NOTICE OF PETITION. -agai,nst- CAPSAG HARBOR MANAGEMENT, LLC, PLEASE TAKE NOTICE that, upon the annexed Verified Petition, dated

Similar documents
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 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

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: QUEENS COUNTY CLERK 10/10/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013

FILED: ERIE COUNTY CLERK 01/30/ :20 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/30/2017

FILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017

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

FILED: NEW YORK COUNTY CLERK 03/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016

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

STROOCK & STROOCK & LAVAN LLP

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 12/15/2009 INDEX NO /2009 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 12/11/2009

FILED: NASSAU COUNTY CLERK 08/18/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015

Petitioners Sierra Club and Ratepayer and Community Intervenors ( RCI ) (collectively,

Filing an Amortization of Debt (Chapter 128) Case in Milwaukee County

NOTICE OF MERGER AND APPRAISAL RIGHTS MERGE ACQUISITION CORP. MERGE HEALTHCARE INCORPORATED ETRIALS WORLDWIDE, INC.

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

Long Island New York Personal Injury and Accident Attorney Jeena Belil

ANNUAL REPORT OF GUARDIAN

rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows:

THE LOFTS ON MAIN LIMITED PARTNERSHIP. and THE CITY OF PEEKSKILL $1,044, LOAN AGREEMENT. DATED AS OF June, 2016

The protected. packet does. NOTE: This. more information. write clearly. Monthly Budget. Blocked Account. monthly total from.

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF COLORADO * * * * *

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

EQUITY AGREEMENT. WHEREAS, WARF and Company have entered into the License Agreement with respect to certain inventions owned by WARF; and

Monongalia County Clerk

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

In the Matter of Index No /2014. Benjamin M. Lawsky, Superintendent of Financial Services of the State of New York

FILED: NEW YORK COUNTY CLERK 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018

CHAPTER 7. CEMETERY CARE FUND

FILED: NEW YORK COUNTY CLERK 06/12/ :05 PM INDEX NO /2013 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/12/2017 EXHIBIT A

Asset Transfer Considerations. 1. When is it necessary for a nonprofit organization to get authorization prior to a transfer?

The plaintiff complaining of defendants, alleges and says: INTRODUCTION

No. ORDER APPROVING GUARDIAN S ACCOUNT FOR FINAL SETTLEMENT

Upon the annexed Application (the "Application") of SUFFOLK READY MIX, LLC,

IN CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS DIVISION. v. CASE NO. COMPLAINT

Benbid.com Inc. Private Placement Subscription Agreement A

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

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

D the Inventory, Appraisement & List of Claims (or) D the Last Annual Accounting approved on

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B

Official Committee of Unsecured Creditors Committee Information Sheet

Effective November 22, 2013 (the Effective Date ), Grill Concepts carried out a 1-for-900,000 reverse stock split (the Reverse Split ).

FILED: NEW YORK COUNTY CLERK 01/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 01/09/2014

Plaintiffs, Defendants.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : : x

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY

Asciutto v New York City Empls. Retirement Sys NY Slip Op 30093(U) January 9, 2019 Supreme Court, Kings County Docket Number: /2018

Case mcr Doc 701 Filed 07/14/16 Entered 07/14/16 15:37:51 Desc Main Document Page 1 of 6

APPENDIX I FORMS (6/30/03) 197

COMPLAINT FOR DECLARATORY JUDGMENT. Plaintiff Board of Education of the City of Chicago (the School Board ), by and through

FILED: NEW YORK COUNTY CLERK 04/22/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016

Case 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1

Petition o Human I. Poritzky dated January 20, 2009 with Exhibits ( 17-24)

Filing a Debt Amortization Debt Case Under Wis. Stats IN MILWAUKEE COUNTY 1. Petition to Amortize Debts

BID PROCEDURES Determination of Qualified Bidder Status

No inheritance tax release is required but all debts of the decedent must have been paid or provided for.

FOND DULAC BAND OF LAKE SUPERIOR CHIPPEWA TRIBAL COURT PROBATE PACKET (NO WILL)

CANADIAN FIRST FINANCIAL GROUP INC. OFFER TO PURCHASE FOR CASH UP TO CDN$800,000 OF ITS COMMON SHARES AT A PURCHASE PRICE OF CDN$0

Important Notice About Increased Retirement Benefits from the Foot Locker Retirement Plan and Proposed Attorneys Fee and Expense Award

Lipton v Citibabes LLC 2011 NY Slip Op 32480(U) September 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen A.

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

before September 1 following the date of notice of tax under RSA 72:1-d, to the

$152,665,388 * TOWN OF OYSTER BAY NASSAU COUNTY, NEW YORK PUBLIC IMPROVEMENT (SERIAL) BONDS, 2018 SERIES B NOTICE OF BOND SALE

DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION (FLA. STAT )

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

REVOLUTION LIGHTING TECHNOLOGIES, INC. (Exact name of registrant as specified in its charter)

Case CSS Doc 16 Filed 08/26/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 02/16/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/28/2017

BEFORE THE OIL AND GAS CONSERVATION COMMISSION

CIRCOM DEVELOPMENT CORPORATION CONVERTIBLE PROMISSORY NOTE SUBSCRIPTION AGREEMENT

NEW YORK NOVEMBER 11, Blank Rome Tax Update

MOTION FOR THE APPOINTMENT OF A RECEIVER (Section 243 of the Bankruptcy and Insolvency Act, R.S.C. 1985, c. B-3 ("BIA"))

RETIREMENT PLAN INVESTMENT MANAGEMENT AGREEMENT TRINITY PORTFOLIO ADVISORS LLC

Case JAD Doc 34 Filed 06/14/16 Entered 06/14/16 19:08:21 Desc Main Document Page 1 of 9

FILED: NEW YORK COUNTY CLERK 06/22/ :56 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2015

IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA FAMILY DIVISION., ) ) Petitioner, ) ) Civil Action File No. and ) ), ) ) Respondent.

Case Doc 1 Filed 03/28/14 Entered 03/28/14 10:58:30 Desc Main Document Page 1 of 9 LIST OF CREDITORS HOLDING 20 LARGEST UNSECURED CLAIMS

FILED: NEW YORK COUNTY CLERK 10/08/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/08/2017

City of Albany, New York

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

NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter)

NC General Statutes - Chapter 20 Article 9A 1

Case Doc 416 Filed 02/14/12 Entered 02/14/12 16:29:18 Desc Main Document Page 1 of 5

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) VERIFIED COMPLAINT UNDER 6 DEL. C

LETTER OF TRANSMITTAL. To Surrender Common Units and Preferred Units (each, a Unit ) of MUZAK HOLDINGS LLC

Wichita County Bail Bond Board Corporate Bonding License Application

ANNUAL REPORT OF GUARDIAN

SUMMARY SHEET. WorldCom Fee and Expense Review Committee. Date of Retention : July 29, 2003 Nunc pro tune to Apri12, 2003

Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

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 05/23/2012 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012

WEFUNDER, INC. Convertible Promissory Note [DATE], 2012

Health Care Business Single Asset Real Estate as defined

Transcription:

-agai,nst- NOTICE OF PETITION CAPSAG HARBOR MANAGEMENT, LLC, PLEASE TAKE NOTICE that, upon the annexed Verified Petition, dated January 26, 2012, and pursuant to Section 1005(b) of the New York Limited Liability Company Law, Petitioner Alf Naman Real Estate Advisors, LLC ( Petitioner ), by and through its attorneys, Quinn McCabe LLP, shall petition this Court at the Courthouse located at 60 Centre Street, New York, New York 10007 on the 16th day of February, 2012, in the Motion Support Room 130, at 9:30 a.m. or as soon thereafter as counsel may be heard, for an appraisal and determination of the fair value of Petitioner s membership interest in Capnam Sag Management, LLC (the Company ), and an order: (i) directing Respondent Capsag Harbor Management, LLC to pay Petitioner the fair value of Petitioner s membership interest in the Company, plus interest at the statutory rate; (ii) awarding Petitioner its costs and expenses, including attorney s fees, incurred in connection with this matter pursuant to Section 623(h)(7) of the New York Business Supreme Court Records OnLine Library - page 1 of 12

PLEASE TAKE FURTHER NOTICE that, pursuant to CPLR 6 403(b), service of this Notice of Petition having been made more than twelve (12) days prior to the return date hereof, service of an Answer and supporting affidavits, if any, shall be made by February 9,2012, seven (7) days prior to the return date hereof. Dated: New York, New York January 26,201 2 274 Gadison Avenue, Penthouse New York, New York 11016 Telephone: (212) 447-5500 Attorneys for Petitioner TO: CAPSAG HARBOR MANAGEMENT, LLC c/o Cape Advisors, Inc. 483 Broadway, 5th Floor New York, New York 100 I3 2 Supreme Court Records OnLine Library - page 2 of 12

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Petitioner, -against- VERIFIED PETITION CAPSAG HARBOR MANAGEMENT, LLC, Petitioner Alf Naman Real Estate Advisors, LLC ( Petitioner ), by and through its attorneys, Quinn McCabe LLP, alleges as follows: Nature of the Proceeding 1. This is a special proceeding to determine the rights of Petitioner with respect to Petitioner s membership interest in Capnarn Sag Management, LLC (the Company ), and to fix the fair value of Petitioner s membership interest in the Company pursuant to Section 1005(b) of the New York Limited Liability Company Law. 2. Petitioner is separately filing an action against Respondent and Cape Sag (defined below) primarily seeking declaratory and injunctive relief to unwindrescind all transactions effecting the merger of Respondent, with and into the Company, with Respondent being the surviving company in the merger, as the actions of Respondent and Cape Sag in effecting the merger were unlawful as to Petitioner. Supreme Court Records OnLine Library - page 3 of 12

Parties 3. At all times material herein, Petitioner Alf Naman Real Estate Advisors, LLC was and is a limited liability company organized and existing pursuant to the laws of the State of New York with its principal place of business located at 551 West 21st Street, Suite 306A, New York, New York 10011. 4. At all times material herein, upon information and belief, Respondent Capsag Harbor Management, LLC was and is a limited liability company organized and existing pursuant to the laws of the State of New York with its principal place of business located c/o Cape Advisors, Inc., at 483 Broadway, 5th Floor, New York, New York 10013. Factual Backpround 5. At all times material herein, Petitioner and Cape Sag Developers, LLC ( Cape Sag ) were the two members of the Company. Cape Sag was the managing member of the Company. 6. Upon information and belief, prior to the purported effective date of the Merger (as defined below), the Company was the managing member of Cape Sag Group, LLC, a limited liability company organized and existing pursuant to the laws of the State of New York. 7. Upon information and belief, prior to the purported effective date of the Merger (as defined below), Cape Sag Group, LLC was the sole member of Sag Deveiopmeiit Partners, LLC, a limited liability company organized and existing pursuant to the laws of the State of New York. Sag Development Partners, LLC is the owner of the real property located at 15 Church Street, Sag Harbor, New York (the Property ). 2 Supreme Court Records OnLine Library - page 4 of 12

8. Upon information and belief, the Company, Cape Sag Group, LLC, and Sag Development Partners, LLC were created in connection with the acquisition and development of the Property (the Project ). The Merger and The Parties Failure to Agree on the Fair Value of Petitioner s Membership Interest in the Comaanv 9. In 201 I., Cape Sag, on behalf of the Company, provided Petitioner a Notice of Action in Lieu of Meeting / Notice of Merger / Notice of Dissenter s Rights (the Merger Notice ), which stated, among other things, that Cape Sag adopted certain resolutions by written consent in lieu of a meeting, whereby it approved the merger of Respondent Capsag Harbor Management, LLC, identified as an affiliate of the Company, with and into the Company, with Respondent Capsag Harbor Management, LLC being the surviving company in the merger (the Merger ). 10. The Merger Notice further stated that Respondent Capsag Harbor Management, LLC has determined that the fair market value of the Company is One Thousand Dollars ($1,OOO.OO), and that the fair market value of Petitioner s membership interest in the Company is Four Hundred Sixty Five Dollars and Sixty Cents ($465.50). At the time Petitioner received the Merger Notice, Petitioner was the owner of a 46.56% membership interest in the Company. 11. In response to the Merger Notice, Petitioner timely filed with the Company a written Notice of Dissent from the proposed merger (the Notice of Dissent ). 12. Following the Notice of Dissent, Respondent Capsag Harbor Management, LLC provided Petitioner with an Offer of Fair Market Value of Membership Interests (the Offer ). The Offer stated that the Merger became effective 3 Supreme Court Records OnLine Library - page 5 of 12

* - 7 as of July 18, 201 1, and offered Petitioner Four Hundred Sixty Five Dollars and Sixty Cents ($465.50), purportedly representing the fair market value of Petitioner s 46.56% membership interest in the Company. 13. In response to the Offer, Petitioner timely filed with Respondent Capsag Harbor Management, LLC a Rejection of Offer, stating that the fair market value of the Company, and therefore the fair market value of Petitioner s membership interest in the Company, significantly exceeds the amount set forth in the Offer. 14. Because Petitioner and Respondent Capsag Harbor Management, LLC have been unable to agree on the price to be paid for Petitioner s membership interest in the Company, and because the Company failed to institute a special proceeding to determine Petitioner s rights, Petitioner was forced to institute this proceeding to determine its rights as a dissenting member and to fix the fair value of its membership interest in the Company The Fair Value of Petitioner s Membership Interest in the ComDanv Materially Exceeds The Amount of the Offer 15. Pursuant to the terms of the Operating Agreements of Cape Sag Group, LLC and of its managing member, the Company, Cape Sag Group, LLC is obligated to pay significant fees to the Company in connection with the Project. 16. Specifically, the Operating Agreement of Cape Sag Group, LLC calls for the payment by Cape Sag Group, LLC to the Company of, among other payments, a developer s fee in connection with the Project, a property management fee, a market rate leasing commission with respect to commercial leases entered into at the Property, a financing fee with respect to a refinancing of the Property, and a project management fee. 4 Supreme Court Records OnLine Library - page 6 of 12

. c? 17. Consistent with the foregoing terms of the Operating Agreement of Cape Sag Group, LLC, the Amended and Restated Operating Agreement of the Company Contemplates the Company s receipt of the fees from Cape Sag Group, LLC as set forth above, and provides for an allocation of those fees between the members of the Company, with Petitioner receiving forty eight percent (48%) and Cape Sag receiving fifty two percent (52%). 18. In fact, upon information and belief, Cape Sag Group, LLC, or an affiliate, is planning to pay over $1.6 million in Developer Fees to an unidentified affdiate of Cape Sag Group, LLC at some point during or after the construction of the Project. 19. As a result of the Company s rights to receive the fees from Cape Sag Group, LLC as set forth above, among other rights, the fair market value of the Company materially exceeded One Thousand Dollars ($1,OOO.OO), the amount that Respondent Capsag Harbor Management, LLC determined as the value of the Company. 20. Similarly, as a result of Petitioner s right to share in the fees from Cape Sag Group, LLC as set forth above, the fair market value of Petitioner s membership interest in the Company materially exceeded Four Hundred Sixty Five Dollars and Sixty Cents ($465.50), the amount that Respondent Capsag Harbor Management, LLC determined as the fair market value of Petitioner s 46.56% membership interest in the Company and offered to pay Petitioner. 21. At all times material herein, Respondent Capsag Harbor Management, LLC is and was aware that the fair market value of Petitioner s membership interest in the Company materially exceeded the amount of the Offer. 5 Supreme Court Records OnLine Library - page 7 of 12

FIRST CAUSE OF ACTION (Determination of Fair Value) 22. Petitioner repeats and realleges the allegations set forth above as if fully set forth herein. 23. As a result of the Merger, Petitioner s dissent to the Merger, and Petitioner s rejection of the Offer, which amount is materially lower than the actual fair value of Petitioner s membership interest in the Company, Petitioner is entitled to receive the fair value of its 46.56% membership interest in the Company, which should include, among other things, its portion of the value of the fees the Company was to receive from Cape Sag Group, LLC as set forth above. 24. The Court should appraise and determine the fair value of Petitioner s membership interest in the Company and order Respondent Capsag Harbor Management, LLC to pay that amount to Petitioner, plus interest at the statutory rate. SECOND CAUSE OF ACTION (Payment of Attorney s Fees and Costs) 25. Petitioner repeats and realleges the allegations set forth above as if fully set forth herein. 26. Section 623(h)(7) of the New York Business Corporation Law, which applies herein pursuant to Section 1005(b) of the New York Limited Liability Company Law, provides that the Court may assess the costs, expenses and fees incurred by a dissenting shareholder if the Court finds any of the following: (A) that the fair value of the shares as determined materially exceeds the amount which the corporation offered to pay;.... [or] (D) that the action of the corporation in complying with its obligations as provided in this section was arbitrary, vexatious, or otherwise not in good faith. 6 Supreme Court Records OnLine Library - page 8 of 12

27. The fair market value of Petitioner s membership interest in the Company materially exceeded the amount of the Offer. 28. At all times material herein, Respondent Capsag Harbor Management, LLC is and was aware that the fair market value of Petitioner s membership interest in the Company materially exceeded the amount of the Offer. In presenting the Offer to Petitioner, Respondent Capsag Harbor Management, LLC did not comply with its legal obligations as provided in Section 623(h) of the New York Business Corporation Law in good faith. 29. The Court should award Petitioner its costs and expenses, including attorney s fees, incurred in connection with this matter pursuant to Section 623(h)(7) of the New York Business Corporation Law. WHEREFORE, by reason of the foregoing, Petitioner respectfully requests that the Court: (i) Appraise and determine the fair value of Petitioner s membership interest in the Company and order Respondent Capsag Harbor Management, LLC to pay that amount to Petitioner, plus interest at the statutory rate; (ii) Award Petitioner its costs and expenses, including attorney s fees, incurred in connection with this matter pursuant to Section 623(h)(7) of the New York Business Corporation Law; and 7 Supreme Court Records OnLine Library - page 9 of 12

(iii) Grant such other and further relief as the Court deems just and proper. Dated: New York, New York January 26,20 I2 27fladison Avenue, Penthouse New York, New York 11016 Telephone: (212) 447-5500 Attorneys for Petitioner 8 Supreme Court Records OnLine Library - page 10 of 12

VERIFICATION STATE OF NEW YOFX 1 ) ss.: COUNTY OF NEW YOK 1 ALF NAMAN, being duly sworn, deposes and says: 1. I am a member of the Petitioner herein, a limited liability company organized pursuant to the laws of the State of New York and authorized to do business in the State of New York. 2. I have reviewed the foregoing Verified Petition and know the contents thereof; the same is true to my own knowledge, except as to those matters therein stated to be alleged upon information and belief, and as to those matters I believe them to be true. Sworn to before me this 2,G Jq day of January 2012 CHRISTOPHER P. McCABE kkry Public, State of New Wk H4.02MC6222713 Qualitled in Westchester County -mission Expires June 1,2014 8 Supreme Court Records OnLine Library - page 11 of 12

SUPREME STATE OF NEW PORK, COUNTY OF NEWYORK Index No. Year. ALF NAMAN RE& ESTATE ADVISORS, LLC, - against - Petitioner, CAPSAG HARBOR MANAGEMENT, LLC, Respondent. NOTICE OF PETITION and PETITION AttorneyOfor Quinn McCabe LLP Petitioner, ~ F N ~ N m ~ Q ~ L L c 274 Madison Avenue, Penthouse Suite New York, NY 10016 (212) 447-5500 To Signature pule 130-1.1-6 Print name bsneath Servlce of a copy of the within is hereby admitted, Attorney(e1 for Dated PLEASE TAKE NOTICE: 0 NOTICE OF ENTRY that the within is a (certuted] true copy ofa duly entered in the office of the clerk of the within named court on 0 NOTICE OF SETTLEMENT that an order will be presented for settlement to the WON. within named Court, at on nt Supreme Court Records OnLine Library - page 12 of 12 Dated. M. of which the within is a true copj one oi the judges of the