w w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff,

Similar documents
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 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

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 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

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

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

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

PLEDGE AND SECURITY AGREEMENT. THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

Non-Recourse Dealer Agreement

SECURITY AGREEMENT RECITALS

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

PLEDGE AND SECURITY AGREEMENT ([Partnership/Membership Interests]) THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be

Security Agreement Assignment of Hedging Account (the Agreement ) Version

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

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

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

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

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

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

DATED AS OF OCTOBER 11, 2012 FROM THE GRANTORS REFERRED TO HEREIN AS GRANTORS WELLS FARGO BANK, NATIONAL ASSOCIATION AS NOTES COLLATERAL AGENT

OQ60i9i8 LTD.; AJW QUALIFIED PARTNERS 11, LLC; To the Above Named Defendant: 111, LLC; and AJW MASTER FUND 11, LTD.,

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

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between

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

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

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

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

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

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

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

The Municipalities Relief and Agricultural Aid Act

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

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

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

ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

The Municipalities Relief and Agricultural Aid Act

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901)

MORTGAGE, PLEDGE, AND SECURITY AGREEMENT

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

Short-Form Entertainment Agreement - Territory Managers Form & Cover Letter

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:

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

FILED: BRONX COUNTY CLERK 09/15/ :36 PM INDEX NO /2016E NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 09/15/2016

ICE CLEAR U.S., INC.

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter

PLEDGE AND SECURITY AGREEMENT. dated as of February 14, between EACH OF THE GRANTORS PARTY HERETO. and CREDIT SUISSE AG, as the Collateral Agent

FILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019

STATE OF TEXAS COUNTY OF COLLIN

CHAPTER M-37. An Act respecting the Granting of Relief and Agricultural Aid in Municipalities.

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

SOURCE ONE SURETY, LLC.

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

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

DEMAND DEBENTURE. (Leslieville, Riverdale, Beach) ARTICLE 1 PROMISE TO PAY

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

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

AMENDMENT NO. 2 TO CREDIT AGREEMENT

ECONOMIC DEVELOPMENT AGREEMENT

IndemCo Surety Bonds for the Energy Industry

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

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

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

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 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

Case Doc 541 Filed 01/13/17 Entered 01/13/17 16:07:14 Desc Main Document Page 1 of 102

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER)

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

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

FILED: QUEENS COUNTY CLERK 03/06/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/06/2018

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

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

DEPOSITORY COLLATERAL AGREEMENT

THIS AGREEMENT made the day of, in the year

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 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018

Signed June 24, 2017 United States Bankruptcy Judge

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

RESEARCH AGREEMENT. Rochester, through the Department in the School of, has valuable experience, and skill, and ability in.

Order: Proposed Order Appointing Richard A. Block Receiver

GRANT AGREEMENT WITNESSETH:

CLEARANCE AGREEMENT. Gentlemen:

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

[FORM OF] PLEDGE AGREEMENT. made by AMBAC ASSURANCE CORPORATION. in favor of THE BANK OF NEW YORK MELLON

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012. Minelli Cons

MEMBERSHIP AGREEMENT. - and - - and - - and. NORTHERN SUNRISE COUNTY (hereinafter referred to as "NSC") - and

Transcription:

D ON4121200~ n DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff, SUMMONS Plaintiffs Address 5950 DeLoache -against- Dallas, TX 75225 ROCKETBOOM, LLC, Defendant. Defendant s Address: 11 West 81ht Street Apt. PH-C6 New York, New York 1001 1 TO TI4E ABOVE-NAMED DEFENDANT:. I.# s The basis of Venue is CPLR Sec. 503(a) Defendant resides in County of: New York w w w*. 5. UiiqA M ~N Lmos m, You are hereby summoned and required to serve upon plaintiffs attorneys an a,nswer to the Complaint in this action within twenty (20) days after the service of this Summons, exclusive of the day of service, or within thirty (30) days after service is complete if the Summons is not personally delivered to you within the State of New York. In case of your failure to answer, judgment will be taken against you be default for the relief demanded in the Complaint. Dated: New York, New York March 29,2007 Stephen Einstein & Associates, P.C. Attorneys for Plaintiff 20 Vesey Street Room 1406 New York, New York 10007 (212) 267-3550 Supreme Court Records OnLine Library - page 1 of 7

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FRED BARON, Plaintiff.. -against- INDEX NO. ROCKETBOOM, LLC, VERIFIED COMPLAINT P.C., complaining of the Defendant, alleges as follows: i 1. That the Plaintiff, Fred Baron (hereinafter Baron ) is a resident of the State of Texas. 2. The Defendant, Rocketboom, LLC (hereinafter, Rocketboom ) is upon information and belief a New York Limited Liability Company, domiciled in New York County. FIRST CAUSE OF ACTION 3. That on the 17th day of October, 2006, the Defendant, Rocketboom, duly delivered to the Plaintiff, Baron, a Loan and Security Agreement (the Agreement ) wherein and whereby it acknowledged itself to be justly indebted to the Plaintiff, Baron and which indebtedness the Defendant, Rocketboom covenanted and agreed to repay according to the terms of the Agreement. A copy of the Agreement is attached hereto as Exhibit A. 4. That pursuant to the terms of the Agreement, the Plaintiff, Baron, agreed to make loans to Rocketboom not exceeding the sum of FIVE HUNDRED THOUSAND AND OO/OO ($500,000.00) which sum was to be repaid according to the terms of the Agreement. 5. That the Plaintiff, Baron, at the Defendant Rocketboom s specific instance and request, and pursuant to the terms of the Agreement, advanced an additional ONE HUNDRED SEVENTY NINE THOUSAND FIVE HUNDERD SIXTY EIGHT AND 41/00 ($179,568.41), to the Defendant, Rocketboom, through Febmary 26,2007, over and above the initial FlVE HUNDRED Supreme Court Records OnLine Library - page 2 of 7

THOUSAND DOLLARS ($500,000.00). The Defendant, Rocketboom, agreed to repay this additional advance pursuant to the terms of the Agreement. 6. That pursuant to the terms of the Agreement, the Plaintiff, Baron, did demand the immediate repayment of ONE HUNDRED SEVENTY NINE THOUSAND FIVE HUNDERD SIXTY EIGHT AND 41/00 ($179,568.41), by letter dated March 8, 2007, a copy of which is attached hereto as Exhibit B 7. That the Defendant, Rocketboom, failed to repay the said ONE HUNDRED SEVENTY NINE THOUSAND FIVE HUNDERD SIXTY EIGHT AND 41/00 ($179,568.41), as set forth in the Plaintiff, Baron s demand of March 8,2007. 8. That as a result of its default, the Defendant Rocketboom, Inc., became indebted to the Plaintiff in the sum of ONE HUNDRED SEVENTY NINE THOUSAND FIVE HUNDERD SIXTY EIGHT AND 41/00 ($179,568.41). SECOND CAUSE OF ACTION 9. As collateral for the repayment of the Defendant Rocketboom s indebtedness under the Lnstallment Agreement, the Defendant Rocketboom., granted to the Plaintiff, Baron, a continuing security interest in certain collateral, described as follows: Any and all property of the Borrower, wherever located and whether now owned by Borrower or hereafter acquired, including but not limited to (a) all Inventory; (b) all General Intangibles including all intellectual property of Borrower, including all Software, trademarks, tradenames, domain names, and website ownership and data related thereto; (c) all Accounts; (d) all Chattel Paper; (e) all Instruments and Documents and any other instrument or intangible representing payment for goods or services; (f) all Equipment; (g) all Investment Property; (h) all Fixtures; and (i) all parts, replacements, substitutions, profits, products, Accessions and cash and non-cash Proceeds and Supporting Obligations of any of the foregoing (including, but not limited to, insurance proceeds) in any form and wherever located. Collateral shall also include all written or electronically recorded books and records relating to any such Collateral and other rights relating thereto. The Agreement also provided that in the event of Default by the Defendant, Rocketboom in Supreme Court Records OnLine Library - page 3 of 7

the payment of any principal or of interest, the Plaintiff, Baron, may Without waiving any of its other rights hereunder or under any other Loan Document, the Lender shall have all rights and remedies of a secured party under the Code [defined in the Agreement as the Uniform Commercial Code as adopted in the jurisdiction where this action is pending] (and the Uniform Commercial Code of any other applicable jurisdiction) and such other rights and remedies as may be available hereunder, under other applicable law or pursuant to contract. If requested by the Lender, Borrower will promptly assemble the Collateral and make it available to the Lender at a place to be designated by the Lender. Borrower agrees that any notice by the Lender of the sale or disposition of the Collateral or any other intended action hereunder, whether required by the Code or otherwise, shall constitute reasonable notice to Borrower if the notice is mailed to the Borrower by regular or certified mail, postage prepaid, at least five days before the action to be taken. Borrower shall be liable for any deficiencies in the event the proceeds of the disposition of the Collateral do not satisfy the Obligations in full. 10. That the Plaintiff, Baron, perfected his security interest in this collateral by duly filing financing statements. 11. That the Defendant, Rocketboom, has failed to remit any payments to the Plaintiff, Baron, despite due demand. 12. As a result of the foregoing, the Plaintiff, Baron, is entitled to recover its collateral security. Accordingly, Plaintiff, Baron, is entitled to a judgment against all of the Defendant Rocketboom,, foreclosing its interest in the collateral security given pursuant to the Agreement, and requiring said Defendant, Rocketboom to account for, and turn over the Collateral to the Plaintiff, Baron. WHEREFORE, the Plaintiff Fred Baron, demands judgment against the Defendant Rocketboom, LLC., on the First Cause of Action in the amount of ONE HUNDRED SEVENTY NINE THOUSAND FIVE HUNDERD SIXTY EIGHT AND 41/00 ($179,568.41) and against the Defendant Rocketboom, LLC, on the Second Cause of Action foreclosing Defendant Rocketboom, LLC s interest in all collateral granted to Plaintiff as security, together with costs, interest, and disbursements, and such other and further relief as to this Court may seem just and proper. Supreme Court Records OnLine Library - page 4 of 7

Dated: New York, New York March 29,2007 YOURS, ETC., STEPHEN EINSTEIN & ASSOCIATES, P.C. ATTORNEYS FOR PLAINTIFF 20 VESEY STREET ROOM 1406 NEW YON, NY 10007 (21 2)267-3550 Supreme Court Records OnLine Library - page 5 of 7

F VERIFICATION The undersigned, affirms under penalties of perjury and says that he is a member of the firm appearing as attorney of record for the plaintiff in the within entitled action: that under penalties of perjury that he has read the foregoing summons and verified complaint and know the contents thereof, and that the same is alleged upon information and belief and that he believes it to be true. Affirmant fiu-ther says that the grounds of his belief are correspondence and other writings furnished to him by the plaintiff and interviews with officers and employees of plaintiff. This verification is made by Affirmant because plaintiffs place of business is located outside the county where Affirmant maintains his law practice. Dated: New York, N.Y. March 29,2007 Stephen Einstein Supreme Court Records OnLine Library - page 6 of 7

22 *" G Index No. Year 2007 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK + - * r FRED BARON -against- Plaintm(s) ROCKETBOOM, LLC Defendan t(s) SUMMONS AND VERIFIED COMPLAINT LAW OFFICE OF STEPHEN EINSTEIN AND ASSOCIATES, P.C. Attorney(8) for PLAl NTlFF Office and Post Ofice Address 20 Vesey Street- Sulte 1406 New York, New York 10007 (212) 267-3650 Fax (212) 2673803 Sewlce of a copy of the wlthtn is hereby admltted. Dated, Attorney(8) for Sir: Please take notlce NQTICE OF FNTRY; That the within is a (certified) true copy of a duly entered in the office of the clerk of the within named court on a NOTICE 0 F SETTLEMENT that an order of which the within is a true copy of a settlement to the HON.presented for one of the judges Of the within named Court, at On the - day of 2007 at -AM pated, Supreme Court Records OnLine Library - page 7 of 7