arrow left
arrow right
  • Capytal v. Matthew Ryan Serventi, Jpmorgan Chase Bank, NaSpecial Proceedings - Other (Turnover Proceeding) document preview
  • Capytal v. Matthew Ryan Serventi, Jpmorgan Chase Bank, NaSpecial Proceedings - Other (Turnover Proceeding) document preview
  • Capytal v. Matthew Ryan Serventi, Jpmorgan Chase Bank, NaSpecial Proceedings - Other (Turnover Proceeding) document preview
  • Capytal v. Matthew Ryan Serventi, Jpmorgan Chase Bank, NaSpecial Proceedings - Other (Turnover Proceeding) document preview
  • Capytal v. Matthew Ryan Serventi, Jpmorgan Chase Bank, NaSpecial Proceedings - Other (Turnover Proceeding) document preview
  • Capytal v. Matthew Ryan Serventi, Jpmorgan Chase Bank, NaSpecial Proceedings - Other (Turnover Proceeding) document preview
  • Capytal v. Matthew Ryan Serventi, Jpmorgan Chase Bank, NaSpecial Proceedings - Other (Turnover Proceeding) document preview
  • Capytal v. Matthew Ryan Serventi, Jpmorgan Chase Bank, NaSpecial Proceedings - Other (Turnover Proceeding) document preview
						
                                

Preview

INDEX NO. E2024006272 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 04/11/2024 MONROE COUNTY CLERK’S OFFICE THIS IS NOT A BILL. THIS IS YOUR RECEIPT. Receipt # 3820885 Book Page CIVIL Return To: No. Pages: 6 ADAM RICHARD NICHOLS 1 Whitehall Street Suite 200 Instrument: EXHIBIT(S) New York, NY 10004 Control #: 202404111893 Index #: E2024006272 Date: 04/11/2024 CAPYTAL Time: 5:21:20 PM MATTHEW RYAN SERVENTI JPMorgan Chase Bank, NA Total Fees Paid: $0.00 Employee: State of New York MONROE COUNTY CLERK’S OFFICE WARNING — THIS SHEET CONSTITUTES THE CLERKS ENDORSEMENT, REQUIRED BY SECTION 317-a(5) & SECTION 319 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK. DO NOT DETACH OR REMOVE. JAMIE ROMEO. MONROE COUNTY CLERK MOTT RT PK 04 DM INDE&& NOE 2624026205 272 D 0 NRO OUN 04: NYSCEF BOC. NO. 4 RECEIVED NYSCEF: 04/11/2024 EXHIBIT A INDEGEXxNG E 2824006285 278 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 08/21/2024 MONROE COUNTY CLERK’S OFFICE THIS IS NOT A BILL, THIS IS YOUR RECEIPT. Receipt # 3788673 Book Page No. Pages: 4 Instrument: JUDGMENT Control #: 202403200950 Index #: E2024002876 Date: 03/20/2024 CAPYTAL Time: 2:04:49 PM MATTHEW RYAN SERVENTI Total Fees Paid: $0.00 Employee: RR State of New York MONROE COUNTY CLERK’S OFFICE WARNING ~ THIS SHEET CONSTITUTES THE CLERKS ENDORSEMENT, REQUIRED BY SECTION 317-a(5) & SECTION 319 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK. DO NOT DETACH OR REMOVE. JAMIE ROMEO MONROE COUNTY CLERK NA 1 of 4 D RON 0 OUN 04 AOrey VZIO ZDNDHEXNO E 2624046285 278 NYSCEF BOC. NO. 41 RECEIVED NYSCEF: 08/21/2024 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE CAPYTAL Plaintiff(s), Index No.: E2024002876 -against- MATTHEW RYAN SERVENTI Defendants(s), JUDGMENT The Summons and Complaint in this action having been served upon Defendants and proofs of service thereof having been filed with the Court and additional copies of the Summons and Complaint having been mailed pursuant to CPLR 3215(G)(3)(i) and CPLR 3215(G)(4)(), and Defendants having failed to appear, answer, or raise an objection to the complaint in point of law, and the time for Defendants to do so having expired. Now, on motion of Adam Nichols Esq. attorney for the Plaintiff, it is ADJUDGED that Plaintiff, CAPYTAL, having an address at 1545 Route 202, Suite 203, Pomona NY 10970 does recover of , having an address of and MATTHEW RYAN SERVENTI having an address at 332 J ST SUITE 102, SAN DIEGO CA 92101 the amount of $190,474.00, together with interest at 9% per annum from May 10, 2023 in the amount of $14,700.42, plus $455 in costs and disbursements as taxed by the Clerk, amounting in all to the sum of $205,629.42, and the Plaintiff have execution therefore. Dated: New York, New York 3|a0}a4 Ceferk 20f 4 RON OUN AOrey VZIO ZDNDHEXNO E 2624046285 278 04 NYSCEF BOC. NO. 41 RECEIVED NYSCEF: 08/21/2024 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE CAPYTAL Plaintiff(s), Index No.: E2024002876 -against- MATTHEW RYAN SERVENTI of ab COSTS Defendants(s), DISBURSEMENT Fee for Index Number. CPLR§8018(a) $210 jarheeeg Costs by Statute $200 Motion Fee. $45 TOTAL $455 STATE OF NEW YORK, COUNTY OF NEW YORK: ATTORNEY'S AFFIRMATION The undersigned, an attorney at law of the State of New York, affirms that he is a member of Piekarski Law PLLC attorneys for the plaintiff herein and states that the disbursements above specified are correct and true and have been or will necessarily be made or incurred herein and are reasonable in amount and affirms this statement to be true under the penalties of perjury. Dated: New York, New York March 18, 2024 /s/ Adam Nichols, Esq Adam Nichols, Esq Piekarski Law PLLC Attorneys for Plaintiff 1 Whitehall St., 2nd Fl New York, New York 10004 Phone: (646) 968-8203 3 0f 4 D RON 0 OUN p47 7p 67 ZDADHEXNG E 2624006285 278 NYSCEF BOC. NO. 41 RECEIVED NYSCEF: 03/21/2024 Index No. Year No. Hon. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE CAPYTAL Plaintiff(s), -against- MATTHEW RYAN SERVENTI Defendants(s), JUDGMENT Adam Nichols, Esq. Piekarski Law PLLC Attorneys for Plaintiff Office and Post Office Address, Telephone 1 Whitehall St., 2nd Fl New York, New York 10004 US Phone: 646-968-8203 Service of a copy of the within is hereby admitted. Dated, Attorney(s) for Please take notice CO Notice of Entry that the within is a (certified) true copy of a duly entered in the office of the clerk of the within name court on 0 Notice of settlement that an order of which the within is a true copy will be presented for settlement to the HON. one of the judges of the within named court, at on at Dated, Yours, etc. Attorney(s) for 40f 4