Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

Similar documents
SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

General Release Agreement and Waiver of All Claims

PETITION FOR ABANDONMENT OF EASEMENT (AE) PLEASE PRINT OR TYPE THE FOLLOWING INFORMATION:

MORTGAGE SPLITTER AGREEMENT

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9

incorporated into this Agreement as Exhibit "I", and made a part of this Agreement by reference

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

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and

Bid Addendum #1 Bid # 13/14-01FA: Furniture and Equipment Bid Issued March 19, 2014

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

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

NEW YORK STATE - EXECUTIVE DEPARTMENT OFFICE OF GENERAL SERVICES AGREEMENT FOR SALE OF SURPLUS REAL PROPERTY * * * SAMPLE * * *

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

Form CC-1512 MEMORANDUM FOR MECHANIC S LIEN Form CC-1512 CLAIMED BY GENERAL CONTRACTOR UNDER VIRGINIA CODE 43-5

ATTACHMENT B: SAMPLE CONTRACT (AGREEMENT)

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project

CITY OF RICHMOND PERFORMANCE BOND

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

SAMPLE CIGARETTE TAX CREDIT PURCHASE BOND

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

LAND IMPROVEMENT AGREEMENT

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

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM

Petitioners, Respondents. 1992, alleging, inter alia, that the New York City Human Resources Administration ("HRA")

3. Nature of Interest:* Description Document Reference Person entitled SECTION 219 ENTIRE INSTRUMENT TRANSFEREE RESTRICTIVE COVENANT PAGES # - ##

WEST VIRGINIA STATE TAX DEPARTMENT Revenue Division SAMPLE COLLECTION AGENCY BOND. (1) That we, (Principal): (2) Address:

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing)

PERFORMANCE BOND. Surety Bond No. STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF

COMMERCIAL SURETY BOND APPLICATION AND INDEMNITY AGREEMENT TYPE OF BOND: BOND AMOUNT: $ COMPLETE BOX IF APPLICANTS IS AN INDIVIDUAL.

RIGHT TO USE AGREEMENT 2019

E&S PERFORMANCE BOND

BOND FOR FAITHFUL PERFORMANCE

DOC #: -.,.-:-j~17i) DATE FILc.D.

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

IN THE SUPERIOR COURT FOR THE STATE OF ALASKA FOURTH JUDICIAL DISTRICT AT FAIRBANKS

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, (" ), an adult resident citizen of County,, was. involved in an automobile accident on in

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

BOND FOR FAITHFUL PERFORMANCE

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017

HOROWITZ LAW GROUP PLLC

SAMPLE SERVICING AGREEMENT

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION DISMISSAL WITH PREJUDICE AND

LAND TRUST AGREEMENT W I T N E S S E T H

Caesars Entertainment Operating Company, Inc.

The essential guide to planning for your family s future, with real, useful legal documents to get you started. Health surrogate form

NONDURABLE GENERAL POWER OF ATTORNEY

ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff )

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is

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

Upon reading and filing the annexed affidavit of plaintiff,

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative Office

CLOSING AN ARTICLE 81 GUARDIANSHIP

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7

SETTLEMENT AND RELEASE AGREEMENT. day of January, 2017 (the Effective Date ), by and between Saint-Gobain Performance

FORM OF AGREEMENT BETWEEN CONSTRUCTOR AND OWNER

FINAL RELEASE OF CONSTRUCTION LIEN RIGHTS

SETTLEMENT AGREEMENT AND RELEASE RECITALS

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri GRANTOR:

DEVELOPMENT AGREEMENT (CAR )

PURSUANT to the provisions of Chapter 501, Part II, Florida Statutes, Florida's

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION SETTLEMENT AGREEMENT

~/

LOS RANCHITOS HOMEOWNERS ASSOCIATION

In replevin actions service of process may be made as provided by Rule 54. (Adopted April 4, 1977, effective December 1, 1977).

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA THE PARTIES AND THEIR ATTORNEYS OF RECORD HEREBY SUBMIT THE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

BHP BILLITON FINANCE (USA) LIMITED

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

The Public Guardian and Trustee Act

WAIVER OF PROTEST AGREEMENT

SEARS HOLDINGS CORPORATION

1. Application (name, address, phone number and signature of applicant, applicant's solicitor or agent)

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

License Agreement. Materials: Script (as PDF); Conductor/Key/Vocal Score (5 books/folders); Full Score, Parts (5 books/folders)

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

Case 1:06-cv ILG-VVP Document 175 Filed 08/04/10 Page 1 of 7

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

MDM File No.: V

No STIPULATION AND SETTLEMENT AGREEMENT. COMES NOW, Plaintiff, Ann s Choice, Inc. by its attorneys referenced below, and BACKGROUND

The Municipal Expropriation Act

Case 3:15-md CRB Document Filed 07/26/16 Page 1 of 5. Exhibit 5 Individual Release of Claims

CONTRACT AND BOND FORMS FOR

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K/A CURRENT REPORT

ROBERT L. PRYOR, ESQ., as Chapter 7 trustee of the bankruptcy estate of Hector Guevara (the

THE CORPORATION OF THE TOWN OF PENETANGUISHENE BY-LAW NUMBER

Invitation for Informal Bid (IFIB) Summary. 3. Exhibit A Proposal / Bid Forms.. 7. Agreement. 12. Payment Bond 14. Performance Bond 17

Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT

STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS ASSURANCE OF VOLUNTARY COMPLIANCE

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

EXHIBIT 1. IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION

~/

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

Transcription:

THE STATE OF NEW YORK COURT OF CLAIMS KAREEM BELLAMY, -against- THE STATE OF NEW YORK, Claimant, Defendant. STIPULATION OF SETTLEMENT AND DISCONTINUANCE Claim No. 120902 Marin, J. WHEREAS, the parties hereto have agreed to settle this claim pursuant to the provisions of Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty, including physical injuries and conscious pain and suffering; and WHEREAS, defendant the STATE OF NEW YORK, has approved settlement of the claim under the terms and conditions set forth below, and NOW, THEREFORE, IT IS STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for all of the parties in the above-entitled action, that whereas all the parties thereto are adults or corporations, and no party hereto is an infant or incompetent person for whom a committee has been appointed, and no person not a party has an interest in the subject matter, the above-entitled action be, and the same hereby is, settled, and upon payment of the sum of Two Million Seven Hundred and Fifty Thousand Dollars ($2,750,000.00), discontinued with prejudice pursuant to Section 20-a of the Court of Claims Act.

I, the attorney for the claimant, do hereby release and waive my lien for services upon the above-named claimant's cause of action, claim, verdict, report, judgment, determination, or settlement in favor of said claimant which we have thereon under and by virtue of Section 475 of the Judiciary Law or otherwise. I, the attorney for the claimant, do further represent that there is no other attorney having a lien for services rendered to claimant related to the subject matter of this cause of action, Claim No.120902, pursuant to the provisions of Section 475 of the Judiciary Law or otherwise. Claimant represents and warrants that he is not a Medicare recipient, has never been on Medicare or Social Security Disability, that no conditional payments have been made by Medicare and that he does not expect to be a Medicare recipient within the next 30 months. Payment shall be made by check made payable to the order of KAREEM BELLAMY and Thomas Hoffman, Esq. as attorney, in the amount of Two Million Seven Hundred and Fifty Thousand Dollars ($2,750,000.00) and mailed to Thomas Hoffman, Esq., 250 West 57 th Street, Suite 901, New York, N.Y. 10107. This Stipulation may be signed in counterparts and an executed facsimile copy of this Stipulation shall be deemed to have the same force and effect as a signed original.

Payment of the amount referenced above will be made in accordance with the provisions of CPLR 5003-a(c) after the approval of this Stipulation of Settlement and Discontinuance by the Court and receipt by defendant's counsel of a copy of the So-Ordered Stipulation, Release to the defendant State of New York and a certified copy of the Claim. Dated: New York, New York May18, 2015 ERIC T. SCHNEIDERMAN Attorney for Claimant Attorney General of the 250 West 57 th Street State of New York New York, N.Y. 10107 Attorney for the Defendant 120 Broadway New York, N.Y 10271 By: BY: JANET L. POLSTEIN Assistant Attorney General SO ORDERED HONORABLE ALAN C. MARIN Judge of the Court of Claims

THE STATE OF NEW YORK COURT OF CLAIMS KAREEM BELLAMY, -against- Claimant, RELEASE Claim No. 120902 Marin, J. THE STATE OF NEW YORK, Defendant. (THIS RELEASE WILL NOT BECOME BINDING UPON CLAIMANT UNTIL CLAIM IS APPROVED AND PAID) I, the undersigned, in consideration of the sum of Two Million Seven Hundred and Fifty Thousand Dollars ($2,750,000.00) paid to me in hand, paid by the defendant the State of New York, the receipt whereof is hereby acknowledged do for myself, my heirs, executors, administrators and assigns, release and discharge the said defendant, its officers, agents and employees, from all claims, demands and liability of every kind and nature, legal or equitable occasioned by or arising out of the facts set forth in the foregoing claim, and in case any claim shall have been filed by me with the Clerk of the Court of Claims for said damages at any time prior to the date of this release, I consent and stipulate that an order may be made by the Court of Claims without notice to me discontinuing said claim with prejudice. Payment is to be to the order of KAREEM BELLAMY and, as attorney, and mailed to, 250 West 57 th Street, Suite 901, New York, N.Y. 10107.

IN WITNESS WHEREOF, I have hereunto set my hand and seal this day of, 2015. KAREEM BELLAMY On this day of, 2015, before me, personally appeared KAREEM BELLAMY, to me known and known to be the person described in and who executed the foregoing release and acknowledged to me that he executed the same. NOTARY PUBLIC

CERTIFICATION BY ATTORNEY I, Thomas Hoffman, an attorney admitted to practice in the courts of the State of New York, hereby certify that, pursuant to CPLR 2105, I have compared the attached Claim with the original and found it to be a true and complete copy of the Claim filed in the Court of Claims, captioned Kareem Bellamy v. The State of New York designated as Claim No. 120902. Dated: New York, New York May 18, 2015 250 West 57 th Street, Suite 901 New York, N.Y. 10107 By: