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

Similar documents
Upon reading and filing the annexed affidavit of plaintiff,

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

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

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

CLOSING AN ARTICLE 81 GUARDIANSHIP

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

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

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

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

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

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION. damages for alleged exposure to asbestos or asbestos-containing products; that many of the

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

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

SETTLEMENT AGREEMENT AND MUTUAL RELEASE

LARAINE SWEBERG, As Executrix for the Estate of REVISED JUDGMENT IVAN SWEBERG, and LARAINE SWEBERG, Individually, Index ¹ /13

- against - NOTICE OF MOTION

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

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

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

IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, PENNSYLVANIA ORPHANS' COURT DIVISION

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

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

FILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

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

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

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

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

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

FILED: NEW YORK COUNTY CLERK 10/22/ :16 PM INDEX NO /2014 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/22/2014

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

FILED: KINGS COUNTY CLERK 09/15/ :51 PM

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN BAY CITY

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

GENERAL RELEASE. WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter,

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

Docket Number: 1468 WEST VIRGINIA UNIVERSITY HOSPITALS, INC. Thomas J. Stallings, Esquire Jack M. Stover, Esquire Charles I. Artz, Esquire CLOSED VS.

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

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

SETTLEMENT AGREEMENT AND MUTUAL RELEASE. WHEREAS, MFD conducted an investigation into claims submitted by Dr. Nathan during

You are hereby summoned to answer the complaint in this action and to serve a copy of

FILED: NEW YORK COUNTY CLERK 07/20/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/20/2017

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

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

SETTLEMENT AGREEMENT AND MUTUAL RELEASE

For Preview Only - Please Do Not Copy

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017

FILED: BRONX COUNTY CLERK 10/28/ :08 PM INDEX NO /2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

PLAINTIFFS SECOND AMENDED COMPLAINT 2 AND DEMAND FOR JURY TRIAL. Makovsky, and as Agent for Keith Makovsky, Kurt Makovsky, and William Makovsky, as

KS" KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Richard P. Kearns of Bethlehem, New Hampshire (hereinafter, "Plaintiff")

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

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

Case Case 1:10-cv AKH Document Document Filed 03/16/15 03/13/15 Page 11of9

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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

IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, PENNSYLVANIA ORPHANS COURT DIVISION

COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY

FILED: NEW YORK COUNTY CLERK 04/07/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 04/07/2016

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

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

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

FILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016

IN RE: OFFICIAL PROBATE FORMS: ADMINISTRATIVE ORDER NUMBER 12. Supreme Court of Arkansas Delivered January 28, 1999

FILED: 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 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of

Case 3:15-cv GNS Document 1 Filed 08/19/15 Page 1 of 3 PageID #: 1 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY LOUISVILLE DIVISION

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

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

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION. Consol. Case No

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

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

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9

dob Doc 72 Filed 06/19/17 Entered 06/19/17 14:58:29 Page 1 of 12

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

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ) ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION

Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G Judge: Margaret C.

AGREEMENT AND DECLARATION OF TRUST

Transcription:

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 60 Centre St., New York, NY on the 2017 day of, PRESENT: HON. MARTIN SHULMAN, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X Index No.: 805141/2014 MONIQUE HINTON, as Administratrix of the Estate of GILDA CANNELLA, deceased, Plaintiff, ORDER OF COMPROMISE PURSUANT TO EPTL 5-4.6 -against- ROBERT A. ALDOROTY, M.D., HARRY R. SCHANZER, M.D., VARINDER PHANGUREH, M.D. and MOUNT SINAI MEDICAL CENTER, ------------------------------------------------------------------X Defendants. X Upon the annexed affirmation of Ross Raggio, Esq., duly affirmed to on the 4th day of December, 2017, and upon all the pleadings and proceedings heretofore had herein, and after due deliberation thereon, NOW, on motion of KRENTSEL & GUZMAN, LLP, attorneys for plaintiff, it is hereby ORDERED, that the settlement provided herein is deemed adequate and in the best interests of the Estate; and it is further, ORDERED, that MONIQUE HINTON, as Administratrix of the Estate of GILDA

CANNELLA, deceased, be and is hereby authorized and permitted to settled and compromise the above entitled action for injuries sustained by the decedent as a result of alleged medical malpractice against MOUNT SINAI MEDICAL CENTER for the sum of FIVE HUNDRED THOUSAND Dollars ($500,000). A copy of the releases signed by the Plaintiff are annexed hereto as Exhibit 1; and it is further, ORDERED, that Plaintiff waives application of CPLR 5003-a. Payment of the Total Settlement Amount will be made no later than 60 days after the Defendant, THE MOUNT SINAI HOSPITAL receives a fully and properly executed Settlement Agreement, Stipulation of Discontinuance, General Release, Hold Harmless Agreement, which documents in a form suitable to the Defendant, THE MOUNT SINAI HOSPITAL will be supplied by the Defendant, THE MOUNT SINAI HOSPITAL, to the Plaintiff and whose current terms are incorporated by reference into this Settlement Agreement, a signed and entered Supreme Court Order of Compromise pursuant to EPLT 5-4.6, as well as final Lien letters from any lien holder, including, to the extent applicable, the New York City Human Resources Administration and the Centers for Medicare and Medicaid Services of the United States Department of Health and Human Services. Defendant's counsel will hold in escrow the Stipulation of Discontinuance pending Plaintiff's receipt of payment of the Total Settlement Amount, less any amount utilized to satisfy any liens; and it is further, ORDERED, that Defendant will issue drafts made payable to the lien holders to satisfy any liens, a copy of these final lien amounts are annexed hereto as Exhibit 2; including: (1) a draft in the amount of $23,294.15 payable to "Medicare" to satisfy the Medicare lien and; (2) a draft in the amount of $10,910.64 payable to the "Human Resources

Administration" Administration to satisfy the New York City Department of Social Services lien; and it is further, ORDERED, that the Defendant shall issue a draft made payable to "Monique Hinton, as Administratrix of the Estate of Gilda Cannella, and Krentsel & Guzman, LLP as attorneys" in the amount of FOUR HUNDRED SIXTY-FIVE THOUSAND, SEVEN HUNDRED NINETY- FIVE DOLLARS AND TWENTY-ONE CENTS ($465,795.21) as payment of Settlement in full, less the amounts used to satisfy the Medicare and Department of Social Services liens and; it if further, ORDERED, that upon receipt of the settlement monies, plaintiff's attorneys shall deposit the funds, less the amounts utilized to satisfy the aforementioned liens, in an interest-bearing escrow account; and it is further, ORDERED, that upon submission to this Court of proof of filing of a petition for allocation and distribution in the Surrogate's Court on behalf of the decedent's estate, plaintiff's attorneys may draw a check in the total sum of, ONE HUNDRED FORTY THREE THOUSAND, FOUR HUNDRED EIGHTY DOLLARS and FIVE CENTS ($143,480.05), as and for their attorney's fees in the amount of ONE HUNDRED THIRTY-FIVE THOUSAND, FIVE HUNDRED SIX DOLLARS and SIXTY-FIVE CENTS ($135,506.65) and reimbursement of disbursements in the amount of SEVEN THOUSAND, NINE HUNDRED SEVENTY THREE DOLLARS and FORTY CENTS ($7,973.40). See Exhibit 1; and it is further, ORDERED, that the balance of the settlement monies in the sum of THREE HUNDRED TWENTY-TWO THOUSAND, THREE HUNDRED AND FIFTEEN DOLLARS and SIXTEEN CENTS ($322,315.16) shall be held in said interest bearing escrow account pending a further order from the Surrogate s Court in regard to the allocation and distribution of said funds;

and it is further, ORDERED, that KRENTSEL & GUZMAN, LLP, shall continue to serve as attorney for the estate until the entry of a final decree in the Surrogate's Court; and it is further, ORDERED, that the filing of a bond is hereby dispensed with. ENTER J.S.C.

Index No.: 805141/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MONIQUE HINTON, as Administratrix of the Estate of GILDA CANNELLA, deceased, -against- Plaintiff, ROBERT A. ALDOROTY, M.D. et al., Defendants PROPOSED EPTL ORDER KRENTSEL & GUZMAN Attorneys for: Plaintiff(s) Office and Post Office Address, Telephone 17 Battery Place, 4604 New York, New York 10004 (212) 227-2900 Attorney(s) for To Service of a copy of the within is hereby admitted. Dated, Attorney(s) for PLEASE TAKE NOTICE: O NOTICE OF ENTRY that the within is a (certified) true copy of a duly entered in the office of the clerk of the within name court on 19 O NOTICE OF SETTLEMENT that an order of which the within is a true copy will be presented for settlement to the HON. one of the judges of the within named Court, at on 19 at M. Dated, Yours, etc. LAW OFFICE OF KRENTSEL & GUZMAN, LLP.