• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
Displaying 54-68 of 1,327 results

ORDER - OTHER

Document NYCTL 2019-A TRUST and The Bank of New York Mellon as Collateral Agent and Custodian v. 1919 Bedford Realty LLC et al, 517222/2020, 32 (N.Y. Sup. Ct., Kings County Jun. 2, 2022)
Trial Term, Part’ of Court of the State of New York, bekd In and for the County of Kings, at the Courthouse, located at Civic Center, Borough of Brooklyn, City and State ofNew York, on the \ays day of Proc] 207 7.
( Ny AL AA Bedhead Keal™ LLC + apaingi - ; Cano.
C2 | 226 Plaintiftis) Defendant(s) te read on this motion The folowing papers numbered 1 Notice ofMotion - Order to Show Gauge and Affidavits (Affirmations) Answermp Affidavit (Affirmation) Rerly Affidavit (Adtiemation dvi(APfirnation) Pleadings - Exhibits Stipulations - Minutes Filed Papers Papers Numbered - adyoxcee +s coreCeentt AWt 10°60 am “NO mom 44).
“Wt moose hkrekererxtey an ofdtt (seg 1) Adyrxxned te TH { 22.
*o 6(23/ 2/2 at ce ad For Clerks ase only = “yO
cite Cite Document

NOTICE OF ENTRY

Document NYCTL 2019-A TRUST AND THE BANK OF NEW YORK MELLON, AS COLLATERAL AGENT AND CUSTODIAN v. 1919 BEDFORD REALTY LLC et al, 519240/2021, 41 (N.Y. Sup. Ct., Kings Coun...
by said attorney(s) in postpaid properly and exclusive care and/or custody parties addressed of the that for wrappings, United purpose in States by depositing official post an Postal Service Swor this _ day me o before of June, Arieona Ellis 2022 Notary Public .
defendants the last unknown defendants being tenants designate fee owners, or parties and/or persons upon the liened are living, and at their heirs being administrators, assignees, generally against interest herein, lienors, all persons having said defendants the the lien upon in or fictitious, to plaintiff, or occupants or claiming having aforesaid the if premises, individual of said or all if any next of kin, executors, distributees, law, legatees, committees, devisees, trustees, in interest successors creditors and or claiming under, named as a class, described premises
Please be advised that an administrative order in this action, a copy of which is attached, was duly entered in the Office of the Clerk of the County of Kings on May 24, 2022.
Michele Mirro Corporation Special Assistant for Defedants: of Finance Department Environmental Control Counsel Board cc:
05/25/2022 At an IAS Part FRP2 the Supreme Court of Kings of New York, of the State County, located at 360 Adams Brooklyn, Street, 2022.
cite Cite Document

EXHIBIT(S) - F (Motion #3) S Ct Order Granting Motion to Withdraw

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 75 (N.Y. Sup. Ct., Kings County May. 26, 2022)
NYSCEF Doc. Nos. 110-113 Recitation as required by CPLR § 2219(a) of the papers considered in this order to show cause pursuant to CPLR §321 (b)(2) for leave to withdraw as counsel for the defendant.
Papers Order to Show Cause/Motion and Affidavits Annexed Cross-motion and supporting papers Answering Affidavits Upon the foregoing cited papers, the Decision/Order on this motion is as follows: The instant order to show cause brought by Kristin Pendergrass, Esq., of Schwartz Sladkus Reich Greenberg Atlas LLP, pursuant to CPLR §321(b)(2) to withdraw as counsel for the defendant is granted without opposition.
The matter is stayed until sixty (60) days after this order has been served upon the defendant, to provide time for the defendant to obtain new counsel.
Schwartz Sladkus Reich Greenberg Atlas LLP shall serve a copy of this order upon the defendant within ten (10) days with Notice of Entry.
This constitutes the decision and order of the court.
cite Cite Document

EXHIBIT(S) - U (Motion #3) Joint Notice of Motion & Order Denying Motion for a Stay in Related Case

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 95 (N.Y. Sup. Ct., Kings County May. 26, 2022)
Log in to see more
cite Cite Document

ORDER - OTHER

Document NYCTL 2019-A TRUST AND THE BANK OF NEW YORK MELLON, AS COLLATERAL AGENT AND CUSTODIAN v. 1919 BEDFORD REALTY LLC et al, 519240/2021, 40 (N.Y. Sup. Ct., Kings Coun...
Log in to see more
cite Cite Document

ORDER TO SHOW CAUSE ( PROPOSED )

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 36 (N.Y. Sup. Ct., Kings County May. 16, 2022)
Log in to see more
cite Cite Document

EXHIBIT(S) - F Order Granting Motion to Withdraw

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 47 (N.Y. Sup. Ct., Kings County May. 16, 2022)
Log in to see more
cite Cite Document

EXHIBIT(S) - V Decision & Order Granting Motion to Withdraw (from Related Case)

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 63 (N.Y. Sup. Ct., Kings County May. 16, 2022)
Log in to see more
cite Cite Document

EXHIBIT(S) - U 2d Dept Notice of Motion & Order Denying Motion for Stay of Appeal (Related Case)

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 62 (N.Y. Sup. Ct., Kings County May. 16, 2022)
Log in to see more
cite Cite Document

44

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 44 (N.Y. Sup. Ct., Kings County May. 16, 2022)

cite Cite Document

35

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 35 (N.Y. Sup. Ct., Kings County May. 13, 2022)

cite Cite Document

11

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 11 (N.Y. Sup. Ct., Kings County May. 11, 2022)

cite Cite Document

29

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 29 (N.Y. Sup. Ct., Kings County May. 11, 2022)

cite Cite Document

14

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 14 (N.Y. Sup. Ct., Kings County May. 11, 2022)

cite Cite Document

30

Document Jean A. Howard et al v. 1919 Bedford Realty LLC, 507391/2022, 30 (N.Y. Sup. Ct., Kings County May. 11, 2022)

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