FILED: NEW YORK COUNTY CLERK 03/08/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016

Similar documents
FILED: NEW YORK COUNTY CLERK 09/20/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 09/20/2017

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

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

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

FILED: NEW YORK COUNTY CLERK 10/25/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/25/2017

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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

FILED: NEW YORK COUNTY CLERK 12/04/ :03 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 12/04/2017. Exhibit A

FILED: NEW YORK COUNTY CLERK 07/10/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 431 RECEIVED NYSCEF: 07/10/2017 EXHIBIT C

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

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.

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Upon the application dated June 15, 2009 (the Application ) 1 of Extended Stay

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

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:

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

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018

Casilli v Natan 2018 NY Slip Op 32621(U) October 12, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Andrea Masley Cases posted

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

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:

GRANTED WITH MODIFICATIONS

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

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 03/19/ :04 PM INDEX NO /2015 NYSCEF DOC. NO. 128 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

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

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

FILED: NEW YORK COUNTY CLERK 04/15/2014 INDEX NO /2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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.

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:

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:

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 06/28/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 388 RECEIVED NYSCEF: 06/28/2017

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

Millenium Tower Residences v Kaushik 2016 NY Slip Op 30410(U) March 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Carol

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

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

Matter of Duraku v Tishman Speyer Props., LP 2014 NY Slip Op 31450(U) June 3, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND DERIVATIVE LAWSUIT

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

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.

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

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

IN THE COURT OF COMMON PLfEAS p H. D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

FILED: NEW YORK COUNTY CLERK 01/20/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/20/2017

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

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

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

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.

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

Footprint Power Salem Harbor Dev., L.P. v Iberdrola Energy Prods., Inc NY Slip Op 30794(U) May 1, 2018 Supreme Court, New York County Docket

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

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter)

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

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

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:

Liberty Mut. Ins. Co. v De Los Santos 2019 NY Slip Op 30068(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

FILED: NEW YORK COUNTY CLERK 01/18/ :37 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/18/2017

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:

Case 1:12-cv RM-KMT Document 239 Filed 03/06/17 USDC Colorado Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

Freedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: /2009 Judge:

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

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

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

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

AQ Asset Mgt. LLC v Levine 2013 NY Slip Op 31494(U) July 3, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Shirley Werner

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

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

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

Transcription:

FILED: NEW YORK COUNTY CLERK 03/08/2016 12:46 PM INDEX NO. 452464/2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAMUEL PFEIFFER, - against - Plaintiff, MID-TOWN DEVELOPMENT LIMITED PARTNERSHIP, MIDTOWN DEVELOPMENT, L.P., and TISHMAN SEYPER, Defendants. Assigned to Justice Ramos Commercial Division Part 53M NOTICE OF ENTRY PLEASE TAKE NOTICE that attached are true copies of orders in the abovecaptioned case that were entered in the Office of the New York County Clerk on March 3, 2016. Dated: New York, New York March 8, 2016 FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP By: s/ Janice Mac Avoy Janice Mac Avoy Sujata Jhaveri One New York Plaza New York, NY 10004-1980 (212) 859-8000 Attorneys for Defendant Tishman Speyer Worldwide, L.L.C., sued herein as Tishman Seyper 1 of 11

FILED: NEW YORK COUNTY CLERK NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 03/03/2016 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: RAMOS Justice PART 53 PFEIFFER INDEX NO. 452464/15 MID-TOWN DEV., et al - V - MOTION DATE ' MOTION SEQ. NO. 01 MOTION CAL. NO. The following papers, numbered 1 to were read on this motion to/for Notice of Motion/Order to Show Cause - Affidavits - Exhibits Answering Affidavits - Exhibits Replying Affidavits Upon the foregoing papers, It is ordered that this motion Is GRANTED in its entirety, for the reasons set forth in this Court's 2/25/2016 transcript. Order signed. DATED: CHARLES E. RAMO5 4.s.c. 1. CHECK ONE 2. CHECK AS APPROPRIATE : 3. CHECK IF APPROPRIATE : 0 DO NOT POST CASE DISPOSED 0 NON-FINAL DISPOSITION MOTION IS: 0 GRANTED 0 DENIED GRANTED IN PART DOPIER 0 SETTLE ORDER El SUBMIT ORDER 0 FIDUCIARY APPOINTMENT 0 REFERENCE 2 of 11

At Commercial Division Part 53 of Supreme Court of the State of New York, held in and for the County of New York, at the Courthouse thereof; located at 60 Centre Street, New York, New York 10007 on the voiday of Feloacy, 2016 PRESENT: HONORABLE CHARLES E. RAMOS Justice. SAMUEL PFEIFFER, - against - Plaintiff, MID-TOWN DEVELOPMENT LIMITED PARTNERSHIP, MIDTOWN DEVELOPMENT, L.P., and TISHMAN SEYPER, Defendants. Motion Seq. Nos. 1 and 2 ORDER Defendants Mid-town Development Limited Partnership (also sued herein as Midtown Development, L.P.) (collectively, "Midtown") and Tishman Speyer Worldwide, L.L.C. (incorrectly sued here as Tishman Seyper) ("Tishman Speyer") having made motions to dismiss the Verified Amended Complaint, cancel the notices of pendency, award sanctions and for a broader litigation injunction (Motion Seq. Nos. 1 and 2) (NYSCEF Doc. Nos. 96-126) ("Motions"), and Plaintiff having cross-moved to reinstate or vacate previous actions or amend the Verified Amended Complaint (NYSCEF Doc. No. 197), and the Motions and cross-motion having come on to be heard and considered by the Court, 3 of 11

Samuel Pfeiffer v, Mid-town Development Limited Partnership, Page 2 of 4 NOW, upon the reading and filing of the Notice of Motion by Midtown dated September 30, 2015 (NYSCEF Doc. No. 96), the Affirmation of Jeffrey Shore with accompanying exhibits dated September 30, 2015 ((NYSCEF Doc. Nos. 97 122), the Notice of Motion by Tishman Speyer dated September 30, 2015 (NYSCEF Doc. No. 124), and the Affirmation of Janice Mac Avoy dated September 30, 2015 (NYSCEF Doc. No. 125), all in support of the motions td dismiss, and the Plaintiff's Affidavit and Memorandum of Law dated February 24, 2016 in opposition to the Defendants' Motions and in support of Plaintiff's cross-motion (NYSCEF Doc. No. 197), and the Motions and cross-motion having come on to be heard on February 25, 2016, and the Court having heard the arguments of the parties, and due deliberation having been had, Now, upon motion of,fried, Frank, Harris, Shriver & Jacobson LLP, counsel for Defendant Tishman Speyer, it is hereby: ORDERED that the Motions (Motion Seq. Nos. 1 and 2) are granted and the crossmotion is denied and the Plaintiff's amended complaint be and the same is dismissed with prejudice and, it is further ORDERED that the Clerk of this Court is hereby directed to enter judgment dismissing the Amended Complaint with prejudice, and it is further ORDERED that the notices of pendency (copies of which are attached hereto as Appendices A and B) that originally were filed in the office of the New York County Clerk on July 21, 2015 under Kings County Supreme Court Index No. 507550/15, because this action originally was filed in Kings County Supreme Court, before this action was transferred to this Court pursuant to July 21, 2015 order of Justice Carolyn Demarest, (NYSCEF Doc. No. 70) 4 of 11

Samuel Pfeiffer v, Mid-town Development Limited Partnership, Page 3 of 4 and opened and maintained under New York County Index 452464/2015, and involving Block 708, Lot No. 1 and Block 709 Lot No. 17, be and the same areltereby cancelled, and, it is further ORDERED that the New York County Clerk cancel forthwith both notices of pendency upon issuance of this Order, and it is further co 0 At s ORDERED that pursuant to 22 NYCRR 130-1.1(b), within teave16)days of service of a copy of this Order with notice of its entry, Plaintiff is directed to pay $10,000.00 as sanctions, to the Lawyers' Fund for Client Protection, which is warranted by Plaintiff's frivolous litigation and, it is further ORDERED that Samuel Pfeiffer, Chana Pfeiffer, every other Pfeiffer family member not named herein, Jericho Group, Ltd., Jericho Co., and their officers, directors, shareholders, principals, managers, affiliates, agents, attorneys and assigns, whether in their own right or as assignee, transferee or purchaser, and any other person or entity who may purport to hold an interest in the June 18, 2002 contract between Jericho Group, Ltd. and Midtown that is the subject of this action (the "2002 Contract"), be and hereby are enjoined from (A) filing notices of pendency against the property located at Block 708, Lot No. 1 and Block 709, Lot No. 17 (the "Property"), or any portion thereof, or (B) seeking to reopen this action or any prior action or commencing any action or special proceeding seeking legal or equitable relief from (1) Defendants Midtown and/or Tishman Speyer, their direct or indirect parents, subsidiaries, affiliates, officers, directors, partners, members, managers, shareholders, principals, trustees, beneficiaries, attorneys, representatives, agents, or employees, or (2) any other purchasers or contract vendees of the Property, or (3) any lender to any such purchaser or contract vendee, or 3 5 of 11

Samuel Pfeiffer v. Mid-town Development Limited Partnership, Page 4 of 4 (4) Robert B. Goebel or his attorneys, representatives, agents, or employees or (5) Lisa Solomon, or her attorneys, representatives, agents, or employees, or (6) anyone else, in any form or fashion, relating to or arising from the subject matter of this action, the 2002 Contract, or the Property, without the prior written permission of the Administrative Judge of the Supreme Court of the State of New York, New York County. Charles E. Ramos 4 11134603 6 of 11

(FILED: NEW YORK COUNTY CLERK 3 'wan 64-42". '11)FPM NYSCEF DOC. NO. 207 RECEIVED SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: RAMOS PART 53 Justice PFEIFFER INDEX NO. 452464/15 MID-TOWN DEV., et al V - MOTION DATE MOTION. SEQ. NO. 02 MOTION CAL NO. 0 rn Ce W >- 41MI Z 0 H u) LU 0_ w Z IM F. D- 6 W u. ui Z 0 0 u. The following papers, numbered 1 to Notice of Motion/Order to Show Cause - Affidavits - Exhibits Answering Affidavits - Exhibits Replying Affidavits Upon the foregoing papers, it is ordered that this motion Is,were read on this motion to/for GRANTED in its entirety, for the reasons set forth in this Court's 2/25/2016 transcript. Order signed. DATED: n CHARLES E. RAMOS J.s.c. 1. CHECK ONE. 2. CHECK AS APPROPRIATE : 3. CHECK IF APPROPRIATE : DO NOT POST CASE DISPOSED NON-FINAL DISPOSITION MOTION IS: GRANTED El DENIED GRANTED IN PART OTHER El SETTLE ORDER SUBMIT ORDER C] FIDUCIARY APPOINTMENT REFERENCE 7 of 11

At Commercial Division Part 53 of Supreme Court of the State of New York, held in and for the County of New York, at the Courthouse thereof, located at 60 Centre Street, New York, New York 10007 on the VP(day of...f>aialy, 2016 PRESENT: HONORABLE CHARLES E. RAMOS Justice. SAMUEL PFEIFFER, - against - Plaintiff, MID-TOWN DEVELOPMENT LIMITED PARTNERSHIP, MIDTOWN DEVELOPMENT, L.P., and TISHMAN SEYPER, Defendants. Motion Seq. Nos. 1 and 2 ORDER Defendants Mid-town Development Limited Partnership (also sued herein as Midtown Development, L.P.) (collectively, "Midtown") and Tishman Speyer Worldwide, L.L.C. (incorrectly sued here as Tishman Seyper) ("Tishman Speyer") having made motions to dismiss the Verified Amended Complaint, cancel the notices of pendency, award sanctions and for a broader litigation injunction (Motion Seq. Nos. 1 and 2) (NYSCEF Doc. Nos. 96-126) ("Motions"), and Plaintiff having cross-moved to reinstate or vacate previous actions or amend. the Verified Amended Complaint (NYSCEF Doc. No. 197), and the Motions and cross-motion having come on to be heard and considered by the Court, 8 of 11

Samuel Pfeiffer v..mid-town Development Limited Partnership, Page 2 of 4 NOW, upon the reading and filing of the Notice of Motion by Midtown dated September 30, 2015 (NYSCEF Doc. No. 96), the Affirmation of Jeffrey Shore with accompanying exhibits dated September 30, 2015 ((NYSCEF Doc. Nos: 97 122), the Notice of Motion by Tishman Speyer dated September 30, 2015 (NYSCEF Doc. No. 124), and the Affirmation of Janice Mac Avoy dated September 30, 2015 (NYSCEF Doc. No. 125), all in support of the motions to dismiss, and the Plaintiff's Affidavit and Memorandum of Law dated February 24, 2016 in opposition to the Defendants' Motions and in support of Plaintiff's cross-motion (NYSCEF Doc. No. 197), and the Motions and cross-motion having come on to be heard on February 25, 2016, and the Court having heard the arguments of the parties, and due deliberation having been had, Now, upon motion of. Fried, Frank, Harris, Shriver & Jacobson LLP, counsel for Defendant Tishman Speyer, it is hereby: ORDERED that the Motions (Motion Seq. Nos. 1 and 2) are granted and the crossmotion is denied and the Plaintiff's amended complaint be and the same is dismissed with prejudice and, it is further ORDERED that the Clerk of this Court is hereby directed to enter judgment dismissing the Amended Complaint with prejudice, and it is further ORDERED that the notices of pendency (copies of which are attached hereto as Appendices A and B) that originally were tiled in the office of the New York County Clerk on July 21, 2015 under Kings County Supreme Court Index No. 507550/15, because this action originally was filed in Kings County Supreme Court, before this action was transferred to this Court pursuant to July 21, 2015 order of Justice Carolyn Demarest, (NYSCEF Doc. No. 70) 2 9 of 11

Samuel Pfeiffer v. Mid-town Development Limited Partnership, Page 3 of 4 and opened and maintained under New York County Index 452464/2015, and involving Block 708, Lot No. 1 and Block 709 Lot No. 17, be and the same areafereby cancelled, and, it is further ORDERED that the New York County Clerk cancel forthwith both notices of pendency upon issuance of this Order, and it is further ORDERED that pursuant to 22 NYCRR 130-1.1(b), within telm(m)days of service of a copy of this Order with notice of its entry, Plaintiff is.directed to pay $10,000.00 as sanctions, to the Lawyers' Fund for Client Protection, which is warranted by Plaintiff's frivolous litigation and, it is further ORDERED that Samuel Pfeiffer, Chana Pfeiffer, every other Pfeiffer family member not named herein, Jericho Group, Ltd., Jericho Co., and their officers, directors, shareholders, principals, managers, affiliates, agents, attorneys and assigns, whether in their own right or as assignee, transferee or purchaser, and any other person or entity who may purport to hold an interest in the June 18, 2002 contract between Jericho Group, Ltd. and Midtown that is the subject of this action (the "2002 Contract"), be and hereby are enjoined from (A) filing notices of pendency against the property located at Block 708, Lot No. 1 and Block 709, Lot No. 17 (the "Property"), or any portion thereof, or (B) seeking to reopen this action or any prior action or commencing any action or special proceeding seeking legal or equitable relief from (1) Defendants Midtown and/or Tishman Speyer, their direct or indirect parents, subsidiaries, affiliates, officers, directors, partners, members, managers, shareholders, principals, trustees, beneficiaries, attorneys, representatives, agents, or employees, or (2) any other purchasers or contract vendees of the Property, or (3) any lender to any such purchaser or contract vendee, or 3 10 of 11

Samuel Pfeiffer v. Mid-town Development Limited Partnership, Page 4 'of 4 (4) Robert B. Goebel or his attorneys, representatives, agents, or employees or (5) Lisa Solomon, or her attorneys, representatives, agents, or employees, or (6) anyone else, in any form or fashion, relating to or arising from the subject matter of this action, the 2002 Contract, or the Property, without the prior written permission of the Administrative Judge of the Supreme Court of the State of New York, New York County. Charles E. Ramos 3/ V/ti' 4 11134603 11 of 11