HOROWITZ LAW GROUP PLLC

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

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

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

ZANE AND RUDOFSKY ECF NEW YORK We represent the Plaintiff in the referenced action. THE STARRETT LEHIGH BUILDING 601 WEST 26TH STREET

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

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

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

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

MDM File No.: V

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 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

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

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

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

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

FILED: NEW YORK COUNTY CLERK 02/10/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 02/10/2017. Exhibit D

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

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

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

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

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

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: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

FILED: NEW YORK COUNTY CLERK 11/08/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 11/08/2016

Affirmation of Howard Cotton Exhibit 1

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: NEW YORK COUNTY CLERK 01/10/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

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 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016

against - Index No /2016 IAS Part 17 Respondents r- x

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 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

JACK SITT REPLY AFFIDAVIT EXHIBIT D


FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 01/29/ :17 AM INDEX NO /2014 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 01/29/2015

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

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 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

(718) Jordan Greenberger, Esq. Ouzounian v. Herrera et al.; No /2017 Scheduling Sanctions Motion (Motion Sequence 006)

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

YORK COUNTY OF NEW YORK. RONY ILAN as assignee of and successor-in-interest to PROPERTY KNOWN AS AND LOCATED AT 468 WEST YORK STATE DEPARTMENT OF

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

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

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

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

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

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

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

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

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

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 04/15/2014 INDEX NO /2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014

FILED: WESTCHESTER COUNTY CLERK 05/07/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/07/2012

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

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.

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

FILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018

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

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

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

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

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

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

FILED: KINGS COUNTY CLERK 08/18/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 08/18/2017

ATTORNEYS FOR PLAINTIFFS UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

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

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

Transcription:

HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503 February 24, 2017 VIA E-FILING AND REGULAR MAIL The Honorable Kathryn E. Freed, J.S.C. Supreme Court of New York IAS Part 2 80 Centre Street New York, New York 10013 Re: Belle Lighting, LLC v. USA Legwear, LLC et al. Index No. 655053/2016 Dear Judge Freed: This Firm represents defendant Glenwood Management Services, Inc. ( Glenwood ) in the above-referenced matter. Glenwood respectfully requests the Court s assistance in its attempt to discontinue this action against Glenwood, as stipulated by the parties counsel who have appeared herein. By way of brief background, on December 9, 2016, Glenwood commenced a civil action against defendants USA Legwear, LLC, Basic Resources, Inc., Westchester Fire Insurance Company and AmeriCo Group, Inc. ( Defendants ), Index No. 656425/2016 ( Glenwood Action ), seeking foreclosure on the Mechanic s Lien Glenwood filed against the property located at 1411 Broadway, New York, New York ( Property ). The Glenwood Action was consolidated with the instant action ( Consolidated Action ) by the Court s Decision and Order entered on February 6, 2017. Thereafter, on February 10, 2017, Glenwood filed a Release of Mechanic s Lien with the Office of the Clerk of New York County. (See Exhibit A). On February 13, 2017, Glenwood also filed a Stipulation of Partial Discontinuance executed by counsel for Defendants and a Notice of Partial Discontinuance in the Glenwood Action. (See Exhibit B). Simply stated, the Glenwood Action has been dismissed with prejudice. Glenwood then prepared and circulated a Stipulation of Partial Discontinuance for the instant matter ( Stipulation ) to counsel for all parties who appeared in the Consolidated Action. The Stipulation was signed by all of those parties counsel, with the exception of Defendants counsel. Defendants counsel has not objected to the dismissal of Glenwood from the Consolidated Action, but he believes that counsel for all of the parties in the underlying actions which were consolidated into the Consolidated Action should be included in the Stipulation. However, those parties have neither appeared in the Consolidated Action, nor have they asserted any claims

The Honorable Kathryn E. Freed, J.S.C. February 24, 2017 Page 2 against Glenwood in any of the related actions. As a result, we believe that Defendants counsel s position in incorrect. Indeed, the Stipulation has been signed by all counsel who have appeared in the Consolidated Action (with the exception of Defendants counsel). (See Exhibit C). Accordingly, Glenwood respectfully requests the Court s assistance and permission to file the Stipulation in its current form. Thank you for Your Honor s time and assistance in this matter. Respectfully submitted, John D. Horowitz Enclosures cc: cc: cc: cc: cc: cc: Mitchell D. Haddad, Esq. (via e-file) Edward Weissman, Esq. (via e-file) Thomas J. Rossi, Esq. (via e-file) Henry C. Chan, Esq. (via e-file) Charles R. Pierce, Jr., Esq. (via e-file) Patrick M. Reilly, Esq. (via e-file)

EXHIBIT A

EXHIBIT B

FILED: NEW YORK COUNTY CLERK 02/13/2017 02:07 PM INDEX NO. 656425/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/13/2017 1 of 2

FILED: NEW YORK COUNTY CLERK 02/13/2017 02:07 PM INDEX NO. 656425/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/13/2017 2 of 2

FILED: NEW YORK COUNTY CLERK 02/13/2017 02:09 PM INDEX NO. 656425/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GLENWOOD MANAGEMENT SERVICES, INC., on behalf of itself and on behalf of all persons entitled to share in the funds received by ARTISAN CONSTRUCTION PARTNERS, LLC, in connection with a project identified as 1411 Broadway, 2nd and 3rd Floor, in the City of New York, County of New York, and State of New York, Plaintiff, Index No. 656425/2016 NOTICE OF PARTIAL DISCONTINUANCE WITHOUT PREJUDICE - against- JAMES GALVIN, ARTISAN CONSTRUCTION PARTNERS, LLC, 1411 IC-SIC PROPERTY, LLC, USA LEGWEAR, LLC, BASIC RESOURCES, INC., and WESTCHESTER FIRE INSURANCE COMPANY, JOHN DOE 1 through JOHN DOE 10, defendants being unknown to plaintiff and having or claiming an interest in or lien upon the premises described herein, and JANE DOE 1 through JANE DOE 10, being fictitious names, the real names being intended to designate individual, corporations, or other legal entities who are or were recipients of funds diverted from the Trust described in the complaint, Defendants. PLEASE TAKE NOTICE, that the above-entitled action, be and the same is, hereby discontinued without prejudice as against defendants James Galvin, Artisan Construction Partners, LLC and 1411 IC-SIC Property, LLC, and without costs to any party. This notice may be filed with the Clerk of the Court without further notice. 1 of 2

FILED: NEW YORK COUNTY CLERK 02/13/2017 02:09 PM INDEX NO. 656425/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/13/2017 Dated: New York, New York February 13, 2017 HOROWITZ LAW GROUP, PLLC By: John D. Horowitz, Esq. 61 Broadway, Suite 2125 New York, NY 10006 Phone: (212) 920-4503 Attorneys for Plaintiff Glenwood Management Services, Inc. 2 2 of 2

EXHIBIT C