throbber
FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`SUPREME
`COUNTY
`
`COURT
`OF THE STATE
`OF ROCKLAND
`
`OF NEW YORK
`
`KEVIN
`T. CONWAY,
`ESQ.,
`Individually,
`of KEVIN
`CONWAY,
`ESQ.
`as Owner
`and KEVIN
`T. CONWAY,
`ESQ.
`ESQ.,
`and o/b/o M.A.C.80,
`LLC,
`
`and KEVIN
`T. CONWAY,
`as a Member
`
`of
`
`Index
`Date
`
`No.
`
`Purchased:
`
`X
`
`T.
`
`Plaintiff
`designates
`ROCKLAND
`COUNTY
`as the place
`trial
`
`of
`
`Plaintiff,
`
`-against-
`
`ROSEMARIE
`ROSEMARIE
`KURTZMAN
`M.A.C.
`
`party,
`party
`
`-------
`
`E. MATERA,
`ESQ.,
`E. MATERA,
`ESQ.,
`MATERA,
`and
`P.C.,
`M.A.C.
`80, LLC,
`80, LLC,
`and DAVID
`M. ASCHER,
`of M.A.C.
`80, LLC,
`
`Individually,
`as a Member
`as a Member
`as an interested
`as an interested
`
`Defendants.
`
`--------------------X
`
`of
`The
`the venue
`basis
`80 Red Schoolhouse
`Rd.,
`NY 10977
`Valley,
`
`Spring
`
`is:
`
`Ste.
`
`110
`
`and
`of
`of
`
`SUMMONS
`
`To
`
`the
`
`above-named
`
`Defendant:
`
`YOU ARE HEREBY
`
`SUMMONED
`
`to answer
`
`the Complaint
`
`in this
`
`action
`
`and to serve
`
`of your
`
`answer,
`
`if
`
`the Complaint
`
`is not
`
`served
`
`with
`
`this Summons,
`
`to serve
`
`a notice
`
`of
`
`a copy
`
`appearance,
`
`on the
`
`or,
`
`Plaintiffs'
`
`attorney(s)
`
`within
`
`twenty
`
`(20)
`
`days
`
`after
`
`the service
`
`of
`
`this
`
`summons,|
`
`exclusive
`
`of
`
`the date
`
`of service
`
`(or within
`
`30 days
`
`after
`
`the service
`
`is complete
`
`if
`
`this
`
`summons
`
`is
`
`not personally
`
`delivered
`
`to you within
`
`the State
`
`of New York);
`
`and in case of your
`
`failure
`
`to appear
`
`or answer,
`
`judgment
`
`will
`
`be taken
`
`against
`
`you
`
`by default
`
`for
`
`the relief
`
`demanded
`
`in the Complaint.
`
`Dated:
`
`June
`
`23, 2020
`
`Atto
`
`laintif
`er Avenue,
`New York
`Cornwall.
`845-534-2968
`Tel:
`
`208
`Suite
`12518
`
`1 of 9
`
`

`

`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`DEFENDANTS'
`
`ADDRESS:
`
`Fax:
`Email:
`
`845-458-5698
`iiartrip@verizon.net
`
`E. Matera,
`Rosemarie
`Esq.,
`80 Red Schoolhouse
`Road,
`NY 10977
`
`Valley,
`
`Spring
`
`Esq.
`
`E. Matera,
`Rosemarie
`Kurtzman
`P.C.
`Matera,
`80 Red Sch=1house
`Road,
`NY 10977
`
`Spring
`
`Valley,
`
`Esq.
`E. Matera,
`Rosemarie
`80, LLC
`of M.A.C.
`Member
`80 Red Schoolhouse
`Road,
`NY 10977
`
`Valley,
`
`Spring
`
`Individually
`110
`Suite
`
`Suite
`
`110
`
`Suite
`
`110
`
`2 of 9
`
`

`

`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`COURT
`SUPREME
`OF THE STATE
`COUNTYOFROCKLAND
`-------------------------------------------------------------------X
`
`OF NEW YORK
`
`Index
`
`No.
`
`KEVIN
`T. CONWAY,
`ESQ.,
`Individually,
`CONWAY,
`ESQ.
`of KEVIN
`as Owner
`and KEVIN
`T. CONWAY,
`ESQ.
`ESQ.,
`and o/b/o M.A.C.
`80,
`LLC,
`
`T.
`
`and KEVIN
`T. CONWAY,
`as a Member
`
`of
`
`Plaintiffs,
`
`-against-
`
`VERIFIED
`
`COMPLAINT
`
`ROSEMARIE
`E. MATERA,
`Individually,
`ESQ.,
`ROSEMARIE
`E. MATERA,
`as a Member
`ESQ.,
`KURTZMAN
`MATERA,
`and as a Member
`P.C.,
`M.A.C.
`as an interested
`M.A.C.
`80, LLC,
`80, LLC,
`and DAVID
`M. ASCHER,
`as an interested
`of M.A.C.
`80, LLC,
`
`party,
`party
`
`and
`of
`of
`
`Defendants.
`
`------------------------------------------------------------------X
`
`The Plaintiffs,
`
`Kevin
`
`T. Conway,
`
`Esq.,
`
`Individually,
`
`as Owner
`
`of Kevin
`
`T. Conway,
`
`Esq.,
`
`and as a Member
`
`and
`
`o/b/o
`
`of M.A.C.
`
`80,
`
`LLC,
`
`by his attorney,
`
`Joseph
`
`J. Artrip,
`
`complaining
`
`of
`
`the Defendants
`
`herein,
`
`respectfully
`
`alleges
`
`as follows:
`
`1.
`
`At and all
`
`relevant
`
`times
`
`herein,
`
`the Plaintiffs,
`
`Kevin
`
`T. Conway,
`
`Esq.,
`
`Individually,
`
`Kevin
`
`Esq.
`
`of Kevin
`
`and
`
`Kevin
`
`as a
`
`T. Conway,
`
`as Owner
`
`T. Conway,
`
`Esq.,
`
`T. Conway,
`
`Esq.
`
`Member
`
`and o/b/o
`
`of M.A.C.
`
`80, LLC,
`
`a New York
`
`limited
`
`liability
`
`corporation
`
`duly
`
`formed
`
`and
`
`existing
`
`in
`
`accordance
`
`with
`
`the
`
`laws
`
`of
`
`the
`
`State
`
`of New
`
`York
`
`in
`
`or
`
`about
`
`October,
`
`2018
`
`(hereinafter
`
`collectively
`
`referred
`
`to
`
`as "the
`
`Plaintiffs"),
`
`operate
`
`a law
`
`practice
`
`in the
`
`demised
`
`premises,
`
`80 Red
`
`Schoolhouse
`
`Road,
`
`Suite
`
`1 10, Spring
`
`Valley,
`
`New York
`
`10977,
`
`County
`
`of
`
`Rockland,
`
`State
`
`of New York.
`
`1
`
`3 of 9
`
`

`

`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`2.
`
`At
`
`and
`
`all
`
`relevant
`
`times
`
`herein,
`
`the
`
`Defendants,
`
`Rosemarie
`
`E. Matera,
`
`Esq.,
`
`Individually,
`
`and Rosemarie
`
`E. Matera,
`
`Esq.,
`
`as a Member
`
`of Kurtzman
`
`Matera,
`
`P.C.,
`
`and
`
`as a
`
`Member
`
`of M.A.C.
`
`80,
`
`LLC
`
`(hereinafter
`
`collectively
`
`referred
`
`to as "the
`
`Defendants");
`
`M.A.C.
`
`80,
`
`LLC,
`
`as an interested
`
`party,
`
`and DAVID
`
`M. ASCHER,
`
`as an interested
`
`party
`
`of M.A.C.
`
`80,
`
`LLC
`
`(hereinafter
`
`collectively
`
`referred
`
`to as "the
`
`interested
`
`parties"),
`
`operate
`
`a law practice
`
`in the
`
`demised
`
`premises
`
`located
`
`at 80 Red
`
`Schoolhouse
`
`Suite
`
`New York
`
`Road,
`
`110,
`
`Spring
`
`Valley,
`
`10977,
`
`County
`
`of Rockland.
`
`3.
`
`M.A.C.
`
`80,
`
`LLC
`
`entered
`
`into
`
`a Lease
`
`Agreement
`
`with
`
`the
`
`Landlord,
`
`Nuick
`
`Properties,
`
`LLC.
`
`on October
`
`30,
`
`2018
`
`(see
`
`copy
`
`of
`
`Lease
`
`Agreement
`
`annexed
`
`hereto
`
`as Exhibit
`
`"A").
`
`The
`
`Lease
`
`Agreement
`
`was
`
`for
`
`the
`
`rental
`
`of
`
`the
`
`premises,
`
`80 Red Schoolhouse
`
`Road,
`
`Suite
`
`110,
`
`Spring
`
`Valley,
`
`New York
`
`(hereinafter
`
`referred
`
`to
`
`as the
`
`"premises").
`
`The
`
`premises
`
`are
`
`Plaintiffs'
`
`Defendants'
`
`firm
`
`approximately
`
`1,800
`
`square
`
`feet
`
`and
`
`house
`
`the
`
`firm and
`
`his
`
`staff,
`
`the
`
`and her
`
`staff,
`
`along
`
`with
`
`the
`
`interested
`
`parties
`
`who
`
`also
`
`operate
`
`a law practice
`
`of
`
`their
`
`own.
`
`4.
`
`Since
`
`commencement
`
`of
`
`the
`
`Lease
`
`Agreement,
`
`the
`
`parties
`
`enjoyed
`
`the
`
`quiet
`
`use
`
`and enjoyment
`
`of
`
`the
`
`leased
`
`premises.
`
`5.
`
`On March
`
`7, 2020, New York
`
`State Governor
`
`Andrew
`
`M. Cuomo
`
`issued
`
`Executive
`
`Order
`
`202
`
`(New
`
`York
`
`Pause
`
`Administrative
`
`a State
`
`disaster
`
`for
`
`the
`
`Order)
`
`declaring
`
`emergency
`
`State
`
`of New
`
`York
`
`due
`
`to
`
`the
`
`coronavirus
`
`COVID-19
`
`pandemic.
`
`Continuing
`
`Temporary
`
`Suspension
`
`and Modification
`
`of
`
`Laws
`
`Relating
`
`to the Disaster
`
`Emergency
`
`were
`
`updated
`
`almost
`
`on a daily
`
`basis.
`
`As
`
`cases
`
`of Covid-19
`
`were
`
`climbing
`
`rapidly,
`
`Executive
`
`Orders
`
`202.6,
`
`202.7
`
`and
`
`202.8
`
`(annexed
`
`hereto
`
`as Exhibit
`
`"B"),
`
`issued
`
`on March
`
`20, 2020, March
`
`21, 2020
`
`and March
`
`22,
`
`2020,
`
`respectively,
`
`ordered
`
`non-essential
`
`businesses
`
`(i.e.
`
`law firms)
`
`to close
`
`down
`
`50%,
`
`75% and
`
`2
`
`4 of 9
`
`

`

`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`then
`
`100% of
`
`their
`
`in-office
`
`functions
`
`by March
`
`22, 2020.
`
`The Defendants
`
`were
`
`advised
`
`via email
`
`that
`
`she [they]
`
`would
`
`be expected
`
`to exercise
`
`100% compliance
`
`with
`
`the Pause Order.
`
`Rockland
`
`6.
`
`7.
`
`These
`
`restrictions
`
`remained
`
`in place
`
`until
`
`Phase
`
`2 of
`
`the
`
`reopening
`
`process
`
`for
`
`County,
`
`New York
`
`which
`
`was
`
`June
`
`9, 2020.
`
`Despite
`
`the
`
`law,
`
`and
`
`the
`
`expectation
`
`of
`
`the
`
`other
`
`M.A.C.
`
`80,
`
`LLC
`
`members,
`
`the
`
`Defendants
`
`violated
`
`continuously
`
`the PAUSE
`
`order,
`
`by bringing
`
`in her entire
`
`staff
`
`to the office
`
`on
`
`March
`
`27, 2020,
`
`April
`
`6, 2020,
`
`April
`
`7, 2020,
`
`April
`
`9, 2020,
`
`April
`
`16, 2020,
`
`April
`
`20, 2020,
`
`April
`
`23, 2020,
`
`April
`
`30, 2020, May
`
`5, 2020,
`
`May
`
`7, 2020,
`
`May
`
`12, 2020, May
`
`26, 2020,
`
`June
`
`2, 2020
`
`and June
`
`3, 2020.
`
`8.
`
`By
`
`violating
`
`the Pause Order,
`
`the
`
`Defendants'
`
`actions
`
`are in breach
`
`of Article
`
`VII
`
`Section
`
`7.01
`
`(ii), which
`
`provides
`
`"Tenant
`
`shall...comply
`
`with
`
`all
`
`laws
`
`concerning
`
`the cleanliness,
`
`operation
`
`of
`
`Premises".
`
`safety
`
`and
`
`the Demised
`
`9.
`
`By
`
`the
`
`Defendants'
`
`breach
`
`of
`
`the
`
`lease
`
`agreement
`
`and
`
`violation
`
`of existing
`
`laws,
`
`the Plaintiffs
`
`have
`
`been
`
`deprived
`
`of
`
`the ability
`
`to ready
`
`and
`
`occupy
`
`said
`
`premises.
`
`The Plaintiffs
`
`need
`
`to adequately
`
`clean,
`
`disinfect
`
`and
`
`bring
`
`the
`
`premises
`
`to specifications
`
`established
`
`by
`
`the
`
`Governor
`
`for non-essential
`
`businesses
`
`in order
`
`to re-open.
`
`However,
`
`the Defendants
`
`have
`
`refused
`
`and
`
`desist
`
`her
`
`unlawful
`
`behavior
`
`and
`
`despite
`
`an email
`
`to the
`
`to cease
`
`[their]
`
`activity,
`
`sending
`
`Plaintiffs
`
`on March
`
`20,
`
`2020
`
`wherein
`
`she [they]
`
`represented
`
`that
`
`she [they]
`
`would
`
`not occupy
`
`the
`
`premises
`
`after March
`
`20,
`
`2020
`
`(see email
`
`annexed
`
`hereto
`
`as Exhibit
`
`"C").
`
`AS AND FOR A FIRST
`
`CAUSE
`
`OF ACTION
`
`10.
`
`The
`
`Plaintiffs
`
`repeat,
`
`reiterates
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`contained
`
`in paragraphs
`
`1 through
`
`9 with
`
`the
`
`same
`
`force
`
`and
`
`effect
`
`as though
`
`more
`
`fully
`
`set
`
`forth
`
`at
`
`length
`
`herein.
`
`3
`
`5 of 9
`
`

`

`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`1 1.
`
`The Defendants
`
`were
`
`repeatedly
`
`advised
`
`that
`
`her
`
`[their]
`
`use of
`
`the premises
`
`during
`
`the COVID-19
`
`health
`
`crisis
`
`was
`
`not
`
`condoned
`
`by
`
`the Plaintiffs
`
`because
`
`said
`
`use was
`
`in violation
`
`of
`
`the Executive
`
`Orders
`
`of
`
`the Governor
`
`of
`
`the State
`
`of New York.
`
`12.
`
`In
`
`response,
`
`the Defendants
`
`showed
`
`no
`
`regard
`
`for
`
`the
`
`Plaintiffs,
`
`and
`
`not
`
`only
`
`continued
`
`to work
`
`with
`
`100% of her
`
`staff
`
`but
`
`undertook
`
`a pattern
`
`[their]
`
`in the premises,
`
`she [they]
`
`of behavior
`
`where
`
`she
`
`[they]
`
`attempted
`
`to deceive
`
`the Plaintiffs,
`
`by parking
`
`her
`
`[their]
`
`car(s)
`
`in
`
`the back
`
`of
`
`the building
`
`where
`
`it was
`
`not easily
`
`visible,
`
`and having
`
`the staff
`
`do the same.
`
`On many
`
`dates,
`
`the cars were
`
`observed
`
`parked
`
`behind
`
`the building
`
`that
`
`houses
`
`the subject
`
`premises.
`
`13.
`
`Most
`
`distressing,
`
`is that
`
`the Defendants
`
`only
`
`began
`
`hiding
`
`her
`
`[their]
`
`vehicle(s)
`
`in
`
`staff
`
`after
`
`she
`
`sent
`
`an email
`
`to the
`
`the
`
`back
`
`of
`
`the
`
`building
`
`and
`
`requiring
`
`the
`
`to do
`
`the
`
`same
`
`Plaintiffs
`
`in
`
`response
`
`to
`
`Plaintiffs'
`
`cease
`
`and
`
`desist
`
`request.
`
`In
`
`that
`
`email,
`
`the
`
`Defendants
`
`represented
`
`that
`
`she
`
`[they]
`
`would
`
`not
`
`be working
`
`at
`
`the
`
`premises
`
`and
`
`would
`
`abide
`
`by
`
`the
`
`Governor's
`
`Executive
`
`Order(s),
`
`knowing
`
`all
`
`the while
`
`that
`
`she had no intention
`
`to stay
`
`at home
`
`in
`
`accordance
`
`with New York
`
`PAUSE.
`
`Defendants'
`
`14.
`
`Said
`
`actions
`
`demonstrate
`
`the
`
`complete
`
`disregard
`
`for
`
`the
`
`law,
`
`and
`
`for
`
`the
`
`Plaintiffs
`
`as
`
`co-tenant.
`
`Her
`
`[their]
`
`actions
`
`interfered
`
`with
`
`and
`
`continue
`
`to
`
`interfere
`
`with
`
`Plaintiffs'
`
`rights
`
`to equal
`
`use of
`
`the premises.
`
`15.
`
`Based
`
`upon
`
`her actions,
`
`the Defendants
`
`have
`
`established
`
`a Private
`
`Nuisance
`
`which
`
`has interfered
`
`with
`
`the
`
`Plaintiffs'
`
`use and enjoyment
`
`of
`
`the premises
`
`by creating
`
`an on-going
`
`health
`
`risk.
`
`4
`
`6 of 9
`
`

`

`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`AS AND FOR A SECOND
`
`CAUSE
`
`OF ACTION
`
`16.
`
`The
`
`Plaintiffs
`
`repeat,
`
`reiterates
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`contained
`
`in paragraphs
`
`1 through
`
`15 with
`
`the same
`
`force
`
`and effect
`
`as though
`
`more
`
`fully
`
`set
`
`forth
`
`at
`
`length
`
`herein.
`
`17.
`
`By
`
`her
`
`[their]
`
`actions,
`
`the Defendants
`
`have
`
`committed
`
`acts
`
`constituting
`
`a Prima
`
`Facie
`
`Tort.
`
`The
`
`Defendants'
`
`actions
`
`as set
`
`forth
`
`herein
`
`have
`
`resulted
`
`in an intentional
`
`infliction
`
`harm against
`
`the Plaintiffs
`
`which
`
`resulted
`
`in special
`
`damages,
`
`without
`
`excuse
`
`or
`
`justification,
`
`of
`
`by
`
`an act or series
`
`of acts which
`
`are otherwise
`
`legal.
`
`18.
`
`The
`
`Defendants
`
`intentionally
`
`chose
`
`to work
`
`in the
`
`premises
`
`in violation
`
`of
`
`the
`
`the Plaintiffs
`
`to
`
`Governor's
`
`Executive
`
`Order(s);
`
`those
`
`actions
`
`created
`
`an inability
`
`on the
`
`part
`
`of
`
`enjoy
`
`or otherwise
`
`occupy
`
`the premises,
`
`by making
`
`it
`
`impossible
`
`to properly
`
`clean
`
`and sanitize
`
`the
`
`premises
`
`and
`
`implement
`
`other
`
`required
`
`COVID-19
`
`protocols.
`
`19.
`
`The Defendants
`
`offered
`
`no excuse
`
`or
`
`justification
`
`and
`
`in fact,
`
`created
`
`a cloak
`
`of
`
`dishonesty
`
`by hiding
`
`where
`
`she parked
`
`her
`
`vehicle
`
`and those
`
`of her employees
`
`in an effort
`
`to make
`
`it appear
`
`that
`
`she [they]
`
`were
`
`not
`
`occupying
`
`the premises.
`
`Said
`
`actions
`
`would
`
`otherwise
`
`be legal,
`
`but
`
`for
`
`the COVID-19
`
`requirements
`
`and restrictions.
`
`20.
`
`Based
`
`upon
`
`the
`
`Defendants'
`
`actions
`
`in committing
`
`a Prima
`
`Facie
`
`Tort,
`
`the Plaintiffs
`
`have
`
`been
`
`damaged
`
`in the sum of $500,000.000.
`
`5
`
`7 of 9
`
`

`

`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`WHEREFORE,
`
`the Plaintiffs
`
`damand
`
`judgment
`
`against
`
`the Defendants
`
`in the
`
`sum of
`
`$1,000,000.00,
`
`plus
`
`costs
`
`and disbursements,
`
`and for
`
`such
`
`other
`
`and further
`
`relief
`
`as to this Court
`
`may
`
`deem just
`
`and proper.
`
`Dated:
`
`June
`
`2tf, 2020
`
`Yours,
`
`etc.,
`

`
`208
`Suite
`12518
`
`p, Esq.
`or Plaintiff
`aker Avenue,
`4
`New York
`Cornwall,
`Tel:
`845-534-2968
`Fax:
`845-458-5698
`Email:
`iiartrip@verizon.net
`
`p
`
`Jo
`tto
`
`6
`
`8 of 9
`
`

`

`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`VERIFICATION
`
`ss.:
`
`) )
`
`)
`
`STATE
`
`OF NE W YORK
`
`COUNTY
`
`OF ROCKLAND
`
`Kevin
`
`T. Conway,
`
`being
`
`duly
`
`sworn,
`
`deposes
`
`and
`
`says:
`
`That
`
`1 am the PlaintitTherein
`
`and
`
`as such
`
`1 am acquainted
`
`with
`
`the facts
`
`and circumstances
`
`fthe
`
`above-entitled
`
`proceeding;
`
`that
`
`I have
`
`read
`
`the
`
`foregoing
`
`Complaint
`
`and
`
`knows
`
`the contents
`
`hereof;
`
`that
`
`the
`
`same
`
`is true
`
`to my
`
`own
`
`knowledge
`
`except
`
`as to those matters
`
`therein
`
`stated
`
`to be
`
`leged
`
`upon
`
`information
`
`and
`
`belief,
`
`and
`
`that
`
`as to those ma
`
`I
`
`li
`
`e it
`
`to be true.
`
`'
`
`Ke
`
`'. Conway
`
`Sworn
`
`to
`
`before
`
`me this
`
`day
`
`of
`
`June,
`
`2020
`
`NiOTARYPOBLIC
`
`.
`
`Notary
`
`ignrrdasion
`
`KAVANAGH
`ERIC
`of NewW4
`State
`Public,
`NoL01KA6350181
`.
`in Rockland
`County
`ExpiresNovember7,2020
`
`9 of 9
`
`

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket