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

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

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

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

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

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

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

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

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

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

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

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

LOCAL COURT RULES. 39th Judicial Circuit

THIRTEENTH JUDICIAL DISTRICT SUPREME COURT RICHMOND COUNTY UNIFORM CIVIL TERM RULES

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

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

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

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

Case 2:12-cv DKD Document 2124 Filed 06/14/17 Page 1 of 5

NEW YORK COUNTY SUPREME COURT, CIVIL BRANCH

APPENDIX VOLUME II OF II OF DEFENDANT-APPELLANT, AZEEM H. ZAIDI

7 TH JUDICIAL DISTRICT JUSTICE AND LOCAL RULES

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

PART IV Pretrial, Trial, and Posttrial

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

PROTOCOL FOR ELECTRONIC FILING IN SUFFOLK COUNTY 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

NEW YORK COUNTY SUPREME COURT, CIVIL BRANCH

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

Westchester Supreme Court Foreclosure Settlement Conference Part

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

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

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

NEW YORK COUNTY SUPREME COURT, CIVIL BRANCH

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

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Watson v Lampkin 2011 NY Slip Op 30050(U) January 6, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Saliann Scarpulla

STANDING ORDER FOR CALENDAR Y * Room 2101

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant.

RESPONDENT S APPENDIX. TABLE OF CONTENTS (Following the order set forth in R. 2:6-1(a))

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

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

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

Rule Domestic Relations Referees

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

If the scale of costs does not provide for any case, the Court or registrar may allow reasonable costs.

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

ONONDAGA COUNTY JUSTICES AND LOCAL RULES

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES ISADORE ROSENBERG, REPORTER'S TRANSCRIPT OF PROCEEDINGS THURSDAY, MAY 5, 2011

U.S. District Court Eastern District of New York (Brooklyn) CIVIL DOCKET FOR CASE #: 1:00-cv VVP

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR MARION COUNTY, FLORIDA

Civil T erm, Queens Supreme Court

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 3. Present: Hon. EILEEN BRANSTEN MICHAEL SWEENEY, Index No.: /2017.

LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007

&tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork

SUMMARY JURY TRIAL PART: QUEENS COUNTY SUPREME COURT RULES AND PROCEDURES

Plaintiff, Defendant. Plaintiff brings the instant motion for summary judgment on this action arising

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Defendantmespondent. CERTIFICATE REQUESTTNG ENTRY OF JUDGMENT IN ELECTRONICALLY-FILED CASE

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

Schedule 3 Costs allowable for work done and services performed

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

INFORMATION BEFORE YOU FILE

PAMS ARBITRATION RULES

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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"

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:

NASSAU COUNTY YOUTH PART District Court Room 268

Docket Number: 4010 PENN STATE CONSTRUCTION, J&D, LLC. John G. Milakovic, Esquire Charles O. Beckley, Esquire VS.

U.S. District Court Southern District of Florida (Miami) CIVIL DOCKET FOR CASE #: 1:15-cv MGC

ORDER PRELIMINARILY APPROVING CLASS ACTION SETTLEMENT, DIRECTING NOTICE, AND SCHEDULING FINAL APPROVAL HEARING

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

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.

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

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

Case 3:16-cv CRS-CHL Document 36 Filed 06/29/17 Page 1 of 5 PageID #: 423

WESTMORELAND COUNTY RULES OF CIVIL PROCEDURE TABLE OF RULES

SP00-3 Sealed Records Procedures Appellate and Trial Court Rules Standards for sealing. Proposal applies to civil and criminal proceedings

ALTERNATIVE DISPUTE RESOLUTION FOR THE AUTOMOBILE CASE: MEDIATION, ARBITRATION AND SUMMARY JURY TRIALS

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

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:03-cv PJH

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

Practices for Part 3

SUMMARY OF CONTENTS SC-1.

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

FILED: NEW YORK COUNTY CLERK 12/11/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/11/2015. Appendix D

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

United States District Court Eastern District of Pennsylvania (Philadelphia) CIVIL DOCKET FOR CASE #: 2:15-cv WB

Case: 5:14-cv JRA Doc #: 29 Filed: 01/28/15 1 of 6. PageID #: 284 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

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

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, DOMESTIC RELATIONS. JUDGE THOMAS J. KELLEY, (312) Team D

NEW YORK SUPREME COURT - QUEENS COUNTY. -against- Motion Seq. No.: 1

INDIVIDUAL RULES AND PROCEDURES FOR CIVIL CASES. Lorna G. Schofield United States District Judge

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.

Transcription:

Case Caption: Judge Name: GRAYSON,LILLIAN et al vs FRUCHTER,STEPHEN et al Marcy Friedman 1 Order to Show Cause signed osc, seq. # 001 2 RJI -re: OSC/Exparte App. ($95. fee) paid 05/06/09 3 STATEMENT IN SUPPORT OF REQUEST FOR ASSIGNMENT TO THE COMMERCIAL DIVISION 05/08/2009 05/08/2009 05/08/2009 4 Signed Order SO ORDERED STIPULATION entered in the office of the County Clerk on July 16, 2009 07/16/2009 5 COUNTY CLERK MINUTES -PRIOR TO CONVERSION as of 7/31/09 08/03/2009 6 Summons with Notice 08/03/2009 scanned cc 2/6/09 7 Complaint 08/03/2009 scanned cc 7/15/08 8 ORDER - INTERIM 10/05/2009 INTERIM ORDER entered in the office of the County Clerk on October 05, 2009 9 NOTICE OF HEARING to a special referee to hear and report. 06/22/2010 10 STIPULATION - OTHER - ( REQUEST TO SO ORDER ) 11/19/2010 Brandt, J. 11 LETTER / CORRESPONDENCE TO JUDGE 05/09/2011 Brandt, J. 12 EXHIBIT(S) 05/09/2011 Brandt, J. Exhibits A through D 13 EXHIBIT(S) 05/09/2011 Brandt, J. Exhibits E through G 14 LETTER/CORRESPONDENCE - SO ORDERED 05/17/2011 SO ORDERED LETTER/CORRESPONDENCE entered in the office of the County Clerk on May 17, 2011 15 LETTER / CORRESPONDENCE TO JUDGE 05/18/2011 Brandt, J. 16 DECISION + ORDER ON 05/20/2011 re: motion no. 001, DECISION + ORDER ON entered in the office of the County Clerk on May 20, (..) 17 DECISION / ORDER OF JHO/REFEREE 05/25/2011 18 LETTER/CORRESPONDENCE - SO ORDERED 07/11/2011 re: app no. 014, SO ORDERED LETTER/CORRESPONDENCE entered in the office of the County Clerk on July (..) 19 LETTER/CORRESPONDENCE - SO ORDERED 08/04/2011 20 LETTER / CORRESPONDENCE TO JUDGE 09/07/2011 Brandt, J. 21 LETTER / CORRESPONDENCE TO JUDGE letter to court 09/09/2011 Levine, S. Page 1 of 6

22 LETTER / CORRESPONDENCE TO JUDGE 09/15/2011 Brandt, J. Letter of Request 23 LETTER/CORRESPONDENCE - SO ORDERED 09/15/2011 SO ORDERED LETTER/CORRESPONDENCE entered in the office of the County Clerk on September 15, 2011 24 LETTER / CORRESPONDENCE TO JUDGE 09/16/2011 Brandt, J. 25 LETTER / CORRESPONDENCE TO JUDGE 09/22/2011 Brandt, J. 26 LETTER / CORRESPONDENCE TO JUDGE 10/03/2011 LETTER/CORRESPONDENCE entered in the office of the County Clerk on October 03, 2011 27 NOTICE OF SETTLEMENT W/PROPOSED 10/06/2011 Weg, S. ORDER/COUNTER ORDER Notice of Settlement 111 West 24th 28 NOTICE OF SETTLEMENT W/PROPOSED 10/06/2011 Weg, S. ORDER/COUNTER ORDER Notice of Settlement Montauk Rug & Carpet Corp. 29 ORDER - OTHER 10/07/2011 Clerk on October 07, 2011 30 ORDER - OTHER 10/07/2011 Clerk on October 07, 2011 31 NOTICE OF ENTRY 10/11/2011 Weg, S. Notice of Entry of Appointment of Receiver for Montauk Rug & Carpet Corp. 32 NOTICE OF ENTRY 10/11/2011 Weg, S. Notice of Entry of Order Appointing Receiver of 111 West 24th St 33 DECISION + ORDER ON 10/13/2011 re: motion no. 001, DECISION + ORDER ON entered in the office of the County Clerk on October (..) 34 OATH 10/14/2011 Receiver's Oath 35 ORDER - OTHER 10/17/2011 Clerk on October 17, 2011 36 ORDER - OTHER 10/18/2011 Clerk on October 18, 2011 37 STIPULATION - OTHER 10/18/2011 Brandt, J. Stipulation to Adjourn 38 BOND/UNDERTAKING 11/02/2011 BOND/UNDERTAKING entered in the office of the County Clerk on November 02, 2011 39 BOND/UNDERTAKING 11/02/2011 BOND/UNDERTAKING entered in the office of the County Clerk on November 02, 2011 40 LETTER / CORRESPONDENCE TO JUDGE 12/01/2011 Letter to Justice Fried 41 LETTER / CORRESPONDENCE TO JUDGE 12/01/2011 Weg, S. Page 2 of 6

42 LETTER/CORRESPONDENCE - SO ORDERED 12/01/2011 SO ORDERED LETTER/CORRESPONDENCE entered in the office of the County Clerk on December 01, 2011 43 LETTER / CORRESPONDENCE TO JUDGE 12/23/2011 Letter Application 44 LETTER / CORRESPONDENCE TO JUDGE 01/06/2012 Receiver's Status Report to Counsel 45 ORDER - OTHER 03/28/2012 Clerk on March 28, 2012 46 LETTER / CORRESPONDENCE TO JUDGE 09/10/2012 Letter to Justice Friedman 9-7-2012 47 LETTER / CORRESPONDENCE TO JUDGE 09/27/2012 Levine, S. Letter to Court 48 ORDER - OTHER 10/09/2012 Clerk on October 9, 2012 49 LETTER / CORRESPONDENCE TO JUDGE 11/08/2012 Weg, S. Letter re: death of Lillian Grayson 50 ORDER - OTHER 11/13/2012 Clerk on November 13, 2012 51 NOTICE OF ENTRY 11/14/2012 Weg, S. 52 NOTICE OF CHANGE OF FIRM NAME OR ADDRESS 01/11/2013 (POST RJI) Notice of Change in Firm Name and Email Address 53 AFFIDAVIT 01/11/2013 Affidavit of Service 54 ORDER ( PROPOSED ) 03/07/2013 Order On Consent 55 ORDER - OTHER 03/12/2013 Clerk on March 12, 2013 56 ORDER - OTHER 05/22/2013 Clerk on May 22, 2013 57 STIPULATION - SO ORDERED 07/09/2013 Re: Appearance #021, SO ORDERED STIPULATION entered in the office of the County Clerk on July 9, 201(..) 58 PRELIMINARY CONFERENCE ORDER (PROPOSED) 09/17/2013 Weg, S. 59 ORDER - PRELIMINARY CONFERENCE Re: Appearance #022, PRELIMINARY CONFERENCE Septe(..) 60 ORDER - COMPLIANCE CONFERENCE Re: Appearance #023, COMPLIANCE CONFERENCE Januar(..) 09/20/2013 01/16/2014 Page 3 of 6

61 ADJOURNMENT OF CONFERENCE -REQUEST 05/07/2014 Weg, S. 62 STIPULATION - SO ORDERED 06/12/2014 Re: Appearance #025, SO ORDERED STIPULATION entered in the office of the County Clerk on June 12, 20(..) 63 ORDER - COMPLIANCE CONFERENCE 08/19/2014 Re: Appearance #026, COMPLIANCE CONFERENCE August(..) 64 ADJOURNMENT OF CONFERENCE -REQUEST 12/01/2014 Weg, S. 65 ORDER - COMPLIANCE CONFERENCE 01/20/2015 Re: Appearance #102, COMPLIANCE CONFERENCE Januar(..) 66 ORDER ( PROPOSED ) 03/11/2015 Proposed Final Pretrial Discovery Order on Consent 67 ORDER - COMPLIANCE CONFERENCE 03/13/2015 Re: Appearance #029, COMPLIANCE CONFERENCE March (..) 68 STIPULATION - DISCONTINUANCE (POST RJI) 06/30/2015 69 STIPULATION - OTHER - ( REQUEST TO SO ORDER ) 08/13/2015 70 ORDER - OTHER 08/24/2015 71 LETTER / CORRESPONDENCE TO JUDGE 09/29/2015 Letter to Judge Friedman requesting Extension of Time to provide Accounting Report 72 LETTER/CORRESPONDENCE - SO ORDERED 10/01/2015 73 LETTER / CORRESPONDENCE TO JUDGE 11/03/2015 Letter to Hon. Marcy S. Friedman re: Mediation 74 LETTER/CORRESPONDENCE - SO ORDERED 11/06/2015 75 REFEREE REPORT - COURT APPOINTED 01/15/2016 Receiver's Final Report and Accounting on Montauk Rug & Carpet Inc. and 111 West 24th Street Associa(..) 76 LETTER / CORRESPONDENCE TO JUDGE 02/01/2016 77 LETTER / CORRESPONDENCE TO JUDGE 02/02/2016 Letter to Justice Friedman re: Extension of Time 78 ORDER - OTHER 02/10/2016 79 NOTICE OF - *Corrected* Notice of Motion - Approval of Final Report & Accounting 80 AFFIDAVIT Affidavit of David Rosenberg 03/01/2016 Page 4 of 6

81 EXHIBIT(S) Redacted Tax Returns for 111 West 24th Street Associates 82 EXHIBIT(S) Sales Report 83 EXHIBIT(S) Redacted Montauk Tax Returns FY 2011-2014 84 EXHIBIT(S) Finanacial Statements 85 EXHIBIT(S) Work Status Reports 86 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO Affirmation of Laurie Sayevich Horz, Esq. 87 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO Affidavit of Stephen Fruchter 88 EXHIBIT(S) Complaint of Robert Grayson 89 EXHIBIT(S) Complaint of Lillian Grayson 90 AFFIRMATION/AFFIDAVIT OF SERVICE 91 NOTICE OF CHANGE OF FIRM NAME OR ADDRESS (POST RJI) 03/29/2016 92 AFFIDAVIT OR AFFIRMATION IN REPLY Affidavit in Reply 93 EXHIBIT(S) Notice of Motion re Appointment of Receiver 94 EXHIBIT(S) Affirmation of Richard A. Solomon in Support of Motion re Appointment of Receiver 95 EXHIBIT(S) Orders from Justice Fried Appointing Receiver 96 EXHIBIT(S) Laurie Sayevich Email 97 TRANSCRIPT OF PROCEEDINGS 09/12/2016 98 TRANSCRIPT OF PROCEEDINGS July 20, 2016 transcript, so ordered 11/3/16 11/04/2016 99 NOTICE OF APPEARANCE (POST RJI) 11/14/2016 100 CONSENT TO CHANGE ATTORNEY (POST RJI) 11/14/2016 101 AFFIRMATION/AFFIDAVIT OF SERVICE 11/14/2016 102 LETTER / CORRESPONDENCE TO JUDGE 12/07/2016 Levine, S. Page 5 of 6

103 ORDER - OTHER 12/19/2016 104 NOTICE OF ENTRY 12/20/2016 Levine, S. 105 STIPULATION - ADJOURNMENT OF CONFERENCE 02/06/2018 106 STIPULATION - SO ORDERED 03/09/2018 107 ORDER - OTHER 03/09/2018 108 AFFIDAVIT 03/26/2018 Affidavit in Further Support of an Award of Commissions to David Rosenberg 109 CONSENT TO CHANGE ATTORNEY (POST RJI) 03/26/2018 110 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO 04/13/2018 Affirmation of Laurie Sayevich Horz 111 EXHIBIT(S) 04/13/2018 Emails 112 AFFIDAVIT OR AFFIRMATION IN SUPPORT OF 04/20/2018 Reply Affidavit in Support of Award of Commissions to David Rosenberg; and Fees and Disbursements to(..) 113 DECISION + ORDER ON 08/14/2018 114 NOTICE OF ENTRY Decision with Notice of Entry 115 STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING 116 AFFIRMATION/AFFIDAVIT OF SERVICE Affidavit of Service 117 LETTER / CORRESPONDENCE TO JUDGE Letter to Judge Friedman 118 LETTER / CORRESPONDENCE TO JUDGE Ltr to Hon. Marcy S. Friedman 08/16/2018 08/16/2018 08/22/2018 09/05/2018 10/15/2018 - filed - filed - filed - filed - filed 119 ORDER ( PROPOSED ) 10/17/2018 - filed 120 LETTER / CORRESPONDENCE TO JUDGE Letter to Judge Friedman 11/02/2018 - filed 121 TRANSCRIPT OF PROCEEDINGS 11/21/2018 122 LETTER / CORRESPONDENCE TO JUDGE Letter to Judge Friedman 123 LETTER / CORRESPONDENCE TO JUDGE Letter to Justice Friedman's Law Clerk 01/07/2019 01/23/2019 Page 6 of 6