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
|
|
- Warren Parsons
- 5 years ago
- Views:
Transcription
1 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 COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition Index /2016 MIKE KOHN et al Defendant/Responde x NOTICE OF COMMENCEMENT OF ACTION SUBJECT TO MANDATORY ELECTRONIC PLEASE TAKE NOTICE that the matter captioned above has been commenced as an electronically filed case in the New York State Courts Electronic Filing System ( NYSCEF ) as required by CPLR 2111 and Uniform Rule bb (mandatory electronic filing). This notice is being served as required by that rule. NYSCEF is designed for the electronic filing of documents with the County Clerk and the court and for the electronic service of those documents, court documents, and court notices upon counsel and unrepresented litigants who have consented to Electronic filing offers significant benefits for attorneys and litigants, permitting papers to be filed with the County Clerk and the court and served on other parties simply, conveniently, and quickly. NYSCEF case documents are filed with the County Clerk and the court by filing on the NYSCEF Website, which can be done at any time of the day or night on any day of the week. The documents are served automatically on all consenting e-filers as soon as the document is uploaded to the website, which sends out The NYSCEF System charges no fees for filing, serving, or viewing the electronic case record, nor does it charge any fees to print any filed documents. Normal filing fees must be paid, but this can be done on-line. Parties represented by an attorney: An attorney representing a party who is served with this notice must either: 1) immediately record his or her representation within the e-filed matter on the NYSCEF site; or 2) file the Notice of Opt-Out form with the clerk of the court where this action is pending. Exemptions from mandatory e-filing are limited to attorneys who certify in good faith that they lack the computer hardware and/or scanner and/or internet connection or that they lack (along with all employees subject to their direction) the operational knowledge to comply with e-filing Parties not represented by an attorney: Unrepresented litigants are exempt from efiling. They can serve and file documents in paper form and must be served with documents in paper form. However, an unrepresented litigant Page 1 of 2 EFM-1
2 For information on how to participate in e-filing, unrepresented litigants should contact the appropriate clerk in the court where the action was filed or visit www. nycourts.gov/efileunrepresented. Unrepresented litigants also are encouraged to visit or contact the Help Center in the court where the action was filed. An unrepresented litigant who consents to e-filing may cease participation at any time. However, the other parties may continue to e-file their court documents in the case. For additional information about electronic filing and to create a NYSCEF account, visit the NYSCEF website at or contact the NYSCEF Resource Center (phone: ; efile@nycourts.gov). Dated 08/16/2016 Signature Abraham Neuhaus JOSEPH ZELMANOVITZ Name Stahl & Zelmanovitz Firm Name 747 3RD AVE Address NEW YORK, NY City, State, and Zip (212) Phone joezelmanovitz@aol.com To: Mike Kohn 873 Pacific Street Owner LLC Lewis Avenue LLC Lewis Avenue Member LLC 834 Pacific Street Owner LLC Pacific Dean Holdings LLC 9/3/15 Index /2016 Page 2 of 2 EFM-1
3 FILED: NEW YORK COUNTY CLERK 08/16/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x COBY EMPIRE, LLC, Index No.: - against - Plaintiff, Date Filed: August 16, 2016 MIKE KOHN, 873 PACIFIC STREET OWNER LLC, LEWIS AVENUE LLC, LEWIS AVENUE MEMBER LLC, 834 PACIFIC STREET OWNER LLC, and PACIFIC DEAN HOLDINGS LLC, Defendants x TO THE ABOVE-NAMED DEFENDANTS: SUMMONS YOU ARE HEREBY SUMMONED and required to serve upon the plaintiff's attorneys an answer to the complaint in this action, within twenty (20) days after service of this summons, exclusive of the date of service, or within thirty (30) days after service is complete if the summons is not personally delivered to you within the State of New York. In case of your failure to answer, judgment will be taken against you by default for the relief demanded in the complaint. Plaintiff designates New York County as the place of trial. This is an action for a declaratory judgment to ascertain and secure the rights and interests in and to certain collateral as described in the verified complaint; and for such other and further relief as is described in the said verified complaint. 1 1 of 2
4 The basis for venue is CPLR 509. Plaintiff s address is 250 Greenpoint Avenue, Brooklyn, New York Dated: New York, New York August 16, 2016 STAHL & ZELMANOVITZ Attorneys for plaintiff Coby Empire, LLC By: /s/ Joseph Zelmanovitz Joseph Zelmanovitz Abraham Neuhaus 747 Third Avenue, Suite 33B New York, New York (212) TO: Mike Kohn 266 Broadway, Suite 501 Brooklyn, New York Pacific Street Owner LLC 266 Broadway, Suite 501 Brooklyn, New York Lewis Avenue LLC 266 Broadway, Suite 501 Brooklyn, New York Lewis Avenue Member LLC 266 Broadway, Suite 501 Brooklyn, New York Pacific Street Owner LLC 266 Broadway, Suite 501 Brooklyn, New York Pacific Dean Holdings LLC 236 Broadway, Second Floor Brooklyn, New York of 2
5 FILED: NEW YORK COUNTY CLERK 08/16/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x COBY EMPIRE, LLC, Index No.: / against - Plaintiff, MIKE KOHN, 873 PACIFIC STREET OWNER LLC, LEWIS AVENUE LLC, LEWIS AVENUE MEMBER LLC, 834 PACIFIC STREET OWNER LLC, and PACIFIC DEAN HOLDINGS LLC, Defendants x VERIFIED COMPLAINT Coby Empire, LLC ( COBY ), by its attorneys, Stahl & Zelmanovitz, for its verified complaint, alleges as follows: INTRODUCTION 1. This is an action to declare COBY s secured rights in and to proceeds of a contract of sale of interests in defendant limited liability companies and to permanently enjoin the dissipation of such proceeds by defendants. PARTIES 2. Plaintiff COBY is a limited liability company duly organized under the laws of the State of New York, with an office located at 250 Greenpoint Avenue, Brooklyn, New York Defendant Mike Kohn ( Kohn ) is a Canadian citizen who, upon information and belief, regularly conducts his real estate business in the State of New York and maintains an office at 266 Broadway, Suite 501, Brooklyn, New York Kohn is the owner of 100% of the membership interests in defendants 873 Pacific Street 1 1 of 93
6 Owner LLC, Lewis Avenue LLC, Lewis Avenue Member LLC, and 834 Pacific Street Owner LLC. 4. Defendant 873 Pacific Street Owner LLC ( 873 ), is a limited liability company duly organized under the laws of the State of Delaware, with an office at 266 Broadway, Suite 501, Brooklyn, New York Defendant Lewis Avenue LLC ( Lewis Avenue ) is a limited liability company duly organized under the laws of the State of Delaware, with an office at 266 Broadway, Suite 501, Brooklyn, New York Lewis Avenue is the present tenant and long-term leaseholder of the premises located at Lewis Avenue, Brooklyn, New York. 6. Defendant Lewis Avenue Member LLC ( Lewis Avenue Member ) is a limited liability company duly organized under the laws of the State of Delaware, with an office at 266 Broadway, Suite 501, Brooklyn, New York Lewis Avenue Member is the owner of 100% of the membership interests in Lewis Avenue. As the 100% owner of Lewis Avenue Member, Kohn effectively owns and controls Lewis Avenue. 7. Defendant 834 Pacific Street Owner LLC ( 834 ) is a limited liability company duly organized under the laws of the State of Delaware, with an office at 266 Broadway, Suite 501, Brooklyn, New York is the present long-term tenant and leaseholder of the premises located at 834 Pacific Street, Brooklyn, New York. 8. Upon information and belief, defendant Pacific Dean Holdings LLC ( Dean ) is a limited liability company duly organized under the laws of the State of New York with an office at 236 Broadway, 2 nd Floor, Brooklyn, New York of 93
7 FACTS 9. Kohn is a real estate investor and speculator in the New York metropolitan area. In order to fund deals involving the long-term leases of real property in Brooklyn, New York, Kohn along with his wholly owned limited liability companies -- defendants 873, Lewis Avenue, Lewis Avenue Member, and entered into a financing arrangement with COBY. Defendants Kohn, 873, Lewis Avenue, Lewis Avenue Member, and 834 are collectively referred to as the Borrowers. 10. On July 24, 2015, COBY agreed to lend the Borrowers (which would all be jointly and severally liable for the full amount of the loan) an amount up to $12,000,000, plus interest. The Loan is evidenced by an Amended and Restated Secured Promissory Note (the Note ), dated July 24, A true copy of the Note is attached to this verified complaint as Exhibit A. The original executed Note is in the custody and possession of COBY and the Note has not been transferred by COBY. 11. By letter dated July 26, 2016, attached to this verified complaint as Exhibit B, the Borrowers acknowledged that funds totaling $7,450,000 have been advanced to the Borrowers under the Note: $3,000,000 on July 9, 2015; $3,000,000 on July 24, 2015; $500,000 on August 4, 2015; $400,000 on December 2, 2015; 250,000 on January 26, 2016; and $300,000 on March 11, The Borrowers also acknowledged, inter alia; that (a) repayment of $2,800,000 was made to COBY (leaving a balance owed under the Note of $4,650,000), (b) on September 1, 2015, the Borrowers defaulted under the terms of the loan documents 3 3 of 93
8 and that such default remains outstanding, and (c) there is now due and owing the principal sum of $4,650,000 by the Borrowers to COBY, plus default interest. COBY s Security 13. To secure COBY s interests while the loans under the Note remain outstanding, contemporaneously with the execution of the Note, Kohn and Lewis Avenue Member, which collectively own the remaining limited liability company Borrowers, executed a Pledge and Security Agreement dated July 24, 2015 ( PSA ). The PSA secures COBY s interests in the Borrower entities until the loan is satisfied. A true copy of the Pledge and Security Agreement is attached to the verified complaint as Exhibit C. 14. The purpose of the PSA is to collateralize and securitize the Borrowers obligation with a first lien on the collateral for COBY s benefit and for the future satisfaction of loans made under COBY s Note. 15. The Pledged Interests are defined in Section 2(k) of the PSA to include all of the Borrower entities. The Collateral is liberally defined in Section 1 of the PSA and generally covers all of the Borrowers interests. The PSA also provides that Collateral includes the Proceeds of any sale of Collateral (which is liberally defined in Section 1(f) of the PSA). 16. Pursuant to Section 6(a)(i) of the PSA, the Borrowers may not sell, assign [] pledge, or hypothecate or otherwise dispose of, or grant any option with respect to, any of the Collateral, except to Lender pursuant to this Agreement. The Borrowers also covenant in Section 6(b)(i) not to vote for, agree or consent to, the sale, transfer, pledge or encumbrance of the Pledged Interests while the loan is outstanding. Similarly, pursuant to Section 6(b)(vi), the holder of the membership interests cannot be altered. 4 4 of 93
9 17. COBY secured its interests in the Collateral in accordance with the provisions of the New York Uniform Commercial Code ( UCC ). Defendants, including Dean, are thus on notice of COBY s rights in the Collateral. True copies of the UCC filings, which were also recorded with the City Register for the City of New York on August 26, 2015 under CRFN# , are attached to this verified complaint as Exhibit D. AS AND FOR A FIRST CAUSE OF ACTION (Declaratory Judgment) 18. COBY repeats and realleges each of the allegations contained in paragraphs 1 17 above, as if fully set forth herein. The Borrowers Violate The Terms Of The PSA 19. On September 11, 2015, Lewis Avenue Member and Kohn entered into a Contract of Sale with defendant Dean. A true copy of the Contract of Sale dated September 11, 2015 (the Contract ), is attached to this verified complaint as Exhibit E. 20. The Contract provides -- in violation of the PSA -- that the Borrowers shall sell Dean a 50% membership interest in Lewis Avenue and a 50% membership interest in 834 for the amount of $4,750,000, with a deposit of $1,100,000. Additionally, Section 15 of the Contract grants Dean the option to purchase the remaining 50% interest in Lewis Avenue and 834, in plain violation of the PSA. 21. The Contract was entered into by the Borrowers and Dean without notice to COBY, and COBY had no knowledge of the Contract when it was entered into. 22. The Contract was entered into by the Borrowers and Dean without COBY s consent. 23. Upon information and belief, the Contract was executed but has not yet 5 5 of 93
10 been consummated by a closing. 24. However, in a very recent conversation between COBY and Kohn, Kohn admitted to COBY that the deposit of $1,100,00 set forth in the Contract has been stripped away: Kohn admitted that the funds are not maintained in the Borrowers entities corporate accounts. 25. As a result of the Contract, the Borrowers have stripped the Borrower entities of at least 50% of the worth of the Collateral and have also stripped the Borrowers of $1,100,00 paid by Dean under the terms of the Contract. These conveyances should be set aside under Article 10 of the New York Debtor and Creditor Laws as intentional fraudulent conveyances of the Borrowers interests. 26. The Borrowers, which concealed the existence of the Contract and have stripped the deposit owned by the Borrowers, have acted to hinder, delay, or defraud COBY, who is a present creditor. 27. Ultimately, if Dean closes on the Contract in violation of the PSA and the funds are not directed to COBY, COBY will be fraudulently divested of its secured interests in the Collateral, which will be rendered worthless because the Borrowers will be rendered an insolvent shell as a result of the funds being disposed of and stripped away from the Borrowers. The defendants are presently engaged in the destruction of COBY s secured interests and the dissipation of funds secured for the payment of COBY s Note. Upon information and belief, the Borrowers, which have already transferred away the $1.1 million deposit, have no intention of honoring the PSA executed in favor of COBY. 28. COBY has superior rights to the Collateral and any Collateral Proceeds by 6 6 of 93
11 virtue of the PSA. 29. A declaratory-judgment action with specific performance is appropriate here because a conventional form of remedy is not available and an action at law for damages will not suffice. action. 30. All persons affected by such a declaration have been made parties to this 31. Therefore, COBY respectfully requests that this Court declare COBY s superior rights as it relates to the PSA, the Collateral, and the Contract. AS AND FOR A SECOND CAUSE OF ACTION (Permanent Injunction) 32. COBY repeats and realleges each of the allegations contained in paragraphs 1 31 above, as if fully set forth herein. 33. By reason of the unlawful actions of defendants, without a permanent injunction barring the consummation of the Contract, COBY will suffer irreparable harm to its Collateral which COBY has secured in order to protect COBY s Note. 34. There is no adequate remedy to COBY without the grant of an injunction. 35. The equities should not favor defendants attempt to destroy COBY s interests in the Collateral. 36. Accordingly, the defendants should be barred from taking any further actions with respect to the Contract until such time as COBY s Note is fully satisfied and repaid. AS AND FOR A THIRD CAUSE OF ACTION (Specific Performance) 37. COBY repeats and realleges each of the allegations contained in 7 7 of 93
12 paragraphs 1 36 above, as if fully set forth herein. 38. COBY has substantially and fully performed all of its contractual obligations in connection with the PSA and the Note, and is willing and able to complete any and all applicable remaining obligations. 39. COBY is able to perform any and all of its obligations in connection with the PSA and the Notes. 40. Defendants have breached the PSA and the Notes, as described above. 41. COBY has no adequate remedy at law. 42. Accordingly, the Court should specifically enforce COBY s rights in the PSA and the Notes. AS AND FOR A FOURTH CAUSE OF ACTION (Fraudulent Conveyance) 43. COBY repeats and realleges each of the allegations contained in paragraphs 1 42 above, as if fully set forth herein. 44. The Borrowers have intentionally concealed the existence of the Contract for the purpose of illicitly transferring COBY s Collateral to Dean. 45. The Borrowers have intentionally stripped the $1.1 million deposit paid under the Contract. 46. The Borrowers actions in connection with the Contract and the PSA are actions that hinder, delay, and defraud COBY, who is a present creditor. conveyances. 47. Accordingly, the Court should avoid the Borrowers fraudulent AS AND FOR A FIFTH CAUSE OF ACTION (Attorney s Fees) 8 8 of 93
13 48. COBY repeats and realleges each of the allegations contained in paragraphs 1 47 above, as if fully set forth herein. 49. COBY should be awarded its attorney s fees in this action. First, the Note at page four provides that the Borrowers must pay reasonable attorney s fees incurred by COBY, for inter alia, the pursuit, or protection of collateral or in COBY s collection efforts. Second, the PSA at Section 13 provides for such attorney s fees. Third, an award of attorney s fees is appropriate for intentional fraudulent conveyance under DCL 276-a. WHEREFORE, COBY respectfully requests judgment: (a) declaring COBY s superior rights under the PSA as it relates to the Collateral and the Contract; (b) granting specific performance enforcing the terms of the PSA in favor of COBY; (c) granting a preliminary and permanent injunction against defendants, barring them from consummating the Contract until such time as COBY s Note is fully satisfied and repaid, and until further order of the Court; (d) Setting aside the fraudulent conveyances to the extent necessary to satisfy COBY s claim, or disregarding the conveyances and attaching or levying execution upon the property conveyed; (e) granting plaintiff its reasonable attorneys fees, costs and disbursements of this action; and, 9 9 of 93
14 (f) granting such other and further relief as this Court may deem just and proper. Dated: New York, New York August 16, 2016 STAHL & ZELMANOVITZ Attorneys for plaintiff Coby Empire, LLC By: /s/ Joseph Zelmanovitz Joseph Zelmanovitz Abraham Neuhaus 747 Third Avenue, Suite 33B New York, New York (212) of 93
15 11 of 93
16 EXHIBIT A 12 of 93
17 13 of 93
18 14 of 93
19 15 of 93
20 16 of 93
21 17 of 93
22 18 of 93
23 19 of 93
24 20 of 93
25 21 of 93
26 22 of 93
27 EXHIBIT B 23 of 93
28 24 of 93
29 25 of 93
30 EXHIBIT C 26 of 93
31 27 of 93
32 28 of 93
33 29 of 93
34 30 of 93
35 31 of 93
36 32 of 93
37 33 of 93
38 34 of 93
39 35 of 93
40 36 of 93
41 37 of 93
42 38 of 93
43 39 of 93
44 40 of 93
45 41 of 93
46 42 of 93
47 43 of 93
48 44 of 93
49 45 of 93
50 46 of 93
51 47 of 93
52 48 of 93
53 49 of 93
54 50 of 93
55 51 of 93
56 52 of 93
57 53 of 93
58 EXHIBIT D 54 of 93
59 55 of 93
60 56 of 93
61 57 of 93
62 58 of 93
63 59 of 93
64 60 of 93
65 61 of 93
66 62 of 93
67 63 of 93
68 EXHIBIT E 64 of 93
69 65 of 93
70 66 of 93
71 67 of 93
72 68 of 93
73 69 of 93
74 70 of 93
75 71 of 93
76 72 of 93
77 73 of 93
78 74 of 93
79 75 of 93
80 76 of 93
81 77 of 93
82 78 of 93
83 79 of 93
84 80 of 93
85 81 of 93
86 82 of 93
87 83 of 93
88 84 of 93
89 85 of 93
90 86 of 93
91 87 of 93
92 88 of 93
93 89 of 93
94 90 of 93
95 91 of 93
96 92 of 93
97 93 of 93
FILED: NEW YORK COUNTY CLERK 05/21/ :43 PM INDEX NO /2016
FILED : NEW YORK COUNTY CLERK 10 /13 2017 0 6 : 18 PM) NYSCEF NYSCEF DOC. DOC. 10/13/2017 NO. NO. 18 58 RECEIVED NYSCEF: 05/21/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TYRONE McGANN
More informationFILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016
FILED: QUEENS COUNTY CLERK 08/09/2016 04/28/2017 11:01 01:26 AM PM INDEX NO. 709310/2016 700645/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY
More informationFILED: NEW YORK COUNTY CLERK 07/16/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/16/2018. : Date Filed:/ÓD /2016
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------x Index No. (155cq. d' JOHN WOODWAR, KRISTINE WOODWARD Date Filed/ÓD /2016 and G.O.L.A.,
More informationFILED: NEW YORK COUNTY CLERK 08/02/ /18/ :27 06:12 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/02/2016
FILED: NEW YORK COUNTY CLERK 08/02/2016 11/18/2016 11:27 06:12 PM INDEX NO. 654066/2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/02/2016 11/18/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
More informationFILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION
More informationFILED: NEW YORK COUNTY CLERK 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 informationFILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF
More informationFILED: 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 informationPlaintiffs, Defendants.
FILED: NEW YORK COUNTY CLERK 08/26/2015 07:22 PM INDEX NO. 651695/2015 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 08/26/2015 Supreme Court of the State of New York County of New York Norddeutsche Landesbank Giro~entrale
More informationFILED: NEW YORK COUNTY CLERK 10/07/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/07/2016
FILED: NEW YORK COUNTY CLERK 10/07/2016 12:54 PM INDEX NO. 101478/2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/07/2016 SUPREME COURT OF NEW YORK STATE COUNTY OF NEW YORK THE PEOPLE OF THE STATE OF NEW YORK
More informationFILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016
FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted
More informationFILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012
FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO. 653645/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------
More informationFILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS: CITY OF NEW YORK SRP 2014-18, LLC, v. Plaintiff, Index No.: 515253/2015 LAURENE T. FIGARO A/K/A LAURENE FIGARO, MARJORIE SONGUI, THE BOARD OF MANAGES
More informationFILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017
FILED: ~ BRONX COUNTY NYSCEF DOC. NO. 61 CLERK 08/03/2016 11:11o INDEX AM RECEIVED NYSCEF: NO. 22908/2016E 12/18/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK
More informationFILED: 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 informationDefendants. 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 informationFILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017
FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,
More informationFILED: 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 informationFILED: 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 informationFILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND
More informationFILED: NEW YORK COUNTY CLERK 10/09/ :53 PM
FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion
More informationFILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016
FILED: NEW YORK COUNTY CLERK 11/06/2016 04:59 PM INDEX NO. 655826/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationFILED: NEW YORK COUNTY CLERK 03/11/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A
FILED: NEW YORK COUNTY CLERK 03/11/2015 04:59 PM INDEX NO. 151211/2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A FILED: NEW YORK COUNTY CLERK 02/05/2015 12:03 PM INDEX NO. 151211/2015 NYSCEF
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014
FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(
More informationFILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017
Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X
More informationFILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A
FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationSheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014
Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: 653911/2014 Judge: Eileen A. Rakower Cases posted with a "30000"
More informationNEW YORK STATE COURTS ELECTRONIC FILING SUPREME COURT
NEW YORK STATE COURTS ELECTRONIC FILING SUPREME COURT NYSCEF Table of Contents A. Program Highlights Page 1 B. Create an Account Page 2 C. Statement of Authorization For Electronic Filing Page 3 D. Notice
More informationFILED: NEW YORK COUNTY CLERK 10/08/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2015
FILED NEW YORK COUNTY CLERK 10/08/2015 1247 PM INDEX NO. 653360/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 10/08/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x GFI INSURANCE BROKERAGE, INC.,
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009
FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO. 603782/2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009 t -1 I *- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENNIUM CAPITAL PARTNERS
More informationFILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION
FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X
More informationINDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011
INDEX NO. 104675/2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------x
More informationFILED: NEW YORK COUNTY CLERK 05/20/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/20/2016
FILED NEW YORK COUNTY CLERK 05/20/2016 0415 PM INDEX NO. 652739/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF 05/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - -
More informationFILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013
FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO. 652945/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X
More informationFILED: 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 informationFILED: 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 informationAMERICAN EXPRESS ISSUANCE TRUST
AMERICAN EXPRESS ISSUANCE TRUST RECEIVABLES PURCHASE AGREEMENT between AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. and AMERICAN EXPRESS RECEIVABLES FINANCING CORPORATION V LLC Dated as of May
More informationBaker, 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 informationCase KRH Doc 1 Filed 06/22/16 Entered 06/22/16 17:28:53 Desc Main Document Page 1 of 9
Document Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division In re: Chapter 11 HEALTH DIAGNOSTIC LABORATORY, INC., et al., Debtors. 5 Case No.: 15-32919-KRH
More informationFILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016
FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF
More informationFILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011
FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO. 652300/2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LEVETT ROCKWOOD P.C. and PULLMAN &
More informationFILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015
FILED: SUFFOLK COUNTY CLERK 11/30/2015 03:45 PM INDEX NO. 612564/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK U.S. NONWOVENS CORP. -against-
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 02/03/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015
FILED: NEW YORK COUNTY CLERK 02/03/2015 05:53 PM INDEX NO. 151151/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015 Defendants Addresses: KEITH De SANTO 511 West Bay Street, Suite 350 Tampa, FL 33606
More informationSUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind
Supreme Court of The State of New York County of NEW YORK Index No. 115657/08 ELIZABETH SAVARESE individually and as Date purchased Nov. 20, 2008 representative of Rent Stabilized Tenants similarly situated,
More informationIN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 Debtors and Debtors In Possession. WOODBRIDGE GROUP OF COMPANIES, LLC, et al., vs.
More informationUNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA THIRD DIVISION
UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA THIRD DIVISION In re: Petters Capital, LLC Bankr. No. 09-43847-NCD Chapter 7 Debtor Randall Seaver, Trustee for Petters Capital, LLC, vs. Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A
FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.
More informationFILED: NEW YORK COUNTY CLERK 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 informationFILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21
FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF
More informationFILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017
, EXHIBITE [FILED: KINGS COUNTY CLERK 02/21/2017 04:12 PM] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SELVIN ESPINAL RODRJGUEZ, -against- Plaintiff, 91 & 95 28TH STREET, JACKSON HEIGHTS, IN
More informationSECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING
THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR QUALIFIED UNDER ANY STATE SECURITIES LAWS. THIS PROMISSORY NOTE MAY NOT BE SOLD OR TRANSFERRED
More informationFILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016
FILED: KINGS COUNTY CLERK 05/17/2016 02:49 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014
FILED: NEW YORK COUNTY CLERK 10/20/2014 02:37 PM INDEX NO. 160251/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(
More informationCONTRIBUTION AGREEMENT
Exhibit 2.2 EXECUTION VERSION CONTRIBUTION AGREEMENT This CONTRIBUTION AGREEMENT (this Agreement ), dated as of February 20, 2013, is made by and between LinnCo, LLC, a Delaware limited liability company
More informationCase Doc 88 Filed 11/25/14 Entered 11/25/14 17:20:54 Desc Main Document Page 1 of 13
Case 14-51720 Doc 88 Filed 11/25/14 Entered 11/25/14 172054 Desc Main Document Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF CONNECTICUT BRIDGEPORT DIVISION In re O.W. Bunker Holding
More informationFILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016
FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.:
More informationPlaintiff, Defendants.
,,. SUPREME COURT -ST ATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court ------------------------------------------------------------------- x ISRAEL DISCOUNT BANK
More informationFILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016
FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationYou are hereby summoned to answer the complaint in this action and to serve a copy of
~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-
More informationFILED: 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 informationEmigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.
Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: 703522/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationCase JMC-7A Doc 2929 Filed 09/13/18 EOD 09/13/18 15:09:05 Pg 1 of 9
Case 16-07207-JMC-7A Doc 2929 Filed 09/13/18 EOD 09/13/18 15:09:05 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et
More informationSigned July 27, 2018 United States Bankruptcy Judge
Case 17-44642-mxm11 Doc 937 Filed 07/27/18 Entered 07/27/18 10:08:48 Page 1 of 16 The following constitutes the ruling of the court and has the force and effect therein described. Signed July 27, 2018
More information$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 informationUNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON
UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON ELECTRONICALLY FILED FIFTH THIRD BANK 250 West Main Street Lexington, Kentucky 40507 Plaintiff, ZAYAT STABLES, LLC
More informationFILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014
FILED: NEW YORK COUNTY CLERK 10/03/2014 09:34 AM INDEX NO. 151547/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MILERVA SANTOS, Index No.:
More informationPROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035
PROMISSORY NOTE SECURED BY DEED OF TRUST Date: City of Milpitas, CA 95035 $10,335,400 FOR VALUE RECEIVED, the undersigned Milpitas Unified School District, a public school district organized and existing
More informationFILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016
FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,
More informationFILED: 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 informationKosovo. Regulation No. 2001/5
Kosovo Regulation No. 2001/5 on Pledges (adopted on 7 February 2001) Important Disclaimer The text should be used for information purposes only and appropriate legal advice should be sought as and when
More informationSECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:
SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under
More informationCase Doc 1 Filed 07/15/11 Entered 07/15/11 19:46:11 Desc Main Document Page 1 of 23
Case 11-03050 Doc 1 Filed 07/15/11 Entered 07/15/11 194611 Desc Main Document Page 1 of 23 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF GEORGIA ATHENS DIVISION IN RE JAMES DONNAN III, et al., Debtors
More informationFILED: 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 informationSigned November 1, 2016 United States Bankruptcy Judge
Case 15-40289-rfn11 Doc 3439 Filed 11/01/16 Entered 11/01/16 10:39:45 Page 1 of 50 The following constitutes the ruling of the court and has the force and effect therein described. Signed November 1, 2016
More informationFILED: NEW YORK COUNTY CLERK 07/10/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2018
. UNAS S I GNE D NYSCEF DOC. NO. 141 RECEIVED NYSCEF: 07/10/2018 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 08/08/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 117 RECEIVED NYSCEF: 08/08/2016
FILED: NEW YORK COUNTY CLERK 08/08/2016 03:26 PM INDEX NO. 156382/2015 NYSCEF DOC. NO. 117 RECEIVED NYSCEF: 08/08/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY NAACP NEW YORK STATE CONFERENCE
More informationSupplement to Report on Legal Opinions to Third Parties in Georgia Real Estate Secured Transactions
Supplement to Report on Legal Opinions to Third Parties in Georgia Real Estate Secured Transactions This Supplement to Report on Legal Opinions to Third Parties in Georgia Real Estate Secured Transactions
More informationYOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a
FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(
More informationCOOPERATION AGREEMENT
COOPERATION AGREEMENT This Cooperation Agreement (as amended, supplemented, amended and restated or otherwise modified from time to time, this Agreement ), dated as of July 5, 2016, is entered into by
More informationSparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:
Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number: 653870/2015 Judge: Saliann Scarpulla Cases posted with a "30000"
More informationCase JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7
Case 16-07207-JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et
More informationDefendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary
FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 2/10/2015 Peckar & Abramson, P.C. v Lyford Holdings, Ltd. (2014 NY Slip Op 50294(U)) NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 02/10/2015
More informationCase JMC-7A Doc 2860 Filed 09/06/18 EOD 09/06/18 15:17:57 Pg 1 of 6
Case 16-07207-JMC-7A Doc 2860 Filed 09/06/18 EOD 09/06/18 15:17:57 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et
More informationFILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014
FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO. 652899/2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ABRAM SABO, v. Plaintiff, ALBERTO
More informationFIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT
FIRST INDEMNITY OF AMERICA INSURANCE COMPANY Agreement Number: Execution Date: Click here to enter text. Click here to enter text. INDEMNITY AGREEMENT DEFINITIONS: Surety: First Indemnity of America Insurance
More informationmkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )
Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re DACCO Transmission Parts (NY), Inc., et al., 1 Debtors. ) Chapter 11 Case No. 16-13245 (MKV) (Jointly Administered) NOTICE OF
More informationFILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016
FILED: NEW YORK COUNTY CLERK 08/30/2016 11:20 AM INDEX NO. 654560/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SUNSHINE DIAMONDS LLC, SHINE
More informationFILED: 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 informationFILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014
FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
More informationCase KRH Doc 1 Filed 06/22/16 Entered 06/22/16 16:42:55 Desc Main Document Page 1 of 6
Document Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division In re: Chapter 11 HEALTH DIAGNOSTIC LABORATORY, INC., et al., Debtors. 8 Case No.: 15-32919-KRH
More informationFILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016
FILED: NEW YORK COUNTY CLERK 03/03/2016 03:56 PM INDEX NO. 157084/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016 SURREME COURT OF THE STATE OF NEW YORK Index No. 157084/14 COUNTY OF NEW YORK STEFAN
More informationIndo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.
Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: 600546/14 Judge: F. Dana Winslow Cases posted with a "30000" identifier, i.e.,
More informationCase Doc 1 Filed 05/22/17 EOD 05/22/17 13:01:08 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION
Case 17-50139 Doc 1 Filed 05/22/17 EOD 05/22/17 13:01:08 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ) ) ITT EDUCATIONAL SERVICES, INC., et al. 1
More informationCase JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6
Case 16-07207-JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ITT EDUCATIONAL SERVICES, INC., et
More information