FILED: NEW YORK COUNTY CLERK 02/01/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 583 RECEIVED NYSCEF: 02/01/2018

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 02/01/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 583 RECEIVED NYSCEF: 02/01/2018"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JOAN C. LIPIN, Index No /2014 v. Plaintiff, Hon. Shlomo S. Hagler, J.S.C. Part 17 DANSKE BANK, DAVID E. HUNT, ULF BERGQUIST, EVELYN F. ELLIS, JOSEPH R. MAZZIOTTI, DANA A. SAWYER, KRAININ REAL ESTATE, ANN SUSAN MARKATOS, ROBERT GARY LIPIN, DAVID A. BERGER, ALLEGAERT BERGER & VOGEL LLP, MARK K. ANESH, AND DEBORAH LOVEWELL, NOTICE OF MOTION TO STAY THE MARCH 14, 2018 JHO/SPECIAL REFEREE HEARING ON ATTORNEY S FEES Defendants. PLEASE TAKE NOTICE THAT, Joan C. Lipin, the plaintiff herein, will move this Court, under CPLR 2201, (d), at Motion Submission Part, Room 130, of the New York Supreme Court, New York Courthouse, located at 60 Centre Street, in New York, New York, on the 22nd day of February, 2018, at 9:30 a.m., or as soon thereafter as the parties may be heard, for the entry of an Order to stay, sine die, Referee Hearing on attorney s fees that is presently scheduled for March 14, The requested relief should be granted under the Due Process Clause of the Fourteenth Amendment of the Constitution of the United States because plaintiff s Motion Sequence Number 018, on January 16, 2018, to Vacate, and enter Default Order and Judgment against each Defendant, Sequence No. 018 (Doc No. 576), is presently pending in this Court, and also because plaintiff s filed a pending Notice of Appeal (Doc No. 575) on January 23, 2018, from the Decision and Order dated January 9, 2018, and filed on January 11, 2018 (Doc No. 573), and also pending Amended Notice of Appeal from (Doc No. 580) on January 23, Plaintiff filed Objections in Point of Law (Doc 581), annexed hereto as Exhibit 1, to the petition filed on behalf of defendant Mark K. Anesh (Doc No. 578), who is subject to treble damage 1 1 of 14

2 liability, personally, under Section 487 of the New York Judiciary Law, but not defendant Mazziotti, because defendant Anesh and his law firm are not authorized to appear on behalf of that non-resident defendant, as a result of their failure to comply with the mandatory notice of appearance requirements under CPLR 322(b), and also because defendant Anesh and his law firm are not authorized to represent defendant Mazziotti, as a result of their failure to comply with New York law, 22 NYCRR This Court is required to conduct an evidentiary hearing, and discovery on the aforesaid issues but it has failed to do so, and thereby violated the Due Process Clause of the Fourteenth Amendment of the United States Constitution. The improper referee hearing on attorney s fees that is presently scheduled for March 14, 2018, about which plaintiff received notice on January 29, 2018 (Doc No. 582) (motion sequence number 017), after she had filed her Motion to Vacate, and enter Default Order and Judgment against each Defendant, Sequence No. 018, and her Notice of Appeal, and Amended Notice of Appeal, therefore is required to be stayed, sine die, by this Court under the recent holdings of the United States Supreme Court in U.S., Rippo v. Baker, 197 L. Ed. 2d 167 (Mar. 6, 2017), and Lacaze v. Louisiana, U.S., 138 S. Ct. 60 (Oct. 2, 2017). Plaintiff therefore respectfully requests an Order to stay the attorney s fees hearing that is presently scheduled for March 14, PLEASE TAKE FURTHER NOTICE THAT, plaintiff respectfully requests such other and further relief, as may be justice and equitable, including costs. 2 2 of 14

3 3 of 14

4 4 of 14

5 5 of 14

6 6 of 14

7 7 of 14

8 8 of 14

9 FILED: NEW YORK COUNTY CLERK 01/24/ /01/ :13 05:25 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 01/24/ /01/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JOAN C. LIPIN, Index No /2014 Plaintiff, Hon. Shlomo S. Hagler, J.S.C. Part 17 v. RESPONSE OF PLAINTIFF DANSKE BANK, DAVID E. HUNT, ULF BERGQUIST, TO THE FALSE, DECEITFUL, EVELYN F. ELLIS, JOSEPH R. MAZZIOTTI, DANA A. AND FRAUDULENT DOCUMENT SAWYER, KRAININ REAL ESTATE, ANN SUSAN FILED BY ATTORNEY EHRLICH MARKATOS, ROBERT GARY LIPIN, DAVID A. BERGER, (DOC NO. 578) IN VIOLATION ALLEGAERT BERGER & VOGEL LLP, MARK K. ANESH, OF SECTION 487 OF THE AND DEBORAH LOVEWELL, NEW YORK JUDICIARY LAW Defendants. On January 22, 2018, attorney Jordan A. Ehrlich willfully, knowingly, purposefully, and intentionally filed a document entitled "New York County Supreme Court - Special Referee Calendar (Part SRF) Information Sheet" (Doc No. 578), with personal knowledge that the aforesaid document is false, deceitful, and fraudulent, and that it also violates Section 487 of the New York Judiciary Law, under which attorney Ehrlich is subject, personally, to treble damage liability to plaintiff Joan C. Lipin, who is the undersigned. Attorney Ehrlich filed the aforesaid document with personal knowledge that plaintiff had filed a "Notice of Appeal" on January 12, 2018 (Doc No. 575), from the decision and order of Justice Hagler dated January 9, 2018, and filed on January 11, 2018 (Doc No. 573). Also, on January 16, 2018, plaintiff filed a "Notice of Motion to Vacate, and Enter Default Order and Judgment against each Defendant" (Doc No. 576), with a Return Date of February 22, 2018, as shown in the record herein. The false, deceitful, and fraudulent statements made by attorney Ehrlich, with scienter, that are contained in Document No. 578, Exhibit 1 annexed hereto, are set forth below: 1 91 of 14 4

10 FILED: NEW YORK COUNTY CLERK 01/24/ /01/ :13 05:25 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 01/24/ /01/ Attorney Ehrlich's statement that "pro se plaintiff refused to consult" is false and fraudulent. 2. Attorney Ehrlich's statement "counsel only" is misleading, and intended to deceive because pro se defendant Allegaert Berger 4 Vogel LLP, a New York registered limited liability partnership, and defendant David A. Berger, and partner Lauren J. Pincus are not authorized to settle, or stipulate, or dispose, or appear, or represent non-resident defendants David E. Hunt, Ulf Bergquist, Evelyn F. Ellis, Dana A. Sawyer, Krainin Real Estate, Robert Gary Lipin, and Deborah Lovewell, or defendant Ann Susan Markatos, who is a resident and citizen of the State of New York, as a result of their failure to comply with the mandatory CPLR 322(b) notice of appearance requirements, and also because of their failure to comply with New York Law under 22 NYCRR , regarding Retainers or Engagement Letters. 3. In addition, attorney Ehrlich, and his law firm, Lewis Brisbois Bisgaard & Smith LLP, and defendant Mark K. Anesh, who is a partner therein, are not authorized to settle, or stipulate, or dispose, or appear, or represent non-resident defendant Joseph R. Mazziotti because of their failure to comply with the mandatory CPLR 322(b) notice of appearance requirements, and also because of their failure to comply with New York Law under 22 NYCRR , regarding Retainers or Engagement Letters. 4. Defendant Anesh is a supervisor of attorney Ehrlich and therefore is subject, personally, to liability under the doctrine Respondeat Superior, and also Section 487 of the New York Judiciary Law for approving the filing of the aforesaid document by his subordinate attorney Earley on January 22, 2018 (Doc No. 578). 5. In addition, attorney Francis J. Earley and his law firm Mintz Levin Cohn Ferris Glovsky & Popeo, P.C., are not authorized to settle, or stipulate, or dispose, or appear, or represent non-resident defendant Danske Bank because of their to comply with the mandatory CPLR 322(b) of 414

11 FILED: NEW YORK COUNTY CLERK 01/24/ /01/ :13 05:25 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 01/24/ /01/2018 notice of appearance requirements, and also because of their failure to comply with New York Law under 22 NYCRR , regarding Retainers or Engagement Letters. 6. The statements by attorney Ehrlich under the headings "Number of Witnesses to be Called by All Counsel: none - counsel only"; "Estimated Time Needed for Entire Hearing: minutes"; and "Phone: Unknown" are violative of Section 487 of the New York Judiciary Law. 7. In addition, the record herein shows that the telephone number of plaintiff is set forth in each document she has filed in the above entitled litigation affecting real property affecting real property that she commenced in this Court January 30, 2014 (Doc No. 1). 8. Also, on January 23, 2018, plaintiff filed an Amended Notice of Appeal (Doc No. 580), as shown in the record herein. Dated: New York, New York January 23, 2018 Respectfully submitted, Joan C. I/pin 89th 45 East Street Apartment 14 6 New York, New York (212) ; jelipin(a aol.com Plaintiff Pro Se of 414

12 FILED: NEW YORK COUNTY CLERK 01/24/ /01/ :13 05:25 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED INDEX NYSCEF: 01/24/ /01/2018 FILED: NEW YORK COUNTY CLERK 01/22 NO /2 014 / :37 PM NYSCEF DOC. NO. 578 RECEIVED NYSCEF: 01/22/2018 NEW YORK COUNTY SUPREME COURT- - SPECIAL REFEREE CALENDAR (PART SRP) INFORMATION SHEET Title of Action: OOt's b Î ~ ~ -ÍÓrs v. ES o{ Index No.: I 50WD Issues Referred: r P.c i 9cx omiff thuc ), e. to PÄ odtor /" IMPORTANT: IN 0RDER THAT THIS MATTER MAY BE ASSIGNED EFFICIENTLY TO A JUDICIAL HEARING OFFICER/SPECIAL REFEREE, ALL COUNSEL MUST CONSULT ONE ANOTHER AND PROVIDE THE FOLLOWING ESSENTIAL INFORMATION AS ACCURATELY AS POSSIBLE: Lyt 0 it Estimated Time Needed for Entire Hearing: dû SD Mh&Á FS i'i"n gh<ii Number of â Witnesses to be Called by All Counsel: 5 f\ f,0vnq Î n Is an interpreter of a language other than Spanish required? No Yes (Language ) If a matrimonial case, has custody been resolved? : YesYes NoNo Not Applicable If a matrimonial case, has there ever been, or is there now, an order of protection in effect? : Yes _NoNo of Applicable If yes, date of expiration: i- Attorney for Pla f itioner.;> \JMS n s\w ouq Address: \¾-((* Qffg c co New yari (c N (state> imin <Zip> Phone: 00 ty, dfiib,. i5ÿ>(c o 'I. (pv\ Fax: 0 Attorney for s fô (n h Address: 6 W 0'1 ~. M Cr fn (City) (State) Phone:. dwes 3 (, L, l0 3- ;rs o. pm p (Zip) Fax: Please submit this form (with additional pages if needed to identify other counsel), with a copy of the Order of Reference, as soon as possible after issuance of that Order and in any event within 15 days of the date thereof, to the Special Referee Clerk by fax ((212) ) or (spref@nycourts.gov). You will be notified of the date and time of the hearing or, if the court has ordered such, the prehearing conference. Cases are assigned to a Judicial Hearing Officer/Special Referee on the original appearance date in Part SRP and the hearing or, if the Order of Reference directs a prehearing conference, the conference will commence on that date. Except where a prehearing conference is directed, counsel must appear with witnesses and evidence, and be prepared to proceed with the hearing, on the Il' original date. If a conference is ordered, the hearing date will be fixed at the conference. See the Rules of the Special Referees Part for information about adjournments (which are limited) and other relevant matters. See also the Uniform Rules of the Judicial Hearing Officers and Special Referees. Please direct all inquiries to the Special Referee Clerk by phone ( ) or e- mail (address above). wa 6 of of 414

13 13 of 14

14 14 of 14

FILED: NEW YORK COUNTY CLERK 03/30/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 505 RECEIVED NYSCEF: 03/30/2017

FILED: NEW YORK COUNTY CLERK 03/30/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 505 RECEIVED NYSCEF: 03/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. 150972/2014 JOAN C. LIPIN, Hon. Anil C. Singh, J.S.C., Part 45 v. Plaintiff, DANSKE BANK, DAVID E. HUNT, ULF BERGQUIST, EVELYN F. ELLIS,

More information

~ Not Applicable If yes, date of expiration:

~ Not Applicable If yes, date of expiration: NK% NEW YORK COUNTY SUPREME COURT - SPECIAL REFEREE CALENDAR (PART SRP) INFORMATION SHEET Title of Action: ~ 6 p Fesh Ak>ck ~ GÃ)y v Tecoen nc ~ index No.: 6 a 24o /26 7 Issues Referred: l pec23 IMPORTANT:

More information

(845) (845) CONFERENCES

(845) (845) CONFERENCES 1/2018 PART RULES FOR HON. JAMES T. ROONEY Putnam County Courthouse 20 County Center Carmel, New York 10512 Law Clerk: Sara M. Beaty Secretary: Teresa Murphy Chambers Telephone Number: (845) 208-7850 Chambers

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

- 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

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

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017 Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X

More information

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: 850289/2017 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED.

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED. Supreme Court, Bronx County - Civil Term I.A.S. PART 8 RULES Presiding Justice: Donald A. Miles Courtroom: 706 Chambers: 807 Telephone: (718) 618-1242 Telephone: (718)618-1490 1. APPEARANCES a) Counsel

More information

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows: FILED: ORANGE COUNTY CLERK 01/10/2017 04:17 PM INDEX NO. EF006661-2016 NYSCEF DOC. NO. 40-1 RECEIVED NYSCEF: 01/10/2017 COMPLIANCE CONFERENCE DATE (all parties shall appear): SUPREME COURT OF THE STATE

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

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

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 FILED: NEW YORK COUNTY CLERK 07/07/2015 03:53 PM INDEX NO. 158552/2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015 SUPREME COURT: STATE OF NEW YORK NEW YORK COUNTY THE BOARD OF MANAGERS OF 11-15 EAST

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

THIRTEENTH JUDICIAL DISTRICT SUPREME COURT RICHMOND COUNTY UNIFORM CIVIL TERM RULES

THIRTEENTH JUDICIAL DISTRICT SUPREME COURT RICHMOND COUNTY UNIFORM CIVIL TERM RULES THIRTEENTH JUDICIAL DISTRICT SUPREME COURT RICHMOND COUNTY UNIFORM CIVIL TERM RULES The following uniform rules have been adopted by all Richmond County Supreme Court Justices in order to decrease the

More information

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

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

More information

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number: Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C. 2018 NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number: 651697/2015 Judge: Debra A. James Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018 SUl)REME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------- -----------X 88 THIRD REALTY, LLC, Index No.153632/2016 Plaintiff, -against- AFFIRMATION

More information

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF

More information

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015 FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016 FILED NEW YORK COUNTY CLERK 10/31/2016 1229 PM INDEX NO. 653256/2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF 10/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More 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

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM INDEX NO. 653850/2014 FILED: NEW YORK COUNTY CLERK 09/03/2015 12:13 PM NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RELIABLE ABSTRACT CO., LLC,

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

FILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017

FILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017 NOTE OF ISSUE Calendar No. (if any) Index No. 159448/2016 SUPREME COURT, NEW YORK COUNTY Name of Judigned J.L. ROSENHOUSE CPA, PC and -against- ntiff HONORABLE ROBERT R. REED Name of Assigned Judge NOTICE

More information

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

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

More information

FILED: MONROE COUNTY CLERK 02/26/ :30 PM

FILED: MONROE COUNTY CLERK 02/26/ :30 PM NYSCEF FILED DOC. : MONROE NO. 16 COUNTY CLERK : STATE OF NEW YORK SUPREME COURT : COUNTY OF MONROE In the Matter of the Application of CLOVER/ALLEN'S CREEK NEIGHBORHOOD ASSOCIATION LLC, 104 Shoreham Drive

More information

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E til SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX Plaintiff, NOTICE OF SETTLEMENT MAJESTIC CLEANING INC., COUNSELORS: PLEASE TAKE NOTICE that the within is a true copy of a proposed Settle Order

More information

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: 114340/09 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Court Rules of The Honorable Martin D. Auffredou, J.S.C. ~ 2017 ~

Court Rules of The Honorable Martin D. Auffredou, J.S.C. ~ 2017 ~ Court Rules of The Honorable Martin D. Auffredou, J.S.C. ~ 2017 ~ Law Clerk: Secretary: Mailing Address: Jill E. O Sullivan, Esq. josulliv@nycourts.gov Shelly Van Nostrand svannost@nycourts.gov Supreme

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

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C. At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,

More information

Westchester Supreme Court Foreclosure Settlement Conference Part

Westchester Supreme Court Foreclosure Settlement Conference Part Westchester Supreme Court Foreclosure Settlement Conference Part Presiding: HON. ALAN D. SCHEINKMAN, JSC Administrative Judge, Ninth Judicial District Albert J, Degatano, Court Attorney-Referee Erin Guven,

More information

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601 PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601 Phone: 845-431-1752 Fax: 845-486-2227 (1-3-2013 and effective

More information

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number: Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc. 2018 NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number: 154107/2018 Judge: Carmen Victoria St. George Cases posted

More information

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE

More information

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number: Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp. 2018 NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number: 651210/2015 Judge: Tanya R. Kennedy Cases posted with

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 03:41 PM INDEX NO. 651348/2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARK D ANDREA, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014 FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO. 158308/2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014 1 `~ ~ ; 1 ~, ~_ Daniel M. Krainin 15th Floor 477 Madison Avenue New York, NY 10022-5802 Direct:(212)

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

Effective September 1, 2018 TABLE OF RULES II. TRANSFER TO ARBITRATION AND ASSIGNMENT OF ARBITRATOR

Effective September 1, 2018 TABLE OF RULES II. TRANSFER TO ARBITRATION AND ASSIGNMENT OF ARBITRATOR JEFFERSON COUNTY SUPERIOR COURT LOCAL CIVIL ARBITRATION RULES Effective September 1, 2018 TABLE OF RULES I. SCOPE AND PURPOSE OF RULES 1.1 Application of Rules 1.2 Matters Subject to Arbitration 1.3 Relationship

More information

FILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016

FILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016 FILED: NEW YORK COUNTY CLERK 03/03/2016 03:56 PM INDEX NO. 157084/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016 SURREME COURT OF THE STATE OF NEW YORK Index No. 157084/14 COUNTY OF NEW YORK STEFAN

More information

LOCAL RULES of the COURT OF COMMON PLEAS OF CLARION COUNTY

LOCAL RULES of the COURT OF COMMON PLEAS OF CLARION COUNTY LOCAL RULES of the COURT OF COMMON PLEAS OF CLARION COUNTY Supplementing the Rules of Civil Procedure Promulgated by the Supreme Court of Pennsylvania Effective July 1, 2005 Hon. James G. Arner President

More information

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS PATRICK LOUIS, Individually and Derivatively, as CO-DIRECTOR and as 33 1/3% SHAREHOLDER Index No.: 510515/16 of INFINITY RESTAURANT GROUP, INC., a

More information

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013 Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: 653883/2013 Judge: Barry Ostrager Cases posted with a "30000" identifier,

More information

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT by HON. FRANCES E. CAFARELL Clerk of the Court, New York State Supreme Court Appellate Division Fourth Department Rochester APPEALS TO THE APPELLATE

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

FILED: NEW YORK COUNTY CLERK 01/10/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017

FILED: NEW YORK COUNTY CLERK 01/10/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017 FILED: NEW YORK COUNTY CLERK 01/10/2017 11:47 AM INDEX NO. NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017 NB99_002_Notice_of_Counter_Order_011017.doc SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

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

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted

More information

4. Prepare Wage Deduction Summons (see Wage Deduction Summons form and Service Page, which must accompany the Wage Deduction Summons).

4. Prepare Wage Deduction Summons (see Wage Deduction Summons form and Service Page, which must accompany the Wage Deduction Summons). INSTRUCTIONS FOR WAGE DEDUCTION A. BEGINNING A WAGE DEDUCTION PROCEEDING (Read 735 ILCS 5/12-801 et seq of the Illinois State Statutes 1. Prepare Wage Deduction Notice (See Wage Deduction Notice form.

More information

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017 FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:

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

FILED: NEW YORK COUNTY CLERK 02/06/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 02/06/2018

FILED: NEW YORK COUNTY CLERK 02/06/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 02/06/2018 NYSCEF DOC. NO. 112 RECEIVED NYSCEF 02/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------x JFURTI, LLC, Index No. 656273/2016

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

INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO RECEIVED NYSCEF: 03/10/2017

INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO RECEIVED NYSCEF: 03/10/2017 FILED: NEW YORK COUNTY CLERK 02/25/2016 10:52 AM FILED: NEW YORK COUNTY CLERK 03/10/2017 02/25/2016 10:28 10:52 AM NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO. 85 53 RECEIVED NYSCEF:

More information

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

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:

More information

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO

More information

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: 157793/18 Judge: Lynn R. Kotler Cases posted with a "30000"

More information

Civil T erm, Queens Supreme Court

Civil T erm, Queens Supreme Court Civil T erm, Queens Supreme Court Civil Term - Part Rules, Part 16 Courtroom 44A Justice Jeffrey D. Lebowitz 88-11 Sutphin Blvd. Jamaica, NY 11435 Chambers Ph: (718) 298-1219 Courtroom Ph: (718) 298-1126

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. 20103/05 SUSAN LIPP and IRWIN LIPP, Plaintiffs,

More information

Administrative Rules for the Office of Professional Regulation Effective date: February 1, Table of Contents

Administrative Rules for the Office of Professional Regulation Effective date: February 1, Table of Contents Administrative Rules for the Office of Professional Regulation Effective date: February 1, 2003 Table of Contents PART I Administrative Rules for Procedures for Preliminary Sunrise Review Assessments Part

More information

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number: Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 217 NY Slip Op 3166(U) January 26, 217 Supreme Court, New York County Docket Number: 161793/215 Judge: Manuel J. Mendez Cases posted with a

More information

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016 FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 5 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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of U.S. BANK NATIONAL ASSOCIATION, WELLS FARGO BANK, NATIONAL ASSOCIATION, WILMINGTON TRUST, NATIONAL ASSOCIATION,

More information

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H. Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H. Ecker Cases posted with a "30000" identifier, i.e., 2013 NY Slip

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

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: 160061/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

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

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

More information

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018 Calendar No: Index No. 508129/2013: NO TE OF ISSUE SUPREME COURT, KINGS COUNTY FOR USE OF CLERK LOUISE TERRY, Plaintiff, NOTICE FOR TRIAL Hon. Name of Justice Assigned:- -against- ETrial by jury demanded

More information

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition

More information

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016 FILED: NEW YORK COUNTY CLERK 07/18/2016 02:16 PM INDEX NO. 652605/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted

More information

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018 SUPREME COURT OF THE STATE OF NEW YORK EBRAHIM ABOOD, NOTICE OF MOTION -against - Plaintiff, MOHSEN ALI, and ABDULLA AHMED, Index No: 156019/16 Defendants. Upon the affirmation of James Hoffmaier, affirmed

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION 4:14-cv-11191-LVP-MKM Doc # 95 Filed 11/20/15 Pg 1 of 19 Pg ID 3450 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION NEW YORK STATE TEACHERS RETIREMENT SYSTEM, Individually and

More information

LOCAL RULES FOR MANDATORY ARBITRATION 1 SCOPE AND PURPOSE OF RULES

LOCAL RULES FOR MANDATORY ARBITRATION 1 SCOPE AND PURPOSE OF RULES LOCAL RULES FOR MANDATORY ARBITRATION 1 SCOPE AND PURPOSE OF RULES LMAR 1.1 APPLICATION OF RULES The purpose of mandatory arbitration of civil actions under chapter 7.06 RCW, as implemented by the Mandatory

More information

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016 FILED: KINGS COUNTY CLERK 07/27/2016 04:57 PM INDEX NO. 512984/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS KENNETH ROYAL, Index No. Date Purchased

More 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

WAGE DEDUCTION Instructions for Creditors Read 735 ILCS 5/ et seq Illinois State Statues

WAGE DEDUCTION Instructions for Creditors Read 735 ILCS 5/ et seq Illinois State Statues Beginning a Wage Deduction Proceeding WAGE DEDUCTION Instructions for Creditors Read 735 ILCS 5/12-801 et seq Illinois State Statues 1. Prepare Wage Deduction Notice (4 copies required: a. Defendant b.

More information

COMPLAINT FOR DIVORCE

COMPLAINT FOR DIVORCE IN THE SUPERIOR COURT OF HOUSTON COUNTY STATE OF GEORGIA, Plaintiff, v. Civil Action No., Defendant. COMPLAINT FOR DIVORCE Plaintiff, _ [Name], comes before this Court and shows this Court as follows:

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

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 16-20516-AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS INC. and PROVIDENCE FIXED INCOME

More information

FILED: NEW YORK COUNTY CLERK 07/17/ :57 PM INDEX NO /2012

FILED: NEW YORK COUNTY CLERK 07/17/ :57 PM INDEX NO /2012 FLED : NEW YORK COUNTY CLERK 04:23 PM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCAL DVSON CONTNENTAL NDUSTRES GROUP, NC., Plaintiff Hon. Andrea Masley, J.S.C. -against- ndex No:

More information

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

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

More information

ADMINISTRATIVE HEARINGS COUNTY OF CARTERET 17 EHR 01564

ADMINISTRATIVE HEARINGS COUNTY OF CARTERET 17 EHR 01564 FILED OFFICE OF ADMINISTRATIVE HEARINGS 03/07/2017 11:21 AM STATE OF NORTH CAROLINA IN THE OFFICE OF ADMINISTRATIVE HEARINGS COUNTY OF CARTERET 17 EHR 01564 Town of Atlantic Beach Petitioner, v. NC Department

More information

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018. At IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the courthouse located at 60 Centre Street, New York, New York 10007, on the day 2018. of, PRESENT: HON.

More information

INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME

INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME The forms presented in this packet are designed to guide you in the preparation of your change of name. You must type in the required information as it applies

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

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: 156605/2016 Judge: Verna Saunders Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

LOCAL RULES AND PROCEDURES FOR THE CALENDARING OF CIVIL CASES DISTRICT COURT DIVISION

LOCAL RULES AND PROCEDURES FOR THE CALENDARING OF CIVIL CASES DISTRICT COURT DIVISION LOCAL RULES AND PROCEDURES FOR THE CALENDARING OF CIVIL CASES DISTRICT COURT DIVISION THIRTEENTH JUDICIAL DISTRICT BLADEN BRUNSWICK COLUMBUS DISTRICT COURT JUDGES OFFICE 110-A COURTHOUSE SQUARE WHITEVILLE,

More information

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016 FILED: QUEENS COUNTY CLERK 08/09/2016 04/28/2017 11:01 01:26 AM PM INDEX NO. 709310/2016 700645/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY

More information

NOTICE OF SETTLEMENT AND DISTRIBUTION PLAN

NOTICE OF SETTLEMENT AND DISTRIBUTION PLAN IMPORTANT LEGAL NOTICE TO ALL PERSONS WHO PURCHASED JASMINE, LTD. SECURITIES DURING THE PERIOD FROM DECEMBER 15, 1993 THROUGH AND INCLUDING JUNE 20, 1995 THIS NOTICE MAY AFFECT YOUR RIGHTS PLEASE READ

More information

FILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015

FILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015 FILED: NEW YORK COUNTY CLERK 05/01/2015 05:07 PM INDEX NO. 158289/2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK REPWEST INSURANCE COMPANY,

More information

STATE OF MISSISSIPPI Department of Banking and Consumer Finance Post Office Box Jackson, Mississippi

STATE OF MISSISSIPPI Department of Banking and Consumer Finance Post Office Box Jackson, Mississippi FOR DEPARTMENT USE ONLY LICENSE NUMBER LICENSE EXPIRES TP STATE OF MISSISSIPPI Department of Banking and Consumer Finance Post Office Box 12129 Jackson, Mississippi 39236-2129 Title Pledge License Application

More information

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X â FILED: QUEENS COUNTY CLERK 06/19/2018 03:59 PM INDEX NO. 701243/2016 â OUR FILE# 14PI244 SUPREME COURT: QUEENS COUNTY --------------------------------------X ROBERT A. SHER, as Administrator of the Index

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA BERG v. OBAMA et al Doc. 15 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA PHILIP J. BERG, Plaintiff v. Civ. Action No. 208-cv-04083-RBS BARACK OBAMA, et al., Defendants ORDER

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

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------- ) In re: ) Case No. 12-12020 (MG) ) RESIDENTIAL CAPITAL, LLC, et al.,

More information

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016 FILED: BRON COUNTY CLERK 12/14/2016 09:42 AM INDE NO. 32017/2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRON U.S. BANK NATIONAL ASSOCIATION, AS

More information

FILED: NEW YORK COUNTY CLERK 07/31/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 07/31/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015 FILED: NEW YORK COUNTY CLERK 07/31/2015 04:54 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SEARS ROEBUCK AND CO., -against-

More information

FREQUENTLY ASKED QUESTIONS (22 NYCRR) Parts 1250 and 600 Effective September 17, 2018 Practice Rules in the Appellate Division, First Department

FREQUENTLY ASKED QUESTIONS (22 NYCRR) Parts 1250 and 600 Effective September 17, 2018 Practice Rules in the Appellate Division, First Department General Information FREQUENTLY ASKED QUESTIONS (22 NYCRR) Parts 1250 and 600 Effective September 17, 2018 Practice Rules in the Appellate Division, First Department Q: What rules govern practice in the

More information

Case 1:18-cv RGS Document 1 Filed 04/30/18 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

Case 1:18-cv RGS Document 1 Filed 04/30/18 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS Case 1:18-cv-10833-RGS Document 1 Filed 04/30/18 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X SPARK451 INC. :

More information