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

A &Amp; L 444 Llc, 444 Park Avenue South Associates Llc, David Moinian V. Ankura Trust Company, Llc, Feoh Capital, Llc, Royal Abstract Of New York Llc

Case Last Refreshed: 3 months ago

444 Park Avenue South Associates Llc, A & L 444 Llc, David Moinian, filed a(n) Breach of Contract - Commercial case represented by Matlin, Julia Fallon, Trotter, Richard Walker, against Ankura Trust Company, Llc, Feoh Capital, Llc, Royal Abstract Of New York Llc, represented by Dewitt, John Paul, Haims, Joel Charles, in the jurisdiction of New York County. This case was filed in New York County Superior Courts with Robert R. Reed presiding.

Case Details for 444 Park Avenue South Associates Llc v. Ankura Trust Company, Llc , et al.

Judge

Robert R. Reed

Filing Date

July 06, 2023

Category

Commercial - Contract

Last Refreshed

January 25, 2024

Practice Area

Commercial

Filing Location

New York County, NY

Matter Type

Breach of Contract

Case Complaint Summary

This complaint alleges conspiracy and bad faith by the defendants, who are involved in a real estate transaction in which the plaintiffs are the borrowers and one of the defendants, Feoh, is the lender. The borrowers and the lender entered into an ag...

Parties for 444 Park Avenue South Associates Llc v. Ankura Trust Company, Llc , et al.

Plaintiffs

444 Park Avenue South Associates Llc

A & L 444 Llc

David Moinian

Attorneys for Plaintiffs

Matlin, Julia Fallon

Trotter, Richard Walker

Defendants

Ankura Trust Company, Llc

Feoh Capital, Llc

Royal Abstract Of New York Llc

Attorneys for Defendants

Dewitt, John Paul

Haims, Joel Charles

Case Documents for 444 Park Avenue South Associates Llc v. Ankura Trust Company, Llc , et al.

EXHIBIT(S)  - E

Date: July 06, 2023

EXHIBIT(S)  - A

Date: July 06, 2023

SUMMONS + COMPLAINT

Date: July 06, 2023

EXHIBIT(S)  - C

Date: July 06, 2023

EXHIBIT(S)  - D

Date: July 06, 2023

EXHIBIT(S)  - G

Date: July 06, 2023

EXHIBIT(S)  - F

Date: July 06, 2023

EXHIBIT(S)  - H

Date: July 06, 2023

EXHIBIT(S)  - B

Date: July 06, 2023

Case Events for 444 Park Avenue South Associates Llc v. Ankura Trust Company, Llc , et al.

Type Description
ORDER - TRANSFER CASE - REASSIGNMENT
DECISION + ORDER ON MOTION
NOTICE OF WITHDRAWAL OF MOTION / ORDER TO SHOW CAUSE - BEFORE JUDGE (Motion #001)
Letter to Court regarding Withdrawal on Consent of Plaintiffs' motion.
ORDER TO SHOW CAUSE - CONFORMED COPY
ORDER TO SHOW CAUSE (Motion #001)
so ordered
LETTER / CORRESPONDENCE TO JUDGE (Motion #001) Letter to The Honorable Lyle E. Frank from Joel C. Haims in response to the Courts request at the Ju
Letter to The Honorable Lyle E. Frank from Joel C. Haims in response to the Courts request at the Ju ... show more
EXHIBIT(S) - A (Motion #001)
Exhibit A
AFFIDAVIT OR AFFIRMATION IN SUPPORT OF PROPOSED OSC/EXPARTE APP (Motion #001)
Supplemental Affidavit of David Moinian
LETTER / CORRESPONDENCE TO JUDGE
EXHIBIT(S) - J (Motion #001)
Email dated July 6
See all events