arrow left
arrow right
  • Joseph Hertz v. Samuel Hertz Individually, and as the Nominated Executor of the Purported Last Will & Testament of Mira Hertz, dated November 26, 2008, and as Trustee of the Mira Hertz Purported Revocable Trust Agreement, dated November 26, 2008, et al. Other Matters - Contract - Other document preview
  • Joseph Hertz v. Samuel Hertz Individually, and as the Nominated Executor of the Purported Last Will & Testament of Mira Hertz, dated November 26, 2008, and as Trustee of the Mira Hertz Purported Revocable Trust Agreement, dated November 26, 2008, et al. Other Matters - Contract - Other document preview
  • Joseph Hertz v. Samuel Hertz Individually, and as the Nominated Executor of the Purported Last Will & Testament of Mira Hertz, dated November 26, 2008, and as Trustee of the Mira Hertz Purported Revocable Trust Agreement, dated November 26, 2008, et al. Other Matters - Contract - Other document preview
  • Joseph Hertz v. Samuel Hertz Individually, and as the Nominated Executor of the Purported Last Will & Testament of Mira Hertz, dated November 26, 2008, and as Trustee of the Mira Hertz Purported Revocable Trust Agreement, dated November 26, 2008, et al. Other Matters - Contract - Other document preview
  • Joseph Hertz v. Samuel Hertz Individually, and as the Nominated Executor of the Purported Last Will & Testament of Mira Hertz, dated November 26, 2008, and as Trustee of the Mira Hertz Purported Revocable Trust Agreement, dated November 26, 2008, et al. Other Matters - Contract - Other document preview
  • Joseph Hertz v. Samuel Hertz Individually, and as the Nominated Executor of the Purported Last Will & Testament of Mira Hertz, dated November 26, 2008, and as Trustee of the Mira Hertz Purported Revocable Trust Agreement, dated November 26, 2008, et al. Other Matters - Contract - Other document preview
						
                                

Preview

FILED: KINGS COUNTY CLERK 04/22/2022 07:48 PM INDEX NO. 526061/2019 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 04/22/2022 EXHIBIT D TO NIMETZ AFFIRMATION FILED: KINGS COUNTY CLERK 04/22/2022 07:48 PM INDEX NO. 526061/2019 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 04/22/2022 M otion to D isqualify/M otion #1-Return D ate1 July 14, 2021/Fully Submitted Date Filed on NYSCEF NYSCEF Nos. Plaintiff’ s Notice of Motion, Nimetz March 30, 2021 NYSCEF Nos. 27-67 Affirmation, Exhibits A-U, Joseph Hertz Affirmation, Exhibits A-P, Plaintiff’ s Memorandum of Law in Support of Motion to Disqualify Notice of Cross Motion, Eisenmesser’s July 1, 2021 NYSCEF Nos. 96-106 Affirmation in Opposition to Motion to Disqualify/Motion #1 and in Support of Cross-Motion for a Stay, with Exhibits A-H, Defendant’ s Memorandum of Law in Opposition to Motion to Disqualify/Motion #1 and in Support of Cross-Motion for a Stay Nimetz Reply Affirmation in Further July 12, 2021 NYSCEF Nos. 112-117 Support of Plaintiff’ s Motion to Disqualify/Motion #1 with Exhibits A-C, Plaintiff’ s Reply Memorandum of Law in Further Support of Motion to Disqualify/Motion #1 M otion to C onsolidate/Transfer (M otion #2)-Return D ate July 14, 2021/Fully Submitted Date Filed on NYSCEF NYSCEF Nos. Notice of Motion, Gorak Affirmation in March 31, 2021 NYSCEF Nos. 68-73 Support of Motion to Consolidate/Transfer, Exhibits A-D Nimetz Affirmation in Opposition to July 1, 2021 NYSCEF Nos. 88-95 Motion to Consolidate/Transfer, Exhibits A-F, Plaintiff’ s Memorandum of Law in Opposition to Motion to Consolidate/Transfer 1 The parties filed three Stipulations o f Adjournment concerning the Motion to Disqualify/Motion #1 and the Motion to Consolidate/Transfer/Motion #2. The return date o f both motions was July 14, 2021 and both motions are fully submitted. The Stipulations regarding the Motion to Disqualify/Motion #1 and the Motion to Consolidate/Transfer/Motion #2 were filed on NYSCEF as follows: NYSCEF No. 75, NYSCEF No. 76, NYSCEF No. 80, NYSCEF No. 81, NYSCEF No. 83 and NYSCEF No. 84. {0 1227794.docx.} FILED: KINGS COUNTY CLERK 04/22/2022 07:48 PM INDEX NO. 526061/2019 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 04/22/2022 M otion to C onsolidate/Transfer (M otion #2)-Return D ate July 14, 2021/Fully Submitted Date filed on NYSCEF NYSCEF Nos. Reilly Affirmation in Opposition to July 1, 2021 NYSCEF Nos. 107-109 Motion to Consolidate/Transfer, Exhibits 1 and 2 Piccione Reply Affirmation in Further July 12, 2021 NYSCEF Nos. 118-122 Support of Motion to Consolidate/Transfer, Exhibits A-C, Defendant’ s Reply Memorandum of Law in Further Support of Motion to Consolidate/Transfer Cross-M otion for a Stay (M otion #3) -Return Date A ugust 25, 2021/Fully Submitted Date Filed on NYSCEF NYSCEF Nos. Defendant’s Cross-Motion for a Stay (see July 1, 2021 NYSCEF Nos. 96-106 above-filed on same date as opposition to Motion to Disqualify/Motion # 1) Nimetz Affirmation in Opposition to August 18, 2021 NYSCEF Nos. 124-128 Cross-Motion for a Stay with Exhibits A­ C; Plaintiff’ s Memorandum of Law in Opposition to Cross-Motion for a Stay Reilly Affirmation in Opposition to August 18, 2021 NYSCEF No. 129 Cross-Motion for a Stay Defendant’s Affirmation in further August 24, 2021 NYSCEF Nos. 131-133 support of Cross-Motion for a Stay {0 1227794.docx.}