FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

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

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 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) LOGAN, OHIO 105 West Hunter Street NOTARY PUBLIC

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 10/27/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 10/27/2015

For Preview Only - Please Do Not Copy

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 10/09/ :53 PM

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

AFFIDAVIT OF CREDITOR

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

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

NOTICE OF SMALL CLAIM

PROCEDURE TO FILE AN EVICTION

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

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

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

For Preview Only - Please Do Not Copy

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/30/2016. Exhibit 13

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took

Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ (800) Fax (877) LOST INSTRUMENT APPLICATION

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

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

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

Filing a Civil Complaint

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

LANDLORD AND TENANT FORMS AND INSTRUCTIONS

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

For Preview Only - Please Do Not Copy

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

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 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

THIS MORTGAGE dated as of the day of, 20., a body corporate, whose

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

Defendant answers as follows:

IndemCo Surety Bonds for the Energy Industry

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Matthew J. O'Connor, Petitioner/, Plaintiff, against

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 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

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

INSTRUCTIONS - READ CAREFULLY

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

SECOND SUPPLEMENTAL TRUST INDENTURE

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:

Case3:11-cv EMC Document70 Filed03/06/14 Page1 of 43

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC.

X Index No. Date Purchased: Plaintiff, Defendants.

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

Hamburger, Maxson, Yaffe, Knauer & McNally, LLP July 9, Original Content

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

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

CALLS, FORFEITURE, INDEMNITIES, LIEN AND SURRENDER...

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

NOMINATING PETITION FOR PRIMARY CANDIDATES

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

PART 24. MANDATORY ARBITRATION

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

CLERK OF THE CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT, NASSAU COUNTY, FLORIDA

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

Constitution VDM Group Limited

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

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

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

Case 1:15-cv JFK Document 114 Filed 11/05/18 Page 1 of 12 Case 1:15-cv JFK Document Filed 10/30/18 Page 2 of 13

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1

CLOSING AN ARTICLE 81 GUARDIANSHIP

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

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

FILED: KINGS COUNTY CLERK 07/28/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 07/28/2017

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

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

IN THE CIRCUIT COURT OF COUNTY, WEST VIRGINIA. ACCOUNTING OF CONSERVATOR [West Virginia Code: 44A-3-9 and 11]

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

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

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

FILED: NEW YORK COUNTY CLERK 01/12/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 01/12/2017

EXECUTIVE CHANGE OF CONTROL AGREEMENT

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 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA

Principal Amount: $35,000 Date: April 7, 2014 DEBT CONVERSION AGREEMENT

NATIVES OF KODIAK, INC. Inter Vivos Gift of Stock Form

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

Transcription:

FILED: NASSAU COUNTY CLERK 09/30/2016 02:39 PM INDEX NO. 014491/2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016 Exhibit 15

STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU KENNETH SCHLOSSBERG 143 Lagoon Blvd. Massapequa, New York 11758, STEUBEN FOODS, INC. 15504 Liberty Ave. Jamaica, New York 11433, Plaintiff, Affidavit for Judgment by Confession Index No. [ ] Defendant. STATE OF NEW YORK ) ) ss: COUNTY OF NASSAU ) HENRY SCHWARTZ, duly sworn, deposes and says: 1. I am the Chief Executive Officer of Steuben Foods, Inc. ( Steuben ) and am authorized to execute this Affidavit for Judgment by Confession ( Steuben Confession of Judgment ) on Steuben s behalf. I hereby authorize entry of judgment against Steuben as set forth below in the Supreme Court, Nassau County, New York. 2. This Steuben Confession of Judgment is for a payment obligation justly due from Steuben to Kenneth Schlossberg ( Mr. Schlossberg ) for the sum of $13,000,000 under the Stipulation of Settlement entered between Steuben and Mr. Schlossberg on June, 2016 (the Settlement Agreement ) in Schlossberg v. Schwartz, et al., Sup. Ct. Nassau Co. Index No. 11-014491 (the Schlossberg Action ). Steuben hereby confesses judgment pursuant to CPLR 3218 in favor of Mr. Schlossberg in the amount of $13,000,000 less any portion thereof already paid to Mr. Schlossberg under the Settlement Agreement. 1

3. This Steuben Confession of Judgment is for Steuben s payment obligation due to Schlossberg arising out of the following facts: Mr. Schlossberg was a 10% shareholder and former President and director of Steuben. In the Schlossberg Action, Mr. Schlossberg asserted: (a) direct claims as a shareholder and former employee of Steuben, including claims for breach of alleged agreements concerning Steuben shareholder distributions, alleged improper transfer of certain business from Steuben to its affiliates, failure to pay alleged earned bonus and vacation pay, and age discrimination under the applicable New York State and City statutes; (b) derivative claims on behalf of Steuben against its majority shareholder and affiliates, including claims for breach of fiduciary duty, mismanagement, corporate waste, self-dealing, misappropriation of assets, diversion of corporate opportunity, and unjust enrichment, based on allegations of improper diversion of funds, business, opportunities, and resources from Steuben to its affiliates; and (c) a claim for common law dissolution of Steuben, based on allegations of minority oppression, mismanagement, and looting and diversion of corporate funds and resources by the controlling majority. Pursuant to the Settlement Agreement, it was agreed that the Schlossberg Action would be dismissed with prejudice and Mr. Schlossberg would surrender his shares in Steuben in consideration for Steuben s payment to Mr. Schlossberg of $13,000,000 (the Settlement Amount ), including: $10,000,000 being paid for Steuben s repurchase of Mr. Schlossberg s 10% shares of Steuben; $273,676 is being paid for interest on the amount being paid for Steuben s repurchase of Mr. Schlossberg s 10% of shares of Steuben; $1,500,000 being paid as reimbursement of Mr. Schlossberg s attorneys fees and other litigation costs and expenses incurred in the Schlossberg Action, including those related to the counterclaims against Mr. 2

Schlossberg; and the remaining $1,226,324500,000 being paid in settlement of all remaining direct (i.e., non-derivative) claims. Under Section 4 of the Settlement Agreement, the $13,000,000 Settlement Amount is to be paid by Steuben as follows: (a) $3,000,000, allocated to the settlement of direct claims against Steuben, the interest on the amount being paid for Steuben s repurchase of Mr. Schlossberg s 10% of shares of Steuben, and the reimbursement of attorneys fees, upon execution of the Settlement Agreement; (b) $1,000,000 /twelve months after execution of the Settlement Agreement allocated to the Stock repurchase by Steuben of Mr. Schlossberg s 10% shares of Steuben; and (c) $9,000,000 in forty-eight (48) equal monthly payments of $187,500 each, due and owing to Mr. Schlossberg no later than on the first business day of each calendar month, with the first of such payments due and owing to Mr. Schlossberg on the first business day of the first calendar month after execution of the Settlement Agreement, which monthly payments are allocated to the Stock repurchase by Steuben of Mr. Schlossberg s 10% shares of Steuben. Under Section 7(a) of the Settlement Agreement, if Steuben fails to make any payment required by Section 4 thereof (each such failure, a Default ), and if such Default is not cured within ten (10) business days after Mr. Schlossberg s counsel provides written notice to Steuben of the payment failure in accordance with the terms of the Settlement Agreement, the entire portion of the Settlement Amount that remains unpaid shall become accelerated and immediately become due and owing to Mr. Schlossberg. Without limiting the foregoing, under Section 7(a) of the Settlement Agreement, in the event of three Defaults (irrespective of the fact that Steuben may have cured any of such Defaults), the entire portion of the Settlement Amount that remains unpaid (i.e. $13 Million minus any prior payments) shall become accelerated and immediately become due and owing to Mr. Schlossberg. 3

4. In the event of a Default as set forth above, or otherwise in the event of acceleration of the Settlement Amount pursuant to the terms of the Settlement Agreement, Steuben hereby irrevocably authorizes the Nassau County clerk to appear for and enter judgment against it in the amount of $13,000,000 (less any portion already paid to Mr. Schlossberg under the Settlement Agreement), with interest at the rate of 9% per annum from the date that any failed payment became due. 5. This Steuben Confession of Judgment shall be held by Mr. Schlossberg s counsel in escrow and may only be filed in accordance with the provisions of Section 7 of the Settlement Agreement. 6. Steuben hereby acknowledges, consents and agrees that it shall be sufficient for Mr. Schlossberg to establish the right to enter this Steuben Confession of Judgment and the amount for which it may be entered by submitting an Affidavit from Mr. Schlossberg or his counsel. STEUBEN FOODS, INC. By: Name: Henry Schwartz Title: Chief Executive Officer STATE OF NEW YORK ) ) SS: COUNTY OF NASSAU ) On this day of JuneMay, 2016 before me personally appeared Henry Schwartz, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual or the person upon behalf the individual acted, executed the instrument. 4

5 Notary Public