FILED: NEW YORK COUNTY CLERK 12/15/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/15/2016
|
|
- Jonas Lloyd
- 5 years ago
- Views:
Transcription
1 FILED NEW YORK COUNTY CLERK 12/15/ AM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF 12/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JPMORGAN CHASE FUNDING INC., Plaintiff, -against- RICHARD ALLEN HEHMAN, Defendant x Index No /2016 Hon. Carol R. Edmead Motion Seq. No. 1 PLAINTIFF JPMORGAN CHASE FUNDING INC. S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT S MOTION TO DISMISS THE COMPLAINT LEVI LUBARSKY FEIGENBAUM & WEISS LLP 655 Third Avenue, 27th Floor New York, New York (212) of 16
2 TABLE OF CONTENTS TABLE OF AUTHORITIES... ii PRELIMINARY STATEMENT...1 FACTS...1 Page A. The Investment Program and Defendant s Full Recourse Loan...2 B. Defendant s Admission of His Full Recourse Loan Obligation...4 DOCUMENTARY EVIDENCE SUBMITTED BY DEFENDANT...5 ARGUMENT...6 POINT I DEFENDANT S DOCUMENTARY EVIDENCE FAILS TO CONCLUSIVELY ESTABLISH A DEFENSE AS A MATTER OF LAW, AND THE MOTION TO DISMISS MUST THEREFORE BE DENIED...7 POINT II A. The Release Provision Does Not Cover Defendant s Full Recourse Loan, Because No Claim on or Liability with Respect to That Loan Existed as of December B. The Release Provision Does Not Bar JPMC Funding s Claims, Because It Specifically Applies Only to J.P. Morgan & Co. (and Not to JPMC Funding)...10 DEFENDANT IS ESTOPPED FROM DENYING HIS FULL RECOURSE LOAN OBLIGATION BY VIRTUE OF HAVING TAKEN A PRIOR INCONSISTENT POSITION...11 CONCLUSION of 16
3 TABLE OF AUTHORITIES Cases Page 511 W. 232nd Owners Corp. v. Jennifer Realty Co., 98 N.Y.2d 144, 746 N.Y.S.2d 131 (2002)... 6 Art & Fashion Grp. Corp. v. Cyclops Prod., Inc., 120 A.D.3d 436, 992 N.Y.S.2d 7 (1st Dep t 2014)... 6, 6-7 Berlin v. Jakobson, 137 A.D.3d 659, 26 N.Y.S.3d 863 (1st Dep t 2016) Blonder & Co. v. Citibank, N.A., 28 A.D.3d 180, 808 N.Y.S.2d 214 (1st Dep t 2006)... 6 Flowers v. 73rd Townhouse LLC, 99 A.D.3d 431, 951 N.Y.S.2d 393 (1st Dep t 2012)... 6 Fortis Fin. Servs., LLC v. Fimat Futures USA, Inc., 290 A.D.2d 383, 737 N.Y.S.2d 40 (1st Dep t 2002)... 6 Goshen v. Mutual Life Ins. Co., 98 N.Y.2d 314, 746 N.Y.S.2d 858 (2002)... 6 Green v. Fairway Operating Corp., 72 A.D.3d 613, 898 N.Y.S.2d 848 (1st Dep t 2010)... 7 n.2 Inter-Reco, Inc. v. Lake Park 175 Froehlich Farm, LLC, 106 A.D.3d 955, 965 N.Y.S.2d 606 (2d Dep t 2013) J.P. Morgan Sec. Inc. v. Vigilant Ins. Co., 21 N.Y.3d 324, 970 N.Y.S.2d 733 (2013)... 6 Johnson v. Lebanese Am. Univ., 84 A.D.3d 427, 922 N.Y.S.2d 57 (1st Dep t 2011) Leon v. Martinez, 84 N.Y.2d 83, 614 N.Y.S.2d 972 (1994)... 6 Lexington Ins. Co. v. Combustion Eng g, Inc., 264 A.D.2d 319, 693 N.Y.S.2d 146 (1st Dep t 1999)... 8 US Bank Nat l Ass n v. Perkins, No /2009, 2010 WL (Sup. Ct. N.Y. Cnty. Aug. 5, 2010)... 7 n.2 ii 3 of 16
4 Zemel v. Horowitz, 11 Misc. 3d 1058(A), 815 N.Y.S.2d 496 (Sup. Ct. N.Y. Cnty. 2006) Statutes & Rules CPLR 2309(c)... 7 n.2 CPLR CPLR 3211(a)(1)... 1, 6, 7 n.2 N.Y. Real Prop. Law 299-a(1)... 7 n.2 N.Y. Real Prop. Law 301-a(1)... 7 n.2 Other Authorities New York State, Department of State Division of Licensing Services, Licensee Name Search (Authorized Notaries Public), https//appext20.dos.ny.gov/lcns_public/lic_name_search_frm... 7 n.2 iii 4 of 16
5 Plaintiff JPMorgan Chase Funding Inc. ( JPMC Funding ), by and through its undersigned counsel, submits the following memorandum of law in opposition to the motion of defendant Richard Allen Hehman ( Defendant ) to dismiss the complaint in the above-captioned action pursuant to CPLR 3211(a)(1). PRELIMINARY STATEMENT Defendant seeks to avoid his obligation to repay a loan extended to him by JPMC Funding in connection with a private equity investment program. On his motion to dismiss, Defendant submits documentary evidence in the form of an employment separation agreement and argues that a release provision therein bars JPMC Funding s claims against him on the loan. The unambiguous terms of the release provision, however, make clear that any release of Defendant extends only to claims that existed prior to the execution date of the separation agreement, in December Since JPMC Funding s claims on the loan did not arise until 2010, the release provision does not apply here. Moreover, the release provision on its face applies only to J.P. Morgan & Co., and not to the separate entity JPMC Funding. The separation agreement thus fails to conclusively establish a defense as a matter of law, as is required to warrant dismissal founded upon documentary evidence. In addition, even if the release provision could somehow be construed as encompassing JPMC Funding s claims, Defendant should be estopped from relying on it, since he has explicitly admitted that the loan remains due and owing. Accordingly, Defendant s motion to dismiss must be denied. FACTS The following facts are set forth in JPMC Funding s complaint, dated June 8, 2016 (the Complaint ), and in the Affidavit of Francesca Ruggiero, sworn to on December 14, 5 of 16
6 2016 ( Ruggiero Aff. ) 1 A. The Investment Program and Defendant s Full Recourse Loan In 2000, Defendant, along with other high-level employees of J.P Morgan & Co. Incorporated (the predecessor in interest to JPMorgan Chase & Co.) and its subsidiaries, was offered the opportunity to participate in a private equity investment program known as the 2000 MD Investment Program (the Investment Program ). Levi Aff., Ex. 1 (Complaint) 2, 12-13, 40. Participation in the Investment Program, which was entirely voluntary, was established through the purchase of a limited partner interest in Sixty Wall Street Fund, L.P. (the Fund or the Partnership ), the governing terms of which were defined in the Third Amended and Restated Agreement of Limited Partnership of Sixty Wall Street Fund, L.P. (the Partnership Agreement ). Id. 2, 13-14; Compl. Ex. 1. The offer to purchase interests in the Partnership was made solely pursuant to the terms of an offering memorandum (the Offering Memorandum ). Id. 17; Compl. Ex. 3. The Investment Program offered the potential for returns higher than those available even from a general portfolio of private equity investments, due to a built-in system of recourse and non-recourse financing (collectively, Leverage ). Id , Leverage consisted of both Full Recourse Loans and Non-Recourse Loans, which participating investors in the Investment Program borrowed from a designated lender. Id. 19, 22-23, 32. Full Recourse Loans were extended on a full recourse basis, meaning that investors could become personally liable, on a future out of-pocket basis, for the repayment of such loans. Id. 20; Compl. Ex. 1 at 4.03(a)(i). Proceeds from the Full Recourse Loans funded participating limited partners ( Participating Partners ) pro rata shares of Fund investments above and 1 The Complaint, together with its accompanying exhibits, is annexed as Exhibit 1 to the Affirmation of Howard B. Levi, Esq., dated December 15, 2016 ( Levi Aff. ). 2 6 of 16
7 beyond their initial cash subscriptions. Id. 21. Repayment of Leverage was to be made first out of a Participating Partner s share of investment proceeds. Id. 25. That share would be distributed to the lender of the Full Recourse and Non-Recourse Loans, as repayment, first on any unpaid interest on the Participating Partner s Non-Recourse Loan, then on any outstanding Non-Recourse Loan principal, then on any unpaid interest on the Participating Partner s Full Recourse Loan, and finally on any outstanding Full Recourse Loan principal. Id If, however, a Participating Partner s share of investment proceeds proved insufficient to repay his or her Full Recourse Loan, then the Participating Partner would be required to personally repay his Full Recourse Loan (plus interest accrued thereon), to the extent of any and all shortfall. Id. 27. Full Recourse Loans matured and became due and payable (with accrued interest) on the earliest to occur of three possible dates specified in the Partnership Agreement Each such Full Recourse Loan... shall mature, and the principal amount thereof (together with any accrued and unpaid [interest] thereon) shall be due and payable, on the earliest to occur of (i)..., the tenth anniversary of the date [the participating partner/investor] is admitted to the Partnership..., (ii) the date the principal amount of (together with any accrued and unpaid [interest]) such Full Recourse Loan... has been prepaid in full from [proceeds received in respect of Partnership investments], [certain investment income attributable to the partner/investor, and [certain funds representing mandatory prepayments] and (iii) the date on which such Participating Partner s entire Annual Interest with respect to such Leveraged Program is purchased by the General Partner or any of its affiliates in accordance with Section 6.02(d). Id. 34; Compl. Ex. 1 at 4.03(a)(i) (emphasis added). In 2000, Defendant elected to participate in the Investment Program and, having submitted a cash subscription in the amount of $50,000, was admitted to the Partnership as a limited partner. Id As the designated lender for the Investment Program, JPMC Funding (formerly known as J.P. Morgan Ventures Corporation) extended a Full Recourse Loan 3 7 of 16
8 to Defendant in 2000, as was required in connection with his investment in the Fund. Id. 1, 22-23, 32-33, 44. Of the total Leverage actually drawn for the benefit of Defendant, $16, was funded in the form of the Full Recourse Loan to Defendant. Id. 45. By around mid-2006, it became apparent to the Partnership that investment proceeds from the Investment Program would likely prove insufficient to repay the Full Recourse Loans. Id. 48. Defendant was offered multiple opportunities to prepay in full his outstanding Full Recourse Loan and thereby cease the accrual of interest on that Loan. Id He chose, however, not to prepay. Id. Pursuant to the terms of the Investment Program, Defendant s Full Recourse Loan matured on June 9, 2010 (i.e., the tenth anniversary of his admission to the Partnership). Id. 62. Based on Defendant s share of investment returns for the Investment Program as of that maturity date, there were insufficient proceeds to repay a substantial portion of his Non-Recourse Loan. Id. 60, 62. Accordingly, the full amount owing by Defendant to JPMC Funding in respect of his Full Recourse Loan ($16, in principal, plus accrued interest of $9,386.20), became due and payable. Id. 62. Defendant, however, has failed to make any payment on the Full Recourse Loan principal and interest due. Id B. Defendant s Admission of His Full Recourse Loan Obligation By letter dated June 19, 2014, JPMC Funding (i) advised Defendant (and over 300 other limited partners of the Fund, in connection with standard tax administration of the Fund) that it intended to foreclose on his limited partner interest in the Fund in satisfaction of his outstanding Non-Recourse Loan obligation, and (ii) requested that he execute and return an enclosed form of transfer agreement to effectuate that process. Ruggiero Aff. 2; Ex. 1. By follow-up letter dated July 18, 2014, JPMC Funding again requested that Defendant execute an enclosed form of transfer agreement (the Transfer ). Id. 3; Ex of 16
9 Defendant returned an executed Transfer, dated August 14, Ruggiero Aff. 4; Ex. 3. The Transfer he signed states, in pertinent part Reference is made to the Sixty Wall Street Fund, L.P. (the Fund ) 2000 MD Program (the Program ) and the Non-Recourse Loan with respect to the Program (the Non-Recourse Loan ) entered into by JPMorgan Chase Funding Inc., as lender (the Lender ), and the undersigned borrower (the Borrower ) when the Borrower subscribed for the Borrower s limited partnership interest in the Fund with respect to the Program (the Annual Interest ). The Borrower represents that (a) the Borrower has right, title and interest in the Annual Interest Notwithstanding anything herein to the contrary, transfer of the Annual Interest shall have no bearing on the validity or amount of Borrower s Full Recourse Loan obligation to JPMorgan Chase Funding Inc., which remains fully due and owing. Id., Ex. 3 (emphasis added). DOCUMENTARY EVIDENCE SUBMITTED BY DEFENDANT In purported support of his motion to dismiss, Defendant submits a letter, dated December 28, 2000, embodying the terms of an employment separation agreement between J.P. Morgan & Co. (defined in the agreement as Morgan ) and him (the Separation Agreement ). Affidavit of Richard Allen Hehman dated November 10, 2016 ( Hehman Aff. ), Ex. A at 1. The Separation Agreement includes release provisions stating, in pertinent part (the Release Provision ) Morgan hereby releases and forever discharges you from all claims, agreements, causes of action, demands or liabilities of any nature whatsoever, existing at any time prior to the execution of this Agreement, whether now known or claimed, including without limitation, all claims arising from or relating to your employment with Morgan and/or the termination of your employment.... Id. at 4 (emphases added). 5 9 of 16
10 ARGUMENT The legal standards governing motions to dismiss pursuant to CPLR 3211 are well established. On such motions, the pleading is to be afforded a liberal construction and courts are required to accept the facts as alleged in the complaint as true, accord plaintiffs the benefit of every possible favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory. Leon v. Martinez, 84 N.Y.2d 83, 87-88, 614 N.Y.S.2d 972, 974 (1994); see also 511 W. 232nd Owners Corp. v. Jennifer Realty Co., 98 N.Y.2d 144, 152, 746 N.Y.S.2d 131, 134 (2002) (same; courts must also accept as true the facts alleged... in any submissions in opposition to the dismissal motion ). To prevail on a motion to dismiss pursuant to CPLR 3211(a)(1), the moving party... must establish that the documentary evidence conclusively refutes the plaintiff s allegations. J.P. Morgan Sec. Inc. v. Vigilant Ins. Co., 21 N.Y.3d 324, 334, 970 N.Y.S.2d 733, 738 (2013); see also Art & Fashion Grp. Corp. v. Cyclops Prod., Inc., 120 A.D.3d 436, 438, 992 N.Y.S.2d 7, 10 (1st Dep t 2014) ( A cause of action may be dismissed under CPLR 3211(a)(1) only where the documentary evidence utterly refutes [the] plaintiff's factual allegations, conclusively establishing a defense as a matter of law. (quoting Goshen v. Mutual Life Ins. Co., 98 N.Y.2d 314, 326, 746 N.Y.S.2d 858, 865 (2002)). The documentary evidence in support of the motion must resolve all factual issues as a matter of law, Fortis Fin. Servs., LLC v. Fimat Futures USA, Inc., 290 A.D.2d 383, 383, 737 N.Y.S.2d 40, 40 (1st Dep t 2002), and must definitely dispose of [the] plaintiff s claim. Blonder & Co. v. Citibank, N.A., 28 A.D.3d 180, 182, 808 N.Y.S.2d 214, 217 (1st Dep t 2006). Affidavits submitted by the moving party do not constitute documentary evidence within the meaning of CPLR 3211(a)(1). Flowers v. 73rd Townhouse LLC, 99 A.D.3d 431, 431, 951 N.Y.S.2d 393, 394 (1st Dep t 2012); Art & Fashion Grp., 120 A.D.3d at 438, 992 N.Y.S.2d 6 10 of 16
11 at 10 ( Factual affidavits, however, do not constitute documentary evidence within the meaning of the statute. ). POINT I DEFENDANT S DOCUMENTARY EVIDENCE FAILS TO CONCLUSIVELY ESTABLISH A DEFENSE AS A MATTER OF LAW, AND THE MOTION TO DISMISS MUST THEREFORE BE DENIED Defendant contends that the Release Provision of the Separation Agreement precludes JPMC Funding s claims because his Full Recourse Loan falls within the scope of that release. Hehman Aff. at 7. 2 He is wrong. Accepting the allegations of the Complaint as true, and affording JPMC Funding the benefit of every possible inference, it is clear that the Release Provision, by its terms, does not definitively establish a defense as a matter of law or conclusively dispose of JPMC Funding s claims. 2 To the extent that Defendant s contentions are predicated upon specific factual assertions set forth in his Affidavit (rather than upon legal arguments made therein or documentary evidence annexed thereto), those assertions have no weight here, since, as noted above, a defendant s factual affidavit does not constitute documentary evidence under CPLR 3211(a)(1). In fact, Defendant s alleged affidavit should not be considered in any respect whatsoever, since it is not properly before the Court. The Affidavit bears a supposed notary public stamp from one Mohammad A. Haque (at 8), but that stamp gives no indication of being a New York State notary public stamp, and a search for Mr. Haque s name in the New York State Division of Licensing Services list of authorized notaries public reveals no match for his name. See https//appext20.dos.ny.gov/lcns_public/lic_name_search_frm. If Mr. Haque is a notary public licensed under the laws of another jurisdiction, the Affidavit is procedurally defective, and should not be considered by the Court, since it lacks the certificate of conformity required for affidavits executed outside New York. See CPLR 2309(c) ( An oath or affirmation taken without the state shall be treated as if taken within the state if it is accompanied by such certificate or certificates as would be required to entitle a deed acknowledged without the state to be recorded within the state if such deed had been acknowledged before the officer who administered the oath or affirmation. ); N.Y. Real Prop. Law 299-a(1), 301-a(1) (an instrument that is acknowledged outside of the jurisdiction of New York or of the United States pursuant to the laws of such state or foreign country must be accompanied by a certificate of conformity to the effect that it conforms to such laws). Accordingly, given the absence of a competent affidavit and thus of any legally sufficient moving papers, Defendant s motion to dismiss should be denied. See Green v. Fairway Operating Corp., 72 A.D.3d 613, 898 N.Y.S.2d 848, 848 (1st Dep t 2010) (holding that affidavit, purportedly sworn to in the Dominican Republic, lacked certificate of conformity and therefore was not properly before the court); US Bank Nat l Ass n v. Perkins, No /2009, 2010 WL (Sup. Ct. N.Y. Cnty. Aug. 5, 2010) (denying summary judgment motion due to lack of sufficient evidence where affidavits executed outside of New York State were deemed not properly before the court because unaccompanied by certificate of conformity) of 16
12 A. The Release Provision Does Not Cover Defendant s Full Recourse Loan, Because No Claim on or Liability with Respect to That Loan Existed as of December 2000 Defendant s position overlooks the plain fact that the Release Provision, in clear and unambiguous language, applies only to those claims and liabilities existing at any time prior to the execution of this [Separation] Agreement. Id., Ex. A at 4. Thus, while the Release Provision may contemplate a broad release in terms of the types of claims and liabilities it encompasses, 3 its coverage is expressly limited with respect to the dates of any such claims and liabilities. Thus, all claims and liabilities that did not exist prior to December 28, 2000 the execution date of the Separation Agreement fall outside the scope of the Release Provision. See Lexington Ins. Co. v. Combustion Eng g, Inc., 264 A.D.2d 319, 322, 693 N.Y.S.2d 146, 148 (1st Dep t 1999) ( Where the language of a release is to be limited to only particular claims, demands or obligations, the instrument will be operative as to those matters alone, and will not release other claims demands or obligations. (internal quotation marks and citation omitted)). Here, as is alleged in the Complaint, JPMC Funding s claims on the Full Recourse Loan, and Defendant s liability with respect to that Loan, did not exist as of December First, Defendant would become personally liable for the Full Recourse Loan only if his share of investment proceeds of the Investment Program proved insufficient to reimburse JPMC Funding for that Loan. See, e.g., Levi Aff., Ex. 1 27, 30. In December 2000, merely a few months into Defendant s participation in the Investment Program, there was no way to tell whether Defendant s share of any future investment proceeds would prove sufficient to cover his Full Recourse Loan. See id. 50 (noting that even as late as mid-2006, it only appeared unlikely, 3 Defendant argues that the Full Recourse Loan arose directly from his former employment with Morgan. Hehman Aff. at 7. Without conceding that the Full Recourse Loan did arise from or relate to Defendant s employment, JPMC Funding notes that the Release Provision covers claims and liabilities of any nature whatsoever (so long as they existed prior to December 28, 2000), and not just those claims or liabilities arising from or relating to Defendant s former employment. Id., Ex. A at of 16
13 and not definite, that such proceeds would cover the Full Recourse Loan). Defendant s liability on the Full Recourse Loan thus did not exist as of the date of the Separation Agreement; as such, JPMC Funding likewise had no claims on that Loan as of that date. Second, as is also alleged in the Complaint, Defendant would not become personally liable on the Full Recourse Loan, if at all, until the maturity date of that Loan. Id. 34. Pursuant to the terms of the Investment Program, his Full Recourse Loan did not mature and become due and payable until July 9, Id. 62; see also id. 34; Compl. Ex. 1 at 4.03(a)(i) (Full Recourse Loans matured on earliest to occur of tenth anniversary of admission to the Partnership, the date Investment Program proceeds could prepay the Full Recourse Loan in full, or the date a Participating Partner s interest was purchased by the General Partner). Accordingly, Defendant had no liability on the Full Recourse Loan as of the date of the Separation Agreement, and JPMC Funding likewise had no claims on that Loan as of that date. Defendant s argument (at 7) that the Full Recourse Loan was known by the parties to the Separation Agreement when they entered into that Agreement is irrelevant and cannot support a defense as a matter of law. For purposes of evaluating the scope of the Release Provision, what matters is not whether the parties to the Separation Agreement knew about the Full Recourse Loan as of December 28, 2000 or even whether the Full Recourse Loan had been extended as of December 28, 2000, but rather whether any claims on or liabilities with respect to that Loan existed as of that date. For the reasons explained above, no such claims or liabilities existed at that time. Moreover, Defendant s related argument that the parties to the Severance Agreement knew of the Full Recourse Loan since that Agreement provided that, notwithstanding his leaving employment, his interest in the Investment Program would vest (at 7) only further establishes that he continued to participate in the Investment Program pursuant to the terms 9 13 of 16
14 thereof. See Hehman Aff., Ex. A at 2 (any entitlement to any unvested leveraged interests in the 60 Wall Street Fund would be made subject to the provisions of the applicable plan[] ). B. The Release Provision Does Not Bar JPMC Funding s Claims, Because It Specifically Applies Only to J.P. Morgan & Co. (and Not to JPMC Funding) Defendant s argument that the Release Provision protects him from JPMC Funding s action on the Full Recourse Loan is unavailing for the independent reason that the Release Provision, by its terms, specifically applies only to J.P. Morgan & Co. (and not to JPMC Funding, a separate entity and the only plaintiff here). The Release Provision provides that Morgan hereby releases and forever discharges you [i.e., Defendant] from all claims and liabilities existing prior to execution of the Separation Agreement. Hehman Aff., Ex. A at 4 (emphasis added). As expressly defined in the Separation Agreement, Morgan means J.P. Morgan & Co. Id. at 1 ( This letter confirms the substance of our discussions regarding your leaving active employment with J.P. Morgan & Co. ( Morgan ) effective November 30, ). Nowhere does the Separation Agreement define the term Morgan to encompass any subsidiary or affiliate of J.P. Morgan & Co. As such, the unambiguous language of the Release Provision establishes that the only entity providing any release of claims or liabilities to Defendant was J.P. Morgan & Co. Since this clear and unequivocal language must be given effect, and since releases are to be construed narrowly and enforced according to their terms, JPMC Funding may not also be deemed a releasor. See, e.g., Johnson v. Lebanese Am. Univ., 84 A.D.3d 427, 435, 922 N.Y.S.2d 57, (1st Dep t 2011) ( If the language of a contract, including a release, is clear and unambiguous, effect will be given to the intention of the parties as indicated by the language employed and the fact that one of the parties may have intended something else is irrelevant. (internal quotation marks and citation omitted)); Inter-Reco, Inc. v. Lake Park 175 Froehlich of 16
15 Farm, LLC, 106 A.D.3d 955, 955, 965 N.Y.S.2d 606, 607 (2d Dep t 2013) ( [A] release is governed by principles of contract law, and a release that is complete, clear, and unambiguous on its face must be enforced according to the plain meaning of its terms. (internal quotation marks and citation omitted)); Berlin v. Jakobson, 137 A.D.3d 659, 660, 26 N.Y.S.3d 863 (1st Dep t 2016) (a release is to be given a narrow construction ). against Defendant. Accordingly, nothing in the Release Provision bars JPMC Funding s claims * * * In sum, the Release Provision, by its unequivocal terms, does not prohibit JPMC Funding s claims in this action. The Separation Agreement, then, does not utterly refute the allegations in the Complaint or conclusively establish a defense as a matter of law, and it therefore fails to constitute documentary evidence requiring dismissal. POINT II DEFENDANT IS ESTOPPED FROM DENYING HIS FULL RECOURSE LOAN OBLIGATION BY VIRTUE OF HAVING TAKEN A PRIOR INCONSISTENT POSITION Even if the Severance Agreement could somehow be construed as covering JPMC Funding s claims in this action, Defendant is estopped from invoking the Release Provision to avoid his obligation under the Full Recourse Loan in the circumstances present here. Defendant has expressly admitted that his Full Recourse Loan obligation remains outstanding. As set forth in his executed Transfer, dated August 2014, Defendant represented and agreed, inter alia, that the transfer at issue shall have no bearing on the validity or amount of [his] Full Recourse Loan obligation to [JPMC Funding], which remains fully due and owing. Ruggiero Aff., Ex. 3 (emphasis added) of 16
16 16 of 16
FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016
FILED NEW YORK COUNTY CLERK 05/02/2016 0347 PM INDEX NO. 652332/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------
More informationTraditum Group, LLC v Sungard Kiodex LLC 2014 NY Slip Op 30378(U) February 7, 2014 Supreme Court, New York County Docket Number: /13 Judge:
Traditum Group, LLC v Sungard Kiodex LLC 2014 NY Slip Op 30378(U) February 7, 2014 Supreme Court, New York County Docket Number: 651485/13 Judge: Saliann Scarpulla Cases posted with a "30000" identifier,
More informationOesterle v A.J. Clark Real Estate Corp NY Slip Op 31641(U) August 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Kelly
Oesterle v A.J. Clark Real Estate Corp. 2015 NY Slip Op 31641(U) August 28, 2015 Supreme Court, New York County Docket Number: 153081/13 Judge: Kelly A. O'Neill Levy Cases posted with a "30000" identifier,
More informationForest Labs., Inc. v A rch Ins. Co.
Forest Labs., Inc. v A rch Ins. Co. 2012 NY Slip Op 22291 [38 Misc 3d 260] September 12, 2012 Schweitzer, J. Supreme Court, New York County Published by New York State Law Reporting Bureau pursuant to
More informationFILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013
FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO. 654430/2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013 SUPRME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MF ACQUISITIONS, LLC., Index No.: Plaintiff,
More informationPlaintiff, MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT
FILED: NEW YORK COUNTY CLERK 02/23/2016 01:03 AM INDEX NO. 650910/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x
More informationCog-Net Bldg. Corp. v Travelers Indem. Co NY Slip Op 32497(U) August 27, 2010 Sup Ct, Richmond County Docket Number: /10 Judge: Joseph J.
Cog-Net Bldg. Corp. v Travelers Indem. Co. 2010 NY Slip Op 32497(U) August 27, 2010 Sup Ct, Richmond County Docket Number: 100587/10 Judge: Joseph J. Maltese Republished from New York State Unified Court
More informationRamanathan v Aharon 2010 NY Slip Op 32517(U) September 9, 2010 Supreme Court, Queens County Docket Number: 26744/2009 Judge: Timothy J.
Ramanathan v Aharon 2010 NY Slip Op 32517(U) September 9, 2010 Supreme Court, Queens County Docket Number: 26744/2009 Judge: Timothy J. Flaherty Republished from New York State Unified Court System's E-Courts
More informationFILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012
FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO. 651096/2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK AMERICAN HOME ASSURANCE COMPANY, Index
More informationUNITED STATES DISTRICT COURT
STEWART TITLE GUARANTY COMPANY, UNITED STATES DISTRICT COURT Plaintiff, MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION v. Case No: 6:17-cv-562-Orl-31DCI THE MACHADO FAMILY LIMITED PARTNERSHIP NO. 1, Defendant.
More informationSTATE OF MICHIGAN COURT OF APPEALS
STATE OF MICHIGAN COURT OF APPEALS STERLING BANK & TRUST, Plaintiff-Appellee, UNPUBLISHED October 11, 2011 v No. 299136 Oakland Circuit Court MARK A. CANVASSER, LC No. 2010-107906-CK Defendant-Appellant.
More informationJ.P. Morgan Sec. Inc. v Vigilant Ins. Co NY Slip Op 33799(U) September 13, 2010 Sup Ct, New York County Docket Number: /09 Judge: Charles
J.P. Morgan Sec. Inc. v Vigilant Ins. Co. 2010 NY Slip Op 33799(U) September 13, 2010 Sup Ct, New York County Docket Number: 600979/09 Judge: Charles E. Ramos Republished from New York State Unified Court
More informationFILED: NEW YORK COUNTY CLERK 01/31/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 01/31/2014
FILED: NEW YORK COUNTY CLERK 01/31/2014 INDEX NO. 653829/2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 01/31/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CLEARY GOTTLIEB STEEN & HAMILTON LLP,
More informationMatter of Empire State Realty Trust, Inc NY Slip Op 33205(U) April 30, 2013 Supreme Court, New York County Docket Number: /2012 Judge: O.
Matter of Empire State Realty Trust, Inc. 2013 NY Slip Op 33205(U) April 30, 2013 Supreme Court, New York County Docket Number: 650607/2012 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,
More informationCase 2:16-cv JCM-CWH Document 53 Filed 07/30/18 Page 1 of 7. Plaintiff(s),
Case :-cv-0-jcm-cwh Document Filed 0/0/ Page of UNITED STATES DISTRICT COURT DISTRICT OF NEVADA * * * 0 RUSSELL PATTON, v. Plaintiff(s), FINANCIAL BUSINESS AND CONSUMER SOLUTIONS, INC, Defendant(s). Case
More informationFILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 440 RECEIVED NYSCEF: 06/29/2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of Index No. 657387/2017 WELLS FARGO BANK, NATIONAL ASSOCIATION, et al., IAS Part 60 Petitioners, Justice Marcy
More informationGlenman Constr. Corp. v First Mercury Ins. Co NY Slip Op 34257(U) January 26, 2011 Supreme Court, New York County Docket Number: /10
Glenman Constr. Corp. v First Mercury Ins. Co. 2011 NY Slip Op 34257(U) January 26, 2011 Supreme Court, New York County Docket Number: 111214/10 Judge: Joan M. Kenney Cases posted with a "30000" identifier,
More informationAFFIRMATION IN SUPPORT -against- : : ABEX CORPORATION, et al., : : Defendants. : : X
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------X : RAYMOND FINERTY and : MARY FINERTY, : INDEX NO. 190187/10 : Plaintiffs,
More informationNON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P
NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P. 65.37 ROX-ANN REIFER, Appellant IN THE SUPERIOR COURT OF PENNSYLVANIA v. WESTPORT INSURANCE COMPANY, Appellee No. 321 MDA 2015 Appeal from the Order
More informationSUPREME COURT - STATE OF NEW YORK IAS TERM PART 11 NASSAU COUNTY. Esqs. ORDER.
Sc (1 SUPREME COURT - STATE OF NEW YORK IAS TERM PART 11 NASSAU COUNTY INDEX No. 13265- PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion RID: 10- Submission Date: 10-28- Motion Sequence No.: 001,002/MOT
More informationIN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT
IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION THEREOF IF FILED JUAN FIGUEROA, Appellant, v. Case No. 5D14-4078
More informationHRH Constr., LLC v QBE Ins. Co NY Slip Op 30331(U) March 9, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.
HRH Constr., LLC v QBE Ins. Co. 2015 NY Slip Op 30331(U) March 9, 2015 Supreme Court, New York County Docket Number: 157259/2014 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013
More informationUNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: MARK RICHARD LIPPOLD, Debtor. 1 FOR PUBLICATION Chapter 7 Case No. 11-12300 (MG) MEMORANDUM OPINION AND ORDER DENYING MOTION FOR RELIEF
More informationValley Forge Ins. Co. v Arch Specialty Ins. Co NY Slip Op 32320(U) November 22, 2016 Supreme Court, New York County Docket Number: /2015
Valley Forge Ins. Co. v Arch Specialty Ins. Co. 2016 NY Slip Op 32320(U) November 22, 2016 Supreme Court, New York County Docket Number: 654217/2015 Judge: Eileen A. Rakower Cases posted with a "30000"
More informationFILED: NEW YORK COUNTY CLERK 04/17/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 04/17/2017
SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY GOTHAM INSURANCE COMPANY and EDRAS GROUP CORP., Plaintiffs, Index No.: 653637/2015 - against - BURLINGTON INSURANCE COMPANY, BARCA RESTORATION, 345
More informationFILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015
FILED: NEW YORK COUNTY CLERK 08/17/2015 08:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x CAPITAL ONE TAXI MEDALLION
More informationState of New York Supreme Court, Appellate Division Third Judicial Department
State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: February 26, 2015 518993 BROOME COUNTY, v Respondent- Appellant, MEMORANDUM AND ORDER THE TRAVELERS INDEMNITY
More informationmg Doc 5285 Filed 10/04/13 Entered 10/04/13 16:34:28 Main Document Pg 1 of 7
Pg 1 of 7 STORCH AMINI & MUNVES PC 2 Grand Central Tower, 25 th Floor 140 East 45 th Street New York, New York 10017 Tel. (212 490-4100 Noam M. Besdin, Esq. nbesdin@samlegal.com Counsel for Simona Robinson
More informationShareholder Representative Servs. LLC v NASDAQ OMX Group, Inc NY Slip Op 31266(U) July 5, 2016 Supreme Court, New York County Docket Number:
Shareholder Representative Servs. LLC v NASDAQ OMX Group, Inc. 2016 NY Slip Op 31266(U) July 5, 2016 Supreme Court, New York County Docket Number: 651145/2014 Judge: Marcy Friedman Cases posted with a
More informationCase 3:09-cv N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204
Case 3:09-cv-01736-N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION CERTAIN UNDERWRITERS AT LLOYD S OF LONDON
More informationCarlson v American Intl. Group, Inc NY Slip Op [130 AD3d 1479] July 2, Appellate Division, Fourth Department
Page 1 of 5 Carlson v American Intl. Group, Inc. 2015 NY Slip Op 05817 [130 AD3d 1479] July 2, 2015 Appellate Division, Fourth Department Published by New York State Law Reporting Bureau pursuant to Judiciary
More informationAllenby, LLC and HAYGOOD, LLC, Plaintiffs, against
[*1] Allenby, LLC v Credit Suisse, AG 2015 NY Slip Op 50427(U) Decided on March 3, 2015 Supreme Court, New York County Ramos, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law
More informationUNITED STATES DISTRICT COURT WESTERN DISTRICT OF LOUISIANA MONROE DIVISION R S U I INDEMNITY COMPANY * CIVIL ACTION NO
R S U I Indemnity Co v. Louisiana Rural Parish Insurance Cooperative et al Doc. 20 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF LOUISIANA MONROE DIVISION R S U I INDEMNITY COMPANY * CIVIL ACTION NO.
More informationState of New York Supreme Court, Appellate Division Third Judicial Department
State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: July 7, 2005 97121 NORMAN PEPPER et al., Respondents, v MEMORANDUM AND ORDER ALLSTATE INSURANCE COMPANY
More informationIN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM v. Case No. 5D
IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM 2010 GREGORY TAYLOR, Appellant, v. Case No. 5D09-4035 DEUTSCHE BANK NATIONAL TRUST COMPANY, ETC., Appellee. / Opinion filed
More informationRyan et al v. Flowers Foods, Inc. et al Doc. 53. Case 1:17-cv TWT Document 53 Filed 07/16/18 Page 1 of 15
Ryan et al v. Flowers Foods, Inc. et al Doc. 53 Case 1:17-cv-00817-TWT Document 53 Filed 07/16/18 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION
More informationCase 1:15-cv LG-RHW Document 62 Filed 10/02/15 Page 1 of 11
Case 1:15-cv-00236-LG-RHW Document 62 Filed 10/02/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION FEDERAL INSURANCE COMPANY PLAINTIFF/ COUNTER-DEFENDANT
More informationTransporation Ins. Co. v Main St. Am. Assur. Co NY Slip Op 30600(U) March 16, 2015 Sup Ct, Queens County Docket Number: /14 Judge: Carmen
Transporation Ins. Co. v Main St. Am. Assur. Co. 2015 NY Slip Op 30600(U) March 16, 2015 Sup Ct, Queens County Docket Number: 703128/14 Judge: Carmen R. Velasquez Cases posted with a "30000" identifier,
More informationIN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL DIVISION
IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL DIVISION IN RE: COUNTY OF CARBON TAX : CLAIM BUREAU JUDICIAL SALE OF : LAND IN THE COUNTY OF CARBON : No. 16-0984 FREE AND DISCHARGE FROM
More informationIN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION. v. CIVIL ACTION NO.
Alps Property & Casualty Insurance Company v. Turkaly et al Doc. 50 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION ALPS PROPERTY & CASUALTY INSURANCE
More informationIN THE COURT OF APPEALS TWELFTH APPELLATE DISTRICT OF OHIO BUTLER COUNTY
[Cite as Bank of Am. v. Eten, 2014-Ohio-987.] IN THE COURT OF APPEALS TWELFTH APPELLATE DISTRICT OF OHIO BUTLER COUNTY BANK OF AMERICA, N.A., SUCCESSOR : BY MERGER TO BAC HOME LOAN SERVICING, L.P., NKA
More informationFILED: SUFFOLK COUNTY CLERK 05/03/ :11 AM INDEX NO /2015 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 05/03/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK -----------------------------------------------------------------------X LIVE INVEST, INC., Index No. 605639/2015 Plaintiff, Hon. E.H. Emerson -against-
More informationcase 2:09-cv TLS-APR document 24 filed 03/26/10 page 1 of 10 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA
case 2:09-cv-00311-TLS-APR document 24 filed 03/26/10 page 1 of 10 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA THOMAS THOMPSON, on behalf of ) plaintiff and a class, ) ) Plaintiff, ) ) v.
More informationGlobex Intl., Inc. v Mago Foods LLC 2016 NY Slip Op 30096(U) January 14, 2016 Supreme Court, New York County Docket Number: /2013 Judge:
Globex Intl., Inc. v Mago Foods LLC 2016 NY Slip Op 30096(U) January 14, 2016 Supreme Court, New York County Docket Number: 653827/2013 Judge: Saliann Scarpulla Cases posted with a "30000" identifier,
More informationCase 8:17-cv VMC-JSS Document 32 Filed 12/15/17 Page 1 of 10 PageID 259 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION
Case 8:17-cv-02023-VMC-JSS Document 32 Filed 12/15/17 Page 1 of 10 PageID 259 ROY W. BRUCE and ALICE BRUCE, UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION Plaintiffs v. Case No.
More informationNew York City Sch. Constr. Auth. v New S. Ins. Co NY Slip Op 32867(U) November 7, 2018 Supreme Court, New York County Docket Number:
New York City Sch. Constr. Auth. v New S. Ins. Co. 2018 NY Slip Op 32867(U) November 7, 2018 Supreme Court, New York County Docket Number: 656691/2016 Judge: Joel M. Cohen Cases posted with a "30000" identifier,
More informationOne William St. Capital Mgt., LP v Education Loan Trust IV 2015 NY Slip Op 31364(U) July 18, 2015 Supreme Court, New York County Docket Number:
One William St. Capital Mgt., LP v Education Loan Trust IV 2015 NY Slip Op 31364(U) July 18, 2015 Supreme Court, New York County Docket Number: 652274/2012 Judge: Eileen Bransten Cases posted with a "30000"
More informationTHE STATE OF NEW HAMPSHIRE SUPREME COURT
THE STATE OF NEW HAMPSHIRE SUPREME COURT In Case No. 2017-0277, Michael D. Roche & a. v. City of Manchester, the court on August 2, 2018, issued the following order: Having considered the briefs and oral
More informationARBITRATION AWARD. Diana Usten. Esq from Baker Sanders, LLC participated in person for the Applicant
American Arbitration Association New York No-Fault Arbitration Tribunal In the Matter of the Arbitration between: ARS Medical PC (Applicant) - and - Liberty Mutual Insurance Company (Respondent) AAA Case
More informationJ.T. Magen & Co., Inc. v Atlantic Cas. Ins. Co NY Slip Op 31584(U) July 10, 2018 Supreme Court, New York County Docket Number: /2015
J.T. Magen & Co., Inc. v Atlantic Cas. Ins. Co. 2018 NY Slip Op 31584(U) July 10, 2018 Supreme Court, New York County Docket Number: 150761/2015 Judge: Jennifer G. Schecter Cases posted with a "30000"
More informationMerchant Cash & Capital, LLC v Yehowa Med. Servs., Inc NY Slip Op 31590(U) July 29, 2016 Supreme Court, Nassau County Docket Number:
Merchant Cash & Capital, LLC v Yehowa Med. Servs., Inc. 2016 NY Slip Op 31590(U) July 29, 2016 Supreme Court, Nassau County Docket Number: 602039-16 Judge: Jerome C. Murphy Cases posted with a "30000"
More informationFILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C
FILED: NEW YORK COUNTY CLERK 08/14/2015 10:36 PM INDEX NO. 652346/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015 Exhibit C For Lender use only: Received by: Approved by: Other: CAPITAL ONE TAXI MEDALLION
More informationGreat Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite A.
Great Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: 700536/2013 Judge: Marguerite A. Grays Cases posted with a "30000" identifier, i.e., 2013 NY
More informationA KHODADADI RADIOLOGY P.C. a/a/o Helen Boddie Khan, Plaintiff, against. NYCTA - MaBSTOA, Defendant.
[*1] A Khodadadi Radiology P.C. v NYCTA 2006 NY Slip Op 50832(U) Decided on April 24, 2006 Civil Court, Kings County Baily-Schiffman, J. Published by New York State Law Reporting Bureau pursuant to Judiciary
More informationFILED: NEW YORK COUNTY CLERK 12/15/2009 INDEX NO /2009 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 12/11/2009
FILED NEW YORK COUNTY CLERK 12/15/2009 INDEX NO. 600352/2009 NYSCEF DOC. NO. 32 RECEIVED NYSCEF 12/11/2009 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK U.S. BANK NAT L ASS N, as Indenture
More informationCase 3:12-cv SCW Document 23 Filed 04/30/13 Page 1 of 7 Page ID #525 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF ILLINOIS
Case 3:12-cv-00999-SCW Document 23 Filed 04/30/13 Page 1 of 7 Page ID #525 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF ILLINOIS CITY OF MARION, ILL., Plaintiff, vs. U.S. SPECIALTY
More informationPage 1 of 6 [*1] Citibank N.A. v McCray 2013 NY Slip Op 51931(U) Decided on November 22, 2013 Supreme Court, Bronx County González, J. Published by New York State Law Reporting Bureau pursuant to Judiciary
More informationPublic Adjustment Bureau, Inc. v Greater New York Mutual Insurance Co NY Slip Op 30293(U) March 16, 2006 Supreme Court, New York County Docket
Public Adjustment Bureau, Inc. v Greater New York Mutual Insurance Co. 2006 NY Slip Op 30293(U) March 16, 2006 Supreme Court, New York County Docket Number: 0601202/2005 Judge: Louis B. York Republished
More informationAmerican Home Assur. Co. v Port Auth. of N.Y. & N.J NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: /2012
American Home Assur. Co. v Port Auth. of N.Y. & N.J. 2014 NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: 651096/2012 Judge: Eileen Bransten Cases posted with a "30000" identifier,
More informationv No LC No NF INSURANCE COMPANY, v No LC No NF INSURANCE COMPANY,
S T A T E O F M I C H I G A N C O U R T O F A P P E A L S VHS OF MICHIGAN, INC., doing business as DETROIT MEDICAL CENTER, UNPUBLISHED October 19, 2017 Plaintiff-Appellant, v No. 332448 Wayne Circuit Court
More informationTower Ins. Co. of N.Y. v Artisan Silkscreen & Embroidery, Inc NY Slip Op 30046(U) January 9, 2017 Supreme Court, New York County Docket Number:
Tower Ins. Co. of N.Y. v Artisan Silkscreen & Embroidery, Inc. 2017 NY Slip Op 30046(U) January 9, 2017 Supreme Court, New York County Docket Number: 157754/2015 Judge: Manuel J. Mendez Cases posted with
More informationmg Doc Filed 11/13/18 Entered 11/13/18 18:29:24 Main Document Pg 1 of 22
Pg 1 of 22 DRINKER BIDDLE & REATH LLP 1177 Avenue of the Americas, 41st Floor New York, NY 10036-2714 Tel: (212) 248-3140 Fax: (212) 248-3141 Kristin K. Going Marita S. Erbeck E-mail: kristin.going@dbr.com
More informationNo. 07SA50, In re Stephen Compton v. Safeway, Inc. - Motion to compel discovery - Insurance claim investigation - Self-insured corporation
Opinions of the Colorado Supreme Court are available to the public and can be accessed through the Court s homepage at http://www.courts.state.co.us/supct/ supctindex.htm. Opinions are also posted on the
More informationMatter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C.
Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: 2010-000556 Judge: Charles C. Merrell Cases posted with a "30000" identifier, i.e., 2013 NY Slip
More informationSTATE OF MICHIGAN COURT OF APPEALS
STATE OF MICHIGAN COURT OF APPEALS POLARIS HOME FUNDING CORPORATION, Plaintiff-Appellee, UNPUBLISHED December 28, 2010 v No. 295069 Kent Circuit Court AMERA MORTGAGE CORPORATION, LC No. 08-009667-CK Defendant-Appellant.
More informationSTATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS. (FILED: August 1, 2016
STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PROVIDENCE, SC. (Transferred to Kent, SC.) SUPERIOR COURT (FILED: August 1, 2016 GILBERT J. MENDOZA, : and LISA M. MENDOZA : : : v. : C.A. No. PC-2011-2547
More informationIN THE DISTRICT COURT OF THE FIRST JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF KOOTENAI ) ) ) ) ) ) ) ) ) ) )
IN THE DISTRICT COURT OF THE FIRST JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF KOOTENAI AMERICAN ECONOMY INSURANCE CO., Plaintiffs, vs. ACCEPTANCE INSURANCE CO.. Defendants. Case No.
More informationFILED: NEW YORK COUNTY CLERK 10/21/ :52 PM INDEX NO /2009 NYSCEF DOC. NO. 436 RECEIVED NYSCEF: 10/21/2014
FILED: NEW YORK COUNTY CLERK 10/21/2014 02:52 PM INDEX NO. 650438/2009 NYSCEF DOC. NO. 436 RECEIVED NYSCEF: 10/21/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MUTUAL BENEFITS OFFSHORE
More informationIN THE COURT OF APPEALS OF OHIO FOURTH APPELLATE DISTRICT HOCKING COUNTY
[Cite as Sturgill v. JP Morgan Chase Bank, 2013-Ohio-688.] IN THE COURT OF APPEALS OF OHIO FOURTH APPELLATE DISTRICT HOCKING COUNTY DENVER G. STURGILL, : : Plaintiff-Appellant, : Case No. 12CA8 : vs. :
More informationCHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*
CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* *selected sections relating to foreclosures by sale Section 1 Foreclosure by entry or action; continued possession Section 1. A mortgagee may, after
More informationUNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE AT CHATTANOOGA
UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE AT CHATTANOOGA JOHN RANNIGAN, ) ) Plaintiff ) ) Case No. 1:08-CV-256 v. ) ) Chief Judge Curtis L. Collier LONG TERM DISABILITY INSURANCE ) FOR
More information386 3rd Ave. Partners Ltd. Partnership v Alliance Brokerage Corp NY Slip Op 31484(U) July 11, 2017 Supreme Court, Kings County Docket Number:
386 3rd Ave. Partners Ltd. Partnership v Alliance Brokerage Corp. 2017 NY Slip Op 31484(U) July 11, 2017 Supreme Court, Kings County Docket Number: 500074114 Judge: Lawrence S. Knipel Cases posted with
More informationOpen Joint Stock Company Gazprom
Level: 4 From: 4 Tuesday, September 24, 2013 07:57 mark 4558 Intro Open Joint Stock Company Gazprom 500,000,000 5.338 per cent. Loan Participation Notes due 2020 issued by, but with limited recourse to,
More informationFILED: NEW YORK COUNTY CLERK 04/13/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/13/2017
NOTICE: Merchant Funding Services, LLC, Plaintiff, against Volunteer Pharmacy Inc. d/b/a VOLUNTEER PHARMACY, TOBY C. FROST and CAMILLA FROST, Defendants. SUPREME COURT OF NEW YORK, WESTCHESTER COUNTY 2016
More informationDoc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA.
14-60074 Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA In Re: Roman Catholic Bishop of Helena, Montana, a Montana Religious
More informationWT HOLDINGS, INCORPORATED, Plaintiff, v. ARGONAUT GROUP, INC., Defendant.
2012 NY Slip Op 51310(U) WT HOLDINGS, INCORPORATED, Plaintiff, v. ARGONAUT GROUP, INC., Defendant. 600925/2009. Supreme Court, New York County. Decided July 10, 2012. Steven C. Schwartz, David I. Wax,
More informationIN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA MEMORANDUM
GROSSMAN v. METROPOLITAN LIFE INSURANCE CO., Doc. 21 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA JACK GROSSMAN, Plaintiff, CIVIL ACTION v. METROPOLITAN LIFE INSURANCE CO.,
More informationCase 1:13-cv ABJ Document 29 Filed 02/05/14 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA
Case 1:13-cv-00109-ABJ Document 29 Filed 02/05/14 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) VALIDUS REINSURANCE, LTD., ) ) Plaintiff, ) ) v. ) Civil Action No. 13-0109 (ABJ)
More informationFILED: NEW YORK COUNTY CLERK 06/26/ :51 PM INDEX NO /2017 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 06/26/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X EATON VANCE MANAGEMENT, et al., ) Index No. 654397/2017 ) Mot. Seq. 001
More informationCASE NO. 1D Pamela Jo Bondi, Attorney General, and J. Clifton Cox, Special Counsel, Tallahassee, for Appellee.
IN THE DISTRICT COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA VERIZON BUSINESS PURCHASING, LLC, v. Appellant, NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION THEREOF IF FILED
More informationS17G1256. NEW CINGULAR WIRELESS PCS, LLC et al. v. GEORGIA DEPARTMENT OF REVENUE et al.
In the Supreme Court of Georgia Decided: April 16, 2018 S17G1256. NEW CINGULAR WIRELESS PCS, LLC et al. v. GEORGIA DEPARTMENT OF REVENUE et al. MELTON, Presiding Justice. This case revolves around a decision
More informationSirius XM Radio Inc. v XL Specialty Ins. Co NY Slip Op 32872(U) November 7, 2013 Sup Ct, New York County Docket Number: /2013 Judge: O.
Sirius XM Radio Inc. v XL Specialty Ins. Co. 2013 NY Slip Op 32872(U) November 7, 2013 Sup Ct, New York County Docket Number: 650831/2013 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,
More informationSTATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********
MAMIE TRAHAN VERSUS STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT 06-1136 ACADIA PARISH SHERIFF S OFFICE ********** APPEAL FROM THE OFFICE OF WORKERS COMPENSATION, DISTRICT 4 PARISH OF ACADIA, CASE
More informationCountry-Wide Ins. Co. v Excelsior Ins. Co NY Slip Op 32646(U) September 1, 2015 Supreme Court, New York County Docket Number: /2013
Country-Wide Ins. Co. v Excelsior Ins. Co. 2015 NY Slip Op 32646(U) September 1, 2015 Supreme Court, New York County Docket Number: 158326/2013 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,
More informationSenhert v New York City Tr. Auth NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: /06 Judge: Harold B.
Senhert v New York City Tr. Auth. 2009 NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: 117950/06 Judge: Harold B. Beeler Republished from New York State Unified Court
More informationIN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE August 10, 2004 Session
IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE August 10, 2004 Session BRADLEY C. FLEET, ET AL. v. LEAMON BUSSELL, ET AL. Appeal from the Circuit Court for Claiborne County No. 8586 Conrad E. Troutman,
More informationUNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Hon. Matthew F. Leitman
2:15-cv-11394-MFL-EAS Doc # 16 Filed 05/10/16 Pg 1 of 10 Pg ID 191 TIFFANY ALLEN, UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION v. Plaintiff, Case No. 15-cv-11394 Hon. Matthew
More informationCase3:09-cv MMC Document22 Filed09/08/09 Page1 of 8
Case:0-cv-0-MMC Document Filed0/0/0 Page of IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA 0 United States District Court For the Northern District of California NICOLE GLAUS,
More informationSTATE OF WISCONSIN TAX APPEALS COMMISSION 06-S-200, 06-S-201, 06-S-202 AND 07-S-45 DAVID C. SWANSON, COMMISSIONER:
STATE OF WISCONSIN TAX APPEALS COMMISSION BADGER STATE ETHANOL, LLC, DOCKET NOS. 06-S-199, 06-S-200, 06-S-201, 06-S-202 AND 07-S-45 Petitioner, vs. RULING AND ORDER WISCONSIN DEPARTMENT OF REVENUE, Respondent.
More informationCase: Document: Filed: 07/03/2012 Page: 1. NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 12a0709n.06. No.
Case: 11-1806 Document: 006111357179 Filed: 07/03/2012 Page: 1 NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 12a0709n.06 UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT MARY K. HARGROW; M.
More informationFILED: NEW YORK COUNTY CLERK 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018
NYSCEF DOC. NO. 2 RECEIVED NYSCEF 09/20/2018 SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NEW YORK ------------------------------------------------------------------- x THE CHARLES SCHWAB CORPORATION,
More informationIN THE COURT OF COMMON PLEAS FOR THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY
IN THE COURT OF COMMON PLEAS FOR THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY RABRINDA CHOUDRY, and ) DEBJANI CHOUDRY, ) ) Defendants Below/Appellants, ) ) v. ) C.A. No. CPU4-12-000076 ) STATE OF
More informationIN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA MEMORANDUM. Padova, J. August 3, 2009
HARRIS et al v. MERCHANT et al Doc. 25 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA PENELOPE P. HARRIS, ET AL. : CIVIL ACTION : v. : : RANDY MERCHANT, ET AL. : NO. 09-1662
More informationThird District Court of Appeal State of Florida
Third District Court of Appeal State of Florida Opinion filed April 13, 2016. Not final until disposition of timely filed motion for rehearing. No. 3D15-1047 Lower Tribunal No. 08-3100 Florida Insurance
More informationIN THE SUPREME COURT OF TEXAS
IN THE SUPREME COURT OF TEXAS 444444444444 No. 06-0867 444444444444 PINE OAK BUILDERS, INC., PETITIONER, V. GREAT AMERICAN LLOYDS INSURANCE COMPANY, RESPONDENT 4444444444444444444444444444444444444444444444444444
More informationJ.P. Morgan Sec. Inc. v Vigilant Ins. Co NY Slip Op 31295(U) July 7, 2016 Supreme Court, New York County Docket Number: /09 Judge:
J.P. Morgan Sec. Inc. v Vigilant Ins. Co. 2016 NY Slip Op 31295(U) July 7, 2016 Supreme Court, New York County Docket Number: 600979/09 Judge: Charles E. Ramos Cases posted with a "30000" identifier, i.e.,
More informationEmigrant Bank Fine Art Fin., LLC v Kasmin Gallery Inc NY Slip Op 30713(U) March 18, 2019 Supreme Court, New York County Docket Number:
Emigrant Bank Fine Art Fin., LLC v Kasmin Gallery Inc. 2019 NY Slip Op 30713(U) March 18, 2019 Supreme Court, New York County Docket Number: 650372/2018 Judge: Andrea Masley Cases posted with a "30000"
More informationDecided on March 27, 2006 SUPREME COURT OF THE STATE OF NEW YORK. APPELLATE TERM: 2nd and 11th JUDICIAL DISTRICTS
A.B. Med. Servs. PLLC v Commercial Mut. Ins. Co. (2006 NYSlipOp 26118) Decided on March 27, 2006 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE TERM: 2nd and 11th JUDICIAL DISTRICTS PRESENT: : PESCE,
More informationCASE NO. 1D David P. Healy of Law Offices of David P. Healy, PLC, Tallahassee, for Appellants.
IN THE DISTRICT COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA ROBERT B. LINDSEY, JOSEPH D. ADAMS and MARK J. SWEE, Appellants, NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION
More informationAttorneys for Lead Plaintiffs Oklahoma Firefighters Pension & Retirement Fund and Oklahoma Law Enforcement Retirement System
Case :-cv-00-dmg-sh Document Filed 0/0/ Page of Page ID #: 0 0 WESTERMAN LAW CORP. Jeff S. Westerman (SBN Century Park East, nd Floor Los Angeles, California 00 Telephone: (0-0 Fax: (0 0-0 jwesterman@jswlegal.com
More information