FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011

Similar documents
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 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

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

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

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

X Index No. Date Purchased: Plaintiff, Defendants.

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

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 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

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

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

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

FILED: NEW YORK COUNTY CLERK 02/03/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015

FILED: NEW YORK COUNTY CLERK 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018

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

x FIELDSTON PROPERTY OWNERS ASSOCIATION,

FILED: NEW YORK COUNTY CLERK 01/09/ :26 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 12/18/ :16 AM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/18/2014. Plaintiffs, Deadline.

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

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 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

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

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

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

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 10/08/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2015

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

FILED: NEW YORK COUNTY CLERK 03/11/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/11/2015 EXHIBIT A

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 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

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 08/26/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/16/2015

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 02/12/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/12/2014

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

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010

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 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

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

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 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

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

CIVIL ACTION. Defendant Jeff Carter, by and through his counsel Law Offices of Walter M. Luers, by

FILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015

FILED: NEW YORK COUNTY CLERK 09/28/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/28/2016

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

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016

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 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

FILED: NEW YORK COUNTY CLERK 11/18/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 11/18/2016

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 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

FILED: NEW YORK COUNTY CLERK 01/05/ :16 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/08/2018

FILED: NEW YORK COUNTY CLERK 09/02/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/02/2016

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 11/07/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 11/07/2016

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

Case CMG Doc 1 Filed 10/14/16 Entered 10/14/16 14:49:10 Desc Main Document Page 1 of 9

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MISSOURI CENTRAL DIVISION

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

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

PREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU

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

Case 3:08-cv CRB Document 1 Filed 09/02/2008 Page 1 of 1

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

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

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 05/01/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/01/2015

Case 3:07-cv AWT Document 208 Filed 05/03/10 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT : : : : : : : : : :

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

FILED: NEW YORK COUNTY CLERK 03/29/ :51 PM INDEX NO /2014 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 03/29/2015

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

FILED: NEW YORK COUNTY CLERK 01/30/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/30/2017. Index No.

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: NASSAU COUNTY CLERK 12/14/ :53 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/14/2018

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015

FILED: NEW YORK COUNTY CLERK 08/15/ :32 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/15/2018

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

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

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 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

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

Filing # E-Filed 04/10/ :26:28 AM

Case 1:16-cv LTS Document 5 Filed 08/08/16 Page 1 of 9. Plaintiff, Defendants.

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 08/12/ :45 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/12/2015

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 05/21/ :43 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 03/07/ :56 PM INDEX NO /2019 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/07/2019

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 01/11/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/11/2016 EXHIBIT C

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

Transcription:

FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO. 652300/2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LEVETT ROCKWOOD P.C. and PULLMAN & COMLEY, LLC Plaintiff, Index No. SUMMONS -against- VULCAN POWER GROUP, LLC, VULCAN CAPITAL MANAGEMENT INC., FORD F. GRAHAM, and GROVER SCOTT CAMPBELL Date Index No. Purchased: Defendants. To the above named Defendant(s): Vulcan Power Group, LLC 150 East 52nd Street, 1 th Floor New York, NY 10022 Ford F. Graham 260 Prospect Ave. Princeton, NJ 05480-5304 Vulcan Capital Management, Inc. 150 East 52nd Street, 1 11h Floor New York, NY 10022 Grover Scott Campbell 13 Pinecrest Drive Fairmont, NC 28340 You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the Plaintiffs attorney within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. The basis of venue is location of parties which is defendants address, 150 East 52 Street, 1 1th Floor, New York, NY 10022.

Dated: August 16, 2011 LEVETT In in New York and 33 Riverside Avenue Westport, CT 06880 (203) 222-0885 (203) 226-8025 FAX rlaplaca( Uevettrockwood.com cmi11igan(2i1evettrockwood.com PULLMAN & COMLEY,ICª By: gonghon B. Orleans (NY# 1986025) (ad/nitted in New York and Connecticut) ttllman & Comley, LLC 850 Main Street 8th Floor Bridgeport, CT 06604 (203) 330-2129 (203) 576-8888 jorieans( pu1jcom.corn -2-

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------x LEVETT ROCKWOOD P.C. and PULLMAN & COMLEY. LLC Index No.: Plaintiff, -against- VULCAN POWER GROUP, LLC, VULCAN CAPITAL MANAGEMENT INC., FORD F. GRAHAM, and GROVER SCOTT CAMPBELL Defendants. COMPLAINT Plaintiffs Levett Rockwood P.C. and Pullman & Comley, LLC allege as follows: Plaintiff Levett Rockwood P.C. ("Levett") is a Connecticut professional corporation engaged in the practice of law, located at 33 Riverside Avenue, Westport, CT 06880, 2. Plaintiff Pullman & Comley, LLC ("P&C") is a Connecticut limited liability company engaged in the practice of law, located at 850 Main Street, Bridgeport, CT 06604. Defendant Vulcan Power Group, LLC ("Vulcan Power") is, upon information and belief, a limited liability company organized under Delaware law, with offices at 150 East 52 Street, 11 Floor, New York, NY 10022. 4. Defendant Vulcan Capital Management Inc. ("Vulcan Capital") is, upon information and belief, a corporation organized under Delaware law, authorized to do business in New York, with offices at 150 East 52nd Street, 11th Floor, New York, NY 10022. -1-

Defendant Ford F. Graham ("Graham") is an individual residing at 260 Prospect Ave, Princeton, NJ 05480-5304. Upon information and belief, Graham is the President of Vulcan Power and the Managing Director of Vulcan Capital. 6. Defendant Grover Scott Campbell is an individual residing at 13 Pinecrest Drive, Fairmont, NC 28340. Upon information and belief; Campbell was an officer at Vulcan Power Group at all times relevant hereto. herein. AS AND FOR A FIRST CAUSE OF ACTION (Breach of Contract as to Levett Rockwood P.C. Against the Levett Defendants) Levett repeats and realleges the allegations in paragraphs 1-6 as if fully set forth 8. On or about October 10, 2008, Vulcan Power, Vulcan Capital, Kevin C. Davis and Graham (excluding Davis, the "Levett Defendants") executed a retainer agreement with Levert for legal services (the "Levert Retainer Agreement"). A copy of the Levert Retainer Agreement is annexed hereto at Exhibit A. (On October 15, 2009, Kevin C. Davis filed for bankruptcy protection and accordingly, this Complaint does not seek relief against Davis.) Pursuant to the Levert Retainer Agreement, the Levett Defendants promised to pay Levert for the legal services performed by Levett and disbursements incurred by Levert at Levett s customary hourly fees and disbursement rates, within 30 days of billing. 10. Pursuant to the Levert Retainer Agreement, the Levett Defendants engaged Levert to represent them in the defense of an application to confirm an arbitration award, entitled Plainville Electrical Products Company, Inc. ("Plainville") v. Vulcan Advanced Mobile Power Systems, LLC ("VAMP"), et all, filed on or about October 1, 2008 in the Superior Court for the State of -2-

Connecticut, Judicial District of New Britain, docket no. HHB-CV-08-401 8839-S (the "Plainville Arbitration Action") 11. The Levett Retainer Agreement also provided that its terms shall also apply to any future engagements among the parties. 12. During the course of Levett s engagement, the Levert Defendants subsequently engaged Levett to represent them in a separate action to vacate the above-mentioned arbitration award, entitled Vulcan Power, et al. v. Plainville, by application dated November 3, 2008 in the Superior Court for the State of Connecticut, Judicial District of New Britain, docket no. HHB-CV- 08-4019064-S (together with the Plainville Arbitration Action, referred to herein as the "Arbitration Actions"). 13. The Arbitration Actions were subsequently resolved pursuant to a stipulation between the parties dated January 12, 2009. 14. During the course of Levett s engagement, the Levert Defendants subsequently engaged Leven to represent them in a separate court action based upon a stipulated judgment between the plaintiff and VAMP, entitled Plainville Electrical Products Company. Inc. v. VAMP, et at, by complaint dated February 17, 2009 in the Superior Court for the State of Connecticut, Judicial District of New Britain and subsequently removed to the U.S. District Court for the District of Connecticut, bearing docket no.3:09-cv-00447 (SRU) (the "District Court Action"). 15. On May 6, 2010, the District Court granted Levett s Motion for Leave to Withdraw Appearance for the Levert Defendants in the District Court Action. 16. From in or about October 2008 through May 2010, Leven provided legal services to the Levett Defendants pursuant to the Levert Retainer Agreement in the Arbitration Actions and the -3-

District Court Action and have otherwise abided by the terms of the Levert Retainer Agreement. 17. In the usual course of business, Levert provided invoices for the legal services performed for the Levett Defendants and disbursements incurred at its customary hourly fees and disbursement rates. 18. The Levett Defendants accepted the services and disbursements and became legally obligated to pay at the agreed upon fees and rates. 19. Despite demand, the Levett Defendants have failed to pay for the legal services performed and disbursements incurred by Levett. 20. The Levett Retainer Agreement further provides that the Levett Defendants agree to pay Levett a one percent per month interest charge as well as reasonable costs incurred in the collection of overdue accounts. 21. As a result, there is currently due and owing to Levett the sum of $56,279.08 for such legal services and disbursements, plus costs of collection. length herein. AS AND FOR A SECOND CAUSE OF ACTION (Account Stated as to Levett Rockwood P.C. Against the Levett Defendants) 22. Levert repeats and realleges the allegations in paragraphs 1-21 as if set forth at 23. On April 7, 2010, Levert issued an invoice to the Levert Defendants in the amount of $61,336.02. Upon receipt of such invoice, the Levett Defendants paid only $9,500.00 of the total amount due and owing. 24. On May 10, 2010, Levett issued an invoice to the Levett Defendants in the amount of $54,683.02. This invoice remains unpaid. El

25. On June 9, 2010, Levett issued an invoice to the Levett Defendants in the amount of $55,211.25. This invoice remains unpaid. 26. On July 7, 2010, Levett issued an invoice to the Levett Defendants in the amount of $55,750.85. This invoice remains unpaid. 27. On August 5, 2010, Levett issued an invoice to the Levett Defendants in the amount of $56,279.08. This invoice remains unpaid, 28. On September 10, 2010, October 8, 2010, November 9, 2010 and December 13, 2010, Leven issued invoices to the Levett Defendants in the amount of $56,279.19. These invoices remain unpaid. (Together with the April 7,2010, May 10, 2010, June 9, 2010 and July 7, 20 10 and August 5, 2010 invoices, the "Invoices.") (Copies of the Invoices are annexed hereto at Exhibit B.) 29. The Levett Defendants have not objected to the Invoices and a reasonable time for doing so has passed. 30. As a result of the foregoing, Levett has a claim for an account stated against the Levett Defendants for the amount outstanding under the Invoices totaling $56,279.08. herein. AS AND FOR A THIRD CAUSE OF ACTION (Quantum Meruit as to Levett Rockwood P.C. Against the Levett Defendants) 31. Levett repeats and realleges the allegations in paragraphs 1-30 as if fully set forth 32. Levett performed services and incurred disbursements on the Leven Defendants behalf and at their direct request, for which the defendants accepted the benefits and knew, or had reason to know, that Levett expected to be compensated for such services. -5-

33. The reasonable value of the services provided by Levett on the Levert Defendants behalf and which services the Levert Defendants retained and received the benefit of, is not less than $56,279.08. 34. The Levert Defendants have failed and refused to pay the amounts due and owing to Levert for the rendering of such services, and as a result, Levert has suffered damages, in an amount to be determined at trial, but in no event less than $56,279.08. herein. AS AND FOR A FOURTH CAUSE OF ACTION (Breach of Contract as to Pullman & Comley, LLC Against the P & C Defendants) 35. P & C repeats and realleges the allegations in paragraphs 1-6 as if fully set forth 36. On or about March 24, 2009, Campbell executed a retainer agreement with P & C for legal services (the "P & C Retainer Agreement"). A copy of the Retainer Agreement is annexed hereto at Exhibit C. 37. On or about April 1, 2009, Vulcan Power executed an agreement ("Indemnification Agreement") assuming direct responsibility for the fees and expenses charged by P & C and for which Campbell was entitled to indemnification pursuant to the Limited Liability Formation Agreement of the Company, dated August 2, 2002, and any applicable indemnification provisions of Delaware law. A copy of said Indemnification Agreement is annexed hereto as Exhibit D. Campbell and Vulcan Power are referred to herein as ("P & C Defendants"). 38. Pursuant to the P & C Retainer Agreement and Indemnification, P & C Defendants promised to pay P & C for the legal services performed by P & C and disbursements incurred by P & C at P & C s customary hourly fees and disbursement rates, within 30 days of billing.

39. Pursuant to the P & C Retainer Agreement and Indemnification Agreement, P & C Defendants engaged P & C to represent Campbell in a court action based upon a stipulated judgment between the plaintiff and VAMP, entitled Plainville Electrical Products Company. Inc. v. VAMP, et al, by complaint dated February 17, 2009 in the Superior Court for the State of Connecticut, Judicial District of New Britain and subsequently removed to the U.S. District Court for the District of Connecticut, bearing docket no. 3:09-CV-00447 (SRU) (the "District Court Action"). 40. The P & C Retainer Agreement also provided that its terms shall also apply to any future engagements among the parties. 41. On May 6, 2010, the District Court granted P & C s Motion for Leave to Withdraw Appearance for the P & C Defendants in the District Court Action. 42. From in or about March 2009 through May 2010, P & C provided legal services to Campbell pursuant to the P & C Retainer Agreement and Indemnification Agreement in the District Court Action and have otherwise abided by the terms of the Retainer Agreement. 43. In the usual course of business, P & C provided invoices for the legal services performed for Campbell and disbursements incurred at its customary hourly fees and disbursement rates. 44. The P & C Defendants accepted the services and disbursements and became legally obligated to pay at the agreed upon fees and rates. 45. Despite demand, the P & C Defendants have failed to pay for the legal services performed and disbursements incurred by P & C. 46. The P & C Retainer Agreement, incorporated by reference in the Indemnification -7-

Agreement, provides that the P & C Defendants agree to pay P & C a one percent per month interest charge as well as reasonable costs incurred in the collection of overdue accounts. 47. As a result, through July 31, 2011, there is currently due and owing to & C the sum of $43,393.66, plus interest in the amount of $9,304.52, for a total of $52,698.18 for such legal services and disbursements, plus continued interest and costs of collection. length herein. AS AND FOR A FIFTH CAUSE OF ACTION (Account Stated as to Pullman & Comley, LLC Against the P & C Defendants) 48. P & C repeats and realleges the allegations in paragraphs 35-47 as if set forth at 49. On May 28, 2009, p & C issued an invoice to the P & C Defendants in the amount of $29,695.31. Vulcan Power later made a partial payment of $10,941.00 of the total amount due. 50. On June 25, 2009, P & C issued an invoice to the P & C Defendants in the amount of $41,595.23. This invoice remains unpaid. 51. On July 28, 2009, P & C issued an invoice to the P & C Defendants in the amount of $42,665.77. This invoice remains unpaid. 52. On August 20, 2009, p & C issued an invoice to the P & C Defendants in the amount of $52,773.02. This invoice remains unpaid. 53. On September 23, 2009, p & C issued an invoice to the P & C Defendants in the amount of $57,124.31. 54. On October 22, 2009, P & C issued an invoice to the P & C Defendants in the amount of $48,719.21. 55. On November 18, 2009, P & C issued an invoice to the P & C Defendants in the 0

amount of $36,202.16. This invoice remains unpaid. 56. On December 17, 2009, P & C issued an invoice to the P & C Defendants in the amount of $37,660.16. This invoice remains unpaid. 57. On January 21, 2010, P & C issued an invoice to the P & C Defendants in the amount of $39,381.66. This invoice remains unpaid. 58. On February 17, 2010, P & C issued an invoice to the P & C Defendants in the amount of $39,543.16. This invoice remains unpaid. 59. On March 22, 2010, P & C issued invoices to the P & C Defendants in the amount of $40,829.66. These invoices remain unpaid. 60. On April 20, 2010, P & C issued invoices to the P & C Defendants in the amount of $43,144.66. These invoices remain unpaid. 61. On May 21, 2010, P & C issued invoices to the P & C Defendants in the amount of $43,393.66. (From May 28, 2009 through May 21, 2010 P & C issued invoices to the P & C Defendants with a total outstanding balance of $43,393.66, the "Invoices.") (Copies of the Invoices are annexed hereto at Exhibit E.) 62. The P & C Defendants have not objected to the Invoices and a reasonable time for doing so has passed. 63. As a result of the foregoing, P & C has a claim for an account stated against the P & C Defendants for the amount outstanding under the Invoices, plus interest of $9,304.52, totaling $52,698.18, plus continued interest and cost of collection. me

forth herein. AS AND FOR A SIXTH CAUSE OF ACTION (Quantum Meruit as to Pullman & Comley, LLC Against the P & C Defendants) 64. P & C repeats and realleges the allegations in paragraphs 35 63 as if fully set 65. P & C performed services and incurred disbursements on Campbell s behalf and at his and Vulcan Power s direct request, for which the P & C Defendants accepted the benefits and knew, or had reason to know, that P & C expected to be compensated for such services. 66. The reasonable value of the services provided by P & C on P & C Defendant s behalf and which services P & C Defendants retained and received the benefit of, is not less than $52,698.18. 67. The P & C Defendants have failed and refused to pay the amounts due and owing to P & C for the rendering of such services, and as a result, P & C has suffered damages, in an amount to be determined at trial, but in no event less than $52,698.18. -10-

WHEREFORE, Plaintiffs respectfully requests judgment as follows: (a) On the First Cause of Action in favor of Plaintiff Levett against the Levett Defendants, damages in the amount of $56,279.08, plus costs of collection and interest; (b) On the Second Cause of Action in favor of Plaintiff Levett against the Levett Defendants, damages in the amount of $56,279.08, plus interest; (c) On the Third Cause of Action in favor of Plaintiff Levett against the Levett Defendants, damages in the amount of $56,279.08, plus interest. (d) On the Fourth Cause of Action in favor of Plaintiff Pullman & Comley against the P & C Defendants, damages in the amount of $52,698.18, plus costs of collection and interest; (e) On the Fifth Cause of Action in favor of Plaintiff Pullman & Comley against the P & C Defendants, damages in the amount of $52,698.18, plus interest; (1) On the Third Cause of Action in favor of Plaintiff Pullman & Comley against the P & C Defendants, damages in the amount of $52,698.18, plus interest; (g) (h) Costs and disbursements of the action; and, Such other and further relief as the Court may deem just and proper -11-

Dated: August Jk 2011 LEVETT ROCKWOOD P.C. 7--- By: Rberf Laplaca Candace V. Milligan (both admitted in New York and Connecticut) 33 Riverside Avenue Westport, CT 06880 P: (203) 222-0885 F: (203) 226-8025 Email: rlaplaca@levettrockwood.com cmilliganlevettrockwood.com PULLMAN & COMLEY, LLC an 4oiathan B. Orleans (NY #1986025) (idmitted in New York and Connecticut)?hllman & Comley, LLC 850 Main Street 8ti Floor Bridgeport, CT 06604 P: (203)330-2129 F: (203) 576-8888 E-Mail: iorleans@pulleom.com ACTIVE/4 565/JTS/2550636v1-12-