FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

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

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

- against - NOTICE OF MOTION

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

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

Baker, Leshko, Saline & Drapeau, LLP, answering the complaint of the plaintiff,

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

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

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

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

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

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

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

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

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

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

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

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

Upon reading and filing the annexed affidavit of plaintiff,

STATE OF MICHIGAN COURT OF APPEALS

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

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

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

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

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

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

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 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

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

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

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

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

NOTICE OF SMALL CLAIM

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT CHAMPAIGN COUNTY, ILLINOIS

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

Declaration of Trust Establishing, Nominee Trust

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

1752(2) Domicile: (Street/Number) (City, Village/Town) (State) (Zip Code)

FILED: NEW YORK COUNTY CLERK 07/10/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2017

FILED: NEW YORK COUNTY CLERK 06/29/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 06/29/2018

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

FILED: KINGS COUNTY CLERK 07/28/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/28/2017

Plaintiff (s), MOTION DATE: 1/14/05. Defendant (s).

PLAINTIFFS SECOND AMENDED COMPLAINT 2 AND DEMAND FOR JURY TRIAL. Makovsky, and as Agent for Keith Makovsky, Kurt Makovsky, and William Makovsky, as

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

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

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

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

****THE SHERIFF S OFFICE MUST BE PAID BY CHECK OR MONEY ORDER. CASH IS NOT ACCEPTED.****

MEMORANDUM OF DEPOSIT

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

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

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

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

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

FILED: NEW YORK COUNTY CLERK 12/28/ :43 PM INDEX NO /2017

****THE SHERIFF S OFFICE MUST BE PAID BY CHECK OR MONEY ORDER. CASH IS NOT ACCEPTED.****

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

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

FILED: NEW YORK COUNTY CLERK 05/18/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/18/2017

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

VOTING AGREEMENT VOTING AGREEMENT

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

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

If a response is filed, a hearing will be scheduled. Notification of the hearing date will be mailed to both parties.

Service by Publication in New York: Divorce Actions

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

COMMERCIAL SPACE LICENSE AGREEMENT

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

GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION. damages for alleged exposure to asbestos or asbestos-containing products; that many of the

HON. GEOFFREY J. O CONNELL Justice. Plaintiff(s),

Case 1:09-cv PAC Document 159 Filed 07/13/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK ) ) ) ) ) )

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

Case 1:18-cv Document 1 Filed 05/17/18 Page 1 of 8 PageID #: 1 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

FILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------X Index No. 510166/2015 MARTIN MOSCOVICS, Plaintiffs, -against- AFFIDAVIT OF MARTIN MOSCOVICS IN SUPPORT OF WINSOME ATKINSON a/k/a WINSOME CAMPBELL CROSS-MOTION Individually, And as a Proposed Co-Administrator of ESTATE OF OTHLYN KELLY a/k/a OTHLYN GENNERLIN KELLY, DESMOND RICHARDS As Proposed Co-Administrator of ESTATE OF OTHLYN KELLY a/k/a OTHLYN GENNERLIN KELLY, DELROY HENRY, and ELLERY 168 HOLDING CORP., NASIR 168 ELLERY CORP., Defendants. -----------------------------------------------------------------X STATE OF NEW YORK ) ) SS: COUNTY OF KINGS ) MARTIN MOSCOVICS, being duly sworn deposes and states as follows: 1. I am the Plaintiff in this action and I make this Affidavit based upon my own personal knowledge. I respectfully submit this Affidavit in support of the cross-motion seeking (a) an Order permitting the Plaintiff to amend and file the affidavit of service upon Defendant Ellery 168 Holding Corp. and to deem it timely filed nunc pro tunc; and (b) an Order pursuant to CPLR 3212 granting Plaintiff summary judgment on its claims against Defendants and awarding Plaintiff the relief demanded in its Complaint, i.e., (i) an order of sale according to the terms of the Contract of Sale; and (ii) a judgment setting aside the deeds from Defendant ATKINSON to Defendants ELLERY 168 HOLDING CORP. and NASIR 168 ELLERY CORP. and rendering those deeds null and void; and (c) for such other and further relief as this Court deems 1 of 5

just and proper. 2. By way of background I entered into this transaction nearly four (4) ago with the intention and dream of purchasing and owning a home for myself and my growing family to reside in. To date, this dream of owning my own home has been hampered by the illegal transactions entered into by the Defendants, who are simply real estate investors in search of a good deal in today s hot real estate market. Indeed, upon information and belief, the corporate Defendant is already profiting off of its illicit transaction by collecting rent of the tenants who are residing at the premises. 3. So I entered into the contract of sale with Defendants Winsome Atkinson, Desmond Richards & Delroy Henry on August 27, 2013 for the purchase of the property known as 168 Ellery Street Brooklyn, New York (hereinafter the property ) in which the aforementioned Defendants each agreed to convey their respective ownership interests in the property. 4. Pursuant to the terms of the contract of sale, the Plaintiff tendered a contract deposit check in the sum of Thirty Thousand Dollars ($30,000.00) to be deposited in escrow pending the closing. A copy of the contract of sale and contract deposit check is annexed hereto as Exhibit A. 5. As can be seen by the attached Exhibit copy of the down payment check, the down payment check was made payable to Isaac Scheiner, as attorney, and was issued by me. Mr. Scheiner was my transactional attorney and pursuant to paragraph 26 of the Contract of Sale Mr. Scheiner was to hold the down payment in escrow. 6. Moreover, I paid Defendant Winsome Atkinson additional monies which she demanded during the pendency of the contract in anticipation of the closing. On 2 of 5

occasion, Defendant Atkinson would call me and ask that I give her money before the holidays. Attached hereto is a copy of one such payment a cleared check endorsed by Defendant Atkinson clearly specifying that it was paid toward the purchase price of the premises address. 7. We signed a Memorandum of Contract and duly recorded it with the Kings County City Register under CRFN 2014000041125. A copy of the Memorandum of Contract is annexed hereto as Exhibit B. 8. I complied with all my obligations under the contract of sale. Notwithstanding same, Defendant Winsome Atkinson refused to close and instead proceeded to breach the contract of sale and on July 2, 2015 she conveyed her interest in the property to Defendant Ellery 168 Holding Corp. A copy of the deed from Defendant Winsome Atkinson to Defendant Ellery 168 Holding Corp. is annexed hereto as Exhibit C. 9. Furthermore, not only did Defendant Winsome Atkinson breach the contract of sale she had with me when she conveyed her interest in the property to Defendant Ellery 168 Holding Corp., she also breached the terms of a Surrogate s Court Order dated June 26, 2015 which expressly directed that The co-administrators are hereby restrained from transferring or encumbering any real property owned by the decedent without further order of this Court. A copy of the June 26, 2015 Surrogate s Court Order is annexed hereto as Exhibit D. 10. Thereafter, by deed dated February 7, 2016, the remaining individual Defendants conveyed their respective ownership interests in the property to Defendant Nasir 168 Ellery Corp. A copy of the recorded deed is annexed hereto as Exhibit E. 11. This deed transfer was also in violation of the June 16, 2015 Surrogate s Court Order. 3 of 5

12. My attorney informs me that the aforementioned facts entitle me to summary judgment against the Defendants and for cancellation of the subsequent deeds recorded against the property. 13. Therefore, in light of the above, this Honorable Court should grant the following relief: (a) an Order permitting the Plaintiff to amend and file the affidavit of service upon Defendant Ellery 168 Holding Corp. and to deem it timely filed nunc pro tunc; and (b) an Order pursuant to CPLR 3212 granting Plaintiff summary judgment on its claims against Defendants and awarding Plaintiff the relief demanded in its Complaint, i.e., (i) an order of sale according to the terms of the Contract of Sale; and (ii) a judgment setting aside the deeds from Defendant ATKINSON to Defendants ELLERY 168 HOLDING CORP. and NASIR 168 ELLERY CORP. and rendering those deeds null and void; and (c) for such other and further relief as this Court deems just and proper. BELOW PORTION INTENTIONALLY LEFT BLANK 4 of 5

5 of 5