FILED: NEW YORK COUNTY CLERK 04/06/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 04/06/2018

Similar documents
FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017

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

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

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017

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

FILED: NEW YORK COUNTY CLERK 12/19/ :17 PM INDEX NO /2012 NYSCEF DOC. NO. 241 RECEIVED NYSCEF: 12/19/2017

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

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

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

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE

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

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

,Jc i. e\ B eneficial Owners of at Least Five Percent of the

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

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

FILED: NEW YORK COUNTY CLERK 04/11/ :26 AM INDEX NO /2013 NYSCEF DOC. NO. 185 RECEIVED NYSCEF: 04/11/2016

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 01/30/ :47 PM INDEX NO /2013 NYSCEF DOC. NO. 710 RECEIVED NYSCEF: 01/30/2018

FILED: NEW YORK COUNTY CLERK 05/10/2013 INDEX NO /2012 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 05/10/2013

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

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

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

FILED: NEW YORK COUNTY CLERK 04/21/ :11 PM INDEX NO /2011 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 04/21/2015

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

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

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

FILED: RICHMOND COUNTY CLERK 04/04/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 382 RECEIVED NYSCEF: 04/04/2018

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

FILED: NEW YORK COUNTY CLERK 07/23/ :11 AM INDEX NO /2013 NYSCEF DOC. NO. 342 RECEIVED NYSCEF: 07/23/2018

FILED: NEW YORK COUNTY CLERK 01/20/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/20/2017

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

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

FILED: BRONX COUNTY CLERK 04/26/ :27 AM INDEX NO /2015E NYSCEF DOC. NO. 270 RECEIVED NYSCEF: 04/26/2018

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

FILED: NEW YORK COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 137 RECEIVED NYSCEF: 08/10/2018

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

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

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

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

FILED: NEW YORK COUNTY CLERK 03/19/ :04 PM INDEX NO /2015 NYSCEF DOC. NO. 128 RECEIVED NYSCEF: 03/19/2018

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

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

HOROWITZ LAW GROUP PLLC

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

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 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 04/16/2018

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

Matthew J. O'Connor, Petitioner/, Plaintiff, against

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 02/15/2017

FILED: NEW YORK COUNTY CLERK 12/08/ :36 PM INDEX NO /2012 NYSCEF DOC. NO. 223 RECEIVED NYSCEF: 12/08/2014

Upon reading and filing the annexed affidavit of plaintiff,

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018

FILED: NEW YORK COUNTY CLERK 03/11/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 03/11/2016

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

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

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

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

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 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

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:

FILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018

FILED: NEW YORK COUNTY CLERK 09/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 09/16/2015

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

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

PRE S E NT: HON. JEFFREY S. BROWN JUSTICE

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

Poplarski v Winthrop Univ. Hosp NY Slip Op 33836(U) August 20, 2010 Sup Ct, Nassau County Docket Number: 13711/09 Judge: Daniel R.

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

Index No: PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court. Submission Date: 5 - l-00. Motion IUD: 5-l -00

- against - NOTICE OF MOTION

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

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

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

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.

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

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

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv GBD

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

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: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

Blasen v Mid City Sec. Servs NY Slip Op 31941(U) September 12, 2017 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

FILED: NEW YORK COUNTY CLERK 12/18/ :44 PM INDEX NO /2014 NYSCEF DOC. NO. 130 RECEIVED NYSCEF: 12/18/2015

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.

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

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

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

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Motion Seq. No. ----------------------------------------------------------------------------X â â â â â â â â â â â CAMBRIDGE MUTUAL FIRE INSURANCE COMPANY Index No. 156320/2016 a/s/o READE STREET TENANTS CORP., Plaintiff, NOTICE OF MOTION TO CONSOLIDATE Hon. Gerald Lebovits MALDONADO CONSTRUCTION CORP., PERSPECTIVE CONSTRUCTION CORP. and MATTHEW BAIRD, ----------------------------------------------------------------------------X MALDONADO CONSTRUCTION CORP., Plaintiff, MATTHEW BAIRD ARTHITECT, PLLC, BRIAN FALCONER, and SEVERUD ASSOCIATES CONSULTING ENGINEERS, P.C., ----------------------------------------------------------------------------X PLEASE TAKE NOTICE that upon the Affirmation in Support of Jessica M. Kalamaras, sworn to on the 6th day of April, 2018, and all supporting exhibits attached thereto, and the pleadings and proceedings heretofore had herein, defendant MALDONADO CONSTRUCTION CORP. will move this Court at the Courthouse located at 60 Centre Street, Room 130, New York, New York 10007, on the 2nd day of May, 2018, at 9:30 in the forenoon of that day, or as soon thereafter as counsel can be heard, for an Order: 1 of 8

A) Consolidating this action (Action No. 1) with four other actions - three of which are pending in this Court under Index Nos. 158734/17 (Action No. 2), 158989/17 (Action No. 3), and 150326/18 (Action No. 4), and another that is pending in the Supreme Court, Queens County in the action entitled State Farm Fire and Casualty Company, a/s/o Forman & Bauman v. Perspective Construction Corp., et al. under Index No. 9707/17 (Action No. 5), for the purposes of discovery and joint trial, since all five actions arise from the same underlying event and involve common questions of law and fact; and, B) Directing the Clerk of the Supreme Court, Queens County to transfer to the Clerk of the Supreme Court, New York County all papers filed there in Action No. 5 and certified copies of all minutes and entries per CPLR Rule 511(d); and, C) Upon the grant of the present motion and the transfer of Action No. 5's file to the Supreme Court, New York County, Action No. 5 should be assigned a new Index No. and the caption of this action should be amended to read as follows: 2 2 of 8

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------X CAMBRIDGE MUTUAL FIRE INSURANCE COMPANY a/s/o READE STREET TENANTS CORP., Action No. 1 Plaintiff, Index No. 156320/2016 MALDONADO CONSTRUCTION CORP., PERSPECTIVE CONSTRUCTION CORP. and MATTHEW BAIRD, -------------------X MALDONADO CONSTRUCTION CORP., Plaintiff, MATTHEW BAIRD ARTHITECT, PLLC, BRIAN FALCONER, and SEVERUD ASSOCIATES CONSULTING ENGINEERS, P.C., USAA CASUALTY INSURANCE COMPANY, as subrogee of CHRISTINA ALLEN, Action No. 2 Plaintiff, Index No. 158734/17 PERSPECTIVE CONSTRUCTION CORP., MALDONADO CONSTRUCTION CORP. and MATTHEW BAIRD, -----------------------------------------------------X 3 3 of 8

MATTHEW BAIRD, Plaintiff, READE STREET TENANTS CORP., Defendant. LIBERTY MUTUAL FIRE INSURANCE COMPANY, a/s/o R.C. UNGER, Action No. 3 Plaintiff, Index No. 158989/17 MALDONADO CONSTRUCTION CORP., PERSPECTIVE CONSTRUCTION CORP., MATTHEW BAIRD, JOHN DOES 1-X (names being fictitious) and ABC CORPORATION 1-X (names being fictitious), MATTHEW BAIRD, Plaintiff, READE STREET TENANTS CORP., Defendant. CRAIG UNGER, a/k/a ROGER CRAIG UNGER, Action No. 4 Plaintiff, Index No. 150326/18 MATTHEW BAIRD, ELIZABETH BAIRD, PERSPECTIVE CONSTRUCTION CORP., MALDONADO CONSTRUCTION CORP., THE READE STREET TENANTS CORP., MATTHEW BAIRD ARCHITECTS, P.L.L.C. and SEVERUD ASSOCIATES CONSULT1NG ENGINEERS, P.C., 4 4 of 8

----------------------------------------------------------------------------X STATE FARM FIRE AND CASUALTY COMPANY, AS X SUBROGEE OF JAMES FORMAN & CORBY BAUMAN, Action No. 5 Plaintiffs, Index No. PERSPECTIVE CONSTRUCTION CORP., MALDONADO CONSTRUCTION CORP., MATTHEW BAIRD and ELIZABETH BAIRD, -----------------------------------------------X D) Directing that all pleadings and discovery previously had or exchanged in each action shall be fully applicable and usable in the consolidated action to the extent permitted under the applicable laws and rules; and, E) Directing the Clerk of the Court to mark its files accordingly; and, F) Awarding such other and further relief as the Court deems just and proper. PLEASE TAKE FURTHER NOTICE, that all answering papers, if any, shall be served at least seven (7) days before the return date of this motion pursuant to CPLR 2214(b). Dated: Woodbury, New York April 6, 2018 MILB AKRI OUSADIS & S EN, LL Jes i a M. Kalamaras, Esq. Att neys for Defendant MALDONADO CONSTRUCTION CORP. in Action Nos. 1, 2, 3, 4, & 5 1000 Woodbury Road, Suite 402 Woodbury, New York 11797 (516) 712-4000 File Nos.: 421-13190; 421-14578; 421-14579; 421-14580; and 421-14960 5 5 of 8

TO: Jeffrey Rubinstein, Esq. FAUST GOETZ SCHENKER & BLEE Attorneys for Plaintiff in Action No. 1 20th Two Rector Street, FlOOr New York, NY 10006 (212) 363-6900 Zeynel Karcioglu, Esq. JACBOS & BURLEIGH, LLP Attorneys for Defendant PERSPECTIVE CONSTRUCTION CORP. in Action No. 1 1290 Avenue of the Americas, 30th FlOOr New York, NY 10104 (212) 207-8787 Kathleen G. Williams, Esq. WILSON, ELSER, MOSKOWITZ, EDELMAN & DICER, LLP Attorneys for Defendant MATTHEW BAIRD in Action No. 1 200 Campus Drive Florham Park, NJ 07932 (973) 624-0800 Robert A. Fitch, Esq. RAWLE & HENDERSON LLP Attorneys for Defendants BRIAN FALCONER and SEVERUD ASSOCIATES CONSULTING ENGINEERS, P.C. in Action No. 1 and Defendant SEVERUD ASSOCIATES CONSULTING ENGINEERS, P.C. in Action No. 4 27th 14 Wall Street, FlOOr New York, NY 10005-2101 (212) 323-7070 File No. 804361 Kristy Miller, Esq. O' COZEN O'CONNOR Attorneys for Plaintiff in Action No. 2 23rd 45 Broadway, FlOOr New York, NY 10006 (212) 453-3722 6 6 of 8

Mark R. Vespole, Esq. WILSON, ELSER, MOSKOWITZ, EDELMAN & DICKER, LLP Attorneys for Defendant MATTHEW BAIRD in Action Nos. 2 & 3 and Defendants MATTHEW BAIRD and ELIZABETH BAIRD in Action No. 4 200 Campus Drive Florham Park, NJ 07932 T: 973-624-0800 F: 973-624-0808 Mark S. Labe, Esq. HARRIS, KING, FODERA & CORREIA Attorneys for Plaintiff in Action No. 3 One Battery Park Plaza, 30th FlOOr New York, NY 10004 973-461-7356 Bruce E. Bushlow, Esq. ABBOTT BUSHLOW & SCHECHNER, LLP Attorneys for Plaintiff in Action No. 4 70-11 Fresh Pond Road Ridgewood, NY 11385 (718) 366-0464 FAUST GOETZ SCHENKER & BLEE, LLP Attorneys for Defendant THE READE STREET TENANTS CORP. in Action No. 4 Two Rector Street New York, NY 10006 T: 212-363-6900 F: 212-363-1090 File No. 15471-MM Vince A. Sabella, Esq. NICOLONI, PARADISE, FERRETTI & SABELLA Attorneys for Plaintiffs in Action No. 5 114 Old Country Road, Suite 500 Mineola, NY 11501-9006 516-741-6355 File No. S17-1364DB Matthew Baird Architect, PLLC 9th 325 Hudson Street, PlOOr New York, NY 10013 7 7 of 8

Perspective Construction Corp. Ugur Yildiz 43-23 40th Street, Apt. 3M Sunnyside, NY 11104 Reade Street Tenants Corp. 74-76 Reade Street New York, NY 10007 Matthew Baird Architects, PLLC 289 Hudson Street New York, NY 10013 Matthew Baird and Elizabeth Baird 74 Reade Street, Apt. 6E New York, NY 10007-1847 Perspective Construction Corp. 4515 Bernett Avenue Sunnyside, NY 11104-1414 8 8 of 8