• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
Displaying 174-188 of 1,489 results

AFFIRMATION/AFFIDAVIT OF SERVICE

Document DARRIUS EVANS v. 303 DEVELOPMENT PARTNERS, LLC et al, 504183/2015, 63 (N.Y. Sup. Ct., Kings County Jul. 25, 2017)
FILED: KINGS COUNTY CLERK 07m2017 05:06 P R«C«IV«D yYSCEF: 07/25/2017
and ADMIRAL AIR CONDITIONING, CORR, Defendants.
Diana De La Guerra, being duly sworn, deposes and says: That your deponent is not a party to this action, is over 18 years of age and resides in the County of Nassau State of New York.
That on the 25th day of July, 201?, deponent served the within NOTICE OF MOTION, AFFIDAVIT OF GOOD FAITH, and AFFIRMATION IN SUPPORT: TO: Newman, Myers, Kreines, Gross, Harris, P.C. Wilson, Elser, Moskowitz, Edelman, 81; Dicker, LLC Attorneys for defendants Attorneys for defendant
and CM & ASSOCIATES 1133 Westchester Avenue CONSTRUCTION MANAGEMENT, L LC White Plains, New York 10604 40 Wall Street, 26‘h FL, New York, NY 10005 By depositing a true copy of same, enclosed in a postpaid properly addressed envelope, in an official depository under the exclusive care and custody of the United States Post Office Department within the State of New York.
cite Cite Document

EXHIBIT(S)

Document DARRIUS EVANS v. 303 DEVELOPMENT PARTNERS, LLC et al, 504183/2015, 135 (N.Y. Sup. Ct., Kings County Apr. 10, 2019)
P.C. provide the &‡‡àchcd Eriefing Schedule dated March 20, 2019, pursuant to Hon, David B. Vaughan's directive, Dated: New York, New York March 26, 2019 Yours, etc.,
Attomeys for Defendants/Third-Party P!a!ntiffs LLC and 303 D5vâ|cpment Construction Management, Office and Post Office.Address, Telephone
the within is a (oeffified) true··copy of a that duly entered in the offloe of the clerk of thewithin·named NOTIOE.OFaETTLEMENY that an order settlenient to the HON.
for Attorney(s) court on of which the within is a true copy will be presented orie of thejudges for
Attomeye for CM & Associates Construction Menegeme.•?t and 303 Developmetat Partners LLC Offloe andPost Qffloo.Addreas
cite Cite Document

EXHIBIT(S)

Document DARRIUS EVANS v. 303 DEVELOPMENT PARTNERS, LLC et al, 504183/2015, 148 (N.Y. Sup. Ct., Kings County Apr. 24, 2019)
to Change Attorneys This Consent they are binding as original appear below, may be executed signatures.
in counterparts, and if facsimile signatures Dated: New York Hawthorne, June 13, 2016
Attorneys Outgoing 303 Development Mid-Westchester Drive 7 Skyline New York Hawthorne, 586-7063 Tel: (914)
Charles Blaichman By: Title: to before me this Sworn 1/4_ day of June, 2016.
Not Public GINA VlGNA Notary Public,Stateat NewYork No. 01Vl6138023 Qualifiedin Kings County CommissionExpires12/27/2017
cite Cite Document

200

Document DARRIUS EVANS v. 303 DEVELOPMENT PARTNERS, LLC et al, 504183/2015, 200 (N.Y. Sup. Ct., Kings County May. 14, 2019)

cite Cite Document

214

Document DARRIUS EVANS v. 303 DEVELOPMENT PARTNERS, LLC et al, 504183/2015, 214 (N.Y. Sup. Ct., Kings County Jun. 6, 2019)

cite Cite Document

237

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 237 (N.Y. Sup. Ct., Kings County Mar. 12, 2019)

cite Cite Document

140

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 140 (N.Y. Sup. Ct., Kings County Feb. 9, 2017)

cite Cite Document

171

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 171 (N.Y. Sup. Ct., Kings County Jul. 5, 2017)

cite Cite Document

118

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 118 (N.Y. Sup. Ct., Kings County Jan. 30, 2017)

cite Cite Document

198

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 198 (N.Y. Sup. Ct., Kings County Oct. 2, 2018)

cite Cite Document

55

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 55 (N.Y. Sup. Ct., Kings County Nov. 4, 2015)

cite Cite Document

207

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 207 (N.Y. Sup. Ct., Kings County Oct. 8, 2018)

cite Cite Document

67

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 67 (N.Y. Sup. Ct., Kings County Apr. 6, 2016)

cite Cite Document

50

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 50 (N.Y. Sup. Ct., Kings County Nov. 4, 2015)

cite Cite Document

276

Document EDWIN LOPEZ v. SIGNATURE CONSTRUCTION GROUP, INC., and et al, 505380/2014, 276 (N.Y. Sup. Ct., Kings County Aug. 14, 2019)

cite Cite Document
<< 1 2 3 4 5 ... 12 13 14 15 16 ... >>