Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.
|
|
- Hillary Greer
- 5 years ago
- Views:
Transcription
1 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, New York, NY on the day of, PRESENT: Hon. GERALD LEBOVITS, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ELRAC LLC d/b/a ENTERPRISE RENT- A-CAR, Plaintiff ~ against ~ STEVEN FELDMAN, Defendant Index No.: /2015 Defendants ORDER TO SHOW CAUSE Motion Sequence #4 Sirs: Upon the reading and filing of the annexed affirmation of Kevin Phillip Krupnick, Esq. attorney for defendant, and upon the pleadings, prior orders, court filings and the documents annexed hereto as Exhibits A through AA, together with all of the prior proceedings held in and for the captioned matters, presently pending in the New York State Supreme Court, County of New York had heretofore; Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- CAR,and/or her attorneys show cause at an IAS General Assignment Part 7 Room 345 of the Supreme Court of the State of New York,
2 County of New York, at the courthouse located at 60 Centre Street, New York, NY 10007, on the day of, 20 at 9:30 a.m. or as soon thereafter as counsel may be heard, as to: Why an order should not be made and entered by this court granting to all of the above named defendants: 1. An order vacating the default judgment rendered by Hon. Gerald Lebovits, JSC, on the 1 st day of November, 2018 in favor of plaintiff, and entered on the 5 th day of November, 2018 by the Clerk of the Supreme Court of Nassau County, and restoring the captioned matter to the Court s calendar. 2. Defendant s application restoring the captioned matter to the Court s calendar pursuant to CPLR 5015 and/or CPLR 317 seeking to vacate and set aside the default judgment and order entered on or about the 26 th day of January, 2018 ( the judgment ), in favor of plaintiff against the defendant in it s entirety upon the grounds that: a. The instant show cause motion has been interposed by defendant within one year of time since the date that plaintiff obtained a default judgment against defendant herein; and b. Defendant s delay in response to plaintiff s motion was an excusable default on the part of defendant; and c. Defendant has a meritorious defense against plaintiff; and 3. Denying plaintiff s motion dated October 10, 2018 seeking an order (a) pursuant to CPLR 3126 striking the pleading
3 of defendant; (b) precluding the defendant from offering testimonial and documentary evidence in support of Defendant s position in this action at trial; (c) resolving against the defendant all issues; (c) directing defendant to pay costs and expenses, including plaintiff s attorneys fees, occasioned by his contempt and multiple violations of Court orders and discovery violations; and (d) for such other and further relief as this Court deems just and proper; and 4. Denying plaintiff s motion dated October 10, 2018, because said motion fails to contain necessary exhibits, specifically the Pleadings interposed in the captioned matter, and this is a patent defect in the plaintiff s motion; and 5. Denying plaintiff s motion dated October 10, 2018 as plaintiff failed to comply with the New York Supreme Court Part 7 Rules, pertaining to motion practice, specifically Section D. Disclosure Motions which clearly states Disclosure motions are strongly discouraged. If a disclosure dispute arises, a party may, instead of filing a motion, request an expedited conference by calling the Part Clerk. Conferences requested on an expedited basis will be granted only at the Court s discretion. If a party has made a formal disclosure motion a conference will be scheduled for the same date as oral argument and will be conducted before counsel is heard on the motion No conference was scheduled on the courts calendar prior to plaintiff interposing Plaintiff s October 10, 2018 motion, thus it seems reasonable to conclude that once again, plaintiff failed to request an expedited conference by calling the Part Clerk in Part 7 prior to making yet a second disclosure motion seeking to strike the defendant s answer, despite the fact that plaintiff has not yet interposed a response at all whatsoever to Defendant s Demand for a
4 Verified Bill of Particulars, said demand dated December 2, 2015; and 6. An order pursuant to 22 NYCRR Part 130, finding (i) plaintiff s motion is and was frivolous; (ii) Sanctioning the plaintiff for interposing a frivolous motion and failing to comply with the Part 7 Rules; and (iii) An order directing plaintiff to to pay to defendant s counsel fees in the amount of $2, for having to respond to plaintiff s motion; and PLAINTIFF S FAILURE TO RESPOND TO DEFENDANT S DISCOVERY DEMANDS 7. Granting to defendant an order pursuant to CPLR 3126 a) Striking the pleading of plaintiff; b) Precluding the plaintiff from offering testimonial and/or documentary evidence in support of plaintiff s causes of action at trial; c) Resolving against the plaintiff all issues; d) Directing plaintiff to pay costs and expenses, including defendant s reasonable attorney fees, in the amount of $2, due to plaintiff s failure to respond to defendant s demands, specifically: i. Defendant s Demand for a Bill of Particulars dated December 2, 2015; ii. Defendant s Demand for Discovery and Inspection dated December 2, 2015; and
5 iii. Failure to comply with Defendant s Notice and Demand for an Examination Before Trial, dated December 2, 2015, specifically the EBT of ANWAR ISMAEL, member of plaintiff ELRAC, LLC and the person who allegedly verified plaintiff s complaint in the captioned matter; and 8. Granting to defendant a decision determining that plaintiff s refusal to provide any meaningful response to defendant s demands and plaintiff s interposing two disclosure motions, both failing to comply with the Part 7 Rules for same, while said plaintiff-movant (Motion Sequence #1 & #3) has all out failed to produce a response to Defendant s Demand for a Bill of Particulars or a meaningful response to Defendant s Demands for Discovery and Inspection, constitute nothing less than plaintiff s complete and total failure to comply with this court s preliminary conference order and the provisions set forth under New York CPLR 3126, yet plaintiff has now made a second disclosure motion to this court alleging defendant s failure to comply with plaintiff s discovery demands is outrageous conduct worthy of sanctions pursuant to 22 NYCRR Part 130. DISMISSING PLAINTIF S THREE CAUSES OF ACTION SOUNDING IN BREACH OF CONTRACT PURSUANT TO CPLR 3211(a)(5) 9. Dismissing Plaintiff s First Cause of Action Breach of Contract ; Second Cause of Action Promissory Estoppel ; and Fourth Cause of Action Breach of Contract pursuant to NY CPLR 3211(a)(5), as these causes of action may not be maintained by plaintiff because the Statute of Frauds precludes this court from granting any ruling in plaintiff s favor and defendant has
6 raised this as an affirmative defense in his Verified Complaint dated December 2, 2015; DISMISSING PLAINTIF S CAUSE OF ACTION SOUNDING IN FRAUD PURSUANT TO CPLR 3016(b) and 3211(a)(5) 10. Dismissing Plaintiff s Third Cause of Action Fraud pursuant to NY CPLR 3016(b), as plaintiff s cause of action based upon fraud, fails to plead the circumstances constituting the wrong plaintiff alleges in detail in the verified complaint, and also has failed to respond to Defendant s Demand for a Bill of Particulars dated December 2, 2015; 11. Dismissing Plaintiff s Third Cause of Action Fraud pursuant to NY CPLR 3211(a)(7), as plaintiff had failed to state a cause of action; 12. Granting to defendant an award of reasonable legal fees in defending this frivolous litigation interposed by plaintiff in the amount of $45,000.00; and 13. Such other and further relief the court deems just and proper under the circumstances. Now upon motion of Kevin Phillip Krupnick, Esq., attorney for defendant STEVEN FELDMAN., and sufficient cause appearing, IT IS HEREBY Ordered pursuant to New York County Supreme Court Part 7 Rules, B. Orders to Show Cause hard Copies of opposition papers to this motion are to be submitted to the Part Clerk for Part 7, Room 345, at Supreme Court of the State of New York, 60 Centre Street, New York, NY on or before the day of, 20 ;
7 Ordered that opposition papers to this motion are to be served upon counsel for defendant on or before the day of, 20 on or before the day of, 2018 pursuant to CPLR and/or CPLR ; Therefore, now LET service of this order together with the supporting papers upon which it is granted upon the plaintiff, a Delaware Limited Liability Company, be made upon plaintiff s attorneys RIVKIN RADLER LLP Evan R. Schieber, Esq Attorneys for Plaintiff ELRAC LLC d/b/a ENTERPRISE RENT-A-CAR 477 Madison Avenue New York, NY on behalf of the Plaintiff, pursuant to CPLR or CPLR on or before the day of, 201_ be deemed good and sufficient service. ENTER JUSTICE OF THE SUPREME COURT
8 Index No /2015 Year Filed: 2018 SUPREME COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK ELRAC LLC d/b/a ENTERPRISE RENT-A-CAR, Plaintiff - against - STEVEN FELDMAN, Defendant Attorney for Defendant STEVEN FELDMAN KEVIN P. KRUPNICK, ESQ Office and Post Office Address 56 Hammond Road Glen Cove, NY kpkkrupnick@gmail.com Defendant s Order to Show Cause Motion Sequence #4 To: RIVKIN RADLER LLP Attorneys for Plaintiff ELRAC LLC d/b/a ENTERPRISE RENT-A-CAR 477 Madison Avenue 20 th Floor New York, NY Pursuant to: 22 NYCRR Certification: KEVIN P. KRUPNICK, Esq.
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: 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 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 informationFILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017
COUNTY OF NEW YORK Index No. 158738/2016 JODI KNOX, a/k/a JODI MCGINNIS, NOTICE OF APPEAL ARONSON, MAYEFSKY & SLOAN, LLP, KAREN ROBARGE, Defendants. S I R S : PLEASE TAKE NOTICE that Plaintiff Jodi Knox
More informationFILED: KINGS COUNTY CLERK 07/05/ :46 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 07/05/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SHMUEL SILVER, an infant under the age of thirteen by his father and natural guardian, MOSHE SILVER and MOSHE SILVER, individually, Plaintiffs, Index
More informationFILED: KINGS COUNTY CLERK 12/28/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 12/28/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SUPPLYTEK INTERNATIONAL, LLC, D/B/A/ LASERTONE, AND LASERTONE, CORP.,.: Index No.: 508465/2017 Plaintiffs, : Assigned Justice: Hon. Lawrence Knipel
More informationOstro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted
Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: 650919/2013 Judge: Andrew Borrok Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
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 informationMcCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.
McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: 100325/2005 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013
More informationFILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016
FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF
More 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 informationSpallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted
Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: 160061/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More information: : : : : : : : : : : : 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 informationSignature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.
Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,
More informationGolia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.
Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: 150349/13 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------ R.C. BAAS CONSTRUCTION CORP., -against- Plaintiff, FM KELLY CONSTRUCTION
More informationFILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: 805071/2016 JEANNETTE SWEAT, -against- Plaintiff, NOTICE OF MOTION ELIAS KASSPIDIS, M.D. and LENOX HILL HOSPITAL, Defendants. -------------------------------------
More informationVera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.
Vera v Tishman Interiors Corp. 2016 NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: 153555/2015 Judge: Robert D. Kalish Cases posted with a "30000" identifier, i.e.,
More informationSupreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018
Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Justice: Law Secretary: Secretary: Part Clerk: Hon. Sharon M.J. Gianelli, J.S.C. Karen L.
More informationThe Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of
PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J
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 informationMastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:
Mastroianni v Battery Park City Auth. 2019 NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: 161489/2013 Judge: Robert D. Kalish Cases posted with a "30000" identifier,
More informationORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE
At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice
More informationRobinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:
Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 217 NY Slip Op 3166(U) January 26, 217 Supreme Court, New York County Docket Number: 161793/215 Judge: Manuel J. Mendez Cases posted with a
More informationIken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.
Iken-Murphy v Kling 217 NY Slip Op 31898(U) September 6, 217 Supreme Court, New York County Docket Number: 156255/15 Judge: Manuel J. Mendez Cases posted with a "3" identifier, i.e., 213 NY Slip Op 31(U),
More informationPlaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF
At an IAS Term, Part, of the Supreme Court of the State of New York, held in and for the County of Richmond, at the Courthouse located at 26 Central Avenue, Staten Island, NY 10301 on the F day P R E S
More informationCase 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3
Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against -
More informationBarker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David
Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: 159533/2016 Judge: David Benjamin Cohen Cases posted with a "30000" identifier, i.e.,
More informationPonton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:
Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: 805205/2016 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,
More informationPLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,
SURPEME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X XXXXXXXXXXX AND XXXXXXXXXXX, -against- Plaintiffs XXXXXX and XXXXXXX,
More informationCapitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:
Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: 37673-2009 Judge: Emily Pines Republished from New York State Unified
More informationFILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer
More informationCogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:
Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: 152266/2014 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,
More informationFermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot
Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot Cases posted with a "30000" identifier, i.e., 2013 NY
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 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 informationJUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES
JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES SUPREME COURT COMMERCIAL DIVISION AND GENERAL IAS PART COURTROOM 242 60 CENTRE STREET NEW YORK, NY 10007 PHONE: 646-386-3265 FAX: 212-374-0452 Law
More informationUpon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th
At an IAS Part of the Supreme Court of the State of New York, held at the Courthouse, 60 Centre Street, New York, New York on the day of, 2016 P R E S E N T: Hon. Justice. LANTAU HOLDINGS LTD., Plaintiff,
More informationFILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS â â ----------- â - â ------ â - â â â -- â, Index No. 710002/2017 Plaintiff, CARLOS RODRIGUEZ and ARTURO PAREDES, 3402(b) NOTICE PURSUANT TO CPLR
More informationCaeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.
Caeser v Harlem USA Stores, Inc. 2016 NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: 157852/2013 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013
More informationKolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.
Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: 157289/13 Judge: Shlomo S. Hagler Cases posted with a "30000" identifier, i.e., 2013
More informationBattiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from
Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from New York State Unified Court System's E-Courts Service.
More informationFILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018
PART 47 RULES HON. PAUL A. GOETZ 80 Centre Street, Room 320 New York, New York 10013 Part Clerk: Jeffrey S. Wilson Phone: 646-386-3743 Fax: 212-618-0528 Court Attorney: Vera Zolotaryova Phone: 646-386-4384
More 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 informationFILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,
More informationVasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.
[*1] Vasomedical, Inc. v Barron 2014 NY Slip Op 51015(U) Decided on June 30, 2014 Supreme Court, Nassau County Destefano, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431.
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 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: 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 informationPRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.
At Part 8 of the Supreme Court of the State of New York, County of New York, Courthouse located at 71 Thomas Street, New York, NY 10007 on the day of November 2014. PRESENT: HON. JOAN KENNEY, J.S.C. -----------------------------------------------------------------X
More informationAppellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,
SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the
More informationPresent: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01
SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOHN W. BURKE Justice ~~~~~~~~~~--~~~~~~~~ X TRIAL/I.A.S. PART 3 BANE OF NEW YORK, AS TRUSTEE, NASSAU COUNTY Plaintiff, THE BANK OF NEW
More informationCOUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.
SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU / t PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20 ROBERT F. VAN DER WAAG, - against - Plaintiff, INDEX NO.: 013077/2002
More informationSierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.
Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: 402202/09 Judge: Louis B. York Cases posted with a "30000" identifier, i.e., 2013 NY Slip
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 informationNational Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:
National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: 651546/16 Judge: Gerald Lebovits Cases posted with a "30000" identifier,
More informationSelletti v Liotti 2010 NY Slip Op 31721(U) January 8, 2010 Sup Ct, Queens County Docket Number: 11169/00 Judge: Patricia P. Satterfield Republished
Selletti v Liotti 2010 NY Slip Op 31721(U) January 8, 2010 Sup Ct, Queens County Docket Number: 11169/00 Judge: Patricia P. Satterfield Republished from New York State Unified Court System's E-Courts Service.
More informationCOMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY
COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY DATE 200 Plaintiff(s) -against- Index # Defendant(s) Plaintiff is represented
More informationFILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017
FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:
More informationFILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 06/08/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X ARLENE CARTER, Index No. 157329/14 -against- Plaintiff, NOTICE OF MOTION
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 informationDiaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.
Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: 151075/14 Judge: Thomas P. Aliotta Cases posted with a "30000" identifier, i.e., 2013 NY
More informationScialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:
Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge: Joan B. Lefkowitz Cases posted with a "30000" identifier,
More informationRSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.
RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: 651882/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,
More informationReem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly
Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: 104202/2011 Judge: Kelly O'Neill Levy Cases posted with a "30000" identifier, i.e.,
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 informationSHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,
SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK )b,q Present: HON. LAWRENCE J. BRENNAN Acting Justice Supreme Court ----------------------------------------------------------------- x TRIAL P ART:
More informationGonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.
Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: 301333/2013 Judge: Doris M. Gonzalez Cases posted with a "30000" identifier, i.e.,
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 informationDevlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted
Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More information- against - NOTICE OF MOTION
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,
More informationCase 1:15-cv LTS Document 29 Filed 03/11/16 Page 1 of 7
Case 1:15-cv-08240-LTS Document 29 Filed 03/11/16 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK QUANTUM STREAM INC., Plaintiff(s), No. 15CV8240-LTS-FM PRE-TRIAL SCHEDULING ORDER
More informationCOMMERCIAL CALENDAR I (Effective January 30, 2012)
COMMERCIAL CALENDAR I (Effective January 30, 2012) JUDGE THOMAS R. MULROY 2207 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS 60602 Case Coordinator: Margaret Murphy 312-603-6058 STANDING ORDER FOR PRETRIAL
More informationPatsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from
Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: 11185-2010 Judge: Emily Pines Republished from New York State Unified Court System's E-Courts Service.
More informationFILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS PATRICK LOUIS, Individually and Derivatively, as CO-DIRECTOR and as 33 1/3% SHAREHOLDER Index No.: 510515/16 of INFINITY RESTAURANT GROUP, INC., a
More informationGonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.
Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: 155280/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More informationCOMMERCIAL CALENDAR N (Effective November 17, 2010)
COMMERCIAL CALENDAR N (Effective November 17, 2010) JUDGE DANIEL J. PIERCE 2307 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS 60602 Case Coordinator: Kate Moore 312-603-4804 STANDING ORDER FOR PRETRIAL PROCEDURE
More informationFILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016
FILED: KINGS COUNTY CLERK 08/03/2016 05:57 PM INDEX NO. 508492/2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x ABDUL CHOUDHRY - against - Plaintiff,
More informationINSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE
INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the
More informationPlaintiffs, INDEX NO. : Motion by plaintiffs pursuant to CPLR 3124 to compel defendants to produce
---------------------------------------------------------------- SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. STEVEN M. JAEGER, Acting Supreme Court Justice MURRAY P. GRUBER and HELEN
More informationNOTICE OF PENDENCY AND SETTLEMENT OF STOCKHOLDER DERIVATIVE ACTION
UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS RICHARD KRANTZ, Derivatively on Behalf of Nominal Defendant CVS CORPORATION, v. Plaintiff, THOMAS M. RYAN, DAVID B. RICKARD, THOMAS P. GERRITY, STANLEY
More informationFILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016
FILED NEW YORK COUNTY CLERK 05/20/2016 1040 AM INDEX NO. 152848/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ZOE DENISON, Plaintiff, INDEX
More informationSUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES
SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES Justice: HON. THOMAS RADEMAKER Secretary: MARILYN McINTOSH Part Clerk: TRINA PAYNE Phone: (516) 493-3420 Courtroom: (516) 493-3423 Fax:
More informationFILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017
CIVIL COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS NILUFAR CHOWDHURY, -against- EDITH CHESTER, and EJ & S CONTRACTING CORP., Plaintiff Defendants INDEX No.: 708578/15 NOTICE OF MOTION TO RENEW MOTION
More informationFILED: NEW YORK COUNTY CLERK 06/21/ :42 AM INDEX NO /2017 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/21/2018
SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK KWANG YOUNG CHUN, Index No.: 650605/2017 Plaintiff, Hon. Andrea Masley - against - IAS Part 48 SARAH HASTED and JOSEPH KRAEUTLER, AMENDED Individually
More informationFILED: NEW YORK COUNTY CLERK 01/07/ :23 PM INDEX NO /2014 NYSCEF DOC. NO. 98 RECEIVED NYSCEF: 01/07/2016
FILED: NEW YORK COUNTY CLERK 01/07/2016 03:23 PM INDEX NO. 650369/2014 NYSCEF DOC. NO. 98 RECEIVED NYSCEF: 01/07/2016 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT LEONID
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 01/20/2010 INDEX NO /2010
- - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -
More informationUPON READING AND FILING of the accompanying Affidavit of Charyn Powers,
At an I.A.S Part 53 of the Supreme Court of the State of New York, held in and for the County of New York at the Courthouse, 60 Centre Street, in the Borough of Manhattan, City, County and State of New
More informationCaso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.
Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H. Ecker Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationCOMMERCIAL CALENDAR N (Effective February 8, 2013)
COMMERCIAL CALENDAR N (Effective February 8, 2013) JUDGE MARGARET ANN BRENNAN 2307 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS 60602 Case Coordinator: Ann Ostrowski 312-603-4804 Law Clerk: Andrew Cook 312-603-7259
More informationSaleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted
Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: 150613/2015 Judge: Arthur F. Engoron Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More informationFILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015
FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - -
More informationDesai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New
Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New York State Unified Court System's E-Courts Service.
More informationPlaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE
More informationPavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter
Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: 12927-2014 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e.,
More informationWachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert
Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert J. McDonald Cases posted with a "30000" identifier,
More informationSuffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:
Suffolk County Natl. Bank v Michael K. Lennon, Inc. 2014 NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: 9274-2012 Judge: Emily Pines Cases posted with a "30000" identifier,
More informationFILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU CHNY l216 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No. 610241/2017 -vs- Plaintiff, ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFF'S MOTION
More informationFILED: 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