FILED: NEW YORK COUNTY CLERK 10/23/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: 10/23/2017 EXHIBIT A

Similar documents
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

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

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.

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

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

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

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.

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.

Jeffers v American Univ. of Antigua 2018 NY Slip Op 33365(U) December 24, 2018 Supreme Court, New York County Docket Number: /2012 Judge:

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

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

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:

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

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E.

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

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.

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

Selvi Singapore Trading PTE Ltd. v Harris Freeman Asia Ltd NY Slip Op 31554(U) July 14, 2016 Supreme Court, New York County Docket Number:

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

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

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

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

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

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:

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

FILED: NEW YORK COUNTY CLERK 03/19/ :04 PM INDEX NO /2015 NYSCEF DOC. NO. 128 RECEIVED NYSCEF: 03/19/2018

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.

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

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

Zachman v A.C. and S., Inc NY Slip Op 33617(U) November 25, 2014 Supreme Court, New York County Docket Number: /89 Judge: Sherry Klein

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

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

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

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:

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

FILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018

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.

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

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

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.

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:

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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.

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:

Petitioner, DECISION, ORDER AND JUDGMENT Index No.: /16 -against- Mot. Seq. No.: 001

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

Borah, Goldstein, Altschuler, Nahins & Goidel, P.C. v Trumbull Ins. Co NY Slip Op 30203(U) January 20, 2017 Supreme Court, New York County

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

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

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

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

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.

Han v New York City Tr. Auth NY Slip Op 33242(U) December 14, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn E.

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

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

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

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:

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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:

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

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

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

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Bova v A.O. Smith Water Products Co NY Slip Op 33139(U) November 8, 2013 Sup Ct, New York County Docket Number: /03 Judge: Sherry Klein

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton A.

Etra v City of New York 2013 NY Slip Op 32599(U) October 16, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Matter of DD Mfg. NV v Aloni Diamonds, Ltd NY Slip Op 32107(U) August 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan

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

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

& 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

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

U.S. Bank Natl. Assoc. v Countrywide Home Loans, Inc NY Slip Op 30882(U) February 13, 2014 Sup Ct, New York County Docket Number: /2011

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

Transcription:

FILED: NEW YORK COUNTY CLERK 12:20 PM INDEX NO. 152870/2016 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: EXHIBIT A

FILED: NEW YORK COUNTY CLERK 10:20 12:20 AM PM INDEX NO. 152870/2016 NYSCEF DOC. NO. 89 96 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK USI SYSTEMS AG, V. ALEXANDER GLIKLAD, Plaintiff, Index No. 152870/2016 NOTICE OF ENTRY Defendant. PLEASE TAKE NOTICE that the attached document is a true and correct copy of a Decision and Order of the Supreme Court of the State of New York, New York County (the "Court"), dated September 21, 2017, entered by the Clerk of the Court on September 26, 2017. Dated: September 27, 2017 BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP By:~ Jordan E. Stem 299 Park A venue New York, New York 10171 (212) 888-3033 Attorneys for Plaintiff US! Systems AG 1 of 9

FILED: NEW YORK COUNTY CLERK 09/26/2017 INDEX NO. 152870/2016 03:09 10:20 12:20 AM PM NYSCEF DOC. SUPREME NO. 88 89 96 COURT OF THE STATE RECEIVED OF NEW NYSCEF: YORK 09/26/2017 NEW YORK COUNTY HON. GERALD LEBOVITS PRESENT: J.S.C. ~---------------~...011stica J I Index Number: 152870/2016 USI SYSTEMS AG VS GLIKLAD, ALEXANDER Sequence Number : 004 REARGUMENT/RECONSIDERATION PART/-L-- INDEX NO. MOTION DATE MOTION SEQ. NO. --- w u ~ ::::,.., g C w a: a: w LL. w a:.. ~ @:.J z ::::, 0 LL. U) I-,c( u w w rx: 3; (!) w z 1: - 0 w.j Cl).J,c( 0 u LL. -z:,:: w 0... ~ a: 0 O :;; LL. The following papers, numbered 1 to, were read on this motion to/for Notice of Motion/Order to Show Cause - Affidavits - Exhibits I No(s). Answering Affidavits- Exhibits----------------- I No(s). ------ Replying Affidavits 1 No(s). Upon the foregoing papers, it Is ordered that this motion is kcij..jd.. Af'~~~ -to-ffae ~~J ~ci5.ift11/\."1(;{ (N~ r;{~ ej q /21 l n. Dated: fz_,,>.c. HON. GERALD LEBOVITS J.S.C. 1. CHECK ONE:... ~ CASE DISPOSED 0 NON-FINAL DISPOSITION 2. CHECK AS APPROPRIATE:...... MOTION IS: ~ GRANTED O DENIED 3. CHECK IF APPROPRIATE:... 0 SETTLE ORDER 0-GRANTED IN PART 0 SUBMIT ORDER O OTHER 0DONOTPOST 0 FIDUCIARY APPOINTMENT 0REFERENCE 12 of 79

FILED: NEW YORK COUNTY CLERK 09/26/2017 INDEX NO. 152870/2016 03:09 10:20 12:20 AM PM NEW YORK STATE SUPREME COURT NEW YORK COUNTY: PART 7 USI SYSTEMS AG, -against- ALEXANDER GLIKLAD, Plaintiff, Defendant. Index No.: l 52870/2016 DECISION/ORDER Motion Seq. No. 004 Recitation, as required by CPLR 2219 (a), of the papers considered in reviewing plaintiffs motion to reargue under CPLR 2221 (d). Papers NYSCEF Documents Numbered Plaintiffs Memorandum of Law, December 16, 2016, on Motion Seq. No 003... 24 Plaintiffs Notice of Motion, June 23, 2017...:... 69 Plaintiffs Memorandum of Law in Support, June 23, 2017... 70, 71 Defendant's Memorandum of Law in Partial Opposition, July 5, 2017... 72 Plaintiffs Memorandum of Law in Further Support, July 13, 2017... 82 Affidavit of Oliver Cramer, July 7, 2017... 83 Defendant's Letter, July 13, 2017... 84 Plaintiffs Letter, July 17, 2017... 85 Becker, Glynn. Muffley, Chassin & Hosinski LLP, New York (Jonathan E. Stem of counsel), for plaintiffusi Systems AG. Winston & Strawn LLP., New York (W. Gordon Dobie of counsel), for defendant Alexander Gliklad. Gerald Lebovits, J. Plaintiff moves under CPLR 2221 (d) to reargue this court's order of June 7,2017. The motion is granted. This case involves a.dispute over the recognition of a Swiss judgment of April 5, 2006. The Swiss judgment awarded plaintiff damages in the amount of U.S. $30,000,000 plus interest and 707,951.85 Swiss Francs in costs and fees. On June 7, 2017, this court awarded plaintiff a money judgment for U.S. $30,000,000, with 10% interest from December 15, 1999, until June 7, 2017, and 9% interest from June 7, 2017, forward, plus costs. Plaintiff moves to reargue this court's decision and order of June 7, 2017 on the ground on the following two issues: (I) The 10% interest from the awarded U,S. $30,000,000 should begin from October 18, 1999 and not December 15, 1999; and (2) in its order, this court should 23 of 79

FILED: NEW YORK COUNTY CLERK 09/26/2017 INDEX NO. 152870/2016 03:09 10:20 12:20 AM PM add the 707,951.85 Swiss Francs that the Swiss judgment awarded, plus interest at 5% from April 5, 2006. (Plaintiffs Memorandum of Law in Support ofits_motion, June_ 23: 2017, at~-) Plaintiff argues that this court should award the Swiss Franc portion of the Swiss Judgme~~ m Swiss Francs. This amount would be converted to U.S. dollars at the exchange rate prevailmg on the date of entry of the judgment according to Judiciary Law 27. Defendant does not argue that plaintiffs motion is unjustified or untimely. Defendant agrees that the "Swiss default judgment awarded damages both in dollars (U.S. $30 million, flus interest at I 0% per year dating from October 18, 1999), and in Swiss Francs (707,951.85 Swiss Francs)." (Defendant's Memorandum of Law in Partial Opposition, July 5, 2017, at 2.) In his opposition papers, defendant agrees that the June 2017 order is erroneous but argues that this court should have awarded a lower interest rate. Defendant argues that until the entry of the Swiss judgment, the interest rate of 10% should apply. According to defendant, the Swiss statutory post-judgment interest rate of 5% should apply after the entry of the Swiss judgment. Defendant contends that the court failed "to apply the Swiss post-judgment rate of 5% during the Swiss post-judgment period." (Defendant's Memorandum of Law in Partial Opposition, July 5, 2017, at 3.) Defendant does not raise any argument regarding plaintiffs request to secure an award of 707,951.85 Swiss Francs, plus 5% interest from April 5, 2006. In reply, plaintiff notes that defendant agrees to the requested start date of the interest, October 18, 1999, instead of December 15, 1999. Plaintiff also notes that defendant does not oppose plaintiffs claim for an award in "an amount equal to 707,951.85 Swiss Francs, plus interest at 5% dating from April 5, 2006." (Memorandum of Law in Further Support, July 13, 2017, at 2.) According to plaintiff, defendant waived his right to dispute plaintiffs entitlement to I 0% interest. Plaintiff argues that defendant failed to raise any argument regarding the interest rate before the court granted its order and may not do so now. In reply to defendant's request to reduce the interest rate to 5%, plaintiff submits an affidavit of Oliver Cramer, an attorney-at-law registered with the Geneva bar since 1994. (Affidavit of Oliver Cramer, July 7, 2017, at,i I.) Cramer states in his affidavit that according to the Swiss Code of Obligations, plaintiff is entitled to receive I 0% interest during the Swiss postjudgment period. Cramer argues that the Swiss statutory post-judgment interest rate of 5% applies only if the parties did not agree on a higher rate. (Affidavit of Oliver Cramer, July 7, 2017, at i1 4.) Here, the loan agreement provided a I 0% interest rate, and therefore plaintiff argues that it is entitled to 10% interest. Regarding the 707,951.85 Swiss Francs awarded in the Swiss judgment, plaintiff repeats its argument that this amount should be awarded in Swiss Francs and will be converted under Judiciary Law 27 "into the currency of the United States at the rate of exchange prevailing on the date of entry of the judgment." (Plaintiffs Memorandum of Law in Further Support, July 13, 2017, at 6.) In his letter of July 13, 2017, defendant argues that the question of the amount of the post-judgment interest rate is a choice-of-law issue. Defendant contends that the 9% postjudgment interest rate of New York, the forum, and not that of Switzerland applies. Defendant does not address the 707,951.85 Swiss Francs that plaintiff requested. Defendant does not oppose plaintiffs argument on the Judiciary Law 27 issue. 2 34 of 79

FILED: NEW YORK COUNTY CLERK 09/26/2017 INDEX NO. 152870/2016 03:09 10:20 12:20 AM PM CPLR 2221 governs motions affecting prior orders. In a motion to reargue, a party must present matters of fact or law that the court allegedly overlooked or misapprehended in. determining the prior motion, but shall not include any matter of fact not of~ered on the pnor motion. Reargument is not designed to afford an unsuccessful party successive opportumties to reargue issues previously decided or to present arguments different from those originally asserted. (William P Pahl Equip. Corp. v Kassis, 182 AD.2d 22, 25 [1st Dept 1992].) Here, plaintiff alleges that the court overlooked matters of fact. According to plaintiff, it asked the court to recognize the Swiss judgment. This judgment awarded two different categories of damages: (I) U.S. $30,000,000 plus 10% interest since October 18, 1999, and (2) 707,951.82 Swiss Francs for costs and fees. In its Memorandum of Law in Support of the Plaintiffs Motion for Summary Judgment of December 16, 2016, plaintiff asked this court to "award summary judgment to USI on its claim for recognition of the Judgment pursuant to Article 53, in the amounts of (a) U.S. $30,000,000, plus interest that has been running at I 0% since October 18, 1999 and (b) 707,951.85 Swiss Francs, plus interest." (Plaintiffs Memorandum of Law, December 16, 2016, at 26.) Regarding the Swiss Francs, plaintiff argued that the court should render the Swiss franc portion of the Swiss judgment in Swiss Francs and not in U.S. dollars. Plaintiff urges that under Judiciary Law 27, this amount will be converted into U.S. dollars at the rate of exchange prevailing on the date of entry of the judgment. (Plaintiffs Memorandum of Law, December 16, 2016, at 26.) On June 7, 2017, this court granted plaintiffs motion for summary judgment but awarded solely U.S. $30,000,000 with interest of I 0% from December 15, 1999 until June 7, 2017, with costs and 9% interest from June 7, 2017. On June 23, 2017 plaintiff filed its motion to reargue under CPLR 2221 ( d). In its motion, plaintiff asks the court to amend its June 2017 order to direct the clerk of the court to enter judgment to it in the amounts of(a) U.S. $30,000,000, plus interest at 10% dating from October 18, 1999 and (b) 707,951.85 Swiss Francs, plus interest at 5% dating form April 5, 2006. Plaintiffs CPLR 2221 (d) motion to reargue is granted. Plaintiffs timely motion shows that the court overlooked a matter of fact. Defendant does not raise any argument regarding plaintiffs reargument motion. Plaintiff shows that it asked this court to recognize the Swiss judgment containing damages in U.S. dollars plus interest from October 18, 1999, and in Swiss Francs for costs and fees. In its June 2017 order, the court recognized the Swiss judgment and awarded the U.S. dollar portion of the Swiss judgment but awarded interest from December 15, 1999. The order does not award the Swiss Franc portion of the Swiss judgment. Both the beginning of the interest rate and the awarded 707.951.85 Swiss francs are part of the Swiss judgment recognized in this court's order. Plaintiff asks the court to amend its order regarding (I) the beginning of the interest rate; and (2) the 707,951.85 Swiss Francs plus interest. I. Plaintiff's Request to Amend the Date When the Interest Rate Begins and Defendant's Request to Change the Amount of the Interest Rate Both parties agree that the interest from the awarded U.S. $30,000,000 should begin on October 18, 1999 and not on December 15, 1999. The parties disagree on the amount of the 3 45 of 79

FILED: NEW YORK COUNTY CLERK 09/26/2017 INDEX NO. 152870/2016 03:09 10:20 12:20 AM PM interest rate from the time the Swiss judgment was entered until the day this court issued its order. Based on its motion papers and the oral argument on plaintiffs summary-judgment motion and in its motion to reargue, plaintiff claims that the interest rate for this post-judgment period is 10% as awarded in the June 2017 order. Plaintiff alleges that the parties agreed to a I 0% interest rate in the loan agreement and therefore that the I 0% interest rate accrues from October 18, 1999 through the date of this court's June 2017 order. Defendant did not oppose plaintiffs claim regarding the interest rate in his motion papers. Before this court entered its order, defendant stated only that the Swiss judgment is not enforceable at all. In his papers, defendant alleges that the court should "apply the Swiss post-judgment rate of 5% to the time period between US I's Swiss judgment and recognition of that judgment in New York." (Defendant's Memorandum of Law in Partial Opposition, July 5, 2017, at 3.) One week later, in his letter of July 13, 2017, defendant alleged that the post-judgment interest rate is a procedural matter governed by the law of the forum -that New York's post-judgment interest rules apply. (Defendant's letter, July 13, 2017, at 2.) Neither in his Memorandum of Law in Partial Opposition nor in his letter does defendant allege that he ever before argued this subject, the amount of the interest rate. In response to defendant's letter of June 13, 2017, plaintiff points out that defendant changed his position on the amount of the interest rate several times and that the court should disregard these inconsistent positions. (Plaintiffs letter, July 17, 2017, at I.) A motion to reargue is not designed to afford the unsuccessful party successive opportunities to reargue issues previously decided or to present arguments different from those originally asserted. (William P Pahl Equip. Corp., 182 AD2d at 25.) Before the court decided its June 2017 order, defendant had the opportunity to argue the issue of the amount of the interest rate, but he did not do so. He does not get another bite of the apple now. Defendant and plaintiff agree that the beginning of the interest rate is October 18, 1999, instead of December 15, 1999. The start date of the interest is a matter plaintiff raised before. (Plaintiffs Memorandum of Law, December 16, 2016, at 26.) The amount of the interest rate defendant challenged is not a matter of law or fact the court overlooked. Plaintiffs request to amend the start date of the interest is granted. Defendant's request to lower the amount of the interest rate, to 5% (as requested in Defendant's Memorandum of Law in Pa~ial O?position, July 5, 2017, at 3) or 9% (as requested in Defendant's letter, July 13, 2017, at 2), 1s dented. This court amends its June 7, 2017, decision and order to reflect that the start date of the interest must begin from October 18, 1999. Therefore, that aspect of this court's decision and order is amended to the following extent: Plaintiff is awarded a money judgment for U.S. $30,000,000, with 10% interest from October 18, 1999, until June 7, 2017, and statutory interest of9% from June 7, 2017, forward, plus costs. 4 56 of 79

FILED: NEW YORK COUNTY CLERK 09/26/2017 INDEX NO. 152870/2016 03:09 10:20 12:20 AM PM II. Plaintiff's Request to Add Damages Awarded in Swiss Francs Plaintiff asks this court to amend its June 2017 order because the court allegedly forgot to award plaintiff 707.951,85 Swiss Francs. Plaintiff alleges that the Swiss judgment awarded plaintiff707.951,85 Swiss Francs in costs and fees. According to plaintiff, this court overlooked this fact in its order, even though plaintiff requested the court to do so. (Plaintiffs Memorandum of Law, December 16, 2016, at 26.) Plaintiff further asks this court to render the Swiss Franc portion of the foreign judgment in Swiss Francs and, according to Judiciary Law 27, that the amount be converted into U.S. dollars. Defendant does not raise any argument in opposition. According to Judiciary Law 27 (a),judgments and accounts must be computed in dollars and cents. In addition to this general rule, Judiciary Law 27 (b) provides that when "the cause of action is based upon an obligation denominated in a currency other than currency of the United States, a court shall render or enter a judgment or decree in the foreign currency of the underlying obligation." Any award in a foreign currency must be converted into United States currency at the rate of exchange prevailing on the date of entry of the judgment or decree. (Korea Life Ins. Co. v Morgan Guar. Trust Co., 2004 US Dist LEXIS 16436, at *41, 2004 WL 1858314, at *14 [SD NY 2004].) In Dynamic Cassette Intl. v Mike Lopez & Assoc., plaintiff, Dynamic Cassette International Limited, moved to enforce an English judgment awarding damages in British Pounds. (923 F Supp 8, 9 [ED NY 1996].) The District Court found that "[a]lthough it might be argued that the 'judgment or decree' referred to in Section 27(b) is the English judgment, such a reading of the statute is belied by its mandate that an American court 'render or enter a judgment or decree in the foreign currency of the underlying obligation.' Moreover, a brief review of the cases decided before Section 27(b) was enacted confirms that the 'judgment or decree' referred to is the judgment entered in the enforcing jurisdiction, which in this case is the United States." (Id. at 12.) Plaintiff's motion to amend its June 2017 order regarding the damages awarded in Swiss Francs is granted. The amount of707,951.85 Swiss Francs plus interest must be converted at the rate of exchange on the date of entry of this court's order, June 7, 2017. (See Rienzi & Sons, Inc. v N. Puglisi & F. lndustria Paste Alimentari Sp.A., 638 F App'x 87, 92 [2d Cir 2016] [ calculating damages under New York law by reference to the conversion rate in effect on the date of the district court's summary-judgment decision, rather than the rate in effect on the date judgment was entered].) Therefore, that portion of the court's decision and order from June 7, 2017 is amended to the following extent: Plaintiff is awarded a money judgment for 707, 951.85 Swiss Francs, converted into U.S. dollars at the exchange rate on June 7, 2017, with interest at 5% from April 5, 2006 until June 7, 2017, and thereafter the interest will be at the statutory rate of9%; 5 67 of 79

FILED: NEW YORK COUNTY CLERK 09/26/2017 INDEX NO. 152870/2016 03:09 10:20 12:20 AM PM Accordingly, it is hereby ORDERED that plaintiffs motion to reargue is granted and the decision and order of June 7, 2017, is amended as follows: Plaintiff is awarded a money judgment for (a) U.S. $30,000,000, with interest of I 0% from October 18, 1999, until June 7, 2017 and thereafter the interest will be at the statutory rate of9% plus costs and (b) 707,951.85 Swiss Francs, converted into U.S. dollars at the exchange rate on June 7, 2017, with interest at 5% from April 5, 2006 until June 7, 2017, and thereafter the interest will be at the statutory rate of9%; and it is further ORDERED that plaintiff shall serve a copy of this decision and order on defendant and on the County Clerk's Office, which is directed to enter judgment accordingly. Dated: September 21, 2017 /; J.S.C. HON. GERALD LEBOVITS J.S.C. 6 78 of 79

FILED: NEW YORK COUNTY CLERK 10:20 12:20 AM PM INDEX NO. 152870/2016 NYSCEF DOC. NO. 89 96 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK US! SYSTEMS AG, V. ALEXAN DER GLIKLAD, Plaintiff, Defendant. Index No. 152870/2016 STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) Astoria, New York. AFFIDAVIT OF SERVICE Amanda /\res, being duly sworn, deposes and says: I. I am not a party to this action. am over 18 years of age, and res ide in 2. On September 27, 2017, I served upon the defendant, Alexander Gliklad (' Mr. Gliklad''), a true and correct copy the (i) Notice of Entry of the Decision and Order of the Supreme Court of the State of New York, New York County (the 'Court''). dated September 21, 2017, entered by the Clerk of the Court on September 26, 20 17, and (ii) Notice of Withdrawal of Cross-Appeal in the above-captioned proceeding on September 27.2017. I did so by delivering the document by hand to Margaret Ciavarella of Winston & Stra wn LLP. counsel to Mr. Gliklad, at the following address: Margaret Ciavarella Winston & Strawn LLP 200 Park A venue New York, NY 10166-4193 Amanda Ares HEATHER HILL Notary Public, State of Ne,w-York No. 01Hl6344251 Qualified in Queens County Commission Expires: 6/27/2020 9 of 9