📄 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