• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
Displaying 84-98 of 12,410 results

ORDER - COMPLIANCE CONFERENCE

Document TERRIFIC VENTURES INC. D/B/A MEDEX et al v. COHEN, LABARBERA & LANDRIGAN, LLP et al, EF000713-2024, 88 (N.Y. Sup. Ct., Orange County Mar. 7, 2025)
Loren Williams In this action, thereis still outstanding discovery.
Additionally: Plaintiffs to file the Note of Issue by April30,2625— Aisles” Yistatus Conference setfor Mrcch |7, MAS@ 1b;a?)
in person, Courtroom 5, Seven {7) days prior to a scheduled settlement conference, each party shall submit to the Court, ex-parte, a brief letter (not exceeding three pages) outlining the relevant facts of the case, the law that supports their claims/defenses, the parties’ present settlement posture, history of settlement discussions, .
Date: Ordered: and the authorityfor the settlement demands based on reported settlements orjury verdicts relevant to the If the parties fail to comply with this Order, a letter providing explanatign for the noncompliance must be submitted to the court within seven days.
Failure to comply with this Order may result in sanctions and/or an award of attorney's fees.
cite Cite Document

ORDER ( PROPOSED ) Proposed Compliance Order.EF000713-2024

Document TERRIFIC VENTURES INC. D/B/A MEDEX et al v. COHEN, LABARBERA & LANDRIGAN, LLP et al, EF000713-2024, 85 (N.Y. Sup. Ct., Orange County Feb. 25, 2025)
Additionally: Plaintiffs to file the Note of Issue by April 30, 2025.
☐ Status Conference set for March 10, 2025 at 10:00 a.m., attorneys are to appear in person, Courtroom 5.
☐ Settlement Conference set for_____________ at ___________ a.m./p.m., attorneys are to appear in person, Courtroom 5.
If the parties fail to comply with this Order, a letter providing explanation for the noncompliance must be submitted to the court within seven days.
Failure to comply with this Order may result in sanctions and/or an award of attorney’s fees.
cite Cite Document

Park Knoll Associates v. Ralph J Elefante et al

Docket 51423/2018, New York State, Westchester County, Supreme Court (Feb. 1, 2018)
Case TypeTorts - Other Professional Malpractice (Legal Malpractice)
TagsTort, Civil, Other, Professional Malpractice, Malpractice, Legal Malpractice
Plaintiff - Petitioner Park Knoll Associates
Defendant - Respondent Ralph J Elefante
Defendant - Respondent Mathew N Persanis
...
cite Cite Docket

DECISION + ORDER ON MOTION

Document JACQUELINE CHAPLIN et al v. ST. GEORGE TOWER AND GRILL OWNERS CORP. et al, 602554/2024, 79 (N.Y. Sup. Ct., Nassau County Feb. 18, 2025)
Thisis an action for damages related to alleged negligence that: occurred during the performance ofrenovation service contract.
Plaintiff alleges|a gas line was negligent broke contributingto damagesin the.Co-opunity.
(the“Co-op”), Board of Managers ofSt, GeorgeTower and Grill Owners Corp.(the “Board”)and Solstice Residential Group; LLC (“SRG”andtogether.withthe Co-op and the Board, (“Moving:Defendants”) initiallyappearedin this action timely by filing an Answer.
the proposed amendmentis not palpably insufficient or patently devoid of merit and will not prejudice or surprise the opposing party.
Nordoesthe proppsed AmendedAnswerappearto be palpably insufficient or patently devoid of merit.
cite Cite Document

ADJOURNMENT OF MOTION -REQUEST - BEFORE JUDGE Stipulation on Consent with Request to "So-Order"

Document 55 EAST 87TH STREET GARAGE LLC v. 87TH STREET OWNERS CORP., 150912/2025, 14 (N.Y. Sup. Ct., New York County Feb. 13, 2025)
The Order to Show Cause (“OSC”) (Motion Sequence No. 001), currently returnable on February 27, 2025 at 2:15 p.m., is adjourned to April 3, 2025 at 2:15 p.m.; 2.
Opposition to the OSC shall be served via NYSCEF on March 18, 2025; 3.
Reply in further support of the OSC shall be served via NYSCEF on April 1, 2025; 4.
The Temporary Restraining Order set forth in the OSC (NYSCEF Doc. No. 12) shall remain in full force and effect through and including the adjourned hearing date of the OSC on April 3, 2025; 5.
The time for Defendant to answer, move or otherwise respond to the summons and complaint shall be adjourned to and including March 18, 2025;
cite Cite Document

26

Document MICHAEL KAPIN v. 284-5 APT. INC., 654124/2024, 26 (N.Y. Sup. Ct., New York County Feb. 4, 2025)

cite Cite Document

11

Document MICHAEL KAPIN v. 284-5 APT. INC., 654124/2024, 11 (N.Y. Sup. Ct., New York County Jan. 31, 2025)

cite Cite Document

12

Document 55 EAST 87TH STREET GARAGE LLC v. 87TH STREET OWNERS CORP., 150912/2025, 12 (N.Y. Sup. Ct., New York County Jan. 27, 2025)

cite Cite Document

19

Document RICHARD J. GIACCIO v. THE MEADOWS AT CROSS RIVER CONDOMINIUM III et al, 55010/2025, 19 (N.Y. Sup. Ct., Westchester County Jan. 22, 2025)

cite Cite Document

135

Document Cincinnati Terrace Member LLC et al v. Tartar Krinsky & Drogin LLC et al, 652629/2024, 135 (N.Y. Sup. Ct., New York County Jan. 22, 2025)

cite Cite Document

134

Document Cincinnati Terrace Member LLC et al v. Tartar Krinsky & Drogin LLC et al, 652629/2024, 134 (N.Y. Sup. Ct., New York County Jan. 22, 2025)

cite Cite Document

2

Document 55 EAST 87TH STREET GARAGE LLC v. 87TH STREET OWNERS CORP., 150912/2025, 2 (N.Y. Sup. Ct., New York County Jan. 21, 2025)

cite Cite Document

11

Document 55 EAST 87TH STREET GARAGE LLC v. 87TH STREET OWNERS CORP., 150912/2025, 11 (N.Y. Sup. Ct., New York County Jan. 21, 2025)

cite Cite Document

Gladys Bostic et al v. Virgo Capital, LLC et al

Docket 161300/2017, New York State, New York County, Supreme Court (Dec. 21, 2017)
Paul A. Goetz, presiding.

cite Cite Docket

Halloran & Sage, LLP v. Nihit Hemant Mody

Docket 717633/2017, New York State, Queens County, Supreme Court (Dec. 20, 2017)

cite Cite Docket
<< 1 2 3 4 5 6 7 8 9 10 ... >>