FILED: NEW YORK COUNTY CLERK 09/18/ :30 PM INDEX NO /2013 NYSCEF DOC. NO. 246 RECEIVED NYSCEF: 09/18/2017

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

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016

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

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

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

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

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

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

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018

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

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

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

FILED: KINGS COUNTY CLERK 04/26/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/26/2018. Plaintiff, Defendants,

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

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

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

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

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

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

FILED: KINGS COUNTY CLERK 05/04/ :49 AM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 05/04/2018

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

- against - NOTICE OF MOTION

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

FILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017

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

EX PARTE MOTION FOR PUBLICATION OF CITATION TO APPEAR AND SHOW CAUSE FOR MINOR GUARDIANSHIP G-7

NOTICE OF CHANGE OF ADDRESS F-5. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

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

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

FILED: NEW YORK COUNTY CLERK 01/29/ :17 AM INDEX NO /2014 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 01/29/2015

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

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

Case: 1:14-cv SO Doc #: 50 Filed: 07/15/15 1 of 7. PageID #: 438 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 05/18/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/18/2017

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 09/03/ :13 PM

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 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

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

FILED: NEW YORK COUNTY CLERK 09/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 09/16/2015

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 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

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

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

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 06/08/2017

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

EX PARTE PETITION FOR ORDER TO OPEN SAFE DEPOSIT BOX PR 1

Case 2:12-cv WCO Document 16-3 Filed 04/06/13 Page 1 of 25. Exhibit C

NOTICE OF SMALL CLAIM

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA

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

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016

FILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

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

DEFENDANTS' VERIFIED ANSWER

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 5:5. PRETRIAL PROCEDURES AND PROCEDURES RELATING TO CERTAIN JUDGMENTS

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

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017

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

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

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

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

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

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

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED.

Chapter 6 MOTIONS. 6.1 Vocabulary Introduction Regular Motions 7

FILED: NEW YORK COUNTY CLERK 12/23/ :26 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 12/23/2016

FILED: KINGS COUNTY CLERK 06/05/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2017

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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

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

REPLY TO COUNTERCLAIM A 1. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

IN THE CIRCUIT COURT FOR CALVERT COUNTY, MARYLAND

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018

CAUSE NO

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 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: SUFFOLK COUNTY CLERK 08/01/ :32 PM INDEX NO /2016 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 08/01/2018

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

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

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

FILED: NEW YORK COUNTY CLERK 09/16/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 09/16/2016

HOROWITZ LAW GROUP PLLC

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

FILED: NEW YORK COUNTY CLERK 06/14/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 06/14/2018

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

EX PARTE PETITION FOR ORDER TO RELEASE MEDICAL RECORDS

PETITION FOR RULE TO SHOW CAUSE

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PAUL WOITOVICH, Plaintiff, NOTICE OF MOTION No. 154599/13 - against - THE CITY OF NEW YORK, INTERNATIONAL HOUSE OF PANCAKES, LLC, TRIHOP 14th STREET LLC, 235 EAST 14th STREET REALTY LLC, AAC MANAGEMENT CORP., ENVIROGREEN SERVICES, INC. and RESTAURANT TECHNOLOGIES, INC., Defendants. PLEASE TAKE NOTICE that upon the annexed affirmation of Timothy J. O Shaughnessy, dated September 18, 2017, the undersigned will move this Court, at the Courthouse, 60 Centre Street, New York, New York on the 13th day of October, 2017, in Room 130 at 9:30 a.m. or as soon thereafter as counsel may be heard, for an order granting Defendant City of New York leave to withdraw the notice of appeal dated November 1, 2016 and granting said defendant such other and further relief as this Court may deem just and proper. PLEASE TAKE FURTHER NOTICE that pursuant to CPLR 2103(b)(2) & (6) and 2214(b) your answering affidavits, if any, and notice 1 1 of 8

of cross-motion and supporting papers, if any, are to be served so as to be received by the undersigned at least seven or twelve days prior to the time at which this motion is noticed to be heard. Dated: Brooklyn, New York September 18, 2017 LAWRENCE HEISLER Attorney for Defendant City of New York by: /s TIMOTHY J. O SHAUGHNESSY New York City Transit Authority 130 Livingston Street Brooklyn, New York 11201 (718) 694-3852 2 2 of 8

To: Lipsig, Shapey, Manus & Moverman Attorneys for Plaintiff 40 Fulton Street, 25th Floor New York, New York 10038 (877) 810-8963 Burns & Nallan Attorneys for Defendants International House of Pancakes, LLC and Trihop 14th Street LLC 150 Broadway, Suite 1400 New York, New York 10038 (917) 344-6815 The case has been dismissed or withdrawn as against 235 East 14th Street Realty, LLC, AAC Management Corp., Envirogreen Services, Inc. and Restaurant Technologies, Inc. but the caption has not been amended. 3 3 of 8

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PAUL WOITOVICH, - against - Plaintiff, AFFIRMATION THE CITY OF NEW YORK, INTERNATIONAL HOUSE OF PANCAKES, LLC, TRIHOP 14th STREET LLC, 235 EAST 14th STREET REALTY LLC, AAC MANAGEMENT CORP., ENVIROGREEN SERVICES, INC. and RESTAURANT TECHNOLOGIES, INC., Defendants. TIMOTHY J. O SHAUGHNESSY, under penalty of perjury, affirms to the truth of the following: I am admitted to practice before the Courts of this State and am of counsel to Lawrence Heisler, Attorney for Defendant City of New York. I submit this affirmation in support of the City s motion for an order granting Defendant City of New York leave to withdraw the notice of appeal dated November 1, 2016 and granting said defendant such other and further relief as this Court may deem just and proper. The facts set forth below are taken from the record in this action and my own personal knowledge. 4 of 8

We are sorry to be forced to trouble this Court but we simply would like to withdraw our notice of appeal dated November 1, 2016 (ex. A) and in the First Department this must be done by stipulation filed in the Supreme Court. For unknown reasons, plaintiff has repeatedly failed to sign and return the proposed stipulation, although the IHOP defendants have courteously signed and returned their copy (ex. B). Attached as exhibit C are copies of the e-mails with attached draft stipulation sent to plaintiff. After plaintiff ignored the first one, on August 11 I telephoned plaintiff and spoke with Charles Wisell, who said he would sign the stipulation and asked me to send him another copy, which I immediately did. Since then I have telephoned Mr. Wisell several times and always been told that he is unavailable. Every time, I left a message asking him to return the signed stipulation or to call me and authorize me to sign his name. But I have never received the courtesy of a response. Thus, only because of plaintiff s lack of courtesy are we required to bother this Court with this motion. - 2-5 of 8

WHEREFORE, the City should be granted leave to withdraw the notice of appeal dated November 1, 2016 and such other and further relief as the Court deems proper. Dated: Brooklyn, New York September 18, 2017 /s TIMOTHY J. O SHAUGHNESSY - 3-6 of 8

TIMOTHY J. O SHAUGHNESSY, under penalty of perjury, affirms to the truth of the following: I am admitted to practice before the Courts of this State, am over the age of 18 years and am not a party to this action. On September 18, 2017 I served the within notice of motion and affirmation upon: Lipsig, Shapey, Manus & Moverman 40 Fulton Street, 25th Floor New York, New York 10038 Burns & Nallan 150 Broadway, Suite 1400 New York, New York 10038 those being the addresses designated by said attorneys for that purpose, by depositing a true copy of same for each in a secure properly-addressed post-paid wrapper in an official depository under the exclusive control of the United States Postal Service in the State of New York. Dated: Brooklyn, New York September 18, 2017 /s TIMOTHY J. O SHAUGHNESSY 7 of 8

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PAUL WOITOVICH, Plaintiff, - against - THE CITY OF NEW YORK, INTERNATIONAL HOUSE OF PANCAKES, LLC, TRIHOP 14th STREET LLC, 235 EAST 14th STREET REALTY LLC, AAC MANAGEMENT CORP., ENVIROGREEN SERVICES, INC. and RESTAURANT TECHNOLOGIES, INC., Defendants. NOTICE OF MOTION AND AFFIRMATION LAWRENCE HEISLER Attorney for Defendant City of New York New York City Transit Authority 130 Livingston Street Brooklyn, New York 11201 (718) 694-3852 8 of 8