FILED: NEW YORK COUNTY CLERK 07/11/ :13 PM INDEX NO /2010 NYSCEF DOC. NO. 547 RECEIVED NYSCEF: 07/11/2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 07/11/ :13 PM INDEX NO /2010 NYSCEF DOC. NO. 547 RECEIVED NYSCEF: 07/11/2016"

Transcription

1 FILED: NEW YORK COUNTY CLERK 07/11/ :13 PM INDEX NO /2010 NYSCEF DOC. NO. 547 RECEIVED NYSCEF: 07/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARTIN MOTOR SALES, INC. and JANET L. SCHLANGER, -against- Plaintiffs, Index No /10 BARATTA, BARATTA&AIDALA, LLP, JOSEPH A. BARATTA, and JOSEPH P. BARATTA, Defendants. TRIAL MEMORANDUM ON BEHALF OF JOSEPH A. BARATTA IN SUPPORT OF DISMISSAL WITH PREJUDICE OF THE REMAINING CAUSES OF ACTION LOUIS R. AIDALA Attorney for Defendant Joseph A. Baratta 546 Fifth Avenue New York, NY (212) G:\BB&A \Current\2016\BBA\MMS\ Trial Memorandum-JAB\Trlal MOL v4.doc 1 of 15

2 TABLE OF CONTENTS OPENING STATEMENT... 1 POINT I: POINT II: POINT III: SECTION 26(b) OF THE NY PARTNERSHIP LAW SHIELDS DEFENDANT JAB FROM ANY PERSONAL LIABILITY FROM THIRD PARTY CLAIMANTS OF BB&A LLP..... DEFENDANT JAB INCORPORATES BY REFERENCE THE TRIAL MEMORANDUM OF DEFENDANTS BB&A AND )PB WITH RESPECT TO THE POINTS CONTAINED THEREIN.... PLAINTIFFS' CLAIM FOR BREACH OF FIDUCIARY DUTY WITH RESPECT TO JAB IS TOTALLY FABRICATED AND WITHOUT A SCINTILLA OF MERIT CONCLUSION TABLE OF CASES Page Caplan v. Caplan, NY Connolly v. Napolj Kajser & Bern LLP, 12 Misc.3d 530 Supreme Court NY County... 9 Country Club Partners, LLC v. Goldman, 79 A.D.3d 1389, 1391 (3'd Dep't 2010) Cross Medja MarkeUng Corp., 2007 BR In re Dewev& LeBoeufLLP, BR Bankruptcy Mkhael P. Lewjs v. Erk D. Rosenfeld, 138 F. Supp.2d 466, US Dist. Ct. So. Dist. NY Construing NY Law... 8 Regency Found. v. Robson, NY Sup Ct.11/2/ ,9 Uhco Casualty Company v. Wjjson Elser MoskowHz Edelman & mcker, 46 A.D.3d 1, 10 (1st Dep't 2008) Wadsworth v. Webster, Misc. 806,257 NYS Wejl Gotshal & Managers LLP v. FasMon Boutjque of Short Hms, 10 A.D.3d 207, 272 (1st Dep't 2004) Zjto v. Hshbejn Badmo Wagner Hardjng, Misc.3d NYS.2d TABLE OF AUTHORITIES Section 26(b) NY Partnership Law.... Section 26(c) NY Partnershp Law..... Section 26(d) NY Partnership Law.... Passjm 7 7,8 2 of 15

3 OPENING STATEMENT The within lawsuit alleges five Causes of Action against Baratta, Baratta & Aidala LLP ("BB&A), Joseph P. Baratta (")PB") and Joseph A. Baratta ("JAB"), namely legal malpractice, replevin, an accounting, excessive fees and breach of fiduciary duty. The legal malpractice, replevin and accounting claims have been either voluntarily withdrawn by Plaintiffs or dismissed. The remaining two claims are for excessive fees and breach of fiduciary duty. Defendant JAB is the son of Defendant )PB and a minority member of Defendant BB&A, a registered limited liability partnership primarily engaged in the practice of law in New York City with offices located at 546 Fifth Avenue, New York, New York Starting approximately in 1995, Martin Schlanger ("Martin"), the patriarch of Martin Motor Sales, Inc. ("MMS"), engaged the law firm of Baratta & Goldstein ("B&G") to represent MMS. All agreements regarding required legal work and fees resulted from communications between Martin and )PB, the senior partner of B&G. Upon Martin's demise in 1998, MMS continued to be represented by B&G and subsequently by BB&A. Whenever special separate legal representation was required for matters outside the ordinary course of MMS' regular business, new contingency business fee agreements were reached between MMS and the law firm via communications with MMS' representative(s) and only )PB, on behalf of the law firm. An example of this was the prior special situation regarding the MMS sale of real estate to Con Edison and the Honda dealership sale to Potamkin Motor Sales in 2005 and Subsequently, when new special situations arose in 2007 requiring additional legal representation beyond the ordinary business of MMS, namely the transactions involving the sale of the MMS Volvo dealership and the subsequent sale of the two properties in New York City at th Avenue, the contingency success fee arrangements were entered into solely by )PB on behalf of BB&A, and Plaintiffs' representatives, including their separate independent attorney, John Wagner, Esq. ("Wagner"). 1 3 of 15

4 Despite extremely difficult conditions, namely the family feud between Janet Schlanger ("Janet") and her son Mark, BB&A was able to successfully bring about the various closings, netting Plaintiffs multi-millions of dollars. Had this not occurred, Plaintiffs would have suffered significant financial losses due to the subsequent economic downturn. JAB's sole involvement was with only one transaction, namely his assistance at the successful closing of real estate properties sold by Plaintiffs to Rockrose Development Corp. ("Rockrose"). Subsequent to the two successful separate commercial sales transactions in 2007 in New York City ("2007 Transactions"), for the sum of approximately $23,000,000.00, Janet's son Mark Schlanger ("Mark"), in 2009, brought two separate lawsuits, in two different Florida courts, against his mother Janet and Plaintiff MMS. One lawsuit involved the administration of a family trust, and the other involved the 2007 Transactions. Janet's second child, her daughter Ellen Bregg ("Ellen"), was involved in the trust fund lawsuit and further supported her mother in the second Florida case as well. Janet and Ellen had been alienated from Mark for years and were not on speaking terms. This fact alone made the successful closings of the 2007 Transactions a herculean task on the part ofbb&a. In an apparent distorted and totally speculative belief that somehow )PB might help or support Mark's lawsuit claims, in Florida, Plaintiffs, including Bregg, apparently in complicity with attorneys David Schachter, Esq. and David Bolton, Esq. commenced the instant frivolous and malicious lawsuit in 2010, and particularly against JAB personally. It is inconceivable how BB&A or )PB could have supported Mark in his Florida lawsuits. In fact, the exact opposite would be true. Mark had apparently attacked the releases related to the transactions which purportedly had been signed by him, and BB&A, through )PB, would have confirmed their validity. Plaintiffs' rationale for attempting to neutralize him has never been explained. And since JAB had nothing whatsoever to do with the releases, Plaintiffs inclusion of him 2 4 of 15

5 in the instant lawsuit is patently unfounded, and presumably due to an improper motive, i.e., to have an effect upon his father. It should be noted that the experienced and highly educated and multi-talented Bregg, by her own assertions, was clearly miffed personally at )PB for failing to do what other attorneys she has dealt with, namely, comply with her marching orders. In fact, BB&A, through )PB, did what was in the best interest of its clients, gaining them substantial rewards and averting a financial disaster just prior to the economic downturn in this country. The only reasonable inference to be drawn from the commencement of this frivolous and malicious lawsuit was to threaten )PB personally, both by harm to himself, but also to his son, JAB, in the hopes that )PB would capitulate to any demands of Plaintiffs to avoid any such possible harm. Therefore, the within lawsuit was brought for totally improper and unwarranted purposes by Plaintiffs, with the instigation of Bregg, and with the complicity of Schachter and Bolton, thereby perpetrating a fraud not only upon Defendants, but also upon the Court. Of particular significance is the following. For many years, counsel for JAB repeatedly inquired of Plaintiffs' counsel what JAB had personally done which warranted the instant lawsuit against him personally and never received a reply. In fact, all of the discovery, thousands of documents, and deposition testimony have established that JAB had done nothing whatsoever with respect to discussing and coming to an agreement regarding fees for the extra-special legal representation of MMS by BB&A regarding the two multi-million dollar transactions herein. Rather, the evidence has adduced that JAB merely participated in the second successful closing, i.e., Rockrose, thereby assisting in the Plaintiffs reaping multi-millions of dollars, shortly before the economic downturn struck. All of these facts confirm that Plaintiffs, with the knowing complicity of their attorneys, i.e., Schachter and Bolton, commenced and continued over years this pernicious lawsuit against JAB personally. Only recently, in a frenzied attempt to avoid JAB's Motion for Summary Judgment being granted with prejudice, Plaintiffs' attorney, Bolton, declared to this Court that, in substance, 3 5 of 15

6 regardless of any involvement with fee discussions and agreements or any wrongdoing on his p<1rt, JAB would be liable solely because he is a partner, albeit a miniscule one, in BB&A. As set forth herein in Point I, this clearly is not the law, and there being no other legal basis asserted by Plaintiffs, all causes of action against JAB should be dismissed with prejudice. The tortured history of this case spans a six year period with Plaintiffs MMS and Janet initially claiming that all of the Defendants committed acts of legal malpractice in the preparation of a series of special releases ("Releases") prepared by Defendants BB&A and )PB. Plaintiffs claimed that if those Releases had been better prepared, that Janet's son Mark would not have sued Janet and MMS in Florida. Plaintiffs claimed that JAB was negligent in the preparation of those releases when, in point of fact, Plaintiffs were fully aware that JAB had absolutely nothing to do with the preparation, negotiation or finalizing of the Releases. Plaintiffs also neglected to tell the Court that Plaintiffs hired separate counsel (Wagner) to prepare the main general release ("Main General Release") in favor of Plaintiffs under Florida law. The legal malpractice claim was voluntarily discontinued by Plaintiffs against all Defendants in 2014 without any payment to Plaintiffs by JAB or any of the other Defendants. The Second Cause of Action against JAB was a replevin claim in that JAB was alleged to have wrongfully withheld all of the original Releases. (Plaintiffs were provided with copies of all Releases by BB&A.) JAB never had possession of any of the Releases. The Court dismissed the replevin cause of action in The Third Cause of Action against JAB was that he did not provide an accounting to Plaintiffs of the approximately $23,000,000 received in escrow by BB&A as Escrow Agent for all of the proceeds received in the 2007 Transactions. Plaintiffs again neglected to inform the Court that it was Plaintiffs' former accounting firm that monitored the escrow accounts for the $23,000,000, and that all funds released from the escrow accounts were by Plaintiffs' written authorization to the Escrow Agent. In 2015, Plaintiffs admitted in an affidavit filed in this Court by Ellen that all payments from the escrow accounts were correct and accurate, and Plaintiffs withdrew the accounting claim from 4 6 of 15

7 the case. Plaintiffs were fully aware that JAB had absolutely nothing to do with the accounting, and that Plaintiffs and Ellen were provided with full and accurate accountings of the $23,000,000 and yet chose to start and continue the lawsuit against JAB for an accounting when no such claim ever existed against him. The final two causes of action in the First Amended Complaint ("FAC") against JAB are that there was no fee agreement with BB&A and that the contingent fees paid to BB&A were excessive for the 2007 Transactions. Plaintiffs claim that JAB, individually, is responsible for those fees in spite of the partnership law, and that JAB, by Plaintiffs Janet's and Ellen's testimonial admission, never negotiated, discussed fees with JAB, or that JAB had anything to do with the contingent legal fees paid to BB&A by Plaintiffs. In 2012, when the Florida cases against Plaintiffs and Ellen were disposed of, Plaintiff Janet obtained an assignment of the contingent success legal fee paid by her son, Mark, to BB&A from the combination sale of real property in New York City in conjunction with Martin and Mark Realty Co., LLC ("M&M") owned by Mark and Janet on a 50/50 basis. Here, again, Plaintiff Janet, as assignee of a five year old contingent success fee payment made to BB&A by agreement with Mark (Mark was represented by his own independent counsel) took the assignment for the purpose of adding it to the lawsuit, as testified by Ellen at a deposition. Janet testified at her deposition that she did not even know that her son Mark had an excessive fee claim or that she had an assignment of the claim for excessive fees against JAB. Both Janet, as individual Plaintiff, and Ellen further testified that they never discussed fees with JAB or paid any fees from the proceeds of the 2007 Transactions to JAB. The Fifth and final Cause of Action is a breach of fiduciary duty against JAB claimed by Plaintiffs. JAB performed services with respect to one of the two 2007 Transactions by assisting his father ()PB) at the successfully completed combination sale of real property ( Eleventh Avenue) owned by MMS and M&M in 2007 to Rockrose Development Corp. ("Rockrose"). JAB performed administrative services as a part of the closing representing Plaintiffs. Plaintiffs were 5 7 of 15

8 also represented by the Wagner law firm with respect to the 2007 Rockrose closing, as was Plaintiff Janet's son Mark, who was also represented by his own attorney. Plaintiffs' FAC states that JAB (and all Defendants) in a general allegation favored Mark in the 2007 Transactions, even though JAB never did anything but work on the Rockrose closing, and Mark had his own separate independent attorney for the closing. JAB did not perform any other services for MMS and M&M. There is no specific claim against JAB for a breach of fiduciary obligation. All of the fee payments made by Plaintiffs and Plaintiffs assignee Mark were paid to BB&A by specific written direction from Janet, as sole owner and director of MMS and by M&M. JAB never received any payments from the separate MMS fee escrow accounts set up for payment of fees to BB&A by MMS regarding legal representation on the two separate transactions herein. There is not one document or any testimonial evidence that shows that JAB individually had anything to do with any of the fees paid to BB&A as a result of the successful completion of the 2007 Transactions. There is no allegation or proof of individual wrongdoing or any bad act by JAB that would warrant any liability whatsoever on him personally. POINT I SECTION 26(b) OF THE NY PARTNERSHIP LAW SHIELDS DEFENDANT JAB FROM ANY PERSONAL LIABILITY FROM THIRD PARTY CLAIMANTS OF BB&A LLP. Section 26(b) of the NY Partnership Law describes the liability protection for lawyers practicing in registered LLPs. No partner of a partnership which is a registered limited liability partnership is liable or accountable directly or indirectly for any debts, obligations or liabilities of or chargeable to the registered limited liability partnership or each other whether arising in tort or contract or otherwise "solely by reason of being such a partner or acting in such capacity or rendering professional services or otherwise participating in the conduct of the other business or activities of the registered limited liability partnership". The exceptions to the third party liability protection for an individual member of an LLP are as follows: 6 8 of 15

9 (1) Direct Liability. Section 26(c) specifically states: "(]") Each partner, employee or agent of a partnersmp which js a regjstered Hmjted HablHty partnersmp shall be personally and fully Hable and accountable for any neghgent or wrongfully act or mjsconduct commhted by Mm or her." There is not one allegation in the FAC of specific wrongdoing or misconduct on the part of JAB in BB&A's representing MMS or Janet in the 2007 Transactions. Plaintiffs' claim that there was no fee agreement with Defendant BB&A is belied by the written documentation that Plaintiffs have not and cannot deny, in that Plaintiffs were represented by separate counsel hired to negotiate a contingent fee agreement with BB&A, and did so by their actions in writing and by acceptance of some $23,000,000 by Plaintiffs that was obtained through the efforts of Defendants BB&A and )PB. (2) Supervisor Liability. Section 26(c) specifically states: "Notwjthstandjng the provjsfons of subdjvisjon (b) of tms secnon, (j) each partner, employee or agent of a partnershjp which js a regjstered HmHed HablHty partnersmp shall be personally and fully Hable and accountable for any neghgent or wrongful act or mjsconduct commhted by Mm or her or by any person under Ms or her dfrect supervjsjon and control whjle rende1ing professjonal servjces on behalf of such regjstered HmHed ljabfhty partnersmp''. There is no claim of direct supervision and control of the person committing the wrong, as there was no wrong committed, not by any Defendant in this case. The claim is that Plaintiffs, represented by separate independent counsel, did not agree to a success contingent fee almost three years after the fee plus interest on the fee was paid by Plaintiffs, and that the fee was excessive, in spite of the numerous signed authorizations to release the payment of the contingent fees plus interest from a separate BB&A fee escrow account establish under the agreement and direction of Plaintiffs. (3) Liability By Agreement. Section 26(d) specifically states: "Notwjthstandjng the provjsjons of subdjvjsjon (b) of thjs secuon, all or specj/jed partners of a partnersmp which js a regjstered Hmjted HabIHty partnersmp may be ljabfe jn thefr capadty as partners for all or spedfied debts, obhganons or Jjabj]jtjes of a regjstered Hmded ljabf]jty partnershjp to the extent at least a majohty of the partners shall have agreed unless otherwjse provmed jn any agreement between the 7 9 of 15

10 partners." There is no agreement or even a claim of an agreement that JAB agreed to be liable for any debts of BB&A, or to assume individual liability for the wrong or to the degree that a majority of partners vote to impose liability on the partners. This provision is not applicable to JAB. The purpose of the limited liability shield is to limit a partner's liability to third party creditors, as is the case here, as JAB has a nominal interest in BB&A and, as a limited partner under Section 26(1) of the NY Partnership Law, is an individual who is not liable to a third party. This means that Plaintiffs cannot obtain a judgment against a partner personally because of the partner's status in the partnership. See Regency Found v. Robson, / WL NYSUP 11/2/06. The FAC in this case generally makes allegations against Defendant JAB, but the documentary evidence and the deposition testimony of Plaintiffs MMS, Janet as well as Ellen and Wagner clearly confirm that, with respect to the transactions in this case, they never discussed any fees with JAB, never agreed to pay fees to JAB personally for his assistance in the Rockrose closing, and never received a bill for fees from the 2007 Transactions from JAB. All legal fees that were paid to BB&A were as a result of written authorization received from MMS (Janet as sole stockholder) to pay said fees from separate fee escrow accounts established by MMS for payment of fees to BB&A for the 2007 Transactions. In Michael P. Lewis v. Eric D. Rosenfeld, 138 F. Supp.2d 466, US Dist. Ct. So. Dist. NY Construing NY Law, the Court stated Defendants correctly note that under New York Law, partners of a limited liability partnership are not liable for breach of fiduciary duty, common law fraud, civil conspiracy or the debts or liabilities arising in tort or contract of the partnership solely by reason of their membership in the partnership, when there is no showing that partners acted negligently or wrongfully while rendering professional services. The lack of proof in this case is clear in that Plaintiffs have failed to show that any of the Plaintiffs, MMS, Janet or Ellen has had any direct or indirect action, contact, discussion or written or 8 10 of 15

11 oral communication with JAB with respect to fees, or that there was any wrongful or negligent act committed by JAB. Section 26(b) of the NY Partnership Law states that there can be no individual liability on the part of the individuals in the absence of any allegations in the Complaint of acts on the part of the individuals. Regency Found V. Robson, No /06, 2006 WL NY Sup. Ct. 11/2/2006, partnership or its members are not liable for wrongful acts of partner for which he is not liable himself. Caplan v. Caplan, NY 445; Zito v. Fishbein Badillo Wagner Harding, Misc.3d NYS.2d 444. The FAC states that BB&A did not provide a written retainer agreement or engagement letter, and thus claims that JAB is liable for an excessive fee. The facts show that the Plaintiffs were provided with the terms of the engagement by BB&A, the calculation of the fee, as well as the scope of services and that there would be no fee for each singular transaction if it was not successful. Additionally, Plaintiffs and Plaintiffs' attorney (Wagner) recognized the terms of engagement by follow-up s, acceptance of the services and written authorization of payment of the contingent fee and interest to BB&A, not JAB. In Cross Media Marketing Corp., 2007 BR 435, client did not allege any basis for attorney's individual liability for alleging fraudulent statements made by his partner, thus precluding client's fraud claim against attorney. Here, Plaintiffs have neither alleged nor can prove that JAB did anything other than assist at a successful real estate closing (sale to Rockrose) that yielded Plaintiffs approximately $16,000,000. As recognized by Plaintiffs, it was Plaintiffs' good fortune that the closings were successful before the economic downturn. There is no wrong claimed by Plaintiffs with respect to JAB, individually, simply because there was no wrong in anything that JAB did with respect to the real estate closings. Wadsworth v. Webster, Misc. 806,257 NYS 386. Plaintiffs have not claimed a specific tortious act against JAB. Plaintiffs have not and cannot show that JAB was paid one dollar ($1) from the special fee escrow account established by Plaintiffs 9 11 of 15

12 for BB&A, with respect to fees for the 2007 Transactions. JAB had nothing to do with any of the fee Escrow Accounts, and Plaintiffs joined him in the action for a blatantly improper motive namely that in so doing, it would have the effect of )PB capitulating to Plaintiffs' demands. In Connolly v. Napofj Kajser & Bern LLP, 12 Misc.3d 530 Supreme Court NY County, Defendants correctly note that under New York Law, Bernstein and Tannenhauser (like JAB and )PB in the within case), partners of a limited liability partnership, are not liable for the debts or liabilities arising either in tort or contract of the partnership solely by reason of their membership in the partnership. JAB only worked on the successful closing of the combined sale by Plaintiffs of real property located at th Avenue, New York City, to Rockrose Development Corp. There is no claim by Plaintiffs that JAB did anything wrongful or committed a bad act. The New York Court of Appeals has recognized that the legislature's desire to enact liability protection for partners in LLP's that was the same as that accorded to shareholders of a professional corporation organized under the Business Corporation Law. In re Dewf'y & LeBoeuf LLP, BR Bankruptcy POINT II DEFENDANT JAB INCORPORATES BY REFERENCE THE TRIAL MEMORANDUM OF DEFENDANTS BB&A AND )PB WITH RESPECT TO THE FACTS AND LEGAL POINTS CONTAINED THEREIN. In this regard, it should be noted that: 1. Plaintiffs were represented by separate independent counsel with respect to the negotiation and agreement to pay BB&A a contingent success legal fee on the successful completion of the Volvo and Rockrose closings. 2. Plaintiffs voluntarily, without any duress, provided written authorizations to pay the fees and released payment of the fees to BB&A on three separate occasions. 3. Plaintiffs paid interest earned on the fees to BB&A on three separate occasions, after the legal services had been performed of 15

13 4. Plaintiff Janet's assignor, Mark, never made a complaint about the payment of any supposed excessive contingent fee to BB&A during the five year period from when the payment was made. The fee was not paid to JAB. Mark was provided with the terms of the fee in writing with the calculation of the fee and the scope of services in Mark signed an agreement to pay the $800,000 fixed contingency fee to BB&A with the benefit of separate independent counsel, and with Plaintiffs acknowledging in writing that they were fully aware of the fee and also signed their consent to the escrow release of the fee in POINT Ill PLAINTIFFS' CLAIM FOR BREACH OF FIDUCIARY DUTY WITH RESPECT TO JAB IS TOTALLY FABRICATED AND WITHOUT A SCINTILLA OF MERIT. Plaintiffs cannot demonstrate nor have offered any documentary or oral evidence that JAB violated any fiduciary duty to Plaintiffs. They have merely stated that JAB, in a general allegation, violated or breached of a fiduciary obligation to Plaintiffs. Plaintiffs admitted that in one of the 2007 Transactions that involved Janet's son Mark, who was represented by separate counsel, that Janet received $715,000 more than Mark from the proportionate amount of the proceeds when the proceeds were to be split 50/50. The Plaintiffs have failed to allege and prove any cognizable breach of a fiduciary duty against JAB, or to establish any "but for" causal link between any breach and damages required to establish a breach of fiduciary duty. The First Dept. in its decision in Weil Gotshal & Managers LLP v. Fashion Boutique of Short Hills, 10 A.D.3d 207,272 (1st Dep't 2004), established that the standard for causation is the same for cases alleging breach of fiduciary duty as for cases alleging malpractice. Like in a malpractice claim, a Plaintiff complaining of an attorney breach of fiduciary duty must meet the case within a case requirement that but for the attorney's conduct, the client would not have sustained any ascertainable damages. Id. The First Dep't later reaffirmed its holding from Weil in its decision in Ulico Casualty Company v. Wilson Elser Moskowitz Edelman & Dicker, 46 A.D.3d 1, of 15

14 10 (1st Dep't 2008). The Court in Ulico clarified that although in any other case alleging breach of fiduciary duty, the Plaintiff must only prove that the breach was a "substantial factor" in the Plaintiffs loss. A Plaintiff alleging breach of fiduciary duty by an attorney must prove "but for" causation just as in a case for malpractice. In Country Club Partners, LLC v. Goldman, 79 A.D.3d 1389, 1391 (3rd Dep't 2010), Plaintiffs failure to prove both elements is fatal. Id. Conversely, the Defendant prevails on such claim if it is able to introduce admissible evidence that Plaintiff is unable to prove either of the two requirements. Id. Plaintiffs have not proven that JAB did anything but attend a closing that was successful and that he had nothing to do with the contingent success fees paid to BB&A by Plaintiffs' testimonial admissions at their depositions, which further confirms that all legal fees were paid to BB&A from separate fee Escrow Accounts for BB&A and not to JAB. JAB incorporates by reference the Trial Memorandum of co-defendants BB&A and )PB to the extent that it apples to JAB and is not inconsistent with any fact or legal contention set forth by JAB herein. CONCLUSION It is respectfully submitted that based on all the documentary and testimonial evidence, Plaintiffs cannot prove that JAB is responsible individually for the contingency success fee paid to BB&A, or that JAB, as a member of BB&A, does not have the protection of Section 26 of the NY Partnership law. It is respectfully submitted that the within cas(+re -a -~J against JAB with Attorney for Defenda Joseph A Baratta 546 Fifth Avenue New York, NY To: David Bolton of 15

15 David Bolton, P.C. Attorneys for Plaintiffs 666 Old Country Road, Suite 509 Garden City, New York Renda & Associates, P.C. Attorneys for Defendants Baratta, Baratta &Aidala LLP and Joseph P. Baratta 546 Fifth Avenue New York, NY of 15

FILED: NEW YORK COUNTY CLERK 07/11/ :13 PM INDEX NO /2010 NYSCEF DOC. NO. 548 RECEIVED NYSCEF: 07/11/2016

FILED: NEW YORK COUNTY CLERK 07/11/ :13 PM INDEX NO /2010 NYSCEF DOC. NO. 548 RECEIVED NYSCEF: 07/11/2016 FILED: NEW YORK COUNTY CLERK 07/11/2016 04:13 PM INDEX NO. 600514/2010 NYSCEF DOC. NO. 548 RECEIVED NYSCEF: 07/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARTIN MOTOR SALES, INC.

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :43 PM INDEX NO /2010 NYSCEF DOC. NO. 557 RECEIVED NYSCEF: 07/11/2016

FILED: NEW YORK COUNTY CLERK 07/11/ :43 PM INDEX NO /2010 NYSCEF DOC. NO. 557 RECEIVED NYSCEF: 07/11/2016 FILED: NEW YORK COUNTY CLERK 07/11/2016 06:43 PM INDEX NO. 600514/2010 NYSCEF DOC. NO. 557 RECEIVED NYSCEF: 07/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARTIN MOTOR SALES, INC.

More information

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E. Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: 155506/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015 FILED: NEW YORK COUNTY CLERK 06/19/2015 12:05 PM INDEX NO. 651388/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X

More information

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J. Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: 100705/08 Judge: Joseph J. Maltese Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S. Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: 114079/08 Judge: Jane S. Solomon Republished from New York State Unified Court

More information

: : : : : : : : : : : : : : : MEMORANDUM OF LAW OF DEFENDANT FISHER CONTROLS INTERNATIONAL LLC IN OPPOSITION TO PLAINTIFF S OMNIBUS MOTION

: : : : : : : : : : : : : : : MEMORANDUM OF LAW OF DEFENDANT FISHER CONTROLS INTERNATIONAL LLC IN OPPOSITION TO PLAINTIFF S OMNIBUS MOTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE NEW YORK CITY ASBESTOS LITIGATION THIS DOCUMENT RELATES TO GASPAR HERNANDEZ-VEGA Plaintiff, -against- AIR & LIQUID SYSTEMS CORP., et al.,

More information

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 FILED: KINGS COUNTY CLERK 05/31/2016 10:16 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------X

More information

WESTLAW. Kenneth L. MAYNARD, Defendant. 7/30/2018 Wadsworth Ave. Associates v. Maynard Trial Court Orders Westlaw SELECTED TOPICS

WESTLAW. Kenneth L. MAYNARD, Defendant. 7/30/2018 Wadsworth Ave. Associates v. Maynard Trial Court Orders Westlaw SELECTED TOPICS WESTLAW SELECTED TOPICS Original Image of 2004 WL 5641707 (PDF) 2004 WL 5641707 (N.Y.Sup.) (Trial Order) Supreme Court, New York. Foreign Judgments State Judgment Full Faith and Credit Wadsworth Ave. Associates

More information

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 FILED: KINGS COUNTY CLERK 05/06/2015 12:00 PM INDEX NO. 008409/2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X

More information

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011 West Law, Page 1 211712011 N.Y.L.J. 35, (col. ) New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC Thursday, February 17, 2011 Decision of Interest Business Law Supreme Court, New

More information

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge: JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: 603608/09 Judge: Richard B. Lowe III Cases posted with a "30000" identifier,

More information

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard Wells Fargo Bank N.A. v Webster Bus. Credit Corp. 2010 NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: 601680/2009 Judge: Richard B. Lowe III Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 FILED: KINGS COUNTY CLERK 06/13/2016 10:14 PM INDEX NO. 507535/2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

Unreported Disposition 56 Misc.3d 1203(A), 63 N.Y.S.3d 307 (Table), 2017 WL (N.Y.Sup.), 2017 N.Y. Slip Op (U)

Unreported Disposition 56 Misc.3d 1203(A), 63 N.Y.S.3d 307 (Table), 2017 WL (N.Y.Sup.), 2017 N.Y. Slip Op (U) Unreported Disposition 56 Misc.3d 1203(A), 63 N.Y.S.3d 307 (Table), 2017 WL 2784999 (N.Y.Sup.), 2017 N.Y. Slip Op. 50846(U) This opinion is uncorrected and will not be published in the printed Official

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO. 652831/2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 Supreme Court of the State of New York County of New York -------------------------------------------------

More information

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G. Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: 117222/2008E Judge: Paul G. Feinman Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016 FILED NEW YORK COUNTY CLERK 09/21/2016 0507 PM INDEX NO. 651546/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONAL CREDIT UNION ADMINISTRATION

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 FILED: NEW YORK COUNTY CLERK 06/22/2016 01:39 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue

More information

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X ALVIN DWORMAN, individually, and derivatively on behalf of CAPITAL

More information

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: 651281/2017 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF VIRGINIA CHARLOTTESVILLE DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF VIRGINIA CHARLOTTESVILLE DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF VIRGINIA CHARLOTTESVILLE DIVISION MARVIN E. SIKES, v. Plaintiff, CRAIG A. WINN, THOMAS MORGAN, REX SCATENA and DEAN M. JOHNSON, Civil Action

More information

No. 5486/ March 21, 2012

No. 5486/ March 21, 2012 Lawrence M. KAMHI, M.D., and Lawrence M. Kamhi, M.D., P.C., Plaintiffs, v. EMBLEMHEALTH, INC., Group Health, Inc., and Health Insurance Plan of Greater New York, Defendants. No. 5486/11. -- March 21, 2012

More information

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: 805071/2016 JEANNETTE SWEAT, -against- Plaintiff, NOTICE OF MOTION ELIAS KASSPIDIS, M.D. and LENOX HILL HOSPITAL, Defendants. -------------------------------------

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

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: 150613/2015 Judge: Arthur F. Engoron Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016 FILED WESTCHESTER COUNTY CLERK 01/21/2016 1152 AM INDEX NO. 70104/2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF 01/21/2016 SUPREME COURT OF THE STATE OF NEW YORK WESTCHESTER COUNTY ------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants. FILED: NEW YORK COUNTY CLERK 09/18/2015 11:02 PM INDEX NO. 654328/2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x FRANK DARABONT, FERENC,

More information

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge: Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: 522264/17 Judge: Lawrence S. Knipel Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 FILED: NEW YORK COUNTY CLERK 07/27/2016 03:15 PM INDEX NO. 653343/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ------------------------------------------------------------------------x

More information

Zahavi v JS Barkats PLLC 2012 NY Slip Op 33707(U) November 25, 2012 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Zahavi v JS Barkats PLLC 2012 NY Slip Op 33707(U) November 25, 2012 Supreme Court, New York County Docket Number: /13 Judge: Joan A. Zahavi v JS Barkats PLLC 2012 NY Slip Op 33707(U) November 25, 2012 Supreme Court, New York County Docket Number: 151635/13 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.:

More information

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018 97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: 154593/2018 Judge: Arlene P. Bluth Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016

More information

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: 151115/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017 FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO. 650841/2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GEM HOLDCO, LLC, -against- Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016

FILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016 FILED: NEW YORK COUNTY CLERK 02/29/2016 05:27 PM INDEX NO. 805365/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK H.L. an Infant by his Mother

More information

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S. Strujan v Tepperman & Tepperman, LLC. 2011 NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: 401164/2010 Judge: Jane S. Solomon Republished from New York State Unified Court System's

More information

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 2/10/2015 Peckar & Abramson, P.C. v Lyford Holdings, Ltd. (2014 NY Slip Op 50294(U)) NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 02/10/2015

More information

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A. Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: 602710/09 Judge: Debra A. James Republished from New York State Unified Court System's

More information

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: 650902/2018 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e.,

More information

FINALLY CERTIFYING A CLASS

FINALLY CERTIFYING A CLASS IN THE DISTRICT COURT OF SHAWNEE COUNTY, KANSAS DIVISION 12 In re KINDER MORGAN, INC. SHAREHOLDERS LITIGATION (This Order Relates to All Actions.) Consolidated Case No. 06-C-801 ORDER PRELIMINARILY APPROVING

More information

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number: Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number: 650988/2015 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016 FILED: NEW YORK COUNTY CLERK 09/08/2016 04:19 PM INDEX NO. 652943/2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No. 652943-2016 DANA

More information

Katehis v Sacco & Fillas, LLP 2011 NY Slip Op 31134(U) March 31, 2011 Supreme Court, Queens County Docket Number: 27063/2010 Judge: David Elliot

Katehis v Sacco & Fillas, LLP 2011 NY Slip Op 31134(U) March 31, 2011 Supreme Court, Queens County Docket Number: 27063/2010 Judge: David Elliot Katehis v Sacco & Fillas, LLP 2011 NY Slip Op 31134(U) March 31, 2011 Supreme Court, Queens County Docket Number: 27063/2010 Judge: David Elliot Republished from New York State Unified Court System's E-Courts

More information

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014 FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More 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

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: 150120/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

LEGAL MALPRACTICE PRINCIPLES AND LITIGATION STRATEGY

LEGAL MALPRACTICE PRINCIPLES AND LITIGATION STRATEGY LEGAL MALPRACTICE PRINCIPLES AND LITIGATION STRATEGY NICOLE M. MARLOW-JONES & MICHAEL F. PERLEY 1 LEGAL MALPRACTICE PRINCIPLES AND LITIGATION STRATEGY Lawyers are now targets I. Reported Cases in 70s 407

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 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013 FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO. 504000/2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------->

More information

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A. Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: 111735/10 Judge: Eileen A. Rakower Republished from New York State Unified Court System's E-Courts

More information

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York County Docket Number: 653441/2012 Judge: Marcy S. Friedman

More information

FILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018

FILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018 MOTION 5002 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------X DANIELLE DRAKE, Index No. 159618/2016 Plaintiff, AFFIRMATION -against- IN OPPOSITION

More information

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R. Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R. Bellantoni Cases posted with a "30000" identifier, i.e., 2013

More information

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J. Levine v Rye Country Day Sch. 2014 NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J. Lubell Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: 155492/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L. LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: 606949/17 Judge: Jack L. Libert Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Knox v Aronson, Mayefsky & Sloan, LLP 2018 NY Slip Op 32695(U) October 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Knox v Aronson, Mayefsky & Sloan, LLP 2018 NY Slip Op 32695(U) October 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Knox v Aronson, Mayefsky & Sloan, LLP 2018 NY Slip Op 32695(U) October 19, 2018 Supreme Court, New York County Docket Number: 158738/2016 Judge: Carmen Victoria St. George Cases posted with a "30000" identifier,

More information

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

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

More information

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016 FILED: RICHMOND COUNTY CLERK 03/17/2016 04:14 AM INDEX NO. 150318/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------X

More information

CAUSE NO

CAUSE NO CAUSE NO. 2002-55406 x DYNEGY INC. and DYNEGY HOLDINGS, INC., IN THE DISTRICT COURT Plaintiffs v. 129 th JUDICIAL DISTRICT BERNARD D. SHAPIRO and PETER STRUB, Individually and On Behalf of Themselves and

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

IN THE SUPREME COURT OF THE STATE OF IDAHO. Docket No ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPREME COURT OF THE STATE OF IDAHO. Docket No ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE SUPREME COURT OF THE STATE OF IDAHO Docket No. 33954 DAVE TODD, v. Plaintiff-Respondent, SULLIVAN CONSTRUCTION LLC, Defendant-Appellant. SULLIVAN CONSTRUCTION LLC, f/k/a SULLIVAN TODD CONSTRUCTION,

More information

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: 2406-12 Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, Ne York County Docket Number: 151120/2013 Judge: Saliann Scarpulla Cases posted ith a "30000" identifier,

More information

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number: 560-568 Audubon Tenants Assoc. v 560-568 Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number: 154661/16 Judge: Barbara Jaffe Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- X KATARINA SCOLA, Plaintiff, Index. No.: 654447/2013 -against- AFFIRMATION

More information

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017 Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc. 2019 NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: 154422/2017 Judge: Kathryn E. Freed Cases posted with a "30000"

More information

IN THE DISTRICT COURT OF JOHNSON COUNTY, KANSAS CIVIL COURT DEPARTMENT : : : : : : : : : : : : : : Case No. 08-CV Division No.

IN THE DISTRICT COURT OF JOHNSON COUNTY, KANSAS CIVIL COURT DEPARTMENT : : : : : : : : : : : : : : Case No. 08-CV Division No. IN THE DISTRICT COURT OF JOHNSON COUNTY, KANSAS CIVIL COURT DEPARTMENT RICHARD TYNER, III, on Behalf of Himself and All Others Similarly Situated, vs. Plaintiff, EMBARQ CORPORATION, THOMAS A. GERKE, WILLIAM

More information

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX MARIA AGUILAR, Index No.: 25084/2016E against Plaintiff ALLIANCE PARKING SERVICES, LLC, ALLIANCE PARKING MAINTENANCE, LLC, ALLIANCE 185TH PARKING,

More information

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: 650749/2014 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: 152011/2014 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 FILED: NEW YORK COUNTY CLERK 05/31/2016 04:50 PM INDEX NO. 100049/2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 OD/Imm 07540-084087 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID

More information

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: 651242/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: NEW YORK COUNTY CLERK 04/13/ :41 PM INDEX NO /2014 NYSCEF DOC. NO. 286 RECEIVED NYSCEF: 04/13/2017

FILED: NEW YORK COUNTY CLERK 04/13/ :41 PM INDEX NO /2014 NYSCEF DOC. NO. 286 RECEIVED NYSCEF: 04/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------ X JFURTI, LLC, SUMMER INVESTORS, LLC, Index No. 650803/2014 WINTER 866

More information

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R.

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R. Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: 155685/2012 Judge: Carol R. Edmead Republished from New York State Unified Court System's

More information

FILED: NEW YORK COUNTY CLERK 09/15/ :14 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015

FILED: NEW YORK COUNTY CLERK 09/15/ :14 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015 FILED: NEW YORK COUNTY CLERK 09/15/2015 06:14 PM INDEX NO. 652396/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JOHN HARADA, Index No. 652396/2014

More information

FILED: NEW YORK COUNTY CLERK 02/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 02/08/2012

FILED: NEW YORK COUNTY CLERK 02/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 02/08/2012 FILED NEW YORK COUNTY CLERK 02/08/2012 INDEX NO. 113967/2011 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 02/08/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - -

More information

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J. Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: 650625-2012 Judge: George J. Silver Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 09/29/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016

FILED: NEW YORK COUNTY CLERK 09/29/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016 FILED: NEW YORK COUNTY CLERK 09/29/2016 04:13 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 136 FIELD POINT CIRCLE HOLDING

More information

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: 702060/2013 Judge: Orin R. Kitzes Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are

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

In this matrimonial proceeding, defendant-wife seeks to have the court use its civil

In this matrimonial proceeding, defendant-wife seeks to have the court use its civil SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 51 --------------------------------------------------------------------X GEORGE SYKES, Index No. 313085/2010 Mot. Seq. No. 003 Plaintiff,

More information

In The Court of Appeals Fifth District of Texas at Dallas. No CV

In The Court of Appeals Fifth District of Texas at Dallas. No CV AFFIRM; and Opinion Filed August 14, 2018. In The Court of Appeals Fifth District of Texas at Dallas No. 05-16-01413-CV LAKEPOINTE PHARMACY #2, LLC, RAYMOND AMAECHI, AND VALERIE AMAECHI, Appellants V.

More information

NOT DESIGNATED FOR PUBLICATION. No. 114,853 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. FIFTH THIRD BANK, Appellee, ERIC M. MUATHE, Appellant.

NOT DESIGNATED FOR PUBLICATION. No. 114,853 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. FIFTH THIRD BANK, Appellee, ERIC M. MUATHE, Appellant. NOT DESIGNATED FOR PUBLICATION No. 114,853 IN THE COURT OF APPEALS OF THE STATE OF KANSAS FIFTH THIRD BANK, Appellee, v. ERIC M. MUATHE, Appellant. MEMORANDUM OPINION 2016. Affirmed. Appeal from Crawford

More information

Fifth Circuit Rejects Breach of Fiduciary Duty and Fraudulent Transfer Claims

Fifth Circuit Rejects Breach of Fiduciary Duty and Fraudulent Transfer Claims Fifth Circuit Rejects Breach of Fiduciary Duty and Fraudulent Transfer Claims By Michael L. Cook * The U.S. Court of Appeals for the Fifth Circuit has rejected a trustee s breach of fiduciary claims against

More information

FILED: NEW YORK COUNTY CLERK 10/14/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 10/14/2016

FILED: NEW YORK COUNTY CLERK 10/14/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 10/14/2016 FILED: NEW YORK COUNTY CLERK 10/14/2016 12:12 PM INDEX NO. 159041/2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 10/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ANTON KERN, Index No: 159041/2015

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X â â â â â â â â â â â â â â â â â â â â ALEXANDRIA MALONE, -against- Plaintiff,

More information

IN THE SUPREME COURT OF MISSISSIPPI CASE NO CA-00742

IN THE SUPREME COURT OF MISSISSIPPI CASE NO CA-00742 E-Filed Document Jun 14 2017 15:21:03 2016-CA-00742-SCT Pages: 13 IN THE SUPREME COURT OF MISSISSIPPI CASE NO. 2016-CA-00742 CYNDY HOWARTH, Individually, wife, wrongful death beneficiary, and as Executrix

More information

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from New York State Unified Court System's E-Courts Service.

More information

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M. Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: 311379/2011 Judge: Sharon A.M. Aarons Cases posted with a "30000" identifier, i.e., 2013

More information

WILLIAM BOWEN ) CASE NO. CV ) Plaintiff, ) JUDGE JOHN P. O DONNELL ) vs ) ) FARMERS INS. CO., et al. ) JOURNAL ENTRY ) Defendants.

WILLIAM BOWEN ) CASE NO. CV ) Plaintiff, ) JUDGE JOHN P. O DONNELL ) vs ) ) FARMERS INS. CO., et al. ) JOURNAL ENTRY ) Defendants. IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO WILLIAM BOWEN ) CASE NO. CV 09 688770 ) Plaintiff, ) JUDGE JOHN P. O DONNELL ) vs ) ) FARMERS INS. CO., et al. ) JOURNAL ENTRY ) Defendants. ) John P.

More information

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I. Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I. Brandveen Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: 151115/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------------X

More information

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

More information