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

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

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

NOTICE OF SMALL CLAIM

- against - NOTICE OF MOTION

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

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

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

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

Upon reading and filing the annexed affidavit of plaintiff,

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

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

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

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

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

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

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

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

CLOSING AN ARTICLE 81 GUARDIANSHIP

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

Service by Publication in New York: Divorce Actions

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

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

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

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

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

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

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

PROCEDURE TO FILE AN EVICTION

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

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

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

DISTRICT COURT DIVISION

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

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

Case 3:15-cr BAS Document 166 Filed 03/02/17 PageID.752 Page 1 of 8

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

IN THE CIRCUIT COURT FOR CALVERT COUNTY, MARYLAND

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

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

For Preview Only - Please Do Not Copy

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

FILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016

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

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

NOTICE OF ELECTRONIC FILING

APPLICATION TO WAIVE MEDIATION FEES (State Standardized Form) GENERAL INSTRUCTIONS

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017

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

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

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

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

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

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

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

FILED: NEW YORK COUNTY CLERK 05/21/ :55 PM INDEX NO /2017 NYSCEF DOC. NO. 307 RECEIVED NYSCEF: 05/21/2018

FILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Plaintiff{s),

1. The petitioners hereby allege that Respondent erroneously concluded that the

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

Original - Court 1st copy - Defendant CASE NO. JUDICIAL DISTRICT

GREATER ATLANTIC LEGAL SERVICES, INC.

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

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

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

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

PETITION FOR CITATION FOR CONTEMPT AND MODIFICATION OF CHILD SUPPORT

IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, PENNSYLVANIA ORPHANS COURT DIVISION

FILED: NEW YORK COUNTY CLERK 03/11/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A

PREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU

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

Case AJC Doc 250 Filed 10/17/18 Page 1 of 3. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DVISION

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Plaintiffs, Case 2:10-cv v. HON.

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

Information & Instructions: Motion to dissolve writ of garnishment. 1. A Motion to dissolve a Writ of Garnishment should set forth the following:

HOROWITZ LAW GROUP PLLC

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

What does it mean to domesticate a foreign judgment?

Case M:06-cv VRW Document 160 Filed 02/08/2007 Page 1 of 5

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

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

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

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

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

IN THE SUPERIOR COURT OF FLOYD COUNTY STATE OF GEORGIA

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

MOTION FOR TELEPHONE TESTIMONY OF W. SCOTT ROCKEFELLER WITH REQUEST FOR EXPEDITED RULING

Case 1:15-cv LM Document 8 Filed 03/17/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

IN THE MUNICIAPL COURT OF STARKVILLE, MISSISSIPPI. Cause No. PETITION FOR NONADJUDICATION FOLLOWING ENTRY OF GUILTY PLEA DUI OTHER SUBSTANCE

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT AT LAW

Transcription:

GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on August 21, 2017, the plaintiff will move this Court, at an I AS Term, Motion Submissions Part, Room 130, at the New York County Supreme Courthouse, 60 Centre Street, New York, NY 10007 on September 22, 2017 at 9:30 in the forenoon, or as soon as counsel may be heard, for an order directing the entry of judgment for the plaintiff and against the defendants in the amount of Five Hundred seventeen thousand six hundred and six thousand dollars and eighty seven cents ( $517, 606.87) and for such other and further relief as to the court may seem just and proper, plus the costs of this motion and reasonable attorneys fees.. Take further notice that all answering papers shall be served on the undersigned on or before the 10th day after personal delivery of the summons to you. Dated: August 21, 2017 White Plains, New York Is/ Gary N/Rawlins, Esq. Attorney for Plaintiff 111 Westchester Ave Ste 101 White Plains, NY 10604 Tel: (212) 926-0050 Fax: (347) 332-1592 1 of 5

Gary N. Rawlins, x AFFIDAVIT Ronald Sheppard and LaShawn Sheppard, Gary N. Rawlins, an attorney duly admitted to practice before the Courts of the State of New York, pon information and belief and under penalties of perjury affirm as follows: 1. I am the Plaintiff in this action and make this affirmation in support of a motion for summary judgment in lieu of complaint based upon my personal knowledge, my records and the records of the original forum. 2. This is an action based upon legal retainer contracts executed in the State of New York for the payment of earned legal fees for a sum certain of $517,606.87. Defendants entered contingency legal retainer agreements with my office to quiet title to the property known as 153 West 131st Street, New York, New York in the Estate of DONALD O. SHEPPARD, SR. 3. I litigated the matter in the Supreme Court in New York County for seven years and secured title of the property in the estate and a stipulation of settlement awarding defendants 58% of the Donald Sheppard, Jr.'s share of the estate. See. retainers attached as Exhibit A. 4. Additionally, I counselled the plaintiffs and specifically Administrator Andrew Sheppard through the sale of the property and the payment of funds totalling $1,925,000.00 in an Estate account for the Estate of Donald Sheppard. 6. Pursuant to their retainer agreements, the defendants owe $517, 606.87 in legal fees and costs from the funds being held by Andrew Sheppard as Administrator of the Estate of Donald 2 of 5

Sheppard. I presented the defendants with a breakdown of my fees and costs and the same has not been paid to date. See breakdown attached as Exhibit B. 7. Removing all doubt as to the amount of money owed is the stipulation of settlement entered into in Surrogate's Attached as Exhibit C. My representation concluded as to securing the defendants' interest in the estate and ensuring the deposit of the funds from the real estate sale in the bank account of Andrew Sheppard as Administrator of the Estate of Donald Sheppard, the attorneys fees and cost are now due. This matter is not subject to mandatory fee dispute mediation as it is a contingency fee retainer and it is in excess of $50,000. 8. Demand for payment from Administrator Andrew Sheppard has been made and rejected. I am left with no choice but to seek a judicial intervention and a judgment for the payment of the legal fees and costs. 9. There is no defense to this action. WHEREFORE, it is respectfully requested that summary judgm it be granted together with such other and further relief as the court deems proper. Gary N. Rawlii 3 of 5

GARYN.RAWLINS, Y JUDGMENT AND ORDER /2O -^ Ronald Sheppard and LaShawn Sheppard Plaintiff has moved this Court for summary judgment against the defendant regarding owed legal fees. In support of the motion, plaintiff has submitted a Summons and a Notice of Motion for Summary Judgment in Lieu of Complaint, both dated August 21, 2017; the Affirmation of Gary N. Rawlins sworn to on the 21 st day of August, 2017; The retainer agreements attached as Exhibit A, the litigation fee and cost breakdown attached as Exhibit B. (No) papers were submitted in opposition thereto and a hearing on the motion was held on, 2017.Upon the foregoing papers and, upon hearing Gary N. Rawlins, Esq., of counsel, in support of the motion and having appeared in opposition thereto, and due deliberation having been had; it is ORDERED, that the motion of the plaintiff is hereby granted; and it is ADJUDGED that the plaintiff, Gary Rawlins, is granted judgment against the defendants for $517,606.87 and disbursements as to be taxed by the Clerk of this Court upon the presentation of the proper papers; and that the plaintiff have execution therefore. GRANTED: Hon. J.S.C. 4 of 5

Gary N. Rawlins, (055 ^\- NOTICE OF MOTION Ronald Sheppard and LaShawn Sheppard, RAWLIJfS LAW, PLLI 777 Westchester Ave, Suite #101 White Plains, NY 10604 Tel: (212)926-0050 Fax:(347)332-1592 5 of 5