FILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017

Similar documents
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 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

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

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

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 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016

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

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

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

- against - NOTICE OF MOTION

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

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

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

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

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 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

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

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017

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

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

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

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: RICHMOND COUNTY CLERK 03/03/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 03/03/2016

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

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

FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

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 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

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

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

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

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 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

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

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

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

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018

FILED: NEW YORK COUNTY CLERK 08/04/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016

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

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 12/23/ :26 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 12/23/2016

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

STIPULATION FOR JOINT APPENDIX. KAMALA D. HARRIs Attorney General of California. DOUGLAS J. WOODS Senior Assistant Attorney General

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

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

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

FILED: NEW YORK COUNTY CLERK 10/31/ :30 PM INDEX NO /2015 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 10/31/2017. Plaintiff(s), Defendant(s).

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

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

HOROWITZ LAW GROUP PLLC

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

FILED: NEW YORK COUNTY CLERK 04/05/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

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

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017

(718) Jordan Greenberger, Esq. Ouzounian v. Herrera et al.; No /2017 Scheduling Sanctions Motion (Motion Sequence 006)

FILED: NEW YORK COUNTY CLERK 03/06/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/07/2017

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

Respondent 470 KENT OWNER, LLC ( Kent ), by its attorney, Daniel Blumenstein, Esq., as

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

FILED: NEW YORK COUNTY CLERK 01/06/ :46 AM INDEX NO /2012 NYSCEF DOC. NO. 279 RECEIVED NYSCEF: 01/06/2016

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013

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

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

FILED: BRONX COUNTY CLERK 06/04/ :20 AM INDEX NO /2017E NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 06/04/2018

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

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

FILED: RICHMOND COUNTY CLERK 04/24/ :10 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 04/24/2018

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

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

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No. 152376/2016 Motion No. 002 STAFFTOPIA, INC. D/B/A Index No. 152376/2016 ELEVATE RECRUITING GROUP, Plaintiff, -against- PROMETHEUS GLOBAL MEDIA LLC D/B/A BILLBOARD ONLINE, JANE DOES 1-10, JOHN DOES 1-10, and DOE BUSINESS ENTITIES 1-20 AFFIRMATION OF DAVID LEAMON IN SUPPORT OF DEFENDANT PROMETHEUS GLOBAL MEDIA LLC S MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFF S APPLICATION FOR ATTORNEYS FEES Defendants. STATE OF NEW YORK ) ) ss: COUNTY OF NEW YORK ) David Leamon, an attorney duly admitted to practice law in the State of New York, hereby affirms the truth of the following upon information and belief and under penalties of perjury: 1. I am the attorney for Defendant Prometheus Global Media LLC ( Prometheus ). As such, I am fully familiar with the facts and circumstances hereinafter contained, as well as documents and communications exchanged by the parties in this action, the source of said knowledge being my handling of this case since its inception. 2. I submit this affirmation in support of Prometheus memorandum of law in opposition to the application of Stafftopia, Inc. d/b/a Elevate Recruiting Group ( ERG ) for an award of attorneys fees. 1 of 5

3. The document annexed hereto as Exhibit A is a summary prepared by David Leamon of Plaintiff s previously submitted attorneys fees. 4. The document annexed hereto as Exhibit B is a summary prepared by David. 5. The document annexed hereto as Exhibit C is a summary prepared by David 6. The document annexed hereto as Exhibit D is a summary prepared by David 7. The document annexed hereto as Exhibit E is a summary prepared by David 8. The document annexed hereto as Exhibit F is a summary prepared by David 9. The document annexed hereto as Exhibit G copy of a letter dated February 8, 2016 from Abbie Eliasberg Fuchs, attorney for ERG, to Prometheus, provided to me by Prometheus. For the sake of privacy, the letter has been redacted to hide the names of candidates submitted by ERG. In addition, the enclosures that accompanied the original letter, a copy of the parties placement agreement and for certain placed candidates, have not been included. 2 2 of 5

10. The documents annexed hereto as Exhibit H are copies of a portion of the previously filed by Plaintiffs for the Tucker Ellis law firm [NYSCEF #46]. 11. The documents annexed hereto as Exhibit I are copies of a portion of the previously filed by Plaintiffs for the Harris Beach law firm [NYSCEF #44]. 12. The document annexed hereto as Exhibit J is a copy of the biography of Daniel Kelly from the Tucker Ellis law firm, downloaded at: http://www.tuckerellis.com/people/files/kelly_daniel.pdf 13. The document annexed hereto as Exhibit K is a partial PDF of the biography of Abbie Eliasberg Fuchs from the Harris Beach law, downloaded at: https://www.harrisbeach.com/bio/fuchs-abbie-l-eliasberg/ 14. The document annexed hereto as Exhibit L is a partial PDF of the biography of Ross Hofherr from the Harris Beach law, downloaded at: https://www.harrisbeach.com/bio/hofherr-ross-b/ 15. The document annexed hereto as Exhibit M is a partial PDF of the biography of Kimbery Connick from the Harris Beach law, downloaded at: https://www.harrisbeach.com/bio/connick-kimberly-a/ 16. The document annexed hereto as Exhibit N is a true and correct copy of an email exchange between Ross Hofherr and David Leamon. 17. The document annexed hereto as Exhibit O is a true and correct copy of Defendant s Offer to Liquidate Damages Pursuant to NY CPLR 3220 [NYSCEF #32]. 18. The document annexed hereto as Exhibit P is a true and correct copy of an email exchange between Abbie Eliasberg Fuchs and Michele Singer (Prometheus). 3 3 of 5

19. The document annexed hereto as Exhibit Q is a true and correct copy of the Affirmation Of Abbie Eliasberg Fuchs In Support Of Plaintiff s Motion To Strike And Dismiss [NYSCEF #10]. 20. The document annexed hereto as Exhibit R is a true and correct copy of Plaintiff s Reply Memorandum Of Law In Further Support Of Plaintiff s Motion To Dismiss Defendant s Counterclaims And To Strike Affirmative Defenses [NYSCEF #28]. 21. On August 9, 2016, I participated telephonically in the Court s hearing on Plaintiff s Motion to Dismiss Defendant s Counterclaims and Strike Affirmative Defenses. To my recollection, the combined duration of the oral arguments for Ross Hofherr and myself was approximately 15 minutes. 22. On February 6, 2017, the undersigned sent an email to Ross Hofherr of the Harris Beach firm communicating Defendant s written settlement offer. See Exhibit N. 23. On February 8, 2017, the undersigned received a reply email from Mr. Hofherr. See id. The undersigned was first made aware of the possibility that Plaintiff would file a motion for summary judgment upon receiving said email. 24. On February 15, 2017, Defendant filed its Offer to Liquidate Damages Pursuant to NY CPLR 3220 [NYSCEF #32] in the amount of $56,887.42. The bases for the amounts in each offer were the same, but the amount contained in the Offer to Liquidate was approximately 1% greater than the settlement offer emailed on February 6, 2017 based on performing a more accurate itemization and calculation of interest and allowable costs. 4 4 of 5

Affirmed under penalties of perjury this 18 th day April, 2017. DAVID LEAMON, PC David Leamon, Esq. 119 E. 64th Street, #1A New York, NY 10065 T: (212) 203-5973 F: (212) 320-0354 david.leamon@leamonlegal.com Attorney for Defendant Prometheus Global Media LLC 5 5 of 5