FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

Similar documents
FILED: NEW YORK COUNTY CLERK 05/20/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/20/2016

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

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

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

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

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

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

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 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

PROMISSORY NOTE. limited liability company ( Maker ), promises to pay to [DEFAULTING MEMBER

Case JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

Plaintiff, Defendants.

Case JMC-7A Doc 2929 Filed 09/13/18 EOD 09/13/18 15:09:05 Pg 1 of 9

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

FILED: NEW YORK COUNTY CLERK 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

UNITED STATES DISTRICT COURT DISTRICT OF OREGON

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

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

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

Case JMC-7A Doc 2928 Filed 09/13/18 EOD 09/13/18 14:29:18 Pg 1 of 8

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

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

Case JMC-7A Doc 2860 Filed 09/06/18 EOD 09/06/18 15:17:57 Pg 1 of 6

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

Hudson Realty Assoc., LLC v New Generation Hair Desing, Corp 2018 NY Slip Op 33048(U) December 5, 2018 Supreme Court, New York County Docket Number:

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

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

PUT OPTION AGREEMENT

FILED: NEW YORK COUNTY CLERK 02/17/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 02/17/2016 EXHIBIT A

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

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

FILED: KINGS COUNTY CLERK 03/22/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/22/2018

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA THIRD DIVISION

( Debtor ), the debtor in the above-captioned Chapter 7 case, by his attorneys, Pryor & Mandelup,

Case Doc 1137 Filed 02/26/19 Entered 02/26/19 09:02:57 Desc Main Document Page 1 of 14

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JANUARY TERM v. Case No. 5D

Case JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6

LOAN AGREEMENT RECITALS

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

CLS HOLDINGS USA, INC. (Exact name of registrant as specified in its charter)

REPRESENTATIONS AND WARRANTIES OF SELLER.

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

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

Case JMC-7A Doc 2859 Filed 09/06/18 EOD 09/06/18 15:05:13 Pg 1 of 6

Defendant answers as follows:

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

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

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Case JMC-7A Doc 2891 Filed 09/12/18 EOD 09/12/18 14:19:22 Pg 1 of 7

Plaintiff (s), MOTION DATE: 1/14/05. Defendant (s).

CONVERTIBLE NOTE AGREEMENT FOR PRECICION TRIM, INC.

PRELIMINARY STATEMENT

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

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

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

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

For Preview Only - Please Do Not Copy

Case 2:13-cv DAK Document 2 Filed 06/24/13 Page 1 of 10

Case: JMD Doc #: 54 Filed: 06/06/17 Desc: Main Document Page 1 of 23 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

FILED: NEW YORK COUNTY CLERK 12/29/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/29/2015

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

Case 2:13-cv DBP Document 2 Filed 06/21/13 Page 1 of 10

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

Case 2:13-cv DAK Document 2 Filed 06/19/13 Page 1 of 10

Case 5:18-cv C Document 53 Filed 10/26/18 Page 1 of 79 PageID 669

RBK Doc#: 1231 Filed: 09/02/09 Entered: 09/02/09 15:11:43 Page 1 of 13

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

ASPEN GROUP, INC. (Exact name of registrant as specified in its charter)

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

Case 2:13-cv CW Document 2 Filed 06/24/13 Page 1 of 11

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

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

Case JMC-7A Doc 2892 Filed 09/12/18 EOD 09/12/18 14:28:56 Pg 1 of 8

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Draper, Utah. March 17, 2015

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

BODIES CORPORATE (OFFICIAL LIQUIDATIONS) ACT, 1963 (ACT 180). ARRANGEMENT OF SECTIONS PART I OFFICIAL LIQUIDATIONS

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program

EISENBERG & CARTON. Capital One Equipment Finance Corp. v. Tsitiridis, et al. Index No /2016

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

COMMERCIAL CREDIT APPLICATION LEGAL NAME: DATE OF BIRTH: SIN #: CORPORATION/LTD/LLC SOCIETY COOPERATIVE PROPRIETORSHIP PARTNERSHIP OTHER

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

$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),

FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009

Case Doc 88 Filed 11/25/14 Entered 11/25/14 17:20:54 Desc Main Document Page 1 of 13

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION FINANCE, Plaintiff, -against- RAJA G. SARWAR and RIFFAT ROBINA, Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x Index No. VERIFIED COMPLAINT Plaintiff Capital One Equipment Finance Corp., doing business as Capital One Taxi Medallion Finance ( Plaintiff ), by and through its undersigned counsel, McCarter & English, LLP, by way of its Verified Complaint against Defendants Raja G. Sarwar ( Sarwar ) and Riffat Robina ( Robina ), respectfully alleges THE PARTIES 1. At all times relevant to this action, Plaintiff was and is a New York corporation with a principal place of business in New York, New York. 2. Sarwar is a natural person having an address in Brooklyn, New York. 3. Robina is a natural person having an address in Brooklyn, New York. JURISDICTION AND VENUE 4. This Court has jurisdiction over this matter under CPLR 301 because Defendants are domiciled in the State of New York and the real property at issue in this matter is located in the State of New York. 5. Venue is proper in this Court pursuant to CPLR 503(a) because Defendants reside in the State of New York, County of Kings and the real property at issue in this matter is 1 of 9

located in the State of New York, County of Kings. FACTUAL ALLEGATIONS The Note 6. Sarwar executed a Promissory Note (the Note ) dated September 24, 2013, in favor of XL Capital LLC ( XL Capital ) for repayment of the sum of $840,000. A true and correct copy of the Note is attached hereto as Exhibit A. 7. XL Capital transferred the Note to Plaintiff. 8. Plaintiff is in physical possession of the original Note. 9. In connection with the Note, Sarwar executed that certain Affidavit for Judgment by Confession (the Judgment ). A true and correct copy of the Judgment is attached hereto as Exhibit B. 10. Pursuant to the Judgment, Sarwar acknowledged his liability under the Note, and confessed judgment in favor of XL Capital and its assigns, in the sum of $840,000, plus interest and reasonable attorneys fees. See Exhibit B. 11. Pursuant to the terms of the Note, interest shall accrue at 3.75% per annum (the Interest Rate ). See Exhibit A, p. 1. 12. Pursuant to the terms of the Note, Sarwar shall make monthly payments of principal and interest in the amount of $4,318.70, commencing on November 1, 2013. See Exhibit A, p. 1. 13. Pursuant to the terms of the Note, all sums shall be due and payable on October 1, 2016 (the Maturity Date ). See Exhibit A, p. 1. 14. Pursuant to the terms of the Note, if any payment is not made within ten days of its due date, Sarwar agreed to pay a late charge of 5% of each payment so overdue. See Exhibit 2 2 of 9

A, p. 2. 15. Pursuant to the terms of the Note, Sarwar shall be in default for his failure to timely pay any sum required by the Note. See Exhibit A, p. 1. 16. Pursuant to the terms of the Note, following a default or the Maturity Date, the Interest Rate shall increase to the highest rate permitted by law (the Default Rate ). See Exhibit A, p. 1. 17. Pursuant to the terms of the Note, Sarwar agreed to pay all costs of collection, including reasonable attorneys fees and disbursements, in case the unpaid principal balance of the Note, or any payment of principal and/or interest is not paid when due. See Exhibit A, p. 2. 18. Sarwar defaulted under the terms of the Note by, inter alia, failing to pay all sums owed under the Note by the Maturity Date. 19. By letters dated April 20, 2017 and May 9, 2017, Sarwar was notified of the default, and Plaintiff demanded full payment of all sums due under the Note. A true and correct copy of the letters are attached hereto as Exhibit C and Exhibit D. 20. Notwithstanding Plaintiff s demand, Sarwar has failed to pay all amounts due under the Note and interest continues to accrue at the Default Rate. The Property 21. On November 12, 2014, Sarwar purchased real property located at 1295 Rogers Avenue, Brooklyn, New York 11210 (the Property ) for $675,000. A true and correct copy of the Deed and Real Property Transfer Report is attached hereto as Exhibit E. 22. Sarwar did not finance the purchase price of the Property by obtaining a mortgage loan. Therefore, as of the date of purchase, the Property had equity in the approximate amount of $675,000. 3 3 of 9

23. On January 5, 2017, Sarwar transferred his undivided interest in the Property to Robina, for the stated consideration of $10.00 and a sale price of $0.00. A true and correct copy of the Deed and Real Property Transfer Report is attached hereto as Exhibit F. 24. Based on a search of public records, and upon information and belief, at the time of the transfer of the Property, the Property had an approximate fair market value in the range of $1,000,000 to $1,100,000. 25. Therefore, at the time of the transfer of the Property, the Property had equity in the amount of at least $1,000,000. Sarwar s Assets 26. Upon information and belief, the only assets of substantial monetary value owned by Sarwar at the time of the transfer of the Property were the Property, New York City taxi medallion number 7T29 (the Medallion ) and a 2013 Toyota. 27. At the time of the transfer of the Property, the value of the Medallion and 2013 Toyota together was less than the amount owed by Sarwar under the Note. FIRST CAUSE OF ACTION (The Note) 28. Plaintiff incorporates and re-alleges each and every allegation set forth above as if 29. Sarwar executed the Note and agreed to specific payment terms, one of which was full payment by the Maturity Date. 30. Sarwar failed to pay all sums owed under the Note by the Maturity Date. 31. Sarwar breached the terms of the Note. 32. All sums due under the Note are currently due and payable. 4 4 of 9

Sarwar for all sums due under the Note, together with attorneys fees and costs and lawful interest thereon, and for such other and further relief as this Court may deem just and proper. SECOND CAUSE OF ACTION (Fraudulent Conveyance of the Property Pursuant to NY DCL Section 273) 33. Plaintiff incorporates and re-alleges each and every allegation set forth above as if 34. Plaintiff is a creditor of Sarwar as defined under NY DCL Section 270. 35. At the time of the transfer of the Property, Sarwar s assets were less than the amount that would be required to pay his probable liability on his existing debts, which debts include the amounts due under the defaulted Note. 36. At the time of the transfer of the Property, Sarwar was insolvent, or became insolvent as a result thereof, as defined under NY DCL Section 271. 37. Sarwar transferred the Property to Robina without fair consideration as defined under NY DCL Section 272. Section 273. 38. The conveyance of the Property to Robina was fraudulent pursuant to NY DCL Defendants, declaring the conveyance of the Property fraudulent pursuant to NY DCL Section 273, setting aside the conveyance of the Property, allowing Plaintiff to attach or levy execution upon the Property, awarding Plaintiff the value of the Property, including interest and appreciation, awarding Plaintiff fees and costs pursuant to NY DCL Section 276-a, and for such other and further relief as this Court may deem just and proper. 5 5 of 9

THIRD CAUSE OF ACTION (Fraudulent Conveyance of the Property Pursuant to NY DCL Section 274) 39. Plaintiff incorporates and re-alleges each and every allegation set forth above as if 40. Plaintiff is a creditor of Sarwar as defined under NY DCL Section 270. 41. Sarwar transferred the Property to Robina without fair consideration as defined under NY DCL Section 272. 42. At the time of the transfer of the Property, Sarwar was engaged or was about to engage in a business or transaction for which the property remaining in his hands was an unreasonably small capital. Section 274. 43. The conveyance of the Property to Robina was fraudulent pursuant to NY DCL Defendants, declaring the conveyance of the Property fraudulent pursuant to NY DCL Section 274, setting aside the conveyance of the Property, allowing Plaintiff to attach or levy execution upon the Property, awarding Plaintiff the value of the Property, including interest and appreciation, awarding Plaintiff fees and costs pursuant to NY DCL Section 276-a, and for such other and further relief as this Court may deem just and proper. FOURTH CAUSE OF ACTION (Fraudulent Conveyance of the Property Pursuant to NY DCL Section 275) 44. Plaintiff incorporates and re-alleges each and every allegation set forth above as if 45. Plaintiff is a creditor of Sarwar as defined under NY DCL Section 270. 46. Sarwar transferred the Property to Robina without fair consideration as defined 6 6 of 9

under NY DCL Section 272. 47. At the time of the transfer of the Property, Sarwar intended to incur or believed that he would incur debts beyond his ability to pay as same matured. Section 275. 48. The conveyance of the Property to Robina was fraudulent pursuant to NY DCL Defendants, declaring the conveyance of the Property fraudulent pursuant to NY DCL Section 275, setting aside the conveyance of the Property, allowing Plaintiff to attach or levy execution upon the Property, awarding Plaintiff the value of the Property, including interest and appreciation, awarding Plaintiff fees and costs pursuant to NY DCL Section 276-a, and for such other and further relief as this Court may deem just and proper. FIFTH CAUSE OF ACTION (Fraudulent Conveyance of the Property Pursuant to NY DCL Section 276) 49. Plaintiff incorporates and re-alleges each and every allegation set forth above as if 50. Plaintiff is a creditor of Sarwar as defined under NY DCL Section 270. 51. Sarwar transferred the Property to Robina with the actual intent to hinder, delay or defraud Plaintiff. Section 276. 52. The conveyance of the Property to Robina was fraudulent pursuant to NY DCL Defendants, declaring the conveyance of the Property fraudulent pursuant to NY DCL Section 276, setting aside the conveyance of the Property, allowing Plaintiff to attach or levy execution upon the Property, awarding Plaintiff the value of the Property, including interest and 7 7 of 9

appreciation, awarding Plaintiff fees and costs pursuant to NY DCL Section 276-a, and for such other and further relief as this Court may deem just and proper. Dated May 26, 2017 McCarter & English, LLP Attorneys for Plaintiff Capital One Equipment Finance Corp. By/s/ Clement J. Farley Clement J. Farley 245 Park Avenue, 27th Floor New York, New York 10167 (212) 609-6800 8 8 of 9

9 of 9