At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

Similar documents
Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

FILED: NEW YORK COUNTY CLERK 10/29/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 10/29/2018 EXHIBIT "B"

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

PETITION FOR RULE TO SHOW CAUSE

- against - NOTICE OF MOTION

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

FILED: NEW YORK COUNTY CLERK 12/23/ :26 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 12/23/2016

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

FILED: NEW YORK COUNTY CLERK 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

PRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

Legal 145b FINAL EXAMINATION. Prepare a Motion to Quash Subpoena.

be heard, why an order should not be made and entered herein:

FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Dated: Louise Lawyer Attorney for Plaintiff

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

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

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

Hoffinger Stern & Ross, LLP v Oberman 2010 NY Slip Op 31467(U) June 8, 2010 Sup Ct, NY County Docket Number: /09 Judge: Judith J.

Upon reading and filing the annexed affidavit of plaintiff,

FILED: BRONX COUNTY CLERK 06/04/ :20 AM INDEX NO /2017E NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 06/04/2018

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

FILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

20-9. What persons shall not be licensed.

FILED: NEW YORK COUNTY CLERK 03/06/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/07/2017

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

herein, counsel will move this Court before the Honorable Denny Chin, United States District

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.

FILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

Rhode Island False Claims Act

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2011 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 11/28/2012

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 06/08/2017

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

Fleetwood Fin., a Div. of IDB Leasing Inc. v Walter J. Dowd, Inc NY Slip Op 32957(U) July 18, 2016 Supreme Court, New York County Docket

What does it mean to domesticate a foreign judgment?

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

York, affmns under the penalties for perjury, the truth of the following statements:

Initial Pre-hearing Arbitration Scheduling Order. Parties

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: BRONX COUNTY CLERK 08/13/ :53 PM INDEX NO /2015E NYSCEF DOC. NO. 116 RECEIVED NYSCEF: 08/13/2018

FILED: NEW YORK COUNTY CLERK 10/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 10/21/2013

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

Powers and Duties of Court Commissioners

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 8 CRIMINAL

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

FILED: KINGS COUNTY CLERK 01/22/ :30 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015

PREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU

FILED: RICHMOND COUNTY CLERK 01/30/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 01/30/2018

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

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 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

Chicago False Claims Act

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

being preempted by the court's criminal calendar.

MOTION FOR PARENTING TIME

Transcription:

THE PURPOSE OF THIS HEARING IS TO PUNISH JAMES GIBSON, SR. FOR CONTEMPT OF COURT FOR REFUSING OR NEGLECTING TO OBEY A SUBPOENA DUCES TECUM AND AD TESTIFICANDUM AND APPEAR FOR DEPOSITION, AND SUCH PUNISHMENT MAY CONSIST OF FINE OR IMPRISONMENT, OR BOTH NOTICE REQUIRED BY NEW YORK JUDICIARY LAW 756: WARNING: FAILURE BY JAMES GIBSON, SR. TO APPEAR IN COURT MAY RESULT IN IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT. At Part of the Supreme Court of the State ofnew York, held in and for the County of New York, at the Courthouse thereof, 60 Centre Street, New York, New York on the day of, 2018. P R E S E N T, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------X JAMES A. GIBSON, JR., Index No.: 151636/2017 PLAINTIFF, ORDER TO -AGAINST- SHOW CAUSE LIC DEVELOPMENT OWNER, L.P., LIC DEVELOPMENT, L.P. and TURNER CONSTRUCTION COMPANY, ----------------------------------------------------------------------X DEFENDANTS. Upon reading and filing of the annexed good faith affidavit of John E. Sparling, Esq., dated October 22, 2018, and affirmation of John E. Sparling, Esq., dated October 22, 2018, the exhibits annexed thereto, and upon all of the pleadings and proceedings had herein, and upon due (00516461.DOCX}

deliberation of this Court, LET, parties and/or their attorneys, show cause before this court at an IAS Part of this Court, to be held at the Courthouse thereof located at 60 Centre Street, New York, New York on the day of, 2018, at o'clock in the noon or as soon thereafter as counsel may be heard; WHY, an Order should not be made and entered herein: (a) Permitting post Note of Issue discovery to conduct the non-party deposition of James Gibson, Sr.; (b) Ordering pursuant to CPLR 2308(a) and Jud. L. 753(A)(5) and 756 holding James Gibson, Sr. in contempt of Court for his willful violation of a lawfully served Subpoena; (c) Ordering that James Gibson, Sr. appear and give testimony in this matter before a notary public or be held in contempt of court, and pursuant to CPLR 2308(b) and 8106 award Defendants their costs incurred in making this motion; and (d) Such other and further relief as the Court may deem just and proper. SUFFICIENT CAUSE APPEARING THEREFORE; LET, service of a copy of this Order to Show Cause and the papers upon which it was granted be made upon all appearing parties or their attorneys herein, on or before the day of, 2018, by regular mail or overnight mail or facsimile, be deemed good and sufficient service; and let personal service upon of a copy of this Order to Show Cause and the papers upon which it was granted be made upon James Gibson, Sr. on or before the day of, 2018, be deemed good and sufficient service; and LET, service of any answering papers that maybe served in response to this Order to Show Cause be made upon all appearing parties or their attorneys herein, on or before day of, 2018 by regular mail or overnight mail or facsimile be deemed good and sufficient {00516461.DOCX} 3

service; and let personal service of any answering papers that maybe served in response to this Order to Show Cause be made upon James Gibson, Sr. on or before the day of, 2018, be deemed good and sufficient service E N T E R J.S.C. {00516461.DOCX}

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - ------------------------------------x JAMES A. GIBSON, JR., Index No. 151636/2017 - against - Plaintiff, AFFIRMATION IN GOOD FAITH LIC DEVELOPMENT OWNER, L.P., LIC DEVELOPMENT, L.P. and TURNER CONSTRUCTION COMPANY, Defendants. ----------------------------------x C O U N S E L: JOHN SPARLING, ESQ., an attorney duly licensed to practice law before the Courts of the State of New York, pursuant to the provisions of Rule 2106 of the Civil Practice Law and Rules, and under the penalty of perjury, does hereby affirm as follows: 1. I am a member of the law firm Cullen and Dykman LLP, attorneys for Defendants, LIC DEVELOPMENT OWNER, L.P. i/s/h/a LIC DEVELOPMENT OWNER, L.P. and LIC DEVELOPMENT, L.P. and TURNER CONSTRUCTION COMPANY (collectively "Defendants"), relative to the above-entitled action and, as such, am fully familiar with the facts and proceedings heretofore had herein. 2. This Affirmation is submitted in support of the instant motion seeking an Order pursuant to CPLR 3208(a) holding James Gibson, Sr., in contempt of Court for his willful violation of a lawfully issued subpoena, or in the alternative, an Order compelling James Gibson, Sr. to appear and give testimony in this matter before a notary public, together with such other and further relief as this Court may deem just, proper, and equitable. {00516806.DOCX}

3. Prior to seeking this Honorable Court's intervention, good faith efforts have been made to obtain all outstanding discovery. A good faith letter, annexed to the moving papers as Exhibit "E," was forwarded to James Gibson, Sr. detailing the efforts of the Defendants. As a result, Defendants have been substantially prejudiced in defending the action. Dated: New York, New York October 29, 2018 J parling, ' q. {00516806.DOCX} 2