NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Similar documents
Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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:

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

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.

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

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

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

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

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 2016 Supreme Court, New York County Docket Number:

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Matter of Neumann v Neuman 2013 NY Slip Op 33780(U) July 11, 2013 Supreme Court, New York County Docket Number: /02 Judge: Joan A.

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

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

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Chase Home Fin., LLC v Dangelo 2017 NY Slip Op 30392(U) January 26, 2017 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

U.S. Bank N.A. v Kowlessar 2018 NY Slip Op 33237(U) November 26, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Onewest Bank, FSB v Kallergis 2013 NY Slip Op 31990(U) July 31, 2013 Sup Ct, Queens County Docket Number: 31330/2009 Judge: James J.

Wilmington Trust Natl. Assn. v Moran 2018 NY Slip Op 33235(U) December 4, 2018 Supreme Court, Queens County Docket Number: /2017 Judge: Ernest

United Nations Fed. Credit Union v Charles 2013 NY Slip Op 33021(U) November 12, 2013 Supreme Court, Suffolk County Docket Number: Judge:

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

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

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

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

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Citimortgage, Inc. v Sterling 2015 NY Slip Op 31748(U) September 16, 2015 Supreme Court, Queens County Docket Number: 23653/10 Judge: Allan B.

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Potter v Music Hall of Williamsburg, LLC 2018 NY Slip Op 33422(U) December 18, 2018 Supreme Court, Kings County Docket Number: /13 Judge: David

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Loancare v Fox 2015 NY Slip Op 30005(U) January 6, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G. Pitts Cases posted

Central Mtge. Co. v Davis 2014 NY Slip Op 32532(U) September 25, 2014 Supreme Court, Suffolk County Docket Number: Judge: Joseph A.

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

US Bank N.A. v Lepanto 2016 NY Slip Op 31811(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: 4431/09 Judge: Thomas F.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

State of N.Y. Mtge. Agency v Ashford 2016 NY Slip Op 31816(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Bank Leumi USA v GM Diamonds, Inc NY Slip Op 33276(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Andrea

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge:

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

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

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.

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

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

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

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

Transcription:

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: 650176/2016 Judge: Nancy M. Bannon Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 05/05/2017 12:44 PM INDEX NO. 650176/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 42 -----------------------------------------x NYCTL 2015-A TRUST and THE BANK OF NEW YORK MELLON, as Collateral Agent and Custodian for the NYCTL 2015-A TRUST, Plaintiff v 135 WEST 13, LLC, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, BANK OF SMITHTOWN, VILLAGE REALTY HOLDINGS, LLC, COMMERCE BANK, N.A., HEIGHTS CARPENTER SHOP, INC., and JOHN DOE NO. 1 through JOHN DOE NO. 100, etc., Index No. 650176/2016 DECISION AND ORDER MOT SEQ 001 Defendants. -----------------------------------------x NANCY M. BANNON, J.: I. INTRODUCTION In this action to foreclose a tax lien, the plaintiff moves pursuant to CPLR 3212 for summary judgment on the issue of liability against the defendant Village Realty Holdings, LLC (VRH), and for the appointment of a referee to hear and report on the issue of the amount due and owing under the lien, plus the amount of attorneys' fees to which it is entitled. It also moves pursuant to CPLR 3025(b) and 1024 for leave to amend the caption to substitute actual persons for four fictitious defendants named in the summons and complaint, and pursuant to CPLR 3217(b) to discontinue the action against the remaining fictitious defendants. 2 of 9

[* FILED: 2] NEW YORK COUNTY CLERK 05/05/2017 12:44 PM INDEX NO. 650176/2016 II. BACKGROUND VRH is the owner of the subject real property in Manhattan, and became obligated to the New York City Department of Finance (DOF) to pay unpaid real property taxes and accrued interest. Although VRH and the DOF entered into a settlement agreement, VRH defaulted thereunder, and has not paid any sums due and owing since June 19, 2014. The plaintiff, which now holds the relevant tax lien certificate, commenced this tax lien foreclosure action against VRH, among others. VRH answered the complaint, asserting that it lacked information sufficient to form a belief as to most of the material allegations in the complaint. It asserted that the plaintiff lacked standing and capacity to prosecute the action. VRH also asserted several affirmative defenses, including allegations that the action is barred by a settlement, an accord and satisfaction, waiver, and election of remedies, and that the plaintiff did not provide it an opportunity to redeem its interest in the property. III. DISCUSSION A. SUMMARY JUDGMENT The plaintiff established both its standing and its prima facie entitlement to judgment as a matter of law through the submission of the pleadings, the tax lien certificate (see Admin. Code of City of N.Y. 11-331, 11-336), the affidavit of the 2 3 of 9

[* FILED: 3] NEW YORK COUNTY CLERK 05/05/2017 12:44 PM INDEX NO. 650176/2016 managing director of its servicing agent, and the affidavit of the Tax Lien Ombudsman for the DOF, which sets forth proof that VRH failed to pay all of the taxes and interest that were due on the subject real property, VRH and the DOF entered into a settlement agreement with respect to the real property taxes and interest, VRH defaulted on the agreement on June 19, 2014, and the plaintiff is the holder of the tax lien. VRH opposes the motion, asserting that there are numerous facts within the sole province of the plaintiff, and that it cannot properly defend the motion in the absence of disclosure, which could reveal how much remains due and owing. In its opposition, which is supported only by an attorney's affirmation, VRH makes only generalized statements that it needs discovery to ascertain how much it has already paid and what remains outstanding, and makes no specific allegations as to any of its affirmative defenses. Although CPLR 3212(f) permits a court to deny a summary judgment motion where "facts essential to justify opposition may exist but cannot then be stated,n VRH failed to demonstrate how further discovery might lead to relevant evidence. See Alcor Life Extension Found. v Johnson, 136 AD3d 464 (1st Dept. 2016) "The 'mere hope' of defendant[ ] that evidence sufficient to defeat such a motion may be uncovered during the discovery process is not enough.n Frierson v Concourse Plaza Assoc., 189 3 4 of 9

[* FILED: 4] NEW YORK COUNTY CLERK 05/05/2017 12:44 PM INDEX NO. 650176/2016 AD2d 609, 610 (1st Dept. 1993), quoting Jones v Gameray, 153 AD2d 550, 551 (2nd Dept. 1989). To properly oppose the plaintiff's motion pursuant to CPLR 3212(f), VRH is "bound to show there was a likelihood of discovery leading to such evidence, i.e., that facts may exist but cannot be stated at that time." Frierson v Concourse Plaza Assoc., 189 AD2d at 610. VRH, however, fails to make such a showing here, as it does not explain what discovery is needed to oppose the motion, specifically failing to identify which documents might reveal any facts relevant to its contentions, or what testimony any proposed deposition witnesses might be able to proffer in connection therewith. See Gyabbah v Rivlab Transp. Corp., 129 AD3d 447 (1st Dept. 2015) Moreover, any dispute as to the exact amount owed by VHR to the plaintiff may be resolved after a reference pursuant to RPAPL 1321, and the existence of such a dispute does not preclude the award of summary judgment to the plaintiff. See Heywood Condominium v Wozencraft, 148 AD3d 38 (1st Dept. 2017); NYCTL 1999-1 Trust v. Stark, 21 AD3d 402 (2nd Dept. 2005). Thus, summary judgment must be awarded on the issue of liability as against VRH. The plaintiff correctly contends that, upon the submission of appropriate evidence, it is entitled to recover costs, including a reasonable attorney's fee, since it is the prevailing party this action. See RPAPL 1351, 1354; Admin. Code of City of 4 5 of 9

[* FILED: 5] NEW YORK COUNTY CLERK 05/05/2017 12:44 PM INDEX NO. 650176/2016 N.Y. 11-335; NYCTL 1996-1 Trust v Stavrinos Realty Corp., 113 AD3d 602, 604 (2nd Dept. 2014). B. AMENDMENT OF CAPTION The plaintiff also made a proper showing that Clara Jones, Jill Kenul, Alime Karam, and Mr. Remigio, first name unknown, should be substituted for unknown defendants John Doe Nos. 1 through 4, and that unknown defendants John Doe Nos. 5 through 100 should be dismissed from the action, as they were neither identified nor served. It has thus demonstrated that the caption should be amended accordingly. See CPLR 3025(b), 1024. IV. CONCLUSION In light of the foregoing, it is ORDERED that the plaintiff's motion is granted to the extent that it is awarded summary judgment on the issue of liability against the defendant Village Realty Holdings, LLC, with the full amount of damages to be determined by a referee, and the affirmative defenses of that defendant are dismissed; and it is further, ORDERED that Clara Jones, Jill Kenul, Alime Karam, and Mr. Remigio, first name unknown, are substituted as party defendants for unknown defendants John Doe Nos. 1 through 4; and it is further, 5 6 of 9

[* FILED: 6] NEW YORK COUNTY CLERK 05/05/2017 12:44 PM INDEX NO. 650176/2016 ORDERED that the complaint is dismissed and the action is discontinued against the unknown defendants John Doe Nos. 5 through 100; and it is further, follows: ORDERED that the caption is amended so that it now reads as NYCTL 2015-A. TRUST and THE BANK OF NEW YORK MELLON, as Collateral Agent and Custodian for the NYCTL 2015-A TRUST, Plaintiff, v 135 WEST 13, LLC, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, BANK OF SMITHTOWN, VILLAGE REALTY HOLDINGS, LLC, COMMERCE BANK, N.A., HEIGHTS CARPENTER SHOP, INC., CLARA JONES, JILL KENUL, ALIME KARAM, and MR. REMIGIO, Defendants; and it is further, ORDERED that the Clerk of the court shall mark his records accordingly; and it is further; ORDERED that a Judicial Hearing Officer (JHO) or Special Referee shall be designated to hear and report to this Court on the following individual issues of fact, which are hereby submitted to the JHO/Special Referee for such purpose: the issue of the amount due to the plaintiff for unpaid obligations on the subject tax lien certificate, interest on those obligations, and costs, including attorney's fees; and it is further, ORDERED that this matter is hereby referred to the Special Referee Clerk (Room 119M, 646-386-3028 or spref@nycourts.gov) for 6 7 of 9

[* FILED: 7] NEW YORK COUNTY CLERK 05/05/2017 12:44 PM INDEX NO. 650176/2016 placement at the earliest possible date upon which the calendar of the Special Referees Part (Part SRP), which, in accordance with the Rules of that Part (which are posted on the website of this court at www.nycourts.gov/supctmanh at the "References" link under "Courthouse Procedures"), shall assign this matter to an available JHO/Special Referee to hear and report as specified above; and it is further. ORDERED that counsel shall immediately consult one another and counsel for plaintiff shall, within 15 days from the date of this Order, submit to the Special Referee Clerk by fax (212-401-9186) or email, an Information Sheet (which can be accessed at the "References" link on the court's website) containing all the information called for therein and that, as soon as practical thereafter, the Special Referee Clerk shall advise counsel for the parties of the date fixed for the appearance of the matter upon the calendar of the Special Referees Part; and it is further, ORDERED that the plaintiff shall serve a proposed accounting within 24 days from the date of this order and the defendants shall serve objections to the proposed accounting within 20 days from service of plaintiff's papers and the foregoing papers shall be filed with the Special Referee Clerk at least one day prior to the original appearance date in Part SRP fixed by the Clerk as set forth above; and it is further, 7 8 of 9

[* FILED: 8].. NEW YORK COUNTY CLERK 05/05/2017 12:44 PM INDEX NO. 650176/2016 ORDERED that the parties shall appear for the reference hearing, including with all witnesses and evidence they seek to present, and shall be ready to proceed, on the date first fixed by the Special Referee Clerk subject only to any adjournment that may be authorized by the Special Referees' Part in accordance with the Rules of that Part; and it is further, ORDERED that the hearing will be conducted in the same manner as a trial before a Justice without a jury (CPLR 4320[a]) (the proceeding will be recorded by a court reporter, the rules of evidence apply, etc.) and, except as otherwise directed by the assigned JHO/Special Referee for good cause shown, the trial of the issues specified above shall proceed from day to day until completion; and it is further, ORDERED that any motion to confirm or disaffirm the Report of the JHO/Special Referee shall be made within the time and in the manner specified in CPLR 4403 and Section 202.44 of the Uniform Rules for the Trial Courts. This constitutes the Decision and Order of the court. Dated: ENTER: HON. N){ocv M. BANNON 8 9 of 9