FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

Similar documents
FILED: QUEENS COUNTY CLERK 02/07/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 02/07/2017

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

DEFINITIONS AND INSTRUCTIONS

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

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

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

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

FILED: NEW YORK COUNTY CLERK 08/15/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 08/15/2017

FILED: NEW YORK COUNTY CLERK 12/18/ :44 PM INDEX NO /2014 NYSCEF DOC. NO. 130 RECEIVED NYSCEF: 12/18/2015

FILED: RICHMOND COUNTY CLERK 12/22/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 156 RECEIVED NYSCEF: 12/22/2017

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

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

FILED: NEW YORK COUNTY CLERK 12/15/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 12/15/2017

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

FILED: NEW YORK COUNTY CLERK 05/10/2014 INDEX NO /2013 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 05/10/2014

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

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

APPENDIX I SAMPLE INTERROGATORIES

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

FILED: BRONX COUNTY CLERK 11/11/ :28 PM INDEX NO /2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015

FILED: BRONX COUNTY CLERK 01/28/ :35 PM INDEX NO /2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016

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

FILED: NEW YORK COUNTY CLERK 09/04/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/04/2014

FILED: NEW YORK COUNTY CLERK 01/17/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 01/17/2016

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

FILED: KINGS COUNTY CLERK 03/28/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/28/2017

FILED: NEW YORK COUNTY CLERK 09/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2013

FILED: ORANGE COUNTY CLERK 03/17/ :37 PM

Yours, (sign your name) PRINT your name your address including city, state and zip code telephone number

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 04/11/2013

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA. v. Case No.: 2012 CA

FILED: KINGS COUNTY CLERK 06/08/ :39 PM INDEX NO /2017 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 06/08/2017

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

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

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

DEFENDANTS' VERIFIED ANSWER

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

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 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

Defendants. X THE PEOPLE OF THE STATE OF NEW YORK. WE COMMAND YOU, That all business and excuses being laid aside, you appear at

FILED: KINGS COUNTY CLERK 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 04/16/2018

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

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

FILED: BRONX COUNTY CLERK 11/09/ :43 PM

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

Pursuant to Rule 34, Federal Rules of Civil Procedure, plaintiff, by his attorneys,

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

FILED: KINGS COUNTY CLERK 12/22/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 12/22/2017

NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/10/2010. Plaintiffs,

FILED: NEW YORK COUNTY CLERK 07/13/ :56 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/13/2018

PLEASE TAKE NOTICE that pursuant to CPLR 3101, 3120, et. seq., Defendant

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

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017

Sample. Index No: [Insert] RJI No: [Insert] PLAINTIFF S NOTICE TO PRODUCE

SUPERIOR COURT OF THE DISTRICT OF COLUMBIA CIVIL DIVISION Landlord and Tenant Branch

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

FILED: NEW YORK COUNTY CLERK 01/17/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 01/17/2016

FILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016

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

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

below Plaintiffs 3/14/16 5/11/16 7/20/16 Other (not itemized above specify) premises liability

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 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

FILED: NEW YORK COUNTY CLERK 02/29/ :38 PM INDEX NO /2014 NYSCEF DOC. NO. 580 RECEIVED NYSCEF: 03/01/2016

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

Case: JGR Doc#:231 Filed:02/23/17 Entered:02/23/17 16:06:19 Page1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF COLORADO

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

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

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

FILED: KINGS COUNTY CLERK 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/16/2018

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

FILED: NEW YORK COUNTY CLERK 09/16/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/16/2016

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

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

FILED: NEW YORK COUNTY CLERK 06/11/2014 INDEX NO /2013 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 06/11/2014

FILED: KINGS COUNTY CLERK 12/28/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 12/28/2017

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

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

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

FILED: 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 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

EVICTION CASE INSTRUCTIONS

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

FILED: KINGS COUNTY CLERK 04/20/ :44 PM INDEX NO /2012 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 04/20/2018

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/08/2018

FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO /2011 ON

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant.

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

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 01/31/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 01/31/2019

SUPERIOR COURT OF CALIFORNIA COUNTY OF ALAMEDA

FILED: NEW YORK COUNTY CLERK 09/15/ :12 PM INDEX NO /2016 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 09/15/2016

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

Transcription:

FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x 12 WEST 21 ST STREET ASSOCIATES LLC, -v- CLAUDIO BALLARD. Plaintiff, Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x Index No. 018230/07 DEFENDANT S FIRST NOTICE OF DISCOVERY AND INSPECTION TO PLAINTIFF. PLEASE TAKE NOTICE, that pursuant to Article 31 of the New York Civil Practice Law and Rules, defendant CLAUDIO BALLARD, referred to hereafter as Ballard or Defendant, ) by and through its attorneys, LANE & SEIDMAN, LLP, hereby demand that plaintiff (referred to herein after as 12 West 21 st Street or Plaintiff ) respond to its First Notice of Discovery and Inspection and produce the requested documents for inspection and copying at the offices of counsel for defendants, Lane & Seidman LLP, 2 Park Avenue 14 th Floor, New York, New York 10016, within the minimum time period permitted by the CPLR. DEFINITIONS AND INSTRUCTIONS As used herein, the following definitions and instructions are applicable herein and incorporated within each of the following document requests 1. Document is used herein in its broadest sense and means any written, graphic or other recorded (whether visibly, electronically, magnetically or otherwise) matter of whatever kind or nature or any other means of preserving thought or expression and all tangible things from which information can be processed, transcribed or retrieved, whether originals, copies or drafts (including, without limitation, non-identical copies), however produced or reproduced. This shall include, but not be limited to, all retrievable information in computer storage, 1 of 5

FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 photographs, videotapes, letters, e-mail messages, telegrams, telefaxes, correspondence, contracts, agreements, teletype messages, notes, reports, mechanical and electronic sound recordings or transcripts thereof, memoranda or minutes of telephone or personal conversations or minutes of conferences. A document with handwritten, typewritten or other recorded notes, editing marks, etc., is not and shall not be deemed identical to one without such modifications, additions, or deletions. A draft or non-identical copy is a separate document within the meaning of the term. 2. Premises as used herein are the 7 th Floor at 12 West 21 st Street, New York, New York. 3. Iconic Asset Management LLC ( Iconic ) is the non-party to this legal action who was the tenant at the Premises. 4. The documents that will identify the individuals who maintained the Premises throughout the terms of the Lease and Rider, and for the period of occupancy of the of Iconic. 5. The documents produced in response to this Request shall be (1) organized and designated to correspond to the categories in the requests; or (2) produced in a form that accurately reflects how they are maintained in the ordinary course of business. 6. Where an objection is made to any request, the objection shall state with specificity all grounds therefor. Any ground not stated in an objection shall be waived. 7. These requests are continuing throughout this litigation and, if at any time subsequent to the production of the documents requested herein, any document responsive to these requests is located or comes within your custody, possession, or control, such documents must be produced in accordance with CPLR 3101(h). 2 2 of 5

FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 DOCUMENTS REQUESTED 1. Any and all documents in Plaintiff s possession that identify the name(s) of the individuals or entities who negotiated with Iconic. 2. Any and all documents in Plaintiff s possession, evidencing, relating, or referring to the maintenance of the Premises. 3. Any and all documents, work slips, invoices, receipts, bills of sale, estimates or contracts in Plaintiff s possession, evidencing, relating, or referring to the maintenance, upkeep or repairs to the Premises during the occupancy of the Premises. 4. Any and all documents, work slips, invoices, receipts, bills of sale, estimates or contracts in Plaintiff s possession, relating to any expenses incurred by Plaintiff after Iconic vacated the Premises. 5. Any and all documents in Plaintiff s possession, including photographs and or videotapes, evidencing, relating, or referring to the Premises after Iconic vacated the Premises. Said documents should include any reports prepared or photographs taken by any individual or entity examining the Premises. 6. Any and all pleading in any non-payment proceeding commenced by Plaintiff to evict Iconic. 7. Any and all documents sent to or received from any New York City Marshall in connection with any such eviction proceeding commenced by Plaintiff. 8. If the Premises have been leased to a new tenant after Iconic vacated the Premises, a copy of the lease with the new tenant for the premises. 3 3 of 5

FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 9. If the Premises have been leased to a new tenant after Iconic vacated the Premises, a copy of any brokerage agreement, and all related documents, in connection with the new tenant s lease. Dated New York, New York June 30, 2017 LANE & SEIDMAN LLP By Shephard Lane Attorneys for Defendant CLAUDIO BALLARD 2 Park Avenue 14 TH FLOOR New York, NY 10016 Tel 212-593-0600 TO ROSENBERG & ESTES P.C. EVAN D. ROSENBERG, ESQ. Attorneys for Plaintiff 733 Third Avenue New York, New York 10017 4 4 of 5

FILED NEW YORK COUNTY CLERK 07/01/2017 1200 AM INDEX NO. 656279/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF 07/01/2017 STATE OF NEW YORK ) ) ss. COUNTY OF NEW YORK ) AFFIDAVIT OF SERVICE, being duly sworn, deposes and says that deponent is not a party to the action, is over l8 years of age, and resides in New York, New York. That on June 30, 2017, deponent served the within DEFENDANT S FIRST NOTICE OF DISCOVERY AND INSPECTION TO PLAINTIFF Rosenberg & Esttes P.C. Attorneys for Plaintiff 733 Third Avenue New York, New York 10017 at the above addresses designated by said attorneys for that purpose by depositing a true copy of same enclosed in a postpaid, properly addressed wrapper in an official depository under the exclusive care and custody of the United States Post Office within the State of New York. Sworn to before me, this 30 th day of June, 2017 NOTARY PUBLIC 5 of 5