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

Similar documents
FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

- against - NOTICE OF MOTION

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

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

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 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

COMES NOW, the plaintiff and for (his) (her) cause of action, alleges and shows

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

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

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 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT

Chapter 11 NOTICE OF HEARING ON DEBTOR S OBJECTION TO CLAIMS UNDER SECTION 502 OF THE BANKRUPTCY CODE AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007

For Preview Only - Please Do Not Copy

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

FILED: BRONX COUNTY CLERK 11/11/ :28 PM INDEX NO /2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015

FILED: KINGS COUNTY CLERK 03/28/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/28/2017

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

DEFENDANTS' VERIFIED ANSWER

Yours, (sign your name) PRINT your name your address including city, state and zip code telephone number

FILED: BRONX COUNTY CLERK 01/28/ :35 PM INDEX NO /2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016

DISTRICT COURT DIVISION

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

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

Information & Instructions: Motion to dissolve writ of garnishment. 1. A Motion to dissolve a Writ of Garnishment should set forth the following:

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

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION

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

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

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 01/15/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/15/2018

X Index No. Date Purchased: Plaintiff, Defendants.

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

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

Admit the allegations contained in Paragraphs 93 and 94 of the Answer.

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018

FILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016

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

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

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018

FILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018

!" #$ % # $ ##!# & '((!) * % ( * % '+ ( ((* % ,-- (- (. ) * % '(. ). * % () ) ( / &0#!!0 &102!

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

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

FILED: NEW YORK COUNTY CLERK 01/20/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016. Exhibit I

DISTRICT COURT DIVISION FILE NO -CVD-, : PARTIES, JURISDICTION AND VENUE

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

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 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

What does it mean to domesticate a foreign judgment?

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

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

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

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

FILED: NEW YORK COUNTY CLERK 01/31/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 01/31/2019

FILED: NEW YORK COUNTY CLERK 09/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2013

COMPLAINT FOR DIVORCE

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

PETITION FOR WRIT OF HABEAS CORPUS AND EMERGENCY RETURN OF CHILD PACKET

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

FILED: KINGS COUNTY CLERK 09/28/ :28 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 09/28/2018

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

FILED: KINGS COUNTY CLERK 11/17/ :10 PM INDEX NO /2016 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 11/17/2017

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

FILED: SUFFOLK COUNTY CLERK 08/01/ :32 PM INDEX NO /2016 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 08/01/2018

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

FILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

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

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 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

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 09/07/2011 INDEX NO /2011 ON

Service by Publication in New York: Divorce Actions

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

Plaintiff, ...

FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013

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

FILED: KINGS COUNTY CLERK 01/22/ :30 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015

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

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

FILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

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

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

FILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017

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

below Plaintiffs 3/14/16 5/11/16 7/20/16 Other (not itemized above specify) premises liability

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

ARD/DUI EXPUNGEMENT ACT 122 AND 151

FILED: KINGS COUNTY CLERK 03/24/ :05 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/24/2017. Plaintiff, SUMMONS

FILED: KINGS COUNTY CLERK 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 04/16/2018

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

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE A. HUBBARD, P. C. AND BRUCE A. HUBBARD Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and notarized on September 23, 2016 and the annexed exhibits hereto and upon all prior pleadings and proceedings had herein, LET Plaintiff or their attorneys show cause at Part 17 of this Court to be held at the Supreme Court, New York County, at the Courthouse located at 60 Centre Street, New York, New York Room 335, on the day of, 2016 at 9:30 o'clock in the forenoon of that day, or as soon thereafter as counsel may be heard, WHY an Order should not be made and entered herein: (a) granting to Defendants relief from the Default Summary Judgment for nonappearance and no opposition, and restoring this summary proceeding to the calendar pursuant to Rule 5015 (a) (1) of the Civic Practice Law and Rules due to excusable default, no opposition and non-appearance. ORDERED, that service of a copy of this Order to Show Cause and the pleadings upon which it is issued upon Plaintiff be made via on or before the day of, 2016, be deemed good and sufficient service.

Enter: J. S. C. 2

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 -against- Plaintiff AFFIDAVIT IN SUPPORT OF MOTION BRUCE A. HUBBARD, P. C. AND BRUCE A. HUBBARD Defendants. STATE OF NEW YORK ) ) SS.: COUNTY OF NEW YORK ) BRUCE A. HUBBARD, an individual over the age of eighteen (18) years of age and an attorney duly admitted to practice before the Bar of the highest Court of the State of New York, and in good standing, deposes and states as follows: 1. I am an attorney duly licensed to practice law in the Courts of the State of New York and I am the principal of Bruce A. Hubbard, P.C., one of the two Defendants herein. I submit this affidavit in support of the Defendants' Order to Show Cause seeking relief from the Default Summary Judgment Order for no opposition and non-appearance, and restoring this summary proceeding to the calendar pursuant to Rule 5015 (a) (1) of the Civic Practice Law and Rules due to excusable default, no opposition and non-appearance. 2. Defendants filed a Verified Answer to the Summons and Complaint with an Affirmative Defense dated April 30, 2015 and served the same on Plaintiff on May 8, 2015. A copy is attached hereto as Exhibit A.

3 Thereafter, I never received either by hard copy nor by efiie notice any of the filings, pleadings nor motions filed by Plaintiff. I next received on September 22, 2016 (yesterday) by regular mail a copy of the Notice of Entry, dated September 14, 2016, the Order and Judgment dated September 8, 2016 and the Decision and Order granting summary judgment dated September 8, 2016. 4. Defendants utilized the services of United Process Service to efile their Verified Answer, serve the same and file the Authorization and Consent with the New York County Efile Office. After receipt of the Notice of Entry it was determined after contacting New York County Efile Office that United Process Service had committed two (2) errors in making the efiling. They had first, listed me as counsel for the Plaintiff in error and not for the Defendants and second they had listed my email address incorrectly as "brucehubbardpc(a).msn.com" and not correctly as bruceahubbardpc(g),msn.com. Due to both of these errors, only discovered today, I never received any of the pleadings filed by Plaintiff. 5. After filing several motions with no response from Defendants, Plaintiff never contacted Defendants nor apprised them of the pleadings. 6. Neither the Court nor the Efile Office ever notified Defendants for a period of over one (1) year, despite having received their Verified Answer with their correct contact information and correct email address, that no counsel for Defendants was listed and no documents were being forwarded to Defendants by email. 7. Plaintiff also continued to utilize an old address for Defendants listed as 99 Park Avenue, New York, New York 10016 after being notified in Defendants' Verified Answer that 2

as of January 1, 2014, Defendants had moved to 260 Madison Avenue, l?"" Floor, New York, New York 10016. 8. Defendants have never had the opportunity to respond to Plaintiffs pleadings and to defend his position with respect to the actions taken by Plaintiff with respect to the debt incurred. 9. 1 have made no prior application for the relief sought herein. WHEREFORE, Defendants request that relief be granted from the Default Summary Judgment for no opposition and non-appearance; and that this summary proceeding be restored to the calendar pursuant to Rule 5015 (a) (1) of the Civic Practice Law and Rules due to excusable default, no opposition and non-appearance, together with such other relief as the Court may deem just, equitable and appropriate. Bruce A. Hubbard Dated: New York, New York September 23,2016 State of New York County of Ne)AL5(ork )):ss Jhis, day of September, 2016 Notary Public My Commission Expires: TARA M. BONILLA Notary P^'^'^^'p^t^g^vTir Qualified in Queens ttoynty Commission Expires-i^piAi- 3

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER BRUCE A. HUBBARD, P. C. AND BRUCE A. HUBBARD Defendants. This action having been commenced on March 31, 2015 by the filing of the Summons and Complaint on March 31, 2015 and Defendants having filed their Verified Answer and Affirmative Defense on April 30, 2015, Defendants request the opportunity to respond to the Motion for Summary Judgment that they first learned of yesterday. Defendants now request that relief be granted from the Default Summary Judgment for no opposition and non-appearance and that this summary proceeding be restored to the calendar pursuant to Rule 5015 (a) (1) of the Civic Practice Law and Rules due to excusable default and non-appearance. ORDERED, ADJUDGED AND DECREED that the Decision and Order of Summary Judgment on Default is re-opened and this summary proceeding is restored to the calendar. Dated: New York, New York, 2016 SO ORDERED: Justice Supreme Court 4

EHIBIT A

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SANTANDER BANK, N. A. f/k/a SOVEREIGN BANK, N. A. f/k/a SOVEREIGN BANK, Plaintiff, -against- Index No. 651106/2015 ANSWER BRUCE A. HUBBARD, P. C. and BRUCE A. HUBBARD, Defendants. BRUCE A. HUBBARD, P.C. and BRUCE A. HUBBARD, Defendants, as and for their Answer to the Verified Complaint, respectfully allege, upon information and belief as follows: 1. Deny each and every specific allegation contained in Paragraphs Numbered 2, 4, 7. 8, 9, 10, 11,12.13,14,15,16,17,18,19,20,21,22,23,24,25,26, and 27of the Verified Complaint. 2. Admit each and every specific allegation contained in Paragraphs Numbered 3, 5, 22 and 25 of the Verified Complaint. 3. Do not have sufficient knowledge or information to form a belief of the truth or accuracy of the allegations made in Paragraph Numbered 1 of the Verified Complaint. AS AND FOR A FIRST AND COMPLETE AFFIRMATION DEFENSE DEFENDANTS ALLEGE AS FOLLOWS: 4. Defendants, Bruce A. Hubbard, P. C. and Bruce A. Hubbard have never been personally served as required by law with copies of the Summons and Verified Complaint. Bruce A. Hubbard, P. C. received a "forwarded by mail" copy of the Summons and Complaint

from a previous address that is currently incorrect on April 28, 2015; and Bruce A. Hubbard received a copy mailed not from the Plaintiffs law firm but from Suite 1110 20 Vesey Street, New York. New York 10007 at his residence in Connecticut on April 29, 2015. No personal service was ever effected upon either Defendant. WHEREAS, based upon the foregoing. Defendants demand the dismissal of the Verified Complaint and such other and further relief as to this Court seems sufficient and proper. Dated: New York, New York April 30, 2015 BRUCE A. HUBBARD, P.C. BRUCE A. HUBBARD By: C-iSi^ BRUCE A. HUBBARD Principal of Bruce A. Hubbard, P. C To: Platzer. Swegold, Levine, Goldberg, Katz 8L Jaslow, LLP 475 Park Avenue South New York, New York 10016 (212) 593-3000 Email: el'oxf'hjplal/.erlavv.com Attn.: Evan H. Fox, Esq. By: BRUCE A. HUBBARD, Individual 260 Madison Avenue, 17* Floor New York, New York 10016 (212) 223-9700 Fax: (212)448-0066 Email: bruceahubbardpc@msn.com

VERIFICATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SANTANDER BANK, N. A. f/k/a SOVEREIGN BANK, N. A. f/k/a SOVEREIGN BANK, Plaintiff, Index No. 651106/2015 -against- BRUCE A. HUBBARD, P. C. and BRUCE A. HUBBARD, Defendants. STATE OF NEW YORK ) ) ss: COUNTY OF NEW YORK ) BRUCE A. HUBBARD, being first duly sworn, deposes and says: 1. I am the Principal of the Defendant, Bruce A. Hubbard, P. C. and the individual Defendant, Bruce A. Hubbard in the above-referenced civil action. 2. I have read the foregoing Answer and Affirmative Defense and am fully familiar with all of the facts and circumstances regarding this controversy. 3. 1 know of my own personal knowledge that the allegations included in the Answer and Affirmative Defense are true, except as to those matters therein alleged upon information and belief, and as to those matters I believe them to be true.

Dated: New York, New York April 30, 2015 Sworn to before me this (? day of /H^^, 2015 Bruce A. Hubbard Notary Public WOtiiy ft«2'"'"-''l''"'<'*y<"'',-7 O

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SANTANDER BANK, N. A. f/k/a SOVEREIGN BANK, N. A. f/k/a SOVEREIGN BANK, Plaintiff, -against- Index No. 651106/2015 AFFIDAVIT OF SERVICE BRUCE A. HUBBARD, P. C. and BRUCE A. HUBBARD, Defendants. State of New York ) ) ss: County of New York ) being first duly sworn, deposes and says: I am not a party to the action, am over 18 years of age and reside in. On May, 2015, I served a true copy of the Answer by depositing a true copy thereof enclosed in a post-paid wrapper, in an official depository imder the exclusive care and custody of the U.S. Postal Service within New York State, addressed to each of the following person: Platzer, Swegold, Levine, Goldberg, Katz & Jaslow, LLP 475 Park Avenue South New York, New York 10016 Attention: Evan H. Fox, Esq. Sworn to before me this day of May, 2015 NOTARY PUBLIC