INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

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

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

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 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

FILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016

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

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

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

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

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012

Exhibit ^"25. Altered and falsified stipulation filed by defendants in the Blue Ridge Action

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 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

Case 2:16-cv JNP Document 179 Filed 03/05/19 Page 1 of 8

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

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

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

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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 01/22/ :04 PM

FILED: NEW YORK COUNTY CLERK 08/04/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016

FILED: NEW YORK COUNTY CLERK 05/20/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/20/2016

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

FILED: NASSAU COUNTY CLERK 08/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/14/2013

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

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

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

FILED: ORANGE COUNTY CLERK 03/30/ :05 PM

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

HOROWITZ LAW GROUP PLLC

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015

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

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

Suttongate Holdings Ltd. v Laconm Mgt N.V NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012

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

Case AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Anderson v. Coastal Communities at Ocean Ridge Plantation, Inc., 2011 NCBC 14.

FILED: NEW YORK COUNTY CLERK 01/18/ :37 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/18/2017

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

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

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

FILED: NEW YORK COUNTY CLERK 02/15/ :55 PM INDEX NO /2012 NYSCEF DOC. NO. 509 RECEIVED NYSCEF: 02/15/2018

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

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

Case 2:13-cv DAK Document 2 Filed 06/24/13 Page 1 of 10

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

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

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

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

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

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

FILED: NEW YORK COUNTY CLERK 12/21/2012 INDEX NO /2012 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/04/2013

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

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

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

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

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

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

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

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

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

Case: EEB Doc#:19 Filed:12/04/14 Entered:12/04/14 15:24:27 Page1 of 6

FILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017

Case Doc 1 Filed 03/24/11 Entered 03/24/11 16:24:26 Desc Main Document Page 1 of 8

PLEASE TAKE NOTICE that (i) respondent Elena Borokhovich and. (ii) judgment debtor Gennady Borokhovich do hereby appeal to the

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE NOTICE OF BAR DATES FOR FILING PROOFS OF CLAIM

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Case 7:15-cv AT-LMS Document 129 Filed 05/04/18 Page 1 of 8

FILED: NEW YORK COUNTY CLERK 09/01/ :51 AM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/01/2015

EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COUNT 1 (Conspiracy) THE DEFENDANTS

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

Transcription:

INDEX NO. 104675/2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------x DLJ MORTGAGE CAPITAL, INC., : : Index No. 104675-2010 Plaintiff, : : Justice Charles E. Ramos -against- : : NOTICE OF APPEAL THOMAS KONTOGIANNIS, et al., : : Defendants. : -------------------------------------------------------------------------x PLEASE TAKE NOTICE that defendants Cross Island Plaza, Inc., 161 Hempstead Realty Corp., Yonah Real Estate Inc., and Block 12892 Realty Corp. (denominated by plaintiff as part of the New Kontogiannis Entity Defendants ), as well as defendants Georgia Kontogiannis, Lisa DiPinto, Annette Apergis, Chloe Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial Center, Inc. (denominated by plaintiff as part of the Kontogiannis Defendants ) (collectively Defendants-Appellants ) hereby appeal to the Appellate Division of the Supreme Court of the State of New York, First Department, from each and every part of 1) the Order granting plaintiff s omnibus motion brought by order to show cause seeking, among others, appointment of a receiver for the commercial real properties owned by defendants Cross Island Plaza, Inc. and 161 Hempstead Realty Corp., preliminary injunctive relief, and summary judgment on certain causes of action against defendants Georgia Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial Center, Inc., issued by the Honorable Charles E. Ramos of the Supreme Court of the State of New York, County of New York, dated and entered on December 1, 2011; 2) the Order of Attachment issued by the Honorable Charles E. Ramos against the New Kontogiannis Entity Defendantas, dated and

entered on November 16, 2011, which was granted as part of an order to show cause issued on November 16, 2011 and entered on November 17, 2011, as continued on the return date November 29, 2011; 3) the Temporary Restraining Order granted by the Honorable Charles E. Ramos as part of an order to show cause issued on November 16, 2011, as continued by the Order dated and entered on December 1, 2011, as modified by Order dated and entered on December 6, 2011; and 4) the Judgment entered against defendants Georgia Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial, Inc. on December 6, 2011, and the Judgment entered against Parkview Financial Center, Inc., d/b/a Parkview Center, Inc., on December 9, 2011. Dated: New York, New York December 29, 2011 By: DePetris & Bachrach, LLP /s/ Ronald E. DePetris (RD-8117) 240 Madison Avenue New York, NY 10016 212-557-7747 Attorneys for Defendants-Appellants TO: John P. Amato, Esq. Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 Attorneys for Plaintiff 2

SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------------------------x DLJ MORTGAGE CAPITAL, INC., : : Index No. 104675-2010 Plaintiff, : : Justice Charles E. Ramos -against- : : PRE-ARGUMENT THOMAS KONTOGIANNIS, et al., : STATEMENT : Defendants. : -------------------------------------------------------------------------x Pursuant to 600.17 of the Rules of the Appellate Division, First Department, the following Pre-Argument Statement is respectfully submitted by defendants Cross Island Plaza, Inc., 161 Hempstead Realty Corp., Yonah Real Estate Inc., and Block 12892 Realty Corp. (denominated by plaintiff as part of the New Kontogiannis Entity Defendants ), as well as defendants Georgia Kontogiannis, Lisa DiPinto, Annette Apergis, Chloe Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial Center, Inc. (denominated by plaintiff as part of the Kontogiannis Defendants ) (collectively Defendants-Appellants ): 1. The title of the action and the index number of this case in the Supreme Court, New York County, are as set forth in the above caption. 2. The full name of the original plaintiff in the above-captioned action is DLJ Mortgage Capital, Inc. ( DLJ ). The full names of the six original defendants are Halifax Group LLC, Edgewater Development, Inc., Loring Estates LLC, Washington Title Insurance Company, Inc., Chicago Title Insurance Company, Inc., and United General Title Insurance Company, Inc. The full names of all defendants, including those added in the Amended Complaint, are contained in the caption of the Order granting plaintiff s omnibus motion annexed to the Notice of Appeal.

follows: follows: 3. The name, address and telephone number of counsel for Defendants-Appellants is as DePetris & Bachrach, LLP 240 Madison Avenue New York, NY 10016 (212) 557-7747. The name, address and telephone number of counsel for Plaintiff-Respondent is as Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 4. This is an appeal from the following orders and judgment: 1) the Order granting plaintiff s omnibus motion brought by order to show cause seeking, among others, appointment of a receiver for the commercial real properties owned by defendants Cross Island Plaza, Inc. and 161 Hempstead Realty Corp., preliminary injunctive relief, and summary judgment on certain causes of action against defendants Georgia Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial Center, Inc., issued by the Honorable Charles E. Ramos of the Supreme Court of the State of New York, County of New York, dated and entered on December 1, 2011; 2) the Order of Attachment issued by the Honorable Charles E. Ramos against the New Kontogiannis Entity Defendantas, dated and entered on November 16, 2011, which was granted as part of an order to show cause issued on November 16, 2011, as continued on the return date November 29, 2011; 3) the Temporary Restraining Order granted by the Honorable Charles E. Ramos as part of an order to show cause issued on November 16, 2011, as continued by the Order dated and entered on December 1, 2

2011, as modified by Order dated and entered on December 6, 2011; and 4) the Judgment entered against defendants Georgia Kontogiannis, Adam DiPinto, Elias Apergis, Edgewater Development, Inc., Loring Estates LLC, and Parkview Financial, Inc. on December 6, 2011, and the Judgment entered against Parkview Financial Center, Inc., d/b/a Parkview Center, Inc., on December 9, 2011. 5. There is no current related action or proceeding involving plaintiff s causes of action alleged herein. There are prior federal proceedings involving plaintiff s claims, which are described in the motion papers underlying this appeal. 6. Plaintiff alleges that the central defendants, Thomas Kontogiannis and a real estate lending company, defendant Coastal Capital Corporation ( Coastal Capital ), engaged in a massive mortgage fraud that caused DLJ to suffer $50 million dollars in damages. The other defendants were alleged to have participated in the central defendants mortgage fraud scheme. The gravamen of the mortgage fraud claim is that (1) Coastal Capital engaged in mortgage loan transactions in connection with real estate sales; (2) Coastal Capital then sold the mortgage loans to DLJ pursuant to written agreements in which Coastal Capital represented that the mortgages were recorded, thereby giving DLJ first priority mortgage liens on the subject properties; and (3) Coastal Capital s representations were fraudulent, in that the mortgages were never recorded. In addition to the conspiracy-based mortgage fraud claim, the Amended Complaint also includes claims for conversion, unjust enrichment, constructive trusts, fraudulent conveyances, and breach of contract. Plaintiff brings these claims seeking $50 million dollars in monetary damages and various equitable relief, while ignoring the fact that a modicum of due diligence on its part (a simple public records search) would have revealed that Coastal Capital never recorded the 3

mortgages long before DLJ supposedly suffered massive damages. 7. Result reached in the court below: The Supreme Court granted plaintiff s motion for an order of attachment under Article 62 of the CPLR, for preliminary injunctive relief under Article 63 of the CPLR, and for appointment of a receiver under Article 64 of the CPLR. The Supreme Court also granted plaintiff s motion for summary judgment under CPLR 3212 against certain defendants on certain causes of action, and Judgment was entered against said defendants. 8. Grounds for seeking reversal: The Supreme Court committed reversible error in granting the above-stated provisional relief against Defendants-Appellants, in that it misapplied the law, misconstrued the essential elements of the conspiracy-based fraud cause of action, and disregarded the lack of evidence presented by plaintiff and the showing made by Defendants- Appellants that plaintiff failed to satisfy the stringent statutory requirements for provisional relief, including the requirements of a probability of success on the merits, secreting assets with intent to defraud creditors under CPLR 6201(3), irreparable injury warranting preliminary injunctive relief or the appointment of a receiver, and the posting of a substantial undertaking for attachment and preliminary injunctive relief. The Supreme Court also committed reversible error in granting the above-stated motion for partial summary judgment against certain Defendants- Appellants, in that it misapplied the law and standard for obtaining summary judgment, misconstrued the essential elements of the causes of action, misapplied the doctrine of collateral estoppel, and disregarded the viable defense based on plaintiff s utter lack of due diligence and the superseding cause doctrine with respect to plaintiff s claimed damages. Dated: New York, New York 4

December 29, 2011 By: DePetris & Bachrach, LLP /s/ Ronald E. DePetris (RD-8117) 240 Madison Avenue New York, NY 10016 212-557-7747 Attorneys for Defendants-Appellants 5

FILED: NEW YORK COUNTY CLERK 12/01/2011 INDEX NO. 104675/2010 NYSCEF DOC. NO. 569 RECEIVED NYSCEF: 12/01/2011

FILED: NEW YORK COUNTY CLERK 11/16/2011 INDEX NO. 104675/2010 NYSCEF DOC. NO. 534 RECEIVED NYSCEF: 11/16/2011

FILED: NEW YORK COUNTY CLERK 12/06/2011 INDEX NO. 104675/2010 NYSCEF DOC. NO. 577 RECEIVED NYSCEF: 12/06/2011

FILED: NEW YORK COUNTY CLERK 12/06/2011 INDEX NO. 104675/2010 NYSCEF DOC. NO. 576 RECEIVED NYSCEF: 12/06/2011

FILED: NEW YORK COUNTY CLERK 12/12/2011 INDEX NO. 104675/2010 NYSCEF DOC. NO. 588 RECEIVED NYSCEF: 12/12/2011