FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

Similar documents
FILED: NEW YORK COUNTY CLERK 10/21/ :52 PM INDEX NO /2009 NYSCEF DOC. NO. 436 RECEIVED NYSCEF: 10/21/2014

Circuit Court for Frederick County Case No.: 10-C UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND. No September Term, 2017

FILED: NEW YORK COUNTY CLERK 01/25/2012 INDEX NO /2008 NYSCEF DOC. NO RECEIVED NYSCEF: 01/25/2012

State of N.Y. Mtge. Agency v Cliffcrest Hous. Dev. Fund Corp NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015

Merchant Cash & Capital, LLC v Yehowa Med. Servs., Inc NY Slip Op 31590(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Matter of Cohen (Keller) 2017 NY Slip Op 31825(U) August 31, 2017 Surrogate's Court, New York County Docket Number: /C Judge: Rita M.

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 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018

COURT OF APPEALS TUSCARAWAS COUNTY, OHIO FIFTH APPELLATE DISTRICT

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

: : : : : : : : : : : : : : : : : and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of

GOLENBOCK E[SEMAN ASSOR BELL & PESKOE«P

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 05/23/2012

NOTICE OF CLASS ACTION SETTLEMENT

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

NOTICE OF PROPOSED SETTLEMENT. If you were an unpaid intern in Atlas Media Corp. ( Atlas ), you could receive a payment from a class action settlement

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012

*Barcode39* - <<SequenceNo>>

COURT OF APPEALS PORTAGE COUNTY, OHIO J U D G E S

HRH Constr., LLC v QBE Ins. Co NY Slip Op 30331(U) March 9, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P Appellee No. 940 WDA 2014

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI COURT OF APPEALS OF THE STATE OF MISSISSIPPI WILLIAM M. MILEY, JR.

J. Kirby McDonough and S. Douglas Knox of Quarles & Brady, LLP, Tampa, for Appellee.

DELL SERVICE CONTRACT TAX REFUND CLAIMS SETTLEMENT ( SBE Settlement )

American Home Assur. Co. v Port Auth. of N.Y. & N.J NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: /2012

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

D-1-GN NO.

Great Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite A.

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com

DELL SERVICE CONTRACT TAX SETTLEMENT ( Dell Settlement )

Transporation Ins. Co. v Main St. Am. Assur. Co NY Slip Op 30600(U) March 16, 2015 Sup Ct, Queens County Docket Number: /14 Judge: Carmen

FILED: NEW YORK COUNTY CLERK 07/06/2011 INDEX NO /2011 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/06/2011

FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016

IN THE SUPREME COURT OF MISSISSIPPI NO.2011-CA-01274

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

Robert Patel v. Meridian Health Systems Inc

FILED: NEW YORK COUNTY CLERK 08/03/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 83 RECEIVED NYSCEF: 08/03/2017

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

COURT OF APPEALS MUSKINGUM COUNTY, OHIO FIFTH APPELLATE DISTRICT

THOMAS P. DORE, ET AL., SUBSTITUTE TRUSTEES. Wright, Arthur, Salmon, James P. (Retired, Specially Assigned),

Marzan v Liberty Mutual Ins. Co NY Slip Op 32211(U) October 27, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Debra A.

SUPERIOR COURT OF WASHINGTON FOR KING COUNTY

Public Adjustment Bureau, Inc. v Greater New York Mutual Insurance Co NY Slip Op 30293(U) March 16, 2006 Supreme Court, New York County Docket

Long Island New York Personal Injury and Accident Attorney Jeena Belil

Allenby, LLC and HAYGOOD, LLC, Plaintiffs, against

Case MFW Doc 665 Filed 04/27/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI CAUSE NO CA APPEAL FROM THE CIRCUIT COURT OF ATTALA COUNTY, MISSISSIPPI

FEB 17 ZOiZ CLERK OF COURT SUPREMECOURT FOHBO FEH "L IN THE SUPREME COURT OF OHIO CASE NO IN RE:

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

FILED: NEW YORK COUNTY CLERK 05/31/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 05/31/2018

PLEASE READ THIS NOTICE CAREFULLY. THIS NOTICE MAY AFFECT YOUR RIGHTS.

PEGGY WARD CASE NO.: CVA LOWER COURT CASE NO.: 06-CC-3986 Appellant,

DOCKET NO. AP ) ) ) ) ORDER ) ) ) ) ) This case arises out of a Forcible Entry and Detainer Action that Appellee Rowell, LLC

RUSSELL L. HALL, CASE NO.: CVA LOWER COURT CASE NO.: CEB

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C.

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. v. CIVIL ACTION NO. H MEMORANDUM AND ORDER

ARKANSAS COURT OF APPEALS

FILED: NEW YORK COUNTY CLERK 09/12/ :15 AM INDEX NO /2009 NYSCEF DOC. NO. 984 RECEIVED NYSCEF: 09/12/2017

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

APPEAL FROM THE CIRCUIT COURT OF HARRISON COUNTY, MISSISSIPPI, FIRST JUDICIAL DISTRICT, CAUSE NO.: A

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING

CASE NO. 1D Roy W. Jordan, Jr., of Roy W. Jordan, Jr., P.A., West Palm Beach, for Appellant.

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION CLASS ACTION

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013

Case 3:09-cv N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204

mg Doc 3836 Filed 05/28/13 Entered 05/28/13 10:24:28 Main Document Pg 1 of 11

THE HANDBOOK OF THE LICENSE APPEAL COMMISSION OF THE CITY OF CHICAGO

Old Republic Gen. Ins. Corp. v Harleysville Worcester Ins. Co NY Slip Op 31975(U) July 23, 2018 Supreme Court, New York County Docket Number:

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Petitioner Z Financial, LLC, appeals both the trial court s granting of equitable

Case Doc 2394 Filed 10/06/15 Entered 10/06/15 13:20:04 Desc Main Document Page 1 of 6

IN THE COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA

IN THE COURT OF APPEALS OF OHIO FOURTH APPELLATE DISTRICT HOCKING COUNTY

IN THE SUPREME COURT OF FLORIDA TALLAHASSEE, FLORIDA. Petitioner, S.C. Case No.: SC DCA Case No.: 5D v. L.T. Case No.

Sirius XM Radio Inc. v XL Specialty Ins. Co NY Slip Op 32872(U) November 7, 2013 Sup Ct, New York County Docket Number: /2013 Judge: O.

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT JACKSON AUGUST SESSION, 1996

COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

ARMED SERVICES BOARD OF CONTRACT APPEALS. Appeal of -- ) ) The Swanson Group, Inc. ) ASBCA No ) Under Contract No. N C-9509 )

Your Legal Rights and Options in this Settlement

Jack F. SCHERBEL, Plaintiff and Appellant, SALT LAKE CITY CORPORATION, Defendant and Respondent.

IN THE COURT OF APPEALS OF OHIO FOURTH APPELLATE DISTRICT HOCKING COUNTY

Seneca Ins. Co. v Cimran Co., Inc NY Slip Op 33166(U) June 18, 2012 Sup Ct, NY County Docket Number: /10 Judge: Charles E.

CASE NO. 1D John R. Stiefel, Jr., of Holbrook, Akel, Cold, Stiefel & Ray, P.A., Jacksonville, for Appellant.

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

14902 Law Offices of Zachary R. Index /14 Greenhill P.C., et al., Plaintiff-Appellants,

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

CITY OF PANAMA CITY v. PLEDGER, 192 So. 470, 140 Fla. 629, 1939 Fla.SCt 577. CITY OF PANAMA CITY, and SOUTHERN KRAFT CORPORATION

APPEAL FROM THE DISTRICT COURT OF SAN MIGUEL COUNTY Abigail Aragon, District Judge

UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT ERIN SANBORN-ADLER, * v. * * No LIFE INSURANCE COMPANY OF * NORTH AMERICA, et al.

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P : : : : : : : : :

COURT OF APPEALS MUSKINGUM COUNTY, OHIO FIFTH APPELLATE DISTRICT

IN THE COURT OF APPEALS OF OHIO FOURTH APPELLATE DISTRICT HOCKING COUNTY. : vs. : Released: June 1, 2006 : APPEARANCES:

IN THE SUPREME COURT OF FLORIDA CASE NO.:

IN THE SUPREME COURT OF FLORIDA. Case No. SC08- Lower Tribunal No. 3D BEATRICE PERAZA, Appellant, vs. CITIZENS PROPERTY INSURANCE CORPORATION,

IN THE SUPREME COURT OF THE STATE OF DELAWARE

Ramanathan v Aharon 2010 NY Slip Op 32517(U) September 9, 2010 Supreme Court, Queens County Docket Number: 26744/2009 Judge: Timothy J.

Appeal from the Order Entered April 1, 2016 in the Court of Common Pleas of Northampton County Civil Division at No(s): C-48-CV

Transcription:

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------X REEC WEST 11TH STREET LLC, INDEX NO. 651014/2017 Plaintiff-Appellant, -against- 246 WEST 11TH ST. REALTY CORP.; JOHN DOES 1-10; JANE DOES 1-10; and ABC COMPANIES 1-10; CIVIL ACTION PRE-ARGUMENT STATEMENT Defendants-Respondents. -------------------------------------------------------X 1. Title of the Action: REEC West 11TH Street LLC v 246 West 11TH St. Realty Corp.; John Does 1-10; Jane Does 1-10; and ABC Companies 1-10. 2. Parties Involved: Name Original Status Appellate Status REEC West 11th Street LLC Plaintiff Appellant 246 West 11th St. Realty Corp. Defendant Respondent John Does 1-10 Jane Does 1-10 ABC Companies 1-10 Defendant Defendant Defendant 3. Counsel for Appellant: Fischer Porter & Thomas, P.C. 560 Sylvan Avenue, Suite 3061 Englewood Cliffs, NJ 07632 Attn: Arthur Scott L. Porter, Jr. (201) 569-5959 (201) 871-4544 fax aporter@fpt- law.com 1 of 24

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 4. Counsel for Respondents: Belkin Burden Wenig & Goldman LLP 270 Madison Avenue New York, NY 10016 Attn: Jeffrey L. Goldman, Esq. (212) 867-4466 jgoldman@bbwg.com 5. Court, Judge and County: Supreme Court of New York, New York County Commercial Division IAS Part 53 Hon. Charles E. Ramos, J.S.C. 6. Orde r or Judgment from which Appeal Taken: Decision of Hon. Charles E. Ramos, J.S.C. made on the record before counsel on March 23, 2017, with the decision so ordered by short form Order on April 11, 2017, and the settled Order entered on April 11, 2017 (collectively, the Decision and Order ), denying in all respects Appellant s Order to Show Cause for a preliminary injunction and vacating the temporary restraining order entered February 28, 2017, and declaring that there shall be a time of the essence closing under the contract of sale dated October 29, 2016, as amended by First Amendment dated November 14, 2015 (collectively, the Contract ) on April 13, 2017 at 11:00 a.m. at the offices of Belkin Burden Wenig & Goldman, LLP, 270 Madison Avenue, New York, New York, and that if Appellant fails to close then it shall be in default of the Contract. 7. Nature and Object of Proceeding: Appellant initiated this matter by Verified Complaint with an Order to Show Cause, seeking a temporary restraining order and preliminary injunction, and pursuing claims a declaratory judgment and for breach of contract with specific performance. 8. Result Below: Following the Order to Show Cause hearing before Hon. Charles E. Ramos, J.S.C. on March 23, 2017, the Court entered the Decision and Order, as described above, denying Appellant s application for entry of a preliminary injunction, vacating the temporary restraints issued February 28, 2017, and declaring a time of the essence closing for April 13, 2017. This matter arises from a real estate transaction between a buyer, plaintiff- appellant REEC West 11th Street LLC ( Appellant ), and a seller, 246 West 11h St. Realty Corp. ( Respondent ), of property commonly known as 246 West 11th Street, New York, NY (the Property ), which is a townhouse situation in Manhattan s West Village. Appellant and Respondent entered into a contract of sale for the Property on October 29, 2015, which was then amended on November 14, 2016. The parties originally cooperated in working toward a 2 2 of 24

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 closing, but, on February 14, 2017, Respondent notified Appellant of a time of the essence closing for March 1, 2017, which was only fifteen days hence, and was a date Respondent chose in bad faith because it knew Appellant would not be able to comply due to lengthy delays caused by one of Respondent s neighbor, hindering Appellant s efforts to obtain the approvals necessary to receive its purchase money and development financing for closing. Appellant now appeals to have the Decision and Order overturned, so that it is not unduly prejudiced with an April 13th time of the essence closing and default Contact, which would strip Appellant of its contractual and equitable rights to title of the Property before this motion, Appellant s appeal as of right, and final judgment on the claims of declaratory judgment and breach of contract can be considered by the appellate and trial courts, thereby rendering Appellant s motion, appeal, and final judgment academic and ineffectual. Appellant seeks immediate entry of a restraining order followed by entry on motion of a preliminary injunction that will, pending hearing of Appellant s motion and appeal, prevent Respondent from holding a time of the essence closing and declaring Appellant in default of the Contract, among other relief, as well as a stay of enforcement of the Decision and Order. 9. Grounds for Seeking Reversal: First, Appellant appeals on the grounds the trial court abused its discretion by issuing Decision and Order denying Appellant s motion for preliminary judgment using an erroneous legal standard. The trial court applied a higher standard when considering the likelihood of Appellant s ultimate success on the merits, instead of the reduced degree of proof required under Republic of Lebanon v. Sotheby s, 167 A.D.2d 142, 145, 561 N.Y.S.2d 566 (1st Dept 1990) for finding the likelihood of success on the merits, where failure to uphold the status quo and denial of a preliminary injunction will render final judgment ineffectual. Second, Appellant appeals on the grounds that the trial court failed to adequately analyze and consider the lack of reasonableness of Respondent s February 14, 2017 notice of a time of the essence closing for March 1, 2017 under the controlling law and facts of this case, and failed to state its reasoning on the record. 10. Other Related Matters: None. Respectfully submitted, FISCHER PORTER & THOMAS, P.C. Attorneys for Plaintiff-Appellant REEC West 11th Street LLC Date: April 11, 2017 Arthur Scott L. Porter, Jr. 3 3 of 24

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 Attachme nts: 1. Copy of order or judgment appealed from X attached 2. Copy of opinion or decision X attached does not exist 3. Copy of notice of appeal or order granting leave to appeal X attached 4 4 of 24

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 Longform Order Entered April 11, 2017 5 of 24

NYSCEF DOC. NO. 35 38 RECEIVED NYSCEF: 04/11/2017 61 of 24 2

NYSCEF DOC. NO. 35 38 RECEIVED NYSCEF: 04/11/2017 72 of 24 2

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 Shortform Order Deeming March 23, 2017 Decision "So Ordered" 8 of 24

NYSCEF DOC. NO. 34 38 RECEIVED NYSCEF: 04/11/2017 91 of 24 1

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 Transcript of March 23, 2017 Decision 10 of 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 11 1 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 12 2 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 13 3 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 14 4 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 15 5 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 16 6 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 17 7 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 18 8 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 19 9 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 10 20 of 11 24

FILED: NEW YORK COUNTY CLERK 03/27/2017 04/11/2017 09:51 08:27 AM PM INDEX NO. 651014/2017 NYSCEF DOC. NO. 26 38 RECEIVED NYSCEF: 03/27/2017 04/11/2017 11 21 of 11 24

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 Notice of Appeal 22 of 24

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------X REEC WEST 11TH STREET LLC, INDEX NO. 651014/2017 -against- Plaintiff, CIVIL ACTION 246 WEST 11TH ST. REALTY CORP.; JOHN DOES 1-10; JANE DOES 1-10; and ABC COMPANIES 1-10; NOTICE OF APPEAL Defendants. -------------------------------------------------------X PLEASE TAKE NOTICE, that the plaintiff hereby appeals to the Appellate Division of the Supreme Court, First Department, from the Order entered by the Hon. Charles E. Ramos, J.S.C. in the Supreme Court, County of New York on April 11, 2017 and Justice Ramos decision made made on the record on March 23, 2017, as affirmed by the Short Form Order entered April 11, 2017 deeming the decision so ordered, and from each and every part of said Order and decision. Dated: New York, New York April 11, 2017 FISCHER PORTER & THOMAS, P.C. Attorneys for Plaintiff REEC West 11th Street LLC Arthur Scott L. Porter, Jr. 560 Sylvan Avenue, Suite 3061 Englewood Cliffs, NJ 07632 (201) 569-5959 Kaplan Kravet & Vogel, P.C., Of Counsel 630 Third Avenue, Suite 501 New York, NY 10017 23 of 24

NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 TO: Clerk of New York County New York County Courthouse 60 Centre Street, Room 161 New York, New York 10007 and Attn: Jeffrey L. Goldman, Esq. BELKIN BURDEN WENIG & GOLDMAN LLP 270 Madison Avenue New York, NY 10016 (212) 867-4466 (by e-filing through NYSCEF) Attorneys for defendants 2 24 of 24