Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

Similar documents
Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: /16 Judge: Nancy M.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

1050 Tenants Corp. v Lapidus 2013 NY Slip Op 31124(U) May 21, 2013 Supreme Court, New York County Docket Number: /2005 Judge: Anil C.

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

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

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:

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

Douglas Elliman LLC v East Harlem Dev. LLC 2010 NY Slip Op 30492(U) March 8, 2010 Supreme Court, New York County Docket Number: /08 Judge:

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Karol v Polsinello 2012 NY Slip Op 33768(U) January 12, 2012 Supreme Court, Saratoga County Docket Number: Judge: Richard E.

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

30 Broadway, LLC v Grand Cent. Dental Group LLP 2011 NY Slip Op 34258(U) January 7, 2011 Supreme Court, Nassau County Docket Number: /08 Judge:

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

Wein v JMJ Films, Inc NY Slip Op 30992(U) May 31, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

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

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

AmTrust N. Am. Inc v American Dance Inst., Inc 2019 NY Slip Op 30050(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018

Casual Water E., LLC v Casual Water, Ltd NY Slip Op 33199(U) December 2, 2014 Supreme Court, Suffolk County Docket Number: Judge:

Spicer v Gardaworld Consulting (UK) Ltd NY Slip Op 33088(U) November 19, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Matter of Neumann v Neuman 2013 NY Slip Op 33780(U) July 11, 2013 Supreme Court, New York County Docket Number: /02 Judge: Joan A.

Salon, Marrow, Dyckman & Newman LLP v Chrein 2007 NY Slip Op 34536(U) March 23, 2007 Supreme Court, New York County Docket Number: /05 Judge:

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Potter v Music Hall of Williamsburg, LLC 2018 NY Slip Op 33422(U) December 18, 2018 Supreme Court, Kings County Docket Number: /13 Judge: David

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Octagon Asset Mgt., LLC v Morgan 2015 NY Slip Op 30095(U) January 16, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann

Capital One v Coastal Elec. Constr. Corp NY Slip Op 30627(U) March 4, 2011 Supreme Court, Suffolk County Docket Number: Judge: Emily

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Gapihan v Hemmings 2012 NY Slip Op 33750(U) May 22, 2012 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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.

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

ARIZONA REVISED STATUTES TITLE 33. PROPERTY CHAPTER 3. LANDLORD AND TENANT

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

Sachs v Adeli 2013 NY Slip Op 31212(U) June 7, 2013 Sup Ct, New York County Docket Number: /2003 Judge: Eileen Bransten Republished from New

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Larsen & Toubro Limited v Millenium Management, Inc NY Slip Op 30163(U) July 21, 2005 Supreme Court, New York County Docket Number:

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

Hudson Realty Assoc., LLC v New Generation Hair Desing, Corp 2018 NY Slip Op 33048(U) December 5, 2018 Supreme Court, New York County Docket Number:

Transcription:

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: 157070/12 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 11/28/2017 10:51 AM INDEX NO. 157070/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : IAS PART 63 -------------------------------------x Hotel Carlyle Owners Corporation, -against- Murray Schwartz, Plaintiff, Index No. 157070/12 Decision and Order Defendant. ------------------------------------x Ellen M. Coin, J.: Defendant Murray Schwartz moved for an order seeking return of any amounts recovered by plaintiff Hotel Carlyle Owners Corporation (Carlyle) in this action. By interim order dated March 24, 2017, the court directed that a hearing be held to determine the amounts owed by defendant to plaintiff pursuant to the proprietary lease between the parties, arising out of this action; and to determine the propriety of plaintiff's application of funds received from defendant pursuant to the May 2015 settlement agreement and plaintiff's execution of the May 12, 2014 judgment. The hearing was held on July 21, 2017 and November 2, 2017. Findings of Fact Schwartz was previously the owner of the shares attributable to apartment 1418-1419 (the Apartment) in the Hotel Carlyle, located at 35 East 76th Street, New York, New York. He entered 1 2 of 7

[* FILED: 2] NEW YORK COUNTY CLERK 11/28/2017 10:51 AM INDEX NO. 157070/2012 into a proprietary lease for the Apartment on or about May 20, 1993. 745 shares in plaintiff corporation were attributed to the Apartment (Notice to Admit dated June 15, 2017; plaintiff's ex. 1). 1 At the hearing neither side produced the lease between the parties. Apparently Schwartz had lost his copy of the stock and lease (ex. B to plaintiff's ex.l). Plaintiff produced its form of lease (plaintiff's ex. 3), which provides that its Board of Directors determines the rent attributable to each apartment on an annual basis (id. at 1-3). The lease provided that in the event of a default by the lessee and commencement of an action by plaintiff, "Lessee will reimburse Lessor for the expense of reasonable attorneys' fees and disbursements thereby incurred by Lessor" (id.,2.12 at 20). Plaintiff increased the maintenance charges for all apartments for 2014 and 2015 in accordance with the Proprietary Lease provisions (plaintiff's ex. 1 at exs. D, E). Previously, by order dated April 28, 2014, this court granted plaintiff's motion for partial summary judgment against Schwartz for unpaid maintenance in the sum of $124,504.40 for the period 4/1/12-8/31/13 and in the sum of $37,957.55 for the period 9/1/13-1/31/14 (docket entries 90, 115). Judgment was entered on 1 The exhibits referred to in this decision were admitted into evidence at the hearing held on July 21, 2017 and November 2, 2017. 2 3 of 7

[* FILED: 3] NEW YORK COUNTY CLERK 11/28/2017 10:51 AM INDEX NO. 157070/2012 those sums (a total of $162,461.95), plus interest, for the total amount of $171,204.98 on May 12, 2014 (Def's ex. C). Schwartz obtained a bond of the judgment pending appeal from Suretec Insurance Company (Suretec) in the amount of $225,000 on May 28, 2014 (plaintiff's ex. 1 at ex. G). Thereafter Schwartz sought to sell his apartment. In furtherance of the sale, plaintiff Carlyle and defendant Schwartz entered into a settlement agreement dated May 15, 2015, resolving certain aspects of plaintiff's claims in this action. Pursuant to the settlement agreement, Schwartz paid the sum of $170,688.55 to Carlyle, of which $116,633.22 was attributed to unpaid maintenance, and the balance of $54,055.33 to Carlyle's legal fees (Plaintiff's ex. 1, exs. F, H thereto). In addition, Schwartz agreed to pay maintenance for the period from June 1, 2015 until the date of closing of sale of his apartment at the Hotel Carlyle (id. ~ 5). The sale closed on June 3, 2015. Thereafter, in October 2016 Schwartz sold real property in Amagansett, New York. Carlyle had filed its 2014 judgment with the Suffolk County Sheriff, who executed on the sale proceeds of the Amagansett property on February 28, 2017 (plaintiff's ex. 1 at ex. P), receiving $225,581.08. The net sale proceeds to Carlyle, after deduction for the Sheriff's poundage ($10,091.19), was $215,544.89. Carlyle thereupon issued to Schwartz a full satisfaction of the May 12, 2014 judgment (plaintiff's ex. 1 at 3 4 of 7

[* FILED: 4] NEW YORK COUNTY CLERK 11/28/2017 10:51 AM INDEX NO. 157070/2012 ex. Q). Thus, as of February 28, 2017, plaintiff had received the total sum of $386,233.44. Gregory Dinella, Director of Finance of the Hotel Carlyle, testified that he computed the amounts of outstanding unpaid maintenance attributable to defendant's apartment (plaintiff's ex. 5). In summary, the computation reflects the following: maintenance for the period 2/1/14-12/31/14: $92,849.35 (monthly maintenance of $8,440.85 for 11 months) maintenance for the period 1/1/15-5/1/15: 44,364.75 maintenance for the period 6/1/15-6/3/15: 887.30 Total maintenance 2/1/14-6/3/15: $138,101.40 Although in the Settlement Agreement plaintiff asserted that defendant owed miscellaneous charges for so-called "Incidentals" (plaintiff's ex. 10, ex. A thereto), at the hearing plaintiff offered no invoices or other proof that such Incidentals had been incurred, billed or were due and owing. While plaintiff introduced testimony as to the legal fees it had incurred in connection with this action, there is no motion before the court for summary judgment for plaintiff's legal fees. Analysis Maintenance Carlyle established, without contradiction, that during his tenancy, Schwartz owed the following sums as and for maintenance for his apartment: 4 5 of 7

[* FILED: 5] NEW YORK COUNTY CLERK 11/28/2017 10:51 AM INDEX NO. 157070/2012 4/1/12-8/31/13 9/1/13-1/31/14 2/1/14-12/31/14 1/1/15-5/31/15 6/1/15-6/3/15 $124,504.40 37,957.55 92,849.35 44,364.75 887.30 Plus: Total: Interest on 5/12/14 judgment: $300,563.35 8,743.03 Credit to Schwartz Plaintiff's attorneys' fees per 5/15/15 settlement agreement: 54,055.33 Total owed by Schwartz: $363,361.71 Schwartz is entitled to credit for the following sums: Final Calculation Payment per 5/15/15 settlement agreement: $170,688.55 Net proceeds of Amagansett execution: $215,544.89 Total: $386,233.44 Total owed by Schwartz: $363,361.71 Less: recovered to date: 386,233.44 Balance owed to Schwartz: $22,871.73 It is therefore ORDERED that plaintiff's motion to compel the return of funds is granted to the extent that the Clerk is directed to enter judgment in favor of defendant Murray Schwartz 5 6 of 7

[* FILED: 6] NEW YORK COUNTY CLERK 11/28/2017 10:51 AM INDEX NO. 157070/2012 and against plaintiff Hotel Carlyle Owners Corp. in the sum of $22,871.13, with interest thereon at the statutory rate from the date of February 28, 2017; and the balance of the action is severed and continued. ENTER Dated: November 20, 2017 Ellen M. Coin, A.J.S.C.,,g COIN HON. ELLE:,~ k~t. 6 7 of 7