ZANE AND RUDOFSKY ECF NEW YORK We represent the Plaintiff in the referenced action. THE STARRETT LEHIGH BUILDING 601 WEST 26TH STREET

Similar documents
HOROWITZ LAW GROUP PLLC

&tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

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

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

Case: 3:18-cv TMR Doc #: 1 Filed: 11/16/18 Page: 1 of 4 PAGEID #: 1

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

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

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

*(CONSOLIDATED INTO 3951)* Docket Number: TO1 CONTACT CENTERS, INC. Jeffrey J. Reich, Esquire James W Kutz, Esquire VS.

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3

NOTE OF ISSUE Index No /2016 SUPREME Court, QUEENS County, N.Y.

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

MDM File No.: V

December 13, 2004 VIA ELECTRONIC FILING

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

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

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

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

INSTRUCTIONS FOR FILING NOTICE OF MOTION

Case 1:10-cv PLF Document 17 Filed 08/04/11 Page 1 of 4 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

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

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

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

November 12, 2004 VIA ELECTRONIC FILING

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

reg Doc Filed 12/29/11 Entered 12/29/11 15:12:14 Main Document Pg 1 of 7

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

FILED: NEW YORK COUNTY CLERK 07/13/ :56 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/13/2018

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

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

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

3:14-cv CMC Date Filed 04/20/15 Entry Number 24 Page 1 of 3

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

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

FILED: RICHMOND COUNTY CLERK 01/30/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 01/30/2018

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

.\\i'/% NIXON - PEABODY

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE I. INTRODUCTION

December 28, Via Electronic Filing

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

- against - NOTICE OF MOTION

SITE ACCESS AGREEMENT. between BROWARD COUNTY. and ENVIRONMENTAL RISK MANAGEMENT, INC.

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

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

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

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

PROPOSED RESOLUTION NO R-01 RESOLUTION NO.

3.23.DRAFTcmc COVENANT AND AFFILIATION AGREEMENT

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

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

Case 2:16-cv JNP Document 105 Filed 08/17/17 Page 1 of 106

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

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


Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Case bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS X.

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

FILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE

FILED: NEW YORK COUNTY CLERK 02/10/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 02/10/2017. Exhibit D

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

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:

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

SUBDIVISION PUBLIC IMPROVEMENT PERFORMANCE AND MAINTENANCE SECURITY AGREEMENT

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 4:12-cv A Document 41 Filed 01/03/13 IN THE UNITED STATES DISTRI NORTHERN DISTRICT OF T FORT WORTH DIVISION ORDER

Return recorded copy to: PLAT REL Plat Book, Page

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Jill Cullen d/b/a Moonlight Horticultural Services 2223 Weast Road Pattersonville, NY Re: Order of Consent R

Affirmation of Howard Cotton Exhibit 1

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

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

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. Case No.:

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018

July 28, Please do not hesitate to call if you have any questions in regard to the enclosed. Very truly yours, /s/ James William Litsey

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

FILED: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017

Case 2:17-cv JFB-SIL Document 16 Filed 07/14/17 Page 1 of 4 PageID #: 71

December 15, Dear Justice Singh: VIA ECF LITIGATION

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

Transcription:

ZANE AND RUDOFSKY THE STARRETT LEHIGH BUILDING 601 WEST 26TH STREET NEW YORK 10001 FAX (212) 541-5555 VOICEMAIL (212) 541-4444 (212) 245-2222 E-MAIL info@zrlex.com WEBSITE http//www.zrlex.com September 7, 2018 Via ECF Hon. Debra Silber, J.S.C. Supreme Court, Kings County 360 Adams Street Brooklyn, New York 11201 Re 601 Sunset Owner LLC v. The State of New York Index Number 513840/16 Dear Your Honor We represent the Plaintiff in the referenced action. be "So Enclosed please find a proposed Stipulation of Discontinuance which we request Ordered" by the Court. ri. Horowitz Enclosures a/s cc Charles E. Gary, Esq. VIA ECF

Supreme Court of tlje State of Reto forit County of Rings ------------------------------ ------------X 601 SUNSET OWNER LLC, Plaintiff, - against - Index No. 513840/16 THE STATE OF NEW YORK, Defendant. --- ------------------------------------------X "SO ORDERED" STIP-ULATION DISCONTINUING ACTION WHEREAS, on or about August 9, 2016, Plaintiff, 601 Sunset Owner LLC ("Plaintiff"), commenced this action by service of a Summons and Complaint seeking, inter alia, a Judgment awarding title to certain real property (the "Defendant's Property") to Plaintiff; and WHEREAS, on or about June 7, 2018, Defendant, the State of New York ("Defendant"), served an Answer responding to the allegations set forth in Plaintiff's Complaiñt and asserting various Affirmative Defenses; and WHEREAS, subsequent to the joinder of issue Plaintiff filed a Notice of Intention with the Commissioner of General Services to apply, pursuant to Section 75(7) of the Public Land Law, for a grant of title to certain of Defendant's Property (the "Land Grant"); and

WHEREAS, in furtherance of the Notice of Intention, Plaintiff is in the process of pubhshing and serving a Notice of Application as required by Section 75(7) of the Public Land Law; and WHEREAS, as a result of the foregoing, Plaintiff is willing to discontinue this action on a without prejudice basis. NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys for the parties hereto as follows 1. The captioned action be, and the same is hereby discontinued on a without prejudice basis and without costs to either party, subject, however, to the provisions of Paragraph 2B hereof which provide for the discontiñuance of this action with prejudice. 2. A. In the event Plaintiff and Defendant, through the Office of General Services, are unable to reach an agreement regarding the Land Grant, regardless of the reason for same, then, in any such event, Plaintiff may take such action as is required by the Clerk of the Court to restore this action to the Court's active caleñdar, whung, but not limited to the service of a formal motion. B. In the event Plaintiff and Defendant, through the Office of General Services, are able to reach an agreement regarding the Land Grant and title to DAdant' S Property is thereafter transferred from Defendant to Plaintiff, then, in such event, this action shall be deemed discontinued with prejudicc and without costs to either party. 2

3. By executing this Stipulation Defandant shall be deemed to have consented to the restoration of this action to the Court's active calendar, and, in such regard, Defendant shall execute any document reasonable required by the Clerk of the Court to restore this action to the Court. In the event the parties are unable to restore this action to the Court's active calendar by means of motion or otherwise, then Plaintiff may reserve an identical Summons and Complaiñt on Defendant, by First Class Mail at the below noted address, and Defendånt shall, in such event, serve an identical Answer within twenty (20) days of the service of the new Summons and Complaint. 4. In the event Plaintiff elects to restore this action to the Court's active calendar or is compelled to commence a new action, then in any such event, Defendant shall not rely upon the fact that this action had been voluntarily discontinued by Plaintiff and/or the passage of time during the period that this action was not being actively litigated in support of any defense to Plaintiff's claims. 5. Any statute of limitarians applicable to Plaintiff's claims shall be tolled during the period this action has been marked-off the Court's calendar. REMAINDER OF PAGE INTENTIONALLY LEFT BLANK 3

6. This Stipulation may be executed by PDF via email which shall be binding on the parties hereto. Dated New York, w York September, 2018 ZANE and RUDOFSKY NEW YORK STATE OFFICE OF Attorneys for Plaintiff THE ATTORNEY GENERAL The Starrett Lehigh Building, Suite 1315 Attorneys for The State of New York 26d' 601 West Stre9t.--- 300 Motor Parkway, Suite 205 New York, Ne Vork 10001 Hauppange, New York 11788 (212) 245-2222 (631)- 231-2 By By B ic S. Hor witz Charles Ec y SO ORDERED J.S.C. 4