arrow left
arrow right
  • Laverne M. Leonard a/k/a Laverne Leonard v. Woods Oviatt Gilman Llp Purchaser(s), John Doe, Jane DoeTorts - Other (FRAUD - CPLR 3016(b)(h)) document preview
  • Laverne M. Leonard a/k/a Laverne Leonard v. Woods Oviatt Gilman Llp Purchaser(s), John Doe, Jane DoeTorts - Other (FRAUD - CPLR 3016(b)(h)) document preview
  • Laverne M. Leonard a/k/a Laverne Leonard v. Woods Oviatt Gilman Llp Purchaser(s), John Doe, Jane DoeTorts - Other (FRAUD - CPLR 3016(b)(h)) document preview
  • Laverne M. Leonard a/k/a Laverne Leonard v. Woods Oviatt Gilman Llp Purchaser(s), John Doe, Jane DoeTorts - Other (FRAUD - CPLR 3016(b)(h)) document preview
  • Laverne M. Leonard a/k/a Laverne Leonard v. Woods Oviatt Gilman Llp Purchaser(s), John Doe, Jane DoeTorts - Other (FRAUD - CPLR 3016(b)(h)) document preview
  • Laverne M. Leonard a/k/a Laverne Leonard v. Woods Oviatt Gilman Llp Purchaser(s), John Doe, Jane DoeTorts - Other (FRAUD - CPLR 3016(b)(h)) document preview
  • Laverne M. Leonard a/k/a Laverne Leonard v. Woods Oviatt Gilman Llp Purchaser(s), John Doe, Jane DoeTorts - Other (FRAUD - CPLR 3016(b)(h)) document preview
  • Laverne M. Leonard a/k/a Laverne Leonard v. Woods Oviatt Gilman Llp Purchaser(s), John Doe, Jane DoeTorts - Other (FRAUD - CPLR 3016(b)(h)) document preview
						
                                

Preview

iD: YORK OUN PK 04 10 DM INDEX NO. 152110/2023 NYSCEF BOC. NO. 92 RECEIVED NYSCEF: 04/14/2023 Exhibit LL INDEX NO. 152110/2023 NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 4 At Meee > Drevin of the. Bg gece Supreme Courttheof State of New York, held in and for the County therefore, entre Street, New York, N.Y., on the day of 20.23 PRESENT: HON. Justice of the Supreme Court LAVERNE M. LEONARD aka LAVERNE LEONARD Index Number Plaintiff(s) - against - 152110/2023 ORDER TO SHOW WOODS OVIATT GILMAN LLP et al WITH T.R. PURCHASER(S) JOHN DOE & JANE DOE IN CIVIL ACTION Ms #7 IMTUNETI BA Upon reading and filing the affidavit(s) of co a LAVERNE M. LEONARD a/k/a LAVERNE LEONARD, sworn to on MARCH 9, 2023 and upon the exhibits attached to the affidavit, it A- f t withd: fal (NYSCEF Doe. No. 1 f the foreclosure ac! BC abi idence the def ued the foreclosure action in 2015 after it was withdrawn in 2014. 3. Assignment of Mortgage evidence shows ntiff_ mortaag was not _assig ed to 1 id_defendants_lact ked_standing to foreclosure, 4, Evidence shows the defendants committed perjury when they filed a motion to auction Plaintiff's property because attorney Stuart Frame, Esa was NOT an associate ORDER TO SHOW CAUSE LAVERNE M. LEONARD V. WOODS OVIATT GILMAN LLP ET AL. INDEX 152110/2023 lof 9 INDEX NO. 152110/2023 (FILED: NEW YORK COUNTY CLERK 04/16/2023 09:55 RM NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 e defendant law firm, as heclaimed in hi oti f Motion to Extend Time to Conduct Sale and affirmation on /06/2022, 5, Evidence attorn art P. Frame, Esq committed nfirme:s Wilderm Esi Y_AFFI Stuart P. Frame was not register h fe t at the time, he fi the motion ot ril 6, 2022. . New York Unified ce attorney Stuart P. Frame, Es no eg fed with the d fendant on April 8, 20: it the h the cl nin the motion to extend time to conduct sale of Plaintiff's property on April 6, 2022. 7. Evidenc that HSBC was not entitled to order to extend time to conduct sale in 2022, because A shows REN 2 0! 9) Wells Fargo 's mortgagei her name to Nomura Credit Capital Inc on February 14, 2014. (CRFN 2014000066833). 5B vi h reclos action_(i 72/2008) is pending on the court docket and was past the statute of limitations in 2014, whe defendants obtained judgment in 2019. First and second foreclosure action indexes 109372/2008 and 810093/2010 - Notice of Sale is illegal because they were simultaneou: ction for the same alleq e debt on the sam e property purs Y_RPAP, 1301/3). Exhibit - C Evidence of the filin first foreclosure action (index 109372/2008) on J 2008,wi leration_of debt lo the six year statute of limitation (NY CPLR Section 213(2)(8), which expired on July 8, 2014, proof defendants were N ai ment (Notice of Sa in 201 2022. 10. Lette: vidence of a claim of default on March 1, 2008, defendants did not pursue foreclosure action until on or about August 12, 2045. st the statute of li tions_and jectto abandonment in violation of NY CPLR Sectlon's 3215(c) and NY CPLR Section 213(2)(8). Proof of abando! ent, becau: eI invoice sho fendants i in their ORDER TO SHOW CAUSE LAVERNE M. LEONARD V. WOODS OVIATT. GILMAN LLP ET AL. INDEX 152110/2023 2 0f 9 (FILED: NEW YORK COUNTY CLERK 04/16/2023 09:55 RM INDEX NO. 152110/2023 NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 ursuit_i as _of ‘08 015" _and was led_on November 0.4 mmons evid nes shows leg debt supposed Own) ed onM ch 1, 2008, but th losure. led until ber 2: 01 ion of S 3 an LR Section Ex Verifi widen of identi defens Mey drafted ed before Plaint xecuted re ne agreemen th them ollow pages erifi tion” pag dated Dece ber 17 gs Plai id not con: to the ve: swer in 2010. xt pagesi s the é Plal ed the ret er agreem lon B. Fi ce and Associates, P on December 22, 2010. 13. Evidence copy of email tween Plaintiff and defense attome showing Jon B. Felice, Esa concealed foreclosure files from Plaintiff until on or about ber 4, 2019, aftertl lefendai obtained a filed the Jud ent of Foreclosure and Sal ri 9, 9 and of Sale fil on Ji 2019. Exhibit- E 14. Eviden e defendants used a forgery of Plaintiff's name filed in fe and federal cou. to obtaln favorable judgments. Exhibit -F 15. Shows a copy of defendants Notice of Sale which was without probable cause (NY CPLR Section 215(3), because the assignment 01 xOne! Plaintiff's mo not bei ssigned SBC. 16. NYS Dept of State shows the enti on defendants Notice of Sale ot Oxi: ac f tt email m NYS DFS sh s enti on Noti of Sal loes not e: 417, NYS Dept of State " how: mmission from je NYS DFS was nee before_w: ing such as “ « nce” and “M ” was inel in the entity on Notice of Sale. NYS DFS has no information of the entity on Notice of Sale filed on February 1, 2023, 18. Evidence of itio tit ized: he NYS De) f State or NYS DFS was used in eS. /2' ind 810093/2! 19. Shows. ctitious entity on t Si nt ORDER TO SHOW CAUSE LAVERNE M. LEONARD V. WOODS OVIATT GILMAN LLP ET AL. INDEX 152110/2023 3 0f 9 INDEX NO. 152110/2023 (FILED: NEW YORK COUNTY CLERK 04/16/2023 09:55 RM NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 je dated Jul 3, 2008. 20. Pages shows the U.S. Attorney's Office SDNY issignment of rts rohibited base | nt agreement as of Octobe 6, 2011, before the defendants used the assignment of mortaage to obtain a Notice of 019, 2022 an ro! i it on Februa 4,202 ursi to NY Penal Sectior and NY Peni ion 195.05, 24 vide: e_ New York State Attor the i ent of mo e, Steven J. Baum P.C. ilar ocessi LLC. Exhibit-G 22. Evidence that Plaintiff's defense attorney was an employee of Wells Farg at me he repre ed ntiff foreclosure on inde 810093/2010 Involving Well Evide i red_a realty holding com less tha xhib when_Plainti UIC b 4, 2003. Felice holding corp was registered in November 5, 2003. 23. Evidence of defense attorney Jon B. Felice, Esa collusion with gent Marianne Spraggi and Anare M. Cuomo i cquiring Plaintiff's Westchester lew York pro} ud, and identi t I of law 42 t Penal Law Section 190.77(1) and New Yor! enal 8(4). Verifical @ shows Plaintiff. see verified an: 008 idence Iso_O defendants and_de fense_and_ political cohort law enforcement fo extort Plaintiff, 24. Shows Press releases from Justice Department of i-Mone' ing and Well ‘argo identi eft and fr: id dated Decembe: 41,2012, and February 21, 2020 ORDER TO SHOW CAUSE LAVERNE M. LEONARD V. WOODS OVIATT GILMAN LLP ET AL. INDEX 152110/2025 40f 9 INDEX NO. 152110/2023 (FILED: NEW YORK COUNTY CLERK 04/16/2023 09:55 RM NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 Let the party or attorney in opposition show cause at |A.S. Part 32/, Room ’ of this Court, to be held at the Courthouse, ba centre Street, New York, N.Y., on the day of , 2043 at o'clock in the noon or as soon as such party or attorney may be heard why an order should not be made, providing the following relief: Plaintiff is requesting a temporary restraining order on a Notice of Sale filed on February 1, 2023 (NYSCEF Doc. No. 326) index 810093/2010) until such time a court decision is entered in civil actions indexes 1579993/2022 and 160102/2022 legal malpractice cases. Defendants are attempting to auction Plaintiff's property starting March 1, 2023, before a decision has been made in those civil actions. Plaintiff would be irreparably harmed without a Temporary Restraining Order because the property is her primary residence, and she has been residing there since on or about October 24, 2003. Plaintiff is challenging the Notice of Salo in civil actions indexes 157993/2022 and 160102/2022, because it was obtained by fraud, and Identity theft among other reasons, pursuant to New York Penal Law Section 190.77(1) and New York Penal Law Sectio 1), NY _P. ection 190.79(1 enal L Sectio! 175.35, Title 18, Section 242 pursuant to New York Penal Law Section 190.77(1) and New York Penal Law Section 190,78(1), NY CPLR Section 213(2)(8). ORDER TO SHOW CAUSE LAVERNE M. LEONARD V. WOODS OVIATT GILMAN LLP ET AL. INDEX 152110/2023 5 of 9 (FILED: NEW YORK COUNTY CLERK 04/16/2023 09:55 RM INDEX NO. 152110/2023 NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 For the reasons Plaintiff should be granted a temporary restraining order and vacatur of the Notice of sale filed on February 1,:2023 (NYSCEF Doc. No. 326 Index 810093/2010) pursuant to, 4. The New York Civil Rights Law Sections 50(c) and 54. 2. New York Penal Law Section 190.77(1). 3. New York Penal Law Section 190.78(1). 4. New York Penal Law Section 190.79(1)(2). 5. New York Real Property RPAPL Section 1301(3), New York One-Action Rule 6, General Business Law -GBS Section 130(1)(a)(b)(2)(a)(c). 7, Business Corporation Law of New York section 301(a)(5)(B). 8. NY CPLR Section 5601(b), - Right to Appeal - Constitutional grounds. 9. NY CPLR Section 5701 (a)— Right to Appeal. 10. NY CPLR Section 5513(a) — Right to Appeal — 30-day limitation. 41. NY CPLR Section 213(1)(2)(4) Six (6) Year Statute of Limitations. 42. Title 18, U.S.C., Section 242 — Deprivation of Rights 13. Chapter 68 of the New York City Charter Section 2604(3) 14, Section 120.01 of the Joint Rules of the Appellate Division 22 NYCRR section 1210.11 45, NY Penal Law Section 210.35(a)(b)(c) - Perjury 18. NY Penal Law Section 210. 05 - Petjury 17. NY Penal Law Section 175.35 18.. NY Penal Law Section 175.30 49, New York Privacy Act 20. Section 8-803(a) — Deprivation of Rights Failure to Intervene ORDER TO SHOW CAUSE LAVERNE M. LEONARD V. WOODS OVIATT GILMAN LLP ET AL, INDEX 152110/2023 6 of 9 INDEX NO. 152110/2023 (FILED: NEW YORK COUNTY CLERK 04/16/2023 09:55 RM NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 21, Section 8-803(c) — Deprivation of Rights Competent Jurisdiction 22. Section 8-805(1)(2)(3)(b) — Relief, Private Right of Action 23, Section 8-806 — 3 Year Statute of Limitations 24, NY CPLR Section 3215(c) — Abandonment 25. NY CPLR Section 3016(b)(h) ~ Fraud, Misrepresentation, undue influence, breach of : trust etc. 26, NY Penal Law Section 195.00 — Official Misconduct 27, NY Penal Law Section 195.05 — Obstruction of Government Administration 28. NY GPLR Section 312-a ~ Process Service by Mail 29. NY CPLR Section 3025(a) ~ Amendment without Leave of Court 30. NY CPLR Section 213(8) — action for fraud within six (6) years reasonable discovery 31. NY CPLR Section 213(1)(2)- action for fraud/contractual obligation within six years 32. NY CPLR Section 214(2)(6) within 3 years malpractice 33, RPAPL Section 1501(4) — Stale Lien (expunge) 34, New York Judiciary Law Section 487 - Attorney Sanction 35. NY CPLR Sectlon 5015(a)(1)(2)(3)(5)(c)(d) — Relief from Judgment or Order 86, Federal Rules of Civil Procedure Title VIl, Judgment Rule.60 (b)(2)(3)(6) — Federal, Law Rellef from Judgment or Order. 37. NY CPLR Section 6313(a) - Temporary Restraining Order 38, Section 118.2 of the Rules of the Chief Administrative Judge 39. NY CPLR Section 215(3) — Malicious Prosecution Fnew-requested. ORDER TO SHOW CAUSE LAVERNE M. LEONARD V. WOODS OVIATT GILMAN LLP ET AL. INDEX 152110/2023 7 of 9 INDEX NO. 152110/2023 (FILED: NEW YORK COUNTY CLERK 04/16/2023 09:55 RM NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 Pending the hearing of this motion it is, , p}ORDERED, that a Temporary Restraining Order pursuant to CPLR Section 6313(a), 0 qe’: /? be issued until such time as civil action's indexes 17993/2022, 160102/2022 and 1521 10/2023 have been dectded by this court. & A VSC. Qe ORDERED, that Plaintiff be rewarded sevey($700,000,000) hundred million dollars plus J statutory, and punitive damages. At Oe —G.) ORDERED, that the Notice of Sale d on February 1, 2023, NYSCEF Doc. NO. 326, index 810093/2010, be vacated. TY ORDERED, Plaintiff be allow NYSCEF system. to serve Yefendants the Order to Show Cause via the ic (Qe bt” | ORDERED, that defendant be sanctioned by t court for their egregious behavior and malicious prosecution involving civil rights violexions, fraud, fraud on the court, official misconduct, and ob$truction of government administration. Tse Pursuant to NY CPLR Section 216(3), Title 18, Section 242, Section 8-803, NY Penal Law Section 195.00, and NY Penal Law Section 1: .05, New York Givil Rights: Law Sections 50/6) and-51 and New York Judiciary Law 48 jet ORD! D, that defendants are hereby restrained by court order from engaging in further congiict In violation pursuant to Section 8-805(3). TSC And for such other and further relief this Court deems Just and proper in this matter. ORDER TO SHOW CAUSE LAVERNE M. LEONARD V, WOODS OVIATT GILMAN LLP ET AL, INDEX 152110/2023 8 of 9 (FILED: NEW YORK COUNTY CLERK 04/16/2023 09:55 RM INDEX NO. 152110/2023 NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 03/18/2023 Order to Show Cause: Laverne M. Leonard v. Woods Oviatt Gilman LLP et al. Index 152110/2023 Page 9 of 9 Ordre trot Sufficient cause appearing therefore, ist personal service of a copy of this order, the affidavit in support, and all other papers-upon which this order is granted, upon all other parties to this action or their attorneys, who have appeared in this action, on or before the day of , 20237 be deemed good and sufficient. An affidavit or other proof of service shall be presented to this Court on the return date directed in the second paragraph of this order. ENTER : JSC, LD LEBOV ITS % \ole flee ARSUNENT HON. GERA pr C (74, cont Avzes Th Cea Le syend rer uls+ prevent te g ce vas or uh, besser the os Le Pre of ke be ghee Canse ORDER TO SHOW CAUSE LAVERNE M. LEONARD V. WOODS OVIATT GILMAN LLP ET AL. INDEX 152110/2023 9 of 9