Preview
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK
__________________________________________________________________________________.
Country-Wide Ins. Co.,
. NOTICE OF APPEAL
PETITIONER-RESPONDENT,
INDEX.: 157967/15
-AGAINST-
FILE NO.: 104.181
TC Acupuncture, P.C.,
a/a/o Corey Chrichlow
____________________ RESPONDEN -APPELLANT
PLEASE TAKE NOTICE that Respondent-Appellant, TC Acupuncture, P.C., hereby appeals to the
Appellate Division of the Supreme Court of the State of New York, First Department, from the annexed
judgnient, dated filed November 28, 2018. This appeal is taken from each and every part of the judgment
and all previous orders affecting the judgment that Appellant is adversely affected thereby.
Dated: December 26, 2018
Gary s relman P.C
2nd
Jaffe & Velazquez 129 i ingston St., FlOOr
1202
40-Wall Street, Floor Brook y ,NY 11201
New York, NY 10005 (718) 3 -1200
(212) 809-7800 ppell t Counsel
S fina i
1 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
INDEX NO. 15 7 9 6 7 /2015
F ILED : NEW Y ORK COUNTY CLERK 11/30/2018 04: 35 PMJ
NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 11/30/2018
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK
___._______..............._____.....................___.....___
Country-Wide Ins. Co.,
AMENDED
Petitioner,
NOTICE OFENTRY
-against-
Index #: 157967/15
TC Acupuncture, P.C.
a/a/o Corey Crichlow,
File #: 104.181
Respondent.
.___._______.___........___.....___....._____.___.___............
PLEASE TAKE NOTICE that the attached is a true copy of a JUDGMENT in this inatter,
that was entered in the Office of the Clerk of the Supreme Court of the State of New York,
County of New York.
Dated: Brooklyn, NY Gary Tsireh 'an,P.C.
11/30/2018 . ttorneys r Respondent
9 Livi g ton Street
S cond hird Floors
·
To: B oklyn Y 11201
(7 18 438 1 00
CLERK OF THE COURT
Supreine Court of the State of New York,
County of New York
--†ª
60 Centre Street New York County Courthouse , e3'Ch istian g1a ace
New NY 10007 __ van olansk Jennifer Raheb
York,
t ng I ryjma __Nicholas Bowers
clina hin __Stefan Belinfanti
Jaffe & Koumourdas, LLP
Attorneys for Petitioner
40 Wall Street, 12th Floor
New York, NY 10005
(212) 809-7800
1 of 5
2 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
INDEX No. 157967/2015
FILED: NEW YORK COUNTY CLERK 11/30/2018 04:3 5 PM)
RECE ITEDERYlBCE10-5 7P§7 0 ø 2018
M1G!EEWF NSW bÝÖRK COUNTY CLERK 11/28/2018 11:28 AM|
N#SCEF DOC. NO. b2 RECEIVED NYSCEF: 11/28/2018
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK
..............................................................--..
Country-Wide Ins. Co. JUDGMENT
RENDERED IN FAVOR OF THE RESPONDENT
TC Acupuncture, P.C.
47/38 Broadway
Petitioner Brooklyn. NY, 10040
-against- Index #: 157967/15
TC Acupuncture, P.C.
a/a/o File#: 104.181
Corey Crichlow
............................Respondent
UPON the order of the Honorable Lynn R. Kotler, issued on the 22st day ofSeptember, 2018,
to TC an order for judgment against the petitionerCountry-
granting respondent, Acupuncture, P.C.,
Wide ins. Co.;
AND having previously moved to vacate master arbitration award by Notice of Petition,whicl
was filedon August 3, 2015, and answered by Respendent , and having thisPetition heard before the
Hanciable Joan B Lobis on the 28th day of August, 2015, and Justice Lobis, having made a
determination of the facts and is readêred her decision, that Petitionis denied;
AND having previous order dated 8/28/2015 is vacated by Hañarable Lynn R. Kotler on the
22nd day of September 2018, and Justice Kotler,having made a determination of the facts and is
readered her decision that master arbitrationdecision dated April 8, 2015 isconfirmed, and Clerk shall
enter judgment in favor of respeñdeñt TC Acupuncture, P.C. and against pat|tioner Country-Wide
Insurance Co. in the totalsum of $2.514.81 in principle, plus interest at rateof 2% per month from
1/7/14, plus attarney's fee of 20% of the amount reccvered, plus $40 for fee,
filing plus $130 for
attorneys fee awarded by master arbitration,plus cost and disbursements;
NOW, on motion of Gary Tsirelman, P.C., attorneys for Defendant, it is:
ADJUDGED, that the respondent TC Acupuncture, P.C. residing at 47/38 Broadway, Brooklyn,
NY 10040, have judgment and recover of the petiticñer Country-Wide ins.Co., whose last known
place of business was 40 Wall St.,New York, NY. 10005 the sum of Two Thousand Five Hundred
Fourteen Dollars And Eighty-One Cents ($2,514.81), with interest at the rate of 2% per month thereon
from January 7, 2014 in the sum of 527I3·ff plus attomey's fee in the sum of $850.00 plus additicñal
attorney's fee according to Master Arbitration Award in thesum of $130 plus arbitratian fee
filing inthe
sum of $40.00 plus costs and disbursérñéñts in thesum of $250.00 as taxed, making a totalamount of
$i{g93907 and that respondent have execution thereupon.
FILED,,g C
gg,
EftK
NOV 2 8 2018
CLERK'S OFF
COUNTY
...... NEW.YORK
1 of 3
2 of 5
3 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
INDEX NO. 157 9 6 7/2015
|F ILED : NEW YORK COUNTY CLERK 11 / 30 / 2 018 0 4 :3 5 PM)
N†jP@$EDS. RECEI E ylgbgpi.57pp 1g
NEW 5YORK COUNTY CLERK 11 / 2 8 / 2 0 18 11: 2 8 AM)
N fSCEF DOC . NO. 52
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK
..................................................................
Country-Wide ins. Co. BILLS OF COSTS AND
DISBURSEMENTS
Petitioner
-against- Index #: 157967/15
TC Acupuncture, P.C.
a/a/o File#: 104.181
Corey Crichlow
............................Resppndent
COSTS fo r
....................................................................................................................................
.Prppeedng,Befpre Note of jssue is Fijed CPLR 820.1[1L $299 99
....................................................................................................................................
............................................................................................
SUBTOTAL: $200.00
DISBURSEMENTS for . .
. a ee
. ndeg Nun)ber..........................................©JUSTED.THIS.BILL.OECOSISA...-.........S.9:9.
Request for Judical Intervention .Û¿7 $0.00
Filing 2 5()
Notice of Petition . $0.00
Filing ~ -
äe inifiEtiEe E#etitio NOT I I 2015 Tó 60
.......
................................................................................................................
............................................................................................
Gary Tsirelman ESQ, an attorney adñýtted to practice in the Courts of the State of New York,
affirms as follows under the penalty of perjury.Costs and disbursements above have been, orwill
necessarily be made or incurred, inthis action; and/or are drawn from the Complaint, the annexed
Decision/Order, or statutorilydetermined.
Dated: 11/1/2018 Gary Tsirelman, P.C.
Attorneys for Respondent
129 Livingston Street Floor
Brooklyn, NY 112
(718) 438-120
Gary TSIRELMAN ESO
2 of 3
3 of 5
. .
4 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
INDEX No. 157967 /2015
(FILEDj__NEW YORK COUNTY CLERK 11/30/2018 04:35 PM
NMEUEhP.,HDe. NEW5YORK COUNTY CLERK gp1571916[f 18
11/28 /2018 11:28 AM RECEI Egyg
N'SCEF DOC. NO. 52 RECEIVED NYSCEF: 11/28/2018
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK Index #:157967/15
Country-Wide Ins.Co.
. . . . ..
Petitioner
-against-
TC Acupuncture, P.C.
a/a/o
Corey Crichlow
Respondent
Gary Tsirelman, P.C.
Attorneys forRespondent
TC Acupuncture, P.C.
129 Livingston Street, 2 Floor
·Brooklyn,NY 11201
(718) 438-1200
Our File#:104.181
Pursuant to 22 NYCRR 130-1.1,the undersigned, an attorney dulyâûñ1ittedto practicein thecourtsof New York
State, certifiesthat,upon information and beliefand reasonable inquiry,the contained
cüiiiúútiüiis inthe annexed
documents are not frivolous.
Dated: 11/1/2018 Signature: ..__...-----........-------...--..--------
PrintSigner's Name: GaryTSIRELMAN ESQ
FILED AND
DOCKETED
NOV 2 8 2018
AT # / g AM .
CO. CLK'S OFFICE
N.Y.,
3 of 3
4 of 5
. . 5 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
INDEX NO. 157967/2015
|FILED: NEW YORK COUNTY CLERK 11/30/2018 04:35 PM)
NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 11/30/2018
SUPREME COURT OF THE STATE OF NEW YORK Index #: 157967/15
COUNTY OF NEW YORK File #: 104.181
___..---._____..._
____..._____________....___.....___._____...
_______...___...___........_____.....___................---...
Country-Wide Ins. Co.,
Petitioner,
-against- AMENDED
NOTICE OF ENTRY
TC Acupuncture, P.C.
a/a/o Corey Crichlow, et al.,
GARY TSIRELMAN, P.C.
Attorneys for Respondent
129 Livingston Street
Second & Third Floors
Brooklyn, NY 11201
(718) 438-1200
Pursuant to 22 NYCRR 130-1.1, theundersigned, an attorneyduly admitted topractice in thecourts of New York
State,certifiesthat,upon information and beliefand reasonable inquiry,the contentions cantained in theannexed
documents are not frivolous.
_...___.....-.......-.___._____ _ __. _____.-
__ __....-----...........------ _...---.....--....-...___.............-.....
Dated: Brooklyn, NY Signature:
11/30/2018 Signer's Name:
To:
Jaffe & Koumourdas, LLP
Attorneys for Petitioner
40 Wall Street, 12th Floor
New York, NY 10005
(212) 809-7800
5 of 5
6 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
Supreme (Enurt nf t1 e 9tate af New §arlt
Appellate Binisian: labitial Bepartment
Informational Statement (Pursuant to 22 NYCRR 1250.3 - Civil
[a])
. . . . . .
Case Title: Set forththe of
title thecase as it appears
on theanamons, notice of petition
or orderto For Court of OriginalInstance
show cause by which thematter was or is to been a oras amcod J.
Country-Wide Ins. Co.,
Date Notice of Appeal Filed
- against -
TC Acupuncture, P.C.,
For Appellate Division
a/a/o Corey Chrichlow
FilingTy
O CivilAction CPLR article
78 Proceeding Appeal O TransferredProceeding
CPLR article75 Arbitration O Special Proceeding Other O Original Proceedings O CPLRArticle78
O O Executive Law § 298
O Habeas Corpus Proceedius
CPLR Article 78
O Eminent Domain O CPLR 5704 Review
O Labor Law 220 or 220-b
Public Officers Law § 36
O Real Property Tax Law § 1278
O Administrative Review O Bminess Relationships O Commercial Contracts
O Declaratory Judgment O Domestic Relations O Election Law O Estate Matters
O Family Court O Mortgage Foreclosure O Miscellaneous O Prisoner Discipline & Parole
O Real Property Statutory O Taxation O Torts
(other than foreclosure)
informationalStatement - Civil
7 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
Paper Appealed From (Check one only): Ifan appeal has been taken from more than one order or
judgment by the filingof thisnotice of appeal, please
indicate the below information for each such order or
judgment appealed from on a separate sheet of paper.
O Amended Decree O Determination O Order O Resettled Order
O Amended Judgement O Finding O Order & Judgment O Ruling
O Amended Order O Interlocutory Decree O Partial Decree O Other (specify):
O Decision O interlocutory Judgment O Resettled Decree
O Decree liiil Judgment O Resettled Judgment
Court: Supreme Court 8 County: New York 8
Dated: 11/28/2018 Entered:11/30/2018
Judge (name in full):LynnKotler Index No.:157967/15
Stage: O Interlocutory H Final O Post-Final Trial: O Yes No
liii If Yes: O Jury O Non-Jury
Are any appea!s arising in the same action or proceeding currently pending inthe court? B Yes O No
If Yes,please set forth the Appellate Division Case Number assigned to each such appeal.
Appeal from September 27, 2018 order. No Appellate Division Case Number has been asigned.
Where appropriate, indicate whether there is any related action or proceeding now in any court of thisor any other
jurisdiction, and ifso, the status of the case:
Commenced by: O Order to Show Cause O Notice of Petition O Writ of Habeas Corpus Date Filed:
Statute authorizing commencement of proceeding inthe Appellate Division:
Court: Choose Court | County: Choose Countv
Judge (name infull): II Order of Transfer Date:
Court: Choose Court County: Choose Countv
Judge (name infull): Dated:
Description: Ifan appeal, brieflydescribe the paper appealed from. If theappeal is from an order, specify the relief
requested and whether the motion was granted or denied. Ifan original preceeding commêñced inthis court or transferred
pursuant to CPLR 7804(g), briefly describe the object of proceeding. Ifan application under CPLR 5704, brieflydescribe the
nature of the ex parte order to be reviewed.
-
The lower court refused to order statutory attorney fees pursuant to 11 NYCRR 65 4.10, which are
mandatory.
informationalStatement - Civil
8 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
issues: Specify the issues proposed to be raised on the appeal, proceeding, or application forCPLR 5704 review, the grounds
for reversal, or modification to be advanced and the specificreliefsought on appeal.
-
The lower court refused to order statutory attorney fees pursuant to 11 NYCRR 65 4.10, which are
mandatory.
. . . . . .
Instructions: Fillinthe name of each party to the action or proceeding, one name per line. Ifthisform is tobe filed for an
appeal, indicate the status of the party inthe court of originalinstance and his,her,or itsstatus inthis court,if any. If this
form isto be filed for a proceeding commenced in thiscourt, fillin only the party's name and his,her, or itsstatus inthis
court.
No. Party Name OrigirialStatus Appellate Division Status
1 Country-Wide ins.Co. Petitioner S Respondent S
2 TC Acupuncture PC Respondent S Petitioner 8
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18 ..
19
20
InformationalStatement - Civil
9 of 10
FILED: NEW YORK COUNTY CLERK 12/26/2018 04:27 PM INDEX NO. 157967/2015
NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/26/2018
Instructions: Fillinthe names of the attorneys or firms for the respective parties. If this
form is tobe filedwith the
notice of petition or order to show cause by which a specialproceeding is tobe coiiirnenced in theAppellate Division,
only the name of the attorney for the petitioner need be provided. Inthe event that a litigantrepresents herself or
Se"
himself, the box marked "Pro must be checked and the apprepriate information for that litigantmust be supplied
inthe spaces provided.
Attorney/Firm Name:Jaffe & Velazquez
Address:40-Wall Street,12th Floor
City:New York State:New York Zip:10005 Telephone No:(212) 809-7800
E-mail Address:jkang@jkattorneys.com
'
Attorney Type: liilRetained O Assigned O Government O Pro Se O Pr. Vice
Party or Parties Represented (set forth party number(s) from table above): !1
Attorney/Firm Name: Gary Tsirelman PC
Address:129 Livingston Street
City:Brooklyn State:New York Zip:11201 | Telephone No:(718) 438-1200
E-mail Address:dgottusb@ÿimdjd.com
Attorney Type: E Retained O Assigned O Government O Pro Se O Pro Hac Vice
Party or Parties Represented (set forth party number(s) from table above)2
Attorney/Firm Name:
Address:
City: State: Zip: Telephone No:
E-mail Address:
Attorney Type: O Retained O Assigned O Government O Pro Se O Pro Hac Vice
Party or Parties Represented (set forthparty number(s) from table above):2
Attorney/Firm Name:
Address:
City: State: Zip: Telephone No:
E-mail Address:
Attorney Type: O Retained O Assigned O Government O Pro Se O Pro Hac Vice
Party or Parties Represerited (set forthparty number(s) from table above)2
Attorney/Firm Name:
Address:
City: State: Zip: Telephone No:
E-mail Address:
Attorney Type: O Retained O Assigned O Government O Pro Se O Pro Hac Vice
or Parties Represented (set forth number(s) from table above):2
Party party
Attorney/Firm Name:
Address:
City: Zip:
| State: | Telephone No:
E-mail Address:
Attorney Type: O Retained O Assigned O Government O Pro Se O Pro Hac Vice
Party or Parties Represented (set forthparty number(s) frorn table above)2
InformationalStatement - Civil
10 of 10