herein, counsel will move this Court before the Honorable Denny Chin, United States District

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

NOTICE OF MOTION FOR AN ORDER APPROVING SALE AGREEMENT FOR CERTAIN PROPERTY OF HAMMOND INDUSTRIAL OUTLOTS, LLC

- against - NOTICE OF MOTION

PETITION FOR CERTIFICATE OF REHABILITATION AND PARDON [Pursuant to Penal Code and ]

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

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

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

Notice of Petition; and, Verified Petition For Warrant Of Removal

Legal 145b FINAL EXAMINATION. Prepare a Motion to Quash Subpoena.

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

Case 3:05-cv Document 22 Filed 06/09/2006 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

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

INSTRUCTIONS TO RESPONDENT

PETITION FOR RULE TO SHOW CAUSE

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

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

Case 1:08-cv DC Document 61 Filed 10/21/2008 Page 1 of 3

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

Case 2:07-cv KJD-RJJ Document 95 Filed 02/04/10 Page 1 of 9

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

TO ALL CREDITORS AND OTHER PARTIES IN INTEREST: Pastorick, Esquire duly affirmed January 21, 2010, together with the Exhibits annexed hereto and

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO UNOPPOSED MOTION TO WITHDRAW AS COUNSEL

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

Case 1:01-cv BLW Document 207 Filed 01/28/11 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA

AMENDED ANSWER TO COMPLAINT AND COMPULSORY COUNTERCLAIM

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601

SCHEDULE 6 RETAIL HOST COMMUNITY AGREEMENT

FILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019

UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA

NOTICE OF ELECTRONIC FILING

X

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) )

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

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

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

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. No. 3:75-CR-26-F No. 5:06-CV-24-F

RULES AND REGULATIONS OF THE ALAMEDA COUNTY BAR ASSOCIATION. CRIMINAL COURT APPOINTED ATTORNEYS PROGRAM (Effective May 1, 2013)

Case 3:15-cv RBL Document 214 Filed 05/16/18 Page 1 of 8

LOCAL OPERATING PROCEDURES IMMIGRATION COURT SAN FRANCISCO, CALIFORNIA

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

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

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

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

DATE: June 7,

V. CASE NO CA-00669

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. Case No.: CIV-SEITZ/MCALILEY

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA

THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY

Case 2:06-cv R-CW Document 437 Filed 10/12/12 Page 1 of 11 Page ID #:7705

FILED: KINGS COUNTY CLERK 04/26/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/26/2018. Plaintiff, Defendants,

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

Case 6:05-cv ACC-DAB Document 56 Filed 01/12/2007 Page 1 of 11 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) )

IN THE COURT OF COMMON PLEAS, CLEARFIELD COUNTY, PENNSYLVANIA CIVIL DIVISION INSTRUCTIONS: PETITION FOR MODIFICATION OF A CUSTODY ORDER

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

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

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

Case 1:12-cv GBL-IDD Document 201 Filed 04/04/14 Page 1 of 5 PageID# 4071

WHEREAS, the Securities Division of the Office of the Attorney General of the State of

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

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

WYOMING RULES OF CIVIL PROCEDURE FOR CIRCUIT COURTS

UNITED STATES DISTRICT COURT for the

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC.

Case5:12-cv HRL Document9 Filed08/09/12 Page1 of 5

LOCAL OPERATING PROCEDURES UNITED STATES IMMIGRATION COURT BUFFALO & BATAVIA, NEW YORK

Setting Aside Record of Arrest Oregon Revised Statute

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

WAIVER OF APPOINTMENT OF GUARDIAN AD LITEM. I,, the Respondent in. give up my right to have this Court appoint a Guardian Ad Litem

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

SITE IMPROVEMENT PERFORMANCE PAISLEY PARK PLANNED UNIT DEVELOPMENT

IN THE CIRCUIT COURT OF LEE COUNTY, ALABAMA. STATE OF ALABAMA, ) ) vs. ) Case No. CC ) FELIX BARRY MOORE, ) Defendant. ) MOTION TO DISMISS

Case: Document: Page: 1 Date Filed: 07/19/2012 UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT

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

IN THE SUPREME COURT OF MISSISSIPPI CASE NO CP APPEAL FROM THE CIRCUIT COURT OF LOWNDES COUNTY, MISSISSIPPI CASE NO.

APPEAL A FORCIBLE DETAINER JUDGMENT

NOTICE OF APPEAL. Plaintiff-Appellant John Cox, by and through his attorneys of record,

MOTION FOR WITHDRAWAL OF PLAINTIFFS' COUNSEL. Plaintiffs JAMES MCGIBNEY and VIA VIEW, INC., (Plaintiffs), brings this

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures

FILED: NEW YORK COUNTY CLERK 01/06/ :46 AM INDEX NO /2012 NYSCEF DOC. NO. 279 RECEIVED NYSCEF: 01/06/2016

ACCREDITATION AGREEMENT

SUPERIOR COURT OF CALIFORNIA, COUNTY OF

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. v. CIVIL ACTION NO.: Defendants. JURY TRIAL DEMANDED

FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

2:14-cv CAS-JEM Document 38 Filed 04/27/15 Page 1 of 11 Page ID #: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

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

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

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

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association.

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Plaintiffs - Appellants, Defendants - Appellees.

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

PROOF OF CLAIM AND RELEASE FORM

Transcription:

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES AND EXCHANGE COMMISSION, Plaintiff, No. 08 Civ. 07104 (DC) - against NOTICE OF MOTION BY JOHN C. MERINGOLO, ESQ. TO WITHDRAW AS COUNSEL TO JOSEPH SHERESHEVSKY, et al. DEFENDANT Defendant PLEASE TAKE NOTICE, that upon the annexed affirmation of John C. Meringolo, Esq. individually and on behalf of Meringolo & Associates, P.C., and upon all prior proceedings herein, counsel will move this Court before the Honorable Denny Chin, United States District Judge for the Southern District of New York, on the day of January, 2009, at 930 o'clock in the forenoon of that day or as soon thereafter as counsel may be heard for 1. An Order allowing the undersigned to withdraw as counsel of record for defendant JOSEPH SHERESHEVSKY, pursuant to Local Rule 1.4 and Model Rules of Professional Conduct Rule 1.16; 2. An Order granting JOSEPH SHERESHEVSKY thirty (30) days to either retain new counsel; and 3. Such other and further relief as to the Court deems just and proper.

Dated December 26, 2008. New York, New York /s/ John C. Meringolo, Esq. John Meringolo (JM 3487) Meringolo & Associates, P.C. 116 West 23 rd Street, Suite 5100 New York, New York 10011 Phone (347) 599-0992

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES AND EXCHANGE COMMISSION, Plaintiff, No. 08 Civ. 07104 (DC) - against JOSEPH SHERESHEVSKY, et al. Defendant AFFIRMATION OF JOHN C. MERINGOLO I, John C. Meringolo, hereby affirm That I am a duly licensed Attorney at Law, appearing as counsel of record to JOSEPH SHERESHEVSKY in the civil case pending in the Southern District of New York, entitled Securities and Exchange Commission v. Shereshevsky, et al, No. 08-Civ-07104 (DC). That I am informed and believe, based on discussions with co-counsel, opposing attorneys, and the appointed Receiver, as well as a review of the records and files in this case, that my withdrawal at this time can be accomplished without any material adverse effect on the interests of my client as the Rules of Professional Conduct dictate. No finalize deadline has been set for motion practice as of yet, and the scheduling for the next pre-trial conference is still pending. That the grounds for my request to withdraw, namely Mr. Shereshevsky s current inability to pay for his defense and his continued failure to follow my instructions, is enough to warrant the Court s leave to withdraw at this juncture. That upon request from the Court, I would be willing and able to submit a letter, to be filed

under seal, regarding the specific reasons for my withdrawal as counsel. Mr. Shereshevsky has been given reasonable warning, in a retainer agreement or otherwise, that I would withdraw from the case if, among others, the agreed upon financial obligations were not fulfilled. That I have notified both Mr. Shereshevsky and the Court of my intent to withdraw and the reasons thereof. Moreover, the client has been notified of my readiness to provide him with all documents in my possession relating to the case, as well as a copy of the request that was submitted to this Court to grant Mr. Shereshevsky thirty (30) days from the date of my withdrawal to retain new counsel. That I have sent a letter to Mr. Shereshevsky, who is being held at the Metropolitan Detention Center in Brooklyn, New York, confirming my intention to withdraw, and the need for him to retain new counsel. I declare under penalty of perjury based on my information and belief that the above is true and correct. Executed this 26th day of December, 2008, in New York, New York. /s/ John C. Meringolo, Esq. John Meringolo (JM 3487) Meringolo & Associates, P.C. 116 West 23 rd Street, Suite 5100 New York, New York 10011 Phone (347) 599-0992

Certificate of Service I hereby certify that on December 26, 2008, a copy of the foregoing NOTICE OF MOTION BY JOHN C. MERINGOLO, ESQ. TO WITHDRAW AS COUNSEL TO DEFENDANT was filed electronically. Notice of this filing will be sent to the following parties by operation of the Court s electronic filing system. Parties may access this filing through the Court s system. Honorable Dennis Chin United States District Judge Alexander Mircea Vasilescu U.S. Securities and Exchange Commission Andrew M. Calamari Securites and Exchange Commission I hereby certify that on December 26, 2008, a copy of the foregoing NOTICE OF MOTION BY JOHN C. MERINGOLO, ESQ. TO WITHDRAW AS COUNSEL TO DEFENDANT was mailed, by first-class U.S. Mail, postage prepaid, and properly addressed to the following Joseph Shereshevsky Register No. 35857-054 MDC Brooklyn Metropolitan Detention Center P.O. BOX 329002 Brooklyn, New York 11232