Document List. Katherine Nelson - v. - Robert Rosenkranz NYSCEF. New York County Supreme Court Index # /2014

Similar documents
Document List. Suncica Reljic et al - v. - Tullett Prebon Financial Services, LLC et al

Document List. Yeshaya Averbuch - v. - New York Budget Inn LLC et al NYSCEF. New York County Supreme Court Index # /2016. Schorr, D.

Document List. Cornicello, Tendler & Baumel-Cornicello, LLP 5 STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING

Document List. GRAYSON,LILLIAN et al vs FRUCHTER,STEPHEN et al NYSCEF. New York County Supreme Court Index # /2008.

Document List. CHARLEV, LLC - v WEST 95TH STREET, LLC et al NYSCEF. New York County Supreme Court Index # /2015

Document List. SPECIALIZED LOAN SERVICING LLC v. NICHOLAS MANFRE et al Residential Foreclosure Part NYSCEF

Document List. 60th Street Development LLC - v. - Rachael S. Trimarco, individually and d/b/a Bridal Flowers Exclusive et al

2yh August, Supplement No THE BASIC RIGHTS AND DUTIES ENFORCEMENT (CAP.

Document List. Capital One Taxi Medallion Finance - v. - Savas Tsitiridis NYSCEF. New York County Supreme Court Index # /2016. Zimmerman, G.

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

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO

STANDING ORDER FOR CALENDAR Y * Room 2101

INDIVIDUAL PRACTICES IN CIVIL CASES Nelson S. Román, United States District Judge. Courtroom Deputy Clerk

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

CALENDAR Q. JUDGE BILL TAYLOR 2007 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS fax

9:30 a.m. MOTION CALL, CASE MANAGEMENT, STATUS DATES 10:00 a.m. 2:30 p.m. MATTERS SET BY THE COURT

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

Document List. U.S. BANK N.A. AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MBS HEAT v. - ROSALIE SHUMUNNEJAD et al

Cuyahoga County Common Pleas Court Local Rules 39.0 ELECTRONIC FILING OF COURT DOCUMENTS

COMMERCIAL CALENDAR N (Effective February 8, 2013)

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

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601

PROTOCOL FOR ELECTRONIC FILING IN SUFFOLK COUNTY SUPREME COURT

Electronic Case Filing Rules & Instructions

RULES OF THE TENNESSEE CLAIMS COMMISSION CHAPTER RULES OF PROCEDURE TABLE OF CONTENTS

STANDING ORDER. Judge Jerry A. Esrig Calendar R Courtroom 2208

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

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:

COMMERCIAL CALENDAR N (Effective November 17, 2010)

FILED: NEW YORK COUNTY CLERK 08/31/ :07 PM

7 TH JUDICIAL DISTRICT JUSTICE AND LOCAL RULES

INDIVIDUAL RULES AND PROCEDURES JUDGE SHIRA A. SCHEINDLIN

Attorneys for BERKES CRANE ROBINSON & SEAL, LLP and the class of similarly situated persons SUPERIOR COURT OF THE STATE OF CALIFORNIA

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of

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

Family Law Rules of Procedure. Table of Contents

COLUMBIA ASSOCIATION/VILLAGE COVENANT ENFORCEMENT PROCESS

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

UNIFORM STANDING ORDER FOR ALL COMMERCIAL CALENDARS

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

TITLE XIV TRIALS (6/30/03) 84. The amendment is effective as of June 30, 2003.

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:17-cv VSB

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA IN RE: KATRINA CANAL BREACHES CONSOLIDATED LITIGATION NO.

COMMERCIAL CALENDAR I (Effective January 30, 2012)

LOCAL RULES CASE MANAGEMENT IN CIVIL CASES

FOR IMMEDIATE RELEASE

Document List. Representaciones e Investigaciones Medicas, S.A. de C.V. et al - v. - Fernando Espinosa Abdala et al

PART 6: RESOLVING ISSUES AND PRESERVING RIGHTS

Drafting New York Civil-Litigation Documents: Part XXVII Disclosure Motions

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION STANDING ORDER

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

THE COURTS. Title 255 LOCAL COURT RULES

RULES OF APPELLATE PROCEDURE NOTICE

LANCASTER COUNTY RULES OF CIVIL PROCEDURE

RULE 13.1 Filing and service electronic-transmission filings

Litigation ATTORNEY CLIENT RELATIONS GENERAL PROCEDURES & PRACTICE. continued on page 2

SEC. 6. AIA: POST-GRANT REVIEW PROCEEDINGS

Document List NYSCEF. Richmond County Supreme Court Index # /2015. Haroutunian, V.

Judge Mary L. Mikva CALENDAR 6 - ROOM 2508 Telephone: 312/ Fax: 312/

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT TACOMA

COURT OF COMMON PLEAS OF MONROE COUNTY FORTY-THIRD JUDICIAL DISTRICT COMMONWEALTH OF PENNSYLVANIA

These rules shall be known as the Local Rules for Columbia and Montour Counties, the 26 th Judicial District, and shall be cited as L.R. No.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

Jon A. Gegenheimer JEFFERSON PARISH CLERK OF COURT

CALENDAR Q. JUDGE PATRICK J. SHERLOCK 2007 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS fax

Nebraska Civil Practice & Procedure Manual

Civil T erm, Queens Supreme Court

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

Republic of the Philippines SUPREME COURT Manila EN BANC THE RULE ON THE WRIT OF HABEAS DATA RESOLUTION

Court Rules of The Honorable Martin D. Auffredou, J.S.C. ~ 2017 ~

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Case GLT Doc 644 Filed 06/30/17 Entered 06/30/17 13:52:10 FILED Desc Main Document Page 1 of 20

LOCAL RULES OF THE SUPERIOR COURT OF GUAM. GENERAL RULES (Promulgation Order No , Eff. June 1, 2007)

CIRCUIT COURT OF COOK COUNTY DOMESTIC RELATIONS DIVISION CALENDAR 98, COURTROOM 3001 CHICAGO, IL (312)

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF JACKSON BUSINESS COURT DIVISION. via telephone (check one) /

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

FLORIDA FAMILY LAW RULES OF PROCEDURE TABLE OF CONTENTS FAMILY LAW FORMS, COMMENTARY, AND INSTRUCTIONS... 5 CITATIONS TO OPINIONS ADOPTING OR

Practices for Part 3

ONONDAGA COUNTY JUSTICES AND LOCAL RULES

SOUTHWEST INTERTRIBAL COURT OF APPEALS RULES OF APPELLATE PROCEDURE

Docket Number: 1076 ASSESSMENT SYSTEMS, INC. Aaron Jay Beyer, Esquire VS.

x

WESTMORELAND COUNTY RULES OF CIVIL PROCEDURE TABLE OF RULES

LOCAL COURT RULES. 39th Judicial Circuit

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

Civil Litigation Forms Library

Matthew J. O'Connor, Petitioner/, Plaintiff, against

INDIVIDUAL PRACTICES OF JUDGE DEBORAH A. BATTS

CLOSING AN ARTICLE 81 GUARDIANSHIP

U.S. District Court Middle District of Florida (Tampa) CIVIL DOCKET FOR CASE #: 8:01-cv RAL

IN THE DISTRICT COURT OF JOHNSON COUNTY, KANSAS CIVIL COURT DEPARTMENT

BELIZE BANKRUPTCY ACT CHAPTER 244 REVISED EDITION 2003 SHOWING THE SUBSIDIARY LAWS AS AT 31ST OCTOBER, 2003

AZTurboCourt User Manual

Forest County Circuit Court Rules (Ninth Judicial District)

Administrative Order No UFC

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8

COUNTY OF CONTRA COSTA

17B-005. Civil injunction proceedings. A. Petition for civil injunction. If chief disciplinary counsel or, when necessary, chief disciplinary counsel

William B. Gould IV Collection. Papers, linear feet 2 storage boxes

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

Transcription:

Case Caption: Judge Name: Katherine Nelson - v. - Robert Rosenkranz Gerald Lebovits 1 SUMMONS + COMPLAINT 11/21/2014 2 CONSENT TO CHANGE ATTORNEY (POST RJI) 12/22/2014 Court User 3 CONSENT TO CHANGE ATTORNEY (POST RJI) 12/22/2014 Court User 4 AFFIRMATION/AFFIDAVIT OF SERVICE 12/22/2014 Court User 5 ORDER TO SHOW CAUSE ( PROPOSED ) 6 AFFIRMATION 7 EXHIBIT(S) Agreement 8 EXHIBIT(S) Check 9 EXHIBIT(S) Temporary orders of protection 10 EXHIBIT(S) Summons and complaint 11 EXHIBIT(S) Articles 12 RJI -RE: ORDER TO SHOW CAUSE RJI 13 ORDER TO SHOW CAUSE 12/23/2014 Court User re: motion no. 001, ORDER TO SHOW CAUSE entered in the office of the County Clerk on December 23, 20(..) 14 NOTIFICATION FOR SEALING Notification for sealing 15 NOTICE OF MOTION 16 AFFIRMATION Attorney affirmation in support of defendant's motion to dismiss 17 MEMORANDUM OF LAW Memo of law in support of defendant's motion to dismiss 18 EXHIBIT(S) Summons with Verified Complaint 19 EXHIBIT(S) Agreement 20 EXHIBIT(S) Check 21 EXHIBIT(S) Temporary orders of protection 22 EXHIBIT(S) Articles Page 1 of 11

23 EXHIBIT(S) Tweet on Hollande 24 EXHIBIT(S) Kelly v Kelly Affidavit 25 EXHIBIT(S) Bois Capital Webpage 26 AFFIRMATION/AFFIDAVIT OF SERVICE 01/06/2015 27 AFFIRMATION/AFFIDAVIT OF SERVICE 01/06/2015 28 SUBSTITUTION OF ATTORNEY (POST RJI) 01/08/2015 29 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION 01/08/2015 30 EXHIBIT(S) 01/08/2015 Affidavit of Petitioner in Opposition to Respondent's Notice of Motion 31 EXHIBIT(S) 01/08/2015 Summons with Verified Complaint dated 11-21-2014 32 EXHIBIT(S) 01/08/2015 Respondent's 10-29-2014 Answer to Petitioner's Petition 33 EXHIBIT(S) 01/08/2015 Note 34 EXHIBIT(S) 01/08/2015 Margaret Rosenkranz Jul 05 1996 Summons 35 EXHIBIT(S) 01/08/2015 Sealing a Leaky Domestic Relations Law 235 by Peter E. Bronstein 36 EXHIBIT(S) 01/08/2015 Respondent's Affirmation dated October 14, 2014 37 MEMORANDUM OF LAW IN OPPOSITION 01/08/2015 38 AFFIDAVIT 01/08/2015 39 AFFIDAVIT 01/09/2015 40 AFFIDAVIT 01/12/2015 41 AFFIRMATION Attorney Affirmation in Reply 42 MEMORANDUM OF LAW IN REPLY Reply Memorandum of Law 43 EXHIBIT(S) Email exchange btwn Ben Boissevan and Peter Bronstein 44 EXHIBIT(S) Affidavit of Ben Boissevan 45 EXHIBIT(S) Email exchange btwn Katherine Nelson and Robert Page 2 of 11

Rosenkranz 46 EXHIBIT(S) Core club bill 47 EXHIBIT(S) Amex bill 48 EXHIBIT(S) Petitioner's Family Court Memorandum of Law 49 ORDER - INTERIM Re: Motion #001, INTERIM DECISION/ORDER entered in the office of the County Clerk on February 9, 201(..) 50 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION 02/09/2015 02/10/2015 Court User 51 AFFIDAVIT 02/11/2015 52 ANSWER WITH COUNTER-CLAIM(S) 53 ORDER TO SHOW CAUSE ( PROPOSED ) 54 AFFIRMATION 55 AFFIDAVIT 56 EXHIBIT(S) AGREEMENT 57 EXHIBIT(S) CANCELLED CHECK 58 EXHIBIT(S) MOTION TO DISMISS COMPLAINT 59 EXHIBIT(S) TEMPORARY ORDERS OF PROTECTION 60 EXHIBIT(S) FAMILY OFFENSE PETITION 61 EXHIBIT(S) EXAMPLES OF PLAINTIFF'S TWEETS 62 EXHIBIT(S) FAMILY COURT DECISION 63 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION 02/17/2015 64 EXHIBIT(S) Decision on Motion 65 EXHIBIT(S) Summons with Verified Complaint 66 EXHIBIT(S) One page agreement 67 AFFIDAVIT Affidavit of Service by email on Defendant's counsel re Affidavit in Opposition to OTSC 2-17-2017 02/17/2015 02/17/2015 02/17/2015 02/17/2015 Page 3 of 11

68 AFFIRMATION Peter E. Bronstein Affirmation 69 EXHIBIT(S) Email to Howard Benjamin 70 EXHIBIT(S) Confirmation of efiling 71 EXHIBIT(S) Affidavit of Service 72 EXHIBIT(S) Screen shots of tweets 73 ORDER TO SHOW CAUSE ( PROPOSED ) Order to Show Cause for Contempt 74 AFFIRMATION Affirmation of Peter Bronstein 75 EXHIBIT(S) Emergency Order to Show Cause 76 EXHIBIT(S) Tweet from Plaintiff 77 EXHIBIT(S) NY Post article 78 EXHIBIT(S) Agreement 79 EXHIBIT(S) Affirmation of Peter E. Bronstein signed Feb. 12 80 EXHIBIT(S) Email, Affirmation dated Feb. 17 and exhibits 81 EXHIBIT(S) Feb. 17 Tweets from Plaintiff 82 EXHIBIT(S) NY Post article Feb. 19 83 EXHIBIT(S) Feb. 18 Tweets from Plaintiff 84 EXHIBIT(S) Feb. 20 Tweets from Plaintiff 85 EXHIBIT(S) Feb. 21 Tweets from Plaintiff 86 EXHIBIT(S) Feb. 22 Tweets from Plaintiff 87 EXHIBIT(S) Feb. 23 Tweets from Plaintiff 88 EXHIBIT(S) Bois Capital Webpages 89 EXHIBIT(S) Ben Boissevain Affidavit 02/19/2015 02/19/2015 02/19/2015 02/19/2015 02/19/2015 90 ORDER TO SHOW CAUSE - CONFORMED COPY 91 ORDER TO SHOW CAUSE re: motion no. 004, ORDER TO SHOW CAUSE entered in the office of the County Clerk on February 26, 20(..) 02/26/2015 Court User Page 4 of 11

92 AFFIRMATION/AFFIDAVIT OF SERVICE Affidavit of Service on Plaintiff 02/26/2015 93 REPLY TO COUNTERCLAIM(S) 03/06/2015 94 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION 03/06/2015 95 EXHIBIT(S) Judge Weinstein's 2-10-15 Decision and order 96 EXHIBIT(S) 1-30-15 Doctor's Prescription 97 EXHIBIT(S) Blog Spot 03/06/2015 03/06/2015 03/06/2015 98 AFFIDAVIT OR AFFIRMATION IN REPLY 99 EXHIBIT(S) Plaintiff Tweets 100 EXHIBIT(S) Declaration of Neeraj Nelson 101 EXHIBIT(S) Page 4 of Plaintiff's Verified Answer 102 EXHIBIT(S) Paragraph 17 of Plaintiff's Complaint 103 EXHIBIT(S) Paragraph 8 of Plaintiff's 3/6/2015 affidavit 104 EXHIBIT(S) 4/18/2014 email 105 EXHIBIT(S) 2/15/2014 email 106 AFFIDAVIT 107 AFFIDAVIT 108 LETTER / CORRESPONDENCE TO JUDGE 03/19/2015 109 LETTER / CORRESPONDENCE TO JUDGE Bronstein letter in response to Benjamin letter 03/19/2015 110 LETTER / CORRESPONDENCE TO JUDGE 03/20/2015 111 LETTER / CORRESPONDENCE TO JUDGE 06/01/2015 112 LETTER / CORRESPONDENCE TO JUDGE 06/02/2015 113 LETTER / CORRESPONDENCE TO JUDGE Letter to Hon. Paul Wooten dtd 8/4/15 114 LETTER / CORRESPONDENCE TO JUDGE Ltr to Judge Wooten dtd 8/4/15 08/04/2015 08/05/2015 115 ORDER - INTERIM 08/07/2015 Court User Page 5 of 11

116 DECISION + ORDER ON MOTION 08/10/2015 Court User 117 DECISION + ORDER ON MOTION 08/10/2015 Court User 118 DECISION + ORDER ON MOTION 08/10/2015 Court User 119 NOTICE OF ENTRY 08/19/2015 Decision & Order for MS 001, 002, 003 and 004 120 LETTER / CORRESPONDENCE TO JUDGE 08/19/2015 121 LETTER / CORRESPONDENCE TO JUDGE 08/20/2015 Benjamin Ltr to Judge Wooten dtd 082015 122 NOTICE OF HEARING 08/27/2015 Court User to a JHO or Special Referee to hear and report. 123 LETTER / CORRESPONDENCE TO JUDGE 09/28/2015 124 STIPULATION - ADJOURNMENT OF HEARING 09/28/2015 125 ORDER - PRELIMINARY CONFERENCE 10/22/2015 Court User 126 STIPULATION - ADJOURNMENT OF HEARING 11/04/2015 127 NOTICE OF CHARGING LIEN 11/23/2015 Notice of Charging Lien - 112315 128 CONSENT TO CHANGE ATTORNEY (POST RJI) 11/23/2015 Consent to Change Attorney - 112315 129 CONSENT TO CHANGE ATTORNEY (POST RJI) 11/23/2015 130 ORDER TO SHOW CAUSE ( PROPOSED ) 11/30/2015 Buckley, E. 131 AFFIRMATION Emergency Affirmation 132 AFFIRMATION Bronstein Affirmation 133 AFFIDAVIT Munroe Affidavit 134 EXHIBIT(S) Email from Bronstein 135 EXHIBIT(S) Email from Silpe 11/30/2015 11/30/2015 11/30/2015 11/30/2015 11/30/2015 Buckley, E. Buckley, E. Buckley, E. Buckley, E. Buckley, E. 136 ORDER TO SHOW CAUSE - CONFORMED COPY 12/01/2015 137 EXHIBIT(S) Beslow email consenting to stay 12/01/2015 138 ORDER TO SHOW CAUSE 12/11/2015 Court User 139 LETTER / CORRESPONDENCE TO JUDGE letter to Judge Wooten requesting conference call 12/15/2015 Page 6 of 11

140 LETTER / CORRESPONDENCE TO JUDGE Letter in response to Mr. Beslow's December 15, 2015 letter 141 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO ORDER TO SHOW CAUSE 142 EXHIBIT(S) Email 12-11-15 to William Beslow from David Typermass 143 EXHIBIT(S) 11-12-15 cash receipt consultation with Ira Garr 144 EXHIBIT(S) Email 11-28-15 to William Beslow fro Steve Silpe 145 NOTICE OF MOTION Motion In Limine and for Summary Judgment 12/16/2015 01/04/2016 01/04/2016 01/04/2016 01/04/2016 146 AFFIRMATION 147 AFFIDAVIT 148 EXHIBIT(S) Pleadings 149 EXHIBIT(S) Agreement 150 EXHIBIT(S) Decision 151 EXHIBIT(S) Check 152 EXHIBIT(S) Verified Answer 153 EXHIBIT(S) Tweets 154 STIPULATION - ADJOURNMENT OF ORAL ARGUMENT 02/03/2016 155 STIPULATION - ADJOURNMENT OF MOTION -IN SUBMISSIONS PART -RM 130 02/03/2016 156 NOTICE OF CROSS-MOTION Notice of Corss-Motion 157 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION AND IN SUPPORT OF CROSS-MOTION Affirmation of William S. Beslow 158 EXHIBIT(S) Complaint 159 EXHIBIT(S) Judge Wooten decision 160 EXHIBIT(S) Agreement 161 EXHIBIT(S) Peter Bronstein letter Page 7 of 11

162 EXHIBIT(S) Notice of Entry 163 EXHIBIT(S) Howard Benjamin letter 164 EXHIBIT(S) Preliminary Conference Order 165 EXHIBIT(S) Howard Benjamin email 166 EXHIBIT(S) OSC Motion 6 167 EXHIBIT(S) 168 EXHIBIT(S) Peter Bronstein letter 169 EXHIBIT(S) 170 EXHIBIT(S) Judge Wooten part rules 171 EXHIBIT(S) 172 EXHIBIT(S) 173 EXHIBIT(S) Peter Bronstein letter 174 EXHIBIT(S) 175 EXHIBIT(S) David Typermass letter 176 EXHIBIT(S) 177 EXHIBIT(S) David Typermass letter 178 EXHIBIT(S) Motion Information Statement 179 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION AND IN SUPPORT OF CROSS-MOTION Affidavit of Katherine Nelson 180 AFFIRMATION Duplicate Filing. See doc. #181. 181 AFFIDAVIT OR AFFIRMATION IN REPLY Reply Affirmation in support of Motion for Summary Judgment 182 AFFIDAVIT OR AFFIRMATION IN FURTHER SUPPORT OF CROSS-MOTION Katherine Nelson affidavit 183 EXHIBIT(S) Supreme Court Justice Ginsberg 184 EXHIBIT(S) Bronstein Email to Benjamin 03/16/2016 03/16/2016 04/07/2016 04/07/2016 04/07/2016 Page 8 of 11

185 EXHIBIT(S) 04/07/2016 Derogatory Statements in Press 186 EXHIBIT(S) 04/07/2016 Delphi Financial Group Shareholders 187 EXHIBIT(S) 04/07/2016 Charles Schwab CO v. Robert Rosenkranz 188 AFFIDAVIT OR AFFIRMATION IN SUPPORT OF 04/13/2016 Buckley, E. MOTION Supplemental Affidavit of R. Rosenkranz 189 EXHIBIT(S) 04/13/2016 Buckley, E. Email from R. Rosenkranz to P. Bronstein 190 MEMORANDUM OF LAW IN SUPPORT 04/13/2016 Buckley, E. Supplemental Memorandum of Law in Support of Motion for Contempt 191 AFFIRMATION/AFFIDAVIT OF SERVICE 04/13/2016 Buckley, E. 192 LETTER / CORRESPONDENCE TO JUDGE letter to Judge Lebovits 04/15/2016 193 LETTER / CORRESPONDENCE TO JUDGE 04/18/2016 194 DECISION + ORDER ON MOTION sequence 7 05/31/2016 Court User 195 DECISION + ORDER ON MOTION 05/31/2016 Court User 196 DECISION + ORDER ON MOTION 05/31/2016 Court User 197 ORDER ( PROPOSED ) Order for Permanent Injunction 198 ORDER ( PROPOSED ) Order for Return of Undertaking 199 EXHIBIT(S) Copies of Check and Receipt 200 EXHIBIT(S) J. Wooten Order Requiring Undertaking 06/06/2016 06/06/2016 06/06/2016 06/06/2016 201 ORDER - MOTION - LONG FORM 06/09/2016 Court User 202 CONSENT TO CHANGE ATTORNEY (POST RJI) 06/13/2016 203 NOTICE OF ENTRY Notice of Entry of Decision and Order 204 AFFIRMATION/AFFIDAVIT OF SERVICE Affidavit of Service for Notice of Entry 205 NOTICE OF ENTRY Notice of Entry of Order for Permanent Injunction 206 AFFIRMATION/AFFIDAVIT OF SERVICE Affidavit of Service for Notice of Entry of Order 207 Deleted 06/13/2016 06/13/2016 06/13/2016 06/13/2016 Page 9 of 11

208 NOTICE OF APPEAL 06/28/2016 209 PRE-ARGUMENT STATEMENT 06/28/2016 210 AFFIRMATION/AFFIDAVIT OF SERVICE 06/28/2016 211 ORDER ( PROPOSED ) Amended Order for Return of Undertaking 212 EXHIBIT(S) Certificate of Deposit 07/26/2016 07/26/2016 213 ORDER - OTHER 07/27/2016 Court User 214 JUDGMENT 08/12/2016 Court User 215 NOTICE OF ENTRY 08/30/2016 216 EXHIBIT(S) Judgment Entered By New York County Clerk 217 ORDER TO SHOW CAUSE ( PROPOSED ) - *Corrected* OSC to Deposit Money with Court with Corrected Affirmation 218 AFFIRMATION Strauss Affirmation in Support of Motion 219 EXHIBIT(S) Entered Judgment 220 EXHIBIT(S) Pro Se Notice 221 EXHIBIT(S) Notice of Appeal 222 EXHIBIT(S) Email Correspondence 223 EXHIBIT(S) Check and Mailing Labels 224 EXHIBIT(S) Return Receipt 225 AFFIRMATION Supplemental Affirmation in Further Support of OSC 226 EXHIBIT(S) Email from Plaintiff to Peter Bronstein 08/30/2016 10/13/2016 10/14/2016 10/14/2016 227 ORDER TO SHOW CAUSE 10/19/2016 Court User 228 AFFIRMATION/AFFIDAVIT OF SERVICE Affidavit of Service - OSC 229 STIPULATION - OTHER Stipulation Consenting to Entry of Order Allowing Deposit of Monies into Court 230 STIPULATION - OTHER - ( REQUEST TO SO ORDER ) Stipulation Executed by Plaintiff Pro Se Consenting to Deposit of Monies with Court 10/21/2016 10/28/2016 10/31/2016 Page 10 of 11

231 STIPULATION - SO ORDERED 10/31/2016 Court User 232 DECISION + ORDER ON MOTION 11/02/2016 Court User 233 NOTICE OF CHANGE OF FIRM NAME OR ADDRESS (POST RJI) 12/12/2016 234 CONSENT TO CHANGE ATTORNEY (POST RJI) 06/25/2018 Court User 235 REMITTITUR 12/11/2018 Court User 236 STIPULATION - SO ORDERED 01/09/2019 Court User Page 11 of 11