FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

Similar documents
FILED: NEW YORK COUNTY CLERK 06/25/2014 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 06/25/2014

Affirmation of Howard Cotton Exhibit 1

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

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

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

Case: CJP Doc #: 45 Filed: 01/26/17 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

Case 0:16-cv WPD Document 29 Entered on FLSD Docket 02/07/2017 Page 1 of 4

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

smb Doc 142 Filed 06/22/17 Entered 06/22/17 20:45:06 Main Document Pg 1 of 7

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

HOROWITZ LAW GROUP PLLC

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

FILED: NEW YORK COUNTY CLERK 08/29/ :47 PM INDEX NO /2018 NYSCEF DOC. NO. 174 RECEIVED NYSCEF: 08/29/2018 EXHIBIT C

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

DISTRICT COURT CLARK COUNTY, NEVADA

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

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

Nexbank, SSB v Soffer 2017 NY Slip Op 32251(U) October 18, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Shirley Werner

Case KJC Doc 564 Filed 08/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. Case No.: CIV-ALTONAGA/Turnoff

Unofficial Copy Office of Chris Daniel District Clerk

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. Case No. 5:07-CV-231

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. Case No.: CIV-SEITZ/MCALILEY

FILED: KINGS COUNTY CLERK 11/29/ :00 PM

Case abl Doc 164 Entered 05/02/14 12:43:53 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA

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

Case BLS Doc 54 Filed 08/11/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 15

IN THE DISTRICT COURT OF APPEAL THIRD DISTRICT CASE NO.: 3D LT. CASE NO.: CA-13

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

Case PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

DISTRICT COURT CLARK COUNTY, NEVADA

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

Case 9:14-cv DMM Document 118 Entered on FLSD Docket 09/17/2014 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA

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

Case 9:15-cv KAM Document 37 Entered on FLSD Docket 06/03/2015 Page 1 of 7

2. Green Tree is without knowledge of the allegations contained in Paragraph 2 of

DISTRICT COURT CLARK COUNTY, NEVADA

Case 9:03-cv KAM Document 2926 Entered on FLSD Docket 09/19/2014 Page 1 of 2

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

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

EX PARTE MOTION FOR ORDER SHORTENING TIME E-7

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016

Case MFW Doc Filed 05/13/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case: 2:14-cv EAS-NMK Doc #: 1 Filed: 02/14/14 Page: 1 of 7 PAGEID #: 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION

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

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13

Plaintiff Privacy Pop, LLC ( Plaintiff ) complains and alleges as follows against Defendant Gimme Gimme, LLC ( Defendant ).

NOTICE OF ELECTRONIC FILING

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

Case CSS Doc 1238 Filed 09/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case 2:10-cv RLH -PAL Document 28 Filed 12/01/10 Page 1 of 13

FILED: NEW YORK COUNTY CLERK 04/15/2014 INDEX NO /2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

Case KG Doc 269 Filed 05/14/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 141 Filed 09/03/13 Entered 09/03/13 11:25:53 Desc Main Document Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF MAINE

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

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

Case MFW Doc Filed 10/22/18 Page 1 of 4 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case 1:07-cv WDM-CBS Document 40 Filed 08/22/2007 Page 1 of 1

Gold Leaf Overseas SA 4128 et al v. Castro et al Doc. 41. Case 2:13-cv RCJ-CWH Document 39 Filed 08/03/15 Page 1 of 3

Case LSS Doc 700 Filed 01/04/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

FILED: NEW YORK COUNTY CLERK 10/19/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2016

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case BLS Doc 2202 Filed 05/10/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 5085 Filed 09/18/18 Page 1 of 3

Case LSS Doc 1752 Filed 02/06/18 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

MOTION FOR WITHDRAWAL OF PLAINTIFFS' COUNSEL. Plaintiffs JAMES MCGIBNEY and VIA VIEW, INC., (Plaintiffs), brings this

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

FILED: NEW YORK COUNTY CLERK 01/09/ :26 PM INDEX NO /2016

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

EX PARTE MOTION FOR ORDER SHORTENING TIME FOR HEARING ON CHARLES H. MOORE S JOINDER TO MOTION OF THE CREDITORS

Case AJC Doc 250 Filed 10/17/18 Page 1 of 3. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DVISION

For Preview Only - Please Do Not Copy

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 839 Filed 08/07/17 Page 1 of 3

Case 9:16-cv RLR Document 1 Entered on FLSD Docket 04/15/2016 Page 1 of 6

rbk Doc#432 Filed 07/09/18 Entered 07/09/18 18:42:18 Main Document Pg 1 of 7

Case CSS Doc 512 Filed 02/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

FILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015

Case LSS Doc 835 Filed 08/23/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11

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

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS

Mandatory Electronic Filing Starting on October 18th, 2018

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

Case: LTS Doc#:111 Filed:05/25/17 Entered:05/25/17 13:40:50 Document Page 1 of 6

Affirmation of Howard Cotton Exhibit 5

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

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

Transcription:

FILED: NEW YORK COUNTY CLERK 07// 04:58 PM INDEX NO. 6572/ NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 07// EXHIBIT

Inst 1 907000 Fees $.00 N/C Fee $0.00 RECORDING COVER PAGE 09/07/12 1008 AM Must be typed or printed clearly in BLACK ink only and avoid printing in the margins of document eceip 32 Requestor BALLARD SPAHR LLP Recorded By 001 Pgs DEBBIE CONWAY CLARK COUNTY RECORDER 11 digit Assessors Parcel Number may be obtained at http//redrock.co.clark nv us/assrrealp mop/own r.aspx TITLE OF DOCUMENT DO NOT Abbreviate Order Granting Defendants Motion to Expunge the Lis Pendens Document Title on cover page must appear EACTLY as the first document to be recorded page of the RECORDING REQUESTED BY Jon Pearson Esq RETURN TO Name Jon Pearson 100 North City Parkway Suite 50 Address CitylStatelZip Las Vegas Nevada 89106-46 MAIL TAX STATEMENT TO Applicable to documents transferring real property Name Address CityState/Zip This page provides additional information required by NRS 111.312 Sections 12 An additional recording fee of $1.00 will apply To print this document properlydo not use page scaling

Oflilk Stanley Parry Esq Nevada BaNo Jon Pearson Faq Nevada Bar No 10182 BALLARD SPAHRLLP 100 North City Parkway Suite 50 Las Vegas Nevada 89106 Telephone 702.471.7000 Facsimile 702.471.7070 E-mail parrysbaflathpt.eom E-mail pearsonjbaflathpt.com Electronically Filed 09106/12 0254 PM 44- CLERK OF THE COURT 10 11 12 Anthony Paccione Esq Alexis Cirel Esq KAn MucmN ROSENMAN 575 Madison Avenue New York New York 100 Telephone 2.9408800 Facsimile 2.894.8776 ELF F-ñiail anthony.paccionekatteniaw E-mail alexis.efrel@kattenlaw.com 4Admittedpro vice corn Attorneys for Defendants The Bank of Nova Seotk New York Agency and TSLVLLC DISTRICT COURT CLARK COUNTY NEVADA is JEFFREY SOFFER an individual TURNEERRY DEVELOPMENT Florida limited liability eompatiy LLC Case Nob A-i 1-635777-C Dept.No Plaintiffs 27 vs THE BANK OF NOVA SCOTIA NEW YORK AGENCY Canadian chartered bank acting through its New York Agency as successor in interest to DEUTSCHE BANK TRUST COMPANY AMERICAS New York banking corporation TSLV LLC Delaware limited-liability conpany DOES 1-10 ROES 1-10 Defendants ORDER GRANTING DEFENDANTS MOTION TO EXPUNGE TIlE LIS PEIVIIENS

On July 12 Defendants The Bank of Nova Scotia New York Agency tscotia and TSLV LLCTSLV collectively Defendants submitted their Motion to Expunge the Lis Pendens and Application for Order Shortening Time by and through their counsel of.4 record Stanley Parry Esq and Jon Pearson Esq of the law firm of BALLARD SPAI- LLP On July 10 12 ftri Court entered an Order Shortening Time and ordered that the Motion to Expunge the Lis Pendens be heard on July 12 at 0 p.m.8 On July 12 Defendants flied their Motion to Expunge the Us Fendens Subsequently on July 12 Plaintiff Jeffrey Soffer Soffer filed his to 11 Opposition to the Motion to Expunge the Lis Pendens Daniel It MeNult Esq of the law firm of CARBAJAL by and through bus counsel of record MCNUTT LU 12 The Motion to Expunge the Us Pendens was heard on July 12 at 0 p.m before the Honorable Allan Earl Anthony.Paccione Esq Mr Pearson and Alexis Cirel Esq appeared on behalf of the Defendants and Stephen Meister Esq Christopher Major Esq Mr MeNutt and Mario Romine Esq appeared on behalf of Soffer The Court having considered the pleadings and papers on the file herein having heard the arguments of counsel and good cause appearing 18 WHEREFORE IT IS ORDERED ADJUDGED AND DECREED that Defendants Motion is granted and that the notice of its pendens which was rsorded in the official records of the Clark County Recorder on March 11 as Book No 110301 and Instrument No 00010 be hereby cancelled and expunged pursuant to NRS 4.0 IT IS FURTHER ORDERED ADJUDGED AND DECREED that no bond need be posted in connection with this cancellation onier IT IS FURTHER ORDERED ADJUDGED AND DECREED that this cancellation order operates and has the same effect as an expungernent of the original notice of its pendens recorded on March 111.27

IT IS FURTHER ORDERED ADJUDGED AND DECREED that either party shall record certified copy of this cancellation order in accordance with INRS.0 and.0 with the Clark County Recorders Office and shall serve and file notice of recording of said cancellation order within two days from the entry of this Order IT IS SOORDEREI this cltday of 1 DISTRICT COURT JUDGE Respectfully submitted by 10 BALLARD SPAHR LLP 4k ey.parryesq Jon Pearson Esq 100 City Parkay SUite 50 Las Vegas NV 89106 Attorneys for Defendants and TSL LLC The Bank of Nova Scofl4 New York Agency 18 27 CERTIFIED COPY DOCUMENT ATTACHED ISA TRUE AND CORRECT COPY OFTHEORJGII\IALON FILE CLERK OF THE COURT SEPg7 112