FILED: NEW YORK COUNTY CLERK 12/20/ :01 AM INDEX NO /2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 12/20/ :01 AM INDEX NO /2016"

Transcription

1 NYSCEF FILED: DOC. NEW NO. 20 YORK COUNTY CLERK O' INDEX NO / /13/ :02 PM RECEIVED NYSCEF: 12/20/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _ X IndeX No. ALKMINI ANASTASIADOU, Date Purchased: Plaintiff, SUMMONS -against- Plaintiff's address: 131 East 81st Street New York,.NY GEORGE A. GOMES, MARY MOORE, 131 EAST 81st OWNERS CORP., Basis of Venue: NEW BEDFORD MANAGEMENT CORP. and Defendants' Residence BANKERS STANDARD INSURANCE COMPANY, Place of Business and X Defendants. To the above named defendants: You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the plaintiff's attorney within twenty (20) days after such service of the summons, exclusive of the date of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York). If you fail to appear or answer to the attached complaint within the applicable time limitation stated above, judgme will be taken against you by default for the relief demanded 2. the complaint. Dated: New York, NY July 11, 2016 r ory. ioris Attorne f Plain iff 303 Fifth venue, Suite 506 New York, NY (212) of 17

2 NYSCEF DOC. fr NO. 20 RECEIVED NYSCEF: 12/20/2017 To: George A. Gomes, Mary Moore Defendants 131 East 81st Street New York, NY East 81st Street Owners Corp. Defendant c/o Pressman, Bauman & Weiss 630 Third Avenue New York, NY New Bedford Management Corp. Defendant 210 EAST 23RD ST 4TH FLR NEW YORK, NEW YORK, BANKERS STANDARD INSURANCE COMPANY Defendant 1 State Street New York, NY of 17

3 NYSCEF j DOC. r NO. 20 RECEIVED NYSCEF: 12/20/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x ALKMINI ANASTASIADOU, Index no. P1a i n t i f f, VERIFIED COMPLAINT -against- GEORGE A. GOMES, MARY MOORE, 131 EAST 81st OWNERS CORP., NEW BEDFORD MANAGEMENT CORP. and BANKERS STANDARD INSURANCE COMPANY, x Defendants. PLAINTIFF, through her counsel Gregory A. Sioris, Esq., complains of the defendants as follows: PRELIMINARY STATENENT 1. This suit arises from water leaking into the plaintiff's apartment that occurred on February 12, The water leakage, according to a report from the engineering firm of Thornton Tomasetti occurred due to the failure of a heating coil in the apartment directly above plaintiff's, at the time owned or controlled by defendants George A. Gomes (Gomes) and Mary Moore (Moore). A water leak that caused extensive damage to plaintiff's apartment occurred from the same defendants' apartment on February 14, 2015 with these defendants, the defendant cooperative apartment corporation and its managing agent failing to enact remedial measures in order to prevent a future leak from occurring. 1 3 of 17

4 NYSCEF DOC. C NO. 20 RECEIVED NYSCEF: 12/20/2017 THE PARTIES TO THE SUIT 2. Plaintiff Alkmini Anastasiadou, M.D. (plaintiff) owns a full floor apartment on the tenth floor in the cooperative apartment building located 131 East 81st Street, Manhattan. 3. Defendants Gomes and Moore are individuals and upon information and belief are the owners and/or exclusive occupants of a full floor apartment located on the eleventh floor in the building located at 131 East 81st Street, Manhattan. 4. Defendant 131 East 81st Street Owners Corp. (Owners Corp.) is a New York cooperative corporation, which owns the underlying realty and building located at 131 East 81st Street, Manhattan, in which the apartments of plaintiff, Gomes and Moore are located. 5. Defendant New Bedford Management Corp. (New Bedford) at all times as concerns this complaint is Owners Corp.'s managing agent, providing administrative and management services as regards the ongoing operation of the building. 6. Defendant Bankers Standard Insurance Company (Bankers Standard) is a Florida corporation headquartered in Philadelphia, PA, which is licensed by the New York State Department of Financial Services to sell property and casualty insurance in New York State. Plaintiff has a casualty policy with Bankers Standard insuring her apartment pursuant to a policy dated May 19, 2015 which as of the dates recited herein was in full force and effect with regard to the dates recited in this complaint. 2 of 17

5 NYSCEF f DOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 EACTS OF THE ACTION 7. On or about February 14, 2015 the apartment of Gomes and Moore flooded, which caused substantial water leakage into the plaintiff's apartment resulting in substantial damage to it. 8. Plaintiff could not move into her apartment in February 2015, which she purchased in October 2014 and had been renovating since its purchase. The damage caused by the flood to the entire apartment forced plaintiff to continue making repairs for an additional three months and she finally moved into the unit in May 2015, after having spent considerable sums to renovate its walls, ceilings and floors, in addition to purchasing new fixtures and furnishings to outfit the unit. Plaintiff also had to pay maintenance for three months at the defendant cooperative despite not being able to live in her unit. 9. Based on the flooding of February 14, 2015 plaintiff filed a claim with the defendants' insurer Chubb for indemnification, based upon the fact that the flooding was an insurable "occurrence" as defined in their policy. Chubb reimbursed plaintiff $30, in partial payment for her damages. 10. Defendants Owners Corp. and Bedford have actual knowledge of the 2015 flood. Upon information and belief these defendants failed to inspect Gomes and Moore's apartment after the flood to ascertain its cause or causes. These two defendants failed to i~fp 3 5 of 1'7

6 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 find the cause of the leakage and did not provide remedial measures in order to reasonably assure that no further flooding or water leakage emanates from the eleventh floor apartment, especially during the winter months. 11. On February 12, 2016 Gomes and Moore's apartment flooded again with a steady stream of water leaking into the plaintiff's apartment and to several apartments below hers, causing significant damage to plaintiff's ceilings, walls, floors, moldings, fixtures, furnishings and personal items. 12. Plaintiff filed a claim with Bankers Standard for indemnity based on her apartment owner's policy no , but Bankers Standard refuses to indemnify plaintiff for her losses and ongoing losses including the construction work that is necessary to restore her apartment to its pre-flood condition. 13. By letter dated April 14, 2016 Chubb Group of Insurance Companies, the insurer for Gomes and Moore, denied plaintiff's claim for indemnity, claiming "The incident was caused by a weather event beyond our insured's control". 14. At plaintiff's request, the 2016 flood caused defendant Owners Corp. to hire the engineering firm of Thornton Tomasetti (Thornton) to inspect and determine the cause of the February 2016 flood in Gomes and Moore's apartment. Per Thornton's report dated June 2, 2016 as authored by R. Panikiewsky, P.E., the cause of the flood was "the hot water heating coil in the south PTAC [Packaged 4 6 of 17

7 NYSCEF J DOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 Terminal Air Conditioners] failed. The coil burst and water flooded the premises". 15. Thornton's report states that "Two of the copper tube return bends on the coil were observed to be failed" and contains photographs identifying the two failed heating coils. The report also notes that there is an outdoor air vent leading to the PTAC unit in Gomes and Moore's apartment which was open and which Owners Corp. had not been maintained, having failed to properly caulk the vent to prevent cold air from entering into the Gomes/Moore apartment on that February 2016 date when the coils burst. According to Thornton, "There are breaches in the air tight seal which are allowing outside air to infiltrate. On a cold day, this condition could result in sub-freezing temperature outside air passing over the heating coil return bends". 16. Thornton's engineer also found that Gomes and Moore, Owners Corp. and/or New Bedford left the outdoor air vent open in the Gomes/Moore apartment, "meaning that on a very cold day, subfreezing temperature air would have been introduced into the unit [belonging to Gomes/Moore]". The report also states that in the Gomes/Moore apartment "the thermostat's were reported to have been set back to a lower set point temperature and whereby the Superintendent reportedly advised that the apartment was cold when he entered to investigate and address the flood event [of February 2016]". The superintendent remembers the isolation valves on the 5 7 of 17

8 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 J hot water supply and return piping from the heating coil being in the open position. He closed all service isolation valves" apparently to isolate and stop further water leakage. 17. Thornton's report attaches copies of bills from Hi-Tech Heating Corp., dated April 11 and 21, The bill dated April 11, 2016 states Hi-Tech "FOUND LARGE AIR DRAFT COMING FROM THE BRICK WORK"; "AIR IS FLOWING FROM AROUND THE OUTSIDE SLEEVE OF THE A/AC AND AROUND WALL OUTLET"; "INSIDE WALL NEEDS TO BE INSULATED AND AROUND A/AC UNIT". New Bedford was billed $ for this service. 18. The Hi-Tech bill dated April 21, 2016 states "REASON FOR VISIT: SEAL BRICK WORK WEEP HOLES IN APARTMENT #11"; "SEALED WEEP UNIT" HOLES IN BRICK ABOVE THE UNIT"; "SEALED HOLES UNDER THE UNIT ON EACH SIDE"; "UPON COMPLETION, PERFORMED DRAFT TEST AND FOUND LITTLE TO NONE". New Bedford was billed $ for this work. 19. The water leakage and resulting damage to plaintiff's apartment, fixtures, furnishing and personal items is an "occurrence" as defined in her policy with Bankers Standard at 112. Despite the express language of the policy promising to provide indemnity for such an "occurrence" Bankers Standard refuses to honor its commitments under the policy, leaving plaintiff with no recourse other than to file suit to vindicate her rights. 6 8 of 17

9 NYSCEF DOC. ( NO. 20 RECEIVED NYSCEF: 12/20/2017 AS AND FOR A FIRST CAUSE OF ACTION (against defendants Gomes and Moore) 20. Plaintiff repeats and realleges paragraphs Defendants Gomes and Moore were obliged but failed to maintain their PTAC or alternatively failed to keep its outdoor air vent or water pipes closed on or about February 12, 2016 although they knew or should have known that the air temperature in Manhattan during February is very likely to be at sub-freezing temperatures. By failing to act with reasonable care, these defendants heightened the risk of a flood and the damages resulting from a flood to their downstairs neighbors since they were absent from their unit on February 12, 2016 and failed to take reasonable measures to keep the unit warm so that the water in the pipes contained within the unit and the PTAC would not freeze and burst. Moreover, having caused a flood in plaintiff's unit in February 2015 these defendants were very well aware of the heightened risk of neglecting to maintain their PTAC and the need to keep the outside air vent closed so that the pipes within the unit and the PTAC are not be subject to sub-freezing temperatures. 22. Defendants Gomes and Moore owe plaintiff a duty of care with regard to their PTAC and its operation since it is foreseeable that water leaking into the plaintiff's unit will cause damage. By failing to maintain the PTAC, the thermostat that controls it and/or by keeping the outside air vent open, the failure of these 7 9 of 17

10 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 defendants to act with reasonable care is the direct and/or proximate cause of the flood or who otherwise contributed to the flood occurring, the flood and its foreseeable effects caused and is causing plaintiff direct and proximate damages well above the jurisdictional monetary threshold of this Court. 23. Plaintiff seeks damages from Gomes and Moore to the extent of restoring the damage that has resulted to her apartment's ceilings, walls, floors, fixtures, furnishings and personal items and reasonable compensation for the time plaintiff has had to lose and is losing from her work as a physician in order to vindicate her rights with regard to her losses as defined herein. AS AND FOR A SECOND CAUSE OF ACTION (against defendant Owners Corp.) 24. Plaintiff repeats and realleges paragraphs Defendant Owners Corp. is in material breach of 92 of the proprietary lease dated October 23, 2014 executed between it and plaintiff. Pursuant to express terms of the proprietary lease at 118 plaintiff is charged with the maintenance and repair of her unit and items contained therein and Owners Corp. is charged with maintaining the building and its walls, structures and those fixtures connected to or appurtenant to the walls and structures as per the lease and also pursuant to the Building Code of the City of New York of 17

11 4 C NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/20/ In this instance Owners Corp. failed to inspect and maintain the masonry and outside air vent located appurtenant to unit owned by Gomes and Moore after the flood of February Owners Corp. through its directors and officers had actual knowledge and/or constructive notice that conditions in or around the unit on the eleventh floor had caused a major flood. Instead of upholding its contractual duty under the proprietary lease to investigate and correct any conditions which caused or contributed to the flood, Owners Corp. took no action, in major and material breach of its repair obligations recited in the proprietary lease. ~ 27. Proof of Owners Corp. materially breaching the proprietary lease in 2015 is that it realized the breach only after the second flood occurred in February 2016 when it hired Hi-Tech Cooling Corp. to investigate and repair the walls outside the apartment on the eleventh floor in order to stop the draft by sealing holes in the weep holes and around the PTAC on the eleventh floor. 28. As a result of Owners Corp.'s material breach of the lease, which resulted in the conditions which caused or contributed to the floods that occurred in 2015 and 2016, plaintiff has been damaged, the leakage having caused and continuing to cause damages to her ceilings, walls, floors, fixtures, furnishings and personal items which has resulted in additional consequential and incidental damages and further costs as connected to this material breach, with the value of such damages exceeding the 9 11 of 17

12 NYSCEF j DOC. f NO. 20 RECEIVED NYSCEF: 12/20/2017 jurisdictional threshold of this Court which plaintiff seeks to recover with the amount to be determined prior to trial. AS AND FOR A THIRD CAUSE OF ACTION (against defendant Owners Corp.) 29. Plaintiff repeats and realleges paragraphs Defendant Owners Corp. owes plaintiff a duty of care with regard to keeping her apartment, its fixtures, furnishings and personal items in a safe and habitable state. Although having actual knowledge of the flood in 2015, defendant failed to uphold its duty of care to the plaintiff to take all reasonable measures to assure that a second flood would not occur. 31. Defendant breached its duty of care to plaintiff by directly and proximately failing to maintain and repair the walls, fixtures, PTAC, pipes and other items in the eleventh floor unit it knew had caused a flood in 2015 so as to minimize to the extent reasonably possible the chance of a second flood damaging the plaintiff's apartment. Owners Corp. was under a heightened duty of care after its directors and officers had knowledge of the 2015 flood and the damage that it cause plaintiff but failed to do anything to correct the conditions in and around the apartment of Gomes and Moore which caused it. 32. As a result of the Owners Corp.'s negligence plaintiff seeks all of the costs that have to be incurred in order to restore her of 17

13 1 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 apartment, its fixtures, furnishings and personal possessions into the state that they were in prior to the second flood occurring. Although plaintiff cannot accurately state the costs to restore her apartment because of their ongoing nature, they will be disclosed prior to trial, but they do exceed the jurisdictional threshold of the Court. AS AND FOR A FOURTH CAUSE OF ACTION (against defendant New Bedford) 33. Plaintiff repeats and realleges paragraphs As the agent for Owners Corp. defendant New Bedford manages and administers the subject building, including.its fixtures, machines and other items which Owners Corp. is required per the proprietary lease and the various laws and Codes to keep in good working order. Similar to Owners Corp., New Bedford owes b')..>,n J;-P '~-- plaintiff a duty of care with regard to keeping her apartment, its fixtures, furnishings and personal items in a safe and habitable state. Although New Bedford had actual knowledge of the flood in 2015, it failed to uphold its duty of care to the plaintiff to investigate and remedy the cause and/or causes of the flood in 2015 in order to prevent a second flood from occurring. 35. New Bedford breached its duty of care to plaintiff by directly and proximately failing to discharge its management and administrative duties after the 2015 flood, by neglecting to of 17

14 1 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 investigate, let alone maintain and repair the walls, fixtures, PTAC, pipes and other items in the eleventh floor unit in order to minimize to the extent reasonably possible a second flood from occurring and likely damaging plaintiff's apartment and the apartments below plaintiff. Similar to Owners Corp., New Bedford was under a heightened duty of care based on its knowledge of the 2015 flood and the damages that it cause plaintiff. 36. As a result of the New Bedford's negligence plaintiff seeks all of the costs that have to be incurred in order to restore her apartment, its fixtures, furnishings and personal possessions into the state that they were in prior to the second flood occurring. Although plaintiff cannot accurately state the costs to restore her apartment, they will be disclosed prior to trial, and exceed the jurisdictional threshold of the Court. AS AND FOR A FIFTH CAUSE OF ACTION (against defendant New Bedford) 37. Plaintiff repeats and realleges paragraphs In the alternative, New Bedford materially breached its contractual obligations to plaintiff based on the fact that plaintiff, similar to the other cooperators, is a third party beneficiary of the management and administration agreement in place between it and Owners Corp. which agreement likely contains express and implied warranties made by New Bedford of 17

15 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/20/ As a third party beneficiary, plaintiff has been damaged, and seeks the costs to repair and replace the damages to her ceilings, walls, floors, fixtures, furnishings and personal items with the value of such damages exceeding the jurisdictional threshold of this Court as will be proven at trial. AS AND FOR A SIXTH CAUSE OF ACTION (against defendant Bankers Standard) 40. Plaintiff repeats and realleges paragraphs Pursuant to the insurance and indemnity agreement between plaintiff and Bankers Standard, the latter is obligated to indemnify plaintiff for any damages resulting from any "occurrence" as defined in the parties insurance agreement. 42. The flood is an insuranble "occurrence" as per the definition of this term in the parties' insurance agreement. Proof thereof is Bankers Standard or one of its related or affiliated entities in the Chubb/Ace Group of insurance companies providing plaintiff with a partial indemnity for the damages caused to her apartment from the 2015 flood. 43. Defendant Bankers Standard refuses to indemnify plaintiff for the 2016 flood despite knowing that the damages resulting from the second flood are based on an "occurrence" as defined in the policy of 17

16 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 't 44. Bankers Standard has materially breached the insurance agreement, since its failure to indemnify plaintiff goes to the heart of the agreement's purpose. Plaintiff seeks damages against Bankers Standard based on the costs to repair and replace the damages to her ceilings, walls, floors, fixtures, furnishings and personal items with the value of such damages to be disclosed prior to trial but which exceed the jurisdictional threshold of this Court as will be proven at trial. WHEREFORE, plaintiff prays for judgment against the defendants, one and several, for the costs to repair and replace the damages to her ceilings, walls, floors, fixtures, furnishings and personal items with the value of such damages exceeding the jurisdictional threshold of this Court as will be proven at trial. Plaintiff additionally seeks all consequential and incidental damages that have arisen as a result of the defendants' material breach of contract of plaintiff's rights under contract as recited in the complaint herein, together with the costs and counsel fees of this suit. Dated: New York, NY 0 July 11, 2016 rego A. ioris Attorney f Plaint ff 303 Fifth Avenue, Suite 506 New York, NY (212) of 17

17 NYSCEF IDOC. NO. 20 RECEIVED NYSCEF: 12/20/2017 State of New York ) County of New York ) ) s. s s : VERIFICATION Alkmini Anastasiadou, being duly sworn, deposes and says: I am the plaintiff named in the foregoing complaint. I have read the foregoing complaint and know the contents thereof; that the foregoing is true to my own knowledge, except as to the matters therein stated to be alleged on information and belief and as to those matters I believe them to be true. Dated: New York, NY July 11, 2016 fkmini Anastasiadou!I / / Sworn to before me this 11th day of July, 2016 GAE80 Y A asy P@c. tate f &. 02@4%' w York QpKgd e ~n ~ ge ~clpn4+ Ihgstgg Qgkes Qgy, 0@@+~ ~ ~t l ] / of Qf 17

FILED: NEW YORK COUNTY CLERK 07/13/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/13/2016

FILED: NEW YORK COUNTY CLERK 07/13/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/13/2016 FILED: NEW YORK COUNTY CLERK 07/13/2016 04:02 PM INDEX NO. 155821/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/13/2016 1 of 17 To: George A. Gomes, Mary Moore Defendants 131 East 81st Street New York, NY

More information

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 FILED: NEW YORK COUNTY CLERK 10/19/2016 10/24/2016 01:33 02:50 PM INDEX NO. 655524/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 10/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/29/2017

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/29/2017 Pleadings/Desai v. Ford (SNY) Complaint 06-29-2017.docx SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------- LAXMAN S. DESAI

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation.

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation. Touitou Affirmation Exhibit A (FILED: NEW YORK COUNTY CLERK 02/17/2017 12/08/2016 01:38 54 PMl INDEX NO. 160298/2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 02/17/2017 12/08/2016 SUPREME COURT OF THE STATE

More information

FILED: NEW YORK COUNTY CLERK 04/09/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015

FILED: NEW YORK COUNTY CLERK 04/09/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015 FILED: NEW YORK COUNTY CLERK 04/09/2015 12:33 PM INDEX NO. 153485/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 06/08/ :55 PM INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 06/08/2015

FILED: NEW YORK COUNTY CLERK 06/08/ :55 PM INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 06/08/2015 FILED: NEW YORK COUNTY CLERK 06/08/2015 03:55 PM INDEX NO. 154988/2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 06/08/2015 x:\cases\gb58439\legal\resp03-waldorfbpdem GAR:rac SUPREME COURT OF THE STATE OF NEW

More information

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT FILED: NEW YORK COUNTY CLERK 07/25/2014 04:58 PM INDEX NO. 652072/2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEXBANK SSB Index

More information

FILED: NEW YORK COUNTY CLERK 06/12/ :05 PM INDEX NO /2013 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/12/2017 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 06/12/ :05 PM INDEX NO /2013 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/12/2017 EXHIBIT A EXHIBIT A SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------X Index No.: 651747/2013 VALIANT INSURANCE COMPANY and NORTHEAST REMSCO

More information

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 FILED: NEW YORK COUNTY CLERK 06/25/2015 03:41 PM INDEX NO. 652274/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Lehman XS Trust, Series 2007-7N

More information

FILED: NEW YORK COUNTY CLERK 12/30/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 08:01 PM INDEX NO. 655490/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SEATGEEK, INC. - against -

More information

FILED: NEW YORK COUNTY CLERK 06/13/ :22 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 06/13/2018

FILED: NEW YORK COUNTY CLERK 06/13/ :22 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 06/13/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE BURLINGTON INSURANCE COMPANY, Plaintiff, Index No. 652938/2016 - against - SECOND THIRD- KOOKMIN BEST INSURANCE CO., LTD. (US PARTY SUMMONS

More information

Case 1:18-cv LTS-DCF Document 1 Filed 01/11/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASE NO.

Case 1:18-cv LTS-DCF Document 1 Filed 01/11/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASE NO. Case 1:18-cv-00262-LTS-DCF Document 1 Filed 01/11/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK BLESSINGS, INC. D/B/A BLESSINGS SEAFOOD A/KA BLESSING AND BLESSING SEAFOOD, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 02/16/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/28/2017

FILED: NEW YORK COUNTY CLERK 02/16/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X LIVE NATION MARKETING, INC., LIVE NATION WORLDWIDE, INC., and WESTCHESTER

More information

FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014

FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014 FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO. 653829/2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x

More information

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016 FILED KINGS COUNTY CLERK 11/03/2016 1108 AM INDEX NO. 519469/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 10/13/ :40 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/13/2017

FILED: NEW YORK COUNTY CLERK 10/13/ :40 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/13/2017 FILED NEW YORK COUNTY CLERK 10/13/2017 0640 PM INDEX NO. 656382/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 10/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In The Matter of the Application

More information

DECORATING AGREEMENT (Effective 10/7/14)

DECORATING AGREEMENT (Effective 10/7/14) DECORATING AGREEMENT (Effective 10/7/14) This Agreement, made as of this day of, 201 between 49 E. 96 REALTY CORP. (the "Corporation") with an address The Lovett Company, LLC, 109-15 14 th Avenue, College

More information

FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014

FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014 FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO. 155096/2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :56 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2015

FILED: NEW YORK COUNTY CLERK 06/22/ :56 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2015 FILED: NEW YORK COUNTY CLERK 06/22/2015 11:56 AM INDE NO. 652220/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HARVEY KEITEL, -against- Plaintiff,

More information

EXHIBIT B. Filed 8/10/2015 6:09:57 PM Esther Degollado District Clerk Webb District <<Name>> 2015CV D5

EXHIBIT B. Filed 8/10/2015 6:09:57 PM Esther Degollado District Clerk Webb District <<Name>> 2015CV D5 EXHIBIT B Filed 8/10/2015 6:09:57 PM Esther Degollado District Clerk Webb District 2015CV2002272D5 MASTER DISCOVERY TO PLAINTIFF(S) IN COMMERCIAL CASES Definitions 1. You or Your means the Plaintiff

More information

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------X REEC

More information

ivmquette-fineart-s-ervices,ine.,and ^OUTTTPAS^TRANSART, LTD, T

ivmquette-fineart-s-ervices,ine.,and ^OUTTTPAS^TRANSART, LTD, T Case 1:13-cv-07093-LAK Document 1 Filed 10/07/13 Page 1 of 11 JUDGE KAP1AN UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK 13 BANKERS STANDARD INSURANCE COMPANY as subrogee of JANICE GERMANO,

More information

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012 FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO. 651242/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JONATHAN BLOOSTEIN, STEVEN BRANDIS,

More information

City of Portsmouth Portsmouth, New Hampshire Department of Public Works. Plumbing and Heating Repair Services

City of Portsmouth Portsmouth, New Hampshire Department of Public Works. Plumbing and Heating Repair Services City of Portsmouth Portsmouth, New Hampshire Department of Public Works Plumbing and Heating Repair Services INVITATION TO BID Sealed bid proposals, plainly marked, (Plumbing and heating Repair Services

More information

INDEX NO /2010 4NED NYSCEF ON DOC. NO. 1 RECEIVED NYSCEF: 09/15/2010. Plaintiffs,

INDEX NO /2010 4NED NYSCEF ON DOC. NO. 1 RECEIVED NYSCEF: 09/15/2010. Plaintiffs, Q 1 * I INDEX NO. 600800/2010 4NED NYSCEF ON 312912010 DOC. NO. 1 RECEIVED NYSCEF: 09/15/2010 c 1. 4 ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP John K. Crossman Jeffrey L. Friesen 875 Third Avenue New York,

More information

Case 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1

Case 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1 Case 1:19-cv-00839-DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK GUY D. LIVINGSTONE, - against - Plaintiff, ECF CASE Index No. 19-839

More information

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 09/07/2016 02:11 PM INDEX NO. 156376/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 12/31/2014 10:27 AM INDEX NO. 653950/2014 NYSCEF

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK RANDAL SIMONETTI, SHAMIM BOYCE, ROBERT EBERTZ, MARY JO YATTEAU, on Behalf of Themselves and All Others Similarly Situated, Plaintiff vs. JOSEPH

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016 FILED NEW YORK COUNTY CLERK 07/11/2016 0426 PM INDEX NO. 653624/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 07/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHILIPPE BUHANNIC and PATRICK

More information

Case 3:11-cv WGY Document 168 Filed 01/10/13 Page 1 of 53 IN THE UNTIED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT

Case 3:11-cv WGY Document 168 Filed 01/10/13 Page 1 of 53 IN THE UNTIED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT Case 3:11-cv-00282-WGY Document 168 Filed 01/10/13 Page 1 of 53 IN THE UNTIED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT HEALTHCARE STRATEGIES, INC., Plan Administrator of the Healthcare Strategies,

More information

WOODSTOCK OWNERS CORP. c/o Orsid Realty Corp Broadway 2nd Fl. New York, NY 10019

WOODSTOCK OWNERS CORP. c/o Orsid Realty Corp Broadway 2nd Fl. New York, NY 10019 Dear Shareholder: WOODSTOCK OWNERS CORP. c/o Orsid Realty Corp. 1740 Broadway 2nd Fl. New York, NY 10019 WINDOW AND AIRCONDITIONER ALTERATION AGREEMENT EFFECTIVE DATE (Date signed by the Corporation) RE:

More information

IN CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS DIVISION. v. CASE NO. COMPLAINT

IN CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS DIVISION. v. CASE NO. COMPLAINT ELECTRONICALLY FILED Pulaski County Circuit Court Larry Crane, Circuit/County Clerk 2018-May-04 11:39:22 60CV-18-2887 C06D16 : 5 Pages IN CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS DIVISION CENTENNIAL BANK

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI Cerner Corporation Plaintiff, vs. Columbia Casualty Co.; AIG Specialty Insurance Company (formerly known as Chartis Specialty Insurance

More information

2:13-cv CWH Date Filed 06/26/13 Entry Number 1 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION

2:13-cv CWH Date Filed 06/26/13 Entry Number 1 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION 2:13-cv-01741-CWH Date Filed 06/26/13 Entry Number 1 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION ACE American Insurance Company and ACE Property and

More information

FILED: NEW YORK COUNTY CLERK 06/30/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/30/2016 EXHIBIT 1.

FILED: NEW YORK COUNTY CLERK 06/30/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/30/2016 EXHIBIT 1. FILED: NEW YORK COUNTY CLERK 06/30/2016 12:24 PM INDEX NO. 151991/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/30/2016 EXHIBIT 1 Complaint FILED: NEW YORK COUNTY CLERK 04/08/2016 05:03 PM INDEX NO. 151991/2016

More information

8:17-cv RFR-FG3 Doc # 1 Filed: 05/26/17 Page 1 of 14 - Page ID # 1 UNITED STATES DISTRICT COURT DISTRICT OF NEBRASKA

8:17-cv RFR-FG3 Doc # 1 Filed: 05/26/17 Page 1 of 14 - Page ID # 1 UNITED STATES DISTRICT COURT DISTRICT OF NEBRASKA 8:17-cv-00179-RFR-FG3 Doc # 1 Filed: 05/26/17 Page 1 of 14 - Page ID # 1 UNITED STATES DISTRICT COURT DISTRICT OF NEBRASKA PHILIP J. INSINGA, Court File No. Plaintiff, v. COMPLAINT CLASS ACTION UNITED

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO

SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO 0 HOJOON HWANG (SBN 0) Hojoon.Hwang@mto.com MUNGER, TOLLES & OLSON LLP 0 Mission Street Twenty-Seventh Floor San, Francisco, CA 0-0 Telephone: () -000 HENRY WEISSMANN (SBN ) Henry.Weissmann@mto.com ZACHARY

More information

FILED: NEW YORK COUNTY CLERK 04/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/27/2010

FILED: NEW YORK COUNTY CLERK 04/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/27/2010 FILED: NEW YORK COUNTY CLERK 04/27/2010 INDEX NO. 601029/2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/27/2010 c I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK... TYT EAST COW., JlN HUA RESTAURANT

More information

Case 2:10-cv EEF-JCW Document 1 Filed 02/23/10 Page 1 of 13

Case 2:10-cv EEF-JCW Document 1 Filed 02/23/10 Page 1 of 13 Case 2:10-cv-00555-EEF-JCW Document 1 Filed 02/23/10 Page 1 of 13 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA TAYLOR WOODROW HOMES CENTRAL FLORIDA DIVISION, LLC, and MORRISON HOMES,

More information

STROOCK & STROOCK & LAVAN LLP

STROOCK & STROOCK & LAVAN LLP SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x GOLDMAN, SACHS & Co, Plaintiff, - against - CVR ENERGY, INC. Index No. 652149/2012 Date Filed: June 21, 2012 SUMMONS Defendant. x TO THE ABOVE

More information

THIS CONSTRUCTION CONTRACT ( Contract ) dated as of ( Owner ) and ( Contractor ) having a principal place of business at.

THIS CONSTRUCTION CONTRACT ( Contract ) dated as of ( Owner ) and ( Contractor ) having a principal place of business at. Homeowner Contractor HomeStyle Renovation Contract Loan Number: Date: Borrower Name(s): Phone #: Phone #: THIS CONSTRUCTION CONTRACT ( Contract ) dated as of by and between ( Owner ) and ( Contractor )

More information

Case 3:07-cv SC Document 12 Filed 06/22/2007 Page 1 of 18

Case 3:07-cv SC Document 12 Filed 06/22/2007 Page 1 of 18 Case :0-cv-0-SC Document Filed 0//0 Page of 0-000 Mark R. Mittelman (SBN ) 0 North Wiget Lane, Suite Walnut Creek, California Telephone: () -0 Facsimile: () -0 E-mail: mmittelman@mittellaw.com Attorneys

More information

I N V I T A T I O N T O B I D B I D # DOOR AND WINDOW REPLACEMENT AT SOUTH PORTLAND SCHOOLS

I N V I T A T I O N T O B I D B I D # DOOR AND WINDOW REPLACEMENT AT SOUTH PORTLAND SCHOOLS I N V I T A T I O N T O B I D B I D # 1 0-17 FINANCE DEPARTMENT GREGORY N. L HEUREUX Finance Director KRISTIE BRADBURY Deputy Finance Director COLLEEN C. SELBERG Purchasing Agent DOOR AND WINDOW REPLACEMENT

More information

Case 1:12-cv ELH Document 1 Filed 03/30/12 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND NORTHERN DIVISION

Case 1:12-cv ELH Document 1 Filed 03/30/12 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND NORTHERN DIVISION Case 1:12-cv-01000-ELH Document 1 Filed 03/30/12 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND NORTHERN DIVISION INTERNATIONAL PAINTERS AND ALLIED ) TRADES INDUSTRY PENSION

More information

FORT BEND COUNTY INDUSTRIAL DEVELOPMENT CORPORATION (a nonprofit corporation) APPLICATION FOR FINANCING

FORT BEND COUNTY INDUSTRIAL DEVELOPMENT CORPORATION (a nonprofit corporation) APPLICATION FOR FINANCING FORT BEND COUNTY INDUSTRIAL DEVELOPMENT CORPORATION (a nonprofit corporation) The purpose of this application is to present to the Fort Bend County Industrial Development Corporation (the "Corporation")

More information

OPINION AND ORDER IN THE COURT OF COMMON PLEAS OF LYCOMING COUNTY, PENNSYLVANIA

OPINION AND ORDER IN THE COURT OF COMMON PLEAS OF LYCOMING COUNTY, PENNSYLVANIA IN THE COURT OF COMMON PLEAS OF LYCOMING COUNTY, PENNSYLVANIA QUALITY CARRIERS, INC. and : NO. 14 02,241 QC ENERGY RESOURCES, LLC, : Plaintiffs : : CIVIL ACTION - LAW vs. : : ECM ENERGY SERVICES, INC.

More information

Boiler Care Products. Terms and Conditions

Boiler Care Products. Terms and Conditions Boiler Care Products Terms and Conditions Contents Definitions 03 The Contract 04 Start date 04 Exclusions 11 Payment 12 Cancellation 13 Appointments 16 Product Renewal 16 Changes to contract 16 Safety

More information

FILED: NEW YORK COUNTY CLERK 03/26/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015

FILED: NEW YORK COUNTY CLERK 03/26/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015 FILED: NEW YORK COUNTY CLERK 03/26/2015 07:33 PM INDEX NO. 650988/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MACQUARIE CAPITAL (USA) INC.,

More information

25 FIFTH AVENUE CONDOMINIUM ALTERATION AGREEMENT

25 FIFTH AVENUE CONDOMINIUM ALTERATION AGREEMENT 25 FIFTH AVENUE CONDOMINIUM ALTERATION AGREEMENT This Agreement, made as of this day of, between The Board of Managers of the 25 Fifth Avenue Condominium ( Condominium Board ) having an address c/o The

More information

FILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017

FILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK R3 HOLDCO LLC, : Index No. : Date of filing: Plaintiffs, v. RIPPLE LABS, INC. and XRP II LLC, Defendants. SUMMONS. The basis of venue is the residence

More information

FILED: KINGS COUNTY CLERK 05/08/ :32 AM INDEX NO /2017 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 05/08/2018

FILED: KINGS COUNTY CLERK 05/08/ :32 AM INDEX NO /2017 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 05/08/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS HEZI TORATI : Index No. 514251/2017 : Plaintiff, : AMENDED : ANSWER AND -against- : COUNTERCLAIMS : YOSSEF HAZUT, et al. : : Defendant. : : DEFENDANT,

More information

Case: 0:17-cv HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1

Case: 0:17-cv HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1 Case: 0:17-cv-00037-HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1 BRANCH BANKING AND TRUST COMPANY, Plaintiff, v. UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF KENTUCKY ASHLAND DIVISION

More information

FILED: NEW YORK COUNTY CLERK 01/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 01/22/2018

FILED: NEW YORK COUNTY CLERK 01/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 01/22/2018 2 of 9 4. Venue in this district is proper pursuant to CPLR 503 and 509. PAR TIES AND IMPORTANT ENTITY 5. Plaintiff Paragon provides a wide array of financial, budgetary, program design, staffing design,

More information

Case 0:14-cv JEM Document 1 Entered on FLSD Docket 12/11/2014 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 0:14-cv JEM Document 1 Entered on FLSD Docket 12/11/2014 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 0:14-cv-62819-JEM Document 1 Entered on FLSD Docket 12/11/2014 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION ATAIN SPECIALTY INSURANCE COMPANY, a

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 1:14-cv-23666-UU Document 1 Entered on FLSD Docket 10/03/2014 Page 1 of 29 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION STEADFAST INSURANCE COMPANY, for itself and as subrogee

More information

Plaintiffs, Defendants.

Plaintiffs, Defendants. SP-summons.doc SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK r r l l --- ---~~ STEVE PAPPAS and CONSTANTINE IFANTOPOULOS, : Individually, and Derivatively on Behalf of VRAHOS LLC, : Plaintiffs,

More information

CASE NO.: COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF. The Plaintiff, Frederick W. Kortum, Jr., sues the Defendant, Alex Sink, in

CASE NO.: COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF. The Plaintiff, Frederick W. Kortum, Jr., sues the Defendant, Alex Sink, in IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA FREDERICK W. KORTUM, JR., Plaintiff, vs. CASE NO.: ALEX SINK, in her capacity as Chief Financial Officer and head of

More information

CONTRACT. Owner and Contractor agree as follows: 1. Scope of Work.

CONTRACT. Owner and Contractor agree as follows: 1. Scope of Work. CONTRACT This agreement (the "Contract") is made this day of, by and between (the "Contractor") and (name of parish corporation, ABN or high school corporation) (the "Owner"), for the purpose of stating

More information

Case 1:18-cv Document 1 Filed 12/18/18 Page 1 of 9. Plaintiff, Defendant.

Case 1:18-cv Document 1 Filed 12/18/18 Page 1 of 9. Plaintiff, Defendant. Case 1:18-cv-11940 Document 1 Filed 12/18/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASA EXPRESS CORP, as Trustee of CASA EXPRESS TRUST, v. BOLIVARIAN REPUBLIC OF VENEZUELA,

More information

AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014

AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014 AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014 1. Acceptance & Agreement. This Agreement is entered into between AerSale and Customer for the sale of aircraft

More information

FILED: NEW YORK COUNTY CLERK 01/26/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/26/2015

FILED: NEW YORK COUNTY CLERK 01/26/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/26/2015 FILED: NEW YORK COUNTY CLERK 01/26/2015 12:31 PM INDEX NO. 150761/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK J.T. MAGEN & COMPANY, INC.,

More information

REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC

REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC This is a Federally Funded project. The Surveyor and Subcontractors on this project must comply with HUD contract provisions 24CFR

More information

WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT

WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EQUIPMENT PURCHASE AGREEMENT This Equipment Purchase Agreement ( Agreement ) is entered into this day of, 20, by and between the Western Riverside Council of Governments,

More information

ENERGY EFFICIENCY CONTRACTOR AGREEMENT

ENERGY EFFICIENCY CONTRACTOR AGREEMENT ENERGY EFFICIENCY CONTRACTOR AGREEMENT 2208 Rev. 2/1/13 THIS IS AN AGREEMENT by and between PUBLIC UTILITY DISTRICT NO. 1 OF SNOHOMISH COUNTY (the District ) and a contractor registered with the State

More information

POST BID ADDENDUM. Project: LDS Eastview, Mesa, Iona 10 HVAC Project No.: Addendum No.: 2

POST BID ADDENDUM. Project: LDS Eastview, Mesa, Iona 10 HVAC Project No.: Addendum No.: 2 POST BID ADDENDUM Project: LDS Eastview, Mesa, Iona 10 HVAC Project No.: 504-6955 Addendum No.: 2 Project Address: 2349 Virlow St., Idaho Falls, Idaho 83401 Date: 8/29/2016 Owner: Corporation of the Presiding

More information

1. I am an attorney duly admitted to practice before the Courts of the State

1. I am an attorney duly admitted to practice before the Courts of the State Presentment Date Feb. 23, 2015 at 9:30 a.m. Objection Deadline: Feb. 16, 2015 at 4:00 p.m. Steven G. Rubin & Assoc. P.C. Attorneys for Creditor Claimant Park East Construction Corp. Schedule D Creditor

More information

: : : : : : : : : : : : Plaintiff Impulse Marketing Group, Inc., by its attorneys, Klein, Zelman, Rothermel &

: : : : : : : : : : : : Plaintiff Impulse Marketing Group, Inc., by its attorneys, Klein, Zelman, Rothermel & Impulse Marketing Group, Inc. v. National Small Business Alliance, Inc. et al Doc. 1 Case 105-cv-07776-KMK Document 1 Filed 09/02/2005 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW

More information

REQUEST FOR PROPOSAL: 8/25/2012 NUMBER OF COPIES TO SUBMIT: TWO (2) Page 1

REQUEST FOR PROPOSAL: 8/25/2012 NUMBER OF COPIES TO SUBMIT: TWO (2) Page 1 A REQUEST TO SUBMIT PROPOSALS FOR DEMOLITION CONTRACTORS FOR DEMOLITION OF PROPERTIES WITH COMMUNITY DEVELOPMENT BLOCK GRANT ( CDBG ) FUNDS FOR THE CITY OF PONTIAC This is a Federally Funded project. The

More information

2:13-cv GAD-MKM Doc # 3 Filed 04/16/13 Pg 1 of 19 Pg ID 31 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

2:13-cv GAD-MKM Doc # 3 Filed 04/16/13 Pg 1 of 19 Pg ID 31 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION 2:13-cv-11650-GAD-MKM Doc # 3 Filed 04/16/13 Pg 1 of 19 Pg ID 31 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION JOY TABERNACLE - THE NEW TESTAMENT CHURCH, Plaintiff, Case No.

More information

FILED: NEW YORK COUNTY CLERK 01/04/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1

FILED: NEW YORK COUNTY CLERK 01/04/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1 FILED: NEW YORK COUNTY CLERK 01/04/2017 04:21 PM INDEX NO. 655726/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1 Ú ÔÛÜæ ÒÛÉ ÇÑÎÕ ÝÑËÒÌÇ ÝÔÛÎÕ ðïñðíñîðïé ðëæðï ÐÓ ÒÇÍÝÛÚ ÜÑÝò ÒÑò îì ÒÜÛÈ

More information

WINTER WEATHER PRECAUTIONS. Risk Directory (December 2016)

WINTER WEATHER PRECAUTIONS. Risk Directory (December 2016) Risk Directory (December 2016) Introduction Winter weather experienced across the United Kingdom shows the devastating impact snow, ice and low temperatures can have on businesses. Losses involve not only

More information

AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION RECITALS

AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION RECITALS AGREEMENT BY AND BETWEEN ROCKLIN UNIFIED SCHOOL DISTRICT AND ROCKLIN EDUCATIONAL EXCELLENCE FOUNDATION This agreement ("Agreement") is made by and between Rocklin Unified School District, a public school

More information

PLAINTIFF'S FIRST AMENDED COMPLAINT

PLAINTIFF'S FIRST AMENDED COMPLAINT Case 4:11-cv-03545 Document 13 Filed in TXSD on 01/25/12 Page 1 of 13 IN THE UNITED STATES DISTRICT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION MEMORIAL HERMANN HOSPITAL SYSTEM, vs. Plaintiff,

More information

Invoice. GPM Realty Group LLC 2 Progress Drive #4398 Clifton Park, NY 12065

Invoice. GPM Realty Group LLC 2 Progress Drive #4398 Clifton Park, NY 12065 Invoice GPM Realty Group LLC 2 Progress Drive #4398 Clifton Park, NY 12065 Billing Address Redburn Development-South Lake Apartments South Lake Ave Assoc., LLC 255 Washington Ave Ext. Suite 103 Albany,

More information

LAGRANGE FIRE & RESCUE 309 North First Avenue, LaGrange, KY (502) voice (502) fax

LAGRANGE FIRE & RESCUE 309 North First Avenue, LaGrange, KY (502) voice (502) fax LAGRANGE FIRE & RESCUE 309 North First Avenue, LaGrange, KY 40031 (502) 222-1143 voice (502) 222-3156 fax Community/Conference Room Use Agreement This Community/Conference Rooms Use Agreement ( Agreement

More information

Long Island New York Personal Injury and Accident Attorney Jeena Belil

Long Island New York Personal Injury and Accident Attorney Jeena Belil SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK In the Matter of the Application for an Order Staying Arbitration Between TRAVELERS PROPERTY CASUALTY COMPANY, -against- RESPONDENT I and RESPONDENT

More information

AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES

AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES AGREEMENT FOR CONSTRUCTION PROJECT MANAGEMENT SERVICES THIS AGREEMENT is made by and between the School District, a political subdivision of the State of California ("DISTRICT"), and, a California corporation,

More information

MILLSIDE CARE OPTIONS

MILLSIDE CARE OPTIONS MILLSIDE Maintenance and Breakdown Care Package Our promise to you. We aim to provide a safe, high-quality service to repair and maintain the equipment included in this agreement. If you have any questions

More information

Case 2:18-cv BCW Document 2 Filed 01/18/18 Page 1 of 15

Case 2:18-cv BCW Document 2 Filed 01/18/18 Page 1 of 15 Case 2:18-cv-00060-BCW Document 2 Filed 01/18/18 Page 1 of 15 Matthew R. Lewis (7919) Jascha K. Clark (16019) Brittany J. Merrill (16104) RAY QUINNEY & NEBEKER P.C. 36 South State Street, Ste. 1400 P.O.

More information

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/ :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 information

Senhert 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 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 information

Tacoma Power Conservation Contractor Agreement

Tacoma Power Conservation Contractor Agreement Tacoma Power THIS AGREEMENT is made and entered into this day of, 2012 ( Effective Date ) by and between the City of Tacoma, Department of Public Utilities, Light Division, Tacoma Power (hereinafter referred

More information

RENTAL AGREEMENT TERMS OF AGREEMENT:

RENTAL AGREEMENT TERMS OF AGREEMENT: TERMS OF AGREEMENT: THE RIVER ROOM New Castle Senior Center, Inc. ("Senior Center") 400 South Street New Castle, DE 19720 (302) 326-4209 fax (302) 326-2557 www.newcastleseniorcenter.com nkaplan@newcastleseniorcenter.com

More information

NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IA Part 19 Justice

NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IA Part 19 Justice [* 1 ] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IA Part 19 Justice x Index TOWER RISK MANAGEMENT, etc., et al., Number 8413 2005 Plaintiff, Motion

More information

FILED: NEW YORK COUNTY CLERK 11/18/ :51 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/18/2014

FILED: NEW YORK COUNTY CLERK 11/18/ :51 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/18/2014 FILED: NEW YORK COUNTY CLERK 11/18/2014 02:51 PM INDEX NO. 653575/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/18/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE CLIFTON CUNNINGHAM and DON TEED, on behalf of themselves and all others similarly situated, -against- Plaintiffs, FEDERAL EXPRESS

More information

FILED: NEW YORK COUNTY CLERK 10/08/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/08/2017

FILED: NEW YORK COUNTY CLERK 10/08/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------ QUATTRO PARENT LLC, ZAKI RAKIB, Plaintiff/Counterclaim Defendant, - against - Defendant/Counterclaim

More information

Request for Proposal (RFP) For Commercial Demountable Wall System Including Installation

Request for Proposal (RFP) For Commercial Demountable Wall System Including Installation Request for Proposal (RFP) For Commercial Demountable Wall System Including Installation Posting Date: April 22, 2013 Response Deadline: May 6, 2013 10:00 a.m. Central Daylight Time (CDT) To: John Machnik,

More information

FACILITY USE AGREEMENT BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM

FACILITY USE AGREEMENT BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM This Agreement is made this Monday, the 23rd of March, 2015, by and between the CITY OF OTHELLO ("CITY") and the OTHELLO BARRACUDAS SWIM TEAM ("USER"),

More information

Case 4:16-cv RGE-SBJ Document 59 Filed 02/08/18 Page 1 of 14

Case 4:16-cv RGE-SBJ Document 59 Filed 02/08/18 Page 1 of 14 Case 4:16-cv-00650-RGE-SBJ Document 59 Filed 02/08/18 Page 1 of 14 DEBORAH INNIS, on behalf of the ) Telligen, Inc. Employee Stock ) Ownership Plan, and on behalf of a class ) of all other persons similarly

More information

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service Defense Or Response To A Motion To Lift The Automatic Stay Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service 1. Use this form to file a response to

More information

LEASE AGREEMENT. THIS AGREEMENT, Executed on date: by and between the CITY OF. JACKSONVILLE BEACH, FLORIDA, herein called CITY, and

LEASE AGREEMENT. THIS AGREEMENT, Executed on date: by and between the CITY OF. JACKSONVILLE BEACH, FLORIDA, herein called CITY, and CONTRACT # CITY OF JACKSONVILLE BEACH SOUTH BEACH COMMUNITY CENTER & EXHIBITION HALL ~ 2508 South Beach Parkway, Jacksonville Beach, Florida 32250 (904-247-6236) ~ LEASE AGREEMENT THIS AGREEMENT, Executed

More information

PEGGY WARD CASE NO.: CVA LOWER COURT CASE NO.: 06-CC-3986 Appellant,

PEGGY WARD CASE NO.: CVA LOWER COURT CASE NO.: 06-CC-3986 Appellant, IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA PEGGY WARD CASE NO.: CVA1 06-46 LOWER COURT CASE NO.: 06-CC-3986 Appellant, v. RAK CHARLES TOWNE LIMITED PARTNERSHIP

More information

AGREEMENT REGARDING SALES TERMS, CONDITIONS AND PROCEDURES

AGREEMENT REGARDING SALES TERMS, CONDITIONS AND PROCEDURES AGREEMENT REGARDING SALES TERMS, CONDITIONS AND PROCEDURES THIS AGREEMENT, entered into as of, 2014, by and between Crown Building Products, LLC, 2155 FM 1187, Mansfield, TX 76063 ( Crown or Manufacturer

More information

FACILITY USE AGREEMENT BETWEEN [NAME OF GROUP] AND PURDUE UNIVERSITY CONTRACT #

FACILITY USE AGREEMENT BETWEEN [NAME OF GROUP] AND PURDUE UNIVERSITY CONTRACT # FACILITY USE AGREEMENT BETWEEN [NAME OF GROUP] AND PURDUE UNIVERSITY CONTRACT # This Facility Use Agreement is made between hereinafter referred to as User Group, and Purdue University for and on behalf

More information

AGCS Mar. Ins. Co. v LP Ciminelli, Inc NY Slip Op 31533(U) August 11, 2016 Supreme Court, New York County Docket Number: /15 Judge:

AGCS Mar. Ins. Co. v LP Ciminelli, Inc NY Slip Op 31533(U) August 11, 2016 Supreme Court, New York County Docket Number: /15 Judge: AGCS Mar. Ins. Co. v LP Ciminelli, Inc. 2016 NY Slip Op 31533(U) August 11, 2016 Supreme Court, New York County Docket Number: 652086/15 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e.,

More information

SERVICE AGREEMENT. THIS AGREEMENT ( Agreement ) is made and entered into as of, 20 by and between ( Owner ) and ( Vendor ).

SERVICE AGREEMENT. THIS AGREEMENT ( Agreement ) is made and entered into as of, 20 by and between ( Owner ) and ( Vendor ). SERVICE AGREEMENT THIS AGREEMENT ( Agreement ) is made and entered into as of, 20 by and between ( Owner ) and ( Vendor ). WITNESSETH: WHEREAS, Owner desires to engage Vendor, as an independent contractor,

More information

CONSTRUCTION CONTRACT EXAMPLE

CONSTRUCTION CONTRACT EXAMPLE P a g e 1 CONSTRUCTION CONTRACT EXAMPLE THIS AGREEMENT, made and entered into this date, by and between, hereinafter called CONTRACTOR, and NPC QUALITY BURGER, INC., hereinafter called OWNER. IT IS HEREBY

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2017

FILED: NEW YORK COUNTY CLERK 01/31/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CSFB MORTGAGE-BACKED PASS-THROUGH, SERIES 2005-10, Index No. 850271/2015 -against- Plaintiff, ANSWER,

More information

Representment Terms & Conditions

Representment Terms & Conditions 5500 Brooktree Road, Suite 104 Wexford, PA 15090 888-436-5101 www.profituity.com Representment Terms & Conditions Please read the following Terms and Conditions carefully. Company should note that the

More information