FILED: NEW YORK COUNTY CLERK 04/17/ :28 PM INDEX NO /2016 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 04/17/2017

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 04/17/ :28 PM INDEX NO /2016 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 04/17/2017"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ARM INTERNET INVESTMENT I LIMITED Plaintiff, Index No /2016 -against- C MEDIA LIMITED and SONG XUESONG, Justice Robert R. Reed IA Part 43 Defendants. PLAINTIFF'S MEMORANDUM OF LAW IN SUPPORT OF ITS MOTION TO CONFIRM THE EX PARTE ORDER OF ATTACHMENT HOLLAND & KNIGHT 31 West 52 nd Street New York, New York Tel: (212) Fax:(212) Attorneys for Plaintiff ARM Internet Investment I Limited # vl 1 of 26

2 TABLE OF AUTHORITIES TABLE OF CONTENTS Page i PRELIMINARY STATEMENT 1 OVERVIEW 1 STATEMENT OF FACTS 3 A. Service of The Attachment Order 4 B. The Need To Confirm The Attachment Order 5 C. The Parties 8 D. Agreements Between ARM and C Media and Song and Defendants' Breach Of The Redemption Agreement 8 E. ARM's Motion For Summary Judgment And The Pleadings in this Action 9 F. Calculating the Hong Kong Judgment and the Current Amount Of The Attachment 10 ARGUMENT 11 POINT I THIS COURT SHOULD GRANT PLAINTIFF'S MOTION TO CONFIRM THE ATTACHMENT ORDER 11 A. ARM Has A Cause Of Action Under Article 53 And Has Shown A Probability Of Success On Such Cause of Action 12 B. ARM's Cause of Action Falls Within The Grounds for An Attachment Under CPLR C. The Amount Demanded Is In Excess Of All Counterclaims 17 D. Attachments Are Routinely Issued To Secure Payment Of A Foreign Money Judgment 17 E. Plaintiff Posted The Undertaking of $2,680, CONCLUSION 20 2 of 26

3 TABLE OF AUTHORITIES Page(s) Cases Abu Dhabi Commercial Bank PJSC v. Saad Trading, Contracting and Fin. Servs. Co., 117A.D.3d609(lstDep't2014) 13 Bond v. Lichenstein, 129 A.D.3d 535 (1st Dep't 2015) 14 CDR Creances, S.A. v. Euro-American Lodging Corp., 7 Misc. 3d 1019(A) (Supreme Court, New York Co., Mar. 16, 2005) 17 CISC Mellon Trust Co. v. Mora Hotel Corp., 100 N.Y.2d 215 (2003) 12, 16, 17 Citadel Management Inc. v. Hertzog, 182 Misc.2d 902 (Supreme Court, Queens Co. 1999, affd, 287 A.D.2d 533 (2d Dep't 2001) 3, 17 Considar, Inc. v. Redi Corp. Establishment, 238 A.D.2d 111 (1st Dep't 1997) 12 DLJ Mortg. Capital, Inc. v. Kontogiannis, 594 F. Supp. 2d 308 (E.D.N.Y. 2009) 12 Downs v. Huen, 298 A.D.2d 177 (1st Dep't 2002) 14 Harvardsky Prumyslovy Holding, A.S.-VLikvidaci v. Kozeny, 117 A.D.3d 77 (1st Dep't 2014) 3,17 Hotel 71 Mezz Lender LLC v. Folor, 14N.Y.3d303(2010) 1 Jannuzzo v. de Cuevas, 216 A.D.2d 37 (1st Dep't 1995) 17 John Galliano, S.A. v. Stallion, Inc., 15 N.Y.3d 75 (2010) 2, 13, 20 John Galliano, S.A. v. Stallion, Inc., 62 A.D.3d 415 (1st Dep't 2009) 15 S.C Chimexim S.A. v. Velco Enterprises Ltd., 36 F. Supp. 2d 206 (S.D.N.Y. 1999) 16, n.4 3 of 26

4 Sung Hwan Co., Ltd. v. Rite Aid Corp., 7N.Y.3d78(2006) l3 VCorp. Ltd. v. Redi Corp. (USA), 2004 WL (S.D.N.Y. Oct. 9, 2004) 3 j 17 Statutes CPLR ,8 CPLR CPLR 5201(b) 12 CPLR CPLR CPLR , 14 CPLR 5304(a) 16 CPLR 5304(a)(1) 2,14 CPLR 5304(a)(2) 2,14 CPLR 5304(b) 16, n.4 CPLR 5305(a)(2) 15 CPLR CPLR 6201(1) 16 CPLR 6201(3) 16 CPLR 6201(5) 3,16,18 CPLR CPLR 6211(b) 1,4 CPLR 6212(a) 1, 11, 17 CPLR 6212(b) 20,n.5 Other Authorities 3 N.Y. Prac. Com., Litigation in New York State Courts 18:41 (4th ed) of 26

5 Commentaries to CPLR 6201 (McKinney's) C6201:5 18 in 5 of 26

6 PRELIMINARY STATEMENT This memorandum of law is submitted on behalf of plaintiff ARM Internet Investment I Limited ("ARM" or "Plaintiff) in support of its motion, pursuant to CPLR 6211(b) and 6212(a), to confirm the Ex Parte Order of Attachment issued on April 5, 2017 in the amount of $26,301,678 (the "Attachment Order") attaching all tangible and intangible property and assets owned or beneficially owned by Defendants C Media Limited ("C Media") and Song Xuesong ("Song") (collectively "Defendants"), or in which C Media and Song have an interest that is located in New York, including, but not limited to, 5,714,285 shares of common stock owned by C Media in Wecast Network, Inc. ("Wecast"), formerly known as YOU On Demand Holdings, Inc. ("YOD"). OVERVIEW This action, which was commenced in November 2016, seeks recognition and enforcement, pursuant to Article 53 of the CPLR, of a final money judgment in the principal amount of $24.9 million, plus interest and court costs, issued on October 5,2016 by the High Court of the Hong Kong Special Administrative Region, Court of First Instance (the "High Court"), in ARM's favor and against Defendants C Media and Song in the High Court Action No. 791 of 2016 (the "Hong Kong Judgment"). The purpose of the requested order of attachment is to obtain security for the enforcement of the Hong Kong Judgment. One of the purposes of an "attachment is to provide security for a potential judgment against a nonresident debtor." Hotel 71 Mezz Lender LLC v. Folor, 14 N.Y.3d 303, 310 (2010). This purpose applies with even greater force where a "final, conclusive and enforceable" foreign money judgment has been rendered against a nonresident debtor and the plaintiff judgment creditor, under Article 53 "merely asks the court to perform its ministerial function of recognizing 6 of 26

7 the foreign country money judgment and converting it into a New York judgment." John Galliano, S.A. v. Stallion, Inc., 15 N.Y.3d 75, 81 (2010) (emphasis added). As shown below, ARM is entitled to an order confirming the Attachment Order under CPLR 6211(b) and 6212(a) because it has clearly satisfied the four conditions required for an attachment. First, ARM has a valid cause of action against Defendants based on the final, conclusive and enforceable Hong Kong Judgment. Second, ARM is likely to succeed on its cause of action to recognize and enforce the foreign money judgment under Article 53 of the CPLR. On March 22, 2017 ARM filed a motion for summary judgment, pursuant to CPLR 3212, 5302 and 5303, to recognize and enforce the Hong Kong Judgment. 1 This motion for summary judgment shows that ARM's Hong Kong Judgment fits squarely within the category of foreign country judgments enforceable under Article 53. It meets both of the threshold requirements set forth in Sections 5302 and 5303, namely, it grants "recovery of a sum of money" and is "final, conclusive and enforceable" in Hong Kong, the jurisdiction where it was rendered. ARM's summary judgment motion also demonstrates that none of the two mandatory grounds for non-recognition under CPLR 5304 apply. As required by CPLR 5304(a)(1), the Hong Kong Judgment was rendered under a system which provides impartial tribunals or procedures compatible with due process of law, as state and federal courts in New York have consistently acknowledged. Moreover, the Hong Kong court unquestionably had personal jurisdiction over defendants C Media and Song under CPLR 5304(a)(2) as they both expressly consented to the jurisdiction of the Hong Kong courts to hear disputes arising under the 1 Pursuant to a Stipulation, dated March 30, 2017, the return date of ARM's motion for summary judgment, at Defendants' counsel's request, was adjourned from April 7, 2017 to May 9, of 26

8 Redemption Agreement that was the subject of the Hong Kong Action, and they, represented by counsel, appeared in the action and vigorously defended the Hong Kong Action. Third, ARM's cause of action based on a "judgment which qualifies for recognition under the provisions of article 53" is a ground for attachment under CPLR 6201(5). Fourth, the amount that ARM demands from defendants exceeds all counterclaims known to ARM. Indeed, Defendants' Answer to the Complaint asserts no counterclaims. The New York courts have consistently granted attachments to secure the payment of a foreign money judgment. See Harvardsky Prumyslovy Holding, A.S.-V Likvidaci v. Kozeny, 117 A.D.3d 77, (1st Dep't 2014) (after noting "New York's liberal treatment of foreign judgments," the First Department ordered the attachment of $22 million in a bank account); Citadel Management Inc. v. Hertzog, 182 Misc.2d 902, 906 (Supreme Court, Queens Co. 1999) (order of attachment granted in the amount of $40,100,000 to secure a foreign money judgment issued in England), affd, 287 A.D.2d 533 (2d Dep't 2001); VCorp. Ltd. v. Redi Corp. (USA), 2004 WL , at *"2, 6 (S.D.N.Y. Oct. 9, 2004) (court confirmed the "ex parte order of attachment under New York CPLR 6201(5), which authorizes the attachment of assets to satisfy a foreign judgment under CPLR Article 53"). STATEMENT OF FACTS A complete statement of the facts relevant to this motion to confirm the Attachment Order is set forth in the accompanying Affirmation of Mitchell J. Geller, dated April 17,2017 (the "Geller Affirmation") and the exhibits contained in the accompanying Plaintiffs Exhibit Books To Plaintiffs Motion To Confirm The Ex Parte Order of Attachment, and the Affirmation of Yau 8 of 26

9 Wing Yiu, dated April 3, 2017 (the "Yiu Aff.") and the exhibits annexed thereto, a copy of which is annexed as Exhibit 9 in Plaintiffs Exhibit Book I. 2 A. Service of The Attachment Order Consistent with CPLR 6211(b), the Attachment Order (Exhibit 1 in Plaintiffs Exhibit Book 1) provides that "within a period not to exceed five days after the levy... the plaintiff shall move, on such notice as the Court shall direct to the defendants, the garnishees, if any, and the Sheriff, for an order confirming the Order of Attachment." The Attachment Order was delivered to the Sheriff of the County of New York (the "Sheriff) on Monday, April 10, Late that same day, the Sheriff attempted to serve Garnishee Wecast with the Attachment Order at Wecast's office at 375 Greenwich Street, Suite 516, New York, New York. However, the Director of Security at the building at 375 Greenwich Street refused to give the Sheriff access to Suite 516 on the grounds that the building is a "private building." (A copy of Deputy Sheriff David Chu's Affidavit, sworn to April 11, 2017, is annexed as Exhibit 4 in Plaintiffs Exhibit Book I). Since the Sheriff was prevented from serving the Attachment Order on Wecast on April 10, 2017, Plaintiff applied for an Emergency Ex Parte Order For Substitute Service of the Attachment Order. By an Emergency Ex Parte Order for Substitute Service entered on April 12, 2017, the Court granted plaintiffs application. (A copy of the Emergency Ex Parte Order for Substitute Service is annexed hereto as Exhibit 5 in Plaintiffs Exhibit Book I). 2 The exhibits referenced in the Geller Affirmation in support of this motion are contained in Plaintiffs Exhibit Book I and Plaintiffs Exhibit Book II. Exhibits 1-12 are contained in Plaintiffs Exhibit Book I and Exhibits are contained in Plaintiffs Exhibit Book II. 9 of 26

10 On April 12 and 13, 2017, Plaintiff served the Ex Parte Order for Substitute Service and the Attachment Order on Wecast as directed by the Court. (A copy of the Affirmation of Service of Mitchell J. Geller, dated April 14, 2017, is annexed as Exhibit 6 in Plaintiffs Exhibit Book I. 3 Thus, Plaintiff has timely moved to confirm the Attachment Order within the period required by CPLR 6211(b). B. The Need To Confirm The Attachment Order On information and belief, the shares owned by C Media in Wecast are the only known assets of C Media in the United States that can be used to satisfy ARM's Hong Kong Judgment, presently valued at approximately $ 26.3 million. Wecast is a publicly traded corporation incorporated in Nevada with its principal place of business in New York City. The application for the ex parte order of attachment was and this motion to confirm the Attachment Order is necessitated by Wecast's Form 10-K filing with the Securities and Exchange Commission (the "SEC") on March This SEC filing shows that C Media and Song have engaged in actions that have dissipated or transferred shares of C Media and Song in Wecast, arguably in an attempt to avoid satisfying the Hong Kong Judgment. Indeed, these actions have decreased C Media's share ownership in Wecast from 22.7% as of August 31, 2016 to 8.3% as of March Wecast's SEC filing on March 31, 2017, by itself, shows the need for the ex parte order of attachment pursuant to CPLR Absent the confirmation of the Attachment Order, ARM will have no assets of C Media in the United States that can be used to satisfy the Hong Kong Judgment. 3 Also contained within Exhibit 6 is a copy of Holland & Knight's letters to Jason Finkelstein, Corporate Secretary of Wecast and Shane McMahon, Vice Chairman and a director of Wecast, annexed to which were copies of the Attachment Order and the Emergency Ex Parte Order For Substitute Service, that were served by UPS Overnight Courier and by Certified Mail to them at Wecast's office and to their home addresses, and the s to ir@wcstnet.com, the address that Wecast specifically instructs its investors to use as a method of contact and to Willian N. Haddad, at Cooley LLP, Wecast's known United States counsel, at whaddad@cooley.com, together with a copy of the Orders). 10 of 26

11 Most importantly, according to Wecast's "Form 10-K" filing for the fiscal year ended December 31, 2016 on March 31, 2017 (the "Wecast March 31, 2017 SEC Filing"), C Media apparently is no longer the owner of 7,000,000 shares of Series A Preferred Stock in Wecast that C Media owned in 2016 and the 5,923,807 shares of Series E Convertible Preferred Stock that C Media owned in 2016 (which are the subject of the Stock Certificate delivered to ARM as security for C Media's obligations) somehow have been "converted" into 5,714,285 shares of common stock in Wecast. (A copy of the relevant pages from the Wecast March 31, 2017 SEC Filing is annexed as Exhibit 10 to Plaintiffs Exhibit Book I). The Wecast March 31, 2017 SEC Filing indicates that the 5,923,807 shares of Series E Convertible Preferred Stock shares have purportedly been "converted" to Wecast common stock and that C Media now owns 5,714,285 shares of common stock in Wecast. However, the Wecast March 31, 2017 SEC Filing provides no explanation for how C Media's 5,923,807 Series E Preferred Shares somehow converted from Series E Preferred Stock to 5,714,285 shares of common stock in Wecast. Moreover, the Wecast March 31, 2017 SEC Filing provides no explanation for how any action could be taken with respect to these 5,923,807 Series E Preferred Shares when ARM held the original of the Series E Convertible Preferred Stock Certificate in its possession and ARM's counsel put Wecast [then YOD] on notice that it could not take any action concerning this Series E Convertible Preferred Stock Certificate. (See Exhibit 2 to Yiu Affirmation (Exhibit 9 to Plaintiffs Exhibit Book I). Equally significant, the Wecast March 31, 2017 SEC Filing indicates that C Media apparently no longer owns 7,000,000 shares of Series A Preferred Stock in Wecast that C Media owned in Wecast's "Form 10-K" filing for the fiscal year ended December 31, 2015 with the SEC on March 31,2016 (the "Wecast March 31,2016 SEC Filing") states that C Media owned 11 of 26

12 5,293,807 shares of Series E Preferred Stock in Wecast as of December 31, The Wecast March 31, 2016 SEC Filing states that the 7,000,000 shares of Series A Preferred Stock and the 5,923,807 shares of Series E Preferred Stock are "directly owned by C Media Limited of which Mr. Song is the Chairman and Chief Executive Officer." (A copy of the relevant pages from the Wecast March 31, 2016 SEC Filing is annexed as Exhibit 11 in Plaintiffs Exhibit Book I). According to the Wecast March 31, 2017 SEC Filing, C Media transferred all 7,000,000 Class A Shares to Wecast Chairman Bruno Wu in an "insider transaction." However, Wecast has made no public filings showing when and how this transfer occurred or otherwise explaining this transaction transferring 7,000,000 shares of Series A Preferred Stock in Wecast that C Media owned in 2016 to Wecast's Chairman in At the very least, C Media's apparent transfer of 7,000,000 shares of Series A Preferred Stock in Wecast to Bruno Wu, Wecast's Chairman, and the "conversion" of the Series E preferred shares to Wecast common stock raises serious questions that the transfers were done to frustrate the enforcement of the Hong Kong Judgment and to prevent ARM from using such shares as security for the payment of the Hong Kong Judgment. Another factor requiring the confirmation of the Attachment Order is that the 5,714,285 shares of common stock owned by C Media in Wecast stock ("converted" from the Series E preferred shares) are freely tradeable and can be sold immediately in the open market. This is in sharp contrast to the Series E preferred shares that were subject to specific restrictions and other agreements. Absent the confirmation of the Attachment Order, C Media will be free to sell these shares, which constitute the only known assets in the United States that can be used to satisfy the Hong Kong Judgment. In short, confirmation of the Attachment Order is necessary to secure payment of the Hong Kong Judgment and, without the attachment, defendants will not be able to 12 of 26

13 satisfy the Hong Kong Judgment and the eventual recognition of the Hong Kong Judgment under Article 53 of the CPLR. Thus, absent the attachment, Defendants would be free to sell, transfer or take other action concerning these shares in Wecast stock, thereby preventing them from being used as security for the enforcement of the Hong Kong Judgment. C. The Parties Plaintiff ARM is a company incorporated and organized under the laws of Samoa. It has aprincipal place of business at Unit A-B, 16/F, China Overseas Building, No. 139 Hennessy Road, Wan Chai, Hong Kong. Defendant C Media is a company incorporated and organized under the laws of the Cayman Islands, with a registered office at Floor 4, Willow House, Cricket Square, P.O. Box 2804, Grand Cayman KY1-1112, Cayman Islands. Defendant Song is Chairman and Chief Executive Officer of C Media. Song also is a director of Wecast. In addition, Song is founder and a Principal of Chum Capital Group Limited ("Chum Capital"), a privately owned merchant bank. Chum Capital is based in Beijing, China and has offices at 105 Main Street in Hackensack, New Jersey. D. Agreements Between ARM and C Media and Song and Defendants' Breach Of The Redemption Agreement The Yiu Affirmation flffl 16-27) describes the agreements between the parties and Defendants' breach of a Redemption Agreement that led to ARM's commencement of the action in the High Court (the "Hong Kong Action") and the resulting Hong Kong Judgment in the principal amount of $ 24.9 million, plus interest and cost costs, issued on October 5, 2016 by the High Court. 13 of 26

14 E. ARM's Motion For Summary Judgment And The Pleadings in this Action As noted, on March 22, 2017, ARM filed a motion for summary judgment, pursuant to CPLR 3212, 5302 and 5303, to recognize and enforce the Hong Kong Judgment. The Affirmation of Au Yuen Yee Helen, dated March 14,2017, the solicitor from Dentons Hong Kong that represented ARM in the Hong Kong Action (the "Au Aff"), the Affirmation of Mitchell J. Geller, dated March 21, 2017 (the "Geller Aff."), and the Affirmation of Peter Henry Kendall, dated March 21, 2017 (the "Kendall Aff"), a solicitor from the Cayman Islands office of Walkers, were submitted in support of the motion for summary judgment. A copy of the Notice of Motion, Au Affirmation, Geller Affirmation and Kendall Affirmation, together with exhibits, is annexed as Exhibits 12,13,14 and 15 in Plaintiffs Exhibit Book I and II. A copy of ARM's Memorandum of Law in support of the summary judgment motion is annexed as Exhibit 16 in Plaintiffs Exhibit Book II. The Complaint, a copy of which was annexed as Exhibit 1 to the Geller Aff. (Exhibit 14) in the summary judgment motion, alleges that the Hong Kong Judgment satisfies the Article 53 requirements for recognition and enforcement, including: (a) that the Hong Kong Judgment "was issued by an impartial court through procedures compatible with due process of law;" (b) that Defendants "irrevocably" submitted to the "jurisdiction of the courts of Hong Kong" for any dispute related to the Redemption Agreement; (c) that the Hong Kong Court had personal jurisdiction over the Defendants; (d) that the Defendants appeared and defended the Hong Kong Action; and (e) that the Hong Kong Judgment is "final, conclusive and enforceable." Defendant's Answer, dated February 7, 2017, a copy of which was annexed as Exhibit 2 to the Geller Aff. (Exhibit 14) on the summary judgment motion, admits a number of the material allegations of the Complaint. Significantly, the Answer admits the following material facts: 14 of 26

15 (1) "Admits that C Media appeared and defended against Plaintiffs action in the Hong Kong court" and "admits" that "Defendant C Media was personally served in Hong Kong and appeared in the proceedings" (see Answer, Iffl 4, 57); (2) "Admits that the Hong Kong court had personal jurisdiction over the Defendants" (see Answer, ^ 5, 56); (3) "Admits" that C Media executed the Subscription Agreement (see Answer, f 20) and "admits that Defendant C Media entered into a Redemption Agreement with Plaintiff on or about January 24, 2016" (see Answer, ^ 32); (4) "Admits" that "by the due date of the first Redemption Payment, C Media had paid only $2,150,000 of the $5,000,000 it owed" (see Answer, ^ 42); (5) "Admits" that the "Redemption Agreement was governed by the law of Hong Kong" and "the Defendants 'irrevocably' submitted to the "jurisdiction of its courts" (see Answer, If 56); (6) "Admits" that "C Media acknowledged service of the Writ of Summons and Statement of Claim;" (see Answer, ^f 48); (7) "Admits" that "C Media appeared by counsel in the Hong Kong Court, and submitted affirmations and legal arguments in its defense" (see Answer, 150); and (8) "Admits" that "on October 5,2016, the Hong Kong Court issued a judgment against both Defendants finding them in breach of the Redemption Agreement" (see Answer, t 51). Notably, Defendants' Answer asserts no counterclaims. F. Calculating the Hong Kong Judgment and the Current Amount Of The Attachment The Hong Kong Judgment provides that C Media and Song are required to pay ARM the following (see Exh_3; Au Aff. (Exhibit 13, If 54): (1) "The sum of US $24,990,000 (or its Hong Kong dollars equivalent at the time of payment);" (2) "Interest on the sum of US $ 19,490,000 at prime rate plus 2%, being the commercial rate from 24 March 2016 to the date of judgment and thereafter at judgment rate until payment in full"; and of 26

16 (3) "Costs of this action, including costs of these 0.14 Summonses and all costs reserved be to the Plaintiff on party and party basis, with certificate of counsel (i.e the Senior Counsel)". The Au Affidavit (Exhibit 13. U 57) states: "The interest under the Hong Kong Judgment was awarded pursuant to section 48 (pre-judgment at a rate the Court thinks fit) and section 49 (post judgment at 'judgment rate') of the High Court Ordinance (Cap. 4). The Court awarded interest on the sum of US$19,490,000 at prime rate plus 2%, being the commercial rate (i.e. 7%, given the prime rate of Hong Kong remained at 5% at the material time) from 24 March 2016 to the date of the judgment." Accordingly, the Hong Kong Judgment states that ARM is entitled to interest on the sum of $19,490,000 at the rate of 7% from March 24, 2016 until the Hong Kong Judgment is paid. That figure equals $26,301,678 as of April 3, Thus, ARM seeks confirmation of the Attachment Order that attaches the tangible and intangible property owned or beneficially owned by C Media and Song located in New York, including, but not limited to, the shares of C Media or Song in Wecast, in the total amount of $26,301,678. ARGUMENT POINT I THIS COURT SHOULD GRANT PLAINTIFF'S MOTION TO CONFIRM THE ATTACHMENT ORDER CPLR 6212(a), in pertinent part, provides that "[o]n a motion... for an order of attachment, the plaintiff shall show, by affidavit and such other written evidence as may be submitted, that there is a cause of action, that it is probable that the plaintiff will succeed on the merits, that one or more grounds for attachment provided in section 6201 exists, and that the amount demanded from the defendant exceeds all counterclaims known to the plaintiff." of 26

17 Any property against which a judgment creditor may enforce a money judgment pursuant to CPLR 5201 is subject to attachment. CPLR Pursuant to CPLR 5201(b), "[a] money judgment may be enforced against any property which could be assigned or transferred, whether it consists of a present or future right or interest..." The Wecast shares owned by C Media or Song are property subject to a money judgment and can be the subject of a levy. See 3 N.Y. Prac. Com., Litigation in New York State Courts 18:41 (4 th ed). A. ARM Has A Cause Of Action Under Article 53 And Has Shown A Probability Of Success On Such Cause of Action When considering the first two requirements, "plaintiff must be given the benefit of all legitimate inferences and deductions that can be made from the facts stated." Considar, Inc. v. Redi Corp. Establishment, 238 A.D.2d 111 (1st Dep't 1997). ARM easily satisfies the first two requirements. First, ARM has a cause of action under Article 53 of the CPLR for recognition and enforcement of the Hong Kong Judgment. Second, ARM has demonstrated that it is likely to succeed on the merits of its claims against the defendants for recognition and enforcement of the Hong Kong Judgment. To establish a probability of success on the merits, a plaintiff must show that it is more likely than not to succeed on the merits of its underlying claim. See DLJ Mortg. Capital, Inc. v. Kontogiannis, 594 F. Supp. 2d 308, 319 (E.D.N.Y. 2009) (citation omitted). Again, all legitimate inferences should be drawn in favor of the party seeking attachment. See Considar, Inc., 238 A.D.2d at 111. "New York has traditionally been a generous forum in which to enforce judgments for money damages rendered by foreign courts." CIBC Mellon Trust Co. v. Mora Hotel Corp., 100 N.Y.2d 215, 221 (2003). New York courts have accorded "recognition to the judgments rendered in a foreign country under the doctrine of comity... [ajbsent some showing of fraud in the of 26

18 procurement of the foreign country judgment or that recognition of the judgment would do violence to some strong public policy of this State." Sung Hwan Co., Ltd. v. Rite Aid Corp., 1 N.Y.3d 78, 82 (2006) (citation omitted). Finally, it is axiomatic that a foreign judgment will be recognized and enforced even if the New York court does not have personal jurisdiction over the defendant in New York. See Abu Dhabi Commercial Bank PJSC v. Saad Trading, Contracting and Fin. Servs. Co.,Ill A.D.3d 609, 611 (1st Dep't 2014) (citations omitted). CPLR 5302 provides that Article 53 "shall apply to any foreign country judgment which is final, conclusive and enforceable when rendered." CPLR 5303 provides that "except as provided in section 5304, a foreign country judgment meeting the requirements of section 5302 is conclusive between the parties to the extent that it grants or denies recovery of a sum of money." The Hong Kong Judgment is enforceable pursuant to CPLR 5303 because it meets all the requirements of Section The judgment is "conclusive" because it grants ARM "the recovery of a sum of money" by awarding ARM $24.9 million in damages, plus interest and costs, owed to it pursuant to C Media's breach of the Redemption Agreement. See John Galliano, S.A. v. Stallion, Inc., 15 N.Y.3d at 79 (holding that "a foreign country judgment is considered conclusive between the parties to the extent that it grants or denies recovery of a sum of money"). The Hong Kong Judgment also satisfies CPLR 5302's requirements of finality and enforceability because it is "final" and has "immediate legal effect" from its date of entry, as C Media did not file a timely notice of appeal. (See Au Aff, ffil 8, 59). The Au Affirmation (Exhibit 13) demonstrates, inter alia, that the Hong Kong Judgment was rendered under a system which provides impartial tribunals or procedures compatible with the requirements of due process of law, that the Hong Kong court unquestionably had personal jurisdiction over defendants C Media and Song as they both expressly consented to the jurisdiction of 26

19 of the Hong Kong courts to hear disputes arising under the Redemption Agreement that was the subject of the Hong Kong Action, and they, represented by counsel, appeared in the action and vigorously defended the Hong Kong Action. Specifically, C Media and Song, through their solicitors, raised various arguments and defenses such as duress, unconscionability and that the terms of the agreements that they executed were "unfair." The Au Affirmation (Exhibit 131 also showed that the High Court rejected Defendants' purported defenses and arguments and granted summary judgment to ARM, that the Hong Kong Judgment is final, conclusive and enforceable and has immediate legal effect in Hong Kong upon its issuance and is not subject to any stay of execution and that the time for appealing has expired and no notice of appeal against the Hong Kong Judgment has been entered in the High Court. ARM's Memorandum of Law in support of the summary judgment motion (Exhibit 16) demonstrated that the Hong Kong Judgment clearly falls within the category of foreign country judgments enforceable under Article 53 of the CPLR. It meets both of the threshold requirements set forth in CPLR 5302 and 5303, namely, it grants "recovery of a sum of money" and is "final, conclusive and enforceable" in Hong Kong, the jurisdiction where it was rendered. ARM's summary judgment motion showed that none of the two mandatory grounds for non-recognition under CPLR 5304 apply. As required by CPLR 5304(a)(1), the Hong Kong Judgment was rendered under a system which provides impartial tribunals or procedures compatible with due process of law, as state and federal courts in New York have consistently acknowledged. State and federal courts in New York have consistently found that the Hong Kong legal system comports with New York's standards of due process. See, e.g., Downs v. Huen, 298 A.D.2d 177, 178 (1st Dep't 2002) (rejecting defendant's claim of denial of due process and concluding that "there is ample precedent that [the Hong Kong judicial system] always has of 26

20 comport[ed] with due process"); Bond v. Lichenstein, 129 A.D.3d 535 (1st Dep't 2015) (enforces Hong Kong judgment because "Defendant was accorded due process in the Hong Kong proceeding... and the court had personal jurisdiction over him"). Moreover, the Hong Kong court unquestionably had personal jurisdiction over defendants C Media Limited and Song Xuesong under CPLR 5304(a)(2) as they both expressly consented to the jurisdiction of the Hong Kong courts to hear disputes arising under the Redemption Agreement that was the subject of the Hong Kong Action, and they, represented by counsel, appeared in the action and vigorously defended the Hong Kong Action. Thus, defendants cannot successfully argue that the High Court did not have personal jurisdiction over them because the Redemption Agreement contains a mandatory forum selection clause stating that any claim or dispute shall be resolved through the courts of Hong Kong, and that the parties irrevocably submit to the jurisdiction of the courts of Hong Kong. (See Ex. 3 to Au Aff. (Exhibit 13); Au Aff, ^ 24). This provision of the Redemption Agreement constitutes under Hong Kong law the express consent to resolve any disputes thereunder in the Hong Kong courts. (See Au. Aff, If 31); see also John Galliano, S.A. v. Stallion, Inc., 62 A.D.3d 415, 416 (1st Dep't 2009) (when defendant contracted that all disputes would be submitted to a French court, such contractual language "effectively establishfed] personal jurisdiction over the defendant"). Finally, pursuant to CPLR 5305(a)(2), defendants' voluntarily appearance in and defense of the Hong Kong Action, precludes them from contesting recognition and enforcement of the Hong Kong Judgment on the basis of lack of personal jurisdiction. In the Hong Kong Action, C Media acknowledged that the High Court had personal jurisdiction when, in filling out its acknowledgement of service form, it indicated its intention to defend the action, and thereafter C Media did vigorously defend against ARM's claims. (See Au Aff, fflf 36, 44-45, 51; Ex. 5 to Au of 26

21 Aff); see also CIBC Mellon, 100 N.Y.2d at 225 (Court of Appeals holds that any appearance in a foreign action for a purpose other than preserving a jurisdictional exception qualifies as a voluntary appearance within the meaning of CPLR 5305(a)(2)). Having shown that neither of the two mandatory factors in CPLR 5304(a) apply, the Hong Kong Judgment, which is "final, conclusive and enforceable when rendered," must be recognized and enforced and ARM's summary judgment motion should be granted. 4 At the very least, for purposes of this motion for to confirm the Attachment Order, ARM has shown that it has a probability of success on the merits of its claim against the defendants. B. ARM's Cause of Action Falls Within The Grounds for An Attachment Under CPLR 6201 The third requirement is that one or more grounds for attachment set out in CPLR 6201 exists. ARM's cause of action based on a "judgment which qualifies for recognition under the provisions of article 53" is a ground for attachment under CPLR 6201(5). Additional grounds for an attachment exist under CPLR 6201(1) and (3). Since C Media is a "foreign corporation not qualified to do business in the state" and Song "is a nondomiciliary residing without the state," an attachment can be granted under CPLR 6201(1). Moreover, CPLR 6201(3) provides that "an order of attachment may be granted in any action where the plaintiff has demanded and would be entitled... to a money judgment against one or more defendants, when...(3) the defendant, with intent to... frustrate the enforcement of a judgment that might be rendered in plaintiffs favor, has assigned, disposed of..or secreted property, or remove it from the state." The Geller Affirmation and the Yiu Affirmation demonstrate that, based on the Wecast March 31, 2017 SEC Filing, C Media, in the last 7 months, 4 Defendants have "the burden of proving that a discretionary basis for non-recognition pursuant to CPLR 5304(b) applies." S.C. Chimexim S.A. v. Velco Enterprises Ltd., 36 F. Supp. 2d 206, 212 (S.D.N.Y. 1999) of 26

22 has engaged in a concerted effort to sell or otherwise transfer its shares in Wecast, arguably in an attempt to avoid satisfying the Hong Kong Judgment. See, e.g., Jannuzzo v. de Cuevas, 216 A.D.2d 37 (1 st Dep't 1995) (attachment properly granted "based upon plaintiffs proof that defendant was attempting to frustrate the judgment by assigning art work that constituted the bulk of her assets in this state"). C. The Amount Demanded Is In Excess Of All Counterclaims. The final statutory requirement is that "the amount demanded exceeds all counterclaims known to plaintiff." CPLR 6212(a). Defendants' Answer asserts no counterclaims. Thus, the amount demanded is in excess of all counterclaims known to plaintiff. * * * Thus, ARM has satisfied each of the requirements to confirm the Attachment Order. Moreover, in light of Defendants' nondomiciliary status and the liquid nature of the Wecast shares, there is a clear necessity for the confirmation of the Attachment Order to secure the Hong Kong Judgment and the eventual recognition of the Hong Kong Judgment under CPLR Article 53. D. Attachments Are Routinely Issued To Secure Payment Of A Foreign Money Judgment As noted, the New York courts consistently grant attachments to secure the payment of a foreign money judgment. See Harvardsky Prumyslovy Holding, A.S.-V Likvidaci v. Kozeny, 117 A.D.3d at (attachment of $22 million in a bank account based on a Czech judgment); CIBC Mellon Trust Co. v. Mora Hotel Corp., N.V, 100 N.Y.2d at 220 (affirming order confirming ex parte order of attachment to secure English judgment); Citadel Management Inc. v. Hertzog, 182 Misc. 2d at 906 (order of attachment in the amount of $40,100,000 to secure an English foreign money judgment), affd, 287 A.D.2d 533 (2d Dep't 2001); VCorp. Ltd. v. Redi Corp. (USA), 2004 WL , at **2, 6 (S.D.N.Y. Oct. 9, 2004) (confirming ex parte order of attachment to secure of 26

23 enforcement of English judgment "under New York CPLR 6201(5), which authorizes the attachment of assets to satisfy a foreign judgment under CPLR Article 53"); CDR Creances, S.A. v. Euro-American Lodging Corp., 1 Misc. 3d 1019(A), at *5 (Supreme Court, New York Co., Mar. 16, 2005) (order of attachment granted to secure enforcement of French judgment; "CPLR 6201 (5) provides for such a remedy [attachment] where a foreign judgment qualifies for recognition under Article 53"). Indeed, in each of these cases, the attachment was granted based on the existence of the foreign money judgment. As explained in the Commentaries to Section 6201 (McKinney's) C6201:5, when an attachment is sought pursuant to CPLR 6201(5), there is no need to show the defendant's dissipation of assets, as "[t]he defendant in such cases [Article 53 foreign judgment case] is an obvious security risk based on nonpayment of the former judgment -he is already a judgment debtor -and the claim is prima facie meritorious based on the judgment itself. " Moreover, and in any event, ARM has shown that defendants have taken steps to frustrate the enforcement of the Hong Kong Judgment, that there is a substantial risk that the defendants will not be able to satisfy the Hong Kong Judgment and that the attachment is necessary to secure payment of the Hong Kong Judgment presently valued at approximately $26.3 million. In addition, ARM has submitted proof on this motion from which the Court can conclude that defendants have disposed of assets in the past that could be used to satisfy the Hong Kong Judgment and that, absent the confirmation of the Attachment Order, defendants would be in a position to sell the shares they own in Wecast. Indeed, according to the Wecast March 31, 2017 SEC Filing, C Media apparently is no longer the owner of 7,000,000 shares of Series A Preferred Stock in Wecast that C Media owned in 2016 and the 5,923,807 shares of Series E Convertible Preferred Stock that C Media owned in 23 of 26

24 2016 (which are the subject of the Stock Certificate delivered to ARM as security for C Media's obligations) somehow have been "converted" into 5,714,285 shares of common stock in Wecast. Suffice it to say, these shares apparently could have used to satisfy the Hong Kong Judgment. Significantly, the 5,714,285 shares of common stock owned by C Media in Wecast stock ("converted" from the Series E preferred shares) are freely tradeable and can be sold immediately in the open market. This is in sharp contrast to the Series E preferred shares that were subject to specific restrictions and other agreements. Absent the attachment, C Media will be free to sell these shares, which constitute C Media's only known assets in the United States. In short, confirmation of the Attachment Order is necessary to secure payment of the Hong Kong Judgment and, without the attachment, defendants will not be able to satisfy the Hong Kong Judgment. Thus, absent the Attachment Order, Defendants would be free to sell, transfer or take other action concerning these shares in Wecast stock, thereby preventing them from being used as security for the enforcement of the Hong Kong Judgment. In sum, ARM has shown that a clear necessity exists for the confirmation of the Attachment Order to secure payment of ARM's eventual recognition and enforcement of the final, conclusive and enforceable Hong Kong Judgment in the principal amount of $24.9 million in principal, together with interest, fees and costs. The Hong Kong Judgment has taken immediate legal effect in Hong Kong and is no longer appealable. The High Court was an impartial tribunal that operated under procedures compatible with due process of law, as state and federal courts have often repeatedly acknowledged. Moreover, the High Court had personal jurisdiction over the Defendants when issuing the Hong Kong Judgment pursuant to the dispute resolution clause of the agreement litigated in the Hong Kong Action of 26

25 Given that Plaintiff "merely asks the court to perform its ministerial function of recognizing the foreign country money judgment and converting it into a New York judgment" John Galliano, S.A. v. Stallion, Inc., 15 N. Y.3d at 81 (emphasis added) and that Plaintiff has shown that the attachment is needed as security for the enforcement of the Hong Kong Judgment, plaintiff respectfully submits that its motion to confirm the attachment in the amount of $26,301,678 should be confirmed. E. Plaintiff Posted The Undertaking of $2, The Attachment Order directed that Plaintiff post an undertaking in the amount of $2,680, Plaintiff obtained the undertaking in the amount of $2,680, and filed a copy of the Undertaking with the Court on April 12, (See Exhibit 2). This undertaking protects the defendants from any potential damages they may sustain by reason of the Attachment Order, particularly given the short duration of Article 53 proceedings. 5 CONCLUSION For the reasons set forth herein and in the accompanying Affirmations of Mitchell J. Geller and Yau Wing Yiu, plaintiff ARM Internet Investment I Limited respectfully requests that this Court grant Plainitff s motion to confirm the Attachment Order in the amount of $ 26,3011,678 attaching all tangible and intangible property and assets owned or beneficially owned by Defendants C Media and Song or in which C Media and Song have an interest that is located in New York, including, but not limited to, 5,714,285 shares of Wecast common stock owned by C Media to secure the payment of the Hong Kong Judgment. 5 CPLR 6212(b) requires that on a motion for an order of attachment, "the plaintiff shall give an undertaking, in a total amount fixed by the court, but not less than five hundred dollars." Plaintiff reserves its right to move to reduce the amount of the Undertaking of 26

26 Dated: New York, New York April 17,2017 HOLLAND & KNIGHT LLP Attorneys for Plaintiff ARM Internet Investment I Limited By:_ hutu^m. J. AtAL^ Mitchell J. Gel Warren E. Gluck Mitchell J. Geller Elliot A. Magruder 31 W. 52 nd St. New York, NY (212) Warren.Gluck@hklaw.com Mitchell. Geller (ajhklaw. com Elliot.Magruder(a),liklaw.com # v of 26

VTB Bank (PJSC) v Mavlyanov 2018 NY Slip Op 30166(U) January 30, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

VTB Bank (PJSC) v Mavlyanov 2018 NY Slip Op 30166(U) January 30, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O. VTB Bank (PJSC) v Mavlyanov 2018 NY Slip Op 30166(U) January 30, 2018 Supreme Court, New York County Docket Number: 650245/2017 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013

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 FILED: NEW YORK COUNTY CLERK 01/27/2016 05:30 PM INDEX NO. 650451/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/27/2016 Warren E. Gluck Elliot A. Magruder HOLLAND & KNIGHT LLP 31 West 52nd Street New York,

More information

FILED: NEW YORK COUNTY CLERK 10/09/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 10/09/2015

FILED: NEW YORK COUNTY CLERK 10/09/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 10/09/2015 FILED NEW YORK COUNTY CLERK 10/09/2015 0252 PM INDEX NO. 652260/2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF 10/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MANHATTAN ----------------------------------------------------------x

More information

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL

More information

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO. 650841/2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GEM HOLDCO, LLC, -against- Plaintiff,

More information

Mascis Inv. Partnership v SG Capital Corp NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Mascis Inv. Partnership v SG Capital Corp NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Mascis Inv. Partnership v SG Capital Corp. 2017 NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: 654981/2016 Judge: Marcy Friedman Cases posted with a "30000" identifier,

More information

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge: Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: 651823/11 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 03/28/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/28/2016

FILED: NEW YORK COUNTY CLERK 03/28/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/28/2016 FILED NEW YORK COUNTY CLERK 03/28/2016 0908 PM INDEX NO. 651639/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF 03/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 03/23/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/23/2018

FILED: NEW YORK COUNTY CLERK 03/23/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x ANCHIE KUO, against Plaintiff, JAMES FERNANDEZ and SPERRO FABRICATION, INC., Defendants.

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 06/07/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/07/2016 FILED NEW YORK COUNTY CLERK 06/07/2016 0858 PM INDEX NO. 150076/2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF 06/07/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------x

More information

DEFENDANTS MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AMENDED COMPLAINT

DEFENDANTS MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AMENDED COMPLAINT STATE OF NEW YORK SUPREME COURT : COUNTY OF KINGS DJUMABAY SHOTOMIROV, individually and on behalf of all others similarly situated, Plaintiff(s), Index No. 522567/2016 Assigned Justice: Hon. Edgar G. Walker

More information

GOODMAN HK FINANCE (Incorporated with limited liability in the Cayman Islands) Company Stock Code: 5763

GOODMAN HK FINANCE (Incorporated with limited liability in the Cayman Islands) Company Stock Code: 5763 Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

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

Case 1:06-cv TPG Document 45 Filed 04/29/16 Page 1 of 11. : : Defendant. :

Case 1:06-cv TPG Document 45 Filed 04/29/16 Page 1 of 11. : : Defendant. : Case 106-cv-03276-TPG Document 45 Filed 04/29/16 Page 1 of 11 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK x MOHAMMAD LADJEVARDIAN, et al., Plaintiffs, vs. THE REPUBLIC OF ARGENTINA, Defendant.

More information

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 FILED: NEW YORK COUNTY CLERK 08/24/2016 12:27 PM INDEX NO. 651454/2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CRICKET STOCKHOLDER REP,

More information

Kapiteyn v Kurt Weiss Greenhouses Inc NY Slip Op 32746(U) October 16, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

Kapiteyn v Kurt Weiss Greenhouses Inc NY Slip Op 32746(U) October 16, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Inc. 2014 NY Slip Op 32746(U) October 16, 2014 Sup Ct, Suffolk County Docket Number: 12-38461 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished

More information

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017 FILED NEW YORK COUNTY CLERK 02/14/2017 1126 AM INDEX NO. 650803/2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 02/14/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 08/26/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 08/26/2014

FILED: NEW YORK COUNTY CLERK 08/26/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 08/26/2014 FILED NEW YORK COUNTY CLERK 08/26/2014 0525 PM INDEX NO. 652450/2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 08/26/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x

More information

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013 Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: 652371/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

Legal Opinion Regarding Florida's Garnishment Law In Relation To The City Of Coral Gables' Duties And Obligations

Legal Opinion Regarding Florida's Garnishment Law In Relation To The City Of Coral Gables' Duties And Obligations CAO 213-36 To: Craig E. Leen From: Bridgette N. Thornton Richard, Deputy City Attorney for the City of Coral Gables; Yaneris Figueroa, Special Counsel to the City Attorney's Office Approved: Craig Leen,

More information

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 653920/2016 Hon. Barry R. Ostrager ORIENT EQUAL INTERNATIONAL GROUP odon Sequence No. 013 LIMITED, MR. WEIBIN HUANG, HUANG AFFIRMATION

More information

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Jin Hai Liu v Forever Beauty Day Spa Inc. 2018 NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: 652167/2017 Judge: Gerald Lebovits Cases posted with a "30000" identifier,

More information

Marshall v Fleming 2014 NY Slip Op 31222(U) May 7, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A. Madden Cases posted

Marshall v Fleming 2014 NY Slip Op 31222(U) May 7, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A. Madden Cases posted Marshall v Fleming 2014 NY Slip Op 31222(U) May 7, 2014 Supreme Court, New York County Docket Number: 651067/13 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: 850230/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

Page 1. No. 58 COURT OF APPEALS OF NEW YORK N.Y. LEXIS 839; 2013 NY Slip Op April 30, 2013, Decided NOTICE: RIVERA, J.

Page 1. No. 58 COURT OF APPEALS OF NEW YORK N.Y. LEXIS 839; 2013 NY Slip Op April 30, 2013, Decided NOTICE: RIVERA, J. Page 1 [**1] Commonwealth of the Northern Mariana Islands, Appellant, v Canadian Imperial Bank of Commerce, Respondent, William H. Millard, Defendant, The Millard Foundation, Intervenor. No. 58 COURT OF

More information

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014 FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO. 650099/2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK KIMBERLY SLAYTON, Petitioner, Index

More information

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F. Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: 600546/14 Judge: F. Dana Winslow Cases posted with a "30000" identifier, i.e.,

More information

8. Foreign judgments which can be registered not to be enforceable otherwise

8. Foreign judgments which can be registered not to be enforceable otherwise Foreign Judgments (Reciprocal Enforcement) Act (Cap 76) CHAPTER 76 THE FOREIGN JUDGMENTS (RECIPROCAL ENFORCEMENT) ACT CHAPTER 76 THE FOREIGN JUDGMENTS (RECIPROCAL ENFORCEMENT) ACT ARRANGEMENT OF SECTIONS

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

smb Doc 234 Filed 04/06/16 Entered 04/06/16 12:55:19 Main Document Pg 1 of 9

smb Doc 234 Filed 04/06/16 Entered 04/06/16 12:55:19 Main Document Pg 1 of 9 Pg 1 of 9 Baker & Hostetler LLP Hearing Date: April 27, 2016 45 Rockefeller Plaza Time: 10:00a.m. New York, NY 10111 Telephone: (212) 589-4200 Objection Deadline: April 20, 2016 Facsimile: (212) 589-4201

More information

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010 - - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -

More information

Hong Kong Civil Procedure Notes

Hong Kong Civil Procedure Notes Hong Kong Civil Procedure Notes 2017 1 st Edition PCLLConversion.com Copyright PCLLConversion.com 2017 Page 1 TABLE OF CONTENTS 1. INTRODUCTION... 6 A. How to use Conversion Notes... 6 B. Abbreviations...

More information

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 FILED: NEW YORK COUNTY CLERK 07/27/2016 03:15 PM INDEX NO. 653343/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ------------------------------------------------------------------------x

More information

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013 Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: 653907/2013 Judge: O. Peter Sherwood Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017 FILED NEW YORK COUNTY CLERK 06/19/2017 0627 PM INDEX NO. 651715/2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 06/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART - - - - - - - - - -

More information

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S. Stokely v UMG Recordings, Inc. 2016 NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: 160896/14 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013

More information

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number: Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc. 2016 NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number: 605800-15 Judge: Jerome C. Murphy Cases posted with a "30000"

More information

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D. YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D. Siegal Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

mg Doc 14 Filed 06/29/18 Entered 06/29/18 13:24:23 Main Document Pg 1 of 13

mg Doc 14 Filed 06/29/18 Entered 06/29/18 13:24:23 Main Document Pg 1 of 13 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: ADVANCE WATCH COMPANY, LTD., et al., Debtor. PETER KRAVITZ, as Creditor Trustee of the Creditor Trust of Advance Watch Company,

More information

Case 1:11-cv LTS Document 28 Filed 12/14/11 Page 1 of 6

Case 1:11-cv LTS Document 28 Filed 12/14/11 Page 1 of 6 Case 1:11-cv-00107-LTS Document 28 Filed 12/14/11 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------x PACIFIC WORLDWIDE, INC.

More information

PlainSite. Legal Document. New York Southern District Court Case No. 1:17-cv MacGregor v. Milost Global, Inc. et al. Document 1.

PlainSite. Legal Document. New York Southern District Court Case No. 1:17-cv MacGregor v. Milost Global, Inc. et al. Document 1. PlainSite Legal Document New York Southern District Court Case No. 1:17-cv-06691 MacGregor v. Milost Global, Inc. et al Document 1 View Document View Docket A joint project of Think Computer Corporation

More information

Case 4:15-cv DLH-CSM Document 5 Filed 05/05/15 Page 1 of 11

Case 4:15-cv DLH-CSM Document 5 Filed 05/05/15 Page 1 of 11 Case 4:15-cv-00053-DLH-CSM Document 5 Filed 05/05/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NORTH DAKOTA NORTHWESTERN DIVISION UNITED STATES SECURITIES AND EXCHANGE COMMISSION,

More information

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket Number: 850119/15 Judge: Arlene P. Bluth Cases posted with

More information

FILED: NEW YORK COUNTY CLERK 08/31/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/31/2016

FILED: NEW YORK COUNTY CLERK 08/31/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/31/2016 FILED: NEW YORK COUNTY CLERK 08/31/2016 03:48 PM INDEX NO. 155839/2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROSOLINO AGRUSA, - against

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT: STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit

More information

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Medallion Bank v Mama of 5 Hacking Corp. 2018 NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: 651617/2017 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014 Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: 653911/2014 Judge: Eileen A. Rakower Cases posted with a "30000"

More information

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: 152011/2014 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016 FILED NEW YORK COUNTY CLERK 09/21/2016 0507 PM INDEX NO. 651546/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONAL CREDIT UNION ADMINISTRATION

More information

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J. Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: 116687/09 Judge: Judith J. Gische Republished from New York State Unified Court System's E-Courts

More information

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly State of New York v Credit Suisse Sec. 2015 NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: 100185/2013 Judge: Kelly A. O'Neill Levy Cases posted with a "30000" identifier,

More information

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: 653281/2014 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: 653142/11 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13 Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd. 2015 NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: 653292/13 Judge: Jennifer G. Schecter Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 FILED: NEW YORK COUNTY CLERK 11/30/2016 03:14 PM INDEX NO. 155091/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JONATHAN HAYGOOD, -against-

More information

Defending Actions for the Enforcement of Foreign Money Judgments in New York: Developments and Strategic Considerations

Defending Actions for the Enforcement of Foreign Money Judgments in New York: Developments and Strategic Considerations Defending Actions for the Enforcement of Foreign Money Judgments in New York: Developments and Strategic Considerations May 3, 2018 Davis Polk & Wardwell LLP Presented by Frances E. Bivens Antonio J. Perez-Marques

More information

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice CAPITAL ONE, N. Plaintiff TRIAL/lAS, PART 3 NASSAU COUNTY INDEX No. 012430/09 MOTION DATE: July 27 2009 Motion

More information

The Attachment of Debts Act

The Attachment of Debts Act 1 ATTACHMENT OF DEBTS c. A-32 The Attachment of Debts Act Repealed by Chapter E-9.22 of The Statutes of Saskatchewan, 2010 (effective May 28, 2012). Formerly Chapter A-32 of The Revised Statutes of Saskatchewan,

More information

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number: Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number: 653870/2015 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

New York Court of Appeals Permits Extraterritorial Seizure of Assets in Aid of Judgments

New York Court of Appeals Permits Extraterritorial Seizure of Assets in Aid of Judgments June 2009 New York Court of Appeals Permits Extraterritorial Seizure of Assets in Aid of Judgments BY JAMES E. BERGER Introduction On June 4, 2009, the New York Court of Appeals issued its ruling in Koehler

More information

Supreme Court, Kings County. Al-Bawaba.com, Inc., Plaintiff, against. Nstein Technologies Corp., Defendant.

Supreme Court, Kings County. Al-Bawaba.com, Inc., Plaintiff, against. Nstein Technologies Corp., Defendant. Supreme Court, Kings County Al-Bawaba.com, Inc., Plaintiff, against Nstein Technologies Corp., Defendant. 2008 NY Slip Op 50853(U) [19 Misc 3d 1125(A)] Decided on April 25, 2008 Index No. 45550/07 Attorney

More information

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number: Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc. 2016 NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number: 604163-15 Judge: Jerome C. Murphy Cases posted with a "30000"

More information

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: 652052/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 09/11/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 09/11/2017

FILED: NEW YORK COUNTY CLERK 09/11/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)( 332 EAST 66TH STREET, INC. and 167 BLEECKER HOLDING CORP. -against- Plaintiffs,

More information

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: 150653/16 Judge: Kim Dollard Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

In this civil forfeiture action, we are asked to. determine whether service of process pursuant to CPLR 313 on

In this civil forfeiture action, we are asked to. determine whether service of process pursuant to CPLR 313 on ================================================================= This opinion is uncorrected and subject to revision before publication in the New York Reports. -----------------------------------------------------------------

More information

ACF Hillside, L.L.C. v Lambrakis 2010 NY Slip Op 32222(U) July 8, 2010 Supreme Court, Queens County Docket Number: 27393/08 Judge: Augustus C.

ACF Hillside, L.L.C. v Lambrakis 2010 NY Slip Op 32222(U) July 8, 2010 Supreme Court, Queens County Docket Number: 27393/08 Judge: Augustus C. ACF Hillside, L.L.C. v Lambrakis 2010 NY Slip Op 32222(U) July 8, 2010 Supreme Court, Queens County Docket Number: 27393/08 Judge: Augustus C. Agate Republished from New York State Unified Court System's

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) ) IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION THE PENNSYLVANIA AVENUE FUNDS, On Behalf of Itself and Others Similarly Situated, vs. Plaintiff, CFC INTERNATIONAL, INC.,

More information

FILED: NEW YORK COUNTY CLERK 07/14/ :36 PM INDEX NO /2014 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/14/2015 EXHIBIT 2

FILED: NEW YORK COUNTY CLERK 07/14/ :36 PM INDEX NO /2014 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/14/2015 EXHIBIT 2 FILED: NEW YORK COUNTY CLERK 07/14/2015 11:36 PM INDEX NO. 652382/2014 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/14/2015 EXHIBIT 2 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: Hon. IRAOAMMERIVIAN

More information

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J. HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 04/25/2012 INDEX NO /2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/25/2012

FILED: NEW YORK COUNTY CLERK 04/25/2012 INDEX NO /2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/25/2012 FILED NEW YORK COUNTY CLERK 04/25/2012 INDEX NO. 653357/2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF 04/25/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------

More information

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R. Rosenthal v Quadriga Art, Inc. 2011 NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: 116974/2006 Judge: Barbara R. Kapnick Republished from New York State Unified Court

More information

Information & Instructions: Seizure of debtor's property prior to judgment

Information & Instructions: Seizure of debtor's property prior to judgment Information & Instructions: Seizure of debtor's property prior to judgment 1. Texas law provides for sequestration of the defendant's property. Garnishment provides for seizure of the debtor's monies held

More information

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE PEOPLE OF THE STATE OF NEW YORK ex rel. Qui tam The Bayrock Qui tam Litigation Partnership, Plaintiff, v. Part 45 (Hon. Anil C. Singh) Index

More information

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc. 2011 NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket Number: 106421/09 Judge: Judith J. Gische Republished from

More information

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X

More information

Case 2:10-cv RLH -GWF Document 127 Filed 06/29/11 Page 1 of 10

Case 2:10-cv RLH -GWF Document 127 Filed 06/29/11 Page 1 of 10 Case :0-cv-0-RLH -GWF Document Filed 0// Page of 0 SHAWN A. MANGANO, ESQ. Nevada Bar No. 0 shawn@manganolaw.com SHAWN A. MANGANO, LTD. 0 West Cheyenne Avenue, Suite 0 Las Vegas, Nevada -0 Tel: (0) 0-0

More information

FILED: WESTCHESTER COUNTY CLERK 04/28/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/28/2017

FILED: WESTCHESTER COUNTY CLERK 04/28/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK : COUNTY OF WESTCHESTER -----------------------------------------------x Index No. Date Purchased: NATURES MARKET CORP Plaintiff, -against- CREDITORS RELIEF LLC,

More information

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 FILED: KINGS COUNTY CLERK 05/02/2016 04:32 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE BOARD OF MANAGERS OF THE ONE

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

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 02/10/2015 06:01 PM INDEX NO. 653564/2014 NYSCEF

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :35 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 06/07/2017. Exhibit A

FILED: NEW YORK COUNTY CLERK 06/07/ :35 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 06/07/2017. Exhibit A Exhibit A SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------X FERN A. FISHER, DEPUTY CHIEF ADMINISTRATIVE JUDGE FOR NEW YORK CITY COURTS AND

More information

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016

More information

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as LAW OFFICES OF MYRON D. MILCH, PC Continental Plaza III 433 Hackensack Avenue Second Floor Hackensack, N. J. 07601 Tel. (201) 342-2868 Fax (201) 342-7391 NJ Attorney ID no. 269021971 Attorney for Plaintiff

More information

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010 Briare Tile, Inc. v Town & Country Flooring, Inc. 2011 NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: 600495/2010 Judge: Paul Wooten Republished from New York State Unified

More information

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Excel Assoc. v Debi Perfect Spa, Inc. 2015 NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: 158795/2014 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

Latham & Watkins Finance Department

Latham & Watkins Finance Department Number 1147 February 17, 2011 Client Alert Latham & Watkins Finance Department The Settlement does not affirm or overturn Judge Peck s controversial decision in the US Litigation barring enforcement of

More information

FILED: NEW YORK COUNTY CLERK 12/14/ :00 AM INDEX NO /2015 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 12/14/2015 EXHIBIT 4

FILED: NEW YORK COUNTY CLERK 12/14/ :00 AM INDEX NO /2015 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 12/14/2015 EXHIBIT 4 FILED: NEW YORK COUNTY CLERK 12/14/2015 10:00 AM INDEX NO. 159823/2015 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 12/14/2015 EXHIBIT 4 PRESENT: J.S.C. SUPREME COURT OF THE STATE OF NEW YORK. COUNTY OF NEW YORK.

More information

Kranjac Tripodi & Partners LLP 30 Wall Street, 12th Floor New York, NY Plaintiff Oceanside Auto Center, Inc. ( Plaintiff )

Kranjac Tripodi & Partners LLP 30 Wall Street, 12th Floor New York, NY Plaintiff Oceanside Auto Center, Inc. ( Plaintiff ) Oceanside Auto Center, Inc. v. Pearl Associates Auto Sales LLC et al Doc. 27 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ---------------------------------------X OCEANSIDE AUTO CENTER, INC.,

More information

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S. Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: 157289/13 Judge: Shlomo S. Hagler Cases posted with a "30000" identifier, i.e., 2013

More information

OCBC 5.6% Subordinated Notes due 2019 Callable with Step-up in 2014:

OCBC 5.6% Subordinated Notes due 2019 Callable with Step-up in 2014: OCBC 5.6% Subordinated Notes due 2019 Callable with Step-up in 2014: Term and Conditions as extracted from the Exchange Offer Memorandum dated 6 March 2009 APPENDIX 2 TERMS AND CONDITIONS OF THE NOTES

More information

FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H

FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO. 650910/2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H FILED: WESTCHESTER COUNTY CLERK 05/14/2013 INDEX NO. 54031/2013 NYSCEF DOC. NO. 20

More information

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HAYDEN ASSET VIII, LLC, Plaintiff -against- ' AFFIRMATION IN OPPOSITION TO DEFENDANT'S MOTION TO COMPEL PUBLIC SERVICE MUTUAL INSURANCE Index No.:

More information

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: 651305/2014 Judge: Anil C. Singh Cases posted with a "30000" identifier,

More information

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX MARIA AGUILAR, Index No.: 25084/2016E against Plaintiff ALLIANCE PARKING SERVICES, LLC, ALLIANCE PARKING MAINTENANCE, LLC, ALLIANCE 185TH PARKING,

More information

Chapter 1C. Enforcement of Judgments. 1C-1 through 1C Reserved for future codification purposes.

Chapter 1C. Enforcement of Judgments. 1C-1 through 1C Reserved for future codification purposes. Chapter 1C. Enforcement of Judgments. Articles 1 to 15 Reserved for Future Codification Purposes. 1C-1 through 1C-1599. Reserved for future codification purposes. ARTICLE 16. Exempt Property. 1C-1601.

More information

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: 651281/2017 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information