arrow left
arrow right
  • L'Etoile Royale, Inc., Starnet Insurance Company As Subrogee Of L’ETOILE ROYALE, INC. v. Campustar (U.S.A.), Inc., Douglas Elliman Property Management Tort document preview
  • L'Etoile Royale, Inc., Starnet Insurance Company As Subrogee Of L’ETOILE ROYALE, INC. v. Campustar (U.S.A.), Inc., Douglas Elliman Property Management Tort document preview
  • L'Etoile Royale, Inc., Starnet Insurance Company As Subrogee Of L’ETOILE ROYALE, INC. v. Campustar (U.S.A.), Inc., Douglas Elliman Property Management Tort document preview
  • L'Etoile Royale, Inc., Starnet Insurance Company As Subrogee Of L’ETOILE ROYALE, INC. v. Campustar (U.S.A.), Inc., Douglas Elliman Property Management Tort document preview
  • L'Etoile Royale, Inc., Starnet Insurance Company As Subrogee Of L’ETOILE ROYALE, INC. v. Campustar (U.S.A.), Inc., Douglas Elliman Property Management Tort document preview
  • L'Etoile Royale, Inc., Starnet Insurance Company As Subrogee Of L’ETOILE ROYALE, INC. v. Campustar (U.S.A.), Inc., Douglas Elliman Property Management Tort document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 06/06/2019 02:34 PM INDEX NO. 158143/2015 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 06/06/2019 INDEX NO. 158143/2015 |ÊILEÏÍ: NEW YORK COUNTÝ CLERK 03/ 30/2018 12 : 03 PM1 NYSCEF DOC. 0. 20 RECEIVED NYSCEF: 03/30/2010 EUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT Ó/.. ÅmA . Justice INDEX No. -v- MOTIONDATE 3/:27 MoTIONSEQ. No. CM S The fcilawing papers, numbend 1 to _, were read on this motion to/for Notice of Mct!on!Order to Show Cause - Affidavits - Exhibits |No(s). Answering Affidavits - Exhibits .____ | No(s)._ Re plying Affidavits. No(s). U pon the torsgoing papers, it is ordered that this motion is It is hereby, ORDERED that the unopposed motion of Defendâüts is granted, and the above captioned action ("Action 1") shall be jointly tried with Starnet Insurance Company as subrogee of I 'Etoile Royale, Inc. v. Campustar (U S.A.), Inc., (Index no. 159702/2016) ("Action 2") pending in New York County. It is further ORDERED that within thirty (30) days from entry of this order, counsel for movant shall serve a copy of this order with notice of entry upon the Clerk of Trial Support and all parties. It is further ORDERED that upon payment of appropriate fees, and the filing of both notes of issue . and statements of reediness in each of the above actions, the Clerk of Trial Support shall place the aforesaid actions upon the trial calendar for a joint trial. It is further ORDERED that said joint trial plaintiff in the Action I shall have the right to open first G o and close first before the jury. It is further a .. o ORDERED that the parties shall appear for an in-court conference on May 8, 2018 at E us 2:30 p.m. This constitutes the order of the Court. Dated: S/R 7/Aotr J.S.C. HON. AROL R. ED EAD 1. CHECK ONE: ( ] CASE DISPOSED AL DISPOSi lON '.' 2. CHECK AS AFrnormATE: ...........MOTION S: JGRANTED l '. DENED ¤.GRANTED IN PART ! |OTHER 3. CHECK IF APPROPRIATE: ==== .=== === i ] SETTLE ORDER SUBMIT ORDER [ ; DO NOT POST FIDUCIARY APPOlNTMENT REFERENCE 1 of 1 FILED: NEW YORK COUNTY CLERK 06/06/2019 02:34 PM INDEX NO. 158143/2015 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 06/06/2019 AFF1DAVIT OF SERVICE S'fATE OF NEW YORK ) ) as,: COUNTY OF NEW YORK ) . /4FRS graAl , being duly sworn, daposas and says: I am not a party to this action, I am over 18 years of age and I reside inNlb)YePJ< County, New York. On3 20 9·o/f I served the within ORÞt;R WjTH ttartce or se)gy a inte copy thereof in a post-paid wrapper, in an official depository under the by dapasiting . exclusive care and cuetedy of the U.S. Postal Service within New York State, addressed to each of the following persons at the last known address set forth aftertach name: Brett M. Grossma Esq. Bliot L. Greenburg, Esq. Grossman & Grossman, P.C. Rosner Nocera & Ragone, LLP 12* 360.Lexington Avenue, Floor 61 Broadway, Suite 1900 New York, New York 20017 New Yor.k,New York lo006 (212) 617-8177 (212) 635-2255 Attorneys for Plaintiff Attorneys for Plaintiff L'Btoile Inc · Starnet Insurance Royale, Company Sworn to before rne this 20Eday j e |gojg ofNMcA, S . Notary Publio w. FILED: NEW YORK COUNTY CLERK 06/06/2019 02:34 PM INDEX NO. 158143/2015 \ \ \ NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 06/06/2019 SUPREME COURT OF THE CITY OF NEW YORK Index No.: 158143/2015 COUNTY OF NEW YORK L'ETOILE ROYALE, INC., Plaintiff, -against- CAMPUSTAR (U.S.A.), INC., and DOUGLAS ELLIMAN PROPERTY MANAGEMBNT, '' Defendants. ORDER fD rTH NoT/CE OF RNTRY (NOTICE OF MOTION TO CONSOLIDATE) BRUCE SOMERSTEIN & ASSOCIATEs, P.C. Attorneys for Plaif1tiff SEVEN PENN PLAZA, SUITE 420 370 SEVENTH AVENUE NEW YORK, NEW YORK 10001 212 268-1188 File No. 17161 To: Brett M. Grossman, Esq. Eliot L. Greenburg, Esq. Grossman & Grossman, P.C. Rosner Nocera & Ragone, LLP 1201 360 Lexington Avenue, Floor 61 Broadway, Suite 1900 .New York, New York10017 .New York, New York 20006 (212) 617-8177 (212) 635-2255 Attorneys for Plaintiff Attorneys for Plaintiff L'Etoile Royale, Inc Starnet Insurance Cam lease take notice . noner openmy th t the within is a (seN$ed)-true copy of a DEC/5toN DRDER A AcN 9e(C AS in the office of the clerk of the within nam d court on bey duly entered a noncuersarrument . . . the within is a tme will be presented for that an order of which copy one of the judges settlement to the HON. of the within named court, at on 19 at M. Dated, #EW YORKy MCU) WE Yours, etc. MARCH 30 10/f BRUCE SOMERSTEIN & ASSOCIATES, P.C. Attorneys for DEPtih)D/8ÑrS