Plaintiffs, Upon reading and filing of the Affidavit in Support of Order to Show Cause with

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

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

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

11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: /16 Judge: Nancy M.

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ORDER

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

THIS CAUSE came on before the undersigned Superior Court Judge on the Attorney

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

FILED: QUEENS COUNTY CLERK 09/04/ :47 AM INDEX NO /2018 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/04/2018

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

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

Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo

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 09/03/ :13 PM

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN MILWAUKEE DIVISION

FILED: NEW YORK COUNTY CLERK 01/18/ :37 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/18/2017

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

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

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.

PMB Soho, LLC v Soho Thompson Realty, LLC 2015 NY Slip Op 30540(U) April 10, 2015 Supreme Court, New York County Docket Number: /14 Judge:

FILED: RICHMOND COUNTY CLERK 04/17/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/17/2017

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

12 CVS. Scenic NC, Inc., ) Plaintiff ) ) ) North Carolina Department of MOTION FOR TEMPORARY RESTRAINING ORDER. ) Transportation, ) Defendant )

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

FILED: NEW YORK COUNTY CLERK 04/03/ :57 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/03/2018

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

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

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

Cortese v Panzanella 2010 NY Slip Op 34022(U) October 18, 2010 Supreme Court, Cortland County Docket Number: Judge: Phillip R.

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto;

June 2,2016. The Board of Managers of the Mondo Condo Condominium et al. v. LDV Greenwich LLC, etal. Index No

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

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

- against - NOTICE OF MOTION

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Board of Director of Windsor Owners Corp. v Platt 2014 NY Slip Op 32281(U) August 22, 2014 Supreme Court, New York County Docket Number: /14

730 W. 183rd St. LLC v Noureddine 2013 NY Slip Op 32298(U) September 20, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Debra

Case 2:14-cv MMM-AGR Document 17 Filed 08/04/14 Page 1 of 6 Page ID #:467 UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA

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

State of New York, swears and affirms under penalty of perjury as follows:

be heard, why an order should not be made and entered herein:

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

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

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

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

THIS CAUSE came on to be heard before the undersigned judge on the plaintiff^ State of

FILED: NEW YORK COUNTY CLERK 06/05/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 06/05/2017

FILED: NEW YORK COUNTY CLERK 11/06/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

We Got Lites Inc. v Goldstein 2014 NY Slip Op 33050(U) August 19, 2014 Supreme Court, Richmond County Docket Number: /2013 Judge: Philip G.

THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA EASTERN DIVISION. Case No.

Kuferman v Scott 2004 NY Slip Op 30356(U) June 25, 2004 Sup Ct, Suffolk County Docket Number: Judge: Arthur G. Pitts Republished from New

Case 1:10-cv FJS Document 24 Filed 11/18/11 Page 1 of 4 UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA

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

r-q r.:: n u li n-:f THE GENERAL COURT OF JUSTICE

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

Plaintiffs, Plaintiffs Cat Cora and Cat Cora, Inc. (collectively, Cora ), by their attorneys Oved & SUMMARY OF ACTION

Omansky v 160 Chambers St. Owners Inc NY Slip Op 31108(U) May 16, 2017 Supreme Court, New York County Docket Number: /16 Judge: Barbara

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

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

Upon reading and filing the annexed affidavit of plaintiff,

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007

Case 1:18-mj KMW Document 7 Filed 04/13/18 Page 1 of 9

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

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

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

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

MOTION DATE:II- SUBMIT DATE: 12- SEQ. NUMBER - 001

Case 5:08-cv EJD Document Filed 02/23/17 Page 1 of 5 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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

PRESENT: HON. JOEL K. AS ARCH, Justice of the Supreme Court.

NO. THE STATE OF TEXAS, IN THE DISTRICT COURT Plaintiff

FILED: NEW YORK COUNTY CLERK 06/21/ :42 AM INDEX NO /2017 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/21/2018

IN UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

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 10/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 298 RECEIVED NYSCEF: 10/11/2013

FILED: NEW YORK COUNTY CLERK 03/08/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

,Jc i. e\ B eneficial Owners of at Least Five Percent of the

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO RECEIVED NYSCEF: 03/10/2017

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

Transcription:

At the Supreme Court of the State of New York, held in and for the County of Dutchess at the Courthouse located at 10 Market Street, Poughkeepsie, New York on the day of, 2016. P R E S E N T: HON. ------------------------------------------------------------------------X HENRY LEAKE, ELIZABETH LEAKE and HANK LEAKE NURSERY & LANDSCAPING, -against- Plaintiffs, ROMOWNERS, INC. d/b/a ROMBOUT VILLAGE, EDWARD ARNDT, BKD ASSOCIATES, INC., WILLIAM DIMMICK, ROMBOUT VILLAGE BOARD OF DIRECTORS, ROMBOUT VILLAGE OFFICERS, JOHN SUREDA, LARRY HUGHES, JIM FOY and ANDREW FERRARO, Defendants. ------------------------------------------------------------------------X ORDER TO SHOW CAUSE FOR PRELIMINARY INJUNCTION WITH TEMPORARY RESTRAINING ORDER Index No. 2016-52199 Upon reading and filing of the Affidavit in Support of Order to Show Cause with Temporary Restraining Order of HENRY LEAKE and ELIZABETH LEAKE, sworn to on September 28, 2016 ( Affidavit ), upon all papers and proceedings heretofore had herein, and for good cause shown; NOW upon motion of NOVIELLO & NOVIELLO, ESQS., attorneys for Plaintiffs; LET ROMOWNERS, INC. d/b/a ROMBOUT VILLAGE, EDWARD ARNDT, BKD ASSOCIATES, INC., WILLIAM DIMMICK, ROMBOUT VILLAGE BOARD OF DIRECTORS, ROMBOUT VILLAGE OFFICERS, JOHN SUREDA, LARRY HUGHES, JIM FOY and ANDREW FERRARO or their attorneys and anyone else entitled to notice herein SHOW CAUSE before the Justice of this Court to be held in the County of Dutchess, at the 1

County Courthouse, 10 Market Street, Poughkeepsie, New York, Room, on the day of, 2016 at a.m. of that day or soon thereafter as counsel can be heard, WHY, an ORDER should not be made by this Court pursuant to NY CPLR 6301: (1) preliminary enjoining the above named Defendants, their agents, employees and representatives during the pendency of this action from taking any action that would: a. affect the Plaintiffs rights under their proprietary lease and as shareholders of Romowners, Inc. d/b/a Rombout Village ( Romowners ), including, but not limited to, the termination of the Plaintiffs proprietary lease; b. prohibit the Plaintiffs use and enjoyment of their cooperative apartment and the community, including but not limited to, bullying, harassing and threatening behavior whether in person or through correspondence such as mail, email and telephone; and (2) Granting all such other and further relief as the Court may deem just, proper and equitable. IT BEING demonstrated in the Affidavit that temporary relief is necessary to prevent immediate and irreparable harm to Plaintiffs pending the hearing and determination of the within motion for preliminary injunction, and it appearing that Plaintiffs may be entitled to a preliminary injunction under NY CPLR 6301 to enjoin the Defendants as stated above, it is further ORDERED, that pending the hearing of this motion Defendants, their agents, employees and representatives are temporarily enjoined and restrained from: (1) terminating the Plaintiffs proprietary lease entered into with Romowners; (2) any and all bullying, harassing and threatening behavior, whether in person or in correspondence; 2

(3) communicating directly with Plaintiffs except for written communications Plaintiffs are entitled to as shareholders; and (4) taking any other action that would affect the Plaintiffs rights under the proprietary lease, including, but not limited to, the use and enjoyment of Plaintiffs cooperative apartment and the cooperative community. SUFFICIENT cause appearing therefor, let service of a copy of this Order and a copy of the Affidavit upon which it is granted be served by regular mail or certified mail return receipt requested upon ROMOWNERS, INC. d/b/a ROMBOUT VILLAGE, EDWARD ARNDT, BKD ASSOCIATES, INC., WILLIAM DIMMICK, ROMBOUT VILLAGE BOARD OF DIRECTORS, ROMBOUT VILLAGE OFFICERS, JOHN SUREDA, LARRY HUGHES, JIM FOY and ANDREW FERRARO, on or before the day of, 2016 shall be deemed good and sufficient service. ENTER: HON. 3

SERVICE LIST Romowners, Inc., d/b/a Rombout Village Rombout Village Board of Directors Rombout Village Officers BKD Associates, Inc. 26 Sterling Street William Dimmick c/o BKD Associates, Inc. 26 Sterling Street Edward Arndt John Sureda Larry Hughes Jim Foy Andrew Ferraro 4

Index No. 2016-52199 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS HENRY LEAKE, ELIZABETH LEAKE and HENRY LEAKE NURSERY & LANDSCAPING, Plaintiff, v. ROMOWNERS INC., d/b/a ROMBOUT VILLAGE, ET AL, Defendants. ORDER TO SHOW CAUSE FOR PRELIMINARY INJUNCTION WITH TEMPORARY RESTRAINING ORDER NOVIELLO & NOVIELLO, ESQS. Attorney for Plaintiff 77 Hughson Road Carmel, NY 10512 Matthew@MatthewNoviello.com (845) 225-4004 5