FILED: NEW YORK COUNTY CLERK 12/15/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016. Index No. [type in Index No]

Similar documents
FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/11/2015

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/11/2015

FILED: NEW YORK COUNTY CLERK 06/22/ :25 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2018

FILED: NEW YORK COUNTY CLERK 12/12/ /30/ :39 06:55 PM INDEX NO /2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016

FILED: QUEENS COUNTY CLERK 04/15/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/15/2015 EXHIBIT 1

FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012

FILED: NEW YORK COUNTY CLERK 03/27/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/27/2014

FILED: NEW YORK COUNTY CLERK 11/18/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014

, J.S.C. J.S.C., at a motion term of Part -7. of this Court, to be held in and for the County of New PRESENT: HON. BORN TO BUILD LLC, Index No.

FILED: QUEENS COUNTY CLERK 12/21/ :19 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015

Plaintiff, SUMMONS WITH VERIFIED COMPLAINT. Nassau County is designated by -against- Plaintiff as the place of trial

FILED: QUEENS COUNTY CLERK 03/03/ :49 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/03/2017

THIS CONVEYANCE IS SUBJECT TO

NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015. Plaintiff, Defendants.

FILED: KINGS COUNTY CLERK 12/23/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 12/23/2016

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR CLAY COUNTY, FLORIDA

Case 2:13-cv BCW Document 2 Filed 09/03/13 Page 1 of 9

FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

FILED: ERIE COUNTY CLERK 02/26/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2014

Sample. Rider Clauses to Contract of Sale Seller

Case 6:18-cv CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

FILED: NEW YORK COUNTY CLERK 01/11/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 01/11/2017

FILED: NEW YORK COUNTY CLERK 12/15/ :54 PM

APPLICATION FOR DISTRIBUTION OF GENERAL CAPITAL CREDITS RETIREMENT OF DECEASED MEMBER

FILED: NEW YORK COUNTY CLERK 12/06/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 12/06/2016

BACKGROUND. Earnest money dispute. Should the money be released to the seller? Why should the

GREATER ATLANTIC LEGAL SERVICES, INC.

Municipality of Cumberland By-Law Upper Nappan Water Supply By-Law

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE

Senate Bill No. 301 Senator Smith

THE TAX SALE PROCESS

Policy. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

LAND SALE CONTRACT Josephine County, Oregon

GREATER ATLANTIC LEGAL SERVICES, INC.

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

NORTH CAROLINA DEED OF TRUST

8:19-cv LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA

FILED: NEW YORK COUNTY CLERK 08/31/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/31/2016

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

GREATER ATLANTIC LEGAL SERVICES, INC.

CONTRACT FOR SALE OF REAL ESTATE

FIDELITY NATIONAL TITLE INSURANCE COMPANY

DEED OF TRUST (For use in the State of Washington only) THIS DEED OF TRUST, made this day of, 20 between

BILL NO (Emergency Measure) ORDINANCE NO. 5072

Commonwealth Land Title Insurance Company. Policy (or Policies) to be issued: (a) Owner's Policy ( ALTA Own. Policy (10/17/92) )

THIS DEED OF TRUST, ASSIGNMENT OF RENTS AND LEASES, AND SECURITY AGREEMENT ("Deed of Trust") is made this day of, ("Grantor"), whose

LEASEHOLD MORTGAGE. Mortgagor and Mortgagee agree as follows:

Application of Corrective Tools to Obtain Marketable Title

FILED: KINGS COUNTY CLERK 10/04/ :45 PM

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No.

Exhibit C OFFER TO PURCHASE PROPERTY

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION

WASHINGTON DC GENERAL POWER OF ATTORNEY FORM

FILED: NEW YORK COUNTY CLERK 06/26/2012 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 06/26/2012 EXHIBIT A

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

FILED: NEW YORK COUNTY CLERK 10/08/ :45 PM INDEX NO /2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015. ExhibitS..

PURCHASE AND SALE AGREEMENT

DEED OF TRUST (For use in the State of Washington only)

ESCROW AGREEMENT - MAINTENANCE

Grand Palm (NY) LLC v Kamhi 2014 NY Slip Op 30877(U) April 7, 2014 Sup Ct, New York County Docket Number: /2009 Judge: Eileen A.

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS

FILED: KINGS COUNTY CLERK 12/07/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 12/07/2017

FILED: NEW YORK COUNTY CLERK 05/31/ :25 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/31/2017

LIMITED WARRANTY DEED WITH RESERVATIONS

MORTGAGE PART 1 (This area for Land Title Office use) Page 1 of pages

FORECLOSURE DEED. MASCOMA SAVINGS BANK, as successor by merger to Connecticut River Bank, N.A.

CIRCUIT COURT SUMMONS

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)

Monticello of 42 nd Street 4201 Monticello Gardens Place Tampa, Fl Phone: (813) Fax: (813)

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

Case JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017.

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below $0.

IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA

POKAGON BAND OF POTAWATOMI INDIANS RESIDENTIAL LEASING ACT. Table of Contents

SCHEDULE A FIDELITY NATIONAL TITLE INSURANCE COMPANY Prepared By: BNT of Alabama, LLC

Easement under Section 65 of The Water Security Agency Act

DEED OF TRUST (For use in the State of Washington only)

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

DEED OF TRUST (For use in the State of Washington only)

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

FILED: NEW YORK COUNTY CLERK 03/11/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 03/11/2016

COMPLAINT FOR PERMANENT INJUNCTIVE RELIEF, AND OTHER STATUTORY RELIEF. Plaintiff, STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL,

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

FEE SIMPLE OPTION AGREEMENT Ecosystem Enhancement Program SPO File Number

AGREEMENT FOR SALE AND PURCHASE

Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: /2013 Judge: Sylvia G.

CHAPTER 286. (Senate Bill 396)

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

QUIT CLAIM DEED (Pursuant to F. S )

FIDELITY NATIONAL TITLE INSURANCE COMPANY COMMITMENT FOR TITLE INSURANCE SCHEDULE A

DECLARATIONS OF COVENANTS, RESTRICTIONS, CONDITIONS AND RESERVATIONS

The Homesteads Act, 1989

SALE DEED. THIS INDENTURE OF SALE DEED (hereinafter referred Sale Deed ) is made and entered into at, on day of,

FILED: NEW YORK COUNTY CLERK 10/02/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 10/02/2017 Motion Sequence No.

TITLE 27 LEASEHOLD MORTGAGE OF TRIBAL TRUST LAND TABLE OF CONTENTS. CHAPTER General Purpose Statement Purpose 1

STANDARD CONDITIONS OF SALES FOR UNDERSIZED VACANT LOTS TO CONTIGUOUS PROPERTY OWNERS BIDDING PROCEDURE

Transcription:

FILED: NEW YORK COUNTY CLERK 12/15/2016 05:04 PM INDEX NO. 656542/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF New York LMN 55 Corporation and 14th Street Owner LLC, Index No. [type in Index No] Plaintiff(s), -against- utuntatts Lexman Realty Corp. and Citibank, N.A., Defendant(s). Date Index No. Purchased: To the above named Defendant(s) Lexman Realty Corp - One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231 Citibank, N.A. - 388 Greenwich Street, New York, New York 10013 You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the Plaintiffs attorney within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. The basis of venue is 61-69 West 14th Street, 536 6th Avenue, 538 6th Avenue, 540 6th Avenue, NY, NY 10011 which is the location of the Property at issue and a basis for venue pursuant to CPLR Section 507. Dated: New York, New York December 15, 2016 Kaye Scholer LLP by 711,b{A0J-eli Michael Lynn Attorneys for Plaintiff LMN 55 Corporation and 14th Street Owner LLC 250 West 55th Street New York, New York 10019-9710 1 of 10

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LMN 55 CORPORATION and 14TH STREET OWNER LLC, x Index No. - against - Plaintiffs, VERIFIED COMPLAINT LEXMAN REALTY CORP. and CITIBANK, N.A., Defendants. x Plaintiffs LMN 55 Corporation and 14th Street Owner LLC (collectively, the "Plaintiffs"), by their attorneys Kaye Scholer LLP, as and for their complaint against defendants Lexman Realty Corp. ("Lexman") and Citibank, N.A. ("Citibank") (collectively, the "Defendants") allege as follows: NATURE OF THE ACTION 1. This action is brought pursuant to Article 15 of New York Real Property Actions and Proceedings Law ("RPAPL") to quiet title to all persons claiming any legal or equitable right, title, estate, line, or interest adverse to 14th Street Owner LLC's title in 61-69 West 14th Street, 536 6th Avenue, 538 6th Avenue, 540 6th Avenue, New York, New York 10011 located at Block 816 and Lots 1 and Part of 4, (the "Property"), or any cloud upon 14th Street Owner LLC's title thereto. 2. On December 1, 2015, 14th Street Owner LLC acquired ownership in fee simple of the Property. A title search performed in connection with that acquisition revealed a mortgage held by defendant Lexman that upon information and belief is invalid or has been satisfied (hereinafter referred to as the "Purported Mortgage"). 2 of 10

3. 14th Street Owner LLC assigned the cause of action to quiet title to Plaintiff LMN 55 Corporation with respect to the Purported Mortgage held by Defendants on the Property. A copy of the assignment is attached as Exhibit A. 4. By this action, Plaintiffs seek judgment, among other things, declaring the cancelation and discharge of the Purported Mortgage. THE PARTIES 5. Plaintiff LMN 55 Corporation is a corporation organized and existing under the laws of the State of New York. 6. Plaintiff 14th Street Owner LLC is a limited liability company organized and existing under the laws of the State of Delaware. It is the owner of and is in possession and occupation of the Property. 7. Defendant Lexman was a corporation organized and existing under the laws of the State of New York. Lexman filed a certificate of dissolution with the State of New York Department of State under Section 1003 of the Business Corporation Law on October 31, 1974. A true and correct copy of Lexman's certificate of dissolution is attached as Exhibit B. 8. Defendant Citibank is a federally chartered national bank. Defendant Citibank conducts business in New York State. Defendant Citibank is named because it may have established or owned defendant Lexman. JURISDICTION AND VENUE 9. This Court has jurisdiction over Defendants pursuant to CPLR 301 and 302. 10. Venue is proper in this Court under, inter alia, CPLR 507 because the Property is located in this county. 3 of 10

STATEMENT OF FACTS I. 14th Street Owner LLC Acquired Title in Fee Simple to the Property 11. On December 1, 2015, 14th Street Owner LLC acquired title in fee simple to the Property from 61-69 LLC. 12. The deed transferring title from 61-69 LLC to 14th Street Owner LLC, dated the 1st day of December 2015, was duly recorded in the NYC Department of Finance, Office of the City Register of the County of New York on the 19th day of February 2016, in City Register File No.: 2016000055932. A true and correct copy of 14th Street Owner LLC's recorded deed is attached as Exhibit C. 13. 14th Street Owner LLC's real property is bounded and described as follows: ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Manhattan, City, County and State of New York, bounded and described as follows: BEGINNING at the northeasterly corner of the intersection of Avenue of the Americas and 14th Street; RUNNING THENCE northerly along the easterly side of Avenue of the Americas, 112 feet 6 inches; THENCE easterly parallel with 14th Street and part of the distance through a party wall, 75 feet; THENCE southerly parallel with Avenue of the Americas, 112 feet 6 inches to the northerly side of 14th Street; and THENCE westerly along the northerly side of 14th Street, 75 feet to the point or place of BEGINNING. Avenue of the Americas is also known as Sixth Avenue. II. Defendants' Purported Mortgage 14. In connection with 14th Street Owner LLC's acquisition of the Property, a title search was performed. A true and excerpted copy of the title report dated June 14, 2015 is 4 of 10

attached as Exhibit D. The title report revealed a mortgage made by Manny E. Due11, as Mortgagor, to Lexman Realty Corp., as Mortgagee, in principal sum of $300,000, dated August 13, 1969, and recorded August 22, 1969 in Reel 149 Page 1100 (the "Purported Mortgage"). A true and correct copy of the Purported Mortgage is attached as Exhibit E. III. Defendants' Purported Mortgage Was Satisfied 15. It appears by this search of the public records that Defendants claim or may claim to have a security interest in the Property because of the above-mentioned Purported Mortgage. The exact nature, extent, and quality of which claims are unknown to Plaintiffs. 16. Upon information and belief, as security for his promise not to acquire any property on a certain block in midtown Manhattan that Lexman was seeking to acquire property to build an office tower for Defendant Citibank, Manny E. Duell, the former owner of the Property, executed a mortgage on said Property. A true and correct copy of an article by Peter Hellman, entitled How They Assembled The Most Expensive Block In New York's History, NEW YORK MAGAZINE Feb. 25, 1974, at 33 is attached as Exhibit F. 17. Upon information and belief, in exchange for foregoing any acquisitions on this midtown block in Manhattan for a period of eighteen months, Lexman agreed that the Purported Mortgage would revert to Manny E. Duell: "Manny," said [Don] Schnabel, "just one thing. If you want me to take over these contracts, I need to know you are going to stay off the block from this point on. I don't want you popping up on the other side with more contracts. I want this to be good-by, Manny." "Don't you worry, Don. I'll be off the block." "And I want your partners, your cousins, and anyone else fronting for your interests to stay off, too." "I promise," said Duell. 5 of 10

"I believe you, Manny," said Schnabel. "As a token of your good faith, I'm sure you won't mind signing over to me a $300,000 mortgage on one of the buildings you own. Maybe that nice one at 530 Sixth Avenue. We'll put it in escrow. If you stay off the block for eighteen months, it reverts to you." Id. at 33. Manny Duell blanched. He jumped up and shook his fists. He swore he would never, never do such a thing. But Schnabel could see that even as Manny was leaping about and ranting, his eyes were fixed on the check with all the zeros. Schnabel waited. When Duell calmed down, the mortgage belonged to Lexman. 18. Upon information and belief, Manny E. Due11 fulfilled his promise not to acquire any other interests on the midtown block and Defendant Citibank constructed its office tower. Accordingly, under the terms of the parties' agreement, the mortgage reverted to Manny E. Due11 and was satisfied. 19. More than forty-five years have passed since Manny E. Duell gave the mortgage on the Property to Lexman. 20. To the extent the Purported Mortgage did not revert or was at one time valid, upon information and belief, any obligation for payment has been satisfied. 21. From 1998 through the date of this complaint, no payments were made on the Purported Mortgage, no demand for payment was ever made during that time by Defendants on the Purported Mortgage and no action was ever filed by Defendants on the Purported Mortgage. 22. Manny E. Duell was a prior owner of the Property. He died on September 17, 1977. During the administration of Mr. Due11's estate, and in connection with the distribution of Mr. Duell's real properties to his beneficiaries, one of the co-executors to his estate represented to the Surrogate's Court that there was no mortgage on the Property. A copy of the coexecutor's affidavit and attached exhibit submitted to the Surrogate's Court is attached as Exhibit G. 6 of 10

IV. 14th Street Owner LLC Holds Title Free From An Encumbrances 23. Therefore, 14th Street Owner LLC is seised and possessed of the Property free, and wholly discharged from, any claim, demand, or encumbrance. 24. Upon information and belief, all necessary parties are known, and none is an infant, mentally retarded, mentally ill, an alcohol abuser, or under any other disability. 25. Upon information and belief, any judgment in this action will not affect any person or persons not in being or ascertained at the time of the commencement of this action, who by any contingency contained in a devise or grant, or otherwise, could afterward become entitled to a beneficial estate or interest in the real property which is the subject of this action. 26. Upon information and belief, every person in being who would have been entitled to such an estate or interest in the subject real property if such contingent event occurred immediately prior to the commencement of this action is named as a party to this action. 27. No personal claim is made against any defendant herein except such defendants as may defend this action. AS AND FOR A FIRST CAUSE OF ACTION PURSUANT TO RPAPL 1501(1) 28. Plaintiffs repeat and reallege each of the foregoing allegations contained in paragraphs 1 27 as if fully set forth herein. 29. Plaintiff 14th Street Owner LLC acquired title in fee simple to the Property from 61 69 LLC and is in possession and occupation of the Property. 30. Plaintiff 14th Street Owner LLC assigned the cause of action to quiet title to Plaintiff LMN 55 Corporation. 7 of 10

31. It appears from the public records that Defendants may claim an estate or interest in the Property that is adverse to that of Plaintiff 14th Street Owner LLC based on the Purported Mortgage discovered during the title search. 32. Any claims which Defendants may assert regarding the Purported Mortgage are invalid, void, and of no force and effect. 33. Plaintiffs further allege that, to the extent the Purported Mortgage was at one time valid, the Purported Mortgage has been satisfied. 34. Accordingly, pursuant to RPAPL 1501(1), any alleged estate or interest in the Property that is adverse to that of Plaintiff 14th Street Owner LLC should be found invalid or void. 35. Furthermore, Plaintiff 14th Street Owner LLC should be declared the sole owner in fee simple absolute of the Property. PRAYER FOR RELIEF WHEREFORE, Plaintiffs demand judgment: A. Declaring and adjudging 14th Street Owner LLC as the owner in fee simple absolute, vested with an absolute and unencumbered title in fee, to the Property described in this complaint, free and clear of the Purported Mortgage mentioned above; B. Forever barring Defendants, as well as any and all persons from claiming any estate or interest in the Property described in this complaint; C. Awarding 14th Street Owner LLC exclusive possession of the Property; D. Canceling any instrument of record that purports to create any estate or interest in the Defendants with respect to the Property or reforming any such instrument; 8 of 10

E. Awarding damages together with interest thereon and the costs and disbursements of this action, and for such other and further relief as the court shall deem just and proper. Dated: December 7, 2016 New York, New York Respectfully submitted, KAYE SCHOLER LLP By: Michael A. Lynn Margaret Rogers 250 West 55th Street New York, New York 10019 (212) 836-8000 Attorneys for Plaintiffs 9 of 10

VERIFICATION STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) I, Benjamin Duell, am the President of LMN 55 Corporation. I make this verification pursuant to CPLR 3020(d). I have read the foregoing Verified Complaint and know the contents thereof. The contents of the complaint are true to my knowledge except as to matters alleged on information and belief, and as to those matters, I believe them to be true. Dated: December 7, 2016 Be gamin Duell Subscribed and sworn to before me on D ember 1, 2016 Notary Public My commission expires on 1.-A; APUZZO Notary Public, State of New York No. 01AP4993805 Qualified in Bronx County Commission Expires March 23, 20.1_, 02115928 10 of 10