June 2,2016. The Board of Managers of the Mondo Condo Condominium et al. v. LDV Greenwich LLC, etal. Index No

Similar documents
Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

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

FILED: NEW YORK COUNTY CLERK 01/29/ :17 AM INDEX NO /2014 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 01/29/2015

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

HOROWITZ LAW GROUP PLLC

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

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

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

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 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 07/22/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016

Weinberg Holdings LLC v Ruru & Assoc. LLC 2013 NY Slip Op 30402(U) February 25, 2013 Supreme Court, New York County Docket Number: /12 Judge:

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 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto;

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

Plaintiffs, Upon reading and filing of the Affidavit in Support of Order to Show Cause with

YORK COUNTY OF NEW YORK. RONY ILAN as assignee of and successor-in-interest to PROPERTY KNOWN AS AND LOCATED AT 468 WEST YORK STATE DEPARTMENT OF

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

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 08/15/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 08/15/2016

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

- against - NOTICE OF MOTION

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 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

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

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

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

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

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 03/11/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016

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

PRESENT: HON. JOAN KENNEY, J.S.C X BPC ASSOCIATES, LP, Index No.

AGREED MOTION FOR ENTRY OF CONSENT JUDGMENT AND PERMANENT INJUNCTION

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

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

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

Affirmation of Howard Cotton Exhibit 1

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

FILED: NEW YORK COUNTY CLERK 08/13/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: 08/13/2018

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

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

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

PLEASE TAKE NOTICE that defendants PMB Soho LLC d/b/a Pera Soho and Burak

FILED: NEW YORK COUNTY CLERK 01/10/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

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

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 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

&tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork

: : : : : : X. Upon full consideration of the entire record of the above-captioned

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

(718) Jordan Greenberger, Esq. Ouzounian v. Herrera et al.; No /2017 Scheduling Sanctions Motion (Motion Sequence 006)

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

.\\i'/% NIXON - PEABODY

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 06/05/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 06/05/2017

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

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 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

NOTICE TO COUNTY CLERK AMENDMENT TO CAPTION

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

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

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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

Case 1:13-cv WMS Document 25 Filed 04/16/13 Page 1 of 4

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

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

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

FILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018

FILED: NEW YORK COUNTY CLERK 01/09/ :26 PM INDEX NO /2016

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


730 W. 183rd St. LLC v Noureddine 2013 NY Slip Op 32298(U) September 20, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Debra

Case: EEB Doc#:19 Filed:12/04/14 Entered:12/04/14 15:24:27 Page1 of 6

Transcription:

MorrisonCohenLLP June 2,2016 VIA NYSCEF & Hand Delivery Honorable Geoffrey D. Wright Supreme Court of the State of New York County of New York County 80 Centre Street, Room 122 - Part 47 New York, New York 10013 Re: LD V Greenwich LLC v. The Board of Managers of the Mondo Condo Condominium Index No. 652897/2016 The Board of Managers of the Mondo Condo Condominium et al. v. LDV Greenwich LLC, etal. Index No. 15458712016 Dear Justice Wright: We are counsel for LDV Greenwich LLC in the above-referenced litigations. Both orders signed during our appearance on June 1, 2016 are enclosed for your reference. Both orders state in a handwritten notation: "served in court." We want to confirm that, by this notation, the Court has ordered that parties serve their respective opposition to each motion, in Court, at the hearing scheduled for June 9, 2016 at 9:30 a.m. Thank you for your attention to this matter. Enclosures cc: Jeremy B. Honig, Esq. (via ECF) Paul N. Gruber (via email) Respectfully submitted, ~ c /7.:.. ~ S:::-"...-._--./ Edward P. Gilbert #6459896 vi 102546910001 909 Third Avenue, New York, NY 10022-4784 p: 212.735.8600 f: 212.735.8708 www.morrisoncohen.com 1 of 7

If>rLED : N~ YORK C6bNTY CL$K 06 Z 0 2 A 016 09 :);9 AM) lj INDEX NQ,J 154587/20}J NYSCEF DOC. NO. 57 RECEIVED NYSCE,F: 06/02/201"E /. PRESENT: GEOFFREY D. WRIGHT Hon ~d~~~g~------- Tustlce. At an IA Part l1 of the Supreme Court of the State of New York held in and for the County of New York, at the County Courthouse located at iju Centr~ Street, New York, New York, on the,~-day of June, 2016. -------------------------------------------------------------- )( THE BOARD OF MANAGERS OF THE: MONDO CONDOMINIUM, THE MONDO: CONDOMINIUM, BRET KOSSMAN,: ANDREW FROTHINGHAM, SHOSHANNA: SUGAHARA, NEAL BATRA and DANIEL: LACIVITA ORDER TO SHOW CAUSE FOR A PRELIMINARY INJUNCTION -against- Plaintiffs, SUDA VEN REALTY LLC and LDV GREENWICH LLC, Defendants. -------------------------------------------------------------- )( Upon reading and filing the annexed emerge ~ / affirmation of Erez Glambosky, Esq., dated May 31, 2016; the affidavrt Koss an, sworn to on the 31 st day of May, 2016; the affidavit of And~ingham, sworn to on the 31" day of May, 2016; the."ffidavh of Shoshanna SugaIiara sworn to on the 27'h day of May, 2016; the affida~e1 La~ sworn to on the 31 st day of May, 2016; the affidavit of Benjamin H." achwald, sworn to on the 25th day of May, 2016; the affidavit of Lawr7 n, P.E. sworn to on the 29th day of May, 2016; the affidavit of Arthur A. Morales, sworn to on the 31 st day of May, 2016; the 1 of 3 2 of 7

U u exhibits annexed thereto; the accompanying Memorandum of Law; and upon the pleadings and all prior proceedings had herein, 6,qJ) /tof~ 4<:""") LET Defendants and/or their attorneys }show cause at IA Part { of this C~urt, to be held at the Courthouse located at 60 Centre Street, New York, New York on the ~ day of June, 2016, at 9:30 o'clock in the forenoon or as soon thereafter as counsel can be heard why an order should not be made and entered pending the determination of the issues: (A) Granting the Plaintiffs, The Board of Managers of the Mondo Condominium, The Mondo Condominium (the "Condo"), Bret Kossman, Andrew Frothingham, Shoshanna Sugahara, Neal Batra and Daniel LaCivita (collectively the "Plaintiffs") a preliminary injunction enjoining Defendants, Sudaven Realty LLC ("Sudaven") and LDV Greenwich LLC ("LDV")(collectively "Defendants") from using or operating the Heating, Ventilating and Air Conditioning Equipment (the "HVAC Equipment") located in the alleyway adjacent to the Condo's building located at 363 Greenwich Street, New York, New York as a result of the unreasonably excessive and illegal noise, heat and exhaust emanating from such HVAC Equipment and granting the Plaintiffs such other and further relief as may be just and proper; and it is Injunct. agents, servants, employees and all perso~. be and are hereby enjoined and restrained from u. g or operating the HVAC Equipment; and... ~.S- SUFFICIENT CAUSE BEING ALLEGED THEREFOR, let service pf a copy of this -' o...lc)7')5 livif-i... ~efvi(~ of- ~f> SvvtM()~ Order, together with the papers upon which it is based1upon Sudaven's counsel, Borah, Goldstein, Altschuler, Nahins & Goidel, P.C., 377 Broadway, New York, New York 10013, Attn: Craig M. Notte, Esq., and LDV's Counsel, Morrison Cohen LLP, 909 Third Ave., New 2 of 3 3 of 7

I".J 'J York, New York 10022, Attn: Edward P. Gilbert, Esq., by overnight mail be deemed sufficient if made on or before the day of June, 2016; and it is further ORDERED, that opposition papers shall be served in hand on the Plaintiffs' counsel and filed with the court no later than noon three (3) days prior to the return date of this motion; and it is further ORDERED that Plaintiffs shall serve reply papers, if any, so as to be received at least one (1) day before the return date... ~ ORAL ARGUMENT REQUIRED. ~. -----------------J7.=S~.C~. ~::.:lt ENTER J.S.C. Y D, WR1CIlT AJSC ' 3424085 vi 3 of 3 4 of 7

5 of 7 - :.' - - ".:.. -," At Pan 1 of the Supreme Court of the State of New York, County of New York. held at the Courthouse, 80 Centre Street, New York. New York on June 1-, 2016 PRE SEN T: GEOFFREY D. WRIGHT J.S.C Justice. -------------- ------ -~-- -- ---- -'-- ------"------ ------- ---- ----- X LDV GREENWICH LLC, -against- THE BOARD OF MANAGERS OF THE MONDO CONDO CONDOMINIUM, Plaintiff,' Index No.: 652897/20 I (j ORDER TO SHOW CA USE FOR YELLOWSTONE INJUNCTION OR. AL TERN A TIVE-LY. A PRELIMINARY INJUNCTION. WITH TEMPORARY RESTRAINTS Defendant. -------------------------------------------------------------- X Upon the June I, 2016 Affi~eadow and the exhibits annexed thereto, the June 1,2016 Affidavit of Chris Harmaty, the June 1,2016 Emergency Affirmation of Edward P. Gilbert and the exhibits annexed thereto, and the accompanying Memorandum of Law il1 support.. -: of Plaintiffs Motion for a Yellowstune Injunction or, alternatively, a Preli!11inary Injunction, and. ~!. r, any other papers and proceedings ha~. herein, and sufficient cause having been alleged therefor, ~.. #...".. -.- IT IS HEREBY ORDERED, that Defendant 'Show Cause before this Court at Room ~v I-ll, 6B---Centre Street. New York, New York, at 9:30 a.tn. on.june 9, 201C) or as soon thereafter as counsel can be heard, why an order should not be made and entered pursuant to CPLR 630 I and 63) 3(a):.. a) granting Plaintiff a YellowslOne Injuncti~n during the pendency of this action to permitplaintilt to take all reasollable steps necessary to cure any alleged breach of the parties' agreemenldatcd, December n. 2006 (the 1 of 3

---"... -..-.--~:'-:c.--,-. -...-,.-.. -,:;-.-. ""'"."'",.".!...,.S<... ~-,"'""'~...-.r----.. _-. - a ~. _.. - _...'7'._. ----------------.---. -.-.,,-,-_... _---_.. --.. -.... -.",- - r. "'. '.0.'... 1 " LV "Alleyway Agreement"), which allows Plaintiff to maintain cenain heating, ventilation and air conditioning equipment (the "HVAC Equipment) in an alleyway behind Plaintiffs restaurant, American Cut, located at 363 Greenwich Street, New York, New York (the "Property"); and/or b) restraining and enjoining Defendant The Board of Managers of the Mondo Condo Condominium ("Defendant" or the "Condo Board") and its employees. agents and representatives, and all persons ~cting in concert with the Condo or on its behalf from terminating Alleywa~ Agreement; and c) restraining and enjoining Defendant and its employees, agents and representatives, and all persons acting in concen with the Condo Board or on its behalf from entering Plaintiffs restaurant and its appurtenant. common elements for the purpose of interfering with Plaintiffs operations." and/or.t.he HVAC Equipment in any way; and d) for such other and further relief as this Court deems just and proper: and it is further ORDERED, that pending the hearing ~ 6eterffiifl~n of this 1)'10tion, Defendant. and all persons acting in concert with Defendant, are hereby restrained and enjoined from taking any action that would int~rfere with Plaintiff's HY AC Equipment at the Property or Plaintiffs rights bcsea u~o~ c..luo-h'c...p.f.n Tf'r~(Nc+f All '1lAaiU~-'? under the Alleyway Agreemenr1and it is further ASv- ee '"'t'-t ot~+eo-i ~)?5, a.o/"1 a...d if i' ORDERED, that service of a copy of this order together with the ~pers on wrich it is a..l OfV 5 Vvif-~ S~viC.R of ~~ -SVMMONJ a,..,ol COl'Vplcd"..:T base1hall be made by personal delivery on or before,june _, 20I6,to counsel for Defendant, Jeremy 13. I'lonig, Esq., Rivkin Radler LLP. 477 Madison Ave. 20 lh floor, Ne. York, New ;i '. York, 10022, and that such be deemed good and proper service; and it is further. r. 2 2 of 3 6 of 7

----_.. -----:-=-:-:::-:~-:-------------... ORDERED, that answering papers, 'if any, be personally served upon Morrison Cohen '.! LLP. counsel for Plaintiff, 909 Third A~fenue, New York, New York 10022 on or before June 2016..!A Certification pursuant to Rule 130-1, I: Morrison Cohen LLP By: L--/L~2. Edward p, Gilbert Evan S. Lupion 909 Third A venue New York, New York 10022 (212) 735-8600 -' ORAL ARGUMENT REQUIRED. I L,..! J.s.c: G/lIT~ t t!.. GEOFFREYD. WRIGff 7 i A:fSf' r 3 3 of 3 7 of 7