May 10, The Chrysler Building 405 Lexington Avenue New York, NY
|
|
- Lawrence Newton
- 5 years ago
- Views:
Transcription
1 Pirone: (212) Fax: (917) May 10, 2017 BYNYSCEF The Honorable Cynthia S. Kern Supreme Court of the State of New York County ofnew York 60 Centre Street, Room 64 7 New York, NY Dear Justice Kern: Re: Schwartzbardv. Cogan, Index No /2013 We are attorneys for Plaintiff Michael Schwartzbard. We write to request that the Court enter a revised judgment because of certain open issues in this Court's Decision and Order dated April 26, 2017 (the "Order"), a copy of which is enclosed. The Order directs a judgment on Plaintiffs cause of action for a declaratory judgment "that defendant is obligated to make the $4,000 payment to plaintiff within three days after defendant receives his monthly pension benefit from the Trace Pension Plan." (See Order at 6.) However, because the Court granted Plaintiff's motion for summary judgment on his cause of action for breach of the Modified Agreement, Plaintiff is entitled to a money judgment for past due amounts owed under that agreement. As of this date, that amount totals $80,000, plus statutory interest. Also, page six of the Order mistakenly refers to Plaintiff's cause of action for breach of the Modified Agreement as Plaintiff's second cause of action. Plaintiff's cause of action for breach of the Modified Agreement is Plaintiff's first cause of action in his First Amended Complaint. Plaintiff's second cause of action, which was made in the alternative, was for breach of the original agreement made between the parties in November Accordingly, Plaintiff encloses both a clean and a redline version of a proposed amended judgment that revises the prior judgment by: (1) stating that the Court granted Plaintiff's first cause of action, rather than his second cause of action; (2) providing a money judgment for Plaintiff in the amount of $80,000, plus statutory interest; and (3) restates the declaratory The Chrysler Building 405 Lexington Avenue New York, NY Boca Raton Cincinnati Fort Lauderdale Houston Los Angeles New York Philadelphia Pittsburgh Princeton San Francisco Shanghai Tampa Washington Wilmington
2 Hon. Cynthia S. Kern May 10, 2017 Page 2 judgment already entered by the Clerk of Court as an enforceable judgment. Also enclosed is a table showing Plaintiffs calculation of accrued interest, and a bill of costs. Plaintiff calculated the accrual of damages from the 10th day of each month, to account for Defendant's receipt of payment from the Trace Pension Plan on or about the 1st day of each month, plus three days, pursuant to the October 10, 2008 Modified Agreement. We appreciate the Court's attention to this matter. Should the Court wish to have a telephone conference with the parties to discuss this matter, Plaintiffs counsel is available at the Court' s convenience. Enclosures Respectfully yours, (a~ t::_ Harris N. Cogan cc: Stephen Wagner, Esq. (via NYSCEF) Jackson S. Davis, Esq. (via NYSCEF)
3 FILED: NEW YORK COUNTY CLERK 04/26/ :51 PM INDEX NO /2013 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 04/26/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL SCHWARTZBARD, -against- MARSHALL S. COGAN, Plaintiff, Defendant. IAS Part 55 Index No /2013 NOTICE OF ENTRY PLEASE TAKE NOTICE that the attached document is a true and correct copy of a Decision and Order of the of the Supreme Court of the State of New York, County of New York, and Judgment signed by the Clerk of Court, which was duly entered in the office of the Clerk of Court on April 26, Dated: New York, New York April 26, 2017 BLANK ROME LLP To: By: Harris N. Cogan Nicholas R. Tambone The Chrysler Building 405 Lexington A venue New York, New York (212) Attorneys for Plaintiff Michael Schwartzbard Stephen Wagner Jackson S. Davis COHEN TAUBER SPIEVACK & WAGNER P.C. 420 Lexington Ave., Suite 2400 New York, New York (212) Attorneys for Defendant Marshall S. Cogan 1 of 8
4 FILED: NEW YORK COUNTY CLERK 04/26/ :23 04:51 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 04/26/ of 78
5 FILED: NEW YORK COUNTY CLERK 04/26/ :23 04:51 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 04/26/ of 78
6 FILED: NEW YORK COUNTY CLERK 04/26/ :23 04:51 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 04/26/ of 78
7 FILED: NEW YORK COUNTY CLERK 04/26/ :23 04:51 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 04/26/ of 78
8 FILED: NEW YORK COUNTY CLERK 04/26/ :23 04:51 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 04/26/ of 78
9 FILED: NEW YORK COUNTY CLERK 04/26/ :23 04:51 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 04/26/ of 78
10 FILED: NEW YORK COUNTY CLERK 04/26/ :23 04:51 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 04/26/ of 78
11 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL SCHWARTZBARD, IAS Part 55 Plaintiff, Index No /2013 -against- MARSHALL S. COGAN, [PROPOSED] AMENDED JUDGMENT Defendant. WHEREAS, plaintiff filed a motion for summary judgment on all causes of action in the First Amended Complaint, and Defendant filed a cross-motion for summary judgment seeking dismissal of the First Amended Complaint in its entirety; and WHEREAS, on April 13, 2017, the Court signed a Decision, Order, and Judgment which was signed by the Clerk of Court and duly entered in the office of the Clerk of Court on April 26, 2017 (the April 26, 2017 Judgment ); and WHEREAS, the Court wishes to revise the April 26, 2017 Judgment and supersede it with this Judgment; and NOW, upon the application of Blank Rome LLP, attorneys for plaintiff, it is ORDERED that plaintiff s motion for summary judgment is granted to the extent that he is entitled to summary judgment on his first cause of action for breach of the October 10, 2008 Modified Agreement, and on his third cause of action for a declaratory judgment; and it is further ADJUDGED that plaintiff, Michael Schwartzbard, an individual residing at 133 Eileen Drive, Cedar Grove, New Jersey, 07009, recover from defendant, Marshall S. Cogan, an individual residing at 245 East 58th Street, Apt. 16C, New York, New York 10022, as follows: 1. $80,000 in damages as of May 10, 2017;
12 2. $5, in interest at 9% under Article 50 of the CPLR, as of May 10, 2017; and 3. $1,670 in costs to be taxed by the Clerk of Court; for a total judgment in the amount of $87,357.01, plus post-judgment interest at 9% under Article 50 of the CPLR; and it is further ADJUDGED and DECLARED that defendant is obligated to make the $4,000 monthly payment each month to plaintiff within three days after defendant receives his monthly payment from the Trace Pension Plan; and it is further ORDERED that defendant s cross-motion for summary judgment is denied in its entirety; and it is further ORDERED that the portion of plaintiff s action that seeks the recovery of attorney s fees and costs is severed and the issue of the amount of reasonable attorney s fees and costs plaintiff may recover against the defendant is referred to a Special Referee to hear and report unless the parties agree that the Special Referee may hear and determine, and Plaintiff having already served notice of entry of the April 26, 2017 Judgment on the Special Referee Clerk, together with a completed Information Sheet, service of this Amended Judgment upon the Special Referee Clerk is not required. Dated: New York, New York May, 2017 J.S.C. 2
13 ORDERED that plaintiff s motion for summary judgment is granted to the extent that he is entitled to summary judgment on his second first cause of action for breach of the October 10, 2008 Modified Agreement, and on his third cause of action for a declaratory judgment; and it is further ADJUDGED that plaintiff, Michael Schwartzbard, an individual residing at 133 Eileen Drive, Cedar Grove, New Jersey, 07009, recover from defendant, Marshall S. Cogan, an individual residing at 245 East 58th Street, Apt. 16C, New York, New York 10022, as follows: 1. $80,000 in damages as of May 10, 2017; 2. $5, in interest at 9% under Article 50 of the CPLR, as of May 10, 2017; and 3. $1,670 in costs to be taxed by the Clerk of Court; for a total judgment in the amount of $87,357.01, plus post-judgment interest at 9% under Article 50 of the CPLR; and it is further ADJUDGED and DECLARED that defendant is obligated to make the $4,000 monthly payment each month to plaintiff within three days after defendant receives his monthly payment from the Trace Pension Plan; and it is further ORDERED that defendant s cross-motion for summary judgment is denied in its entirety; and it is further ORDERED that the portion of plaintiff s action that seeks the recovery of attorney s fees and costs is severed and the issue of the amount of reasonable attorney s fees and costs plaintiff may recover against the defendant is referred to a Special Referee to hear and report unless the parties agree that the Special Referee may hear and determine. Within thirty (30) days from the
14 date of this order, counsel for plaintiff shall serve a copy of this order with and Plaintiff having already served notice of entry of the April 26, 2017 Judgment on the Special Referee Clerk, together with a completed Information Sheet, service of this Amended Judgment upon the Special Referee Clerk in the General Clerk s Office (Room 119), who is directed to place this matter on the calendar of the Special Referee s Part for the earliest convenient dateis not required.this constitutes the decision and order of the court.
15 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL SCHWARTZBARD, IAS Part 55 Plaintiff, Index No /2013 -against- MARSHALL S. COGAN, CALCULATION OF ACCRUED INTEREST Defendant. Date damages incurred Date of calculation Amount of damages incurred Simple interest rate per CPLR 5004 Interest accrued 10/10/2015 5/10/2017 $4,000 9% $ /10/2015 5/10/2017 $4,000 9% $ /10/2015 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $329.42
16 Date damages incurred Date of calculation Amount of damages incurred Simple interest rate per CPLR 5004 Interest accrued 7/10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2016 5/10/2017 $4,000 9% $ /10/2017 5/10/2017 $4,000 9% $ /10/2017 5/10/2017 $4,000 9% $ /10/2017 5/10/2017 $4,000 9% $ /10/2017 5/10/2017 $4,000 9% $ /10/2017 5/10/2017 $4,000 9% $0.00 TOTAL $80,000 $5,687.01
17 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL SCHW ARTZBARD, -against- MARSHALL S. COGAN, Plaintiff, Defendant. IAS Part 55 Index No /2013 BILL OF COSTS PLEASE TAKE NOTICE that the within is a true copy of the items of costs and disbursements in the above-captioned action, and that the same will be taxed by the Clerk of Court, and the amount inserted in the proposed Judgment. COSTS Costs before Note of Issue (CPLR 8201(1)) $200 Costs after Note of Issue (CPLR 8201(2)) $200 COSTS subtotal $400 DISBURSEMENTS subtotal $1,270 GRAND TOTAL $1,670 DISBURSEMENTS Index Number Fee $210 (CPLR 8018(a)) Request for Judicial Intervention Note of Issue (CPLR 8020(a)) $95 $30 Stenographers' fees (CPLR 8002, 8301) $935
18 ATTORNEY'S AFFIRMATION HARRIS N. COGAN, an attorney duly admitted to practice law before the courts of the State of New York, pursuant to CPLR 2106 and under penalty of perjury, affirms as follows: 1. I am a member of the law firm of Blank Rome LLP, attorneys for plaintiff Michael Schwartzbard in the above captioned matter. 2. I affirm that this Bill of Costs is true and correct to my knowledge. Dated: New York, New York May 10, 2017 HARRIS N. COGAN 2
19 I N V O I C E Invoice No. Invoice Date Job No Job Date 12/22/ Case No. 12/9/2016 Case Name Schwartzbard v. Cogan Harris N. Cogan, Esq. Blank Rome LLP The Chrysler Building 405 Lexington Avenue New York, NY Due upon receipt Payment Terms ORIGINAL AND 2 CERTIFIED COPIES OF TRANSCRIPT OF: Marshall Cogan Pages Exhibit Pages Reporter Appearance - Per Session ASCII 0.00 Minuscript/Condensed Transcript 0.00 CD Handling, Processing & Archiving Shipping/Delivery TOTAL DUE >>> AFTER 2/5/2017 PAY $ $1, Thank you for your business! (-) Payments/Credits: (+) Finance Charges/Debits: (=) New Balance: $ Tax ID: Phone: Fax: Please detach bottom portion and return with payment. Harris N. Cogan, Esq. Blank Rome LLP The Chrysler Building 405 Lexington Avenue New York, NY Invoice No. Invoice Date Total Due : : : /22/2016 $ Job No. : Remit To: U.S. Legal Support P.O. Box Houston, TX BU ID Case No. Case Name : : : 26-EDRC Schwartzbard v. Cogan
Harry Winston, Inc. v Eclipse Jewelry Corp. Index No.: /2017
Phone: (212) 885-5352 Fax: (212) 202-6187 Email: SLevy@BlankRome.com ELECTRONICALLY FILED VIA NYSCEF Hon. Justice Saliann Scarpulla Supreme Court of the State of New York New York County, Commercial Division
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 informationFILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014
FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(
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 informationAffirmation of Howard Cotton Exhibit 1
FILED: NEW YORK COUNTY CLERK 04/05/2016 08:23 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 04/05/2016 Motion Sequence 2 Affirmation of Howard Cotton Exhibit 1 MuchinRosenmanLLP 575 Madison
More information: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016
More 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 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 informationCase KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.
Case 17-12913-KJC Doc 500 Filed 10/22/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DEX LIQUIDATING CO. (f/k/a Dextera Surgical Inc.), Debtor. 1 Chapter 11 Case
More informationFILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF
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 informationEmbassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen
Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: 654263/2016 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,
More informationYOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a
FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(
More informationSUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of U.S. BANK NATIONAL ASSOCIATION, WELLS FARGO BANK, NATIONAL ASSOCIATION, WILMINGTON TRUST, NATIONAL ASSOCIATION,
More informationCountry-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:
Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C. 2018 NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number: 651697/2015 Judge: Debra A. James Cases posted with a "30000"
More informationFILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016
FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015
McGOEY & CERRATO, P.C. Attorneys At Law 656 Yonkers Avenue 12 East 46th Street, St. 6E Yonkers, New York 10704 New York, New York 10017 Tel: (914) 476-6272 (Notfor Service ofpapers) Fax: (914) 476-6271
More informationFILED: NEW YORK COUNTY CLERK 08/31/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I
FILED: NEW YORK COUNTY CLERK 08/31/2016 08:51 PM INDEX NO. 156005/2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I By E-Mail and First Class Mail Jackson Lewis P.C. 58 South Service Road,
More informationFILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C
FILED: NEW YORK COUNTY CLERK 08/01/2016 04:41 PM INDEX NO. 653611/2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016 Exhibit C JEFFREY G. STEINBERG KEVIN F. CAVALIERE STEINBERG & CAVALIERE, LLP SO MAIN
More informationFILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014
FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO. 158308/2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014 1 `~ ~ ; 1 ~, ~_ Daniel M. Krainin 15th Floor 477 Madison Avenue New York, NY 10022-5802 Direct:(212)
More information- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK
Unites States v. Pokerstars, et al Doc. 100 - UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK 6,z UNITED STATES OF AMERICA DOC# (oo -against- Plaintiff, MOTION TO ADMIT COUNSEL PRO HAC VICE
More informationDefendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation
PRESENT: Frederick Sampson Justice At IAS, Part of the Supreme Court of the State of New York, held in and for the County of Queens at the Courthouse, at 88-11 Sutphin Blvd, Jamaica, New York, on the day
More informationFILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016
FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationIPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.
IPFS Corp. v Berrosa Auto Corp. 2018 NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: 650200/2018 Judge: Joel M. Cohen Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: NEW YORK COUNTY CLERK 10/09/ :53 PM
FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion
More informationDecember 15, Dear Justice Singh: VIA ECF LITIGATION
1095 Avenue of the Americas New York, NY 10036-6797 +1 212 698 3500 Main +1 212 698 3599 Fax www.dechert.com JAMES M. MCGUIRE December 15, 2013 james.mcguire@dechert.com +1 212 698 3658 Direct +1 212 698
More informationFILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015
FILED: NEW YORK COUNTY CLERK 05/22/2015 05:59 PM INDEX NO. 650910/2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER,
More informationPresent Status Report
Phone: (212) 885-5352 Fax: (212) 202-6187 Email: SLevy@BlankRome.com ELECTRONICALLY FILED VIA NYSCEF Hon. Justice Saliann Scarpulla Supreme Court of the State of New York New York County, Commercial Division
More informationFILED: NEW YORK COUNTY CLERK 01/10/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017
FILED: NEW YORK COUNTY CLERK 01/10/2017 11:47 AM INDEX NO. NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017 NB99_002_Notice_of_Counter_Order_011017.doc SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More 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 informationFILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION
FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X
More informationThe Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018
The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: 650874/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,
More informationHOROWITZ LAW GROUP PLLC
HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503
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 informationFILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017
GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on
More informationSuite 2104 NewYork, NY Attorneys at Law LLP (fax) January 8, Respectfully, Patricia A.
LITCHFIELD == Suite 2104 NewYork, NY 10170 212-818-0288 Attorneys at Law LLP 212-434-0105(fax) CAVO Patricia A. Carbone Email: carbone@litchfieldcavo.com January 8, 2018 Hon. Kelly O' O'Neill Levy Supreme
More informationFILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011
FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO. 652300/2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LEVETT ROCKWOOD P.C. and PULLMAN &
More informationCOUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of WELLS FARGO BANK, NATIONAL ASSOCIATION, U.S. BANK NATIONAL ASSOCIATION, THE BANK OF NEW YORK Index No. 657387/2017
More informationFILED: NEW YORK COUNTY CLERK 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016
FILED: NEW YORK COUNTY CLERK 08/15/2016 02:29 PM INDEX NO. 155226/2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: CIVIL BRANCH -----------------------------------------------------------------------x
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 informationAffirmation of Howard Cotton Exhibit 5
FILED: NEW YORK COUNTY CLERK 04/05/2016 08:23 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/05/2016 Motion Sequence 2 Affirmation of Howard Cotton Exhibit 5 MRlSl'f { i' i ATlORMn'S i^ark
More informationFILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A
FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.
More informationFILED: NEW YORK COUNTY CLERK 02/06/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 02/06/2018
NYSCEF DOC. NO. 112 RECEIVED NYSCEF 02/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------x JFURTI, LLC, Index No. 656273/2016
More informationFILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018
SUPREME COURT OF THE STATE OF NEW YORK EBRAHIM ABOOD, NOTICE OF MOTION -against - Plaintiff, MOHSEN ALI, and ABDULLA AHMED, Index No: 156019/16 Defendants. Upon the affirmation of James Hoffmaier, affirmed
More informationSUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
FILED: NEW YORK COUNTY CLERK 01/27/2016 05:30 PM INDEX NO. 650451/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/27/2016 Warren E. Gluck Elliot A. Magruder HOLLAND & KNIGHT LLP 31 West 52nd Street New York,
More informationFILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014
FILED: NEW YORK COUNTY CLERK 10/03/2014 09:34 AM INDEX NO. 151547/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MILERVA SANTOS, Index No.:
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: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018
At IAS Part 60 of the Supreme Court of the State ofnew York, held in for the County of New York, at the Courthouse located at 60 Centre Street, New York, New York on the day of, 2018 P R E S E N T : Hon.
More informationFILED: NEW YORK COUNTY CLERK 02/07/ :51 PM
Exhibit G FILED: NEW YORK COUNTY CLERK 10/25/2016 02/07/2017 04:42 02:51 PM INDEX NO. 156798/2015 NYSCEF DOC. NO. 22 38 RECEIVED NYSCEF: 10/25/2016 02/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More informationDAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------------X TYT EAST CORP., JIN HUA RESTAURANT INC., FEN ZHENG, YI QIU LIN,
More informationFILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW
FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition
More informationFILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017
NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x HARVEY STEIN and ALICE STEIN, - against - Plaintiffs, CORP., JACOBS PROJECT MANAGEMENT CO., JACOBS
More informationFILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E
til SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX Plaintiff, NOTICE OF SETTLEMENT MAJESTIC CLEANING INC., COUNSELORS: PLEASE TAKE NOTICE that the within is a true copy of a proposed Settle Order
More informationFILED: NEW YORK COUNTY CLERK 09/16/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 09/16/2016
FILED NEW YORK COUNTY CLERK 09/16/2016 1014 AM INDEX NO. 653264/2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 09/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------
More informationCase GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2
Case 13-34483-GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Kegan Brown 885 Third Avenue New York, NY 10022 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 -and-
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 09/03/ :13 PM
INDEX NO. 653850/2014 FILED: NEW YORK COUNTY CLERK 09/03/2015 12:13 PM NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RELIABLE ABSTRACT CO., LLC,
More informationFILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014
FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,
More informationFILED: NEW YORK COUNTY CLERK 01/31/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 01/31/2019
NOTE OF ISSUE Calenda Ñö. (if any) Index No. 805 1041201 5 For use of Clerk SUPREME Court, STAIE OI- NEW YORK County, N.Y. HON. JOAA A. MADDEN, J.S.C. Name of Justice Assigned MiCHELÈ, NÓŸICE ÑOR TRIAL
More informationNinth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.
Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, Ne York County Docket Number: 102725/10 Judge: Eileen A. Rakoer Cases posted ith a "30000" identifier, i.e., 2013 NY
More informationFILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014
FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO. 23643/2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ----------------------------------------------------------------------X
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 informationCase4:13-cv JSW Document112 Filed05/05/14 Page1 of 3
Case:-cv-0-JSW Document Filed0/0/ Page of 0 0 U.S. Department of Justice, Civil Division 0 Massachusetts Avenue, NW, Rm. 0 Washington, D.C. 000 Phone: (0 -; Fax: (0-0 Attorneys for the Government Defs.
More informationFILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018
/FILED: NWR1WORIrO1QQ05WITHICLERE (0f8t/1Nh2WC/ 09 ± 50 ANj INDEX NO. 157407/2017 NYSCEF DocCQtøNT1Y OF NEW YORK RECEIVED NYSCEF: 08/18/2017 MARIA E. DIAZ,. Plaintiff designates New York County as the
More informationFILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015
FILED: NEW YORK COUNTY CLERK 05/01/2015 05:07 PM INDEX NO. 158289/2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK REPWEST INSURANCE COMPANY,
More informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationAmerican Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York
American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York County Docket Number: Judge: Joel M. Cohen Cases posted with
More informationMDM File No.: V
MCELROY, DEUTSCH, MULVANEY 4 CARPENTER, LLP ATTORNEYS AT LAW 1300 MOUNT KEMBLE AVENUE P.O. BOX 2075 MORRISTOWN, NEW JERSEY 07962-2075 (973) 993-8100 FACSIMILE (973) 425-0161 BRIAN SORENSEN Direct dial
More informationINDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO RECEIVED NYSCEF: 03/10/2017
FILED: NEW YORK COUNTY CLERK 02/25/2016 10:52 AM FILED: NEW YORK COUNTY CLERK 03/10/2017 02/25/2016 10:28 10:52 AM NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO. 85 53 RECEIVED NYSCEF:
More informationFILED: NEW YORK COUNTY CLERK 03/23/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/23/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x ANCHIE KUO, against Plaintiff, JAMES FERNANDEZ and SPERRO FABRICATION, INC., Defendants.
More informationFILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012
FILED NEW YORK COUNTY CLERK 07/19/2012 INDEX NO. 100061/2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF 07/19/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - -
More informationAtlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:
Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: 850289/2017 Judge: Eileen Bransten Cases posted with a "30000" identifier,
More informationCase LSS Doc 1489 Filed 08/30/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11
Case 16-10971-LSS Doc 1489 Filed 08/30/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re VRG Liquidating, LLC, 1 et al. Debtors. Chapter 11 Case No. 16-10971 (LSS
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 informationFILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014
FILED: NEW YORK COUNTY CLERK 10/20/2014 02:37 PM INDEX NO. 160251/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(
More informationFILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X â â â â â â â â â â â â -- â â â â â â X DAVID WILLIAMS, Index No.: 507787/2016
More informationIt is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:
FILED: ORANGE COUNTY CLERK 01/10/2017 04:17 PM INDEX NO. EF006661-2016 NYSCEF DOC. NO. 40-1 RECEIVED NYSCEF: 01/10/2017 COMPLIANCE CONFERENCE DATE (all parties shall appear): SUPREME COURT OF THE STATE
More informationCase 2:09-cv CE Document 1 Filed 12/22/09 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION
Case 2:09-cv-00394-CE Document 1 Filed 12/22/09 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION NEXTCARD, LLC, Plaintiff, v. CHASE BANK USA, N.A., CITIBANK
More informationUNITED STATED DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) NOTICE OF PENDENCY OF CLASS ACTION
UNITED STATED DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA IN RE CHINACAST EDUCATION CORPORATION SECURITIES LITIGATION Case No. CV 12-4621-JFW (PLAx NOTICE OF PENDENCY OF CLASS ACTION To: All persons
More informationFILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009
FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO. 603782/2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009 t -1 I *- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENNIUM CAPITAL PARTNERS
More informationJUL SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY FILED CASE NO. 295 IN RE ALLODERM LITIGATION CIVIL ACTION
IN RE ALLODERM LITIGATION SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY FILED CASE NO. 295 CIVIL ACTION JUL 2 1 2011 JUDGE JESSICA R. MAYER INITIAL ORDER FOR CASE MANAGEMENT This matter having
More informationUNITED STATES DISTRICT COURT
Case 3:11-cv-00719-RBD-JRK Document 552 Filed 07/07/14 Page 1 of 3 PageID 26195 AO 133 (Rev. 12/09) Bill of Costs UNITED STATES DISTRICT COURT for the Middle District of of Florida ParkerVision, Inc. )
More informationFILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016
FILED: NEW YORK COUNTY CLERK 08/29/2016 12:37 PM INDEX NO. 651846/2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 COUNTY OF NEW YORK ------------------------------------------------------------------X
More informationFILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017
Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X
More informationThis is Exhibit A. Remove This Page Before Binding
FILED: NEW YORK COUNTY CLERK 06/11/2015 01:22 PM INDEX NO. 650188/2007 NYSCEF DOC. NO. 255 RECEIVED NYSCEF: 06/11/2015 This is Exhibit A Remove This Page Before Binding Exhibit 13 Affidavits of Leslie
More informationFILED: 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 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 informationSUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY
SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY INDEX No. 14894- PRESENT: HONORABLE JPMORGAN CHASE BANK, N. - against - LEONARD B. AUSTIN Justice Motion RID: 1-26- Submission Date: 1-26-
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES. Case No. BC Hon. Victoria Gerrard Chaney
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES BRUCE M. TAYLOR, Individually, and on behalf of all others similarly situated, v. Plaintiffs, MORGAN STANLEY DW, INC., a Delaware Corporation,
More information& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP
Deily & Glastetter, LLP Ads" Pilar A. Cano, Partner d "a"á ""d Orneg amaw Albany, New York 12211 P: (518) 436-o344 F: (518) 436-8273 peano@deilylawfirm.com ªo, March 7, 2019 VIA U.S. FIRST CLASS MAIL AND
More informationFILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017
FILED NEW YORK COUNTY CLERK 02/01/2017 0452 PM INDEX NO. 190138/2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF 02/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In Re NEW YORK CITY ASBESTOS
More informationFILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016
FILED: BRON COUNTY CLERK 12/14/2016 09:42 AM INDE NO. 32017/2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRON U.S. BANK NATIONAL ASSOCIATION, AS
More informationFILED: NEW YORK COUNTY CLERK 11/01/ :26 PM INDEX NO /2012 NYSCEF DOC. NO. 145 RECEIVED NYSCEF: 11/01/2016
FILED: NEW YORK COUNTY CLERK 11/01/2016 04:26 PM INDEX NO. 805366/2012 NYSCEF DOC. NO. 145 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X EILEEN C. MYERS, Index
More informationLabeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a
Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: 651878/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are
More informationCase BLS Doc 129 Filed 12/08/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
Case 17-12377-BLS Doc 129 Filed 12/08/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE x In re Chapter 11 ExGen Texas Power, LLC, et al., 1 Case No. 17-12377 (BLS) Debtors.
More informationFILED: NEW YORK COUNTY CLERK 08/04/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016
FILED: NEW YORK COUNTY CLERK 08/04/2016 12:53 PM INDEX NO. 190187/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ANGELO C. ABRUZZINO and BARBARA
More informationCase KG Doc 200 Filed 09/19/14 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
Case 14-10663-KG Doc 200 Filed 09/19/14 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re Allonhill, LLC, Chapter 11 Case No.: 14-10663 (KG) Debtor. CERTIFICATION OF
More informationFILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018
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 NORTHWELL HEALTH, INC. f/k/a NORTH Index No.: 653772/2014 SHORE - LONG ISLAND JEWISH
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 information