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

Size: px
Start display at page:

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

Transcription

1 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 OF THE STATE OF NEW YORK COUNTY OF NEW YORK x WEST HARLEM COMMUNITY ORGANIZATION, INC., WEST 116 STREET HOUSING DEVELOPMENT FUND CORPORATION, LENOX AND PENNAMON HOUSING DEVELOPMENT FUND CORPORATION, EDITH PENNAMON APARTMENTS HOUSING DEVELOPMENT FUND CORPORATION, and 157 WEST 119 STREET HOUSING DEVELOPMENT FUND CORPORATION, vs. Plaintiffs, WEST HARLEM COMMUNITY ORGANIZATION LOCAL DEVELOPMENT CORPORATION, ANDRE SOLEIL, JOEDNEE COPELAND, ALFRED WORLEY and MIAMI CAPITAL, LLC., Defendants X Index No /2016 [PROPOSED] ORDER FOR THE WITHDRAWAL OF FUNDS Upon the Petition of West Harlem Community Organization et al., associated Exhibits and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order permitting the return of deposit, pursuant to CPLR 2607, ORDERED, that the Commissioner of Finance of the City of New York release the sum of $1,000 plus interest, if any, less lawful fees, payable to Jeanette B. Spencer and remitted to Jeanette B. Spencer at 3181 Moonlight Drive, Charleston, South Carolina, with respect to the following Certificate of Deposit of the Department of Finance

2 Certificate No. Account No. Date /12/2016 upon presentation of a certified copy of this Order. E N T E R J.S.C.

3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x WEST HARLEM COMMUNITY ORGANIZATION, INC., WEST 116 STREET HOUSING DEVELOPMENT FUND CORPORATION, LENOX AND PENNAMON HOUSING DEVELOPMENT FUND CORPORATION, EDITH PENNAMON APARTMENTS HOUSING DEVELOPMENT FUND CORPORATION, and 157 WEST 119 STREET HOUSING DEVELOPMENT FUND CORPORATION, -against- Petitioners, WEST HARLEM COMMUNITY ORGANIZATION LOCAL DEVELOPMENT CORPORATION, ANDRE SOLEIL, JOEDNEE COPELAND, ALFRED WORLEY and MIAMI CAPITAL, LLC., Respondents x Index No /2015 PETITION IN SUPPORT OF WITHDRAWAL OF FUNDS Petitioners West Harlem Community Organization, Inc. ( WHCO or Petitioner ), West 116 Street Housing Development Fund Corporation ( West 116 HDFC ), Lenox and Pennamon Housing Development Fund Corporation ( Lenox HDFC ), Edith Pennamon Apartments Housing Development Fund Corporation ( Edith Pennamon HDFC ), and 157 West 119 Street Housing Development Fund Corporation ( 157 West 119 HDFC and, collectively with West 116 HDFC, Lenox HDFC and Edith Pennamon HDFC, the Petitioner HDFCs ), by their attorneys, Herrick, Feinstein LLP, in support of its Petition for an Order, respectfully allege as follows

4 1. Petitioner WHCO is a New York not-for-profit charitable corporation, incorporated under the New York State Not For Profit Corporation Law, with offices at 121 West 128th Street, New York, New York. 2. Petitioner West 116 HDFC is a New York not-for-profit charitable corporation, incorporated under Article IX of the New York State Private Housing Finance Law, with an address c/o West Harlem Community Organization, Inc., 121 West 128 th Street, New York, New York West 116 HDFC is the fee owner of a parcel of real property improved by a multi-residential dwelling, located at the address commonly known as West 116th Street, New York, New York. 3. Petitioner Lenox HDFC is a New York not-for-profit charitable corporation, incorporated under Article IX of the New York State Private Housing Finance Law, with an address c/o West Harlem Community Organization, Inc., 121 West 128 th Street, New York, New York. Lenox HDFC is the fee owner of several parcels of real property improved by multi-residential dwellings, located at the addresses commonly known as 202 St. Nicholas Avenue, New York, New York; St. Nicholas Avenue, New York, New York; Lenox Avenue, New York, New York; and West 114th Street, New York, New York. 4. Petitioner Edith Pennamon HDFC is a New York not-for-profit charitable corporation, incorporated under Article IX of the New York State Private Housing Finance Law, with an address c/o West Harlem Community Organization, Inc., 121 West 128 th Street, New York, New York. Edith Pennamon HDFC was the fee owner of a parcel of real property improved by a multi-residential building, located at the address commonly known as 218 West 116th Street, New York, New York at all relevant times up until the unlawful sale of such property as set forth in further detail herein. 2

5 5. Petitioner 157 West 119 HDFC is a New York not-for-profit charitable corporation with an address c/o West Harlem Community Organization, Inc., 121 West 128 th Street, New York, New York. 157 West 119 HDFC is the fee owner of a parcel of real property improved by a multi-residential building, located at the address commonly known as 157 West 119th Street, New York, New York. 6. On May 19, 2015, Petitioners moved, by order to show cause, for a preliminary injunction (i) restraining Respondents from transferring, encumbering or otherwise dissipating the assets or monies of the Petitioner HDFCs, (ii) restraining Respondents from engaging in any managerial or other business activities with respect to the Petitioner HDFCs, or taking any distributions from the Petitioner HDFCs, (iii) directing respondents Copeland and Worley to cease holding themselves out as officers or employees of the Petitioner HDFCs, (iv) directing that WHCO and its designated representatives shall have the exclusive authority to take any and all action on behalf of the Petitioner HDFCs, and (v) directing WHCO LDC, Copeland and Worley to cooperate with WHCO and its designated representatives to provide all information requested as to the books and records of the Petitioner HDFCs and to return all books and records of the Petitioner HDFCs in their possession. See Affirmation of Janice I. Goldberg sworn to October 21, 2016 ( Goldberg Aff. ) 7, submitted simultaneously herewith. 7. Respondent West Harlem Community Organization Local Development Corp. ( LDC ) opposed Petitioners order to show cause. See Goldberg Aff On September 30, 2015, this Court granted Petitioners motion for a preliminary injunction in its entirety and restrained and enjoined the Respondents as set forth in paragraph 6 above. See Goldberg Aff. 9. 3

6 9. This Court further ordered, pursuant to CPLR 6312(b), that Petitioners post a bond in the amount of $1, by October 5th, See Goldberg Aff On or about October 5, 2015, Petitioners posted an undertaking of $1,000 in compliance with this Court s Order (the Bond ). See Goldberg Aff. 11, Ex. A. 11. Thereafter, Petitioners claims against Respondent LDC were dismissed in Court on the record on November 4, 2015, upon which this Court granted Petitioners application to vacate the Bond by Order dated November 4, See Goldberg Aff Upon information and belief, the Bond was transferred to and has since been held by the New York Department of Finance. See Goldberg Aff On or about October 12, 2016, the Commissioner of Finance of the City of New York issued a Certificate of Deposit certifying that the Bond is currently held by the Commissioner of Finance. See Goldberg Aff. 14, Ex. B. 14. It is respectfully requested, and the annexed Order so provides, that a check in the amount of monies on deposit, with interest, less any lawful fees, be made payable to Jeanette B. Spencer, and remitted to Jeanette B. Spencer at 3181 Moonlight Drive, Charleston, South Carolina, See Goldberg Aff Therefore it is respectfully requested that the Court execute the annexed Order directing the Commissioner of Finance of the City of New York to pay to Jeanette B. Spencer the monies on deposit, with interest, less any lawful fees, upon submittal of a certified copy of the proposed Order submitted herewith. See Goldberg Aff No previous application has been made for this or similar relief. 4

7 WHEREFORE, Petitioners respectfully request that the annexed Order be signed directing the Department of Finance to pay to Ms. Spencer the monies on deposit, with interest, less any lawful fees. Dated New York, New York October 21, 2016 HERRICK, FEINSTEIN LLP By_s/Janice I. Goldberg William R. Fried Janice I. Goldberg Attorneys for Plaintiffs. 2 Park Avenue New York, New York

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

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of P R E S E N T : HON., J.S.C. -----------------------------------------------------------------X In the Matter of At IAS Part of the Supreme Court of the State of New York, County of New York, at the Courthouse,

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

NOTICE OF PETITION. -agai,nst- CAPSAG HARBOR MANAGEMENT, LLC, PLEASE TAKE NOTICE that, upon the annexed Verified Petition, dated

NOTICE OF PETITION. -agai,nst- CAPSAG HARBOR MANAGEMENT, LLC, PLEASE TAKE NOTICE that, upon the annexed Verified Petition, dated -agai,nst- NOTICE OF PETITION CAPSAG HARBOR MANAGEMENT, LLC, PLEASE TAKE NOTICE that, upon the annexed Verified Petition, dated January 26, 2012, and pursuant to Section 1005(b) of the New York Limited

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) At IAS Part of the Supreme Court of the State of New York, County of New York, at the County Courthouse, 60 Centre Street, New York, New York, on the day of June 2017. PRESENT: HON. Justice of the Supreme

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

In the Matter of Index No /2014. Benjamin M. Lawsky, Superintendent of Financial Services of the State of New York

In the Matter of Index No /2014. Benjamin M. Lawsky, Superintendent of Financial Services of the State of New York At IAS Part 57 of the Supreme Court of the State of New York, County of New York, at the courthouse located at 111 Centre Street, New York, New York, on the 20 th day of February, 2015. P R E S E N T:

More information

FILED: ERIE COUNTY CLERK 01/30/ :20 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/30/2017

FILED: ERIE COUNTY CLERK 01/30/ :20 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ERIE In the Matter of the Application of LEVEL 3 COMMUNICATIONS, LLC, -2gainst- Petitioner, ERIE COUNTY, CITY OF BUFFALO, CITY OF LACKAWANNA, EDEN CENTRAL

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: 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

FILED: QUEENS COUNTY CLERK 10/10/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013

FILED: QUEENS COUNTY CLERK 10/10/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013 FILED: QUEENS COUNTY CLERK 10/10/2013 INDEX NO. 802537/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013 Attorney Group No. 323 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS In the Matter of

More information

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C.

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C. Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: 2010-000556 Judge: Charles C. Merrell Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 04/22/ :33 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/22/2016

FILED: NEW YORK COUNTY CLERK 04/22/ :33 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/22/2016 FILED NEW YORK COUNTY CLERK 04/22/2016 1133 AM INDEX NO. 450500/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 04/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016

FILED: NEW YORK COUNTY CLERK 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016 FILED: NEW YORK COUNTY CLERK 08/16/2016 08:46 PM INDEX NO. 850312/2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WELLS FARGO BANK, N.A, as

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

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

State of N.Y. Mtge. Agency v Cliffcrest Hous. Dev. Fund Corp NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket

State of N.Y. Mtge. Agency v Cliffcrest Hous. Dev. Fund Corp NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket State of N.Y. Mtge. Agency v 936-938 Cliffcrest Hous. Dev. Fund Corp. 2016 NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket Number: 850011/13 Judge: Joan A. Madden Cases posted

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Civil Action No. 09-CV-367

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Civil Action No. 09-CV-367 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION Civil Action No. 09-CV-367 LENDINGTREE, LLC, Plaintiff, v. MORTECH, INC., Defendant. COMPLAINT FOR INJUNCTIVE

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

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR DUVAL COUNTY, FLORIDA. Plaintiff, v. Case No. COMPLAINT

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR DUVAL COUNTY, FLORIDA. Plaintiff, v. Case No. COMPLAINT Filing # 77225632 E-Filed 08/30/2018 09:49:32 AM IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR DUVAL COUNTY, FLORIDA OFFICE OF THE ATTORNEY GENERAL, STATE OF FLORIDA, DEPARTMENT OF LEGAL

More information

TO HON. AMY D. HOGUE, SEECHANGE HEALTH INSURANCE COMPANY, AND. The Insurance Commissioner of the State of California (the Commissioner ), in his

TO HON. AMY D. HOGUE, SEECHANGE HEALTH INSURANCE COMPANY, AND. The Insurance Commissioner of the State of California (the Commissioner ), in his 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 TO HON. AMY D. HOGUE, SEECHANGE HEALTH INSURANCE COMPANY, AND ALL OTHER INTERESTED PARTIES: The Insurance Commissioner of the State of California (the Commissioner

More information

Case PJW Doc 761 Filed 10/10/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 761 Filed 10/10/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10282-PJW Doc 761 Filed 10/10/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) AFTER-PARTY2, INC. (f/k/a Event Rentals, ) Case No.: 14-10282

More information

AFFIRMATION IN SUPPORT -against- : : ABEX CORPORATION, et al., : : Defendants. : : X

AFFIRMATION IN SUPPORT -against- : : ABEX CORPORATION, et al., : : Defendants. : : X SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------X : RAYMOND FINERTY and : MARY FINERTY, : INDEX NO. 190187/10 : Plaintiffs,

More information

Matter 15- Petition of Verizon New York Inc. for Limited Orders of Entry for 10 Multiple-Dwelling Unit Buildings in the City of New York

Matter 15- Petition of Verizon New York Inc. for Limited Orders of Entry for 10 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4718 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel Honorable Kathleen H. Burgess Secretary New York Public Service

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 01/25/2012 INDEX NO /2008 NYSCEF DOC. NO RECEIVED NYSCEF: 01/25/2012

FILED: NEW YORK COUNTY CLERK 01/25/2012 INDEX NO /2008 NYSCEF DOC. NO RECEIVED NYSCEF: 01/25/2012 FILED: NEW YORK COUNTY CLERK 01/25/2012 INDEX NO. 602825/2008 NYSCEF DOC. NO. 1465-5 RECEIVED NYSCEF: 01/25/2012 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION, FIRST DEPARTMENT MBIA INSURANCE

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

FILED: NEW YORK COUNTY CLERK 08/03/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 83 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 08/03/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 83 RECEIVED NYSCEF: 08/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------x LIBERTY MUTUAL INSURANCE COMPANY and THE FIRST LIBERTY INSURANCE CORPORATION, Plaintiffs,

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

RECEIVER S MOTION TO APPROVE FORBEARANCE AGREEMENT WITH AFF II DENVER, LLC. Harvey Sender, the duly-appointed receiver ( Receiver ) for Gary Dragul

RECEIVER S MOTION TO APPROVE FORBEARANCE AGREEMENT WITH AFF II DENVER, LLC. Harvey Sender, the duly-appointed receiver ( Receiver ) for Gary Dragul DISTRICT COURT, DENVER COUNTY, STATE OF COLORADO Denver District Court 1437 Bannock St. Denver, CO 80202 (720) 865-8612 Plaintiff: Gerald Rome, Securities Commissioner for the State of Colorado v. Defendants:

More information

FILED: KINGS COUNTY CLERK 01/31/ :42 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/31/2018

FILED: KINGS COUNTY CLERK 01/31/ :42 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/31/2018 . SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------X HAROLD SCHWARTZ, as nominee, ) Plaintiff, -against- WFG NATIONAL TITLE INSURANCE COMPANY; PACL AFFIDAVIT ERRIO; AUGUSTIN TELLA a/k/a

More information

HOME INSURANCE COMPANY and

HOME INSURANCE COMPANY and ............ SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 22 Present: HON. WilLIAM R. lamarca Justice In the Matter of the Petition of METLIFE AUTO & HOME INSURANCE COMPANY,

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION Case 3:10-cv-01979-L Document 1 Filed 09/30/10 Page 1 of 12 PageID 1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION TRS QUALITY, INC., Plaintiff, v. YELL ADWORKS,

More information

Case 2:12-cv CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

Case 2:12-cv CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY Case 2:12-cv-03628-CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY ANGELA ZBOROWSKI, on behalf of herself and all others similarly situated,

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. COMPLAINT

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. COMPLAINT UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. SECURITIES AND EXCHANGE COMMISSION, ) ) Plaintiff, ) v. ) ) LUIS FELIPE PEREZ, ) ) Defendant. ) ) COMPLAINT Plaintiff Securities

More information

Case 1:15-cv KMW Document 1 Entered on FLSD Docket 12/11/2015 Page 1 of 10 UNITED STATE DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.

Case 1:15-cv KMW Document 1 Entered on FLSD Docket 12/11/2015 Page 1 of 10 UNITED STATE DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. Case 1:15-cv-24561-KMW Document 1 Entered on FLSD Docket 12/11/2015 Page 1 of 10 UNITED STATE DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.: JORGE ESPINOSA, on behalf of himself and others 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

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

Allenby, LLC and HAYGOOD, LLC, Plaintiffs, against

Allenby, LLC and HAYGOOD, LLC, Plaintiffs, against [*1] Allenby, LLC v Credit Suisse, AG 2015 NY Slip Op 50427(U) Decided on March 3, 2015 Supreme Court, New York County Ramos, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law

More information

FILED: NEW YORK COUNTY CLERK 02/05/ :54 AM INDEX NO /2019 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 02/05/2019

FILED: NEW YORK COUNTY CLERK 02/05/ :54 AM INDEX NO /2019 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 02/05/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK KEEFE, BRUYETTE & WOODS, INC., Plaintiff, -against- AMTRUST FINANCIAL SERVICES, INC., Defendant. INDEX NO. 650695/2019 AFFIDAVIT OF RICHARD KENDRICK

More information

INTRODUCTION. TECHNOLOGIES, INC. ("UBER" or "Defendant") pursuant to North Carolina's Unfair and

INTRODUCTION. TECHNOLOGIES, INC. (UBER or Defendant) pursuant to North Carolina's Unfair and 1 g,...\1\', \ \llc I l.,tu U STATE OF NORTH CAROLINA WAKE COUNTY IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION FILE NO. STATE OF NORTH CAROLINA, ex rel. JOSHUAH. STEIN, ATTORNEY GENERAL, v.

More information

FILED: NEW YORK COUNTY CLERK 03/27/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 03/27/2017

FILED: NEW YORK COUNTY CLERK 03/27/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 03/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TOM KJAER, KJAER HOLDING LIMITED (a Dubai limited company), K FOUNDATION (a Hong Kong foundation), v. Plaintiffs, SRT CAPITAL SPC LIMITED (a Cayman

More information

From Article at GetOutOfDebt.org

From Article at GetOutOfDebt.org STATE OF NORTH CAROLINA COUNTY OF WAKE '"'.'! 4,, '. IN THE GENERAL COURT OF JUSTICE 11, $UPERIOR COURT DIVISION '. i.. 16CV005373 STATE OF NORTH CAROLINA, ex rel. Josh Stein, Attorney General, V. Plaintiff,

More information

Ramanathan v Aharon 2010 NY Slip Op 32517(U) September 9, 2010 Supreme Court, Queens County Docket Number: 26744/2009 Judge: Timothy J.

Ramanathan v Aharon 2010 NY Slip Op 32517(U) September 9, 2010 Supreme Court, Queens County Docket Number: 26744/2009 Judge: Timothy J. Ramanathan v Aharon 2010 NY Slip Op 32517(U) September 9, 2010 Supreme Court, Queens County Docket Number: 26744/2009 Judge: Timothy J. Flaherty Republished from New York State Unified Court System's E-Courts

More information

Case 2:18-cv Document 3 Filed 06/07/18 Page 1 of 8 PageID #: 7 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK CIVIL DIVISION

Case 2:18-cv Document 3 Filed 06/07/18 Page 1 of 8 PageID #: 7 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK CIVIL DIVISION Case 2:18-cv-03340 Document 3 Filed 06/07/18 Page 1 of 8 PageID #: 7 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK CIVIL DIVISION NICHOLAS GIORDANO, } ON BEHALF OF HIMSELF AND } ALL

More information

Matter 17- Petition of Verizon New York Inc. for Orders of Entry for 26 Multiple-Dwelling Unit Buildings in the City of New York

Matter 17- Petition of Verizon New York Inc. for Orders of Entry for 26 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 6 th Floor New York, NY 10007 (212) 519-4717 Joseph A. Post Deputy General Counsel NY January 6, 2017 Honorable Kathleen H. Burgess Secretary New York State Public Service Commission Three

More information

BROAD and CASSEL One Biscayne Tower, 21st Floor 2 South Biscayne Blvd. Miami, Florida

BROAD and CASSEL One Biscayne Tower, 21st Floor 2 South Biscayne Blvd. Miami, Florida UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA FORT MYERS DIVISION CASE NO.: 2:09-CV-229-FTM-29SPC SECURITIES AND EXCHANGE COMMISSION, vs. Plaintiff, FOUNDING PARTNERS CAPITAL MANAGEMENT, and

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

ALFRED BRANDON and JUDAH BROWN, on behalf of themselves and all others similarly situated, Index No /2015

ALFRED BRANDON and JUDAH BROWN, on behalf of themselves and all others similarly situated, Index No /2015 NEW YORK STATE SUPREME COURT COUNTY OF ROCKLAND ALFRED BRANDON and JUDAH BROWN, on behalf of themselves and all others similarly situated, Index No. 030859/2015 Plaintiffs, v. CLASS ACTION COMPLAINT LOEB

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

Filing # E-Filed 06/15/ :03:27 PM

Filing # E-Filed 06/15/ :03:27 PM Filing # 73627233 E-Filed 06/15/2018 12:03:27 PM IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FLORIDA ST. ROCH DESIGN DISTRICT, LLC, Plaintiff, Case No. v. FLORIDA DEPARTMENT

More information

smb Doc 33 Filed 04/24/15 Entered 04/24/15 13:00:30 Main Document Pg 1 of 14

smb Doc 33 Filed 04/24/15 Entered 04/24/15 13:00:30 Main Document Pg 1 of 14 10-05235-smb Doc 33 Filed 04/24/15 Entered 04/24/15 13:00:30 Main Document Pg 1 of 14 Baker & Hostetler LLP Hearing Date: May 20, 2015 at 10:00 a.m. 45 Rockefeller Plaza Objection Deadline: May 13, 2015

More information

The petitioning creditors ( Petitioners ) in the above referenced involuntary Chapter 11

The petitioning creditors ( Petitioners ) in the above referenced involuntary Chapter 11 The Honorable Samuel Steiner UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE 1 1 1 1 1 In re: Meridian Mortgage Investors Fund V, LLC Meridian Mortgage Investors Fund VII, LLC

More information

OPERATING AGREEMENT OF, LLC

OPERATING AGREEMENT OF, LLC OPERATING AGREEMENT OF, LLC This Operating Agreement is made and adopted effective by, LLC, a limited liability company organized under the laws of South Carolina (the Company) and,,, and, its members

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

Filing # E-Filed 02/14/ :18:22 PM

Filing # E-Filed 02/14/ :18:22 PM Filing # 67978836 E-Filed 02/14/2018 04:18:22 PM IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA CIVIL DIVISION STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION,

More information

Matter of Cohen (Keller) 2017 NY Slip Op 31825(U) August 31, 2017 Surrogate's Court, New York County Docket Number: /C Judge: Rita M.

Matter of Cohen (Keller) 2017 NY Slip Op 31825(U) August 31, 2017 Surrogate's Court, New York County Docket Number: /C Judge: Rita M. Matter of Cohen (Keller) 2017 NY Slip Op 31825(U) August 31, 2017 Surrogate's Court, New York County Docket Number: 2015-3847/C Judge: Rita M. Mella Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Debtors. : (Jointly Administered)

Debtors. : (Jointly Administered) Hearing Date: To be determined Objection Deadline: To be determined MORRIS, NICHOLS, ARSHT & TUNNELL LLP 1201 North Market Street, 18th Floor Wilmington, DE 19801 Telephone: (302) 658-9200 Facsimile: (302)

More information

FILED: NEW YORK COUNTY CLERK 06/26/ :51 PM INDEX NO /2017 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 06/26/2017

FILED: NEW YORK COUNTY CLERK 06/26/ :51 PM INDEX NO /2017 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 06/26/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X EATON VANCE MANAGEMENT, et al., ) Index No. 654397/2017 ) Mot. Seq. 001

More information

IN THE UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ALABAMA, NORTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT

IN THE UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ALABAMA, NORTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT Document Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ALABAMA, NORTHERN DIVISION IN RE: PRICEVILLE PARTNERS, LLC, Stuart M. Maples, Trustee for PRICEVILLE PARTNERS, LCC, vs. Plaintiff,

More information

Case 2:12-cv RCJ -GWF Document 1 Filed 07/26/12 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

Case 2:12-cv RCJ -GWF Document 1 Filed 07/26/12 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA Case :-cv-0-rcj -GWF Document Filed 0// Page of Kevin J. Kieffer (Nevada Bar No. 0) kevin.kieffer@troutmansanders.com Park Plaza Suite 00 Irvine, CA - Telephone:..00 Facsimile:.. Craig R. Delk (Nevada

More information

Courthouse News Service

Courthouse News Service IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILIINOIS EASTERN DIVISION ) UNITED STATES SECURITIES ) AND EXCHANGE COMMISSION, ) ) Plaintiff, ) ) CIVIL ACTION v. ) FILE NO. ) SCOTT M.

More information

IN THE COURT OF APPEALS OF MONTGOMERY COUNTY, OHIO. Plaintiffs-Appellants : C.A. CASE NO vs. : T.C. CASE NO. 03CV5624

IN THE COURT OF APPEALS OF MONTGOMERY COUNTY, OHIO. Plaintiffs-Appellants : C.A. CASE NO vs. : T.C. CASE NO. 03CV5624 [Cite as Stumpff v. Harris, 2012-Ohio-1239.] IN THE COURT OF APPEALS OF MONTGOMERY COUNTY, OHIO KENNETH M. STUMPFF, et al. : Plaintiffs-Appellants : C.A. CASE NO. 24562 vs. : T.C. CASE NO. 03CV5624 RICHARD

More information

Courthouse News Service

Courthouse News Service Case 1:10-cv-00115 Document 1 Filed 01/08/10 Page 1 of 11 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION : UNITED STATES SECURITIES : AND EXCHANGE COMMISSION, : : CASE NO.

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 CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FL

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FL IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FL State of Florida, ex rel., the Florida Department of Financial Services, v. Relator, CASE NO.: Sensible Home Warranty, LLC.,

More information

FILED: NEW YORK COUNTY CLERK 04/17/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 04/17/2017

FILED: NEW YORK COUNTY CLERK 04/17/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 04/17/2017 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY GOTHAM INSURANCE COMPANY and EDRAS GROUP CORP., Plaintiffs, Index No.: 653637/2015 - against - BURLINGTON INSURANCE COMPANY, BARCA RESTORATION, 345

More information

BACM Carle Place Off., LLC v HLP Old Country TIC LLC 2012 NY Slip Op 33710(U) August 7, 2012 Sup Ct, Nassau County Docket Number:

BACM Carle Place Off., LLC v HLP Old Country TIC LLC 2012 NY Slip Op 33710(U) August 7, 2012 Sup Ct, Nassau County Docket Number: BACM 2005-6 Carle Place Off., LLC v HLP Old Country TIC LLC 2012 NY Slip Op 33710(U) August 7, 2012 Sup Ct, Nassau County Docket Number: 600710-12 Judge: Timothy S. Driscoll Cases posted with a "30000"

More information

KELLEY DRYE & WARREN LLP A LIMITED LIABILITY PARTNERSHIP 101 PARK AVENUE NEW YORK, NY (212) December 12, 2012

KELLEY DRYE & WARREN LLP A LIMITED LIABILITY PARTNERSHIP 101 PARK AVENUE NEW YORK, NY (212) December 12, 2012 A LIMITED LIABILITY PARTNERSHIP WASHINGTON, DC LOS ANGELES, CA CHICAGO, IL STAMFORD, CT PARSIPPANY, NJ 101 PARK AVENUE NEW YORK, NY 10178 (212) 808-7800 FACSIMILE (212) 808-7897 www.keileydrye.corn BRUSSELS,

More information

Case 1:13-cv NLH-KMW Document 1 Filed 08/30/13 Page 1 of 19 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

Case 1:13-cv NLH-KMW Document 1 Filed 08/30/13 Page 1 of 19 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY Case 1:13-cv-05238-NLH-KMW Document 1 Filed 08/30/13 Page 1 of 19 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY MARY ANNE CAPRIO, on behalf of herself and all others similarly situated,

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

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) STATE OF SOUTH CAROLINA COUNTY OF BEAUFORT IN THE COURT OF COMMON PLEAS FOURTEENTH JUDICIAL CIRCUIT CASE NUMBER: 2007-CP-07-1396 ANTHONY AND BARBARA GRAZIA, individually and on behalf of all other similarly

More information

COURT OF APPEALS THIRD APPELLATE DISTRICT HARDIN COUNTY PLAINTIFF-APPELLEE CASE NUMBER

COURT OF APPEALS THIRD APPELLATE DISTRICT HARDIN COUNTY PLAINTIFF-APPELLEE CASE NUMBER COURT OF APPEALS THIRD APPELLATE DISTRICT HARDIN COUNTY STATE OF OHIO PLAINTIFF-APPELLEE CASE NUMBER 6-2000-12 v. CHERYL BASS O P I N I O N DEFENDANT-APPELLANT CHARACTER OF PROCEEDINGS: Criminal Appeal

More information

Case 3:09-cv RBL Document 62 Filed 05/02/12 Page 1 of 10 UNITED STATES DISTRICT COURT

Case 3:09-cv RBL Document 62 Filed 05/02/12 Page 1 of 10 UNITED STATES DISTRICT COURT Case :0-cv-00-RBL Document Filed 0/0/ Page of WILLIAM L. LARKINS, JR. WSBA # wlarkins@larkinsvacura.com LARKINS VACURA, LLP SW Morrison St., Suite 0 Portland, Oregon Telephone: 0-- Facsimile: 0--00 DAVID

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

Attorneys for Insurance Commissioner of the State of California as Liquidator of SeeChange Health Insurance Company

Attorneys for Insurance Commissioner of the State of California as Liquidator of SeeChange Health Insurance Company 1 2 3 4 5 6 7 8 9 10 XAVIER BECERRA Attorney General of California LISA W. CHAO Supervising Deputy Attorney General MATTHEW C. HEYN Deputy Attorney General 300 South Spring Street, Suite 1702 Los Angeles,

More information

KING COUNTY SUPERIOR COURT COMPLAINT. 17 RCW , RCW , and RCW The Attorney General brings this

KING COUNTY SUPERIOR COURT COMPLAINT. 17 RCW , RCW , and RCW The Attorney General brings this FILED 17 FEB 13 PM 1:23 1 2 KING COUNTY SUPERIOR COURT CLERK E-FILED CASE NUMBER: 17-2-03474-6 SEA 3 4 5 6 7 STATE OF WASHINGTON 8 KING COUNTY SUPERIOR COURT 9 STATE OF WASHINGTON, NO. 10 Plaintiff, COMPLAINT

More information

Case reb Document 156 Filed 04/30/2008 Page 1 of 5 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION

Case reb Document 156 Filed 04/30/2008 Page 1 of 5 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION Case 08-20355-reb Document 156 Filed 04/30/2008 Page 1 of 5 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION In re: Chapter 11 CORNERSTONE MINISTRIES Case No. 08-20355-reb

More information

CITY OF PANAMA CITY v. PLEDGER, 192 So. 470, 140 Fla. 629, 1939 Fla.SCt 577. CITY OF PANAMA CITY, and SOUTHERN KRAFT CORPORATION

CITY OF PANAMA CITY v. PLEDGER, 192 So. 470, 140 Fla. 629, 1939 Fla.SCt 577. CITY OF PANAMA CITY, and SOUTHERN KRAFT CORPORATION CITY OF PANAMA CITY v. PLEDGER, 192 So. 470, 140 Fla. 629, 1939 Fla.SCt 577 CITY OF PANAMA CITY, and SOUTHERN KRAFT CORPORATION v. H.A. PLEDGER, as Clerk Circuit Court, Bay County, J.M. LEE, State Comptroller,

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: June 25, 2009 506294 In the Matter of VILLAGE OF CANAJOHARIE, Appellant, v MEMORANDUM AND ORDER PLANNING

More information

FILED: NEW YORK COUNTY CLERK 03/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016

FILED: NEW YORK COUNTY CLERK 03/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016 FILED: NEW YORK COUNTY CLERK 03/04/2016 09:40 PM INDEX NO. 150973/2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA. In re ) ) ) GENERAL ORDER CHAPTER 13 CASES ) No ) ) Paragraph 1.

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA. In re ) ) ) GENERAL ORDER CHAPTER 13 CASES ) No ) ) Paragraph 1. UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA In re ) ) ) GENERAL ORDER CHAPTER 13 CASES ) No. 01-02 ) ) Paragraph 1. Applicability (a) This order relates to chapter 13 cases filed in or

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION SECURITIES AND EXCHANGE COMMISSION, UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION Plaintiff, v. RICHARD W. DAVIS, JR., Defendant, and CASE NO. 3:16-CV-285 RECEIVER

More information

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 440 RECEIVED NYSCEF: 06/29/2018

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 440 RECEIVED NYSCEF: 06/29/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of Index No. 657387/2017 WELLS FARGO BANK, NATIONAL ASSOCIATION, et al., IAS Part 60 Petitioners, Justice Marcy

More information

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and GIBBONS P.C. One Gateway Center Newark, New Jersey 07102-5310 Telephone: (973) 596-4523 Facsimile: (973) 639-6244 E-mail: dcrapo@gibbonslaw.com David N. Crapo, Esq. Attorneys for J D. Power and Associates,

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

NC General Statutes - Chapter 54C Article 5 1

NC General Statutes - Chapter 54C Article 5 1 Article 5. Enforcement. 54C-76. Cease and desist orders. (a) If a person or savings bank is engaging in, or has engaged in, any unsafe or unsound practice or unfair and discriminatory practice in conducting

More information

COMMONWEALTH OF MASSACHUSETTS

COMMONWEALTH OF MASSACHUSETTS COMMONWEALTH OF MASSACHUSETTS Suffolk, ss. Superior Court Civil Action No. AMERICAN CATALOG MAILERS ASSOCIATION and NETCHOICE, v. Plaintiffs, MICHAEL J. HEFFERNAN, in his capacity as the Commissioner of

More information

Case AJC Doc 229 Filed 06/18/09 Page 1 of 7. CASE NO AJC DB ISLAMORADA, LLC, Chapter 11 DEBTOR S MOTION TO DISMISS CASE

Case AJC Doc 229 Filed 06/18/09 Page 1 of 7. CASE NO AJC DB ISLAMORADA, LLC, Chapter 11 DEBTOR S MOTION TO DISMISS CASE Case 07-20537-AJC Doc 229 Filed 06/18/09 Page 1 of 7 In re: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA www.flsb.uscourts.gov CASE NO. 07-20537-AJC DB ISLAMORADA, LLC, Chapter 11 Debtor-in-Possession.

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

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiff(s) Case No: 09-cv-3332 MJD/JJK

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiff(s) Case No: 09-cv-3332 MJD/JJK Case 0:09-cv-03332-MJD-JJK Document 352 Filed 07/23/10 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA U.S. COMMODITY FUTURES TRADING COMMISSION, v. Plaintiff(s) Case No: 09-cv-3332 MJD/JJK

More information

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) ) UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA In re UNITEDHEALTH GROUP INCORPORATED PSLRA LITIGATION This Document Relates To: ALL ACTIONS. Civ. No. 0:06-cv-01691-JMR-FLN CLASS ACTION CALIFORNIA PUBLIC

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO Civil Action No. EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, v. Plaintiff, COLLEGEAMERICA DENVER, INC., n/k/a CENTER FOR EXCELLENCE IN HIGHER

More information

Case: 5:12-cv BYP Doc #: 1 Filed: 03/15/12 1 of 10. PageID #: 1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO COMPLAINT

Case: 5:12-cv BYP Doc #: 1 Filed: 03/15/12 1 of 10. PageID #: 1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO COMPLAINT Case: 5:12-cv-00642-BYP Doc #: 1 Filed: 03/15/12 1 of 10. PageID #: 1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO : UNITED STATES SECURITIES : AND EXCHANGE COMMISSION, : : CASE NO. Plaintiff,

More information

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

FILED: NEW YORK COUNTY CLERK 08/18/ :05 AM INDEX NO /2014 NYSCEF DOC. NO. 169 RECEIVED NYSCEF: 08/18/2014 FILED: NEW YORK COUNTY CLERK 08/18/2014 08:05 AM INDEX NO. 652082/2014 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

More information

The plaintiff complaining of defendants, alleges and says: INTRODUCTION

The plaintiff complaining of defendants, alleges and says: INTRODUCTION STATE OF NORTH CAROLINA WAKE COUNTY IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION NO. STATE OF NORTH CAROLINA ex rel. ) ROY COOPER, Attorney General, ) ) Plaintiff, ) ) COMPLAINT vs. ) ) D. SCOTT

More information

: Ye s N o. Cross-Motion: YORK COUNTY SUPREME COURT OF THE STATE OF NEW YORK - NEW. PRESENT: Hon. ;. NON-FINAL DISPOSITION.

: Ye s N o. Cross-Motion: YORK COUNTY SUPREME COURT OF THE STATE OF NEW YORK - NEW. PRESENT: Hon. ;. NON-FINAL DISPOSITION. SUPREME COURT OF THE STATE OF NEW YORK - NEW PRESENT: Hon. p.gq$l! g g$$ & ; & 5.i ~u?j.~;::g i #MS&~ CL. _ Justice YORK COUNTY PART_a INDEX NO. MOTION DATE The following papers, numbered 1 to were read

More information

Case 1:16-cv Document 1 Filed 06/10/16 Page 1 of 16 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

Case 1:16-cv Document 1 Filed 06/10/16 Page 1 of 16 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK Case 1:16-cv-04333 Document 1 Filed 06/10/16 Page 1 of 16 CITIGROUP INC. 388 Greenwich Street New York, NY 10013, v. Plaintiff, AT&T INC. 208 South Akard Street Dallas, TX 75202; IN THE UNITED STATES DISTRICT

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