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

Similar documents
FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

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 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

FILED: KINGS COUNTY CLERK 07/05/ :46 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 07/05/2017

FILED: KINGS COUNTY CLERK 12/28/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 12/28/2017

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

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

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

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

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

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

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

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

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

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

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

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

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

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

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

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

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

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

FILED: NEW YORK COUNTY CLERK 08/01/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 08/01/2016. Exhibit C

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

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

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

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

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

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

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

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

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

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

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

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

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

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

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

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.

Upon reading and filing the annexed affidavit of plaintiff,

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:

Selletti v Liotti 2010 NY Slip Op 31721(U) January 8, 2010 Sup Ct, Queens County Docket Number: 11169/00 Judge: Patricia P. Satterfield Republished

COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 06/08/2017

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

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

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

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

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.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

- against - NOTICE OF MOTION

Case 1:15-cv LTS Document 29 Filed 03/11/16 Page 1 of 7

COMMERCIAL CALENDAR I (Effective January 30, 2012)

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

COMMERCIAL CALENDAR N (Effective November 17, 2010)

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

Plaintiffs, INDEX NO. : Motion by plaintiffs pursuant to CPLR 3124 to compel defendants to produce

NOTICE OF PENDENCY AND SETTLEMENT OF STOCKHOLDER DERIVATIVE ACTION

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

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

FILED: NEW YORK COUNTY CLERK 06/21/ :42 AM INDEX NO /2017 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/21/2018

FILED: NEW YORK COUNTY CLERK 01/07/ :23 PM INDEX NO /2014 NYSCEF DOC. NO. 98 RECEIVED NYSCEF: 01/07/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

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

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

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

COMMERCIAL CALENDAR N (Effective February 8, 2013)

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

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

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

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

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

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

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

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

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

Transcription:

At an IAS Part of the Supreme Court of the State of New York, at IAS General Assignment Part 7: Room 345 held in and for the County, City and State of New York, at the Courthouse located at 60 Centre Street, New York, NY 10007 on the day of, 2018. PRESENT: Hon. GERALD LEBOVITS, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ELRAC LLC d/b/a ENTERPRISE RENT- A-CAR, Plaintiff ~ against ~ STEVEN FELDMAN, Defendant Index No.: 158466/2015 Defendants ORDER TO SHOW CAUSE Motion Sequence #4 Sirs: Upon the reading and filing of the annexed affirmation of Kevin Phillip Krupnick, Esq. attorney for defendant, and upon the pleadings, prior orders, court filings and the documents annexed hereto as Exhibits A through AA, together with all of the prior proceedings held in and for the captioned matters, presently pending in the New York State Supreme Court, County of New York had heretofore; Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- CAR,and/or her attorneys show cause at an IAS General Assignment Part 7 Room 345 of the Supreme Court of the State of New York,

County of New York, at the courthouse located at 60 Centre Street, New York, NY 10007, on the day of, 20 at 9:30 a.m. or as soon thereafter as counsel may be heard, as to: Why an order should not be made and entered by this court granting to all of the above named defendants: 1. An order vacating the default judgment rendered by Hon. Gerald Lebovits, JSC, on the 1 st day of November, 2018 in favor of plaintiff, and entered on the 5 th day of November, 2018 by the Clerk of the Supreme Court of Nassau County, and restoring the captioned matter to the Court s calendar. 2. Defendant s application restoring the captioned matter to the Court s calendar pursuant to CPLR 5015 and/or CPLR 317 seeking to vacate and set aside the default judgment and order entered on or about the 26 th day of January, 2018 ( the judgment ), in favor of plaintiff against the defendant in it s entirety upon the grounds that: a. The instant show cause motion has been interposed by defendant within one year of time since the date that plaintiff obtained a default judgment against defendant herein; and b. Defendant s delay in response to plaintiff s motion was an excusable default on the part of defendant; and c. Defendant has a meritorious defense against plaintiff; and 3. Denying plaintiff s motion dated October 10, 2018 seeking an order (a) pursuant to CPLR 3126 striking the pleading

of defendant; (b) precluding the defendant from offering testimonial and documentary evidence in support of Defendant s position in this action at trial; (c) resolving against the defendant all issues; (c) directing defendant to pay costs and expenses, including plaintiff s attorneys fees, occasioned by his contempt and multiple violations of Court orders and discovery violations; and (d) for such other and further relief as this Court deems just and proper; and 4. Denying plaintiff s motion dated October 10, 2018, because said motion fails to contain necessary exhibits, specifically the Pleadings interposed in the captioned matter, and this is a patent defect in the plaintiff s motion; and 5. Denying plaintiff s motion dated October 10, 2018 as plaintiff failed to comply with the New York Supreme Court Part 7 Rules, pertaining to motion practice, specifically Section D. Disclosure Motions which clearly states Disclosure motions are strongly discouraged. If a disclosure dispute arises, a party may, instead of filing a motion, request an expedited conference by calling the Part Clerk. Conferences requested on an expedited basis will be granted only at the Court s discretion. If a party has made a formal disclosure motion a conference will be scheduled for the same date as oral argument and will be conducted before counsel is heard on the motion No conference was scheduled on the courts calendar prior to plaintiff interposing Plaintiff s October 10, 2018 motion, thus it seems reasonable to conclude that once again, plaintiff failed to request an expedited conference by calling the Part Clerk in Part 7 prior to making yet a second disclosure motion seeking to strike the defendant s answer, despite the fact that plaintiff has not yet interposed a response at all whatsoever to Defendant s Demand for a

Verified Bill of Particulars, said demand dated December 2, 2015; and 6. An order pursuant to 22 NYCRR Part 130, finding (i) plaintiff s motion is and was frivolous; (ii) Sanctioning the plaintiff for interposing a frivolous motion and failing to comply with the Part 7 Rules; and (iii) An order directing plaintiff to to pay to defendant s counsel fees in the amount of $2,500.00 for having to respond to plaintiff s motion; and PLAINTIFF S FAILURE TO RESPOND TO DEFENDANT S DISCOVERY DEMANDS 7. Granting to defendant an order pursuant to CPLR 3126 a) Striking the pleading of plaintiff; b) Precluding the plaintiff from offering testimonial and/or documentary evidence in support of plaintiff s causes of action at trial; c) Resolving against the plaintiff all issues; d) Directing plaintiff to pay costs and expenses, including defendant s reasonable attorney fees, in the amount of $2,500.00 due to plaintiff s failure to respond to defendant s demands, specifically: i. Defendant s Demand for a Bill of Particulars dated December 2, 2015; ii. Defendant s Demand for Discovery and Inspection dated December 2, 2015; and

iii. Failure to comply with Defendant s Notice and Demand for an Examination Before Trial, dated December 2, 2015, specifically the EBT of ANWAR ISMAEL, member of plaintiff ELRAC, LLC and the person who allegedly verified plaintiff s complaint in the captioned matter; and 8. Granting to defendant a decision determining that plaintiff s refusal to provide any meaningful response to defendant s demands and plaintiff s interposing two disclosure motions, both failing to comply with the Part 7 Rules for same, while said plaintiff-movant (Motion Sequence #1 & #3) has all out failed to produce a response to Defendant s Demand for a Bill of Particulars or a meaningful response to Defendant s Demands for Discovery and Inspection, constitute nothing less than plaintiff s complete and total failure to comply with this court s preliminary conference order and the provisions set forth under New York CPLR 3126, yet plaintiff has now made a second disclosure motion to this court alleging defendant s failure to comply with plaintiff s discovery demands is outrageous conduct worthy of sanctions pursuant to 22 NYCRR Part 130. DISMISSING PLAINTIF S THREE CAUSES OF ACTION SOUNDING IN BREACH OF CONTRACT PURSUANT TO CPLR 3211(a)(5) 9. Dismissing Plaintiff s First Cause of Action Breach of Contract ; Second Cause of Action Promissory Estoppel ; and Fourth Cause of Action Breach of Contract pursuant to NY CPLR 3211(a)(5), as these causes of action may not be maintained by plaintiff because the Statute of Frauds precludes this court from granting any ruling in plaintiff s favor and defendant has

raised this as an affirmative defense in his Verified Complaint dated December 2, 2015; DISMISSING PLAINTIF S CAUSE OF ACTION SOUNDING IN FRAUD PURSUANT TO CPLR 3016(b) and 3211(a)(5) 10. Dismissing Plaintiff s Third Cause of Action Fraud pursuant to NY CPLR 3016(b), as plaintiff s cause of action based upon fraud, fails to plead the circumstances constituting the wrong plaintiff alleges in detail in the verified complaint, and also has failed to respond to Defendant s Demand for a Bill of Particulars dated December 2, 2015; 11. Dismissing Plaintiff s Third Cause of Action Fraud pursuant to NY CPLR 3211(a)(7), as plaintiff had failed to state a cause of action; 12. Granting to defendant an award of reasonable legal fees in defending this frivolous litigation interposed by plaintiff in the amount of $45,000.00; and 13. Such other and further relief the court deems just and proper under the circumstances. Now upon motion of Kevin Phillip Krupnick, Esq., attorney for defendant STEVEN FELDMAN., and sufficient cause appearing, IT IS HEREBY Ordered pursuant to New York County Supreme Court Part 7 Rules, B. Orders to Show Cause hard Copies of opposition papers to this motion are to be submitted to the Part Clerk for Part 7, Room 345, at Supreme Court of the State of New York, 60 Centre Street, New York, NY 10007 on or before the day of, 20 ;

Ordered that opposition papers to this motion are to be served upon counsel for defendant on or before the day of, 20 on or before the day of, 2018 pursuant to CPLR and/or CPLR ; Therefore, now LET service of this order together with the supporting papers upon which it is granted upon the plaintiff, a Delaware Limited Liability Company, be made upon plaintiff s attorneys RIVKIN RADLER LLP Evan R. Schieber, Esq Attorneys for Plaintiff ELRAC LLC d/b/a ENTERPRISE RENT-A-CAR 477 Madison Avenue New York, NY 10022 on behalf of the Plaintiff, pursuant to CPLR or CPLR on or before the day of, 201_ be deemed good and sufficient service. ENTER JUSTICE OF THE SUPREME COURT

Index No. 158466/2015 Year Filed: 2018 SUPREME COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK ELRAC LLC d/b/a ENTERPRISE RENT-A-CAR, Plaintiff - against - STEVEN FELDMAN, Defendant Attorney for Defendant STEVEN FELDMAN KEVIN P. KRUPNICK, ESQ Office and Post Office Address 56 Hammond Road Glen Cove, NY 11542 516-592-2820 kpkkrupnick@gmail.com Defendant s Order to Show Cause Motion Sequence #4 To: RIVKIN RADLER LLP Attorneys for Plaintiff ELRAC LLC d/b/a ENTERPRISE RENT-A-CAR 477 Madison Avenue 20 th Floor New York, NY 10022 Pursuant to: 22 NYCRR 130-1.1 Certification: KEVIN P. KRUPNICK, Esq.