FILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016

Similar documents
FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016

FILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015

FILED: NEW YORK COUNTY CLERK 03/11/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012

FILED: NEW YORK COUNTY CLERK 12/17/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 12/17/2015 EXHIBIT B

FILED: KINGS COUNTY CLERK 09/03/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/04/2014

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

NOTICE TO COUNTY CLERK AMENDMENT TO CAPTION

FILED: ORANGE COUNTY CLERK 03/30/ :05 PM

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

HOROWITZ LAW GROUP PLLC

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

)(

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: NASSAU COUNTY CLERK 06/12/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/12/2015

DEFENDANT S COUNTERCLAIM. Cause No COUNTY OF BASTROP ET AL IN THE 21 ST Plaintiff and counter-defendant,

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015

FILED: NEW YORK COUNTY CLERK 11/08/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/08/2013

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010

IN THE COURT OF COMMONS PLEAS WARREN COUNTY CIVIL DIVISION. Case NO. 06CV66195) Judge Sunderland

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

INDEX NO. UNASSIGNED NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/11/2018 SUMMONS

FILED: NEW YORK COUNTY CLERK 05/18/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 05/18/2016 EXHIBIT C

FILED: NEW YORK COUNTY CLERK 10/01/2012 INDEX NO /2012 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/01/2012

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 03/08/ :35 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/08/2017 EXHIBIT A

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COUNT 1 (Conspiracy) THE DEFENDANTS

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016

FILED: RICHMOND COUNTY CLERK 10/29/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/29/2013

FILED: NEW YORK COUNTY CLERK 11/08/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 11/08/2016

FILED: NEW YORK COUNTY CLERK 10/08/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2015

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018

FILED: KINGS COUNTY CLERK 02/04/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/04/2014

FILED: NEW YORK COUNTY CLERK 12/30/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

FIRST AMENDED COMPLAINT

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: KINGS COUNTY CLERK 09/02/ :36 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/02/2014

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

Case 3:11-cv K Document 72 Filed 06/25/12 Page 1 of 5 PageID 676

Filing # E-Filed 07/11/ :27:15 PM

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014

CLASS ACTION COMPLAINT AND JURY DEMAND

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: KINGS COUNTY CLERK 03/14/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 03/14/2016

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

Plaintiffs, Defendants.


FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),

FILED: NEW YORK COUNTY CLERK 09/28/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/28/2016

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

FILED: WESTCHESTER COUNTY CLERK 10/07/ /24/ :55 10:55 PM AM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 10/07/2015

DECISION AND ORDER. Ford Motor Credit Company ( Ford ) has filed a Complaint for Foreclosure

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

FILED: NEW YORK COUNTY CLERK 09/08/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2016

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: NEW YORK COUNTY CLERK 02/08/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 02/08/2018

From Article at GetOutOfDebt.org

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI SOUTHERN DIVISION

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

IN THE CIRCUIT COURT OF ST. LOUIS COUNTY STATE OF MISSOURI. Div. CLASS ACTION PETITION

Courthouse News Service

FILED: KINGS COUNTY CLERK 12/12/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/12/2014

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT. ) [Unlimited Jurisdiction] ) ) Case No.:

Transcription:

FILED NEW YORK COUNTY CLERK 11/26/2016 0425 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell Place, LLC, 181 Edgewater LLC, Farhoud Jaber Plaintiffs, v. Munzer Elayaan, PH-Fulton Corp., John and Jane Does 1-20, XYZ Corporation/LLCs 1-20. Defendants. Index No. Summons To the above named Defendants YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer within twenty (20) days after the service of this summons, exclusive of the day of service, where service is made by delivery upon you personally within the State of New York, or within thirty (30) days after completion of service where service is made in any other manner. 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 New York, NY November 16, 2016 s/ Aymen A. Aboushi Aymen A. Aboushi, Esq. The Aboushi Law Firm, PLLC 1441 Broadway, 5th Floor New York, NY 10018 Tel 212.391.8500 Fax 212.391.8508 Email Aymen@Aboushi.com 1 1 of 10

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell Place, LLC, 181 Edgewater LLC., Farhoud Jaber Plaintiffs, v. Munzer Elayaan, PH-Fulton Corp., John and Jane Does 1-20, XYZ Corporation/LLCs 1-20. Defendants. Index No. Complaint Introduction This case is about the Defendants attempts to steal real property owned by the Plaintiffs through a series of fraudulent transfers, sham notaries, and falsification of documents. The Plaintiffs come now before this Court to seek justice against Defendants unlawful actions. Parties 1. Plaintiff PH-105 Realty Corporation is a New York Corporation duly authorized to transact business in this State. The corporation owns real property in New York County. The real property is subject to the instant litigation. 2. Plaintiff 12 Whitwell Place LLC is a New York Limited Liability Company duly authorized to transact business in this State. 3. Plaintiff 181 Edgewater LLC is a New York Limited Liability Company duly authorized to transact business in this State. 4. Plaintiff Farhoud Jaber is an individual residing in New York City. 2 2 of 10

5. Defendant PH-Fulton Corp is a New York Corporation that operates in New York County. 6. Munzer Elayaan is an individual residing in Kings County, NY, upon information and belief. 7. John and Jane Doe 1-20 are individuals and professionals whose identities and involvement are not yet fully ascertained at this time, but assisted, aided, and abetted the Defendants tortuous conduct as more fully described herein. 8. XYZ Corporations/LLCs are companies whose identities and involvement are not yet fully ascertained at this time, but assisted, aided, and abetted the tortuous conduct as more fully described herein. Facts 9. On October 21, 2016, PH-105 Realty Corp. ( PH 105 ) purchased a penthouse condominium in New York County, located at 111 Fulton Street, New York, NY, 10038. 10. The penthouse is worth nearly two million dollars. 11. Farhoud Jaber ( Jaber ) is the sole president of PH 105, and is the only person designated to act on its behalf. 12. On May 31, 2016, without any express or implied authority of Jaber, or any consideration to PH 105, Defendant Munzer Elayaan unlawfully transferred the penthouse worth nearly two million dollars to PH-Fulton Corp., ( PH Fulton ) a company he and his aiders and abettors created simply for the fraudulent transfer. 3 3 of 10

13. Defendant Munzer Elayaan signed the documents to effectuate the fraudulent transfer, purportedly acting as an authorized signatory for both PH 105 and PH Fulton. 14. Defendant Munzer Elayaan had no permission or authority to execute the documents effectuating the transfer of PH 105 s asset. Defendant Munzer Elayaan signed the transfer documents on behalf of both PH 105 and PH Fulton. 15. Furthermore, Defendant Munzer Elayaan s fraudulent and unlawful actions as explained throughout were aided and abetted by unlawful, false, and fraudulent notaries and assistance from other professionals. 16. These other persons advised, aided, and assisted with the preparation of the fraudulent documents filed by the Defendants in an effort to steal the real property owned by the Plaintiffs. 17. These documents included the formation of sham companies, drafting and filing false and fraudulent documents with County Clerks and the IRS, as well as drafting false powers of attorneys that purported to convey authority on behalf of Plaintiffs, when no such authority was provided. 18. PH Fulton Corp unlawfully received the property of PH 105 as a result of the unlawful transaction. 19. PH Fulton must be forced to disgorge the unlawfully obtained asset. 20. 12 Whitwell Realty Corp ( Whitwell ) is the owner of a real property. 21. On January 30, 2012, Whitwell purchased the real property. 22. Whitwell purchased the home outright, using its own funds. 4 4 of 10

23. Whitwell did not obtain or secure financing, and nor did it authorize any financing in connection with the purchase of the home. 24. On or about February 25, 2016, more than four years after the purchase of the homme, Defendant Munzer Elayaan unlawfully placed a mortgage and lien on the property owned by Whitwell in the amount of $1,200,000.00 in his favor. 25. Whitwell did not borrow any funds to purchase the home and owned the property free and clear. 26. In a nefarious attempt to unlawfully encumber, and convert the home, the Defendant Elayaan unilaterally and without any justification, authority, permission, or right, placed a mortgage upon the home. 27. Defendant Elayaan placed the mortgage on the home apparently in an attempt to claim a mortgage on the home and then to foreclose on the home, thereby stealing the home from its rightful owner, Whitwell. 28. Defendant Elayaan s actions have unlawfully encumbered the home in an effort to steal it from Whitwell. 29. What is more, this unlawful activity was completed through the assistance of other individuals who prepared and filed documents purporting to act no behalf of Whitwell, despite having no authority to do so. 30. These documents, as well as others, such as, affidavits, powers of attorney, and documents filed with the County Clerk to record the fraudulent mortgage, were knowingly fraudulent, and created for and at the direction of the Defendant Elayaan. 5 5 of 10

31. Plaintiff Jaber is the managing member and 75% owner of 181 Edgewater LLC ( Edgewater ). 32. Edgewater has as an asset a waterfront property worth in excess of three million dollars ($3,000,000). The Address of the property is 181 Edgewater Street, Richmond County, NY. 33. Defendant Elayaan unlawfully removed Jaber as the managing member of Edgewater. 34. Defendant Elayaan also converted Jaber s 75% ownership of Edgewater, thereby depriving him of the right to manage Edgewater, and its asset, 181 Edgewater Street. 35. Defendant Elayaan accomplished this theft and conversion by filing fraudulent documents unilaterally removing Jaber as the managing member. 36. Defendant Elayaan further fraudulently represented that Jaber was no longer 75% owner of Edgewater. 37. In fact, Jaber has never executed or authorized anyone to execute any document that would remove him as a managing member. 38. Similarly, Jaber has never executed or authorized anyone to execute any document that would remove his 75% ownership of Edgewater. Count I. Fraud 39. Plaintiffs repeat and re-allege each and every paragraph as if alleged herein. 6 6 of 10

40. The Defendants committed fraud by knowingly creating and filing fraudulent documents, including transfer documents, powers of attorney, and mortgage documents, so that they can unlawfully remove Plaintiffs ownership. 41. Defendants fraud included, but is not limited to, placing a fraudulent mortgage on the property of 12 Whitwell, unlawfully filing fraudulent documents to effectuate the transfer of the asset of PH 105 to PH Fulton, and filing documents that unilaterally and without any legal justification removed Jaber s ownership of Edgewater. 42. The Defendants conduct had the effect of unlawfully depriving the Plaintiffs of their properties, including, but not limited to, ownership of a penthouse located at 111 Fulton Street, New York, NY, ownership of 181 Edgewater, LLC, and free and clear title to 12 Whitwell Street. Count II. Unjust enrichment 43. Plaintiffs repeat and re-allege each and every paragraph as if alleged herein. 44. The Defendants conduct as described herein deprived the Plaintiffs of rightful ownership to their property without proper and just compensation. 45. The Defendants have been unlawfully enriched as a result of their unlawful activity. 46. Indeed, through their unlawful activity, the Defendants were able to obtain right and title to a penthouse in New York City, full ownership of Edgewater along with its multimillion dollar asset, as well as a mortgage due to them despite never loaning any money. 7 7 of 10

47. The Defendants were unjustly enriched in that they obtained property and other benefits without just compensation, right, or legal methods. Count III. Misrepresentation 48. Plaintiffs repeat and re-allege each and every paragraph as if alleged herein. 49. Defendants engaged in various misrepresentations as a part of their scheme to obtain Plaintiffs properties. 50. These misrepresentations include filing false mortgage documents with the County Clerk, creating documents which unilaterally removed the Plaintiffs from ownership and management of Edgewater, and fraudulently conveying the assets of PH 105. 51. These misrepresentations caused the Defendants to deprive the Plaintiffs lawful right to their property as well as a right to manage Edgewater. Count IV. Declaratory Judgment 52. Plaintiffs repeat and re-allege each and every paragraph as if alleged herein. 53. As a result of the Defendants unlawful activity, there remains a justiciable dispute as to the true owner and manager of Edgewater, whether there is a valid mortgage on Whitwell, and the true owner of 111 Fulton Street, Penthouse, New York, NY. 54. The Defendants calculated actions have clouded title to the Plaintiffs property. 55. The Plaintiffs require that the Court declare that there is no valid mortgage on Whitwell, that PH 105 is the true owner of the penthouse located at 111 Fulton Street, and that Jaber is 75% owner of Edgewater and the managing member. 8 8 of 10

Count V. Conversion 56. Plaintiffs repeat and re-allege each and every paragraph as if alleged herein. 57. As a result of the Defendants conduct as described herein, the Defendants have converted the property of the Plaintiffs by unlawfully taking ownership of it, depriving the Plaintiffs use of their property, and impugning the clear title to the property. 58. Defendants actions unlawfully converted Plaintiffs property, right to ownership, use, as well as management of Edgewater. Count VI. Prima Facia Tort 59. Plaintiffs repeat and re-allege each and every paragraph as if alleged herein. 60. Defendants engaged in a series of fraudulent, unauthorized, and unlawful transactions that deprived the Plaintiffs of the lawful right to their property. 61. Defendants actions had no legitimate basis in law or fact. 62. Defendants sole motivations were to harm the economic and other interest of the Plaintiffs. Wherefore, the Plaintiffs respectfully ask the Court for all available relief that is just and proper, including, but not limited to, A. Judgement against Defendants on Plaintiff s causes of action; B. Punitive Damages; C. Compensatory Damages; D. Attorneys fees and costs; E. Set aside the fraudulent conveyances of the Defendants; 9 9 of 10

F. Restore the Plaintiffs to the position they were in before the Defendants engaged in the above-described tortious conduct; and G. Any other relief the Court finds just and proper. Dated November 16, 2016 Respectfully submitted, s/aymen A. Aboushi, Esq. Aymen A. Aboushi The Aboushi Law Firm PLLC 1441 Broadway, suite 5036 New York, NY 10018 Tel (212) 391-8500 Fax (212) 391-8508 Aymen@Aboushi.com www.aboushi.com 10 10 of 10