Case 1:06-cv ILG-VVP Document 175 Filed 08/04/10 Page 1 of 7

Similar documents
Petitioners, Respondents. 1992, alleging, inter alia, that the New York City Human Resources Administration ("HRA")

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

KS" KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Richard P. Kearns of Bethlehem, New Hampshire (hereinafter, "Plaintiff")

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

CLOSING AN ARTICLE 81 GUARDIANSHIP

APPENDIX B SURETY BOND FORM CASH BOND FORM LETTER OF CREDIT CERTIFICATE OF DEPOSIT

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

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

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

Upon reading and filing the annexed affidavit of plaintiff,

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is

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 11/13/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/13/2017

SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS. This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into

In Re the Estate of: ) ) ) Estate No. ) Deceased. ) STATEMENT OF ACCOUNT

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

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9

FILED: NEW YORK COUNTY CLERK 07/20/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/20/2017

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND CONSENT ORDER Board Files and

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS

It is hereby stipulated and agreed by Respondent and the Committee that

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS

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

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty

DISTRICT COURT DIVISION

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

MORTGAGE SPLITTER AGREEMENT

FILED: NEW YORK COUNTY CLERK 05/15/ :19 AM INDEX NO /2016 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 05/15/2017

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

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff )

TRAVELERS BENEFIT PROGRAM RELEASE AGREEMENT. This Travelers Benefit Program Release Agreement is made and entered into by and between

CHARITABLE PLEDGE AGREEMENT

It is hereby stipulated and agreed by Respondent and the Committee that without

GRANT AGREEMENT WITNESSETH:

DOC #: -.,.-:-j~17i) DATE FILc.D.

AGREEMENT FOR PHYSICIAN SERVICES RECITALS. B. The District owns and operates Hospital in, Washington (the "Hospital");

NON-DEVELOPMENT AGREEMENT - (RP-OE)

PRELIMINARY STATEMENT

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

ST ATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Lori Ann Huston-Vadnais, unlicensed; and Lori Ann Huston-Vadnais, CPA, unlicensed

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

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

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

General Release Agreement and Waiver of All Claims

] er s. BARBARA BUCCINI v. PALM BEACH COUNTY SCHOOL BOARD

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

SERVICE AGREEMENT XX-XXXX-XXX-XX

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. CPA Certificate No Board File

CONFIRMING SECURED CoPACE PROMISSORY NOTE

RECITALS. F. Whereas the parties agree that the tax delinquencies regarding Parcel are not addressed or included in this Agreement;

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

: : : : : : CLASS ACTION SETTLEMENT AGREEMENT. This Class Action Settlement Agreement (the Agreement or Settlement Agreement )

COMMUNITY BENEFIT GRANT AGREEMENT

Mark Kruger- SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS Page 1 of /2,DI4 RECEIVED

FUNDING AGREEMENT RECITALS

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

BOND FOR FAITHFUL PERFORMANCE

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

Phased Development Agreement Authorization Bylaw No. 4899, 2016 (Sewell s Landing)

TIME: 6:00 P.M. I RESOLUTION ACTION

LICENSE AGREEMENT WITNESSETH:

BILL NO ORDINANCE NO. 5244

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

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

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

THIS AGREEMENT made the day of, in the year

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

GENERAL RELEASE. WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter,

PARISH OF JEFFERSON ******************************************************************************

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without

BOND FOR FAITHFUL PERFORMANCE

~/

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

KENNETH CAREY, SUPERIOR COURT OF NEW JERSEY LAW DIVISION CAPE MAY COUNTY. Plaintiff(s) DOCKET NO.: CPM-L- 3-

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, (" ), an adult resident citizen of County,, was. involved in an automobile accident on in

For Preview Only - Please Do Not Copy

AFFIDAVIT OF CREDITOR

Case 1:15-cv WHP Document 148 Filed 06/28/18 Page 1 of 14

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

BULK USER AGREEMENT RECITALS

.JAh : Plaintiff Salah Williams, residir,g at 129 Chancellor Avenue in the City of Newark,

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK SETTLEMENT AGREEMENT

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

STORMWATER UTILITY MAINTENANCE AGREEMENT

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR LAKE COUNTY, FLORIDA. CASE NO.: ll-ca-799

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

SHORT TERM REVOCABLE PERMIT AGREEMENT

Transcription:

Case 1:06-cv-05112-ILG-VVP Document 175 Filed 08/04/10 Page 1 of 7 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK BARRY GIBBS, -against- Plaintiff, STIPULATION AND ORDER OF SETTLEMENT AND DISMISSAL CITY OF NEW YORK, LOUIS EPPOLITO, SR., and JOHN MULDOON, CV-06-5112 (ILG) Defendants. WHEREAS, plaintiff Barry Gibbs commenced this action by filing a complaint on or about September 22, 2006, alleging that defendants and others violated his constitutional and common law rights which resulted, inter alia, in plaintiff Barry Gibbs suffering personal physical injuries and sickness; and WHEREAS, defendants have denied any and all liability arising out of plaintiff s allegations; and WHEREAS, the parties now desire to resolve the remaining issues raised in this litigation, without further proceedings and without admitting any fault or liability; OW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, as follows: 1. The above-referenced action is hereby dismissed with prejudice, and without costs, epenses, or fees ecept as provided for in paragraph 2 below. 2. The City of New York hereby agrees to pay plaintiff Barry Gibbs future periodic payments and up-front cash at a cost to the City of New York in the sum of NINE MILLION

Case 1:06-cv-05112-ILG-VVP Document 175 Filed 08/04/10 Page 2 of 7 NINE hundred TFIOUSAND and NO/00 ($9,900,000.00) DOLLARS in full satisfaction of all claims against the City of New York and John Muldoon, inclusive of claims for costs, epenses and attorney fees. In consideration for the payment of future periodic payments and up-front cash at a total cost to the City of New York in this sum, Plaintiff agrees to the dismissal of all claims against the City of New York and John Muldoon, and to release all defendants, ecept Louis Eppolito, Sr., and any present or former employees or agents of the City of New York, or any agency thereof ecept Louis Eppolito, Sr., from any and all liability, claims, or rights of action arising from and contained in the complaint in this action, including claims for costs, epenses and attorney fees. 3. Plaintiff shall eecute and deliver to defendants attorney all documents necessary to effect this settlement, including, without limitation, a General Release and Affidavit of Status of Liens, in the form anneed hereto, based on the terms of paragraph 2 above. 4. Nothing contained herein shall be deemed to be an admission by any of the defendants that they have in any manner or way violated Plaintiff s rights, or the rights of any other person or entity, as defined in the constitutions, statutes, ordinances, rules or regulations of the United States, the State of New York, or the City of New York or any other rules, regulations or bylaws of any department or subdivision of the City of New York. This stipulation shall not be admissible in, nor is it related to, any other litigation or settlement negotiations. 5. Nothing contained herein shall be deemed to constitute a policy or practice of the City of New York or any agency thereof.

Case 1:06-cv-05112-ILG-VVP Document 175 Filed 08/04/10 Page 3 of 7 6. This Stipulation and Order contains all the terms and conditions agreed upon by the parties hereto, and no oral agreement entered into at any time nor any written agreement entered into prior to the eecution of this Stipulation and Order regarding the subject matter of the instant proceeding shall be deemed to eist, or to bind the parties hereto, or to vary the terms and conditions contained herein with the eception of the Settlement Agreement and Release, which shall set forth the details of the future periodic payments. Dated: New York, New York July 2., 2010 NEUFELD, SCHECK & BRUSTIN, LLP Attorneys for Plaintff 99 Hudson Street, 8th Floor New York, New York 10013 Nick J. Brustin, Esq. (NB 0605) MICHAEL A. CARDOZO Corporation Counsel of the City of New York A ttorneyfor De,kndants City ofnew York and John Muldoon 100 Church Street Room 3-180 New New Y (212) By: SO ORDERED: Hon. I Leo Glasser, U.S.D.J. -3-

Case 1:06-cv-05112-ILG-VVP Document 175 Filed 08/04/10 Page 4 of 7 GENERAL RELEASE Know that I, Barr Gibbs, plaintiff in the action entitled Barry Gibbs v. City of New York et a!., CV-06-5 112 (ILG), in consideration of future periodic payments and up-front cash at a cost to the City of New York in the sum of NINE MILLION NINE HUNDRED THOUSAND AND NO/00 ($9,900,000.00) DOLLARS, do hereby release and discharge defendants, ecept for Louis Eppolito, Sr. their successors or assigns and all past and present officials, employees, representatives and agents of the City of New York, or any agency thereof ecept for Louis Eppolito, Sr., from any and all claims which were or could have been alleged by me in the aforementioned action arising out of the events alleged in the complaint in said action, including all claims for costs, epenses and attorney s fees. This Release may not be changed orally. THE UNDERSIGNED HAS READ THE FOREGOING RELEASE AND FULLY UNDERSTANDS IT. IN WIThESS WHEREOF, I have eecuted this Release this day oftj,2010. STATE OF NEW YORK COUNTY OF NEW YORK SS.: 0M BARRY GIBB On 2010, before me personally came Barry Gibbs, to me known, and known to me to e the individual described in, and who eecuted the foregoing RELEASE, and duly acknowledged me that he eecuted the same. NOTARY PUBLIC EMMA FREUDENBERGER NOTARY PUBLIGSTAN YORK UALWlED IN NEW YORK COUNTY COMMISSION EXPIRES NO L 17 2012

Plaintiff, STATUS OF LIENS BARRY GiBBS, PLAINTIFF S AFFIDAVIT OF Case 1:06-cv-05112-ILG-VVP Document 175 Filed 08/04/10 Page 5 of 7 My. I I ha e not recl1ed Mcdicaid or Public Assistance benefits Department of Finance; Department ofsanitation, Environmental Control Board and the outstanding sums due. List all liens. i. ioiations and/or other debts bi providing the name of each City agency (e.g. sums agreed upon by counsel, directly from the settlement proceeds. agency of the City of New York. I epressly consent to the payment of those sums, or to the I have unpaid liens, violations or other debts owed to a department and/or and there are no liens outstanding. X I am not indebted to any department or agency of the City of New York Please check all that apply below and detail where applicable: knowledge that the same will be relied upon by the City of New York, its agents, employees, and representatives in connection with settlement of this claim/action against them. am making this affidavit with full o (plaintiff: write No number if not applicable). I reside at and my social security number is. Medicare number is lam the plaintiff in the above-entitled action. My date of birth is BARRY GIBBS, being duly sworn, says: SS.: STATE OF NEW YORK ) COUNTY OF NEW YORK ) Defendants.. CITY OF NEW YORK, LOUIS EPPOLITO, SR., and JOHN MULDOON, -against- CV-06-5l 12 (ILG) UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

Case 1:06-cv-05112-ILG-VVP Document 175 Filed 08/04/10 Page 6 of 7 I have received Medicaid and/or Public Assistance benefits. The Human Resources Administration, Department of Social Services of the City of New York ( HRA ) has issued a Final Notice of Lien which provides a total amount due of$ C (attach copy). I understand that HRA will be paid that amount, or the amount agreed upon by counsel, directly from the settlement proceeds, and that the payment of an amount lesser than the final notice amount is a non-assertion of HRA s lien against the proceeds of this settlement and shall not be deemed a waiver of the full amount owed. As of the date of this affidavit, I have not received Medicare coverage/ benefits. [Note: This query is made pursuant to Section 111 o/the Medicare, Medicaid, and SCHJP Etension Act of200 7. 42 U S. C. 1395(B) (8)]. I am a Medicare beneficiary. I am aware of my obligation to reimburse Medicare for payments and/or benefits that I receive directly or indirectly and that reimbursement may be made from proceeds I receive from any judgment or settlement of a personal injury action. isedicare has confirmed that it will accept the total amount of $.00 as full and final reimbursement of all Medicare payments made to date. [Attach copy of Medicare reimbursement letter]. In accordance with the attached Medicare letter, I consent to the payment of that sum directly from the settlement proceeds. I am not in arrears in child support payments. I am in arrears in child support payments and epressly agree to the collection by the NYC Office of Child Support of all unpaid sums directly from the settlement proceeds. I am not indebted nor am I subject to liens by any City public hospital. I am indebted to in the total lien amount of $. directly from the settlement proceeds. I [City hospital] epressly consent to the payment of that sum I have not received Workers Compensation or Disability Benefits and there are no liens for the same in this matter. I am indebted to [for Workers Compensation or Disability Benefits] in the total lien amount of$ I epressly consent to the payment of that sum directly from the settlement proceeds. Sworn to before me this day of,2010,arry GIBBS NOTARPUBLl EMMA FREUDENBERGER NOTARY PUBLIC-STATE OF NEW YORK QUALIFIED IN NEW YORK COUNTY -2- COMMISSION EXPIRES NOV. 17, 2012

Yours truly, (212) 274-5892 2 Case Name: BARRY A GIBBS Nw York. NY 10008-3786 DIVISION OF liens AND RECOVERY INVESTIGATION, REVENUE AND Datc: July 20, 2010 human RESOURCES ADMINISTRATION * ENFORCEMENT ADMINISTRATION &/ 3E d dqd3 htm://db2cumiejltrgeeratorfnonassertlfr.ap?priimi=02o682&parfirmcodea 7/20/2010 Thank you for your cooperation in this matter. identified above. Services will not assert a lien against the proceeds of your client s personal-injury lawsuit/claim In accordance with Social Services Law Section 104-b, the New York City Department of Social Dear EMMA FR.EUDENBERGER: NEW YORK, NY 10013 99 HUDSON STREET 6Th FLOOR NUEEELD SCHECK BRUSTIN EMMA FREUDENBERGER NON-Assert Letter Page 1 of 1 Case 1:06-cv-05112-ILG-VVP Document 175 Filed 08/04/10 Page 7 of 7 LIOG000000000 Lt :PI OIO/t/LO Phoii (212) 274-5892 Fa (212) 274-498 AdmbirrrabrjGonjmkionr ROBERT DOAR P0 Bo 3786 Department of Cburh Snct SIton SOdof Sf tc8