Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
509 Throop Partners, Llc v. Ben Ment, Samantha Ment, Daniel Warrilow, John Doe 1, JOHN DOE 2, JOHN DOE 3, JOHN DOE 4, Jane Doe 1, JANE DOE 2, JANE DOE 3, JANE DOE 4, THE DEFENDANTS NAMED IN QUOTATION MARKS BEING INTENDED TO DESIGNATE TENANTS OR OCCU…
A Real Property - Other (Ejectment Action) case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) in the jurisdiction of Kings County.
Case Details
Case Number
Filing Date
April 29, 2024
Last Refreshed
May 02, 2024
Filing Location
Kings County, NY
Filing Court House
Supreme
Category
Real Property - Other (EJECTMENT ACTION)
Practice Area
Property
Matter Type
Unlawful Detainer
Case Complaint Summary
This complaint involves Plaintiff, 509 Throop Partners, LLC, alleging that Defendants Ben Ment, Samantha Ment, and Daniel Warrilow, residents of New York, failed to vacate the Subject Premises located at 509 Throop Avenue, Brooklyn, NY 11221, aft…...
Parties
Plaintiffs
Attorneys for Plaintiffs
Defendants
Case Documents
EXHIBIT(S) - C
Date: Apr 29, 2024STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING
Date: Apr 29, 2024EXHIBIT(S) - B
Date: Apr 29, 2024EXHIBIT(S) - D
Date: Apr 29, 2024EXHIBIT(S) - A
Date: Apr 29, 2024SUMMONS COMPLAINT
Date: Apr 29, 2024Case Events
Date | Type | Description | |
---|---|---|---|
April 29, 2024 |
EXHIBIT(S) - C SIGNED 509 TERMINATION NOTICE |
||
April 29, 2024 | STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING | ||
April 29, 2024 |
EXHIBIT(S) - B LEASE |
||
April 29, 2024 |
EXHIBIT(S) - D MENT AOS |
||
April 29, 2024 |
EXHIBIT(S) - A 509 THROOP DEED |
||
April 29, 2024 | SUMMONS + COMPLAINT |