FILED: NEW YORK COUNTY CLERK 08/18/ :05 AM INDEX NO /2014 NYSCEF DOC. NO. 169 RECEIVED NYSCEF: 08/18/2014

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 08/18/ :05 AM INDEX NO /2014 NYSCEF DOC. NO. 169 RECEIVED NYSCEF: 08/18/2014"

Transcription

1 FILED: NEW YORK COUNTY CLERK 08/18/ :05 AM INDEX NO /2014 NYSCEF DOC. NO. 169 RECEIVED NYSCEF: 08/18/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK U-TREND NEW YORK INVESTMENTS L.P., individually and Derivatively on Behalf of Nominal Defendant Hospitality Suite International, S.A. and its wholly-owned subsidiary US Suite Corp., -against- Plaintiff, US SUITE LLC, AURA INVESTMENTS LTD. AND 440 WEST 41ST LLC, Index No /2014 PLAINTIFF S SECOND REQUEST FOR EXPEDITED DISCOVERY AND INSPECTION TO DEFENDANT 440 WEST 41ST LLC Defendants, and HOSPITALITY SUITE INTERNATIONAL, S.A. and US SUITE CORP., Nominal Defendants. PLEASE TAKE NOTICE, that pursuant to CPLR 3120 and the Order of the Court dated August 14, 2014 (the August 14, 2014 Order ), Plaintiff U-Trend New York Investments L.P., by its attorneys Morrison Cohen LLP, requests 440 West 41st LLC ( 440 West or Defendant ) produce for inspection and copying at the offices of Morrison Cohen LLP, 909 Third Avenue, New York, New York 10022, the documents and things described in this request that are within its possession, custody, and control, no later than 5:00 p.m. on August 27, 2014 in accordance with the August 14, 2014 Order. 1

2 INSTRUCTIONS AND DEFINITIONS 1. Definitions The following definitions apply to the request for production of documents set forth below: a. Aura shall mean Defendant Aura Investments Ltd, Inc., a company formed under the laws of Israel, including all of its present and former parents, subsidiaries, predecessors, affiliates, directors, officers, partners, managers, attorneys, agents, and employees or any person or entity acting or purporting to act on its behalf. b. 440 West shall mean Defendant 440 West 41ST LLC, a New York limited liability company, including all of its present and former parents, subsidiaries, predecessors, affiliates, directors, officers, partners, managers, attorneys, agents, and employees or any person or entity acting or purporting to act on its behalf. c. Suite LLC shall mean Defendant US Suite LLC, a Delaware limited liability company, including all of its present and former parents, subsidiaries, predecessors, affiliates, directors, officers, partners, managers, attorneys, agents, and employees or any person or entity acting or purporting to act on its behalf. d. Defendants shall mean Suite LLC, Aura, and 440 West, collectively. e. U-Trend or Plaintiff shall mean Plaintiff U-Trend New York Investments, L.P., a partnership organized under the laws of the British Virgin Islands, including all of its present and former parents, subsidiaries, predecessors, affiliates, directors, officers, partners, managers, attorneys, agents, and employees or any person or entity acting or purporting to act on its behalf. f. Management LLC shall mean US Suite Management LLC, including all of its present and former parents, subsidiaries, predecessors, affiliates, directors, officers, # v1 \ \0002 2

3 partners, managers, attorneys, agents, and employees or any person or entity acting or purporting to act on its behalf. g. NY Midtown LLC shall mean NY Midtown LLC, including all of its present and former parents, subsidiaries, predecessors, affiliates, directors, officers, partners, managers, attorneys, agents, and employees or any person or entity acting or purporting to act on its behalf. h. HSI shall mean nominal defendant Hospitality Suite International, S.A., a Luxemburg corporation, including all of its present and former parents, subsidiaries, predecessors, affiliates, directors, officers, partners, managers, attorneys, agents, and employees or any person or entity acting or purporting to act on its behalf. i. Suite Corp. shall mean nominal defendant US Suite Corp., a Delaware limited liability company, including all of its present and former parents, subsidiaries, predecessors, affiliates, directors, officers, partners, managers, attorneys, agents, and employees or any person or entity acting or purporting to act on its behalf. j. Benzion Suky shall mean Benzion Suky, as well as any Person acting on behalf of Benzion Suky as agent, employee, attorney, or otherwise, as well as any Person for or through which Benzion Suky has acted. k. Eran Suky shall mean Eran Suky, as well as any Person acting on behalf of Eran Suky as agent, employee, attorney, or otherwise, as well as any Person for or through which Eran Suky has acted. l. Bruria Singer shall mean Bruria Singer, as well as any Person acting on behalf of Bruria Singer as agent, employee, attorney, or otherwise, as well as any Person for or through which Bruria Singer has acted. # v1 \ \0002 3

4 m. Rabbi Pinto shall mean Rabbi Yoshiyahu Pinto, as well as any Person acting on behalf of Rabbi Pinto as agent, employee, attorney, or otherwise, as well as any Person for or through which Benzion Suky has acted. n. Suky Aff. shall mean the Affidavit of Benzion Suky in Support of Cross Motion and In Opposition to Plaintiff s Order to Show Cause, dated July 15, o. Abtan Aff. shall mean the Affidavit of Yohai Abtain in Support of Cross-Motion to Dismiss and In Opposition to Plaintiff s Order to Show Cause to Appoint a Receiver dated July 16, p. Property shall mean the building and underlying land located at 440 West 41 st Street, New York, New York, commonly known as Metro Apartments. q. Complaint means the Complaint, dated July 8, 2014, served and filed in this action. i. Document means all written or graphic matter or any other means of preserving thought or expression of every type and description, including but not limited to originals, drafts, computer-sorted and computer-retrievable information, copies or duplicates that are marked with any notation or annotation, copies or duplicates that differ in any way from the original, correspondence, electronic mail, , text messages, memoranda, reports, notes, minutes, contracts, agreements, books, records, vouchers, invoices, purchase orders, ledgers, diaries, logs, calendar notes, computer print-outs, computer disks and programs, price quotations, sales records, card files, price lists, press clippings, sworn or unsworn statements of employees, requisitions, purchasing manuals or guidelines, lists, audit workpapers, financial analysis, tables of organizations, advertisements or other promotional material, audited and unaudited financial statements, newspapers or newsletters, diagrams, photographs, and other writings or recordings. A draft or non-identical copy is a separate Document within the meaning of this term, and a # v1 \ \0002 4

5 Document also includes any removable Post-it notes or other attachments affixed to any of the foregoing. r. Communication means the transmittal of information (in the form of facts, ideas, inquiries or otherwise), including but not limited to any correspondence, discussions, facsimiles, memoranda, meetings, messages, notes, telephone conversations, or other forms of electronic communications, including text messages, instant messages, and the like. s. Concerning means relating to, referring to, describing, indicating, evidencing, or constituting in whole or in part. t. Person shall mean any individual, corporation, association, organization, firm, company, partnership, joint venture, trust, estate, or other business, legal or governmental entity, whether or not possessing a separate juristic existence in its own right, or any other group collectively assembled to transact any kind of business at all. u. The following rules of construction apply: the terms all or each shall be construed as all and each. The terms and and or shall be construed disjunctively or conjunctively as necessary to bring within the scope of a request all responses that might otherwise be construed to be outside of its scope. The singular form of any word shall be deemed to include the plural and vice versa. The neutral form of a pronoun shall be deemed to include the masculine and feminine forms of the pronoun and vice versa. The use of any tense of any verb shall be considered to include all other tenses of the verb. Each request below shall be construed so as to furnish the most complete and inclusive answer. 2. Instructions a. Defendant shall respond and produce all documents responsive to the below requests. # v1 \ \0002 5

6 b. If any document is withheld from production for any reason, furnish a list specifying, for each document: (i) the reason for which it is being withheld; (ii) its character (letter, memorandum, etc.); (iii) the name, position, and business affiliation of its author or authors; (iv) the name, position, and business affiliation of each recipient of the document or a copy thereof; (v) the date on which it was written; (vi) its general subject matter; (vii) the specific request to which it is responsive; and (viii) its present custodian. If the document is withheld based on a claim of privilege, also identify the nature of the privilege. c. If any document that relates to this litigation has been destroyed, please provide the following information: (i) the place, date (or approximate date), and manner or recording or otherwise preparing the document; (ii) the name and title of sender, and the name and title of the recipient of the document; (iii) a summary of the contents of the document; (iv) the identity of each person or persons (other than stenographic or, as clerical assistance) participating in the preparation of the document; (v) the identities of all persons having knowledge of the substance of the document; (vi) the date on which it was destroyed; (vii) the reason it was destroyed; and (viii) whether the claimed destruction occurred as a result of any policy regarding the destruction of documents. If so, describe and provide a copy of the policy. d. If any document relates to this litigation and is no longer in Defendant s possession because it has been returned to an individual or entity, please provide the following information: (i) the place, date (or approximate date), and manner of recording or otherwise preparing the document; (ii) the name and title of sender, and the name and title of the recipient of the document; (iii) a summary of the contents of the document; (iv) the identity of each person or persons (other than stenographic or clerical assistance) participating in the preparation of the document; (v) the identities of all persons having knowledge of the substance of the document; (vi) the date on which it was returned; (vii) the reason it was returned; and (viii) whether the # v1 \ \0002 6

7 claimed return occurred as a result of any policy relied upon by you. If so, describe and provide a copy of the policy. e. All documents should be produced, as closely as possible, in the manner and order in which they are kept. Specifically, each set of responsive documents held by a particular employee or representative thereof should be identified as being from that particular person s or office s files. Further, all file folders, dividers and other containers for such documents should be copied so that we may understand who keeps the documents produced, where they are kept and how they are organized. Documents attached to each other or contained in a file, folder or similar binder should not be separated. f. This request shall be continuing and Defendants shall supplement its responses immediately upon the receipt or identification of documents or things responsive to this request to the present. g. Unless otherwise stated, the time period for these Requests is January 1, REQUESTS 1. All documents concerning books and records and other financial data or analysis of HSI, Suite Corp., Suite LLC, and Management LLC, including but not limited to profits and loss ( P&L ) statements, annual financial statements, and balance sheets, and communications relating thereto. 2. All documents concerning HSI, Suite Corp., Suite LLC, Management LLC, and the Property s finances and bank accounts, including but not limited to financial records, balance sheets, accounting and bank statements, signature cards and authorizations, profits and loss statements, Quickbooks ledgers, RoomMaster reports, transaction reports, and printouts, including communications relating thereto. 3. All documents concerning any business or development plans with regard to Suite LLC or the Property, including but not limited to plans to convert the Property into an extended stay hotel, and communications relating thereto. 4. All documents concerning services provided by Ms. Bruria Singer ( Ms.Singer ) to Suite LLC and/or Management LLC including but not limited to Ms. Singer s # v1 \ \0002 7

8 personnel file, compensation, paystubs, employment or compensation, agreement, job description, employment records, and her duties and responsibilities, and communication relating thereto. 5. All documents concerning Mr. Benzion Suky s management of the Property, including but not limited to documents concerning direct or indirect management or compensation agreements, employment records, management fees, services rendered by him, paystubs, receipts, cancelled checks, deposit slips, reimbursements for expenses, consulting fees, payments or loans made by Suite LLC or Management LLC to Mr. Benzion Suky, and the alleged agreement between and among Mr. Benzion Suky, Mr. Naftali Mendelovich, and Mr. Eric Tendler dated in or about September 2011 regarding Mr. Benzion Suky s management fee, and communications relating thereto. 6. All documents concerning services provided by Mr. Eran Suki and/or NY Midtown LLC to Suite LLC and/or Management LLC with regard to the Property, including but not limited to documents concerning management or compensation agreements, employment records, management fees, services rendered by him, paystubs, receipts, cancelled checks, deposit slips, reimbursements for expenses, consulting fees, work authorizations, and payments or loans made by Suite LLC or Management LLC to Mr. Eran Suki, and communications relating thereto. 7. All documents concerning cash payments received by or promised to Mr. Benzion Suky or Mr. Eran Suki by customers and guests of the Property, including receipts, agreements, accounting records, and communications relating thereto. 8. All documents concerning loans made by Gemini Capricorn Inc. to Suite LLC and Mr. Benzion Suky, including but not limited to the Promissory Notes executed by Suite LLC dated February 15, 2011, May 15, 2011, and June 5, 2012, including payments made and interest accrued thereunder, and communications relating thereto. 9. All documents concerning funds of Suite LLC or Management LLC that were or are held in a trust account by the Barrata Law Firm, including trial balances, statements, records, and agreements, and communications relating thereto. 10. All documents concerning payments made by Suite LLC or Management LLC with regard to properties located at 334 West 46th Street, 336 West 46th Street, and/or 450 East 83rd Street, including but not limited to documents concerning payments made by Suite LLC or Management LLC for real estate taxes, water bill taxes, management or maintenance fees, utilities, and communications relating thereto. 11. All documents concerning payments made by Suite LLC or Management LLC for reimbursement of or payment for the personal expenditures and expenses of Mr. Benzion Suky, Ms. Meital Suky, Mr. Eran Suki, or Rabbi Pinto and his wife, and their respective family members and personal acquaintances, including but not limited to cancelled checks, receipts, records, requests for reimbursement for and/or payment of expenses for parking violations, parking garages, health insurance, taxi, limousine and car services, department store purchases, travel and airline tickets, tax return preparation, accountants, legal fees, political contributions, and medical expenses, and communications relating thereto. # v1 \ \0002 8

9 12. All documents concerning the contribution made by Management LLC to United States Congressman Michael Grimm on or about June 28, 2010 in the amount of $4,800, including but not limited to the cancelled check, receipt, the request of Mr. and Mrs. Benzion Suky for Management LLC to make the contribution, and communications relating thereto. 13. All documents concerning payments made by Suite LLC or Management LLC for reimbursement of or payment for 440 West s accountants, attorneys, or advisors, and communications relating thereto. 14. All documents concerning Suite LLC or Management LLC s payment of State and City occupancy taxes to the applicable taxing authorities with regard to the Property. 15. All documents concerning zoning, building, and environmental code violations, complaints, warnings and inspection reports relating to the Property, including but not limited to documents concerning those relating to the New York City Department of Buildings ( DOB ), Environmental Control Board ( ECB ), fire, life and safety, unsafe conditions, and food service sanitation, and financial penalties, and communications relating thereto. 16. All documents concerning Suite LLC or Management LLC s efforts to remedy the violations, complaints, warnings and investigation reports referenced in Request 40, above. 17. All documents concerning the application ( Application ) made by US Suite to the DOB to convert the Property and change the Certificate of Occupancy, the purported approval obtained by US Suite, and the alleged lack of funding to continue the project referenced in Paragraph 22 of the Suky Aff., including but not limited to the Application and architectural plans submitted to the DOB, and communications relating thereto. 18. All documents and communications concerning the reasons why the project contemplated by the Application was not continued. 19. All documents concerning HSI that were received by Defendants counsel from Luxembourg which were described by M. Teresa Daly, Esq., during the July 18, 2014 oral argument in this matter. (See Transcript of July 18, 2014 proceedings, page 5, line 24 page 6, line 4). 20. All documents concerning management and consulting agreements and other agreements whether oral or written, formal or informal with regard to the Property, and communications relating thereto. 21. Information sufficient to provide Plaintiff full and complete access to Suite LLC and Management LLC s QuickBooks, and RoomMaster accounts with regard to the Property, including but not limited to log in credentials. 22. A list of the names of customers and guests of the Property who stayed at the Property and/or were entered into RoomMaster without charge, and all documents and communications related thereto. # v1 \ \0002 9

10 23. To the extent not called for by prior requests, all documents that Defendants intend to offer as exhibits at the hearing to be held in connection with Plaintiff s Motion for the Appointment of a Temporary Receiver. Dated: August 18, 2014 New York, New York MORRISON COHEN LLP By: Y. David Scharf Terence K. McLaughlin Wendy M. Fiel 909 Third Avenue New York, New York (212) Attorneys for Plaintiff U-Trend New York Investments L.P. # v1 \ \

FILED: NEW YORK COUNTY CLERK 06/13/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 06/13/2016

FILED: NEW YORK COUNTY CLERK 06/13/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 06/13/2016 FILED: NEW YORK COUNTY CLERK 06/13/2016 02:13 PM INDEX NO. 652649/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 06/13/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK VERDE ELECTRIC CORP., -against-

More information

U-Trend New York Inv. L.P. v US Suite LLC 2016 NY Slip Op 30706(U) April 11, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

U-Trend New York Inv. L.P. v US Suite LLC 2016 NY Slip Op 30706(U) April 11, 2016 Supreme Court, New York County Docket Number: /2014 Judge: U-Trend New York Inv. L.P. v US Suite LLC 2016 NY Slip Op 30706(U) April 11, 2016 Supreme Court, New York County Docket Number: 652082/2014 Judge: Charles E. Ramos Cases posted with a "30000" identifier,

More information

ORRICK. November 4, 2010

ORRICK. November 4, 2010 0 ORRICK ORRICK, HERRINGTON & SUTCLIFFE LLP 51 WEST 52ND STREET NEW YORK, NEW YORK 10019-6142 tel +1-212-506-5000 fax +1-212-506-5151 WWW.ORRICK.COM November 4, 2010 Richard A. Jacobsen (212) 506-3743

More information

IN THE CIRCUIT COURT OF FIRST REQUEST FOR PRODUCTION OF DOCUMENTS TO PLAINTIFF. Pursuant to Rule, Defendants. and hereby request that

IN THE CIRCUIT COURT OF FIRST REQUEST FOR PRODUCTION OF DOCUMENTS TO PLAINTIFF. Pursuant to Rule, Defendants. and hereby request that IN THE CIRCUIT COURT OF Plaintiff, vs. CASE NO: DIVISION: FIRST REQUEST FOR PRODUCTION OF DOCUMENTS TO PLAINTIFF Defendants, / FIRST REQUEST FOR PRODUCTION OF DOCUMENTS TO PLAINTIFF Pursuant to Rule, Defendants

More information

DEFENDANTS S FIRST REQUEST FOR PRODUCTION OF DOCUMENTS AND FIRST SET OF CONTINUING INTERROGATORIES I. INSTRUCTIONS

DEFENDANTS S FIRST REQUEST FOR PRODUCTION OF DOCUMENTS AND FIRST SET OF CONTINUING INTERROGATORIES I. INSTRUCTIONS COMMUNITY LEGAL SERVICES, INC. By: Rachel Labush, ESQUIRE Attorney for Defendants I. H. and Attorney I.D. No. 200285 A. H. 1424 Chestnut Street Philadelphia, PA 19102 Tele: 215-981-3739 Email: rlabush@clsphila.org

More information

FILED: NEW YORK COUNTY CLERK 07/07/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 07/07/2015. Exhibit 3

FILED: NEW YORK COUNTY CLERK 07/07/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 07/07/2015. Exhibit 3 FILED NEW YORK COUNTY CLERK 07/07/2015 1042 PM INDEX NO. 652382/2014 NYSCEF DOC. NO. 415 RECEIVED NYSCEF 07/07/2015 Exhibit 3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - -

More information

FILED: KINGS COUNTY CLERK 08/04/ :28 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/04/2016

FILED: KINGS COUNTY CLERK 08/04/ :28 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/04/2016 FILED: KINGS COUNTY CLERK 08/04/2016 01:28 PM INDEX NO. 507782/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/04/2016 I am before the court by special appearance without waiving any rights remedies or defenses,

More information

HUSBAND/WIFE S FIRST SET OF INTERROGATORIES PROPOUNDED TO WIFE

HUSBAND/WIFE S FIRST SET OF INTERROGATORIES PROPOUNDED TO WIFE HUSBAND/WIFE S FIRST SET OF INTERROGATORIES PROPOUNDED TO WIFE TO: COMES NOW the Plaintiff/Defendant,, by and through counsel of record,., pursuant to Tennessee Rules of Civil Procedure 26 and 33, and

More information

FILED: NASSAU COUNTY CLERK 04/25/ :08 AM INDEX NO /2017 NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 04/25/2018

FILED: NASSAU COUNTY CLERK 04/25/ :08 AM INDEX NO /2017 NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 04/25/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU --------------------------------------X BELAIR CARE CENTER, INC., et al., Index No.: 612377/2017 Plaintiffs, FIRST NOTICE FOR -against- DISCOVERY

More information

Case Document 1276 Filed in TXSB on 10/26/11 Page 1 of 8

Case Document 1276 Filed in TXSB on 10/26/11 Page 1 of 8 Case 10-60149 Document 1276 Filed in TXSB on 10/26/11 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS VICTORIA DIVISION IN RE: LACK S STORES, INCORPORATED, ET AL.,

More information

FILED: NEW YORK COUNTY CLERK 11/06/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/06/2015

FILED: NEW YORK COUNTY CLERK 11/06/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/06/2015 FILED: NEW YORK COUNTY CLERK 11/06/2015 10:00 PM INDEX NO. 159049/2015 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/06/2015 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------x

More information

NO. C-1-PB ATTORNEY AD LITEM S AMENDED NOTICE OF DEPOSITION OF DANIEL CONWILL

NO. C-1-PB ATTORNEY AD LITEM S AMENDED NOTICE OF DEPOSITION OF DANIEL CONWILL NO. C-1-PB-14-001245 In Re: TEL Offshore Trust In the Probate Court No. 1 of Travis County, Texas ATTORNEY AD LITEM S AMENDED NOTICE OF DEPOSITION OF DANIEL CONWILL TO: Daniel Conwill, by and through his

More information

CAUSE NO. D-1-GN

CAUSE NO. D-1-GN CAUSE NO. D-1-GN-14-005114 JAMES STEELE, et al. Plaintiffs, V. GTECH CORPORATION, Defendant. IN THE DISTRICT COURT OF TRAVIS COUNTY, TEXAS 201 ST JUDICIAL DISTRICT PLAINTIFFS FIRST REQUEST FOR PRODUCTION

More information

FILED: 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 /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 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

FILED: 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 /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 information

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 FILED: NEW YORK COUNTY CLERK 07/28/2015 05:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 STANDSTILL AGREEMENT THIS STANDSTILL AGREEMENT (this Agreement ) is dated

More information

FILED: 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/ :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 information

Sample Interrogatories

Sample Interrogatories Sample Interrogatories Posted on March 11, 2010 by Neil Garfield A special thanks to Neil Garfield for all the great research and work he has done and continues to do, to help homeowners fight to save

More information

IN THE SUPREME COURT OF KINGS COUNTY STATE OF NEW YORK DEFENDANTS MOTION REQUESTING PLAINTIFF TO PRODUCE DOCUMENTS, INTERROGATORIES AND ADMISSIONS

IN THE SUPREME COURT OF KINGS COUNTY STATE OF NEW YORK DEFENDANTS MOTION REQUESTING PLAINTIFF TO PRODUCE DOCUMENTS, INTERROGATORIES AND ADMISSIONS IN THE SUPREME COURT OF KINGS COUNTY STATE OF NEW YORK ABC XYZ Plaintiff Vs. Index No: 12236/07 Defendants DEFENDANTS MOTION REQUESTING PLAINTIFF TO PRODUCE DOCUMENTS, INTERROGATORIES AND ADMISSIONS COMES

More information

, ) ) Plaintiff, ) Civil No. ) vs. ) ) REQUEST FOR PRODUCTION OF, ) DOCUMENTS TO ) Defendant. ),, ABOVE-NAMED, BY AND THROUGH (HIS) (HER) ATTORNEY,,.

, ) ) Plaintiff, ) Civil No. ) vs. ) ) REQUEST FOR PRODUCTION OF, ) DOCUMENTS TO ) Defendant. ),, ABOVE-NAMED, BY AND THROUGH (HIS) (HER) ATTORNEY,,. STATE OF NORTH DAKOTA COUNTY OF IN DISTRICT COURT JUDICIAL DISTRICT, Plaintiff, Civil No. vs. REQUEST FOR PRODUCTION OF, DOCUMENTS TO Defendant. TO:,, ABOVE-NAMED, BY AND THROUGH (HIS (HER ATTORNEY,,.

More information

FILED: NEW YORK COUNTY CLERK 06/20/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 06/20/2016. Exhibit 3

FILED: NEW YORK COUNTY CLERK 06/20/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 06/20/2016. Exhibit 3 FILED: NEW YORK COUNTY CLERK 06/20/2016 01:41 PM INDEX NO. 778000/2015 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 06/20/2016 Exhibit 3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PART 60 IN RE:

More information

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 05/23/2012

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 05/23/2012 FILED NEW YORK COUNTY CLERK 05/23/2012 INDEX NO. 600893/2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF 05/23/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENIUM CAPITAL PARTNERS III,

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

SECTION 19: RETENTION AND TRANSFERRING OF RECORDS

SECTION 19: RETENTION AND TRANSFERRING OF RECORDS SECTION 19: RETENTION AND TRANSFERRING OF RECORDS 19.1. General Every Board member or Coordinator maintains a file or files containing correspondence, memos, reports and other material relating to NFPA

More information

FILED: NEW YORK COUNTY CLERK 03/17/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 03/17/2016

FILED: NEW YORK COUNTY CLERK 03/17/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 03/17/2016 FILED: NEW YORK COUNTY CLERK 03/17/2016 03:25 PM INDEX NO. 778000/2015 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 03/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PART 60 IN RE: PART 60 RMBS

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION DEUTSCHE BANK NATIONAL TRUST COMPANY TRUSTEE FOR WAMU 2005-AR16 v. Plaintiff, CASE NO.: 12 11834 CI

More information

FILED: NASSAU COUNTY CLERK 06/22/ :07 PM INDEX NO /2017 NYSCEF DOC. NO. 254 RECEIVED NYSCEF: 06/22/2018

FILED: NASSAU COUNTY CLERK 06/22/ :07 PM INDEX NO /2017 NYSCEF DOC. NO. 254 RECEIVED NYSCEF: 06/22/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------------------------------------X BELAIR CARE CENTER, INC.; BELLHAVEN CENTER FOR GERIATRIC & REHABILITATION

More information

CONSULTING AGREEMENT

CONSULTING AGREEMENT CONSULTING AGREEMENT This Consulting Agreement (Agreement) is made as of the th day of, 2015, by and between NBS GOVERNMENT FINANCE GROUP, a California corporation, dba NBS ( Consultant ), and CENTRAL

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 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com FILED NEW YORK COUNTY CLERK 05/23/2013 INDEX NO. 651869/2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 05/23/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - -

More information

Plaintiff, MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT

Plaintiff, 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 information

CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP

CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP Exhibit 10.1 Execution Version CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP DATED AS OF APRIL 9,

More information

Case 1:08-cv JMF Document Filed 04/16/09 Page 1 of 23. Exhibit 12

Case 1:08-cv JMF Document Filed 04/16/09 Page 1 of 23. Exhibit 12 Case 1:08-cv-03545-JMF Document 33-17 Filed 04/16/09 Page 1 of 23 Exhibit 12 Case 1:08-cv-03545-JMF Document 33-17 Filed 04/16/09 Page 2 of 23 SUPREME COURT OF THE STATE OF NEW YORK COUN'rY OF NEW YORK

More information

CRITERION EDUCATION, LLC. Document Retention Policy. Article I Purpose

CRITERION EDUCATION, LLC. Document Retention Policy. Article I Purpose CRITERION EDUCATION, LLC Document Retention Policy Article I Purpose The purpose of this Document Retention Policy (this Policy ) is to ensure that necessary records of Criterion Education, LLC are adequately

More information

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY POLICY OF TITLE INSURANCE Issued by BLANK TITLE INSURANCE COMPANY SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAGE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, BLANK

More information

SAMPLE ENGAGEMENT LETTER FOR BRPs

SAMPLE ENGAGEMENT LETTER FOR BRPs Practice note # 2 SAMPLE ENGAGEMENT LETTER FOR BRPs Date: 7.3.15 (DATE) The Directors (Client Name) Dear Sirs Business Rescue Proceedings Thank you for appointing BRP s Name ( BRP ) of Name of BRP s Company(

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

TOWING SERVICE FRANCHISE AGREEMENT

TOWING SERVICE FRANCHISE AGREEMENT TOWING SERVICE FRANCHISE AGREEMENT 1. IDENTIFICATION This Towing Service Franchise Agreement ( Agreement herein), effective as of the date specified in Section 3 below, is entered into by, ( TOWING CARRIER

More information

OWENS COMMUNITY COLLEGE FOUNDATION DOCUMENT RETENTION POLICY MAY 13, 2009

OWENS COMMUNITY COLLEGE FOUNDATION DOCUMENT RETENTION POLICY MAY 13, 2009 POLICY STATEMENT OWENS COMMUNITY COLLEGE FOUNDATION DOCUMENT RETENTION POLICY MAY 13, 2009 Owens Community College Foundation (the Foundation ) has developed a Document Retention Policy (the Policy ) to

More information

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A.

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A. Jones Hall A Professional Law Corporation Execution Copy INDENTURE OF TRUST Dated as of May 1, 2008 between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT and UNION BANK OF CALIFORNIA, N.A., as Trustee

More information

DOCUMENT RETENTION POLICY

DOCUMENT RETENTION POLICY DOCUMENT RETENTION POLICY OF NATIONAL FEDERATION OF PARALEGAL ASSOCIATIONS, INC. This Document Retention Policy (the Policy ) was approved by the Board of Directors of NATIONAL FEDERATION OF PARALEGAL

More information

FILED: NEW YORK COUNTY CLERK 09/21/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 283 RECEIVED NYSCEF: 09/21/2017. Exhibit 2

FILED: NEW YORK COUNTY CLERK 09/21/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 283 RECEIVED NYSCEF: 09/21/2017. Exhibit 2 NYSCEF DOC. NO. 283 RECEIVED NYSCEF: 09/21/2017 Exhibit 2 (Letters from Aura s counsel to New York Community Bank dated April 8, 2014 and April 23, 2014; Letter from U-Trend s counsel to Aura s counsel

More information

SUSPECT DETECTION SYSTEMS, INC.

SUSPECT DETECTION SYSTEMS, INC. SUSPECT DETECTION SYSTEMS, INC. FORM 8-K (Current report filing) Filed 08/01/11 for the Period Ending 07/27/11 Telephone 011 972 500 1128 CIK 0001391674 Symbol SDSS SIC Code 3669 - Communications Equipment,

More information

Sirius 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 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 information

Case KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 15-12054-KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CITY SPORTS, INC., et al., Chapter 11 Case No. 15-12054 (KG) Debtors. 1 (Jointly

More information

CERTIFICATE OF INCORPORATION KKR & CO. INC. ARTICLE I NAME. The name of the Corporation is KKR & Co. Inc. (the Corporation ).

CERTIFICATE OF INCORPORATION KKR & CO. INC. ARTICLE I NAME. The name of the Corporation is KKR & Co. Inc. (the Corporation ). CERTIFICATE OF INCORPORATION OF KKR & CO. INC. ARTICLE I NAME The name of the Corporation is KKR & Co. Inc. (the Corporation ). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation s registered

More information

The only way to get a payment. NO LATER THAN MARCH 10, 2011 EXCLUDE YOURSELF NO LATER THAN MARCH 10, 2011 SUBMIT A CLAIM FORM

The only way to get a payment. NO LATER THAN MARCH 10, 2011 EXCLUDE YOURSELF NO LATER THAN MARCH 10, 2011 SUBMIT A CLAIM FORM United States District Court Southern District Of New York IN RE FUWEI FILMS SECURITIES LITIGATION Case No. 07-CV-9416 (RJS) NOTICE OF PENDENCY AND SETTLEMENT OF CLASS ACTION If you purchased or otherwise

More information

INDENTURE. by and between the. HOUSING AUTHORITY OF THE CITY OF SAN DIEGO, as Issuer. and. U.S. BANK NATIONAL ASSOCIATION, as Bondowner Representative

INDENTURE. by and between the. HOUSING AUTHORITY OF THE CITY OF SAN DIEGO, as Issuer. and. U.S. BANK NATIONAL ASSOCIATION, as Bondowner Representative Quint & Thimmig LLP 9/27/12 10/22/12 11/5/12 INDENTURE by and between the HOUSING AUTHORITY OF THE CITY OF SAN DIEGO, as Issuer and U.S. BANK NATIONAL ASSOCIATION, as Bondowner Representative dated as

More information

FILED: NEW YORK COUNTY CLERK 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018

FILED: 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 information

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA IN RE: ASBESTOS PRODUCTS ) MDL DOCKET NO.: MDL 875 LIABILITY LITIGATION (No. VI) ) ) DEFENDANTS' MASTER INTERROGATORIES Certain Defendants

More information

Great 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: /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 information

Notice of Service of Process

Notice of Service of Process Notice of Service of Process null / ALL Transmittal Number: 6382289 Date Processed: 02/10/2009 Primary Contact: Nakia Henley Capital One Services 15000 Capital One Drive Richmond, VA 23238 Entity: Entity

More information

PROCEDURE TITLE: Record Retention POLICY NO: 277P1 PAGE 1 of 12 DISTRICT RECORDS RETENTION SCHEDULE

PROCEDURE TITLE: Record Retention POLICY NO: 277P1 PAGE 1 of 12 DISTRICT RECORDS RETENTION SCHEDULE PROCEDURE TITLE: Record Retention POLICY NO: 277P1 PAGE 1 of 12 DISTRICT RECORDS RETENTION SCHEDULE ADMINISTRATION - ATTENDANCE - ANNUAL ATTENDANCE SUMMARIES BY BUILDING ADMINISTRATION - ATTENDANCE - Enrollment

More information

FERC RECORD RETENTION GUIDELINES. DOCUMENT RETENTION PERIOD CITE Corporate and General. 2 Organizational documents: 18 CFR 125.3

FERC RECORD RETENTION GUIDELINES. DOCUMENT RETENTION PERIOD CITE Corporate and General. 2 Organizational documents: 18 CFR 125.3 FERC RECORD RETENTION GUIDELINES DOCUMENT RETENTION PERIOD CITE Corporate and General 1 Reports to members: Annual reports or statements to members 7 years. 2 Organizational documents: Minute books of

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 14-5 A RESOLUTION AUTHORIZING THE ISSUANCE AND DELIVERY OF $3,740,000 PRINCIPAL AMOUNT OF GENERAL OBLIGATION REFUNDING BONDS, SERIES 2015A, OF UNIFIED SCHOOL DISTRICT NO. 289, FRANKLIN COUNTY,

More information

FORM OF TAX PROTECTION AGREEMENT

FORM OF TAX PROTECTION AGREEMENT FORM OF TAX PROTECTION AGREEMENT This TAX PROTECTION AGREEMENT (this Agreement ) is entered into as of [ ], 2017, by and among Phillips Edison Grocery Center REIT I, Inc., a Maryland corporation (the REIT

More information

Payment Example 2

Payment Example 2 Clinical Trial Agreements - A Moderated Discussion Health Care Compliance Association Research Compliance Conference June 3, 2015 EXAMPLES FOR DISCUSSION 1. PERSONNEL EXAMPLES Personnel Example 1 Institution

More information

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN THE SUPERIOR COURT OF THE STATE OF DELAWARE DEAN P. BELLMOFF, and ) C.A. No.: BEATRICE E. SALAZAR ) ) Complex Commercial Plaintiffs, ) Litigation Division (CCLD) ) v. ) ALL ALLEGATIONS ) MUST BE ANSWERED

More information

DISCOVERY GUIDE. This Discovery Guide and Document Production Lists supplement the discovery rules contained

DISCOVERY GUIDE. This Discovery Guide and Document Production Lists supplement the discovery rules contained DISCOVERY GUIDE This Discovery Guide and Document Production Lists supplement the discovery rules contained in the FINRA Code of Arbitration Procedure for Customer Disputes ( Customer Code. ) (See Rules

More information

1. Provide a copy of any document which Appellant has submitted since his removal from the Agency in search of employment.

1. Provide a copy of any document which Appellant has submitted since his removal from the Agency in search of employment. CHAPTER FOUR DOCUMENT REQUESTS GENERAL 1. Provide a copy of any document which Appellant has submitted since his removal from the Agency in search of employment. 2. Provide a copy of any document which

More information

AUTHORITY PSL ACCOUNT AGREEMENT. dated as of [ ], made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I,

AUTHORITY PSL ACCOUNT AGREEMENT. dated as of [ ], made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I, AUTHORITY PSL ACCOUNT AGREEMENT dated as of [ ], 2018 made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I, RAIDERS FOOTBALL CLUB, LLC, as Servicer (as and to the extent described herein)

More information

: : : : : : : : : : : : : : : : : and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order

: : : : : : : : : : : : : : : : : and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order At the Ex-Parte Motion Part of the Supreme Court of the State of New York, County of New York, held at the Courthouse located at 60 Centre Street, New York, New York October, 2016 HON. J.S.C. SUPREME COURT

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

MORTGAGE. This Mortgage is made this day of, Legal Description: Property Address:

MORTGAGE. This Mortgage is made this day of, Legal Description: Property Address: Return To: FOLIO # MORTGAGE This Mortgage is made this day of, between ( Borrower ) residing at and, a ( Lender ), located at. In this Mortgage, the words I, me and mine mean the Borrower and the words

More information

PROPERTY MANAGEMENT AGREEMENT

PROPERTY MANAGEMENT AGREEMENT -Cover start- PROPERTY MANAGEMENT AGREEMENT This property management agreement is intended for real estate owners to execute with those managing their property for rental purposes. Download this property

More information

Finance Team. Doug Robinson Phone: (913) Finance Director Fax: (913)

Finance Team. Doug Robinson Phone: (913) Finance Director Fax: (913) CITY OF LENEXA Private Activity Conduit Financing & Tax Abatement Application (Request for Master Park Resolution & initial phase or phases of Business Park) This application is to be used to request the

More information

CONSTRUCTION CONTRACT

CONSTRUCTION CONTRACT CONSTRUCTION OR: Name Mailing Address City, State, Zip Code Telephone Number Fax Number E-mail address BID ACCEPTANCE DATE: COMPLETION DATE: DATE: TOTAL BID : TABLE OF CONTENTS ARTICLE 1 PARTIES... Page

More information

SECTION I. Appointment, Activities, Authority and Status of REPRESENTATIVE

SECTION I. Appointment, Activities, Authority and Status of REPRESENTATIVE CAPITAL FINANCIAL SERVICES, INC. REPRESENTATIVE'S AGREEMENT This Agreement is executed in duplicate between Capital Financial Services, Inc., a Wisconsin corporation (hereinafter "COMPANY"), and the Sales

More information

AMENDED AND RESTATED RESTRUCTURING SUPPORT AGREEMENT

AMENDED AND RESTATED RESTRUCTURING SUPPORT AGREEMENT Execution version AMENDED AND RESTATED RESTRUCTURING SUPPORT AGREEMENT THIS AMENDED AND RESTATED RESTRUCTURING SUPPORT AGREEMENT (including the annexes, exhibits and schedules attached hereto and as amended,

More information

Exhibit 106 to Affidavit of Daniel M. Reilly in Support of Joint Memorandum of Law in Opposition to Proposed Settlement

Exhibit 106 to Affidavit of Daniel M. Reilly in Support of Joint Memorandum of Law in Opposition to Proposed Settlement FILED: NEW YORK COUNTY CLERK 05/03/2013 INDEX NO. 651786/2011 NYSCEF DOC. NO. 696 RECEIVED NYSCEF: 05/03/2013 Exhibit 106 to Affidavit of Daniel M. Reilly in Support of Joint Memorandum of Law in Opposition

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

FILED: NEW YORK COUNTY CLERK 04/01/2013 INDEX NO /2011 NYSCEF DOC. NO. 556 RECEIVED NYSCEF: 04/01/2013

FILED: NEW YORK COUNTY CLERK 04/01/2013 INDEX NO /2011 NYSCEF DOC. NO. 556 RECEIVED NYSCEF: 04/01/2013 FILED: NEW YORK COUNTY CLERK 04/01/2013 INDEX NO. 651786/2011 NYSCEF DOC. NO. 556 RECEIVED NYSCEF: 04/01/2013 EXHIBIT 1 EXHIBIT 2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter

More information

INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2)

INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2) INDEPENDENT CONTRACTOR AGREEMENT (STATUTORY W-2) THIS INDEPENDENT CONTRACTOR AGREEMENT is made and entered into on, by and between WARDLAW INSURANCE SERVICES, INC., a Texas Limited Liability Company, hereinafter

More information

IN THE COURT FOR COUNTY, TENNESSEE AT PLAINTIFF S FIRST REQUEST FOR PRODUCTION OF DOCUMENTS TO DEFENDANT

IN THE COURT FOR COUNTY, TENNESSEE AT PLAINTIFF S FIRST REQUEST FOR PRODUCTION OF DOCUMENTS TO DEFENDANT IN THE COURT FOR COUNTY, TENNESSEE AT, ) ) Plaintiff, ) ) vs. ) No. ), ) ) Defendant. ) PLAINTIFF S FIRST REQUEST FOR PRODUCTION OF DOCUMENTS TO DEFENDANT Pursuant to Rule 33.01 of the Tennessee Rules

More information

FIXTURING/INSTALLATION AGREEMENT

FIXTURING/INSTALLATION AGREEMENT Dept Index Contract No. Requisition No. FIXTURING/INSTALLATION AGREEMENT This FIXTURING/INSTALLATION AGREEMENT by and between THE UNIVERSITY OF NORTH FLORIDA BOARD OF TRUSTEES, a public body corporate

More information

DENALI INVESTORS ACCREDITED FUND, LP LIMITED PARTNERSHIP AGREEMENT

DENALI INVESTORS ACCREDITED FUND, LP LIMITED PARTNERSHIP AGREEMENT DENALI INVESTORS ACCREDITED FUND, LP LIMITED PARTNERSHIP AGREEMENT Dated as of October 1, 2007 DENALI INVESTORS ACCREDITED FUND, LP AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT TABLE OF CONTENTS

More information

ARTICLE I DEFINITIONS

ARTICLE I DEFINITIONS RESOLUTION NO. 7223 A RESOLUTION PRESCRIBING THE FORM AND DETAILS OF AND AUTHORIZING AND DIRECTING THE SALE AND DELIVERY OF GENERAL OBLIGATION IMPROVEMENT BONDS, SERIES 2017-D, OF THE CITY OF LAWRENCE,

More information

Insurance Chapter ALABAMA DEPARTMENT OF INSURANCE ADMINISTRATIVE CODE

Insurance Chapter ALABAMA DEPARTMENT OF INSURANCE ADMINISTRATIVE CODE Insurance Chapter 482-1-042 ALABAMA DEPARTMENT OF INSURANCE ADMINISTRATIVE CODE CHAPTER 482-1-042 PROXIES, CONSENTS AND AUTHORIZATIONS OF DOMESTIC STOCK INSURERS TABLE OF CONTENTS 482-1-042-.01 Authority

More information

PERSONAL CUSTODIAL ACCOUNT AGREEMENT

PERSONAL CUSTODIAL ACCOUNT AGREEMENT PERSONAL CUSTODIAL ACCOUNT AGREEMENT Terms and conditions of this Self-Directed Account are listed below. The Customer and New Direction IRA Inc., agent for the Custodian, Mainstar Trust Company, make

More information

Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152

Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152 INDEX NO. 652055/2010 FILED: NEW YORK COUNTY CLERK 10/10/2017 10:34 PM NYSCEF DOC. NO. 1170 RECEIVED NYSCEF: 10/10/2017 Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152

More information

Attorney Services for the Metropolitan Park District

Attorney Services for the Metropolitan Park District INFORMATIONAL MEMORANDUM TO: Tukwila Pool MPD Board FROM: Rachel Turpin, Tukwila Assistant City Attorney DATE: December 12, 2012 RE: Attorney Services for the Metropolitan Park District ISSUE The contract

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

CONVERTIBLE PROMISSORY NOTE

CONVERTIBLE PROMISSORY NOTE CONVERTIBLE PROMISSORY NOTE THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE ACT ), OR UNDER ANY STATE SECURITIES LAW AND MAY NOT BE PLEDGED, SOLD,

More information

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development RESOLUTION A RESOLUTION PROVIDING FOR THE ISSUANCE OF INDUSTRIAL DEVELOPMENT REVENUE BONDS OF THE HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, IN AN ORIGINAL AGGREGATE PRINCIPAL AMOUNT NOT TO

More information

1. Agency shall perform the work described in Terms of Agreement, Parargraph 1 of this Agreement.

1. Agency shall perform the work described in Terms of Agreement, Parargraph 1 of this Agreement. b. State shall reimburse Agency one hundred (100) percent of eligible, actual costs incurred in carrying out the Project, up to the maximum amount of state funds committed for the Project. 3. Agency is

More information

Personal Property Security Agreement

Personal Property Security Agreement Personal Property Security Agreement (This form is intended for use in Washington State consumer transactions and for related personal property specified in Exhibit A; it is not intended for general use

More information

FILED: 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 /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 information

Date: 5/22/2017. Scope: 1/1/12 3/31/17 **Our original audit scope was 1/1/15 12/31/16 but was extended after initial review**

Date: 5/22/2017. Scope: 1/1/12 3/31/17 **Our original audit scope was 1/1/15 12/31/16 but was extended after initial review** Date: 5/22/2017 This audit was requested by Acting District Attorney Bokelman via an email on March 12 th, 2017. The Acting DA Bokelman specifically asked for an audit of the District Attorney s Special

More information

FILED: NEW YORK COUNTY CLERK 02/05/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 198 RECEIVED NYSCEF: 02/05/2018

FILED: NEW YORK COUNTY CLERK 02/05/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 198 RECEIVED NYSCEF: 02/05/2018 STATE OF NEW YORK SUPREME COURT: COUNTY OF NEW YORK MT. HAWLEY INSURANCE COMPANY, Index No. 155743/15 Plaintiff, -against- LOW BID, INC., TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, and HACKENSACK

More information

Jones Hall, A Professional Law Corporation June 2, 2015 INDENTURE OF TRUST. between the MARINA COAST WATER DISTRICT. and

Jones Hall, A Professional Law Corporation June 2, 2015 INDENTURE OF TRUST. between the MARINA COAST WATER DISTRICT. and Jones Hall, A Professional Law Corporation June 2, 2015 INDENTURE OF TRUST between the MARINA COAST WATER DISTRICT and MUFG UNION BANK, N.A., as Trustee Dated as of June 1, 2015 Relating to $ Marina Coast

More information

Circuit Court for Frederick County Case No.: 10-C UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND. No September Term, 2017

Circuit Court for Frederick County Case No.: 10-C UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND. No September Term, 2017 Circuit Court for Frederick County Case No.: 10-C-02-000895 UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND No. 1100 September Term, 2017 ALLAN M. PICKETT, et al. v. FREDERICK CITY MARYLAND, et

More information

PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY

PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY PMI of_nw Arkanasas Inc. A DIVISION OF KAUFMANN REALTY ASSOCIATION MANAGEMENT AGREEMENT This agreement is made and entered into by and between PMI White Horse Property Management Inc. (hereinafter, PMI

More information

SUBSCRIPTION AGREEMENT AND ACCREDITED INVESTOR QUESTIONNAIRE for COMMON STOCK

SUBSCRIPTION AGREEMENT AND ACCREDITED INVESTOR QUESTIONNAIRE for COMMON STOCK SUBSCRIPTION AGREEMENT AND ACCREDITED INVESTOR QUESTIONNAIRE for COMMON STOCK TELCENTRIS, INC. (dba VoxOx) PRIVATE PLACEMENT DATE OF PRIVATE PLACEMENT MEMORANDUM September 1, 2014 INSTRUCTIONS FOR SUBSCRIPTION

More information

was either an actual or potential victim of a criminal violation, or series of criminal violations, or that the

was either an actual or potential victim of a criminal violation, or series of criminal violations, or that the Title 12 NCUA 12 CFR 707.9 Enforcement and record retention. (a) Administrative enforcement. Section 270 of TISA (12 U.S.C. 4309) contains the provisions relating to administrative sanctions for failure

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION SECURITIES AND EXCHANGE COMMISSION, Plaintiff, vs. REX VENTURE GROUP, LLC d/b/a ZEEKREWARDS.COM, and PAUL

More information

American Land Title Association Revised 10/17/92 Section II-2

American Land Title Association Revised 10/17/92 Section II-2 POLICY OF TITLE INSURANCE Issued by BLANK TITLE INSURANCE COMPANY SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAGE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, BLANK

More information

SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION

SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF NOT EXCEEDING $2,800,000 GENERAL OBLIGATION BONDS, IN ONE OR MORE SERIES, WITH APPROPRIATE

More information