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 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)
+ More Snippets
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 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)
+ More Snippets
Docket
51423/2018,
New York State, Westchester County, Supreme Court
(Feb. 1, 2018)
Case Type | Torts - Other Professional Malpractice (Legal Malpractice) |
Tags | Tort, Civil, Other, Professional Malpractice, Malpractice, Legal Malpractice |
Plaintiff - Petitioner | Park Knoll Associates |
Defendant - Respondent | Ralph J Elefante |
Defendant - Respondent | Mathew N Persanis |
Cite Docket
Park Knoll Associates v. Ralph J Elefante et al, 51423/2018 (New York State, Westchester County, Supreme Court)
+ More Snippets
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 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)
+ More Snippets
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 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)
+ More Snippets
Document
MICHAEL KAPIN v. 284-5 APT. INC., 654124/2024, 26 (N.Y. Sup. Ct., New York County Feb. 4, 2025)
Cite Document
MICHAEL KAPIN v. 284-5 APT. INC., 654124/2024, 26 (N.Y. Sup. Ct., New York County Feb. 4, 2025)
+ More Snippets
Document
MICHAEL KAPIN v. 284-5 APT. INC., 654124/2024, 11 (N.Y. Sup. Ct., New York County Jan. 31, 2025)
Cite Document
MICHAEL KAPIN v. 284-5 APT. INC., 654124/2024, 11 (N.Y. Sup. Ct., New York County Jan. 31, 2025)
+ More Snippets
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 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)
+ More Snippets
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 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)
+ More Snippets
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 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)
+ More Snippets
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 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)
+ More Snippets
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 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)
+ More Snippets
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 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)
+ More Snippets
Docket
161300/2017,
New York State, New York County, Supreme Court
(Dec. 21, 2017)
Paul A. Goetz,
presiding.
Cite Docket
Gladys Bostic et al v. Virgo Capital, LLC et al, 161300/2017 (New York State, New York County, Supreme Court)
+ More Snippets
Docket
717633/2017,
New York State, Queens County, Supreme Court
(Dec. 20, 2017)
Cite Docket
Halloran & Sage, LLP v. Nihit Hemant Mody, 717633/2017 (New York State, Queens County, Supreme Court)
+ More Snippets