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

Similar documents
FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

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

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

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 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 07/22/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016

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

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:

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

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

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

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

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

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

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

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

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

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

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

CLOSING AN ARTICLE 81 GUARDIANSHIP

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

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

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

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

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

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

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

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

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

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

.h, , SAAL CORP. and C. D. HOLDING, CYNTHIA BLETTER, CONSTANCE KLIEN AS E)(ECUTRI)( of THE ESTATE OF HERMAN COHN

FILED: NEW YORK COUNTY CLERK 07/12/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/12/2018

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

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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

Case BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

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

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018

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

For Preview Only - Please Do Not Copy

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

FILED: ORANGE COUNTY CLERK 03/30/ :05 PM

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

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 59 Filed 01/19/16 Entered 01/19/16 17:22:43 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

1 of 1 DOCUMENT. Collier Consumer Bankruptcy Forms. Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group.

mg Doc 22 Filed 06/16/16 Entered 06/16/16 16:05:56 Main Document Pg 1 of 6

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

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

Case KG Doc 3518 Filed 04/04/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

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

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

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

FILED: NEW YORK COUNTY CLERK 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016

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

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

Upon reading and filing the annexed affidavit of plaintiff,

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

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

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

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018

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

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

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

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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

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

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

Case Doc 1734 Filed 01/18/19 Entered 01/18/19 10:07:05 Desc Main Document Page 1 of 13

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 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

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:

Case DHS Doc 2405 Filed 03/09/12 Entered 03/09/12 15:38:33 Desc Main Document Page 1 of 3

Debtors, Movant, NOTICE OF MOTION NOTICE OF MOTION

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Case wlh Doc 530 Filed 02/03/16 Entered 02/03/16 11:07:37 Desc Main Document Page 1 of 10

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No. 150403/2017 Motion Sequence No. 1 And the Application of SMS FINANCIAL G, LLC, For a Judgment Pursuant to CPLR 5225(b) and 5227 to Compel Delivery of Property, NOTICE OF SETTLEMENT OF PROPOSED ORDER AND JUDGMENT - against - QUEEN ELIZABETH REALTY CORP., LEWIS WU, Respondent, Judgment Debtor. PLEASE TAKE NOTICE that, pursuant to section 202.48 of the Uniform Civil Rules for the Supreme Court, a proposed Order and Judgment, of which the annexed exhibit is a true copy, will be presented by the SMS Financial G, LLC, in the above-captioned action, for settlement and signature before the Honorable Arlene P. Bluth, J.S.C., in Room 432 of the Courthouse located at 60 Centre Street, New York, New York on July 14, 2017, at 10:00 a.m., or as soon thereafter as counsel can be heard. PLEASE TAKE FURTHER NOTICE that, pursuant to section 202.48 of the Uniform Civil Rules for the Supreme Court, a proposed counter order, if any, must be made returnable on July 14, 2017, and must be served on all parties by personal service, not less than two days before the date of settlement.

Dated: New York, New York July 6, 2017 ANDRIOLA LAW, PLLC /s/ James M. Andriola James M. Andriola, Esq. 1385 Broadway, 22 nd Floor New York, New York 10018 (646) 209-9863 james@andriolalaw.com Attorneys for SMS Financial G, LLC TO: ALL PARTIES AND COUNSEL OF RECORD (as more fully set forth on the affirmation of service submitted herewith)

At Part 32 of the Supreme Court of the State of New York, held in and for the County of New York, at the Courthouse, at 60 Centre Street, New York, New York, on the day of July, 2017. Present: HON. ARLENE P. BLUTH, J.S.C. In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, And the Application of SMS FINANCIAL G, LLC, Index No. 150403/2017 ORDER AND JUDGMENT Motion Sequence No. 1 For a Judgment Pursuant to CPLR 5225(b) and 5227 to Compel Delivery of Property, - against - QUEEN ELIZABETH REALTY CORP., LEWIS WU, Respondent, Judgment Debtor. WHEREAS, in an action entitled All Points Capital Corp. v. Foodmart International II, Corp., et al. (Supreme Court, Nassau County, Index No. 14966/2011), the court, on February 13, 2013, entered a Judgment in favor of All Points Capital Corp. and against, among other parties, Lewis Wu in the amount of $1,500.000, plus statutory interest (the Judgment );

WHEREAS, on July 17, 2013, the Respondent Queen Elizabeth Realty Corp. ( QERC ) filed a voluntary petition for reorganization under chapter 11 of the Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York; WHEREAS, pursuant to a General Assignment and Assumption dated December 8, 2015, Capital One Equipment Finance Corp. f/k/a All Points Capital Corp. assigned all of its rights, title and interests in, among other things, the Judgment to the Petitioner SMS Financial G, LLC ( SMS ) and, therefore, SMS is a judgment creditor of the judgment debtor Lewis Wu; WHEREAS, on January 26, 2016, the Bankruptcy Court confirmed QERC s Modified Fourth Amended Chapter 11 Plan of Reorganization dated January 13, 2016 (the Plan ); WHEREAS, pursuant to the Plan, one-third of the equity interests of the reorganized debtor were issued to Lewis Wu ( Lewis Wu s Shares ); WHEREAS, in or about January 2016, both QERC and its counsel were served with a restraining notice which forbade QERC from making any sale, assignment or transfer of any property in which Lewis Wu has an interest; WHEREAS, this turnover proceeding was commenced by the original Petitioner Preferred Bank, successor in interest to United International Bank ( Preferred Bank ), on or about January 12, 2017 (and Preferred Bank has advised the Court that it has settled its claim against QERC and/or Lewis Wu); and WHEREAS, by an Order entered on March 27, 2017, SMS was permitted to intervene in this action and pursue relief as a petitioning judgment creditor under Article 52 of the CPLR. NOW, on reading and filing the following papers submitted to the Court: (a) the Verified Petition of SMS (NYSCEF Doc. No. 13); the Answer in Special Proceeding filed by QERC and accompanying Affidavit of Jeffrey Wu (NYSCEF Doc. Nos. 69 and 70); and the Reply Affirmation of James M. Andriola, Esq. in further support of turnover proceeding (NYSCEF Doc.

No. 71) 1, and upon the Court s decision thereon dated June 27, 2017 (NYSCEF Doc. No. 72), it is hereby ORDERED, ADJUDGED AND DECREED that the Petition is granted; and it is further ORDERED, ADJUDGED AND DECREED that, pursuant to Article 52 the CPLR, QERC shall turn over all monies held by it belonging to, or due to, the Judgment Debtor Lewis Wu, in an amount sufficient to satisfy SMS Judgment, and if the amount to be so paid is insufficient to satisfy SMS Judgment than; it is further ORDERED, ADJUDGED AND DECREED that, pursuant to Article 52 of the CPLR, QERC, and all other persons in active concert, privity or participation with them, are hereby directed to turnover and deliver Lewis Wu s Shares to the New York County Sheriff so that they may be sold at auction, with the proceeds being paid as follows: FIRST, to the Sheriff for his fee and all costs incurred in conducting the sale; SECOND, to SMS in an amount sufficient to satisfy its Judgment; and THIRD, if there are any surplus funds (i.e., above and beyond the amount necessary to satisfy SMS Judgment), said surplus funds shall be returned to the judgment debtor Lewis Wu; and it is further ORDERED, ADJUDGED AND DECREED that QERC, and all other persons in active concert, privity or participation with them, shall execute and deliver all documents necessary to effectuate the turnover of the monies and ownership interests described in the preceding paragraphs. ENTERED: HON. ARLENE P. BLUTH, J.S.C. 1 This reply affirmation relied on the Reply Affirmation of Matthew Kye, Esq. filed on March 3, 2017 (NYSCEF Doc. No. 20) and the exhibits thereto.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No. 150403/2017 Motion Sequence No. 1 For a Judgment Pursuant to CPLR 5225(b) and 5227 to Compel Delivery of Property, AFFIRMATION OF SERVICE - against - QUEEN ELIZABETH REALTY CORP., LEWIS WU, Respondent, Judgment Debtor. James M. Andriola, Esq., an attorney duly admitted to practice in the Courts of the State of New York, affirms as follows under penalty of perjury: I am a member of Andriola Law, PLLC. I am not a party to the action, am over 18 years of age and reside in New York, New York. On July 6, 2017, I served the foregoing Notice of Settlement of Proposed Order and Judgment, with a proposed Order and Judgment, by causing a true and correct copy of the aforesaid documents to be: (i) filed and served electronically on all counsel of record via the Court s CM/ECF System; and (ii) served via first class mail on the Judgment Debtor as follows: Lewis Wu 80 Elizabeth Street, Apt. 6J New York, New York 10013 Dated: New York, New York July 6, 2017 /s/ James M. Andriola