FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017

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

- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3

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

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

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

- against - NOTICE OF MOTION

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

FILED: NEW YORK COUNTY CLERK 05/21/ :55 PM INDEX NO /2017 NYSCEF DOC. NO. 307 RECEIVED NYSCEF: 05/21/2018

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

FILED: NEW YORK COUNTY CLERK 11/17/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 11/17/2017 ATTACHMENT 4

Case Doc 369 Filed 01/15/19 Page 1 of 9. UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION Chapter 11

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) )

Instructions for Completing a Claim of Forged/Unauthorized/Altered Check Declaration under Penalty of Perjury ( )

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S)

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

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

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

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

Instructions to Circulators

FILED: NEW YORK COUNTY CLERK 04/15/2014 INDEX NO /2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

APPLICATION FOR MOBILE FOOD VENDOR

LOCAL RULES FOR EXCESS PROCEEDS CLAIMS

If you have questions about this filing, please contact me at (503)

i

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

NEFF CORP FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 11/21/14

PETITION FOR RULE TO SHOW CAUSE

Proposal/Bid Certification. The undersigned Contractor affirms as true, under the penalties of perjury, as follows:

Case AJC Doc 250 Filed 10/17/18 Page 1 of 3. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DVISION

TO: CHRISTOPHER J. DURKIN, CLERK OF THE COUNTY OF ESSEX. Residence Address

Case 1:18-cv CG-B Document 18 Filed 03/20/18 Page 1 of 3

X

For Preview Only - Please Do Not Copy

PREANNEXATION AGREEMENT (REVISED) FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA

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 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

Form 988SF- HFA Certificate of Incumbency for Housing Finance Authority

Case M:06-cv VRW Document 160 Filed 02/08/2007 Page 1 of 5

NONDURABLE GENERAL POWER OF ATTORNEY

WHEREAS, the Principal has obtained or is about to obtain a license or permit for Franchise for the

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

FILED: KINGS COUNTY CLERK 07/05/ :46 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 07/05/2017

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

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

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

Case 1:15-cv LM Document 8 Filed 03/17/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

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 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

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

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

PROOF OF EXECUTION BY SUBSCRIBING WITNESS WITNESS SAW EXECUTION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

IN THE SUPREME COURT OF FLORIDA. Case No.: SC Case No.: 1D L.T. Case No.: 2009 CA 4319

NOMINATING PETITION FOR PRIMARY CANDIDATES

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13

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

INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE

FILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018

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

Case Doc 484 Filed 05/04/15 Page 1 of 3. IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND (Baltimore Division)

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

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

1. The petitioners hereby allege that Respondent erroneously concluded that the

SEWER SYSTEM FACILITIES 2,655 LF 437 LF

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

of representing AWG, and in support thereof would show the Court as follows:

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

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

CITY OF SAN MARCOS ENGINEERING DIVISION

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

1. Rice and Chau are residents of Cook County, Illinois, and respectively the

Case3:14-mc VC Document1 Filed11/04/14 Page1 of 8 UNITED STATES DISTRICT COURT 9

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

FILED: NEW YORK COUNTY CLERK 01/31/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 01/31/2019

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

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW

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

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

) ) ) ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

PETITION FOR MEMBER OF THE NEW JERSEY GENERAL ASSEMBLY

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

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

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

Sarepta Therapeutics, Inc. (Exact name of registrant as specified in its charter)

URGENCY ORDINANCE NO O13

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018

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

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

First Philippine Holdings Corporation

Commonwealth Of Kentucky Notary Public Handbook

Transcription:

-and- OF COUNSEL DB DAVA LLC, Hon. Eileen Bransten 520.11 of the Rules of the New York State Court of Appeals. of record for Defendant DB DAVA LLC in the above-entitled action in place and stead of Paul The annexed Affirmation of James E. Brandt is submitted herewith in compliance with Section Counselfor Defendant DB DA VA LLC Tel: 212.906.1200 Tel: 213.485.1234 By: 885 Third Avenue 355 South Grand Avenue New York, New York 10022 v. Index No. 656127/2016 PROVISION NTERACTIVE TECHNOLOGIES, INC., SUPREME COURT OF THE STATE OF NEW YORK COUNTY Of NEW YORK Defendant, NOTICE OF SUBSTITUTION PLEASE TAKE NOTICE that Latham & Watkins LLP is hereby substituted as counsel Hastings LLP as of the date hereof. Accordingly, all documents related to the underlying action Joshua G. Hamilton (admittedpro hac vice) should be served on the undersigned counsel. Dated: New York, New York March 6,2017 James Los Angeles, California 90071 1 of 5

COUNTY OP NEW YORK PROVISION ]NTERACTWE TECHNOLOG]ES, INC., V. DB DAVA, LLC, Defendant, -and- Index No. 656127/2016 Hon. Eileen Bransten CONSENT TO CHANGE ATTORNEY if IS HEREBY CONSENTED THAT Latham & Watkins LLP be substituted as attorney of record for Defendant DB DAVA LLC in the above-entitled action in place and stead of Paul Hastings LLP as of the date hereof. Dated: New York, New York March 1, 2017 PAUL HASTINGS LLP DB DAVA LLC By: Broughel 200 Park Avenue New York, New York 10166 Tel: 212.318.6000 Retiring Counselfor Defendant DB DAVA, LLC Fames K. Noble III, its Secretary Sworn to before me this - cee. O±tftdLL izdayof t.aoxc,2017 Notary Public US-DOCS81 84749J 2 of 5

ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) ) County of San Francisco ) On March 1, 2017 before me, Maria Hazel P. Survine, Notary Public, personally appeared James K. Noble ifi.. who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: ça44aq- Maria fmlj Haze $urvme,. Notary Public (Seal) Commlulon#Z115487 Notary PubHc -. CaIltotflIa Description of Attached DocumenL Title of Document: CONSENT TO CHANGE ATTORNEY COUNTY OF NEW YORK PROVISION INTERACTWE TECHNOLOGIES, INC., v. DB DAVA, LLC, Defendant, and Nominal Defendant Signer s Name: James. K. Noble III Capacity Claimed by Signer: Secretary of D3 Dava LLC Date Signed: March 1, 2017 3 of 5

1. I am a member of the law firm of Latham & Watkins LLP, counsel for Defendant 2. Joshua G. Hamilton is an attorney at law, currently a member of the law firm of DB DAVA LLC, Hon. Eileen Bransten COUNTY OF NEW YORK PROVISION INTERACTIVE TECHNOLOGIES, INC., pursuant to Rule 2106 of the New York Civil Practice Law & Rules ( CPLR ). Affirmation is respectfully submitted to fulfill the association of New York counsel requirement N.Y.C.R.R. 602.2 with respect to the pro hac admission of Joshua G. Hamilton (granted DB DAVA LLC. As such, I am fully familiar with the facts and proceedings of this case. This set forth in Section 520.11 of the Rules of the New York State Court of Appeals and 22 -and- JAMES E. BRANDT Index No. 656127/2016 Defendant, AFFIRMATION OF James E. Brandt, an attorney duly admitted to practice law before the State of New York, herein affirms the truth of the following, upon information and belief under penalties of perjury, January 11,2016--DktNo. 16). Latham & Watkins LLP, located at 355 South Grand Avenue, Los Angeles, California 90071. A 4 of 5

copy of Mr. Hamilton s Certificate of Good Standing was previously submitted to the Court on December 8, 2016 (Dkt. No. 7). 3. I have reviewed the Affidavits of Joshua G. Hamilton in support of his motion to appear pro hac vice (Dk. Nos. 7, 13, and 14) and I believe them to be true and correct. Mr. Hamilton is fully familiar with the facts of this case 4. Mr. Hamilton is an experienced practitioner and will participate in the ongoing proceedings relating to the above-captioned action. Dated: New York, New York March 6, 2017 5 of 5