Document List. Yeshaya Averbuch - v. - New York Budget Inn LLC et al NYSCEF. New York County Supreme Court Index # /2016. Schorr, D.

Similar documents
FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

Document List. 60th Street Development LLC - v. - Rachael S. Trimarco, individually and d/b/a Bridal Flowers Exclusive et al

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 08/03/ :13 AM INDEX NO /2016 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/03/2017

Document List. Katherine Nelson - v. - Robert Rosenkranz NYSCEF. New York County Supreme Court Index # /2014

Document List. Suncica Reljic et al - v. - Tullett Prebon Financial Services, LLC et al

Document List. GRAYSON,LILLIAN et al vs FRUCHTER,STEPHEN et al NYSCEF. New York County Supreme Court Index # /2008.

Document List. U.S. BANK N.A. AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MBS HEAT v. - ROSALIE SHUMUNNEJAD et al

Document List. Capital One Taxi Medallion Finance - v. - Savas Tsitiridis NYSCEF. New York County Supreme Court Index # /2016. Zimmerman, G.

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

APPEAL A FORCIBLE DETAINER JUDGMENT

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

Document List. SPECIALIZED LOAN SERVICING LLC v. NICHOLAS MANFRE et al Residential Foreclosure Part NYSCEF

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

STANDING ORDER. Judge Jerry A. Esrig Calendar R Courtroom 2208

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

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION STANDING ORDER

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Document List. CHARLEV, LLC - v WEST 95TH STREET, LLC et al NYSCEF. New York County Supreme Court Index # /2015

Document List. Cornicello, Tendler & Baumel-Cornicello, LLP 5 STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING

NEW YORK COUNTY SUPREME COURT, CIVIL BRANCH

Practices for Part 3

ORDER ESTABLISHING MOTION PRACTICE PROCEDURE. THIS COURT, having determined the need to facilitate an orderly progression of

Docket Number:2849 MOORE FLESHER TRUCKING CO., INC. Dwight L. Koerber Jr., Esquire CLOSED VS.

HAWAII ADMINISTRATIVE RULES TITLE 12 DEPARTMENT OF LABOR AND INDUSTRIAL RELATIONS SUBTITLE 7 BOARDS CHAPTER 47

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

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:12-cv JFW-PLA

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

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

FOR IMMEDIATE RELEASE

*(CONSOLIDATED INTO 3951)* Docket Number: TO1 CONTACT CENTERS, INC. Jeffrey J. Reich, Esquire James W Kutz, Esquire VS.

Wisconsin Circuit Court Access (WCCA)

FREQUENTLY ASKED QUESTIONS (22 NYCRR) Parts 1250 and 600 Effective September 17, 2018 Practice Rules in the Appellate Division, First Department

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

STANDING ORDER FOR CALENDAR Y * Room 2101

AGREEMENT TO ARBITRATE FULL CAPTION: Description of Dispute: Briefly describe dispute and whqat you are seeking in damages or relief:

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED.

U.S. District Court Eastern District of New York (Brooklyn) CIVIL DOCKET FOR CASE #: 1:00-cv VVP

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Acknowledgments...xi. Introduction... xiii. Sample Date-Stamped Letter...xvii. About the Author...xix

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017

Case GLT Doc 644 Filed 06/30/17 Entered 06/30/17 13:52:10 FILED Desc Main Document Page 1 of 20

LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:17-cv VSB

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv JSR-DFE

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 5:5. PRETRIAL PROCEDURES AND PROCEDURES RELATING TO CERTAIN JUDGMENTS

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

INDIVIDUAL PRACTICES IN CIVIL CASES Nelson S. Román, United States District Judge. Courtroom Deputy Clerk

PART IV Pretrial, Trial, and Posttrial

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:15-cv GAO

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.

9:30 a.m. MOTION CALL, CASE MANAGEMENT, STATUS DATES 10:00 a.m. 2:30 p.m. MATTERS SET BY THE COURT

U.S. District Court District of Delaware (Wilmington) CIVIL DOCKET FOR CASE #: 1:05-cv JJF

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF JACKSON BUSINESS COURT DIVISION. via telephone (check one) /

INDIVIDUAL RULES AND PROCEDURES FOR CIVIL CASES. Lorna G. Schofield United States District Judge

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

RULES OF APPELLATE PROCEDURE NOTICE

R U L E S. of the A R M E D S E R V I C E S B O A R D O F C O N T R A C T A P P E A L S

PROTOCOL FOR ELECTRONIC FILING IN SUFFOLK COUNTY SUPREME COURT

Hoffinger Stern & Ross, LLP v Oberman 2010 NY Slip Op 31467(U) June 8, 2010 Sup Ct, NY County Docket Number: /09 Judge: Judith J.

NEW YORK COUNTY SUPREME COURT, CIVIL BRANCH

UNIFORM STANDING ORDER FOR ALL COMMERCIAL CALENDARS

INDIVIDUAL RULES AND PROCEDURES JUDGE SHIRA A. SCHEINDLIN

JUDICIARY - STATE OF NEW JERSEY RECORDS RETENTION SCHEDULE. DIRECTIVE #3-01 DATE: March 16, 2001

SUMMARY OF CONTENTS SC-1.

Activities Index I. EXPERIENCES THAT APPLY TO MULTIPLE AREAS OF THE LAW CURRICULUM

RULE CHANGE 2017(10) COLORADO APPELLATE RULES

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

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 3. Present: Hon. EILEEN BRANSTEN MICHAEL SWEENEY, Index No.: /2017.

GUIDE TO THE CHANDLER RESERVE CLAUSE SUITS. National Baseball Hall of Fame Library

INDIVIDUAL PRACTICES OF JUDGE DEBORAH A. BATTS

*(CONSOLIDATED INTO DOCKET NO. 3464) Docket Number: 3643 PRO-SPEC PAINTING, INC. Robert D. Ardizzi, Esquire David S. Makara, Esquire VS.

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

U.S. District Court Eastern District of New York (Brooklyn) CIVIL DOCKET FOR CASE #: 1:98-md SJ-SMG

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

II. Civil Judiciary: Names and Addresses of Judges, Secretaries, and the Manner in Which Judges Are Assigned to Civil Cases...

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Nebraska Civil Practice & Procedure Manual

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv GBD

Case 2:14-cv JCC Document 98 Filed 11/24/15 Page 1 of 6 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Civil Litigation Forms Library

United States District Court Northern District of Illinois - CM/ECF LIVE, Ver 2.4 (Chicago) CIVIL DOCKET FOR CASE #: 1:97-cv-03475

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA

U.S. District Court District of Delaware (Wilmington) CIVIL DOCKET FOR CASE #: 1:13-cv LPS

RULES OF PROCEDURE FOR THE ADMINISTRATIVE LAW COURT

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

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

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Altman v HEEA Dev., LLC NY Slip Op 30953(U) April 7, 2014 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Docket Number: 2441 LABOR & LOGISTICS MANAGEMENT, INC.

2yh August, Supplement No THE BASIC RIGHTS AND DUTIES ENFORCEMENT (CAP.

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

Sub Docket Date Docket Code Docket Description Misc Info COSTS ASSESSED Costs Assessed

Civil T erm, Queens Supreme Court

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA IN RE: KATRINA CANAL BREACHES CONSOLIDATED LITIGATION NO.

Transcription:

Case Caption: Judge Name: Yeshaya Averbuch - v. - New York Budget Inn LLC et al Peter Sherwood 1 SUMMONS + COMPLAINT 06/24/2016 2 STIPULATION - TIME TO ANSWER 07/27/2016 3 NOTICE OF 07/27/2016 4 AFFIDAVIT OR AFFIRMATION IN SUPPORT OF 07/27/2016 5 EXHIBIT(S) Complaint in related case NYBI v. Averbuch 6 EXHIBIT(S) Complaint in this case 07/27/2016 07/27/2016 7 MEMORANDUM OF LAW IN SUPPORT 07/27/2016 8 RJI -RE: NOTICE OF 07/27/2016 9 ADDENDUM - GENERAL (840A) 07/27/2016 10 STIPULATION - ADJOURNMENT OF -IN SUBMISSIONS PART -RM 130 08/11/2016 11 COMPLAINT (AMENDED) - *Corrected* 08/17/2016 12 EXHIBIT(S) Demand Letter 13 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO 08/15/2016 08/15/2016 14 EXHIBIT(S) 08/15/2016 Schorr Reply Affirmation - 8-1-16 15 AFFIDAVIT OR AFFIRMATION IN REPLY 08/23/2016 Affidavit of Joshua Klapper 16 EXHIBIT(S) 08/23/2016 Forensic Accountant Analysis 17 EXHIBIT(S) 08/23/2016 Emails for Dispute Between Averbuch and Co-investors in LayInn 18 MEMORANDUM OF LAW IN REPLY 08/23/2016 This pertains to motion to dismiss causes of action in Case No. 2 19 NOTICE OF 20 AFFIDAVIT OR AFFIRMATION IN SUPPORT Schorr - Affirmation 21 EXHIBIT(S) Operating Agreement Page 1 of 9

22 EXHIBIT(S) Klapper Affidavit 23 EXHIBIT(S) LayInn K-1 24 EXHIBIT(S) Legal Invoices 25 EXHIBIT(S) Schorr - Reply Affirmation - 8/1/16 26 AFFIDAVIT Averbuch - Affidavit 27 AFFIDAVIT OR AFFIRMATION IN SUPPORT OF Corrected Affirmation. Corrects two typos in paragraphs 21 and 24 28 STIPULATION - ADJOURNMENT OF -IN SUBMISSIONS PART -RM 130 08/30/2016 09/12/2016 29 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO Related to two other pending motions 30 EXHIBIT(S) Letter to David Schorr as to availability of records 31 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO Related to two other pending motions 32 EXHIBIT(S) Stipulation Withdraws 4 of 6 motions in this Mot. Sequence No. 2 33 MEMORANDUM OF LAW IN OPPOSITION Memorandum of Law Opposing Remaining Two motions 34 STIPULATION - ADJOURNMENT OF -IN SUBMISSIONS PART -RM 130 09/19/2016 35 AFFIDAVIT OR AFFIRMATION IN REPLY 09/22/2016 YESHAYA AVERBUCH - AFFIDAVIT 36 EXHIBIT(S) 09/22/2016 PERRY SASSON - AFFIDAVIT 37 EXHIBIT(S) 09/22/2016 KLAPPER EMAILS / Amended Tax Return Notice 38 AFFIDAVIT OR AFFIRMATION IN REPLY 09/22/2016 AFFIRMATION - DAVID SCHORR 39 EXHIBIT(S) 09/22/2016 PFT Tech v. Wieser 40 LETTER / CORRESPONDENCE TO JUDGE 11/16/2016 Commercial Rule 18 post-submission citations 41 LETTER / CORRESPONDENCE TO JUDGE 11/22/2016 42 LETTER / CORRESPONDENCE TO JUDGE Letter enclosing transcript of 11-21-16 court appearance 12/02/2016 Page 2 of 9

43 TRANSCRIPT OF PROCEEDINGS 12/02/2016 44 LETTER / CORRESPONDENCE TO JUDGE 12/02/2016 45 DECISION + ORDER ON 06/15/2017 Court User 46 DECISION + ORDER ON 06/15/2017 Court User 47 NOTICE TO COUNTY CLERK - AMENDMENT OF CAPTION 06/29/2017 48 COUNTY CLERK CERTIFICATION OF MINUTES Index # 652130/2016 is hereby consolidated into index # 653343/2016. All future filings should be ma(..) 06/29/2017 Court User 49 ANSWER 07/03/2017 50 ORDER TO SHOW CAUSE ( PROPOSED ) 07/10/2017 51 AFFIRMATION Affirmation - David E. Schorr 07/10/2017 52 AFFIDAVIT 07/10/2017 53 EXHIBIT(S) New Demand Letters 54 EXHIBIT(S) Corrected Exhibits to Proposed OSC 55 Deleted 07/10/2017 07/10/2017 56 Deleted 57 Deleted 58 Deleted 59 Deleted 60 ORDER TO SHOW CAUSE (PROPOSED) (AMENDED) 07/12/2017 61 AFFIRMATION David Schorr - Affirmation 62 AFFIDAVIT Averbuch - Affidavit 63 EXHIBIT(S) New Demand Letters 64 EXHIBIT(S) Proposed Amended Complaint 07/12/2017 07/12/2017 07/12/2017 07/12/2017 Page 3 of 9

65 LETTER / CORRESPONDENCE TO JUDGE Transmittal Letter for 8-31-2016 transcript 66 TRANSCRIPT OF PROCEEDINGS Record of 8-3-2016 PI Hearing 67 ORDER ( PROPOSED ) Decision Denying Preliminary Injunction based on reasons stated on the record on 8-31-2016 (Not a pr(..) 07/13/2017 07/13/2017 07/13/2017 68 NOTICE OF 07/16/2017 69 AFFIDAVIT OR AFFIRMATION IN SUPPORT 07/16/2017 Affirmation of Roger J. Bernstein in Support of Motion for Reargument 70 EXHIBIT(S) 07/16/2017 Decision on June 15, 2017 71 EXHIBIT(S) 07/16/2017 NYBI Memorandum of Law Containing Overlooked Argument 72 EXHIBIT(S) 07/16/2017 Complaint in Suit vs. Averbuch for $233,936 73 EXHIBIT(S) 07/16/2017 Motion Papers on Averbuch motion to dismiss NYBI as plaintiff 74 MEMORANDUM OF LAW IN SUPPORT 07/16/2017 NYBI Memrandum of Law in Support of Motion for Reargument 75 ORDER TO SHOW CAUSE 07/17/2017 Court User 76 LETTER / CORRESPONDENCE TO JUDGE Request for ADR Order of Reference 77 ORDER ( PROPOSED ) ADR Order of Reference 07/26/2017 08/02/2017 78 ANSWER 08/03/2017 79 ORDER - REFERENCE 08/03/2017 Court User 80 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO Affirmation in Opposition 81 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO ORDER TO SHOW CAUSE Affirmation of Andrea Likwornik Weiss in Opposition 08/07/2017 82 EXHIBIT(S) Transcript of proceedings on 7/17/17 83 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO ORDER TO SHOW CAUSE Affidavit of Joshua Klapper in Opposition 84 EXHIBIT(S) Operating Agreement of New York Budget Inn LLC Page 4 of 9

85 MEMORANDUM OF LAW IN OPPOSITION Defendant JBJB Associates LLC's Memorandum of Law in Opposition 86 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO ORDER TO SHOW CAUSE AFfidavit of Joshua Klapper 87 EXHIBIT(S) Transcript of August 31, 2016 Court Appearance 88 EXHIBIT(S) Bank Statement - LayInn Distribution Account 89 EXHIBIT(S) Letter 9-9-2016 Offering Books and Records for Review 90 EXHIBIT(S) Klapper 8-23-2016 Affidavit (with its exhibits) 91 MEMORANDUM OF LAW IN OPPOSITION 92 AFFIDAVIT OR AFFIRMATION IN REPLY 08/20/2017 93 EXHIBIT(S) LayInn Corporate Documents 94 EXHIBIT(S) Revised Proposed Amended Complaint 95 STIPULATION - ADJOURNMENT OF - BEFORE JUDGE 08/20/2017 08/20/2017 08/20/2017 96 MEMORANDUM OF LAW IN REPLY 08/20/2017 97 LETTER / CORRESPONDENCE TO JUDGE Also Pertains to Motion No. 4 for reargument 08/20/2017 98 NOTICE OF 99 STATEMENT OF MATERIAL FACTS Rule 19-a Summary Judgment Statement of Material Facts 100 AFFIDAVIT OR AFFIRMATION IN SUPPORT OF Affirmation - David E. Schorr 101 EXHIBIT(S) Demand Letters 102 EXHIBIT(S) LayInn Corporate Documents 103 EXHIBIT(S) Proposed Second Amended Complaint 104 AFFIDAVIT OR AFFIRMATION IN SUPPORT Affidavit - Yeshaya Averbuch 105 NOTICE OF WITHDRAWAL OF / ORDER TO SHOW CAUSE 09/23/2017 Page 5 of 9

106 RESPONSE TO STATEMENT OF MATERIAL FACTS Response to Plaintiff's Statement of Purportedly Undisputed Material Facts 107 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO Affirmation of Joshua Klapper in Opposition 108 EXHIBIT(S) Operating Agreement of NYBI 109 EXHIBIT(S) Lease with Rider 110 MEMORANDUM OF LAW IN OPPOSITION Defendant JBJB Associates LLC's Memorandum of Law in Opposition 111 AFFIDAVIT OR AFFIRMATION IN OPPOSITION TO Affidavit of Joshua Klapper 112 EXHIBIT(S) NYBI Operating Agreement 113 EXHIBIT(S) Letter to LayInn Shareholders 114 EXHIBIT(S) Fruchter Affidavit (July 18, 2016) 115 EXHIBIT(S) September 9, 2016 letter and follow-up on Nov. 9, 2016 116 EXHIBIT(S) Klapper Aff. 8-23-2016 117 EXHIBIT(S) Transcript of Preliminary Injunction Hearing on August 31, 2016 118 EXHIBIT(S) Averbuch dispute with LayInn shareholders 119 STATEMENT OF MATERIAL FACTS 120 RESPONSE TO STATEMENT OF MATERIAL FACTS Response to Movants' Rule 19-a Statement and Defendants' Rule 19-a(b) Statement of Additional Facts 121 NOTICE OF CROSS- 122 AFFIDAVIT OR AFFIRMATION IN SUPPORT OF CROSS- 123 EXHIBIT(S) Discovery Demands concerning accounts into which Averbuch placed NYBI cash 124 EXHIBIT(S) Notice of Deposition 125 MEMORANDUM IN OPPOSITION TO AND IN SUPPORT OF CROSS- Page 6 of 9

126 DECISION + ORDER ON Court User 127 LETTER / CORRESPONDENCE TO JUDGE 10/17/2017 Letter regarding subpoenas 128 EXHIBIT(S) 10/17/2017 Chase Subpoena 129 EXHIBIT(S) 10/17/2017 Rozenholc Subpoena 130 EXHIBIT(S) 10/17/2017 EXRP Subpoena 131 STIPULATION - DISCOVERY 10/23/2017 Stipulation for Stay of Subpoena to Chase Bank as to 5 of 6 accounts 132 STIPULATION - DISCOVERY 10/23/2017 Stipulation for withdrawal of subpoenas to Rozenholc and EXRB 133 AFFIDAVIT OR AFFIRMATION IN REPLY 10/25/2017 134 EXHIBIT(S) LayInn Certificate of Incorporation 10/25/2017 135 STIPULATION - SO ORDERED 10/31/2017 Court User 136 STIPULATION - SO ORDERED 10/31/2017 Court User 137 STIPULATION - DISCONTINUANCE (POST RJI) Dismisses all of case except portion concerning claim re: EXRP settlement money 138 NOTICE OF WITHDRAWAL OF / ORDER TO SHOW CAUSE Withdrawn due to settlement of case on all issues save EXRP 139 LETTER / CORRESPONDENCE TO JUDGE Letter from Andrea Likwornik Weiss regarding plaintiff's motion to amend 140 NOTICE OF WITHDRAWAL OF / ORDER TO SHOW CAUSE - BEFORE JUDGE 11/22/2017 11/27/2017 11/30/2017 12/12/2017 141 DECISION + ORDER ON 12/21/2017 Court User 142 DECISION + ORDER ON 01/10/2018 Court User 143 NOTICE OF ENTRY Notice of Entry with Decision and Order 01/10/2018 144 NOTICE OF APPEAL 02/01/2018 145 PRE-ARGUMENT STATEMENT 02/01/2018 146 NOTICE OF Page 7 of 9

147 AFFIDAVIT OR AFFIRMATION IN SUPPORT OF 148 EXHIBIT(S) Decision and Order / Prior Motion Papers 149 EXHIBIT(S) Klapper Affidavit in EXRP-JBJB Litigation 150 AFFIDAVIT OR AFFIRMATION IN SUPPORT Perry Sasson Affidavit 151 EXHIBIT(S) 501 Holding LLC - formation/dissolution date 152 EXHIBIT(S) NYBI - Formation Date 153 EXHIBIT(S) JBJB - Formation Date 154 EXHIBIT(S) Aron/LayInn - Formation Dates 155 EXHIBIT(S) Lease and Lease Rider 156 EXHIBIT(S) Klapper Email - 10/19/2011 157 EXHIBIT(S) Klapper Email - 10/27/2011 158 EXHIBIT(S) Klapper Email - 10/30/2011 159 EXHIBIT(S) NYBI Security Deposit/Initial Rent Checks 160 EXHIBIT(S) Sample NYBI Check 161 EXHIBIT(S) Operating Agreement 162 STIPULATION - ADJOURNMENT OF -IN SUBMISSIONS PART -RM 130 02/16/2018 163 MEMORANDUM OF LAW IN OPPOSITION Defendant JBJB Associates LLC's Memorandum of Law in Opposition to Plaintiff's Motion for Leave to R(..) 03/07/2018 164 AFFIDAVIT OR AFFIRMATION IN REPLY Schorr Affirmation 165 EXHIBIT(S) Salmon Appellant's Brief 166 AFFIDAVIT OR AFFIRMATION IN REPLY Schorr Affirmation - Corrected 167 EXHIBIT(S) Salmon Appellant's Brief 03/16/2018 03/16/2018 03/16/2018 03/16/2018 168 COURT NOTICE 03/16/2018 Court User Page 8 of 9

169 SUBSTITUTION OF ATTORNEY (POST RJI) 06/25/2018 170 DECISION + ORDER ON 07/02/2018 Court User 171 NOTICE OF ENTRY 07/03/2018 Swearingen, W. 172 NOTICE OF APPEAL Pending 07/20/2018 173 PRE-ARGUMENT STATEMENT 07/20/2018 Page 9 of 9