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

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

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

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

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

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

Long Island New York Personal Injury and Accident Attorney Jeena Belil

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

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

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

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

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

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

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 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016

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 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016

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

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

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

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

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

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

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

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

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

FILED: NEW YORK COUNTY CLERK 01/25/2012 INDEX NO /2008 NYSCEF DOC. NO RECEIVED NYSCEF: 01/25/2012

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

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 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation.

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

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

HOME INSURANCE COMPANY and

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

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

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

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.

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

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com

Allenby, LLC and HAYGOOD, LLC, Plaintiffs, against

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

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

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

From Article at GetOutOfDebt.org

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

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

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

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

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

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

STROOCK & STROOCK & LAVAN LLP

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

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

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

OPERATING AGREEMENT OF, LLC

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

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

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.

Debtors. : (Jointly Administered)

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

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

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

Courthouse News Service

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

Courthouse News Service

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

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

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

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:

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

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

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

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

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

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

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.

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

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

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

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

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

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

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

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION

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

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

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013

NC General Statutes - Chapter 54C Article 5 1

COMMONWEALTH OF MASSACHUSETTS

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

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

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

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

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

The plaintiff complaining of defendants, alleges and says: INTRODUCTION

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

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

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

Transcription:

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., 240-2 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. 651802/2016 [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, 29414 with respect to the following Certificate of Deposit of the Department of Finance

Certificate No. Account No. Date 2545900 15012909 10/12/2016 upon presentation of a certified copy of this Order. E N T E R J.S.C.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------- x WEST HARLEM COMMUNITY ORGANIZATION, INC., 240-2 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. 651003/2015 PETITION IN SUPPORT OF WITHDRAWAL OF FUNDS Petitioners West Harlem Community Organization, Inc. ( WHCO or Petitioner ), 240-2 West 116 Street Housing Development Fund Corporation ( 240-2 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 240-2 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

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 240-2 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. 240-2 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 240-244 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; 208-218 St. Nicholas Avenue, New York, New York; 100-2 Lenox Avenue, New York, New York; and 102-4 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. 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. 8. 8. 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

9. This Court further ordered, pursuant to CPLR 6312(b), that Petitioners post a bond in the amount of $1,000.00 by October 5th, 2015. See Goldberg Aff. 10. 10. 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, 2015. See Goldberg Aff. 12. 12. Upon information and belief, the Bond was transferred to and has since been held by the New York Department of Finance. See Goldberg Aff. 13. 13. 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, 29414. See Goldberg Aff. 15. 15. 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. 16. 16. No previous application has been made for this or similar relief. 4

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 10016 212.592.1400 5