FILED: NEW YORK COUNTY CLERK 02/17/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 02/17/2016 EXHIBIT A

Similar documents
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

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

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

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

PROMISSORY NOTE. limited liability company ( Maker ), promises to pay to [DEFAULTING MEMBER

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the

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

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013

Octagon Asset Mgt., LLC v Morgan 2015 NY Slip Op 30095(U) January 16, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann

- STATE OF NEW YORK E. SEGA L. Plaintiff(s),

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

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

Wells Fargo Trade Capital Servs., Inc. v Sinetos 2012 NY Slip Op 33373(U) December 19, 2012 Supreme Court, New York County Docket Number: /2010

Capital One v Coastal Elec. Constr. Corp NY Slip Op 30627(U) March 4, 2011 Supreme Court, Suffolk County Docket Number: Judge: Emily

CONFIRMING SECURED CoPACE PROMISSORY NOTE

THIS CONVERTIBLE PROMISSORY NOTE IS BEING ISSUED IN REGISTERED FORM PURSUANT TO A CERTIFICATE; AND IS RECORDED ON THE BOOKS OF THE COMPANY.

cag Doc#105 Filed 04/19/16 Entered 04/19/16 14:31:09 Main Document Pg 1 of 13

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

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

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

CLS HOLDINGS USA, INC. (Exact name of registrant as specified in its charter)

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Capital One Equip. v Deus 2018 NY Slip Op 31819(U) July 30, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Other - Disclosure Documents. Fourteenth Supplemental Master Trust Indenture Fifteenth Supplemental Master Trust Indenture

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

NOTE- All drafts must be pre-approved by Vectren before final execution. Please contact Vectren Credit Risk for assignment of document number.

Allied Intl. Fund, Inc. v Gladtke 2016 NY Slip Op 31702(U) August 4, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

FILED: NEW YORK COUNTY CLERK 02/13/ :02 PM INDEX NO /2014 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/13/2015

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

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

rbk Doc#469 Filed 07/23/18 Entered 07/23/18 15:57:41 Main Document Pg 1 of 28

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

STATE OF MICHIGAN COURT OF APPEALS

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

Deed of Guarantee and Indemnity

BASF Tanzania Limited Standard Terms and Conditions of Sale

C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract.

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

WESTERN NATIONAL MUTUAL INSURANCE COMPANY (WNMIC) General / Prime Contractor Questionnaire Bond #

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014

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

PUT OPTION AGREEMENT

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

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

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Model Commercial Paper Dealer Agreement

SUBORDINATED PROMISSORY NOTE (Series A) Dated as of, 2017

LOAN AGREEMENT RECITALS

AGREEMENT FOR PHYSICIAN SERVICES RECITALS. B. The District owns and operates Hospital in, Washington (the "Hospital");

Official Form 410 Proof of Claim 04/16

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

Date of Report (date of earliest event reported): March 14, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK SETTLEMENT AGREEMENT

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

For Preview Only - Please Do Not Copy

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

FILED: KINGS COUNTY CLERK 02/04/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/04/2014

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

ORDINANCE NO CITY OF VESTAVIA HILLS, ALABAMA $9,605,000 GENERAL OBLIGATION WARRANTS SERIES Adopted: January 27, 2014

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

ORDINANCE NUMBER 67-O-12

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FIRST AMENDMENT TO THE REHABILITATION EXIT SUPPORT AGREEMENT

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

FILED: NEW YORK COUNTY CLERK 03/28/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/28/2016

MASTER AGREEMENT. This Master Agreement ( Agreement ), effective as of by the following parties:

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

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS

AMENDMENT NO. 2 TO CREDIT AGREEMENT

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

Individuals & Businesses Filing Check Deception Complaints. Elkhart County Prosecutor s Office, Check Deception Division

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

AMERICAN EXPRESS ISSUANCE TRUST

SPUSV Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number:

& 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

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

WASHINGTON,D.C FORM8-K CURRENTREPORTPURSUANT. SECURITIESEXCHANGEACTOF1934 Date of Report (Date of earliest event reported) June 7, 2018

Transcription:

FILED: NEW YORK COUNTY CLERK 02/17/2016 05:06 PM INDEX NO. 650837/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 02/17/2016 EXHIBIT A

JAMS COMMERCIAL ARBITRATION --------------------------------------------------------------------------x LOEB & loeb llp, Claimant, Case No. 1425018813 -against GREGORY J. BLASI, Respondent, --------------------------------------------------------------------------------x FINAL ARBITRATION AWARD THE UNDERSIGNED ARBITRATOR, having been designated in accordance with a letter Agreement between the parties, dated April 30, 2013, and having examined the submissions and allegations of the parties, hereby issues the following FINAL ARBITRATION AWARD: Claimant, loeb & loeb llp seeks summary disposition awarding it $148,047.72 based on a Promissory Note dated and signed by respondent Gregory J. Blasi, a then income partner at loeb & loeb, on April 30, 2013 in return for a $150,000.00 loan made by claimant to respondent the previous year. According to its terms, the Note was due and payable on or before January 31, 2014. On July 14, 2014 respondent made one payment of $13,648.18 leaving $148,047.72, inclusive of interest, currently due on the Note. That note superseded or replaced an earlier Promissory Note dated February 1, 2012, which was due and payable on January 31, 2013, for the same $150,000 loan but for which no part had been paid. Claimant, represented by Michael P. Zweig and Jonathan Strauss, attorneys at loeb & loeb, also seeks attorney's fees based on a provision in the Promissory Note. 1

Respondent Blasi contends, inter alia, that he was fraudulently induced into joining Loeb & Loeb LLC, and by implication, into signing the Promissory Note because his ability to obtain business in his area of expertise, energy corporate finance, was undermined by a 160 page letter on tax policy written on December 19, 2012 to the Internal Revenue Service by an individual who was counsel to claimant's office in California. Mr. Blasi represents himself. Discussion It is undisputed that Blasi joined Loeb & Loeb LLP on December 12, 2009 and that, at Respondent's request, the firm loaned him $150,000 for which he executed the first of two Promissory Notes on February 1, 2012. On April 30 2013, Respondent, pursuant to a letter Agreement, changed his status from a capital partner to an income partner for which he would be paid a yearly salary of $300,000 and would be eligible for a bonus. The letter Agreement specifically references a second promissory note, denominated the "New Note" stating, "You have previously issued to the firm a Promissory Note, dated February 1, 2012, in the principal amount of $150,000... representing indebtedness owing by you to the Firm for the amounts loaned to you by the Firm.... [TJhe Firm will extend the maturity date of the Prior Note to January 31, 2014... ln connection with such maturity date of the Prior Note, you represent, warrant and covenant to the Firm that as of the date hereof, you have no claims, offsets or defenses against the repayment in full of all amounts owing to the Firm under the Prior Note and the New Note." At that same time, Respondent signed the Promissory Note, referenced in the letter Agreement as the Restated or New Note, which forms the basis of the claim here. Respondent' s relationship with Loeb & Loeb terminated on January 31, 2014, the due date for the New Note. 2

Claimant contends that it has made a prima facie case for recovery under the note as it has furnished a copy of the executed note, entitled "Promissory Note" in which Respondent agreed to pay the principal sum of $150,000 without interest except interest to accrue at 5% per annum compounded yearly, if in default, (UCC 3-104[2]). The principal amount was due and payable in full on January 31, 2014. Respondent terminated his employment with loeb & loeb llc on that date, which, according to the note, would have also made the payment due under a Cessation of Employment provision. The affidavit of Michael Zweig establishes prima facie (and there appears to be no issue) that no payment other than the $13,648.18 has been made. Claimant also seeks attorney's fees as the Note specifically provided that Respondent shall pay attorneys' fees "incurred in connection with the enforcement of the Promissory Note" and provided that he "waived all exemptions." Unquestionably, claimant has made a prima facie showing for recovery under the note or summary disposition under New York law as both an executed note and non-payment have been established, Seaman-Andwall Corp. v. Wright Mach. Corp., 31 AD2d 136 (1968) aff'd 29 NY2d617 (1971); Quest Commercial, LLCv. Ravner, 35 AD3d 576 (2d Dept. 2006); Alard, L.L.c. v. Weiss, 1 AD3d 131 (1st Dept. 2003). Respondent contends that his business development opportunities were severely compromised by the aforementioned 160 page letter, written by an individual associated with claimant's California office and which deals extensively with taxation of partnerships and regulations issued in connection with them. He also implies that he would not have joined the Firm or that he was fraudulently induced to join the firm by assurances that it would support his energy corporate finance business. He claims that the letter contradicted those assurances 3

and he needs discovery to determine what actions the Firm took to ameliorate the impact of the letter after it was written. However, the letter was written fully four months prior to Mr. Blasi's decision to become a salary partner and four months before he signed the Promissory Note at issue. While Respondent, seemingly acknowledging that he knew or heard about the letter before signing the letter Agreement and Promissory Note, claims that these acts occurred before he became fully aware of the implications of the letter, nothing contained in the letter would have affected his status as a salaried partner, nor was it in any way connected to the loan he obtained from the law firm. The law is clear that in order to defeat summary judgment based on fraudulent inducement of a promissory note there must be some connection between the promise underlying the note and the defense. Quest Commercial, LLC v. Rovner, supra. The cases cited by Respondent, Zyskind et al. v. FaceCake Marketing Technologies, 101 AD3d 550 (1 st Dept. 2012) and Sce v. Ach, 56 AD3d 457 (2d Dept. 2008), are inapposite as the claims of fraud in the inducement in those cases related specifically to the transactions for which the promissory notes were signed. In Sce, the note was given as partial payment for purchase of a health food restaurant business and in Zyskind, the note was given for investments in a project. Here, the note was given for a cash loan made at an earlier time and was unrelated to Respondent's work as either an equity partner or income partner with Loeb & Loeb LLC or his ability to develop further business with the firm. Respondent is not claiming that he was somehow fraudulently induced to accept a $150,000.00 loan, nor does he claim that the loan was related to his ability to develop business. 4

Thus, respondent's claim that he needs discovery concerning Loeb & Loeb's actions to address the "harm" caused by the letter because of representations or promises that had been made at the time he joined the firm is unavailing. Any discovery concerning claimant's or respondent's action in response to the letter would at most relate to his employment in general but would not be relevant to respondent's obligations under the Note or to repay a loan. Moreover, while the appellate courts did not regard the waiver of defenses clauses as dispositive in the former cases because the underlying fraudulent inducement claims could have included the waivers, the waiver contained in the Letter Agreement here was made after Respondent knew about the tax letter and after he changed his position to income partner. For the foregoing reasons, claimant's application for summary disposition on the Note is granted. Attorneys' Fees and Costs Claimant seeks attorney's fees and expenses pursuant to the provision in the April 20, 2013 Promissory Note that states: "Maker shall pay to Holder, upon demand, all costs and expenses, including, without limitation, attorneys' fees and court costs, that may be incurred by Holder in connection with the enforcement of this Promissory Note, whether or not suit is filed." Respondent argues that Claimant is acting pro se and thus is not entitled to costs or attorneys' fees. In the cases cited by respondent, courts denied statutory attorneys' fees to individuals acting pro se including lawyers. However, where the claim for attorneys' fees is based on a contractual obligation, New York courts have upheld attorneys' fee awards to lawyers acting pro se. Breed, Abbott & Morgan v. Hulko, 139 AD2d 71 (1 st Dept. 1988); see also Carozza v. Jacobs, 277 AD2d 52 (1" Dept. 2000). Based on the provision ofthe Promissory Note 5

and New York law, claimants are entitled to reasonable attorneys' fees and costs incurred in obtaining an award. Claimant has submitted the declaration of Michael P. Zweig, partner in and General Counsel of claimant law firm, in which he seeks $63,439.98 representing 65% of Loeb & Loeb's actual attorneys' fees plus $6,909.63 for reasonable expenses. This amount includes $17,681.63 for the work of partner Jonathan N. Strauss billed at $438.75 per hour, $43,105.40 for the work of associate Sarah Schacter billed at $383.50 per hour, and $2,652.65 for the work of paralegal Antoinette Pepper billed at $250.25 per hour. Claimant's submissions also detail every bit of time devoted to this matter which total 163.30 hours. Of these more than 17 hours were devoted to activities prior to drafting the motion (seeking arbitration and requesting permission to seek summary disposition based on the promissory note), more than 72 were devoted to the drafting of the motion and brief for summary disposition, and another 70 plus were devoted to the reply brief. While I appreciate the high quality of claimant's work, under all of the circumstances here, including the amount of the promissory note, that the legal claim was based purely on a promissory note, that claimant was self-represented, and that respondent was a former employee, I find that an award compensating for 60 hours of attorney time would be reasonable. Based on the hourly rates of the attorneys, which average as discounted about $400 per hour, I award $24,400 for attorneys' fees and $6,906.63 for expenses. 6

Conclusion and Award Based on the foregoing, Claimant Loeb & Loeb, LLC is awarded a total of $ 179,354.35. This amount includes $148,047.72 representing $143,423.68 due on the Note plus default interest of $6,328.67. The interest is based on the provision of the promissory note that the "Maker shall pay, upon demand, default interest at the rate of five percent (5%) per annum compounded annually and accruing daily, on the entire outstanding Principal Amount... " There is no reason to question the calculation. It further includes $31,306.63 for attorneys' fees and costs as set forth above. This award resolves all issues submitted for decision in this proceeding. (\~ E, t-~~~ o Helen E. Freedman Dated : January 23, 2016 New York, New York I 7

PROOF OF SERVICE BY EMAIL & u.s. MAIL Re: Loeb & Loeb LLP vs. Blasi, Gregory J. Reference No. 1425018813 I, Alicia Jantsch, not a party to the within action, hereby declare that on January 26, 2016, I served the attached final award on the parties in the within action by Email and by depositing true copies thereof enclosed in sealed envelopes with postage thereon fully prepaid, in the United States Mail, at New York, NEW YORK, addressed as follows: Jonathan Neil Strauss Esq. Loeb & Loeb, LLP 345 Park Ave New York, NY 10154 Phone: 212-407-4000 jstrauss@loeb.com Parties Represented: Loeb & Loeb, LLP Gregory J. Blasi Esq. Leech, Tishman, Fuscaldo & Lampl 521 Highbrook Ave. Pelham, NY 10803 Phone: 914.330.9209 gblasi@leechtishman.com Parties Represented: Gregory Blasi I declare under penalty of perjury the foregoing to be true and correct. Executed at New York, NEW YORK on January 26, 2016.