FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

Similar documents
FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the

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

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

RULES OF SUPREME COURT OF VIRGINIA PART ONE RULES APPLICABLE TO ALL PROCEEDINGS

FILED: NEW YORK COUNTY CLERK 07/31/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) )

- against - NOTICE OF MOTION

being preempted by the court's criminal calendar.

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

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

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 06/17/ :47 PM INDEX NO /2012 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/17/2016

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

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

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

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 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

York, affmns under the penalties for perjury, the truth of the following statements:

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015

Depositions upon oral examination. A. When depositions may be taken. After commencement of the action, any party may take the testimony of any

Case 3:16-cv CRS-CHL Document 36 Filed 06/29/17 Page 1 of 5 PageID #: 423

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 01/06/ :46 AM INDEX NO /2012 NYSCEF DOC. NO. 279 RECEIVED NYSCEF: 01/06/2016

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

FILED: NEW YORK COUNTY CLERK 12/03/ :44 PM INDEX NO /2011 NYSCEF DOC. NO. 379 RECEIVED NYSCEF: 12/03/2014. Exhibit C

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2011 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 11/28/2012

Attorney s BriefCase Beyond the Basics Depositions in Family Law Matters

FILED: NEW YORK COUNTY CLERK 10/23/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/23/2018

GENERAL ORDER FOR LUCAS COUNTY ASBESTOS LITIGATION. damages for alleged exposure to asbestos or asbestos-containing products; that many of the

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

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

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures

FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

WYOMING RULES OF CIVIL PROCEDURE FOR CIRCUIT COURTS

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT KANSAS CITY CIVIL CASE MANAGEMENT SCHEDULING ORDER

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 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

DEPOSITIONS UPON ORAL EXAMINATION. Notice; Method of Taking; Production at Deposition.

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

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA STANDING ORDER FOR CIVIL JURY TRIALS BEFORE DISTRICT JUDGE JON S.

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

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. versus Civil Action 4:17 cv 02946

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

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 3. Present: Hon. EILEEN BRANSTEN MICHAEL SWEENEY, Index No.: /2017.

dob Doc 72 Filed 06/19/17 Entered 06/19/17 14:58:29 Page 1 of 12

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

***FOR BACKGROUND CHECK ONLY***

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

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

SUPREME COURT OF PENNSYLVANIA CIVIL PROCEDURAL RULES COMMITTEE

Courts of the State of New York, affirms the truth of the following statements subject to the

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 04/03/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015. ExhibitA

FILED: QUEENS COUNTY CLERK 01/12/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/12/2017

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

PACIFIC LEGAL FOUNDATION. Case 2:13-cv KJM-DAD Document 80 Filed 07/07/15 Page 1 of 3

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

Interrogatories Are Written Questions For Which Written Answers Are Prepared And Signed Under Oath

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF JACKSON BUSINESS COURT DIVISION. via telephone (check one) /

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

DISCOVERY & E-DISCOVERY

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

HOROWITZ LAW GROUP PLLC

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

FILED: NEW YORK COUNTY CLERK 06/07/2011 INDEX NO /2007 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 06/07/2011

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601

RULES OF THE UNIVERSITY OF TENNESSEE (ALL CAMPUSES)

FILED: NEW YORK COUNTY CLERK 02/01/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 143 RECEIVED NYSCEF: 02/01/2018

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN BAY CITY

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.

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

FILED: NEW YORK COUNTY CLERK 09/04/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/04/2014

FILED: NEW YORK COUNTY CLERK 04/05/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016

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 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

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

Docket Number: 3654 ANGELO IAFRATE CONSTRUCTION COMPANY, INC. Michael D. Reed, Esquire Kenneth L. Sable, Esquire John W. Dornberger, Esquire

Case 2:08-cv GLF-NMK Document 62 Filed 12/09/09 Page 1 of 4 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION

Chidi Eze, Esq., an attorney at law, duly admitted to practice law before this Court,

FILED: NEW YORK COUNTY CLERK 04/03/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 04/03/2017

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

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 01/20/2010 INDEX NO /2010

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA IN RE: KATRINA CANAL BREACHES CONSOLIDATED LITIGATION NO.

FILED: BRONX COUNTY CLERK 10/28/ :08 PM INDEX NO /2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE MANAGEMENT ORDER NO.3

Transcription:

STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B. Karel, being an attorney duly authorized to practice law in the State of New York, hereby affirms the truth of the following, under penalties of perjury and pursuant to CPLR 2106: 1. I am a partner in WILKOFSKY, FRIEDMAN, KAREL CUMMINS, attorneys for the Plaintiff herein, and as such, am fully familiar with all of the facts and circumstances of this matter. 2. This Affirmation is being submitted in support of Plaintiff's motion for partial summary judgment on its Third Cause of Action, seeking a declaration that Allied World Surplus (" Allied" Insurance Company's ("Allied") rescission of the insurance policy not be given effect. PROCEDURAL HISTORY 3. Plaintiff commenced the instant action by filing a Summons and Complaint and later a Supplemental Summons and Amended Complaint on or about August 2, 2017, a Second Amended Complaint on or about August 16, 2017, and a Third Amended Complaint on or about August 24, 2017. A copy of Plaintiff's Third Amended Complaint is annexed hereto as Exhibit "A." 1 of 9

4. Along with the Third Amended Complaint, Plaintiff also served discovery demands on Allied. 5. On or about August 25, 2017, Plaintiff filed a CPLR 7601 Petition seeking, inter alia, a declaration that Allied's appointed appraiser was not impartial and seeking an order that Allied designate a competent and disinterested appraiser. (NYSCEF Doc. No. 7). 6. Thereafter, the parties stipulated and agreed to extend Allied's time to respond to the CPLR 7601 Petition until October 5, 2017, and to extend the return date for the petition until October 20, 2017. (NYSCEF Doc. No. 20). 7. This matter was then transferred to the Commercial Division, at the request of Allied, by an Administrative Order filed on September 20, 2017. (NYSCEF Doc. No. 22). 8. On or about October 5, 2017, Allied filed a cross-motion for an order dismissing the CPLR 7601 Petition, and also filed a separate cross-motion seeking dismissal of Plaintiff's First Cause of Action in the Third Amended Complaint which sought recovery of consequential damages. (NYSCEF Doc. Nos. 23, 28). 9. However, Allied's cross-motion did not seek dismissal of Plaintiff's Second Cause of Action, seeking a declaration that Allied be compelled to proceed with appraisal and pay the amounts awarded in the appraisal, and did not seek dismissal of Plaintiff's Third Cause of Action, seeking a declaration that Allied's rescission of the insurance policy not be given effect. 10. Plaintiff opposed Allied's cross-motions. (NYSCEF Doc. Nos. 35-38). 11. Parties for Plaintiff and for Allied appeared before this Court on January 4, 2018. 12. Thereafter, this Court issued an Order that the rescission issue be tried first, setting deadlines for completion of written discovery, requiring that all depositions be completed 2 of 9

by February 16, 2018, and directing that all dispositive motions be made by Order to Show Cause by February 16, 2018. (NYSCEF Doc. No. 42). 13. The Order also scheduled a trial on the issue of rescission for March 1, 2018. 14. On or about January 8, 2018, this Court issued an Order reserving decision on Allied's cross-motion seeking dismissal of Plaintiff's First Cause of Action pending disposition of the March 1, 2018 trial. (NYSCEF Doc. No. 43). 15. On or about January 8, 2018, this Court also issued an Order denying, without prejudice, Plaintiff's petition for appraisal and Allied's cross-motion seeking dismissal of the petition. (NYSCEF Doc. No. 44). 16. Thereafter, the parties completed a number of depositions. 17. Angelo Cosentini, Plaintiff's construction manager, was deposed on February 12, 2018. Due to the voluminous nature of the deposition testimony, only the pertinent excerpts from Angelo Cosentini's deposition transcript referenced in Plaintiff's motion papers are attached hereto as Exhibit "B." However, Plaintiff can provide the Court with a complete copy of Mr. Cosentini's transcript, or any other deposition transcript cited herein, if necessary. 18. Michael Shah was deposed as a representative of Plaintiff on February 12, 2018. 19. Christopher Zitzmann, Allied's underwriter for the insurance policy at issue, was deposed on February 13, 2018. Pertinent excerpts from Christopher Zitzmann's deposition transcript referenced in Plaintiff's motion papers are attached hereto as Exhibit "C." However, given the shortened time frame between the completion of Mr. Zitzmann's deposition and the deadlines for the instant motion, only a rough draft of Mr. Zitzmann's deposition transcript is currently available. 20. Douglas McCabe, an employee of JS Held, was deposed on February 14, 2018. 3 of 9

21. Mary Gardner, Plaintiff's insurance broker at The Signature B&B Companies, was deposed on February 15, 2018. Pertinent excerpts from Mary Gardner's deposition transcript referenced in Plaintiff's motion papers are attached hereto as Exhibit "D." 22. Paul Aviles, Allied's Vice President, was deposed on February 16, 2018. 23. On February 16, 2018, after hearing of Allied's failure to comply with this Court's prior Orders, this Court Ordered Allied to provide allegedly privileged documents to the Court for review, Ordered Allied to respond to interrogatories propounded by Plaintiff, and Ordered that the parties had until February 21, 2018 to file Motions for Summary Judgment. (Dkt. No. 50). UNDISPUTED FACTS 24. The following facts are undisputed. 25. Plaintiff used The Signature Group, now called The Signature B&B Companies, (" Signature" ("Signature") as its insurance broker to procure the Builder's Risk Insurance Policy at issue. 26. During the course of the application process, Signature asked Plaintiff to provide certain information. 27. Plaintiff provided all of the information requested by Signature, including copies of the Engineer's Report for the proposed renovation, its construction manager, OTL Enterprises, LLC's ("OTL") construction cost report, plans, drawings, and structural diagrams for the proposed renovations to the Building, photographs of the building, and a detailed description of the work intended to be performed. 28. Plaintiff also provided Signature with estimates on the costs relating to the construction project, including the hard costs and soft costs of construction. 4 of 9

29. Plaintiff also provided Signature with an opinion as to the value of the existing shell of the Building as of the time of the application, as determined by its construction manager, OTL. 30. Plaintiff was never asked to provide the Actual Cash Value, or any other particular valuation, for the existing shell of the Building. Rather, Plaintiff was simply asked its opinion as to the "value." 31. On or about April 6, 2015, Allied issued a Builder's Risk Insurance Policy, bearing Policy Number 0309-4846. (Dkt. No. 10). 32. Allied had an inspection performed of the premises prior to the fire, and received a report detailing the condition of the premises and the work being performed. See Exhibit at 39:11-41:8. 33. On October 20, 2015, there was a fire at the Building, resulting in a substantial loss. THERE WAS NO MISREPRESENTATION OF A FACT 34. First, as set forth in the accompanying Memorandum of Law, the estimated value of the shell of the Building that Plaintiff provided as part of its application for insurance was an opinion, not a fact, and as such, cannot form the basis of a material misrepresentation. 35. As set forth in the Affidavit of Angelo Cosentini sworn to on February 15, 2018, he was asked to provide his opinion as to the value of the shell of the Building, and he offered his best opinion. 36. As Mary Gardner testified at her deposition on February 15, 2018, Plaintiff provided her with estimates on the costs relating to the construction project, and Plaintiff's 5 of 9

opinion as to the estimated value of the shell as part of Plaintiff's application for insurance. See Exhibit "D" at 50:4-54:4. 37. In addition, Allied was provided with all of the information requested as part of the insurance application, and never asked for any additional information or proof as to Plaintiff's opinion of the estimated value of the shell of the Building. 38. As set forth in the Affidavit of Angelo Cosentini, he provided copies of the Engineer's Report for the proposed renovations, photographs of the building, the construction cost report, and the plans, drawings, and structural diagrams for the proposed renovations to Mary Gardner at Signature. 39. As Mary Gardner testified at her deposition on February 15, 2018, she received the above-referenced materials from Cosentini, and transmitted them to the broker, Lighthouse Specialty Brokers, to be forwarded to Allied. See Exhibit "D" at 38:16-40:17. 40. These materials were then transmitted to, and received by, Allied. 41. Thereafter, Allied issued a Binder dated October 12, 2014, a copy of which is attached hereto as Exhibit "E". 42. As Christopher Zitzmann testified at his deposition, he received the Engineer's Report, photographs of the premises, the construction cost report, all of the building plans for the proposed renovations, and was aware of the scope of the planned renovations for the building. See Exhibit at 29:8-30:11, 133:20-134:12. 43. Second, in addition to the fact that the estimated value figure submitted by Plaintiff as part of its initial submission was simply an opinion, there is absolutely no evidence that this opinion by Plaintiff was either false or made in bad faith. 6 of 9

44. In fact, Allied's underwriter, Christopher Zitzmann, admitted at his deposition that he did not think that Plaintiff made any misrepresentation when it submitted its opinion that the shell of the Building was worth approximately $3,300,000. See Exhibit at 125:7-126:10. 45. Third, there is no evidence that Plaintiff's opinion as to the general value of the shell of the Building was material to Allied's decision to issue the insurance policy. 46. In fact, during his deposition, Allied's underwriter Christopher Zitzmann admitted that the rates for policies such as this one were experience-based ratings, based upon his experience, and that there were no documents anywhere where one could look to determine which rates to use to establish premiums to be charged for the policy for which he established a premium herein. He clearly stated that there were no set or required rates. See Exhibit at 76:22-89:3. 47. Therefore, and as set forth in the Memorandum of Law, Plaintiff's opinion as to the value of the shell of the Building at the time of the insurance policy application was neither a misrepresentation nor material to Allied's decision to issue the insurance policy, and as such, Allied cannot rely on Plaintiff's opinion as to the value of the shell of the Building at the time of the insurance policy application as a basis to rescind the policy. ALLIED RATIFIED ANY PURPORTED MISREPRESENTATION 48. As set forth in the Affidavit of Randolph Goodman, sworn to on February 15, 2018, Allied was advised as early as May 24, 2016 as to Plaintiff's position that the Actual Cash Value of the Building was well in excess of the estimated value of the shell provided as part of the insurance application. 7 of 9

49. Allied as well had an inspection performed of the premises prior to the fire. Such inspection detailed the condition of the premises, the work being performed, included numerous photographs all providing Allied with additional information to permit it to establish appropriate values and risk criteria. See Exhibit at 39:11-41:8. 50. Despite this knowledge, Allied continued to make partial payments on Plaintiff's fire loss claim through May of 2017. See Affidavit of Randolph Goodman. 51. In fact, it was not until August 9, 2017, over fourteen (14) months after first learning of Plaintiffs position as to Actual Cash Value, that Allied finally decided to issue a letter rescinding the policy in question. (Dkt. No. 26). 52. Given this, and as set forth in the accompanying Memorandum of Law, Allied's failure to take prompt action after first learning of Plaintiff's position as to the Actual Cash Value of the Building constitutes a ratification of the policy, and Allied may not now rely on the alleged discrepancy between the estimated value of the shell provided as part of the insurance application and Plaintiff's claimed Actual Cash Value of the Building after the fire loss to rescind the insurance policy. CONCLUSION 53. Based upon the foregoing, Plaintiff respectfully requests that its motion for partial summary judgment on its Third Cause of Action be granted and that this Court issue a declaration that Allied's rescission of the insurance policy not be given effect, along with such other and further relief this Court deems just and proper. 8 of 9

Dated: New York, New York February 20, 2018 Yours, etc., WILKOFSKY, FRIEDMAN, KAREL & CUMMINS By: s/ David B. Karel DAVID B. KAREL Attorneys for Plaintiff 299 Broadway, Suite 1700 New York, New York 10007 (212) 285-0510 9 of 9