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

Similar documents
FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

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

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

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

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

FILED: NEW YORK COUNTY CLERK 09/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2013

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

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

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

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

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

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

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

HOROWITZ LAW GROUP PLLC

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

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

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

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

- against - NOTICE OF MOTION

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 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

)(

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

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

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

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

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

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

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

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

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

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

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

FILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018

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

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

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

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

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 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

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 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

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

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E

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

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

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

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

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

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014

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

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

DEFINITIONS AND INSTRUCTIONS

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Docket Number: 1317 ASSESSMENT SYSTEMS, INC. Aaron Jay Beyer, Esquire CLOSED VS.

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

FILED: NASSAU COUNTY CLERK 09/06/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/06/2018

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT KANSAS CITY CIVIL CASE MANAGEMENT SCHEDULING ORDER

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

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

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

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2011 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 11/28/2012

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017

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

HSBC Bank USA, N.A. v Fuller 2011 NY Slip Op 30749(U) March 31, 2011 Supreme Court, Albany County Docket Number: Judge: Joseph C.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

FILED: KINGS COUNTY CLERK 02/04/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/04/2014

pursuant to CPLR (a)(7) to dismiss Plaintiffs complaint for failure to state a cause

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

FILED: NEW YORK COUNTY CLERK 08/26/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/16/2015

Case 2:14-cv JCC Document 98 Filed 11/24/15 Page 1 of 6 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Transcription:

FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff, Index No.: 810002/2013 -against- MARIANNE NESTOR, NEW YORK CITY PARKING VIOLATIONS BUREAU, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, NEW YORK CITY TRANSIT ADJUDICATION BUREAU and "John Doe" and/or "Jane Doe" # 1-10 inclusive, the last ten names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises described in the complaint, AFFIRMATION OF MICHAEL H. LEVISON IN OPPOSITION TO DEFENDANT AND COUNTERCLAIM PLAINTIFF'S MOTION FOR LEAVE TO FILE FIRST AMENDED ANSWER, AFFIRMATIVE DEFENSES AND COUNTERCLAIMS Defendants. X MICHAEL H. LEVISON, an attorney duly admitted to practice before the Courts of the State of New York, affirms the following to be true under the penalties of perjury and states: 1. I am a partner at Pryor Cashman LLP, attorneys for plaintiff and counterclaim defendant Steven C. Horn (hereinafter "Horn"), and as such I am fully familiar with the facts and circumstances surrounding the above-captioned action. 2. I submit this Affirmation in opposition to defendant and counterclaim plaintiff Marianne Nestor's (hereinafter "Nestor") motion for leave to file a first amended answer, affirmative defenses and counterclaims (the "Motion"). 3. This is an action to foreclose upon a commercial mortgage on the luxury townhouse located at 135 East 19th Street, New York, New York 10032 (the "Premises"). 1 of 5

4. This action was commenced by the filing of a summons and complaint (collectively, the "Complaint") on or about January 4, 2013. (A true and correct copy of the Complaint is annexed hereto as Exhibit "1" and is 5. On May 16, 2013, Nestor served her Answer, Affirmative Defenses, and Counterclaims ("Original Answer and Counterclaims"). (A true and correct copy of the Original Answer and Counterclaims is annexed to the Affirmation of Christopher Kelly, Esq. in support of the Motion as Exhibit "B" and is 6. On or about June 14, 2013, Horn filed that certain Reply to Counterclaims. (A true and correct copy of the Reply to Counterclaims is annexed hereto as Exhibit "2" and is 7. On or about July 20, 2015, Horn served Plaintiff's Request for Admission (the "RFAs") upon Nestor. (A true and correct copy of the RFAs is annexed hereto as Exhibit "3" and is 8. On September 10, 2015, Nestor served her response to the RFAs. I (A true and correct copy of Nestor's response is annexed hereto as Exhibit "4" and is incorporated herein by reference.) 9. Nestor's response to the RFAs contained the following admissions: REQUEST NO. 2: Documents was not incurred primarily for Your personal, family or household purposes. On October 2, 2015, your affirmant advised Nestor's counsel that by reason of Nestor's failure to timely file a proper response to the RFAs, each request contained in the RFAs was deemed admitted pursuant to CPLR 3123. 2 2 of 5

RESPONSE TO REQUEST NO. 2: Admit that debt was not originally incurred for personal purposes. REQUEST NO.3: Documents was incurred primarily for commercial purposes. RESPONSE TO REQUEST NO.3: Documents was originally for commercial purposes. (Exhibit "4" at p. 2.) 10. More than a year later, on or about October 31, 2016, Nestor served that certain Amended Response to Plaintiffs First Request for Admissions (the "Amended Response"), pursuant to which she attempted to withdraw the aforementioned admissions. (A true and correct copy of the Amended Response is annexed hereto as Exhibit "5" and is 11. Nestor did not seek Horn's or the Court's consent before serving the Amended Response. 12. As such, the Amended Response is a nullity. 13. On April 12, 2016, this Court issued a preliminary conference order (the "PC Order"). (A true and correct copy of the PC Order is annexed hereto as Exhibit "6" and is 14. Pursuant to the terms of the PC Order, Nestor was ordered to appear for deposition on or before September 15, 2016. 3 3 of 5

15. On August 11, 2016, pursuant to a so-ordered stipulation, Nestor was ordered to appear for her deposition on September 28, 2016. (A true and correct copy of the aforementioned stipulation is annexed hereto as Exhibit "7" and is 16. Nestor failed to appear for her deposition on September 28, 2016. 17. On October 11, 2016, the Court issued a compliance conference order (the "CC Order"). (A true and correct copy of the CC Order is annexed hereto as Exhibit "8" and is 18. Pursuant to the CC Order, Nestor was required to advise Horn by no later than October 14, 2016 as to proposed dates for Nestor's deposition. 19. Nestor failed to do so. 20. On or about October 27, 2016, Nestor filed the Motion. 21. On November 14, 2016, your affirmant advised Nestor's counsel that he had failed to comply with his obligation to provide a date that Nestor would be produced for deposition. 22. Only then did Nestor's counsel offer dates for Nestor's deposition. 23. Nestor's counsel refused to extend Horn's time to respond to the Motion until after Nestor's deposition had taken place. 24. Nestor's deposition testimony may provide additional (and potentially dispositive) evidentiary support for Horn's opposition to the Motion. 25. Consequently, Horn will suffer undue prejudice if he is not permitted to supplement his opposition to the Motion after Nestor's deposition is complete. 26. As such, at the appropriate time, Horn shall seek the permission of the Court to file supplemental papers in opposition to the Motion. 4 4 of 5

Dated: New York, New York December 2, 2016 ii\ ICHAEL H. LEVISON 5 5 of 5