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

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

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

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

the Affidavit of Michael O. Ware, sworn to February 5, 2016 (the Ware Affidavit ), in

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

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

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

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"

Civil Litigation Forms Library

NOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN

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 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

CLOSING AN ARTICLE 81 GUARDIANSHIP

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

- against - NOTICE OF MOTION

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

Chapter 11. Proceedings other than Rulemaking; General Procedural Rules

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

Service by Publication in New York: Divorce Actions

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Upon reading and filing the annexed affidavit of plaintiff,

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

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

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

PART 6: RESOLVING ISSUES AND PRESERVING RIGHTS

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:

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Docket Number: SHOVEL TRANSFER & STORAGE, INC. William G. Merchant, Esquire CLOSED VS.

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ORDER

NEW YORK SUPREME COURT - QUEENS COUNTY

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

RULES OF PROCEDURE FOR THE ADMINISTRATIVE LAW COURT

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

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

may institute, without paying a filing fee, a proceeding under this chapter to secure relief.

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

LOCAL RULES OF PRACTICE TWENTY-FIRST JUDICIAL DISTRICT HICKMAN, LEWIS, PERRY AND WILLIAMSON COUNTIES

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

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

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY,

NC General Statutes - Chapter 1A Article 4 1

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Plaintiffs, Index No /03

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017

COURT OF APPEAL RULES 2009

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

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Matter of Baba Makhan Shah Lobana Sikh Ctr. Inc. v Singh 2011 NY Slip Op 31271(U) April 18, 2011 Supreme Court, Queens County Docket Number:

RULES OF THE UNIVERSITY OF TENNESSEE (ALL CAMPUSES)

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8

RULES OF THE TENNESSEE CLAIMS COMMISSION CHAPTER RULES OF PROCEDURE TABLE OF CONTENTS

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

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

MARITIME ARBITRATION RULES SOCIETY OF MARITIME ARBITRATORS, INC.

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

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

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

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

LANCASTER COUNTY RULES OF ORPHANS COURT

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

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

NC General Statutes - Chapter 150B Article 3 1

NOTICE IS HEREBY GIVEN PURSUANT TO THE AUTHORITY. VESTED IN the Environmental Control Board by Section 1049-a

LANCASTER COUNTY RULES OF CIVIL PROCEDURE

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases

Ch. 197 PRACTICE AND PROCEDURE 37. Subpart L. STATE HEALTH FACILITY HEARING BOARD 197. PRACTICE AND PROCEDURE Authority

AFLRED B. WHITE, Chairman, RODERICK W. CIFERRI, III and AMEDEO LALLI, Board of Assessors of the Town of Washington, New York, Motion Date: 3/16/07

FOR IMMEDIATE RELEASE

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

scc Doc 928 Filed 03/12/12 Entered 03/12/12 18:37:05 Main Document Pg 1 of 8

Case DOT Doc 12 Filed 12/12/11 Entered 12/12/11 16:02:14 Desc Main Document Page 1 of 8

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.

Washington City Justice Court Washington County, State of Utah 111 North 100 East, Washington UT Judge Thad D.

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

202.5-b. Electronic Filing in Supreme Court; Consensual Program.

Department of Labor Relations TABLE OF CONTENTS. Connecticut State Labor Relations Act. Article I. Description of Organization and Definitions

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

ADMINISTRATIVE ORDER

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

M.R.C.P. Rule 4 Page 1

Transcription:

At IAS Part 54 of the Supreme Court of the State of New York, County of New York, held at the Courthouse, 60 Centre Street, New York, New York on, 2016 PRESENT: HON. SHIRLEY WERNER KORNREICH, Justice LEON WALDMAN DISCRETIONARY TRUST, -against- Plaintiff, OXFORD EQUITY HOLDINGS LIMITED LIABILITY COMPANY, Index No. 159005/2015 Judge Shirley Werner Kornreich IAS Part 54 ORDER Defendant. OXFORD EQUITY HOLDINGS LIMITED LIABILITY COMPANY, and ELI EPSTEIN, -against- Interpleader Plaintiffs, LEONARD WALDMAN a/k/a LEON WALDMAN, AS TRUSTEE OF THE LEON WALDMAN DISCRETIONARY TRUST, and ELAINE KLEIN, Index No. Index No. 653565/2015 Judge Shirley Werner Kornreich IAS Part 54 ORDER Interpleader Defendants. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff, commenced a Special Proceeding against Oxford Equity Holdings Limited Liability Company ("Oxford"), as defendant, by filing a Notice of Petition and Verified Petition, together with supporting exhibits and a memorandum of law, in the matter above bearing Index No. 159005/2015 on August 31, 2015 (the "Special Proceeding"), seeking, inter alia, repayment of 1 of 7

certain funds resulting from an investment made by the Trust in Oxford (the "Funds") (Motion No. 1 in the Special Proceeding); and WHEREAS, by Verified Answer dated October 27, 2015, together with the Affidavit of H. Barry Vasios dated October 27, 2015, and attached exhibits, in opposition to the Special Proceeding, Oxford opposed the relief sought in the Verified Petition and further alleged, inter alia, that Elaine Klein ("Klein"), who also asserted that she was interested in, and had a right to, all or a portion of the Funds sought by Petitioner Trust in the Special Proceeding should be joined as a necessary party (Motion No. 1 in the Special Proceeding); and WHEREAS, by memorandum of law in further support of the Verified Petition filed on October 30, 2015, the Trust replied to Oxford s opposition (Motion No. 1 in the Special Proceeding); and WHEREAS, by Notice of Motion filed on December 21, 2015, together with supporting papers, including exhibits and a memorandum of law, and proposed Verified Answer to the Verified Petition, Klein moved to intervene as a party defendant in the Special Proceeding brought by Petitioner Trust (Motion No. 2 in the Special Proceeding); and WHEREAS, by Affirmation of Leon Waldman dated January 20, 2016, together with exhibits thereto and a memorandum of law, filed on January 20, 2016, Petitioner Trust filed its opposition papers to Klein's motion to intervene (Motion No. 2 in the Special Proceeding); and WHEREAS, by Affidavit dated January 20, 2016, of H. Barry Vasios, defendant Oxford consented to the motion to intervene in the Special Proceeding of proposed intervenor Klein (Motion No. 2 in the Special Proceeding); and WHEREAS, by Affidavit of Adrienne Woods, Esq., dated February 16, 2016, movant and proposed intervenor Klein submitted a reply in further support of her motion to intervene in the 2 2 of 7

Special Proceeding (Motion No. 2 in the Special Proceeding); and WHEREAS, by agreement of the parties and the Court, Motion No. 1 and Motion No. 2 in the Special Proceeding were scheduled to be heard at oral argument on March 1, 2016; and WHEREAS, by Summons and Complaint, together with the exhibits thereto, filed in this Court by Interpleader Plaintiffs Oxford and Eli Epstein, the manager of Oxford ("Epstein"), on October 27, 2015, Oxford commenced an Interpleader Action (Index No. 653565/2015) pursuant to CPLR 1006 against Leonard Waldman, a/k/a Leon Waldman, as Trustee of the Leon Waldman Discretionary Trust (the "Trustee") and Klein, wherein Oxford and Epstein alleged they were stakeholders as defined in CPLR 1006(a) and are or may be exposed to multiple liability as a result of the adverse claims of the Trustee and Klein to the Funds (the "Interpleader Action"); and WHEREAS, by Notice of Motion dated December 21, 2015, together with the Affirmation of Paul M. Bishop, Esq., dated December 21, 2015, and the exhibits thereto, and a memorandum of law in support of his motion, the Trustee moved to dismiss the Interpleader Complaint (Motion No. 1 in the Interpleader Action); and WHEREAS, defendant Klein filed her Verified Answer with Cross-Claims in response to the Interpleader Complaint on December 21, 2015; and WHEREAS, by Notice of Motion and the Affidavit of H. Barry Vasios, Esq., sworn to January 5, 2016, and the exhibits thereto, together with a memorandum of law submitted in support of their motion, all filed in this Court on January 5, 2016 (Motion No. 2 in the Interpleader Action), Interpleader Plaintiffs Oxford and Epstein moved for an order discharging them as stakeholders pursuant to CPLR 1006(f) and directing them to deposit the Funds in Court or, alternatively, to maintain the Funds in a segregated account pending further order of this Court or, alternatively, dispose of the Funds as otherwise ordered by this Court; and 3 3 of 7

WHEREAS, on January 7, 2016, the parties filed a Stipulation Extending Time to Answer or Move in the Interpleader Action extending the Trustee s time to answer or move with respect to Klein s Answer with Cross-Claims; and WHEREAS, on January 20, 2016, defendant Klein filed an Affidavit of Adrienne Woods, Esq., dated January 20, 2016, and a memorandum of law in opposition to the motion by the Trustee to dismiss the Interpleader Action (Motion No. 1 in the Interpleader Action); and WHEREAS, by Affidavit of H. Barry Vasios, Esq., dated January 20, 2016, together with the exhibits thereto and a memorandum of law in opposition to the motion to dismiss the Interpleader Complaint, all filed in this Court on January 20, 2016, Interpleader Plaintiffs opposed defendant Trustee's motion to dismiss the Interpleader Complaint (Motion No. 1 in the Interpleader Action); and WHEREAS, by Answer to Interpleader Motion filed in this Court on January 29, 2016, defendant Klein filed a limited objection to the motion of the Interpleader Plaintiffs for discharge (Motion No. 2 in the Interpleader Action), consenting to the discharge pursuant to CPLR 1006 of Interpleader Plaintiffs Oxford and Epstein, but objecting to their request for attorney's fees; and WHEREAS, by Affidavit of Paul M. Bishop, Esq., dated January 29, 2016, and the exhibits thereto and a memorandum of law in opposition, all filed in this Court on January 29, 2016, defendant Trustee opposed Interpleader Plaintiffs' motion for a discharge (Motion No. 2 in the Interpleader Action); and WHEREAS, by Reply Affidavit of Paul M. Bishop, dated February 16, 2016, and the exhibits thereto, together with Reply Memorandum in further support of his motion, defendant Trustee filed its reply papers in further support of his motion to dismiss the Interpleader Complaint (Motion No. 1 in the Interpleader Action); and 4 4 of 7

WHEREAS, by Affidavit of Adrienne Woods, dated February 16, 2016, together with the exhibits thereto, on February 16, 2016, defendant Klein filed in further support of the motion to discharge with a limited objection to the payment of Interpleader Plaintiffs' attorney's fees (Motion No. 2 in the Interpleader Action); and WHEREAS, by Reply Memorandum of Law filed in this Court on February 16, 2016, Interpleader Plaintiffs filed their reply in further support of their motion for a discharge (Motion No. 2 in the Interpleader Action); and WHEREAS, by agreement of the parties and the Court, Motion No. 1 and Motion No. 2 in the Interpleader Action were both scheduled to be heard at oral argument before this Court on March 1, 2016; and WHEREAS, by Affidavit of Adrienne Woods, dated March 9, 2016, The Law Offices of Adrienne Woods, P.C., counsel to defendant Klein, moved by order to show cause to be removed as counsel for defendant Klein and for a 30-day stay of all proceedings; WHEREAS, this Order is entered by the authority of this Court and without waiver of any appeal rights of the Parties; and WHEREAS, the Court having considered the foregoing submissions in the Special Proceeding and in the Interpleader Action; NOW, THEREFORE, IT IS HEREBY ORDERED AND DECREED that: 1. The Special Proceeding, Index Number 159005/2015, is hereby dismissed with prejudice, provided, however, that the rights, claims and defenses of the Trustee, the Trust and Klein to and with respect to the Funds are hereby preserved, are neither released nor waived and shall be presented for adjudication in a separate declaratory judgment action to be filed by Klein 5 5 of 7

in this Court and responded to by the Trust and/or the Trustee in that separate declaratory judgment action; and 2. The Interpleader Complaint, Index Number 653565/2015, shall be dismissed with prejudice, subject to the provisions of paragraphs 3, 4, 5 and 6 below, and conditioned further upon the Interpleader Plaintiffs depositing in a segregated account maintained by the Interpleader Plaintiffs the Funds now in their possession, or as they come into their possession in the future, from the receipt by Oxford and/or Epstein of the proceeds of the investment by Oxford in Tonstate, to which the Trust, the Trustee and Klein claim rights and/or interests. The Funds currently within the possession of Oxford and/or Epstein shall be so deposited within 15 days of entry of this Order in a segregated account maintained by Interpleader Plaintiffs, and subject to further orders of this Court. Any future Funds that may come into the possession of Oxford and/or Epstein shall be so deposited within 15 days of receipt by Oxford and/or Epstein. 3. Upon the deposit of the Funds by Interpleader Plaintiffs Oxford and/or Epstein as directed by the Court, they shall be discharged from any further liability to the Trust, the Trustee and Klein, and any persons claiming by or through them, for claims arising out of the Special Proceeding and/or the Interpleader Action; and 4. Paragraphs 2 and 3 above are subject further to the preservation of the rights of Oxford and Epstein to seek by Notice of Motion filed in the Interpleader Action their attorney's fees, costs and expenses as pursuant to CPLR 1006(f), including an award of such fees from the Funds to be deposited by Oxford and/or Epstein; and 5. Notwithstanding the foregoing, the Interpleader Action shall not be dismissed but shall remain open and pending until a final order is entered determining the rights of Interpleader Plaintiffs to such attorney's fees, costs and expenses. For the absence of doubt, a final order shall 6 6 of 7

be a final, non-appealable order entered by this Court or, if an appeal is taken, by a final nonappealable order entered by an appellate court determining the amount of any award of attorney's fees, costs and expenses. 6. The Court retains jurisdiction in Index No. 653565/2015 to enter such other and further relief as may be appropriate in the circumstances. ENTER Dated: New York, New York March, 2016 J.S.C. 7 7 of 7