UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto;

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

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

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

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

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

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

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

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

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

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

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

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

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

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

You are hereby summoned to answer the complaint in this action and to serve a copy of

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

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)

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

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

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

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

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

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

COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY BILL NO

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

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 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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

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

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

Chapter 8 Buildings and Building Regulations Article VIII. Dilapidated Housing and Nuisance Abatement. Sec Nuisance abatement procedures.

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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

: : : : : : X. Upon full consideration of the entire record of the above-captioned

ORDINANCE NO. 725 (AS AMENDED THROUGH 725

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

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

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

)(

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

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

- against - NOTICE OF MOTION

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

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

City of New York v NYC Midtown LLC 2017 NY Slip Op 31596(U) July 31, 2017 Supreme Court, New York County Docket Number: /2015 Judge: James E.

FILED: KINGS COUNTY CLERK 09/15/ :51 PM

FILED: WESTCHESTER COUNTY CLERK 05/07/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/07/2012

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

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

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Service by Publication in New York: Divorce Actions

Case 5:08-cv EJD Document Filed 02/23/17 Page 1 of 5 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

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

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

: : : : : : Upon full consideration of the entire record of the above-captioned rehabilitation

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

Corporation Liquor License Application

WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE

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:

,Jc i. e\ B eneficial Owners of at Least Five Percent of the

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

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

HOROWITZ LAW GROUP PLLC

What does it mean to domesticate a foreign judgment?

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 09/15/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/15/2016 EXHIBIT E

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

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

LEASE ADDENDUM FOR DRUG-FREE HOUSING. Property Address:

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

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY,

Rule 4. Process. (a) Summons Issuance; who may serve. Upon the filing of the complaint, summons shall be issued forthwith, and in any event within

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

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

State of New York, swears and affirms under penalty of perjury as follows:

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

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

AN ORDINANCE OF THE, MISSOURI, ESTABLISHING PROCEDURES AND REQUIREMENTS FOR THE ISSUANCE OF ADMINISTRATIVE SEARCH WARRANTS

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

In replevin actions service of process may be made as provided by Rule 54. (Adopted April 4, 1977, effective December 1, 1977).

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

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

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

P l a i n t i f f s,

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

Transcription:

ORAL ARGUMENT REQUESTED At Individual Assignment Part of the Supreme Court of the State of New York, held in and for the County of New York, City and State of New York, at the Courthouse, Street, New York, New York, on the day of September, 2014. P R E S E N T: Hon. ---------------------------------------X THE CITY OF NEW YORK, -against- Plaintiff, CITY OASES, LLC, MINA GUIRGUIS, SZILVIA PATKOS, HAMID KERMANSHAH a/k/a ABDOLHAMID KERMANSHAH, ABDOLMAJID KERMANSHAH a/k/a MAJID KERMANSHAH, WILSHIRE LIMITED, THE LAND AND BUILDING KNOWN AS 59 FIFTH AVENUE, BLOCK 570, LOT 6, County of New York, City and State of New York, RAHMAN NY INC., THE LAND AND BUILDING KNOWN AS 5 WEST 31 ST STREET, BLOCK 833, LOT 36, County of New York, City and State of New York, and JOHN DOE and JANE DOE, numbers 1 through 10, fictitiously named parties, true names unknown, the parties intended being the managers or operators of the business being carried on by defendants CITY OASES, LLC, RAHMAN NY INC., and/or WILSHIRE LIMITED, ORDER TO SHOW CAUSE Index No. SUMMONS AND COMPLAINT ANNEXED HERETO Defendants. ---------------------------------------X UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto; the affidavit of James P. Colgate, Assistant Commissioner of

Technical Affairs and Code Development for DOB, regarding Fire Safety Issues, sworn to on August 20, 2014, and the exhibits annexed thereto [ Colgate Affid. Fire Safety ]; the affidavit of Thomas Jensen, Chief of Fire Prevention for the New York City Fire Department [ FDNY ], sworn to on August 19, 2014, and the exhibits annexed thereto [ Jensen Affid. ]; the affidavit of Elan Parra, Acting Director of the Mayor s Office of Special Enforcement [ OSE ], sworn to on August 13, 2014 [ Parra Affid. ]; the affidavit of James P. Colgate, regarding Legal Occupancy Issues, sworn to on August 20, 2014 [ Colgate Affid. Legal Occupancy ]; the affidavit of Vladimir Pugach, New York City Department of Buildings [ DOB ] Associate Building Inspector, sworn to on August 25, 2014, and the exhibits annexed thereto [ Pugach Affid. ]; the affidavit of Ervin Santiago, FDNY Fire Protection Inspector, sworn to on August 15, 2014, and the exhibits annexed thereto [ Santiago Affid. ]; the affidavit of John Bigolski, Senior Investigator for OSE, sworn to on August 14, 2014, and the exhibits annexed thereto [ Bigolski Affid. ]; the affidavit of Sergeant Arthur Levine of the New York City Police Department [ NYPD ], sworn to on August 22, 2014, and the exhibit annexed thereto [ Levine Affid. ]; the summons dated August 19, 2014; the complaint duly verified by Sheryl Neufeld, Esq., on August 19, 2014, and filed with the Clerk of the Court on September 2, 2014; and the Affirmation of Emergency and 2

Pursuant to Rule 202.7(f) by Martin I. Nagel, Esq., dated September 2, 2014, LET the defendants or their attorneys and each of them show cause at Individual Assignment Part, Room, of this Court, to be held at the Courthouse, Street, Borough of Manhattan, City and State of New York on the day of September, 2014, at o clock M. of that day, or as soon thereafter as counsel can be heard, WHY an order should not be made and entered pursuant to Section 306 of the New York Multiple Dwelling Law, Sections 7-707, 27-2122, and 28-205.1 of the New York City Administrative Code, and Sections 6301 and 6311 of the Civil Practice Law and Rules, enjoining the defendants and each of them, their agents, employees, representatives and all persons acting individually or in concert with them during the pendency of this action: l. From using or occupying, or permitting the use or occupancy of, any of the units in the buildings located at 59 Fifth Avenue, New York, New York, and 5 West 31 st Street, New York, New York (collectively the Subject Premises or the Buildings ) for transient occupancy and/or as transient hotels or hostels; and 2. From booking or advertising any units at the Subject Premises for transient occupancy; 3

3. From removing or in any other manner interfering with the furniture, fixtures, goods and movable property used in conducting, maintaining or permitting the nuisances complained of herein; and 4. From disposing of, modifying, or in any other manner interfering with the digital or paper documents, photographs, and records maintained in connection with the management, operation, use and occupancy of the Subject Premises; and WHY a further order should not be made pursuant to Section 7-713 of the New York City Administrative Code appointing a Temporary Receiver to manage and operate all of the Subject Premises. MEANWHILE and pending the hearing and determination of this motion, the defendants and each of them, their agents, employees, representatives and all persons acting individually or in concert with them are enjoined pursuant to Section 306 of the Multiple Dwelling Law, Sections 7-710, 20-703(d), 27-2122, 28-103.13, and 28-205.1 of the New York City Administrative Code, and Section 6313 of the Civil Practice Law and Rules: 1. To provide immediate and unrestricted access to personnel of the Mayor s Office of Special Enforcement [ OSE ] and their agents into the Buildings located at 59 FIFTH AVENUE, New York, 4

New York, and 5 WEST 31 ST STREET, New York, New York, for the purpose of inspecting the Buildings and any parts thereof, and any signs or service equipment contained therein or attached thereto, at all reasonable times, pursuant to relevant and applicable regulations and unhindered by defendants, to determine their compliance with the provisions of the New York City Building Code, the New York City Fire Code, the New York City Administrative Code, the New York Multiple Dwelling Law, and other applicable laws and rules; 2. From using or occupying, or permitting the use or occupancy of any units in the Subject Premises for transient use and/or as transient hotel rooms or hostels, except those units currently so occupied, and from further permitting the use or occupancy of such currently occupied units for transient use and/or as transient hotel rooms or hostels immediately after the current occupants leave; 3. From permitting the use or occupancy of any unit at the Subject Premises by any persons not currently occupying such unit for transient use and/or as transient hotel rooms or hostels; 5

4. From registering any new persons at the Subject Premises for transient occupancy; 5. From booking or advertising any units at the Subject Premises for transient use; 6. From removing or in any other manner interfering with the furniture, fixtures, goods and movable property used in conducting, maintaining or permitting the nuisances and violations complained of herein; and 7. From disposing of, modifying, or in any other manner interfering with the digital or paper documents, photographs and records maintained in connection with the management, operation, use and occupancy of the subject premises and it is further ORDERED that, upon request of the Mayor s Office of Special Enforcement [ OSE ], the New York City Office of City Sheriff, pursuant to authority granted by the Civil Practice Law and Rules, by Article 2 of the Criminal Procedure Law, and by Section 650 of the County Law, shall assist OSE in the enforcement of this order to show cause, including but not limited to, preserving the peace while inspectors from OSE conduct an inspection of the Subject Premises for the purpose of assessing the safety of existing conditions by determining 6

compliance with provisions of the New York City Building Code, Fire Code, and other sections of the Administrative Code, the New York Multiple Dwelling Law, and other applicable building laws and rules; and it is further ORDERED that service of a copy of this order to show cause, together with the papers upon which it is based and the summons and verified complaint, be made upon the defendants personally; or by leaving a copy thereof with a person of suitable age and discretion at the Subject Premises or at the defendant s last known residence or actual place of business; or by posting a copy thereof at the Subject Premises, or by handing to or leaving a copy with the manager or person in charge of the Subject Premises, on or before September, 2014, and that this is deemed good and sufficient service on the defendants, provided that if service is not made personally, with the exception of those defendants named as John or Jane Doe, a copy of the papers will be mailed by overnight express mail to each defendant at his or her last known address on or before September, 2014. E N T E R: J.S.C. 7