FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

Similar documents
NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

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

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

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

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

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

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

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

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

State Bar of Wisconsin Form MORTGAGE

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

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

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

THIS AGREEMENT made the day of, in the year

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

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)

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

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

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION

Title 14: COURT PROCEDURE -- CIVIL

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

UNITED STATES DISTRICT COURT DISTRICT OF OREGON

BYLAWS ARTICLE I. CREATION AND APPLICATION

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

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

DEED OF TRUST W I T N E S S E T H:

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

NOTICE OF SMALL CLAIM

LAND TRUST AGREEMENT W I T N E S S E T H

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

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

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

GREATER ATLANTIC LEGAL SERVICES, INC.

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 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

)(

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

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

$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),

Senate Bill No. 306 Senators Ford and Hammond

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

BY-LAWS ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP

Expropriation Act CHAPTER 156 OF THE REVISED STATUTES, as amended by

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

Session of HOUSE BILL No By Committee on Judiciary 2-1

TITLE 25. RESIDENTIAL FORECLOSURE AND EVICTION LAW CHAPTER 1. SHORT TITLE, FINDINGS, AND PURPOSE

FILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019

LIENS (770 ILCS 60/) Mechanics Lien Act.

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

ARIZONA REVISED STATUTES TITLE 33. PROPERTY CHAPTER 3. LANDLORD AND TENANT

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

X Index No. Date Purchased: Plaintiff, Defendants.

BODEGA BAY PUBLIC UTILITY DISTRICT

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

(27 November 1998 to date) ALIENATION OF LAND ACT 68 OF 1981

CLOSING AN ARTICLE 81 GUARDIANSHIP

CA Foreclosure Law - Civil Code 2924:

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took

STEVENS COUNTY, WA. COPV ORIGINAL FILED SEP O IJt't:t11utt \,;QURT SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

ALIENATION OF LAND ACT NO. 68 OF 1981

SOURCE ONE SURETY, LLC.

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

HOUSE BILL 463 CHAPTER. Ground Rents Remedy for Nonpayment of Ground Rent

STEWART TITLE OF ALASKA

DEED OF TRUST. County and State Where Real Property is located:

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER)

The 2008 Florida Statutes

GREATER ATLANTIC LEGAL SERVICES, INC.

RULE 4:64. Foreclosure Of Mortgages, Condominium Association Liens And Tax Sale Certificates

CHAPTER Council Substitute for House Bill No. 1285

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015

DISTRICT COURT DIVISION

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

ALIENATION OF LAND ACT 68 OF 1981 i * [ASSENTED TO 28 AUGUST 1981] [DATE OF COMMENCEMENT: 19 OCTOBER 1982] (Except s. 26: 6 December 1983) (English

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:

BANNISTER LAKES HOMEOWNERS ASSOCIATION

BYLAWS PARK TRACE ESTATES HOA, INC.

IN THE COMMON PLEAS COURT OF FAIRFIELD COUNTY, OHIO. Plaintiff, : Case No. 11 CV 233. v. : Judge Berens

GREATER ATLANTIC LEGAL SERVICES, INC.

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, SUMMONS -against- Plaintiff designates AARON BRASSNER, AS EXECUTOR OF THE New York County as the ESTATE OF TODD R. BRASSNER A/K/A Place of Trial. TODD BRASSNER A/K/A TODD ROBERT BRASSNER, HEATHER BRASSNER, AS The basis of venue is: EXECUTOR OF THE ESTATE OF TODD R. the liened property is BRASSNER A/K/A TODD BRASSNER A/K/A located in New York County TODD ROBERT BRASSNER, JPMORGAN DOE" CHASE BANK, N.A., and "JOHN No. 1 DOE" through "JOHN No. 15, the true name of said defendants being unknown to plaintiff, the parties intended to be those persons having or claiming an interest in the mortgaged premises described in the complaint by virtue of being tenants, or occupants, or judgment-creditors, or I lienors of any type or nature in all or part of said premises, Defendants. YOU ARE HEREBY SUMMONED TO ANSWER THE COMPLAINT in this action and to serve a copy of your answer, or a notice of appearance, on plaintiffs attorneys within twenty (20) days after the service of this summons, exclusive of the day of service, or within thirty (30) days after the service is coroplete if the summons is not personally delivered to you within the State of New York; and in the case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. 1 of 11

THIS IS AN ACTION TO FORECLOSE A LIEN ON REAL LOCATED IN NEW YORK COUNTY. Dated: New York, New York BELKIN BURDEN WENIG & GO September 24, 2018 Attorneys for Plaintiff 270 Madison Avenue New York, New York 10016 (212) 867-4466 By: Robert T. Holland, Esq. (Rule 130-1.1-a) 2 of 11

. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, -against- AARON BRASSNER, AS EXECUTOR OF THE y_erified COMPLAINT ESTATE OF TODD R. BRASSNER A/K/A TODD BRASSNER A/K/A TODD ROBERT BRASSNER, HEATHER BRASSNER, AS EXECUTOR OF THE ESTATE OF TODD R. BRASSNER A/K/A TODD BRASSNER A/K/A TODD ROBERT BRASSNER, JPMORGAN DOE" CHASE BANK, N.A., and "JOHN No. 1 DOE" through "JOHN No. 15, the true name of said defendants being unknown to plaintiff, the parties intended to be those persons having or claiming an interest in the mortgaged premises described in the complaint by virtue of being tenants, or occupants, or judgment-creditors, or lienors of any type or nature in all or part of said premises, Defendants. Plaintiff, the Residential Board of Trump Tower Condominium ("Plaintiff"), by its attorneys, Belkin Burden Wenig & Goldman, LLP, for its complaint against defendants alleges: 1. Plaintiff is a residential condominium board of managers acting on behalf of all residential unit owners located at 721 Fifth Avenue, New York, New York 10022. 2. Defendant Aaron Brassner, as Administrator of the Estate of Todd R. Brassñer a/k/a Todd Brassñer a/k/a Todd Robert Brassner ("Aaron") is, upon information and belief, a resident of the State of Florida. 3 of 11

3. Defeñdant Heather Brassner, as Administrator of the Estate of Todd R. Brassner a/k/a Todd Brassñer a/k/a Todd Robert Brassner ("Heather", or collectively with Aaron, the "Administrators) is, upon information and belief a resident, of the State of Florida. 4. Defendant JPMorgan Chase Bank, N.A. is, upon information and belief, a naticñal banking association. 5. Todd R. Brassner ("Brassner") is the record owner of residential unit 50-C (the "Unit") in the premises known as Trump Tower Condominium and located at 721 Fifth Avenue, New York, New York (the "Condominium"). 6. On or about April 7, 2018, Brassner died in a fire which occurred in the Apartment (the "Fire"). 7. On August 23, 2018, the Administrators were issued Letters of Administration CTA by the Surrogate's Court, New York County, to administer Brassner's estate (the "Estate"). AS AND FOR A FIRST CAUSE OF ACTION 8. Plaintiff repeats and resileges each and every allegation contained in paragraphs 1 through 7 of the corñplaint as if more fully set forth herein. 9. Brassner, as the record owner of the Apartment, is liable for the common charges of the Condominium with respect to the Unit. 10. Pursuant to Article 6, Sections 6.4-1 and 6.4-2 of the COñdomiñium's By-Laws (the "By-Laws"), common charges are payable in installments on the first day of each month in advance, and Plaintiff has a lien agaiñst the Apartment for unpaid common charges and special assessments assessed against the Apartment. 2 4 of 11

11. Pursuant to Article 6, Sections 6.6 and 6.7 of the By-Laws, Plaintiff has the right and obligation to file liens for unpaid common charges, and to institute any and all other actions or proceedings deemed necessary or desirable by Plaintiff to recover unpaid common charges. Any lien to recover a money judgment for unpaid common charges can be maintained without foreclosing or waiving a lien for unpaid common charges. 12. Pursuant to Article 6, Section 6.6 of the By-Laws, in the event a unit owner fails to promptly pay common charges, Plaintiff is entitled to charge the delinquent unit owner a late charge of $.04 for each dollar of such amounts which remain unpaid for more than ten days from their due date, and the unit owner is obligated to pay interest on the arrears at the rate of 2% per month from its due date. 13. On or about June 1, 2015, Brassner defau!ted in his obligation to pay common charges and assessments pursuant to the By-Laws. 14. On May 30, 2018, a Continuing Lien for Unpaid Common Charges in the amount of $52,213.38 was recorded against the Apartment with the Office of the City Register, New York County, in CRFN 2018000179584 (the "Lien"). 15. Plaintiff has not been paid the monthly common charges, assessments, late charges and legal fees due and payable since on or about June 1, 2015 and there have been recurring defaults and payments due on the first day of each month thereafter. 16. The grace period for the payment of common charges, assessments, late charges and interest has long since expired. 17. During the pendency of this action, Plaintiff, in order to protect its lien, may be compelled to pay sums due on prior mortgages, insurance premiums, tax assessments, water rates, sewer rates, and other expenses or charges affecting the Apartment and Plaintiff prays that any amount so paid and so extended by it 3 5 of 11

during the pendency of this action be added to its claim and repaid to it from the proceeds of the sale of the Apartment, together with interest thereon, from the date of making such expenditures, so that the same may be added to, and secured by said lien. 18. Aaron Brassner, as Administrator of the Estate of Todd R. Brassner a/k/a Todd Brassner a/k/a Todd Robert Brassner, is named as a party defendant hereiñ inasmuch as Todd R. Brassner is the record owner of the Unit. 19. Heather Brassner, as Administrator of the Estate of Todd R. Brassner a/k/a Todd Brassner a/k/a Todd Robert Brassner, is ñamed as a party defendant herein inasmuch as Todd R. Brassner is the record owner of the Unit. 20. JPMorgan Chase Bank, N.A. is named as a party defendant herein inasmuch as it has or may have a claim against or interest in the Apartment by virtue of a mortgage dated July 20, 2007 in the principal amount of $200,000.00 and recorded on August 15, 2007 in CRFN 2007000422790, which claim or interest is, upon information and belief, subject to and subordinate to the Lien. 21. "John Doe" No. 1 through "John Doe" No. 15, the true names of said defendants being unknown, are made party defendants herein to exclude them from any right, title, lien or interest which they may have in the Apartment by virtue of any claim, lien, lease or right of occupancy which they may have in all or part of the Apartment. 22. The defendants, and each of them, have or claim to have some interest, lien or liens upon the Apartmeñt, or some part thereof, which interest or lien, if any, has accrued subsequent to the Lien or was, in express terms, made subject thereto. 4 6 of 11

23. Unless otherwise stated, upon information and belief, no defendant is an infant, nor been judicia!!y declared impaired or incompetent, nor has a guardian ad litem been appointed for any defendant. AS AND FOR A SECOND CAUSE OF ACTION 24. Plaintiff repeats, repleads and realleges each and every a!!egation contained in paragraphs 1 through 23 of the verified complaint as if more fully set forth herein. 25. The Administrators have failed and refused to comply with the terms and conditions of the By-Laws by failing and refusing to pay to the Condominium monthly assessments of common charges and additional common charges that became due and payable for the Apartment, and that sums remain unpaid and owing although duly demanded. 26. In accordance with the By-Laws, Plaintiff has imposed on the Apartment common charges, additional common charges, late charges, and/or legal fees for the Apartment arising from the failure by Brassner, the Estate, and the Administrators' failure to pay the monthly assessments of common charges and additional common charges due to the Condominium. 27. By reason of the foregaing, there is now due, and owing to the Condominium the sum of $64,640.34 as of September 24, 2018, as well as additional common charges and additional common charges which will or may come due during the pendency of this action. 5 7 of 11

AS AND FOR A THIRD CAUSE OF ACTION 28. Plaintiff repeats, repleads and realleges each and every allegation contained in paragraphs 1 through 27 of the verified complaint as if more fully set forth herein. 29. Pursuant to the By-Laws, the Estate is liable to Plaintiff for the legal fees and expenses incurred by Plaintiff in connection with this action. 30. As a result, Plaintiff is entitled to a money judgment in an amount to be determined at trial, but believed to be at least $25,000.00. WHEREFORE, Plaintiff demands judgment as follows: (a) On the first cause of action, that the defendants, and each of them, and all persons claiming under them or any of them claiming upon liens docketed as well as all persons or parties making claims subsequent to the filing of the notice of pendency, be barred and foreciosed of and from all estate, right, title, interest, claim, lien and equity of redemption, of, in and to the Unit and each and every part and parcel thereof; that the same premises may be decreed to be sold according to law and subject to any state of facts and accurate survey may show, the covenants, restrictions, reservations, easements and agreements of record, if any, and to any violation thereof, to building restrictions and zoning ordinances of the town or municipality in which said premises are situate and to any violation thereof, and to conditional bill of sale, security agreements and financial statements filed in connection with said premises, if any, but only to the extent that any of the foregoing are not barred or foreclosed by this action, the lien of the unpaid balance due on prior mortgages of record, if any, and all liens of record prior to the date the lien herein became a lien of record, if any, and existing tenancies, except such tenants as are party defendants to this action and, that the monies 6 8 of 11

arising from this sale be brought into court; that Plaintiff be paid the amount due, as hereinbefore set forth, with an interest to the time of such payments together with any monies advanced and paid pursuant to any term or provision of the bonds or notes and mortgages, and extension or modification agreement, if any set forth in this complaint or to protect the lien of Plaintiffs lien, including the taxes, assessments, water charges and sewer rents, insurance premiums and other expenses to repair and preserve said property, and all of the charges and liens thereon to be paid to protect the plaintiff's lien, including interest and principal installments on prior mortgages, if any, with interest on said amounts from the dates of their respective advances and payments, the expenses of such sales together with the costs, allowances, and disbursements of attorneys' this action and fees incurred in the prosecution of this action; that this Court forthwith appoint a receiver of rent and profits of the Unit during the pendency of this action with the usual powers and duties and that Plaintiff have such other and further relief as may be just and equitable; (b) On the second cause of action, granting Plaintiff a money judgment in the amount of $64,640.34 as of September 24, 2018, plus additional common charges and additional common charges which will or may come due during the pendency of this action; (c) On the third cause of action, granting Plaintiff a money judgment in an amount to be determined at trial, but believed to be at least $25,000.00; and 7 9 of 11

(d) Such other and further relief as this court may deem just and proper. Dated: New York, New York BELKIN BURDEN WENIG & G September 24, 2018 Attorneys for Plaintiff 270 Madison Avenue New York, New York 10016 (212) 867-4466.-- By: Robert T. Holland, Esq. (Rule 130-1.1-a) 10 of 11

VERIFICATION STATE OF NEW YORK ) COUNTY OF NEW YORK ) : ss.: SONJA TALESNIK, being duly sworn, deposes and says: 1. Deponent is the Assistant Secretary of the Residential Board of Trump Tower Condominium, a New York conderninium board of managers, plaintiff in the within action. 2. Deponent has read the foregoing complaint and knows the content thereof; and the same is true to deponent's own knowledge, except as to the matters therein stated to be alleged upon information and belief, and as to those matters, deponent believes them to be true. 3. This Verification is made by deponent because the Residential Board of Trump Tower Condominium is a condominium board of managers and deponent is an officer thereof. SON TALESNlK Sworn to before me this day of September 2018 T Y BLIC STEVE1.AFIOSCA Notary Peb'ic, Slate of New York No. 1305479 Qtol:rad in P.e.ckland County Commission 6tpires 12/7/ -9. RHOLLAND/2453.4220/2437628 11 of 11