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

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

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

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

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HOROWITZ LAW GROUP PLLC

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

DEFINITIONS AND INSTRUCTIONS

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

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

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

COUNTY OF NEW YORK TRUSTEEFORTHEHOLDERSOFTHE. CATUOGNO A/K/A PAMELA CATUGNO A/K/A 353 West. NEW YORK CITY ENVIRONMENTAL CONTROL Lot: 1502

FILED: RICHMOND COUNTY CLERK 05/30/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 05/30/2018

United Nations Fed. Credit Union v Charles 2013 NY Slip Op 33021(U) November 12, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

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

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

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

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

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

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

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

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:

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

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.

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

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

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

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

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

FILED: NASSAU COUNTY CLERK 09/06/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 09/06/2018

GREATER ATLANTIC LEGAL SERVICES, INC.

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

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

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 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

FILED: NEW YORK COUNTY CLERK 09/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2013

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

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

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

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

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

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.

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

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

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

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

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

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

CHAPP AQUA, NEW YORK 10514

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

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

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

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes 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.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

Deutsche Bank Natl. Trust Co. v Tassone (2014 NY Slip Op 51372(U)) Decided on June 20, Supreme Court, Putnam County. Grossman, J.

Case 1:08-cv TPG Document Filed 02/25/11 Page 2 of 85

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

FILED: RICHMOND COUNTY CLERK 02/16/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 02/16/2018

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

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

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

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: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

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: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

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

Bank of Bennington v Setron Prosthetics & Orthotics Corp NY Slip Op 30582(U) March 27, 2013 Supreme Court, Albany County Docket Number:

GREATER ATLANTIC LEGAL SERVICES, INC.

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

GREATER ATLANTIC LEGAL SERVICES, INC.

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018

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

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

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

Transcription:

FILED: BRON COUNTY CLERK 12/14/2016 09:42 AM INDE NO. 32017/2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRON U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN BROTHERS SMALL BALANCE Index No. 32017/2016E COMMERCIAL MORTGAGE CERTIFICATES, SERIES 2007-3, PASS-THROUGH NOTICE OF ENTRY -against- Plaintiff, DIAZ, JOSE, STATE OF NEW YORK THE CAPITOL, PEOPLE OF THE STATE OF NEW YORK, LINCOLN HOSPITAL, CAPITAL ONE BANK (USA) N.A., BANGALLY KANUTEH AND CEESAY'S EPRESS, GE MONEY BANK, GREENPOINT MORTGAGE FUNDING, INC., TREMONT COMMONS, LLC, LENDERS CAPITAL LLC, CRIMINAL COURT OF THE CITY OF NEW YORK, BRON SUPREME COURT, MIDLAND FUNDING, LLC, NY STATE DEPARTMENT OF TAATION AND FINANCE, COLORADO CAPITAL INVESTMENTS, INC., COMISSIONER OF SOCIAL SERVICES OF NYC, UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE, PARKING VIOLATIONS BUREAU, ENVIRONMENTAL CONTROL BOARD, TRANSIT ADJUDICATION BUREAU, NYC BUREAU OF HIGHWAY OPERATIONS, CHILD SUPPORT ENFORCEMENT SECTION, and "JOHN DOE #1" through "JOPIN DOE #12," the last twelve names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint, Defendants. PLEASE TAKE NOTICE: The within is a true copy of the Order of The Honorable Mary Ann Brigantti, dated November 28, 2016 and entered in the Bronx County Clerk's Office on December 13, 2016. 1 of 9

Dated: Rye, New York December 14, 2016 DORF& NELSON LLP luflff"' Alvin F. Benton, Jr. TO: William J. Munier, Esq. 2115 Linwood Avenue, Suite 100-A Fort Lee, New Jersey 07024/ State of New York The Capitol 200 Old Country Road Mineola, NY 11501 People of the State of New York The Office of the Bronx County District Attorney 200 Old Country Road Mineola, NY 11501 Lincoln Hospital 234 E. 149th St., 7m F1 Bronx, NY 10451 Capital One Bank (USA), N.A. 4851 Cox Road, Glen Allen, VA 23060 Bangally Kanuteh and Ceesay's Express GE Money Bank 4125 Windward Plaza Drive Alpharetta, GA 30005 Greenpoint Mortgage Funding, Inc. 2 2 of 9

Tremont Commons, LLC Lenders Capital LLC Criminal Court of the City of New York 100 Centre Street New York, NY 10013 Bronx Supreme Court 215 E. 161 St., Bronx, NY 10451 Midland Funding, LLC NY State Department of Taxation and Finance W A Harriman State Campus, Bldg 9 Albany, NY 12227 Colorado Capital Investments, Inc. Secretary of State Commissioner of Social Services of NYC 100 Church Street, 1st F1 New York, NY 10007 Kathleen A. Zebrowski, Esq. Asst. U.S. Attorney for the Southern District of New York Attorneys for the United States ofamerica 86 Chambers Street 3 3 of 9

New York, NY 10007 Internal Revenue Service, Deer Park Post Office Carlls Path Deer Park, NY 11729 Parking Violations Bureau [Bronx] Traffic Violations Bureau 100 Church Street, 1st Floor New York, NY 10007 Environmental Control Board [Bronx] 100 Church Street, 1st F1 New York, NY 10007 Transit Adjudication Bureau 130 Livingston Street Brooklyn, NY 11201 NYC Bureau of Highway Operations 100 Church Street, 1st F1 New York, NY 10007 Child Support Enforcement Section WA Harriman State Campus, Bldg. 9 Albany, NY 12227 Neiser Mattress, sued herein as, "John Doe #1" 1304-1306 Southern Blvd. Bronx, NY 10459 4 4 of 9

PM INDE NO. 32017/2016E FILED: BRON COUNTY CLERK 12/13/2016 03:31 NYSCEF DOC. NO. 51 ^ ^RECEIVED NYSCEF: 12/13/2016 / PART 15 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRON: Case Disposed Settle Order Schedule Appearance U.S. BANK NATIONAL Index Jfe. 0032017/2016E -against- Hon. MARYANN BRIGANTTI, DIAZ, JOSE Justice Supreme Court The following papers numbered 1 to Read on this motion. AMEND PLEADINGS Noticed on September 20 2016 and duly submitted as No. on the Motion Calendar of PAPERS NUMBERED Notice of Motion - Order to Show Cause - Exhibits and Affidavits Annexed Answering Affidavit and Exhibits Replying Affidavit and Exhibits Affidavits and Exhibits Pleadings - Exhibit Stipulation(s) - Referee's Report - Minutes Filed Papers Memoranda of Law Upon the foregoing papers this -a <D t 01 >, Plaintiffs unopposed motion to amend the complaint granted to the extent provided in the annexed long-form Order. Leave to amend should be freely granted upon a showing that the amendment has merit, and there is an absence of prejudice or surprise (CPLR 3025 [b]; Centrifugal Assoc., Inc. v. Highland Metal Indus., Inc., 193 A.D.2d 385 [1st Dept. 1993]). Plaintiff is directed to serve its amended complaint within 30 days after receipt of a copy of this Order with Notice of Entry. a. T. 1) oi : 8 -a ' "S S Q 3ated: H,nl,\b i Ion. 11 MARYANN BRIGANTTI, J.S.< 51 of 95

i r 6 At Part jtof the Supreme Court of the State of New York, held in and for the PRESIDING: & County of Bronx, at the Courthouse thereof, 851 Grand Concourse, Bronx, New York 10451 on the <5^ day of j\2016. i SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRON U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE 'ORDER FOR LEHMAN BROTHERS SMALL BALANCE Index No. 3 20 17/20 16E COMMERCIAL CERTIFICATES, SERIES 2007-3, MORTGAGE PASS-THROUGH h r Hon. y\ok\- -against- Plaintiff, DIAZ, JOSE, STATE OF NEW YORK THE CAPITOL, PEOPLE OF THE STATE OF NEW YORK, LINCOLN HOSPITAL, CAPITAL ONE BANK (USA) N.A., BANGALLY KANUTEH AND CEESAY'S EPRESS, GE MONEY BANK, GREENPOINT MORTGAGE FUNDING, INC., TREMONT COMMONS, LLC, LENDERS CAPITAL LLC, CRIMINAL COURT OF THE CITY OF NEW YORK, BRON SUPREME COURT, MIDLAND FUNDING, LLC, NY STATE DEPARTMENT OF TAATION AND FINANCE, COLORADO CAPITAL INVESTMENTS, INC., COMISSIONER OF SOCIAL SERVICES OF NYC, UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE, PARKING VIOLATIONS BUREAU, ENVIRONMENTAL CONTROL BOARD, TRANSIT ADJUDICATION BUREAU, NYC BUREAU OF HIGHWAY OPERATIONS, CHILD SUPPORT ENFORCEMENT SECTION, and "JOHN DOE #1" through "JOHN DOE #12," the last twelve names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint, Defendants. Upon reading the Notice of Motion by Plaintiff, U.S. BANK NATIONAL 1 of 3 26 of 59 2 of 5

ASSOCIATION, AS TRUSTEE FOR LEHMAN BROTHERS SMALL BALANCE COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-3, ("Plaintiff") dated August 16, 2016, the Affirmation of Alvin F. Benton, Jr., Esq., dated August 16, 2016, with the attached exhibits and proof of service; and the Memorandum of Law in Support of Plaintiff's motion for leave to amend its pleadings in accordance Section 3025 of the New York Civil Practice Law and Rules ("CPLR") and this motion having been heard before this Court on September 2-0 2016, and the aforesaid notice of motion and supporting documentation having been submitted to this Court for its deliberation; and due deliberation having been had thereon; and this Court having rendered its Decision and Order on u [gg 2016; NOW, upon motion of Dorf & Nelson LLP, attorneys for Plaintiff, it is: ORDERED that Plaintiff's motion for leave to amend its pleadings in accordance with 3 CPLR 3025(b) is granted in its entirety; and it is FURTHER ORDERED that the amended complaint in the form attached to the f! :! Affirmation of Alvin F. Benton, Jr., Esq., dated August 16, 2016 as Exhibit "A" is hereby deemed timely filed; and it is L.; h :1 FURTHER ORDERED that Plaintiff may serve the amended complaint in the form : : attached to the Affirmation of Avin F. Benton, Jr., Esq., dated August 16, 2016 as Exhibit "A" upon all parties that have appeared in this action and that the amended complaint be deemed served on the parties who have failed to appear; and it is 2 2 of 3 37 of 59 3 of 5

I.!. FURTHER ORDERED, that Defendants or their counsel be served with a copy of this Order with Notice of Entry. ENTER: J.S.C Honi i 3 3 Of 3 48 of 59 4 of 5

SUPREME COURT STATE OF NEW YORK, COUNTY OF BRON 32017 Index No. Year 16E U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN BROTHERS SMALL BALANCE COMMERICAL MORTGAGE PASS- THROUGH CERTIFICATES, SERIES 2007-3 -against- Plain tiff(s) DIAZ, JOSE, et al., Defendant^ PROPOSED ORDER Dorf & Nelson LLP Attorneys)for Plaintiff Office and Post Office Address, Telephone Dorf 5. Nelson LLP 5 55 Theodore Fremo Avenue Rye, New York I 0580 (9 I A) 3B I -7600 Fax: (9 I A) 38 I -7608 To Signature (Rule 130-1. 1-a) Print name beneath Alvin F. Benton, Jr., Esq. Service of a copy of the within is hereby admitted. Attorneyfs) for Dated: PLEASE TAKE NOTICE: NOTICE OF ENTRY that the within is a (certified) true copy of a duly entered in the office of the clerk of the within named court on NOTICE OF SETTLEMENT that an order will be presented for settlement to the HON. within named Court, at of which the within is a true copy one of the judges of the on at M. Dated, Yours, etc. 59 of 59 5 of 5 Dorf & Nelson LLP