`NYSCEF DOC. NO. 82
`
`INDEX NO. 801838/2020
`
`RECEIVED NYSCEF: 12/21/2021
`
`1 of 1
`
`At Part 3 of the Supreme Court of the
`State of New York, held in and for the
`County of Erie, at 92 Franklin Street,
`Buffalo, New York on the ____ day of
`December, 2021
`
`Index No.: 801838/2020
`
`ORDER WITHDRAWING MOTION AND
`VACATING TEMPORARY RESTRAINTS
`
`P R E S E N T:
`Honorable Catherine Nugent Panepinto
`Justice Presiding
`
`x : : : :x
`
`STATE OF NEW YORK
`SUPREME COURT : COUNTY OF ERIE
`- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
`SAMUEL, SON & CO. (USA) INC.
`d/b/a ROLL FORM GROUP,
`
`Plaintiff,
`
`- against -
`
`SIMPSON & BROWN, INC.,
`
`Defendant.
`- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
`
`Betancourt, Van,Hemmen, Greco & Kenyon LLC, attorneys for Simpson & Brown,
`
`Inc. (“S&B”), having brought this motion to vacate the default (the “Motion”) by Order
`
`to Show Cause and the Court having issued an Order to Show Cause with Temporary
`
`Restraints, dated July 15, 2021 (the “Order to Show Cause”) and now upon the request of
`
`the movant, S&B, it is hereby:
`
`ORDERED, that the motion is hereby withdrawn with prejudice; and it is
`
`further
`
`ORDERED, that the temporary restraints contained in the Order to Show
`
`Cause hereby are vacated.
`
`ENTER:
`
`____________________________________
` J.S.C.
`
`December 21, 2021
`
`Nugent Panepinto
`
`16th
`
`