FILED: NEW YORK COUNTY CLERK 08/31/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/31/2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 08/31/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/31/2016"

Transcription

1 FILED: NEW YORK COUNTY CLERK 08/31/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x MFB REALTY LLC, : : Plaintiffs, : : -against- : : IAN BRUCE EICHNER, LESLIE EICHNER, : STUART EICHNER, SCOTT L. LAGER, T. : PARK CENTRAL, LLC, O. PARK CENTRAL : LLC, PARK CENTRAL MANAGEMENT LLC : and NEW YORK URBAN OWNERSHIP : MANAGEMENT LLC, : : Defendants : x Index No.: /2014 (Scarpulla, J.S.C.) [PROPOSED] VERIFIED AMENDED COMPLAINT Plaintiff MFB Realty LLC ( MFB ), by its attorneys Sinnreich Kosakoff & Messina LLP, as and for its Verified Amended Complaint against defendants Ian Bruce Eichner, Leslie Eichner, Stuart Eichner, Scott L. Lager, T. Park Central, LLC ( T Park ), O. Park Central LLC ( O Park ), Park Central Management LLC ( Park Central ) and New York Urban Ownership Management LLC ( Urban Ownership ) alleges as follows: Nature of the Action 1. T Park was supposed to be a timeshare project and O Park was supposed to be an office project. Plaintiff MFB, through its predecessor in interest, invested only in the timeshare project. When it became apparent that the office project would not be viable, the defendants, who obviously preferred their 100% interest in O Park to their 90% interest in T Park, in bad faith used T Park and its assets to repurpose O Park into a competing timeshare project. The defendants obtained tens of millions of dollars in loans, largely secured by T Park s assets, for this nefarious purpose, which has borne itself out in an approximately 88% decrease in T Park s sales between 2011 and Moreover, despite this precipitous drop in T Park s sales,

2 defendants who control the management of both T Park and O Park through their ownership of Park Central, the managing member of both T Park and O Park have not even adjusted the allocated costs between the two entities. 2. The end result of the defendants scheme is to leave T Park paying more for less while financing the build out of O Park into a competing enterprise that has sapped almost all of T Park s sales. This has drastically and tortiously reduced the value of MFB s investment in violation of the defendants fiduciary duty to MFB. 3. In addition, the defendants have also had their operations frozen by the New York State Office of the Attorney General as a result of numerous alleged violations of the Martin Act, including deliberately withholding the offering plan from prospective purchasers, making material misrepresentations as to the equity component of the timeshare units being offered for sale, misrepresenting the extent to which the timeshare units were being offered for rent to the general public, misrepresenting the reservation policies for the timeshare units, failing to disclose its arrangement for the hypothecation or sale of notes in connections with the sale of timeshare units, and the public sale and repurchase of real estate securities without being registered as a securities broker-dealer in the State of New York. This freeze threatens to place T Park and O Park in default under the loan agreements that are primarily secured by T Park s assets, which again has drastically and tortiously reduced the value of MFB s investment in violation of the defendants fiduciary duty to MFB. 4. Overall, the defendants have, in bad faith and with no reasonable justification, breached their fiduciary duty, or aided and abetted the breach of fiduciary duty to MFB by using and diverting T Park s corporate assets for the purpose of building out O Park, which they own in its entirety, into a competing enterprise that has drained T Park s sales and drastically and 2

3 tortuously reduced the value of MFB s investment. As a result, MFB bring this action to hold the defendants responsible for their actions. Parties 5. Plaintiff MFB Realty LLC is a limited liability company organized and existing under the laws of the State of New York with a principal place of business located at 810 Seventh Avenue, New York, New York Defendant Ian Bruce Eichner is an individual residing in the State of New York with a principal place of business located at c/o The Continuum Company LLC, 200 West 56 th Street, 30 th Floor, New York, New York Defendant Leslie Eichner is an individual residing in the State of New York with a principal place of business located at c/o The Continuum Company LLC, 200 West 56 th Street, 30 th Floor, New York, New York Defendant Stuart Eichner is an individual residing in the State of New York with a principal place of business located at c/o The Continuum Company LLC, 200 West 56 th Street, 30 th Floor, New York, New York Defendant Scott L. Lager is an individual residing in the State of New York with a principal place of business located at The Manhattan Club, 200 West 56 th Street, New York, New York Defendant T Park is a limited liability company organized and existing under the laws of the State of New York with a principal place of business located at c/o The Continuum Company LLC, 200 West 56 th Street, 30 th Floor, New York, New York

4 11. Defendant O Park is a limited liability company organized and existing under the laws of the State of New York with a principal place of business located at c/o The Manhattan Club, 200 West 56 th Street, New York, New York Defendant Park Central is a limited liability company organized and existing under the laws of the State of New York with a principal place of business located at c/o The Manhattan Club, 200 West 56 th Street, New York, New York Park Central is the managing member of both T Park and O Park. 13. Defendant Urban Ownership is a limited liability company organized and existing under the laws of the State of New York with a principal place of business located at c/o The Manhattan Club, 200 West 56 th Street, New York, New York Urban Ownership is the managing member of the Manhattan Club. Background Facts 14. In or about July 1995, Jay Furman and Richard Birdoff purchased a collective ten percent (10.0%) membership interest in T Park and made initial capital contributions totaling one million dollars ($1,000,000). 15. At the time of Mr. Furman s and Mr. Birdoff s investment, defendant Ian Bruce Eichner explained that the purpose of T Park was to develop timeshare condominiums in the Park Central Hotel located at 870 Seventh Avenue, New York, New York (also known as 200 West 56th Street, New York, New York) (the Property ). 16. This residential timeshare project was to be known as the Manhattan Club. 17. At the same time, Mr. Eichner and the other defendants were also developing a commercial office space project on separate floors of the Property under a separate entity, O Park. 4

5 18. Moreover, Mr. Eichner and the other defendants also intended to continue operating the Park Central Hotel on a third set of floors under the entity H. Park Central LLC ( H Park ). 19. Similarly, a retail project was to be developed at the Property under the entity, R. Park Central LLC ( R Park ). 20. Thus, T Park was the Timeshare entity, O Park was the Office entity, H Park was the Hotel entity and R Park was the Retail entity. Mr. Birdoff. 21. All of the defendants specifically made these representations to Mr. Furman and 22. Indeed, the original Timeshare Offering Plan for the Manhattan Club, dated June 20, 1996 (copy annexed as Exhibit A), specifically stated this in the Nature of the Transaction section of the Introduction, referring to the office units as Tower Units : Following the recordation of the Condominium Declaration, H. Park Central LLC will become the owner of the Hotel Units, R. Park Central LLC will become the owner of the Retail Unity, O. Park Central LLC will become the owner of the Tower Units and T. Park Central LLC ( Sponsor ) will become the owner of the Timeshare Units. 23. According to O Park s 1996 Amended and Restated Operating Agreement (copy annexed as Exhibit B), its members are: Leslie Eichner (84%), Stuart Eichner (9%), Ian Bruce Eichner (5%), Alexis Promuto (1%) and Park Central (1%). 24. The initial capital contributions into O Park were minimal: Leslie Eichner ($14,250.00), Stuart Eichner ($9.00), Ian Bruce Eichner ($750.00), Alexis Promuto ($1,500.00), Park Central ($50.00). 5

6 25. T Park s Operating Agreement was amended in or about A copy of the Amended and Restated Operating Agreement of T Park is annexed as Exhibit C (the Operating Agreement ). 26. According to the Operating Agreement, T Park s members are: Leslie Eichner (75.19%), Stuart Eichner (8.11%), Ian Bruce Eichner (4.7%), Alexis Promuto (1%), Park Central (1%) and Jay Furman (9%) and Richard Birdoff (1%). 27. Mr. Furman and Mr. Birdoff subsequently assigned their interests to MFB Realty on or about January 1, 2006, which assignment was approved in writing by Stuart Eichner, Leslie Eichner and Ian Bruce Eichner (copy annexed as Exhibit D). 28. The initial capital investments in T Park were much more substantial than O Park: Leslie Eichner ($2,051,902.00), Stuart Eichner ($219,847.00), Ian Bruce Eichner ($863,196.00), Alexis Promuto ($124,427.00), Park Central ($24,427.00) and Jay Furman ($900,000.00) and Richard Birdoff ($100,000.00). 29. The Operating Agreement confirms that T Park s purpose is to acquire the Property pursuant to the Offering Plan and offer Timeshare Units in the Timeshare Project in accordance with the Offering Plan. See Section The Operating Agreement designates Park Central as the Managing Member of T Park. See Section Park Central, as Managing Member of T Park, has the authority to dispose of or deal the Property provided, however, that all of the foregoing shall be done in conjunction with the Company s primary purpose of offering Timeshare Units in the Timeshare Project in accordance with the Offering Plan. See Section 5.3(d). 6

7 32. Similarly, Park Central is authorized to borrow money for Company purposes and to pledge T Park s assets as collateral if required. See Section 5.3(e). 33. Park Central is also authorized to perform any and all acts he deems necessary or appropriate for the protection and preservation of the Company s assets. See Section 5.3(h). 34. In addition because Mr. Furman was only investing in the timeshare project, T Park, and not the office project, O Park, the hotel project, H Park or the retail project, R Park, the Operating Agreement specifically limited Park Central s ability to make certain Major Decisions without Mr. Furman s consent. See Section Specifically, Park Central is prohibited from entering into any transactions on behalf of T Park with any Affiliate of T Park or Park Central except on competitive terms. See Section 5.4(b). 36. Pursuant to the definition of Affiliates and Persons contained in Section 1.1 of the Operating Agreement, all of the defendants are Affiliates of T Park. 37. Section 5.4 also prohibits Park Central from borrowing money from a non- Institutional Lender unless the non-institutional Lender is not an Affiliate of any Member and the loan is for a fixed or variable rate without any participation in cash flow or profits. See Section 5.4 (c). 38. Section 13.2 of the Operating Agreement only requires T Park to defend and indemnify a Member in a derivative action if the Member acted in good faith and in a manner which he reasonably believed to be in the best interests of T Park. 7

8 The Defendants Use T Park and its Assets as the Vehicle to Build Up O Park as a Competing Enterprise 39. The timeshare project was developed in phases. In accordance with the Operating Agreement and the defendants representations to Mr. Furman and Mr. Birdoff, T Park constructed and developed Phases One, Two and Three of the timeshare project. 40. At some point thereafter, however, the defendants came to the decision that O Park s proposed office project was no longer viable. 41. As a result, the defendants decided to alter O Park s purpose into a separate timeshare project that would directly complete with T Park for timeshare sales at the Property. 42. O Park, which owned five Tower Units at the property, retained one unit and developed the other four into timeshare units as Phase Four of the Manhattan Club timeshare project. 43. Not only did the defendants have T Park develop and construct the competing timeshares for O Park, but they secured financing for this endeavor by encumbering T Park s assets. 44. Indeed, all of the obligations of O Park in connection with Phase Four of the Manhattan Club timeshare project are guaranteed by T Park. 45. Moreover, T Park routinely failed to provide MFB with any financial information. After an oral request was made, MFB was only recently provided with T Park s one-page Balance Sheets and Income Statements for the years 2011 through 2013 and a brief schedule of inter-company balances, a copy of which is annexed as Exhibit E. 46. Those documents disclosed that, despite the fact that there are numerous units available for sale, T Park s sales decreased sharply between 2011 ($17,225,345) and 2012 ($19,050,507) to 2013 ($2,158,986). 8

9 47. Thus, the defendants have developed, built out and sold O Park s units to the detriment of T Park. 48. Despite that, the cost of T Park s sales on a percentage basis increased from approximately 7% for 2011 ($1,062,375) and 2012 ($1,284,700) to approximately 28% for 2013 ($598,137). 49. As a result, regardless of the fact that O Park units were being sold instead of T Park units, the respective costs of those sales were not shifted to O Park, leaving T Park to pick up O Park s tab. 50. In addition, despite the sharp decrease in sales, annual general and administrative expenses for T Park remained the same at approximately $3 million from 2011 through Moreover, despite the fact that the notes receivable for 2013 decreased by approximately $5 million from $33,034,555 in 2012 to $27,992,278 in 2013, T Park s interest expenses increased by almost $10,000 in the same time period from $2,036,207 in 2012 to $2,326,136 in Finally, and most concerning, T Park s Balance Sheet shows an increase in institutional lending of more than $5.5 million from $28,455,886 in 2012 to $34,100,940 in 2013, and a corresponding increase in intercompany receivables of more than $6 million from $23,500,137 to $29,650, These entries strongly suggest that T Park is incurring debt to support other related entities. Thus, the redevelopment of O Park as a residential timeshare project directly competing with T Park is being financed by institutional debt that is recorded on T Park s books and secured by T Park s assets, and interest that is paid by T Park. 9

10 MFB and Mr. Furman are Stonewalled in Their Attempt to Review the Books and Records of T Park 54. As a result of the numerous significant questions raised by the limited T Park financial information disclosed to MFB and Mr. Furman, MFB made a formal, written demand, pursuant to Section 14.2 of the Operating Agreement and section 1102(b) of the New York Limited Liability Company Law, dated July 11, 2014, for the books and records of T Park, a copy of which is annexed as Exhibit F. This demand detailed the need for these documents based on the significant issues raised by T Park s Balance Sheet, Income Statements and intercompany transfer schedules. 55. On or about July 29, 2014, T. Park provided a limited amount of financial information to MFB and Furman. 56. Included in this documentation was a Second Amended and Restated Loan and Security Agreement for a $33,000,000 revolving loan facility between T Park and O Park as borrower and CapitalSource Bank as Lender (the Loan Agreement, copy annexed as Exhibit G). 57. In its definition section, the Loan Agreement contains the term NYUM Note which is defined as a Promissory Note in the amount of $8,646,636.79, dated as of May 26, 2011 and payable by Urban Management to T Park. 58. Pursuant to section 2.9 of the Loan Agreement the obligations under the Loan Agreement are secured in large part by T Park s ownership interest in the Property, and the NYUM Note. 59. Also produced was an accounts receivable financing agreement between O Park and T Park and Capital Source Bank LLC. 10

11 60. The Loan Agreement is collateralized, in large part, by the NYUM Note and at least a $3,000,000 interest in the Property (pursuant to a Resort Mortgage, of which MFB and Mr. Furman were not provided with a copy), and all of T Park s and O Park s account receivables. 61. The financial documents produced by T Park also referred to, but did not produce a copy of a promissory note to T Park payable by Urban Management, dated October 31, 2004, in the original principal amount of $12,365, The financial documents produced by T Park also referred to, but did not produce a copy of a Consolidated Secured Promissory Note, dated August 24, 2006, in the original principal amount of $41,000,000 payable to Textron. 63. Moreover, T Park s December 31, 2013 Unaudited Financial Statements disclosed that there was a $20,777,677 loan balance due to T Park from O Park as of that date. See id. (copy annexed as Exhibit H) at p T Park failed to provide any documentation or other information that would allow MFB or Furman to understand the numerous and substantial intercompany transfers and allocations between, inter alia, T Park, O Park and Urban Management, including, but not limited to, the allocation of costs, expenses, interest, principal and collateral pledged. 65. Accordingly, MFB and Mr. Furman sent a follow-up letter, dated August 18, 2014 (copy annexed as Exhibit I), to T Park demanding that T Park produce further documentation so that MFB and Mr. Furman could fully under T Park s financial operations including the basis for the numerous and substantial intercompany transfers and allocations between O Park and T Park. 66. By letter dated September 5, 2014 (copy annexed as Exhibit J), T Park responded that it would not produce any further documentation. 11

12 T Park s Business and Accounts Are Frozen by the Attorney General Based on Multiple Egregious Martin Act Violations 67. On July 24, 2014, the Attorney General of the State of New York (the NYAG ) commenced an action by Order to Show Cause captioned In the matter of an Inquiry by Eric T. Schneiderman, Attorney General of the State of New York against Ian Bruce Eichner, et al., New York County Index No /2014, against T Park and all of the defendants herein alleging numerous violations of the Martin Act in connection with the sale of T Park and O Park timeshare units (copy annexed as Exhibit K). 68. These claims include: (a) deliberately withholding the offering plan from prospective purchasers; (b) making material misrepresentations as to the equity component of the timeshare units being offered for sale; (c) misrepresenting the extent to which the timeshare units were being offered for rent to the general public; (d) misrepresenting the reservation policies for the timeshare units: (e) failing to disclose its arrangement for the hypothecation or sale of notes in connection with the sale of timeshare units; and (f) the public sale and repurchase of real estate securities without being registered as a securities broker-dealer in the State of New York. 69. The NYAG obtained a temporary restraining order, pursuant to General Business Law 354, preventing T Park and the defendants from engaging in the fraudulent, deceptive and illegal acts alleged in the NYAG s petition, from selling or marketing any timeshare units, and from making any withdrawals from any of their accounts (the NYAG TRO, copy annexed as Exhibit L). 70. In addition to the obvious distressing implications that T Park and the defendants have been engaging in alleged fraudulent, deceptive and illegal acts in connection with the sale of T Park and O Park timeshare units, the injunction obtained by the NYAG brings with it the 12

13 very real threat of default under the existing loans used to repurpose and build out O Park, to which all of T Park s assets are pledged as collateral. 71. Subsequent to the entry of the NYAG TRO, the NYAG and counsel for the defendants entered into a series of Stipulations, entered on August 1, 2014, August 14, 2014, September 4, 2014, October 21, 2014 and October 24, 2014 allowing the defendants to make certain withdrawals from specified bank accounts for the purpose of satisfying the obligations as to employee payroll (defined as salaries and wages pursuant to the New York State Labor Law), trade payables, and immediate construction costs. 72. The specified bank accounts, other than the payroll account held by the LLC responsible for the timeshare marketing, are all held by T Park under the descriptions Commission Account, Operating Checking Account and Construction Account. 73. Thus, the defendants have in bad faith diverted the corporate assets of T Park for the benefit of O Park and to the detriment of T Park s investors. FIRST CAUSE OF ACTION (Breach of Fiduciary Duty) 74. Plaintiffs repeat and reallege the allegations of paragraphs 1 through 73 of the Verified Complaint as if fully set forth herein. 75. Park Central, as the managing member of T Park, owes a fiduciary duty to MFB who, by its predecessors-in-interest, invested $1 million in capital in T Park. 76. As discussed in detail above, Park Central has breached that fiduciary duty by using T Park and its assets to build out O Park into a competing enterprise to the detriment of T Park, thus significantly, if not completely, devaluing MFB s investment and interest in T Park. 77. As a result of that breach, MFB has been directly damaged by the conduct of Park Central in an amount to be proven at trial, but believed to be in excess of $1,000,

14 SECOND CAUSE OF ACTION (Reckless Disregard for Fiduciary Duty) 78. Plaintiffs repeat and reallege the allegations of paragraphs 1 through 77 of the Verified Complaint as if fully set forth herein. 79. As discussed in detail above, Park Central has demonstrated a wanton or reckless disregard for that fiduciary duty by using T Park and its assets to build out O Park into a competing enterprise to the detriment of T Park, thus significantly, if not completely, devaluing MFB s investment and interest in T Park. 80. As a result of that breach, MFB has been directly damaged by the conduct of Park Central in an amount to be proven at trial, but believed to be in excess of $1,000,000, and for punitive damages. THIRD CAUSE OF ACTION (Aiding and Abetting Breach of Fiduciary Duty) 81. Plaintiffs repeat and reallege the allegations of paragraphs 1 through 80 of the Verified Complaint as if fully set forth herein. 82. As described above, defendant Park Central breached its fiduciary duties to T Park and MFB. 83. As described above, defendants Ian Bruce Eichner, Leslie Eichner, Stuart Eichner, Scott Lager, T. Park, O. Park and Urban Ownership are not fiduciaries of MFB and, upon information and belief, knowingly induced and participated in the breaches of defendant Park Central s fiduciary duties to MFB. 84. Upon information and belief, the acts of defendants Ian Bruce Eichner, Leslie Eichner, Stuart Eichner, Scott Lager, T. Park, O. Park and Urban Ownership as described herein 14

15 were actuated by actual malice and accompanied by a wanton and willful disregard of persons and entities that foreseeably might be harmed by those acts. 85. In addition, each of the defendants, by virtue of, among other things, their membership interests in T Park and O Park, and their overall responsibilities in connection with the Manhattan Club, which includes timeshare units owned by T Park and O Park respectively, had knowledge of and substantially assisted in the violations and breaches listed above, including but not limited to the use of T Park and its assets as a vehicle to finance and complete the build out of O Park as a competing enterprise. 86. As a result, each of the defendants conspired with and induced Park Central to breach its fiduciary duties to MFB. 87. As a result, MFB has been directly damaged by the conduct of the defendants in an amount to be proven at trial, but believed to be in excess of $1,000,000. FOURTH CAUSE OF ACTION (Breach of Operating Agreement) 88. Plaintiffs repeat and reallege the allegations of paragraphs 1 through 87 of the Verified Complaint as if fully set forth herein. 89. As noted above, T. Park s Operating Agreement requires Park Central to only dispose of or deal the Property in conjunction with the Company s primary purpose of offering Timeshare Units in the Timeshare Project in accordance with the Offering Plan. 90. T. Park s Operating Agreement also only allows Park Central to borrow money for Company purposes and to pledge T Park s assets as collateral if required. 91. In addition, T. Park s Operating Agreement precludes Park Central from entering into any transactions on behalf of T Park with any Affiliate of T Park or Park Central except on competitive terms. 15

16 92. T. Park s Operating Agreement also precludes Park Central from borrowing money from a non-institutional Lender unless the non-institutional Lender is not an Affiliate of any Member and the loan is for a fixed or variable rate without any participation in cash flow or profits. See Section 5.4 (c). 93. Park Central, as managing member of T Park, which is controlled by defendants Leslie Eichner, Stuart Eichner and Ian Bruce Eichner has breached, inter alia, the foregoing contractual obligations that it owes to MFB pursuant to the Operating Agreement. 94. As a direct result of that breach, MFB s investment in T. Park has been significantly, if not completely, devalued. 95. As a result, MFB has been directly damaged by Park Central s breach in an amount to be proven at trial, but believed to be in excess of $1,000,000. WHEREFORE, the plaintiff respectfully requests that the Court enter judgment against the Defendants as follows: (1) On its First Cause of Action for breach of fiduciary duty in an amount to be proven at trial, but believed to be in excess of $1,000,000; (2) On its Second Cause of Action for reckless disregard for fiduciary duty in an amount to be proven at trial, but believed to be in excess of $1,000,000, in addition to punitive damages; (3) On its Third Cause of Action for aiding and abetting breach of fiduciary duty in an amount to be proven at trial, but believed to be in excess of $1,000,000; (4) On its Fourth Cause of Action for breach of operating agreement in an amount to be proven at trial, but believed to be in excess of $1,000,000; (5) Awarding plaintiff interest, costs and attorneys fees; and 16

17 Awarding plaintiff such other and further relief as the Court deems just and proper. Dated: Central Islip, New York August 31,2016 By: / ', Central Islip, New York (63 1) Attorneys for Plaintiff

18 VERIFICATION STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) Joseph Lipari, being duly sworn, deposes and says that: I am the Executor of the Estate of Jay Furman. a memt )er of the c :orporate plaintiff in the within action. I have read the foregoing ~krified Amended Complaint and know the contents thereof. The same is true to my own knowledge, except as to the matters therein stated to be alleged upon information and belief, and as to those matters, I believe them to be true. to before me this ay of August, Notary Public MICHELE K GAGNON N " " ~ ~ ~ ~ W!iiinNasJlluCouW CM~IIBSWI Expira~ July 31,-

FILED: NEW YORK COUNTY CLERK 09/29/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016

FILED: NEW YORK COUNTY CLERK 09/29/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016 FILED: NEW YORK COUNTY CLERK 09/29/2016 02:33 PM INDEX NO. 157154/2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WILLIAM ATKINSON and JESSICA

More information

FILED: NEW YORK COUNTY CLERK 12/12/ /30/ :39 06:55 PM INDEX NO /2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016

FILED: NEW YORK COUNTY CLERK 12/12/ /30/ :39 06:55 PM INDEX NO /2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016 FILED: NEW YORK COUNTY CLERK 12/12/2016 10/30/2017 03:39 06:55 PM INDEX NO. 656279/2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016 10/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012

FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012 FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO. 651762/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------X Index No. /12

More information

Plaintiff, SUMMONS WITH VERIFIED COMPLAINT. Nassau County is designated by -against- Plaintiff as the place of trial

Plaintiff, SUMMONS WITH VERIFIED COMPLAINT. Nassau County is designated by -against- Plaintiff as the place of trial SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X GALASSO LANGIONE & BOTTER, LLP, (formerly Index No.: 07/010038 known as GALASSO LANGIONE, LLP) as Escrow Agent for STEPHEN BARON on SIGNATURE BANK

More information

, J.S.C. J.S.C., at a motion term of Part -7. of this Court, to be held in and for the County of New PRESENT: HON. BORN TO BUILD LLC, Index No.

, J.S.C. J.S.C., at a motion term of Part -7. of this Court, to be held in and for the County of New PRESENT: HON. BORN TO BUILD LLC, Index No. DON711512011, of the Supreme Court of the State of New York, held in and for the County of New York, at the courthouse located at 60 Centre Street, New York, New York, on the day of July, 2011. At a Term,

More information

FILED: NEW YORK COUNTY CLERK 05/18/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016

FILED: NEW YORK COUNTY CLERK 05/18/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016 FILED: NEW YORK COUNTY CLERK 05/18/2016 04:47 PM INDEX NO. 654394/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BOARD OF MANAGERS OF THE RESIDENTIAL

More information

FIRST AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22Nn STREET CONDOMINIUM EAST 22ND STREET NEW YORK, NEW YORK. Dated: JANUARY 30, 2015

FIRST AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22Nn STREET CONDOMINIUM EAST 22ND STREET NEW YORK, NEW YORK. Dated: JANUARY 30, 2015 FIRST AMENDMENT TO CONDOMINIUM OFFERING PLAN THE 45 EAST Nn STREET CONDOMINIUM 4-45 EAST ND STREET NEW YORK, NEW YORK Dated: JANUARY 0, 05 TABLE OF CONTENTS Paragraph. Identity of Parties.... Choice of

More information

FILED: NEW YORK COUNTY CLERK 03/27/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/27/2014

FILED: NEW YORK COUNTY CLERK 03/27/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/27/2014 FILED: NEW YORK COUNTY CLERK 03/27/2014 INDEX NO. 650973/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/27/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 122 EAST 58TH FUNDING LLC, -against-

More information

FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013

FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013 FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO. 653655/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013 PARTIES 1. Plaintiff GCR Entertainment, LLC is a New York Limited Liability Company, with an

More information

FILED: QUEENS COUNTY CLERK 04/15/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/15/2015 EXHIBIT 1

FILED: QUEENS COUNTY CLERK 04/15/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/15/2015 EXHIBIT 1 FILED: QUEENS COUNTY CLERK 04/15/2015 03:57 PM INDEX NO. 702126/2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/15/2015 EXHIBIT 1 FILED: QUEENS COUNTY CLERK 03/06/2015 09:49 AM INDEX NO. 702126/2015 NYSCEF

More information

FILED: NEW YORK COUNTY CLERK 02/05/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 79 RECEIVED NYSCEF: 02/05/2018

FILED: NEW YORK COUNTY CLERK 02/05/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 79 RECEIVED NYSCEF: 02/05/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------- x : IMPALA RETAIL OWNER, LLC, : Index No.: 158608/2017 : Plaintiff : : ANSWER TO - against - : AMENDED

More information

Case 5:07-cv F Document 60 Filed 06/12/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

Case 5:07-cv F Document 60 Filed 06/12/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA Case 5:07-cv-00141-F Document 60 Filed 06/12/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA DIXIE AIRE TITLE SERVICES, INC., an Oklahoma corporation, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :25 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2018

FILED: NEW YORK COUNTY CLERK 06/22/ :25 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2018 SUPREME COURT OF THE STATE OF NEW YORK Index No: COUNTY OF NEW YORK Plaintiff designates East New York United Capital Real Estate Development Corp., County as the place of trial The basis of the venue

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION ) UNITED STATES OF AMERICA, ) ) Plaintiff, ) ) v. ) ) CONSOLIDATED MULTIPLE ) LISTING SERVICE, INC., ) ) Defendant.

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Case :-cv-000-jls-kes Document Filed 0/0/ Page of Page ID #: 0 0 Troy S. Brown (Pro Hac Vice) tsbrown@morganlewis.com Evan Jacobs (Pro Hac Vice) evan.jacobs@morganlewis.com 0 Market Street Philadelphia,

More information

FILED: NEW YORK COUNTY CLERK 06/26/2012 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 06/26/2012 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 06/26/2012 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 06/26/2012 EXHIBIT A FILED: NEW YORK COUNTY CLERK 06/26/2012 INDEX NO. 652061/2011 NYSCEF DOC. NO. 27-1 RECEIVED NYSCEF: 06/26/2012 EXHIBIT A 'FILED: NEW YORK COUNTY..t.ERK 07/27/20111 NYSCEF DOC. NO. 1 INDEX NO. 652052/2011

More information

FILED: NEW YORK COUNTY CLERK 12/15/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016. Index No. [type in Index No]

FILED: NEW YORK COUNTY CLERK 12/15/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016. Index No. [type in Index No] FILED: NEW YORK COUNTY CLERK 12/15/2016 05:04 PM INDEX NO. 656542/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF New York LMN 55 Corporation and 14th

More information

8:19-cv LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA

8:19-cv LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA 8:19-cv-00045-LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA LAREDO RIDGE WIND, LLC; BROKEN BOW WIND, LLC, and CROFTON BLUFFS

More information

FILED: NEW YORK COUNTY CLERK 11/18/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014

FILED: NEW YORK COUNTY CLERK 11/18/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014 FILED: NEW YORK COUNTY CLERK 11/18/2014 11:12 PM INDEX NO. 160162/2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------X

More information

FILED: ERIE COUNTY CLERK 02/26/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2014

FILED: ERIE COUNTY CLERK 02/26/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2014 FILED: ERIE COUNTY CLERK 02/26/2014 INDEX NO. 802023/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2014 STATE OF NEW YORK SUPREME COURT ERIE COUNTY ROBERT FAHNING and ANNE FAHNING, THOMAS BURKE and NANCY

More information

FILED: NEW YORK COUNTY CLERK 12/06/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 12/06/2016

FILED: NEW YORK COUNTY CLERK 12/06/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 12/06/2016 FILED: NEW YORK COUNTY CLERK 12/06/2016 09:20 AM INDEX NO. 654914/2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 12/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

BACKGROUND. Earnest money dispute. Should the money be released to the seller? Why should the

BACKGROUND. Earnest money dispute. Should the money be released to the seller? Why should the GUIDE TO EARNEST MONEY INTERPLEADING DEPOSITS BACKGROUND Earnest money dispute. Should the money be released to the seller? Why should the REALTOR be the one who has to decide? Indeed, the following constitutes

More information

Case 2:13-cv BCW Document 2 Filed 09/03/13 Page 1 of 9

Case 2:13-cv BCW Document 2 Filed 09/03/13 Page 1 of 9 Case 2:13-cv-00810-BCW Document 2 Filed 09/03/13 Page 1 of 9 Peggy Hunt (Utah State Bar No. 6060) Chris Martinez (Utah State Bar No. 11152) Nathan S. Seim (Utah State Bar No. 12654) DORSEY & WHITNEY LLP

More information

New Rochelle Industrial Development Agency

New Rochelle Industrial Development Agency New Rochelle Industrial Development Agency 515 North Avenue New Rochelle, New York 10801 (914) 654-2185 Uniform Application and Project Evaluation Criteria* * NOTE: Applicants should notify NRIDA staff

More information

COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY 548 Broadway Monticello, New York APPLICATION FOR FINANCIAL ASSISTANCE

COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY 548 Broadway Monticello, New York APPLICATION FOR FINANCIAL ASSISTANCE COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY 548 Broadway Monticello, New York 12701 845-428-7575 APPLICATION FOR FINANCIAL ASSISTANCE I. APPLICANT INFORMATION: Company Name: Address: Phone No.: Telefax

More information

Perry Farm Development Co.

Perry Farm Development Co. (a not-for-profit corporation) Consolidated Financial Report December 31, 2010 Contents Report Letter 1 Consolidated Financial Statements Balance Sheet 2 Statement of Operations 3 Statement of Changes

More information

FILED: NEW YORK COUNTY CLERK 03/11/ /29/ :03 11:10 PM AM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/29/2016

FILED: NEW YORK COUNTY CLERK 03/11/ /29/ :03 11:10 PM AM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/29/2016 FILED: NEW YORK COUNTY CLERK 03/11/2016 04/29/2016 01:03 11:10 PM AM INDEX NO. 651304/2016 NYSCEF DOC. NO. 14 2 RECEIVED NYSCEF: 04/29/2016 03/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

APPLICATION FOR TAX INCENTIVES. Town of Clarence Industrial Development Agency

APPLICATION FOR TAX INCENTIVES. Town of Clarence Industrial Development Agency APPLICATION FOR TAX INCENTIVES Town of Clarence Industrial Development Agency 1 ELIGIBILIY QUESTIONNAIRE Section I: Applicant Background Information Please answer all questions. Use None or Not Applicable

More information

Case 2:17-cv JHS Document 1 Filed 03/15/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA COMPLAINT

Case 2:17-cv JHS Document 1 Filed 03/15/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA COMPLAINT Case 2:17-cv-01139-JHS Document 1 Filed 03/15/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA GERRELL MARTIN and CURTIS SAMPSON, Plaintiffs, vs. LEVYLAW, LLC and BART E. LEVY,

More information

SUMMARY. lessee will owe to the lender that is financing the lease (i.e., the lessee s deficiency balance )

SUMMARY. lessee will owe to the lender that is financing the lease (i.e., the lessee s deficiency balance ) 0 0 SUMMARY. When a leased automobile is repossessed, determining the amount that the lessee will owe to the lender that is financing the lease (i.e., the lessee s deficiency balance ) requires knowledge

More information

Articles of Incorporation

Articles of Incorporation Restated Articles of Incorporation Restated February 17, 2009 Note: The following is a history of the Articles of Incorporation: 1. Originally filed on August 11, 1993 (on file with the Arizona Corporation

More information

Case 1:15-cv Document 1 Filed 07/31/15 Page 1 of 13 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:15-cv Document 1 Filed 07/31/15 Page 1 of 13 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:15-cv-01238 Document 1 Filed 07/31/15 Page 1 of 13 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA TRUMP OLD POST OFFICE LLC, 1100 Pennsylvania Ave NW Washington, DC 20004 Plaintiff, v.

More information

Master Repurchase Agreement

Master Repurchase Agreement Master Repurchase Agreement Dated as of Between: and Regions Bank 1. Applicability From time to time the parties hereto may enter into transactions in which one party ( Seller ) agrees to transfer to the

More information

FILED: KINGS COUNTY CLERK 11/30/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015

FILED: KINGS COUNTY CLERK 11/30/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 FILED: KINGS COUNTY CLERK 11/30/2015 04:48 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 UPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------x

More information

Plaintiff, Case No.: COMPLAINT. Plaintiff Miami-Dade County (the County ) sues Defendants Miami Marlins, L.P. (the

Plaintiff, Case No.: COMPLAINT. Plaintiff Miami-Dade County (the County ) sues Defendants Miami Marlins, L.P. (the IN THE CIRCUIT COURT OF THE 11TH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY, FLORIDA COMPLEX LITIGATION DIVISION MIAMI-DADE COUNTY, a political subdivision of the State of Florida, vs. Plaintiff, Case

More information

FILED: NEW YORK COUNTY CLERK 08/18/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2010

FILED: NEW YORK COUNTY CLERK 08/18/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2010 FILED: NEW YORK COUNTY CLERK 08/18/2010 INDEX NO. 651303/2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FREDERICK GOLDMAN, INC., Plaintiff,

More information

Case 6:18-cv CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

Case 6:18-cv CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK Case 6:18-cv-06416-CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK ORTHO-CLINICAL DIAGNOSTICS, INC., v. Plaintiff, MAZUMA CAPITAL CORP, Civil Action

More information

TITLE 20 MISCELLANEOUS CHAPTER 1 FAIR HOUSING REGULATIONS

TITLE 20 MISCELLANEOUS CHAPTER 1 FAIR HOUSING REGULATIONS 20-1 CHAPTER 1. FAIR HOUSING REGULATIONS. 2. DONATION POLICY. 3. PUBLIC RECORD PROCEDURES. TITLE 20 MISCELLANEOUS CHAPTER 1 FAIR HOUSING REGULATIONS SECTION 20-101. Title. 20-102. Definitions. 20-103.

More information

from

from Case: 1:12-cv-05198 Document #: 1 Filed: 06/29/12 Page 1 of 79 PageID #:1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS Federal Deposit Insurance Corporation, as Receiver for

More information

Case 9:13-cv RNS Document 7 Entered on FLSD Docket 03/01/2013 Page 1 of 15

Case 9:13-cv RNS Document 7 Entered on FLSD Docket 03/01/2013 Page 1 of 15 Case 9:13-cv-80184-RNS Document 7 Entered on FLSD Docket 03/01/2013 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA MICHAEL C. MCINTYRE and CAROL G. MCINTYRE, v. Plaintiffs,

More information

ISDA. International Swaps and Derivatives Association, Inc. CREDIT SUPPORT ANNEX. between. ... and... relating to the

ISDA. International Swaps and Derivatives Association, Inc. CREDIT SUPPORT ANNEX. between. ... and... relating to the ISDA International Swaps and Derivatives Association, Inc. CREDIT SUPPORT ANNEX between... and... ("Party A") ("Party B") relating to the [1992/2002] ISDA Master Agreement dated as of... between Party

More information

SANDS OF KAHANA VACATION CLUB REPORT ON AUDIT OF FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2010

SANDS OF KAHANA VACATION CLUB REPORT ON AUDIT OF FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2010 SANDS OF KAHANA VACATION CLUB REPORT ON AUDIT OF FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2010 CONTENTS INDEPENDENT AUDITOR'S REPORT PAGE 1 FINANCIAL STATEMENTS: BALANCE SHEET STATEMENT OF OPERATIONS

More information

COMPLAINT FOR PERMANENT INJUNCTIVE RELIEF, AND OTHER STATUTORY RELIEF. Plaintiff, STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL,

COMPLAINT FOR PERMANENT INJUNCTIVE RELIEF, AND OTHER STATUTORY RELIEF. Plaintiff, STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LEGAL AFFAIRS, Plaintiff, vs. CASE NO. 05- THE GLOBAL HEALINGS

More information

NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015. Plaintiff, Defendants.

NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015. Plaintiff, Defendants. FILED: NEW YORK COUNTY CLERK 12/30/2016 02:54 PM INDEX NO. 151386/2015 NYSCEF!FILED: DOC. NEW NO. 37 YORK COUNTY CLERK 02/09/2015 01:52 PMl RECEIVED INDEX NO. NYSCEF: 151386/2015 12/30/2016 NYSCEF DOC.

More information

March 14, 2007: Attorney General s Office announces settlement with real estate investors for foreclosure rescue violations

March 14, 2007: Attorney General s Office announces settlement with real estate investors for foreclosure rescue violations KAISER CASE DETAILS 5/7/09 About Joseph Kaiser Kaiser, of Tacoma, was the first foreclosure rescue scammer to be tried by the Attorney General s Consumer Protection Division, which works to enforce a fair

More information

NC STATE UNIVERSITY PARTNERSHIP CORPORATION AND AFFILIATES CONSOLIDATED FINANCIAL REPORT. JUNE 30, 2016 and 2015

NC STATE UNIVERSITY PARTNERSHIP CORPORATION AND AFFILIATES CONSOLIDATED FINANCIAL REPORT. JUNE 30, 2016 and 2015 NC STATE UNIVERSITY PARTNERSHIP CORPORATION AND AFFILIATES CONSOLIDATED FINANCIAL REPORT JUNE 30, 2016 and 2015 NC State University Partnership Corporation and Affiliates Consolidated Financial Statements

More information

FILED: NEW YORK COUNTY CLERK 03/11/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 03/11/2016

FILED: NEW YORK COUNTY CLERK 03/11/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 03/11/2016 FILED: NEW YORK COUNTY CLERK 03/11/2016 01:03 PM INDEX NO. 651304/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 03/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------------------

More information

IN THE CIRCUIT COURT OF JASPER COUNTY, MISSOURI CIRCUIT DIVISION AT JOPLIN

IN THE CIRCUIT COURT OF JASPER COUNTY, MISSOURI CIRCUIT DIVISION AT JOPLIN IN THE CIRCUIT COURT OF JASPER COUNTY, MISSOURI CIRCUIT DIVISION AT JOPLIN CITY OF JOPLIN, MISSOURI, Plaintiff, v. Case No. WLD SUAREZ, LLC, PRO BASEBALL MANAGEMENT, LLC, CHARTER SPORTS, LLC, JOPLIN BLASTERS,

More information

S O S SPEAKING OF SECURITIZATION. July 1, Vol. 7 Issue 3 INTERNATIONAL ACCOUNTING RULES PROPOSED FOR SECURITISATIONS.

S O S SPEAKING OF SECURITIZATION. July 1, Vol. 7 Issue 3 INTERNATIONAL ACCOUNTING RULES PROPOSED FOR SECURITISATIONS. S O S SPEAKING OF SECURITIZATION Accounting, Tax, Regulatory and Other Developments Affecting Transfers and Servicing of Financial Assets July 1, 2002 - Vol. 7 Issue 3 INTERNATIONAL ACCOUNTING RULES PROPOSED

More information

CHAPTER 51-A. APPRAISAL MANAGEMENT COMPANY LICENSING AND REGULATION ACT

CHAPTER 51-A. APPRAISAL MANAGEMENT COMPANY LICENSING AND REGULATION ACT CHAPTER 51-A. APPRAISAL MANAGEMENT COMPANY LICENSING AND REGULATION ACT 3415.1. Short title This Chapter shall be known and may be cited as the "Louisiana Appraisal Management Company Licensing and Regulation

More information

NOW COME Plaintiffs Elizabeth Zander and Evan Galloway (collectively, "Plaintiffs"),

NOW COME Plaintiffs Elizabeth Zander and Evan Galloway (collectively, Plaintiffs), NORTH CAROLINA ORANGE COUNTY ^ W THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION CASE NO. 17 CVS 166 ELIZABETH ZANDER and EVAN GALLOWAY, Plaintiffs, V. FIRST AMENDED CLASS ACTION COMPLAINT ORANGE

More information

FILED: KINGS COUNTY CLERK 12/07/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 12/07/2017

FILED: KINGS COUNTY CLERK 12/07/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 12/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS OBIGOR, LLC, Index No. 507843/2017 Plaintiff, -against- BARBARA GORDON, RUDOLF KATS, d/b/a COLUMBIA CAPITAL CO., NEW YORK CITY ENVIRONMENTAL CONTROL

More information

Case 3:17-cv RS Document 385 Filed 04/27/18 Page 1 of 10

Case 3:17-cv RS Document 385 Filed 04/27/18 Page 1 of 10 Case :-cv-00-rs Document Filed 0// Page of 0 Elizabeth Berke-Dreyfuss (Bar No. ) WENDEL, ROSEN, BLACK & DEAN LLP Telephone: (0) -00 Fax: (0) - Email: edreyfuss@wendel.com Attorneys for Susan L. Uecker,

More information

Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: /2013 Judge: Sylvia G.

Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: /2013 Judge: Sylvia G. Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: 503433/2013 Judge: Sylvia G. Ash Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

United States District Court, District of Oregon INSTRUCTIONS

United States District Court, District of Oregon INSTRUCTIONS United States District Court, District of Oregon SECURITIES AND EXCHANGE COMMISSION, Plaintiff, v. SUNWEST MANAGEMENT, INC., CANYON CREEK DEVELOPMENT, INC., CANYON CREEK FINANCIAL, LLC. and JOHN M. HARDER,

More information

FILED: ONEIDA COUNTY CLERK 12/22/ :47 PM INDEX NO. EFCA NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 12/22/2017

FILED: ONEIDA COUNTY CLERK 12/22/ :47 PM INDEX NO. EFCA NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 12/22/2017 F ILED : ONE IDA NYSCEF DOC. NO. 18 COUNTY CLERK 07 /21/2016 01 : 2 4 Pli RECEIVED NYSCEF: 12/22/2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/21/2016 STATE OF NEW YORK SUPREME COURT COUNTY OF ONEIDA....

More information

IN THE IOWA DISTRICT COURT IN AND FOR JOHNSON COUNTY PHILIP AMOR, et al., CVCV75753

IN THE IOWA DISTRICT COURT IN AND FOR JOHNSON COUNTY PHILIP AMOR, et al., CVCV75753 IN THE IOWA DISTRICT COURT IN AND FOR JOHNSON COUNTY PHILIP AMOR, et al., CVCV75753 Plaintiffs, CONSENT DECREE vs. BRADFORD HOUSER, et al., Defendants I. INTRODUCTION This consent decree is made and entered

More information

Real Estate Syndication Income 19,451 NOTE

Real Estate Syndication Income 19,451 NOTE Real Estate Syndication Income 19,451 Section 10,500 Statement of Position 92-1 Accounting for Real Estate Syndication Income February 6, 1992 NOTE Statements of Position of the Accounting Standards Division

More information

FILED: ti NEW YORK COUNTY CLERK 08/03/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/03/2016

FILED: ti NEW YORK COUNTY CLERK 08/03/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/03/2016 FILED: ti NEW YORK COUNTY CLERK 08/03/2016 12:25 PM INDEX NO. 654394/2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X BOARD OF MANAGERS OF

More information

CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018

CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018 CITY OF TEMPLE TERRACE, FLORIDA REQUEST FOR PROPOSALS TAXABLE NON AD VALOREM REVENUE BOND(S) (Not to Exceed $24,000,000) RFP DATED: February 9, 2018 The City of Temple Terrace, Florida ( City ) is seeking

More information

FILED: NEW YORK COUNTY CLERK 02/23/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/23/2017

FILED: NEW YORK COUNTY CLERK 02/23/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/23/2017 SUPREME COURT OF THE STATE OF NEW YORK, NEW YORK COUNTY - ------------------ In the Matter of the Application of, X FOUNTAIN HOUSE HOUSING, INC., AND F.H. COMMUNITY LIVING PROGRAM, INC. VERIFIED PETITION

More information

COLDWELL BANKER RESIDENTIAL REFERRAL SALES ASSOCIATES INDEPENDENT CONTRACTOR AGREEMENT

COLDWELL BANKER RESIDENTIAL REFERRAL SALES ASSOCIATES INDEPENDENT CONTRACTOR AGREEMENT COLDWELL BANKER RESIDENTIAL REFERRAL SALES ASSOCIATES INDEPENDENT CONTRACTOR AGREEMENT 1. PARTIES The parties to this agreement are ( SALES ASSOCIATE ) and Coldwell Banker Residential Referral Associates

More information

Downloaded from

Downloaded from TEXAS GENERAL DURABLE POWER OF ATTORNEY THE POWERS YOU GRANT BELOW ARE EFFECTIVE EVEN IF YOU BECOME DISABLED OR INCOMPETENT NOTICE: THE POWERS GRANTED BY THIS DOCUMENT ARE BROAD AND SWEEPING. THEY ARE

More information

Chapter 58 - HUMAN RELATIONS

Chapter 58 - HUMAN RELATIONS ARTICLE I. - IN GENERAL ARTICLE II. - EQUAL HOUSING Chapter 58 - HUMAN RELATIONS Secs. 58-1 58-30. - Reserved. ARTICLE I. - IN GENERAL Secs. 58-1 58-30. - RESERVED. 491 Code of Ordinanances 2013, Rochelle,

More information

Assignment of Leases and Rents

Assignment of Leases and Rents Assignment of Leases and Rents This ASSIGNMENT OF LEASES AND RENTS (this Assignment ) is given as of the day of, 20 by ( Assignor ) to ( Assignee ). RECITALS A. Assignor is the owner of the real property

More information

EXCLUSIVE SELLER LISTING AGREEMENT (ALSO REFERRED TO AS EXCLUSIVE SELLER BROKERAGE AGREEMENT)

EXCLUSIVE SELLER LISTING AGREEMENT (ALSO REFERRED TO AS EXCLUSIVE SELLER BROKERAGE AGREEMENT) EXCLUSIVE SELLER LISTING AGREEMENT (ALSO REFERRED TO AS EXCLUSIVE SELLER BROKERAGE AGREEMENT) 2009 Printing State law prohibits Broker from representing Seller as a client without first entering into a

More information

CONSOLIDATED FINANCIAL STATEMENTS

CONSOLIDATED FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS Dundee Real Estate Investment Trust Consolidated Balance Sheets (unaudited) June 30, December 31, (in thousands of dollars) Note 2004 2003 Assets Rental properties 3,4

More information

FILED: KINGS COUNTY CLERK 12/23/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 12/23/2016

FILED: KINGS COUNTY CLERK 12/23/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 12/23/2016 FILED KINGS COUNTY CLERK 12/23/2016 0552 PM INDEX NO. 512380/2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF 12/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------

More information

BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A. No. v. ) ) GEOFFREY W. KLOPP and ) LYNNETTE L. KLOPP, ) ) Defendants.

BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A. No. v. ) ) GEOFFREY W. KLOPP and ) LYNNETTE L. KLOPP, ) ) Defendants. EFiled: Feb 23 2018 12:00PM EST Transaction ID 61722352 Case No. S18C-02-030 RFS IN THE SUPERIOR COURT OF THE STATE OF DELAWARE BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A.

More information

PRIVATE PROVIDER PROGRAM General Information Rev

PRIVATE PROVIDER PROGRAM General Information Rev PRIVATE PROVIDER PROGRAM General Information Rev. 03-05-2018 The use of Private Providers is authorized by Florida Statute 553.791, Alternative Plans Review and Inspection. The City of Miami requires that

More information

VII Chapter 421J, Planned Community Associations

VII Chapter 421J, Planned Community Associations 399 VII Chapter 421J, Planned Community Associations 421J-1 Scope. This chapter shall apply to all planned community associations existing as of the effective date of this chapter and all planned community

More information

Planned Community Associations, Chapter 421J, Hawaii Revised Statutes

Planned Community Associations, Chapter 421J, Hawaii Revised Statutes 336 VI Planned Community Associations, Chapter 421J, Hawaii Revised Statutes NOTES: 1. The following is the full text of the new Planned Community Associations Act, Act 132 (SLH 1997), which has been assigned

More information

Case 3:18-ap PMG Doc 1 Filed 06/04/18 Page 1 of 20

Case 3:18-ap PMG Doc 1 Filed 06/04/18 Page 1 of 20 Case 3:18-ap-00064-PMG Doc 1 Filed 06/04/18 Page 1 of 20 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA Jacksonville Division www.flmb.uscourts.gov In re: Chapter 11 RMS TITANIC, INC. et al..

More information

TSB Holdings, LLC (hereinafter referred to as TSB Holdings), a limited liability

TSB Holdings, LLC (hereinafter referred to as TSB Holdings), a limited liability TSB Holdings, LLC (hereinafter referred to as TSB Holdings), a limited liability corporation organized under the laws of Iowa, Iowa Secretary of State corporation # 372003, as a land holding and property

More information

ARTICLES OF INCORPORATION OF KING S DEER HOMEOWNERS ASSOCIATION, INC. AS AMENDED JUNE 30, ARTICLE I Name. ARTICLE II Duration

ARTICLES OF INCORPORATION OF KING S DEER HOMEOWNERS ASSOCIATION, INC. AS AMENDED JUNE 30, ARTICLE I Name. ARTICLE II Duration ARTICLES OF INCORPORATION OF KING S DEER HOMEOWNERS ASSOCIATION, INC. AS AMENDED JUNE 30, 2008 ARTICLE I Name The name of this Corporation shall be KING S DEER HOMEOWNERS ASSOCIATION, INC. ARTICLE II Duration

More information

FILED: NEW YORK COUNTY CLERK 02/12/ :15 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 02/12/2018

FILED: NEW YORK COUNTY CLERK 02/12/ :15 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 02/12/2018 FILED : NEW YORK COUNTY CLERK 07 /11/2017 03 : 30 Pl@ INDEX No. 156222/2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 07/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X CENTENNIAL RESTORATIONS

More information

IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA

IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, STATE OF FLORIDA, vs. Plaintiff, ROBERT J. VITALE,

More information

KRS 324A A.150 Definitions for KRS 324A.150 to 324A.164. Effective: June 25, 2013

KRS 324A A.150 Definitions for KRS 324A.150 to 324A.164. Effective: June 25, 2013 KRS 324A.150 324A.150 Definitions for KRS 324A.150 to 324A.164 Effective: June 25, 2013 As used in KRS 324A.150 to 324A.164, unless the context otherwise requires: (1) Appraisal management company means

More information

GRAND IMPERIAL LLC, IMPERIAL V LLC, IMPERIAL Part 2 COURT MANAGEMENT, MICHAEL EDELSTEIN, (Hon. Kathryn Freed, J.S.C.) Defendants. : ss.

GRAND IMPERIAL LLC, IMPERIAL V LLC, IMPERIAL Part 2 COURT MANAGEMENT, MICHAEL EDELSTEIN, (Hon. Kathryn Freed, J.S.C.) Defendants. : ss. FILED: NEW YORK COUNTY CLERK 07/18/2016 01:35 PM INDEX NO. 155226/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 07/18/2016 - " SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: CIVIL BRANCH -----------------------------------------------------------------------x

More information

Case 4:15-cv DLH-CSM Document 35 Filed 06/26/15 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NORTH DAKOTA NORTHWESTERN DIVISION

Case 4:15-cv DLH-CSM Document 35 Filed 06/26/15 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NORTH DAKOTA NORTHWESTERN DIVISION Case 4:15-cv-00053-DLH-CSM Document 35 Filed 06/26/15 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NORTH DAKOTA NORTHWESTERN DIVISION United States Securities and Exchange Commission, Court

More information

APPRAISAL MANAGEMENT COMPANY

APPRAISAL MANAGEMENT COMPANY STATE OF ARKANSAS APPRAISER LICENSING AND CERTIFICATION BOARD APPRAISAL MANAGEMENT COMPANY RULES AND REGULATIONS EFFECTIVE JANUARY 1, 2010 1 Appraiser Licensing and Certification Board Appraisal Management

More information

FILED: NEW YORK COUNTY CLERK 02/11/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/11/2015

FILED: NEW YORK COUNTY CLERK 02/11/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/11/2015 FILED: NEW YORK COUNTY CLERK 02/11/2015 09:21 PM INDEX NO. 653897/2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

NEW JERSEY GENERAL DURABLE POWER OF ATTORNEY THE POWERS YOU GRANT BELOW ARE EFFECTIVE EVEN IF YOU BECOME DISABLED OR INCOMPETENT

NEW JERSEY GENERAL DURABLE POWER OF ATTORNEY THE POWERS YOU GRANT BELOW ARE EFFECTIVE EVEN IF YOU BECOME DISABLED OR INCOMPETENT NEW JERSEY GENERAL DURABLE POWER OF ATTORNEY THE POWERS YOU GRANT BELOW ARE EFFECTIVE EVEN IF YOU BECOME DISABLED OR INCOMPETENT NOTICE: THE POWERS GRANTED BY THIS DOCUMENT ARE BROAD AND SWEEPING. THEY

More information

Consolidated Financial Statements of ECOTRUST CANADA. Year ended December 31, 2016

Consolidated Financial Statements of ECOTRUST CANADA. Year ended December 31, 2016 Consolidated Financial Statements of ECOTRUST CANADA KPMG Enterprise TM Metro Tower I 4710 Kingsway, Suite 2400 Burnaby BC V5H 4M2 Canada Telephone (604) 527-3600 Fax (604) 527-3636 INDEPENDENT AUDITORS

More information

IN THE CIRCUIT COURT OF MADISON COUNTY, ALABAMA. CARL E. FALLIN, SR., ) ) Plaintiff, ) ) v. ) Civil Action No. ) CITY OF HUNTSVILLE, ) ) Defendant.

IN THE CIRCUIT COURT OF MADISON COUNTY, ALABAMA. CARL E. FALLIN, SR., ) ) Plaintiff, ) ) v. ) Civil Action No. ) CITY OF HUNTSVILLE, ) ) Defendant. ELECTRONICALLY FILED 10/22/2014 3:44 PM 47-CV-2014-902167.00 CIRCUIT COURT OF MADISON COUNTY, ALABAMA JANE C. SMITH, CLERK IN THE CIRCUIT COURT OF MADISON COUNTY, ALABAMA CARL E. FALLIN, SR., ) ) Plaintiff,

More information

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS THIS DEED RESTRICTION AGREEMENT (the "Agreement") is entered into this day of, 201_ (the "Effective

More information

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/11/2015

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/11/2015 FILED: KINGS COUNTY CLERK 08/11/2015 02:43 PM INDEX NO. 509893/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------~---------------------------------------------------------------)(.

More information

TOWN OF LOCKPORT INDUSTRIAL DEVELOPMENT AGENCY APPLICATION FOR FINANCIAL ASSISTANCE

TOWN OF LOCKPORT INDUSTRIAL DEVELOPMENT AGENCY APPLICATION FOR FINANCIAL ASSISTANCE TOWN OF LOCKPORT INDUSTRIAL DEVELOPMENT AGENCY APPLICATION FOR FINANCIAL ASSISTANCE Section I: Applicant Information Please answer all questions. Use None or Not Applicable where necessary. A) Applicant

More information

IMPACT FEE ESCROW AGREEMENT. Palm Beach County (hereinafter "the County"),

IMPACT FEE ESCROW AGREEMENT. Palm Beach County (hereinafter the County), IMPACT FEE ESCROW AGREEMENT Palm Beach County (hereinafter "the County"), (hereinafter "the Builder") and Clerk & Comptroller of Palm Beach County, (hereinafter "the Escrow Agent") with all hereinafter

More information

Leases: Overview of the new guidance

Leases: Overview of the new guidance Leases: Overview of the new guidance Prepared by: Richard Stuart, Partner, National Professional Standards Group, RSM US LLP richard.stuart@rsmus.com, +1 203 905 5027 March 2, 2016 Introduction On February

More information

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT GRAND JURY B Violations: INDICTMENT

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT GRAND JURY B Violations: INDICTMENT UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT GRAND JURY B-08-02 UNITED STATES OF AMERICA v. SERGIO NATERA; and ANNA McELANEY CRIMINAL NUMBER: Violations: 18 U.S.C. 1349 [Conspiracy to Commit Bank

More information

Bowery Residents' Comm., Inc. v 127 W. 25th LLC 2011 NY Slip Op 33971(U) November 2, 2011 Supreme Court, New York County Docket Number: /11

Bowery Residents' Comm., Inc. v 127 W. 25th LLC 2011 NY Slip Op 33971(U) November 2, 2011 Supreme Court, New York County Docket Number: /11 Bowery Residents' Comm., Inc. v 127 W. 25th LLC 2011 NY Slip Op 33971(U) November 2, 2011 Supreme Court, New York County Docket Number: 650358/11 Judge: Joan A. Madden Cases posted with a "30000" identifier,

More information

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. BENJORAY, INC., v. Plaintiff-Respondent, ACADEMY HOUSE CHILD DEVELOPMENT CENTER,

More information

COMPLAINT FOR INJUNCTIVE RELIEF, RESTITUTION, CIVIL PENALTIES, AND OTHER STATUTORY RELIEF

COMPLAINT FOR INJUNCTIVE RELIEF, RESTITUTION, CIVIL PENALTIES, AND OTHER STATUTORY RELIEF Filing # 62263367 E-Filed 10/02/2017 02:04:38 PM IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA OFFICE OF THE ATTORNEY GENERAL, STATE OF FLORIDA, DEPARTMENT

More information

Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R. Document Processing Fee If document is on paper: $125.00 If document is filed electronically: $ 50.00 Fees are subject to change. For electronic filing and to obtain copies of filed documents visit www.sos.state.co.us

More information

SHORT-ANSWER QUESTIONS

SHORT-ANSWER QUESTIONS SHORT-ANSWER QUESTIONS 1. The Escrow Accounting states that the bank escrow account cash must equal the corresponding escrow account per contract. 2. List the file obligations when an Employing Broker

More information

Fair Housing It s Your Right

Fair Housing It s Your Right UD has played a lead role in administering the Fair Housing Act since its adoption in 1968. The 1988 amendments, however, have greatly increased the Department's enforcement role. First, the newly protected

More information

A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L. William F. Griffin, Jr. Davis, Malm & D Agostine, P.C.

A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L. William F. Griffin, Jr. Davis, Malm & D Agostine, P.C. A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L William F. Griffin, Jr. Davis, Malm & D Agostine, P.C. A new Chapter 23L of the Massachusetts General Laws was enacted on August 7, 2012 as part of Chapter

More information

KANSAS GENERAL POWER OF ATTORNEY

KANSAS GENERAL POWER OF ATTORNEY KANSAS GENERAL POWER OF ATTORNEY NOTICE: THE POWERS GRANTED BY THIS DOCUMEMT ARE BROAD AND SWEEPING. THEY ARE EXPLAINED IN THE UNIFORM STATUTORY FORM POWER OF ATTORNEY ACT. IF YOU HAVE ANY QUESTIONS ABOUT

More information

Dormitory Auth. of the State of N.Y. v Roman Catholic Church of St. Ignatius 2016 NY Slip Op 31116(U) January 5, 2016 Supreme Court, Kings County

Dormitory Auth. of the State of N.Y. v Roman Catholic Church of St. Ignatius 2016 NY Slip Op 31116(U) January 5, 2016 Supreme Court, Kings County Dormitory Auth. of the State of N.Y. v Roman Catholic Church of St. Ignatius 2016 NY Slip Op 31116(U) January 5, 2016 Supreme Court, Kings County Docket Number: 504285/2015 Judge: Kathy J. King Cases posted

More information