Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

Similar documents
FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: KINGS COUNTY CLERK 12/22/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 12/22/2017

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

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

ROBERT L. PRYOR, ESQ., as Chapter 7 trustee of the bankruptcy estate of Hector Guevara (the

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

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 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

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

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 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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

STREET VACATION PROCEDURE AND APPLICATION

SETTLEMENT AGREEMENT AND RELEASE RECITALS

TIME: 6:00 P.M. I RESOLUTION ACTION

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR LAKE COUNTY, FLORIDA. CASE NO.: ll-ca-799

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

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

LOS RANCHITOS HOMEOWNERS ASSOCIATION

- against - NOTICE OF MOTION

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

ATTACHMENT B: SAMPLE CONTRACT (AGREEMENT)

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

NONDURABLE GENERAL POWER OF ATTORNEY

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

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

IXIA CLAIM FORM GENERAL INSTRUCTIONS

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

You are hereby summoned to answer the complaint in this action and to serve a copy of

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PMT NPL FINANCING , STIPULATION

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

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

Upon reading and filing the annexed affidavit of plaintiff,

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

Subcontractor's Application for Payment (K201)

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

party of the second part, WITNESSETH: Whereas, the party of the first part is the holder of the following and of the bonds or notes secured thereby:

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

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

For Preview Only - Please Do Not Copy

GENERAL RELEASE. WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter,

SURETY BOND (CORPORATION) (Public Resources Code )

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project

GREATER ATLANTIC LEGAL SERVICES, INC.

SETTLEMENT AND GENERAL RELEASE. THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement")

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff )

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

CITY OF SAN MARCOS ENGINEERING DIVISION

FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

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

THIS AGREEMENT made the day of, in the year

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

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

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 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

IN THE SUPERIOR COURT FOR THE STATE OF ALASKA FOURTH JUDICIAL DISTRICT AT FAIRBANKS

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT

~/

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, (" ), an adult resident citizen of County,, was. involved in an automobile accident on in

FILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

PREANNEXATION AGREEMENT (REVISED) FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA

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

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

PROPERTY BOND PACKET

For Preview Only - Please Do Not Copy

Case 2:09-cv TPG ECF No filed 02/17/12 PageID.1700 Page 1 of 8 MUTUAL RELEASE AND SETTLEMENT AGREEMENT

NEW YORK STATE - EXECUTIVE DEPARTMENT OFFICE OF GENERAL SERVICES AGREEMENT FOR SALE OF SURPLUS REAL PROPERTY * * * SAMPLE * * *

FILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 STREET CAPITAL, INC. INDEX NO. 504376/2015 Plaintiff, JUDGMENT FOR PROMPT PAYMENT OP EQUITIES, LLC FOLLOWING SETTLEMENT Defendant PURSUANT TO CPLR 5003-a OP EQUITIES, LLC Defendant and Plaintiff on the Counterclaims ANNA LOURIE; ELON LEBOVICH AND VERA NOVAK Additional Defendants on the Counterclaims Upon the filing of the above captioned action, and upon the caption being amended by court order dated May 10, 2017 to remove Benjamin Erpst from the caption (NYSCEF document #90) and upon the Additional Defendants on the Counterclaims having failed to appear in the action and upon plaintiff ASTORIA 48 (" 48 STREET CAPITAL, INC ("Plaintiff") and defendant OP Equities LLC (" Defendant" ("Defendant") having reached an agreement to settle this action, including all claims and counterclaims, for a lump sum payment in the sum of One Hundred Seventy Five Thousand and Fourteen ($175,014.00) Dollars from plaintiff to defendant; and upon reading and filing the annexed affirmation of Eli Fixler, Esq., dated June 25, 2018,

attorney for Defendant in support of Defendant's application for the entry of a judgment pursuant to CPLR 5003-a, it is ADJUDGED that defendant OP Equities, LLC with an address at c/o Eli Fixler, Esq., 1507 Avenue M, Brooklyn, New York 11230 shall have judgment against and do recover from the plaintiff ASTORIA 48TH STREET CAPITAL, INC, with an address at 735 Ocean Parkway, Brooklyn, NY 11230, the sum of One Hundred Seventy Five Thousand and Fourteen ($175,014.00) Dollars with interest from May 30, 2018 in the sum of $ plus costs and disbursements in the sum of $ as taxed, making a total amount of $ and the Defendant OP Equities LLC shall have execution therefor. ENTER: CLERK 2

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 48 STREET CAPLITAL, INC. INDEX NO. 504376/2015 Plaintiff, AFFIRMATION IN SUPPORT OF OP EQUITIES, LLC DEFENDANT AND THIRD-PARTY OP EQUITIES, Counterclaims LLC PLAINTIFF OP Defendant EQUITIES, LLC'S APPLICATION FOR THE ENTRY OF A JUDGMENT PURSUANT Defendant and Plaintiff on the TO CPLR 5003-a ANNA LOURIE; ELON LEBOVICH AND VERA NOVAK Defendants on the Counterclaims ELI FIXLER, an attorney duly licensed to practice law in the courts of the State of New York hereby affirms the following, under penalties of perjury: 1. John Lonuzzi and I are co-counsel for Defendant and Plaintiff on the counterclaims OP EQUITIES, LLC ("OP Equities" or "Defendant" "Defendant") and I am familiar with the facts and proceedings heretofore had herein. 2. This affirmation is respectfully submitted in support of OP Equities' application for the entry of a judgment, pursuant to CPLR 5003-a, against the plaintiff ASTORIA 48 STREET CAPITAL, INC. in the sum of $175,014.00.

3. On March 30, 2018, plaintiff's attorney Ted Kalavesios, Esq. and I, after several weeks of negotiations, reached an agreement to settle this case, including all claims and counterclaims, for a lump sum payment in the sum of $175,014.00 from (" Settlement" plaintiff to defendant ("Settlement"). 4. On May 30, 2018, based on the Settlement of this case, I tendered to Plaintiff's counsel by certified mail return receipt requested, a Stipulation of Discontinuance and a General Release executed by the managing member of defendant. See Exhibit A. 5. However, to date, 26 days after tendering the executed Stipulation of Discontinuance and a General Release, plaintiff has failed to pay the Settlement amount and the sum of $175,014.00 is due and owing. 6. OP Equities is entitled to a judgment pursuant to CPLR 5003-a. WHEREFORE, it is respectfully requested that the County Clerk enter a judgment in favor of OP Equities LLC and against the plaintiff Astoria 48 48 STREET CAPLITAL, INC for the sum of $175,014.00, plus interest, costs and disbursements in the form judgment attached hereto. Dated: Brooklyn, New York June 25, 2018 ELI FIXLER 2

~ri r I ~ I r l t I To allto whom these <Presents shallcome or now that may Concern I OP EQ UITIES, LLC, c/o Eli Fixler, Esq. 1507 Avenue M. Brooklyn, NY 11230 A limited liability company organized under the laws of the State of NY as RELEASOR, in consideration of the sum of S175,014.00 and other valuable considerationreceived from ASTORIA 48TH STREET CAPITAL, INC, a New York State corporation, ANNA LOURIE; ELON LEBOVICH and VIERA NOVAK releases and discharges as RELEASEE, the RELEASEE, RELEASEE's heirs, executors, administrators, successors and assigns from all actions, causesof action,.suits, debts, dues, sums of money, accounts, reckonings, bonds, bills, specialties, covenants, contracts, controversies, agreements, promises, variances, trespasses, damages, judgments, extents, executions, claims, and demands whatsoever, in law,:admiralty or equity, which against the RELEASEE, the RELEASOR, RELEASOR'S successors and assigns ever had, now have or hereafter can, shall or may have, for, upon, or by reason of any matter, cause or thing whatsoever from the beginning of the world to the day of the date of this RELEASE. This release relates to any and all claims concerning any matter including without limitation the real property located at 733 Ocean Parkway, Brooklyn, New York, Kings County Tax Map Block 5428, Lot 7 and 735 Ocean Parkway, Brooklyn, New York, Kings County Tax Map Block 5428, Lot 6. The words "RELEASOR" and "RELEASEE" include all releasors and all releasees under this RELEASE. This RELEASE may not be changed orally. A faxed or emailed executed copy of this release shall be deemed an original for all purposes. In½VinessWhetrof; the RELEASOR has caused this RELEA5'E to be executed by its duly authorized of]fcers and its corporate seal to be hereunto ajjlxed on In presence oof: By...,,...,,,..,,, Signatureandofficeof individualtakingacknowledgrnent ACKNOWLEDGMENT RPL 309-a (Do not use outside New York State) On the h day of May, in the year 2018, before me, the undersigned, a Notary Public in and for said State, personally appeared Aaron Chitrik Purec, as managing member of OP EQUlT1ES, LLC personally known to me or proved to me on the basis of satisfactory evidence to be the individuals(s) whose name(s) is (are) subscribed to the within instrument and acknowledged.to me that lic/she/they executed the same in his/her/their capacity(ies) and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. rfshepartymakingpayment h antha.wma asthejmervestrand, deletestants " As RELEA5EE* Rfl andaddsames ofpossles relmmfaftertheward"eseharges. " Ell S. FlXLER 1 Notary Public, State of New York No. 02Fl5084858 Qualified in Queens Count Qe!Emission Expires September 8, a l

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, STIPULATION DISCONTINUANCE OF OP EQUITIES, LLC AND BENJAMIN ERPST, WITH PREJUDICE Individually and as sole general and managing member Of OP Equities, LLC Defendants. OP EQUITIES, LLC, Defendant and Plaintiff on the Counterclaims ANNA LOURIE; ELON LEBOVICH and VIERA NOVAK, Additional Defendants on the Counterclaims, IT IS HEREBY STIPULATED AND AGREED by and between the undersigned, the attorneys of record for all the appearing parties to the above-captioned action, that contingent upon receipt by defendant OP EQUITIES, LLC of the settlement payment in the sum of $175,014.00, whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the Action, the Action, including all claims, cross-claims and counterclaims, be and the same hereby is, discontinued, with prejudice, and without costs to either party as against the other. This Stipulation of Discontinuance with Prejudice may be filed without further notice with the Clerk of the Court, may be filed with faxed or electronic signatures and may be signed in counterparts.

Dated: Brooklyn, New York May 23, 2018 BUTLER, FITZGERALD, FIVESON Eli S. Fixler, Esq. & McCARTHY 1507 Avenue M Attorneys for Plaintiff Brooklyn, New York 11230 9 East 45th Street (718) 382 5454 New York, New York 10017 fixlerlaw@gmail.com Tel: (212) 615-2200 Attorney for Defendant Attorneys for Plaintiff John Lonuzzi, Esq. Lonuzzi & Woodland LLP 60 Sackett Street Brooklyn, New York 11231 (718) 935-1010 Co-Counsel

MIDW000 1288 CONEYISLAND AVE BROOKLYN NY 11230-9997 3509740330 05/30/2018 (800)275-8777 3:07 PM =====================.u -== ========== ========================== ====== Product Sale Final Description Qty Price First-Class 1 $0,50 Mail Letter (Domestic) (NEW YORK, NY 10017) (Weight:0 Lb 0.80 Oz) R (Estimated Delivery Date) (Friday 06/01/2018)... Certified 1 $3.45 ee (MUSPS Certified Mail ft) e o I (70090820000192773375) Return 1 $2.75 Receipt >>. (MUSPS Return Receipt #) 3 c (9590940306575183344612)... Total $6.70, '- a Z4 Cash $10,00 Change ($3.30) Text your tracking number to 28777 (2USPS) to get the latest status... Standard Message and Data rates may apply. You may also visit www.usps.com se u. e USPS Tracking or call 1-800-222-1811. In a hurry? Self-service kiosks offer La fo quick and easy check-out. Any Retail Associate can show you how. E LEE LL26 'to00 0290 600 Preview your Mail Track your Packages Sign up for FREE @ www.informeddelivery.com e I~( All sales final on stamps and postage Refunds for guaranteed services only Thank you for your business HELP US SERVE YOU BETTER TELL US ABOUTYOUR RECENT POSTAL EXPERIENCE https: Go to: / /postalexperience.com/pos 840-5110-0080-001-00019-18442-02 or scan this code with your mobile device: E ' Qa or ca 11 1-800-410-7420.

6/25/2018 USPS.com - USPS Tracking Results USPS Tracking MQs > (hup://faq.usps.com/?articleld=220900) Track Another Package + Tracking Number: 70090820000192773375 Reniove X On Time Expected Delivery on FRIDAY 1 JUNE by 20180 8:00pmo Q' Cv/ Delivered June 1, 2018 at 2:16 pm Delivered, Front Desk/Reception NEW YORK, NY 10017 Get Updates v Text & Email Updates Tracking History V' Product Information 'V See Less A you' Can't find what re looking for? https://tools.usps.com/go/trackconfirmaction?tlabels=70090820000192773375 1/2

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, OP EQUITIES, LLC Defendants. OP EQUITIES, LLC, Defendant and Plaintiff on the Counterclaims ANNA LOURIE; ELON LEBOVICH and VIERA NOVAK., Additional Defendants on the Counterclaims, JUDGMENT, AFFIRMATION AND EXHIBITS Eli S. Fixler, Esq. 1507 Avenue M Brooklyn, NY 11230 (718) 382 5454 Attorney for Defendant OP EQUITIES, LLC John Lonuzzi, Esq. Lonuzzi & Woodland LLP 60 Sackett Street Brooklyn, New York 11231 (718) 935-1010 Co-Counsel