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

Similar documents
BMG Rights Mgt. (US) LLC v Radar Pictures, Inc NY Slip Op 30290(U) February 10, 2017 Supreme Court, New York County Docket Number: /2016

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

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

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

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

Gitlin v Stealth Media House, LLC 2016 NY Slip Op 32481(U) December 16, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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.

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"

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

Nexbank, SSB v Soffer 2015 NY Slip Op 30167(U) February 3, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Shirley Werner

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

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

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

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.

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

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:

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:

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Sutton 58 Assoc. LLC v Beninati 2017 NY Slip Op 31403(U) June 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

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

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

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

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.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Infinity Capital Mgmt. Ltd. v Sidley Austin LLP 2011 NY Slip Op 33923(U) November 15, 2011 Sup Ct, NY County Docket Number: /11 Judge: Shirley

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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:

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

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.

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:

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:

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

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:

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

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

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

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

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

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

Cadles of Grassy Meadow II, L.L.C. v Lapidus 2011 NY Slip Op 34159(U) October 5, 2011 Supreme Court, New York County Docket Number: /06 Judge:

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

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

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Calderon v New Water St. Corp NY Slip Op 34532(U) July 10, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Shirley Werner

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

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

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

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

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

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

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

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.

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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:

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:

Renasant Bank v GOM Bldrs., LLC 2016 NY Slip Op 32229(U) October 27, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

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

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

Transcription:

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: 650434/2014 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 54 --------------------------------------------------------------------){ MARK R. KELLNER and STEPHEN D. FRIEND, as trustee of the Mark R. and Michele R. Kellner 2011 Trust for the Kellner Children, Index No.: 650434/2014 DECISION & ORDER -against- Plaintiffs, MICHAELS. BELBECK, HOLWORTHY CAPITAL PARTNERS LLC, and HOLWORTHY CAPITAL LLC, Defendants. -------------------------------------------------------------------){ SHIRLEY WERNER KORNREICH, J.: Plaintiffs Mark R. Kellner and Stephen D. Friend move for a default judgment, pursuant to CPLR 3215, against defendants Michael S. Belbeck, Holworthy Capital Partners LLC (the General Partner), and Holworthy Capital LLC (the Fund Manager). Plaintiffs' mo~ion is granted, on default, for the reasons that follow. In March 2013, plaintiffs invested $1 million in non-party Holworthy Capital Fund LP (the Fund), a Delaware limited partnership. Belbeck controls the Fund through the General Partner and the Fund Manager. To induce plaintiffs to invest, Belbeck provided plaintiffs with a series of written offering materials. Plaintiffs allege the offering materials contain numerous fraudulent representations made for the purpose of inducing plaintiffs to invest. They contend the representations include falsehoods about how the money would be invested, the Fund's investment process, and the qualifications of the investment managers. Shortly after plaintiffs invested, they learned that Belbeck had improperly invested their money in unqualified trades (short trades that bet on a drop in the equity markets). The trades quickly led to losses in excess of$150,000. More importantly, the trades did not conform to the type of investments that Belbeck had represented the Fund would engage in. Plaintiffs requested the return of their

[* 2] investment. Belbeck responded that the Fund had ceased all investment activity as of April 1, 2013 and only held cash. Nonetheless, Belbeck refused to return plaintiffs' money. In December 2013, plaintiffs submitted a Withdrawal Request to the Fund's administer, but that request was ignored. In addition to improper trading activity, plaintiffs also contend that Belbeck looted the Fund for his own personal use. Belbeck justified his defalcations by claiming the Fund incurred more than $50,000 in "expenses", even though the Fund only engaged in a few trades. Plaintiffs commenced this action on February 10, 2014. The complaint asserts 9 causes of action: (1) fraudulent inducement; (2) conversion; (3) constructive trust; (4) breach of fiduciary duty; ( 5) aiding and abetting breach of fiduciary duty; ( 6) negligent misrepresentation; (7) unjust enrichment; (8) an accounting; and (9) declaratory and injunctive relief. Defendants were served. In addition, plaintiff moved by order to show cause for a temporary restraining order (TRO) to freeze the Fund's assets and for disclosure of the Fund's current financial statements. The court issued the requested TRO (Dkt. 21) and later issued a preliminary injunction in an order dated February 21, 2014. See Dkt. 30. Approximately one month later, after defendants failed to fully make the financial disclosures ordered by the court, the court issued a series of directives to the Fund's administrator, including an order to produce the Fund's current bank statements and the identification of the accounts in which plaintiffs' money was being held. See Dkt. 32. During a March 18, 2014 telephone conference in which counsel for the Fund's administrator participated, it was confirmed that such information was provided to plaintiffs. See Dkt. 42. However, at the end of that call, defendants' counsel informed the court of his intention 2

[* 3] to move to withdraw from representation, which he did on March 20, 2014. The motion was granted in an order dated June 16, 2014 (Dkt. 79). The parties were directed to appear for a status conference on July.17, 2014, and the corporate defendants, the General Partner and the Fund Manager, were cautioned that they would be in default if they did not appear by counsel at that conference. On July 17, 2014, plaintiffs' counsel appeared for the conference, but neither Belbeck nor an attorney for the corporate defendants appeared. Plaintiffs' counsel was instructed to file an affirmation memorialising defendants' default, which the court so-ordered on July 18, 2014. See Dkt. 88. On August 20, 2014, plaintiffs filed the instant motion for a default judgment. The motion seeks a default judgment on the grounds that defendants (1) never filed an answer or moved to dismiss; and (2) defaulted on the July 17, 2014 conference. Defendants were duly served, but did not oppose the motion. "When a defendant has failed to appear... the plaintiff may seek a default judgment against him." CPLR 3215(a). To succeed on a motion for a default judgment, the plaintiff must submit proof of service of process and affidavits attesting to the default and the facts constituting the claim. See Siegel, Practice Commentaries, McKinney's Cons Laws of NY, Book 7B, CPLR C3215:16, at 557. Plaintiffs are entitled to a default judgment due to defendants' failure to answer the complaint or appear for the court ordered status conference on July 17, 2014. In support of their motion, plaintiffs submit an affidavit of merit that establishes that plaintiffs were fraudulently induced to invest in the Fund and that, after investing, Belbeck inade improper short investments and wrongfully took Fund money under the pretext of such amounts being "expenses". 3

[* 4] Plaintiffs, therefore, are entitled to recover against defendants in the amounts set forth in the attached judgment. 1 Accordingly, it is ORDERED that the motion by plaintiffs Mark R. Kellner and Stephen D. Friend for a default judgment against defendants Michael S. Belbeck, Holworthy Capital Partners LLC, and Holworthy Capital LLC is granted; and it is further ORDERED that the Clerk is directed to enter the attached judgment. Dated: September 10, 2014 1 Since the judgment includes an order directing the Fund's administrator to release plaintiffs' money, plaintiffs' June 2, 2014 motion (Seq. 003) seeking such relief is moot and will be marked as such by the court. 4

[* 5] KORNRE,CH SH\RLEY WERl«R J.S.C SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- )(_ MARK R. KELLNER and STEPHEN D. FRIEND, as Trustee or the Mark R. and Michele R. Kellner 20 l l Trust for the Kellner Children, Plaintiffs, Index No. 650434/2014 I.A.S. Part 54 Justice Shirley Werner Kornreich v. MICHAELS. BELBECK, HOLWORTHY CAPITAL PARTNERS LLC, and HOLWORTHY CAPITAL LLC, [ I I l JUDGMENT Defendants. ------------------------------------------------------------------- )(_ WHEREAS Plaintiffs Mark R. Kellner and Stephen D. Friend, as Trustee of the Mark R. and Michele R. Kellner 2011 Trust for the Kellner Children (collectively, "Plaintiffs"), filed the Summons and Complaint in this action on February 10, 2014; WHEREAS the Summons and Complaint was duly served on each of Defendants Michael S. Bclbcck, Holworlhy Capital Pminers LLC and f-tolworthy Capital LLC (collectively, "Defendanls") on February 13, 2014; and service was also effected on each of the Defendants on February 10, 2014, by delivery of the Summons and Complaint to counsel for Defendants, which the Court ordered at a hearing on February 14, 2014, was deemed proper service; WHEREAS each of the Defendants initially had appeared in the action prior to the default set forth below; WHEREAS by an Order entered July 18, 2014, the Court held that each of the Defendants is in default for failure to appear in and defend the action; WHEREAS Plaintiffs' Complaint includes monetary claims for a liquidated sum certain, and requisite proof of these claims and the amount thereof has been established; OMEAST #19374726 v1

[* 6] WHEREAS Plaintiffs' Complaint also includes claims for the return of monies that Plaintiffs invested with Defendants, which such monies are held in capital accounts belonging to Plaintiffs 1,vith Holworthy Capita! Fund LP, a limited partnership investment fund managed and controlled by Defendants, and such capital accounts are held and maintained by Defendants for Plaintiffs' benefit; WHEREAS the Cou1i issued an Order, entered February 21, 2014, granting a preliminary injunction freezing the monies in Plaintiffs' capital accounts, which such injunction remains in effect; WHEREAS in further proceedings Defendants identified the financial institutions which hold the monies in Plaintiffs' capital accounts and the specific accounts (by account numbers) at those institutions in which Plaintiffs' monies are held, to wit: Bank of America New York (account no. 48XXXXXXXX67) and Interactive Brokers (account no. UXXXXX36), both such accounts being nominally in the name of Ho I worthy Capital Fund L.P. and holding monies beneficially owned by and belonging to Plaintiffs; WHEREAS the total amount of Plaintiffs' monies presently held in the foregoing accounts at Bank of America New York and Interactive Broker is $567,595.95; WHEREAS Plaintiffs' Complaint further includes a claim seeking a declaration that the indemnification and advancement provisions set forth Section 2.2(c) of the Agreement of Limited Partnership of Holworthy Capital Fund LP are void and unenforceable in connection with Plaintiffs' claims~ and WHEREAS Plaintiffs have moved for entry of default judgment, pursuant to CPLR 3215, against each of the Defendants, and the motion having been heard by this Cerni, Lhe Honorable Shirley Werner Kornreich, I.A.S. Part 54. DMEAST #19374726 v1 2

[* 7] NOW, upon the reading and filing of the Affidavit of Scott M. Himes, sworn to on August 20, 2014, and the exhibits annexed thereto, which include proofs of service of the Summons and Complaint upon Defendants; the Affidavit of Mark R. Kellner, sworn to on August 18, 2014, and the exhibits annexed hereto; and the Summons and Complaint, together with proofs of service thereof, it is hereby ORDERED, DECREED AND ADJUDGED that Plaintiff Mark R. Kellner, having an address at 4351 Gulfshore Blvd. North, Apt. 19-S, Naples, FL 34103; and Plaintiff Stephen D. Friend, as Trustee of the Mark R. and Michele R. Kellner 2011 Trust for the Kellner Children, having an address at 4351 Gulf.shore Blvd. North, Apt. 19-S, Naples, FL 34103, shall have judgment and recover, jointly and severally, against each of Defendant Michael S. Bel beck, having addresses at 370 Central Park West, Suite 101, New York, New York 10025; 92 Robinson Lane, London, Ontario NSX 3V4, Canada; and c/o Parkwood Hospital, 801 Commissioners Road East, London, Ontario N6C SJl, Canada; Defendant Ho I worthy Capital Partners LLC, having an address at 370 Central Park West, Suite 101, New York, New York l 0025; and Defendant Holworthy Capital LLC, having an address at 370 Central Park West, Suite 101, New York, New York 10025, as follows: (1) Awarding (a) to Plaintiff Mark R. Kellner the sum of $650,000, plus prejudgment interest at the rate of 9% per annum from March 25, 2013 (the date Kellner paid his monies to Defendants for investment) to July 18, 2014 (the date of the Order finding Defendants in default) in the amount of $77,220.00, and thereafter at the statutory rate, as calculated by the Clerk, together with costs and disbursements in the amount of as taxed by DMEAST #19374726 v1 3

[* 8] the Clerk, for the total amount of$ therefor; and ~~-----~, and that said Plaintiff have execution (b) to Plaint~!! Stephen D. Friend, as Trustee of the Mark R. and Michele R. Ke!lner 2011 Trust for the Kellner Children, the sum of $350,000, plus prejudgment interest at the rate of 9% per annum from March 21, 2013 (the date the Trust paid its monies to Defendants for investment) to July 18, 2014 (the date of the Order finding Defendants in default) in the amount of $41,895.00, and thereafter at the statutory rate, as calculated by the Clerk, together with costs and disbursements 111 the amount of as taxed by the Clerk, J(Jr the total amount of$ therefor; -------~, and that said Plaintiff have execution (2) Ordering that the monies held in the accounts at Bank of America New York and Interactive Broker under the name Holworthy Capital Fund L.P. that are subject to the Court's pre! imi nary injunction imposing a freeze be released, turned over and paid to Plaintiffs as follows: (a) from the account at Bank of America New York (account no. 48XXXXXXXX67), (i) the amount of $162,970.44 to Plaintiff Mark R. Keller; and (ii) the amount of $87,753.32 to Plaintffl Stephen D. Friend, as Trustee qf the Mark R. and Michele R. Kellner 2011 Trust/or the Kellner Children; (b) from the account at Interactive Broker (account no. UXXXXX36), (i) the amount of $205,966.92 to Plaintiff Mark R. Keller; and (ii) the amount of $110,905.27 to Plainl(flStephen D. Friend, as Trustee of the Mark R. and Miehe.le R. Kellner 2011 Trust for the Kellner Children; and DMEAST #19374726 v1 4

[* 9] ( c) provided that recovc1)' by either of the Plaintiffs of any of the amounts set fo1ih in this Paragraph (2) shall reduce by such amount the recoverable damages under Paragraphs ( l) (a) and ( 1) (b) as may correspond to such recovery for either of the Plaintiffs, respectively; (3) Declaring that the indemnification and advancement provisions set forth Section 2.2(c) of the Agreement or Limited Partnership of Holworthy Capital Fund LP are void and unenforceable; and ( 4) Ordering that damages in addition to the amounts set forth in Paragraph ( l) on causes of action set forth in the Compfaint may be assessed by inquest upon further application by Plaintiffs to the Court or the Clerk of the Court, or to the appropriate Cami office for inquest upon reference. Judgment signed this!\. day o~, 2014. OM EAST #19374726 v1 5