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

Similar documents
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

- against - NOTICE OF MOTION

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

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 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

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 02/07/ :51 PM

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

FILED: KINGS COUNTY CLERK 07/05/ :46 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 07/05/2017

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 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

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

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

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

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

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

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 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018

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

FILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

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

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

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

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

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

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

LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY (201) FACSIMILE: (201)

Plaintiff, -against- NOTICE OF MOTION

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017

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

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 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

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 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

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 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

FILED: KINGS COUNTY CLERK 02/16/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 02/16/2017

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

Case 2:05-cv DRH-AKT Document 202 Filed 12/21/17 Page 1 of 12 PageID #: 8234 ) ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017

FILED: BRONX COUNTY CLERK 10/28/ :08 PM INDEX NO /2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION

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

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

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

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

FILED: NEW YORK COUNTY CLERK 03/18/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 03/18/2017

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

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

NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/10/2010. Plaintiffs,

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

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

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016

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

FILED: NEW YORK COUNTY CLERK 07/17/ :57 PM INDEX NO /2012

X

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

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

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

1. The petitioners hereby allege that Respondent erroneously concluded that the

FILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017

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

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

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

GENOVA & MALIN Date: July 22, 2001

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

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

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq.

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

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016

FILED: NEW YORK COUNTY CLERK 08/26/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 08/26/2014

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

TIME: 6:00 P.M. I RESOLUTION ACTION

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

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

FILED: NEW YORK COUNTY CLERK 02/15/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 02/15/2017

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

FILED: KINGS COUNTY CLERK 01/22/ :30 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015

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 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

FILED: KINGS COUNTY CLERK 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/16/2018

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

NOTICE OF MOTION FOR AN ORDER APPROVING SALE AGREEMENT FOR CERTAIN PROPERTY OF HAMMOND INDUSTRIAL OUTLOTS, LLC

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

202.5-b. Electronic Filing in Supreme Court; Consensual Program.

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

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

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

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

Transcription:

FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. NOTICE OF MOTION FOR SANCTIONS PURSUANT TO CPLR 3126 MOTION MADE BY: RETURN DATE, TIME and PLACE: SUPPORTING PAPERS: RELIEF REQUESTED: Defendants Shoshana Tal, BH Tal Real Estate Inc., and President Property Group Ltd., by their attorney, 09:30 am on April 21, 2017 at Motion Submissions Part (Room 130), Supreme Court of the State of New York, County of New York, 60 Centre Street, NY, NY. Affirmation of Good Faith Effort to Confer with Opposing Counsel attached hereto; Affirmation of Service attached hereto; Affirmation of David Yerushalmi, Esq., duly affirmed on February 14, 2017, and filed concurrently herewith; the exhibits annexed thereto; Affidavit of Charles Kellner, duly signed and notarized on January 31, 2015, and filed concurrently herewith; the exhibits annexed thereto; the Memorandum of Law in Support of Motion for Sanctions filed concurrently herewith; and all prior pleadings and proceedings in this action. An Order pursuant to CPLR 3126 and New York common law on spoliation for sanctions (1) to dismiss the Second Amended Complaint with prejudice due to Plaintiff s reckless, if not willful, spoliation of evidence, which Plaintiff concedes would exonerate Defendants; or alternatively, (2)(a) ruling as a matter of fact and law (for purposes of summary judgment proceedings and/or trial) that Plaintiff was fully 1 of 6

FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 aware of, and approved, Shoshana s employment with a putative competitor of Plaintiff in early 2008, long before Shoshana began her own firm, Defendant BH Tal, and that Plaintiff approved of Shoshana s dual licensure from 2008 through August 2011, during which time she maintained her Douglas Elliman email and LIMO privileges with Plaintiff s full knowledge and approval and, as a result, Shoshana is not liable to Plaintiff for breach of contract or breach of a duty of loyalty arising out of her employment with, or operating of, BH Tal or any other putative competitor between 2008 and 2011; and (2)(b) precluding Plaintiff from presenting any evidence or argument contrary to the ruling set forth in (2) above; or, alternatively, (3) ruling that Defendants are entitled to an adverse inference charge (for purposes of summary judgment proceedings and/or trial) that Defendant Tal notified Plaintiff of her putatively competitive employment with Itzhaki Properties in 2008 and of her desire for dual licensure and Plaintiff agreed and precluding Plaintiff from presenting any evidence or argument to the contrary. Defendants also seek attorney s fees and costs associated with this motion, including all fees associated with the work performed by D4 and paid for by Defendants pursuant to this Court s prior orders, and such further and other relief as the Court deems just and appropriate. ANSWERING PAPERS: Dated: Brooklyn, New York February 13, 2017 Per stipulation of the parties and so ordered by the Court, all answering papers, if any, are to be served by e-filing on or before March 31, 2017. LAW OFFICES OF DAVID YERUSHALMI, P.C. // // By 640 Eastern Parkway Suite 4C Brooklyn, New York 11213 Tel: 646.262.0500 Fax: 801.760.3901 Attorneys for Defendants 2 of 6

FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 SERVICE BY NYSEF TO ALL PARITES: COLE HANSEN CHESTER LLP Michael S. Cole, Esq. 767 Third Avenue 24 th Floor New York, New York 10017 Tel: 212.599.1535 Attorneys for Plaintiff 3 of 6

FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. AFFIRMATION OF GOOD FAITH EFFORT TO CONFER WITH OPPOSING COUNSEL 1. I,, as counsel for all Defendants in this action, and as the attorney moving on behalf of all Defendants for sanctions pursuant to CPLR 3126 ( Motion ), declare under penalty of perjury, that I have made every good faith effort to confer with opposing counsel to resolve the discovery disputes set forth in the Motion pursuant to 22 NYCR 202.7(a). 2. Specifically, as set forth with more particulars in my affirmation and in the Affidavit of Charles Kellner, both of which are filed in support of the Motion, the Court initially took up this issue of Plaintiff s reckless spoliation of materially relevant and exculpatory evidence in the context of Defendants earlier motion to compel wherein the Court ordered the appointment of a forensic IT expert mutually acceptable by all parties. Upon the conclusion of the work of the forensic IT expert and following a status conference, the parties stipulated and the Court so ordered a briefing schedule for this Motion. Dated: February 13, 2017 Brooklyn, New York 640 Eastern Parkway, #4C Brooklyn, NY 11213 4 of 6

FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. AFFIRMATION OF SERVICE I,, declare under penalty of perjury, that I have served a copy of the following: Notice of Motion for Sanctions pursuant to CPLR 3126 and all accompanying documents referenced therein by e-filing via NYSEF and that all parties have consented to the use of e-filing for this case. Dated: February 13, 2017 Brooklyn, New York 640 Eastern Parkway, #4C Brooklyn, NY 11213 5 of 6

FILED: NEW YORK COUNTY CLERK 02/13/2017 08:25 PM INDE NO. 650440/2012 v. Pursuant to 22 NYCRR 130-1.1, the undersigned attorney admitted to practice law in the Courts of New York State, certify that, upon information and belief and reasonable inquiry, the contentions contained in the annexed document are not frivolous. Dated: February 13, 2017 Signature: LAW OFFICES OF DAVID YERUSHALMI, P.C. 640 Eastern Parkway Suite 4C Brooklyn, New York 11213 Tel: 646.262.0500 Facsimile: 801.760.3901 email: david.yerushalmi@verizon.net Attorneys for Defendants NOTICE OF MOTION FOR SANCTIONS 6 of 6