FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

Similar documents
FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

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

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

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

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: NEW YORK COUNTY CLERK 04/05/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016

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 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

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 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

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

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

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

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

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

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

HOROWITZ LAW GROUP PLLC

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

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

- against - NOTICE OF MOTION

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 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

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

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2011 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 11/28/2012

FILED: NEW YORK COUNTY CLERK 04/15/2014 INDEX NO /2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 03/08/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

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

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

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 05/21/ :43 PM INDEX NO /2016

FILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018

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

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

FILED: NEW YORK COUNTY CLERK 09/16/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 09/16/2016

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

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 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

FILED: NEW YORK COUNTY CLERK 02/15/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 02/15/2017

FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

Debtors, Movant, NOTICE OF MOTION NOTICE OF MOTION

FILED: NEW YORK COUNTY CLERK 06/17/ :47 PM INDEX NO /2012 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/17/2016

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2

be heard, why an order should not be made and entered herein:

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 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

CASE NUMBER: UNIFORM ORDER SETTING CASE FOR JURY TRIAL; PRE-TRIAL CONFERENCE AND REQUIRING PRETRIAL MATTERS TO BE COMPLETED

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015

FILED: NASSAU COUNTY CLERK 05/25/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 05/25/2018

FILED: NEW YORK COUNTY CLERK 02/03/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION, LOS ANGELES

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

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

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

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

FILED: NEW YORK COUNTY CLERK 09/15/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/15/2016 EXHIBIT E

FILED: NEW YORK COUNTY CLERK 11/18/ :00 PM INDEX NO /2011 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 11/18/2016

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

CASE NUMBER: DIV 71. It appearing that this case is at issue and can be set for trial, it is ORDERED as follows:

Case 3:15-cv WHA Document 150 Filed 02/15/17 Page 1 of 7

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

FILED: NEW YORK COUNTY CLERK 08/31/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I

Case 2:06-cv R-CW Document 437 Filed 10/12/12 Page 1 of 11 Page ID #:7705

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

FILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016

Transcription:

FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X R.S. RAGHAVENDRA, a/k/a RANDY S. RAGHAVENDRA, founder, NATIONAL ASSOCIATION FOR CLIENTS AGAINST DISHONEST ATTORENYS -against- Plaintiff, LOUIS D. STOBER, Jr., LAW OFFICES OF LOUIS D. STOBER Jr. LLC, EDWARD A. BRILL, SUSAN D. FRIEDFEL, ALLISON L. MARTIN, PROSKAUER ROSE LLP, DONNA P. FENN, JANE E. BOOTH, THE TRUSTEES OF COLUMBIA UNIVERSITY, JANE DOE and JOHN DOE, Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X Index No. 604419/2015 AFFIRMATION OF SUSAN D. FRIEDFEL IN SUPPORT OF DEFENDANTS ORDER TO SHOW CAUSE SUSAN D. FRIEDFEL, under the penalty of perjury, hereby affirms 1. I am a member of the Bar of this Court and am associated with the firm Proskauer Rose LLP, counsel for myself, Edward A. Brill, Allison L. Martin, Proskauer Rose LLP ( Proskauer ) (collectively Proskauer Defendants ), Donna P. Fenn, Jane E. Booth, and The Trustees of Columbia University in the City of New York (incorrectly named herein as The Trustees of Columbia University ) (collectively, Columbia Defendants ). As counsel for the Columbia and Proskauer Defendants, I am fully familiar with the facts and procedural history of this case and related cases as set forth herein.

2. I submit this affirmation pursuant to C.P.L.R. Section 2106 in support of the Proskauer and Columbia Defendants Order to Show Cause, which will be presented to the New York Supreme Court, County of Nassau on August 4, 2015 at 930 am. 3. By Order to Show Cause, Defendants respectfully move to (i) stay this proceeding until a decision has been issued on Defendant s Motion to Transfer Venue and until any transfer that may be ordered is complete; and (ii) transfer venue of this proceeding to the Supreme Court of the State of New York, County of New York. 4. I requested Raghavendra and Stober s consent to transfer venue to New York County by email on July 30, 2015. Stober, through his attorney, consented. Raghavendra refused to consent. A true and correct copy of the correspondence is annexed hereto as Exhibit 1. 5. I notified all parties that the Proskauer and Columbia Defendants would be making this application for an Order to Show Cause and a stay of the proceedings via email on July 31, 2015, in accordance with Section 202.7(f) of the Uniform Rules of New York State Courts. A true and correct copy of this notice is annexed hereto as Exhibit 2. 6. On or about July 7, 2015, Plaintiff Randy S. Raghavendra commenced this action by filing a Complaint in the New York Supreme Court, County of Nassau, in Index No. 604419/2015. A true and correct copy of the Complaint and Summons is annexed hereto as Exhibit 3. 7. On or about July 22, 2015, Plaintiff served a copy of the Complaint and Summons upon the Columbia and Proskauer Defendants via hand delivery. 2

8. Plaintiff s Complaint in this action advances claims and issues that are significantly duplicative of the claims previously asserted against Columbia, Proskauer, and Brill in two related proceedings, both of which were brought in the New York Supreme Court, County of New York, under Index No. 600002/2011 (the 2011 action ) and Index No. 103331/2012 (the 2012 action ) respectively. 2011 Action 9. On or about November 7, 2011, Plaintiff filed an action in New York Supreme Court, New York County, against Columbia, Louis D. Stober, and the Law Offices of Louis D. Stober ( Stober ) under Index No. 600002/2011. On or about August 27, 2012, Plaintiff filed an Amended Complaint in the 2011 action, asserting claims against Columbia, Proskauer, Brill and Stober. A true and correct copy of the Amended Complaint filed in the 2011 action is annexed hereto as Exhibit 4. 10. On or about October 2, 2012, Columbia and Proskauer (along with Brill) each filed a Motion to Dismiss the claims against them in the Amended Complaint in the 2011 action. Stober separately filed a Motion to Dismiss. 11. On February 4, 2014, the Honorable Lucy Billings entered orders dismissing the Amended Complaint in the 2011 action. A true and correct copy of the February 4 Orders are annexed hereto as Exhibit 5. Plaintiff filed an appeal from this decision. 12. On May 5, 2015, the New York Supreme Court, Appellate Division, First Department, issued an order affirming the dismissal of the Amended Complaint in the 2011 action. A true and correct copy of the May 5 Order is annexed hereto as Exhibit 6. 3

13. On or about June 4, 2015, Plaintiff filed a motion for reconsideration or, in the alternative, leave to appeal to the Court of Appeals. Plaintiff s motion is currently pending before the First Department. 2012 Action 14. On or about July 20, 2012, Plaintiff filed a second Complaint, Index No. 103331/2012, with the New York Supreme Court, New York County, asserting claims against Columbia, Proskauer, and Stober. 15. On or about August 2, 2012, the parties stipulated that the Complaint in the 2012 would be deemed the Amended Complaint in the 2011 action, and that Plaintiff would withdraw the 2012 action. Plaintiff subsequently filed the Complaint in the 2012 action as the Amended Complaint in the 2011 action but did not withdraw the 2012 action.. 16. Despite the stipulation and order to withdraw his claims, on or about April 5, 2013, Plaintiff filed an Order to Show Cause in the 2012 action, seeking, inter alia, an order of default judgment. 17. On May 8, 2013, Columbia and Proskauer filed a cross-motion to dismiss this case with prejudice and sanction Plaintiff for his failure to comply with the court s August 2, 2012 stipulation and order and for his frivolous motion practice, among other relief. 18. On or about January 31, 2014, Justice Billings issued an order denying Plaintiff s motions for a default judgment and related relief, and awarding sanctions against Plaintiff for needlessly prolonging the litigation. A true and correct copy of the January 31 Order is annexed hereto as Exhibit 7. 4

19. Plaintiff filed an appeal from this decision. The appeal has been fully briefed and is scheduled for argument in the September term. 2013 Action 20. Raghavendra also has a third action pending against Columbia in New York Supreme Court, County of New York, in Index No. 100389/2013. 21. On or about February 4, 2014, Justice Billings dismissed Plaintiff s Complaint. The First Department subsequently affirmed the dismissal on May 5, 2015. A true and correct copy of the May 5 Order is annexed hereto as Exhibit 8. 22. Plaintiff subsequently filed a motion for reargument or, in the alternative, leave to appeal to the Court of Appeals, which is currently pending. A Stay and Transfer of Venue Is Warranted. 23. Defendants filed this present Motion to Transfer Venue with due diligence. A stay of this action during the pendency of the Proskauer and Columbia Defendants motion will avoid the potential for inconsistent outcomes and conserve judicial resources. 24. Transfer of this case from Nassau County to New York County is warranted because the convenience of material witnesses and the ends of justice will be promoted by the change. C.P.L.R. 510(3). The interests of justice weigh in favor of transfer of venue because there are prior related actions pending in New York County. 25. New York County is also a more convenient forum for the following non-party witnesses Beth Perez, Sheila Hatami, and Julianne Apostolopoulos. 5

26. Ms. Perez is a former Proskauer attorney. She currently works as a Professional Development Manager at 31 West 53nd Street, New York, New York 10019. Upon information and belief, she resides in New York, New York. Ms. Perez was present during the negotiations of the Settlement Agreement between Plaintiff and Columbia in 2009, upon which many of Plaintiff s claims are premised. She has knowledge of the facts and circumstances surrounding the 2009 mediation, including any representations and statements (or lack thereof) allegedly made by the Columbia and Proskauer Defendants in connection with the Settlement Agreement. 27. Upon information and belief, Sheila Hatami works as an attorney at 788 Shrewsbury Avenue, Tinton Falls, New Jersey, which is over 70 miles from the Nassau County courthouse. Ms. Hatami was present during the negotiations of the Settlement Agreement in 2009, upon which many of Plaintiff s claims are premised. She has knowledge of the facts and circumstances surrounding the 2009 mediation, including any representations and statements (or lack thereof) allegedly made by the Columbia and Proskauer Defendants in connection with the Settlement Agreement. 28. Julianne Apostolopoulos resides in New Jersey and works as an attorney at 7 College Avenue, New Brunswick, New Jersey, which is over 60 miles from the Nassau County courthouse. Ms. Apostolopoulos has knowledge the facts and circumstances pertaining to the federal court litigation and the 2011 and 2012 state court actions upon which many of Plaintiff s tort claims are allegedly premised. 6

29. Upon information and belief, none of these witnesses reside or work in Nassau County, and they would be greatly inconvenienced by having to travel from their jobs in Manhattan and New Jersey to Nassau County. Transfer of venue to New York County would save the witnesses time and travel costs. 30. Defendants have no information to suggest that the aforementioned witnesses would not voluntarily appear in response to a deposition or trial subpoena. 31. There has been no prior application for the relief sought herein. Dated July 31, 2015 New York, New York