FILED: NEW YORK COUNTY CLERK 01/30/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/30/2017

Similar documents
FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017

FILED: NEW YORK COUNTY CLERK 10/07/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/07/2016

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

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Matter of Daudier v City of New York Commn NY Slip Op 30176(U) January 24, 2013 Supreme Court, New York County Docket Number: /2012

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R.

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018

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

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Smith v Proud 2013 NY Slip Op 33509(U) December 24, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Lucy Billings Cases posted

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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:

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

TRIAL/IAS PART 24 JONATHAN WINSTON, Index No.: Motion Date: 11/1/13 Plaintiff, Sequence No.: against - DECISION AND ORDER. Defendant.

IsZo Capital LLP. v Bianco 2018 NY Slip Op 33384(U) December 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Eileen

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

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

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Worldhomecenter.com, Inc. v Quoizel, Inc NY Slip Op 34017(U) October 7, 2011 Sup Ct, New York County Docket Number: /10 Judge: Charles E.

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

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

FILED: NEW YORK COUNTY CLERK 12/22/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 310 RECEIVED NYSCEF: 12/22/2017 EXHIBIT 11.

smb Doc 234 Filed 04/06/16 Entered 04/06/16 12:55:19 Main Document Pg 1 of 9

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

December 6, 2016 VIA NYSCEF AND HAND DELIVERY

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

Maury B. Josephson, for appellant. Michael C. Lambert, for respondents. The order of the Appellate Division, insofar as

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

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Rentech, Inc. v SGI, Inc NY Slip Op 31409(U) June 28, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Anil C. Singh Republished from

Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

Logan Bus Co., Inc. v Auerbach 2015 NY Slip Op 31766(U) August 5, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Orin R.

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

FILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017

Burg v Personal Touch Home Care, Inc NY Slip Op 30633(U) September 6, 2006 Supreme Court, Westchester County Docket Number: 722/04 Judge:

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit

Bautista v NMC NY Corp 2013 NY Slip Op 31744(U) June 13, 2013 Supreme Court, Queens County Docket Number: 18984/12 Judge: Timothy J.

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

T. Reagan Trucking, Inc. v Creer Design Group, Inc NY Slip Op 30598(U) March 19, 2010 Supreme Court, New York County Docket Number: /09

Daniel J. Kaiser, for appellant. Jean-Claude Mazzola, for respondents. Plaintiff Kyle Connaughton appeals, as limited by his

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

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.

Quatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc NY Slip Op Decided on January 12, Supreme Court, Monroe County

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Mousaw v Stasior 2013 NY Slip Op 31917(U) August 14, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New

Foster v GIC Trucking Inc NY Slip Op 33857(U) September 21, 2012 Supreme Court, Bronx County Docket Number: /10 Judge: Kenneth L.

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

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

Weinberg Holdings LLC v Ruru & Assoc. LLC 2013 NY Slip Op 30402(U) February 25, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

Lind v Tishman Constr. Corp. of N.Y NY Slip Op 32710(U) October 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

SHORT FORM ORDER OF NEW YORK SUPREME COURT - STATE. Present: HON. STEPHEN A. BUCARIA Justice TRIAL/IAS, PART 18 NASSAU COUNTY LYNN DALY, Plaintiff,

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

Constellation Energy Servs. of N.Y., Inc. v New Water St. Corp NY Slip Op 30470(U) March 1, 2016 Supreme Court, New York County Docket Number:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE PEOPLE OF THE STATE OF NEW YORK ex rel. Qui tam The Bayrock Qui tam Litigation Partnership, Plaintiff, (Part 45 Hon. Anil Singh) Index No. 101478/15 Motion Sequence No. 004 v. BAYROCK GROUP LLC; TEVFIK ARIF; JULIUS SCHWARZ; FELIX SATER; BRIAN HALBERG; ALEX SALOMON; JERRY WEINRICH, SALOMON & COMPANY P.C.; AKERMAN SENTERFITT LLP; DUVAL & STACHENFELD LLP; KRAMER LEVIN NAFTALIS AND FRANKEL LLP; BRUCE STACHENFELD; NIXON PEABODY LLP; ADAM GILBERT; ROBERTS & HOLLAND LLP; ELLIOT PISEM; BAYROCK SPRING STREET LLC; BAYROCK WHITESTONE LLC; BAYROCK CAMELBACK LLC; BAYROCK MERRIMAC LLC; and BAYROCK GROUP INC., Defendants. DEFENDANTS ADAM GILBERT, ELLIOT PISEM, AND ISRAEL J.WEINREICH (s/h/a JERRY WEINREICH) S SUPPLEMENTAL MEMORANDUM OF LAW IN SUPPORT OF THEIR MOTION TO DISMISS THE COMPLAINT AGAINST THEM 1 of 6

TABLE OF AUTHORITIES CASES: PAGES: Biondi v. Beekman Hill House Apartment Corp., 257 AD2d 76 [1st Dept 1999], aff d, 94 NY2d 659 [2000]... 2 Simkin v. Blank, 19 NY3d 46, [2012]... 2 Sokoloff v. Harriman Estates Dev. Corp., 96 NY2d 409]2001]... 1 Taylor v. Pulvers, Pulvers, Thompson & Kuttner, P.C., 1 AD3d 128 [1st Dept 2003]... 2 STATUTES: 31 USC 3729... 2 CPLR 3211... 1 McKinney s Session Law News of NY, Ch. 379 (August 2010)... 2 New York State Finance Law 187 et seq.... 1, 2 2 of 6

In addition to joining Defendants Joint Memorandum of Law in Support of their Motion to Dismiss the Complaint and for Other Relief because (a) this qui tam action is barred by the New York State False Claims Act s (State Finance Law 187 et seq.) (the NYFCA ) public disclosure bar, and (b) Mr. Oberlander s use of stolen, privileged and confidential information warrants dismissal and other relief, Defendants Adam Gilbert ( Gilbert ), Elliot Pisem ( Pisem ), and Israel J. Weinreich (s/h/a Jerry Weinrich) ( Weinreich ) respectfully submit this supplemental memorandum of law in support of their motion to dismiss the Qui Tam Complaint (Docket entry No. 3) against them pursuant to CPLR 3211(a) and/or CPLR 3211(c), on the additional ground that Plaintiff Bayrock Qui Tam Litigation Partnership cannot maintain a claim for a violation of the NYFCA against them based on a purported conspiracy to commit tax fraud. Specifically, Plaintiff has failed to allege any factual basis to support its speculative allegation that the net income of these defendants satisfies the statutory threshold set forth in NYFCA 189(4)(a)(i). In fact, neither Gilbert s, Pisem s, nor Weinreich s net income met or exceeded the $1,000,000 threshold in any of the years that are the subject of the Qui Tam Complaint. 1 Accordingly, the claims against them must be dismissed. ARGUMENT On a motion to dismiss pursuant to CPLR 3211, [the court] must accept as true the facts as alleged in the complaint and submissions in opposition to the motion, accord plaintiffs the benefit of every possible favorable inference and determine only whether the facts as alleged fit within any cognizable legal theory. Sokoloff v. Harriman Estates Dev. Corp., 96 NY2d 409, 414 [2001]. Nevertheless, bare legal conclusions as well as factual claims flatly contradicted by 1 Gilbert, Pisem and Weinreich, together with certain other defendants, have contemporaneously filed a joint motion to seal for the purpose of submitting relevant tax returns in further support of this motion. 3 of 6

documentary evidence are not entitled to any such consideration. Simkin v. Blank, 19 NY3d 46, 52 [2012] (citation and internal quotation marks omitted). Affidavits may be properly considered [where] they conclusively [establish] that plaintiff [has] no cause of action. Taylor v. Pulvers, Pulvers, Thompson & Kuttner, P.C., 1 AD3d 128 (1st Dept 2003). See Biondi v. Beekman Hill House Apartment Corp., 257 AD2d 76, 81 (1st Dept 1999), aff d, 94 NY2d 659 (2000) (CPLR 3211 motion should be granted where the essential facts have been negated beyond substantial question by the affidavits and evidentiary matter submitted ). Plaintiff s Qui Tam Complaint alleges that Gilbert, Pisem, and Weinreich (the Individual Outside Professionals ) and 18 other entities and individuals engaged in a purported conspiracy to commit tax fraud in violation of NYFCA 189 [see, generally, Qui Tam Complaint]. Unlike its federal counterpart, NYFCA 189 permits claims based on tax fraud. Compare 31 USC 3729 with NYFCA 189(4). However, when NYFCA 189 was amended in 2010 to permit actions based on tax fraud, the legislature also established an income threshold for imposing liability under the statute for tax fraud. See McKinney s Session Law News of NY, Ch. 379, at A-11568 (August 2010). Accordingly, Plaintiff must show that each of the Individual Outside Professionals net income equal[ed] or exceed[ed] one million dollars for any taxable year subject to any action brought pursuant to this article[.] NYFCA 189(4)(a)(1). Plaintiff alleges on information and belief, and insofar as the acts complained of occurred during the years 2004 through 2010 inclusive, that each defendant had net income equaling or exceeding $1,000,000 in at least one of those years [Qui Tam Complaint, 19]. Plaintiff goes on to allege, in a footnote, that, as to Gilbert and Pisem, this allegation is supported only by their positions as partners with Nixon Peabody LLP and Roberts & Holland LLP, respectively, given the average income of partners in such firms, and with respect to 2 4 of 6

Weinreich, only by his by now extensive experience in corporate accountancy. [Qui Tam Complaint, note 3]. Plaintiff s allegations are demonstrably false. None of the Individual Outside Professionals income equaled or exceeded the requisite income threshold in any of the years that Plaintiff alleges a conspiracy to commit tax fraud took place namely 2004 through 2010 [Gilbert Aff. at 5; Pisem Aff. at 4; Weinreich Aff. at 2]. 2 Further, it appears that Plaintiff s allegations against Gilbert and Pisem only relate to 2007. 3 Plaintiff s unsupported speculation is insufficient to overcome Gilbert s, Pisem s, and Weinreich s sworn statements that their net income in any of those years did not meet the statutory threshold. Accordingly, Plaintiff cannot maintain a cause of action pursuant to NYFCA 189 against any of the Individual Outside Professionals, and the Qui Tam Complaint must be dismissed against them. CONCLUSION For the reasons discussed herein, Plaintiff cannot state a claim for a violation of the New York False Claims Act against Gilbert, Pisem, or Weinreich because they are not proper defendants under the threshold income test in NYFCA 189(4)(a)(i). Accordingly, the Qui Tam Complaint must be dismissed against them. 2 Gilbert Aff. refers to the Affidavit of Adam Gilbert, Esq., sworn to on January 12, 2017; Pisem Aff. refers to the Affirmation of Elliot Pisem, sworn to on January 30, 2017; and Weinreich Aff. refers to the Affirmation of Israel J. Weinreich sworn to on January 30, 2017 submitted herewith. 3 To the extent it can be discerned, it appears from the Qui Tam Complaint and its lengthy and difficult-to-understand attachment that the alleged acts and omissions of Gilbert and Pisem occurred only in 2007. As set forth in Gilbert s Affidavit and Pisem s Affirmation, their net incomes were below $1 million in that year as well as the other years referenced in the Qui Tam Complaint. 3 5 of 6

THE WOLFORD LAW FIRM LLP Dated: January 30, 2017 By: s/ Michael R. Wolford Michael R. Wolford, Esq. Mary E. Shepard, Esq. Attorneys for Defendants Nixon Peabody LLP and Adam Gilbert, Esq. 600 Reynolds Arcade Building 16 East Main Street Rochester, New York 14614 Telephone: (585) 325-8000 e-mail:mwolford@wolfordfirm.com; mshepard@wolfordfirm.com STORCH AMINI P.C. Dated: January 30, 2017 By: s/ John W. Brewer John W. Brewer Attorneys for Defendants Roberts & Holland LLP and Elliot Pisem 2 Grand Central Tower 140 East 45th Street, 25th Floor New York, New York 10017 Telephone: (212) 490-4100 e-mail: jbrewer@storchamini.com LANDMAN CORSI BALLAINE & FORD P.C. Dated: January 30, 2017 By: s/ Stephen Jacobs Stephen Jacobs Attorneys for Defendants Alex Salomon, Israel J. Weinreich (s/h/a Jerry Weinrich), and Salomon & Company P.C. 120 Broadway New York, New York 10271 Telephone: (212) 238-4800 e-mail: sjacobs@lcbf.com 4 6 of 6