FILED: NEW YORK COUNTY CLERK 11/14/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 11/14/2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 11/14/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 11/14/2016"

Transcription

1 FILED: NEW YORK COUNTY CLERK 11/14/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 11/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION EPIPHANY COMMUNITY NURSERY SCHOOL, vs. Plaintiff, HUGH W. LEVEY, CLAIRE GRUPPO, GRUPPO, LEVEY & CO., GRUPPO, LEVEY HOLDINGS INC., JANUARY MANAGEMENT, INC. FROG POND PARTNERS, L.P., and DAVIE KAPLAN CPA, P.C. AFFIDAVIT OF DAVID PITCHER IN SUPPORT OF DEFENDANT DAVIE KAPLAN, CPA, P.C.'S MOTION TO DISMISS Index No.: /2016 Defendants. STATE OF NEW YORK ) ) ss: COUNTY OF MONROE ) DAVID PITCHER, first being duly sworn, deposes and says as follows: 1. I am a certified public accountant and shareholder of Davie Kaplan, CPA, P.C. ("Davie Kaplan"), and I submit this affidavit in support of Davie Kaplan's motion to dismiss the claims asserted against it in the Complaint dated August 31, 2016 (the "Complaint"). 2. I have reviewed the Complaint and make this affidavit for the additional purposes of correcting and/or clarifying allegations therein. 3. This affidavit is based upon my personal knowledge except as otherwise expressly set forth herein. THE PRIOR MATRIMONIAL ACTION 4. Plaintiff Epiphany Community Nursery School ("Plaintiff' or "ECNS") is an organization formed as a tax-exempt, not-for-profit charitable corporation in the State of New York to operate a nursery school and kindergarten. It is my understanding that ECNS was founded by Wendy Levey, and that ECNS operates its nursery school and kindergarten program { :3 } 1 1 of 19

2 at 510 East 74th Street, New York, New York Upon information and belief, Wendy Levey and Hugh Levey were married in 1975 and, together, they have two children, Evan Levey and Mariel Levey. 6. Since approximately 1996 or 1997, Davie Kaplan has at various times performed tax work for entities in which either the defendant Hugh Levey, or the executive director of ECNS, Wendy Levey, or both, held ownership interests. 7. In 2013, Hugh Levey filed for a divorce from Wendy Levey. It is my understanding that the matrimonial proceeding continued until late October 2016, when a consensual resolution was reached on the eve of trial (the "Matrimonial Action"). 8. Prior to the resolution of the Matrimonial Action, Davie Kaplan received and responded to Wendy Levey's discovery demands. Additionally, as part of the discovery process for the Matrimonial Action, I met with the court appointed mediator, provided an affidavit and gave a deposition on February 29, It is my understanding that a trial in the Matrimonial Action had been scheduled to commence on or about October 27, I had been notified that I would be called by Hugh Levey as an expert witness at trial in the Matrimonial Action, had it gone to trial. ECNS ENGAGES DAVIE KAPLAN ONLY TO PERFORM AUDITING SERVICES 11. Pursuant to Internal Revenue Service ("IRS ") instructions, certain organizations exempt from income tax under 26 U.S.C. 501(a) must file a Form 990 tax returns in order to retain their tax exempt status. ECNS is such an organization required to file a Form Additionally, as a non-profit charitable corporation chartered by the State of New York, ECNS is required to file annually with the New York State Charities Bureau a Form { :3 } 2 2 of 19

3 CHAR500 (the "CHAR500"). Organizations required to file a CHAR500 must include with it a copy of their Form 990. Additionally, organizations with annual monetary support and revenue exceeding a monetary threshold must include with the annual CHAR500 an audit report. ECNS was such an organization required to file with its CHAR500 an accompanying audit report. 13. In September 2010, ECNS engaged Davie Kaplan to perform auditing services for its fiscal year ending June 30, 2010 (the "2010 Audit), pursuant to a written letter of engagement, dated September 8, 2010 (the "2010 Engagement Letter"). A true and correct copy of the 2010 Engagement Letter is annexed hereto as Exhibit A. 14. The Complaint alleges that Hugh Levey caused ECNS to engage the services of Davie Kaplan. In fact, it was Evan Levey that countersigned the 2010 Engagement Letter on behalf of ECNS. At the time, Evan Levey was an ECNS director, as was his mother (and the ECNS founder), Wendy Levey. 15. The Complaint suggests at various points that Davie Kaplan performed tax work on behalf ofecns. Such suggestions are incorrect. Davie Kaplan did not prepare ECNS's Form 990, CHAR500 filings, or any other tax filing. Rather, Mr. Bruce Lev of Bruce A. Lev, CPA PC, prepared ECNS's tax filings. Bruce Lev has no affiliation with Davie Kaplan. 16. The Complaint also alleges at various points that Davie Kaplan was the ECNS accountant. These allegations are also incorrect. Davie Kaplan was retained by ECNS only to perform auditing services. Davie Kaplan was not ECNS's accountant. Davie Kaplan did not keep ECNS's books and records. In fact, ECNS's CHAR500 for the fiscal year ending June 30, 2007, which is the last publicly available CHAR500 filed before Davie Kaplan was engaged, identifies Bruce Lev as the "Chief Financial Officer or Treasurer" of ECNS and ECNS's "Accountant." Additionally, the CHAR500s that ECNS filed during the fiscal years for which { :3 } 3 3 of 19

4 Davie Kaplan performed auditing services on behalf of ECNS (fiscal years 2010, 2011 and 2012), all identify Evan Levey as the ECNS "Chief Financial Officer or Treasurer." True and correct copies of excerpts of ECNS's CHAR500 for fiscal years 2007, 2010, 2011 and 2012 are annexed hereto as Exhibit B. During fiscal years 2010, 2011 and 2012, Evan Levey was also an ECNS director. 17. Davie Kaplan performed no work for ECNS prior to its engagement for the 2010 Audit. The only services that Davie Kaplan performed for ECNS were auditing services. DAVIE KAPLAN PERFORMED THE 2010 AUDIT 18. The 2010 Engagement Letter expressly sets forth the parties' agreement about the scope of work and the parties' respective obligations in connection with the 2010 Audit. Specifically, as stated in the 2010 Engagement Letter, the parties thereto agreed that Davie Kaplan would audit the statement of financial position of ECNS as of June 30, 2010, the related statement of activities, functional expenses and cash flows for the year then ended. 19. The Complaint alleges at various points that Davie Kaplan breached obligations to ECNS by failing to apply generally accepted accounting principles ("GAApl). These allegations are inaccurate. As stated in the 2010 Engagement Letter (and all other engagement letters between Davie Kaplan and ECNS), Davie Kaplan agreed to apply generally accepted auditing standards ("GAAS'') to determine whether ECNS's financial statements conformed with GAAP: Ex. A at 1 (emphasis added). The objective of our audit is the expression of an opinion about whether your financial statements are fairly presented, in all material respects, in conformity with [GAAPJ. Our audit will be conducted in accordance with [GAAS] and will include tests of your accounting records and other procedures we consider necessary to enable us to express such an opinion. { :3 } 4 4 of 19

5 20. At the outset of its work on the 2010 Audit, Davie Kaplan reviewed the Form 990 that ECNS filed for the fiscal year prior to Davie Kaplan's initial engagement, 2009 (the "2009 Form 990"). A true and correct copy of an excerpt of the 2009 Form 990 is annexed hereto as Exhibit C. The 2009 Form 990 was prepared by Bruce Lev, who also prepared the ECNS trial balance and New York State filings on behalf of ECNS for fiscal year The 2009 Form 990 identifies, in Section VI, C (Disclosure), Wendy Levey as "the person who possesses the books and records of the organization." Ex. Cat 6, C(20). 22. During the period in which Davie Kaplan was engaged by ECNS, Evan Levey and Leonard Frattellone were the individuals responsible for recording entries in, and maintaining, the ECNS books and records. As such, Evan Levey and Mr. Frattellone were the primary points of contact for Davie Kaplan during its engagements with ECNS. Evan Levey and Mr. Frattellone were the individuals to whom Davie Kaplan directed its requests for documents and information. Evan Levey and Mr. Frattellone were the individuals from whom Davie Kaplan received ECNS documents and information. 23. During the period in which Davie Kaplan performed audit services for ECNS, Evan Levey and Mr. Frattellone were employed and paid by Gruppo, Levey Holdings Inc. ("GLH"). ECNS did not employ personnel to perform accounting and other administrative services. Thus, as consideration for the accounting services and other services rendered to ECNS by Evan Levey and Mr. Frattellone while on the GLH payroll, ECNS made payments to GLH to cover a portion of their GLH compensation. 24. In connection with the 2010 Audit, Davie Kaplan requested, received and performed auditing procedures on the ECNS financial records. 25. During the course of performing the 2010 Audit, Davie Kaplan learned, among ( :3 } 5 5 of 19

6 other.things, that commencing on or after July 1,2007, ECNS made to Magic Management, LLC ("Magic") one or more loans (collectively, the "Magic Loans"). Magic is wholly owned by January Partners, LP ("January Partners"). On information and belief, Wendy Levey, Hugh Levey, Evan Levey and Mariel Levey are partners in January Partners. 26. As of June 30, 2009, when Davie Kaplan began its engagement for the 2010 Audit, the ENCS books and records reflected that the Magic Loans had an opening balance of $929,640. The Complaint alleges that unspecified loan balances were "reduced... to zero at the end of each year" (Complaint,-r 61), but fails to specify what "loans" are at issue. However, the Magic Loans were not written down to zero as of the end of ECNS's fiscal year 2010, i. e., June 30,2010. Rather, as of then, the Magic Loans had a balance of$1,049, On February 3, 2011, ECNS provided Davie Kaplan with a management representation letter concerning the 2010 Audit (the "2010 ECNS Representation Letter"). A true and correct copy of the 2010 ECNS Representation Letter is annexed hereto as Exhibit D. In the 2010 ECNS Representation Letter, ECNS stated, among other things: We confirm that we are responsible for the fair presentation in the financial statements of financial position, results of operations, and cash flows in coriformity with [GAAPj. We are also responsible for adopting sound accounting policies, establishing and maintaining effective internal control, and preventing and detecting fraud. 1) The financial statements referred to above are fairly presented in conformity with [GAAP] and include all assets and liabilities under the Organization's control. 2) We have made available to you alla) Financial records and related data. b) Minutes of meetings of stockholders, directors, and committees of directors, or summaries of actions of recent meetings for which minutes have not yet been prepared. { :3 } 6 6 of 19

7 4) There are no material transactions that have not been properly recorded in the accounting records underlying the financial statements. 5) We acknowledge our responsibility for the design and implementation of programs and controls to prevent and detect fraud. 9) The following, if any, have been properly recorded or disclosed in the financial statements: a) Related party transactions, including revenues, expenses, loans, transfers, leasing arrangements, and guarantees, and amounts receivable from or payable to related parties. 17) We are in agreement with the adjusting journal entries you have recommended, and they have been posted to the company's accounts. Ex. D (emphasis added). The 2010 ECNS Representation Letter was signed by Wendy Levey. 28. At the conclusion of the 2010 Audit, Davie Kaplan provided ECNS with an Independent Auditor's Report, dated February 3, 2011, as well as the financial statements and supplemental schedule (the "2010 Audit Report"). A true and correct copy of the 2010 Audit Report is annexed hereto as Exhibit E 29. Subsequently, Bruce Lev prepared ECNS's Form 990 for the fiscal year ending June 30, 2010 (the "2010 Form 990"). A true and correct copy of an excerpt of the 2010 Form 990 is annexed hereto as Exhibit F. ECNS also filed its CHAR500 for its fiscal year See Ex.B. 30. To my knowledge, Hugh Levey had no involvement with the preparation of maintenance of the ECNS books and records or financial statements. None of the information Davie Kaplan received and performed auditing procedures on in connection with the 20 I 0 Audit { :3 } 7 7 of 19

8 was provided to Davie Kaplan by Hugh Levey, and he was not involved with Davie Kaplan's work on the 2010 Audit. DAVIE KAPLAN PERFORMED THE 2011 AUDIT 31. Subsequently, ECNS engaged Davie Kaplan to perform an audit of the statement of financial position for ECNS as of June 30, 2011 (the "2011 Audit"). The scope of the 2011 Audit and the parties' respective obligations relating thereto is likewise set forth in a written engagement letter, dated December 12, 2011 (the "2011 Engagement Letter"), and countersigned by Evan Levey on behalf of ECNS. A true and correct copy of the 2011 Engagement Letter is annexed hereto as Exhibit G. 32. As with the 2010 Engagement Letter, the 2011 Engagement Letter set forth the scope of the services for Davie Kaplan to provide, including disclaimers and clarifications that Davie Kaplan would apply GAAS, examine documentary evidence on a test-basis and within its judgment, and that ECNS was responsible for, among other things, the accuracy and completeness of its financial records, and programs and controls to prevent and detect fraud. 33. Davie Kaplan worked with Evan Levey and Mr. Frattellone on the 2011 Audit, who provided Davie Kaplan with ECNS financial records. Hugh Levey had no involvement with Davie Kaplan's work on the 2011 Audit. 34. As of the end of ECNS's fiscal year 2011, i.e., June 30, 2011, the ECNS books and records reflected that the Magic Loans had a balance of$i,673, On May 1, 2012, ECNS provided Davie Kaplan with a management representation letter concerning the 2011 Audit (the "2011 ECNS Representation Letter"). A true and correct copy of the 2011 ECNS Representation Letter is annexed hereto as Exhibit H. Therein, ECNS again confirmed, among other things, that: ECNS was responsible for its financial statements; ECNS had provided Davie Kaplan with all relevant financial records and { :3 } 8 8 of 19

9 documents; no material transactions were improperly recorded; ECNS was responsible for controls to detect fraud; and ECNS agreed with adjustments Davie Kaplan recommended. 36. Additionally, in the 2011 ECNS Representation Letter, ECNS specifically confirmed that $1,673,901 balance for the Magic Loans was "fully collectible. II Ex. Hat At the conclusion of the 2011 Audit, Davie Kaplan provided ECNS with an Independent Auditor's Report, dated May 1, 2012, as well as the financial statements and supplemental schedule (the "2011 Audit Report"). A true and correct copy of the 2011 Audit Report is annexed hereto as Exhibit I. 38. Subsequently, Bruce Lev prepared ECNS's Form 990 for the fiscal year ending June 30, 2011, a true and correct copy of an excerpt of which is annexed hereto as Exhibit J. ECNS also filed its CHAR500 for its fiscal year See Ex. B. ECNS ENGAGES DAVIE KAPLAN TO PERFORM ITS FISCAL YEAR 2012 AUDIT 39. ECNS again engaged Davie Kaplan to perform an audit of the statement of financial position for ECNS as of June 30, 2012 (the "2012 Audit"), pursuant to a written engagement letter dated August 27, 2012 (the "2012 Engagement Letter"), countersigned by Evan Levey. A true and correct copy of the 2012 Engagement Letter is annexed hereto as Exhibit K. 40. As with the 2010 Audit and 2011 Audit, Davie Kaplan again worked with Mr. Evan Levey and Mr. Frattellone, who provided Davie Kaplan with ECNS financial records. Hugh Levey had no involvement with Davie Kaplan's work on the 2012 Audit. 41. In the course of performing the 2012 Audit, Davie Kaplan requested and reviewed documentation concerning the satisfaction of Magic' obligations to ECNS with respect to the Magic Loans. Specifically, Davie Kaplan was provided with and reviewed documentation ( :3 } 9 9 of 19

10 reflecting that, on or about June 29, 2012, Wendy Levey and Hugh Levey transferred to ECNS thirteen (13) pieces of artwork, valued in the aggregate amount of $1,370,000, in satisfaction of Magic's obligations to ECNS for the Magic Loans (the "June 2012 Transfer of Art"). 42. In a management representation letter dated April 4, 2013, ECNS again made certain representations to Davie Kaplan concerning the 2012 Audit (the "2012 ECNS Representation Letter"). A true and correct copy of the 2012 ECNS Representation Letter is annexed hereto as Exhibit L. Therein, ECNS again confirmed, among other things, that: ECNS was responsible for its financial statements; ECNS had provided Davie Kaplan with all relevant financial records and documents; no material transactions were improperly recorded; ECNS was responsible for controls to detect fraud; and ECNS agreed with adjustments Davie Kaplan recommended. With respect to the 2012 Transfer of Art in satisfaction of Magic's obligations to ECNS for the Magic Loans, ECNS confirmed in writing that "[ w]e believe the value of the pledged artwork to be accurate and have accepted the artwork to settle all remaining related obligations with the related party." Ex. L at 3, # At the conclusion of the 2012 Audit, Davie Kaplan provided ECNS with an Independent Auditor's Report, dated April 29, 2013, as well as the financial statements and supplemental schedule (the "2012 Audit Report"). A true and correct copy of the 2012 Audit Report is annexed hereto as Exhibit M. 44. Subsequently, Bruce Lev prepared ECNS's Form 990 for the fiscal year ending June 30,2012, a true and correct copy of an excerpt of which is annexed hereto as Exhibit N. ECNS also filed its CHAR500 for its fiscal year See Ex. B 45. The 2012 Audit was the last audit that Davie Kaplan completed for ECNS. { :3 } of 19

11 DAVIE KAPLAN WITHDREW FROM ITS ENGAGEMENT DUE TO IRREGULARITIES IN A LOAN THAT ECNS MADE TO WENDY LEVEY 46. ECNS engaged Davie Kaplan to perform an audit of the statement of financial position for ECNS as of June 30, 2013 (the "2013 Audit"). However, during the course of the 2013 Audit, Davie Kaplan encountered certain irregularities in the ECNS financial records that could not be reconciled. 47. Specifically, during the 2013 Audit, Davie Kaplan learned that Wendy Levey had caused ECNS to make to her a personal loan in the amount of $325,000. Davie Kaplan sought from ECNS documentation concerning that loan. 48. Subsequently, Wendy Levey provided me with her sworn affidavit, dated June 20, 2014, wherein she attested that the documents by which she had previously transferred artwork to ECNS as part of the June 2012 Transfer of Art had "inadvertently" omitted two pieces of artwork, valued at $325,000. A true and correct copy of Ms. Levey's June 12, 2014 affidavit is annexed hereto as Exhibit O. 49. In conversations with Evan Levey and Mr. Frattellone, they advised me that Wendy Levey intended to transfer these two "additional" pieces of artwork to ECNS to satisfy her obligations for her $325,000 loan. However, a question arose concerning whether Wendy Levey had title to those two pieces of artwork or was otherwise prohibited from transferring that artwork to ECNS as a consequence of the Matrimonial Action. 50. Because of the discrepancies surrounding Wendy Levey's contemplated transfer of artwork to ECNS, Davie Kaplan could not complete the 2013 Audit. In September 2014, Davie Kaplan withdrew from the engagement. Davie Kaplan did not issue a 2013 audit report. 51. By letter dated October 27, 2014, Wendy Levey advised me that ECNS had engaged the CPA firm Ives, Sultan & Spike CPAs, PLLC ("ISS"), to perform ECNS's 2013 ( :3 } of 19

12 Audit and 2014 audit (the "October 27 Letter"). In the October 27 Letter, Ms. Levey stated that ENCS had represented to ISS that there were no disputes with Davie Kaplan about accounting policies, accounting procedures or similarly significant matters. However, Ms. Levey failed to identify in her October 27 Letter any reference to the issues of the discrepancies pertaining to the two "additional" pieces of artwork she sought to transfer to satisfy her personal loan. A true and correct copy of which is annexed hereto as Exhibit P. 52. Thereafter, I was contacted by Mark Sultan of ISS, and as required by GAAS, I discussed with him the issue of the artwork and the discrepancy concerning the same. 53. It is my understanding that ISS also did not complete the 2013 Audit. 54. Without the benefit of an audit, ECNS filed its Form 990 for the fiscal year ending June 30, 2013 (the "2013 Form 990"). A true and correct copy of an excerpt of the 2013 Form 990 is annexed hereto as Exhibit Q. 55. Thereafter, ECNS submitted its CHAR500 for the fiscal year ended on June 30, In connection with that submission, Wendy Levey submitted a letter to the Charities Bureau, dated May 29, 2014, wherein she stated: "[t]he financial statement for [ECNS] will be sent under separate cover, once completed." A true and correct copy of an excerpt of ECNS's submission to the Charities Bureau is annexed hereto as Exhibit R. 56. It is my understanding that tax filings unaccompanied by underlying audits, if such audits are required, are incomplete and not considered to be properly filed. 57. It is my understanding that ECNS has not filed a Form 990 for the fiscal years ending June 30, 2014, or June 30, Pursuant to IRS instructions, a non-profit that fails to file a Form 990 for three or more consecutive years automatically loses its tax-exemption. { :3 } of 19

13 DAVIE KAPLAN SOUGHT AND OBTAINED DOCUMENTATION FROM ECNS IN CONNECTION WITH ITS AUDIT WORK 59. Throughout its Complaint, ECNS alleges Hugh Levey made fraudulent entries on ECNS's books and records, and that "rather than applying [GAAP], Davie Kaplan blindly and/or deliberately accepted [allegedly fraudulent entries] on ECNS's financial documents, without first obtaining sufficient backup documentation". See, e.g., Complaint ~ 71. Such allegations are completely incorrect. 60. As indicated above, Davie Kaplan's obligation was to apply GAAS to ensure that ECNS's statement of financial position conformed with GAAP. 61. Additionally, as indicated above, at all times during Davie Kaplan's respective engagements with ECNS, Evan Levey and Mr. Frattellone kept ECNS's books and records. All Form 990s that ECNS filed while Davie Kaplan was engaged identify Wendy Levey as the individual in possession of ECNS's financial records. All the CHAR500s that ECNS filed for the while Davie Kaplan was engaged identify Evan Levey as the ECNS "Chief Financial Officer or Treasurer." At all times during Davie Kaplan's respective engagements with ECNS, Evan Levey and Mr. Frattellone, or those acting on their behalf, were the individuals providing Davie Kaplan with ECNS financial records. 62. At no point during any of Davie Kaplan's engagements with ECNS did Hugh Levey provide Davie Kaplan with ECNS financial records. At no point did Hugh Levey participate in Davie Kaplan's work on the ECNS's audits. To my knowledge, Hugh Levey had no involvement whatsoever with ECNS's books and records or tax filings. 63. While the Complaint alleges that Davie Kaplan failed to seek supporting documentation for unspecified entries on ECNS's books and records, the respective engagement letters made clear that Davie Kaplan's examinations during the respective audits would be { :3 } of 19

14 conducted on only a "test-basis" as follows: Our procedures will include tests of documentary evidence supporting the transactions recorded in the accounts... An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements; therefore, our audit will involve judgment about the number of transactions to be examined and the areas to the tested. Ex. A at 1 (emphasis added); Ex. G at 1-2; Ex. K at 1-2. The engagement letters also included certain disclaimers and made clear that ECNS was responsible for the accuracy of its financial statements, including the following: Because an audit is designed to provide reasonable, but not absolute, assurance and because we will not perform a detailed examination of all transactions, there is a risk that a material misstatement may exist and not be detected by us.... An audit is not designed to provide assurance on internal control or to identify deficiencies in internal control..,. You are responsible for establishing and maintaining internal controls, including monitoring ongoing activities;for the selection and application of accounting principles; and for the fair presentation in the financial statements of financial position, results of operations, and cash flows in conformity with [GAAPj. You are also responsible for management decisions and functions; for designating an individual with suitable skill, knowledge, or experience to oversee the tax services and any other nonattest services we provide; and for evaluating the adequacy and results of those services and accepting responsibility for them. You are responsible for making all financial records and related information available to us and for the accuracy and completeness of that information.... You are responsible for the design and implementation of programs and controls to prevent and detect fraud, and for informing us about all known or suspected fraud affecting the company involvement (a) management, (b) employees who have significant roles in internal control, and (c) others where the fraud could have a material effect on the financial statements. { :3 } of 19

15 Ex. A. at 2-3 (emphasis added); Ex. G at 2-3; Ex. K at 2-3. By countersigning the respective engagement letters, ECNS agreed to those terms. 64. Any suggestion that Davie Kaplan failed to seek backup documentation is demonstrably incorrect. At the outset of each audit, Davie Kaplan specifically requested that Mr. Frattellone make ECNS's financial records available ("Audit Request Letters"). True and correct copies of some of the Audit Request Letters are annexed hereto as Exhibit S. 65. ECNS further alleges that Davie Kaplan failed to seek documents reflecting a lease commission reflected on ECNS's books. However, by way of example only, in July 2013 and again December 2013, Davie Kaplan expressly sought such materials from Mr. Frattellone. A true and correct copy of such correspondence is annexed hereto as Exhibit T. ECNS provided Davie Kaplan with such materials. In particular, Mr. Frattellone provided Davie Kaplan with an invoice from GLH to Evan Levey at ECNS pertaining to the lease commission, a copy of which is annexed hereto as Exhibit U. 66. In addition to requesting, receiving and reviewing documentation, Davie Kaplan also performed walkthroughs at ECNS, conducted interviews and performed fraud inquiries. 67. ECNS's allegation that Davie Kaplan did not obtain sufficient financial records is further belied by the fact that, in each of the 2010 ECNS Representation Letter, the 2011 ECNS Representation Letter, and the 2012 ECNS Representation Letter, ECNS represented to Davie Kaplan that it had been provided with, among other things, "all... financial records and related data." See Ex. D at 1, Ex. Hat 1; Ex. L at 1. DAVIE KAPLAN IS UNAWARE OF ANY FRAUDULENT ENTRIES IN THE ECNS FINANCIAL RECORDS 68. The Complaint incorrectly alleges the Hugh Levey falsified ECNS's books and records and/or financial statements by recording fraudulent transfers as "loans" and reducing the ( :3 ) of 19

16 loan balances to zero at the end of each year by creating fictitious "consulting fees" and "lease commissions" that ECNS owed to Gruppo, Levy & Co. ("Gruppo Levey") or GLH, which were then used to offset the fraudulent transfers and wipe them off ECNS's book. Complaint ~ 61. The Complaint alleges that Davie Kaplan provided Hugh Levey with "assistance" in that regard. Id. The Complaint is incorrect. 69. As indicated above, the Complaint does not specifically identify which "loans" are at issue, or why it was inaccurate for them to be characterized as such. Nor does the Complaint specifically identify which entries reflect the alleged consulting fees or lease commissions, or where those entries appear. Because the Complaint fails to specify the alleged misconduct, the allegations are not susceptible to a meaningful response. 70. As indicated above, Hugh Levey did not maintain the ECNS financial records. Those records were maintained by Mr. Frattellone and Evan Levey. To the extent Hugh Levey made any entries on the ECNS books and records, Davie Kaplan had no knowledge of that fact. 71. During the course of its respective engagements, Davie Kaplan did from time to time recommend certain adjustments be made to the ECNS financial statements. None of those adjustments were fraudulent. All of them were approved by ECNS. To my knowledge, Hugh Levey had no knowledge of those adjusting entries. 72. With respect to the "consulting fees" in particular, the Complaint alleges that entries for "advertising and marketing," "computer consulting," "strategic planning/consulting," "accounting," and "human resources" presented a "glaring red flag" because they were stated in whole dollar amounts and repeated year-over-year. See Complaint. ~ 65. But there is nothing wrong with such amounts being stated in whole dollar amounts or being repeated as annual expenses incurred. ( :3 } of 19

17 73. The Complaint omits that ECNS did not employ personnel to perform those functions. Instead, those services were provided by GLH employees, including Evan Levey, Mr. Frattellone, and Sharie Javier. In consideration for those services, ECNS paid GLH funds to cover a portion of those individuals' GLH compensation. 74. The fact that ECNS outsourced those services is further demonstrated by the fact that ECNS continued to outsource those services after GHL stopped performing them. Specifically, when Evan Levey's relationship with Hugh Levey soured during the pendency of the Matrimonial Action, Evan Levey left the employ of GLH and started a competing company EHL & Company ("EHL"). It is my understanding that EHL now handles those consulting services for ECNS. 75. With respect to the "lease commission" ECNS paid to GLH, the Complaint alleges that it was another red flag because the entries reflected an "absurdly high" amount, GLH is not a real estate broker, and ECNS did not enter into any lease agreements in 2010 or Complaint ~ But the Complaint omits that another tenant in the building ECNS occupies undertook construction in the relevant time period. That construction caused disruption to ECNS and deteriorated the air quality in the building. Accordingly, ECNS sought to renegotiate its lease. GLH handled those renegotiations on ENCS's behalf. Accordingly, ECNS paid GLH a lease commission. Davie Kaplan performed a "Reasonableness Test" on the lease commission, for which it surveyed a real estate broker which verified that the commission amount was reasonable. Moreover, as indicated above, Mr. Frattellone provided Davie Kaplan with documentation to substantiate the lease commission. See Ex. U. Specifically, Mr. Frattellone provided Davie Kaplan with an invoice from GLH to Evan Levey, in his capacity as ECNS Chief { :3 } of 19

18 Operating Officer. 77. Davie Kaplan did not manipulate or falsify any of the ECNS financial records. To the extent they were manipulated or falsified by others, Davie Kaplan was unaware of that fact. DA VIE KAPLAN HAD NO KNOWLEDGE THAT HUGH LEVEY WAS AN ECNS DIRECTOR AND DID NOT ASSIST HIM WITH ANY BREACHES, FIDUCIARY OR OTHERWISE 78. The Complaint alleges that Davie Kaplan had knowledge of Hugh Levey's alleged misconduct but allowed it to continue andlor aided and abetted Hugh Levey in his commission of such misconduct. The allegation is completely incorrect. 79. To my knowledge, Hugh Levey had no involvement whatsoever with the making of entries on, or the keeping of, ECNS's financial records. At no point during Davie Kaplan's respective engagements did Hugh Levey provide Davie Kaplan with ECNS's financial records. At no point during Davie Kaplan's respective engagements, did Hugh Levey participate in Davie Kaplan's work on the respective audits. To the extent Hugh Levey engaged in any misconduct, fraudulent or otherwise, Davie Kaplan was unaware of it. 80. The Complaint alleges that Hugh Levey was an ECNS director, owing ECNS fiduciary duties, and that Davie Kaplan aided and abetted Hugh Levey's breach of those duties. This allegation is incorrect. To my knowledge, Hugh Levey was never an ECNS director. 81. A Form 990 requires the filing party to identify all officers, directors, trustees, key employees, and highest compensated employees. ECNS's 2009 Form 990, filed before Davie Kaplan's first engagement with ECNS began, reflects that Wendy Levey was the only officer or director of ECNS for the fiscal year ended June 30, Ex. Cat In fact, a review of all the Form 990s ECNS filed since 2000 reflects that Wendy { :3 } of 19

19 Levey was the only ECNS director until fiscal year The Form 990s ECNS filed for fiscal years 2010, 2011 and 2012 (when Davie Kaplan was engaged) identify only Wendy Levey and Evan Levey as ECNS directors. Ex. F at 7; Ex. J at 7; Ex. N at 7. At no point since 2000 has ECNS identified Hugh Levey as a director on ECNS's filed Form 990s. A Form 990 is signed under penalty of perjury. 83. Accordingly, it is my understanding Hugh Levey was not an ECNS director at any point during Davie Kaplan's respective engagements by ECNS. 84. To the extent Hugh Levey was a director of ECNS (despite ECNS's tax filings), Davie Kaplan had no knowledge of that fact. 85. For these reasons and those set forth in the accompanying Memorandum of Law, I respectfully submit that Davie Kaplan's motion should be granted and that all claims against Davie Kaplan should be dismissed. David Pitcher... Sworn to before me this I~Ytray of November, REBECCA ANN SIGL Notary Public in the State of New York MONROE COUNTY ~ 7\ 7 Commission Expires Sept. 14,..!...CU I { :3 } of 19

FILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015

FILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015 FILED: NEW YORK COUNTY CLERK 08/17/2015 08:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x CAPITAL ONE TAXI MEDALLION

More information

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT FILED: NEW YORK COUNTY CLERK 07/25/2014 04:58 PM INDEX NO. 652072/2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEXBANK SSB Index

More information

Audit Engagement Letter a. [CPA Firm s Letterhead]

Audit Engagement Letter a. [CPA Firm s Letterhead] 8 EBP 2/15 EBP-CL-1.1: Audit Engagement Letter a [CPA Firm s Letterhead] [Date] [Identify the body or individual(s) charged with governance.] and [Name of Management] b [Client s Name and Address] We are

More information

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to confirm our understanding of the services we are to provide

More information

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods.

April 11, We will also prepare the organization's Federal and State information returns for the 2010 tax periods. April 11, 2011 Ms. Amy Dresser Held Executive Director Citizens of the World Charter School 1316 N. Bronson Avenue Los Angeles, CA 90028 Dear Amy, We are pleased to confirm our understanding of the services

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016 FILED NEW YORK COUNTY CLERK 07/11/2016 0426 PM INDEX NO. 653624/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 07/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHILIPPE BUHANNIC and PATRICK

More information

Review of Financial Statements

Review of Financial Statements Review of Financial Statements 2565 AR Section 90 Review of Financial Statements Issue date, unless otherwise indicated: December 2009 See section 9090 for interpretations of this section. Source: SSARS

More information

FILED: NEW YORK COUNTY CLERK 10/10/ :28 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2018

FILED: NEW YORK COUNTY CLERK 10/10/ :28 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 1186 BROADWAY TENANT LLC, and, 1186 BROADWAY RESTAURANT LLC, Plaintiffs, - against - KENNETH FRIEDMAN and BIERGARTEN, LLC, Defendants. Index No.

More information

Board of Directors Arkansas Health Insurance Marketplace Little Rock, Arkansas

Board of Directors Arkansas Health Insurance Marketplace Little Rock, Arkansas 5 Board of Directors Arkansas Health Insurance Marketplace Little Rock, Arkansas As part of our audits of the financial statements and compliance of Arkansas Health Insurance Marketplace (the Organization)

More information

Dear Mr. Smith, Beacon Academy of Nevada Jobs for Nevada s Graduates Community Outreach Medical Center East Valley Family Services

Dear Mr. Smith, Beacon Academy of Nevada Jobs for Nevada s Graduates Community Outreach Medical Center East Valley Family Services February 9, 2016 Wes Smith, Chief Financial Officer Virgin Valley Water District 500 Riverside Road Mesquite, NV 89027 Dear Mr. Smith, We appreciate the opportunity to submit our proposal to provide professional

More information

INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT

INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT The Employer, on its own behalf and on behalf of the Plan Administrator, and the Recordkeeper hereby make the following agreement: 1. Definitions: In this

More information

FHA-Lender ENGAGEMENT LETTER

FHA-Lender ENGAGEMENT LETTER FHA-Lender ENGAGEMENT LETTER [LENDER NAME] [LENDER ADDRESS] [LENDER CITY, STATE, ZIP] We are pleased to confirm our understanding of the services we are to provide for [LENDER NAME] for the year ended

More information

INDIVIDUAL INCOME TAX PREPARATION ENGAGEMENT LETTER

INDIVIDUAL INCOME TAX PREPARATION ENGAGEMENT LETTER INDIVIDUAL INCOME TAX PREPARATION ENGAGEMENT LETTER (Date) (Client Name, including spouse) Re: Engagement Terms between Client referenced above and John Lebbs CPA, PLLC Terms and Conditions. This letter

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation.

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation. Touitou Affirmation Exhibit A (FILED: NEW YORK COUNTY CLERK 02/17/2017 12/08/2016 01:38 54 PMl INDEX NO. 160298/2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 02/17/2017 12/08/2016 SUPREME COURT OF THE STATE

More information

AUDIT COMMITTEE CHARTER OF KBR, INC. (as of December 7, 2016)

AUDIT COMMITTEE CHARTER OF KBR, INC. (as of December 7, 2016) AUDIT COMMITTEE CHARTER OF KBR, INC. (as of December 7, 2016) Article I. Purpose The Audit Committee (the Committee ) of KBR, Inc. (the Corporation ) is appointed by the Board of Directors of the Corporation

More information

No new accounting policies were adopted and the application of existing policies was not changed during 2016.

No new accounting policies were adopted and the application of existing policies was not changed during 2016. CliftonLarsonAllen LLP CLAconnect.com Board of Directors UNAVCO, Inc. Boulder, Colorado We have audited the financial statements of UNAVCO, Inc. as of and for the year ended December 31, 2016, and have

More information

LICENSE AGREEMENT. Security Software Solutions

LICENSE AGREEMENT. Security Software Solutions LICENSE AGREEMENT Security Software Solutions VERIS ACTIVE ID SERVICES AGREEMENT between Timothy J. Rollins DBA Security Software Solutions, having an office at 5215 Sabino Canyon Road and 4340 N Camino

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER The Audit Committee of the Board of Trustees (the Committee ) of Sierra Total Return Fund (the Fund ) monitors the integrity of the financial statements of the Fund and the qualifications,

More information

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds

2) Budgetary Comparison Schedule - General Fund and All Major Special Revenue Funds Herbein + Company, Inc. 2763 Century Boulevard Reading, PA 19610 P: 610.378.1175 F: 610.378.0999 www.herbein.com March 22, 2018 Board of Directors Oley Valley School District 17 Jefferson Street Oley,

More information

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION SECURITIES EXCHANGE ACT OF 1934 Release No. 84983 / January 14, 2019 ACCOUNTING AND AUDITING ENFORCEMENT Release No. 4014 / January

More information

July 6, Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California 95815

July 6, Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California 95815 550 Howe Avenue, Suite 210 Sacramento, California 95825 Telephone: (916) 564-8727 FAX: (916) 564-8728 Board of Directors American River Flood Control District 165 Commerce Circle, Suite D Sacramento, California

More information

ANNUAL REPORT ON THE INTERIM INSPECTION PROGRAM RELATED TO AUDITS OF BROKERS AND DEALERS (PCAOB Release No August 20, 2018)

ANNUAL REPORT ON THE INTERIM INSPECTION PROGRAM RELATED TO AUDITS OF BROKERS AND DEALERS (PCAOB Release No August 20, 2018) ANNUAL REPORT ON THE INTERIM INSPECTION PROGRAM RELATED TO AUDITS OF BROKERS AND DEALERS (PCAOB Release No. 2018-003 August 20, 2018) Table of Contents Background 1 Inspections of Firms During 2017 1 Independence

More information

JSA PRODUCER AGREEMENT

JSA PRODUCER AGREEMENT JSA PRODUCER AGREEMENT This Producer Agreement (hereinafter, Agreement ) is entered into by and between Jackson Sumner and Associates, Inc. a North Carolina Corporation having its principal place of business

More information

SOMERSET COUNTY INSURANCE COMMISSION

SOMERSET COUNTY INSURANCE COMMISSION SOMERSET COUNTY INSURANCE COMMISSION REQUEST FOR PROPOSAL FOR PROFESSIONAL SERVICES The Somerset County Insurance Commission ( Commission ) is soliciting proposals through a fair and open process in accordance

More information

VIRTU FINANCIAL, INC. DISCLOSURE CONTROLS AND PROCEDURES POLICY. (adopted by the Board of Directors on April 3, 2015)

VIRTU FINANCIAL, INC. DISCLOSURE CONTROLS AND PROCEDURES POLICY. (adopted by the Board of Directors on April 3, 2015) VIRTU FINANCIAL, INC. DISCLOSURE CONTROLS AND PROCEDURES POLICY (adopted by the Board of Directors on April 3, 2015) This document sets forth the policy of Virtu Financial, Inc. a Delaware corporation

More information

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO MICHAEL SIMIC ) CASE NO. CV 12 782489 ) Plaintiff-Appellant, ) JUDGE JOHN P. O DONNELL ) vs. ) ) ACCOUNTANCY BOARD OF OHIO ) JOURNAL ENTRY AFFIRMING THE

More information

PERSONAL CUSTODIAL ACCOUNT AGREEMENT

PERSONAL CUSTODIAL ACCOUNT AGREEMENT PERSONAL CUSTODIAL ACCOUNT AGREEMENT Terms and conditions of this Self-Directed Account are listed below. The Customer and New Direction IRA Inc., agent for the Custodian, Mainstar Trust Company, make

More information

AUDIT COMMITTEE CHARTER. Purpose

AUDIT COMMITTEE CHARTER. Purpose AUDIT COMMITTEE CHARTER Purpose The Audit Committee (the Committee ) is appointed by the Board of Directors of Cabot Corporation (the Company ) to (a) appoint and oversee the performance of the independent

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER PURPOSE The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of First Hawaiian, Inc. (the Company ) is to oversee the accounting and financial

More information

NEW YORK STATE INSURANCE DEPARTMENT 11 NYCRR 89 REGULATION NO. 118 AUDITED FINANCIAL STATEMENTS

NEW YORK STATE INSURANCE DEPARTMENT 11 NYCRR 89 REGULATION NO. 118 AUDITED FINANCIAL STATEMENTS NEW YORK STATE INSURANCE DEPARTMENT 11 NYCRR 89 REGULATION NO. 118 AUDITED FINANCIAL STATEMENTS I, James J. Wrynn, Superintendent of Insurance of the State of New York, pursuant to the authority granted

More information

BOROUGH OF HIGHLANDS COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSAL & QUALIFICATIONS BOROUGH PLANNER

BOROUGH OF HIGHLANDS COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSAL & QUALIFICATIONS BOROUGH PLANNER NOTICE OF RFP BOROUGH OF HIGHLANDS COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSAL & QUALIFICATIONS BOROUGH PLANNER Sealed proposals will be received by the Borough Clerk for the Borough QPA

More information

FILED: NEW YORK COUNTY CLERK 10/13/ :40 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/13/2017

FILED: NEW YORK COUNTY CLERK 10/13/ :40 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/13/2017 FILED NEW YORK COUNTY CLERK 10/13/2017 0640 PM INDEX NO. 656382/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 10/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In The Matter of the Application

More information

RULE 90 CHARITABLE ANNUITIES REQUIREMENTS AND REPORTING

RULE 90 CHARITABLE ANNUITIES REQUIREMENTS AND REPORTING RULE 90 CHARITABLE ANNUITIES REQUIREMENTS AND REPORTING Agency # 054.00 SECTION 1. Purpose 2. Authority 3. Definitions 4. Participants 5. Exemptions 6. Application and Annual Statement General Requirements

More information

Case: 1:10-cv Document #: 56 Filed: 12/06/10 Page 1 of 9 PageID #:261

Case: 1:10-cv Document #: 56 Filed: 12/06/10 Page 1 of 9 PageID #:261 Case: 1:10-cv-00573 Document #: 56 Filed: 12/06/10 Page 1 of 9 PageID #:261 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION VICTOR GULLEY, ) ) Plaintiff, ) )

More information

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF TRUSTEES OF FS CREDIT INCOME FUND ADOPTED AS OF SEPTEMBER 2017

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF TRUSTEES OF FS CREDIT INCOME FUND ADOPTED AS OF SEPTEMBER 2017 CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF TRUSTEES OF FS CREDIT INCOME FUND ADOPTED AS OF SEPTEMBER 2017 The board of trustees (the Board ) of FS Credit Income Fund, (the Company ) has determined

More information

Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin

Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin CLAconnect.com Executive Committee Yahara Watershed Improvement Network Milwaukee, Wisconsin We have audited the basic financial statements of Yahara Watershed Improvement Network as of and for the year

More information

MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016

MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016 MID MICHIGAN BIG BROTHER BIG SISTERS CLARE, MICHIGAN FINANCIAL STATEMENTS DECEMBER 31, 2016 INDEX PAGE INDEPENDENT AUDITOR S REPORT 1-2 STATEMENT OF ASSETS, LIABILITIES AND NET ASSETS MODIFIED CASH BASIS

More information

ADOPTED AS OF MARCH 30, 2017

ADOPTED AS OF MARCH 30, 2017 CHARTER OF THE AUDIT COMMITTEES OF THE BOARDS OF TRUSTEES OF FS GLOBAL CREDIT OPPORTUNITIES FUND, FS GLOBAL CREDIT OPPORTUNITIES FUND A, FS GLOBAL CREDIT OPPORTUNITIES FUND D, FS GLOBAL CREDIT OPPORTUNITIES

More information

Health Savings Account Application

Health Savings Account Application Form 004 Page 1 of 9 When to use this form: Use this form to open a Health Savings Account only. To complete your HSA : Mail your completed HSA package to: CamaPlan 122 E. Butler Ave, Suite 100 Ambler,

More information

Office of the New York State Comptroller How to Apply for Exclusion of Sewer Debt from Municipal Debt Limits

Office of the New York State Comptroller How to Apply for Exclusion of Sewer Debt from Municipal Debt Limits Office of the New York State Comptroller How to Apply for Exclusion of Sewer Debt from Municipal Debt Limits (Pursuant to Section 124.10 of the Local Finance Law) July 2018 TABLE OF CONTENTS INTRODUCTION...2

More information

FILED: NEW YORK COUNTY CLERK 03/26/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015

FILED: NEW YORK COUNTY CLERK 03/26/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015 FILED: NEW YORK COUNTY CLERK 03/26/2015 07:33 PM INDEX NO. 650988/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MACQUARIE CAPITAL (USA) INC.,

More information

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF

REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF For The Year Ended December 31, 2007 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE

More information

Case 2:17-cv SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : :

Case 2:17-cv SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : : Case 217-cv-04127-SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID 1 LAWRENCE C. HERSH Attorney at Law 17 Sylvan Street, Suite 102B Rutherford, NJ 07070 (201) 507-6300 Attorney for Plaintiff, and

More information

TRAVERSE CITY HOUSING COMMISSION REQUEST FOR PROPOSALS FOR ARCHITECTURAL/ENGINEERING SERVICES

TRAVERSE CITY HOUSING COMMISSION REQUEST FOR PROPOSALS FOR ARCHITECTURAL/ENGINEERING SERVICES TRAVERSE CITY HOUSING COMMISSION REQUEST FOR PROPOSALS FOR ARCHITECTURAL/ENGINEERING SERVICES PROPOSALS MUST BE SUBMITTED BY 4:00 PM DECEMBER 29, 2016 TO: MR. TONY LENTYCH EXECUTIVE DIRECTOR TRAVERSE CITY

More information

PLEASANTVILLE HOUSING AUTHORITY

PLEASANTVILLE HOUSING AUTHORITY PLEASANTVILLE HOUSING AUTHORITY REQUEST FOR PROPOSALS/QUOTES - PROFESSIONAL SERVICES FEE ACCOUNTANT SUBMISSION DATE: Insert Date PUBLIC NOTICE FOR REQUEST FOR PROPOSALS/QOUTE - PROFESSIONAL SERVICE CONTRACT

More information

INTERNATIONAL STANDARD ON AUDITING 240 THE AUDITOR S RESPONSIBILITY TO CONSIDER FRAUD IN AN AUDIT OF FINANCIAL STATEMENTS CONTENTS

INTERNATIONAL STANDARD ON AUDITING 240 THE AUDITOR S RESPONSIBILITY TO CONSIDER FRAUD IN AN AUDIT OF FINANCIAL STATEMENTS CONTENTS INTERNATIONAL STANDARD ON AUDITING 240 THE AUDITOR S RESPONSIBILITY TO CONSIDER FRAUD (Effective for audits of financial statements for periods beginning on or after December 15, 2004) CONTENTS Paragraph

More information

Management Representation Letter (PHA) PROJECT S LETTERHEAD

Management Representation Letter (PHA) PROJECT S LETTERHEAD Management Representation Letter (PHA) PROJECT S LETTERHEAD DATE CPA FIRM S NAME AND ADDRESS This representation letter is provided in connection with your audit(s) of the financial statements of PHA Name

More information

New York City Department of Education

New York City Department of Education O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of State Government Accountability New York City Department of Education James Monroe Educational Campus Management of General

More information

240.17a b-5 01; 18 U.S C. 2. UNITED STATES OF AMERICA Violations of. Defendant. DAVID G. FRIEHLING, a~5,

240.17a b-5 01; 18 U.S C. 2. UNITED STATES OF AMERICA Violations of. Defendant. DAVID G. FRIEHLING, a~5, 1 ' ti Approved: *\{ LISA A. BARONI / MARC LITT Assistant United States Attorneys Before: HONORABLE THEODORE H. KATZ United States Magistrate Judge.j Southern District of New York SEALED x COMPLAINT UNITED

More information

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK ARTICLE I OFFICES SECTION 1. Principal Office: The principal office of the Federal Home Loan Bank of New York ( Bank ) shall be located in the City of New

More information

Private Companies Practice Section. Avoid potholes. for a smooth ride to peer review. i Avoid potholes for a smooth ride to peer review

Private Companies Practice Section. Avoid potholes. for a smooth ride to peer review. i Avoid potholes for a smooth ride to peer review Private Companies Practice Section Avoid potholes for a smooth ride to peer review i Avoid potholes for a smooth ride to peer review Disclaimer: The contents of this publication do not necessarily reflect

More information

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION. INVESTMENT ADVISERS ACT OF 1940 Release No / June 11, 2014

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION. INVESTMENT ADVISERS ACT OF 1940 Release No / June 11, 2014 UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION INVESTMENT ADVISERS ACT OF 1940 Release No. 3855 / June 11, 2014 INVESTMENT COMPANY ACT OF 1940 Release No. 31078 / June 11, 2014

More information

FILED: NEW YORK COUNTY CLERK 12/11/2009 INDEX NO /2009 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/11/2009

FILED: NEW YORK COUNTY CLERK 12/11/2009 INDEX NO /2009 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/11/2009 FILED: NEW YORK COUNTY CLERK 12/11/2009 INDEX NO. 650618/2009 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/11/2009 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X

More information

County of Greene, New York REQUEST FOR PROPOSALS (RFP) TO PROVIDE INSURANCE BROKERAGE SERVICES FOR THE COUNTY OF GREENE

County of Greene, New York REQUEST FOR PROPOSALS (RFP) TO PROVIDE INSURANCE BROKERAGE SERVICES FOR THE COUNTY OF GREENE County of Greene, New York REQUEST FOR PROPOSALS (RFP) TO PROVIDE INSURANCE BROKERAGE SERVICES FOR THE COUNTY OF GREENE SECTION 1: PURPOSE. 1.1 The County of Greene hereby requests proposals from interested

More information

ARSC Meeting April 6-7, Statements on Standards for Accounting and Review Standards

ARSC Meeting April 6-7, Statements on Standards for Accounting and Review Standards ARSC Meeting April 6-7, 2009 Agenda Item 2B Statements on Standards for Accounting and Review Standards Chapter 1 Framework and Objectives for Performing and Reporting on Compilation And Review Engagements

More information

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 FILED: NEW YORK COUNTY CLERK 10/19/2016 10/24/2016 01:33 02:50 PM INDEX NO. 655524/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 10/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

REQUEST FOR SEALED PROPOSALS

REQUEST FOR SEALED PROPOSALS REQUEST FOR SEALED PROPOSALS FOR PROFESSIONAL SERVICES UNDER A FAIR AND OPEN PROCESS CITY REDEVELOPMENT ATTORNEY 2015 CITY OF WOODBURY 33 DELAWARE STREET WOODBURY GLOUCESTER COUNTY NEW JERSEY, 08096 Proposal

More information

<<mail id>> <<Name1>> <<Name2>> <<Address1>> <<Address2>> <<City>><<State>><<Zip>> <<Foreign Country>>

<<mail id>> <<Name1>> <<Name2>> <<Address1>> <<Address2>> <<City>><<State>><<Zip>> <<Foreign Country>> RAST 2006-A8 MBS Settlement Claims Administrator PO Box 2876 Portland, OR 97208-2876 PROOF

More information

THE NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS

THE NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS THE NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS Department of Enforcement, on behalf of the New York Stock Exchange LLC, 1 v. Complainant, David Mitchell Elias (CRD No. 4209235), Disciplinary

More information

Q UPDATE EXECUTIVE RISK SOLUTIONS CASES OF INTEREST D&O FILINGS, SETTLEMENTS AND OTHER DEVELOPMENTS

Q UPDATE EXECUTIVE RISK SOLUTIONS CASES OF INTEREST D&O FILINGS, SETTLEMENTS AND OTHER DEVELOPMENTS EXECUTIVE RISK SOLUTIONS Q1 2018 UPDATE CASES OF INTEREST U.S. SUPREME COURT FINDS STATE COURTS RETAIN JURISDICTION OVER 1933 ACT CLAIMS STATUTORY DAMAGES FOR VIOLATION OF TCPA FOUND TO BE PENALTIES AND

More information

Kahn v Garg 2016 NY Slip Op 31516(U) August 10, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Jeffrey K.

Kahn v Garg 2016 NY Slip Op 31516(U) August 10, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Jeffrey K. Kahn v Garg 2016 NY Slip Op 31516(U) August 10, 2016 Supreme Court, New York County Docket Number: 652334/2013 Judge: Jeffrey K. Oing Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION United States of America v. Stinson Doc. 98 UNITED STATES OF AMERICA, Plaintiff, UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION v. Case No: 6:14-cv-1534-Orl-22TBS JASON P. STINSON,

More information

Case 1:05-cv SEB-TAB Document 226 Filed 01/25/10 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

Case 1:05-cv SEB-TAB Document 226 Filed 01/25/10 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION Case 1:05-cv-01908-SEB-TAB Document 226 Filed 01/25/10 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION MARY ORMOND, DANIEL CESCATO and KEVIN HEEKIN, on Behalf

More information

CASE NO. 1D David P. Healy of Law Offices of David P. Healy, PLC, Tallahassee, for Appellants.

CASE NO. 1D David P. Healy of Law Offices of David P. Healy, PLC, Tallahassee, for Appellants. IN THE DISTRICT COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA ROBERT B. LINDSEY, JOSEPH D. ADAMS and MARK J. SWEE, Appellants, NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES

BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES BOARD OF COOPERATIVE EDUCATIONAL SERVICES FIRST SUPERVISORY DISTRICT OF MONROE COUNTY REPORT TO THE BOARD OF COOPERATIVE EDUCATIONAL SERVICES JUNE 30, 2017 Trust earned. m FreedMaxick September21, 2017

More information

IN THE SUPREME COURT OF KINGS COUNTY STATE OF NEW YORK DEFENDANTS MOTION REQUESTING PLAINTIFF TO PRODUCE DOCUMENTS, INTERROGATORIES AND ADMISSIONS

IN THE SUPREME COURT OF KINGS COUNTY STATE OF NEW YORK DEFENDANTS MOTION REQUESTING PLAINTIFF TO PRODUCE DOCUMENTS, INTERROGATORIES AND ADMISSIONS IN THE SUPREME COURT OF KINGS COUNTY STATE OF NEW YORK ABC XYZ Plaintiff Vs. Index No: 12236/07 Defendants DEFENDANTS MOTION REQUESTING PLAINTIFF TO PRODUCE DOCUMENTS, INTERROGATORIES AND ADMISSIONS COMES

More information

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT This MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT (the "Agreement") is entered into by and between STARTUPCO LLC, a limited liability company (the

More information

[NAME OF CHARTER SCHOOL] CONFLICT OF INTEREST POLICY ARTICLE I PURPOSE

[NAME OF CHARTER SCHOOL] CONFLICT OF INTEREST POLICY ARTICLE I PURPOSE [NAME OF CHARTER SCHOOL] CONFLICT OF INTEREST POLICY ARTICLE I PURPOSE Section 1. The purpose of this conflict of interest policy (the Policy ) is to protect the interests of [CHARTER SCHOOL] (the Corporation

More information

performed 9. For provider complaints: MC-7

performed 9. For provider complaints: MC-7 performed 3. For network management: a) Demonstration of adequacy of the network for services offered in relation to population to be served consistent with standards at N.J.A.C. 11:24B-3.5 b) Demonstration

More information

AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT

AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT Solanco School District (the School District or District ) and Portnoff Law Associates, Ltd. ( Portnoff ) hereby

More information

Case 1:14-cv AJP Document 73 Filed 03/13/15 Page 1 of 13

Case 1:14-cv AJP Document 73 Filed 03/13/15 Page 1 of 13 Case 1:14-cv-02294-AJP Document 73 Filed 03/13/15 Page 1 of 13 Max Folkenflik, Esq. FOLKENFLIK & McGERITY LLP Attorneys for the Fastenberg Intervenors 1500 Broadway 21 st Floor New York, New York 10036

More information

Filing # E-Filed 02/14/ :18:22 PM

Filing # E-Filed 02/14/ :18:22 PM Filing # 67978836 E-Filed 02/14/2018 04:18:22 PM IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA CIVIL DIVISION STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION,

More information

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) AFFIDAVIT OF SARAH EVANS REGARDING THE RESULTS OF THE CLAIMS ADMINISTRATION PROCESS

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) AFFIDAVIT OF SARAH EVANS REGARDING THE RESULTS OF THE CLAIMS ADMINISTRATION PROCESS EFiled: Sep 14 2017 12:52PM EDT Transaction ID 61117237 Case No. 10742-CB IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE MICHAEL DEPINTO, On Behalf of Himself and All Others Similarly Situated, v. Plaintiff,

More information

Blueprint. for Design Professionals September 2011 Volume 2 Issue 2. What do you do when served with a lawsuit?

Blueprint. for Design Professionals September 2011 Volume 2 Issue 2. What do you do when served with a lawsuit? Blueprint for Design Professionals September 2011 Volume 2 Issue 2 Welcome to our third edition of Blueprint For Deisgn Professionals. The articles for this issue provide a primer for the litigation process

More information

FILED: NEW YORK COUNTY CLERK 01/04/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1

FILED: NEW YORK COUNTY CLERK 01/04/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1 FILED: NEW YORK COUNTY CLERK 01/04/2017 04:21 PM INDEX NO. 655726/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1 Ú ÔÛÜæ ÒÛÉ ÇÑÎÕ ÝÑËÒÌÇ ÝÔÛÎÕ ðïñðíñîðïé ðëæðï ÐÓ ÒÇÍÝÛÚ ÜÑÝò ÒÑò îì ÒÜÛÈ

More information

UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU

UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU 2016-CFPB-0004 Document 1 Filed 02/23/2016 Page 1 of 21 UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU ADMINISTRATIVE PROCEEDING File No. 2016-CFPB- In the Matter of: CONSENT ORDER CITIBANK,

More information

FILED: KINGS COUNTY CLERK 01/31/ :42 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/31/2018

FILED: KINGS COUNTY CLERK 01/31/ :42 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/31/2018 . SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------X HAROLD SCHWARTZ, as nominee, ) Plaintiff, -against- WFG NATIONAL TITLE INSURANCE COMPANY; PACL AFFIDAVIT ERRIO; AUGUSTIN TELLA a/k/a

More information

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web

More information

Case 2:09-cv JES-SPC Document 292 Filed 06/13/11 Page 1 of 8 PageID 5442

Case 2:09-cv JES-SPC Document 292 Filed 06/13/11 Page 1 of 8 PageID 5442 Case 2:09-cv-00229-JES-SPC Document 292 Filed 06/13/11 Page 1 of 8 PageID 5442 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA FORT MYERS DIVISION SECURITIES AND EXCHANGE COMMISSION, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014

FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014 FILED: NEW YORK COUNTY CLERK 05/23/2014 INDEX NO. 155096/2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------x

More information

Metropolitan Area Advisory Committee and Affiliates. Report to the Audit Committee and Board of Directors

Metropolitan Area Advisory Committee and Affiliates. Report to the Audit Committee and Board of Directors Metropolitan Area Advisory Committee and Affiliates Report to the Audit Committee and Board of Directors Years Ended December 31, 2012 and 2011 Table of Contents EXECUTIVE SUMMARY 1 STATEMENT ON AUDITING

More information

Compilation & Review Standards (Updated for SSARS 21)

Compilation & Review Standards (Updated for SSARS 21) Compilation & Review Standards (Updated for SSARS 21) Authored by: David W. Holt, CPA, CFE www.holtcpe.com david@holtcpe.com 830-486-5222 COMPILATION & REVIEW STANDARDS This seminar has the following learning

More information

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE DECEMBER 2, 2008 Session

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE DECEMBER 2, 2008 Session IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE DECEMBER 2, 2008 Session UNIVERSITY PARTNERS DEVELOPMENT v. KENT BLISS, Individually and d/b/a K & T ENTERPRISES Direct Appeal from the Circuit Court for

More information

CONFLICT OF INTEREST POLICY OF THE NEW YORK STATE WEST YOUTH SOCCER ASSOCIATION, INC. (ADOPTED ON THE 17th DAY OF February, 2016)

CONFLICT OF INTEREST POLICY OF THE NEW YORK STATE WEST YOUTH SOCCER ASSOCIATION, INC. (ADOPTED ON THE 17th DAY OF February, 2016) CONFLICT OF INTEREST POLICY OF THE NEW YORK STATE WEST YOUTH SOCCER ASSOCIATION, INC. (ADOPTED ON THE 17th DAY OF February, 2016) Article I. Purpose The purpose of this Conflict of Interest policy is to

More information

The appellee, Kettler Brothers, Inc., is a builder which has. been in the business of building and selling residential townhouses

The appellee, Kettler Brothers, Inc., is a builder which has. been in the business of building and selling residential townhouses The appellee, Kettler Brothers, Inc., is a builder which has been in the business of building and selling residential townhouses in Montgomery County since the late 1970's. The three appellants, suing

More information

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF APARTMENT INVESTMENT AND MANAGEMENT COMPANY (Reviewed & Modified October 24, 2017)

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF APARTMENT INVESTMENT AND MANAGEMENT COMPANY (Reviewed & Modified October 24, 2017) CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF APARTMENT INVESTMENT AND MANAGEMENT COMPANY (Reviewed & Modified October 24, 2017) The Audit Committee (the Committee ) of the Board of Directors

More information

TOWN OF PEMBROKE PARK REQUEST FOR QUALIFICATIONS. To Provide Solid Waste Franchise Financial Auditor Services for the Town of Pembroke Park

TOWN OF PEMBROKE PARK REQUEST FOR QUALIFICATIONS. To Provide Solid Waste Franchise Financial Auditor Services for the Town of Pembroke Park TOWN OF PEMBROKE PARK REQUEST FOR QUALIFICATIONS To Provide Solid Waste Franchise Financial Auditor Services for the Town of Pembroke Park Issued By: Town Manager 3150 Southwest 52 nd Avenue Pembroke Park,

More information

AFFIDAVIT OF FINANCIAL CONDITION. , being duly sworn, deposes and says: A. I am over the age of 21 years and reside at:.

AFFIDAVIT OF FINANCIAL CONDITION. , being duly sworn, deposes and says: A. I am over the age of 21 years and reside at:. STATE OF ) ) ss: COUNTY OF ) AFFIDAVIT OF FINANCIAL CONDITION, being duly sworn, deposes and says: A. I am over the age of 21 years and reside at:. B. I make this affidavit (the Affidavit ) at the request

More information

Carbures Europe, S.A. v Emerging Mkts. Intrinsic Cayman Ltd NY Slip Op 33028(U) November 29, 2018 Supreme Court, New York County Docket Number:

Carbures Europe, S.A. v Emerging Mkts. Intrinsic Cayman Ltd NY Slip Op 33028(U) November 29, 2018 Supreme Court, New York County Docket Number: Carbures Europe, S.A. v Emerging Mkts. Intrinsic Cayman Ltd. 2018 NY Slip Op 33028(U) November 29, 2018 Supreme Court, New York County Docket Number: 653892/2015 Judge: Saliann Scarpulla Cases posted with

More information

RED CLASSIC TRANSPORTATION SERVICES, LLC ( Broker )

RED CLASSIC TRANSPORTATION SERVICES, LLC ( Broker ) RED CLASSIC TRANSPORTATION SERVICES, LLC ( Broker ) TERMS AND CONDITIONS OF PROPERTY BROKERAGE SERVICE BETWEEN POINTS IN NORTH AMERICA (EXCEPT MEXICO) ALL FEES, SUMS & VALUATIONS STATED IN U.S. DOLLARS

More information

14 - Court Determines Damages for Willfully Filing a Fraudulent Information Return

14 - Court Determines Damages for Willfully Filing a Fraudulent Information Return 14 - Court Determines Damages for Willfully Filing a Fraudulent Information Return Angelopoulo v. Keystone Orthopedic Specialists, S.C., et al., (DC IL 7/9/2018) 122 AFTR 2d 2018-5028 A district court

More information

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016 FILED KINGS COUNTY CLERK 11/03/2016 1108 AM INDEX NO. 519469/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - -

More information

REQUEST FOR QUALIFICATIONS TOWNSHIP AUDITOR

REQUEST FOR QUALIFICATIONS TOWNSHIP AUDITOR REQUEST FOR QUALIFICATIONS TOWNSHIP AUDITOR TOWNSHIP OF MANTUA SUBMISSION DEADLINE AT WHICH TIME PROPOSALS WILL BE OPENED IS December 9, 2016 10:00 A.M. ADDRESS ALL PROPOSALS TO: Township of Mantua Attn:

More information

UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND. No September Term, 2012 ELIZABETH KATZ RICHARD KATZ

UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND. No September Term, 2012 ELIZABETH KATZ RICHARD KATZ UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND No. 2033 September Term, 2012 ELIZABETH KATZ v. RICHARD KATZ Eyler, Deborah S., Matricciani, Sharer, J. Frederick (Retired, Specially Assigned), JJ.

More information

Case 5:12-cv R-DTB Document Filed 06/02/14 Page 1 of 24 Page ID #:3449 EXHIBIT 1

Case 5:12-cv R-DTB Document Filed 06/02/14 Page 1 of 24 Page ID #:3449 EXHIBIT 1 Case 5:12-cv-01648-R-DTB Document 166-1 Filed 06/02/14 Page 1 of 24 Page ID #:3449 EXHIBIT 1 Case 5:12-cv-01648-R-DTB Document 166-1 Filed 06/02/14 Page 2 of 24 Page ID #:3450 1 2 3 4 5 6 7 8 9 10 11 12

More information

CHAPTER 5. RULES REGULATING TRUST ACCOUNTS 5-1. GENERALLY RULE TRUST ACCOUNTS. (a) Nature of Money or Property Entrusted to Attorney.

CHAPTER 5. RULES REGULATING TRUST ACCOUNTS 5-1. GENERALLY RULE TRUST ACCOUNTS. (a) Nature of Money or Property Entrusted to Attorney. CHAPTER 5. RULES REGULATING TRUST ACCOUNTS 5-1. GENERALLY RULE 5-1.1 TRUST ACCOUNTS (a) Nature of Money or Property Entrusted to Attorney. (1) Trust Account Required; Commingling Prohibited. A lawyer shall

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Hon. Matthew F. Leitman

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Hon. Matthew F. Leitman 2:15-cv-11394-MFL-EAS Doc # 16 Filed 05/10/16 Pg 1 of 10 Pg ID 191 TIFFANY ALLEN, UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION v. Plaintiff, Case No. 15-cv-11394 Hon. Matthew

More information

MedCath Corporation, a Dissolved Delaware Corporation. Consolidated Financial Statements as of and for the Year Ended September 30, 2013

MedCath Corporation, a Dissolved Delaware Corporation. Consolidated Financial Statements as of and for the Year Ended September 30, 2013 MedCath Corporation, a Dissolved Delaware Corporation Consolidated Financial Statements as of and for the Year Ended September 30, 2013 TABLE OF CONTENTS Page INDEPENDENT AUDITORS REPORT 1 CONSOLIDATED

More information

IN THE COURT OF APPEAL BETWEEN. ALAN DICK AND COMPANY LIMITED [Improperly sued as Alan Dick and Company] AND FAST FREIGHT FORWARDERS LIMITED AND

IN THE COURT OF APPEAL BETWEEN. ALAN DICK AND COMPANY LIMITED [Improperly sued as Alan Dick and Company] AND FAST FREIGHT FORWARDERS LIMITED AND REPUBLIC OF TRINIDAD AND TOBAGO IN THE COURT OF APPEAL CIVIL APPEAL No. 214 of 2010 BETWEEN ALAN DICK AND COMPANY LIMITED [Improperly sued as Alan Dick and Company] APPELLANT AND FAST FREIGHT FORWARDERS

More information

EXHIBIT A: Subscription Documents

EXHIBIT A: Subscription Documents EXHIBIT A: Subscription Documents Subscription Agreement & Accredited Investor Questionnaire THE SECURITIES HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 OR THE SECURITIES LAWS OF ANY STATE

More information