Lawsuit Summary

Total Cases
12
Active Cases
0
Closed
12
12 Disposed
Since
2017
Most Recent
2021
Next Court Date
Jun 16, 2026
This facility is currently involved in no active lawsuits.

Cases

12 cases · Click to expand details (15 from 2010 – present; older years: list only)
#CourtYearIndex NumberStatusCase TypePlaintiff / PetitionerPlaintiff FirmDefendant / RespondentDefendant FirmAppearanceJustice
1Monroe County Court2021I2021001449DisposedOM-OtherPenfield Village Apartments Owner KofP LLCBurgess & Miraglia, P.C.Gonzalez, GeovannaAll Others in PossessionVacca, Hon. Meredith A.
Case Info
Court
Monroe County Court
Index Number
I2021001449
Status
Disposed
Year Filed
2021
Case Name
Penfield Village Apartments Owner KofP LLC vs. Gonzalez, Geovanna
Case Type
OM-Other
Track
Standard
RJI Filed
03/17/2021
NOI Due
03/17/2022
NOI Filed
Calendar Number
21030036-PF
Jury Status
Justice
Vacca, Hon. Meredith A.
Next Appearance
Parties
Plaintiff / Petitioner
Penfield Village Apartments Owner KofP LLC
Attorney / FirmBurgess & Miraglia, P.C.
Defendant / Respondent
Gonzalez, Geovanna
Attorneys / FirmsAll Others in Possession
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
2Monroe County Court2021I2021001463DisposedOM-OtherPenfield Village Apartments Owner KofP LLCBurgess & Miraglia, P.C.Zimpfer, TheresaAll Others in Possession03/23/2022Vacca, Hon. Meredith A.
Case Info
Court
Monroe County Court
Index Number
I2021001463
Status
Disposed
Year Filed
2021
Case Name
Penfield Village Apartments Owner KofP LLC vs. Zimpfer, Theresa
Case Type
OM-Other
Track
Standard
RJI Filed
04/07/2021
NOI Due
04/07/2022
NOI Filed
Calendar Number
21040012-PF
Jury Status
Justice
Vacca, Hon. Meredith A.
Next Appearance
03/23/2022
Parties
Plaintiff / Petitioner
Penfield Village Apartments Owner KofP LLC
Attorney / FirmBurgess & Miraglia, P.C.
Defendant / Respondent
Zimpfer, Theresa
Attorneys / FirmsAll Others in Possession
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
3Monroe County Court2021I2021004732DisposedOM-OtherPenfield Village Apartments Owner KofP LLCBurgess & Miraglia, P.C.Diaz Caez, Augustina01/26/2022Vacca, Hon. Meredith A.
Case Info
Court
Monroe County Court
Index Number
I2021004732
Status
Disposed
Year Filed
2021
Case Name
Penfield Village Apartments Owner KofP LLC vs. Diaz Caez, Augustina
Case Type
OM-Other
Track
Standard
RJI Filed
11/23/2021
NOI Due
11/23/2022
NOI Filed
Calendar Number
21110082-PF
Jury Status
Justice
Vacca, Hon. Meredith A.
Next Appearance
01/26/2022
Parties
Plaintiff / Petitioner
Penfield Village Apartments Owner KofP LLC
Attorney / FirmBurgess & Miraglia, P.C.
Defendant / Respondent
Diaz Caez, Augustina
Attorneys / Firms
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
4Monroe County Court2021I2021004736DisposedOM-OtherPenfield Village Apartments Owner KofP LLCBurgess & Miraglia, P.C.Mitrano, StephanieVacca, Hon. Meredith A.
Case Info
Court
Monroe County Court
Index Number
I2021004736
Status
Disposed
Year Filed
2021
Case Name
Penfield Village Apartments Owner KofP LLC vs. Mitrano, Stephanie
Case Type
OM-Other
Track
Standard
RJI Filed
11/23/2021
NOI Due
11/23/2022
NOI Filed
Calendar Number
21110083-PF
Jury Status
Justice
Vacca, Hon. Meredith A.
Next Appearance
Parties
Plaintiff / Petitioner
Penfield Village Apartments Owner KofP LLC
Attorney / FirmBurgess & Miraglia, P.C.
Defendant / Respondent
Mitrano, Stephanie
Attorneys / Firms
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
5Monroe Supreme Court2020E2020005012DisposedRP-Tax CertiorariMorgan Penfield Village Apartments LLCKAVINOKY COOK LLPThe Board of Assessment Review for the Town of Penfield et alThe Board of Assessment Review for the Town of Penfield11/06/2023Doyle, Hon. Daniel J.
Case Info
Court
Monroe Supreme Court
Index Number
E2020005012
Status
Disposed
Year Filed
2020
Case Name
Morgan Penfield Village Apartments LLC vs. The Board of Assessment Review for the Town of Penfield et al
Case Type
RP-Tax Certiorari
Track
Complex
RJI Filed
07/22/2020
NOI Due
07/22/2024
NOI Filed
Calendar Number
Jury Status
Justice
Doyle, Hon. Daniel J.
Next Appearance
11/06/2023
Parties
Plaintiff / Petitioner
Morgan Penfield Village Apartments LLC
Attorney / FirmKAVINOKY COOK LLP
Defendant / Respondent
The Board of Assessment Review for the Town of Penfield et al
Attorneys / FirmsThe Board of Assessment Review for the Town of Penfield
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
107/22/2020Tax Assessment Review10/01/2020NoDecided: 10/01/2020 Decided Before Justice: Donofrio, Hon. Gail A.
Decisions
No decisions available for this case.
Complaints (10)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
107/22/2020PETITIONPetitionScott Christopher Becker
207/22/2020NOTICE OF PETITION ACCOMPANYING COMMENCEMENT DOC(S)Notice of Petition1Scott Christopher Becker
307/22/2020EXHIBIT(S)Complaint on Real PropertyScott Christopher Becker
407/22/2020RJI -RE: NOTICE OF PETITIONScott Christopher Becker
507/22/2020ADDENDUM - GENERAL (840A)Scott Christopher Becker
607/24/2020COURT NOTICELisa Cohan
708/12/2020AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of Service on a CorporationScott Christopher Becker
808/12/2020AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of Service by MailScott Christopher Becker
907/25/2023COURT NOTICEMichael Habich
1001/27/2024STIPULATION - DISCONTINUANCE (POST RJI)Stipulation of DiscontinuancePeter J. Weishaarpdf
6Monroe County Court2020I2021001089DisposedOM-OtherPenfield Village Apartments Owner KofP LLCBurgess & Miraglia, P.C.Ellersick, RoxanneAll Others in Possession09/29/2021Vacca, Hon. Meredith A.
Case Info
Court
Monroe County Court
Index Number
I2021001089
Status
Disposed
Year Filed
2020
Case Name
Penfield Village Apartments Owner KofP LLC vs. Ellersick, Roxanne
Case Type
OM-Other
Track
Standard
RJI Filed
11/04/2020
NOI Due
11/04/2021
NOI Filed
Calendar Number
20110013-PF
Jury Status
Justice
Vacca, Hon. Meredith A.
Next Appearance
09/29/2021
Parties
Plaintiff / Petitioner
Penfield Village Apartments Owner KofP LLC
Attorney / FirmBurgess & Miraglia, P.C.
Defendant / Respondent
Ellersick, Roxanne
Attorneys / FirmsAll Others in Possession
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
7Monroe County Court2020I2021001466DisposedOM-OtherPenfield Village Apartments Owner KofP LLCPerez, MickallaAll Others in Possession09/15/2021Vacca, Hon. Meredith A.
Case Info
Court
Monroe County Court
Index Number
I2021001466
Status
Disposed
Year Filed
2020
Case Name
Penfield Village Apartments Owner KofP LLC vs. Perez, Mickalla
Case Type
OM-Other
Track
Standard
RJI Filed
11/20/2020
NOI Due
11/20/2021
NOI Filed
Calendar Number
20110070-PF
Jury Status
Justice
Vacca, Hon. Meredith A.
Next Appearance
09/15/2021
Parties
Plaintiff / Petitioner
Penfield Village Apartments Owner KofP LLC
Attorney / Firm
Defendant / Respondent
Perez, Mickalla
Attorneys / FirmsAll Others in Possession
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
8Monroe County Court2020I2021001469DisposedOM-OtherPenfield Village Apartments Owner KofP LLCBurgess & Miraglia, P.C.Ponton-Beckwith, AllisonAll Others in Possession12/09/2020Randall, Hon. Douglas A.
Case Info
Court
Monroe County Court
Index Number
I2021001469
Status
Disposed
Year Filed
2020
Case Name
Penfield Village Apartments Owner KofP LLC vs. Ponton-Beckwith, Allison
Case Type
OM-Other
Track
Standard
RJI Filed
11/04/2020
NOI Due
11/04/2021
NOI Filed
Calendar Number
20110012-PF
Jury Status
Justice
Randall, Hon. Douglas A.
Next Appearance
12/09/2020
Parties
Plaintiff / Petitioner
Penfield Village Apartments Owner KofP LLC
Attorney / FirmBurgess & Miraglia, P.C.
Defendant / Respondent
Ponton-Beckwith, Allison
Attorneys / FirmsAll Others in Possession
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
9Monroe County Court2020I2021001504DisposedOM-OtherPenfield Village Apartments Owner KofP LLCBurgess & Miraglia, P.C.Griffith, TaylorAll Others in Possession04/14/2021Vacca, Hon. Meredith A.
Case Info
Court
Monroe County Court
Index Number
I2021001504
Status
Disposed
Year Filed
2020
Case Name
Penfield Village Apartments Owner KofP LLC vs. Griffith, Taylor
Case Type
OM-Other
Track
Standard
RJI Filed
11/04/2020
NOI Due
11/04/2021
NOI Filed
Calendar Number
20110011-PF
Jury Status
Justice
Vacca, Hon. Meredith A.
Next Appearance
04/14/2021
Parties
Plaintiff / Petitioner
Penfield Village Apartments Owner KofP LLC
Attorney / FirmBurgess & Miraglia, P.C.
Defendant / Respondent
Griffith, Taylor
Attorneys / FirmsAll Others in Possession
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
10Monroe Supreme Court2019E2019006312DisposedRP-Tax CertiorariMorgan Penfield Village Apartments LLCKAVINOKY COOK LLPThe Board of Assessment Review for the Town of Penfield et alMcConville Considine Cooman & Morin PC12/02/2019Donofrio, Hon. Gail A.
Case Info
Court
Monroe Supreme Court
Index Number
E2019006312
Status
Disposed
Year Filed
2019
Case Name
Morgan Penfield Village Apartments LLC vs. The Board of Assessment Review for the Town of Penfield et al
Case Type
RP-Tax Certiorari
Track
Complex
RJI Filed
07/10/2019
NOI Due
07/10/2023
NOI Filed
Calendar Number
Jury Status
Justice
Donofrio, Hon. Gail A.
Next Appearance
12/02/2019
Parties
Plaintiff / Petitioner
Morgan Penfield Village Apartments LLC
Attorney / FirmKAVINOKY COOK LLP
Defendant / Respondent
The Board of Assessment Review for the Town of Penfield et al
Attorneys / FirmsMcConville Considine Cooman & Morin PC
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
107/10/2019Tax Assessment Review12/02/2019NoDecided: 12/02/2019 Decided Before Justice: Doyle, Hon. Daniel J.
Decisions
No decisions available for this case.
Complaints (11)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
107/10/2019PETITIONPetitionScott Christopher Becker
207/10/2019NOTICE OF PETITION ACCOMPANYING COMMENCEMENT DOC(S)Notice of Petition1Scott Christopher Becker
307/10/2019EXHIBIT(S)Complaint on Real PropertyScott Christopher Becker
407/10/2019RJI -RE: NOTICE OF PETITIONScott Christopher Becker
507/10/2019ADDENDUM - GENERAL (840A)Scott Christopher Becker
608/05/2019AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of Service by MailScott Christopher Becker
708/05/2019AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of Service on a CorporationScott Christopher Becker
808/12/2019NOTICE OF APPEARANCE (POST RJI)Megan K Dorritie
909/10/2019NOTICE OF APPEARANCE (POST RJI)Peter J. Weishaar
1009/15/2020ORDER ( PROPOSED )Consent Order and JudgmentScott Christopher Becker
11Monroe Supreme Court2018E2018005242DisposedRP-Tax CertiorariMorgan Penfield Village Apartments LLCKAVINOKY COOK LLPThe Board of Assessment Review for the Town of Penfield et alThe Board of Assessment Review for the Town of Penfield11/05/2020Donofrio, Hon. Gail A.
Case Info
Court
Monroe Supreme Court
Index Number
E2018005242
Status
Disposed
Year Filed
2018
Case Name
Morgan Penfield Village Apartments LLC vs. The Board of Assessment Review for the Town of Penfield et al
Case Type
RP-Tax Certiorari
Track
Complex
RJI Filed
07/10/2018
NOI Due
07/10/2022
NOI Filed
Calendar Number
Jury Status
Justice
Donofrio, Hon. Gail A.
Next Appearance
11/05/2020
Parties
Plaintiff / Petitioner
Morgan Penfield Village Apartments LLC
Attorney / FirmKAVINOKY COOK LLP
Defendant / Respondent
The Board of Assessment Review for the Town of Penfield et al
Attorneys / FirmsThe Board of Assessment Review for the Town of Penfield
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
107/10/2018Tax Assessment Review12/19/2019NoDecided: 12/19/2019 Decided Before Justice: Doyle, Hon. Daniel J.
Decisions
No decisions available for this case.
Complaints (11)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
107/10/2018PETITIONPetitionScott Christopher Becker
207/10/2018NOTICE OF PETITION ACCOMPANYING COMMENCEMENT DOC(S)Notice of Petiton1Scott Christopher Becker
307/10/2018EXHIBIT(S)Complaint on Real Property AssessmentScott Christopher Becker
407/10/2018RJI -RE: NOTICE OF PETITIONRJI w/Commercial Div Addendum attachedScott Christopher Becker
508/07/2018AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit Proof of Service on a CorporationScott Christopher Becker
608/07/2018AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of Service by MailScott Christopher Becker
708/13/2018NOTICE OF APPEARANCE (POST RJI)Megan K Dorritie
808/21/2018NOTICE OF APPEARANCE (POST RJI)Paul Garrett Barden
909/15/2020ORDER ( PROPOSED )Consent Order and JudgmentScott Christopher Becker
1009/16/2020ORDER - OTHERCONSENT ORDER & JUDGMENTKathleen M Saltrelli
12Monroe Supreme Court2017E2017001286 (3001286/2017)DisposedRP-Tax CertiorariMORGAN PENFIELD VILLAGE APARTMENTS LLCKAVINOKY COOK LLPTHE BOARD OF ASSESSMENT REVIEW FOR THEMcConville Considine Cooman & Morin PC11/05/2020Donofrio, Hon. Gail A.
Case Info
Court
Monroe Supreme Court
Index Number
E2017001286 (3001286/2017)
Status
Disposed
Year Filed
2017
Case Name
MORGAN PENFIELD VILLAGE APARTMENTS LLC vs. THE BOARD OF ASSESSMENT REVIEW FOR THE
Case Type
RP-Tax Certiorari
Track
Standard
RJI Filed
07/17/2017
NOI Due
07/17/2021
NOI Filed
Calendar Number
Jury Status
Justice
Donofrio, Hon. Gail A.
Next Appearance
11/05/2020
Parties
Plaintiff / Petitioner
MORGAN PENFIELD VILLAGE APARTMENTS LLC
Attorney / FirmKAVINOKY COOK LLP
Defendant / Respondent
THE BOARD OF ASSESSMENT REVIEW FOR THE
Attorneys / FirmsMcConville Considine Cooman & Morin PC
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (12)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
107/17/2017PETITIONPetitionScott Christopher Becker
207/17/2017NOTICE OF PETITION ACCOMPANYING COMMENCEMENT DOC(S)Notice of Petition1Scott Christopher Becker
307/17/2017EXHIBIT(S)Complaint on Real Property AssessmentScott Christopher Becker
407/17/2017RJI -RE: OTHERAssessment ReductionScott Christopher Becker
508/08/2017AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of Service By MailScott Christopher Becker
608/08/2017AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit Proof of Service on a CorporationScott Christopher Becker
708/23/2017NOTICE OF APPEARANCE (POST RJI)Megan K Dorritie
808/29/2017NOTICE OF APPEARANCE (POST RJI)Paul Garrett Barden
912/05/2017ORDER - CASE SCHEDULINGConcetta C Giliberti
1009/15/2020ORDER ( PROPOSED )Consent Order and JudgmentScott Christopher Becker