Desc Main Document Page 1 of 8 Case 11-37790-DOT Doc 12 Filed 12/12/11 Entered 12/12/11 16:02:14 Desc Main Document Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION In re: ROOMSTORE,

More information

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

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

More information

Washington City Justice Court Washington County, State of Utah 111 North 100 East, Washington UT Judge Thad D.

Washington City Justice Court Washington County, State of Utah 111 North 100 East, Washington UT Judge Thad D. PETITION FOR EXPUNGEMENT Petitioner OF RECORD Address Case No. Birthdate Petitioner. Petitioner petitions this Court for an order of expungement of any and all records relating to the following offense:

More information

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014 Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: 160143/2014 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number: Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc. 2014 NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number: 600265-14 Judge: Vito M. DeStefano Cases posted with

More information

202.5-b. Electronic Filing in Supreme Court; Consensual Program.

202.5-b. Electronic Filing in Supreme Court; Consensual Program. 202.5-b. Electronic Filing in Supreme Court; Consensual Program. (a) Application. (1) On consent, documents may be filed and served by electronic means in Supreme Court in such civil actions and in such

More information

Department of Labor Relations TABLE OF CONTENTS. Connecticut State Labor Relations Act. Article I. Description of Organization and Definitions

Department of Labor Relations TABLE OF CONTENTS. Connecticut State Labor Relations Act. Article I. Description of Organization and Definitions Relations TABLE OF CONTENTS Connecticut State Labor Relations Act Article I Description of Organization and Definitions Creation and authority....................... 31-101- 1 Functions.................................

More information

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R. Rosenthal v Quadriga Art, Inc. 2011 NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: 116974/2006 Judge: Barbara R. Kapnick Republished from New York State Unified Court

More information

ADMINISTRATIVE ORDER

ADMINISTRATIVE ORDER IN THE SECOND JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN THE FOR THE COUNTY OF WASHOE B IN THE ADMINISTRATIVE MATTER OF:,..-... 1 1 1 THE ASSIGNMENT AND RULES GOVERNING PETITIONS FOR JUDICIAL REVIEW

More information

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1 Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE CHARLES J. MARKEY IA Part 32 Justice x Index No. 24388/2008 OPTION ONE MORTGAGE CORPORATION - against - IVAN LONDONO, et al. Motion

More information

M.R.C.P. Rule 4 Page 1

M.R.C.P. Rule 4 Page 1 M.R.C.P. Rule 4 Page 1 West s Annotated Mississippi Code Currentness Mississippi Rules of Court State Mississippi Rules of Civil Procedure Chapter II. Commencement of Action: Service of Process, Pleadings,

More information