We are checking for the latest updates in this case. We will email you when the process is complete.

Rajan Patiwana Suing Individually And Derivatively On Behalf Of Original/ Intervention Plaintiff And Counterclaim Defendant, Vbr Donut Corp., Fortune Donut Corp., Plaza Donuts Corp., 70-16 Northern Blvd. Llc, Roosevelt Ave Donuts Inc,, Grand Central

Case Last Refreshed: 7 months ago

70-16 Northern Blvd. Llc, Exxis, Inc., Fortune Donut Corp., Grand Central Donuts Inc., Plaza Donuts Corp., (total of 8) See All filed a(n) General Commercial - Commercial case represented by Chatzinoff, Peter Richard, Cohn, Steven, Guardino, Scott F, Sinclair, Jamie Lynn, against 70-16 Northern Blvd. Llc, Bharat Shah, Dipesh Doshi, Exxis Inc, Fortune Donut Corp., (total of 17) See All represented by Capetola, Anthony Adam, Dimitri, Mackenzie Lynn, Einbinder, Michael, Olsen, Michele Robin, Schneid, Kelly Dana, (total of 6) See All in the jurisdiction of Nassau County. This case was filed in Nassau County Superior Courts with Jerome C Murphy presiding.

Case Details for 70-16 Northern Blvd. Llc v. 70-16 Northern Blvd. Llc , et al.

Judge

Jerome C Murphy

Time To Management

918 days

Filing Date

November 01, 2016

Category

Commercial Division

Last Refreshed

October 13, 2023

Practice Area

Commercial

Filing Location

Nassau County, NY

Matter Type

General Commercial

Parties for 70-16 Northern Blvd. Llc v. 70-16 Northern Blvd. Llc , et al.

Plaintiffs

70-16 Northern Blvd. Llc

Exxis, Inc.

Fortune Donut Corp.

Grand Central Donuts Inc.

Plaza Donuts Corp.

Rajan Patiwana Suing Individually And Derivatively On Behalf Of Original Intervention Plaintiff And Counterclaim Defendant

Roosevelt Ave Donuts Inc,

Vbr Donut Corp.

Attorneys for Plaintiffs

Chatzinoff, Peter Richard

Cohn, Steven

Guardino, Scott F

Sinclair, Jamie Lynn

Defendants

70-16 Northern Blvd. Llc

Bharat Shah

Dipesh Doshi

Exxis Inc

Fortune Donut Corp.

Grand Central Donuts Inc

Hetal Doshi

Kusum Shah

Mohamad Jalaluddine

Nimesh Shah

Plaza Donuts Corp

Pradeep Goslia

Rita Shah

Roosevelt Avenue Donuts Inc

Sital Shah

Vbr Donut Corp

Vijendra Shah

Attorneys for Defendants

Capetola, Anthony Adam

Dimitri, Mackenzie Lynn

Einbinder, Michael

Olsen, Michele Robin

Schneid, Kelly Dana

Widell, Alexander D.

Case Documents for 70-16 Northern Blvd. Llc v. 70-16 Northern Blvd. Llc , et al.

DECISION + ORDER ON MOTION

Date: March 21, 2019

RJI -RE: ORDER TO SHOW CAUSE

Date: December 21, 2016

REPLY TO COUNTERCLAIM(S)

Date: April 30, 2019

ORDER ( PROPOSED )

Date: March 18, 2019

COMPLAINT (AMENDED) *Corrected*

Date: February 26, 2019

MEMORANDUM OF LAW IN REPLY

Date: January 09, 2017

ORDER ( PROPOSED )

Date: December 26, 2018

ORDER TO SHOW CAUSE-SIGNED

Date: December 27, 2016

AFFIDAVIT OR AFFIRMATION IN REPLY

Date: September 04, 2019

ANSWER

Date: January 10, 2017

LETTER / CORRESPONDENCE TO JUDGE

Date: September 15, 2017

REPLY TO COUNTERCLAIM(S)

Date: July 17, 2020

STIPULATION - OTHER

Date: August 14, 2019

RESPONSE TO DEMAND

Date: September 30, 2020

DEMAND FOR:

Date: August 14, 2020

ANSWER (AMENDED)

Date: October 02, 2017

RESPONSE TO DEMAND

Date: September 30, 2020

COMPLAINT (AMENDED)

Date: October 02, 2017

STIPULATION - SO ORDERED

Date: October 05, 2017

MEMORANDUM OF LAW IN SUPPORT

Date: January 21, 2020

AFFIRMATION  (Motion #003)

Date: October 26, 2018

AFFIDAVIT  (Motion #003)

Date: October 26, 2018

AFFIDAVIT  (Motion #003)

Date: October 26, 2018

AFFIDAVIT  (Motion #003)

Date: October 26, 2018

NOTICE OF ENTRY

Date: February 22, 2019

NOTICE OF ENTRY

Date: October 21, 2019

SUMMONS (POST RJI) (AMENDED)

Date: October 23, 2019

ADR - ATTORNEY CERTIFICATION

Date: October 09, 2019

EXHIBIT(S)  - E

Date: September 30, 2020

EXHIBIT(S)  - F

Date: September 30, 2020

EXHIBIT(S)  - C

Date: September 30, 2020

EXHIBIT(S)  - I

Date: September 30, 2020

NOTICE OF DEPOSITION

Date: August 14, 2020

ADR - ATTORNEY CERTIFICATION

Date: February 26, 2020

EXHIBIT(S)  - H

Date: September 30, 2020

EXHIBIT(S)  - J

Date: September 30, 2020

DECISION + ORDER ON MOTION

Date: November 15, 2021

NOTICE OF APPEARANCE (POST RJI)

Date: December 16, 2021

AFFIRMATION  (Motion #013)

Date: December 16, 2021

ORDER TO SHOW CAUSE

Date: December 07, 2018

ORDER TO SHOW CAUSE

Date: January 11, 2019

ORDER TO SHOW CAUSE

Date: July 16, 2018

ORDER - OTHER

Date: August 07, 2020

ORDER - AMENDING CAPTION

Date: March 21, 2019

SUMMONS + COMPLAINT

Date: November 01, 2016

MEMORANDUM OF LAW

Date: December 27, 2016

STIPULATION - SO ORDERED

Date: November 16, 2017

ANSWER (AMENDED)

Date: October 23, 2017

ORDER TO SHOW CAUSE

Date: May 24, 2018

NOTICE OF MOTION

Date: November 22, 2019

STIPULATION - SO ORDERED

Date: February 01, 2018

MEMORANDUM OF LAW IN SUPPORT

Date: November 22, 2019

STIPULATION - SO ORDERED

Date: March 14, 2018

ORDER - OTHER

Date: December 11, 2017

NOTICE OF CROSS-MOTION

Date: July 17, 2019

ORDER - OTHER

Date: March 14, 2018

AFFIRMATION

Date: December 12, 2016

NOTICE OF ENTRY

Date: April 06, 2017

NOTICE OF ENTRY

Date: September 13, 2017

AFFIRMATION

Date: December 22, 2016

ORDER - PRELIMINARY CONFERENCE

Date: January 31, 2017

COURT NOTICE

Date: July 06, 2018

Case Events for 70-16 Northern Blvd. Llc v. 70-16 Northern Blvd. Llc , et al.

Type Description
LETTER / CORRESPONDENCE TO JUDGE
Letter to Judge with attachments
LETTER / CORRESPONDENCE TO JUDGE
Joint Request to Adjourn 11/29/22 Conference
LETTER / CORRESPONDENCE TO JUDGE
Letter to Judge
LETTER / CORRESPONDENCE TO JUDGE
LETTER / CORRESPONDENCE TO JUDGE
Letter to Court requesting telephone conference
NOTICE OF APPEARANCE (POST RJI)
Notice of Appearance of Kelly D. Schneid, Esq.
NOTICE OF APPEARANCE (POST RJI)
Notice of Appearance of Alexander D. Widell, Esq.
LETTER / CORRESPONDENCE TO JUDGE
LETTER / CORRESPONDENCE TO JUDGE
Corrected Letter to Justice Murphy dated August 8, 2022
SUBSTITUTION OF ATTORNEY (POST RJI)
Substitution of Counsel
See all events