• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
Displaying 54-68 of 8,128 results

STIPULATION - OTHER - ( REQUEST TO SO ORDER ) Stipulation Seeking Leave to Amend Caption

Document J&L MURRAY 29A LLC v. 111 MURRAY STREET CONDOMINIUM et al, 152020/2024, 44 (N.Y. Sup. Ct., New York County Sep. 24, 2024)
Plaintiff commenced this action by Summons and Complaint on March 5, 2024 against the defendants listed in the above caption.
The parties further agreed in the Partial Discontinuance Stipulation that Plaintiff would file an amended complaint by August 23, 2024 (id. ¶ 2), which deadline was subsequently
1 Nicholas J. Kauffman, Esq. from Wilson Elser Moskowitz Edelman & Dicker LLP recorded his NYSCEF “consent to represent” Henry V Murray Senior LLC on July 30, 2024.
extended to September 13, 2024 via email agreement between counsel for Plaintiff and the Appearing Defendants.
Plaintiff filed an Amended Summons and Complaint on September 13, 2024, asserting claims against the remaining defendants in this action: (a) 111 Murray Street Condominium; (b) 111 Murray Street Condominium Board of Managers; (c) Henry V. Murray Senior LLC; and (d) Residential Management Group, LLC d/b/a Douglas Elliman Property Management.
cite Cite Document

ORDER ( PROPOSED )

Document M & T BANK v. SAMUEL E. BASS et al, 850040/2024, 23 (N.Y. Sup. Ct., New York County Sep. 23, 2024)
UPON the Summons, Complaint and Notice of Pendency filed in this action on February 19, 2024, the Notice of Motion, dated September 18, 2024, the Affirmation of Raspreet Bhatia, Esq., of Greenspoon Marder LLP, attorneys of record for Plaintiff, dated September 18, 2024, and the exhibits annexed thereto; the Affidavits of Due Diligence of Ashley Bernard, sworn to on August 1, 2024, of which establish a good and sufficient cause of action against the defendant, SAMUEL E. BASS at his last known address of 2000 BROADWAY 26C, NEW YORK, NY 10023; and it appearing to the satisfaction of the Court that the Plaintiff has been and will be unable to, with due diligence, serve the Supplemental Summons and Complaint herein upon the defendant, SAMUEL E. BASS at his last known address of 2000 BROADWAY 26C, NEW YORK, NY 10023 within the state of New York, by personal service of other prescribed method; it is hereby ORDERED, that the Plaintiff’s motion for an Order Permitting Service by Publication pursuant to CPLR Section 316 is granted; and it is further, ORDERED, that the summons, complaint and notice of pendency are amended to include the respective heirs-at-law, next-of-kin, distributees, executors, administrators, trustees, devisees, legatees, assignees, lienors, creditors and successors in interest and generally all persons having or claiming under, by or through said Defendant SAMUEL E. BASS, who may be deceased by purchase, inheritance, lien or otherwise, any right, title or interest in and to the real property; and it is further ORDERED, that the caption of the action should be amended (i) to include the respective heirs-at-law, next-of-kin, distributes, executors, administrators, trustees, devisees, legatees, assignees, lienors, creditors, and successors in interest and generally all persons having or claiming under, by or through said defendants who may be deceased by purchase, inheritance, lien or otherwise, any right, title or interest in and to the premises described in the complaint, and (ii) by excising therefrom the remaining defendants sued herein as “JOHN DOE” 1-10 , pursuant to CPLR §1024 all without prejudice to the proceedings heretofore had herein; and it is further ORDERED, that pursuant to CPLR § 2004, the plaintiff have leave to file all further pleadings and papers, setting forth the amended caption of the action; and it is further ORDERED, that the amended caption of the action for all further purposes shall read as follows:
SAMUEL E. BASS if he be living and if he be dead, the respective heirs-at-law, next-of-kin, distributes, executors, administrators, trustees, devisees, legatees, assignees, lienors, creditors and successors in interest and generally all persons having or claiming under, by or through said defendant who may be deceased, by purchase, inheritance, lien or inheritance, lien or otherwise any right, title or interest in or to the real property described in the complaint; BOARD OF
and it is further ORDERED, that service shall complete twenty -eight days (28) days from the date of first publication in accordance with CLPR § 316; and it is further ORDERED, that the supplemental summons in the above-entitled action be served upon defendants SAMUEL E. BASS at his last known address of 2000 BROADWAY 26C, NEW YORK, NY 10023, in the following manner: By publishing the Summons to the defendant and a brief statement of the object of the action, and a brief description of the property, in each of four (4) successive weeks in two (2) newspapers designated herein as _______________________________________, and ___________________________________ such publications to be commenced within thirty (30) days after entry of this order, and by mailing a copy of the summons along with a copy of this order by regular mail to defendants SAMUEL E. BASS at his last known address of 2000 BROADWAY 26CNEW YORK, NY 10023, that being said defendants’ last known address, and this being the means most likely calculated to reach said defendants; and it is further ORDERED, that a copy of this Order and the papers upon which it is based, be delivered on behalf of Defendant SAMUEL E. BASS at his last known address of 2000 BROADWAY 26C
to _________________________, Esq., whose address is ___________________________, and whose telephone number is (_____) ___________, who is hereby authorized, empowered and designated to appear herein as Guardian Ad Litem and Military Attorney on behalf of defendants SAMUEL E. BASS at his last known address of 2000 BROADWAY 26C, NEW YORK, NY 10023, who may no longer be in existence, to protect and defend the interests of said defendants in this action; and it is further ORDERED, that the Guardian Ad Litem and Military Attorney shall also act for said defendants should they be in default or be in the military service of the United States of America, and is hereby authorized and appointed for the purpose of representing them and protecting their interest in the action pursuant to the provisions of the Service Members’ Civil Relief Act of 2004, as amended and the Military Law of the State of New York; and it is further ORDERED, that the supplemental summons filed herewith be delivered to the above named Guardian Ad Litem who is hereby authorized, empowered, and designated to appear in this action, upon filing an acknowledged consent and qualifying affidavit; and it is further ORDERED, that the service of the supplemental summons upon parties who have appeared and waived service or who have been served and defaulted is hereby dispensed with; and it is further ORDERED, that the Guardian Ad Litem and Military Attorney (if applicable), is directed to execute his/her oath and that the same shall be filed with the NEW YORK COUNTY CLERK; and it is further ORDERED, that the Guardian appointed herein shall be paid
upon the filing of a notice of appearance on behalf of the ward(s) and provision shall be made in the judgment of foreclosure and sale for an additional fee, payable upon transfer of title; and it is further ORDERED, that the extension of time to serve, pursuant to CPLR § 306-b, will be satisfied as long as publication is made and proof thereof is filed in the NEW YORK COUNTY CLERK’S office within 120 days of entry of this order; and it is further ORDERED, that by acceptance of said guardianship said Guardian Ad Litem certifies that he/she has complied with Rule 36 of the Chief Judge and Section 35-a of the Judiciary Law of the State of New York.
cite Cite Document

EXHIBIT(S) - 02 LEGAL BACK - ORDER

Document M & T BANK v. SAMUEL E. BASS et al, 850040/2024, 24 (N.Y. Sup. Ct., New York County Sep. 23, 2024)
GREENSPOON MARDER LLP Attorneys for Plaintiff 1345 Avenue of the Americas, Ste.
2200 New York, NY 10105
Pursuant to 22 N.Y.C.R.R.
cite Cite Document

NOTICE OF ENTRY/COPY OF ENTERED ORDER/PROOF OF SERVICE (Motion #1) Notice of Entry with Order and Affirmation of Service

Document Alexandra Vaughan et al v. Christopher J Awwad et al, 514065/2024, 44 (N.Y. Sup. Ct., Kings County Sep. 20, 2024)
the State of New York, held in and for Court of the County of Kings, at located the Courthouse, at Civic Center, Borough of Brooklyn, City and State / 9 day of Sg of NewYork, on the Justice Plaintiff(s) cai.No.
fl 03hn Aw-d v 0f p Coric - against- papers numbered 1 to 4 / - Order to ShowCause Annexed an ffirmations) Answering Affidavit (Affirmation) Reply Affidavit (Affirmation) A flidavit The following ice of Moti Plendings- Frhibits - Minute Stipulations Filed Papers Defendant(s) read on this motion Papers Numbered (Affirmation) OOTAND3frny3
STEWART G. EINWOHNER, ESQ., pursuant to CPLR 2106 and under penalty of perjury affirms: I am an attorney at law of the State of New York, over the age of eighteen (18) years and am not a party to this action.
On the 20th day of September 2024, I served by operation of the Court’s electronic filing system (NYSCEF) and by service via regular mail, a true copy of the within:
Index No. 514065/2024 : : : : : : : : : : : : upon the party named below at the place stated next to or below his name by depositing the paper, properly enclosed in a post-paid, properly addressed wrapper, in an official deposit under the exclusive care and control of the United States Postal Service within the City of New York, County of New York, State of New York, directed to the party at his address given below, which was designated by him for that purpose, to wit:
cite Cite Document

ORDER - MOTION- SHORT FORM (Motion #1) dated 9/19/24 MOTION SEQ 1 AND 2

Document Alexandra Vaughan et al v. Christopher J Awwad et al, 514065/2024, 43 (N.Y. Sup. Ct., Kings County Sep. 19, 2024)
Trial Term, Part mS of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at Civic Center, Borough of Brooklyn, City and State
ofNew York, on the /9 dayof Sg pr 20 Zu ton.AnneTtant Vaughn p Cork Cal.
Justice Plaintiff(s) - against- Awwad # De fe Defendant(s) The following papers numbered 1 to i} { otice ofMotio- Order to Show Cause M and Affidavits (Affirmations) Annexed
ThE covrr denis Hae Plant; o> Moston for Semmary jes mene as Moo AND the Det, Ganrs «© Defen pant s Met on to dismss this Case In tol!
The Cort fs Not A warding leg al fees in this Bee The Courr’s deascion togrant MoT on to dismiss js For Clerks use onlyMD pesurl +> CPLR 2211 (a) (dpa) Motion Seq.# [x “AW
cite Cite Document

WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TR...

Docket EFC-2017-1193, New York State, Oswego County, Supreme Court (Aug. 23, 2017)
Norman W Seiter, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner WILMINGTON SAVINGS FUND SOCIETY FSB
Plaintiff - Petitioner Trust Christiana
Plaintiff - Petitioner Mortgage loan Trust Normandy
...
cite Cite Docket

WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPAC...

Docket 711578/2017, New York State, Queens County, Supreme Court (Aug. 21, 2017)
Robert Ian Caloras, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2015-1
Defendant - Respondent William N. Rhodes A/K/A WILLIAM RHODES
Defendant - Respondent Carolyn F. Williams
...
cite Cite Docket

ORDER - COMPLIANCE CONFERENCE

Document Jared Gianatasio et al v. Idriss Dafaa et al, 619608/2023, 18 (N.Y. Sup. Ct., Nassau County Sep. 6, 2024)
Counsel shall provide the following disclosure as indicated in this schedule.
Authorizations Discovery/Inspection Depositions: Name _ Nassau County Supreme Court Building, and to continue uninterrupted until completed, Examination (ME) Type Defendantshal xamini iciahs.
onorbefore Counselare directed to promptly notify the court if any discovery problemsarise.
2024 at 9:30 a.m. Counselare A further conference shall be held on _ , cautioned that the failure to comply with the directions ofthis order may give rise to the imposition of appropriate sanctions including preclusion/striking of pleadings.
Plaintiff is directed to advise this Court in the event this matter is settled.
cite Cite Document

STIPULATION - WITHDRAWING MOTION / ORDER TO SHOW CAUSE - IN SUBMISSIONS PART - RM 130 Stipulation Withdrawing Motion to Dismiss without prejudice

Document J&L MURRAY 29A LLC v. 111 MURRAY STREET CONDOMINIUM et al, 152020/2024, 40 (N.Y. Sup. Ct., New York County Aug. 1, 2024)
MANAGERS, collectively and individually known as John Does 1-7, ROSE FRANCO, individually and as a manager of the Board of Managers of 111 MURRAY
MANAGERS, DEEB SALEM, individually and as a manager of the Board of Managers of 111 MURRAY
IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, as follows:
IT IS FURTHER STIPULATED AND AGREED, that this stipulation may be executed in counterparts, each of which shall be deemed an original.
An electronic signature shall be deemed an original for purposes of this stipulation.
cite Cite Document

Grinberg Management & Development LLC v. Gregory Funding et al

Docket 151571/2017, New York State, Richmond County, Supreme Court (July 13, 2017)
Case TypeCommercial - Contract
TagsCommercial, Civil, Contract
Plaintiff - Petitioner Grinberg Management & Development LLC
Defendant - Respondent Gregory Funding
Defendant - Respondent GAJX Real Estate LLC
cite Cite Docket

CERASTES, LLC v. DUNA M. ROMULUS et al

Docket 611017/2017, New York State, Suffolk County, Supreme Court (June 13, 2017)
Crandall Hinrichs, presiding
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner CERASTES, LLC
Defendant - Respondent Duna M. Romulus
Defendant - Respondent Kanye J. Labissiere
...
cite Cite Docket
Analyze

WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPAC...

Docket 605332/2017, New York State, Nassau County, Supreme Court (June 7, 2017)
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLEY AS TRUSTEE OF MFRA TRUST 2015-2
Defendant Arlene Heckstall
Defendant Lee E Heckstall
...
cite Cite Docket

16

Document Jared Gianatasio et al v. Idriss Dafaa et al, 619608/2023, 16 (N.Y. Sup. Ct., Nassau County Apr. 30, 2024)

cite Cite Document

WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TR...

Docket 702547/2017, New York State, Queens County, Supreme Court (Feb. 22, 2017)
Leslie J Purificacion, presiding.

cite Cite Docket

WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPAC...

Docket 602770/2017, New York State, Suffolk County, Supreme Court (Feb. 13, 2017)
William B Rebolini, presiding.

cite Cite Docket
<< 1 2 3 4 5 6 7 8 ... >>