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

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

Exhibit ^"25. Altered and falsified stipulation filed by defendants in the Blue Ridge Action

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

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

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

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 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

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

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

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

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

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

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

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

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

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

FILED: KINGS COUNTY CLERK 08/22/ :43 AM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

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

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

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

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

FILED: KINGS COUNTY CLERK 12/28/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 12/28/2017

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

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

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

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

Blue Ridge Farms, Inc. v Kontogiannis 2010 NY Slip Op 33814(U) June 30, 2010 Sup Ct, Kings County Docket Number: 23246/08 Judge: David I.

FILED: RICHMOND COUNTY CLERK 08/04/ :14 PM INDEX NO /2015 NYSCEF DOC. NO. 139 RECEIVED NYSCEF: 08/04/2017

alg Doc 106 Filed 10/25/13 Entered 10/25/13 17:05:02 Main Document Pg 1 of 5 : : : : : : : :

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 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

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

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

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

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

THE BOROUGH OF STONE HARBOR, IN THE COUNTY OF CAPE MAY, NEW JERSEY NOTICE OF $29,175,000 BOND ANTICIPATION NOTE SALE (TAX EXEMPT) (NON-CALLABLE)

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

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

FILED: NEW YORK COUNTY CLERK 04/06/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 04/06/2018

GRANTED WITH MODIFICATIONS

Case reg Doc 978 Filed 12/19/17 Entered 12/19/17 15:39:15. Debtor.

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Chapter 11 NOTICE OF HEARING ON DEBTOR S OBJECTION TO CLAIMS UNDER SECTION 502 OF THE BANKRUPTCY CODE AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007

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

shl Doc 144 Filed 02/17/17 Entered 02/17/17 15:22:08 Main Document Pg 1 of 17

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2

PRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.

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

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

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

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

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

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 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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

Case mgd Doc 414 Filed 11/21/17 Entered 11/21/17 16:12:38 Desc Main Document Page 1 of 14

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

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

Emigrant Bank v Rosabianca 2016 NY Slip Op 30793(U) April 25, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Gerald Lebovits

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

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

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

MOTION FOR AN ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS

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 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

Case GMB Doc 15 Filed 11/07/13 Entered 11/07/13 09:49:48 Desc Main Document Page 1 of 3

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

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

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

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

FILED: NEW YORK COUNTY CLERK 04/14/ :57 PM INDEX NO /2011 NYSCEF DOC. NO. 210 RECEIVED NYSCEF: 04/14/2017

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

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

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

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

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION. Chapter 11. Adv No.

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

University of Arkansas Division of Agriculture An Agricultural Law Research Project States Fence Laws State of Georgia

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered)

scc Doc 930 Filed 11/28/18 Entered 11/28/18 16:57:42 Main Document Pg 1 of 33

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

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 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

be heard, why an order should not be made and entered herein:

mg Doc 5459 Filed 10/23/13 Entered 10/23/13 16:27:48 Main Document Pg 1 of 7

FILED: KINGS COUNTY CLERK 12/22/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 12/22/2017

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

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

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

GRANTED WITH MODIFICATIONS

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.

Transcription:

PRESENT: J?f7 At a f4 5 Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Kings County Courthouse, 360 Adams Street, Brooklyn, New York, on the dd day of 49 wmw,2013 co... BLUE RIDGE FARMS, INC., JEFFREY SIEGEL and RICHARD SIEGEL, in their Individual Capacities, and JEFFREY SIEGEL and RICHARD SIEGEL, pursuant to BCL (5 626, as Legal and e\ B eneficial Owners of at Least Five Percent of the Common Shares of CHLOE FOODS COW., Suing in the Right of CHLOE FOODS CORP., X Index No.: 23246-2008,Jc i W -against- Plaintiffs, THOMAS KONTOGIANNIS, ANNETTE APERGI S, CHLOE KONTOGIANNI S, GEORGIA KONTOGIANNIS, LISA DIPINTO, ANDREW THEMIS, JOHN T. MICHAEL, PETER ZAHAKOS, CHLOE FOODS S.A., CHLOE FOODS CORP., ANPERG INC.. 330 1 ATLANTIC AVENUE LLC, BRF ACQUISITION LLC, CROSS ISLAND PLAZA INC., SANDERSON STATE BANK, OLYMPICORP INTERNATIONAL LLC, IDGAF TRUCKING INC, FRESH START DISTRIBUTORS LLC, GREG MARTIN, RAY GEER, COASTAL CAPITAL CORP. dwa CLEARLIGHT MORTGAGE CORP. dba THE MORTGAGE SHOP, EDGEWATER ORDER TO SHOW CAUSE TO COMPEL ANNETTE APERGIS TO TURNOVER DESIGNATED PROPERTY PURSUANT TO CPLR 5225

I - -..- DEVELOPMENT INC., PARKVIEW FINANCIAL CENTER INC., PARKVIEW CENTER INC., CLEAR VIEW ABSTRACT LLC, RAY E. SHAIN, EMC MORTGAGE CORPORATION, PLAZA REAL ESTATE HOLDINGS INC., TED DOUMAZIOS, JUNE SIEGEL, individually, JUNE SIEGEL as Representative of the Estate of SEYMOUR SIEGEL, AMERIVON HOLDINGS LLC, AMERIVON INVESTMENTS LLC, AMERIVON CHLOE ACQUISITION I1 LLC, GERSTEN SAVAGE LLP, JOHN and JANE DOES 1 through 10 and ABC CORPS. 1 through lo, being the fictitious names of individuals and entities whose real names and identities are presently unknown to plaintiffs, UPON READING AND FILING the affirmation of Ahmed A. Massoud, Esq., dated the 1 Sth day of January, 2013, the exhibits annexed thereto, and upon all of the proceedings heretofore had herein, and sufficient cause therefor having been alleged; LET the defendantjudgment-debtor, ANNETTE APERGIS, show cause before this Court, at a 4S Part hereof, to be held in Room 74 Courthouse located at 360 Adams Street, Brooklyn, New York, on the $4 day of djhlmy,2013, at ji2 8.m. in the %.& -noon thereof, or as soon thereafter as counsel can be heard, why an Order should not be made and entered herein, pursuant to CPLR 5 5225: (a) directing and requiring ANNETTE APERGIS, Judgment-Debtor, to turnover and deliver to the Nassau County Sheriff all of the shares of stock and any and -2-

I-- I_L -I all documents evidencing her ownership of any and all interest held by ANNETTE APERGIS in GARDEN MARKET, INC. and 3301 ATLANTIC AVENUE, LLC in her possession, custody andor under her control, or so much thereof as is sufficient to satisfy the judgment entered in the above entitled action in the Supreme Court of the State of New York, County of Kings, on May 17,2012, in the amount of $6,288,756.15, in favor of JEFFREY SIEGEL and RICHARD SIEGEL, Judgment-Creditors; (b) directing the Nassau County Sheriff to sell all of the shares of stock and any and all documents evidencing her ownership of any and all interest held by ANNETTE APERGIS in GARDEN MARKET, INC. and 3301 ATLANTIC AVENUE, LLC, or so much thereof as is sufficient to satis@ the judgment entered in the above entitled action in the Supreme Court of the State of New York, County of Kings, on May 17,2012, in the amount of $6,288,756.15, in favor of JEFFREY SIEGEL and RICHARD SIEGEL, Judgment-Creditors, at a public sale; (c) appointing AHMED A. MASSOUD, ESQ. to act as the attorney-in-fact for ANNETTE APERGIS, Judgment-Debtor, with authority and power to execute and deliver any and all documents necessary to effectuate the turnover and delivery to the Nassau County Sheriff all of the shares of stock and any and all documents evidencing her ownership of any and all interest held by ANNETTE APERGIS in GARDEN MARKET, INC. and 3301 ATLANTIC AVENUE, LLC, and to effectuate the sale of all of the shares of stock and any and all documents evidencing her ownership of any and all -3-

interest held by ANNETTE APERGIS in GARDEN MARKET, INC. and 3301 ATLANTIC AVENUE, LLC, or so much thereof as is sufficient to satis@ the judgment entered in the above entitled action in the Supreme Court of the State of New York, County of Kings, on May 17,2012, in the amount of $6,288,756.15, in favor of JEFFREY SIEGEL and RICHARD SIEGEL, Judgment-Creditors; and, (d) permitting PlaintiffdJudgment-Creditors JEFFREY SIEGEL and RICHARD SIEGEL to bid all or part of that certain judgment entered in their favor against ANNETTE APERGIS in the above entitled action in the Supreme Court of the State of New York, County of Kings, on May 17,2012, in the amount of $6,288,756.15 at a public sale of the shares of stock and any and all documents evidencing her ownership of any and all interest held by ANNETTE APERGIS in GARDEN MARKET, INC. and 3301 ATLANTIC AVENUE, LLC; and, (e) granting JEFFREY SIEGEL and RICHARD SIEGEL, Judgment-Creditors, such other and further relief as this Court may deem just and proper; and it is further, ORDERED, that, pending the hearing of the instant application, ANNETTE APERGIS and all persons acting on her behalf, at her direction or for her benefit are hereby restrained from alienating, encumbering, selling, assigning, transferring, or otherwise disposing of any and all of the shares of stock and any and all documents evidencing ownership of any and all interest held by said ANNETTE APERGIS in GARDEN MARKET, INC. and 3301 ATLANTIC AVENUE, LLC, which is in her 8 0 c -4-

- - possession, custody or under her control, or taking any action which is calculated or tended to divest this Court of jurisdiction. Sufficient cause being alleged, let service of this Order to Show Cause, together J with all of the papers upon which it is based, shall be deemed good and sufficient if made ENTER: -5-