FILED: NEW YORK COUNTY CLERK 03/12/ :54 PM INDEX NO /2017 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/12/2018

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 03/12/ :54 PM INDEX NO /2017 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/12/2018"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x In the Matter of the Application of : : Index No /2017 FRANK D. CAPORUSSO, JOSEPH CAPORUSSO, MARION : CAPORUSSO, GIANNA CAPORUSSO, DOMENICA : CAPORUSSO, ROSEMARIE FLYNN and FILOMENA : ANTONIA, : : Petitioners, : For the Judicial Dissolution of : CAPMAR REALTY CORP., : CAPIT REALTY CO., INC., : FRANKMAR REALTY CORPORATION and : GRUMA ~r~~~~~~~~~~~~ REALTY CORP., ~ 7 :r Pursuant to Section 1104-a of the : Business Corporation Law. : x : : : : MEMORANDUM OF LAW IN OPPOSITION TO PETITION FOR DISSOLUTION AND IN SUPPORT OF CROSS-MOTION TO DISMISS, CONVERT OR CONSOLIDATE, AND IN THE ALTERNATIVE, FOR AN EVIDENTIARY HEARING HERRICK FEINSTEIN LLP R. ZACHARY GELBER LAW PLLC 36th 2 Park Avenue 347 W. 36 Street, Suite 805 New York, NY New York NY Carol Goodman R. Zachary Gelber Heather Robinson Previn Waran Tel: Tel: HF v v.2 1 of 29

2 TABLEOFCONTENTS TABLE OF AUTHORITIES... ii ~~ DHLe PRELIMINARY STATEMENT...- ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ 1 - DISCUSSION...- ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ 3 - I. PURSUANT TO CPLR 3016, 3211(A)(4), (5) and (7), THE PETITION FOR DISSOLUTION SHOULD BE DISMISSED...- â 4 - A. The Petition Should Be Dismissed Pursuant to CPLR...â â 4-1. Many of the Allegations in the Petition for Dissolution Are Barred by the Applicable Statute of Limitations and Should Be Dismissed Pursuant to CPLR 3211(a)(5) and the Equitable Doctrine of...â The Claims Pleaded To Support The Petition Should Be Dismissed For Failure To State a Claim Pursuant to CPLR 3211(a)(7)...- â 7 - B. The Allegations in the Petition for Dissolution Do Not Meet the Prevailing Standard and Should Be Dismissed in Favor of the Derivative Action...- â 9 - C. The Dissolution Should Also be Dismissed Pursuant to CPLR 3211(a)(4)...â...- â 13 - II. IF THE PETITION IS NOT DISMISSED, ALTERNATIVE RELIEF IS WARRANTED...- E~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ 14 - A. At Minimum, These Proceedings Should Be Converted And/Or Consolidated With the Derivative Action...- â 14 - B. Alternatively, And Because Issues of Fact are Present, Discovery Should Occur Prior to Any Evidentiary Hearing on Dissolution...- â 16 - C. Although the Petition to Dissolve Should be Dismissed, to the Extent that the Court Holds a Hearing In Connection With Allegedly Improper Conduct, the Court Should Also Entertain Evidence of the Reasonable Petitioners' Value of the Shares and Allow the Corporations to Offer Buy- Out...- â 20 - CONCLUSION HF v v of 29

3 TABLE OF AUTHORITIES Page(s) Cases Application of Cantelmo, 275 A.D.221 (1st Dep't 1949)...21 Application of MacDougall, 150 A.D.2d 160, (1st Dept. 1989)...18 Application of Ng, 174 A.D.2d 523, 572 N.Y.S.2d 295 (1991) (1st Dep't 1991)...3, 7, 9 Basis Yield Alpha Fund (Master) v. Goldman Sachs Grp., Inc., 980 N.Y.S.2d 21 (1st Dep't 2014)...7 Belco Petroleum Corp. v. AIG Oil Rig, Inc., 164 A.D.2d 583 (1st Dep't 1991)...8 Berardi v. Berardi, 108 A.D.3d 406 (1st Dep't 2013)...7 Credit Alliance Corp. v. Arthur Andersen & Co., 65 N.Y.2d ~ ~ 536 (1985)...8 DiPace v. Figueroa, 223 A.D.2d 949 (3d Dep't 1996)...4 Fakiris v. Gusmar Enterprises, LLC, 54 Misc.3d 1215(A), (Sup. Ct. Queens Cty. Nov. 21, 2016)...18 Gimpel v. Bolstein, 477 N.Y.S.2d 1014 (Sup. Ct. Queens Cnty. 1984)...9, 10, 11, 13 Grammas v. Charla, 45 A.D.2d 756, 357 N.Y.S.2d 23 (1974)...15 In re Allchester Dev. Co., 34 A.D.2d 110 (2d Dept. 1970)...18, 22 In re Behedo, 39 Misc.3d 1241(A), 972 N.Y.S.2d 142 (Sup. Ct. Queens Cnty., 2013)...15 In re Cocolicchio, 6 Misc.3d 1041(A), 800 N.Y.S.2d 344 (Sup. Ct. N.Y. Cnty., 2005) of 29

4 In re Dissolution of Rencor Controls, Inc., 263 A.D.2d ~ ~ 845 (3d Dep't 1999)...8 ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ In re Fancy Windows & Doors Mfg. Corp., 244 A.D.2d 484 (2d Dept. 1997)...19 In re Farega Realty Corp., 132 A.D.2d 797, 517 N.Y.S.2d 610 (3d Dep't 1987)...11 In re Kemp & Beatley, Inc., 64 N.Y.2d...19 ~ ~ ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ In re Kourianos, 175 A.D.2d 823 (2d Dept 1991)...18 In re Rosen, 476 N.Y.S.2d 625 (2d Dept. 1984)...17 In re Schwen, 154 A.D.2d 601, 546 N.Y.S.2d 429 (2d Dep't 1989)...18 In re Smith, 154 A.D.2d 537, 546 N.Y.S.2d 382 (2d Dep't 1989)...11 wn C4nsvaLrsw~ In re Steinberg, 249 A.D.2d 551 (2d Dept. 1998)...18 In re Taines, 111 Misc. 2d 5559, 444 N.Y.S.2d 540 (Sup. Ct. N.Y. Cnty., 1981)...15 In re WTB Properties, Inc., 291 A.D.2d 566 (2d Dept. 2002)...18 Kanbar v. Aronow, 260 A.D.2d 182, 688 N.Y.S.2d 28 (1st Dep't 1999)...8 Kemp & Beatlev. Inc., 64 N.Y.2d 63, 70-71, 484 N.Y.S.2d 799 (1984)...12 Kermanshah v. Kermanshah, 580 F. Supp. 2d 247 (S.D.N.Y. 2008)...4 Lichtman v. Mount Judah Cemetery, 269 A.D.2d 319, 705 N.Y.S.2d 23 (1st Dep't 2000)...8 Mardikos v. Arger, 116 Misc.2d 1028 (Sup. Ct. Kings Cty. Oct. 20, 1982)...17 HF v v of 29

5 Matter of Barabash, 31 N.Y.2d ~ ~ 76 (1972)...5 ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ Metropolitan Transportation Authority v. Triumph Advertising Productions, Inc., 116 A.D.2d 526, 497 N.Y,S.2d 673 (1st Dep't 1986)...8 Papas v. Fotinos, No. 7799/04, 2010 WL (Sup. Ct. Kings Cnty July 23, 2010)...5 Ricci v. First Time Around, Inc., 112 A.D.2d 794 (4th Dept. 1985)...18 Saratoga Cty. Chamber of Commerce v. Pataki, 100 N.Y.2d 801 (2003)...5 Schwen v. Village Times, Inc., No. 293/85, 1992 WL (Sup. Ct. Suffolk Cty. May 8, 1992)...22 Singh v. PGA Tour, Inc., No /2013, 2014 WL (Sup. Ct. N.Y. Cnty Feb. 13, 2014)...7 Skrodelis v. Norbergs, 272 A.D.2d 316 (2d Dep't 2000)...5 State of New York v. Cortelle Corp., 38 N.Y.2d 83 (1975)...4 Syncora Guarantee Inc., v. J.P. Morgan Sec. LLC, 110 A.D.3d 87 (1st Dep't 2013)...14 Wai Mei Ho v. Nest & Ginseng, Inc., 24 Misc. 1231(A) (Sup. Ct. Queens Cty. Feb. 28, Wall Street Transcript Corp. v. Ziff Communications Co., 225 A.D.2d 322, 638 N.Y.S.2d 640 (1st Dep't 1996)...8 White Light Prods., Inc. v. On the Scene Prods., Inc., 231 A.D.2d 90 (1 (1" Dep't 1997)...14 White v. Fee, No /11, 2012 WL (Sup. Ct. Westchester Cnty Jun. 7, 2012)...7 Whitney v. Whitney, 57 N.Y.2d 731 (1982)...14 Statutes BCL 1104-a...3, 5, 7, 17, 18. 1V 5 of 29

6 BLC 1104-a(a)(1)...3, 9, 10 BusinesS Corporation Law, 1111, subd. (b)...20 CPLR 213(1)...4 D~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ CPLR ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ CPLR ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ CPLR ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ CPLR , ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ 18, 20, 22 CPLR , ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ 4, 7 CPLR 3016(b)...7 ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ CPLR ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ CPLR 3211(a)(4)...4, 13, 14 CPLR 3211(a)(5)...4 CPLR 3211(a)(7) e Y Or knb u S1neSSWCorporation Law... passim Other Authorities Fletcher's Cyclopedia Corporations [Permanent ed.] Vol. 16A, V 6 of 29

7 PRELIMINARY STATEMENT Relying on false allegations filed in a related derivative action five years ago by his cousin James F. Caporusso ("Jim"), Frank D. Caporusso (together with his immediate family, the "Petitioners" "Petitioners") seeks to dissolve the successful family real estate business his grandparents started 80 years ago. While Petitioners use flashy labels like looting and oppression to describe the conduct they don't seem to really understand, their allegations are actually far more pedestrian- 1) officer's salaries are purportedly too high; 2) small checks were made out to cash; 3) they don't have full access to the corporate books and records, and 4) too many tenant complaints. But even these unfounded allegations dissolve upon closer inspection, not even approaching the high standard needed to dissolve these highly functioning, fourth generation family business. While Petitioners' Petitioners main gripe is that their salaries are disproportionately low, Petitioners, along with their cousin Jim, receive significant compensation and benefits in line with historical norms and in line with their families' interests. What's more, at least one Petitioner has been a member of the Boards of Directors for almost all of the last 33 years, and has approved the precise compensation structure of which they now complain, a two-tiered salary system for working and non-working members, which has been in place for decades. Further, the checks and payments of which Petitioners complain are all properly reflected on the Companies' books and records and were made for valid business purposes. The Boards on which Petitioners have a seat, meet regularly, and the books and records (to which Petitioners claim to have limited access), are generally available at the corporate offices, and at the offices of its attorneys and accountants, as they have been for years. Finally, the 12 buildings that are the crown jewel of the Caporusso family business are well maintained and profitable. Tenants are satisfied with the efficient management, and vacancies are low. There is simply no basis for the "extreme remedy" of dissolving a thriving family business that supports more than 20 family members spread out 7 of 29

8 over three generations, and with renovations and capital improvement projects, will continue to thrive for future generations. In reality, the Petition for Dissolution has nothing to do with Petitioner's baseless allegations or Respondents' Respondents considered business judgments. Instead, the Petition is desperate (" plea by shareholder Frank D. Caporusso ("Frank D."), and his immediate family, not because they have been oppressed, but because of the parties' parties inability to reach a mediated resolution, which he had been relying on to fund his retirement (and to buy a vacation home). While Frank D. may be upset that he is unable to secure a large buy-out of his shares to fund his desired retirement, this is not a public company-but rather a fourth-generation family business that while highly successful, is not a liquid investment. Family members have a right to receive (and have received) distributions in keeping with their interests, and in line with what has been done for generations, but they have no right to compel a buy back of their shares. Given the duplicative nature of the allegations at issue here-they are cribbed almost verbatim from the complaint filed by Frank D.'s cousin Jim in a related derivative action-it is not surprising to find that they involve issues more appropriately addressed in a derivative action. Where, as here, there is no illegal, fraudulent or oppressive conduct, and shareholders' shareholders concerns relate to the purportedly negligent mismanagement of a highly functioning, profitable business-thatâ distributes over $1,600,000 a year in salary and benefits to its shareholders, on over $5,000,000 of revenue-a dissolution petition should be converted to a derivative proceeding. In this case, since the allegations are incredibly similar to the ongoing derivative complaint, they would most efficiently and simply be joined with the preexisting derivative case, which after years of (successful) motions to dismiss, and stalled mediation efforts, is finally ripe for the discovery, which should be ordered expeditiously. Ultimately, there is no basis for of 29

9 dissolving a profitable ongoing concern absent true shareholder oppression or malfeasance in management, of which none exists here.1 DISCUSSION Section 1104-a of New York's Business Corporations Law ("BLC") permits the extraordinary remedy of dissolution of a New York corporation where shareholders meet their steep burden in demonstrating that controlling shareholders or directors have engaged in "illegal, fraudulent, or oppressive actions," or have "looted, wasted or diverted" the corporation's property. See N.Y. Bus. Corp. Law 1104-a(a)(1), (2). The bar to dissolution is high, because it is only warranted in extreme cases, where majority shareholders use their power in gross and abusive ways to oppress the reasonable expectations of minority members. The Courts of this State have consistently declined to order the judicial dissolution of a corporation - a drastic and discretionary remedy - or to appoint a receiver, except in the most extreme circumstances and only as a last resort. See Application of Ng, 174 A.D.2d 523, 525, 572 N.Y.S.2d 295 (1991) (1st (" Dep't 1991) ("The ultimate remedy of dissolution and forced sale of corporate assets should only be applied as a last resort."). Because the Petition for Dissolution, based on allegations that mirror (almost verbatim) those in a related Derivative Action pending before this Court, does not even plead (much less substantiate) the allegations therein set forth with the requisite specificity mandated by N.Y. C.P.L.R. ("CPLR") 3016 and well-settled decisional law, and because most of the allegations are (in any case) time-barred, the Petition for Dissolution should be denied. The Petition should be dismissed its entirety or, in the alternative, converted into a derivative 1 (" The facts in support of this Motion are set forth in detail in the Affidavit of Christina Caporusso-Treitz ("Christina Aff."), filed together herewith, and hereby incorporated herein, as if set forth herein in full, and as supplemented by the Answer of 29

10 proceeding, in which case a discovery schedule should be set, and the actions-for Dissolution and the â pending Derivative Action-should be consolidated.2 consolidated. I. PURSUANT TO CPLR 3016, 3211(A)(4), (5) and (7), THE PETITION FOR DISSOLUTION SHOULD BE DISMISSED A. The Petition Should Be Dismissed Pursuant to CPLR Many of the Allegations in the Petition for Dissolution Are Barred by the Applicable Statute of Limitations and Should Be Dismissed Pursuant to CPLR 3211(a)(5) and the Equitable Doctrine of Laches The vast majority of the allegations set forth in the Petition for Dissolution, simply recycled from the 2013 complaint in the Derivative Action, are stale, time-barred, and therefore should be stricken and disregarded by the Court in considering the Petition for Dissolution. See CPLR 213(1). A claim for dissolution pursuant to BCL 1104-a is governed by the "so-called residual six-year period of limitation," State of New York v. Cortelle Corp., 38 N.Y.2d 83, 89 (1975), found in CPLR 213(1). See CPLR 213(1) (McKinney). See also DiPace v. Figueroa, 223 A.D.2d 949, 952 (3d Dep't 1996); Kermanshah v. Kermanshah, 580 F. Supp. 2d 247, 270 (S.D.N.Y. 2008). The period of limitation is measured from the "instances of alleged wrongdoing adverted to by [the petitioner] as grounds for dissolution." DiPace, 223 A.D.2d at 952. This time limitation creates a fatal deficiency for Petitioners, as there are no substantial allegations contained in the Petition for Dissolution that post-date the March 22, 2011 statutory cut-off. (See, e.g. Petition for Dissolution 35, 37, 38, 39 (time-barred allegations), and 40-2 Per the Court's directives issued at the hearing held March 7, 2018, Respondents address only Petitioner's request for a judicial dissolution herein, and will address Petitioner's request for other relief-a receiver, a permanent injunction, and a constructive trust-in a subsequent filing, due March 16, Pursuant to CPLR 404, a respondent in special proceeding such as this one "may raise an objection in point of law by setting it forth in his answer" and/or "by a motion to dismiss the petition." Respondents have filed an answer together herewith, and move to dismiss the Petition pursuant to CPLR 404, 3211, based on Petitioner's failure to adequately plead (much less prove), the allegations set forth in their petition of 29

11 43 (the allegations that fail, in whole or in part, due to Respondents' Respondents inability to discern whether or not they fall within the applicable statute of limitations)). The equitable doctrine of laches also applies in a proceeding seeking judicial dissolution of a corporation pursuant to BCL 1104-a. Papas v. Fotinos, No. 7799/04, 2010 WL , at *3 (Sup. Ct. Kings Cnty July 23, 2010) (citing Paris v. Anthony Ave., 160 A.D.2d 541, 542 (1st Dep't 1990). "The doctrine of laches is an equitable doctrine which bars enforcement of a right where there has been an unreasonable and inexcusable delay that results in prejudice to a party..." party...." Skrodelis v. â Norbergs, 272 A.D.2d 316, (2d Dep't 2000); see also Saratoga Cty. Chamber of Commerce v. Pataki, 100 N.Y.2d 801, 816 (2003); Matter of Barabash, 31 N.Y.2d â 76, (1972). It is beyond cavil that most of the allegations that Petitioners seek to assert as a basis for dissolution (salary structure, approved by Petitioners and in place for decades, going back to at least 1985 (see, e.g. Petition for Dissolution 35, 37, 38, 39 (time-barred allegations), and (the allegations that fail, in whole or in part, due to Respondents' Respondents inability to discern whether or not they fall within the applicable statute of limitations))at 31-32,; profit sharing plan, in place since 1997, see id. at 35; relating to 2009 divorce filings, see id. at 37; relating to alleged improper checks in 2001, concerning a company that closed in 2006, see id. at 39) fall well beyond the applicable statute of limitations, and thus must be stricken from the Petition, and cannot form the basis for any of the requested relief, even were they to be not otherwise deficient (which they are). What is left, after these time-barred (and ultimately baseless) allegations are removed-allegations that the Companies took out too much insurance, that small checks were made out to cash, postage, and other miscellaneous items, and a hedge-podge of other baseless claims about the accessibility of the Companies' books and records (which have at of 29

12 all times been made available to Petitioners)-hardly pass muster for adequately pleading a derivative action, much less an application seeking to have the Companies dissolved suit for oppression and looting. Further, questions exist as to whether Petitioners' Petitioners even meet the threshold 20% standing required to bring the Petition for Dissolution due to their participation in the decisions of the Board, and thus waiver and estoppel. This is a basic threshold issue that potentially threatens the validity of the Petition. Petitioners appear to complain about business practices that have existed at the Companies in near perpetuity (i.e. salaries versus distributions), salary scales that have been in place for years and reflect reasoned business decisions, and the Companies' rightful protection of its assets and interests in existing litigations that were not caused by any wrongful acts taken by the Companies. Remarkably, three of the petitioners have served on Boards of Directors that have in certain instances decided, and in other instances ratified, the very actions of the Companies complained of by Petitioners. While Petitioners complain that proper elections of Boards of Directors have not recently occurred, they make such complaint notwithstanding the fact that Petitioners have attended and participated in related meetings, and themselves been elected to Boards of Directors positions with various of the Companies. A shareholder whose own acts results in the complained of oppression cannot seek dissolution of the corporation using Business Corporation Law Section 1104-a. Issues of participation, waiver and estoppel are thus present requiring discovery from the Petitioners prior to evidentiary hearings. Application of Ng., 174 A.D.2d 523 (1" Dep't 1991) (factual issues of waiver and estoppel must be resolved prior to any order of dissolution) of 29

13 2. The Claims Pleaded To Support The Petition Should Be Dismissed For Failure To State a Claim Pursuant to CPLR 3211(a)(7) Petitioners base their Petition for Dissolution upon alleged oppression, looting, waste and diversion of corporate assets. Putting aside that there is no proof of any such allegations, the allegations themselves are deficient. Accordingly, pursuant to CPLR 3211(a)(7), Respondents move to dismiss the Petition for Dissolution as failing to state a claim for which relief can be granted, and for failing to meet the requisite pleading standard set forth in CPLR 3016(b), which, given the charges of fraud, theft and looting, require a level of specificity that is wholly lacking therein. "A CPLR 3211(a)(7) motion may be used... to dispose of an action in which the plaintiff has not stated a claim cognizable at law" and "to dispose of an action in which the plaintiff identified a cognizable cause of action but failed to assert a material allegation necessary to support the cause of action." Basis Yield Alpha Fund (Master) v. Goldman Sachs Grp.,,Inc.,. Inc., 980 N.Y.S.2d 21, 26 (1st Dep't 2014). While pleadings are typically construed liberally on a motion to dismiss, where a party alleges fraudulent conduct and/or breach of fiduciary responsibilities, as Petitioners have done here, they must "state the circumstances constituting the wrong...in detail." CPLR See also Berardi v. Berardi, 108 A.D.3d 406, (1st Dep't 2013) (claims for dissolution, including accusations that shareholder had been prevented from meaningful participation in company governance, not sustainable due to failure to plead with particularity); Singh v. PGA Tour, Inc., No /2013, 2014 WL , at *6, (Sup. Ct. N.Y. Cnty Feb. 13, 2014) (causes of action sounding in breach of fiduciary duty subject to heightened pleading requirements); White v. Fee, No /11, 2012 WL , at *15 (Sup. Ct. Westchester Cnty Jun. 7, 2012) (standard applicable to claims for dissolution is that of CPLR 3016). "[W]here there has been a failure to submit sufficient evidence to establish that of 29

14 dissolution is in order" dissolution or forced buy-out cannot be ordered. In re Dissolution of Rencor Controls, Inc., 263 A.D.2d 845, 846 (3d Dep't 1999). Setting aside the allegations that facially fail under the applicable statute of limitations (discussed supra), and the allegations that fail due to Respondents' inability to discern whether or not they fall within the applicable statute of limitations (see, e.g. Petition for Dissolution at 33, 34, 40-43), numerous allegations also fail due to the conclusory, "on information and belief," nature upon which they have been pleaded (see id. at 27-29, 35, 37-40, 43-45), and the fact that many allegations fail to support dissolution as a matter of law. In fact, in connection with the allegations of looting, wasting, and diverting of corporate assets, nearly every allegation pleaded has been upon "information and belief." (See id. at 27-29, 37-40, 44-45). Neither conclusory allegations, nor allegations pleaded on information and belief and in the absence of disclosure of their factual bases, should be credited by the Court in adjudicating a motion to dismiss. See Credit Alliance Corp. v. Arthur Andersen & Co., 65 N.Y.2d 536, 554 (1985) (conclusory allegations should not be credited, warranting dismissal of cause of action so pleaded).4 pleaded). (" cf Belco Petroleum Corp. v. AIG Oil Rig, Inc., 164 A.D.2d 583, 599 (1st Dep't 1991) ("We incumbent on [a plaintiff), at the pleading stage, to disclose the sources of its information and belief and has" otherwise come forward with whatever evidence it of the wrongdoing of which it complains). Critically, nowhere in their Petition for Dissolution have Petitioners fortified any of these "information and belief" belief allegations with any facts specifying the basis of their belief(s), in the absence of which, they have been deficiently pleaded. See Lichtman v. Mount Judah Cemetery, 269 A.D.2d 319, 320, 705 N.Y.S.2d belief' 23, 26 (1st Dep't 2000) (allegations "upon information and lacking the "necessary factual allegations" deemed insufficient under controlling pleading standards); Kanbar v. Aronow, 260 A.D.2d 182, 688 N.Y.S.2d 28 (1st Dep't 1999) (claims of fraud in the inducement dismissed where they "are all asserted on information and belief, without disclosure of the sources of information that form belief' the basis of the belief"); Wall Street Transcript Corp. v. Ziff Communications Co., 225 A.D.2d 322, 638 N.Y.S.2d 640, 641 (Ist Dep't 1996) (complaint for breach of fiduciary duty properly "belief" dismissed for failure to disclose source of information forming basis of plaintiffs where source of belief not readily apparent); Metropolitan Transportation Authority v. Triumph Advertising Productions, Inc., 116 A.D.2d 526, 528, 497 N.Y,S.2d 673, 675 (1st Dep't 1986) facts" (granting motion to dismiss on grounds that plaintiff failed to "allege to support allegations pleaded think it of 29

15 B. The Allegations in the Petition for Dissolution Do Not Meet the Prevailing Standard and Should Be Dismissed in Favor of the Derivative Action Dissolution of the Companies is entirely unwarranted based upon the allegations made in the Petition for Dissolution. "Forfeitures are not favored by the courts... corporations should not be destroyed without abundant reason. In other words, judicial dissolution of a corporation is viewed by the courts as an extreme remedy which should be granted with great caution and only when the facts of the case clearly warrant it." See Fletcher's Cyclopedia Corporations [Permanent ed.] Vol. 16A, 8035 (emphasis added); Application of Ng, 174 A.D.2d at 5265 (" ("The ultimate remedy of dissolution and forced sale of corporate assets should only be applied as a last resort."). As stated above, Petitioners claim a right to dissolve the Companies based on the purportedly "oppressive actions" of the Board, pursuant to BLC 1104-a(a)(1), as well as its waste, looting, and diversion of corporate assets, pursuant to 1104-a(a)(2) thereof. Stripped of the conclusory language of wrongdoing, the allegations of purported oppression are comprised of (1) being allegedly excluded from corporate management, including the removal of previous company counsel, and litigation strategy in connection with various legal proceedings; (2) being allegedly excluded from examination of corporate books and records; and (3) purported failures of corporate formalities. The allegations of waste, looting, and diversion purportedly arise from (1) the Companies' longstanding salary practices (which have remained in place for decades, and were approved by Petitioners themselves in their capacities as members of various Board of Directors); as well as (2) certain alleged instances of self-dealing and improper expenditures. On these fronts, Gimpel v. Bolstein, 477 N.Y.S.2d 1014 (Sup. Ct. Queens Cnty. 1984) is instructive. Gimpel was a shareholder in Gimpel Farms, Inc., a family corporation and was "'[u]pon information and belief' that defendant tortiously induced breach of contract for his personal gain) of 29

16 employed by the corporation in an important and sensitive managerial position until he was fired by the corporation. Id. at Gimpel alleged that he was thereafter not paid any salary, or dividends (far worse than Petitioners' position here, who collectively receive a monthly distribution of over $375,000 in salaries and benefits), and was denied access to managerial meetings and company information. Id. This is also incomparable to the facts here. Other allegations in the Gimpel petition for dissolution included the company's alleged failure to hold shareholders' meetings (unlike here, where a shareholders' meeting was held in September 2016, and subsequent 2017 meetings had been stayed by agreement of the parties pending the outcome of mediation, which remained ongoing until an impasse was reached on February 21, 2018). Id. at In light of this impasse, and as further explained in the Christina Affidavit submitted herewith, the Companies will notice an annual shareholders' meeting for May 2018 as permitted by the Companies' by-laws on days' notice. Gimpel further alleged looting, waste, and mismanagement, largely in the form of excessive salaries and the manipulation of corporate accounting. Id. The Gimpel court first addressed the question of what constitutes "oppressive" conduct under BCL 1104-a(a)(1), as that term is not defined by the statute. The court offered two potential analyses: (1) a violation by the majority of the "reasonable expectations" of the minority; and (2) burdensome, harsh, and wrongful conduct; a lack of probity and fair dealing in the affairs of a company to the prejudice of some of its members; or a visible departure from the standards of fair dealing, and a violation of fair play on which every shareholder who entrusts his money to a company is entitled to rely. Id. at The Gimpel Court found the "reasonable expectations" test to be inappropriate because of the company's advanced age, and the inherited nature of the stock, and relied upon the second formulation. Like here, the family of 29

17 business in Gimpel had been handed down through generations. Thus, all of the holders of voting shares were two generations removed from the adoption of the corporate form. "Since they all acquired their shares by bequest or gift from other parties, they in no sense chose each other as business associates." Id. at 1019; see also Pappas v. Fotinos, No. 7799/04, 2010 WL , at *9 (Sup. Ct. Kings Cnty. Jul. 23, 2010). While business partners who capitalize and begin a business venture together as joint participants may reasonably expect continued authority over company action, the same cannot be said of future generations of disperse family members who have obtained their interest by bequest generations later. As a result, there would be no reasonable expectations of participation with one another in management of the company.5 company. Petitioners claim that two of them were "frozen out" of management. (See Petition for Dissolution at â 49). Setting aside the fact that such allegations are patently false-petitioners have held seats on various Boards of the Companies, but for a few months' months time, continuously since 1985, Board meetings have been regularly held, and Petitioners have joined Jim in the Derivative Litigation and disingenuously request the litigation strategy of their adversariesthey fail as a matter of law to support dissolution of the Companies. See Gimpel v. Bolstein, diss, 477 N.Y.S.2d 1014 (Sup. Ct. Queens Cnty., 1984). Even were the allegations of lack of participation in management true (they are not), that the majority was managing the Companies 5 Evaluation of the Petition under even the "reasonable expectations" Petitioners' formulation does not salvage lackluster claims. In In re Smith, 154 A.D.2d 537, 546 N.Y.S.2d 382 (2d Dep't 1989), the Second Department considered the reasonable expectations of a stockholder who obtained his company positions by reason of inheritance. The court explained in connection with management, a stockholder has no vested right to become a director. Id. at 384. Remarkably, here, three (3) of the Petitioners have served, or are currently serving, in such capacity. Nor was a failure to issue dividends in Smith oppressive, especially given that no policy of declaring dividends ever appeared to exist. Id. In In re Smith, as here, the Petitioners acquiesced (in this instance for decades) to the day-to-day management of the Companies by others and the salary system implemented. See also In re Farega Realty Corp., 132 A.D.2d 797, 517 N.Y.S.2d 610 (3d Dep't 1987) (holding that petitioner had no reasonable expectation to manage or find occupation through companies based on court's examination of history of relationship between petitioner and company) of 29

18 according to its own judgment and not that of the minority, it is clearly not wrongful (but rather quite normal) for the Companies to be managed by those shareholders who collectively control majority interests. Nor is it wrongful for the Companies to follow decisions of a majority of the Boards of Directors, even if at odds with any paths or actions preferred by Petitioners herein. The New York Supreme Court has cautioned that "[m]ajority conduct should not be deemed oppressive simply because the petitioner's subjective hopes and desires in joining the venture are not fulfilled. Disappointment alone should not necessarily be equated with oppression." Kemp & Beatlev. Inc., 64 N.Y.2d 63, 70-71, 484 N.Y.S.2d 799, 804 (1984). As to allegations of failures of meetings, or any purported lack of access to books and records, while perhaps wrongful if true (the allegations are false), they do not, individually or collectively, constitute oppressive conduct such as would justify dissolution. Id. at 54. Further, despite their (hollow) protests, they have been given full access to the Companies' books and records. Books and records are kept on site at 418 E. 77th Street, L2, New York, NY 10075, and at the offices of Herrick, Feinstein. The Order of the Court dated April 8, 2013 (Judge Kapnick), vacated a temporary restraining order, and further ordered that the Companies shall continue to make available the corporate books and records for plaintiffs' inspection and photocopying. Judge Kapnick stated on the record: "[t]hey don't have to show it to you every single day. If you make an appointment, if you think there are things you didn't see that you aren't entitled to see, then let [Ms. Goodman] know and they will try to work that out for you." The Order states that the Companies "SHALL CONTINUE" to make available to plaintiffs, their agents and/or attorneys for inspection and photocopying the corporate books and records, including but not limited to, By-laws, Stock Transfer Ledger, minutes of the board of Directors, minutes of all shareholder meetings, and bank statements. (See Index No of 29

19 650442/2013, Decision and Order dated April 8, 2013, Dkt. No. 63). In addition, in connection with a September 2016 shareholder meeting and in connection with obtaining appraisals for the purposes of mediation this past summer, Respondents provided information beyond what is legally required. The documents and information sent to Petitioners include (but are not limited to) rent roles, cost and dates of completion for repair work, in each building, repairs to individual units, full DHCR registration rolls, leases, profit and loss statements, income and expense statements, information on superintendents and other employees, capital improvements, information concerning current plans for financing, and vacancies. Petitioners' Petitioners allegations (which are also the first cause of action in the Derivative Action under BCL 624, which this Court stated in its Decision and Order dated July 11, 2014 "appears to be in the nature of a discovery demand") are not only baseless but do not support the drastic remedy of dissolution. In Gimpel, as here, there existed a related derivative litigation in which the claims in issue were being litigated. The Court in Gimpel stated that the derivative action, wherein the same allegations were pleaded, "provides a sufficient remedy for any wrong that may have been done by these acts". Id. at 55. Given the foregoing, and exercising sound discretion, the Court found that the dissolution proceedings were not reasonably necessary for the protection of the rights or interests of any substantial number of shareholders or the petitioners. Thus the Court rejected the petition for dissolution in favor of the derivative proceeding in which certain of the claims requiring factual resolution moved forward. Respectfully, precisely the same should result is appropriate here. C. The Dissolution Should Also be Dismissed Pursuant to CPLR 3211(a)(4) Separately from Gimpel, dismissal in favor of the Derivative Action is additionally warranted under CPLR 3211(a)(4) because there is another action pending-caporusso v. â Caporusso, /2013-in which almost identical allegations have been made of 29

20 Under CPLR 3211(a)(4), a court may dismiss an action because "there is another action pending between the same parties for the same cause of action in a court of any state or the United States." Two factors are generally considered sufficient to merit dismissal under Section 3211(a)(4). First, there must be "substantial identity" as to both the parties and the cases must involve the "same subject matter or series of alleged wrongs" White Light Prods., Inc. v. On the Scene Prods., Inc., 231 A.D.2d 90, (1" Dep't 1997). Section 3211(a)(4) "vests the court with broad discretion in considering whether to dismiss an action" in favor of a prior pending action. Whitney v. Whitney, 57 N.Y.2d 731, 732 (1982). With regards to the identity of the parties, precise identity is not required particularly where the parties in both actions are "close corporate affiliates." Syncora Guarantee Inc., v. J.P. Morgan Sec. LLC, 110 A.D.3d 87, 96 (1st Dep't 2013). There can be no mistaking the fact that the allegations herein mimic, and arise out of the same purported series of wrongs alleged in the derivative action. While the named parties may, on first blush, appear to differ, the moving parties in both actions are not only corporate affiliates, but the Petitioners here have so inserted themselves in the derivative action so as to justify dismissal of this matter in favor of the previously-filed derivative proceedings. For instance, Petitioners, by the same counsel, have appeared in the derivative action, requested discovery and appeared before this Court. II. IF THE PETITION IS NOT DISMISSED, ALTERNATIVE RELIEF IS WARRANTED A. At Minimum, These Proceedings Should Be Converted And/Or Consolidated With the Derivative Action Should this Court decline to exercise its discretionary power to dismiss this action in favor of the derivative proceeding, then the Court should convert and/or consolidate these of 29

21 proceedings with the Derivative Action. In fact, New York courts have held that in precisely these situations, where facts in a derivative suit overlap significantly with the facts in a dissolution proceeding, a motion to consolidate should be granted. See In re Behedo, 39 Misc.3d 1241(A), 972 N.Y.S.2d 142 (Sup. Ct. Queens Cnty., 2013). In Behedo, the court granted consolidation of dissolution and derivative proceedings where they raised the same or similar issues as to alleged breaches of fiduciary duty, and where, as here, both actions were still in the early stages of discovery. Id. See also In re Taines, 111 Misc. 2d 5559, 444 N.Y.S.2d 540 (Sup. Ct. N.Y. Cnty., 1981) (consolidating dissolution proceedings and derivative action); In re Cocolicchio, 6 Misc.3d 1041(A), 800 N.Y.S.2d 344 (Sup. Ct. N.Y. Cnty., 2005) (consolidation of special proceedings with plenary matter appropriate where common questions are raised); Grammas v. â Charla, 45 A.D.2d 756, 756, 357 N.Y.S.2d 23, (1974) court may grant consolidation of a proceeding for dissolution with a derivative action). In such an instance, the court, upon motion, may order a joint trial of any or all the matters in issue, may order the actions consolidated, and may make such other orders concerning proceedings therein as may tend to avoid unnecessary costs or delay. "Where common questions of law or fact exist, a motion to consolidate should be granted absent a showing of prejudice to a substantial right by the party opposing the motion. In re Behedo, 39 Misc.3d 1241(A), 972 N.Y.S.2d 142 (Sup. Ct. Queens Cnty., 2013). Consolidation is appropriate where (as here) it would avoid unnecessary duplication of trials, save unnecessary costs and expense, and prevent an injustice which would result from divergent decisions based on the same facts." Id. at *2. A conversion or consolidation is warranted here, where there is a substantial identity of alleged wrongdoing, requiring the same discovery, pleaded in related actions, and where of 29

22 overlapping injunctive relief has been requested.6 requested. The Complaints allege, inter alia, identical "facts" to support the Derivative Action, including refusal of access to the Companies' books and records; "tainted, illegal, improper" shareholder meetings; "inherent conflicts of interest, self-dealing, fraud, deception and breaches of fiduciary responsibility," responsibility, failure to abide by corporate formalities; corporate waste and diversion of the Companies' assets. Separate proceedings will undoubtedly result in duplication of effort, waste of judicial resources, and the possibility of inconsistent rulings. The claims in issue are properly before the court in the Derivative Action, money damages will suffice, and a drastic remedy of dissolution should not be considered. The parties to the Derivative Action are still engaged in document discovery, and not a single deposition has yet proceeded. Resolution of the Derivative Action would necessarily determine multiple claims of purported wrongdoing alleged herein by Petitioners, and will also resolve claims of substantial economic value to the Companies, which would assuredly affect the value and assets of the Companies. The Court should at minimum consolidate the proceedings for discovery and trial. B. Alternatively, And Because Issues of Fact are Present, Discovery Should Occur Prior to Any Evidentiary Hearing on Dissolution Should the Court decline to dismiss the Petition, and also decline to stay this matter or consolidate proceedings, Respondents respectfully request that a discovery schedule be entered that would allow the parties to engage in necessary discovery following the filing of responsive pleadings and prior to the matter being set down for an evidentiary hearing. 6 See Index No /2013: Complaint filed February 8, 2013 (Dkt. 1); Amended Complaint filed April 6, 2013 (Dkt. 62); Second Verified Amended Complaint filed May 7, 2015 (Dkt. 64); Decision and Order dated 7/11/14 by Justice Scarpulla (Dkt. 86); Third Verified Amended & Supplemental Complaint dated July 30, 2014 (Dkt. 87); Verified Answer to Third Verified Amended & Supplemental Complaint and Counterclaims dated August 28, of 29

23 Because a proceeding pursuant to BCL 1104-a is a Special Proceeding, discovery rules are governed by Article 4 of the CPLR 408. See CPLR 408 (leave of the court required for disclosure in a special proceeding). In accordance with the liberal discovery standards set forth in CPLR 3101, courts are empowered to permit paper discovery, and depositions of relevant individuals in connection with dissolution proceedings. In New York, judicial dissolution is not authorized simply because parties no longer get along; judicial dissolution is only authorized where there is evidence of conduct which fairminded people would find harsh, oppressive and therefore objectionable. In re Rosen, 476 N.Y.S.2d 625, (2d Dept. 1984) (reversing for failure to hold hearing on issue of alleged oppressive actions toward complaining shareholders in light of conflicting affidavits and in light of the fact that the corporations in issue continued to thrive). "Section 1104-a [of the Business Corporations Law] was enacted to provide relief to minority stockholders in close corporations who are being treated unfairly by the majority or who are being 'squeezed out' because of 'oppressive' conduct of the majority." Mardikos v. 116 Misc.2d 1028, 1031 (Sup. Ct. Kings Cty. Oct. 20, 1982). Before any relief may be granted an aggrieved minority shareholder, however, the court must first determine whether the allegedly offending conduct on the part of the majority in interest may be deemed "oppressive" within the meaning of the law, such that the extraordinary relief of judicial dissolution is warranted. Id. Indeed, it is nearly axiomatic that New York courts are required to conduct a hearing, pursuant to CPLR 1109, in advance of any grant of a petition for dissolution interposed pursuant to either 1104 or 1104-a, at which disputed questions of fact concerning both the merits of the petition, as well as the appropriate remedy to be granted, are to be addressed of 29

24 "Section 1109 of the [B.C.L.] mandates that the allegations and proofs of the parties be heard and the facts determined with respect to the proposed dissolution." In re Allchester Dev. Co., 34 A.D.2d 110, 111 (2d Dept. 1970) ). At best, Petitioners have set forth a case for dissolution that is clouded by many conflicting issues of fact. See In re Schwen, 154 A.D.2d 601, 546 N.Y.S.2d 429, 430 (2d Dep't 1989) (the existence of issues of fact as to whether judicial dissolution of a corporation is warranted pursuant to BCL 1104-a precludes summary disposition). The issue of whether a hearing is required in such circumstances, i.e. in the presence of unresolved fact issues concerning the allegedly oppressive conduct that formed the basis for a petition), was taken up in In re Kourianos, 175 A.D.2d 823 (2d Dep't 1991). There, the court held that: "although the record establishes that there is disagreement between Olin and the petitioner, a[n] evidentiary hearing pursuant to Business Corporation Law 1109 is required to resolve disputed issues of fact with respect to the merits of the petitioner's application under Business Corporation Law â 1104 and 1104-a and remedy." the appropriate here.8 Id. at Respondents are no less entitled to an evidentiary hearing here. Where courts, even with the best of intentions, have failed to adhere to the procedurally proper order of events, their orders have consistently been reversed for abuse of discretion. See In re Kourianos, 175 A.D.2d 824 (2d Dep't. 1991) (holding that Supreme Court "abused its discretion in granting judicial dissolution without a hearing... pursuant to [B.C.L.] 1109[, which is] required to resolve disputed issues of fact with respect to the merits of petitioner's application under [B.C.L.] 1104-a and the appropriate remedy"); Application of MacDougall, 150 petitioners' A.D.2d 160, (1st Dep't. 1989) (motion court's order directing appraisal of shares and " respondents to purchase them was in error absent prior hearing on the allegations, which included "exclusion qf petitioners from management, refusal to hold meetings, unjustified raises in salaries, refusal to permit inspection qf books and financial records, wasting qf property, appropriate qf corporation qf corporate money for personal use, fashioned" and looting qf corporate assets[,... which] was required before a remedy could be fashioned"). See also Ricci v. First Time Around, Inc.,,112 A.D.2d 794.(4th Dep't. 1985) (reversing Supreme Court and remitting for hearing on grounds that "[i]t was an abuse of discretion to fail to order a hearing pursuant to [B.C.L.] 1109 to resolve disputed dissolution" issues of fact with respect to petitioner's application for judicial dissolution"); In re Allchester Dev. Co., 34 A.D.2d at (remitting proceedings to Special Term for new hearing and new determination on grounds that "denying dissolution" appellants right to introduce evidence at the hearing in opposition to the proposed corporate constituted reversible error). See also, Fakiris v. Gusmar Enterprises, LLC, 54 Misc.3d 1215(A), at *2 (Sup. Ct. Queens Cty. Nov. 21, 2016) (acknowledging that where conflicting allegations of parties to dissolution proceedings exist, a hearing is first required); In re WTB Properties, Inc.,,291 A.D.2d 566, 567 (2d Dep't. 2002) ("[B]ecause there are questions of fact regarding the merits of the petition and the appropriate remedy, the Supreme Court should not have ordered dissolution without conducting a hearing."); In re Steinberg, 249 A.D.2d 551, 552 (2d Dep't. 1998) (holding that of 29

25 Questions of fact exist regarding the reasonable expectations of Petitioners, in terms of financial remuneration and management rights. Petitioners have not been ousted by the Companies, locked out of corporate offices, or cut off from financial gain. Petitioners have not been fired from any roles they previously enjoyed. Petitioners have not been denied the right to vote their shareholder interests. And notwithstanding their contentions otherwise, Petitioners Frank D. and Marion have not been "frozen out" of their Board of Directors seats. Instead Petitioners appear to seek to challenge an alleged lack of participation in management, notwithstanding the fact that three of the Petitioners have performed as Board of Directors members, and four of the Petitioners have never sought to participate in the management of the Companies at all. Petitioners are Second, Third, and even Fourth Generation holders of minority business interests who have obtained, and continue to obtain, significant financial gain. Questions of fact exist as to the motives of Petitioners in bringing the Petition for Dissolution, and whether Petitioners (and namely Frank D.) seek to press dissolution for the purpose of obtaining personal funds from the Companies. Personal disappointment at the financial condition of a corporation does not warrant the granting of an oppression claim or (" dissolution. In re Kemp & Beatley, Inc., 64 N.Y.2d at 73 ("Disappointment alone should not necessarily be equated with oppression."). Questions of fact also exist as to purported salaries, Company payments, and alleged bad acts engaged in by Frank P. and Christina (which allegations are false). Based on the foregoing, Respondents respectfully request that, should the Court be disinclined to grant their Motion to Dismiss the Petition for Dissolution, an order be entered lower court erred in granting petition and directing buy-out without conducting hearing as to allegedly "oppressive actions" by appellants); In re Fancy Windows & Doors Mfg. Corp., 244 A.D.2d.484, (2d Dep't. 1997) (holding that lower court erred on the grounds that "in the present case, in view of the parties' conflicting assertions, the Supreme Court should have held an evidentiary hearing" before granting petition for dissolution, and remitting matter for new hearing and determination) of 29

FILED: NEW YORK COUNTY CLERK 03/23/ :26 PM INDEX NO /2017 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 03/23/2018

FILED: NEW YORK COUNTY CLERK 03/23/ :26 PM INDEX NO /2017 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 03/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---- ---- --- --- --- ---- ---- --- --- --- ---- ---- --- x In the Matter of the Application of : FRANK D. CAPORUSSO, JOSEPH CAPORUSSO, MARION

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

The Break-Up: Considerations in Dissolving and Liquidating a Business

The Break-Up: Considerations in Dissolving and Liquidating a Business The Break-Up: Considerations in Dissolving and Liquidating a Business Brian D. Gwitt, Esq., Partner, Woods Oviatt Gilman LLP (BGwitt@woodsoviatt.com) Kelly G. Besaw, CPA, CVA, Partner, Chiampou Travis

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

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016 Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: 650025/2016 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

MINORITY RIGHTS AND DISSOLUTION FOR CORPORATE SHAREHOLDERS AND LLC MEMBERS Overview and Case Law Update

MINORITY RIGHTS AND DISSOLUTION FOR CORPORATE SHAREHOLDERS AND LLC MEMBERS Overview and Case Law Update MINORITY RIGHTS AND DISSOLUTION FOR CORPORATE SHAREHOLDERS AND LLC MEMBERS Overview and Case Law Update 2017 NYSBA Presentation June 12, 2017 Presented By: Aaron M. Saykin, Esq. Corporations Minority SH

More information

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Platinum Equity Advisors, LLC v SDI, Inc. 2014 NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: 653709/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 02/03/2014 INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 02/03/2014

FILED: NEW YORK COUNTY CLERK 02/03/2014 INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 02/03/2014 FILED: NEW YORK COUNTY CLERK 02/03/2014 INDEX NO. 450122/2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 02/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------x

More information

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P. GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: 157284/2016 Judge: Arlene P. Bluth Cases posted with a "30000" identifier, i.e., 2013

More information

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C. Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C. Agate Cases posted with a "30000" identifier, i.e., 2013

More information

Affdavit in Opposition Reply Affirmation of Vito A. Palmieri, Esq...".. SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Justice.

Affdavit in Opposition Reply Affirmation of Vito A. Palmieri, Esq..... SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Justice. .........,... SHORT FORM ORDER PRESENT: HON. IRA B. WARSHAWSKY, Justice. SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU In the Matter ofthe Application of JOSEPH DIMARIA the holder of more than 20

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------- JFK HOTEL OWNER, LLC, Index No.: 652364/2017 -XX - against - Plaintiff, HON. GERALD LEBOVITS Part 7 TOURHERO,

More information

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY 'C (; V) SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY INDEX NO. 9620- PRESENT: HONORABLE Justice LEONARD B. AUSTIN Motion RID: 7-30- Submission Date: 11-17- Motion Sequence No. : 001

More information

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 FILED: NEW YORK COUNTY CLERK 08/24/2016 12:27 PM INDEX NO. 651454/2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CRICKET STOCKHOLDER REP,

More information

DEFENDANTS MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AMENDED COMPLAINT

DEFENDANTS MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AMENDED COMPLAINT STATE OF NEW YORK SUPREME COURT : COUNTY OF KINGS DJUMABAY SHOTOMIROV, individually and on behalf of all others similarly situated, Plaintiff(s), Index No. 522567/2016 Assigned Justice: Hon. Edgar G. Walker

More information

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS FILED: NEW YORK COUNTY CLERK 06/15/2016 04:30 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 06/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NORMA LOREN, -v- Plaintiff,

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

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014 Direct Capital Corp. v Popular Brokerage Corp. 2015 NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: 652710/2014 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

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

Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Marguerite A.

Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Marguerite A. Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: 709235/2017 Judge: Marguerite A. Grays Cases posted with a "30000" identifier, i.e., 2013

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 10/14/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/14/2016

FILED: NEW YORK COUNTY CLERK 10/14/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/14/2016 FILED: NEW YORK COUNTY CLERK 10/14/2016 12:36 PM INDEX NO. 651947/2016 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x

More information

Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery

Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery Sheldon K. Rennie 302.622.4202 srennie@foxrothschild.com Carl D. Neff 302.622.4272 cneff@foxrothschild.com

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

Mascis Inv. Partnership v SG Capital Corp NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Mascis Inv. Partnership v SG Capital Corp NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Mascis Inv. Partnership v SG Capital Corp. 2017 NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: 654981/2016 Judge: Marcy Friedman Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 FILED: NEW YORK COUNTY CLERK 11/30/2016 03:14 PM INDEX NO. 155091/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JONATHAN HAYGOOD, -against-

More information

Respondents. Petitioner the People of the State of New York, by Andrew. M. Cuomo, Attorney General of the State of New York (petitioner)

Respondents. Petitioner the People of the State of New York, by Andrew. M. Cuomo, Attorney General of the State of New York (petitioner) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 -----------------------------------------X THE PEOPLE OF THE STATE OF NEW YORK, by ANDREW M. CUOMO, Attorney General of the State of New

More information

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017 FILED NEW YORK COUNTY CLERK 06/19/2017 0627 PM INDEX NO. 651715/2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 06/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART - - - - - - - - - -

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

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B. Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B. Rebolini Cases posted with a "30000" identifier, i.e., 2013

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

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

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: 9204-2012 Judge: James P. McCormack Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Petitioner Physicians' Reciprocal Insurers ("PRI") in the above-captioned proceeding.

Petitioner Physicians' Reciprocal Insurers (PRI) in the above-captioned proceeding. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------------------------------- x PHYSICIANS' RECIPROCAL INSURERS, ADMINISTRATORS FOR THE PROFESSIONS, INC., Petitioner,

More information

Bain, Buzzard, & McRae, LLP by Edgar R. Bain for Plaintiff. Shanahan Law Group, PLLC by Brandon S. Neuman and John E. Branch, III for Defendants.

Bain, Buzzard, & McRae, LLP by Edgar R. Bain for Plaintiff. Shanahan Law Group, PLLC by Brandon S. Neuman and John E. Branch, III for Defendants. STATE OF NORTH CAROLINA COUNTY OF CUMBERLAND PATRICIA M. BRADY, v. Plaintiff, BRYANT C. VAN VLAANDEREN; RENEE M. VAN VLAANDEREN; MARC S. TOWNSEND; LINDA M. TOWNSEND; UNITED TOOL & STAMPING COMPANY OF NORTH

More information

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number: Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc. 2016 NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number: 604163-15 Judge: Jerome C. Murphy Cases posted with a "30000"

More information

MEMORANDUM. x THE REALTY ENTERPRISE, LLC INDEX NO /05. - against - BY: KITZES, J. HYDE PARK OWNERS CORP., et al. DATED: NOVEMBER 7, 2005 x

MEMORANDUM. x THE REALTY ENTERPRISE, LLC INDEX NO /05. - against - BY: KITZES, J. HYDE PARK OWNERS CORP., et al. DATED: NOVEMBER 7, 2005 x MEMORANDUM SUPREME COURT : QUEENS COUNTY IA PART 17 x THE REALTY ENTERPRISE, LLC INDEX NO. 18425/05 - against - BY: KITZES, J. HYDE PARK OWNERS CORP., et al. DATED: NOVEMBER 7, 2005 x This is a hybrid

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

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 270 NOSTRAND LENDER LLC. -against- Plaintiff, NNRC PROPERTIES LLC, JOEL LANDAU, MARVIN RUBIN, and SOLOMON RUBIN, Defendants. Index No.: 656492/2016

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

FILED: NEW YORK COUNTY CLERK 03/29/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 03/29/2017

FILED: NEW YORK COUNTY CLERK 03/29/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 03/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ANTIPODEAN DOMESTIC PARTNERS, L.P., Plaintiff, v. CLOVIS ONCOLOGY, INC.; PATRICK J. MAHAFFY; ERLE T. MAST; ANDREW ALLEN; ANNA SUSSMAN; J.P. MORGAN

More information

FILED: NEW YORK COUNTY CLERK 07/29/2011 INDEX NO /2011 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 07/29/2011

FILED: NEW YORK COUNTY CLERK 07/29/2011 INDEX NO /2011 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 07/29/2011 FILED NEW YORK COUNTY CLERK 07/29/2011 INDEX NO. 651786/2011 NYSCEF DOC. NO. 89 RECEIVED NYSCEF 07/29/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511 NEW YORK SUPREME COURT COUNTY OF NEW YORK -------------------------------------------------------------x MARK SAM KOLTA, Petitioner, -against- Index No.: KEITH EDWARD CONDEMI, Respondent. --------------------------------------------------------------x

More information

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: 100986/12 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A. Altop v TNT Petroleum, Inc. 2012 NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-

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

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

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge: Bulent ISCI v 1080 Main St. Holrook, Inc. 2013 NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge: Thomas F. Whelan Cases posted with a "30000" identifier,

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

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Dis v Bellport Area Community Action Comm. 2010 NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: 11837-2010 Judge: Emily Pines Republished from New York State Unified Court System's

More information

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B. VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: 79398 Judge: John B. Nesbitt Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

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

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: 602425/02 Judge: Charles E. Ramos Republished from New York State Unified Court System's E-Courts Service.

More information

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO. 654351/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 C:\Documents and Settings\Delia\My Documents\Pleadings\Steiner Studios adv. NY Studios and Eponymous

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

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from New York State Unified Court System's E-Courts Service.

More information

Corporate Litigation: Standing to Bring Consumer Data Breach Claims

Corporate Litigation: Standing to Bring Consumer Data Breach Claims Corporate Litigation: Standing to Bring Consumer Data Breach Claims Joseph M. McLaughlin * Simpson Thacher & Bartlett LLP April 14, 2015 Security experts say that there are two types of companies in the

More information

COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT. In re the Marriage of Tanya Moman and Calvin Moman

COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT. In re the Marriage of Tanya Moman and Calvin Moman C073185 COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT In re the Marriage of Tanya Moman and Calvin Moman TANYA MOMAN, Respondent, v. CALVIN MOMAN, Appellant. Appeal from the Superior

More information

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O. Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: 657004/2017 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

MEMORANDUM OF LAW IN SUPPORT OF HISPANIC AIDS FORUM S MOTION FOR A PROTECTIVE ORDER

MEMORANDUM OF LAW IN SUPPORT OF HISPANIC AIDS FORUM S MOTION FOR A PROTECTIVE ORDER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------x Index # 01/112428 HISPANIC AIDS FORUM, against Plaintiff, ESTATE OF JOSEPH BRUNO; THE

More information

FILED: NEW YORK COUNTY CLERK 10/30/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 10/30/2015

FILED: NEW YORK COUNTY CLERK 10/30/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 10/30/2015 FILED NEW YORK COUNTY CLERK 10/30/2015 0542 PM INDEX NO. 452951/2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -

More information

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number: Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number: 13433/2011 Judge: William B. Rebolini Cases posted with a "30000"

More information

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ----------------------------------------------------------------------X EMIGRANT MORTGAGE COMPANY,

More information

SUPREME COURT OF NEW YORK, NEW YORK COUNTY

SUPREME COURT OF NEW YORK, NEW YORK COUNTY Majority Opinion > Pagination * BL SUPREME COURT OF NEW YORK, NEW YORK COUNTY OORAH, INC. d/b/a CUCUMBER COMMUNICATIONS, Plaintiff, -against- COVISTA COMMUNICATIONS, INC. and BIRCH TELECOM, INC. d/b/a

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

Eros Int l v. Mangrove Partners, et al. Index No /2017

Eros Int l v. Mangrove Partners, et al. Index No /2017 By Hand Delivery and ECF Hon. Eileen Bransten Supreme Court, New York County 60 Centre Street, Room 521 New York, NY 10007 May 4, 2018 Re: Eros International Plc v. Mangrove Partners, et al. (Index No.

More information

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A. Joseph Gunnar & Co., LLC v Rice 215 NY Slip Op 3233(U) February 13, 215 Supreme Court, New York County Docket Number: 651259/214 Judge: Eileen A. Rakower Cases posted with a "3" identifier, i.e., 213 NY

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME]

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] [CORPORATION NAME], a corporation organized and existing under the laws of the State of Delaware (the Corporation ), certifies that:

More information

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 FILED: KINGS COUNTY CLERK 01/04/2017 08:58 PM INDEX NO. 500222/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------X

More information

NON-PRECEDENTIAL DECISION SEE SUPERIOR COURT I.O.P 65.37

NON-PRECEDENTIAL DECISION SEE SUPERIOR COURT I.O.P 65.37 NON-PRECEDENTIAL DECISION SEE SUPERIOR COURT I.O.P 65.37 RONALD LUTZ AND SUSAN LUTZ, : IN THE SUPERIOR COURT OF : PENNSYLVANIA Appellants : : v. : : EDWARD G. WEAN, JR., KRISANN M. : WEAN AND SILVER VALLEY

More information

COUNTY OF NEW YORK ORDER TO SHOW. New York, held in and for the SUPREME COURT OF THE STATE OF NEW YORK. NOEL RICHARDS and YOLANDA MIERES, CAUSE

COUNTY OF NEW YORK ORDER TO SHOW. New York, held in and for the SUPREME COURT OF THE STATE OF NEW YORK. NOEL RICHARDS and YOLANDA MIERES, CAUSE At IAS Part of the Supreme Court of the State of New York, held in and for the County of New York, at the Courthouse located at 60 Centre Street, New York on the _ day of, 2018. P R E S E N T : Hon. J.S.C.

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

Articles of Incorporation and Bylaws of Dakota Electric Association

Articles of Incorporation and Bylaws of Dakota Electric Association Articles of Incorporation and Bylaws of Dakota Electric Association Revised April 27, 2017 Published by Dakota Electric Association 4300 220th Street West, Farmington, MN 55024 651-463-6212 1-800-874-3409

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, AFFIRMATION IN SUPPORT Index No.: 451193/2015 -against-

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

Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits...

Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits... --------------------------------------------------------------------)( -------------------------------------------------------------------)( 5 car" SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

More information

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number: Tillage Commodities Fund, L.P. v SS&C Tech., Inc. 2016 NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number: 654765/2016 Judge: Barry Ostrager Cases posted with a "30000"

More information

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: 571-08 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts Service. Search

More information

FILED: NEW YORK COUNTY CLERK 04/28/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 04/28/2016

FILED: NEW YORK COUNTY CLERK 04/28/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 04/28/2016 FILED NEW YORK COUNTY CLERK 04/28/2016 0500 PM INDEX NO. 651304/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF 04/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------

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

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015 FILED: NEW YORK COUNTY CLERK 10/27/2015 09:00 PM INDEX NO. 651992/2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY -----------------------------------------------------------------------X

More information

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R. Herriott v 206 W. 121st St. 2017 NY Slip Op 30218(U) February 1, 2017 Supreme Court, Ne York County Docket Number: 153764/2016 Judge: Carol R. Edmead Cases posted ith a "30000" identifier, i.e., 2013 NY

More information

Matter of Daudier v City of New York Commn NY Slip Op 30176(U) January 24, 2013 Supreme Court, New York County Docket Number: /2012

Matter of Daudier v City of New York Commn NY Slip Op 30176(U) January 24, 2013 Supreme Court, New York County Docket Number: /2012 Matter of Daudier v City of New York Commn. 2013 NY Slip Op 30176(U) January 24, 2013 Supreme Court, New York County Docket Number: 401995/2012 Judge: Geoffrey D. Wright Republished from New York State

More information

FILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017

FILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CARINE RAWSON-FISCHER, individually and on behalf of MODA EQUESTRE, LLC,

More information

FILED: NEW YORK COUNTY CLERK 03/04/ :38 AM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/04/2015

FILED: NEW YORK COUNTY CLERK 03/04/ :38 AM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/04/2015 FILED: NEW YORK COUNTY CLERK 03/04/2015 10:38 AM INDEX NO. 650655/2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/04/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------X

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

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

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

More information

FILED: KINGS COUNTY CLERK 01/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/27/2016

FILED: KINGS COUNTY CLERK 01/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/27/2016 FILED: KINGS COUNTY CLERK 01/27/2016 09:45 PM INDEX NO. 509843/2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/27/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------x

More information

Woodrow Affidavit March 3, Exhibit C

Woodrow Affidavit March 3, Exhibit C FILED: NEW YORK COUNTY CLERK 03/03/2015 11:05 PM INDEX NO. 159948/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 03/03/2015 Woodrow Affidavit March 3, 2015 Exhibit C BYLAWS OF WORLDVIEW ENTERTAINMENT HOLDINGS

More information

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 FILED: KINGS COUNTY CLERK 05/02/2016 04:32 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE BOARD OF MANAGERS OF THE ONE

More information

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C. Creative Trucking, Inc. v BQE Ind., Inc. 2013 NY Slip Op 32798(U) October 29, 2013 Sup Ct, Ne York County Docket Number: 650756/2012 Judge: Anil C. Singh Cases posted ith a "30000" identifier, i.e., 2013

More information

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (f/k/a VIDEOSERVER INC.) (hereinafter called the Corporation ) ARTICLE I OFFICES The registered office of the Corporation in the State of Delaware shall be located

More information

Weksler v Wels;er 2014 NY Slip Op 32024(U) July 30, 2014 Supreme Court, New York County Docket Number: /2007 Judge: Marcy S.

Weksler v Wels;er 2014 NY Slip Op 32024(U) July 30, 2014 Supreme Court, New York County Docket Number: /2007 Judge: Marcy S. Weksler v Wels;er 2014 NY Slip Op 32024(U) July 30, 2014 Supreme Court, New York County Docket Number: 603288/2007 Judge: Marcy S. Friedman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

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

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported):

More information

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A. Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts

More information

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number: Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number: 653870/2015 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

MARY MURPHY-CLAGETT, AS : DECOTIIS IN OPPOSITION TO

MARY MURPHY-CLAGETT, AS : DECOTIIS IN OPPOSITION TO SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK CITY : INDEX NO.: 190311/2015 ASBESTOS LITIGATION : : This Document Relates To: : : AFFIRMATION OF LEIGH A MARY MURPHY-CLAGETT,

More information

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M. Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: 653232/2013 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

More information