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

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

SEARS HOLDINGS CORPORATION

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

RECETTE CLO, LTD. RECETTE CLO, LLC. Date of Notice: October 26, 2017

Date of Report (date of earliest event reported): March 14, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

Case KJC Doc 172 Filed 08/02/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /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 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

THE BANK OF NEW YORK MELLON CORPORATION (Exact name of registrant as specified in its charter)

March 22, 2017 SOUND POINT CLO IV, LTD. SOUND POINT CLO IV, INC.

FILED: NEW YORK COUNTY CLERK 12/09/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015

FILED: NEW YORK COUNTY CLERK 12/18/ :16 AM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/18/2014. Plaintiffs, Deadline.

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

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

PT SMARTFREN TELECOM TBK. INSTRUCTIONS TO ACCOUNT HOLDERS

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

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

THIS CONVERTIBLE PROMISSORY NOTE IS BEING ISSUED IN REGISTERED FORM PURSUANT TO A CERTIFICATE; AND IS RECORDED ON THE BOOKS OF THE COMPANY.

INDENTURE. dated as of February 14, among NORBORD (DELAWARE) GP I, as Issuer, NORBORD INC., as Guarantor, and COMPUTERSHARE TRUST COMPANY, N.A.

INDENTURE OF TRUST. by and among NORTHSTAR STUDENT LOAN TRUST I, U.S. BANK NATIONAL ASSOCIATION, as Trustee. and

UKRAINE, REPRESENTED BY THE MINISTER OF FINANCE OF UKRAINE ACTING UPON INSTRUCTIONS OF THE CABINET OF MINISTERS OF UKRAINE as Issuer

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

FILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015

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

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

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

OCTAGON INVESTMENT PARTNERS 28, LTD. OCTAGON INVESTMENT PARTNERS 28, LLC CONSENT MATERIAL

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, INDENTURE dated as of March 1, 2004 among

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

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

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

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

ARES XVI CLO LTD. ARES XVI CLO LLC NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE

SECONDARY MARKET LIMITED OFFERING MEMORANDUM DATED JUNE 17, $2,955,000 CUSTODIAL RECEIPTS SERIES 2009 Evidencing Ownership Interest in the

You are hereby summoned to answer the complaint in this action and to serve a copy of

PENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION SUBORDINATE TRUST INDENTURE

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY

Date of Report (date of earliest event reported): April 20, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

ACIS CLO LTD. ACIS CLO LLC INFORMATIONAL NOTICE REGARDING CHAPTER 7 BANKRUPTCY OF THE PORTFOLIO MANAGER

OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED

DISTRICT COURT CLARK COUNTY, NEVADA

LETTER OF TRANSMITTAL GLOBAL BANK CORPORATION. Global Bondholder Services Corporation

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

Model Commercial Paper Dealer Agreement

ORDINANCE NO

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

STOCKHOLDER VOTING AGREEMENT

FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012.

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Schedule 13D. Under the Securities Exchange Act of 1934 (Amendment No.

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NATIONAL OILWELL VARCO, INC. The name of the Corporation is National Oilwell Varco, Inc.

SEARS ROEBUCK ACCEPTANCE CORP. AND BNY MIDWEST TRUST COMPANY,

$ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010

TRUST INDENTURE. by and between DENVER URBAN RENEWAL AUTHORITY. and. TRUSTEE TO BE DETERMINED as Trustee. Dated as of [ ], 2017

AMERICAN CAMPUS COMMUNITIES, INC. AMERICAN CAMPUS COMMUNITIES OPERATING PARTNERSHIP LP (Exact name of Registrant as specified in its Charter)

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

AMBAC LSNI, LLC. as Issuer. and THE BANK OF NEW YORK MELLON. as Trustee and Note Collateral Agent [FORM OF] INDENTURE DATED AS OF [ ], 2018

LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and COMPTROLLER OF PUBLIC ACCOUNTS OF THE STATE OF TEXAS

FILED: NEW YORK COUNTY CLERK 09/20/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/20/2016

NOTICE OF EXECUTED SUPPLEMENTAL INDENTURE AND NOTICE OF APPOINTMENT OF REPLACEMENT ADMINISTRATOR AND SHARE TRUSTEE

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015

NOTICE OF PROPOSED FIRST SUPPLEMENTAL INDENTURE KVK CLO LTD. KVK CLO LLC

FILED: NEW YORK COUNTY CLERK 09/08/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2016

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

NETAPP, INC. FORM 8-K. (Current report filing) Filed 12/12/12 for the Period Ending 12/12/12

ACIS CLO LTD. ACIS CLO LLC INFORMATIONAL NOTICE REGARDING CHAPTER 7 BANKRUPTCY OF THE PORTFOLIO MANAGER

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) ) ) ) ) ) ) ANSWER

Kansas City Power & Light Company (Exact name of registrant as specified in its charter)

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

INDENTURE. by and between. WELLS FARGO BANK NATIONAL ASSOCIATION as Trustee. and STOCKTON PUBLIC FINANCING AUTHORITY. Relating to

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

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

First Supplemental Trust Deed

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS. Plaintiff, Civil Action No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C FORM 8-K. Ensco plc (Exact name of registrant as specified in its charter)

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

T-MOBILE US, INC. (Exact Name of Registrant as Specified in Charter)

Model Commercial Paper Dealer Agreement

TIME SENSITIVE NOTICE REGARDING SETTLEMENT AGREEMENT AMONG THE RESCAP DEBTORS, FINANCIAL GUARANTY INSURANCE COMPANY AND THE FGIC TRUSTEES

CRYSTAL COVE CDO, LTD. CRYSTAL COVE CDO, INC.

CERTIFICATE OF INCORPORATION OF WINGSTOP INC.

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

FILED: NEW YORK COUNTY CLERK 04/25/2012 INDEX NO /2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/25/2012

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009

Model Commercial Paper Dealer Agreement

TRUST INDENTURE. between BROWNFIELD REDEVELOPMENT AUTHORITY OF THE CITY OF EAST LANSING. and. THE HUNTINGTON NATIONAL BANK, as Trustee.

SUPPLEMENTAL TRUST INDENTURE NO. 28. Dated as January 1, by and between PENNSYLVANIA TURNPIKE COMMISSION. and

SECURITY AGREEMENT :v2

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

Transcription:

FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.: v. US SHALE SOLUTIONS, LLC, Plaintiff, SUMMONS Date Filed and Purchased: August 25, 2016 Defendant. TO DEFENDANT: US SHALE 7620 WOODWAY DRIVE, SUITE 250 HOUSTON, TX 77063 YOU ARE HEREBY SUMMONED to answer the complaint of the plaintiff herein and to serve a copy of your answer on the plaintiff at the address indicated below within 20 days after service of this Summons (not counting the day of service itself), or within 30 days after service is complete if the Summons is not delivered personally to you within the State of New York. Should you fail to answer, a judgment will be entered against you by default for the relief demanded in the complaint. Plaintiff designates New York County as the place of trial. The basis of this designation is Plaintiff s members reside in New York County and Plaintiff s designation. Dated: August 25, 2016 REITLER KAILAS & ROSENBLATT LLC By: s/ Leo G. Kailas. Leo G. Kailas Brett Van Benthysen 885 Third Avenue, 20 th Floor New York, NY 10036 (212) 209-3050 lkailas@reitlerlaw.com bvanbenthysen@reitlerlaw.com Attorneys for Plaintiff DCF Capital, LLC 1 of 8

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.: Plaintiff, COMPLAINT v. US SHALE SOLUTIONS, LLC, Defendant. Plaintiff, DCF Capital, LLC ( DCF or Plaintiff ), by and through its attorneys Reitler Kailas & Rosenblatt LLC, for his Complaint against defendant US Shale Solutions, LLC, alleges as follows: THE PARTIES 1. Plaintiff DCF is a Delaware Limited Liability Company. The members of DCF are citizens of the State of New York. DCF is a privately owned hedge fund. 2. Defendant US Shale Solutions, LLC ( US Shale or Defendant ) is a Delaware Limited Liability Company. The members of US Shale consist of unincorporated associations. Upon information and belied, at least one of the members of US Shale is incorporated in the State of New York. JURISDICTION AND VENUE 3. This action was previously filed in the Southern District of New York but was voluntarily dismissed without prejudice on August 25, 2016 based on US Shale s counsel s representation that one of the members of the US Shale was a New York Limited Partnership. 4. This court has personal jurisdiction over US Shale because this case arises out of the transaction of business within the State of New York. 2 of 8

5. This court has personal jurisdiction over US Shale because this case arises out of a contract by which US Shale agreed to provide goods or services in the State of New York. 6. This court has personal jurisdiction over US Shale because the parties have consented to jurisdiction in New York. 7. Venue is proper in New York County pursuant to CPLR 503 because Plaintiff s members reside in New York County. Upon information and belief, at least one of the members of Defendant is incorporated in the State of New York. 8. Venue is proper in New York County pursuant to CPLR 503 because Plaintiff designates New York County as the place of trial. ALLEGATIONS COMMON TO ALL CAUSES OF ACTION 9. DCF brings this action against US Shale for breach of the Indenture Agreement dated August 19, 2014 (the Indenture ) for failing to accelerate repayment of US Shales 12.5% Senior Secured Notes due 2017 (the Notes ) owned by DCF. 10. Jefferies LLC is identified as the sole book-running manager in the Indenture ( Jefferies ). Jefferies is a Delaware LLC with its principal place of business on 520 Madison Ave, New York, NY 10022. 11. In connection with the Indenture and the unit offering, US Shale hired attorneys in the New York office of Dechert LLP, located at 1095 Avenue of the Americas, New York, NY 10036. 12. The offering memorandum prepared in connection with the Indenture states that the Units will be deposited with a custodian for, and registered in the name of, a nominee of The Depository Trust Company, New York, New York ( DTC ), as depository. 13. On August 19, 2014, DCF purchased 3,000 Units, with CUSIP 91733WAA0. Each Unit was comprised of a Note and Warrant. The purchase price for each Note was $97.00, 2 3 of 8

for a total cost to DCF of $2,910,000. 14. DCF booked the trade through Jefferies. 15. In February 2015, DCF completed two separate sales, each of 1,000 Units, leaving DCF with 1,000 Units worth approximately $1,000,000. No part of the instant claim relates to the Units sold in 2015. 16. On February 17, 2015, the remaining Units held by DCF split into separate Notes, with CUSIP 91733WAC6, and Warrants, with CUSIP 91733W102. 17. Pursuant to the terms of the Notes, interest payments were due on the first day of September and March, commencing March 1, 2015. 18. On September 1, 2015, US Shale missed the scheduled interest payment on the 19. On or about January 1, 2016, US Shale completed a restructuring support agreement. In connection with the restructuring and in exchange for its Notes worth $1,000,000, DCF was offered newly issued second lien notes in the amount of $286,123.00 and Class A Common Stock of US Shale in the amount of $166,905.10. 20. DCF did not participate in the restructuring and did not agree to exchange its 21. On March 1, 2016, US Shale missed another scheduled interest payment on the 22. US Shale s missed interest payments constituted separate Events of Default under the Indenture. 23. Under Section 6.01 of the Indenture, an Event of Default includes, but is not limited to: 3 4 of 8

(1) default for 30 days in the payment when due of interest, if any, on the Notes; (2) default in the payment when due (at maturity, upon redemption or otherwise) of the principal of, or premium, if any, on the 24. As a result of US Shale s missed interest payments, DCF was entitled to accelerate and receive immediate payment for the Section 6.02 Acceleration of the Indenture states as follows: In the case of an Event of Default specified in clause (8) or (9) of Section 6.01 hereof, with respect to the Company, any Restricted Subsidiary of the Company that is a Significant Subsidiary or any group of Restricted Subsidiaries of the Company that, taken together, would constitute a Significant Subsidiary, all outstanding Notes will become due and payable immediately without further action or notice. If any other Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in aggregate principal amount of the then outstanding Notes may declare all the Notes to be due and payable immediately. Upon any such declaration, the Notes shall become due and payable immediately. (emphasis added) 25. DCF is the holder of at least 25% in the aggregate principal amount of the outstanding 26. On March 4, 2016, Jefferies, on behalf of DCF sent written notice to the trustee, which stated as follows: We hold on behalf of our client one million US dollars in principal of the SHALES 12.5% 2017 Notes (ISIN: US91733WAC64), making us holders of a majority of these outstanding Pursuant to the Events of Defaults and Remedies section on page 156 of the US Shales Solutions Offering Memorandum dated August 7, 2014 (attached): If any other Event of Default occurs and is continuing, the Trustee or the holders of at least 25% in aggregate principal amount of the then outstanding Notes may declare all the Notes to be due and payable immediately. We would like to instruct Wilmington Trust, as the Trustee, to exercise its power to accelerate repayment of our Notes (including principal and interest) immediately. 27. Wilmington Trust, the trustee, did not comply with DCF s request and has not 4 5 of 8

accelerated repayment of the Notes owned by DCF. 28. In filing this suit, DCF has complied with Section 6.06 Limitation on Suits of the Indenture, which states as follows: No Holder of a Note may pursue any remedy with respect to this Indenture or the Notes unless: (1) such Holder has previously given the Trustee written notice that an Event of Default is continuing; (2) Holders of at least 25% in aggregate principal amount of the then outstanding Notes make a written request to the Trustee to pursue the remedy; (3) such Holder or Holders offer and, if requested, provide to the Trustee security or indemnity reasonably satisfactory to the Trustee against any loss, liability or expense; (4) the Trustee does not comply with such request within 60 days after receipt of the request and the offer of security or indemnity; and (5) during such 60-day period, Holders of a majority in aggregate principal amount of the then outstanding Notes do not give the Trustee a written direction inconsistent with such request. A Holder of a Note may not use this Indenture to prejudice the rights of another Holder of a Note or to obtain a preference or priority over another Holder of a Note. 29. DCF will provide, if requested, security or indemnity reasonably satisfactory to the Trustee against any loss, liability or expense related to the FIRST CAUSE OF ACTION (Breach of Contract against US Shale) 30. DCF incorporates paragraphs 1 through 29 as if fully set forth herein. 31. Under the terms of the Indenture, interest payments on the Notes were due to DCF on September 1, 2015 and March 1, 2016. 32. US Shale failed to make interest payments on the Notes on those dates, which 5 6 of 8

constituted Events of Default under the terms of the Indenture. 33. In accordance with the Indenture, on March 4, 2016, DCF demanded that the trustee accelerate repayment of the Notes and cause the Notes to become due and payable immediately. 34. The trustee has refused DCF s demand and US Shale has not repurchased the 35. US Shale s failure to repurchase the Notes due and payable immediately upon request from DCF constitutes a breach of the Indenture. 36. US Shale s breach of the Indenture has caused damage to DCF, and DCF is entitled to recover from US Shale in an amount subject to proof at trial but in no amount less than $1,000,000, plus the outstanding interest due on the PRAYER FOR RELIEF WHEREFORE, Plaintiff demands judgment as follows: a) Monetary damages that DCF has suffered to compensate DCF for US Shale s breach of the Indenture in an amount to be determined at the time of trial but no less than $1,000,000, plus the outstanding interest due on the Notes; b) Prejudgment and post judgement interest at the maximum legal rate; and c) Such other and further relief as to this Court seems just and proper. 6 7 of 8

DEMAND FOR JURY TRIAL Plaintiff demands a jury trial on all triable issues. Dated: August 25, 2016 REITLER KAILAS & ROSENBLATT LLC By: s/ Leo G. Kailas. Leo G. Kailas Brett Van Benthysen 885 Third Avenue, 20 th Floor New York, NY 10036 (212) 209-3050 lkailas@reitlerlaw.com bvanbenthysen@reitlerlaw.com Attorneys for Plaintiff DCF Capital, LLC 7 8 of 8