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

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

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

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

- against - NOTICE OF MOTION

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 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

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 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

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

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

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

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 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013

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

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

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

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

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

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

FILED: KINGS COUNTY CLERK 03/14/ :00 AM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 03/14/2018

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

FILED: RICHMOND COUNTY CLERK 08/02/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/02/2017

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 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

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

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

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

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

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

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014

FILED: QUEENS COUNTY CLERK 10/29/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 10/29/2015

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

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

X AFFIRM A TI 0 N IN

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

FILED: 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 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015

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

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

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

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

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

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

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

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016

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

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

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

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

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

FILED: NEW YORK COUNTY CLERK 05/18/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/18/2017

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

HOROWITZ LAW GROUP PLLC

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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

FILED: KINGS COUNTY CLERK 07/05/ :46 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 07/05/2017

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

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

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

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

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

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

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT

FILED: NEW YORK COUNTY CLERK 09/18/ :30 PM INDEX NO /2013 NYSCEF DOC. NO. 246 RECEIVED NYSCEF: 09/18/2017

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E

FILED: KINGS COUNTY CLERK 04/26/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/26/2018. Plaintiff, Defendants,

FILED: NEW YORK COUNTY CLERK 08/04/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016

x FIELDSTON PROPERTY OWNERS ASSOCIATION,

FILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015

FILED: 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 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

Case 1:18-cv Document 1 Filed 05/17/18 Page 1 of 8 PageID #: 1 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

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

Upon reading and filing the annexed affidavit of plaintiff,

Transcription:

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 KINGS --------------------------------------------------------------------------x DOREEN KELLEY, Plaintiff, INDEX NO: 505521/2016 NOTICE OF MOTION TO CHANGE VENUE - against - NEW YORK CITY TRANSIT AUTHORITY, JOHN DOE #1, A MOTORMAN EMPLOYED BY THE NEW YORK CITY TRANSIT AUTHORITY; AND JOHN DOE #2, A CONDUCTOR EMPLOYED BY THE NEW YORK CITY TRANSIT AUTHORITY, Defendants. ---------------------------------------------------------------------------x PLEASE TAKE NOTICE that upon the annexed affirmation of JUNE-ANNETTE CHENN dated August 2, 2016, together with all exhibits annexed hereto, and upon all the pleadings and proceedings heretofore had herein, the undersigned will move this Court at an IAS Part TO BE ASSIGNED, Honorable Justice TO BE ASSIGNED at the Courthouse, located at 360 Adams Street, Brooklyn, New York, 11201 on the 26 th day of August 2016, at 9:30 o clock in the forenoon of that day or soon thereafter as counsel can be heard, for an order pursuant to CPLR 505(b), 510(1) and (2) and 511(a) changing the place of trial of this action from the Kings County to the New York County upon the ground that the designated place of trial is not a proper County and that the place of trial of an action against defendant NEW YORK CITY TRANSIT AUTHORITY 1 of 6

shall be in the County where the cause of action arose, and for such other and further relief as this Court may deem just and proper. PLEASE TAKE FURTHER NOTICE that this action seeks to recover monetary damages for personal injuries to plaintiff DOREEN KELLEY. PLEASE TAKE FURTHER NOTICE that answering affidavits, if any, are to be served at least seven (7) days prior to the return date thereof, pursuant to CPLR Section 2241(b). Dated: Brooklyn, New York August 2, 2016 /s/ LAWRENCE HEISLER, ESQ. BY: JUNE-ANNETTE CHENN Attorney for Defendant NEW YORK CITY TRANSIT AUTHORITY, 130 Livingston Street, 11 th Floor Brooklyn, New York 11201 (7l8) 694-3832 TO: SEE RIDER 2 of 6

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------x DOREEN KELLEY, Plaintiff, Index No.: 505521/2016 AFFIRMATION IN SUPPORT - against - NEW YORK CITY TRANSIT AUTHORITY, JOHN DOE #1, A MOTORMAN EMPLOYED BY THE NEW YORK CITY TRANSIT AUTHORITY; AND JOHN DOE #2, A CONDUCTOR EMPLOYED BY THE NEW YORK CITY TRANSIT AUTHORITY, Defendants. -------------------------------------------------------------------------x JUNE-ANNETTE CHENN, an attorney duly admitted to practice law in the State of New York, hereby affirms the following pursuant to CPLR Rule 2106. 1. I am associated with LAWRENCE HEISLER, attorney of record for defendant NEW YORK CITY TRANSIT AUTHORITY. 2. I make this affirmation upon information and belief. The source of my information and the grounds for my belief are the records and files of defendant s Law Department, which files and records I believe to be correct and true. 3. This affirmation is submitted in support of NEW YORK CITY TRANSIT AUTHORITY s motion for an order changing venue to the proper county. 4. This is an action to recover damages for personal injuries allegedly sustained by plaintiff on June 17, 2015. 5. This action was commenced by the filing of the Summons and Verified Complaint with the Clerk, Supreme Court, Kings County on or about the 25 th day of April, 2016, a copy of which is annexed hereto as Exhibit A. Issue was joined by 3 of 6

service of Defendants Verified Answer on the 29 th day of July, 2016, a copy of which is annexed hereto as Exhibit B. 6. Contemporaneous with joinder of issue, NEW YORK CITY TRANSIT AUTHORITY served a Stipulation to Change Venue dated July 29, 2016, a copy of which is annexed hereto as Exhibit C. 7. The incident allegedly occurred on Southbound subway platform of the 59 th Street/ Columbus Circle Subway Station in the County of New York, State of New York. See Summons and Complaint, Exhibit A. 8. The accident having occurred in the County of New York, the proper venue is New York County. 9. CPLR 505(b) states in pertinent part: The place of trial of an action against the NEW YORK CITY TRANSIT AUTHORITY shall be in the county within the City of New York in which the cause of action arose, or, if it arose outside of the City, in the County of New York. (Emphasis added). 10. Plaintiff would not be prejudiced having the case brought in New York County, the County of proper venue pursuant to CPLR 505(b). 11. Moreover, CPLR 505(b) mandates that venue be in the County where the cause of action arose as evidenced by the use of the word shall rather than, for example, the words may be and as such, it is submitted that venue must be placed in New York County. 12. Further, all records, documents, and witnesses of NEW YORK CITY TRANSIT AUTHORITY pertaining to this action would be located in New York County, to the extent they exist. 4 of 6

13. Therefore, since New York County is the proper county for the trial of this action by virtue of CPLR 505(b), the motion of TRANSIT for a change of venue should be granted. WHEREFORE, defendant NEW YORK CITY TRANSIT AUTHORITY, respectfully requests that an Order be made changing the place of trial of this action from Kings County to New York County and for such other and further relief as this Court deems just, proper and equitable. Dated: Brooklyn, New York August 2, 2016 /s/ JUNE-ANNETTE CHENN 5 of 6

RIDER TO: LAW OFFICES OF SEAN H. ROONEY ATTORNEYS FOR PLAINTIFF 26 COURT STREET SUITE 1816 BROOKLYN, NY 11242 6 of 6