FILED: NEW YORK COUNTY CLERK 01/31/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 01/31/2017
|
|
- Lillian Mosley
- 5 years ago
- Views:
Transcription
1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: / X DEAN BAKER, AFFIRMATION IN Plaintiff(s), REPLY -against- JP GLOBAL ASSETS LLC. Defendant(s) X JASON J. REBHUN, an attorney duly admitted to practice law in the courts of the state of New York, hereby affirms the following under penalties of perjury: 1. I am an officer of JASON J. REBHUN, P.C., attorneys for the moving Plaintiff herein, and, as such, am fully familiar with all the facts and circumstances of this action. This case involves unpaid promissory note(s) stemming from loaned money from Plaintiff to Defendant. At all times herein mentioned, including the contact between Plaintiff and Defendant, Defendant acted through its sole member Jeffrey Priebe. Plaintiff is owed $2,593, plus costs and interest and has not been reimbursed, by one dollar. 2. I submit this Affirmation in Reply to Defendant s opposition which was served on the last day that it was due. The timing of Defendant s opposition was no coincidence. Defendant s lack of a substantive response and lack of any document production speaks for itself. As your affiant indicated in his Reply Affirmation to the first Order to Show Cause filed to hold Mr. Priebe in contempt, every step of this case has been met with either intentional ignorance/defiance or an attempt to delay. 3. Only after Plaintiff filed an Order to Show Cause and counsel appeared in Court to hold Mr. Priebe in contempt were some documents produced. What became clear at his deposition (in September 2016) was that the produced documents were insufficient, incomplete, and raised a myriad of questions. Mr. Priebe was deposed on September 19, 1 1 of 5
2 2016, more than four months ago, and he still hasn t produced what was demanded in the underlying subpoena (which was served upon him in May of 2016). His deposition transcript which was annexed to the Order to Show Cause (filed on December 13, 2016) contained a list of documents sought to be produced. Obviously, nothing was produced and Mr. Priebe doesn t even allude to a time frame that they will be produced. 4. Mr. Priebe still needs to sit for a second deposition but only after the documents have been produced so as not to waste further time, although that seems to be his modus operandi. Why would Plaintiff spend the time and money to depose him for a second time without the documents necessary to properly conduct a deposition? See Exhibit 1, chain. Plaintiff should not have to keep seeking Court intervention to resolve the most basic of obligations. Mr. Priebe should be required to reimburse Plaintiff for the costs and legal fees necessitated with these applications. 5. How much time does someone get to evade post-judgment discovery? How much time and money does Plaintiff need to spend and devote to pursuing collecting on his judgment? What will make Mr. Priebe finally do the responsible thing and comply with his most basic obligations? As set forth below, Mr. Priebe accepted Plaintiff s money and within the next three days, transferred out $845,000. There is less than $200 remaining in the Defendant s account and Mr. Priebe is unable to account for it. 6. At his deposition (page 132 of the transcript which was e-filed as Exhibit 2), Mr. Priebe was asked to produce (1) the operating agreement for JP Global, (2) written agreement between JP Global and J. Streicher, (3) documents showing the business that JP Global was involved in prior to taking Plaintiff s money, (4) documents showing Samuel Lieberman s address, (5) documents showing the relinquishment of Gold Horseshoe to 2 2 of 5
3 Rothchild Lieberman, (6) a list of J. Streicher employees, (7) documents showing other investors of JP Global prior to Plaintiff s investment, (8) documents showing the date that Michael Needleman left J. Streicher Asset Management, and (9) documents showing Alternative Strategies lawsuit papers (Priebe testified that he was running various entities at the time which may have had common employees). 7. Most of the foregoing documents are without a doubt in his control because he was the sole person behind Defendant, Gold Horseshoe, and the point of contact between his/those entities and the others (J. Streicher). 8. Notably, even had Priebe produced the foregoing, he would still not have complied with the subpoena which demanded all records of s, bank transfers, accounting records, accounting statements, etc. All that Priebe produced (though not annexed by him to his opposition papers) were bank statements that alluded to more bank statements and other accounts. Nothing was produced for those accounts though the obligation to produce them stems from the subpoena. 9. One simple example can be found in Exhibit 2, a redacted bank statement produced by Defendant (unredacted copies shall be provided to the Court and Defendant s counsel under separate cover) (though having produced the documents, Defendant s counsel is already in possession of same). Notably, the bank statement shows Plaintiff s December 9, 2014 wire to Defendant ($1,500,000) and remarkably, the following day, shows a transfer/withdrawal of $201,000 to an unidentified checking account (ending in 91), $75,000 to the mother of Mr. Priebe s two children and his ex-girlfriend. Also on December 10, 2014, Defendant transferred $220,000 to J. Streicher Asset Management, $200,000 to Gold Horseshoe Holdings LLC (which Priebe started, controlled, and which 3 3 of 5
4 is now defunct see Priebe s deposition transcript, Exhibit 2 to the underlying Order to Show Cause, pages ). On December 11, 2014, Defendant transferred another $30,000 to Gold Horseshoe Holdings LLC and then transferred $1,000 to an unidentified checking account (ending in 57). Also on December 11, 2014, Defendant transferred $43,000 for furnishings JSAM [J. Streicher Asset Management]. The who, what, why, etc. is why the documents and information are absolutely necessary. 10. Putting these pieces together, it cannot be disputed that Mr. Priebe took Plaintiff s $1,500,000 and then immediately distributed it to entities that he controlled. To the extent that Mr. Priebe indeed paid a Capital Contribution to J. Streicher Asset Management using Plaintiff s money, Plaintiff would have a constructive trust over assets belonging to J. Streicher Asset Management, but the information demanded in Plaintiff s subpoena is necessary to investigate that claim further. 11. To the extent that Mr. Priebe used Plaintiff s money to pay back his ex-girlfriend (the line entry of the payment to Melissa Bonilla reads Loan Repayment ), Plaintiff could argue that Defendant was running a scheme by using money that people invested to pay off old debts. 12. Notably, Mr. Priebe makes no attempt or offer at complying with Plaintiff s discovery. Mr. Priebe s lack of response and delay herein continues willfulness and maliciousness. It is a textbook example of contumacious conduct intended to frustrate Plaintiff s ability to recover his money. The documents demanded are within his control as he was the sole individual responsible for operating JP Global. 13. Defendant s willful failure to produce documents and sit for a full deposition is likely to prevent his scheme from being uncovered but that does not obviate him from his 4 4 of 5
5 discovery obligations. 14. Thus, Plaintiff s Order to Show Cause must be granted in its entirety, together with the costs and attorneys fees thereunder. That Plaintiff must keep returning to seek judicial intervention and to get a bald response at the very last second is not anyone s sense of equitable. Mr. Priebe s actions underscore his contempt of this Court and his obligations to Plaintiff. His actions warrant the severest of penalties to send a message that he cannot continue thumbing his nose at the system. Dated: New York, New York January 31, 2017 Jason J. Rebhun THE LAW OFFICES OF JASON J. REBHUN, P.C. Attorneys for Plaintiff 225 Broadway, 38 th Floor New York, NY (646) of 5
FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------X ELRAC, LLC d/b/a ENTERPRISE RENT-A-CAR, Index No.: 158466/2015 Plaintiff, AFFIRMATION IN
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X
More informationFor Preview Only - Please Do Not Copy
Information & Instructions: Summary judgment 1. The purpose of a Summary Judgment is to expedite the collection process and avoid the expense and delay of a trial. Summary Judgments are most commonly obtained
More informationAt Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.
THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT
More informationFILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015
FILED: NEW YORK COUNTY CLERK 10/19/2015 09:19 PM INDEX NO. 653461/2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationAmy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the
FILED: NEW YORK COUNTY CLERK 02/03/2016 02:06 PM INDEX NO. 152201/2014 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 12/23/ :26 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 12/23/2016
FILED: NEW YORK COUNTY CLERK 12/23/2016 10:26 AM INDEX NO. 650074/2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 12/23/2016 llsupreme COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVENT CARDIO GROUP INC.
More informationFILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018
SUl)REME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------- -----------X 88 THIRD REALTY, LLC, Index No.153632/2016 Plaintiff, -against- AFFIRMATION
More informationUpon reading and filing the annexed affidavit of plaintiff,
PRESENT: At IAS Part 7 of the Supreme Court of the State of New York, held in and for the County of Bronx, at the courthouse located at 851 Grand Concourse, Bronx, New York, this dayof, 2017. HON. WILMA
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GREEN UNIVERSAL MECHANICAL INCORPORATED Plaintiff, FIRST AMENDED VERIFIED COMPLAINT Index No. 150536/2017 KEL-MAR INTERIORS, INC., AIRREFCO, CORP.,
More informationDefendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.
SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK JUDITH GHEDINI, (Revised Per Judgment Clerk) Plaintiff, Notice of Settlement of -against- Proposed Order & Judgment ARTHUR
More informationFILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018
STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B.
More informationFILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HAYDEN ASSET VIII, LLC, Plaintiff -against- ' AFFIRMATION IN OPPOSITION TO DEFENDANT'S MOTION TO COMPEL PUBLIC SERVICE MUTUAL INSURANCE Index No.:
More informationFILED: KINGS COUNTY CLERK 03/14/ :00 AM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 03/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------------X LANCER INSURANCE COMPANY a/s/o Index No.: 503344/2017 KIM WILLIAMS Plaintiffs,
More informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationCase: 25CH1:18-cv Document #: 19 Filed: 05/25/2018 Page 1 of 2 IN THE CHANCERY COURT OF HINDS COUNTY, MISSISSIPPI FIRST JUDICIAL DISTRICT
Case: 25CH1:18-cv-00612 Document #: 19 Filed: 05/25/2018 Page 1 of 2 IN THE CHANCERY COURT OF HINDS COUNTY, MISSISSIPPI FIRST JUDICIAL DISTRICT LET S TAKE BACK CONTROL LTD. A/K/A FAIR VOTE PROJECT AND
More informationFILED: NEW YORK COUNTY CLERK 02/03/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015
FILED: NEW YORK COUNTY CLERK 02/03/2015 05:53 PM INDEX NO. 151151/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015 Defendants Addresses: KEITH De SANTO 511 West Bay Street, Suite 350 Tampa, FL 33606
More informationFILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016
FILED: NEW YORK COUNTY CLERK 05/31/2016 04:50 PM INDEX NO. 100049/2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 OD/Imm 07540-084087 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID
More informationNagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth
Nagi v Mario Broadway Deli Grocery Corp. 2016 NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: 300265/13 Judge: Elizabeth A. Taylor Cases posted with a "30000" identifier, i.e.,
More informationX Index No. Date Purchased: Plaintiff, Defendants.
FILED: NEW YORK COUNTY CLERK 06/21/2016 01:54 PM INDEX NO. 653281/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------X
More informationPlaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019
SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK GAZPROMBANK (SWITZERLAND) LTD., Index No. 656130/2016 ANATOLY -against- KARPOV, Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT
More informationIN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
1 1 1 1 1 0 1 (Firm BY: (Attorney CSB# Attorney for (FATHER, FATHER In the matter of: CASE NO. (MINOR NOTICE OF MOTION TO QUASH Minor. NOTICE TO APPEAR; DECLARATION; POINTS AND AUTHORITIES DATE: X, 00
More informationFILED: NEW YORK COUNTY CLERK 10/23/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/23/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK CITY ASBESTOS LITIGATION NYCAL I.A.S. Part 13 (Mendez, M.) MARIO PICCOLINO and ARCANGELA Index No. 190186/2016 PICCOLINO, Plaintiffs,
More informationIN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL
Case No. Dept. No. I The undersigned hereby affirms this document Does not contain a social security number. IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL
More informationTEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013]
TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013] RULE 500. GENERAL RULES RULE 500.1. CONSTRUCTION OF RULES Unless otherwise
More informationFILED: NEW YORK COUNTY CLERK 08/17/ :08 AM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 08/17/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PAUL DURSTENBERG, ELECTROLUX HOME PRODUCTS, INC., ELECTROLUX PROFESSIONAL, INC, ELECTROLUXUSA, INC., ELECTROLUX WARRANTY CORPORATION, A. J. RICHARD
More informationFILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X RAYMOND D'ONOFRIO and LISA D'ONOFRIO, Plaintiffs, INDEX NO.: 162482/ 15 AFFIRMATION
More informationDOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as
LAW OFFICES OF MYRON D. MILCH, PC Continental Plaza III 433 Hackensack Avenue Second Floor Hackensack, N. J. 07601 Tel. (201) 342-2868 Fax (201) 342-7391 NJ Attorney ID no. 269021971 Attorney for Plaintiff
More informationFILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit
FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 01/30/2015 04:32 PM INDEX NO. 653564/2014 NYSCEF
More informationCLS HOLDINGS USA, INC. (Exact name of registrant as specified in its charter)
UNITED STATES 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
More informationCase 4:13-md YGR Document Filed 05/26/17 Page 1 of 16 EXHIBIT 25
Case 4:13-md-02420-YGR Document 1813-25 Filed 05/26/17 Page 1 of 16 EXHIBIT 25 Case 4:13-md-02420-YGR Document 1813-25 Filed 05/26/17 Page 2 of 16 1 Counsel for Indirect Purchaser Plaintiffs 2 3 4 5 6
More informationFILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. 152376/2016 Motion No. 002 STAFFTOPIA, INC. D/B/A Index No. 152376/2016 ELEVATE RECRUITING GROUP, Plaintiff, -against- PROMETHEUS GLOBAL
More informationCase 2:10-cv RLH -PAL Document Filed 02/27/12 Page 1 of 16
Case 2:10-cv-01343-RLH -PAL Document 106-1 Filed 02/27/12 Page 1 of 16 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 COLLEEN BAL (pro hac vice cbal@wsgr.com WILSON SONSINI GOODRICH
More informationSample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:
STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA
1 2 3 4 5 6 7 8 GREEN & HALL, A Professional Corporation MICHAEL J. PEPEK, State Bar No. 178238 mpepek@greenhall.com SAMUEL M. DANSKIN, State Bar No. 136044 sdanskin@greenhall.com MICHAEL A. ERLINGER,
More informationFILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016
FILED: NEW YORK COUNTY CLERK 10/25/2016 08:56 PM INDEX NO. 650956/2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016 SUPREME COURT OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A
FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.
More informationFILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016
FILED: KINGS COUNTY CLERK 06/13/2016 10:14 PM INDEX NO. 507535/2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 06/17/ :47 PM INDEX NO /2012 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/17/2016
FILED: NEW YORK COUNTY CLERK 06/17/2016 06:47 PM INDEX NO. 153088/2012 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(
More informationsmb Doc Filed 09/19/18 Entered 09/19/18 20:14:12 Main Document Pg 1 of 5
Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789
More informationFILED: NEW YORK COUNTY CLERK 03/02/ :18 AM INDEX NO /2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015
FILED: NEW YORK COUNTY CLERK 03/02/2015 10:18 AM INDEX NO. 154888/2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016
FILED: NEW YORK COUNTY CLERK 11/06/2016 04:59 PM INDEX NO. 655826/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationDISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA
Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:
More informationUpon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;
P R E S E N T : At the Supreme Court of the City of New York, County of Richmond, located at 26 Central Ave, Staten Island, NY 10301, on the day of, 2018. Hon. Justice Thomas P. Aliotta -------------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- X KATARINA SCOLA, Plaintiff, Index. No.: 654447/2013 -against- AFFIRMATION
More informationFILED: NEW YORK COUNTY CLERK 02/05/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/05/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONWIDE PROPERTY AND CASUALTY INSURANCE COMPANY, INDEX NO.: 159072/2016 Plaintiff(s), ANSWER TO AMENDED COMPLAINT WITH CROSS-CLAIM -against-
More informationFILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CATHERINE SANTIAGO, Plaintiff, - against - THIRD-PARTY SUMMONS Index No.:
More informationFILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018
LEVI HUEBNER& ASSOCIATES, PC ATTORNEYS AND COUNSELORS AT LAW 338 ATLANTIC AVENUE, SUITE 202 BROOKLYN, NY 11201 TEL: (212) 354-5555 FAX: (718) 636-4444 EMAIL: NEWYORKLAWYER@MSN.COM Via Email To: sinead@goralaw.com
More informationFILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016
FILED: NEW YORK COUNTY CLERK 07/18/2016 02:16 PM INDEX NO. 652605/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016
FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,
More informationDocket Number: 3654 ANGELO IAFRATE CONSTRUCTION COMPANY, INC. Michael D. Reed, Esquire Kenneth L. Sable, Esquire John W. Dornberger, Esquire
Docket Number: 3654 ANGELO IAFRATE CONSTRUCTION COMPANY, INC. Michael D. Reed, Esquire Kenneth L. Sable, Esquire John W. Dornberger, Esquire Lewis J. Baker, Esquire (Pro Hac Vice) Lewis I. Askew, Jr.,
More informationFILED: NEW YORK COUNTY CLERK 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. /2018 -------------------------------------X Filing Date: October, 2018 CLARITY LLC, SUMMONS Plaintry Plaintiff designate New York County
More informationCase 3:17-cv VAB Document 11 Filed 04/18/17 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT
Case 3:17-cv-00155-VAB Document 11 Filed 04/18/17 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT SECURITIES AND EXCHANGE COMMISSION, Plaintiff, v. Civil Action No. 3:17-cv-00155-VAB MARK
More informationFILED: NEW YORK COUNTY CLERK 09/06/ :28 PM
FILED: NEW YORK COUNTY CLERK 09/06/2016 08:28 PM INDEX NO. 103948/2012 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 09/06/2016 EXHIBIT B EXHIBIT A SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
More informationSUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
MARY CUMMINS Defendant W. 9th St. #110-10 Los Angeles, CA 9001 In Pro Per Telephone: (10-0 Email: mmmaryinla@aol.com SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES BAT WORLD SANCTUARY, AMANDA LOLLAR
More informationFILED: NEW YORK COUNTY CLERK 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015
FILED: NEW YORK COUNTY CLERK 06/05/2015 05:59 PM INDEX NO. 651993/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY YYSB TRUST against Plaintiff,
More informationLi 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 informationEISENBERG & CARTON. Capital One Equipment Finance Corp. v. Tsitiridis, et al. Index No /2016
EISENBERG & CARTON ATTORNEYS AT LAW 1227 MAIN STREET, SUITE 101 PORT JEFFERSON, NEW YORK 11777 TELEPHONE (631) 213-8282 FACSIMILE (631) 824-9332 BY FEDERAL EXPRESS and NYSCEF Hon. Jeffrey K. Oing 60 Centre
More informationIN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT. DIVISION [Number]
Parts in blue print are instructions to user, not to be included in filed document unless as noted. [NOTE: This sample may be helpful when documents have been sealed by the trial court, appellate counsel
More informationCLOSING AN ARTICLE 81 GUARDIANSHIP
CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,
More informationFILED: KINGS COUNTY CLERK 02/21/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 02/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------x EMA PHARMACY CORP., Index No. Plaintiff, -against- SHMUEL Y. WALDMAN, Defendants.
More informationsmb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 1 of 4
08-01789-smb Doc 16034 Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 1 of 4 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant,
More informationFILED: NEW YORK COUNTY CLERK 03/11/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016
FILED: NEW YORK COUNTY CLERK 03/11/2016 04:20 PM INDEX NO. 654180/2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------x
More informationBriare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010
Briare Tile, Inc. v Town & Country Flooring, Inc. 2011 NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: 600495/2010 Judge: Paul Wooten Republished from New York State Unified
More informationFILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018
NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X FRANCISCA PAGUADA RODRIGUEZ, Index No.:
More informationUpon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X In the Matter of the Application of Maria T. Vullo, Acting Superintendent
More informationFILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017
FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - -
More informationCase bjh Doc 69 Filed 04/29/16 Entered 04/29/16 19:18:10 Page 1 of 10
Case 15-03050-bjh Doc 69 Filed 04/29/16 Entered 04/29/16 19:18:10 Page 1 of 10 Charles W. Branham, III Texas Bar No. 24012323 Branham Law, LLP 3900 Elm Street Dallas, Texas 75226 214-722-5990 214-722-5991
More informationBaker, Leshko, Saline & Drapeau, LLP, answering the complaint of the plaintiff,
BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Defendants One North Lexington Avenue White Plains, New York 10601-1712 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LSQ FUNDING GROUP, L.C.,
More informationUNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) )
CASE 0:13-cv-01686-MJD-KMM Document 524 Filed 08/16/18 Page 1 of 15 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA In re MEDTRONIC, INC. SECURITIES LITIGATION This Document Relates To: ALL ACTIONS.
More informationFILED: NEW YORK COUNTY CLERK 06/25/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 08/01/2015
FILED: NEW YORK COUNTY CLERK 06/25/2015 05:22 PM INDEX NO. 653038/2014 NYSCEF DOC. NO. 186 RECEIVED NYSCEF: 08/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HAMILTON HEIGHTS CLUSTER
More informationTexas Rules of Civil Procedure Part V. When it is concerning matters of law, go first to the specific then to the general
Texas Rules of Civil Procedure Part V When it is concerning matters of law, go first to the specific then to the general On Eviction Cases, Go First To 510 Series of Rules Then to the 500 thru 507 Series
More informationWhen It Is Concerning Matters Of Law. Go First To The Specific. Then To The General
To all who might be interested: New Rules for the J.P. Courts have been adopted by the Supreme Court of Texas, effective August 31, 2013. When It Is Concerning Matters Of Law Go First To The Specific Then
More informationJanicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.
Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: 156299/2013 Judge: Arthur F. Engoron Cases posted with a "30000" identifier, i.e., 2013
More informationIN THE SUPREME COURT OF TEXAS
IN THE SUPREME COURT OF TEXAS Misc. Docket No. 16-9122 FINAL APPROVAL OF AMENDMENTS TO THE TEXAS RULES OF CIVIL PROCEDURE AND THE TEXAS RULES OF APPELLATE PROCEDURE AND OF A FORM STATEMENT OF INABILITY
More informationFILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016
FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,
More informationDebtors, Movant, NOTICE OF MOTION NOTICE OF MOTION
UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------------X In re: Mark Anthony a/k/a Mark Naidu Debtors, --------------------------------------------------------------------X
More informationMOBar CLE Residential Landlord/Tenant Law Part 2 Page 1
Prepared by Michael T. Carney, Mid-Missouri Legal Services, Corp. I. The Eviction Process a. Rent and Possession i. What is Rent and Possession 1. RSMO 535.010 a. Tenant fails to make a payment of rent
More informationbe heard, why an order should not be made and entered herein:
At an IAS Part 55 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse thereof, 60 Centre Street, New York on the day of July, 2016. P R E S E N T: Justice
More informationPLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES
PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES Pursuant to Section 5.10 of the Plant Asbestos
More informationPRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS X JON FELLS -against- Plaintiff, COMPLAINT Index No.: CHAUNCEY MAGGIACOMO Defendant. X Plaintiff, by its attorney, Jeff Feigelson, Esq., at all
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No. 150403/2017 Motion Sequence No.
More informationFILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017
, EXHIBITE [FILED: KINGS COUNTY CLERK 02/21/2017 04:12 PM] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SELVIN ESPINAL RODRJGUEZ, -against- Plaintiff, 91 & 95 28TH STREET, JACKSON HEIGHTS, IN
More informationFILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION
More informationFILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016
FILED: BRONX COUNTY CLERK 11/03/2016 03:59 PM INDEX NO. 25545/2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016
FILED NEW YORK COUNTY CLERK 10/31/2016 1229 PM INDEX NO. 653256/2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF 10/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------
More informationAFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE
FILED: NEW YORK COUNTY CLERK 10/11/2016 05:19 PM INDEX NO. 655306/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -
More informationAMENDED ANSWER TO COMPLAINT AND COMPULSORY COUNTERCLAIM
IN THE SUPERIOR COURT OF THE VIRGIN ISLANDS DIVISION OF ST. CROIX SIXTEEN PLUS CORPORATION, CIVIL NO. SX-16-CV-65 Plaintiff, ACTION FOR DEC LARA TORY vs. DECLARATORY JUDGMENT MANAL MOHAMMAD YOUSEF, JURY
More informationUnless otherwise expressly provided, in Part V of these Rules of Civil Procedure:
'TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013) RULE 500.1. CONSTRUCTION OF RULES RULE 500. GENERAL RULES Unless otherwise
More informationFILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015
FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014
FILED: NEW YORK COUNTY CLERK 09/19/2014 08:19 AM INDEX NO. 651190/2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014 SUPREME COURT : STATE OF NEW YORK COUNTY OF NEW YORK _ TRUSTY CAPITAL INC., Plaintiff
More informationJeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam
Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: 157405/2016 Judge: Adam Silvera Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.
FILED: NEW YORK COUNTY CLERK 05/13/2015 05:15 PM INDEX NO. 652471/2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015 Exhibit 1 Document1 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK SNI/SI
More informationFILED: NEW YORK COUNTY CLERK 02/06/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 02/06/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EAST OF HUDSON RAIL FREIGHT TASK FORCE, Index No. 654271/2016 Plaintiff, v. PORT AUTHORITY OF NEW YORK AND NEW JERSEY Defendant. PLAINTIFF'S RESPONSE
More informationCase: 1:13-cv Document #: 19 Filed: 06/13/13 Page 1 of 8 PageID #:901
Case: 1:13-cv-01569 Document #: 19 Filed: 06/13/13 Page 1 of 8 PageID #:901 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION PAUL DUFFY, ) ) Plaintiff, ) ) Case
More informationFILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------X X Index No. 451751/2016 TYRONE McGANN and MARY McGANN, Plaintiff,
More informationMOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1
Prepared by Michael T. Carney, Mid-Missouri Legal Services, Corp. I. The Eviction Process a. Rent and Possession i. What is Rent and Possession 1. RSMO 535.101 a. Tenant fails to make a payment of rent
More informationFILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017
STATE OF NEW YORK SUPREME COURT COUNTY OF ALBANY NAKIRA HAYNES, Index No.: 3307/2013 NOTICE OF MOTION J. PETER MCPARTLON, DANlEL W. BOWLIN, JULIANNE BOWLIN, POLLY N. RUTNIK RASHIEK HAYNES, Index No.: A01268/2014
More informationFILED: NEW YORK COUNTY CLERK 09/04/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/04/2014
FILED: NEW YORK COUNTY CLERK 09/04/2014 08:54 PM INDEX NO. 160007/2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/04/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X
More information