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

Similar documents
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

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

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 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

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

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

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

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

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

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

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

X

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

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

FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H

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

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

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

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 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

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 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

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

FILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016

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:

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

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

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

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

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

- against - NOTICE OF MOTION

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 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

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

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

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.

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

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

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases

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

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

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

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

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

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

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

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

FILED: NEW YORK COUNTY CLERK 05/21/ :43 PM INDEX NO /2016

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

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

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

FILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018

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

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

HOROWITZ LAW GROUP PLLC

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

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

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 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: NEW YORK COUNTY CLERK 12/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 296 RECEIVED NYSCEF: 12/15/2017

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

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

FILED: NEW YORK COUNTY CLERK 06/07/2011 INDEX NO /2007 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 06/07/2011

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

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

FILED: BRONX COUNTY CLERK 11/09/ :43 PM

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

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

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 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

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

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

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

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

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

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

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

NOTE OF ISSUE Index No /2016 SUPREME Court, QUEENS County, N.Y.

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

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

&tyrant Court of tbe &tate of Petu Pork Couutp of griu Pork

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

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

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

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 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

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

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016

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

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

Transcription:

FILED: NEW YORK COUNTY CLERK 05/22/2015 05:59 PM INDEX NO. 650910/2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, v. Plaintiffs, Index No. 65091012013 (Kornreich, J.S.C.) NOTICE OF APPEAL CASTLEROM HOLDINGS CORP. f/k/a CASTLE OIL CORPORATION, Defendant. PLEASE TAKE NOTICE that Plaintiffs BMW Group LLC, 2055 Cruger, LLC, Skivjani Realty Corp., Glenhill Associates, LLC, and 498 Seventh, LLC, on behalf of themselves and all others similarly situated, by and through their undersigned counsel, hereby appeal to the Appellate Division of the Supreme Court of the State of New York, First Department, from the final judgment dismissing the action (the "Judgment"), made and entered in the Office of the Clerk for the Supreme Court of the State of New York, County of New York, on April 21, 2015, and served with Notice of Entry on April 22, 2015. A copy of the Judgment with Notice of Entry is annexed hereto at Exhibit 1. This appeal is taken from each and every part of the Judgment and the whole therefor. [SIGNATURE PAGE TO FOLLOW]

Dated: New York, New York June I, 2015 One Dag Hammarskjold Plaza 885 Second Avenue, 47th Floor New York, New York 10017 (212) 909-9500 jschreibman@wmllp.com GROSSMAN LLP Stanley M. Grossman Judd B. Grossman 405 Park Avenue, 10th Floor New York, New York 10022 (646) 770-7445 ROBERT F. KENNEDY, JR. 48 Dewitt Mills Road Hurley, New York 12443 (845) 481-2622 Attorneys for Plaintiffs-Appellants To: CLERK OF THE SUPREME COURT New York County HOLLAND & KNIGHT LLP Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York 10019 (212) 513-3200 Attorneys for Defendant-Respondent 2

SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION-FIRST DEPARTMENT BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, v. Plaintiff-Appellants, CASTLEROM HOLDINGS CORP. f/k/a CASTLE OIL CORPORATION, New York County Index No. 650910/20 l 3 CIVIL APPEAL PRE-ARGUMENT STATEMENT Defendant-Respondent. Plaintiff-Appellants BMW Group LLC, 2055 Cruger, LLC, Skivjani Realty Corp., Glenhill Associates, LLC, and 498 Seventh, LLC, on behalf of themselves and all others similarly situated, submit this Pre-Argument Statement pursuant to section 600.17 of the Rules of the Appellate Division of the Supreme Court of the State of New York, First Judicial Department: 1. Title of the Action. The title of this action is set forth in the caption above. 2. Parties: The full names of the original parties to this action are: BMW Group LLC, Glenhill Associates, LLC, and 498 Seventh, LLC, on behalf of themselves and all others similarly situated, Plaintiffs, against Castle Oil Corporation, Defendant. 2055 Cruger, LLC and Skivjani Realty Corp. were added as plaintiffs at the time of the filing of the First Amended Class Action Complaint. 3. Counsel for Plaintiff-Appellants: WACHTEL MISSRY LLP William B. Wachtel Julian D. Schreibman Elliot Silverman Stella Lee One Dag Hammarskjold Plaza 885 Second Avenue, 47th Floor New York, New York 10017 (212) 909-9500 wachtel@wmllp.com jschreibman@wmllp.com esilverman@wmllp.com slee@wmlip.com GROSSMAN LLP Stanley M. Grossman Judd B. Grossman 405 Park Avenue, l 0th Floor New York, New York 10022 (646) 770-7445 sgrossman@grossmanllp.com j grossman@grossman I Ip.com ROBERT F. K ENNEDY, JR. 48 Dewitt Mills Road Hurley, New York 12443 (845) 481-2622

4. Counsel for Defendant-Respondent: HOLLAND & KNIGHT LLP Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York 10019 (212) 513-3200 michael.hess@hklaw.com robert.burns@hklaw.com benjamin. wi lson@hklaw.com 5. Court Appealed from: The court appealed from is the Supreme Court of the State of New York, County of New York. 6. Nature of the Action: Plaintiffs below commenced a putative class action asserting causes of action against Defendant Castle Oil Corp. ("Castle") for breach of express and implied warranty, breach of contract, and violation of New York General Business Law 349, inter alia. 7. Result Reached Below: By Judgment made and entered on April 21, 2015 in the Office of the Clerk for the Supreme Court of the State of New York, County ofnew York, served with Notice of Entry on April 22, 2015, Supreme Court entered final judgment dismissing the action with prejudice. 8. Grounds for Reversal: The Judgment should be reversed because, in addition to the grounds fully briefed in the Pending Castle Appeal (defined below), Plaintiffs' First Amended Complaint was sufficient on its face to state a claim for violations of General Business Law 349. 9. Related Actions: Plaintiffs timely noticed and perfected an appeal presently pending in this Court from the Order of Supreme Court entered on September 11, 2014, granting Castle's motion to dismiss the Second Amended Class Action Complaint with prejudice pursuant to CPLR 3211 (a)(7) (the "Pending Castle Appeal"). On November 11, 2014, Castle initiated further motion practice below (Seqs. #005 and #006), prior to seeking entry of final Judgment. On January 5, 2015, Plaintiffs filed 2

their record on appeal and appellate brief, and Castle filed an original and revised responding brief on or about March 9 and April 2, 2015, respectively. Castle served a copy of the Judgment made and entered April 21, 2015 from which Plaintiffs herein notice their appeal, with Notice of Entry dated April 22, 2015, a copy of which is annexed hereto at Exhibit 1. 10. The putative class action captioned Mid Island L.P et al. v. Hess Corporation, Supreme Court, New York County, Index No. 650911 /2013, Justice Kornreich presiding, (the "Hess Action"), was designated in the court below as related to this action. By Notice of Appeal dated October 10, 2014, Plaintiffs appealed from an order entered on or about September 11, 2014 in the Hess Action, granting Hess Corporation's motion to dismiss pursuant to CPLR 3211 (a)(7) (the "Pending Hess Appeal"). 11. The Pending Castle Appeal and the Pending Hess Appeal were both perfected on or about January 5, 2015, and were subsequently adjourned to this Court's September 2015 Term. 3

Dated: New York, New York June 1, 2015 By: One Dag Hammarskjold Plaza 885 Second Avenue, 4 7th Floor New York, New York 10017 (212) 909-9500 jschreibman@wmllp.com GROSSMAN LLP Stanley M. Grossman Judd B. Grossman 405 Park Avenue, I 0th Floor New York, New York 10022 (646) 770-7445 ROBERT F. KENNEDY, JR. 48 Dewitt Mills Road Hurley, New York 12443 (845) 481-2622 Attorneys for Plaintiffs-Appellants To: CLERK OF THE SUPREME COURT New York County HOLLAND & KNIGHT LLP Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York 10019 (212) 513-3200 Attorneys for Defendant-Respondent 4

EXHIBIT 1

FILED: NEW YORK COUNTY CLERK 04/22/2015 02:03 PM INDEX NO. 650910/2013 NYSCEF DOC. NO. 200 RECEIVED NYSCEF: 04/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, -against- Plaintiffs, Index No. 650910/2013 Hon. Shirley Werner Kornreich NOTICE OF ENTRY CASTLEROM HOLDINGS CORP. f/k/a Castle Oil Corporation, Defendant. PLEASE TAKE NOTICE that the within is a true and correct copy of the Judgment, duly made and entered in this action and filed in the Office of the Clerk for Supreme Court of the State of New York, County of New York, on April 21, 2015. Dated: New York, New York April 22, 2015 HOLLAND & KNIGHT LLP Attorneys for Defendant Castlerom Holdings Corp. f/k/a Castle Oil Corporation By.JXf- Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York 10019 Tel.: (212) 513-3200 TO: WACHTEL MISSRY LLP William B. Wachtel Julian D. Schreibman Stella Lee One Dag Hammarskjold Plaza

885 Second Avenue, 47 th Floor New York, New York 10017 Tel.: (212) 909-9500 GROSSMAN LLP Stanley M. Grossman Judd B. Grossman 590 Madison Avenue, 18 th Floor New York, New York 10022 Tel: (646) 770-7445 ROBERT F. KENNEDY, JR. 48 Dewitt Mills Road Hurley, New York 12443 (845)481-2622 Attorneys for Plaintiffs #35348124 vl

INDEX IFILED; NEW YORK COUNTY CLERK 04/21/2015 03:49 PMI N0-650910/2013 N^SCEE»l50C. NO. 199 RECEIVED NYSCEF: 04/21/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, Plaintiffs, Index No. 650910/2013 Hon. Shirley Werner Kornreich Corporation, - against - Castle Oil JUDGMENT Defendant. WHEREAS, Plaintiffs BMW Group LLC, Glenhill Associates, and 498 Seventh, LLC commenced this action by filing a Class Action Complaint against Defendant Castlerom Holdings Corp., then known as Castle Oil Corporation, on or about March 15, 2013; WHEREAS, Plaintiffs moved by order to show cause on or about March 18, 2013 for a preliminary injunction; WHEREAS, the Court having entered an Order on or about April 29, 2013, denying Plaintiffs' motion for a preliminary injunction; WHEREAS, Plaintiffs subsequently filed their First Amended Class Action Complaint on or about May 21, 2013, naming as additional plaintiffs 2055 Cruger, LLC and Skivjani Realty Corp., and alleging fraud, negligent misrepresentation, breach of express and implied warranties under the Unifomi Commercial Code, violation of the Magnuson-Moss Warranty Act, violation of New York General Business Law 349, breach of contract, and unjust enrichment;

WHEREAS, Plaintiffs having moved by order to show cause to consolidate the instant action with other actions pending in Westchester County, and the Court having entered an Order on or about July 17, 2013 denying Plaintiffs' motion to consolidate; WHEREAS, Defendant moved this Court pursuant to Rule 3211(a)(7) of the Civil Practice Law and Rules for an Order dismissing the First Amended Class Action Complaint in this action; WHEREAS, the Court having entered an Order on or about October 31, 2013, dismissing (a) with prejudice Plaintiffs' causes of actions for negligent misrepresentation and unjust enrichment as well as their claims under the Magnuson-Moss Warranty Act and New York General Business Law 349; and (b) with leave to replead Plaintiffs' causes of actions for breach of express and implied warranties, breach of contract, and fraud; WHEREAS, on or about November 1,2013, Plaintiffs filed their Second Amended Class Action Complaint, alleging only breach of express and implied warranties and breach of contract; WHEREAS, Defendant moved this Court pursuant to Rule 3211 (a)(7) of the Civil Practice Law and Rules for an Order dismissing the Second Amended Class Action Complaint in this action; WHEREAS, upon the Order and Decision of this Court, dated September 5, 2014 (Honorable Shirley Werner Kornreich), and electronically filed September 11, 2014, granting Defendant's motion to dismiss with prejudice and directing the Clerk of the Court to enter judgment accordingly, with costs and disbursements to Defendant; WHEREAS, on or about April 14, 2015, the Court having entered an Order denying Defendant's motion for sanctions and Plaintiffs' cross-motion for sanctions; it is hereby,, / 7_ ADJUDGED that the action is dismissed with prejudice, and Defendant Castle Oil Corporation, does recover of Plaintiffs BMW GroupC? W5227457_vl

(g 0 6 LLC, 2055 Cruger, LLC, Skivjam Realty Corp., Glenhill Associates, LLC and 498 Seventh, LLC costs and disbursements, as taxed by the Clerk of the Court, in the amount of $ ^ and that the Defendant has execution thereon. Clerk i r"' APR 2 1 2015, COUNTY CLERK'S OFFICE NEW YORK.^^ N «- ^.Tc -to 2- I / -rr (T?f 7 IA C C, T "?i /C1.t/ S I fct 'I (j. Hit T* fi.e. A.1 y^l ICI I (

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, - against - Plaintiffs, CASTLEROM HOLDINGS CORP. tfk/a Castle Oil Corporation, Index No. 650910/2013 Hon. Shirley Werner Kornreich BILL OF COSTS Defendant. COSTS for: Proceedings before Note of Issue is filed ($200) - CPLR 8201(1) $200.00 ^ FEES and DISBURSEMENTS for: Motion expenses - CPLR 8301(b) (Defendant's Motions to Dismiss) $90.00 v / Obtaining transcript of court opinion - CPLR 8301(5), 8002 Clerk's fees to enter order - CPLR 8016(a)(3) TOTAL $217.50 v '.szmr<. < «-smzo *? f-7-i r I HEREBY CERTIFY THAT I HAVE ADJUSTED THiSBILL OF COSTS AT r* 1 low APR 2U015 CLERK

ATTORNEY'S AFFIRMATION The undersigned, Benjamin R. Wilson, an attorney duly admitted to practice law in the courts of the State of New York, hereby affirms the following under penalty of perjury: 1. I am associated with the law firm of Holland & Knight LLP, attorneys for Defendant Castlerom Holdings Corp., formerly known as Castle Oil Corporation. 2. As such, I am familiar with the facts and circumstances of the above-captioned action; that the foregoing costs are correct and were necessarily incuned in this action and are reasonable in amount {see Exhibit A hereto, which is a true and accurate copy of proof of payment to obtain a copy of the transcript); and that the services for which fees have been charged were actually and necessarily performed and are reasonable in amount. Dated: April 16,2015 BENJA R. WILSON HOLLAND & KNIGHT LLP New York, New York 10019 (212)513-3200 Attorneys for Defendant Castlerom Holdings Corp., f/k/a Castle Oil Corporation Costs are taxed in the amount of $ and included in the judgment. Dated: Clerk of the Court Fli COUNT' "APR 2 1 * 2015 4*

1 2 3 4 INVOICE NO. 2013-129 Robert Portas, RPR, CSR Senior Court Reporter Supreme Court - New York County - Civil Division 60 Centre Street - Room 420 New York, N.Y. 10007 646-386-3443 TAX I.D. NO. 83-0486273 5 6 October 18, 2013 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 HOLLAND & KNIGHT, LLP New York, N.Y, 10019 ATTN: MICHELLE T. HESS, ESQ. 212-513-3583 Bill for stenographic services in the matter of: BMW GROUP LLC, ET AL vs. CASTLE OIL CORP. Index No. 650910/13 Before: HON. SHIRLEY KORNREICH, SCJ Date: October 17, 2013 Order Description; * O&l Copies of Motion/Argument Proceedings, Expedite * Full Word Index * Email of PDF file to michelle.hess@hklaw.com michael.hess@hklaw,com 25 Pages @ 8.70 per page $ 217,50 23 24 25 TOTAL DUE $ 217.50

*i-l. S M C LCUML*. 07181 Bf 07183 81 07183 GY 07184 WH adozzioslo wwwulegilcom Index No 650910/2013 Year 20 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated. Plaintiffs, - against - CASTLEROM HOLDINGS CORP. f/k/a Castle Oil Corporation, Defendant. Attorneys for JUDGMENT HOLLAND & KNIGHT LLP Defendant New York, NY 10019 (212)513-3200 AT FILED AND DOCKETED APR 2 1 2015 3 " f M N.Y., CO. CLK'S OFFICE Pursuant to 22 NYCRE 130-1.1-a, the undersigned, an attorney admitted to practice m the courts of New York State, certifies that, upon information and belief and reasonable inquiry, (1) the contentions contained m the annexed document are not frivolous and that (2) if the annexed document is an initiating pleading, (i) the matter was not obtained through illegal conduct, or that if it was, the attorney or other persons responsible for the illegal conduct are not participating m the matter or sharing m any fee earned therefrom and that (u) if the matter involves potential claims for personal injury or wrongful death, the matter was not obtained m violation of 22 NYCRR 1200.41-a. Dated. Signature Service of a copy of the within Dated. Print Signer's Name is hereby admitted. Attomey(s) for PLEASE TAKE NOTICE Q that the within is a (certified) true copy of a % NOTICE OF entered in the office of the clerk of the within-named Court on 20 t ENTRY that an Order of which the within is a true copy will be presented for settlement to the NOTICE OF Hon., one of the judges of the within-named Court, SETTLEMENT ttt on 20, at M Dated: Attorneys for HOLLAND & KNIGHT LLP To: New York, NY 10019

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BMW GROUP LLC, 2055 CRUGER, LLC, SKIVJANI REALTY CORP., GLENHILL ASSOCIATES, LLC, and 498 SEVENTH, LLC, on behalf of themselves and all others similarly situated, V. Plaintiffs, Index No. 650910/2013 (Kornreich, J.S.C.) Affirmation of Service CASTLEROM HOLDINGS CORP. f/k/a CASTLE OIL CORPORATION, Defendant. STELLA LEE, an attorney duly admitted to practice law in the State of New York, affirms pursuant to CPLR 2106, under the penalties of perjury, that on May 22, 2015, I caused plaintiffs' Notice of Appeal from the Judgment made and entered in the above-entitled action, filed in the Office of the Clerk of the Supreme Court of the State of New York, County of New York, on April 21, 2015, and served with Notice of Entry on April 22, 2015, to be served via NYSCEF on all parties of record, including counsel for the defendant Castlerom Holdings Corp. f/k/a Castle Oil Corporation, at the e-mail addresses designated by counsel for this purpose: HOLLAND & KNIGHT LLP Michael D. Hess Robert J. Burns Benjamin R. Wilson New York, New York 10019 (212) 513-3200 michael.hess@hklaw.com robert. burns@hklaw.com benjamin.wilson@hklaw.com