FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016
|
|
- Liliana Marsh
- 5 years ago
- Views:
Transcription
1 FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016 OD/Imm SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID V. CONTE, -against- Plaintiff, URI SHABTO, RETINA CONSULTANTS OF NEW YORK, CHRISTOPHER C. TENG, GLAUCOMA ASSOCIATES OF NEW YORK, Defendants. X NOTICE OF MOTION IndexNo.: Refer to Judge Lobis COUNSELORS: PLEASE TAKE NOTICE, that upon the annexed Affirmation of Olivia DeBellis, Esq., dated October 22, 2015, the exhibits attached thereto, and upon all prior proceedings heretofore had herein, defendant, GLAUCOMA ASSOCIATES OF NEW YORK, P.C. s/h/a GLAUCOMA ASSOCIATES OF NEW YORK will move this Court at the New York County Supreme Court Courthouse located at 60 Centre Street, Motion Support Room 130, New York, New York, on the 10*^ day of November, 2015, at 9:30 in the forenoon of that day. or as soon thereafter as counsel may be heard for an Order: a. Pursuant to CPLR 3126(3), dismissing plaintiffs Complaint with prejudice for failing to comply with defendants discovery demands; and b. Pursuant to CPLR 3012(a), dismissing plaintiffs Complaint for failure to file and serve a Certificate of Merit, as required under CPLR 3012(a); and c. Pursuant to CPLR 3406 and 22 NYCRR dismissing plaintiffs Complaint for failing to file a Notice of Medical Malpractice; or, in the alternative. d. Pursuant to CPLR 3126(2), precluding plaintiff from testifying or entering any evidence at trial relevant to the outstanding discovery; or in the alternative _1 1 of 14
2 e. Pursuant to CPLR 3124, compelling plaintiff to provide all outstanding discovery, serve and file a Certificate of Merit and Notice of Medical Malpractice within twenty (20) days and serve a Bill of Particulars before the Preliminary Conference; and f. For such other and further relief as this Court deems just and proper. Dated: New York, New York October 22,2015 Yours, etc. MARTIN CLEARWATER & BELL LLP By: Olivia DeBellis Attorneys for Defendant GLAUCOMA ASSOCIATES OF NEW YORK, P.C. s/h/a GLAUCOMA ASSOCIATES OF NEW YORK 220 East 42nd Street New York, NY (212) TO: DAVID V, CONTE Plaintiff Pro Se Fresh Pond Road Apartment 3 Ridgewood, NY LeCLAIRRYAN, P.C. Attorneys for Defendants URISHABTO and RETINA CONSULTANTS OF NEW YORK 885 Third Avenue, 16* Floor New York, NY (212) ^1 2 2 of 14
3 OD/Imm SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID V. CONTE, -against- Plaintiff, URI SHABTO, RETINA CONSULTANTS OF NEW YORK, CHRISTOPHER C. TENG, GLAUCOMA ASSOCIATES OF NEW YORK, Defendants. X AFFIRMATION IN SUPPORT IndexNo.; OLIVIA DEBELLIS an attorney duly admitted to practice in the Courts of the State of New York, affirms the following to be true under penalties of perjury: 1. I am associated with the law firm of Martin Clearwater & Bell llp, attorneys of record for defendant, GLAUCOMA ASSOCIATES OF NEW YORK, P.C. s/h/a GLAUCOMA ASSOCIATES OF NEW YORK (hereinafter defendant ), and as such I am fully familiar with the facts and circumstances herein. 2. This Affirmation is submitted in support of the instant motion which seeks an Order: a. b. c. d. Pursuant to CPLR 3126(3), dismissing plaintiffs Complaint with prejudice for failing to comply with defendants discovery demands; and Pursuant to CPLR 3012(a), dismissing plaintiffs Complaint for failure to file and serve a Certificate of Merit, as required under CPLR 3012(a); and Pursuant to CPLR 3406 and 22 NYCRR dismissing plaintiffs Complaint for failing to file a Notice of Medical Malpractice; or in the alternative Pursuant to CPLR 3126(2), precluding plaintiff firom testifying or entering any evidence at trial relevant to the outstanding discovery; or, in the alternative of 14
4 e. Pursuant to CPLR 3124, compelling plaintiff to provide all outstanding discovery, serve and file a Certificate of Merit and Notice of Medical Malpractice within twenty (20) days and serve a Bill of Particulars before the Preliminary Conference; and f For such other and further relief as this Court deems just and proper. INTRODUCTION 4. In brief, this is an action sounding in medical malpractice, commenced over eight (8) months ago. To date, the plaintiff has failed to provide a Bill of Particulars as to Glaucoma Associates of New York, P.C. Additionally, the plaintiff has failed to properly respond to the defendant s initial discovery demands and has provided no authorizations permitting the release of the plaintiffs medical records. The plaintiff has also failed to serve and file a Certificate of Merit and a Notice of Medical Malpractice for the instant action. Accordingly, and for the reasons set forth below, the defendant respectfully requests that this case be dismissed with prejudice. PROCEDURAL HISTORY 5. The plaintiff commenced this action by the filing of a Summons and Verified Complaint on or about January 14, 2015 (annexed hereto as Exhibit A ). 6, Issue was joined on behalf of the defendant, GLAUCOMA ASSOCIATES OF NEW YORK, P.C. s/h/a GLAUCOMA ASSOCIATES OF NEW YORK by service of Verified Answers on February 9, 2015 (annexed hereto as Exhibit B ). The defendant served an Amended Answer on February 11,2015 (annexed hereto as Exhibit C ). 7. Various discovery demands were served contemporaneous with the defendant s Verified Answer, including a Demand for Verified Bills of Particulars and a Demand for Authorizations for all prior and subsequent physicians and institutions and records allowing the release of co-defendant s records (see Exhibit B ) _1 2 4 of 14
5 8. On or about July 2, 2015, defense counsel sent the plaintiff a good-faith letter requesting all outstanding discovery, including a Bill of Particulars (annexed hereto as Exhibit D ). Enclosed with the defendant s July 2, 2015 good faith letter was a further Demand for Authorizations (annexed hereto as Exhibit E ) and a Notice to Produce (annexed hereto as Exhibit F ), 9. On or about July 23, 2015, the plaintiff served a Response to Notice for Discovery and Inspection (annexed hereto as Exhibit G ), Response to Demand for Authorizations for Medical/ Insurance Records (annexed hereto as Exhibit H ) and a Response to Notice to Produce (annexed hereto as Exhibit I ). However, the plaintiffs responses were insufficient, and provided no meaningful discovery. The responses failed to identify which defendant s respective counsel demands the plaintiff was responding to, and in any event, they were unresponsive to the defendant s requests, and consisted only of objections. 10. On or about July 24, 2015, the defense cormsel sent the plaintiff a letter joining in the requests made by the attorneys for co-defendant Retina Consultants of New York in their letters dated July 14, 2015 and July 16, 2015 (annexed hereto as Exhibit J ). 11. Notably, while in Court on August 11, 2015 for defendant s Order to Show Cause', the plaintiff was instructed by Your Honor to provide the defendants with a Bill of Particulars, at minimum. Despite this instruction and repeated assurances by the plaintiff that we would be provided with a Bill of Particulars as to our client, we have not received a Bill of Particulars to date. The Order to Show Cause of behalf of Glaucoma Associates of New York, P.C. has since been withdrawn. 2620iai_l 3 5 of 14
6 12. On or about September 24, 2015, your Affirmant sent the plaintiff another good-faith letter specifically outlining the outstanding discovery, including a Bill of Particulars (annexed hereto as Exhibit K ). 13. To date, we have yet to receive a response to any of our correspondence, and significant discovery remains. Additionally, the plaintiff has failed to file or serve a Certificate of Merit and Notice of Medical Malpractice, as required in medical malpractice cases. Although thus far the plaintiff has appeared pro se, he has indicated to our office that he has retained counsel. Thus, the plaintiffs attorney should be required to file a Notice of Appearance, Certificate of Merit, and Notice of Medical Malpractice. ARGUMENT I. 14. PURSUANT TO CPLR 3126 (3), THE PLAINTIFF S COMPLAINT SHOULD BE DISMISSED WITH PREJUDICE FOR THE PLAINTIFF S FAILURE TO COMPLY WITH THE DEFENDANTS DISCOVERY DEMANDS CPLR 3101 (a) requires full disclosure of all matter material and necessary in the prosecution or defense of an action. New York Courts have consistently held that this test is one of usefulness and reason, and is satisfied as long as the information sought is sufficiently related to the issues in question, making it reasonable to obtain such information for trial litigation, S^, Allen v. Cromwell Collier Pub. Co., 21 N,Y.2d 403, , 288 N.Y.S.2d 449, 452 (1968); Williams Real Estate Co.. Inc, v. Viking Penguin, Inc., 216 A.D.2d 27, 28, 628 N.Y.S.2d 267, 268 (1st Dept, 1995), Furthermore, any matter which may lead to the discovery of admissible evidence is discoverable, as is any matter which bears upon a defense, even if the facts themselves are not admissible. Twenty Four Hour Fuel Oil Com. V. Hunter Ambulance, Inc., 226 A.D.2d 175, 640 N.Y.S.2d 114 (1st Dept, 1996); i 4 6 of 14
7 Bigman v. Dime Savings Bank of New York, FSB, 153 A.D.2d 912, 545 N.Y.S.2d 721 (2d Dept, 1989); Fell v. Presbyterian Hosp., 98 A.D.2d 624, 469 N.Y.S.2d 375 (1st Dept. 1983). 15. The plaintiff has repeatedly disregarded the good faith efforts of the defendant to obtain the outstanding discovery as outlined above, despite multiple attempts to obtain this discovery as described in the attached Affirmation of Good Faith. CPLR 3126 provides in pertinent part: If any party... refuses to obey an order for disclosure or wilfully fails to disclose information which the court finds ought to have been disclosed..., the court may make such orders with regard to the failure or refusal as are just, among them,... (2) an order prohibiting the disobedient party from... producing in evidence designated things or items of testimony... or (3) an order striking out pleadings or parts thereof, or staying further proceedings until the order is obeyed or dismissing the action, or any part thereof, or rendering a judgment of default against the disobedient party. 16. Under CPLR 3126(3), if any party willfully fails to disclose information which the Court finds ought to have been disclosed, the Court may make such orders with regard to the failure or refusal as are just, including dismissal of the action. New York case law has liberally interpreted this provision to give trial courts discretion to dismiss a party s pleading as a sanction for willful and deliberate failure to disclose information. See Berman v. Sypilzinper. 180 A,D.2d 612, 580 N,Y,S.2d 324 (1st Dept. 1992); Lowitt v. Burton I. Korelitz. 152 A.D.2d 506, 544 N.Y.S.2d 14 (1st Dept. 1989); Jaffe v. Hubbard. 299 A,D,2d 395, 751 N.Y.S.2d 491 (2d Dept. 2002); Birch Hill Farm. Inc, v. O Reed. 272 A.D.2d 282, 707 N.Y.S.2d 188 (2d Dept. 2000). 17. The sanction of dismissal is appropriate upon a showing that the failure to comply with discovery demands is willful, contumacious or in bad faith. Birch Hill Farm, Inc. V. O Reed. 272 A.D.2d 282, 707 N.Y,S.2d 188 (2d Dept. 2000). A party aggrieved by _1 5 7 of 14
8 the failure to respond to discovery demands need not first obtain an Order to compel I disclosure prior to moving for dismissal under CPLR 3126.^ Goldner v. Lendor Structures, Inc., 29 A,D.2d 978, 289 N.Y,S,2d (2d Dept. 1968). Indeed, the sanction of dismissal may be warranted even if plaintiff has committed no violation of a prior court Order. Birch Hill Farm. Inc A.D.2d at 282, 707 N.Y.S.2d at 188; Wolfson v. Nassau County Med. Ctr., 141 A.D.2d 815, 530 N.Y.S.2d 27 (2d Dept. 1988) (dismissing plaintiffs complaint where plaintiff willfully failed to disclose information, but committed no violation of a prior court Order). 18. The plaintiffs failure to provide the' above-referenced discovery throughout the more than eight 181 months since this case has commenced has frustrated the disclosure process provided for in the CPLR, To date, despite the moving defendants good faith attempt to resolve this matter without Court intervention, the plaintiff has failed to supply the most basic of discovery, including a Bill of Particulars and authorizations. Therefore, judicial intervention is necessary to protect the rights of the defendant. 19, In sum, the plaintiffs failure to respond to the defendant s demands for discovery constitutes contumacious and willful disregard for the discovery process and warrants dismissal of plaintiffs Complaint, with prejudice. II. 20. THE PLAINTIFF S COMPLAINT SHOULD BE DISMISSED FOR FAILING TO FILE AND SERVE A CERTIFICATE OF MERIT PURSUANT TO CPLR 3012(a) CPLR 3012-a, states, in pertinent part, that: (a) in any action for medical, dental or podiatric malpractice, the complaint shall be accompanied by a certificate, executed by the attorney for the plaintiff, declaring that: (1) the attorney has reviewed the facts of the case and has consulted with at least one physician in medical malpractice actions...and that the _1 6 8 of 14
9 attorney has concluded on the basis of such review and consultation that there is a reasonable basis for the commencement of such action; or (2) the attorney was unable to obtain the consultation required by paragraph one of this subdivision because of limitation of time, establishing by article two of this chapter, would bar the action and that the certificate required by paragraph one of this subdivision could not reasonably be obtained before such time expired. If a certificate is executed pursuant to this subdivision, the certificate required by this section shall be filed within ninety days after service of the complaint While pro se plaintiffs are not subjected to this requirement, Mr. Conte has stated that he has retained an attorney. The statute does not specifically address the scenario at hand, however, the goals of the legislature is, to improve the quality of medical malpractice adjudications and deter the commencement of frivolous cases,' McKinney s 1986 Session Laws of N.Y., chap, 226, 1, will likely be better served by requiring the newly retained attorney to file a Notice of Appearance and to produce a certificate within a reasonable period of time. N.Y. C.P.L.R a (McKinney). Thus, the plaintiff is required to serve a Certificate of Merit and the plaintiff has failed to do so. Hence, the plaintiff has failed to demonstrate that he has a meritorious case. Therefore the plaintiff has not shown the Court that there is a reasonable basis for the commencement of this action, Thus, the plaintiffs Complaint should be dismissed. If the plaintiff has in fact retained an attorney, we ask that the attorney file a Notice of Appearance and file a Certificate Merit within twenty days. III. 22. THE PLAINTIFF S COMPLAINT SHOULD BE DISMISSED FOR FAILURE TO FILE A NOTICE OF MEDICAL MALPRACTICE PURSUANT TO CPLR 3406 AND 22 NYCRR CPLR 3406 states in pertinent part: of 14
10 (a) 23. Mandatory filing. Not more than sixty days after issue is joined, the plaintiff in an action to recover damages for dental, medical or podiatric malpractice shall file with the clerk of the court in which the action is commenced a notice of dental, medical or podiatric malpractice action, on a form to be specified by the chief administrator of the courts. Together with such notice, the plaintiff shall file: (i) proof of service of such notice upon all other parties to the action; (ii) proof that, if demanded, authorizations to obtain medical, dental, podiatrie and hospital records have been served upon the defendants in the action.. 22 N.Y.C.R.R (a)(1) provides that a plaintiff must file a Notice of Medical Malpractice, and that the filing of such notice after the expiration of 60 days can only be done by leave of the Court on motion and for good cause. 24. Although the statutes do not authorize outright dismissal for failure to file a Notice of Medical Malpractice within 60 days of the Complaint, the Court has discretion to grant an extension to file such notice upon application of the plaintiff and a demonstration of good cause. See Tewari vs. TsoUtsouras, 75 N.Y.2d N.Y.S.2d 572 (1989); 99,CPLR Here, to date, the plaintiff has failed to file a Notice of Medical Malpractice within the time frame and he has failed to demonstrate any good cause as to his default or delay. Not only has he failed to file a Notice of Medical Malpractice but, he has failed to file a Certificate of Merit. IV. ALTERNATIVELY, THE PLAINTIFF SHOULD BE PRECLUDED FROM INTRODUCING AT TIME OF TRIAL ANY EVIDENCE RELATED TO THE DISCOVERY WHICH HE HAS FAILED TO PROVIDE 26. CPLR 3126(2) provides in relevant part that if a party willfiilly fails to disclose information that the Court finds ought to have been disclosed pursuant to Article 31, the Court may make an order prohibiting the disobedient party from introducing evidence supporting or opposing designated claims or defenses, from producing in evidence designated _ of 14
11 things or items of testimony, or from introdueing any evidence of any physical, mental or blood condition sought to be determined or from using certain witnesses. A party s numerous and unexplained failures to comply with longstanding and still outstanding discovery obligations justify the inference that [the] noncompliance with discovery has been willful and contumacious [citations omitted]. Sanchez v. City of New York, 266 AD2d 127, 698 NYS2d 670 (1' Dep t 1999). 27. Where the plaintiff has made no good-faith effort to comply with the defendant s duly served demands, the Court may infer that the delay was willful. Wolfson v. Nassau County Medical Center. 141 A.D.2d 815, 530 N.Y.S.2d 27 (2d Dept. 1987); Dauriaw City of New York. 127 A.D.2d 459, 511 N.Y.S. 271 (1st Dept. 1987). Thus, should the Court not dismiss this matter with prejudice pursuant to CPLR 3126(3), the defendant respectfully requests that the Court preclude the plaintiff from offering any evidence in support of the plaintiffs claims and injuries at trial. V. 28. ALTERNATIVELY, PLAINTIFF SHOULD BE COMPELLED TO PROVIDE ALL OUTSTANDING DISCOVERY Under CPLR 3124, if a person fails to respond to or comply with any request, notice... demand... the party seeking disclosure may move to compel compliance. 29. If this Court does not dismiss plaintiffs Complaint, pursuant to CPLR 3126(3), or preclude plaintiff from presenting any evidence related to the diseovery which he has failed to provide, defendants respectftilly request that this Court order plaintiff to provide the Bill of Particulars before the Preliminary Conferenee and the remaining outstanding discovery, within twenty (20) days. 30. Due to the plaintiffs ongoing and willful failure to provide a Verified Bill of Particulars, the defendant further requests that any order compelling discovery by a date _ of 14
12 certain include a conditional order of dismissal, whereby the plaintiffs Complaint will be automatically dismissed if the plaintiff fails to provide the ordered discovery by a date certain. VI. CONCLUSION This case has been languishing since January 2015 and despite the defendant s good faith efforts, and the Court s instruction, the plaintiff has failed to provide even a Bill of Particulars, or responses to almost all of the defendant s discovery demands. Additionally, the plaintiff has failed to file a Certificate of Merit or a Notice of Medical Malpractice. The plaintiffs continuous delays have frustrated the discovery process and have caused prejudice to the defendant. Thus, dismissal is warranted. WHEREFORE, it is respectfully requested that this Court grant the instant motion in its entirety, together with such other and further relief as this Court deems just and proper. Dated: New York, New York October 22, 2015 Olivia DeBellis _ of 14
13 L OD/lmm SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X DAVID V. CONTE, -against- Plaintiff, URI SHABTO, RETINA CONSULTANTS OF NEW YORK, CHRISTOPHER C. TENG, GLAUCOMA ASSOCIATES OF NEW YORK, AFFIRMATION OF GOOD FAITH Index No.: Defendants. X OLIVIA DEBELLIS, an attorney duly admitted to practice in the Courts of the State of New York, affirms the following to be true under penalties of perjury: 1. I am associated with the law firm of Martin Clearwater & Bell LLP, attorneys of record for defendant, GLAUCOMA ASSOCIATES OF NEW YORK, P.C. s/h/a GLAUSOMA ASSOCIATES OF NEW YORK (hereinafter defendant ), and as such I am fully familiar with the facts and circumstances herein. 2. This Affirmation of Good Faith is submitted in support of the instant motion which seeks an Order: a. b. c. d. Pursuant to CPLR 3126(3), dismissing plaintiffs Complaint with prejudice for failing to comply with defendants discovery demands; and Pursuant to CPLR 3 012(a), dismissing plaintiffs Complaint for failure to file and serve a Certificate of Merit, as required under CPLR 3012(a); and Pursuant to CPLR 3406 and 22 NYCRR dismissing plaintiffs Complaint for failing to file a Notice of Medical Malpractice; or, in the alternative Pursuant to CPLR 3126(2), precluding plaintiff from testifying or entering any evidence at trial relevant to the outstanding discovery; or, in the alternative _1 13 of 14
14 e. Pursuant to CPLR 3124, compelling plaintiff to provide all outstanding discovery, serve and file a Certificate of Merit and Notice of Medical Malpractice within twenty (20) days and serve a Bill of Particulars before the Preliminary Conference; and f For such other and further relief as this Court deems just and proper. 3. This Affirmation of Good Faith is made pursuant to 22 N.Y.C.R.R (a)(2), and demonstrates that good faith efforts have been made to resolve the instant discovery dispute prior to resorting to motion practice, 4, Prior to resorting to motion practice, a good faith effort was made by this office to resolve the dispute regarding outstanding discovery with plaintiff. The defendant directed good-faith correspondences dated July 2, 2015 and September 24, 2015 (annexed hereto as Exhibit D and Exhibit K ) to plaintiff in an attempt to obtain outstanding discovery without the need for judicial intervention. 5. To date, the plaintiff has failed to provide outstanding Verified Bills of Particulars or responses to the defendant s multiple good faith requests for outstanding discovery. 6. It has become apparent that the plaintiff will not provide the outstanding Bill of Particulars, thereby necessitating the filing of this motion, Accordingly, this motion is necessary to protect the rights of the moving defendant. Dated: New York, New York October 22, 2015 Olivia DeBellis _ of 14
FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016
FILED: KINGS COUNTY CLERK 08/03/2016 05:57 PM INDEX NO. 508492/2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x ABDUL CHOUDHRY - against - Plaintiff,
More informationFILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X X Index No.: 514015/2016 MARIA MORALES, Plaintiff, -against- AFFIRMATION IN
More informationFILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016
FILED: QUEENS COUNTY CLERK 05/06/2016 05:22 PM INDEX NO. 700847/2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ----------------------------------------x
More informationMARTIN CLEARWATER & BEUU UUP. May 27, David Conte v. Glaucoma Associates of New York, P.C., et al. MCB File No /15
MARTIN CLEARWATER & BEUU UUP COUNSELORS AT LAW 220 EAST 42ND STREET, NEW YORK, NY 1 OO 1 7-5842 TELEPHONE (212) 697-3 122 FACSIMILE (212) 949-7054 www.mcblaw.com Olivia L. DeBellis Associate DIRECTDIAL:
More informationFILED: NASSAU COUNTY CLERK 05/25/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 05/25/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -------------------------------------------------------X Action No. 1 ENA T. SAINT SIMON-JEANTY, Index No.: 003995/16 AFFIRMATION IN SUPPORT ALL
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: 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 informationYork, affmns under the penalties for perjury, the truth of the following statements:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)( Index No. 655430/2016 PAD PARTNERSHIP CORP. and THE MANAGEMENT GROUP OF
More informationFILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X RAYMOND D'ONOFRIO and LISA D'ONOFRIO, Plaintiffs, INDEX NO.: 162482/ 15 AFFIRMATION
More informationFILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016
FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF
More 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 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 informationGonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.
Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: 155280/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op
More information- against - NOTICE OF MOTION
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,
More informationMichael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted
Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: 805388/13 Judge: Martin Shulman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),
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 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016
FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,
More informationLi Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.
Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: 117222/2008E Judge: Paul G. Feinman Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017
CIVIL COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS NILUFAR CHOWDHURY, -against- EDITH CHESTER, and EJ & S CONTRACTING CORP., Plaintiff Defendants INDEX No.: 708578/15 NOTICE OF MOTION TO RENEW MOTION
More informationFILED: NASSAU COUNTY CLERK 01/03/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 543 RECEIVED NYSCEF: 01/03/2019
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. ------------ -X LAUREN ANDERSEN, Index No.: 602687/2015 -against- Plaintiff, NOTICE OF MOTION The NORTH SHORE LONG ISLAND JEWISH HEALTHCARE SYSTEM'S
More informationPonton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:
Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: 805205/2016 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,
More informationFILED: NEW YORK COUNTY CLERK 03/02/ :18 AM INDEX NO /2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015
FILED: NEW YORK COUNTY CLERK 03/02/2015 10:18 AM INDEX NO. 154888/2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------
More informationCHARLES 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 informationbeing preempted by the court's criminal calendar.
IN THE DISTRICT COURT OF THE FIRST JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF «County» «PlaintiffName», vs. «DefendantName», Plaintiff, Defendant. Case No. «CaseNumber» SCHEDULING
More informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-
More informationFILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016
FILED: KINGS COUNTY CLERK 07/08/2016 02:37 PM INDEX NO. 509245/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016 SUPREME COURT OF THE CITY OF NEW YORK COUNTY OF KINGS x MILUTIN JASKIC Plaintiff, - against
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 informationS.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria
S.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: 155683/2015 Judge: Carmen Victoria St. George Cases posted with a "30000" identifier, i.e.,
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 informationChidi Eze, Esq., an attorney at law, duly admitted to practice law before this Court,
Davis v. Kirkpatrick & Lockhart L.L.P. Doc. 10 Att. 1 Case 1:04-cv-09195-RPP Document 10-2 Filed 06/22/2005 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x
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 informationFILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017
FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED:
More informationFILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016
FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationFILED: NEW YORK COUNTY CLERK 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: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014
FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO. 21865/2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016
FILED: NEW YORK COUNTY CLERK 07/18/2016 02:16 PM INDEX NO. 652605/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationFILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION
FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016
FILED NEW YORK COUNTY CLERK 05/20/2016 1040 AM INDEX NO. 152848/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ZOE DENISON, Plaintiff, INDEX
More informationX AFFIRM A TI 0 N IN
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX --------------------------------------------------------------------X AFFIRM A TI 0 N IN ZARIFE HAXHIAJ, SUPPORT OF SUMMARY JUDGMENT Plaintiff, Index
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 informationSmith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.
Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: 7372-12 Judge: James P. McCormack Cases posted with a "30000" identifier, i.e., 2013 NY Slip
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 informationFILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010
- - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -
More 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 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 informationFILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, AFFIRMATION IN SUPPORT Index No.: 451193/2015 -against-
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 informationAt IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.
At IAS Part of the Supreme Court of the State of New York, held in and for the County of Kings at the courthouse located at 60 Centre Street, New York, New York 10007, on the day 2018. of, PRESENT: HON.
More 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 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015
FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 10/23/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/23/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK CITY ASBESTOS LITIGATION NYCAL I.A.S. Part 13 (Mendez, M.) MARIO PICCOLINO and ARCANGELA Index No. 190186/2016 PICCOLINO, Plaintiffs,
More informationFILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------- ----------------- X GENESIS REOC COMPANY, LLC, JAZZ REAL TY II, LLC, individually and on behalf of, GENESIS
More informationSiegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:
Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge: Antonio I. Brandveen Cases posted with a "30000" identifier,
More informationFILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016
FILED: NEW YORK COUNTY CLERK 02/29/2016 05:27 PM INDEX NO. 805365/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK H.L. an Infant by his Mother
More 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 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------X X Index No. 451751/2016 TYRONE McGANN and MARY McGANN, Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
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 informationPlaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE
More informationFILED: NEW YORK COUNTY CLERK 05/04/ :59 AM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 05/04/2018 STB:am.
STB:am. 04/27/18 SUPREME COURT OF THE STATE OF NEW YORK _COUNTY OF_NEW YORK VERIZON NEW YORK INC., INDEX NO. Plaintiff, 150109/13 - agamst - Hon. Justice CONSOLIDATED EDISON, INC. and CONSOLIDATED Nancy
More informationFILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016
FILED: KINGS COUNTY CLERK 10/13/2016 10:25 AM INDEX NO. 513727/2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------
More informationFILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014
FILED: NEW YORK COUNTY CLERK 10/20/2014 02:37 PM INDEX NO. 160251/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(
More informationFILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016
FILED: QUEENS COUNTY CLERK 11/15/2016 03:34 PM INDEX NO. 713208/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Our File Number: 42012961 In the
More informationSupreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018
Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Justice: Law Secretary: Secretary: Part Clerk: Hon. Sharon M.J. Gianelli, J.S.C. Karen L.
More 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 informationFILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018
STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B.
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017
INDEX NO. 805075/2017 FILED : NEW YORK COUNTY CLERK 02:38 PM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------X X MARIA
More informationFILED: 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 informationState of New York Supreme Court, Appellate Division Third Judicial Department
State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: June 8, 2017 524010 MICHAEL C. SCHMITT et al., Respondents, v MEMORANDUM AND ORDER ONEONTA CITY SCHOOL
More informationFILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------X OKSANA O. TUMAN, -against- Plaintiff, SUNSET BOYZ CORPORATION and MERCEDES
More informationFILED: NEW YORK COUNTY CLERK 09/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 09/16/2015
FILED: NEW YORK COUNTY CLERK 09/16/2015 03:12 PM INDEX NO. 155200/2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 09/16/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LEAH TAMBURINO, vs. Plaintiffs,
More informationCOUNTY OF NEW YORK ORDER TO SHOW. New York, held in and for the SUPREME COURT OF THE STATE OF NEW YORK. NOEL RICHARDS and YOLANDA MIERES, CAUSE
At IAS Part of the Supreme Court of the State of New York, held in and for the County of New York, at the Courthouse located at 60 Centre Street, New York on the _ day of, 2018. P R E S E N T : Hon. J.S.C.
More informationFILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016
FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X
More informationMajuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.
Majuste v Jamaica Hosp. Med. Ctr. 2014 NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: 701652/13 Judge: Kevin J. Kerrigan Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationDefendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.
SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK JUDITH GHEDINI, (Revised Per Judgment Clerk) Plaintiff, Notice of Settlement of -against- Proposed Order & Judgment ARTHUR
More informationCourts of the State of New York, affirms the truth of the following statements subject to the
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER --------------------------------------------------------------x Index No. 9698/06 PASQUALE ALFANO, Plaintiff, -against- AFFIRMATION IN SUPPORT
More informationFILED: NEW YORK COUNTY CLERK 06/05/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/05/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------- X FREE PEOPLE OF PA LLC, Plaintiff, ~ Index No. 650654/17 -against- Mot. Seq. No. 4 DELSHAH 60 NINTH, LLC, Defendant.
More informationJanicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.
Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: 156299/2013 Judge: Arthur F. Engoron Cases posted with a "30000" identifier, i.e., 2013
More informationMcGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:
McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number: 153121/2018 Judge: Kathryn E. Freed Cases posted with
More informationFILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017
NOTE OF ISSUE Calendar No. (if any) Index No. 159448/2016 SUPREME COURT, NEW YORK COUNTY Name of Judigned J.L. ROSENHOUSE CPA, PC and -against- ntiff HONORABLE ROBERT R. REED Name of Assigned Judge NOTICE
More informationFILED: KINGS COUNTY CLERK 03/08/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 03/08/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OFKINGS --------------------------------------------------------------------X LAKISHA TAYLOR as Administratrix of the Estate of JADA DANIELLE DUNCAN, Deceased
More informationFILED: QUEENS COUNTY CLERK 04/25/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 04/25/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS -------------------------------------------------------------------X MIRIAM E. AGURTO, Index No.: 713230-15 Plaintiff, -against- REPLY AFFIRMATION
More informationFILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015
FILED: NEW YORK COUNTY CLERK 05/01/2015 05:07 PM INDEX NO. 158289/2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK REPWEST INSURANCE COMPANY,
More informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationFILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018
MOTION 5002 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------X DANIELLE DRAKE, Index No. 159618/2016 Plaintiff, AFFIRMATION -against- IN OPPOSITION
More informationFILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016
FILED: QUEENS COUNTY CLERK 08/09/2016 04/28/2017 11:01 01:26 AM PM INDEX NO. 709310/2016 700645/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More informationFILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016
FILED: NEW YORK COUNTY CLERK 03/03/2016 03:56 PM INDEX NO. 157084/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016 SURREME COURT OF THE STATE OF NEW YORK Index No. 157084/14 COUNTY OF NEW YORK STEFAN
More informationTavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.
Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: 307956/11 Judge: Laura G. Douglas Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationE-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009
E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: 603840/2009 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,
More informationFILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 06/08/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X ARLENE CARTER, Index No. 157329/14 -against- Plaintiff, NOTICE OF MOTION
More informationPetitioner, an attorney at law duly licensed to practice. before the Courts of the State of New York affirms the following
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------X In the Matter of the Application of GEORGE GARCZYNSKI, -against- THE CITY OF NEW YORK Petitioner, Respondent
More informationJones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases
Jones v Mount Sinai Hosp. 2015 NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: 805133/13 Judge: Martin Shulman Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationFILED: KINGS COUNTY CLERK 02/13/ :21 PM INDEX NO /2016
INDEX NO. 509594/2016 FILED : KINGS COUNTY CLERK 10/14/2016 03:33 PM NYSCEF DOC. NO. 48 28 RECEIVED NYSCEF: 02/13/2018 10/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DEMOND MOORE and MICHAEL KIMMELMAN, P.C. v. Plaintiffs, CIOX HEALTH LLC and NYU HOSPITALS CENTER, Defendants. Index No. 655060/2016 ASSIGNED JUDGE
More informationJustice. Plaintiff, DECISION & ORDER - against - Cal. No. 32 WAYNE RAMJIT, et. al., Index No /08 Defendants.
At an IAS Term, Part 27 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 12th day of December 2011 P R
More informationFILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017
LA275-032108948-0005 RS:rs SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------x LIBERTY MUTUAL INSURANCE COMPANY and THE FIRST LIBERTY INSURANCE
More informationFILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ---------------------------------------------------------x DIMITRIOS DIMOPOULOS and ELENI DIMOPOULOS, - against - Plaintiffs, ARI KOSTADARAS, M.D.,
More informationFILED: NEW YORK COUNTY CLERK 02/03/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015
FILED: NEW YORK COUNTY CLERK 02/03/2015 05:53 PM INDEX NO. 151151/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015 Defendants Addresses: KEITH De SANTO 511 West Bay Street, Suite 350 Tampa, FL 33606
More information