FILED: KINGS COUNTY CLERK 03/06/ :15 AM INDEX NO /2015 NYSCEF DOC. NO. 371 RECEIVED NYSCEF: 03/06/2018

Similar documents
FILED: KINGS COUNTY CLERK 07/13/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 148 RECEIVED NYSCEF: 07/13/2018

FILED: RICHMOND COUNTY CLERK 09/23/ :02 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/23/2016

FILED: KINGS COUNTY CLERK 02/27/ :21 PM INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/27/2018

FILED: WESTCHESTER COUNTY CLERK 05/22/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 81 RECEIVED NYSCEF: 05/22/2017

FILED: KINGS COUNTY CLERK 05/11/ :09 PM INDEX NO /2015 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 05/11/2018

FILED: KINGS COUNTY CLERK 04/04/ :29 AM INDEX NO /2015 NYSCEF DOC. NO. 264 RECEIVED NYSCEF: 04/04/2018

FILED: NYS COURT OF CLAIMS 08/29/ :52 PM CLAIM NO NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 08/29/2018

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: KINGS COUNTY CLERK 04/20/ :44 PM INDEX NO /2012 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 04/20/2018

Yours, (sign your name) PRINT your name your address including city, state and zip code telephone number

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

FILED: KINGS COUNTY CLERK 03/02/ :21 AM INDEX NO /2013 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 03/02/2018

FILED: KINGS COUNTY CLERK 05/04/ :03 PM INDEX NO /2014 NYSCEF DOC. NO. 466 RECEIVED NYSCEF: 05/04/2018

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

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

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

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

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

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

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

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

FILED: ROCKLAND COUNTY CLERK 06/28/ :10 AM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/09/2018

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

FILED: KINGS COUNTY CLERK 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/16/2018

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

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

Plaintiff, Defendants. PLEASE TAKE NOTICE that Plaintiff Duke L. Funderburke, pursuant to CPLR

below Plaintiffs 3/14/16 5/11/16 7/20/16 Other (not itemized above specify) premises liability

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018

FILED: NEW YORK COUNTY CLERK 02/10/ :03 PM INDEX NO /2014 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 02/10/2015

FILED: KINGS COUNTY CLERK 09/28/ :28 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 09/28/2018

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017

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

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

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

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

FILED: SUFFOLK COUNTY CLERK 01/17/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 250 RECEIVED NYSCEF: 01/17/2018

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

For Preview Only - Please Do Not Copy

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

Huntingdon County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed,

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

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

Case 2:18-cv SJF-SIL Document 1 Filed 03/29/18 Page 1 of 3 PageID #: 1

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

Huntingdon County Criminal. Age of Pending Cases as of 12/31/2012. Criminal New Cases Filed,

FILED: KINGS COUNTY CLERK 03/28/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/28/2017

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18

Schuylkill County Criminal. Age of Pending Cases as of 12/31/2011. Criminal New Cases Filed, Schuylkill

Lancaster County Criminal. Age of Pending Cases as of 12/31/2011. Criminal New Cases Filed, Lancaster

Venango County Criminal. Age of Pending Cases as of 12/31/2011. Criminal New Cases Filed, Venango

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

Lycoming County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed,

Cambria County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed,

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

APPLICATION FOR ADMISSION TO PRACTICE AS AN ATTORNEY AND COUNSELOR-AT-LAW IN THE STATE OF NEW YORK NEW YORK SUPREME COURT APPELLATE DIVISION

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

Blair County Criminal. Age of Pending Cases as of 12/31/2011. Criminal New Cases Filed, Blair

Cambria County Criminal. Age of Pending Cases as of 12/31/2012. Criminal New Cases Filed,

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 01/31/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 01/31/2019

~ Not Applicable If yes, date of expiration:

HOW TO FILE A PETITION FOR A NAME CHANGE

Sullivan County Criminal. Age of Pending Cases as of 12/31/2013. Criminal New Cases Filed,

FILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

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

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

FILED: NASSAU COUNTY CLERK 06/29/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 07/03/2018

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

PETITION FOR WRIT OF HABEAS CORPUS 1

FILED: MONROE COUNTY CLERK 02/26/ :30 PM

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

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

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

NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/10/2010. Plaintiffs,

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

FILED: NEW YORK COUNTY CLERK 01/20/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016. Exhibit I

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

NEW YORK STATE COURT OF APPEALS. Preliminary Appeal Statement Pursuant to section of the Rules of the Court of Appeals

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018

FILED: NEW YORK COUNTY CLERK 02/01/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 583 RECEIVED NYSCEF: 02/01/2018

FILED: NEW YORK COUNTY CLERK 08/15/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 08/15/2017

Superior Court of California, County of Los Angeles CIVIL FEE SCHEDULE Effective August 1, 2009

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

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

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

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

CIVIL COVER SHEET. Washoe County, Nevada Case No. (Assigned by Clerk s Office) Civil Cases. Negligence Premises Liability -SF (Slip/Fall)

Transcription:

199480.2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -X UT SS I TÎS, L, Index No. 511560/2015 Plaintiff, -against- NOTICEOF APPEAL 255 BUTLER, LLC, ARIEL AKKAD, NATHAN AKKAD, SOLOMON AKKAD and BEJAMIN AKKAD, Defendants. ---- ------- ------ ----------- - - - - ---- - X -------------------X PLEASE TAKE NOTICE that defendants hereby appeal to the Appellate Division, Second Department, from the February 21, 2018 Order of the Supreme Court of the State of New York, defendants County of Kings (Ash, J.), which Order denied the motion to dismiss the Amended Complaint under CPLR 3211(a)(1) and (7). Dated: New York, New York HELLER, H 0 TZ & FEIT, P.C. EebanuppeG, 2018 By: Stuart A. B der Madison - nue New York ew York 10016 (212) 685 7600 Attorneys for Defendants TO: Sills, Cummis & Gross 101 Park Avenue New York, New York 10178 Lonuzzi & Woodland, LLP 60 Sackett Street Brooklyn, New York 11231 Attorneys for Plaintiff 1 1 of 7

- ---....-- ---..- - --... -..,..-, -...,, FILED: KINGS COUNTY CLERK 03/06/2018 11:15 AM INDEX NO. 511560/2015 NYS DOC. NO. 367 RECEIVED NYSCEF: 03/05/2018 At an I.A.S.TrialTerm, Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at Civic Center, Borough of Brooklyn, City andstate of New York, on the2\ St day of CY¼lon 1 20 li k P R E S E N T : Hon. 5 ( 4t 8 Cs 45 Justice 24 P T fcas c 6s - against - ( tcc-- OStol ht~q<~1 cai.no. Plaintiff( Inder No. g i< 2 o<$ S4n) g 7ss. 8.stle LL( LLC, /t e Defendant(s) The following papers numbered 1 to read on this motion PapersNumbered Notice of Motion-- Order to Show Cause and Affidavits (Affirmations) Annexed Answering Affidavit (Af5rmation) Reply Affidavit (Af5nnation) Affidavit (AfHrmation) Pleadings - Exhibits Stipulations - Minutes Filed Papers ~ L% DLgEQoQ mal Q )~WKLY +~it(( + - L~ (- 0(+~4,.4 4o gq W ptn Ao¹WQ 4 gaol oh 4e.<A. (ioi ~o~s +no WQ 4.Q For Clerks use only MG MD CM "i1 Ql i i3 Motion Seq. # E T R C.> ev-n-o4 J.S.C. HON. GYLVIA a ASN, JS6 1 nf 1 2 of 7

#upreme (Eaurt of flp5tate of )Tefo york Appellate fiftision : $ccand 3Juhicial fepartment Form A - Request for Appellate Division Intervention See li 670.3 of the rules of this court for directions on the use of this form (22 NYCRR 670,3), - Civil ~ ~ ~ ~ ~ Original - For Court of Instance 255 BUTLER ASSOCIATES, LLC, -against- Plaintiff, DateNotlcaof AppealFiled 255 BUTLER, LLC, ARIEL AKKAD, NATHAN AKKAD, SOLOMON AKKAD and BEJAMIN AKKAD, For Appellate Division Defendants. CPLR article 78 Proceeding - -1 Transferred Proceeding L Civil Action O Special Proceeding Other LYAppeal 0 CPLR 5704 Review O CPLR article 75 Arbitration U Habeas Corpus Proceeding 0 Original Proceeding ~ ~ ~ ~ ~ t ~ t ~ A. Administrative Revief. ". D. {Domestiq Relations â " f F. frishbers "" " "", l.. forts. O 1 Freedom of Information Law O 1 Adoption O 1 Discipline O 1 Assault, Rattery, False O 2 Human Rights U 2 Attorneys Fees O 2 Jail Time Calculation Imprisonment O 3 Licenses O 3 Children - Support O 3 Parole O 2 Conversion O 4 Public Employment O 4 Children - Custody/Visitation 0 4 Other O 3 Defamation O 5 Social Services O 5 Children - Terminate Parent- O 4 Fraud G. O 6 Other al Rights G. Real Property. 0 5 Intentional Infliction of 6 Children - Abuse/Neglect 0 1 Condemnation Emotional Distress, B. Business & Other Relationships O 7 Children JD/PINS 0 2 Determine Title O 6 Interference with Contract 1 Partnership/Joint Venture O 8 Equitable Distribution O 3 Easements O 7 Malicious Prosecution/ O 2 Business O 9 Exclusive Occupancy of U 4 Environmental Abuse of Process 3 Religious Residence 0 5 Liens O 8 Malpractice 4 Not-for-Profit O 10 Experts Fees O 6 Mortgages O 9 Negligence O 5 Other O 11 Maintenance/Alimony O 7 Partition O 10 Nuisance O 12 Marital Status 0 8 Rent O 11 Products Liability. C. Contracts. O 13 Paternity l O 9 Taxation O 12 Strict Liability 1 Brokerage O 14 Spousal Support O 10 Zoning O 13 Trespass and/or Waste O 3 2 Commercial Paper O 15 Other O(11 Other O 14 Other Construction U 4 Employment E. Miscellaneous H. Statutory J. Wills & Estates :! O 5 Insurance 0 1 Constructive Trust 0 1 City of Mount Vernon O 1 Accounting O 6 Real Property 0 2 Debtor & Creditor Charter 120, 127-f, or O 2 Discovery O 7 Sales 0 3 Declaratory Judgment 129 0 3 Probate/Administration O 8 Secured O 4 Election Law 0 2 Eminent Domain Proced- 0 4 Trusts U 9 Other 0 5 Notice of Claim ure Law li 207 O 5 Other 6 Other O 3 General Municipal Law 712 O 4 Labor Law 220 U 6 5 Public Service Law 1 128 or 170 Other cn - - Form A RADI Civil 3 of 7

~ ~ Paper Appealed From (check one only): Amended Decree 0 Determination Order 0 Resettled Order Amended Judgment 0 Finding 0 Order 5 Judgment 0 Ruling Amended Order 0 Interlocutory Decree 0 Partial Decree 0 Other (specify): O Decision 0 Interlocutory Judgment 0 Resettled Decree Decree 0 Judgment 0 Resettled Judgment Court: Supreme County: Kings Dated: February 21, 2018 Entered: F n7mw Judge (name in full): Hon. Sylvia G. Ash Index No.: 511560/2015 Stage: EX interlocutory 2 Final 0 Post-Final Trial: O Yes 0 No If Yes: O Jury O Non-Jury. Prior Unperfected AppeaÎ information. Are any unperfected appeals pending in this case? O Yes til No. If yes, do you intend to perfect the appeal or appeals covered by the annexed notice of appeal with the prior appeals? O Yes O No. Set forth the Appellate Division Cause Number(s) of any prior, pending, unperfected appeals: ~ r Commenced by: 2 Order to Show Cause O Notice of Petition 0 Writ of Habeas Corpus Date Filed: Statute authorizing commencement of proceeding in the Appellate Division: ~ ~ ~ ~ ~ sl~ ~ Court: County: Judge (name in full): ~ Order of Transfer Date: ~ ~ s. ~ ~ ~ ~ Court: County: Judge (name in full): Dated: s ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~. ~ ~ ~. ~ Description: If an appeal, briefly describe the paper appealed from. If the appeal is from an order, specify the relief requested and whether the motion was granted or denied. If an original proceeding commenced in this court or transferred pursuant to CPLR 7804(g), briefly describe the object of the proceeding. If an application under CPLR 5704, briefly describe the nature of the ex parte order to be reviewed. Appeal from an Order which denied the defendants motion to dismiss the amended complaint pursuant to CPLR 3211(a)(1) and (7). Amount: If an appeal is from a money judgment, specify the amount awarded. Issues: Specify the issues proposed to be raised on the appeal, proceeding, or application for CPLR 5704 review. DId the IAS Court err In denying the defendants motion to dismiss the amended complaint, when the allegations of the pleading, along with the provisions of the documents annexed to or referred to In the amended complaint, established that the four causes of action asserted against the defendants (an action for a declaratory judgment that no default under the parties lease had occurred and three causes of action for damages based upon the defendants alleged frustration of a sublease transaction between the plaintiff and a proposed subtenant), confirm that no valid claim may be maintained against the defendants as a matter of law7 4 of 7

Issues Continued: ~ > ) rv I Y. 1.. ŸUs FordB.ÌSÅAEditiórfaliAppèíni IviformátionWL ^é ~ ~ ~ Instructions: Fill in the name of each party to the action or proceeding, one Examples of a partys original status include: plaintiff, defendant, name per line. If this form is to be filed for an appeal, indicate the status of the petitioner, respondent, claimant, defendant third-party plaintiff, third-party party in the court of original instance and his, her, or its status in this court, if defendant, and intervenor. Examples of a partys Appellate Division status any. If this form is to be filed for a proceeding commenced in this court, fill in include: appellant, respondent, appellant-respondent, respondent-appellant, only the partys name and his, her, or its status in this court. petitioner, and intervenor. No. Party Name Original Status Appellate Division Status 1 255 Butler Associates, LLC Plaintitt Respondent 2 255 Butler, LLC Defendant Appellant 3 Ariel Akkad Defendant Appellant 4 Nathan Akkad Defendant Appellant 5 Solomon Akkad Defendant Appellant 6 Bejamin Akkad Defendant Appellant 7 8 9 10 11 12 13 14 15 16 17 18 19 20 5 of 7

~ ~ Instructions: Fill in the names of the attorneys or firms of attorneys for the provided. respective parties. If this form is to be filed with the notice of petition or order to show cause by which a special proceeding is to be commenced in the In the event that a litigant represents herself or himself, the box marked "Pro Se" must be checked and the appropriate information for that Appellate Division, only the name of the attorney for the petitioner need be litigant must be supplied in the spaces provided. Heller Horowitz & Feit, P.C. 260 Madison Avenue City: New York State: NY Zip: 10016 Telephone No.: 212-685-7600 Attorney Type: Eil Retained 0 Assigned 0 Government 0 Pro Se 0 Pro Hac Vice Party or Parties Represented (set forth party numberls] from table above or from Form C): 23 456 Sills, Cumis & Gross 101 Park Avenue City: New York state: NY Zip: 10178 Telephone No.: 212-643-7000 Attorney Type: Retained 0 Assigned 0 Government 0 Pro Se 0 Pro Hac Vice Party or Parties Represented (set forth party number[s) from table above or from Form C) Lonuzzi & Woodland, LLP 60 Sackett Street City: Brooklyn State: NY Zip: 11231 Telephone No.: 718-935 1010 Attorney Type: 5 Retained 0 Assigned 0 Government 0 Pro Se 0 Pro Hac Vice Party or Parties Represented (set forth party numberlsl from table above or from Form C) 1 City: State: Zip: Telephone No.: Attorney Type: 0 Retained 0 Assigned 0 Government 0 Pro Se 0 Pro Hac Vice Party or Parties Represented (set forth ClI party number[s] from table above or from Form C) City: State: Zip: Telephone No.: Attorney Type: 0 Retained 0 Assigned O Government 0 Pro Se 0 Pro Hac Vice Party or Parties Represented (set forth party numberis] from table above or from Form C) City: State: Zip: Telephone No.: Attorney Type: 0 Retained 0 Assigned 0 Government 0 Pro Se 0 Pro Hac Vice Party or Parties Represented (set forth party numberls) from table above or from Form C).fejp%tfor o Wa,,alaic:A j:in% e etio " +Ajpgl~t,c Thetise,okf Qts fejfjgfi,ekplalitec(3iifn~47+8@ tftjjygmf. ltfla oe co.pe~eniigggycqiaf04),, If.,.jlrFce: Illji;:feirrj(I ito I(sItfeif+tt.,iiit%pjr%I,, eicg6i~r "atfrmjtrtii((aratstsjjlllgs"a Itjirr:l)>i. ))fs.l)iefeit%or, f(rrjglllatrifoivisron. IntenterlPonl,[$Orm=$rl"thi/dbcUm~tf(,(l).,flnP<<e9MTAQ%+italneT. AZPfa)~!RforhBIOfl<ForiAe,[Fdffn qosceof.apppiai,ofordeir BtPII3I,tiQ tret[tiiredi AdCIItirIntmi Parfy~wnd Attcrn~nfOn(ItatIOynI FO4S i)i."o~rrcj R).ghC grin/ing;1lfave a e toi eppeii)ir I6$ o go eimer o es fr copy paper,orpiper5(fiajii@plclj<ge4pgtrsl~o "e~p s~o%@ed.iitrtt, $4l~e of,tmpe+q)is)rderiranting; leave. to Imppeal= tail@i, is or ate iilfii. IB$:,a%oPy~of. "+Btf)egcurttof.origl(I)altKstjrice if!%hy+. <.~t.:0 theecislorircrdjkisions 6 of 7

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------ X 255 BUTLER ASSOCIATES, LLC, Index No: 511460/2015 Plaintiff, -against- AFFIDAVIT OF SERVICE 255 BUTLER, LLC, ARIEL AKKAD, NATHAN AKKAD, SOLOMON AKKAD and BEJAMIN AKKAD, Defendants. -------- --------------------------- - X STATE OF NEW YORK ) COUNTY OF NEW YORK ) ) ss.: Stuart A. Blander, bein sworn deposes and says: s& C N 5 I am not par y to t e action, am over 18 years of age and reside in Kings County, defendants New York. On,, 2018, I served a copy of Notice of Appeal, RADI, and Order by depositing a true copy thereof enclosed in a post-paid wrapper in an official depository under the exclusive care and custody of the U.S. Postal Service within New York State addressed to the following attorneys at their addresses: Sills Cummis & Gross, P.C. 28th 101 Park Avenue, FlOOr New York, New York 10178 And Lonuzzi & Woodland, LLP 60 Sackett Street, Suite 2002 Brooklyn, New York 11231 Attorneys for Plaintiff Sworn o before m day of 2 S art A. Blande - Noty. lic 1, ~ Q! I N~id! f I+!! "1!, J. UwII.I! - ~ 7l~~., Lr",T. g+ 7 of 7