We are checking for the latest updates in this case. We will email you when the process is complete.

475 Kent Owner Llc V. New York City Loft Board, Andrew Ohanesian

Case Last Refreshed: 8 months ago

475 Kent Owner Llc, filed a(n) Agency Action - Administrative case represented by Derr, Brendan Jerome, Virga, Anthony Joseph, against Andrew Ohanesian, New York City Loft Board, represented by , Seeman, Fred L, Moed, Louise Althea, in the jurisdiction of New York County. This case was filed in New York County Superior Courts New York County Supreme Court with Carol R. Edmead presiding.

Case Details for 475 Kent Owner Llc v. Andrew Ohanesian , et al.

Judge

Carol R. Edmead

Filing Date

July 22, 2019

Category

Special Proceedings - Cplr Article 78

Last Refreshed

October 10, 2023

Practice Area

Administrative

Filing Location

New York County, NY

Matter Type

Agency Action

Filing Court House

New York County Supreme Court

Case Outcome Type

Disposed

Case Cycle Time

179 days

Parties for 475 Kent Owner Llc v. Andrew Ohanesian , et al.

Plaintiffs

475 Kent Owner Llc

Attorneys for Plaintiffs

Derr, Brendan Jerome

Virga, Anthony Joseph

Defendants

Andrew Ohanesian

New York City Loft Board

Attorneys for Defendants

Seeman, Fred L

Moed, Louise Althea

Other Parties

Cassady, Andrew David (Attorney)

Lower Manhattan Loft Tenants And Nyc Loft Tenants (Non Party)

Case Documents for 475 Kent Owner Llc v. Andrew Ohanesian , et al.

MEMORANDUM OF LAW IN REPLY

Date: November 13, 2019

NOTICE OF PETITION

Date: July 22, 2019

COMPLAINT

Date: July 22, 2019

DECISION + ORDER ON MOTION

Date: January 17, 2020

ANSWER IN SPECIAL PROCEEDING

Date: October 18, 2019

MEMORANDUM OF LAW IN OPPOSITION

Date: December 06, 2019

NOTICE OF APPEAL

Date: February 07, 2020

SUMMONS

Date: July 22, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

AFFIDAVIT

Date: July 31, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

NOTICE OF ENTRY

Date: February 11, 2020

EXHIBIT(S)  - A

Date: July 22, 2019

EXHIBIT(S)  - B

Date: July 22, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

APPENDIX  (Motion #001)

Date: October 18, 2019

AFFIRMATION

Date: November 08, 2019

Case Events for 475 Kent Owner Llc v. Andrew Ohanesian , et al.

Type Description
Docket Event NOTICE OF ENTRY
Docket Event Notice of Appeal with Informational Statement and Decision
Docket Event DECISION + ORDER ON MOTION
Hearing MOTION DECIDED-OPEN APPEARANCE (Motion #002)
IAS MOTION 35
9:30AM 4 PAPERS W/ LAW DEPT

Judge: EDMEAD, CAROL R.

Hearing MOTION DECIDED-OPEN APPEARANCE (Motion #001)
IAS MOTION 35
9:30AM 4 PAPERS W/ LAW DEPT

Judge: EDMEAD, CAROL R.

Hearing ADJOURNED (Motion #002)
PAPERLESS PART NO APPEARANCE
9:30AM 4 PAPERS W/ LAW DEPT

Judge: EDMEAD, CAROL R.

Hearing ADJOURNED (Motion #001)
IAS MOTION 35
9:30AM 4 PAPERS W/ LAW DEPT

Judge: EDMEAD, CAROL R.

Docket Event MEMORANDUM OF LAW IN REPLY (Motion #002)
Reply Memorandum of Law in Further Support of Motion to Intervene
Docket Event MEMORANDUM OF LAW IN OPPOSITION
Docket Event AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO MOTION (Motion #002)
See all events