FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

Size: px
Start display at page:

Download "FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO /2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND BENJAMIN ERPST, AGAINST PLAINTIFF Individually and as sole general and managing member AND ADDITIONAL Of OP Equities, LLC DEFENDANTS ON THE COUNTERCLAIMS Defendants. OP EQUITIES, LLC, Defendant and Plaintiff on the Counterclaims -against- ANNA LOURIE; ELON LEBOVICH and VIERA NOVAK., Additional Defendants on the Counterclaims, INTRODUCTION In a Notice of Rejection dated April 21, 2017, Defendant and Plaintiff on the Counterclaims OP EQUITIES, LLC rejected and returned an Amended Complaint, dated March 20, 2016 and filed by plaintiff on March 20, 2017, on the grounds that said purported Amended Complaint was improperly filed without court leave as required by CPLR 3025 and bears an incorrect caption. In the event it is determined by the court that the Amended Complaint was properly filed, the within Answer shall be deemed timely field and served by OP EQUITIES, LLC. 1 of 20

2 ANSWER TO AMENDED COMPLAINT AND COUNTERCLAIMS AGAINST PLAINTIFF AND ADDITIONAL DEFENDANTS ON THE COUNTERCLAIMS Defendant OP EQUITIES, LLC ( OP Equities ), by its attorneys Eli S. Fixler, Esq. and John Lonuzzi, Esq. hereby answers the complaint and allege as follows: 1. Denies each and every allegation set forth in 4, 27, 30, 36 and 37 of the Amended Complaint. 2. Denies that it has knowledge or information sufficient to form a belief as to the allegations set forth in 1, 3, 5, 6, 8, 9, 10, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 28, 29, 31, 32, 34, 35, 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 52, 53, 54, 55, 56, 57, 58, 59, 60, 61, 62, 67, 68, 69, 70, 71 and 72 of the Amended Complaint and to the extent said allegations refer to certain documents all questions of law concerning said documents are respectfully referred to the court. INTRODUCTION TO COUNTERCLAIMS AGAINST PLAINTIFF AND ADDITIONAL DEFENDANTS ON THE COUNTERCLAIMS 3. OP Equities is the victim of a fraudulent scheme perpetrated by Additional Defendants to acquire title to the real properties known as 733 Ocean Parkway, Brooklyn, New York, Kings County Tax Map Block 5428, Lot 7 ("733 Ocean 2 2 of 20

3 Parkway") and 735 Ocean Parkway, Brooklyn, New York, Kings County Tax Map Block 5428, Lot 6 ("735 Ocean Parkway"), (collectively, the "Premises" or "Properties"). 4. On or about December 26, 2013 Additional Defendants fraudulently and knowingly induced OP Equities to execute purported documents/deeds to the said Properties to Defendant Viera Novak by making intentional misrepresentations and/or failing to provide material information to OP Equities. Additionally, as part of the fraudulent scheme, Additional Defendants failed to pay OP Equities any consideration whatsoever for the execution of the purported documents/deeds and literally stole the Properties from OP Equities. 5. This action is brought, inter alia, pursuant to Article 15 Real Property Actions and Proceedings Law of the State of New York and Real Property Law 329 for a judgment directing that the fraudulent deed to Novak be set aside and canceled of record and that any and all subsequent deeds or other instruments claiming under that deed be set aside and canceled of record including, but not limited to, the deeds to Astoria. This action also seeks injunctive relief and damages as set forth herein. 6. Venue is properly laid in this Court pursuant to C.P.L.R. 507 because the property, which is the subject of this action, is located within the County of Kings within the territorial jurisdiction of this Court. 3 3 of 20

4 FACTS COMMON TO ALL CAUSES OF ACTION/COUNTERCLAIMS 7. That at all times hereinafter mentioned, OP EQUITIES, LLC ( OP Equities or the LLC ) was and still is a duly formed limited liability company under the laws of the State of New York. 8. That upon information and belief, the defendant ASTORIA 48TH STREET CAPITAL INC ( Astoria ) is now and at all times hereinafter mentioned was a New York State corporation, with offices at st Road, Forest Hills, New York. 9. That upon information and belief the defendant ANNA LOURIE ( Lourie ) is now and at all times hereinafter mentioned was a resident of the County of Kings, State of New York. 10. That upon information and belief the defendant ELON LEBOVICH ( Lebovich ) is now and at all times hereinafter mentioned was a resident of the County of Kings, State of New York. 11. That upon information and belief the defendant VIERA NOVAK ( Novak ) is now and at all times hereinafter mentioned was a resident of the County of Westchester, State of New York. 4 4 of 20

5 12. The OP Equities acquired fee simple title to the Properties by virtue of two separate deeds, each dated September 26, 2007 and executed by Viera Novak, as nominee for OP Equities LLC ( OP Equities Deeds ). 13. The OP Equities Deeds were duly recorded on July 9, 2008 in the Office of the New York City Register, County of Kings in City Register File No. (CRFN): and On September 26, 2007, simultaneously with the execution of the OP Equities Deeds, all of the membership interest in OP Equities, belonging to Novak, as nominee, and her husband Eli Noy ( Noy ) was assigned and transferred to Aaron C. Purec a/k/a Ari Chitrik ( Purec ). 15. Since September 26, 2007 and to date, Purec has remained and still is the sole and managing member of OP Equities. 16. At the time the OP Equities Deeds were executed and recorded and the LLC membership interest assigned to Purec, the Properties were encumbered by various mortgages which had been executed by Novak and/or Noy. 17. Thereafter, in or about 2012, upon OP Equities experiencing difficulty in being able to make the mortgage payments on the Properties, OP Equities was 5 5 of 20

6 approached by Lourie and Lebovich who represented that they are brokers and would research and arrange for a sale of the Properties to a third party who would pay off all the existing mortgage debt on the Properties, plus yield a significant surplus to OP Equities. 18. Sometime in 2013 Lourie and Lebovich informed Purec on behalf of OP Equities that they found a purchaser who was willing to pay off all the existing mortgage debt on the Properties, plus yield a significant surplus to OP Equities but Lourie and Lebovich refused to provide OP Equities with any details of the transaction or proposed closing. 19. On or about December 26, 2013, Lourie informed OP Equities that she needs some documents (without specifying what they were) signed urgently in connection with proposed transaction. 20. On or about December 26, 2013, late in the night, Lourie telephoned OP Equities and requested to meet him in her car where she would present him the alleged unidentified documents for signature. 21. Without mentioning that OP Equities was signing a Deed to the Properties, Lourie presented various documents to Purec on behalf of OP Equities for 6 6 of 20

7 signature in her dark car in Brooklyn, while simply stating that these documents are needed for the purported transaction. 22. Relying on Additional Defendants ' representations and assurances, Purec on behalf of OP Equities executed the documents which, completely unbeknownst to Purec, consisted of Deeds and transfer documents to the Properties to Novak. ("Fraudulent Deed"). 23. Upon information and belief Novak thereafter executed deeds to the Properties to ASTORIA 48TH STREET CAPITAL INC on January 16, The Real Property Transfer Report (RP-5217NYC) which is executed and filed with the deeds to Astoria states that the Sale Contract Date between Novak and Astoria is July 8, However, on July 8, 2013, it is undisputed that Novak was not the owner of the Properties and could not possibly have had executed a contract of sale to Astoria, thus evidencing a conspiracy between Astoria and Novak. 25. Further evidence of a conspiracy is that according to the said Real Property Transfer report filed on ACRIS, Astoria only paid $660, for the Properties when the Property s actual fair market value is close to 2 million dollars. 7 7 of 20

8 26. Purec on behalf of OP Equities was completely unaware that it executed a deed to the Properties on or about December 26, Purec never intended to convey the Properties. 27. The Fraudulent Deed to Novak states that Purec signed before a notary public named Michael P. Williams in Queens County. However, Purec did not appear before the notary public Michael P. Williams on December 26, 2013 in Queens County to sign the Fraudulent Deed. 28. The Fraudulent deed was prepared and executed without the knowledge or consent of OP Equities and the signature which appears on the deed, which purports to be on behalf of OP Equities, has been fraudulently obtained. 29. In addition to Additional Defendants arranging for the execution of the Fraudulent Deed, Additional Defendants failed pay any consideration whatsoever to OP Equities. 30. As a direct result of Additional Defendants fraudulent actions, numerous misrepresentations and conspiracy, OP Equities has sustained and continues to sustain significant damages. 8 8 of 20

9 AS A FIRST COUNTERCLAIM QUIET TITLE 31. OP Equities repeats and realleges each and every allegation contained in the preceding paragraphs as if more fully stated herein. 32. The Fraudulent Deeds are deemed a forgery and were fraudulently executed as an attempted conversion of OP Equities s real property. 33. OP Equities is entitled to judgment declaring title to the Property quietly rests in OP Equities and forever barring Defendant and every person claiming under him from any and all claims to an estate or interest in the Property. 34. No Defendant is unknown. abuser. 35. No defendant is an infant, mentally retarded, mentally ill or an alcohol 36. The judgment sought will not affect any person not in being or ascertained at the commencement of the action who by any contingency contained in a devise or grant or otherwise could afterward become entitled to a beneficial estate or interest in the property involved. 9 9 of 20

10 AS A SECOND COUNTERCLAIM CANCELLATION OF DEEDS 37. OP Equities repeats and realleges each and every allegation contained in the preceding paragraphs as if more fully stated herein. 38. By reason of the foregoing, this Court, pursuant to Real Property Law 329, should cancel the Fraudulent Deeds and declare said deeds null and void ab initio and direct the Office of the New York City Register, County of Queens, to cancel said deed from its records and remove the deed from the records of the Property. AS A THIRD COUNTERCLAIM - INJUNCTION 39. OP Equities repeats and realleges each and every allegation contained in the preceding paragraphs as if more fully stated herein. 40. Upon information and belief, Defendant may be marketing the Properties for sale or in negotiations to sell the Properties. 41. Since OP Equities is the rightful owner of the Properties, Defendant has no legal authority to either claim ownership of the Properties or attempt to market or sell the Property of 20

11 42. By reason of the foregoing, the Court should enjoin and restrain defendant from selling, transferring, encumbering, entering into leases or otherwise disposing of the Properties, and any monies received by defendant from a third party should be deemed to be received in trust for and on behalf of OP Equities. AS A FOURTH COUNTERCLAIM - FRAUD 43. OP Equities repeats and realleges the allegations contained in the preceding paragraphs, as if fully set forth herein. 44. Prior to execution of the Fraudulent Deeds, Additional Defendants made the following representations to OP Equities: a. Additional Defendants have located a purchaser who is willing to satisfy all the mortgage debt on the Properties and pay OP Equities a substantial sum in exchange for a Deed to the Properties. b. At a closing to be mutually scheduled, OP Equities would receive a substantial sum as consideration for the Deeds to the Properties with the mortgages being fully paid by the proposed purchaser of 20

12 c. OP Equities would be present at a closing to execute a deed and transfer and receive consideration therefor. 45. OP Equities acted in complete reliance upon said statements and representations. 46. At the time said representations were made by defendant knew that said representations were false and defendant had no intention whatsoever of fulfilling any representations. 47. Defendant made said false representations with intent to deceive the OP Equities and to fraudulently induce OP Equities to execute deeds to the Properties without compensating OP Equities in any way whatsoever. 48. OP Equities was completely ignorant of the falsity of the representations at the time it was made and OP Equities in complete reliance upon said representations was lured and deceived into executing the Fraudulent Deeds without receiving any consideration. 49. Had OP Equities known that said representations were false, the OP Equities would never have executed the Fraudulent Deeds of 20

13 50. The OP Equities had no reason to suspect the falsity of defendant s representations and being ignorant of the falsity, the OP Equities relied upon those representations and in reliance thereon, executed the Fraudulent Deeds to the benefit of defendant. 51. As a direct result of defendant s false representations, OP Equities had been damaged in an amount to be determined at trial, but not less than the $1,000, plus interest still accruing. 52. By reason of the above, defendant is liable to OP Equities in the amount of to be determined at trial, but not less than $1,000, with interest accrued and accruing plus punitive damages. AS A FIFTH COUNTERCLAIM UNJUST ENRICHMENT 53. OP Equities repeats and realleges the allegations contained in the preceding paragraphs, as if fully set forth herein. 54. Defendant has improperly received the Properties without paying any consideration whatsoever of 20

14 55. By reason of the above, defendant has been unjustly enriched in an amount to be determined at trial but not less than $1,000, By reason of the above, defendant is liable to pay OP Equities in the amount to be determined at trial but not less than $1,000, with interest accrued and accruing. AS A SIXTH COUNTERCLAIM BREACH OF FIDUCIARY DUTY 57. OP Equities repeats and realleges the allegations contained in the preceding paragraphs, as if fully set forth herein. 58. Defendant Lourie represented and held herself out to be a licensed real estate/mortgage broker and would act for the benefit of OP Equities. 59. As such, defendant Lourie owed a fiduciary duty to OP Equities to act honestly and in good faith in all dealings with OP Equities. 60. Defendant breached her fiduciary duty towards OP Equities by misrepresenting various critical facts which caused significant damages to OP Equities of 20

15 61. By reason of the above, defendant is liable to pay OP Equities in the amount to be determined at trial but not less than $1,000, with interest accrued and accruing. AS A SEVENTH COUNTERCLAIM - RECISSION 62. OP Equities repeats and realleges the allegations contained in the preceding paragraphs, as if fully set forth herein. 63. Defendant s willful misrepresentations warrant a rescission of the purported Fraudulent Deeds. 64. OP Equities has no adequate remedy at law. AS A EIGHTH COUNTERCLAIM GENERAL BUSINESS LAW ( GBL ) OP Equities repeats and realleges the allegations contained in the preceding paragraphs, as if fully set forth herein. 66. Defendant s actions constitute an egregious violation of GBL 349, known as the Deceptive Practices Act of 20

16 67. The actions of defendant were consumer-oriented; they were misleading in a material way; and OP Equities was injured as a result of the deceptive acts of defendant. 68. By reason of the foregoing, OP Equities has been damaged in an amount to be determined at trial, but not less than approximately $1,000,000.00, plus interest accrued and accruing. 69. In addition to compensatory damages the court should impose punitive damages in the sum of $500, AS A NINTH COUNTERCLAIM - FRAUDULENT CONSPIRACY 70. OP Equities repeats and realleges the preceding paragraphs with the same force and effect as if fully set forth herein. 71. The Additional Defendants acted with fraudulent intent in having documents executed in stealth and without consent of OP Equities and in their hiding of this fraud by executing fraudulent statement with governmental agencies. 72. That the individual Additional Defendants are liable in an amount to be determined at trial, but not less than approximately $1,000, and for treble or punitive damages for their wrongful conduct, jointly and severally of 20

17 AS A TENTH COUNTERCLAIM - Declaratory judgment 73. OP Equities repeats and realleges the preceding paragraphs with the same force and effect as if fully set forth herein. Astoria to be void. 74. OP Equities seeks a Judgment declaring the Fraudulent deed and deed to the Properties. 75. OP Equities seeks a judgment declaring OP Equities to be the owner of WHEREFORE, the OP Equities requests an order and judgment as follows: a. On the First and Tenth Causes of Action: Pursuant to RPAPL Article 15 a declaration that defendant and every person claiming under it be barred from all claim to an estate or interest in the Properties described herein and that possession and ownership be awarded to OP Equities. b. On the Second Cause of Action: pursuant to Real Property Law 329, cancelling the Fraudulent Deeds and declaring it null and void ab initio and directing the Office of the New York City Register, County of Kings, to cancel said deed from its records and remove it from the records of the Property and further directing the New York City of 20

18 Register, County of Kings, to record, file, and index the order of this Court against the Property. c. On the Third Cause of Action: Permanently enjoining defendant from selling, transferring, encumbering, entering into leases or otherwise disposing of the Properties, d. On the Fourth through Tenth Causes of Action: an amount to be determined at trial but no less than $1,000, and punitive damages. and awarding a judgment against the defendant for the costs and disbursements of this action including attorney s fees together with such other and further relief as this Court may deem just, proper, and equitable. Dated: Brooklyn, New York April 21, 2017 /s Eli Fixler ELI FIXLER, ESQ. Attorney for OP Equities LLC 1507 Avenue M Brooklyn, New York (718) John Lonuzzi, Esq. Lonuzzi & Woodland LLP 60 Sackett Street Brooklyn, New York (718) Co-Counsel of 20

19 19 19 of 20

20 20 of 20

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 STREET CAPITAL, INC. INDEX NO. 504376/2015 Plaintiff, JUDGMENT FOR PROMPT PAYMENT OP EQUITIES, LLC FOLLOWING SETTLEMENT Defendant PURSUANT

More information

FILED: KINGS COUNTY CLERK 12/22/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 12/22/2017

FILED: KINGS COUNTY CLERK 12/22/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 12/22/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48TH STREET CAPITAL, INC. INDEX NO. 504376/2015 Plaintiff, -against- DEFENDANT AND OP EQUITIES, LLC THIRD-PARTY Defendant OP EQUITIES, LLC

More information

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:18-cv-00978 Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA WOODLAND DRIVE LLC 1209 Orange Street Wilmington, DE 19801 v. Plaintiff, JAMES

More information

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 02/08/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 02/08/2018

FILED: NEW YORK COUNTY CLERK 02/08/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 02/08/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X NATIONAL AUDITING SERVICES CONSULTING, LLC, Index No.: 650670/16 -against- Plaintiff,

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )_ ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )_ ) ) ) ) ) ATTORNEY LAW OFFICES OF ATTORNEY 123 Main St. Suite 1 City, CA 912345 Telephone: (949 123-4567 Facsimile: (949 123-4567 Email: attorney@law.com ATTORNEY, Attorney for P1 SUPERIOR COURT OF THE STATE OF

More information

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

Case 1:17-cv WHP Document 1 Filed 10/05/17 Page 1 of 21

Case 1:17-cv WHP Document 1 Filed 10/05/17 Page 1 of 21 Case 1:17-cv-07647-WHP Document 1 Filed 10/05/17 Page 1 of 21 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------X Civil Action No. JAMES WHITELEY, COMPLAINT

More information

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index

More information

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO. 652831/2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 Supreme Court of the State of New York County of New York -------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:40 PM INDEX NO. 159321/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X

More information

From Article at GetOutOfDebt.org

From Article at GetOutOfDebt.org Case 12-01861-DHS Doc 1 Filed 08/23/12 Entered 08/23/1215:20:33 Desc Main Document Page 1 of 19 LAW OFFICES OF SCOTT J. GOLDSTEIN, LLC 3175 Route 10 East, Suite 300C Denville, New Jersey 07834 Tel: 973-453-2838

More information

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS X JON FELLS -against- Plaintiff, COMPLAINT Index No.: CHAUNCEY MAGGIACOMO Defendant. X Plaintiff, by its attorney, Jeff Feigelson, Esq., at all

More information

FILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015

FILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015 FILED: KINGS COUNTY CLERK 06/30/2015 02:11 PM INDEX NO. 508062/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition

More information

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X PAUL KRUG, v. Plaintiff, NICHOLAS J. STONE and JONATHAN KRIEGER, Individually,

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

: : : : : : : : : : : : : : : : Plaintiff Said Hakim (Plaintiff) by his attorneys, Law Offices of Ian L. Blant, and

: : : : : : : : : : : : : : : : Plaintiff Said Hakim (Plaintiff) by his attorneys, Law Offices of Ian L. Blant, and SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAID HAKIM, and SAID HAKIM on behalf of RANELL FREEZE COMPANY, and SAID HAKIM on behalf of RANELL FREEZE CORPORATION, Against Plaintiffs, KAMRAN

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

FILED: KINGS COUNTY CLERK 03/14/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 03/14/2016

FILED: KINGS COUNTY CLERK 03/14/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 03/14/2016 FILED: KINGS COUNTY CLERK 03/14/2016 04:44 PM INDEX NO. 501142/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 03/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE FOXSTONE GROUP, LLC and VODA

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVA SCRIVO FIFTH AVENUE, INC., vs. Plaintiff, ANNIE RUSH and COSETTE FIFTH AVENUE, LLC, Defendants. Index No. 656723/2016 VERIFIED ANSWER TO DEFENDANTS

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT. ) [Unlimited Jurisdiction] ) ) Case No.:

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT. ) [Unlimited Jurisdiction] ) ) Case No.: SINGH, SINGH & TRAUBEN, MICH AEL A. T RAUBEN (SBN: 00 S. Beverly Drive, Suite 00 Beverly Hills, California 0 Tel: --0 Fax: -- mtrauben@singhtraubenlaw.com Attorneys for Plaintiffs SANDBOX LLC and JUSTIN

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21 FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF

More information

Case 1:18-cv NLH-KMW Document 1 Filed 06/22/18 Page 1 of 18 PageID: 1

Case 1:18-cv NLH-KMW Document 1 Filed 06/22/18 Page 1 of 18 PageID: 1 Case 1:18-cv-10927-NLH-KMW Document 1 Filed 06/22/18 Page 1 of 18 PageID: 1 FOLKMAN LAW OFFICES, P.C. By: Benjamin Folkman, Esquire Paul C. Jensen, Jr., Esquire 1949 Berlin Road, Suite 100 Cherry Hill,

More information

)(

)( FILED: RICHMOND COUNTY CLERK 01/09/2017 11:48 AM INDEX NO. 150053/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2017 SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------)(

More information

CLASS ACTION COMPLAINT AND JURY DEMAND

CLASS ACTION COMPLAINT AND JURY DEMAND District Court, Denver County, State of Colorado Court Address: 1437 Bannock Street, Room 256 Denver, CO 80202 Phone: 720-865-7800 Plaintiffs: RODRICK KEMP, as personal representative of the estate of

More information

FILED: NEW YORK COUNTY CLERK 05/29/ :33 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015

FILED: NEW YORK COUNTY CLERK 05/29/ :33 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015 FILED: NEW YORK COUNTY CLERK 05/29/2015 09:33 PM INDEX NO. 654255/2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 05/29/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------------X MARIA C. CORSO, FRANK J. IANNO -against- Plaintiff, ANSWER WITH COUNTERCLAIMS

More information

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N FILED: KINGS COUNTY CLERK 09/22/2016 12:49 PM INDEX NO. 504403/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016 Exhibit D {N0194821.1 } SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS x THE BOARD

More information

FILED: NASSAU COUNTY CLERK 06/12/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/12/2015

FILED: NASSAU COUNTY CLERK 06/12/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/12/2015 FILED: NASSAU COUNTY CLERK 06/12/2015 12:54 PM INDEX NO. 603813/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/12/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :08 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/06/2018

FILED: NEW YORK COUNTY CLERK 07/06/ :08 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------x ARTEMUS USA LLC, INDEX NO. Plaintiff, - against - SUMMONS PAUL KASMIN GALLERY,

More information

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016 FILED: NEW YORK COUNTY CLERK 12/27/2016 03:44 PM INDEX NO. 656740/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: Date Purchased:

More information

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ------------------------------------------------------------------------X INDEX NO. 135492/2016 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE

More information

2. Green Tree is without knowledge of the allegations contained in Paragraph 2 of

2. Green Tree is without knowledge of the allegations contained in Paragraph 2 of Filing # 18618546 Electronically Filed 09/24/2014 02:01:24 PM IN THE COUNTY COURT OF THE 15TH JUDICIAL CIRCUIT, IN AND FOR PALM BEACH COUNTY, FLORIDA CASE NO. 2014CA007769 AH FELTON JACK SMITH, JR. Plaintiff,

More information

Case 5:16-cv Document 1 Filed 09/12/16 Page 1 of 16 Page ID #:1

Case 5:16-cv Document 1 Filed 09/12/16 Page 1 of 16 Page ID #:1 Case :-cv-0 Document Filed 0// Page of Page ID #: 0 Todd M. Friedman () Adrian R. Bacon (0) Law Offices of Todd M. Friedman, P.C. 0 Oxnard St., Suite 0 Woodland Hills, CA Phone: -- Fax: --0 tfriedman@toddflaw.com

More information

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice ----------------------------------------------------------------------X EMIGRANT MORTGAGE COMPANY,

More information

FIRST AMENDED COMPLAINT

FIRST AMENDED COMPLAINT ELECTRONICALLY FILED 12/2/2014 5:31 PM 01-CV-2014-904803.00 CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA ANNE-MARIE ADAMS, CLERK IN THE CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA BIRMINGHAM DIVISION Genesis

More information

FILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016

FILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016 FILED NEW YORK COUNTY CLERK 11/26/2016 0425 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell

More information

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------X Index No. 510166/2015 MARTIN MOSCOVICS, Plaintiffs, -against- AFFIDAVIT OF MARTIN

More information

Case 1:17-cv PAE Document 6 Filed 10/10/17 Page 1 of 5

Case 1:17-cv PAE Document 6 Filed 10/10/17 Page 1 of 5 Case 1:17-cv-07659-PAE Document 6 Filed 10/10/17 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK BIGFOOT VENTURES LLC, Plaintiff, v. THE CELEBRITY CAFE.COM, LLC, and DOMINICK A.

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 FILED: NEW YORK COUNTY CLERK 06/22/2016 01:39 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue

More information

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, SUMMONS -against- Plaintiff designates AARON BRASSNER, AS EXECUTOR OF THE

More information

FILED: NEW YORK COUNTY CLERK 10/19/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/19/2016 EXHIBIT 2

FILED: NEW YORK COUNTY CLERK 10/19/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/19/2016 EXHIBIT 2 FILED: NEW YORK COUNTY CLERK 10/19/2016 04:59 PM INDEX NO. 653169/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/19/2016 EXHIBIT 2 [FILED: NEW YORK COUNTY CLERK 08/29/2016 02:33 PMl NYSCEF DOC. NO. 6 INDEX

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016 FILED: RICHMOND COUNTY CLERK 03/17/2016 04:14 AM INDEX NO. 150318/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------X

More information

Case 2:11-cv Document 1 Filed 11/23/11 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:11-cv Document 1 Filed 11/23/11 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :-cv-0 Document Filed // Page of H. STAN JOHNSON, ESQ. Nevada Bar No.: BRIAN A. MORRIS, ESQ. Nevada Bar No.: COHEN-JOHNSON, LLC Dean Martin Drive, Ste. G Las Vegas, NV (0-00 Attorneys for Plaintiff

More information

FILED: NEW YORK COUNTY CLERK 08/15/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 302 RECEIVED NYSCEF: 08/15/2017

FILED: NEW YORK COUNTY CLERK 08/15/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 302 RECEIVED NYSCEF: 08/15/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PETER ARNOLD, ELI LAZARUS, SEAN ROCHA and MICHAEL SCHILLER, -against- Plaintiffs, 4-6 BLEECKER STREET LLC, 316 BOWERY REALTY CORP., WALSAM 316

More information

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO. 654351/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 C:\Documents and Settings\Delia\My Documents\Pleadings\Steiner Studios adv. NY Studios and Eponymous

More information

Courthouse News Service

Courthouse News Service SCANNED ON 512112009..? # www.courthousenews.com SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RICHARD GREEN, Index No. - against - Plaintiff, GIUSEPPE CONCEPCION, PROARATE.COM, INC., AND EROS

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

FILED: KINGS COUNTY CLERK 04/18/ :11 PM EXHIBIT A 25835/2006 Summ. & comp!. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------x. 5/ TRIBECA LENDING CORPORATION, Index No.:

More information

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017 FILED NEW YORK COUNTY CLERK 01/03/2017 0403 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 01/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell

More information

Case 0:17-cv XXXX Document 1 Entered on FLSD Docket 01/13/2017 Page 1 of 12

Case 0:17-cv XXXX Document 1 Entered on FLSD Docket 01/13/2017 Page 1 of 12 Case 0:17-cv-60089-XXXX Document 1 Entered on FLSD Docket 01/13/2017 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA MICHAEL PANARIELLO, individually and on behalf

More information

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INDEX NO. 651611/2012 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/07/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------- ---------------x BIDONTHECITY.COM

More information

FILED: NEW YORK COUNTY CLERK 01/03/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 01/03/2018

FILED: NEW YORK COUNTY CLERK 01/03/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 01/03/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x RYAN & RODNEY DIAMONDS, INC. : Index No. 155307/2015 Plaintiff, -against-

More information

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

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION PLAINTIFF 1 ) ) Plaintiff, ) No. ) v. ) ) 7303 INCORPORATED, d/b/a START ) REHAB, INC.; PIONEER SERVICES, ) LLC; WESTERN

More information

Case: 1:16-cv WOB Doc #: 4 Filed: 06/03/16 Page: 1 of 12 PAGEID #: 15

Case: 1:16-cv WOB Doc #: 4 Filed: 06/03/16 Page: 1 of 12 PAGEID #: 15 Case: 1:16-cv-00454-WOB Doc #: 4 Filed: 06/03/16 Page: 1 of 12 PAGEID #: 15 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION AT CINCINNATI PATRICIA WILSON, on behalf of herself and

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :-cv-0 Document Filed 0/0/ Page of Page ID #: 0 SKINNER LAW GROUP WILL S. SKINNER SBN 0 skinner@skinnerlawgroup.com SANDRA L. WEIHERER SBN weiherer@skinnerlawgroup.com ERIK D. SLECHTA SBN slechta@skinnerlawgroup.com

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

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, OFFICE OF THE ATTORNEY GENERAL, CASE NO. v. Plaintiff,

More information

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -

More information

$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),

$700,000 against defendants Monadnock Construction Inc. (hereinafter Monadnock), FILED: NEW YORK COUNTY CLERK 05/07/2015 12:34 PM INDEX NO. 651547/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/07/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted

More information

CLASS ACTION COMPLAINT - 1 -

CLASS ACTION COMPLAINT - 1 - 1 1 1 Plaintiff Marcel Goldman ( Plaintiff ), on behalf of herself and all others similarly situated, complains and alleges the following: INTRODUCTION 1. This is a class action against The Cheesecake

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK Kenneth J. Montgomery, Esq. (KJM-8622) KENNETH J. MONTGOMERY, PLLC 55 Washington Street, Suite 451 Brooklyn, New York 11201 718.403.9261 Telephone 718.403.9593 Facsimile UNITED STATES DISTRICT COURT SOUTHERN

More information

) Plaintiff, ) ) ) ) ) ) ) ) ) ) )

) Plaintiff, ) ) ) ) ) ) ) ) ) ) ) STATE OF SOUTH CAROLINA COUNTY OF HORRY Xian Dou, a/k/a Nick Dou, Plaintiff, vs. Dan Liu, individually and as agent for Jiangsu Tianru Danfo Commerce and Industry Co., Ltd.; Nanjing Shuojun Trade and Industry

More information

Case 2:16-cv SDW-LDW Document 5 Filed 09/01/16 Page 1 of 14 PageID: 22

Case 2:16-cv SDW-LDW Document 5 Filed 09/01/16 Page 1 of 14 PageID: 22 Case 2:16-cv-05243-SDW-LDW Document 5 Filed 09/01/16 Page 1 of 14 PageID: 22 COLE SCHOTZ P.C. Court Plaza North 25 Main Street P.O. Box 800 Hackensack, New Jersey 07602-0800 201-489-3000 201-489-1536 Facsimile

More information

FILED: NEW YORK COUNTY CLERK 09/28/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/28/2016

FILED: NEW YORK COUNTY CLERK 09/28/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/28/2016 FILED NEW YORK COUNTY CLERK 09/28/2016 0627 PM INDEX NO. 653609/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF 09/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------

More information

CLASS ACTION COMPLAINT

CLASS ACTION COMPLAINT Benjamin Heikali (SBN 0) Joshua Nassir (SBN ) FARUQI & FARUQI, LLP Wilshire Boulevard, Suite 0 Los Angeles, CA 00 Telephone: () - Facsimile: () - E-mail: bheikali@faruqilaw.com jnassir@faruqilaw.com Attorneys

More information

FILED: WESTCHESTER COUNTY CLERK 10/07/ /24/ :55 10:55 PM AM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 10/07/2015

FILED: WESTCHESTER COUNTY CLERK 10/07/ /24/ :55 10:55 PM AM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 10/07/2015 FILED: WESTCHESTER COUNTY CLERK 10/07/2015 12/24/2015 06:55 10:55 PM AM INDEX NO. 63344/2015 NYSCEF DOC. NO. 17 48 RECEIVED NYSCEF: 10/07/2015 12/24/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF

More information

FILED: NEW YORK COUNTY CLERK 02/05/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/05/2018

FILED: NEW YORK COUNTY CLERK 02/05/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/05/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONWIDE PROPERTY AND CASUALTY INSURANCE COMPANY, INDEX NO.: 159072/2016 Plaintiff(s), ANSWER TO AMENDED COMPLAINT WITH CROSS-CLAIM -against-

More information

Case: 1:16-cv Document #: 1 Filed: 02/12/16 Page 1 of 16 PageID #:1

Case: 1:16-cv Document #: 1 Filed: 02/12/16 Page 1 of 16 PageID #:1 Case: 1:16-cv-02212 Document #: 1 Filed: 02/12/16 Page 1 of 16 PageID #:1 UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION SIOUX STEEL COMPANY A South Dakota Corporation

More information

Case 1:12-cv Document 1 Filed 03/30/12 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS ) ) ) ) ) ) ) ) ) ) ) )

Case 1:12-cv Document 1 Filed 03/30/12 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS ) ) ) ) ) ) ) ) ) ) ) ) Case 1:12-cv-10578 Document 1 Filed 03/30/12 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS NEW ENGLAND CONFECTIONERY COMPANY, INC., v. Plaintiff, ALLIED INTERNATIONAL CORPORATION

More information

IN THE SUPERIOR COURT OF WASHINGTON COUNTY OF THURSTON. No. 1 TO THE COURT, ALL PARTIES HEREIN, AND THEIR ATTORNEYS OF RECORD:

IN THE SUPERIOR COURT OF WASHINGTON COUNTY OF THURSTON. No. 1 TO THE COURT, ALL PARTIES HEREIN, AND THEIR ATTORNEYS OF RECORD: IN THE SUPERIOR COURT OF WASHINGTON COUNTY OF THURSTON 1 1 CREDIT UNION, fka CREDIT UNION, a Washington corporation, vs., Plaintiff, Defendant. No. 1 ANSWER, GENERAL DENIAL, AND SPECIAL OR AFFIRMATIVE

More information

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2 SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON GEOFFREY J O CONNELL Justice SHANTANU MOHAN, as the Assignee of SHIV MOHEN a/k/a SHIV MOHAN MUKKAR, TRIAL/IAS, PART 10 NASSAU COUNTY -against-

More information

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge: Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: 653347/15 Judge: Anil C. Singh Cases posted with a "30000" identifier,

More information

Superior Court of California

Superior Court of California Superior Court of California County of Orange Case Number : 0--0001-CU-NP-CXC Copy Request: Request Type: Case Documents Prepared for: cns Number of documents: 1 Number of pages: Todd M. Friedman, Esq.-

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

More information

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 FILED: NEW YORK COUNTY CLERK 12/14/2016 11:34 PM INDEX NO. 655323/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 426 REALTY ASSOCIATES, LLC

More information

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons, FILED: QUEENS COUNTY CLERK 06/28/2016 07:15 PM INDEX NO. 707625/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS TCG LGA HOLDINGS LLC, Plaintiff,

More information

SUMMONS. Index No. Plaintiffs, -against- Plaintiffs designate New York County as the place of trial

SUMMONS. Index No. Plaintiffs, -against- Plaintiffs designate New York County as the place of trial FILED: NEW YORK COUNTY CLERK 11/24/2015 05:11 PM INDEX NO. 653887/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/24/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 05/18/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 05/18/2016 EXHIBIT C

FILED: NEW YORK COUNTY CLERK 05/18/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 05/18/2016 EXHIBIT C FILED: NEW YORK COUNTY CLERK 05/18/2016 09:14 AM INDEX NO. 651753/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 05/18/2016 EXHIBIT C FILED: NEW YORK COUNTY CLERK 04/03/2016 08:54 PM INDEX NO. 651753/2016 NYSCEF

More information

Attachment 14 to Form AT-105

Attachment 14 to Form AT-105 1 Attachment to Form AT- Requested temporary protective order: Defendants are prohibited from selling, transferring, hypothecating, assigning, re-financing, or making any other transaction affecting the

More information

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016 FILED: WESTCHESTER COUNTY CLERK 03/22/2016 07:11 PM INDEX NO. 52297/2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------x Index No.: 221 WEST 17 TH STREET, LLC, -against- Plaintiff, COMPLAINT ALLIED WORLD SURPLUS LINES INSURANCE

More information

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014 FILED: NEW YORK COUNTY CLERK 11/17/2014 08:50 PM INDEX NO. 651926/2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014 SUPREME COURT OF THE STATE OF NEW YORK, NEW YORK COUNTY GREYSTONE FUNDING CORP., Plaintiff,

More information

Courthouse News Service

Courthouse News Service ELECTRONICALLY FILED 6/15/2009 4:12 PM CV-2009-900370.00 CIRCUIT COURT OF TUSCALOOSA COUNTY, ALABAMA MAGARIA HAMNER BOBO, CLERK IN THE CIRCUIT COURT OF TUSCALOOSA COUNTY, ALABAMA JACK MEADOWS, on behalf

More information

Defendant answers as follows:

Defendant answers as follows: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF, Plaintiff INDEX NO: -against- VERIFIED ANSWER TO FORECLOSURE COMPLAINT, Defendant. Defendant answers as follows: General Denial I plead the following Defenses

More information

Baker, Leshko, Saline & Drapeau, LLP, answering the complaint of the plaintiff,

Baker, Leshko, Saline & Drapeau, LLP, answering the complaint of the plaintiff, BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Defendants One North Lexington Avenue White Plains, New York 10601-1712 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LSQ FUNDING GROUP, L.C.,

More information

IN THE CIRCUIT COURT OF THE FIRST CIRCUIT STATE OF HAWAII ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT

IN THE CIRCUIT COURT OF THE FIRST CIRCUIT STATE OF HAWAII ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT JOHN S. CARROLL 649-0 810 Richards Street, Suite 810 Honolulu, Hawaii 96813 Telephone No. (808 526-9111 Attorney for Plaintiffs IN THE CIRCUIT COURT OF THE FIRST CIRCUIT STATE OF HAWAII ERNEST Y. INADA

More information

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS MASPETH FEDERAL SAVINGS AND LOAN ASSOCIATION, Plaintiff, Index No. -against- MUHAMMAD ALI, CLOVER COMMERCIAL CORP., CRIMINAL COURT OF THE CITY OF

More information

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 FILED: NEW YORK COUNTY CLERK 09/05/2014 12:37 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010 FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO. 650457/2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DAS COMMUNICATIONS, LTD. Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 01/08/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/08/2016

FILED: NEW YORK COUNTY CLERK 01/08/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/08/2016 FILED: NEW YORK COUNTY CLERK 01/08/2016 01:18 PM INDEX NO. 161536/2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X MARGOT HEAD as Administratrix

More information

FILED: NEW YORK COUNTY CLERK 03/08/ :35 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/08/2017 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 03/08/ :35 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/08/2017 EXHIBIT A FILED: NEW YORK COUNTY CLERK 07:35 PM NYSCEF DOC. NO. 10 RECEIVED NYSCEF: EXHIBIT A (FILED: NEW YORK COUNTY CLERK 02/06/2017 02:23 07:35 PM) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK XLON

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES, NORTH CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES, NORTH CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Barry S. Fagan, Esq. (SBN 0 Law Office of Barry S. Fagan PO BOX Malibu, California 0 Telephone ( -0 Facsimile ( - pendinglawsuit@yahoo.com Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA

More information

Case 3:08-cv AET-DEA Document 256 Filed 04/16/19 Page 1 of 14 PageID: 4580 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Case 3:08-cv AET-DEA Document 256 Filed 04/16/19 Page 1 of 14 PageID: 4580 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY Case 3:08-cv-05046-AET-DEA Document 256 Filed 04/16/19 Page 1 of 14 PageID: 4580 NOT FOR PUBLICATION HARVEY D. WOLINETZ, et al., UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY Plaintiffs, Counter

More information

FILED: NEW YORK COUNTY CLERK 11/07/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 11/07/2016

FILED: NEW YORK COUNTY CLERK 11/07/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 11/07/2016 FILED: NEW YORK COUNTY CLERK 11/07/2016 03:58 PM INDEX NO. 161157/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 11/07/2016 SUPRE~IE COURT OF THE STATE OF NEW YORK COUNTY OF CROWN CONTAINER CO., INC., PlamtifD

More information