FILED: NEW YORK COUNTY CLERK 03/14/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 111 RECEIVED NYSCEF: 03/14/2018

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 03/14/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 111 RECEIVED NYSCEF: 03/14/2018"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY X GEORGE OUZOUNIAN, P/K/A MADDOX, and JESSICA BLUM, Index No / against - Plaintiffs', Hon. Charles E. Ramos Motion Seq. # 6 DAX HERRERA P/K/A DICK MASTERSON, FOUNDATION DIGITAL, LLC, GREG BOSER, LOREN BAKER, CMGRP, INC., D/B/A WEBER SHANDWICK, JOSHUA KAUFMAN, ASTERIOS KOKKINOS, TREVOR BIRT, PATREON, INC., and JORDAN COPE, Defendants X PLAINTIFFS' MEMORANDUM OF LAW IS SUPPORT OF MOTION FOR SANCTIONS, COSTS, AND ATTORNEYS FEES The Landau Group, PC 45 Rockefeller Plaza, Suite 2000 New York, New York (212) Attorneys for Plaintiffs ' George Ouzounian and Jessica Blum 1 of 14

2 TABLEOF CONTENTS PAGE(S) TABLE OF AUTHORITIES CITED 1 I. STATEMENT OF APPLICABLE FACTS. 1 A. JORDAN GREENBERGER, COUNSEL FOR DEFENDANT KOKKINOS. 1 B. MICHAEL MUNOZ, COUNSEL FOR WEBER SHANDWICK. 1 C. RESPONSIVE LETTER TO GREENBERGER AND MUNOZ. 2 D. GREENBERGER MARCH 14, 2018 LETTER. 6 II. LEGAL ANALYSIS. 6 A. THE IMPOSITION OF SANCTIONS, INCLUDING, COSTS AND REASONABLE ATTORNEY FEES, IS WARRANTED FOR MUNOZ AND GREENBERGER'S CONTUMACIOUS, HARASSING, AND FRIVILOUS CONDUCT. 6 III. CONCLUSION/RELIEF REQUESTED. I 2 of 14

3 CASES TABLE OF AUTHORITIES CITED PAGE(S) In re Beachboard, 263 N.Y.S. 492 (1st Dept.1933) 9 In re Hyman, 226 App.Div. 468, 469, 235 N.Y.S. 622 (13 Dept.1929) 9 Jalor Color Graphics, Inc. v. Universal Advertising Systems, Inc., 703 N.Y.S.2d 370 (N.Y. Cty. Civ. Ct. 1999) 7-10 Jalor Color Graphics, Inc. v. Universal Advertising Systems, Inc., 193 Misc.2d 76 (App.Term. 13 Dept. 2002) 7, 10 Matter of Glavin, 107 A.D.2d 1006, 484 N.Y.S.2d 933 (3rd Dept.1985) 9 COURT RULES AND STATUTES 22 N.Y.C.R.R [a] 6 22 N.Y.C.R.R (c)(2) 6 22 N.Y.C.R.R (c)(3) 6 SECONDARY AUTHORITY Joel Cohen and Sarah Diane McShea, Threatening to Contact the Criminal Authorities: A Lawyer's Dilemma, N.Y.L.J., October 26, 1999, at p. 1, col. 1-2, p. 4, col. 4-6 (citing cases) 10 3 of 14

4 I. STATEMENT OF APPLICABLE FACTS Currently, there are 4 separate Motion(s) to Dismiss pending before this Court, that have all been fully and separately briefed by the parties. Defendant Kokkinos' Kokkinos filed his Motion to Dismiss on January 6, (See Mot. Seq. #1; Dkt. #31.) Plaintiffs responded to this Motion on February 5, (See Dkt. #s ) Defendant Kokkinos reply to Plaintiffs opposition on February 13, (Dkt. # 78.) A. JORDAN GREENBERGER, COUNSEL FOR DEFENDANT KOKKINOS. Notwithstanding these pending motions, and having not raised any previous issue on the matter, on or about March 12, 2018, counsel for Defendant Kokkinos, Jordan Greenberger, sent counsel, to every party in this matter, a letter, expressly accusing Plaintiffs of offering material evidence in this matter, that was false, and that counsel for Plaintiffs violated Rule 3.3(a)(3) of the Rules of Professional Conduct. (See Ex. 1: Greenberger Letter, 3/12/2018.) Further, in this letter, Mr. Greenberger accused "Mr. Ouzounian" one of the plaintiffs in this matter, of "committing perjury (a crime)" and accusing "Mr. Ouzounian [of] also commit[ing] the crime of criminal impersonation. N.Y. Penal Law " (See Ex. 1, p. 2.) In this letter, Mr. Greenberger then claimed that counsel for Plaintiffs was required to take remedial measures, consisting of disclosure to the Court. (Ex. 1, p. 2.) Mr. Greenberger provided Plaintiffs with 5 days to disclose the foregoing issues with the court, "In light of the pending motions." (See Ex. 1, p. 2.) B. MICHAEL MUNOZ, COUNSEL FOR WEBER SHANDWICK On or about January 10, 2018, Defendant Weber Shandwick filed its Motion to Dismiss. (See Mot. Seq. # 3; Dkt. #37.) Plaintiffs filed their response in opposition of Defendant Weber Shandwick's Motion to Dismiss on March 8, (See Dkt. #98.) Defendant Weber Shandwick 1 4 of 14

5 and Plaintiffs entered into a stipulation extending Defendant Weber Shandwick's time to Reply until March 27, (See Dkt. # 103.) Notwithstanding the foregoing, and having never raised any issue previously on the matter, counsel for Defendant Weber Shandwick, Michael M. Munoz, submitted a letter on March 13, 2018, which he sent to counsel for everyone, joining in on Mr. Greenberger's accusations. (See Ex. 2: Munoz Letter, 3/13/2018.) In this letter, Mr. Munoz also accuses Plaintiffs and their counsel, of knowingly making misrepresentations in affidavits, filed with the Court; and of continuing to "mislead the Court and the parties in sworn affidavits." (See Ex. 2, p. 1.) Further, Mr. Munoz joined in on Mr. Greenberger's demand, and threatened that if remedial actions were not taken, that Weber Shandwick would seek sanctions" and that Weber Shandwick was "evaluating our remedies for this deception, above and beyond whatever corrective measures you take at this time." (Ex. 2, p. 2.) Therefore, Mr. Munoz implicitly threatened counsel for Plaintiffs, and the Plaintiffs themselves, that essentially, if Plaintiffs did not dismiss their case against Weber Shandwick that they would pursue other remedies, which could only consist of taking criminal action against Plaintiffs, and their counsel, and/or filing a grievance against counsel for Plaintiffs. C. RESPONSIVE LETTER TO GREENBERGER AND MUNOZ. On or about March 13, 2018, counsel for Plaintiffs sent Mr. Munoz and Greenberger a responsive letter addressing their ridiculous correspondence from March 12 and 13, respectively. (Ex. 3: Landau Letter, 3/13/2018.) 2 5 of 14

6 In this letter, Mr. Landau explained that their contentions were disingenuous, and approach unbecoming. (Ex. 3, p. 1.) Further, Mr. Landau suggested that Mr. Munoz and Greenberger perform some badly needed research before making such accusations. (Ex. 3, p. 1.) Moreover, Mr. Landau stated as follows: The audacity you have of sending a letter like that to counsel for everyone, threatening baseless criminal charges during an active civil litigation, is outrageous, defamatory, and tantamount to an admission of unethical conduct by each of you individually and collectively. Further, Mr. Landau explained to Munoz and Greenberger that their letters and accusations of violating the criminal law, and committing ethical violations, was done for no other purpose than to gain an advantage in this case, given their clients extraordinary amount of liability, and that they were the ones that had violated the Rules of Professional Conduct by sending such a letter: It appears to have been concocted for no other purpose than to obtain an advantage, namely, because of the extraordinary amount of liability your clients face. See Rule 3.4(e) of the New York Rules of Professional Conduct, which prohibits lawyers from threatening criminal charges solely to obtain an advantage in a civil matter ("present, participate in presenting, or threaten to present criminal charges solely to obtain an advantage in a civil matter.") (See Ex. 3, p.1.) Further, Mr. Landau explained to Munoz and Greenberger that they were simply incorrect about the criminal charges they claimed Mr. Ouzounian purportedly violated, namely, because a defendant cannot be convicted of criminal impersonation without proof that he assumed the identity is of a real person citing People v. Sadiq, 236 A.D.2d 638 (2nd (2 Dept. 1997). See People v. Debranche, 38 Misc.3d 872, 874 (Crim. Ct. N.Y Cty. 2012) (criminal impersonation requires that a "real person" have been impersonated.) (See Ex. 3, p. 1-2.) 3 6 of 14

7 Further, Mr. Landau fully refuted all of the nefarious accusations made by both Munoz and Greenberger in full. For instance, Mr. Ouzounian submitted an affidavit in response to Weber Shandwick's Motion to Dismiss, identifying himself as the "Heather" indicated in the Complaint (See Dkt. # 101), and that this "Heather" persona was not a real person, and had been identified as such in the complaint. (Ex. 3, p. 2.) Mr. Landau fully explained that, in his Complaint, Plaintiff pled, among other things, that Kokkinos and Weber Shandwick were aware of what Kokkinos was doing, that Plaintiff was among the people that contacted Weber Shandwick to inform them of his conduct and actions, and that Kokkinos identified "Heather" prior to the complaint even being filed. See Compl., 70-71: "Subsequently, Defendant Kokkinos made a post on the Dick Show Reddit page, where he acknowledged that Weber Shandwick had knowledge of what he was doing, and that they had been contacted about it at least 3 times:" o 'Maddox could, of course, also apologize! People at Madcast Media have contacted one of my employers THREE different times now, trying to get me in trouble for my affiliation with a comedy show. He can apologize for that. (Compl., 70.) "Defendant Kokkinos also indicated in this Reddit post that if Plaintiff did not apologize to him, that he would exert ruthless revenge upon him, even referring to Plaintiff directly:" o 'Or, I can devote a fucking month of my life to hiring artists, finding a publisher that will successfully chart on the NYTimes Bestseller List, writing a book called Tales," SPITE!" "Classic Cuckmas and putting it out there...for Ball's in your George!"' court, (Compl., 71.) Further, in his Complaint, Plaintiff pled that: "Upon receipt of the information, rather than the company taking internal action, Kokkinos' it supported, or at the very least, condoned, the Defendant behavior, informing its employee, who then doubled-down on his crusade against the Plaintiffs." (Compl., 88.) by 4 7 of 14

8 It is apparent that Weber Shandwick notified Defendant Kokkinos of the complaint, since after the General Counsel was made aware, Defendant Kokkinos wasted little time in demanding an "apology" from the Plaintiff and then when it was not received, he increased the disgusting conduct illustrated herein. (Compl., 89.) (See Ex. 3, p. 2.) Further, in his letter, Mr. Landau advised Greenberger and Munoz, that their misrepresentations in their letters, conveniently failed to acknowledge, that in the subject Plaintiff's Complaint, Mr. Ouzounian did in fact identify himself as the person who made the complaints to Weber Shandwick, and that Defendant Kokkinos had even posted about it subsequently (before Plaintiffs complaint was even ñled), identifying Plaintiff "George" Ouzounian as the reporter "Heather" that had contacted Weber Shandwick: However, Weber Shandwick failed to take the requisite action, or protect the Plaintiffs' privacy, until such as an investigation, was conducted. Instead, Weber Shandwick effectively condoned Defendant Kokkinos conduct, and immediately told him about the complaints, whereupon Defendant Kokkinos posted about it, and promised to exact ruthless revenge against the Plaintiffs', and retaliate for the complaint, which he did, making everything much worse for the Plaintiffs'. (Compl., 196.) Recently, on October 24, 2017, Defendant Kokkinos, sent a tweet indicating that he had been provided with said s by Weber Shandwick, and that they had indicated to him that they were sent to Weber Shandwick by Plaintiff Ouzounian, posing as a reporter: Asterios KokkinOs Blocked chris, george pulled this same shit on me -- he pretended to be a reporter, ed my employer, and tried to get me fired. (Compl., l97.) (See Ex. 3, p. 3.) Accordingly, counsel for Plaintiffs informed Munoz and Greenberger that accusations and threats were baseless and despicable, and that if they did not recant such non-sense, a Motion for Sanctions would be filed accordingly. (Ex. 3, p. 3.) 5 8 of 14

9 D. GREENBERGER MARCH 14, 2018 LETTER. Instead of rectifying his misconduct, or recanting or apologizing, Greenberger equivocated, and doubled down on his threats against Plaintiffs, and their counsel, and claimed that he did not threaten to present criminal charges "solely" to obtain an advantage in a civil matter. (See Ex. 4: Greenberger Letter, 3/14/2018.) Further, Greenberger continued to press his threats of criminal prosecution against Mr. Ouzounian and stated that he was guilty of Penal Law (Ex. 4, p. 1.)Further, Greenberger claimed that he intended to notify the Court and seek "whatever relief is appropriate." (See Ex. 4.) II. LEGAL ANALYSIS. A. THE IMPOSITION OF SANCTIONS, INCLUDING, COSTS AND REASONABLE ATTORNEY FEES, IS WARRANTED FOR MUNOZ AND GREENBERGER'S CONTUMACIOUS, HARASSING, AND FRIVILOUS CONDUCT. Section (a) of the Rules of the Chief Administrator (22 N.Y.C.R.R [a] ) provides, in pertinent part, that: The court, in its discretion, may award to any party or attorney in any civil action or proceeding before the court... costs in the form of reimbursement for actual expenses reasonably incurred and reasonable attorney's fees, resulting from frivolous conduct as defined in this Part. In addition to or in lieu of awarding costs, the court, in its discretion[,] may impose financial sanctions upon any party or attorney in a civil action or proceeding who engages in frivolous conduct. Frivolous conduct is defined as conduct which, inter alia, "is undertaken primarily to delay or prolong the resolution of the litigation or to harass or maliciously injure another." another. 22 N.Y.C.R.R (c)(2). In determining whether certain conduct is frivolous, the court shall consider: "[1] the circumstances under which the conduct took place, including the time available for investigating the legal or factual basis of the conduct, and [2] whether or not the conduct was continued when its lack of legal or factual basis was apparent, should have been apparent, or was party." brought to the attention of counsel or the 22 N.Y.C.R.R (c)(3). 6 9 of 14

10 In Jalor Color Graphics, Inc. v. Universal Advertising Systems, Inc., 703 N.Y.S.2d 370 (N.Y. Cty. Civ. Ct. 1999), upheld on appeal Jalor Color Graphics, Inc. v. Universal Advertising Systems, Inc., 193 Misc.2d 76 (App.Term. 13 Dept. 2002), an identical issue was presented, as the instant case. Here, the Court finds that defense counsel's letter threatening criminal prosecution was injure" "undertaken primarily to... harass or maliciously plaintiff and plaintiff s counsel, sufficient to impose sanctions upon defense counsel. 22 N.Y.C.R.R (c)(2). The import and tenor of the letter, coupled with defense counsel's prior announcement that he was a "former Assistant District Attorney for the State of New York," unmistakably conveys the bold impression that should plaintiff refuse or fail to abandon its already-tried civil claims, defense prosecutions." counsel will wreak havoc upon his adversaries by commencing criminal Jalor Color, 703 N.Y.S2d at 373. Impressions aside, the actual language used in the letter by Greenberger and Munoz, similar to the language and tenor in Jalor Color, notified Plaintiffs and Plaintiffs' counsel in no uncertain terms that defense counsel was not only "investigat[ing]" plaintiff s "commission" of certain specified, "extremely serious offenses" but that Plaintiff and his counsel had actually committed criminal offenses such as perjury, as well as ethical violations, and that "appropriate steps" would be taken to notify the Court "and seek whatever relief is appropriate." (See Ex. 4; and Ex. 1: "In short, if you do not take steps to remediate Mr. Ouzounian's conduct, then we intend to do so.") Therefore, Greenberger and Munoz's threats and accusations were clear, if Plaintiff OUzounian did not dismiss his lawsuit against them, or inform the Court that he committed perjury, and his counsel committed ethical violations, than criminal prosecution would be pursued against him; and Munoz and Greenberger would file a grievance, or take other action, such as filing criminal charges, against Mr. Landau, Mr. Ouzounian's counsel. "And, if the letter itself left any doubt about its threatening and coercive nature, the annexed copies of the Penal Law, highlighted by counsel for emphasis, effectively laid that doubt to rest. Defense counsel, having failed to put forth any defense at trial, was attempting to accomplish by 7 10 of 14

11 harassing threats what he was unable to accomplish at the trial itself, namely the dismissal of claims." plaintiffs breach of contract Jalor Color, 703 N.Y.S.2d at 374. This is identical to Munoz and Greenberger's threats and letters in the instant case. If Greenberger's letters left any doubt about its threatening and coercive nature, the annexed copies of the Penal Law, and Ethical Code, highlighted by counsel for emphasis, stating that Ouzounian had in fact committed such crimes, and Mr. Landau had violated the Rules of Professional Conduct, effectively laid that doubt to rest. Both Greenberger and Munoz, having failed to put forth a defense in their Motion(s) to Dismiss, were plainly attempting to accomplish by harassing threats what they will be unable to accomplish, namely the dismissal of Plaintiffs' Plaintiffs claims against them. As in Jalor Color, 703 N.Y.S.2d at 373, here: "[T]he threat was undertaken primarily to harass plaintiff into abandoning its claim and to otherwise maliciously injure plaintiff is clear from the critical, precipitous timing of the letter and the context in which it was sent. Counsel's threat was not an off-the-cuff remark made in the heat of battle without time for adequate reflection. Instead, the threat-which was never retracted, not even in hindsight-was made only days after the trial had ended and during a time when a verdict was pending. Further, the threatening letter must be considered in light of the prior letter written by defense counsel, in which he explicitly stated that any further "fraudulent demands for extortion" moneys will be considered and treated as fraudulent and/or and "will be promptly " added)." prosecuted (emphasis Here, the hearing on Kokkinos' Kokkinos Motion to Dismiss is scheduled for March 27, 2018, the very same day that Weber Shandwick's reply is due. The threats made by Munoz and Greenberger were undertaken entirely to harass Plaintiffs into abandoning its claims, and otherwise maliciously injury Plaintiffs, and their counsel, is clear from the critical and precipitous timing of the letters, and in the context in which they were sent. Greenberger and Munoz's threats were not an off the cuff remark made in the heat of battle, without the time for adequate reflection. Instead, they were made months after Motions to Dismiss had been filed, and opposed, and less than two weeks before the hearing on Kokkinos Motion to Dismiss of 14

12 Under these circumstances, the threatening and harassing letters of defense counsel were part of a calculated, deliberate strategy designed to harass Plaintiffs "into folding its litigation hand, lest the wrath" of Munoz and Greenberger, and their respective law firms, would be unleashed, and Plaintiffs would be prosecuted, and counsel for Plaintiffs would be reported to the bar. See Jalor Color, 703 N.Y.S.2d at The conduct of defense counsel, Greenberger and Munoz, crosses the line and cannot be tolerated by the Court. Although the Court is not required to make any finding as to whether defense counsel violated any of the pertinent Disciplinary Rules, or whether defense counsel should be otherwise disciplined, it is noteworthy that the Code of Professional Responsibility Disciplinary Rule 7-105(A) (22 N.Y.C.R.R [a] ) provides that "[a] lawyer shall not present, participate in presenting or threaten to present criminal charges solely to obtain an advantage in a civil matter." See Jalor Color, 703 N.Y.S.2d at 374. Applying the foregoing rule, courts have not hesitated to discipline an attorney who has threatened criminal action against his or her adversary in a civil matter. Id See e.g. Matter of Glavin, 107 A.D.2d 1006, 484 N.Y.S.2d 933 (3rd Dept.1985) (Attorney's letter, sent on behalf of client, which suggests that attorney possesses authority to impose or withhold criminal sanctions and threatens the use of the criminal process to coerce the adjustment of a private civil claim violates the Disciplinary Rules and warrants censure); In re Beachboard, 263 N.Y.S. 492 (1st Dept.1933) (censure warranted where attorney sent his adversary a letter containing threat that unless small amount of money was immediately paid, attorney would present matter to district attorney on charge of larceny and embezzlement); In re Hyman, 226 App.Div. 468, 469, 235 N.Y.S. 622 (1" Dept.1929) (censure warranted where attorney sent adversary a letter stating that 9 12 of 14

13 " '[u]nless you show some substantial evidence of your willingness to compensate [plaintiff] for her injuries, I shall have no other alternative but to immediately criminally prosecute you for assault' "). See also Joel Cohen and Sarah Diane McShea, Threatening to Contact the Criminal Authorities: A Lawyer's Dilemma, N.Y.L.J., October 26, 1999, at p. 1, col. 1-2, p. 4, col. 4-6 (citing cases). Significantly, counsel for Plaintiff attempted to avoid the imposition of sanctions, and filing the instant motion, and gave defense counsel a reasonable opportunity to be heard and recant his previous threats, and yet, for reasons unknown to Plaintiffs, and the Court, defense counsel has decided to double down, and continue to threaten criminal prosecution, ethical violations, and other contumacious conduct if Plaintiffs refused to dismiss their complaint, or confess to perjury. "This Court, mindful of its overriding responsibility to "deter conduct that... inhibits the system" proper administration of the court (Gordon v. Marrone, supra, 202 A.D.2d at 111, 616 N.Y.S.2d 98), cannot countenance defense counsel's conduct. Sanctions must be imposed." See Jalor Color, 703 N.Y.S.2d at 375. Accordingly, Plaintiffs' respectfully request that their motion for an order imposing sanctions upon defense counsel, Munoz and Greenberger, and their respective law firms, be granted. In Jalor Color, 193 Misc.2d at 77, the First Department Appellate Term, held that the Court was not required to hold a formal evidentiary hearing before finding defense counsel's conduct frivolous, and imposing sanctions for making threats of criminal prosecution during the course of the underlying civil lawsuit as part of a calculated, deliberate strategy designed to harass plaintiff into folding its litigation hand. Further, the Court found that the Court did not abuse its discretion in directing defense counsel to pay sanctions of $7,500 to the Lawyer's Fund for Client Protection and attorney fees of $2,100 to plaintiffs counsel based upon his frivolous and vexatious litigation practices; threats of criminal prosecution made by defense counsel during the of 14

14 course of the underlying civil lawsuit were part of a calculated, deliberate strategy designed to harass plaintiff into folding its litigation hand. Jalor Color, 193 Misc.2d at 77. III. CONCLUSION/RELIEF REQUESTED. WHEREFORE, Plaintiffs respectfully requests that the Court Grant their motion in its entirety, and award sanctions against Greenberger, Munoz, and their respective law firms, in the maximum amount of $10,000.00; and reasonable attorneys fees and costs in the amount of $7, Dated: New York, New York March 14, 2018 Respectfully submitted, THE LANDAU GROUP, PC Kevin A. Landau, Esq. 45 Rockefeller Plaza, Suite 2000 New York, New York (212) Attorneys for Plaintiffs ' George Ouzounian and Jessica Blum of 14

(718) Jordan Greenberger, Esq. Ouzounian v. Herrera et al.; No /2017 Scheduling Sanctions Motion (Motion Sequence 006)

(718) Jordan Greenberger, Esq. Ouzounian v. Herrera et al.; No /2017 Scheduling Sanctions Motion (Motion Sequence 006) The law practice of J. GREENBERGER, PLLC (718) 502-9555 Jordan Greenberger, Esq. www.jgreenbergerlaw.com jordan@jgreenbergerlaw.com VIA E-FILING & UPS OVERNIGHT Hon. Charles E. Ramos Sup. Ct., NY County

More information

Spallone 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: /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

FILED: NEW YORK COUNTY CLERK 11/06/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2017

FILED: NEW YORK COUNTY CLERK 11/06/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2017 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ----------------------------------------------------------------------X GEORGE OUZOUNIAN, P/K/A MADDOX, and JANE DOE, Index No. Plaintiffs, Plaintiffs

More information

Plaintiff, -against- NOTICE OF MOTION

Plaintiff, -against- NOTICE OF MOTION CIVIL COURT: STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------- ELENA ZAKHAROVA for herself and as representative of her dog, Umka, Index No. 2011/067721 Plaintiff,

More information

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013 FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO. 504000/2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------->

More information

Don t Leave Without Your Ethics. Christopher A. Guetti, Flink Smith Law LLC

Don t Leave Without Your Ethics. Christopher A. Guetti, Flink Smith Law LLC Don t Leave Without Your Ethics Christopher A. Guetti, Flink Smith Law LLC Self-Serving and Sham Affidavits in New York Self-Serving Affidavit Plaintiff cannot create an issue of fact defeating summary

More information

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

ORDER 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 information

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- X KATARINA SCOLA, Plaintiff, Index. No.: 654447/2013 -against- AFFIRMATION

More information

IN THE SUPREME COURT OF THE STATE OF NEW MEXICO OPINION

IN THE SUPREME COURT OF THE STATE OF NEW MEXICO OPINION IN THE SUPREME COURT OF THE STATE OF NEW MEXICO Opinion Number: Filing Date: March 14, 2013 Docket No. 33,280 IN THE MATTER OF GENE N. CHAVEZ, ESQUIRE AN ATTORNEY SUSPENDED FROM THE PRACTICE OF LAW BEFORE

More information

FILED: NEW YORK COUNTY CLERK 11/06/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015

FILED: NEW YORK COUNTY CLERK 11/06/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015 FILED: NEW YORK COUNTY CLERK 11/06/2015 04:34 PM INDEX NO. 450873/2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015 SUPREME COURT OF THE STATE NEW YORK: COUNTY OF NEW YORK ---------------------------------------------------------------------X

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 20103/05 SUSAN LIPP and IRWIN LIPP, Plaintiffs,

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS SUMMONS ASTERIOS KOKKINOS Plaintiff IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS v. File No. DICK MASTERSON; DIEGO DIAZ; JORDAN COPE; RAHM EMMANUEL (in his capacity as mayor of Chicago); JOHN DOE (Uber

More information

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F. Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: 156299/2013 Judge: Arthur F. Engoron Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 10/14/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 10/14/2016

FILED: NEW YORK COUNTY CLERK 10/14/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 10/14/2016 FILED: NEW YORK COUNTY CLERK 10/14/2016 12:12 PM INDEX NO. 159041/2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 10/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ANTON KERN, Index No: 159041/2015

More information

Caso 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. 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 information

FILED: NEW YORK COUNTY CLERK 04/13/ :41 PM INDEX NO /2014 NYSCEF DOC. NO. 286 RECEIVED NYSCEF: 04/13/2017

FILED: NEW YORK COUNTY CLERK 04/13/ :41 PM INDEX NO /2014 NYSCEF DOC. NO. 286 RECEIVED NYSCEF: 04/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------ X JFURTI, LLC, SUMMER INVESTORS, LLC, Index No. 650803/2014 WINTER 866

More information

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J. Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J. Lubell Cases posted with a "30000" identifier, i.e., 2013

More information

CHAPTER 4 ENFORCEMENT OF RULES

CHAPTER 4 ENFORCEMENT OF RULES 400. GENERAL PROVISIONS CHAPTER 4 ENFORCEMENT OF RULES 401. THE CHIEF REGULATORY OFFICER 402. BUSINESS CONDUCT COMMITTEE 402.A. Jurisdiction and General Provisions 402.B. Sanctions 402.C. Emergency Actions

More information

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M. Ortega v Rockefeller Ctr. N. Inc. 2014 NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: 115761/10 Judge: Donna M. Mills Cases posted with a "30000" identifier, i.e., 2013

More information

Supreme Court of the State of New York Appellate Division: Second Judicial Department D53051 O/afa

Supreme Court of the State of New York Appellate Division: Second Judicial Department D53051 O/afa Supreme Court of the State of New York Appellate Division: Second Judicial Department D53051 O/afa AD3d RANDALL T. ENG, P.J. WILLIAM F. MASTRO REINALDO E. RIVERA MARK C. DILLON JOHN M. LEVENTHAL, JJ. 2016-03859

More information

FILED: NEW YORK COUNTY CLERK 02/12/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 02/12/2018

FILED: NEW YORK COUNTY CLERK 02/12/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 02/12/2018 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ----------------------------------------------------------------------X GEORGE OUZOUNIAN, P/K/A MADDOX, and JESSICA BLUM, Index No. 656779/2017 -

More information

AICP Code of Ethics and Professional Conduct Adopted March 19, 2005 Effective June 1, 2005 Revised April 1, 2016

AICP Code of Ethics and Professional Conduct Adopted March 19, 2005 Effective June 1, 2005 Revised April 1, 2016 AICP Code of Ethics and Professional Conduct Adopted March 19, 2005 Effective June 1, 2005 Revised April 1, 2016 We, professional planners, who are members of the American Institute of Certified Planners,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS DOMINIC J. RIGGIO, Plaintiff-Appellee, UNPUBLISHED November 26, 2013 v Nos. 308587, 308588 & 310508 Macomb Circuit Court SHARON RIGGIO, LC Nos. 2007-005787-DO & 2009-000698-DO

More information

FILED: NEW YORK COUNTY CLERK 07/19/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 07/19/2016

FILED: NEW YORK COUNTY CLERK 07/19/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 07/19/2016 FILED: NEW YORK COUNTY CLERK 07/19/2016 04:58 PM INDEX NO. 651587/2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 07/19/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PERSEUS TELECOM LTD., v.

More information

) No. SB D RICHARD E. CLARK, ) ) No Respondent. ) ) O P I N I O N REVIEW FROM DISCIPLINARY COMMISSION

) No. SB D RICHARD E. CLARK, ) ) No Respondent. ) ) O P I N I O N REVIEW FROM DISCIPLINARY COMMISSION In the Matter of SUPREME COURT OF ARIZONA En Banc RICHARD E. CLARK, ) Attorney No. 9052 ) ) Arizona Supreme Court ) No. SB-03-0113-D ) Disciplinary Commission ) No. 00-1066 Respondent. ) ) O P I N I O

More information

CHAPTER Section 1 of P.L.1995, c.408 (C.43:1-3) is amended to read as follows:

CHAPTER Section 1 of P.L.1995, c.408 (C.43:1-3) is amended to read as follows: CHAPTER 49 AN ACT concerning mandatory forfeiture of retirement benefits and mandatory imprisonment for public officers or employees convicted of certain crimes and amending and supplementing P.L.1995,

More information

: Plaintiff, : : : : : Defendant. : An Opinion and Order of February 28 imposed $10,000 in

: Plaintiff, : : : : : Defendant. : An Opinion and Order of February 28 imposed $10,000 in UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------- X PAUL STEEGER, Plaintiff, -v- JMS CLEANING SERVICES, LLC, Defendant. --------------------------------------

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

IN THE SUPREME COURT OF FLORIDA ANSWER AND AFFIRMATIVE DEFENSES AND MOTION FOR MORE DEFINITE STATEMENT

IN THE SUPREME COURT OF FLORIDA ANSWER AND AFFIRMATIVE DEFENSES AND MOTION FOR MORE DEFINITE STATEMENT Filing # 45970766 E-Filed 09/01/2016 12:25:05 PM IN THE SUPREME COURT OF FLORIDA THE FLORIDA BAR, Supreme Court Case No. SC16-1323 v. Complainant, The Florida Bar File No. 2014-70,056 (11G) JOSE MARIA

More information

Pavasaris 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: 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 information

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A. Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: 111735/10 Judge: Eileen A. Rakower Republished from New York State Unified Court System's E-Courts

More information

IN THE SUPREME COURT OF FLORIDA

IN THE SUPREME COURT OF FLORIDA Filing # 44256433 E-Filed 07/21/2016 01:18:17 PM IN THE SUPREME COURT OF FLORIDA THE FLORIDA BAR, v. Complainant, Supreme Court Case No. The Florida Bar File No. 2014-70,056 (11G) JOSE MARIA HERRERA, RECEIVED,

More information

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin Andrews v Exceeding Expectations, Inc. 2018 NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: 513301/2017 Judge: Devin P. Cohen Cases posted with a "30000" identifier, i.e.,

More information

Supreme Court of Florida

Supreme Court of Florida Supreme Court of Florida No. SC96980 PER CURIAM. THE FLORIDA BAR, Complainant, vs. JAMES EDMUND BAKER, Respondent. [January 31, 2002] We have for review a referee s report regarding alleged ethical breaches

More information

LeGaL Lawyer Referral Network Rules for Network Membership*

LeGaL Lawyer Referral Network Rules for Network Membership* LeGaL Lawyer Referral Network Rules for Network Membership* About the LeGaL Lawyer Referral Network The Lawyer Referral Network (the Network ) is a service of The LGBT Bar of Association of Greater New

More information

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

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

More information

ASIAN INFRASTRUCTURE INVESTMENT BANK

ASIAN INFRASTRUCTURE INVESTMENT BANK ASIAN INFRASTRUCTURE INVESTMENT BANK CODE OF CONDUCT FOR BOARD OFFICIALS This Code of Conduct for Board Officials (this Code) has been adopted by the Board of Governors of the Asian Infrastructure Investment

More information

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

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 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 information

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number: 157793/18 Judge: Lynn R. Kotler Cases posted with a "30000"

More information

BERMUDA POLICE COMPLAINTS AUTHORITY ACT : 29

BERMUDA POLICE COMPLAINTS AUTHORITY ACT : 29 QUO FA T A F U E R N T BERMUDA POLICE COMPLAINTS AUTHORITY ACT 1998 1998 : 29 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Short title Interpretation Act

More information

POLICE COMPLAINTS AUTHORITY ACT 1998 BERMUDA 1998 : 29 POLICE COMPLAINTS AUTHORITY ACT 1998

POLICE COMPLAINTS AUTHORITY ACT 1998 BERMUDA 1998 : 29 POLICE COMPLAINTS AUTHORITY ACT 1998 BERMUDA 1998 : 29 POLICE COMPLAINTS AUTHORITY ACT 1998 [Date of Assent 13 July 1998] [Operative Date 5 October 1998] ARRANGEMENT OF SECTIONS 1 Short title 2 Interpretation 3 Act to bind Crown 4 Police

More information

FILED: NEW YORK COUNTY CLERK 06/05/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/05/2017

FILED: NEW YORK COUNTY CLERK 06/05/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/05/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------- X FREE PEOPLE OF PA LLC, Plaintiff, ~ Index No. 650654/17 -against- Mot. Seq. No. 4 DELSHAH 60 NINTH, LLC, Defendant.

More information

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018. At IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the courthouse located at 60 Centre Street, New York, New York 10007, on the day 2018. of, PRESENT: HON.

More information

SCHOOL BOARD MEMBER (TRUSTEE) CODE OF CONDUCT [NAME OF SCHOOL BOARD]

SCHOOL BOARD MEMBER (TRUSTEE) CODE OF CONDUCT [NAME OF SCHOOL BOARD] SCHOOL BOARD MEMBER (TRUSTEE) CODE OF CONDUCT [NAME OF SCHOOL BOARD] Please note that the provisions in bold type in the Code of Conduct below are the Ministry of Education's anticipated wording for the

More information

MIGA SANCTIONS PROCEDURES ARTICLE I

MIGA SANCTIONS PROCEDURES ARTICLE I MIGA SANCTIONS PROCEDURES As adopted by MIGA as of June 28, 2013 ARTICLE I INTRODUCTORY PROVISIONS Section 1.01. Purpose of these Procedures. These MIGA Sanctions Procedures (the Procedures ) set out the

More information

[SUBSECTIONS (a) AND (b) ARE UNCHANGED]

[SUBSECTIONS (a) AND (b) ARE UNCHANGED] (Filed - April 3, 2008 - Effective August 1, 2008) Rule XI. Disciplinary Proceedings. Section 1. Jurisdiction. [UNCHANGED] Section 2. Grounds for discipline. [SUBSECTIONS (a) AND (b) ARE UNCHANGED] (c)

More information

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X ALVIN DWORMAN, individually, and derivatively on behalf of CAPITAL

More information

ELDERSERVE HEALTH, INC. FALSE CLAIMS ACTS SUMMARY

ELDERSERVE HEALTH, INC. FALSE CLAIMS ACTS SUMMARY FEDERAL FALSE CLAIMS ACT as amended, 31 U.S.C. 3729-3733 (FCA) FRAUD ENFORCEMENT AND RECOVERY ACT OF 2009 (FERA) PATIENT PROTECTION and AFFORDABLE CARE ACT of 2010 (PPACA) FCA Imposes liability on persons

More information

Supreme 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 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 information

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010 Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc. 2012 NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: 102458/2010 Judge: Cynthia S. Kern Republished from New York State

More information

FINDINGS OF FACT, CONCLUSIONS OF LAW, AND IMPOSITION OF SANCTIONS

FINDINGS OF FACT, CONCLUSIONS OF LAW, AND IMPOSITION OF SANCTIONS People v. Wright, GC98C90. 5/04/99. Attorney Regulation. The Presiding Disciplinary Judge and Hearing Board disbarred respondent for his conduct while under suspension. Six counts in the complaint alleged

More information

MONTEFIORE HEALTH SYSTEM ADMINISTRATIVE POLICY AND PROCEDURE SUBJECT: SUMMARY OF FEDERAL AND STATE NUMBER: JC31.1 FALSE CLAIMS LAWS

MONTEFIORE HEALTH SYSTEM ADMINISTRATIVE POLICY AND PROCEDURE SUBJECT: SUMMARY OF FEDERAL AND STATE NUMBER: JC31.1 FALSE CLAIMS LAWS MONTEFIORE HEALTH SYSTEM ADMINISTRATIVE POLICY AND PROCEDURE SUBJECT: SUMMARY OF FEDERAL AND STATE NUMBER: JC31.1 FALSE CLAIMS LAWS OWNER: DEPARTMENT OF COMPLIANCE EFFECTIVE: REVIEW/REVISED: SUPERCEDES:

More information

NO. 01-B-1642 IN RE: CHARLES R. ROWE ATTORNEY DISCIPLINARY PROCEEDINGS

NO. 01-B-1642 IN RE: CHARLES R. ROWE ATTORNEY DISCIPLINARY PROCEEDINGS 9/21/01 SUPREME COURT OF LOUISIANA NO. 01-B-1642 IN RE: CHARLES R. ROWE ATTORNEY DISCIPLINARY PROCEEDINGS PER CURIAM * This matter arises from a petition for consent discipline filed by respondent, Charles

More information

Ling v Kemper Independence Co NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Ling v Kemper Independence Co NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A. Ling v Kemper Independence Co. 2016 NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: 650092/2014 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: RAUSHANAH SHAKIA HUNTER NUMBER: 16-DB-085 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: RAUSHANAH SHAKIA HUNTER NUMBER: 16-DB-085 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: RAUSHANAH SHAKIA HUNTER NUMBER: 16-DB-085 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION This attorney discipline matter arises out of formal charges

More information

FILED: NEW YORK COUNTY CLERK 07/10/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2017

FILED: NEW YORK COUNTY CLERK 07/10/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVGENY FREIDMAN, Plaintiff, x Index No.: 154619/17 -against- GETZEL SCHIFF & PESCE, LLP, JEFFREY GETZEL, and JOHN DOES 1-10 Defendants. x AFFIDAVIT

More information

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

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

More information

POLICIES AND PROCEDURES FOR DETECTING AND PREVENTING FRAUD, WASTE AND ABUSE

POLICIES AND PROCEDURES FOR DETECTING AND PREVENTING FRAUD, WASTE AND ABUSE MAIMONIDES MEDICAL CENTER SUBJECT: FALSE CLAIMS AND PAYMENT FRAUD PREVENTION 1. PURPOSE Maimonides Medical Center is committed to fully complying with all laws and regulations that apply to health care

More information

To the Honorable Chief Justice and Associate Justices of. This matter came before us on a certification of default

To the Honorable Chief Justice and Associate Justices of. This matter came before us on a certification of default SUPREME COURT OF NEW JERSEY Disciplinary Review Board Docket No. DRB 10-117 District Docket No. IIB-09-0002E IN THE MATTER OF CHRISTOPHER P. HUMMEL AN ATTORNEY AT LAW Decision Decided: August 20, 2010

More information

UNIVERSITY SYSTEM OF MARYLAND

UNIVERSITY SYSTEM OF MARYLAND UNIVERSITY SYSTEM OF MARYLAND III-1.10 - POLICY ON MISCONDUCT IN SCHOLARLY WORK (Approved by the Board of Regents, November 30, 1989; Technical amendments by the Board, December 12, 2014) I. POLICY The

More information

NYPSCB Code of Ethical Conduct & Disciplinary Procedures

NYPSCB Code of Ethical Conduct & Disciplinary Procedures NYPSCB Code of Ethical Conduct & 11 North Pearl Street, Suite 801 Albany New York 12207 Phone: 518.426.0945 Fax: 518.426.1046 www.nypeerspecialist.org The mission of the NYPSCB - is to preserve the integrity

More information

IAAF ATHLETICS INTEGRITY UNIT REPORTING, INVESTIGATION AND PROSECUTION RULES (NON-DOPING)

IAAF ATHLETICS INTEGRITY UNIT REPORTING, INVESTIGATION AND PROSECUTION RULES (NON-DOPING) 1. INTRODUCTION 1.1 On 3 April 2017, the Integrity Unit of the IAAF was established in accordance with the IAAF Constitution and the IAAF Integrity Unit Rules. 1.2 The role of the Integrity Unit is to

More information

WORLD BANK SANCTIONS PROCEDURES

WORLD BANK SANCTIONS PROCEDURES WORLD BANK SANCTIONS PROCEDURES As adopted by the World Bank as of April 15, 2012 ARTICLE I INTRODUCTORY PROVISIONS Section 1.01. Legal Basis and Purpose of these Procedures. (a) Fiduciary Duty. It is

More information

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Copier Audit, Inc. v Copywatch, Inc. 2017 NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: 653461/2016 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,

More information

IN LIEU OF PETITION ORDER TO SHOW CAUSE. In lieu of petition pursuant to Civil Practice Laws and Rules (CPLR) 6 403(d),

IN LIEU OF PETITION ORDER TO SHOW CAUSE. In lieu of petition pursuant to Civil Practice Laws and Rules (CPLR) 6 403(d), UED ON 11512009 %,.& k, i a At an IAS Part, of the Supreme Court of the State of New York, held in and for the County of New York, at the Courthouse thereof, 60 Centre Street, New York, New York on the

More information

APRIL 2017 RECOGNITION AND PREVENTION OF DISCRIMINATION, HARASSMENT & VIOLENCE POLICY

APRIL 2017 RECOGNITION AND PREVENTION OF DISCRIMINATION, HARASSMENT & VIOLENCE POLICY APRIL 2017 RECOGNITION AND PREVENTION OF DISCRIMINATION, HARASSMENT & VIOLENCE POLICY The Royal Canadian Golf Association, operating as ( ), is committed to providing a sport and work environment that

More information

I. CMP Disciplinary Policy & Procedures. A. Objectives

I. CMP Disciplinary Policy & Procedures. A. Objectives I. CMP Disciplinary Policy & Procedures A. Objectives The fundamental objectives of these CMP Disciplinary Policy and Procedures (hereafter also collectively referred to as Rules ) are to protect the public

More information

YMCA NSW Whistle Blower Policy

YMCA NSW Whistle Blower Policy 1. Document control Overview A whistle-blower is any employee, volunteer, contractor or people associated with the YMCA NSW that detects wrongdoing, or has reasonable grounds for suspecting wrongdoing

More information

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: KEISHA M. JONES-JOSEPH NUMBER: 14-DB-035 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: KEISHA M. JONES-JOSEPH NUMBER: 14-DB-035 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION LOUISIANA ATTORNEY DISCIPLINARY BOARD 14-DB-035 8/14/2015 IN RE: KEISHA M. JONES-JOSEPH NUMBER: 14-DB-035 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION This is an attorney discipline matter

More information

Plaintiff, Defendant. The following papers read on this motion: Notice of Motion and Cross-motion... xx Answering Affidavits... X Reply...

Plaintiff, Defendant. The following papers read on this motion: Notice of Motion and Cross-motion... xx Answering Affidavits... X Reply... SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOHN P. DUNNE, Justice TRIAL/IAS, PART 12 THE HOSPITAL FOR JOINT DISEASES, a/a/o KEVIN CUSICK; THE N. Y. HOSPITAL MEDICAL CENTER OF QUEENS,

More information

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO

More information

People v. Bigley. 10PDJ100. May 17, Attorney Regulation. Following a sanctions hearing, the Presiding Disciplinary Judge suspended Michael F.

People v. Bigley. 10PDJ100. May 17, Attorney Regulation. Following a sanctions hearing, the Presiding Disciplinary Judge suspended Michael F. People v. Bigley. 10PDJ100. May 17, 2011. Attorney Regulation. Following a sanctions hearing, the Presiding Disciplinary Judge suspended Michael F. Bigley (Attorney Registration Number 39294) for ninety

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS MUNICIPAL DEPARTMENT, FIRST DISTRICT

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS MUNICIPAL DEPARTMENT, FIRST DISTRICT IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS MUNICIPAL DEPARTMENT, FIRST DISTRICT Yuling Zhan, ) Plaintiff ) V. ) No: 04 M1 23226 Napleton Buick Inc, ) Defendant ) MOTION TO STRIKE DEFENDANT S RESPONSE

More information

Making a Complaint Against Members of the Institute of Certified Public Accountants In Ireland

Making a Complaint Against Members of the Institute of Certified Public Accountants In Ireland Making a Complaint Against Members of the Institute of Certified Public Accountants In Ireland INDEX Introduction 3 How the Institute can help you 3 Relationship with your CPA 3 Making a complaint to the

More information

FILED DEC Q--IL. DecemberJ, 2008

FILED DEC Q--IL. DecemberJ, 2008 Case 1:08-cr-00369-RJL Document 9 Filed 12/15/08 Page 1 of 10 IL U.S. Department of Justice Criminal Division Fraud Section DecemberJ, 2008 Scott W. Muller, Esq. Angela T. Burgess, Esq. Davis Polk & Wardwell

More information

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: 009923/2010 Judge: James Hudson Cases posted with a "30000" identifier, i.e.,

More information

IN THE SUPREME COURT OF OHIO

IN THE SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO Disciplinary Counsel, Relator, CASE NO. 2012-1107 vs. Joel David Joseph Respondent. RELATOR'S REPLY TO RESPONDENT'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE Jonathan E.

More information

To the Honorable Chief Justice and Associate Justices of the. This matter was before us on a certification of default filed

To the Honorable Chief Justice and Associate Justices of the. This matter was before us on a certification of default filed SUPREME COURT OF NEW JERSEY Disciplinary Review Board Docket No. DRB 17-100 District Docket No. XIV-2015-0565E IN THE MATTER OF JEFFREY R. GROW AN ATTORNEY AT LAW Decision Decided: September 15, 2017 To

More information

BAR OF GUAM ETHICS COMMITTEE RULES OF PROCEDURE - DISCIPLINARY PROCEEDINGS

BAR OF GUAM ETHICS COMMITTEE RULES OF PROCEDURE - DISCIPLINARY PROCEEDINGS BAR OF GUAM ETHICS COMMITTEE RULES OF PROCEDURE - DISCIPLINARY PROCEEDINGS 1 BAR OF GUAM ETHICS COMMITTEE RULES OF PROCEDURE - DISCIPLINARY PROCEEDINGS Rule 1. Purpose of Rules. The purpose of these rules

More information

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK DAREN LEVIN, individually and on behalf of all others similarly situated, Plaintiff, Case No. 1:15-cv-07081-LLS Hon. Louis L. Stanton v. RESOURCE

More information

Case 3:10-cr FDW Document 3 Filed 04/07/10 Page 1 of 7

Case 3:10-cr FDW Document 3 Filed 04/07/10 Page 1 of 7 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION UNITED STATES OF AMERICA DOCKET NO. 3:1 OCR59-W v. PLEA AGREEMENT RODNEY REED CAVERLY NOW COMES the United States of America,

More information

Timothy J. McNamara appeared on behalf of the Office of Attorney Ethics. To the Honorable Chief Justice and Associate Justices of

Timothy J. McNamara appeared on behalf of the Office of Attorney Ethics. To the Honorable Chief Justice and Associate Justices of SUPREME COURT OF NEW JERSEY Disciplinary Review Board Docket No. DRB 13-066 District Docket No. XIV-2010-0338E IN THE MATTER OF STEVEN CHARLES FEINSTEIN AN ATTORNEY AT LAW Decision Argued: September 19,

More information

FILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016

FILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016 FILED: NEW YORK COUNTY CLERK 02/29/2016 05:27 PM INDEX NO. 805365/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK H.L. an Infant by his Mother

More information

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: 041816/2009 Judge: James Hudson Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 02/16/ :27 AM INDEX NO /2017 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 02/16/2018

FILED: NEW YORK COUNTY CLERK 02/16/ :27 AM INDEX NO /2017 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 02/16/2018 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ----------------------------------------------------------------------X GEORGE OUZOUNIAN, P/K/A MADDOX, and JESSICA BLUM, Index No. 656779/2017 -

More information

U.S. Bank N.A. v Evans 2018 NY Slip Op 33066(U) November 28, 2018 Supreme Court, Suffolk County Docket Number: 41815/2009 Judge: James Hudson Cases

U.S. Bank N.A. v Evans 2018 NY Slip Op 33066(U) November 28, 2018 Supreme Court, Suffolk County Docket Number: 41815/2009 Judge: James Hudson Cases U.S. Bank N.A. v Evans 2018 NY Slip Op 33066(U) November 28, 2018 Supreme Court, Suffolk County Docket Number: 41815/2009 Judge: James Hudson Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

SECURING EXECUTION OF DOCUMENT BY DECEPTION

SECURING EXECUTION OF DOCUMENT BY DECEPTION AN ACT Relating to the fraudulent exercise of certain governmental functions and the fraudulent creation or use of certain pleadings, governmental documents, and records; providing penalties. BE IT ENACTED

More information

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G. Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: 117222/2008E Judge: Paul G. Feinman Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 119,254. In the Matter of JOHN M. KNOX, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 119,254. In the Matter of JOHN M. KNOX, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE IN THE SUPREME COURT OF THE STATE OF KANSAS No. 119,254 In the Matter of JOHN M. KNOX, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE Original proceeding in discipline. Opinion filed January 11, 2019. Disbarment.

More information

Ms. Felice Congalton Associate Director WSBA Office of Disciplinary Counsel 1325 Fourth Ave #600 Seattle, WA April 9, Dear Ms Congalton:

Ms. Felice Congalton Associate Director WSBA Office of Disciplinary Counsel 1325 Fourth Ave #600 Seattle, WA April 9, Dear Ms Congalton: Ms. Felice Congalton Associate Director WSBA Office of Disciplinary Counsel 1325 Fourth Ave #600 Seattle, WA 98101 April 9, 2012 Dear Ms Congalton: REGARDING: This letter concerns Grievance #12-00493 (Jeffrey

More information

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 194

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 194 STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD In Re: Norman R. Blais, Esq. PRB File No. 2015-084 Decision No. 194 Norman R. Blais, Esq., Respondent, is publicly Reprimanded and placed on probation

More information

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

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 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

A Message to Legal Personnel

A Message to Legal Personnel A Message to Legal Personnel Pursuant to the Sarbanes-Oxley Act of 2002, the SEC adopted Part 205, an extensive set of rules that impose new obligations on attorneys (both in-house attorneys and outside

More information

Employment and Settlement Agreement With Release and Waiver

Employment and Settlement Agreement With Release and Waiver This Agreement is between, and binding on, Heather Roberts, on behalf of herself, and her heirs, executors, administrators, successors, assigns, agents, attorneys, representatives and other agents, ( Roberts

More information

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number:

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number: Halpern v New York State Catholic Health Plan, Inc. 2016 NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number: 163044/2015 Judge: Charles E. Ramos Cases posted with a "30000"

More information

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Plaintiff, Defendant. for Denbury Resources, Inc. (Denbury or Defendant) shares pursuant to the merger of Case 1:10-cv-01917-JG-VVP Document 143 Filed 04/24/15 Page 1 of 10 PageID #: 9369 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ELI BENSINGER, Individually and on Behalf of All Others Similarly

More information

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and

More information

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

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 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 information

Whistleblower Protection

Whistleblower Protection Whistleblower Protection Background The Board and staff are committed to promoting ethical and accountable conduct, and recognize the importance of working to deter and detect wrongdoing within the operations

More information

NC General Statutes - Chapter 15A Article 89 1

NC General Statutes - Chapter 15A Article 89 1 Article 89. Motion for Appropriate Relief and Other Post-Trial Relief. 15A-1411. Motion for appropriate relief. (a) Relief from errors committed in the trial division, or other post-trial relief, may be

More information