FILED: NEW YORK COUNTY CLERK 11/17/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 11/17/2014

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 11/17/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 11/17/2014"

Transcription

1 FILED: NEW YORK COUNTY CLERK 11/17/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 11/17/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RCG LV DEBT NON-REIT ASSETS HOLDINGS, LLC, -against- Plaintiff, BENJAMIN RINGEL, TIBOR KLEIN, and GERSHON KLEIN, Defendants. Index No /14 AFFIRMATION IN SUPPORT OF CROSS MOTION TO AMEND CAPTION AND IN OPPOSITION TO MOTION TO DISMISS DANI SCHWARTZ, an attorney admitted to practice before the Courts of the State of New York, hereby affirms the following under the penalties of perjury pursuant to CPLR 2106: 1. I am a member of the law firm of Rosenberg & Estis, P.C., attorneys for plaintiff RCG LV Debt IV Non-REIT Assets Holdings, LLC ("Plaintiff'). As such, I am fully familiar with the facts and circumstances set forth below. 2. This affirmation is respectfully submitted in support of Plaintiff's cross motion, pursuant to CPLR 305(c), CPLR 2101 and CPLR 3025(b), amending the caption of this action to reflect the name of Plaintiff as "RCG LV Debt IV Non-REIT Assets Holdings, LLC" and deeming the summons and second amended complaint bearing the amended caption, served and filed nunc pro tunc, together with such other and further relief that this Court inay deem just and proper. 3. This affirmation is also respectfully submitted in opposition to the instant motion of defendants Tibor Klein and Gershon Klein (collectively and individually with Defendant Benjamin Ringel, as the context may require, ``Guarantor") for an order, pursuant to CPLR 3013 and CPLR 3211(a) (3),(7) and (10), dismissing the amended complaint.

2 PRELIMINARY STATEMENT 4. In this guaranty enforcement action, Guarantor moves for dismissal of the amended complaint on the grounds that Plaintiff lacks standing and/or capacity to maintain this action due to a trivial typographic error in the caption of this case, and because the amended complaint purportedly fails to state a cause of action for account stated and attachment. 5. As a threshold matter, Guarantor has not submitted an answer and/or affidavit denying any of the allegations contained in the amended complaint, or denying that Guarantor is liable for the money sought in this action. Instead, Guarantor relies solely upon an attorney's hyper-technical arguments in an attempt to evade their obligations under the guaranty. 6. In any event, desperate to avoid their obligations under the Guaranty, Guarantor frivolously alleges that this action should be dismissed because Plaintiff has a typographic error in the caption; specifically, that Plaintiff's name is incorrect. This constitutes harmless error which the Court should disregard pursuant to CPLR 2101 since no prejudice has been shown or even alleged. 7. The amended complaint clearly states a viable cause of action against Guarantor for account stated. The amended complaint alleges that Guarantor received bills, invoices, demands and/or requests for payment from Plaintiff for amounts due and owing to Plaintiff from Guarantor, and that Guarantor failed to pay same. 8. Contrary to Guarantor's claim, Plaintiff is under no obligation to specifically state in its pleading the dates and times accountings were rendered. Nor is there any validity to Guarantor's claim that Plaintiff's cause of action for account stated is deficient because it is based upon the Mezzanine Loan (defined below). Pursuant to the terms of the Guaranty (defined below), defaults under the Mezzanine Loan triggered Guarantor's obligations under the Guaranty -2-

3 to repay the debt under the Mezzanine Loan. Thus, the account stated cause of action, which again, Guarantor does not deny, is more than sufficiently pleaded. 9. As to the balance of Guarantor's motion with respect to Plaintiff's third cause of action for attachment, Plaintiff hereby withdraws its third cause of action without prejudice to its right to subsequently seek attachment relief. Therefore, the portion of Guarantor's motion that seeks dismissal of the third cause of action is moot. 10. Finally, the caption of this action should be amended to correct Plaintiff's name on the sulninons and amended complaint. 11. Accordingly, Guarantor's motion should be denied in its entirety and Plaintiff s cross motion granted in its entirety. RELEVANT FACTS A. The Parties 12. Plaintiff is the lender under a certain Promissory Note, dated February 3, 2011, between Plaintiff, as lender, and AC I Manahawkin Mezz, LLC ("Mezzanine Borrower"), as borrower (the ``Mezzanine Note"). The Mezzanine Note was amended by Amended and Restated Promissory Note, dated May 27, 2011 (the ``Amended Mezzanine Note''). Copies of the Mezzanine Note and the Amended Mezzanine Note are annexed hereto as Exhibits A and B, respectively. 13. Guarantor is the guarantor of Mezzanine Borrower's obligations under the Mezzanine Note and Amended Mezzanine Note pursuant to a written Mezzanine Guaranty of Recourse Obligations of Borrower, dated February 3, 2011 (the ``Guaranty"), and a "Reaffirmation of Guarantees,'' dated June 7, Copies of the Guaranty and Reaffirmation of Guarantees are annexed hereto as Exhibits C and D, respectively. -3-

4 B. The Mezzanine Loan 14. The Mezzanine Note, originally in the amount of $370,000.00, is secured through a Pledge and Security Agreement, dated February 3, 2011 (the "Pledge Agreement"), by a first priority interest in all of Mezzanine Borrower's ownership interest in AC I Manahawkin, LLC (the "Mortgage Borrower"), the owner of the commercial real property (the "Property") known as The Commons at Manahawkin Village in Stafford Township, New Jersey (the "Mezzanine Loan"). A copy of the Pledge Agreement is annexed hereto as Exhibit E. 15. The Mezzanine Loan, as amended, is governed by a Mezzanine Loan Agreement, dated February 3, 2011 (the "MLA"), between Plaintiff and Mezzanine Borrower, as amended. A copy of the MLA is annexed hereto as Exhibit F. 16. Pursuant to a First Amendment to Mezzanine Loan Agreement and other loan documents, dated May 27, 2011 (the "First Amendment"), Plaintiff, Mortgage Borrower and Mezzanine Borrower restructured the Mezzanine Loan in order to reallocate a portion of the principal balance of the mortgage loan on the Property to the Mezzanine Loan. Plaintiff and Guarantor agreed that the principal amount of the Mezzanine Loan was increased from $370, to $4,941, A copy of the First Amendment is annexed hereto as Exhibit G. 17. Critically, the First Amendment, including Guarantor's acknowledgment of the guaranteed increase in debt, was "ACKNOWLEDGED AND AGREED TO BY GUARANTOR," and executed by the defendants herein: Benjamin Ringel, Tibor Klein and Gershon Klein. 18. The First Amendment to Mezzanine Loan was evidenced by the Amended Mezzanine Note. See Exhibit B. -4-

5 C. Guarantor's Obligations under the Guaranty 19. Under the terms of the Guaranty, Guarantor jointly and severally "absolutely and unconditionally," guaranteed to Plaintiff "the prompt and unconditional payment" of certain obligations of Mezzanine Borrower to Plaintiff. See Exhibit C. 20. The Guaranty further provides that the Guaranty "shall remain and continue in full force and effect as to any modification, extension or renewal of the Note, the Loan AgY-eement, or the other Loan Documents." See Exhibit C. See Exhibit C. 21. The Guaranty further provides that: upon any default of Borrower under the Note, the Loan Agreement, or the other Loan Documents, Lender may, at its option, proceed directly and at once, without notice, against Guarantor to collect and recover the full amount of the liability hereunder or any portion thereof, without proceeding against Borrower or any other person, or foreclosing upon, selling, or otherwise disposing of or collecting or applying against any of the Collateral for the Loan. D. Guarantor Reaffirmed the Guaranty and its Obligation to Guaranty Payment of the Increased Mezzanine Loan Debt Following Mezzanine Borrower's Default in Payments under the Mezzanine Loan 22. Following various payment defaults under the Mezzanine Loan by Mezzanine Borrower, on or about June 7, 2012, Mezzanine Borrower executed a Forbearance Agreement with Plaintiff (the "Forbearance Agreement"). A copy of the Forbearance Agreement is annexed hereto as Exhibit H. 23. The same day, Guarantor executed the Reaffirmation of Guarantees in Plaintiff's favor, wherein Guarantor acknowledges receipt of the Forbearance Agreement. See Exhibit D. 24. The Reaffirmation of Guarantees provides that: -5-

6 Guarantor hereby reaffirms each of its respective obligations arising under the Guaranty, and covenants and agrees that its obligations thereunder are in no way impaired or diminished as a result of the execution and delivery by Borrower and Lender [i.e., Plaintiff) of the Forbearance Agreement. See Exhibit D. See Exhibit D. Exhibit D. 25. The Reaffirmation of Guarantees further provides that: Guarantor hereby consents to the agreements set forth in the Forbearance Agreement and expressly acknowledges, confirms, ratifies and reaffirms the terms, provisions, validity and binding nature, both at the time of delivery and on the date hereof, of its obligations under each guaranty and/or indemnity agreement executed by Guarantor in connection with the Loan, agrees that any reference made in such documents, the Loan Agreement, the Note or in any of the other documents evidencing, securing or guaranteeing the Loan and agrees that the obligations arising thereunder shall continue and remain in full force and effect and shall in no way be impaired or diminished as a result of the Forbearance Agreement. 26. Each of the Guarantor defendants signed the Reaffirmation of Guarantees. See 27. To date, Guarantor has not denied any of the foregoing allegations. E. Procedural History "Complaint"). 28. Plaintiff commenced this action by Verified Complaint, dated June 25, 2014 (the 29. On August 29, 2014, Guarantor, together with defendant Benjamin Ringel ("Ringel"), filed motions to dismiss the Complaint. -6-

7 30. On September 18, 2014, Plaintiff filed an amended verified complaint (the ``Amended Complaint"), a copy of which is annexed hereto as Exhibit I. 31. Guarantor and Ringel subsequently withdrew the motions to dismiss the Complaint based upon the allegations in the Amended Complaint, but on October 8, 2014, Guarantor filed the instant motion to dismiss the Amended Complaint. APPLICABLE STANDARD OF REVIEW 32. As stated by the Court of Appeals in J.P. Morgan Secuf-ities Inc. v Vigilant Insuj~ance Company, 21 NY3d 324, 334 (2013): the rules governing CPLR 3211 motions to dismiss are well established. In assessing the adequacy of a complaint under CPLR 3211(a)(7), the court must give the pleading a liberal construction, accept the facts alleged in the complaint to be true and afford the plaintiff the benefit of every possible favorable inference (internal quotations and citations omitted). 33. A "motion to dismiss will fail if, from the pleading's four corners factual allegations are discerned which taken together manifest anv cause of action cognizable at law (citations and internal quotation marks omitted).'" Khan v Newsweek, Inc., 160 AD2d 425, 426 (1st Dept 1990) (emphasis supplied). "Whether a plaintiff can ultimately establish its allegations is not part of the calculus in determining a motion to dismiss." EBC I, Inc. v Goldman, Sachs ~ Co., 5 NY3d 11, 19 (2005). 34. Indeed, "[s]o liberal is the standard that the test is simply whether the proponent of the pleading has a cause of action, not even whether he has stated one." Wiener v Lazard Freres 8c Co., 241 AD2d 114, 120 (1st Dept 1998) (internal quotations and citation omitted). 35. Moreover, in opposing a motion to dismiss, the allegations in the pleading maybe amplified or supplemented by additional submissions, which must also be accepted as true. Nat'l Puerto Rican Day Parade, Inc. v Casa Publications, Inc., 79 AD3d 592, 595 (1st Dept 2010). -7-

8 36. On a motion to dismiss based on documentary evidence, "the documentary evidence must resolve all factual issues and dispose of the plaintiffs claim as a matter of law." Foster v Kovner, 44 AD3d 23, 28 (1st Dept 2007). If such standard is not met, the motion must be denied. ARGUMENT THE AMENDED COMPLAINT STATES A CAUSE OF ACTION FOR ACCOUNT STATED AGAINST GUARANTOR 37. "An account stated is an account, balanced and rendered, with an assent to the balance either express or implied." Abbott Duncan c~c Wiener v Ragusa, 214 AD2d 412, 413 (lst Dept 1995). 38. It is well-settled that a party's "receipt and retention of plaintiff s invoices seeking payment...without objection within a reasonable time, [gives] rise to an actionable account stated.'" Manhattan Telecommunications Corporation v Best Payphones, Inc., 299 AD2d 178, 178 (1st Dept 2002); Ruskin, Moscou, Evans ~ Faltischek, P. C. v FGH Realty CYedit Corp., 228 AD2d 294, 295 (1st Dept 1996); Miller v Nadler, 60 AD3d 499, 499 (1st Dept 2009). 39. Here, the Amended Complaint alleges: "Guarantor received bills, invoices, demands, and/or requests for payments and amounts due and owing to Plaintiff under the Mezzanine Loan, but failed and refused to pay same." See Exhibit I, 74; and "Guarantor did not object to or protest Plaintiff s demands for payments due to Plaintiff pursuant to the Mezzanine Loan Documents." See Exhibit I, 75. "By reason of the foregoing, an account stated exists with respect to the amounts due and owing from Guarantor to Plaintiff." See Exhibit I, 76. "By reason of the foregoing, Plaintiff is entitled to a money judgment against Guarantor for all sums due and owing to Plaintiff pursuant to the Mezzanine Loan Documents, in an amount to be determined at trial, but in no event less than $7,100, " See Exhibit I,

9 40. Thus, the Amended Complaint clearly states a cause of action against Guarantor for an account stated. A. Plaintiff s Cause of Action for Account Stated Complies with CPLR Guarantor, relying upon CPLR 3013, argues that Plaintiff's cause of action for account stated should be dismissed because it lacks particularity. See Guarantor's Memorandum of Law, p Guarantor's argument is without merit. 43. At the outset, it should be noted that Guarantor has neither denied that bills, invoices, demands and/or requests for payments were received, nor has Guarantor objected to their validity. In fact, noticeably lacking from Guarantor's moving papers is an affidavit from the Guarantor addressing any of the allegations in the Amended Complaint. Guarantor instead relies solely upon an attorney's technical legal argument that Plaintiff has not met the pleading requirements to state a cause of action. 44. In any event, a cause of action is sufficiently particular under CPLR 3013 where it apprises the defendant of the plaintiff s claim. Indeed, as stated by the First Department: the emphasis with respect to pleading is placed, where it should be, upon the primary function of pleadings, namely, that of adequately advising the adverse party of the pleader's claim or defense. (See David D. Siegel, A Biannual Survey of New York Practice, 38 St. John's L.Rev. pp. 190, ) The `basic requirement [now] is that the pleadings identify the transaction and indicate the theory of recovery with sufficient precision to enable the court to control the case and the opponent to prepare.' (1957 First Preliminary Report, supra, p. 63.) So, generally speaking, `pleadings should not be dismissed or ordered amended unless the allegations therein are not sufficiently particular to apprise the court and parties of the subject matter of -9-

10 the controversy.' (3 Weinstein-Korn-Miller, New York Civil Practice, ) Foley v D 'Agostino, 21 AD2d 60, 61 (1st Dept 1964). 45. Having put Guarantor on notice of a cause of action for account stated, which Guarantor has not denied, Plaintiff has complied with the requirements of CPLR Moreover, Guarantor fails to cite any authority which requires a plaintiff to particularly state the date, time and/or specifics relating to an accounting when pleading a cause of action for account stated. The reason is simple: there is no such requirement. 47. As explained by the Court of Appeals over a century ago in Critten v Vredenburgh, 151 NY 536, 539 (1897): the statement showed an account stated between the parties and a resulting indebtedness. There was enough in either statement to comply with the statute, which requires that it shall be concise, and it is not material that there was not r particularity or definiteness in regard to the times and amounts of the loans of money, or of the sales of merchandise upon commission. This statement satisfies the object of the statute, because it indicates the facts out of which the indebtedness arose, and the form which it assumed in the account stated between the parties (emphasis supplied). 48. Thus, Plaintiff was under no obligation to state the date, time and/or specifics relating to when an accounting was rendered. 49. The case of Fendt Finding Company, Inc. v Private Brands, Inc., 182 A.D.2d 548, 549 (1st Dept 1992) is also instructive. There, plaintiff moved for summary judgment on account stated. The Court denied summary judgment with respect to the account stated because "Plaintiffs papers on the initial motion failed to assert that the invoices had been sent to said defendant, let alone retained by it without objection." Id. RE\66473\0040\56290 I v2-10-

11 50. Accordingly, a claim for account stated need only state that invoices were sent and that they were retained without objection. Had the plaintiff in Fendt Finding Company, Inc. done so, according to the Appellate Division, it would have been entitled to summary judgment. 51. Here, the Amended Complaint unquestionably states a claim for account stated. 52. Guarantor's argument that "particularity of dates and times is especially necessary for defendant to respondent to" Plaintiff's cause of action for account stated, "including to assess responses and/or potential defenses" (See Guarantor's Memorandum of Law, p. 9), is baseless. 53. This is not a motion for summary judgment where Plaintiff is obligated to lay bare all of its proof relating to its cause of action. Rather, as set forth above, Plaintiff need only put Guarantor on notice of the cause of action. 54. Moreover, it is black letter law that "there can be no account stated where no account was presented or where any dispute about the account is shown to have existed." Ragusa, 214 AD2d at Therefore, Guarantor's defense is not dependent upon the dates and times of the alleged accountings, but whether Guarantor ever received an accounting or disputed its validity. As set forth above, Guarantor has failed to allege either. 56. The two cases relied on by Guarantor to allegedly support this baseless argument -- Hanson v Hanson, 203 Misc 396 (Sup Ct, New York County 1953), and MaYco v Sachs, 270 AD 948 (2d Dept 1946) -- are inapposite. In neither case did the Court address the pleading requirements of a cause of action for account stated. 57. Accordingly, Plaintiff has properly pleaded a cause of action for account stated. -11-

12 B. Guarantor is Liable for Payments Due Under the Mezzanine Loan pursuant to the Guaranty 58. Guarantor argues that ``since the account stated claim seeks liability against Defendants based solely on the Mezzanine Loan, as opposed to their Guaranty thereof, it should be dismissed." See Guarantor's Memorandum of Law, p. 9. However, the very terms of the Guaranty, as pleaded in the Amended Complaint, fatally undermines Guarantor's argument. 59. Specifically, the Guaranty provides: See Exhibit I, 28. upon any default of Borrower under the Note, the Loan Agreement, or the other Loan Documents, Lender may, at its option, proceed directly and at once, without notice, against Guarantor to collect and recover the full amount of the liability hereunder or any portion thereof, without proceeding against Borrower or any other person, or foreclosing upon, selling, or otherwise disposing of or collecting or applying against any of the Collateral for the Loan (emphasis supplied). 60. Thus, pursuant to the terms of the Guaranty, defaults under the Mezzanine Loan trigger Guarantor's obligations under the Guaranty to repay the debt under the Mezzanine Loan. 61. Put differently, Guarantor's obligation under the Guaranty is inextricably intertwined with Mezzanine Borrower's obligation under Mezzanine Loan, and demands for payments resulting from defaults under the Mezzanine Loan due pursuant to the Guaranty are demands for payments under the Guaranty. 62. By Guarantor's logic, a plaintiff could never have an account stated where a guarantor guarantees payments under a separate document. However, the Appellate Division has held that such relief is available where, as here, the elements of the cause of action are set forth. See Fendt Finding Company, Inc., 182 A.D.2d at

13 63. Guarantor never denied receipt of demands for payynents under the Mezzanine Loan. 64. As such, the Amended Complaint states a viable claim for account stated against Guarantor and there is no basis for dismissal of Plaintiff s account stated cause of action. PLAINTIFF HAS STANDING TO COMMENCE AND MAINTAIN THIS ACTION 65. Without citing a shred of authority to support their argument, Guarantor alleges that "Plaintiff..lacks standing and/or capacity to sue and to bring this action" because "plaintiff is still suing in the name of the wrong entity." See Guarantor's Memorandum of Law, p. 8. Specifically, Guarantor claims that ``the Amended Complaint fails to change the name of Plaintiff in the caption" from RCG LV Debt Non-REIT Assets Holdings, LLC to RCG LV Debt IV Non-REIT Assets Holdings, LLC. Id. at p This argument is frivolous. 67. Plaintiff's correct name is RCG LV Debt IV Non-REIT Assets Holding, LLC. The omission of "IV" from the caption of this action (but not in the body of the Amended Complaint itsel f was a harmless typographical error and in no way effects Plaintiff's standing to either commence this action or maintain it. 68. Indeed, CPLR 2101(fl provides that "[a] defect in the form of a paper, if a substantial right of a party is not prejudiced, shall be disregarded by the court, and leave to correct shall be freely given." 69. Here, the Guarantors do not allege that they have been prejudiced by the omission of "IV" from the caption of the action or that they were unaware of Plaintiffs identity. In fact, Guarantor's moving papers are silent as to the effect, if any, the omission of "IV" from the caption of the action had on Guarantors. -13-

14 70. The Court should therefore disregard Plaintiffs omission of "IV" from the caption of this action, and as briefly explained immediately below, direct the Clerk to amend the caption of this action. THE CAPTION OF THIS ACTION SHOULD BE AMENDED 71. Pursuant to CPLR 2101, where, as here, there is a defect in form of a paper, and no prejudice will result, "leave to correct shall be freely given." Similarly, pursuant to CPLR 305(c), "[a]t any tune, in its discretion...the court may allow any summons... to be amended, if a substantial right of a party against whom the summons issued is not prejudiced.'" Likewise, CPLR 3025(b) provides that leave to amend a pleading "shall be freely given upon such terms as may be just." 72. Here, as set forth above, Plaintiff inadvertently omitted "IV" in the caption of this action. Correcting this trivial irregularity will not prejudice Guarantor. 73. Accordingly, the caption of this action should be amended on the summons and Amended Complaint to reflect "RCG LV Debt IV Non-REIT Assets Holding, LLC" as the Plaintiff herein, as shown below: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RCG LV DEBT IV NON-REIT ASSETS HOLDINGS, LLC, Plaintiff, Index No /14 BENJAMIN RINGEL, TIBOR KLEIN, and GERSHON KLEIN, Defendants. -against- -14-

15 and to deem such amended summons and pleading served and filed Hunt pro font. A copy of the proposed amended summons and second amended complaint are annexed collectively hereto as Exhibit J. 74. The Appellate Division has repeatedly held that "a motion for leave to amend a complaint pursuant to CPLR 3025(b) should be freely granted unless the proposed amendment is palpably insufficient to state a cause of action or is patently devoid of merit.'" Bishop v Maurer, 83 AD3d 483, 485 (1st Dept 2011) (citation omitted). 75. "A party opposing leave to amend `must overcome a heavy presumption of validity in favor of [permitting amendment]' (Otis El. Co. v Ave. of Ams. Condominium, 166 A.D.2d 307, 307 [ 1990])." McGhee v Odell, 96 AD3d 449, 450 (1st Dept 2012). 76. Based upon the foregoing, the caption should be amended. -15-

16 CONCLUSION For all of the foregoing reasons, Guarantor's motion for dismissal should be denied in its entirety, and Plaintiffs cross-motion be granted in its entirety, together with such other and further relief that this Court may deem just and proper. Dated: New York, New York November 17, 2014 I SCHWARTZ

FILED: NEW YORK COUNTY CLERK 11/17/ :59 PM INDEX NO /2014 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 11/17/2014

FILED: NEW YORK COUNTY CLERK 11/17/ :59 PM INDEX NO /2014 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 11/17/2014 FILED: NEW YORK COUNTY CLERK 11/17/2014 08:59 PM INDEX NO. 156210/2014 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 11/17/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RCG LV DEBT NON-REIT ASSETS

More information

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P. 2019 NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: 657488/2017 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

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

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

More information

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B. Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: 703522/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: 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/ :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 information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017 Rhodes v Presidential Towers Residence, Inc. 2018 NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: 150935/2017 Judge: David Benjamin Cohen Cases posted with a "30000"

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: 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 information

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018 The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: 650874/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O. Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: 657004/2017 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017 FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

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

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

More information

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

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

More information

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Ibonic Holdings, LLC. v Vessix, Inc. 2018 NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: 160018/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E. Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

December 6, 2016 VIA NYSCEF AND HAND DELIVERY

December 6, 2016 VIA NYSCEF AND HAND DELIVERY ~ ; e ROCKEFELLER CENTER 1270 AVENUE OF THE AMERICAS NEW YORK, NY 10020 T 212.307.5500 F 212.307.5598 TWENTY-FIFTH FL00~ www.venable.com Gregory A. Cross T 410.244.7725 F 410.244.7742 gacross@venable.com

More information

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016 FILED WESTCHESTER COUNTY CLERK 01/21/2016 1152 AM INDEX NO. 70104/2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF 01/21/2016 SUPREME COURT OF THE STATE OF NEW YORK WESTCHESTER COUNTY ------------------------------------X

More information

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: 650837/11 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A. Patapova v Duncan Interiors, Inc. 2013 NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: 652188/2010 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013

More information

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

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

More information

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

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

More information

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

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

More information

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge: Bulent ISCI v 1080 Main St. Holrook, Inc. 2013 NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge: Thomas F. Whelan Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X

More information

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number: HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc. 2016 NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number: 652727/14 Judge: Marcy Friedman Cases posted with a "30000"

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E. Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: 114295/2010 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e., 2013

More information

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Plaza Madison LLC v L.K. Bennett U.S.A., Inc. 2018 NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: 652226/2018 Judge: Arthur F. Engoron Cases posted with a "30000" identifier,

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 02/13/ :02 PM INDEX NO /2014 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/13/2015

FILED: NEW YORK COUNTY CLERK 02/13/ :02 PM INDEX NO /2014 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/13/2015 FILED: NEW YORK COUNTY CLERK 02/13/2015 05:02 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/13/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York State Unified Court System's E-Courts Service. Search

More information

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: 653646/12 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts

More information

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A. Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: 150159/13 Judge: John A. Fusco Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: 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/ :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 information

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014 [*1] Home Equity Asset Trust 2006-5 (Heat 2006-5) v DLJ Mtge. Capital, Inc. 2014 NY Slip Op 50001(U) Decided on January 3, 2014 Supreme Court, New York County Bransten, J. Published by New York State Law

More information

Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Paul A.

Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Paul A. Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: 850162/2017 Judge: Paul A. Goetz Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: 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/ :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 information

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: 651242/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J. Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: 158057/2015 Judge: Manuel J. Mendez Cases posted with a "30000" identifier, i.e.,

More information

FILED: 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/ :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 information

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: 150017/2014 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

More information

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011 Broadway W. Enters., Ltd. v Doral Money, Inc. 213 NY Slip Op 32912(U) November 12, 213 Supreme Court, New York County Docket Number: 653638/211 Judge: O. Peter Sherwood Cases posted with a "3" identifier,

More information

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

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

More information

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A. Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A. Taylor Republished from New York State Unified Court

More information

General Information. Applicant s Current Full Legal Business Name: Tax ID #:

General Information. Applicant s Current Full Legal Business Name: Tax ID #: This Credit Application is submitted to "WaterFurnace which is defined as any and all of the following NIBE Industrier AB subsidiaries and / or affiliates: WaterFurnace Renewable Energy, Corp., and WaterFurnace

More information

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017 FILED: ROCKLAND COUNTY CLERK 07/28/2017 10:16 AM INDEX NO. 032674/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND ------------------------------------------------------------------X SRP

More information

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E. Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: 155506/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

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

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

More information

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A. Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: 705312/15 Judge: Janice A. Taylor Cases posted with a "30000" identifier, i.e., 2013

More information

Deed of Guarantee and Indemnity

Deed of Guarantee and Indemnity Deed of Guarantee and Indemnity To: Shenwan Hongyuan Securities (H.K. Limited Shenwan Hongyuan Futures (H.K. Limited 1. In consideration of your granting and/or continuing to make available advances, credit

More information

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014 FILED: NEW YORK COUNTY CLERK 09/19/2014 08:19 AM INDEX NO. 651190/2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014 SUPREME COURT : STATE OF NEW YORK COUNTY OF NEW YORK _ TRUSTY CAPITAL INC., Plaintiff

More information

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART THREE --------------------------------------------------------------------X U.S. BANK NATIONAL ASSOCIATION, as Trustee, for HarborView

More information

FILED: 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/ :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 information

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: 155492/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

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

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 DATE OF REPORT August 7, 2003 (Date of Earliest

More information

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

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

More information

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily Mailmen, Inc. v Creative Corp. Bus. Serv., Inc. 2013 NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: 003003/2013 Judge: Emily Pines Republished from New York State Unified Court

More information

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: 104120/2008 Judge: Manuel J. Mendez Cases posted with a "30000" identifier,

More information

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901)

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901) Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL 34110 (901) 300-4715 Fax (901) 737-3688 Allegiant Power, LLC is involved in the business of using purchasing power to obtain batteries and

More information

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number: Eastern Funding LLC v 843 Second Ave. Symphony, Inc. 2015 NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number: 652205/2015 Judge: Shirley Werner Kornreich Cases posted with

More information

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 FILED: KINGS COUNTY CLERK 05/31/2016 10:16 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------X

More information

ACCENTURE SCA, ACCENTURE INTERNATIONAL SARL AND ACCENTURE INC. PERFORMANCE GUARANTEE AND UNDERTAKING OF ACCENTURE SCA

ACCENTURE SCA, ACCENTURE INTERNATIONAL SARL AND ACCENTURE INC. PERFORMANCE GUARANTEE AND UNDERTAKING OF ACCENTURE SCA ACCENTURE SCA, ACCENTURE INTERNATIONAL SARL AND ACCENTURE INC. PERFORMANCE GUARANTEE AND UNDERTAKING OF ACCENTURE SCA GUARANTEE, dated as of January 31, 2003 (this Guarantee ), made by ACCENTURE INTERNATIONAL

More information

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

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

More information

WARRIOR MET COAL, INC. (Exact Name of Registrant as Specified in its Charter)

WARRIOR MET COAL, INC. (Exact Name of Registrant as Specified in its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015

FILED: 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 information

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number: ARS Investors II 2012-1 HVB, LLC v Galaxy Transp., Inc. 2015 NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number: 24157/13E Judge: John A. Barone Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015 FILED: NEW YORK COUNTY CLERK 10/27/2015 09:00 PM INDEX NO. 651992/2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY -----------------------------------------------------------------------X

More information

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

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

More information

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

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

More information

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: 106958/2011 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006.

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006. SLM STUDENT LOAN TRUST 2006-7 SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, to INDENTURE dated as of August 1, 2006 among SLM STUDENT LOAN TRUST 2006-7, as Issuer, DEUTSCHE BANK

More information

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT FILED: NEW YORK COUNTY CLERK 03/23/2016 04:12 PM INDEX NO. 650806/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 03/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x

More information

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: 653069/2013 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number: Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc. 2016 NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number: 653876/2014 Judge: Nancy M. Bannon Cases posted with a "30000"

More information

SCHEDULE 2 to Collateral Annex (with Optional Changes)

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

More information

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 FILED: KINGS COUNTY CLERK 06/13/2016 10:14 PM INDEX NO. 507535/2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------x

More information

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: 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 information

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: 157502/2012 Judge: Eileen A. Rakower Cases posted with a "30000" identifier,

More information

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D. Vera v Tishman Interiors Corp. 2016 NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: 153555/2015 Judge: Robert D. Kalish Cases posted with a "30000" identifier, i.e.,

More information

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David Poupart v Federal Natl. Mtge. Assn. 2018 NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: 656272/2016 Judge: David Benjamin Cohen Cases posted with a "30000" identifier,

More information

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/ :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 information

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A. GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: 653924/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: 113998/09 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts Service.

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: April 7, 2016 521545 WELLS FARGO BANK, N.A., Appellant, v MEMORANDUM AND ORDER LEVI PABON, Defendant.

More information

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Port Auth. of N.Y. & N.J. v New Generation Transp. 2019 NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: 450203/2016 Judge: Kathryn E. Freed Cases posted with a "30000"

More information

ICE CLEAR U.S., INC.

ICE CLEAR U.S., INC. ICE CLEAR U.S., INC. Clearing Membership Application Instructions and Forms September 2014 Intercontinental Exchange ICE Clear US www.theice.com Enclosed is an application form and related documents which

More information

FILED: 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/ :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 information

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017 Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc. 2019 NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: 154422/2017 Judge: Kathryn E. Freed Cases posted with a "30000"

More information

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A. Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts

More information

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M. Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: 653232/2013 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

More information

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number: Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number: 652035/11 Judge: Eileen Bransten Republished from New York State

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 08:46 PM INDEX NO. 158606/2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------X

More information

AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C.

AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C. Gilmore & Bell, P.C. 07/10/2015 AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C. RELATING TO THE WEST BANK

More information

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: 650902/2018 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e.,

More information

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A. Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, Ne York County Docket Number: 102725/10 Judge: Eileen A. Rakoer Cases posted ith a "30000" identifier, i.e., 2013 NY

More information

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

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

More information