arrow left
arrow right
  • Commissioners Of State Insurance Fund v. Nino Home Improvement Co Inc.Commercial - Insurance document preview
  • Commissioners Of State Insurance Fund v. Nino Home Improvement Co Inc.Commercial - Insurance document preview
  • Commissioners Of State Insurance Fund v. Nino Home Improvement Co Inc.Commercial - Insurance document preview
  • Commissioners Of State Insurance Fund v. Nino Home Improvement Co Inc.Commercial - Insurance document preview
  • Commissioners Of State Insurance Fund v. Nino Home Improvement Co Inc.Commercial - Insurance document preview
  • Commissioners Of State Insurance Fund v. Nino Home Improvement Co Inc.Commercial - Insurance document preview
  • Commissioners Of State Insurance Fund v. Nino Home Improvement Co Inc.Commercial - Insurance document preview
  • Commissioners Of State Insurance Fund v. Nino Home Improvement Co Inc.Commercial - Insurance document preview
						
                                

Preview

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK COMMISSIONERS OF STATE INSURANCE FUND : Plaintiff, : : JUDGMENT -against- : :Index No.:154164/2020 NINO HOME IMPROVEMENT CO INC. : : Defendant. : : ...·-- -----------········-··-······-··-----··-····-··-····--······-····-······················X The plaintiff, COMMISSIONERS OF STATE INSURANCE FUND by its attorneys, MAIDENBAUM & ASSOCIATES, P.LLC., having duly moved for an Order directing the entry of a Judgment in its favor and against the defendant, NINO HOME IMPROVEMENT CO INC., upon the ground that there is no defense to the cause of action alleged in the defense, and said Motion having regularly come on to be heard, NOW, upon the Motion of Maidenbaum & Associates P.LLC., attorneys for the plaintiff, dated September 15, 2021, the Affidavit of James DeConno, sworn to on the 24th of August, 2021 and the Affirmation of Eric J. Canals, dated on September 2, day 2021, and the exhibits annexed; and defendant, or defendant's attorneys not appearing in opposition; and after due deliberation having been had thereon; and upon the decision of the Honorable Verna L Saunders dated 20, 2022 and E-filed on January January 31, 2022, ADJUDGED, that the plaintiff, COMMISSIONERS OF STATEINSURANCE FUND located at 199 Church Street, New York, NY 10007 recover of the defendant, NINO 51St HOME IMPROVEMENT CO INC. located at 1600 East Street, Brooklyn, New York 11234, the sum of $29,282.29, with interest as calculated by the Clerk of this Court on the principal sum of $24,001.88 from July 14, 2019, in the sum of $ , and the costs and disbursements of this action as computed by the Clerk of the Court in the sum of $ for a total of $ , and that the plaintiff have execution therefore. Puaktsuses SLUMBER6,ING..LAWBLANsc copyat$NT ten BYJULIE.ts X 15€i-.8111 of Costa (whh CFLE sections) S com L L O'lO index No. \ $Q( coÊNTY OF foDC m esSto 5 09 S .e \asüre el Plaintifj(s) Cait§ of againse efendant(a) Fee forindex numÚer or1318o1s(a) o Costs beforenote of issue....--------...... C&B §8201suba. 1 Referee's fees optit gs note of ise"e ... Costs after Comudeùws compensation CFLE g8301(a)2 cFLR $8201Bubd. 2 issue....----.-----.---------..-----....- Trial of M attach. cPLn 58201 saba- a Clerk's fee, filin notice of enior .---. .-- . - ..-..,.... cPLR5geois(e) § 021(s)12 Allowance stamt ,, pend. CFLR §8m(a)12 cFL 18802(a)(b) Clerk's fee cancel. notice of ® Additional alla-e ¬.. -. -¬--.... judgment crLaisso1(an tooteca)s- oPLs gaso2(® Entering and docketing - -...---............,-...-... Paid for searches crLa §s801(s)20.-..-. Motion e CPLR 18009 .-....-.- ABde-At: & acknowledgments Appeal to App. Div.or App. Term complaint cTLR58011(e)1 $8301(d) Serving copy summons & cP 2 u . Note of issue crLit ggogo(s) Appeal to App.Div. or App. Term Paid referee's report cPLn pea(all? op Certified copies of papers c9LR 98301(a)4... Appeal to Court of Appeals piece crLR REotors)$a021 _......, Saúsfaction CP Î2 Transcripts and filing orta te 's Ap eal to Court of Appeals cPLR $8021-,.-.. Certified 00Py of J¾ment cPLR 2 Postage cPLa gum p .. Jury fee oPLa gsosece) Stenographers' fees CPLR18602§8301 _.- Sherits fees on execudon crLa leon(b) ga Sheriffs fees. attachmen errest. etc. 0PLR $8011(a) o)2, a(e) Paid printing cases CPLn pso1(a)s Paid printing case OPLa psot(a.)6....-, .... Cleries fees Court of Appeak cPLE 58301(a)1 Paid copies of papers CPLRpo3.11(a)4 Motion expenses · CPLB $8801(b)-.....c --- Fees for publication CPLE§8301(als- CPLR §8011(syt §B30181)......-,m-..---- Serving subpoena Paid for Registers Search cera g8801(ane ·" " County Clerk's Seart....,,.._......,...,,,_.,,-_,,,- " a Loan Commissionefe Search " " U.S. District Court Sear b " a U.S. Circuit Court Seard a " Tax Search.- ...,. " a Referee's Report..... Attendance of Witnessent. (b) (e) 18301(a)1 CPLR $8001(a.) Cosn .......-..-.---- . . ...........-.. () DissuassupTS ,,..------.. ........-....... Tom. c a g. a a a a ., . -.* a ae 8 T= .GB a a-oe • o a - ra sa-y e. P * o n* o aa a e 5 c e.. O -® a gs 5. {/ the judgment, of day Plainti§(s) copy within nona eaxed- ec Defendma on not a the thereof 9 and a in the Taxationi be costs G(K.. (D diabursements this within wUt courthouse .m /2620 p maerted of adtulued /Y\ same §84113) the bill COURT agairus the. fY\o.. that the amotat whhin. for 18442 of the an hmeby 14N anddmt $5 for Nosice Notice of oblock 3) Attorney(s) 0 . en Auerney(a) C costs action'-taned-*and day office the rtey the is (CFLE , Ù \5 OF Take day¾nd tÛ(_a o of taxation (..) And of of ÁÊ o1te 3.fs Service items Clerh out No. upgmCOUNTY Please at that 8tylke the the ours, in.des Sir: of by at of 6 as.: not resides dc-Unhed purpose pa.sBpaid not resides sense o&c. eaid copy sea . is at obe-aficial is truato deponaut deposseat, of the and tha said notice ghat and directed a notwe of a is1 of of depositicig age for State. age copy custody anulosed best, and charge thatof attorney(s) thatof and wrap·peir cosas post trtte years York years coats ar 19 says; 19 sitys: and by having drop same in-n od ofEicea alosed, 10 New care la of leaving sented of and lbdu andover bill letter over said of wrapper, of emid within exclusitre imrson Canatydeposes in deposes Cotunty widdn being of1ce thus is E hy copy this is a action, froga them w desigamled action, at in telle Service me, partner; me, York, the York, the ( otlice the addressed the sworn, office absence ar and enclosed sworn before eved for a hefore served for (a) the tincle1- the La emwd:Eng Pos.tal his said New New then otiorney(s). address OD gttorney(s) orney(s) his elum dulyto dulyto clerk: a st sause, to of properly to &p=:c:2 und party LGEatlen pository of of party aidby herein,during of a Stars Sworn Swarn State bojng State being slñke (a) with acty theby dity al his (b of a a INDEX NO: 154164/2020 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK COMMISSIONER OF STATE INSURANCE FUND Plaintiff, -against- NINO HOME IMPROVEMENT CO INC. Defendant. JUDGMENT, BILL OF COST MAIDENBAUM & ASSOCIATES P.L.L.C. OF COUNSEL TO THE GENERAL ATTORNEY OF THE STATE FUND Attorneys for Plaintiff One Broadcast Plaza, Suite 218 Merrick, New York 11566 (516) 223-8553 Pursuant to 22 NYCRR 130-1.1, the undersigned, an attorney admitted to practice in the courts of New York State, certifies that, upon information and belief and reasonable inquiry, the contentions contained in the annexed document are not frivolous. Dated: February 17, 2022 Ronald S. Snyder