FILED: NEW YORK COUNTY CLERK 07/10/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2017
|
|
- Gervase Boyd
- 5 years ago
- Views:
Transcription
1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVGENY FREIDMAN, Plaintiff, x Index No.: /17 -against- GETZEL SCHIFF & PESCE, LLP, JEFFREY GETZEL, and JOHN DOES 1-10 Defendants. x AFFIDAVIT OF JEFFREY GETZEL Motion Seq.: 001 STATE OF NEW YORK ) )SS. COUNTY OF NASSAU ) Jeffrey Getzel, being duly sworn, states the following under the penalty of perjury: I. I am Managing Partner of Getzel Schiff & Pesce LLP, which is a New York based accounting firm. I make this affidavit on behalf of myself and defendant Getzel Schiff & Pesce LLP (hereinafter collectively referred to as "Getzel Defendants") in support of the Getzel Defendants' Motion to Dismiss pursuant to CPLR 3211(a)(1), (3), and (7). 2. As Managing Partner, I am responsible for overseeing the day-to-day operations of Getzel Schiff & Pesce LLP, including, but not limited to, maintaining client relationships and overseeing my own client files. These overarching responsibilities included my signing up and retaining Evgeny Freidman's company Taxi Club Management, Inc. and its related entities. 3. Evgeny Freidman signed three Engagement Letters on April 15, 2011 on behalf of Taxi Club Management, Inc., 28th Street Management, Inc., Downtown Taxi Management, LLC, v of 6
2 and Woodside Management, Inc. (See Greebel Affirmation Exhibits 2), He did not sign the engagement letters on behalf of himself as an individual, but instead as the sole shareholder of three Subchapter S Corporations. (Taxi Club, Management, Inc., 28th Street Management, Inc. and Woodside Management, Inc.) and as a 33% owner in Downtown Tax Management, LLC. Notwithstanding the fact that this lawsuit lacks merit entirely, Plaintiff, as an individual, is not the proper party to bring this action. 4. At the time the Engagement Letters were executed, Getzel Schiff & Pesce LLP formerly was known as Getzel Schiff & Ross LLP. That company and the current company are exactly the same for tax purposes, legal purposes, and the division of corporation registry purposes. The only thing that has changed is the name and certain named partners. 5. The three Engagement Letters are true and correct copies of the originals executed between the parties. 6. As the Engagement Partner for the engagement with plaintiff's companies, I prepared the engagement letters and oversaw the work performed. Furthermore, I set the billing rates for the work on the engagements and chose the individuals from my firm who would be assisting. 7. According to the terms of the Engagement Letters, the Getzel Defendants also were responsible for preparing federal, state, and where applicable city income tax returns for a variety of entities including Taxi Club Management, Inc., related real estate entities, related trusts, Medallion Cab Companies, etc. The Getzel Defendants also were responsible for compiling quarterly and annual financial statements for Evgeny Freidman's companies: 28th Street Management, Inc., Downtown Tax Management LLC, and Woodside Management, Inc v. I 2 of 6
3 upon which accountants reports would be prepared.' The Getzel Defendants were not responsible for identifying for these companies internal errors, fraud or illegal acts, or making management decisions/functions. 8. According to the terms of the Engagement Letters, the companies were responsible for preparing a fair presentation of their financial statements in accordance with Generally Accepted Accounting Principles, designing/implementing internal controls, preventing and detecting fraud, and insuring compliance with United States laws. The companies failed to do these tasks on multiple occasions. 9. The engagement letters also make clear that invoices for services rendered must be paid immediately and that any invoices that were more than 30 days overdue were subject to interest on top of the principal. 10. Throughout the course of the engagement, the Getzel defendants performed their obligations fully and did not deviate from generally accepted professional standards. Moreover, I did not provide any financial and/or investment advice to plaintiff or his companies, and never held myself out to be an expert in the field of investments. In fact, plaintiff told me that he did not pay me to give him advice (See Greebel Affirmation Exhibit 3). 11. Upon information and belief, the Getzel defendants never tortiously interfered with plaintiff's business relations and/or acted with malice to harm plaintiff. Quite frankly, the Getzel defendants believe this claim to be outlandish. ' By verbal agreement the compilation of quarterly financial statements for Plaintiff Freidman's three (3) taxi cab fleet operating companies were reduced to annual financial statements due to the failure of his bookkeeping department to adequately and timely maintain the books and records of said companies v.1 3 of 6
4 12. Upon information and belief, the Getzel defendants, throughout the engagement, never committed fraud or conspired to commit fraud at the expense of plaintiff Freidman. Plaintiff's complaint, including, but not limited to, the fraud and conspiracy allegations, lack foundation and lack merit, are baseless, and do not meet the standards required under New York law. The Getzel defendants are quite stunned by the frivolity of these claims. 13. The Getzel defendants respectfully request that the Court not allow the plaintiff to amend his pleadings in any respect and dismisses the causes of action with prejudice. Furthermore, the Getzel defendants request that the Court sanction plaintiff and compel plaintiff to reimburse the Getzel defendants for having to make this motion to dismiss. 14. Furthermore, the Getzel defendants ended their engagement with plaintiff's business entities on January 16, 2017 (See Greebel Affirmation Exhibit 4). The Getzel defendants ended this relationship because plaintiff and his business entities owe approximately $945, in accounting fees for Getzel defendants' services rendered. In addition to the indebtedness, Plaintiff and his entities repeatedly refused to follow tax guidance provided by the Getzel defendants, which put the Getzel defendants in potentially compromising positions. 15. The Court should be advised that the Getzel Defendants have attempted to return plaintiff's and plaintiffs entities tax files. The Getzel Defendants gave their attorneys these files in order for the attorneys to personally deliver them to plaintiff. However, even after counsel reached out to plaintiff to discuss the delivery of these files, plaintiff has refused to accept delivery of the boxes and has refused to meet with counsel to review the contents of the boxes. Plaintiff's conduct in this situation is representative of his conduct throughout the engagement v of 6
5 and demonstrates why the Getzel Defendants disengaged in the first place and cannot be compelled to do anymore work for plaintiff or his business entities. 16. Plaintiff Freidman also has pled a cause of action to compel the Getzel defendants to perform under the terms of the terminated engagements. Again, the Getzel defendants find this claim to be preposterous and entirely against their rights to freely associate with whomever they choose. The Getzel defendants should not be compelled to do work for someone who owes nearly one million dollars to this firm and has put me and this firm in ethically compromising positions. Being forced to do work for plaintiff is untenable and improper under New York public policy. 17. Finally, we believe that plaintiff has brought this frivolous action in order to financially assist himself as it relates to his currently pending civil and criminal legal battles.2 In our estimation, the case is borderline extortion. Plaintiff should not be allowed to get away with this conduct. 18. Based on the above, the documents annexed to the affirmation of Rory G. Greebel, and the legal arguments made in the accompanying memorandum of law, the Getzel defendants' motion to dismiss the plaintiff's complaint with prejudice should be granted in its entirety. 2 Currently the plaintiff is defending himself in a criminal proceeding which he is alleged to owe New York State $5 million in back taxes, a criminal case involving death threats to a former business partner, a sexual harassment proceeding brought by a former employee, and civil lawsuits brought by former business partners v,1 5 of 6
6 19. WHEREFORE, Defendants, Getzel Schiff & Pesce LLP and Jeffrey Getzel respectfully request that the Court (1) enter an Order pursuant to CPLR 3211(a)(1), (3), and (7) granting their motion to dismiss the plaintiffs complaint with prejudice; (2) awarding the Defendants Getzel Schiff & Pesce LLP and Jeffrey Getzel costs for making said motion; and (3) such other and further relief as the Court deems just and proper. Sworn to before me this 10th day of July 2017 Notary Public PAULA C. FR.E.SSLE Nolorylk6k Sato of New York No, 01FR Quaffed in Nassau County Commission &Om-Sept. 22, 20 / v,1 6 6 of 6
- against - NOTICE OF MOTION
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,
More informationFILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ----------------------------------------------------X LAURA STAGNITTA, Plaintiff ' -against- MANCHESTER I, LLC., X Oh EUMEM REOUESTED REPLY AFFIRMATION
More informationFILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------X ELRAC, LLC d/b/a ENTERPRISE RENT-A-CAR, Index No.: 158466/2015 Plaintiff, AFFIRMATION IN
More informationFILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21
FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF
More informationFILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------X Index No. 510166/2015 MARTIN MOSCOVICS, Plaintiffs, -against- AFFIDAVIT OF MARTIN
More informationFILED: KINGS COUNTY CLERK 07/28/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/28/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------x Index No.: 509222/2017 COBBLE HILL HEALTH CENTER, -against- RONALD ROOKWOOD, CAMILLE
More informationFILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,
More informationAPPLICATION TO WAIVE MEDIATION FEES (State Standardized Form) GENERAL INSTRUCTIONS
APPLICATION TO WAIVE MEDIATION FEES (State Standardized Form GENERAL INSTRUCTIONS If a party to an action cannot afford mediation fees, under certain circumstances the law allows the Court to waive the
More informationPlaintiff, -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 informationPLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,
SURPEME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X XXXXXXXXXXX AND XXXXXXXXXXX, -against- Plaintiffs XXXXXX and XXXXXXX,
More informationAPPENDIX 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 informationFILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A
FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.
More informationFILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018
SUl)REME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------- -----------X 88 THIRD REALTY, LLC, Index No.153632/2016 Plaintiff, -against- AFFIRMATION
More informationUpon reading and filing the annexed affidavit of plaintiff,
PRESENT: At IAS Part 7 of the Supreme Court of the State of New York, held in and for the County of Bronx, at the courthouse located at 851 Grand Concourse, Bronx, New York, this dayof, 2017. HON. WILMA
More informationFILED: 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 informationREAD THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING
READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL
More informationDefendant answers as follows:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF, Plaintiff INDEX NO: -against- VERIFIED ANSWER TO FORECLOSURE COMPLAINT, Defendant. Defendant answers as follows: General Denial I plead the following Defenses
More informationFILED: NEW YORK COUNTY CLERK 02/15/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 02/15/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)( RSSM CPA LLP, - against - QUIL VEST USA, INC, et al., Plaintiff, Defendants.
More informationFILED: NEW YORK COUNTY CLERK 10/09/ :53 PM
FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion
More informationFILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15
FILED: NASSAU COUNTY CLERK 09/30/2016 02:39 PM INDEX NO. 014491/2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016 Exhibit 15 STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU KENNETH SCHLOSSBERG 143
More informationFILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015
FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017
FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:
More informationFor Preview Only - Please Do Not Copy
Information & Instructions: Summary judgment 1. The purpose of a Summary Judgment is to expedite the collection process and avoid the expense and delay of a trial. Summary Judgments are most commonly obtained
More informationFILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016
FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,
More informationAFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE
FILED: NEW YORK COUNTY CLERK 10/11/2016 05:19 PM INDEX NO. 655306/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -
More informationFILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014
FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,
More informationFILED: NEW YORK COUNTY CLERK 02/07/ :51 PM
Exhibit G FILED: NEW YORK COUNTY CLERK 10/25/2016 02/07/2017 04:42 02:51 PM INDEX NO. 156798/2015 NYSCEF DOC. NO. 22 38 RECEIVED NYSCEF: 10/25/2016 02/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More informationAppellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,
SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the
More informationFILED: 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 informationFILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018
STATE OF NEW YORK COURT OF CLAIMS -------------------------------------------------------------------------X Claim No.: 129350 Motion No.: M-91379 CARL GOVERNALE and CHRISTINE GOVERNALE, Lopez-Summa, J.
More informationPlaintiff, ...
SCANNED ON 1111012009 I Plaintiff, -against- VERIFIED ANSWER QUIK PARK (LEASECO 111) LLC, QUIK PARK NYC : (LEASECO) LLC, QUIK PARK NYC HOLDINGS, : LLC, QUIK PARK BROADWAY GARAGE LLC, QUIK PARK WEST 56TH
More informationFILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. 152376/2016 Motion No. 002 STAFFTOPIA, INC. D/B/A Index No. 152376/2016 ELEVATE RECRUITING GROUP, Plaintiff, -against- PROMETHEUS GLOBAL
More informationOrtega 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 informationFILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of 1326-1338 RIVERSIDE DRIVE LLC, Index No.152132/2017 Petitioner, For a Judgment Pursuant to Article 78 REPLY
More informationFILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016
FILED: BRONX COUNTY CLERK 06/06/2016 12:24 PM INDEX NO. 21845/2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX LISA SEABROOKS, as Administrator
More informationSHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,
SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK )b,q Present: HON. LAWRENCE J. BRENNAN Acting Justice Supreme Court ----------------------------------------------------------------- x TRIAL P ART:
More informationSUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16
:...... SCAN SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16 THE TRI-STATE CONSUMER, INC. MINTZ & GOLD, L.L.P. Plaintiff Defendant.
More informationService by Publication in New York: Divorce Actions
This material is provided to answer general questions about the law in New York State. The information and forms were created to assist readers with general issues and not specific situations, and, as
More informationFILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: 805071/2016 JEANNETTE SWEAT, -against- Plaintiff, NOTICE OF MOTION ELIAS KASSPIDIS, M.D. and LENOX HILL HOSPITAL, Defendants. -------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 10/27/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/27/2015
FILED: NEW YORK COUNTY CLERK 10/27/2015 05:23 PM INDEX NO. 159723/2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/27/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------X
More informationFILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS FIATO, INC., Index No.:518289/2016 Plaintiff, AFFIDAVIT ~against~ IN SUPPORT OF MOTION PR.EMIER AUTO CONSULTING, LLC., and FELIKS A ROZMAN, Defendants.
More informationPRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.
At Part 8 of the Supreme Court of the State of New York, County of New York, Courthouse located at 71 Thomas Street, New York, NY 10007 on the day of November 2014. PRESENT: HON. JOAN KENNEY, J.S.C. -----------------------------------------------------------------X
More informationFILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X â â â â â â â â â â â â -- â â â â â â X DAVID WILLIAMS, Index No.: 507787/2016
More informationRhode Island False Claims Act
Rhode Island False Claims Act 9-1.1-1. Name of act. [Effective until February 15, 2008.] This chapter may be cited as the State False Claims Act. 9-1.1-2. Definitions. [Effective until February 15, 2008.]
More informationFILED: NEW YORK COUNTY CLERK 02/05/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/05/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONWIDE PROPERTY AND CASUALTY INSURANCE COMPANY, INDEX NO.: 159072/2016 Plaintiff(s), ANSWER TO AMENDED COMPLAINT WITH CROSS-CLAIM -against-
More informationFILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016
FILED: KINGS COUNTY CLERK 05/17/2016 02:49 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X
More informationORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE
At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice
More informationFILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013
FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO. 652683/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------- x
More informationFILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016
FILED: NEW YORK COUNTY CLERK 05/31/2016 04:50 PM INDEX NO. 100049/2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 OD/Imm 07540-084087 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID
More informationIN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT CHAMPAIGN COUNTY, ILLINOIS
FILED Sixth Judicial Circuit 8/31/2017 2:38 PM Katie M. Blakeman Clerk of the Circuit Court Champaign County, Illinois By: GF IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT CHAMPAIGN COUNTY, ILLINOIS
More informationFILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION
More informationFILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017
GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on
More informationFILED: NEW YORK COUNTY CLERK 09/06/ :28 PM
FILED: NEW YORK COUNTY CLERK 09/06/2016 08:28 PM INDEX NO. 103948/2012 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 09/06/2016 EXHIBIT B EXHIBIT A SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
More informationLANDLORD AND TENANT FORMS AND INSTRUCTIONS
LANDLORD AND TENANT FORMS AND INSTRUCTIONS The attached forms are designed for your use in the event of common landlord/tenant disputes. They should be used only for residential leases, if you have a commercial,
More informationFILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit
FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 01/30/2015 04:32 PM INDEX NO. 653564/2014 NYSCEF
More informationAt Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.
THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT
More informationINSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE
INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the
More informationSUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES
SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES Justice: HON. THOMAS RADEMAKER Secretary: MARILYN McINTOSH Part Clerk: TRINA PAYNE Phone: (516) 493-3420 Courtroom: (516) 493-3423 Fax:
More informationSirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.
At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street,
More informationFILED: NEW YORK COUNTY CLERK 05/18/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/18/2017
SUPREME COURT OF THE STATE NEW YORK COUNTY OF NEW YORK NDIDI ONYECHIE INDEX NO. 655752/2016 Plaintiff, -against- NOTICE OF MOTION ADU MOTORS INC, IBRAHIM SHEHU. Defendant(s) PLEASE TAKE NOTICE, that upon
More informationX
FILED: NEW YORK COUNTY CLERK 01/17/2017 07:21 PM INDEX NO. 156011/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 01/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No: 150403/2017 NOTICE OF CROSS-PETITION
More informationSample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:
STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit
More informationFILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015
FILED: NEW YORK COUNTY CLERK 10/19/2015 09:19 PM INDEX NO. 653461/2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015 SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationFILED: KINGS COUNTY CLERK 03/22/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/22/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------X â â â â â â â â â MELROSE CREDIT UNION, INDEX NO.: 505838/2017 Plaintiff, REPLY AFFIRMATION Hon. Loren Baily-
More informationFILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ------------------------------------------------------------------------X INDEX NO. 135492/2016 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE
More informationFILED: NEW YORK COUNTY CLERK 10/20/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 10/20/2015
FILED: NEW YORK COUNTY CLERK 10/20/2015 11:00 PM INDEX NO. 653270/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 10/20/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x
More informationREAD THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION
READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL DOCUMENTS
More informationSpallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted
Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: 160061/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
More information4-808A Notice of right to claim exemptions from execution.
4-808A Notice of right to claim exemptions from execution. [For use with district, magistrate and metropolitan court rules of civil procedure 1-065.1, 2-801, 3-801 NMRA] STATE OF NEW MEXICO COUNTY OF [
More informationExhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015
FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: -.- 01:44 -. PM INDEX NO. 507806/2015 - -- ;;;;;;; ------- _ NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/07/2016 Exhibit SUPREME COURT OF THE STATE OF NEW
More informationFILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 270 NOSTRAND LENDER LLC. -against- Plaintiff, NNRC PROPERTIES LLC, JOEL LANDAU, MARVIN RUBIN, and SOLOMON RUBIN, Defendants. Index No.: 656492/2016
More informationGUIDE TO MERGERS AND CONSOLIDATIONS OF NOT-FOR-PROFIT CORPORATIONS UNDER ARTICLE 9 OF THE NEW YORK NOT-FOR-PROFIT CORPORATION LAW ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Charities Bureau 28 Liberty Street
More informationFILED: 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 informationEISENBERG & CARTON. Capital One Equipment Finance Corp. v. Tsitiridis, et al. Index No /2016
EISENBERG & CARTON ATTORNEYS AT LAW 1227 MAIN STREET, SUITE 101 PORT JEFFERSON, NEW YORK 11777 TELEPHONE (631) 213-8282 FACSIMILE (631) 824-9332 BY FEDERAL EXPRESS and NYSCEF Hon. Jeffrey K. Oing 60 Centre
More informationFILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,
More informationEpstein 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 informationFILED: NEW YORK COUNTY CLERK 05/20/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/20/2016
FILED NEW YORK COUNTY CLERK 05/20/2016 0415 PM INDEX NO. 652739/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - -
More informationCase: 1:15-cv Document #: 1 Filed: 08/06/15 Page 1 of 11 PageID #:1
Case: 1:15-cv-06876 Document #: 1 Filed: 08/06/15 Page 1 of 11 PageID #:1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS, EASTERN DIVISION MERYL SQUIRES CANNON, ) Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CATHERINE SANTIAGO, Plaintiff, - against - THIRD-PARTY SUMMONS Index No.:
More informationFILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017
FILED: KINGS COUNTY CLERK 01/04/2017 08:58 PM INDEX NO. 500222/2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------X
More informationInformation or instructions: Motion Order Affidavit for substituted service package PREVIEW
Information or instructions: Motion Order Affidavit for substituted service package 1. Motions for Substituted Service must be accompanied by a sworn affidavit. 2. An unsworn Motion for Substituted Service
More informationFILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --.-------- --------------------------------------------------------X LISA WILDENBERGER and BRIAN CASHIN, Plaintiffs ' AFFIRMATION IN REPLY Index
More informationFILED: NASSAU COUNTY CLERK 02/13/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/13/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU JOSE LUNA, Plaintiff, Index No.: 604290/2016 AFFIRMATION IN SUPPORT PSEG LONG ISLAND, 3 GALS INDUSTRIAL, LLC AND MID SUN GROUP INC. PSEG LONG ISLAND,
More informationFILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - - - - - - - - - - - - - - - - - - - - X BARRY L. DRUCKER, Index No. 52605/2017 Plaintiff, -against- ANKIT MEHTA, Defendant. - - - - - - -
More informationDefendants x Eric Turkewitz, being duly sworn, deposes and says:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------x JOSEPH RAKOFSKY and RAKOFSKY LAW FIRM, P.C., Plaintiffs, -against- THE WASHINGTON
More informationAmy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the
FILED: NEW YORK COUNTY CLERK 02/03/2016 02:06 PM INDEX NO. 152201/2014 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x
More informationAvoiding Probate with Small Estates with Real Property Packet
Avoiding Probate with Small Estates with Real Property Packet Contents Avoiding Probate with Small Estates with Real Property Fact Sheet.................. 2 Affidavit for Collection of Small Estate by
More informationTEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013]
TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013] RULE 500. GENERAL RULES RULE 500.1. CONSTRUCTION OF RULES Unless otherwise
More informationFILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A
FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.
More informationState of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM.
State of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM Instructions The information required by this Application is based upon the
More informationFILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer
More informationFILED: 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 informationNOTICE OF SMALL CLAIM
NOTICE OF SMALL CLAIM PLAINTIFF(S) Name: HENRY CIRCUIT COURT NO. 3 Street: 1215 Race Street City, State, Zip: New Castle, IN 47362 Telephone No: (765) 521-2554 or 529-6401 Email Address: DEFENDANT(S) Name:
More informationbe heard, why an order should not be made and entered herein:
At an IAS Part 55 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 on the day of July, 2016. P R E S E N T: Justice
More informationrdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3
13-22840-rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------X
More informationPavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter
Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: 12927-2014 Judge: Peter H. Mayer Cases posted with a "30000" identifier, i.e.,
More informationFILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CARINE RAWSON-FISCHER, individually and on behalf of MODA EQUESTRE, LLC,
More informationMEMORANDUM OF LAW IN SUPPORT OF HISPANIC AIDS FORUM S MOTION FOR A PROTECTIVE ORDER
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------x Index # 01/112428 HISPANIC AIDS FORUM, against Plaintiff, ESTATE OF JOSEPH BRUNO; THE
More informationIN THE STATE COURT OF GWINNETT COUNTY STATE OF GEORGIA
IN THE STATE COURT OF GWINNETT COUNTY STATE OF GEORGIA MIDLAND FUNDING LLC ASSIGNEE OF CHASE BANK(USA, N.A., Plaintiff v. Civil Action No 10-07271-4 JILL SHERIDAN, Defendant DEFENDANT'S MOTION FOR AN AWARD
More information