FILED: MONROE COUNTY CLERK 02/26/ :30 PM

Similar documents
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 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

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

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

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

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

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 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

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

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

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

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

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

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

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

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

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

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

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

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

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

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 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

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

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

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

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

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

Matthew J. O'Connor, Petitioner/, Plaintiff, against

FILED: NEW YORK COUNTY CLERK 02/01/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 583 RECEIVED NYSCEF: 02/01/2018

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

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

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

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

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 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

FILED: NEW YORK COUNTY CLERK 07/22/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016

SUPERIOR COURT OF NEW JERSEY DIVISION COUNTY PART. [Insert the plaintiff s name], Docket No.: CIVIL ACTION. Plaintiff(s),

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

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

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

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

Caputi v Town of Huntington 2013 NY Slip Op 30496(U) March 5, 2013 Supreme Court, Suffolk County Docket Number: 19803/2012 Judge: Joseph Farneti

FILED: WESTCHESTER COUNTY CLERK 05/07/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/07/2012

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

FILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015

UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto;

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

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

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

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

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

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Supreme Court of the State of New York Appellate Division: Second Judicial Department D49875 Q/afa

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

Plaintiff, : Motion Seq. Nos. 001, 002 : -against- : IAS Part 53 (Ramos, J.) ALLEGAERT BERGER & VOGEL LLP. 111 Broadway, New York, New York 10006

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

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

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

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

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009 SESSION LAW SENATE BILL 44

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

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

FILED: QUEENS COUNTY CLERK 02/03/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016. Plaintiff(s), Yours etc.

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

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 02/23/ :51 AM INDEX NO /2013 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 02/23/2015 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

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

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

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

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

FILED: NASSAU COUNTY CLERK 08/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/14/2013

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

Transcription:

NYSCEF FILED DOC. : MONROE NO. 16 COUNTY CLERK : STATE OF NEW YORK SUPREME COURT : COUNTY OF MONROE In the Matter of the Application of CLOVER/ALLEN'S CREEK NEIGHBORHOOD ASSOCIATION LLC, 104 Shoreham Drive 14618 Petitioner-Plaintiff, --against-- M&F, LLC DANIELE SPC, LLC 2851 Monme Avenue NOTICE MUCCA MUCCA LLC PETITION/SUMMONS MARDANTH ENTERPRISES, INC. 2851 Monme Avenue M&F, LLC, DANIELE SPC, LLC, MUCCA MUCCA OF Index No.E a018œ09y7 Justice Assigned LLC, MARDANTH ENTERPRISES, INC.,. COLLECTIVELY DOING BUSINESS AS DANIELE 00. ~lg) 1.. FAMILY COMPANIES TOWN OF BRIGHTON, NEW YORK Oral Argument Requested 14618 TOWN BOARD OF THE TOWN OF BRIGHTON, NEW YORK, comprised of Supervisor William Moehle and members Jason S. DiPonzio, James R. Vogel, Christopher K. Wemer and Robin R. Wilt, in their capacities as members of that body NMS ALLENS CREEK INC. 10 Pine Acres Drive 1 of 5 1 of 5

NYSCEF FILED DOC. : MONROE NO. 16 COUNTY CLERK : ROCHESTER GAS AND ELECTRIC COMPANY 89 East Avenue and any persons or entities found to have an interest in the property subject to this action but not yet named. For a Judgment Pursuant to New York CPLR Article 78, for a Declaratory Judgment pursuant to New York CPLR 3001, and for a judgment to quiet title pursuant to Real Property Actions and Proceedings Law Article 15 Respondents-Defendants. PLEASE TAKE NOTICE that upon the annexed Verified Petition/Complaint and attached exhibits, dated February 15, 2018, Petitioner/Plaintiff will apply to this Court, at a Special Term thereof, to be held before the Hon l 1 B, at the Monroe County Courthouse, Hall of Justice, 99 Exchange Blvd.,, th Floor on the OÌ 4+ o' day of -Å (Î 1, 2018 at ~~ 2 clock in the 3 noon or as soon thereafter as counsel can be heard, for a judgment pursuant to Civil Practice Law and Rules Article 78, for Declaratory Judgment pursuant to New York CPLR 3001, and to quiet title pursuant to Real Property Actions and Pmceedings Law Article 15: a) On its First Cause of Action ordering, directing and enjoining Respondents- Defendants, their agents and representative from undertaking any actions that would move the Project forward and from issuing any final approvals or building permits until such time as there is a determination accurately settling and determining where the Recreation Easement is located, who has rights to use it and in what manner, and the breadth and limits of those rights, and to otherwise define, enumerate and settle the respective rights of affected parties in and to the Recreation Easement/Aubum Trail; b) On its Second Cause of Action, ordering, directing and enjoining the Town from (1) infringing upon, alienating, altering or modifying the Recreation Easement/Aubum Trail and 2 2 of 5 2 of 5

NYSCEF FILED DOC. : MNO. NROE 16 COUNTY LERK : from issuing any final approvals or building permits allowing the same unless/until the York' Developer has obtained New York State Legislative approval in compliance with New York's Public Trust Doctrine; and (2) directing the Town to provide Petitioner-Plaintiff and the public meaningful and sufficiently adequate public notice of any resolution to convey the Recreation Easement to Developer so that the Association has the opportunity to petition for a permissive referendum under New York Town Law 90 et seq; (3) declaring that the acts and/or omissions of the Respondents/Defendants are arbitrary and capricious and constitute an abuse of discretion, and further constitute a failure to perform duties enjoined upon them by law, nullifying any action taken in contravention thereof. c) On its Third Cause of Action, an order and judgment: (1) invalidating the actions taken at the January 24, 2018 meeting concerning the Project, including the resolution accepting the FEIS and deeming the new Traffic Impact Statement as complete; (2) ordering the Town Board to participate in training regarding the OML to ensure that these deliberate abuses do not occur in the future; (3) awarding the Association costs and attorneys' fees for bringing this action; and (4) enjoining the Town from placing matters concerning the Project on the agenda for any meeting without affording the Association proper and adequate written notice of such action and providing the Association with the relevant documents at least two weeks in advance; (5) declaring that the acts and/or omissions of the Respondents/Defendants are arbitrary and capricious and constitute an abuse of discretion, and further constitute a failure to perform duties enjoined upon them by law, nullifying any action taken in contravention thereof. d) On its Fourth Cause of Action, that, Respondents-Defendants be equitably estopped, restrained and enjoined from any efforts to deny Petitioner-Plaintiff and the public their estate in the Recreation Easement/Aubum Trail and from asserting, alleging, relying on or enforcing any.. 3 3 of 5 3 of 5

NYSCEF ' FILED DOC. : MONROE NO. 16 COUNTY CLERK : claim, right, title or interest that would serve to deny Petitioner-Plaintiff and the public their estate in the Recreation Easement/Auburn Trail. e) Such other and further relief as the Court deems just and proper. This proceeding is commenced in Monroe County pursuant to Civil Practice Law and Rules 506(b), 507, 7804(b). YOU ARE ALSO HEREBY SUMMONED to answer the Verified Complaint in this action and to serve a copy of your answer on Petitioner/Plaintiffs counsel within twenty (20) days after the service of this Notice of Petition/Summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this Notice of Petition/Summons is not personally delivered to you within the State of New York), and in case of your failure to respond/answer, judgment will be taken against you by default for relief demanded in the Verified Petition/Complaint. PLEASE TAKE FURTHER NOTICE that, pursuant to CPLR 7804(c) and (e), a Verified Answer to the Petition, together with supporting affidavits, if any, and the certified Record of the proceedings at issue must be served upon Petitioner/Plaintiff s counsel at least five (5) days before the return date hereof. Dated: February 15, 2018 NIXON EABODY LLP Sty oom, sq. 1300 Clinton Square 14604 L. Bloom Direct: (716) 853-8102 lbloom(dlnixonpeabody.com ATIORNEYS FOR PLAINTIFF CLOVER/ALLEN'S CREEK NEIGHBORHOOD ASSOCIATION LLC 4 4 of 5 4 of 5

NYSCEF FILED: DOC. MONROE NO. 16 COUNTY CLERK : 2 TO: M&F, LLC DANIELE SPC, LLC MUCCA MUCCA LLC MARDANTH ENTERPRISES, INC. M&F, LLC, DANIELE SPC, LLC, MUCCA MUCCA LLC, MARDANTH ENTERPRISES, INC., INDIVIDUALLY AND COLLECTIVELY AND DOING BUSINESS AS DANIELE FAMILY COMPANIES TOWN OF BRIGHTON, NEW YORK 14618 TOWN BOARD OF THE TOWN OF BRIGHTON, NEW YORK, comprised of Supervisor William Moehle and members Jason S. DiPonzio, James R. Vogel, Christopher K. Wemer and Robin R. Wilt, in their capacities as members of that body NMS ALLENS CREEK INC. 2781 Monroe Avenue ROCHESTER GAS AND ELECTRIC COMPANY 89 East Avenue. 5 5 of 5 5 of 5