EFTA00620054
EFTA00620055 DataSet-9
EFTA00620057

EFTA00620055.pdf

DataSet-9 2 pages 211 words document
V11 V16 P17 D4
Open PDF directly ↗ View extracted text
👁 1 💬 0
📄 Extracted Text (211 words)
SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK SOF U.S. RESTAURANT CO-INVEST HOLDINGS, L.L.C., Plaintiff, pan-eAtiod io/So /t3 v. Index No. STEPHEN P. HANSON, SUMMONS The basis of the venue designated is C.P.L.R. § 503(a). Defendant. Piton fiPeiesirci-f-es e...; Yor< TO STEPHEN P. HANSON: county cis .p lyCr( /. YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this Summons, to serve a Notice of Appearance on plaintiff's attorneys, within 20 days after the service of this Summons, exclusive of the day 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: October 30, 2013 New York, Ncw York EFTA00620055 lI yi IURICLAND & ELLIS LLP A ra. 4. Lor Ross L. Weiner It Reed S. Oslan, P.C. (pro hac vice pending) Scott A. McMillin, P.C. (pro hac vice pending) Eric A. Larson (pro hac vice pending) Counsel for SOF U.S. Restaurant Co-Invest Holdings, L.L.C. 2 EFTA00620056
ℹ️ Document Details
SHA-256
f209ca5bf7e8abe22f12ff6ca1cf1707ea6094006715dcdd744a5caa883d1a92
Bates Number
EFTA00620055
Dataset
DataSet-9
Document Type
document
Pages
2

Comments 0

Loading comments…
Link copied!