Superior Court of New Jersey Appellate Division

Post on 13-Jun-2022

6 views 0 download

Transcript of Superior Court of New Jersey Appellate Division

Superior Court of New Jersey

Appellate Division

MSW CAPITAL, LLC, Plaintiff-Respondent, vs. AZEEM H. ZAIDI, Defendant-Appellant.

Civil Action

Docket No. A-006370-11T1

On appeal from: Judgment of the Law Division, Special Civil Part, Monmouth

County Docket No. MON-DC-004774-12

Sat below:

Hon. James J. McGann, J.S.C.

APPENDIX VOLUME I OF II

OF DEFENDANT-APPELLANT, AZEEM H. ZAIDI Philip D. Stern & Associates, LLC 697 Valley Street, Suite 2d Maplewood, NJ 07040 (973) 379-7500 Attorneys for Defendant, Azeem H. Zaidi Philip D. Stern, on the brief

APPELLANT’S APPENDIX VOLUME I OF II

TABLE OF CONTENTS

(Following the order set forth in R. 2:6-1(a))

VOLUME I

(A) In Civil matters, the pretrial order and pleadings: Complaint ................................................................................................ 1a Answer ..................................................................................................... 2a (B) In Criminal matters, the indictment, accusation or complaint ... Not Applicable (C) Judgment or Order Sought to Be Reviewed Order Granting Summary Judgment ........................................................ 4a (D) Trial Judge’s Opinions or Statement of Facts and Conclusions of Law ..... None (E) Statement of Proceedings in lieu of record pursuant to R. 2:5-3(f) .......... None (F) Notice of Appeal ........................................................................................... 6a Appellant’s Civil Case Information Statement .......................................... 9a Appellant’s Court Transcript Request ........................ Not Applicable, see 8a Order Being Appealed ............................................................................ 15a (G) Transcript Delivery Certification prescribed R. 2:5-3(e) .... Not Applicable, see 8a (H) Unpublished Opinions .............................................................................. None (I) Other parts of the record (see, R. 2:5-4(a)) essential to proper consideration of the issues, including a statement of all items submitted to the court on summary judgment pursuant to R. 2:6-1(a)(1): Statement of All Items Submitted to the Court on Summary Judgment ........... 16a

Retrieved from JEFIS

Plaintiff’s Motion for Summary Judgment ........................................................ 21a Notice of Motion .................................................................................... 22a Statement of Material Facts ................................................................... 24a Certification in Support of Summary Judgment .......................... 25a Computer Generated Report of Financial Information ................ 26a

Exhibit A: Copies of 18 monthly billing statements .................... 27a Exhibit B: Defendant’s Answer .................................................... 28a Requests for Admissions Exhibit C: Defendant’s responses to Plaintiff’s Interrogatories ... 29a and Requests for Admissions 29a Proof of Mailing ..................................................................................... 43a

Defendant’s Opposition to Summary Judgment ............................................... 44a Certification of Azeem H. Zaidi ............................................................. 45a Defendant’s Motion for Summary Judgment .................................................... 46a Notice of Motion .................................................................................... 47a Certification of Azeem H. Zaidi ............................................................. 49a Plaintiff’s Response to Defendant’s Opposition to Plaintiff’s Motion for Summary Judgment and Opposition to Defendant’s Motion for Summary Judgment ...... 50a

Cover Letter ........................................................................................... 51a Certification of Steven A. Lang, Esq. ...................................................... 52a Exhibit A: Plaintiff’s counsel’s letter to Defendant ...................... 55a Exhibit B: Defendant’s Substitution of Attorney .......................... 57a

Exhibit C: Notice of Motion and Proof of Service of Defendant’s Motion for Summary Judgment .............................. 59a

Exhibit D: JPMorgan Chase & Co. SEC Form 8-K ........................ 60a Exhibit E: Unpublished opinion, Atlas Equity, Inc. v. Chase Ban USA, N.A., 403 Fed.Appx. 190 (9th Cir. 2010). .................................... 94a

VOLUME II

Certification of Daryl J. Kipnis .............................................................. 99a Exhibit A: Defendant’s Answer (page one ONLY) ..................... 101a Exhibit B: Plaintiff’s Interrogatories .......................................... 102a Exhibit C: Defendant’s answers to Interrogatories .................... 102a Exhibit D: Plaintiff’s Requests for Admissions ........................... 102a Exhibit E: Defendant’s responses to Requests for Admissions ..................................................................... 102a Exhibit F: Defendant’s redacted Credit Report .......................... 103a Exhibit G: Unpublished opinion, Atlas Equity, Inc. v. Chase Bank USA, N.A., 403 Fed.Appx. 190 (9th Cir. 2010). .......................... 106a Exhibit H: Unpublished opinion, MBNA America Bank, N.A. v. Bibb, 2009 WL 1750220 (App. Div. 2009). ............................... 107a Supplemental Certification of Lawrence A. Whipple, Jr. ..................... 111a Exhibit A: July 18, 2011 Bill of Sale and Assignment ............... 114a Exhibit B: June 29, 2011 Bill of Sale ......................................... 116a Exhibit C: Periodic Account statement, closing date 8/12/09 .. 118a Exhibit D: Periodic Account statement, closing date 9/12/09 .. 121a Exhibit E: Periodic Account statement, closing date 10/12/09 124a Exhibit F: Periodic Account statement, closing date 11/12/09 . 127a

Exhibit G: Periodic Account statement, closing date 12/12/09 130a Exhibit H: Periodic Account statement, closing date 1/12/10 .. 133a Exhibit I: Periodic Account statement, closing date 2/12/10 ... 136a Exhibit J: Periodic Account statement, closing date 3/12/10 ... 141a Exhibit K: Periodic Account statement, closing date 4/12/10 .. 144a Exhibit L: Periodic Account statement, closing date 5/12/10 ... 149a Exhibit M: Periodic Account statement, closing date 6/12/10 . 152a Exhibit N: Periodic Account statement, closing date 7/12/10 .. 155a Exhibit O: Periodic Account statement, closing date 8/12/10 .. 160a Exhibit P: Periodic Account statement, closing date 9/12/10 .. 165a Exhibit Q: Periodic Account statement, closing date 10/12/10 170a Exhibit R: Periodic Account statement, closing date 11/12/10 175a Exhibit S: Periodic Account statement, closing date 12/12/10 . 180a Exhibit T: Periodic Account statement, closing date 1/12/11 .. 184a Affidavit and Assignment ..................................................................... 189a Proof of Mailing ................................................................................... 190a Defendant’s Reply to Plaintiff’s Opposition to Defendant’s Motion for Summary Judgment ........................................................................................................ 191a Proof of Service .................................................................................... 192a Defendant’s Substitution of Attorney .............................................................. 193a

1a

2a

3a

4a

5a

6a

7a

8a

9a

10a

11a

12a

13a

14a

15a

Page 1 of 5

PHILIP D. STERN & ASSOCIATES, LLC ATTORNEYS AT LAW 697 Valley Street, Suite 2d Maplewood, NJ 07040 (973) 379-7500 Attorneys for Defendant, Azeem H. Zaidi

MSW CAPITAL, INC., Plaintiff vs. AZEEM H. ZAIDI, Defendant.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION

Civil Action

Docket No. A-006370-11 (MON-DC-4774-12)

STATEMENT OF ALL ITEMS SUBMITTED

TO THE COURT ON SUMMARY JUDGMENT PURSUANT TO

COURT RULE 2:6-1(a)(1)

Plaintiff’s Motion for Summary Judgment. June 14, 2012. (Da21)

1) Notice of Motion (Da22)

2) Statement of Material Facts (Da24), with the following attachments:

a) Certification in Support of Summary Judgment (Da25) – Certification by

Lawrence A. Whipple, Jr., Managing Director of MSW Capital, LLC with the

following attachments:

i) Computer Generated Report of Financial Information (Da26)

b) Exhibit A (Da27): Copies of 18 monthly billing statements for the subject

account

c) Exhibit B (Da28): Defendant’s Answer

d) Exhibit C (Da29): Defendant’s responses to Plaintiff’s Interrogatories and Request

for Admissions

16a

Page 2 of 5

3) Brief in Support of Plaintiff’s Notice of Motion for Summary Judgment

(*REDACTED*)

4) Proof of Mailing (Da43)

5) Proposed Order (*REDACTED*)

Defendant’s Objection to Plaintiff’s Motion for Summary Judgment. June 25, 2012. (Da44)

1) Certification of Azeem H. Zaidi (Da45)

2) Brief of Defendant, Azeem H. Zaidi, in Opposition to Plaintiff’s Motion for Summary

Judgment (*REDACTED*)

Defendant’s Motion for Summary Judgment. June 29, 2012. (Da46)

1) Notice of Motion (Da47)

2) Certification of Azeem H. Zaidi (Da49)

3) Brief of Defendant, Azeem H. Zaidi, in Opposition to Plaintiff’s Motion for Summary

Judgment (*REDACTED*)

17a

Page 3 of 5

Plaintiff’s Response to Defendant’s Opposition to Plaintiff’s Motion for Summary Judgment and Opposition to Defendant’s Motion for Summary Judgment. July 10, 2012. (Da50)

1) Cover Letter (Da51)

2) Plaintiff’s Brief in Response to Defendant’s Opposition to Plaintiff’s Motion for

Summary Judgment and Opposition to Defendant’s Motion for Summary Judgment

(*REDACTED*)

3) Certification of Steven A. Lang, Esq. (Da52) – with the following attachments:

a) Exhibit A (Da55): Plaintiff’s counsel’s January 27, 2012 letter to Defendant

b) Exhibit B (Da57): Defendant’s Substitution of Attorney

c) Exhibit C (Da59): Notice of Motion and Proof of Service of Defendant’s Motion

for Summary Judgment

d) Exhibit D (Da60): JP Morgan Chase & Co. SEC Form 8-K, Filed September 28,

2008

e) Exhibit E (Da94): Unpublished opinion, Atlas Equity, Inc. v. Chase Bank USA,

N.A., 403 Fed.Appx. 190 (9th Cir. 2010)

4) Certification of Daryl J. Kipnis (Da99) – with the following attachments:

a) Exhibit A (Da101): Defendant’s Answer (page one ONLY)

b) Exhibit B (Da102): Plaintiff’s Interrogatories

c) Exhibit C (Da102): Defendant’s answers to Plaintiff’s Interrogatories

d) Exhibit D (Da102): Plaintiff’s Requests for Admissions

e) Exhibit E (Da102): Defendant’s responses to Plaintiff’s Requests for Admissions

f) Exhibit F (Da103): Defendant’s redacted January 25, 2012 Credit Report

18a

Page 4 of 5

g) Exhibit G (Da106): Unpublished opinion, Atlas Equity, Inc. v. Chase Bank USA,

N.A., 403 Fed.Appx. 190 (9th Cir. 2010)

h) Exhibit H (Da107): Unpublished Opinion, MBNA America Bank, N.A. v. Bibb,

2009 WL 1750220 (App. Div. 2009)

5) Supplemental Certification of Lawrence A. Whipple, Jr. (Da111) – with the

following attachments:

a) Exhibit A (Da114): July 18, 2011 Bill of Sale and Assignment

b) Exhibit B (Da116): June 29, 2011 Bill of Sale

c) Exhibit C (Da118): Periodic Account statement, closing date 8/12/09

d) Exhibit D (Da121): Periodic Account statement, closing date 9/12/09

e) Exhibit E (Da124): Periodic Account statement, closing date 10/12/09

f) Exhibit F (Da127): Periodic Account statement, closing date 11/12/09

g) Exhibit G (Da130): Periodic Account statement, closing date 12/12/09

h) Exhibit H (Da133): Periodic Account statement, closing date 1/12/10

i) Exhibit I (Da136): Periodic Account statement, closing date 2/12/10

j) Exhibit J (Da141): Periodic Account statement, closing date 3/12/10

k) Exhibit K (Da144): Periodic Account statement, closing date 4/12/10

l) Exhibit L (Da149): Periodic Account statement, closing date 5/12/10

m) Exhibit M (Da152): Periodic Account statement, closing date 6/12/10

n) Exhibit N (Da155): Periodic Account statement, closing date 7/12/10

o) Exhibit O (Da160): Periodic Account statement, closing date 8/12/10

p) Exhibit P (Da165): Periodic Account statement, closing date 9/12/10

q) Exhibit Q (Da170): Periodic Account statement, closing date 10/12/10

19a

Page 5 of 5

r) Exhibit R (Da175): Periodic Account statement, closing date 11/12/10

s) Exhibit S (Da180): Periodic Account statement, closing date 12/12/10

t) Exhibit T (Da184): Periodic Account statement, closing date 1/12/11

6) Affidavit and Assignment (Da189): Affidavit of Paul Libretta, Vice President of Main

Street Acquisition Corp.

7) Proof of Mailing (Da190)

Defendant’s Reply to Plaintiff’s Opposition to Defendant’s Motion for Summary Judgment. July 12, 2012. (Da191)

1) Reply Brief of Defendant (*REDACTED*)

2) Proof of Service (Da192)

20a

21a

22a

23a

24a

25a

26a

SUBSTITUTION PAGE

Page One ONLY of the periodic account statements with the following closing dates for Chase account ************8736, which were attached here as Exhibit A to the Statement of Material Facts submitted with Plaintiff’s Motion for Summary Judgment, appear at the pages listed below:

1/12/11 .......................................................................................................... 185a 12/12/10 ........................................................................................................ 181a 11/12/10 ........................................................................................................ 176a 10/12/10 ........................................................................................................ 170a 9/12/10 .......................................................................................................... 166a 8/12/10 .......................................................................................................... 161a 7/12/10 .......................................................................................................... 156a 6/12/10 .......................................................................................................... 153a 5/12/10 .......................................................................................................... 150a 4/12/10 .......................................................................................................... 145a 3/12/10 .......................................................................................................... 142a 2/12/10 .......................................................................................................... 137a 1/12/10 .......................................................................................................... 134a 12/12/09 ........................................................................................................ 131a 11/12/09 ........................................................................................................ 128a 10/12/09 ........................................................................................................ 125a 9/12/09 .......................................................................................................... 122a 8/12/09 .......................................................................................................... 119a

27a

SUBSTITUTION PAGE

The Defendant’s Answer, which was attached here as Exhibit B to the Statement of Material Facts submitted with Plaintiff’s Motion for Summary Judgment, appears at Da2.

28a

29a

30a

31a

32a

33a

34a

35a

36a

37a

38a

39a

40a

41a

42a

43a

44a

45a

46a

47a

48a

49a

50a

51a

52a

53a

54a

55a

56a

57a

58a

SUBSTITUTION PAGE

The Notice of Motion and Proof of Service for Defendant’s Motion for Summary Judgment, which was attached here as Exhibit C to the Certification of Steven A. Lang, Esq. submitted with Plaintiff’s Reply to Defendant’s Opposition to Plaintiff’s Motion for Summary Judgment and Opposition to Defendant’s Motion for Summary Judgment, appears at Da47.

59a

60a

61a

62a

63a

64a

65a

66a

67a

68a

69a

70a

71a

72a

73a

74a

75a

76a

77a

78a

79a

80a

81a

82a

83a

84a

85a

86a

87a

88a

89a

90a

91a

92a

93a

94a

95a

96a

97a

98a