arrow left
arrow right
  • Todd Selbert v. 150 E 78th Llc, Teodora Zobel, David Zobel, Loretto Realty Corp. Real Property - Other document preview
  • Todd Selbert v. 150 E 78th Llc, Teodora Zobel, David Zobel, Loretto Realty Corp. Real Property - Other document preview
  • Todd Selbert v. 150 E 78th Llc, Teodora Zobel, David Zobel, Loretto Realty Corp. Real Property - Other document preview
  • Todd Selbert v. 150 E 78th Llc, Teodora Zobel, David Zobel, Loretto Realty Corp. Real Property - Other document preview
  • Todd Selbert v. 150 E 78th Llc, Teodora Zobel, David Zobel, Loretto Realty Corp. Real Property - Other document preview
  • Todd Selbert v. 150 E 78th Llc, Teodora Zobel, David Zobel, Loretto Realty Corp. Real Property - Other document preview
						
                                

Preview

INDEX NO. 155832/2015 NYSCEF DOC. NO. 41 RECEIVED NYSCEF 11/24/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK — LA.S. PART 47 SiS BR = SiG Wiss ee See Dee Sie Rie GE ae SEE SE Scie ee ee TODD SELBERT, Index No, 155832/15 Plaintiff, - against - NOTICE OF MOTION 150 E78" LLC, TEODORA ZOBEL, DAVD ZOBEL and LORETTO REALTY CORP., Defendants. fae Sse Wiete Bre a ee Ste ate o ete oie SHES BS eee Se Se eye oie | PLEASE TAKE NOTICE that, upon the annexed affidavit of Teodora Zobel, sworn to on November 24, 2015, Defendants will move this Court, at the I.A.S. Motion Support Courtroom, at the Courthouse, located at 60 Centre Street, New York, New York 10007, on December 11, 2015 at 9:30 a.m. or as soon as counsel may be heard, for an order: 1 Pursuant to CPLR 2221 for the Court to clarify its September 14, 2015 Decision/Order, to provide that, pending the determination of the action or further order of the Court, a meeting of the shareholders of Loretto Realty Corp., scheduled pursuant to the Board of Directors resolution on which Defendants Teodora Zobel and David Zobel voted, is enjoined; 2 Pursuant to CPLR 6312, conditioning the preliminary injunction granted upon the posting of an undertaking of no less than $803,088; and 3 Granting to Defendants such other relief as is appropriate. PLEASE TAKE FURTHER NOTICE that, pursuant to CPLR 2214(b), any responsive papers must be served no later than seven (7) days before the return dates. Dated: November 24, 2015 New York, New York MARCUS ROSENBERG & DIAMOND LLP By Davi sender} 488 Madison Avenu New York, New York 10022 (212) 755-7500 and SAMSON FINK & DUBOW LLP 10 East 40" Street New York, New York 10016 (212) 856-5800 Altorneys for Defendants Index No. 155832/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TODD SELBERT, Plaintiff, - against - 150 E 78" LLC, TEODORA ZOBEL, DAVID ZOBEL and LORETTO REALTY CORP., Defendants. seme we = weeeeens NOTICE OF MOTION eee me meee ede sees aa meee Nee ek so MARCUS ROSENBERG & DIAMOND LLP Aftorneys for Defendants 488 Madison Avenue 17th Floor New York, New York 10022 (212) 755-7500 Certified pursuant to § 130-1.1(a) Of the Rules of the Chief Administrator By" A YL Date, November 24, 2015