Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Size: px
Start display at page:

Download "Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia"

Transcription

1 SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice DAHLIA FARAGO and TZV SAPERSTEIN, TRIALKIAS, PART 24 NASSAU COUNTY -against- Plaintiffs, INDEX NO.: /03 MOTION DATE: 11/25/03 MOTION SEQ.#: Old& 02 MICHELLE TEPPER and DROR TEPPER, Defendant. The following papers read on this motion: Notice of Motion / Order to Show Cause... 1 Notice of Cross Motion Affirmation in Opposition and Memorandum of Law... 3 Reply... 4 Upon the foregoing papers the motion by plaintiffs, Dahlia Farago and Tzv Saperstein, brought by Order to Show Cause for an Order pursuant to CPLR 56301, enjoining and restraining the defendants, Michelle Tepper and Dror Tepper, from taking any steps to sell liquidate,or dispose in any way the defendants 450 shares of a Cooperative Apartment in Lawrence, New York, and Defendants cross motion for an Order pursuant to CPLR $3212 for summary judgment dismissing the plaintiffs complaint, granting summary judgment on defendants first counterclaim, setting this matter down for a hearing pursuant to CPLR $63 15, vacating the temporary restraining order, or in the alternative requiring plaintiffs to post an undertaking and sanctions, are determined as set forth herein.

2 Plaintiffs, Dahlia Forago and Tzv Saperstein, commenced this action for breach of contract action and specific performance asserting that defendants, Michelle and Dror Tepper, breached the contract of sale the parties entered into regarding the sale of defendants cooperative apartment, known as Lawrence 261 Apartments Corp, at 261 Lawrence Avenue, Lawrence, New York, unit F-2. The sale was for the 450 cooperative shares and a proprietary lease. The purchase price was $130, and plaintiffs made a down payment of $13, In the defendant s answer they asserted two counterclaims. The first counterclaim was for damages due to plaintiffs breach of the contract. The second counterclaim was for damages they incurred due to the issuance of the temporary restraining order. Plaintiffs assert that injunctive relief is needed as the defendants are attempting to sell the subject premises for a higher price, and that they have been advised that the defendants were advertising the apartment in July 2003 even before they were notified of the alleged default. To obtain a preliminary injunction, the movant must establish a likelihood of success on the merits, irreparable injury in the absence of an injunction, and a balancing of equities in the movant s favor. (see, Aetna Insurance Company v Capasso, 75 NY2d 860; Doe v Axelrod, 73 NY2d 748; Grant Co. v Srogi, 52 NY2d 496.) The propriety of granting a preliminary injunction lies in the court s discretion, which is 2

3 exercised on the basis of the factual proof submitted. (see, Nelson, L.P. v Jannace, 248 AD2d 448.) The determination of such relief depends not only on the right of the party seeking it, but also on the appropriateness of its issuance in the circumstances in which it is sought. (see, Matter of Gerges v Koch, 62 NY2d 84,94-95.) The movant bears the burden of establishing the right to such relief. (see, Carman v Congregation DeMita of New York, Inc., 269 AD2d 416; Shannon Stables Holding Company, Ltd. v Bacon, 135 AD2d 804,805.) Pursuant to the terms of the contract the plaintiffs were required to submit an application to the Cooperative Corporation (Coop. Corp.), or it managing agent for approval of the sale within three business days of delivery of the executed contract to them, and they were to provide the mortgage commitment letter to the Coop. Corp., within three business days of receiving it. Defendants assert that the executed contract was delivered to plaintiffs attorney on February 27,2003. Accordingly, the plaintiffs were to file their application with the Coop. Corp., by March 2,2003. Defendants assert that plaintiffs failure to make a timely good faith application to the Coop. Corp., was a breach of the contract. In support of their assertion that the plaintiffs did not timely file their application the defendants annex a letter from the managing agent for the Coop. Corp., dated June 2, However, that letter indicates that the Coop. Corp., had received the plaintiffs 3

4 application and was seeking additional documents and information. However, the letter does not indicate that the application was being sent to the plaintiffs for the first time as the defendants assert. Defendants also assert that the plaintiffs breached the portion of the contract regarding financing, as they only obtained a mortgage commitment for $97, However, the contract provided that they get mortgage financing for at least $104, or 80% of the $130, purchase price. Defendants assert that due to plaintiffs breach of the contract their lawyer faxed to plaintiffs attorney a notice of default dated May 27,2003 and several follow up notices dated June 2,2003 and June lo,2003 and a final notice of default dated August 4,2003, was mailed to plaintiffs attorney. Plaintiffs do not deny that they did not file their application with the Coop. Corp., as provided in the contract. However, they assert that they thought the defendants agent had delivered a copy of the executed contract to the Coop. Corp., as he had agreed to do. As such, they were waiting for a representative of the Coop. Corp., to contact them and send them the application to complete. Plaintiffs also asserts that the provision in the contract providing that they obtain a mortgage for at least 80% of the contract price was for their benefit and not the defendants. In addition, plaintiffs and their attorney on the contract Mr. Benjamin Rosenberg Esq., assert that they did not receive the purportedly faxed notices of default dated May 27,2003, June 2,2003 or June 10,2003. They assert the first notice of default that was 4

5 received was the August 4,2003, a letter that defendants attorney mailed to plaintiffs attorney stating that the contract was in default and that the $13, down payment was being released to the defendants. Mr. Rosenberg sets forth that the purported notices of default of May and June 2003, do not have his fax number on them and that he never authorized service of any documents on him by fax with regards to this transaction. Specifically, the contract allows service upon the attorneys at the addresses and fax numbers listed at the end of the contract however, no fax number was listed on the contract for him. Plaintiffs also assert that the defendants waived any alleged default prior to and even after the letter of August 4, 2003, as the defendants continued to assist the plaintiffs in obtaining the Coop. Corps., approval of the sale, including attending the Coop Board meeting on August 14,2003 during the blackout. Defendants deny that they did anything to assist the plaintiff after declaring them in default and deny being at the Board meeting with them. Plaintiffs set forth that they were informed by the Cooperative Board on August 20,2003, that their application to become members of the Coop. Corp., and purchase the coop., had been approved. A review of the contract reveals that it does not contain a Time is of the Essence clause. The contract at paragraph 1.11 provides that the closing shall take place on or about May 17,2003. In addition, defendants never declared that time is of the essence or sent a notice to that effect. Moreover, a final closing date was not scheduled where the plaintiffs defaulted in tendering performance after the defendants appeared and 5

6 tendered performance. Accordingly, the passage of the closing date does not amount to an incurable default of the contract. See, Dwyer v Villanova, 129 Ad2d 763. For one party to convert a non-time is of the essence contract into a time is of the essence contract that party is required to give clear and distinct notification setting forth a reasonable time to close and that failure to close on that date will result in a default. See, Woodwork Display Corp. v Plagakis, 137 AD2d 809; see also, Levine v. Sarbello, 112 AD2d 197. Failure to declare time of the essence notification results in an indefinite adjournment see, Tarlo v Robinson, 118 Ad2d 561. Based upon the record before this Court, the defendants conduct appears to have constituted an anticipatory breach of the contract where they declared plaintiffs in default without first declaring that Time is of the Essence and setting a firm closing date (law day) where the defendants tendered performance. Moreover, issues of fact exist as to whether the defendants May and June 2003 notices of default were properly sent to plaintiffs, as it does not appear that those notices were sent to plaintiffs attorney in accordance with the contract. For the aforenoted on the merits. They have reasons the plaintiffs have established a likelihood of success also established that based upon the uniquness of the apartment, location and cost that irreparable injury would occur in the absence of an injunction, and a balancing of equities is in their favor. Accordingly, the preliminary injunction is granted to the extent provided below. With regards to the defendants cross-motion, the rule in motions for summary 6

7 judgment has been succinctly re-stated by the Appellate Division, Second Dept., in Stewart Title Insurance Company, Inc., v Equitable Land Service, Inc., 202 AD2d 880: It is well established that a party moving for summary judgment must make a prima facie showing of entitlement as a matter of law, offering sufficient evidence to demonstrate the absence of any material issues of fact (Winegrad v, New York Univ. Med. Center, 64N.Y.2d851,853,487N.Y.S.2d316,476 N.E.2d 642; Zuckerman v. City of New York, 49 N.Y.2d 557, 562, 427 N.Y.S.2d 595,404 N.E.2d 7 18). Of course, summary judgment is a drastic remendy and should not be granted where there is any doubt as to the existence of a triable issue (State Bank of Albany v. McAuliffe 97 A.D.2d 607,467 N.Y.S.2d 944), but once a prima facie showing has been made, the burden shifts to the party opposing the motion for summary judgment to produce evidentiary proof in admissible form sufficient to establish material issues of fact which require a trial of the action (Alvarez v. Prospect Hosp., 68 N.Y.2d 320,324,508 N.Y.S.2d 923,501N.E.2d 572; Zuckerman v. City ofnew York, supra, 49 N.Y.2d at 562,427 N.Y.S.2d 595,404 N.E.2d 718). Defendants have failed to make out aprima facia entitlement to summary judgment. As such they have not established that the plaintiffs action is frivolous or that the temporary restraining order was not appropriate. Therefore, it is hereby ORDERED, that the defendants cross-motion is denied in its entirety. It is further ORDERED, that the plaintiffs motion for a preliminary injunction is granted to the extent that the defendants are granted a limited and conditional preliminary injunction in that the defendants, their agents and anyone acting on their behalf are 7

8 , Farago v Tepper restrained and prohibited from taking any steps to sell, liquidate, or dispose of the shares of the subject cooperative apartment to anyone other than to the plaintiffs, until further Order of this Court. It is further ORDERED, that counsel for the parties are to appear in IAS Part 24, on March 3,2004 at 9:30 am.. At the conference the plaintiffs are to provide a current mortgage commitment, proof of approval of the sale by the Cooperative Corporation s Board, proof of the necessary funds to close together with any and all other necessary documentation to exhibit that plaintiffs are fully ready, willing and able to close. It is further ORDERED, that this Court does not have jurisdiction over the Harry Zubil, Esq., the escrowee, as he is not a party to this action. However, this Court does have jurisdiction over the parties to the contract. Accordingly, the parties, their agents and or anyone acting on their behalf are restrained and prohibited from requesting, accepting, or permitting the transfer, liquidation or disposition of the down payment funds from the escrowee, to themselves or anyone or anywhere until further Order of this Court. This constitutes the decision and Order of the Court. Dated, February 4,2004

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s). L SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., -against- BEACH VIEW APT. CORP., Plaintiff(s), Defendant(s).

More information

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M. DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: 151122/2017 Judge: Erika M. Edwards Cases posted with a "30000" identifier, i.e., 2013

More information

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S. Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: 650827/15 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013

More information

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

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

More information

SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY. VERIZON NEW YORK, INC. and VERIZON COMMUNICATIONS, INC., PRESENT: KASSIS MANAGEMENT, INC.

SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY. VERIZON NEW YORK, INC. and VERIZON COMMUNICATIONS, INC., PRESENT: KASSIS MANAGEMENT, INC. SCANNED ON 812312010 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: HON. PAUL WOOTEN Justice PART 7 KASSIS MANAGEMENT, INC., Plaintiff, INDEX NO. 10473612008 -against- VERIZON NEW YORK,

More information

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G.

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G. Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G. Lane Republished from New York State Unified Court System's E-Courts

More information

HON. STEPHEN A. BUCARIA Justice

HON. STEPHEN A. BUCARIA Justice SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice KEVIN O TOOLE and JOANNE O TOOLE, TRIAL/IAS, PART 18 NASSAU COUNTY -against- Plaintiffs, INDEX No. 029690/99

More information

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: 601196/2009 Judge: Paul Wooten Republished from New York State Unified Court System's E-Courts Service.

More information

FILED: NEW YORK COUNTY CLERK 06/05/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 06/05/2017

FILED: NEW YORK COUNTY CLERK 06/05/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 06/05/2017 FILED NEW YORK COUNTY CLERK 06/05/2017 0444 PM INDEX NO. 651440/2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF 06/05/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X CITY CINEMAS, LLC, Plaintiff,

More information

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

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

More information

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

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

More information

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

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice SARASOTA CCM, INC. Plaintiff TRIAL/lAS, PART 3 NASSAU COUNTY INDEX No. 019911/07 MOTION DATE: June 8, 2009 Motion

More information

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A. Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: 655761/2016 Judge: Debra A. James Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: 103199/2012 Judge: Philip G. Minardo Cases posted with a "30000" identifier, i.e.,

More information

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M. Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: 100946/09 Judge: Joan M. Kenney Republished from New York State Unified Court System's E-Courts

More information

Seleman v Barnes & Noble, Inc NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Saliann

Seleman v Barnes & Noble, Inc NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Saliann Seleman v Barnes & Noble, Inc. 2013 NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: 101072/2011 Judge: Saliann Scarpulla Republished from New York State Unified Court

More information

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number: Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc. 2018 NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number: 450271/2016 Judge: David Benjamin Cohen Cases posted with

More information

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S. Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: 104611/2010 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013

More information

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number: Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number: 155217/2016 Judge: Manuel J. Mendez Cases posted with a "30000"

More information

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: 151115/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Empire, LLC v Armin A. Meizlik Co., Inc. 2019 NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: 160102/2017 Judge: Anthony Cannataro Cases posted with a "30000" identifier,

More information

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge: Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: 05-4911 Judge: Ralph T. Gazzillo Republished from New York State Unified

More information

Motion Date: 12/03/04

Motion Date: 12/03/04 C-J I SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice UNITED STATES FIDELITY AND GUARANTY COMPANY Plaintiff -against- ARAGONA ENTERPRISES, INC. ARAGONA BROTHERS

More information

Pursuant to NY CLS CPLR 6301 et seq., Plaintiffs Meadowsweet Dairy, LLC and

Pursuant to NY CLS CPLR 6301 et seq., Plaintiffs Meadowsweet Dairy, LLC and STATE OF NEW YORK SUPREME COURT COUNTY OF SENECA Meadowsweet Dairy, LLC Index No. 40558 and Steven and Barbara Smith Plaintiffs against Patrick Hooker, Commissioner MOTION FOR PRELIMINARY Department of

More information

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number: Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc. 2010 NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number: 10-213 Judge: Joseph C. Teresi Republished from New York State

More information

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: 151115/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012 Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: 652782/2012 Judge: Ellen M. Coin Cases posted with a "30000" identifier,

More information

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007 [* 1 ] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE DAVID ELLIOT IA Part 14 Justice PATRICIA DEL POZO, x Index Number 5342 2004 Plaintiff, Motion - against - Date December

More information

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc. 2010 NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket Number: 09-36820 Judge: Jeffrey Arlen Spinner Republished

More information

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

More information

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn 80P2L LLC v U.S. Bank Trust, N.A. 2018 NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: 153849/2015 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge: GCS Software, LLC v Spira Footwear, Inc. 2013 NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: 111614/12 Judge: Saliann Scarpulla Cases posted with a "30000" identifier,

More information

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number: State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C. 2016 NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number: 704504/15 Judge: Timothy J. Dufficy Cases posted with a

More information

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti Paiba v FJC Sec., Inc. 2015 NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: 306872/2012 Judge: Mary Ann Brigantti Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018 Lg: MSSt.MarksAssets,lac.v. Elliot Sohayegh(Nteof Appeal)6.22.2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X X ST.

More information

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished from New York State Unified Court System's E-Courts

More information

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13 117-119 Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: 654310/13 Judge: Robert D. Kalish Cases posted with a "30000" identifier,

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

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket Gotham Massage Therapy, P.C. v Allstate Ins. Co. 2017 NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket Number: CV - 716836/14 Judge: Sabrina B. Kraus Cases

More information

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number: Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number: 155489/2018 Judge: Arlene P. Bluth Cases posted with a "30000"

More information

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge: Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge: Robert J. McDonald Cases posted with a "30000" identifier,

More information

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Life Sourcing Co. Ltd. v Shoez, Inc. 2018 NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: 655714/2016 Judge: David Benjamin Cohen Cases posted with a "30000" identifier,

More information

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: 850087/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e.,

More information

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A. Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: 104659/2010 Judge: Margaret A. Chan Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G. Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G. Pitts Cases posted with a "30000" identifier, i.e., 2013

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ----------------------------------- Index No. 9091/08 JOANNE GIOVANIELLI and EDWARD CALLAHAN,

More information

NASSAU COUNTY JANET M. CARTER-LITTLE and JANET M. CARTER-LITTLE, Individually, c. Plaintiffs, -against- MOTION DATE:

NASSAU COUNTY JANET M. CARTER-LITTLE and JANET M. CARTER-LITTLE, Individually, c. Plaintiffs, -against- MOTION DATE: SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. DANIEL PALMIERI Acting Justice Supreme Court --------------------~~---~~~~~~~~~_~~---~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ TRIAL PART: 35 TYRONE

More information

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J. Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: 113102/10 Judge: George J. Silver Cases posted with a "30000" identifier, i.e., 2013

More information

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: 110256/2009 Judge: Paul Wooten Republished from New York State Unified Court System's E-Courts Service.

More information

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R. Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R. Bellantoni Cases posted with a "30000" identifier, i.e., 2013

More information

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

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

More information

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

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D. Mack-Cali Realty Corp. v NGM Ins. Co. 2013 NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D. Walker Cases posted with a "30000" identifier, i.e., 2013

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

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: 100986/12 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018 F ILED : QUEENS COUNTY CLERK 06 / 27 / 2017 0 9 : 4 4 AM MEMORANDUM SUPREME COURT: QUEENS COUNTY IA PART 30 HSBC BANK USA, N.A., Plaintiffs, - against - MOTION SEQ. NO. 1 MOTION CAL NO. 77 ABDUL SHAHID

More information

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014 Verizon N.Y., Inc. v National Grid USA Serv. Co. 2019 NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: 161867/2014 Judge: Nancy M. Bannon Cases posted with a "30000" identifier,

More information

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New York State Unified Court System's E-Courts Service. Search

More information

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J. Noto v Northeastern Fuel NY Inc. 2013 NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: 103984/2011 Judge: Joseph J. Maltese Republished from New York State Unified Court System's

More information

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge: JMM Consulting, LLC v Triumph Constr. Corp. 2017 NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: 650261/2016 Judge: Charles E. Ramos Cases posted with a "30000" identifier,

More information

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: 650278/2017 Judge: David Benjamin Cohen Cases posted with a "30000" identifier,

More information

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17 Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp. 219 NY Slip Op 318(U) January 4, 219 Supreme Court, New York County Docket Number: 15488/17 Judge: Manuel J. Mendez Cases posted with a "3" identifier,

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E. Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: 402985/2010 Judge: Kathryn E. Freed Republished from New York State Unified Court System's E-Courts

More information

Plaintiff (s), MOTION DATE: 1/14/05. Defendant (s).

Plaintiff (s), MOTION DATE: 1/14/05. Defendant (s). -----...--.--.............................. ScAA/ SHORT FORM ORDER Present: SUPREME COURT CLAUDE EVANGELISTA, HON. UTE WOLFF LALY, STATE OF NEW YORK Justice mod TRIAL/lAS, PART 11 NASSAU COUNTY -against-

More information

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J. Halvatzis v Jamaica Hosp. Med. Ctr. 2016 NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013

More information

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B. VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: 79398 Judge: John B. Nesbitt Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

FILED: 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 information

NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART

NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART [* 1 ] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ---------------------------------------------------------------X METROPLAZA TWO ASSOCIATES, LLC,

More information

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: 117897/2009 Judge: Saliann Scarpulla Republished from New York State Unified Court System's

More information

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, Defendants.

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, Defendants. ...... SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, STEVE YIUFAI WONG and TAO GUAN, j:c/ Plaintiff, MOTION DATE: 11/4/09

More information

Patino v Drexler 2013 NY Slip Op 30693(U) April 9, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Saliann Scarpulla Republished from

Patino v Drexler 2013 NY Slip Op 30693(U) April 9, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Saliann Scarpulla Republished from Patino v Drexler 2013 NY Slip Op 30693(U) April 9, 2013 Sup Ct, New York County Docket Number: 103348/2011 Judge: Saliann Scarpulla Republished from New York State Unified Court System's E-Courts Service.

More information

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith B.B. Jewels, Inc. v Neman Enters., Inc. 2011 NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: 602258/09 Judge: Judith J. Gische Republished from New York State Unified Court

More information

TRIAL/IS, PART 22 NASSAU COUNTY

TRIAL/IS, PART 22 NASSAU COUNTY I. 2, L-H Short Form Order SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice JACOB HAY TRIAL/IS, PART 22 NASSAU COUNTY Plaintiff, Index No.: 06669/04 -against- Motion Seq. No.: 01,

More information

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

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

More information

SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU. Plaintiff, Defendant.

SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU. Plaintiff, Defendant. MEMORANDUM SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU PRESENT : Hon. Burton S. Joseph, Justice. JAMES T. EDGE, on Behalf of Himself and All Others Similarly Situated, SLOMlN S, INC., - against

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

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: 102113/06 Judge: Barbara Jaffe Republished from New York State Unified Court System's

More information

Whitmore, supra at 601. Mere conclusions or unsubstantiated allegations are insufficient to

Whitmore, supra at 601. Mere conclusions or unsubstantiated allegations are insufficient to SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. DANIEL PALMIERI Acting Justice Supreme Court --~----~---~~_~~~~~~~~~~~~~~~~~~~~~~~~~~_~~_~_~ TRIAL PART: 35 CLARENCE 0. THORNTON and CAROL

More information

Upon reading the papers submitted and due deliberation having been had herein, motion

Upon reading the papers submitted and due deliberation having been had herein, motion SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK PRESENT: HON;DANIEL MARTIN Acting Supreme Court Justice ABRAHAM HOFFER and DEBRA HOFFER. TRIAL/LAS, PART 39 NASSAU COUNTY., - against Plaintiffs.

More information

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number: New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number: 452721/2014 Judge: Arlene P. Bluth Cases posted with a "30000"

More information

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. Newbank v Parcare Servs. Inc. 2013 NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. McDonald Republished from New York State Unified Court System's

More information

Justice. Present: -against- INDEX NO: 7090/02. Defendant. Defendant' s Memorandum of Law in Support... Affirmation in Opposition Reply Affi rmation...

Justice. Present: -against- INDEX NO: 7090/02. Defendant. Defendant' s Memorandum of Law in Support... Affirmation in Opposition Reply Affi rmation... ............ SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 25 Present: HON. WILLIAM R. LaMARCA Justice JACK GABAY and MERYL GABAY Plaintiffs Motion Sequence #001 Submitted

More information

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10 FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co. 2013 NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: 600341/10 Judge: Saliann Scarpulla Republished from New York State

More information

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr. Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr. Underwood Republished from New York State Unified Court System's E-Courts

More information

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A. Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: 007081/09 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts

More information

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R. Stein v Sapir Realty Management Corp. 2010 NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R. Kitzes Republished from New York State Unified Court System's E-Courts

More information

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 FILED: KINGS COUNTY CLERK 05/06/2015 12:00 PM INDEX NO. 008409/2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X

More information

NEW YORK SUPREME COURT - QUEENS COUNTY. AVA A. FRANK, x Index Number Plaintiff, Motion - against - Date July 12, 2006

NEW YORK SUPREME COURT - QUEENS COUNTY. AVA A. FRANK, x Index Number Plaintiff, Motion - against - Date July 12, 2006 Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE ALLAN B. WEISS IA Part 2 Justice AVA A. FRANK, x Index Number 8430 2006 Plaintiff, Motion - against - Date July 12, 2006 Motion

More information

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F. Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: 702028/2015 Judge: Ernest F. Hart Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New York State Unified Court System's E-Courts Service.

More information

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J. Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J. Flaherty Republished from New York State Unified Court System's E-Courts

More information

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: 111046/09 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013

More information

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge: Matter of Jones v 260-261 Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: 155495/15 Judge: Lynn R. Kotler Cases posted with a "30000" identifier,

More information

Present: HON. ALLAN L. WINICK, Justice

Present: HON. ALLAN L. WINICK, Justice SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. ALLAN L. WINICK, Justice DYCK-O NEAL, INC., -against- Plaintiff, TRIAUIAS, PART 10 NASSAU COUNTY MOTION DATE: July 25,200O MOTION SEQUENC~E:.

More information

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot Del Pozo v Impressive Homes, Inc. 2011 NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot Republished from New York State Unified Court System's E-Courts

More information

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES Justice: HON. THOMAS RADEMAKER Secretary: MARILYN McINTOSH Part Clerk: TRINA PAYNE Phone: (516) 493-3420 Courtroom: (516) 493-3423 Fax:

More information