FILED: NEW YORK COUNTY CLERK 01/19/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 198 RECEIVED NYSCEF: 01/19/2018

Similar documents
FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017

1300 MOUNT KEMBLE AVENUE P.O. BOX 2075 MORRISTOWN, NEVJ JERSEY (973) FACSIMILE (973)

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015

FILED: NEW YORK COUNTY CLERK 06/08/ :10 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 06/08/2018

FILED: NEW YORK COUNTY CLERK 11/04/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 11/04/2016

J~~t{~lliams. April 27, North American Philips co~ration. Tarrytown, New York Dear Algy:

FILED: NEW YORK COUNTY CLERK 02/09/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/09/2018

FILED: NEW YORK COUNTY CLERK 06/17/2014 INDEX NO /2014 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 06/17/2014

FILED: NEW YORK COUNTY CLERK 05/01/ :19 PM INDEX NO /2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015

FILED: NEW YORK COUNTY CLERK 09/30/ /16/ :04 02:25 PM INDEX NO /2014 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 09/30/2014

FILED: NEW YORK COUNTY CLERK 02/24/2014 INDEX NO /2013 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/24/2014. Exhibit 1

FILED: NEW YORK COUNTY CLERK 09/18/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 09/18/2014 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 05/09/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 05/09/2018

FILED: NEW YORK COUNTY CLERK 06/17/2014 INDEX NO /2014 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/17/2014

FILED: NEW YORK COUNTY CLERK 10/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/11/2016. Exhibit O

FILED: NEW YORK COUNTY CLERK 12/02/2013 INDEX NO /2012 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/02/2013

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

FILED: NEW YORK COUNTY CLERK 07/16/ :18 PM INDEX NO /2012 NYSCEF DOC. NO. 777 RECEIVED NYSCEF: 07/16/2018

FILED: NEW YORK COUNTY CLERK 04/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 04/22/2013

FILED: NEW YORK COUNTY CLERK 07/23/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/23/2015

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

FILED: NEW YORK COUNTY CLERK 12/19/2011 INDEX NO /2010 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 12/19/2011

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE

FILED: NEW YORK COUNTY CLERK 07/19/ :29 PM INDEX NO /2013 NYSCEF DOC. NO. 367 RECEIVED NYSCEF: 07/19/2016

1300 MOUNT KEMBLE AVENUE P.O, BOX 2075 MORRISTOWN, NEW JERSEY (973) FACSIMILE (973) Very truly yours, 1.

) ) ) ) ) ) ) ) ) ) ) ) ) ) Plaintiff MOAC Mall Holdings, LLC d/b/a Mall of America for its Verified Complaint

FILED: NEW YORK COUNTY CLERK 05/11/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 05/11/2018

: : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : :

FILED: NEW YORK COUNTY CLERK 10/11/2010 INDEX NO /2010 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/11/2010

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No.

FILED: NEW YORK COUNTY CLERK 01/30/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 01/30/2018

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE

David M. Friedman (DF4278) Richard F. Casher KASOWITZ, BENSON, TORRES & FRIEDMAN LLP. Official Committee of Unsecured Creditors

FILED: NEW YORK COUNTY CLERK 02/08/ :01 AM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 02/08/2018

FILED: NEW YORK COUNTY CLERK 06/16/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/16/2016 EXHIBIT H

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

MBIA Ins. Corp. v Credit Suisse Secs (USA) LLC 2014 NY Slip Op 32025(U) July 31, 2014 Supreme Court, New York County Docket Number: /2009

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4

Case 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

ANSWER WITH AFFIRMATIVE DEFENSES

FILED: NEW YORK COUNTY CLERK 11/04/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2013

)'--\ Renewal Application for N.H. Electricity Aggregator's License# DM.12-1"68

Case4:09-cv CW Document405-1 Filed04/06/12 Page1 of 87. Exhibit A

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

K&M ARCHITECTURAL WINDOW PRODUCTS, COUNTY OF NEW YORK. AVENUE CONDOMINIUM, on its own behalf and on AVENUE CONDOMINIUM,

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 12/09/2014 EXHIBIT G

David M. Friedman (DF4278) Richard F. Casher KASOWITZ, BENSON, TORRES & FRIEDMAN LLP. Official Committee of Unsecured Creditors

FILED: NEW YORK COUNTY CLERK 01/20/2014 INDEX NO /2012 NYSCEF DOC. NO. 233 RECEIVED NYSCEF: 01/20/2014

FILED: NEW YORK COUNTY CLERK 05/14/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/14/2018

Case BLS Doc 392 Filed 06/22/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.

Case 3:11-cv LAB-RBB Document 54-4 Filed 03/05/12 Page 1 of 5

IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Peter James Johnson, Jr. Congratulate

Case 3:14-cv PK Document 53 Filed 04/23/15 Page 1 of 7

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

FILED: NEW YORK COUNTY CLERK 09/15/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/15/2016

December 5, Dear Ms. Kale:

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

FILED: NEW YORK COUNTY CLERK 09/02/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 828 RECEIVED NYSCEF: 09/02/2016 EXHIBIT 16

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

Case 15-V- Petition of Verizon New York Inc. for Orders of Entry for 24 Multiple-Dwelling Unit Buildings in the City of New York

Petition for Reconsideration by Lake Benton Power Partners, LLC Docket No. E002/M

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

FILED: KINGS COUNTY CLERK 01/07/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 295 RECEIVED NYSCEF: 01/07/2019

KATZ, KANTOR 8c PERKING, PLLC

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

Full name of the following officers (or equivalent in each case) Title Full Given Name(s) of officer Surname

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Pre stonlgateslellis & RouvelaslMeeds LLP

SAMPLE. This document is presented for guidance only and does not completely state either Oklahoma law or OCC regulations.

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

(131st General Assembly) (Amended Substitute Senate Bill Number 61) AN ACT

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

scc Doc 101 Filed 03/15/17 Entered 03/15/17 12:23:31 Main Document Pg 1 of 6

Mark A. Berman, Esq.

FILED: NEW YORK COUNTY CLERK 03/13/2014 INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 03/13/2014

Margaret A. Clemens. Focus Areas. Overview

FILED: NEW YORK COUNTY CLERK 04/03/2014 INDEX NO /2013 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 04/03/2014. Exhibit 1

[Investment Company Act Release No ; ] New Mountain Finance Corporation, et al.; Notice of Application

Matter 15- Petition of Verizon New York Inc. for Limited Orders of Entry for 34 Multiple-Dwelling Unit Buildings in the City of New York

FILED: NEW YORK COUNTY CLERK 05/08/ :43 AM INDEX NO /2016 NYSCEF DOC. NO. 197 RECEIVED NYSCEF: 05/08/2018

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA. BBK Tobacco & Foods, LLP, an Arizona limited liability partnership, d/b/a HBI International,

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs,

Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5

OFFERING MEMORANDUM TRADE NET LEASE WITH CONFIDENCE NEW YORK CHICAGO TAMPA SAN FRANCISCO 3 EAST MAIN STREET, MOUNT KISCO, NY HOMEGOODS

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

Diana Gordick, Ph.D. 150 E Ponce de Leon, Suite 350 Decatur, GA Health Insurance Portability and Accountability Act (HIPAA)

SUPPLEMENT TO RECEIVER S MOTION FOR ORDER AUTHORIZING SALE OF ESTATE S INTEREST IN HAGSHAMA PROJECTS

485 DOS 12. The applicant, having been advised of her right to representation, chose to represent herself.

IN THE SUPREME COURT OF FLORIDA CASE NO. SC

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

OPINION Issued June 9, Virtual Law Office

Transcription:

Franklin R. Kaiman Attorney at Law November 6, 2017 ATELIER CONSULTING LLC 853 Broadway, Suite 800 New York, New York 10003 And 11 Broadway -2"~ -2nd Floor New York, New York 10004 Re: SUBPOENA DUCES TECUM SUBPOENA AD TESTIFICADUM The Carlton Group Ltd. v. Property Markets Group Inc, et al Supreme Court, New York County Dear Sir/Madam: On Friday, November 3, 2017, you were served with the enclosed Subpoena Duces Tecum and Subpoena ad Testificadum by delivery to the New York State Secretary of State as your agent for service of process. Service was made on the Secretary of State because (a) the security guard at 853 Broadway advised me that you were no longer at that address and would not allow me to go upstairs to attempt personal service (b) the security guard at 11 Broadway advised me that neither you or George Villar, are not recorded as a tenant in the building and the two tenants of the second floor (the Flatiron School and Dynalink advised me that they did not know you or George Villar). If you will provide me with an actual office address, I will make personal service on you. The Secretary of State will not accept the witness fee due to you for each Subpoena. Dahan 4 Nowick, your attorneys, also would not accept the witness fee due to you and would not advise me as to your actual address. I am therefore enclosing in the envelope addressed to you at (a) 853 Broadway, Check No. 322 in the amount of $18.00 and No. 323 in the amount of $15.00 as the witness fees due you and (b) 11 Broadway Check No. 329 in the amount of $18.00 and No. 330 in the amount of $15.00 as the witness fees due yøa. 8". F " R. Kaiman cc: David R. Taxin, Esq. (with enclosures) 111 Fifth Avenue, 6th Floor EmaihFKaiman@PropertyMG.com Telephone: (212) 610-2855 New York, New York 10003 Facsimile: (212) 753-7712

â =.= = â.â â THE CARLTON GROUP, LTD., : â â â X Plaintiff,: -against- : PROPERTY MARKETS GROUP, INC., DYNAMIC QPS 23-10 DEVELOPMENT, LLC, QPS 23-10 MEZZ, â " JUDICIAL SUBPOENA AD TESTIFICADUM (Testhnony) and PMG BRICKELL HOLDINOS, LLC, X by GEORGE VILLAR, its Managing Member c/ New York State Secretary of State! i WE COMMAND YOU, that all business and excuses being laid aside, you appear, by George Villar your Managing Member, and attend before a notary public, who is not an attorney or employee of an attorney for any party in this action and who is not a person who would be disqualified to act this action, at the New York 10003 or * f 3 give testimony in thi > pay t0 the toy 322 FRANKLtN R. KABMAN ESQ 0540 OPERATING ACCOUNT mem 111 FFrH AVE. 6TH FL (212)610-2855 NEW YORK, NY 10003 gyf gg (ffit/pa. $1/ $ re.qoqo) mrs a F. Failure to col 1 you liable to the pers I Sneak / r~e pp )op P~ )I ) I,PDgql, P g I, P1,6ogP 2I,II¹QP gg,e~poq 4L¹¹PQR I5"~e F S" ~ I" P 03 ~ L2 ~2

THE CARLTON GROUP, LTD., : Plaintiff,: -against- :. PROPERTY MARKETS GROUP, INC., ~ DYNAMIC -X QPS 23-10 DEVELOPMENT, LLC, QPS 23-10 MEZZ, JUDICIAL SUBPOENA DUCES TECUM ocuments Only) and PMG BRICKELL HOLDINGS, LLC, X c/o New York State Secretary of State WE COMMAND YOU, that all business and excuses being laid aside, you appear at the offices of FRANKUN R. KAIMAN. ::,,,::;:". ESQ osm : 323 OPERATING ACCOUNT. /. /. ",:;:;:,;:;::::: 10003 on Novemt. so-nwu 111 FIFTH AVE, 6TH FL (212)810-2866 NEW YORK, NY 10003 the time and place "DEFI j~ i m F~r Fr I ~~ c~~fa~mq MWk dc.~ z&c,-i:. $ <~<< ~ y You may c ) For -cscs Sank copies of all respo1 ) :O 2 L L.0? 9 & 2s:PBOLG O09 2 5 3te O 3 2 3 Failure to comply witti ttus subpoena is pumstiable as a contempt or Court ana snail make 1

THE CARLTON GROUP, LTD., : Plaintiff, : -against- : PROPERTY MARKETS GROUP, INC., DYNAMIC Index No 450044/16 QPS 23-10 DEVELOPMENT, LLC, QPS 23-10 ME77 JUDICIAL SUBPOENA DUCES TECUM ocuments Only) and PMG BRICKELL HOLDINGS, LLC, c/o New York State Secretary of State WE COMMAND YOU, that all business and excuses being laid aside, you appear at the offices of FRANKLIN R. KAIMAN, Esq, 111 Fifth Avenue, 6* Floor, New York, New York 10003 on November the time and place af( FRANKUN R. KAIMAN ESQ 0800.:.,:;.~i ACCOUIfl 329 OPERATING ACCOUNT anina 111 RFTH AVE. STH FL (212)610-2855 jg., ]y/y NEW g//p ""/j "" YORK, NY 10008, -.":.;,,"i/ ~~0» DEFINI Qgjyr of ~R1 ~ +...:.. "DEFINI C ~c 0$ /&. /P.oP ll You may com asm / t I copies of all responsi <> Hack Failure to con ear w ctw rss F-6S CG i:0 2 1I I 0 7I 7jl I 2>.880 2I.(I"BQ ILG~»00 E "009 I 25»3II" 2 5» 3il 00 3 2il I 1

NYSCEF DOC. NO. 198 RECEIVED NYSCEF: ~IWN~~ 01/19/2018 J X PROPERTY MARKETS GROUP, INC., DYNAMIC QPS 23-10 DEVELOPMENT, LLC, QPS 23-10 MEZZ,. JUDICIAL SUBPOENA AD TESTIFICADUM (Testimony) - and PMG BRICKELL HOLDING8, LLC, â â THE CARLTON GROUP, LTD., Plaintiff, -against- -.-.----..----.-! by GEORGE VILLAR, its Managing Member c/ New York State Secretary of State I WE COMMAND YOU, that all business and excuses being laid aside, you appear, by George Villar your Managing Member, and attend before a notary public, who is not an attorney or employee of an attorney for any party in this action and who is not a person who would be disqualified to act as a juror because of interest or because of consanguinity or affinity to any party in this action, at the offices of Franklin R. M R f, New York 10003 o es4o FRANKi.tN R. KAH8AN ESQ OPERATING ACCOUNT AVS.arNSt. give testimony in th 111 FIFTH AVE, BTH FL (212¼142856 NEW YORK, NY 10003 330 smna you liable to the pers Order of $ yegg s Fer ~Sl. ~0 2 I,t,0yci) p> sebqlg 00 I ~~

FILED: CLERK 01/19/2018 10:31 AM NYSCEF. DOC. NO. 198 /z g". %/ ;:/ i la V Ql Q O O &f H o.-i INDEX NO. 450044/2016 RECEIVED NYSCEF: 01/19/2018

FILED: CLERK 01/19/2018 10:31 AM NYSCEF DOC. NO. 198 RECEIVED NYSCEF: 01/19/2018 V % I/I r, ; V O N ra ~ INDEX NO. 450044/2016