Plaintiffs, 1. I am an attorney admitted to practice law in New York and a defendant in this action

Similar documents
Defendants x Eric Turkewitz, being duly sworn, deposes and says:

Index No.: /11. -against- AFFIDAVIT OF HARMONY KENNEY IN SUPPORT OF MOTION TO DISMISS THE COMPLAINT

Index No.: /11. -against- AFFIDAVIT OF MICHAEL T. DOUDNA IN SUPPORT OF MOTION TO DISMISS THE COMPLAINT

Plaintiff, 1. This affirmation is submitted in support of plaintiffs cross-motion for

Plaintiffs, Defendants. REPLY MEMORANDUM OF LAW FOR MOTION TO DISMISS PLAINTIFFS AMENDED COMPLAINT

Princeton v Moxy Rest. Assoc NY Slip Op 32998(U) November 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Robert D.

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Index No.: /11. -against-

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

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

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Kaplan v Conway & Conway 2018 NY Slip Op 32178(U) September 4, 2018 Supreme Court, New York County Docket Number: /17 Judge: Frank P.

Quatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc NY Slip Op Decided on January 12, Supreme Court, Monroe County

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO UNOPPOSED MOTION TO WITHDRAW AS COUNSEL

Supreme Court of the State of New York Appellate Division: Second Judicial Department D51351 M/afa

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

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.


Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

Grace v Metropolitan Tr. Auth NY Slip Op 33240(U) December 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

RICHARD J. MONTELIONE, J.:

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

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.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Lewis v Fischer 2012 NY Slip Op 31258(U) May 15, 2012 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

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

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Don t Leave Without Your Ethics. Christopher A. Guetti, Flink Smith Law LLC

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

FILED: NEW YORK COUNTY CLERK 05/01/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 05/01/2018

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

FILED: NEW YORK COUNTY CLERK 09/15/ :14 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015

Robinson v City of New York 2017 NY Slip Op 30757(U) March 24, 2017 Supreme Court, Bronx County Docket Number: /2011 Judge: Doris M.

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

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

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

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

Credit Suisse Financial Corporation, Plaintiff, against

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

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

FILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

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 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

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

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Ardeljan v Port Auth. of N.Y. & N.J NY Slip Op 30468(U) March 23, 2015 Sup Ct, Queens County Docket Number: 1539/2012 Judge: Robert J.

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

FILED: KINGS COUNTY CLERK 07/26/ :10 AM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 07/26/2018

DEFENDANTS' VERIFIED ANSWER

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Concord Assoc., L.P. v EPT Concord, LLC 2012 NY Slip Op 33799(U) February 8, 2012 Supreme Court, Sullivan County Docket Number: Judge:

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

FILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

SILLY LAWYER TRICKS VII. By Tom Donlon. Walker v. Health Int l Corp., No , 2017 WL (Fed. Cir. Jan. 6, 2017).

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

FILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Ballan v Sirota 2015 NY Slip Op 31187(U) June 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J. Dufficy Cases posted

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

FILED: NEW YORK COUNTY CLERK 07/26/ :15 PM INDEX NO /2015 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 07/26/2018

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------x JOSEPH RAKOFSKY and RAKOFSKY LAW FIRM, P.C., -against- Plaintiffs, Turkewitz Affidavit in Support of Motion to Dismiss THE WASHINGTON POST COMPANY, et al., Defendants. -----------------------------------------------------------------x Eric Turkewitz, being duly sworn, deposes and says: Index # 105573/11 1. I am an attorney admitted to practice law in New York and a defendant in this action along with 80 other lawyers, law firms, media companies, and John Doe / pseudonymous defendants. I am also local counsel to 16 lawyer-defendants, representing 35 entities, along with Marc Randazza as pro hac vice counsel. A client list is on the Rider. 2. This Affidavit is based on personal knowledge. The three subjects are: Plaintiff s failure to obtain personal jurisdiction over me (and my law firm) due to his repeated failure to properly serve the pleadings; Plaintiff s claim in open court on September 15 th that all parties had been served with the pleadings, when they had not; and Plaintiff s claim that he is an attorney in good standing in New Jersey, when in fact, he s been suspended from practice. 3. Regarding the attempts to serve process: Two copies of the Summons and Complaint 1 were handed to my receptionist on May 12, 2011. I was not served personally. But there was no follow-up service by regular mail as required by CPLR 308(2), rendering it defective as a matter of law.

4. Before responding to the initial pleading, I received an Amended Complaint 2 (but not the Amended Summons) that was dated and postmarked May 16, 2011. An Amended Complaint supercedes the original, rendering the original moot, such that it s the only complaint to be considered in the action. 3 If the original pleading is moot (as here), then a plaintiff must serve the amended pleading in the same fashion as the original as per CPLR 304. This action must proceed as though the original pleading had never been served. 4 5. But in trying to serve the Amended Complaint, the plaintiff again failed to use a method of service approved by the Legislature under CPLR 308: The plaintiff simply served the Amended Complaint by certified mail on May 16th, and certified mail is not a CPLR-approved method of service. Since the court is without authority to cure jurisdictional defects, this second attempted service also fails as a matter of law. A copy of the envelope it was served in is attached as Exhibit U, showing the May 16th postmark and certified mail sticker. I have possession of the original and will make it available to the court if it s needed. 6. The Court of Appeals has been abundantly clear that [s]ervice is only effective when it is made pursuant to the appropriate method authorized by the CPLR. 5 The fact that I have a copy of the pleadings and am well aware of the filing is not relevant, for the Court has also written that Notice received by means other than those authorized by statute does not bring a 1 DeVoy Affidavit, Exhibits A, B 2 DeVoy Affidavit, Ex. C 3 Hummingbird Assoc. v Dix Auto Serv., 273 AD2d 58, 58 (1st Dept. 2000); Nimkoff Rosenfeld & Schechter v. O'Flaherty, 71 AD3d 533, 895 NYS.2d 824 (1 st Dept. 2010); Metropolitan Transp. Auth. v. Keyspan Corp., 2010 NY Slip Op 31096 (J. Goodman, May 26, 2010) 4 Halmar Distribs., Inc. v. Approved Mfg. Corp., 49 AD 2d 841 (1 st Dept. 1995) 5 Markoff v. South Nassau Community Hosp., 61 NY2d 283, 288 (1984) 2

defendant within the jurisdiction of the court. 6 7. While CPLR 308 details simple and straightforward methods of serving a person with process, the plaintiff failed to follow it. Twice. He has, therefore, failed to properly obtain jurisdiction over either me or my firm. 8. And plaintiff s Affidavit of Service confirms that I was not properly served, as it states that substituted service was made on my office on May 12th, but it fails to indicate the follow-up mailing required by CPLR 308(2) (as I noted above). Thus, by the plaintiff s own admission, I was not served in accordance with the law. Dismissal is required because the plaintiff failed to comply with the prescribed condition of the follow-up mailing. 7 9. The Affidavit of Service also contains erroneous information, in that it errantly claims the Amended Summons and Amended Complaint -- which are dated May 16th -- were served on me on May 12, 2011. Thus, the Affidavit of Service claims I was served with the Amended Compaint four days before that pleading was even created. 8. Moreover, the Affidavit of Service 8 was belatedly filed, well beyond the 20 days authorized by CPLR 308(2), and only when it was demanded at the September 15, 2011 conference of this case immediately following the pro hac vice hearing for Marc Randazza. 11. Turning to the jurisdictional allegations within the Complaint, 9 it states in paragraphs 46-47 that my principal place of business is the District of Columbia. I don t know 6 Macchia v. Russo, 67 NY2d 592, 594 (1986) 7 Einheber v. Bodenheimer, 12 Misc3d 1177(A), 820 NYS.2d 842 (Bransten, J., 2006), citing Pesner v. Fried, 166 AD2d 512, 512-13 (2d Dept.1990) 8 DeVoy Affidavit, Ex. T 9 DeVoy Affidavit, Ex. A 3

why as I ve never lived in, been admitted in, or practiced law in, the District of Columbia. My only association with D.C is as a tourist. Similar factually incorrect allegations are made in the Amended Complaint in paragraphs 47-48. 10 12. While amending the Amended Complaint to properly allege jurisdiction could potentially cure that error, it presumes some type of merit to the underlying action. The First Department is clear that while it is well established that leave to amend a pleading shall be freely granted absent prejudice or surprise resulting from the delay, [this Court] has consistently held that in order to conserve judicial resources, an examination of the proposed causes of action is warranted and leave to amend will be denied where the proposed pleading fails to state a cause of action or is palpably insufficient as a matter of law. 11 For the reasons set forth in Mr. Randazza s Memo of Law, Mr. Rakofsky is unable to state a cause of action against me (or my firm) as no legitimate basis exists to state one from my posting. 12 13. Turning now to the mis-representations Mr. Rakofsky made at the September 15 th conference. He appeared pro se because his prior counsel quit. He was asked whether all defendants had been served with the pleadings -- and Mr. Randazza pressed him on this point in the presence of the Court and numerous other defense counsel. Mr. Randazza knew that several of our clients had never received the pleadings, and he wanted to see how service had allegedly been made. Mr. Rakofsky stated that all parties had been served, and said he would file all the 10 DeVoy Affidavit, Ex. C 11 Davis & Davis, P.C. v. Morson, 286 AD2d 584, 730 NYS2d 293 (1 st Dept. 2001); citations omitted, emphasis added; CPLR 3025 12 see, Lawyers and Advertising (The New Frontier); New York Personal Injury Law Blog, http://www.newyorkpersonalinjuryattorneyblog.com/2011/04/lawyers-and-advertising-the-newfrontier.html (last viewed December 14, 2011) 4

Affidavits of Service. Both Andrea Field and Justice Goodman were present. He then filed many affidavits of service, but none were filed for these five defendants that Mr. Randazza and I represent: John Doe # 1, Crime and Federalism, Tarrant 84", Banned Ventures LLC, and Bannination.com. It s unclear why Mr. Rakofsky told the court that all parties were served when this was clearly not the case. Mr. Rakofsky, despite being asked about this multiple times in the court s presence in order to give him a chance to correct himself, never made such correction. 15. Finally, when Mr. Rakofsky moved to amend the Amended Complaint (which was subsequently withdrawn as being in violation of the stay), he claimed he was an attorney in good standing in New Jersey and signed his name Esq. 13 The Notice of Motion dated October 24, 2011 and the Affidavit in Support he swore to on October 13, 2011, have those representations. Given that he was actually suspended from practing law in New Jersey at the time, this was false. He wrote in his Affidavit: 1. I, JOSEPH RAKOFSKY, ESQ., am an attorney-at-law, duly admitted to practice law in New Jersey. 25. I am a member of the New Jersey Bar in good standing. An official certificate of good standing issued by the Supreme Court of New Jersey on February 16, 2011 is submitted as Plaintiffs Exhibit 8. 16. When the motion to amend the Amended Complaint were signed on October 13th and the Affidavit in Support was signed on October 24th, however, Mr. Rakofsky was already inelligible from practicing law in New Jersey for about a month. On September 26, 2011, the 13 Exhibit V, Mr. Rakofsky s Notice of Motion and his supporting Affidavit (see 1, 25), both dated October 24, 2011. 5

New Jersey Supreme Court published its attorney ineligibility list for 2011. 14 On page 8 of 212, Joseph Rakofsky - the only "Rakofsky" in the document - is identified as ineligible to practice law. On September 28, 2011, the New Jersey Lawyers' Fund for Client Protection issued a list of attorneys to be deleted from that September 26 Inellegibility. List 15 Joseph Rakofsky's name was not found on this list of deletions. Since then, the Lawyers' Fund for Client Protection has issued more notices reinstating attorneys from the Supreme Court's ineligibility list. Mr. Rakofsky has never been reinstated: The reinstatement notices are dated October 14, 16 October 25, 17 November 9, 18 November 22, 19 and December 7. 20 I then double-checked the information that was online by calling the Lawyers Fund for Client Protection in New Jersey on December 14, 2001, and spoke to Ms. Castro, a Judiciary Clerk. She told me the plaintiff is still inelligible. It appears, therefore, that Mr. Rakofsky was suspended from the practice law when he submitted his Affidavit attesting to his good standing, and remains suspended today, as he has been since September 26, 2011. 17. In sum, the plaintiff seems to have made every conceivable mistake in trying to start and maintain a lawsuit. The plaintiff: Failed to properly serve me with the original pleadings as required by CPLR 308(2); Failed to properly serve me with the amended pleadings as required by CPLR 308(2); Filed affidavits of service proving that no mailing was done pursuant to CPLR 308(2); 14 http://www.judiciary.state.nj.us/notices/2011/n110927e.pdf (last accessed Dec. 14, 2011) 15 http://www.judiciary.state.nj.us/notices/2011/n110929e.pdf (last accessed Dec. 14, 2011) 16 http://www.judiciary.state.nj.us/notices/2011/n111031c.pdf (last accessed Dec. 14, 2011) 17 http://www.judiciary.state.nj.us/notices/2011/n111101b.pdf (last accessed Dec. 14, 2011) 18 http://www.judiciary.state.nj.us/notices/2011/n111110d.pdf (last accessed Dec. 14, 2011) 19 http://www.judiciary.state.nj.us/notices/2011/n111202c.pdf (last accessed Dec. 14, 2011) 6

Filed an Affidavit of Service stating that the Amended Complaint dated May 16 th had been served foru days earlier, on May 12 th ; Failed to timely file the affidavits of service; Mis-stated my jurisdiction as Washington D.C.; Mislead the Court in stating that all parties were served when this was clearly not so; Failed to properly state a claim, as set forth in the Memo of Law of Marc Randazza; and Falsley swore in an Affidavit that he was an attorney in good standing in New Jersey at the time he was actually suspended from practice. 18. The plaintiff s failure to follow even the most elemental procedural aspects for commencing and maintaining an action, and disregard for the significance of swearing to a document, mirrors the comments of Judge Jackson from the underlying murder trial. At that time Judge Jackson stated on the record that he was astonished at Mr. Rakofsky s performance and at his not [having] a good grasp of legal principles and legal procedure. 21 He also recognized Mr. Rakofsky s ethical problems regarding an email he sent to an investigator about trying to trick a witness. 22 This has caused a needless waste of resources in dealing with, and constantly responding to, the errors. 20 http://www.judiciary.state.nj.us/notices/2011/n111208b.pdf (last accessed Dec. 14, 2011) 21 DeVoy Affidavit, Ex. A, p. 4 22 Transcript Ex. E of Devoy Affidavit; and and trick email Ex. R of DeVoy Affidavit 7

Dated: New York, New York December 15, 2011 Eric Turkewitz, pro se and as counsel to the defendants listed on the Rider Sworn to before me on the 15th day of December, 2011: NOTARY PUBLIC 8

Rider: Parties represented by Marc Randazza (pro hac vice) and Eric Turkewitz (local counsel) Writer/Defendant Associated Entities Amended Complaint Jurisdiction, per Amended Complaint Eric Turkewitz The Turkewitz Law Firm 47-48; 172 Washington, 2 DC Scott Greenfield Simple Justice NY, LLC blog.simplejustice.us Kravet & Vogel, LLP 19-21; 148-152; 212 New York 4 Total Defendants Carolyn Elefant MyShingle.com 16-17; 146- Washington, 2 147; 201 DC Mark Bennett Bennett And Bennett 32-33; 160; Texas 2 206 Eric L. Mayer Eric L. Mayer, Attorney-at- 22-23; Kansas 2 Law 153; 203 Nathaniel Burney The Burney Law Firm, LLC 82-83;193- New York 2 194; 198 Josh King Avvo, Inc. 78-79; 202 Washington 2 State Jeff Gamso 24-25; 154 Ohio 1 George M. Wallace Wallace, Brown & Schwartz 57-58; 180- Florida 2 181 Tarrant84 Banned Ventures 65-67; 185 Colorado 3 Banni Brian L. Tannebaum Weiss 55-56; 179 Florida 2 Tannebaum Colin Samuels Accela, Inc. 80-81; California 2 192; 199 John Doe #1 Crime and Federalism 26-27; 155- Unknown 2 157 Antonin I. Pribetic Steinberg Morton 51-52; 175; Canada 2 205 Elie Mystel AboveTheLaw.com; 9-11; 143; New York 3 Breaking Media, LLC 200 David C. Wells David C. Wells, P.C. 12-13; 182; Florida 2 16 individuals 35 entities 9