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

Similar documents
Case 1:17-cv LAP Document 88 Filed 07/20/18 Page 1 of 17

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

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

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

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

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF FLORIDA TALLAHASSEE DIVISION

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

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

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

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

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

Case 3:10-cv ECR-RAM Document 1 Filed 07/13/10 Page 1 of 9

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

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

Case 2:13-cv WJM-MF Document 1 Filed 11/14/13 Page 1 of 9 PageID: 1

Case 1:18-cv PGG Document 1 Filed 10/24/18 Page 1 of 6

Case 2:18-cv HCM-RJK Document 1 Filed 07/03/18 Page 1 of 5 PageID# 1

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 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

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

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

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

FILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY. Case No.

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

- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK

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

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

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

Plaintiff, ...

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

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

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

Case 1:13-cv WMS Document 25 Filed 04/16/13 Page 1 of 4

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

w w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff,

smb Doc 234 Filed 04/06/16 Entered 04/06/16 12:55:19 Main Document Pg 1 of 9

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:13-cv WMS Document 109 Filed 08/05/13 Page 1 of 4

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

FILED: NEW YORK COUNTY CLERK 08/31/ :49 AM INDEX NO /2017 NYSCEF DOC. NO. 183 RECEIVED NYSCEF: 08/31/2018

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

Case 1:10-cv FJS Document 24 Filed 11/18/11 Page 1 of 4 UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA

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

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

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

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

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

Case 2:17-cv GMS Document 8 Filed 09/20/17 Page 1 of 3

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

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

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

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

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

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

FILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016

Case 1:17-cv LAP Document 78 Filed 05/11/18 Page 1 of 4 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 1:15-cv WHP Document 148 Filed 06/28/18 Page 1 of 14

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

FILED: NEW YORK COUNTY CLERK 09/04/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/04/2014

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: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

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

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

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Case 1:18-cv JLK Document 1 Entered on FLSD Docket 02/22/2018 Page 1 of 3 IN THE UNITED STATES DISTRICT COURT FOR SOUTHERN DISTRICT OF FLORIDA

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. Case No. 5:07-CV-231

Case 1:16-cv KBF Document 16 Filed 08/19/16 Page 1 of 8

ALL MATTERS. Name of Professionals Year Admitted Hours Rates Total

IN THE CIRCUIT COURT FOR CALVERT COUNTY, MARYLAND

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

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

Affirmation of Howard Cotton Exhibit 1

New York State Elec.& Gas Corp. v Hudson Riv NY Slip Op 30817(U) April 23, 2013 Supreme Court, Albany County Docket Number: Judge:

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

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

Case 2:15-cv AB Document 4 Filed 04/29/15 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

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

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. [NAME OF PETITIONER] Petitioner. COMMONWEALTH OF PENNSYLVANIA, DEPARTMENT OF PUBLIC WELFARE, Respondent

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

Case 0:16-cv WPD Document 29 Entered on FLSD Docket 02/07/2017 Page 1 of 4

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

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

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

FILED: NEW YORK COUNTY CLERK 04/26/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 04/26/2017

Transcription:

Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against - ERIC T. SCHNEIDERMAN, in his official capacity as Attorney General of the State of New York, and the SSTATE OF NEW YORK, Defendants. NOTICE OF REMOVAL ECF CASE Case No. 1:17-cv-681 TO THE CLERK OF THE COURT: PLEASE TAKE NOTICE that Defendants Eric T. Schneiderman, sued in his official capacity as Attorney General of the State of New York ( AG ), and the State of New York (collectively, Defendants ), by and through their undersigned counsel, hereby remove the above-captioned action from the Supreme Court of the State of New York, County of New York, Index No. 150080/2017, to the United States District Court for the Southern District of New York pursuant to 28 U.S.C. 1331 and 1441, and state as follows: 1. On January 5, 2017, RD Legal Funding LLC and RD Legal Funding Partners, LP ( Plaintiffs ) filed a verified petition ( Petition ) against Defendants in the Supreme Court of the State of New York, County of New York, bearing index no. 150080/2017 (the NY State Court Action ). 2. Plaintiffs served Defendants with a Notice of Petition Pursuant to CPLR Article 78 ( Notice of Petition ), the Petition and a Request for Judicial Intervention ( RJI ) for the NY State Court Action on January 10, 2017. 3. As alleged in the Petition, Plaintiffs claim that Defendants are liable to Plaintiffs under 42 U.S.C. 1983 for purported deprivation of their procedural and substantive

Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 2 of 3 rights under the Due Process Clause of the Fourteenth Amendment to the U.S. Constitution. The purported deprivation arises out of a determination made by the AG that certain transactions entered into between Plaintiffs and individuals who have submitted claims to the September 11 th Victim Compensation Fund constitute loans subject to New York s usury laws and not true sales as Plaintiffs allege. Plaintiffs also assert certain state law claims over which this Court has supplemental jurisdiction under 28 U.S.C. 1367. 4. Defendants seek removal of the NY State Court Action to this Court pursuant to 28 U.S.C. 1441(a) on the ground that it is an action over which this Court would have original federal question jurisdiction. 5. This Notice of Removal is timely pursuant to 28 U.S.C. 1446(b)(1) as it is filed within thirty (30) days after Defendants were served by Plaintiffs with the Notice of Petition and Petition. 6. A true and correct copy of the Notice of Petition, Petition and RJI are attached hereto as Exhibit A. 7. No prior application for this relief has been made. 8. Pursuant to 28 U.S.C. 1446(d), Defendants will promptly give written notice of this Notice of Removal to Plaintiff s counsel of record and will file a copy of this Notice of Removal with the clerk of the state court in which the NY State Court Action is pending. 2

Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 3 of 3 WHEREFORE, Defendants request that this civil action be removed from the Supreme Court of the State of New York, County of New York, to the United States District Court for the Southern District of New York. Dated: New York, New York January 30, 2017 ERIC T. SCHNEIDERMAN Attorney General of the State of New York Attorney for Defendants By: /s/ Andrew Amer Andrew Amer Special Litigation Counsel 120 Broadway, 24th Floor New York, New York 10271 (212) 416-6127 andrew.amer@ag.ny.gov To: Eric T. Kanefsky, Esq. Calcagni & Kanefsky LLP 85 Broad Street, 18 th Floor New York, NY 10004 Attorneys for Plaintiffs 3

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 1 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 2 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 3 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 4 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 5 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 6 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 7 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 8 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 9 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 10 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 11 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 12 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 13 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 14 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 15 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 16 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 17 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 18 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 19 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 20 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 21 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 22 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 23 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 24 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 25 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 26 of 27

Case 1:17-cv-00681-LAP Document 1-1 Filed 01/30/17 Page 27 of 27