FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016"

Transcription

1 FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue White Plains, New York mbaker@bakerleshko.com SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 136 FIELD POINT CIRCLE HOLDING COMPANY, LLC and PUTNAM BRIDGE FUNDING III, LLC, -against- Plaintiffs, ALEXANDER RAZINSKI, TANYA RAZINSKI, XENIA RAZINSKI, INVAR INTERNATIONAL HOLDING, INC. and INVAR INTERNATIONAL, INC., Date Purchased: SUMMONS Index No. Defendant. TO THE ABOVE NAMED DEFENDANT(S): YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the plaintiffs attorneys within twenty (20) days of service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not -1-1 of 24

2 personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. Plaintiffs designate New York County as the place of trial. The basis of venue is the residence of certain defendants and certain contractual provisions provide for venue in New York County. Plaintiffs have an address at 1511 Ave Ponce De Leon, Ciudadela Suite C, San Juan, PR Dated: White Plains, New York June 22, 2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs By: Mitchell J. Baker One North Lexington Avenue White Plains, New York To: Alexander Razinski 136 Field Point Circle Greenwich, Connecticut Tanya Razinski 136 Field Point Circle Greenwich, Connecticut Xenia Razinski 136 Field Point Circle Greenwich, Connecticut of 24

3 Invar International Holding, Inc. 600 Madison Avenue New York, New York Invar International, Inc. 600 Madison Avenue New York, New York of 24

4 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue White Plains, New York SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 136 FIELD POINT CIRCLE HOLDING COMPANY, LLC and PUTNAM BRIDGE FUNDING III, LLC, -against- Plaintiffs, Index No. COMPLAINT ALEXANDER RAZINSKI, TANYA RAZINSKI, XENIA RAZINSKI, INVAR INTERNATIONAL HOLDING, INC., and INVAR INTERNATIONAL, INC. Defendants. Plaintiffs, 136 Field Point Circle Holding Company, LLC and Putnam Bridge Funding III, LLC by their attorneys, Baker, Leshko, Saline & Drapeau, LLP, complaining of the defendants, allege upon information and belief as follows: Introduction 1. This is an action by Plaintiff, 136 Field Point Circle Holding Company, LLC (hereinafter sometimes 136 FPC ), as holder of a $1,000,000 judgment (the Judgment ) against Invar International Holding, Inc. (hereinafter sometimes Invar ), to pierce the 1 4 of 24

5 corporate veil of said shell corporation and recover the Judgment, issued by the United States District Court for the Southern District of New York, from its controlling principals, Alexander Razinski, Tanya Razinski, and Xenia Razinski, and subsidiary corporation, Invar International, Inc. 2. Plaintiff 136 FPC also seeks recovery of the of the Judgment due to a fraudulent conveyances conceived and implemented by defendants in violation of the New York Debtor and Creditor Law. 3. Plaintiff Putnam Bridge Funding III seeks recovery on a breach of contract for the intentional, improper and illegal transfer of monies directed by defendant Alexander Razinski in violation of his written agreement regarding the deposit of said monies. 4. The action underlying the judgment arose from a written guarantee of Invar, a close corporation, wherein it guaranteed the provisions of a certain transaction between 136 FPC and the Razinskis related to the personal residence of its only officers, directors, and shareholders, Mr. Razinski, Ms. Razinski, and Xenia Razinski. 5. Mr. Razinski signed the guaranty on behalf of Invar, transacting personal business under the corporate guise in an effort to avoid paying for his and Ms. Razinski s personal expenses, namely their continued residence in a multi-million dollar, luxury, waterfront mansion located at 136 Field Point Circle, Greenwich, Connecticut (hereinafter sometimes the Property ) FPC entered into the transaction in reliance upon material statements made by the Razinskis and Invar regarding Invar s financial prospects and Invar s 2 5 of 24

6 representation that it would receive the proceeds of a pending multi-million-dollar arbitration. 7. Specifically, Mr. Razinski, Mrs. Razinski, and Invar directed their attorneys to disburse certain proceeds of the arbitration to or for the benefit of Putnam Bridge Funding III, LLC (hereinafter sometimes Putnam ), an affiliate of 136 FPC. 8. Yet, when the arbitration proceeds were disbursed, Invar and the Razinskis, who wholly owned and controlled Invar, disbursed the settlement amount to a shell corporation, Invar International, Inc., (hereinafter sometimes International ) thereby unjustly depriving 136 FPC and/or Putnam of recovery of the Judgment as well as other monies that were due to the plaintiffs. Parties 9. Plaintiff, 136 Field Point Circle Holding Company, LLC is a limited liability company organized under and existing pursuant to the laws of the State of Delaware. Plaintiff 136 FPC is engaged in the business of owning and managing the property located at 136 Field Point Circle, Greenwich, Connecticut Putnam Bridge Funding III, LLC is a limited liability company organized and existing pursuant to the laws of the State of Delaware. 11. Defendant, Invar International Holding, Inc. ( Invar ) is a corporation formed under and existing pursuant to the laws of the Commonwealth of Virginia. 12. Upon information and belief, Invar has its principal place of business in New York, New York. 3 6 of 24

7 13. Defendant Invar, through its subsidiaries, is in the business of investing in and developing energy infrastructure projects. 14. Defendant, Invar International, Inc. ( International ) is a subsidiary of Invar and was in the business of commissioning two power plants in Moscow, Russia. 15. Defendant, Alexander Razinski (hereinafter Mr. Razinski ), is a natural person and a resident and citizen of the State of Connecticut. 16. Mr. Razinski is Chairman of Invar. 17. Defendant, Tanya Razinski (hereinafter Ms. Razinski ), is a natural person and a resident of and citizen of the State of Connecticut. 18. Ms. Razinski is President of Invar. 19. Defendant, Xenia Razinski, is a natural person and a citizen of the State of Connecticut. 20. Xenia Razinski is an Executive of Invar. Background 21. Mr. Razinski, Ms. Razinski, and Xenia Razinski are the sole officers, directors and shareholders of Invar and International. 22. At all relevant times, judgment debtor Invar, which is ultimately controlled by defendants Mr. Razinski, Ms. Razinski, and Xenia Razinski, wholly controlled and continue to control the actions, activities and policies of International. 23. Invar exists as a shell, agency, conduit, for International and has never had, and does not now have any genuine or separate corporate existence, but has been used and 4 7 of 24

8 exists for the sole dominant purpose of permitting Invar and its sole shareholders, Mr. Razinski, Ms. Razinski, and Xenia Razinski (i) to unjustly attempt to shield themselves from prospective liability; and (ii) to fund their personal expenses and transact a portion of their personal business under a corporate guise. 24. Prior hereto, Mr. and Ms. Razinski leased a certain premises located at 136 Field Point Circle, Greenwich Connecticut from a third party. 25. Upon information and belief, Mr. and Ms. Razinski have resided at the Property since Prior hereto, Mr. Razinski obtained an option to purchase the Property in exchange for an initial $1,000,000 deposit and an additional $9,000,000 initial option payment. The option payment gave him the right to purchase the property for an additional $9,000,000, or a total price of $19,000,000. The term of the initial option payment was later extended and required payment of an additional $13,372, by May 30, 2012 to purchase the home. 27. Mr. Razinski signed both the option to purchase and the extension of the option to purchase the Property in his individual capacity. 28. By early 2012, due to the poor financial condition of Mr. Razinski, Mr. Razinski did not have the monies to exercise the option to purchase the Property. 29. To gain financing to fund the purchase of the Property as well as to provide International with sufficient funds to support an unrelated arbitration, Mr. Razinski approached a principal of 136 FPC. 5 8 of 24

9 FPC entered into a Master Agreement with Mr. Razinski, Ms. Razinski, and Invar. 31. The Master Agreement was signed by each Mr. and Ms. Razinski twice, once in their individual capacity and once in their capacity as Chairman and President of Invar, respectively FPC entered into the Master Agreement in reliance on material statements made by the Razinskis and Invar regarding Invar s financial prospects and the Arbitration, including Invar s representation that it would receive the proceeds of a pending multi-million-dollar arbitration. 33. Contemporaneous with the Master Agreement, Mr. and Ms. Razinski leased the Property pursuant to a written Residential Lease Agreement, dated May 17, 2012 (hereinafter referred to as the Lease Agreement ). 34. Section 8(c) of the Lease Agreement provided for a $1,000,000 cash payment as a result of Defendants failure to vacate the premises immediately upon the termination of the rental term. 35. Mr. and Ms. Razinski signed the Lease Agreement in their individual capacity. 36. In the Master Agreement, Mr. and Ms. Razinski, individually, and Invar agreed to provide a direction letter to the attorneys representing International, Invar s subsidiary (hereinafter sometimes the Direction Letter ). 37. The Direction Letter directs the law firm to promptly (and in any event within five business days) after receipt, disburse the balance of the Arbitration Proceeds 6 9 of 24

10 directly to Putnam on my behalf by wire transfer of immediately available funds to Putnam s account set forth in Schedule B hereto, which Putnam will apply to my obligations under the Contract and remit the balance to me, accompanied by a statement prepared by your firm showing the amount of Arbitration Proceeds received and the resulting amount disbursed to Putnam after applying any arbitration proceeds to outstanding legal fees and expenses. 38. The Direction Letter further provides: We agree that this instruction letter is a valid and legally enforceable contract among Invar International Inc., myself, and Putnam and, accordingly, Putnam is entitled to enforce it against Invar International Inc. and myself. 39. The Direction Letter is signed by Mr. Razinski both individually and as President of Invar International Inc. 40. Xenia Razinski signed a Stockholder Acknowledgement in which she acknowledge[d], consent[ed] and agree[d] to Invar s entering into the Master Agreement with 136 FPC and Mr. and Ms. Razinski, the Real Estate Lease, and the Guarantee Agreement. The Arbitration Proceeds 41. International, a subsidiary of Invar, was engaged in an arbitration with a company named Zorlu. 42. Under the Master Agreement and Direction Letter, the Arbitration Proceeds were to be disbursed to 136 FPC and/or Putnam prior to any disbursement of the 7 10 of 24

11 Arbitration Proceeds to Mr. Razinski, Ms. Razinski, Xenia Razinski, Invar, International and/or any other affiliate corporations or limited liability companies associated with Invar. 43. Mr. Razinski and Invar represented to 136 FPC and/or Putnam that the Arbitration Proceeds were the property of Invar. 44. International settled the Arbitration for a substantial sum of money. 45. The proceeds of the arbitration and the settlement were not disbursed to 136 FPC and/or Putnam. 46. The Arbitration Proceeds were not disbursed to Invar. 47. Instead, the Arbitration Proceeds were disbursed, in part, to International and/or to the Razinskis directly. 48. The Arbitration Proceeds were disbursed to International in an unjust and unlawful attempt to shield Mr. Razinski, Ms. Razinski, and Invar from prospective liability and in breach of the Direction Letter. The Razinskis Failure to Vacate and the $1,000,000 Judgment 49. Mr. and Ms. Razinski failed to act in accordance with the lease agreement with 136 FPC by their failure to vacate the Property at the end of the term thereof FPC commenced an action against Invar in the Southern District of New York to recover a $1,000,000 hold-over payment against Invar, provided for in the Master Agreement and Guaranty Agreement. 51. Pursuant to the Master Agreement and the Guaranty Agreement, Invar agreed to absolutely, unconditionally and irrevocably guaranty the full, complete and 8 11 of 24

12 timely payment performance and satisfaction of each and every one of the liabilities and obligations of either or both of the Razinskis under the Transaction Documents. 52. The Guarantee further states: The Razinskis, together with their daughter Xenia Razinski ( X. Razinski ), hold all of the outstanding capital stock of the Guarantor and, therefore, the Guarantor will receive substantial direct and indirect benefits from Purchaser s consummation of the transactions contemplated by the Master Agreement and the Real Estate Lease and is therefore willing to enter into this Guaranty. 53. Ms. and Mr. Razinski signed the Guaranty Agreement on behalf of Invar. 54. Ms. Razinski signed the Guaranty Agreement as President of Invar. 55. Mr. Razinski signed the Guaranty Agreement as Chairman of Invar. 56. Thereafter, 136 FPC moved for summary judgment against Invar for the sum of $1,000, The Southern District of New York issued a decision and order, dated March 19, 2015, granting 136 FPC s Motion for Summary Judgment and directing the entry of judgment in plaintiff s favor and against Invar in the principal amount of $1,000,000. See 136 Field Point Holding Company LLC v. Invar International Holding, Inc., No. 1:13-cv GHW (S.D.N.Y. March 19, 2015). 58. There, the Court stated: The Defendant s argument is akin to a dishonest Child s claim that her fingers were crossed behind her back when she made a promise. As noted above, the Guaranty expressly states that it is and shall be absolute under any and all circumstances without regard to the validity or enforceability of the Transaction Documents. Guaranty at 1.1. This language clearly and unambiguously requires Invar 9 12 of 24

13 to make payment regardless of whether or not the primary obligation is enforceable ( without regard to the validity or enforceability of the primary obligation). [T]he express language of the Guaranty waives the defense that Invar asserts here. 59. Invar has not honored the judgment. 60. Invar appealed the judgment of the United States District Court to the United States Second Circuit Court of Appeals. 61. The United States Second Circuit Court of Appeals affirmed the decision of the District Court and affirmed the judgment against Invar. Efforts to Collect the Judgment and Mr. Razinski s Admissions 62. In an effort to collect on the Judgment, 136 FPC availed itself of the procedures and remedies under the Federal Rules of Civil Procedure and applicable New York State rules and law. 63. As part of the judgment enforcement procedures used, 136 FPC deposed Invar through Alexander Razinski. 64. During such deposition, Mr. Razinski admitted that Invar did not file its 2014 New York State and/or Federal Income Tax Returns. 65. During such deposition, Mr. Razinski admitted that Invar did not file is 2013 New York State and/or Federal Income Tax Returns. 66. During such deposition, Mr. Razinski stated that the address of International and Invar was 600 Madison Avenue, New York, New York of 24

14 67. Restraining notices sent to International and Invar at 600 Madison Avenue, New York, New York subsequent to the deposition were returned by the United States Postal Service as addressee unknown. 68. At such deposition, Mr. Razinski admitted under oath that Invar did not receive any income for 2012, 2013, 2014 and 2015, and he did not believe it had received any income for At such deposition, Mr. Razinski admitted under oath that Invar did not have any assets in 2013, 2014 and 2015, and he did not believe it had any assets in However, Mr. Razinski admitted under oath that Invar was supposed to have an asset, namely the Arbitration Proceeds. He was asked the following question and gave the following answer: Q. In 2012, did the debtor have any assets? A. It was supposed to be one asset, which was a settlement of a legal procedure that was going on between Invar and Zorlu. That was the only asset. 71. Regarding the Arbitration Proceeds, Mr. Razinski was asked the following questions and gave the following answers at this deposition: Q. You testified earlier that the asset of the debtor was the arbitration in which you would get out it. Invar International, Inc., you just testified received a portion of those funds. Is that correct? A. That s correct of 24

15 Q. Do you what, if anything, the debtor received in consideration of the monies going to Invar International, Inc.? A. No. Q. Was there any consideration? A. No. There was no consideration. 72. At his deposition, Mr. Razinski was asked the further following questions, and gave the following answers: Q. When you said that the arbitration was settled, the monies went to Invar International even though it was, you testified it was an asset of the debtor [Invar], who made the decision the decision of where the money went? A. The decision was made collectively between Zorlu, Fresh Fields and Invar Inc. Q. Your lawyers had a decision making in where the monies would go? A. Yes, because they had to take quite a lot out of the portion of the money. Q. I understand the money would go the lawyers. A. First. Q. The question is: you stated the settlement of the Zorlu Arbitration was an asset of the debtor but the monies after the attorneys were paid and all of the expenses were paid, went to Invar International Inc. A. Yes of 24

16 Q. My question is: Who made that decision? Was it you, sir, that made that decision? A. Yes. AS AND FOR A FIRST CAUSE OF ACTION (Piercing the Corporate Veil) 73. Defendants Mr. and Ms. Razinski have engaged in a purposefully complex and evasive course of self-dealing through the beneficial ownership of judgment debtor Invar and International for the purpose of: (a) permitting defendants Mr. and Ms. Razinski to transact to provide for their personal residence under a corporate guise; (b) unjustly attempt to shield themselves from prospective liability for Invar s liability and their personal liability under the Master Agreement and Transaction Documents; (c) avoid payment of judgment debts; and (d) to hide assets. 74. Invar and International have been at all relevant times herein undercapitalized. 75. Upon information and belief, Invar and International have not had a shareholders and/or director s meetings during the relevant times herein. 76. For the purpose of personally defrauding 136 FPC, hiding assets, and avoiding payment to 136 FPC, defendants Mr. and Ms. Razinski and Xenia Razinski have used and are using the defendant corporations as mere instrumentalities to effectuate their fraudulent purposes of 24

17 77. Defendants Mr. Razinski, Ms. Razinski, Xenia Razinski and International are the alter ego of the judgment debtor Invar. 78. Mr. Razinski, Ms. Razinski and Xenia Razinski dominate the affairs of defendants Invar and International. 79. Defendants Mr. Razinski, Ms. Razinski, and Xenia Razinski are the sole officers, directors, and shareholders of judgment debtor Invar and its wholly owned subsidiary, defendant International. 80. Defendants Mr. Razinski, Ms. Razinski, Xenia Razinski, Invar, and International act as one entity. 81. Defendants, Mr. Razinski, Ms. Razinski, Xenia Razinski, Invar and International are merely the alter ego of one another. 82. The owners of the corporate defendants, Mr. Razinski, Ms. Razinski and Xenia Razinski exercised complete domination of the corporation. 83. The owners of the corporate defendants, Mr. Razinski, Ms. Razinski and Xenia Razinski have exerted complete domination of the corporation to commit a fraud or wrong against 136 FPC and Putnam which has resulted in the inability of 136 FPC to collect on the Judgment and any other monies due it of 24

18 AS AND FOR A SECOND CAUSE OF ACTION (Fraudulent Conveyance New York Debtor and Creditor Law 273) 84. Plaintiffs repeat and reallege the allegations and statements contained in all previous paragraphs herein as if more fully set forth herein. 85. Defendants transferred the property of Invar, the funds attained from settlement of the arbitration proceeding, without fair consideration and Invar was insolvent or was rendered insolvent by the transfer of said funds in violation of New York Debtor and Creditor Law Defendants are liable to 136 FPC for the judgment. AS AND FOR A THIRD CAUSE OF ACTION (Fraudulent Conveyance New York Debtor and Creditor Law 274) 87. Plaintiffs repeat and reallege the allegations and statements contained in all previous paragraphs herein as if more fully set forth herein. 88. Defendants transferred the property of Invar, the funds attained from settlement of the arbitration proceeding, without fair consideration. 89. It was engaged in said business transaction for which its remaining property constituted unreasonably small capital in violation of New York Debtor and Creditor Law Defendants are liable to 136 FPC for the judgment of 24

19 AS AND FOR A FOURTH CAUSE OF ACTION (Fraudulent Conveyance New York Debtor and Creditor Law 275) 91. Plaintiffs repeat and reallege the allegations and statements contained in all previous paragraphs herein as if more fully set forth herein. 92. Defendants transferred the property of Invar, the funds attained from settlement of the arbitration proceeding, without fair consideration when it knew or believed it would incur debtors beyond its ability to pay as they matured in violation of New York Debtor and Creditor Law Defendants are liable to 136 FPC for the judgment. AS AND FOR A FIFTH CAUSE OF ACTION (Fraudulent Conveyance New York Debtor and Creditor Law 276) 94. Plaintiffs repeat and reallege the allegations and statements contained in all previous paragraphs herein as if more fully set forth herein. 95. Master Agreement Section 8.1 states: The Razinskis and Invar Holdings shall not (and shall cause the other Invar Affiliates to not) by any reorganization, transfer of assets, consolidation, merger, dissolution, issue or sale of securities, or other act or omission avoid or allow any of the Invar Affiliates to avoid the observance or performance of any of the terms of Invar Guaranty or otherwise impair or diminish the value of the Invar Guaranty to Purchaser, but the Razinskis and Invar Holdings each will (and each will cause the other Invar Affiliates to), at all times in good faith carry out a of all the provisions of of 24

20 the Invar Guaranty and take any action as may be reasonably requested by Purchaser in order to protect the rights of Purchaser under the Invar Guaranty against impairment or diminution in value, consistent with the purpose of the Invar Guaranty. 96. Mr. Razinski admitted under oath that he caused the transfer of property of Invar to be transferred to International without consideration and at his direction. 97. Mr. Razinski failed to carry out in good faith all of the provision of the Invar Guaranty and to take actions consistent with the purposes therein. 98. Indeed, the direction that the arbitration proceeds be paid over to International without consideration was made for the express purpose of hindering, delaying and to defraud 136 FPC. 99. Defendants transferred the property of Invar, the funds attained from settlement of the arbitration proceeding with actual intent to hinder, delay and defraud 136 FPC and payment of the Judgment in violation of New York Debtor and Creditor Law Defendants are liable to 136 FPC for the Judgment of 24

21 AS AND FOR A SIXTH CAUSE OF ACTION (Breach of Contract Direction Letter) 101. Plaintiffs repeat and reallege the allegations and statements contained in all previous paragraphs herein as if more fully set forth herein The Direction Letter is a valid and enforceable obligation Mr. Razinski and International breached its obligations under the Direction Letter by directing that the monies go to other parties and/or entities Due to the breach of such agreement, Putnam Bridge Funding III, LLC has been damaged Mr. Razinski and International are liable to Putnam Bridge Funding III, LLC in the amount of $1,000, AS AND FOR A SEVENTH CAUSE OF ACTION (Breach of Contract Master Agreement) 106. Plaintiffs repeat and reallege the allegations and statements contained in all previous paragraphs herein as if more fully set forth herein The Direction Letter is a valid and enforceable obligation Section 7.2 (b) (ii) of the Master Agreement provides that the Razinskis shall not amend, modify, waive or terminate the Direction Letter Section 7.2 (b) (iii) of the Master Agreement provides that the Razinskis and/or Invar s providing of any other instruction or direction to its law firm (Freshfields) concerning the funds from the arbitration shall constitute a breach thereof and for which of 24

22 136 FPC is entitled to an immediate cash payment of $1,000,000.00, which shall be in addition to, and not in lieu of, any other remedies available to 136 FPC regarding such breach Mr. Razinski, Mrs. Razinski and Invar breached its obligations under the Direction Letter Due to the breach of such agreement, Plaintiffs 136 FPC and Putnam has been damaged Mr. Razinski, Mrs. Razinski and Invar are liable to 136 FPC and Putnam in the amount of $1,000, AS AND FOR AN EIGHTH CAUSE OF ACTION (Attorneys Fees New York Debtor and Credit Law 276-a) 113. Plaintiffs 136 FPC and Putnam repeat and reallege the allegations and statements contained in all previous paragraphs herein as if more fully set forth herein FPC is entitled to its reasonable attorneys fees and disbursements in connection with this action pursuant to New York Debtor and Creditor Law 276-a. AS AND FOR A NINTH CAUSE OF ACTION (Attorneys Fees Master Agreement) 115. Plaintiffs repeat and reallege the allegations and statement contained in all previous paragraphs herein as if more fully set forth herein The subject matter of this action is related to the Master Agreement of 24

23 117. The Master Agreement provides that 136 FPC is entitled to its reasonable attorneys fees and expenses in relation to the instant action Defendants, except for International, are all liable to 136 FPC for its reasonable attorneys fees and expenses incurred in connection with the prosecution of this action. WHEREFORE, plaintiff demands judgment as follows: 1. On the first cause of action, a judgment against all defendants in the amount of $1,000,000.00, plus interest thereon; 2. On the second cause of action, a judgment against all defendants in the amount of $1,000,000.00, plus interest thereon; 3. On the third cause of action, a judgment against all defendants in the amount of $1,000,000.00, plus interest thereon; 4. On the fourth cause of action, a judgment against all defendant in the amount of $1,000,000.00, plus interest thereon; 5. On the fifth cause of action, a judgment against all defendants in an amount of not less than $1,000,000.00, plus exemplary damages and interest thereon; 6. On the sixth cause of action, a judgment against Mr. Razinski and International in an amount of $1,000,000, plus interest thereon; 7. On the seventh cause of action, a judgment against Mr. Razinski, Mrs. Razinski and Invar in an amount of $1,000,000, plus interest thereon; 8. On the eighth cause of action, a judgment against all defendants, except for of 24

24 defendant International, in an amount to be determined by this Court. 9. On the ninth cause of action, a judgment against all defendants, except for defendant International, in an amount to be determined by this Court. 10. Costs and disbursements of this action; and 11. For such other, further and different relief this Court deems just. Dated: White Plains, New York June 22, 2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs By: Mitchell J. Baker One North Lexington Avenue White Plains, New York of 24

FILED: NEW YORK COUNTY CLERK 09/29/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016

FILED: NEW YORK COUNTY CLERK 09/29/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016 FILED: NEW YORK COUNTY CLERK 09/29/2016 04:13 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 136 FIELD POINT CIRCLE HOLDING

More information

FILED: 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/ :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 information

Baker, Leshko, Saline & Drapeau, LLP, answering the complaint of the plaintiff,

Baker, 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 information

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

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

More information

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: 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 information

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 11:39 AM INDEX NO. 656785/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 Form of Guaranty of Sublessee s Guarantors FOR VALUE RECEIVED, and as an inducement

More information

FILED: 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 /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 information

GUARANTY OF PERFORMANCE AND COMPLETION

GUARANTY OF PERFORMANCE AND COMPLETION EXHIBIT C-1 GUARANTY OF PERFORMANCE AND COMPLETION This GUARANTY OF PERFORMANCE AND COMPLETION ( Guaranty ) is made as of, 200, by FLUOR CORPORATION, a Delaware corporation (the Guarantor ), to the VIRGINIA

More information

Case 3:18-cv BAJ-RLB Document 1 08/17/18 Page 1 of 12 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA

Case 3:18-cv BAJ-RLB Document 1 08/17/18 Page 1 of 12 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA Case 3:18-cv-00776-BAJ-RLB Document 1 08/17/18 Page 1 of 12 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA CHEVRON TCI, INC., ) ) Plaintiff, ) ) v. ) C.A. No. 18-776 ) CAPITOL HOUSE HOTEL MANAGER,

More information

FILED: 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 /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 information

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty Unconditional Guaranty Agreement Between Professional Employer Organization s and Guarantor Made For the Direct Benefit Of the Commissioner of Insurance In His Official Capacity Now come (each hereinafter

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK SETTLEMENT AGREEMENT

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK SETTLEMENT AGREEMENT IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK IN RE: TRIBUNE COMPANY FRAUDULENT CONVEYANCE LITIGATION (the MDL ) Consolidated Multidistrict Action 11 MD 2296 (RJS) THIS DOCUMENT

More information

SCHEDULE 2 to Collateral Annex (with Optional Changes)

SCHEDULE 2 to Collateral Annex (with Optional Changes) SCHEDULE 2 to Collateral Annex (with Optional Changes) *Each redline edit below represents an acceptable modification to the standard form of Guaranty that a Guarantor can adopt. GUARANTY THIS GUARANTY

More information

GUARANTY OF PERFORMANCE (TL)

GUARANTY OF PERFORMANCE (TL) EXHIBIT C-2 GUARANTY OF PERFORMANCE (TL) This Guaranty of Performance ( Guaranty ) is made as of April 28, 2005 by Transurban Limited, an Australian corporation (the Guarantor ), to the Virginia Department

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

More information

AMERICAN EXPRESS ISSUANCE TRUST

AMERICAN EXPRESS ISSUANCE TRUST AMERICAN EXPRESS ISSUANCE TRUST RECEIVABLES PURCHASE AGREEMENT between AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. and AMERICAN EXPRESS RECEIVABLES FINANCING CORPORATION V LLC Dated as of May

More information

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO. 652831/2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 Supreme Court of the State of New York County of New York -------------------------------------------------

More information

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

YOU 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 information

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016 FILED: RICHMOND COUNTY CLERK 03/17/2016 04:14 AM INDEX NO. 150318/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------X

More information

NOTE- All drafts must be pre-approved by Vectren before final execution. Please contact Vectren Credit Risk for assignment of document number.

NOTE- All drafts must be pre-approved by Vectren before final execution. Please contact Vectren Credit Risk for assignment of document number. NOTE- All drafts must be pre-approved by Vectren before final execution. Please contact Vectren Credit Risk for assignment of document number. GUARANTY AGREEMENT GTYSCO##-### THIS GUARANTY AGREEMENT GTYSCO##-###

More information

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014 FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY

More information

( Debtor ), the debtor in the above-captioned Chapter 7 case, by his attorneys, Pryor & Mandelup,

( Debtor ), the debtor in the above-captioned Chapter 7 case, by his attorneys, Pryor & Mandelup, UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK ------------------------------------------------------------------X In re: PRYOR & MANDELUP, L.L.P. 675 Old Country Road Westbury, New York 11590

More information

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty Unconditional Cross Guaranty Agreement Between Professional Employer Organization Group Members Made For the Direct Benefit Of the Commissioner of Insurance In His Official Capacity Now come (each hereinafter

More information

CONTRIBUTION AGREEMENT

CONTRIBUTION AGREEMENT Exhibit 2.2 EXECUTION VERSION CONTRIBUTION AGREEMENT This CONTRIBUTION AGREEMENT (this Agreement ), dated as of February 20, 2013, is made by and between LinnCo, LLC, a Delaware limited liability company

More information

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs, FILED: SUFFOLK COUNTY CLERK 09/15/2015 05:46 PM INDEX NO. 609895/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------------------------------------------------)(

More information

FILED: 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/ /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 information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT. ) [Unlimited Jurisdiction] ) ) Case No.:

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT. ) [Unlimited Jurisdiction] ) ) Case No.: SINGH, SINGH & TRAUBEN, MICH AEL A. T RAUBEN (SBN: 00 S. Beverly Drive, Suite 00 Beverly Hills, California 0 Tel: --0 Fax: -- mtrauben@singhtraubenlaw.com Attorneys for Plaintiffs SANDBOX LLC and JUSTIN

More information

FILED: 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/ :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 information

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND

More information

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 2/10/2015 Peckar & Abramson, P.C. v Lyford Holdings, Ltd. (2014 NY Slip Op 50294(U)) NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 02/10/2015

More information

CLAIM SERVICE AGREEMENT

CLAIM SERVICE AGREEMENT CLAIM SERVICE AGREEMENT This Claim Service Agreement (as it may be amended from time to time, this Agreement ), dated as of,, 2009, by and between [..], a New York Insurance Company ( Purchaser ), Eric

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT 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 August 7, 2003 (Date of Earliest

More information

Case BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 17-11375-BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ------------------------------------------------------x In re Chapter 11 TK HOLDINGS INC., et al.,

More information

FILED: 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/ :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 information

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

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

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -

More information

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO. 652945/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X

More information

FILED: NASSAU COUNTY CLERK 06/12/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/12/2015

FILED: NASSAU COUNTY CLERK 06/12/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/12/2015 FILED: NASSAU COUNTY CLERK 06/12/2015 12:54 PM INDEX NO. 603813/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/12/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017 FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE

More information

REPOWERING SERVICES RIGHT OF FIRST REFUSAL AGREEMENT

REPOWERING SERVICES RIGHT OF FIRST REFUSAL AGREEMENT Exhibit 10.2 REPOWERING SERVICES RIGHT OF FIRST REFUSAL AGREEMENT THIS AGREEMENT is made as of the July 23, 2014, by and among TerraForm Power, Inc., a Delaware corporation ( Terra ), TerraForm Power,

More information

Attorney for Plaintiff WORLD LOGISTICS SERVICES, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER

Attorney for Plaintiff WORLD LOGISTICS SERVICES, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER RICHARD T. BAUM State Bar No. 0 0 West Olympic Boulevard Suite 00 Los Angeles, California 00 Tel: ( -0 Fax: ( - Attorney for Plaintiff WORLD LOGISTICS SERVICES, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON ELECTRONICALLY FILED FIFTH THIRD BANK 250 West Main Street Lexington, Kentucky 40507 Plaintiff, ZAYAT STABLES, LLC

More information

Case JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7

Case JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7 Case 16-07207-JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et

More information

FILED: 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 /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 information

FILED: NEW YORK COUNTY CLERK 07/10/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2018

FILED: NEW YORK COUNTY CLERK 07/10/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2018 . UNAS S I GNE D NYSCEF DOC. NO. 141 RECEIVED NYSCEF: 07/10/2018 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND

More information

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

FILED: 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

X Index No. Date Purchased: Plaintiff, Defendants.

X 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 information

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc. 2018 NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York County Docket Number: 650140/2012 Judge: Saliann Scarpulla

More information

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index

More information

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X PAUL KRUG, v. Plaintiff, NICHOLAS J. STONE and JONATHAN KRIEGER, Individually,

More information

Case JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6

Case JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6 Case 16-07207-JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et

More information

FILED: 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/ :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 information

Case Doc 1 Filed 10/30/14 Entered 10/30/14 16:52:05 Desc Main Document Page 1 of 18

Case Doc 1 Filed 10/30/14 Entered 10/30/14 16:52:05 Desc Main Document Page 1 of 18 Document Page 1 of 18 Peggy Hunt (Utah State Bar No. 6060) Milo Steven Marsden (Utah State Bar No. 4879) Nathan S. Seim (Utah State Bar No. 12654) DORSEY & WHITNEY LLP 136 South Main Street, Suite 1000

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.:

More information

[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]]

[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]] [[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS [[Date of Board Consent]] In accordance with the Corporation Law of the State of [[Company State of Organization]] and the

More information

REPRESENTATIONS AND WARRANTIES OF SELLER.

REPRESENTATIONS AND WARRANTIES OF SELLER. All Accounts sold to Purchaser under this Agreement are sold and transferred without recourse as to their enforceability, collectability or documentation except as stated above. 2. PURCHASE PRICE. Subject

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM EDON71812011 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/09/2015 a Supreme Court of the State of New York County of New York WINSTON CAPITAL,

More information

Financial Information

Financial Information Financial Information This form is used to provide financial information to establish credit with Pepco. Please send the completed executed form along with your remaining registration documents to: Company

More information

SHAREHOLDER APPROVAL RIGHTS AGREEMENT. dated October 2, between PATTERN ENERGY GROUP INC. and PATTERN ENERGY GROUP LP

SHAREHOLDER APPROVAL RIGHTS AGREEMENT. dated October 2, between PATTERN ENERGY GROUP INC. and PATTERN ENERGY GROUP LP Exhibit 10.6 EXECUTION VERION SHAREHOLDER APPROVAL RIGHTS AGREEMENT dated October 2, 2013 between PATTERN ENERGY GROUP INC. and PATTERN ENERGY GROUP LP This Shareholder Approval Rights Agreement, dated

More information

FILED: 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/ :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 information

Case 2:13-cv DBP Document 2 Filed 06/21/13 Page 1 of 10

Case 2:13-cv DBP Document 2 Filed 06/21/13 Page 1 of 10 Case 2:13-cv-00521-DBP Document 2 Filed 06/21/13 Page 1 of 10 Peggy Hunt (Utah State Bar No. 6060) Chris Martinez (Utah State Bar No. 11152) Jeffrey M. Armington (Utah State Bar No. 14050) DORSEY & WHITNEY

More information

i Case No (KJC)

i Case No (KJC) UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WAVE SYSTEMS CORP.,! Chapter 7 i Case No. 16-10284 (KJC) Debtor. Re: Docket No. 29, 68,73, 74, 75, 76, 77, 86, 90, 94, and 96 ORDER PURSUANT

More information

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 Case 18-30197 Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 LOCKWOOD HOLDINGS, INC., et

More information

FILED: 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 /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 information

Case 2:13-cv DAK Document 2 Filed 06/19/13 Page 1 of 10

Case 2:13-cv DAK Document 2 Filed 06/19/13 Page 1 of 10 Case 2:13-cv-00506-DAK Document 2 Filed 06/19/13 Page 1 of 10 Peggy Hunt (Utah State Bar No. 6060) Chris Martinez (Utah State Bar No. 11152) Jeffrey M. Armington (Utah State Bar No. 14050) DORSEY & WHITNEY

More information

Case 2:13-cv CW Document 2 Filed 06/24/13 Page 1 of 11

Case 2:13-cv CW Document 2 Filed 06/24/13 Page 1 of 11 Case 2:13-cv-00580-CW Document 2 Filed 06/24/13 Page 1 of 11 Peggy Hunt (Utah State Bar No. 6060) Chris Martinez (Utah State Bar No. 11152) Jeffrey M. Armington (Utah State Bar No. 14050) DORSEY & WHITNEY

More information

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 FILED: NEW YORK COUNTY CLERK 08/30/2016 11:20 AM INDEX NO. 654560/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SUNSHINE DIAMONDS LLC, SHINE

More information

Woodrow Affidavit March 3, Exhibit C

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

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21 FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF

More information

AMENDED ARTICLES OF INCORPORATION OF. The E. W. Scripps Company. Effective as of July 16, 2008

AMENDED ARTICLES OF INCORPORATION OF. The E. W. Scripps Company. Effective as of July 16, 2008 AMENDED ARTICLES OF INCORPORATION OF The E W Scripps Company Effective as of July 16, 2008 FIRST: Name The name of the Corporation is The E W Scripps Company (the "Corporation") SECOND: Principal Office

More information

CALCULATION AGENT AGREEMENT W I T N E S S E T H:

CALCULATION AGENT AGREEMENT W I T N E S S E T H: Draft dated 7/27/16 CALCULATION AGENT AGREEMENT This CALCULATION AGENT AGREEMENT (this Agreement ) made this day of, 2016, by and among (a) Puerto Rico Aqueduct and Sewer Authority Revitalization Corporation,

More information

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC Exhibit 3.2 Execution Version AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF RICE MIDSTREAM MANAGEMENT LLC TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction

More information

EXHIBIT Q LIMITED GUARANTY OF COMPLETION

EXHIBIT Q LIMITED GUARANTY OF COMPLETION EXHIBIT Q LIMITED GUARANTY OF COMPLETION THIS LIMITED GUARANTY OF COMPLETION ( Guaranty ) is dated as of _ by, a limited partnership ( Guarantor ), for the benefit of the VILLAGE OF WINNETKA, an Illinois

More information

FILED: KINGS COUNTY CLERK 08/22/ :43 AM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/22/2017

FILED: KINGS COUNTY CLERK 08/22/ :43 AM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/22/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------X FAYE T MADIGAN, Independent administrator Of Estate of KENNETH M. THOMPSON, deceased.,

More information

NOTICE OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION AND SETTLEMENT HEARING

NOTICE OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION AND SETTLEMENT HEARING IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY IN RE RAYTHEON COMPANY SHAREHOLDERS LITIGATION CONSOLIDATED C.A. NO. 19018 NC NOTICE OF PROPOSED SETTLEMENT OF SHAREHOLDER

More information

Case JMC-7A Doc 2929 Filed 09/13/18 EOD 09/13/18 15:09:05 Pg 1 of 9

Case JMC-7A Doc 2929 Filed 09/13/18 EOD 09/13/18 15:09:05 Pg 1 of 9 Case 16-07207-JMC-7A Doc 2929 Filed 09/13/18 EOD 09/13/18 15:09:05 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et

More information

THE GOLDMAN SACHS GROUP, INC.

THE GOLDMAN SACHS GROUP, INC. 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 information

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:40 PM INDEX NO. 159321/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 05/20/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/20/2016

FILED: NEW YORK COUNTY CLERK 05/20/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/20/2016 FILED NEW YORK COUNTY CLERK 05/20/2016 0415 PM INDEX NO. 652739/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - -

More information

Case 3:16-cv LB Document 1 Filed 06/11/16 Page 1 of 14

Case 3:16-cv LB Document 1 Filed 06/11/16 Page 1 of 14 Case :-cv-0-lb Document Filed 0// Page of MICHAEL A. SCHAPS (SBN ) LAW OFFICE OF MICHAEL A. SCHAPS Third Street, Suite B Davis, CA Telephone: (0) - Facsimile: (0) - mschaps@michaelschaps.com Attorney for

More information

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 FILED: NEW YORK COUNTY CLERK 09/05/2014 12:37 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

Case KJC Doc 1412 Filed 06/16/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 1412 Filed 06/16/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 1412 Filed 06/16/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DRAW ANOTHER CIRCLE, LLC, et al. 1 Post-Confirmation Debtors. CURTIS R.

More information

EQUITY FUNDING GUARANTY. dated as of December 20, among. TRANSURBAN HOLDINGS LIMITED, and. TRANSURBAN INTERNATIONAL LIMITED, and

EQUITY FUNDING GUARANTY. dated as of December 20, among. TRANSURBAN HOLDINGS LIMITED, and. TRANSURBAN INTERNATIONAL LIMITED, and Execution Copy EQUITY FUNDING GUARANTY dated as of December 20, 2007 among TRANSURBAN HOLDINGS LIMITED, and TRANSURBAN INTERNATIONAL LIMITED, and TRANSURBAN INFRASTRUCTURE MANAGEMENT LIMITED, in its capacity

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC. VMWARE, INC., a corporation organized and existing under the laws of the State of Delaware (the Corporation ), DOES HEREBY CERTIFY AS FOLLOWS:

More information

FILED: NEW YORK COUNTY CLERK 05/29/ :33 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015

FILED: NEW YORK COUNTY CLERK 05/29/ :33 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015 FILED: NEW YORK COUNTY CLERK 05/29/2015 09:33 PM INDEX NO. 654255/2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

FILED: 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/ :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 information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. P.O. Box 14498, Des Moines, iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

PURCHASE CONTRACT , 2015

PURCHASE CONTRACT , 2015 DWK PURCHASE CONTRACT $ 2015 REFUNDING CERTIFICATES OF PARTICIPATION Evidencing Direct, Undivided Fractional Interest of the Owners thereof in Lease Payments to be Made by the CORONADO UNIFIED SCHOOL DISTRICT,

More information

VORNADO REALTY TRUST

VORNADO REALTY TRUST VORNADO REALTY TRUST FORM 10-K/A (Amended Annual Report) Filed 04/05/10 for the Period Ending 12/31/09 Address 888 SEVENTH AVE NEW YORK, NY 10019 Telephone 212-894-7000 CIK 0000899689 Symbol VNO SIC Code

More information

Case JMC-7A Doc 2928 Filed 09/13/18 EOD 09/13/18 14:29:18 Pg 1 of 8

Case JMC-7A Doc 2928 Filed 09/13/18 EOD 09/13/18 14:29:18 Pg 1 of 8 Case 16-07207-JMC-7A Doc 2928 Filed 09/13/18 EOD 09/13/18 14:29:18 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INDEX NO. 651611/2012 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/07/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------- ---------------x BIDONTHECITY.COM

More information

RBK Doc#: 1231 Filed: 09/02/09 Entered: 09/02/09 15:11:43 Page 1 of 13

RBK Doc#: 1231 Filed: 09/02/09 Entered: 09/02/09 15:11:43 Page 1 of 13 08-61570-RBK Doc#: 1231 Filed: 09/02/09 Entered: 09/02/09 15:11:43 Page 1 of 13 Charles W. Hingle (Bar No. 1947 Shane P. Coleman (Bar No. 3417 Robert L. Sterup (Bar No. 3533 HOLLAND & HART LLP 401 North

More information

DRAFT FOR REVIEW AND COMMENT DATED Surety Bond No. SURETY BOND

DRAFT FOR REVIEW AND COMMENT DATED Surety Bond No. SURETY BOND Surety Bond No. SURETY BOND KNOW ALL PERSONS BY THESE PRESENTS that we, [Insert Name of Market Participant Here], a organized under the laws of the State of, as Principal (the Principal ), and [Insert

More information

BENEFICIAL HOLDER BALLOT FOR ACCEPTING OR REJECTING THE DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION CLASS 4 ADDITIONAL NOTES CLAIMS

BENEFICIAL HOLDER BALLOT FOR ACCEPTING OR REJECTING THE DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION CLASS 4 ADDITIONAL NOTES CLAIMS Global A&T Electronics Ltd., et al. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) Chapter 11 In re: ) GLOBAL A&T ELECTRONICS LTD., et al., 1 ) ) ) Debtors. ) ) ) IMPORTANT: No chapter

More information