• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
6,603 results

United Water New York v. The Assessor of the Town of Stony Point et al

Docket 033553/2013, New York State, Rockland County, Supreme Court
Case TypeTax Certiorari
TagsTax Certiorari, Tax
Plaintiff - Petitioner United Water New York
Defendant - Respondent The Assessor of the Town of Stony Point
Defendant - Respondent The Board of Assessment Review of the Town of Stony Point
cite Cite Docket

Lynette Hicks v. Michael J. Campbell Jr.

Docket 64758/2020, New York State, Westchester County, Supreme Court (Nov. 17, 2020)
Damaris Torrent, presiding
Case TypeTorts - Other Negligence (Premises)
TagsTort, Civil, Other, Negligence, Premises
Plaintiff - Petitioner Lynette Hicks
Defendant - Respondent Michael J. Campbell JR.
Non-Parties Village of Ossining
cite Cite Docket

Patrisha S. Osborne, et vir, Petitioners v. Mark S. Tulis, as Chapter 7 Trustee for Pa...

Docket 15-5019, Supreme Court of the United States (June 30, 2015)
Log in to see more
cite Cite Docket

WORLD WIDE POWER INDUSTRIES, INC. et al v. HIGHER POWER INDUSTRIES, IN...

Docket 66906/2016, New York State, Westchester County, Supreme Court (Nov. 10, 2016)
Alan Scheinkman, presiding
Case TypeCommercial Division
TagsCommercial Division, Commercial, Civil
Plaintiff - Petitioner WORLD WIDE POWER INDUSTRIES, INC.
Plaintiff - Petitioner TRANSPORTATION TECHNOLOGY, INC.
Plaintiff - Petitioner John Santacroce
...
cite Cite Docket

ORDER - TRIAL READINESS

Document Lynette Hicks v. Michael J. Campbell Jr., 64758/2020, 65 (N.Y. Sup. Ct., Westchester County Jul. 19, 2023)
If the parties submit this sripulation 2 business days prior to the scheduled compliance conference date, completed and executed by all parties, counsel need not appear at the compliance confcrcncc.
[NYSCI1F case] Indcx No.64758/2020 It is hereby slipulatcd and agreed by and between all parties to thc within action as follows ( I ) DISCOVERY IS COMPLDTII: All disclosurc previously ordcrcd hcrcin has bccn completed or waived and the matter is ready for trial; and (2) NOTE OF ISSUE: Plaintift shall serve and filc a Note oF Issue and Ccrtificate of Readiness via NYSCEF within rwenty (20) days of entry of this Trial Iteadiness stipulation and Order; and (3) NOTE OF ISSUD IF PARTY IIAS OP-l ED OUT OF NYSCEF : Plaintiffshall also serve a copy of the Notc o[ Issue and Ce(ificate of Readiness within twenty (20) days of cntry of this Trial Rcadiness Stipulation and Ordcr upon any parly who has opted out ofNYSCEF, and shall file proofofservice thereof via NYSCDFI and (4) SUMMARY JUDGMIIN I MO'I'IONS: Any rnotion Ibr summary.jutlgmcnt by any pafly must bc scrvcd via NYSClltr wrthrn 60 days lbllowine lhc llling ol the Notc ol lssur:; opPosrtlon papcrs must hc sorvcd via NYSClilr with in 30 days o1'scrvicc oI motion papcn, and rcply Papers, il' aDy, musl bc scrvcd via NYSCIIF wrthin I 0 clays following scrvicc of any opposition papcrs.
(5) SUMMAITY JUDGMLN f MOTIONS IIi PAI(I-Y llAS OPTIiD OU-l OF NYSCF.I: I1'a party has oplcd out oI NYS(llll', a copy ol any nrotion lirt sutnnr ary j udgmcn t, oPPosition papcrs, rcply papcrs mLrst bc scrvcd upou lhal palty hy mail wilh lhc l)rcscribcd titnc pcriods and an aflidavit ofsuch scrvicc shall bc uploadcd to NYSCIII;.
-fl'rc corllculs and provisions of thc lirrcgling proposcd stipulatiorr arc agrcctl to, and thc pa ies requcst thal lhc (lourt ordcr slr']lc.
Datcd: ..1u1y 19, 2623 n [t0mcys lirl Plaint iff(s)/Plaintil) plo sr uravli (Print Namc) Alex nd re (Signaturc) Mriling One Do L-Lp
cite Cite Document

STIPULATION - TRIAL READINESS (REQUEST TO SO ORDER)

Document Lynette Hicks v. Michael J. Campbell Jr., 64758/2020, 62 (N.Y. Sup. Ct., Westchester County Jul. 19, 2023)
All disclosure previously ordered herein has been completed or waived and the matter is ready for trial; and Plaintiff shall serve and file a Note of Issue and Certificate of and
: Plaintiff shall also serve a copy of the Note of Issue and Certificate of Readiness within twenty
If a party has opted out of NYSCEF, a copy of any motion for summary judgment, opposition papers, upon that with the prescribed time periods and an affidavit reply papers must be served party by mail of such service shall be uploaded to NYSCEF.
The contents request that and provisions the Court order the foregoing of same.
parties Dated: July 19, 2023 proposed stipulation are agreed to, and the Attorneys (Print Name) (Signature) Ad Mailing One Dolson for Plaintiff(s)/Plaintiff Alexdndre h,n bo & Sobo, ss: S eg , Middletown pro ouravli9y;-Esq. se: LLp
cite Cite Document

OCWEN LOAN SERVICING LLC v. KEITH T. BOBOLIA et al

Docket 58558/2016, New York State, Westchester County, Supreme Court (June 17, 2016)
Case TypeReal Property - Mortgage Foreclosure - Residential
TagsReal Property, Mortgage Foreclosure, Residential
Plaintiff - Petitioner OCWEN LOAN SERVICING LLC
Defendant - Respondent Keith T. Bobolia , AS CO-EXECUTOR OF THE ESTATE OF EDNA BOBOLIA
Defendant - Respondent Stephen J. Bobolia , AS CO-EXECUTOR OF THE ESTATE OF EDNA BOBOLIA
...
cite Cite Docket

LIVING ASSETS, INC. v. CHRISTOPHER TOMPKINS et al

Docket 57362/2016, New York State, Westchester County, Supreme Court (May 24, 2016)
David F Everett, presiding
Case TypeCommercial - Contract
TagsCommercial, Civil, Contract
Plaintiff - Petitioner LIVING ASSETS, INC.
Defendant - Respondent Christopher Tompkins
Defendant - Respondent ARBOR SERVICES OF CONNECTICUT, INC.
cite Cite Docket
Analyze
1 2 3 4 5 ... >>