arrow left
arrow right
  • 665 Carroll Street Llc v. Board Of Managers Of 667 Carroll Street LlcReal Property - Other (RPAPL 871) document preview
  • 665 Carroll Street Llc v. Board Of Managers Of 667 Carroll Street LlcReal Property - Other (RPAPL 871) document preview
  • 665 Carroll Street Llc v. Board Of Managers Of 667 Carroll Street LlcReal Property - Other (RPAPL 871) document preview
  • 665 Carroll Street Llc v. Board Of Managers Of 667 Carroll Street LlcReal Property - Other (RPAPL 871) document preview
						
                                

Preview

FILED: KINGS COUNTY CLERK 05/15/2024 01:30 PM INDEX NO. 512951/2024 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 05/15/2024 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------X 665 CARROLL STREET LLC, Plaintiff, Index No.: -against- AFFIRMATION OF ANTHONY RIVERSO IN BOARD OF MANAGERS OF 667 CARROLL SUPPORT OF MOTION FOR STREET LLC, MANDATORY AND PERMANENT INJUNCTION Defendant. ----------------------------------------------------------------X Anthony Riverso hereby affirms pursuant to CPLR § 2106 under penalty of perjury as follow: 1. I am an attorney duly admitted to practice before the courts of the State of New York, and an Associate at the firm of Cozen O’Connor, counsel for Plaintiff, 665 Carroll Street LLC. 2. I am familiar with the matters herein set forth and submitted herewith. 3. I submit this Affirmation in support of Plaintiff’s Motion for an injunction (the “Motion”), pursuant to RPAPL § 871(1) to permit removal of the Encroachment, in which case, (i) Defendant shall remove the Encroachment and install a temporary fire escape fully on Defendant’s property within fifteen (15) days of this Court’s order; (ii) Defendant shall install a permanent fire escape fully on Defendant’s property within three (3) months of this Court’s order, and as part of the installation of the permanent fire escape will remove the temporary fire escape; (iii) Plaintiff will pay for all reasonable costs of labor, materials and equipment associated with the removal of the Encroachment and design and construction of the temporary and permanent fire escape and the removal of the temporary fire escape; (iv) indemnify and hold harmless Defendant from all damage and claims relating to the removal of the Encroachment and installation of the 1 of 2 FILED: KINGS COUNTY CLERK 05/15/2024 01:30 PM INDEX NO. 512951/2024 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 05/15/2024 temporary fire escape due to the fault of Plaintiff; and (v) name Defendant on its general liability insurance policy as additional insureds, to cover damages caused by the work. 4. Pursuant to NY CPLR 2217 (b), there have been no prior motions for the relief set forth herein, or any similar relief. Dated: New York, New York May 8, 2024 COZEN O’CONNOR Attorneys for Petitioner 665 Carroll Street LLC By: Anthony Riverso Anthony Riverso, Esq. 3 WTC 175 Greenwich Street 55th Floor New York, NY 10007 (212) 908-1382 ariverso@cozen.com 2 2 of 2