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

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

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]

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

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

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

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


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

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

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 02/05/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 79 RECEIVED NYSCEF: 02/05/2018

FILED: NEW YORK COUNTY CLERK 05/18/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016

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

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

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

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

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

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

FILED: NEW YORK COUNTY CLERK 09/29/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016

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

FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013

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

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

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

SIDEWALK ACCESS EASEMENT AGREEMENT

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents

DECLARATIONS OF COVENANTS, RESTRICTIONS, CONDITIONS AND RESERVATIONS

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on

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

PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M.

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property );

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

REAL ESTATE PURCHASE AGREEMENT

FILED: ti NEW YORK COUNTY CLERK 08/03/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/03/2016

PURCHASE AND SALE AGREEMENT

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

The North 140 Feet of Lot 4, Block 6, Metcalf View Second Plat, a subdivision of land in the City of Overland Park, Johnson County, Kansas.

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

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

Specimen Complaint to Establish Easement Rights 1

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

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

L DOWNSTATE AT LICH HOLDINGS COMPANY, INC. Lessor. and THE STATE UNIVERSITY OF NEW YORK. Lessee FIRST AMENDMENT TO LEASE. Dated June 30, 2014

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

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

ELEVENTH AMENDMENT TO THE CONDOMINIUM OFFERING PLAN FOR 540 WEST CONDOMINIUM. 540 West 49th Street & 545 West 48th Street New York, NY

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC

LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS

APARTMENT DEED WITH COVENANTS

PIPELINE RIGHT-OF-WAY EASEMENT

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ).

ARLINGTON COUNTY, VIRGINIA

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the

, 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.

BILL NO (Emergency Measure) ORDINANCE NO. 5072

WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT

BOOKHAMMER ESTATES ) HOMEOWNERS ASSOCIATION, INC. ) ) Plaintiff, ) ) C.A. No. v. ) ) GEOFFREY W. KLOPP and ) LYNNETTE L. KLOPP, ) ) Defendants.

ISSUES RELATING TO COMMERCIAL LEASING. U.S.A., ALABAMA Maynard, Cooper & Gale, P.C.

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28

224 Fifth Ave. New York, NY

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

Certificate of Ratification and Promulgation of Community Association Violation Enforcement Policy for the Northlake Estates HOA, Inc.

NORTH CAROLINA DEED OF TRUST

CONTRACT FOR SALE OF REAL ESTATE

ASSIGNMENT OF RIGHTS UNDER CONTRACT

IN THE CIRCUIT COURT OF ST. LOUIS COUNTY, MISSOURI

THIRD AMENDMENT TO MASTER DEED OF THE VILLAS AT STRATFORD PLACE. (Act 59, Public Acts of 1978) as amended

JUSTICE COURT, CLARK COUNTY, NEVADA. Name: ) ) CASE NO.: Landlord, ) DEPT. NO.: ) -vs- ) ) Name: ) Address: ) ) Phone: ) )

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

an emergency generator to serve the Waste Water Treatment Plant and ongoing maintenance of

FILED: NEW YORK COUNTY CLERK 03/11/ /29/ :03 11:10 PM AM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/29/2016

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale

Third District Court of Appeal State of Florida, July Term, A.D. 2008

Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan

The Sale or Lease of Certain Lands Act

ORDINANCE NO. 53. BE IT ENACTED AND ORDAINED by the Council of the Borough of Indian lake, Somerset

REAL ESTATE AUCTION R17-216B

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

CONDITIONS OF SALE. The conditions of the present public sale are as follows:

CITY OF SARATOGA SPRINGS ZONING ORDINANCE

Utility Easement from Suncoast Community Health Centers Inc Release of Easement

First Sterling Corp. v Union Sq. Retail Trust 2012 NY Slip Op 33378(U) February 10, 2012 Supreme Court, New York County Docket Number: /10

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON

EXHIBIT "13" RESTRICTIVE COVENANT. THIS indenture dated the 20th day of October, 2011 (the Effective Date )

Tenant s Form Subordination, Non-Disturbance, and Attornment Agreement

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

THIS CROSS ACCESS EASEMENT

NORTH CAROLINA AGREEMENT MOORE COUNTY

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

City Council Agenda Cover Memorandum..._.~-~..~

EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS

IN THE DISTRICT COURT OF APPEAL OF FLORIDA. ** CASE NO. 3D Appellant, ** vs. ** LOWER WESLEY WHITE, individually,

LAND SALE CONTRACT Josephine County, Oregon

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

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

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK Index No: COUNTY OF NEW YORK Plaintiff designates East New York United Capital Real Estate Development Corp., County as the place of trial The basis of the venue is Situs of properties Plaintiff -against- $25m085 Plaintiff resides at Sahara US Corporation, Sahara Plaza LLC., Sahara 3 Columbus Circle, 15th Floor Dreams LLC., and Subrata Roy. New York, New York 10019 Defendant County of New York To the above-named Defendant 0t1 Art IJereby 58mm0885 to answer the complaint in this action and to serve a copy of your answer, or, of the complaint is not served with this summons, to serve a notice of appearance, on the Plaintiff's Attorney(s) 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 herein. Dated: June 11th, 2018 John P. D aio Defendant's Address: Attorney for aintiff 768 Fifth Avenue Office and Post Office Address New York, New York 10039 75 Maiden Lane, Suite 205 AND: New York, NY 10038 355 West 16th Street Tel: (212) 405-2104 New York, New York 10011 Fax (646) 202-1439 1 of 20

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK United Capital Real Estate Development Corp. Plaintiffs, VERIFIED - against - COMPLAINT Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. 1 The Plaintiff, United Capital Real Estate Development Corp., (United) by it's Attorney, John DeMaio, as and for a Verified Complaint allege upon information and belief: 2 The Plaintiff, United, is a Delaware Corporation authorized to and actually doing business within the state of New York. 3 The Defendant Sahara US Corporation (Sahara US) is a New York Corporation doing business within the State of New York. 4 The Defendant Sahara Plaza LLC., (Sahara Plaza) is a New York corporation doing business in the State of New York. 5 The Defendant Sahara Dreams LLC., (Sahara Dreams) is a New York corporation doing business in the State of New York. 6 The Defendant Sahara Plaza is the title owner, in fee, of the hotel commonly known as The Plaza at 768 Fifth Avenue, New York, New York 10019 Block 1274, Lots 25. 7 The Defendant Sahara Dreams is the title owner in fee of the hotel commonly known as The Dream Hotel Downtown at 355 West 16th New York, New York 10011 Block 740, Lots 7502. 8 The Defendant Sahara US owns 70% of the shares of the Sahara Plaza and the Defendant Sahara US owns 85% of the shares of the Sahara Dreams, (The Shares) making Sahara US the majority shareholder in both Sahara Plaza and Sahara Dreams. 2 of 20

9 The Defendant Subrata Roy owns, operates and controls 100% of Sahara US. The Defendant, Roy, has full, complete and absolute authority to bind for all purposes Sahara US, Sahara Plaza and Sahara Dreams. 10 On or a bout February 19, 2018 and again on February 27, 2018 in two separate contracts (The Contracts) signed by Defendant Roy on behalf of Defendant Sahara US whereby, Defendant Sahara US agreed to sell The Shares of Sahara US in the Sahara Plaza and in Sahara Dreams for an agreed upon amount to Plaintiff United. 11 The sale of The Shares, to Plaintiff United by Sahara US was pursuant to the Drag Along Rights of Sahara US thereby extinguishing any and all rights of any of minority owners to any of The Shares herein, except to a proportionate participation in any net proceeds from said sale. FOR A FIRST CAUSE OF ACTION 12 The Plaintiff United is in full compliance with each and every legal obligation contained in The Contracts including but not limited to submission proof of funds and placement of the required Escrow. 13 The Defendants herein, acting in concert, with the knowledge consent and ratification of each act and omission of the other failed and refused to the close on the sale of The Shares in explicit violation of the terms of The Contracts, in complete breach thereof. 14 Pursuant to the terms of The Contracts, the Plaintiff United is entitled to every remedy recognized at law, including but not limited to, Specific Performance and/or money damages. 15 As a result thereof, the Plaintiff United is entitled to Specific Performance, to wit, the sale of the shares to the Plaintiff United together with money damages in the amount of One Billion Dollars. FOR A SECOND CAUSE OF ACTION 16 All prior allegations are repeated. 3 of 20

17 The Plaintiff United and the Defendant Sahara US has entered into a legally binding noncircumvent, non-compete, non-disclosure agreement with the regard to The Contracts and the purchase of The Shares (The Non-Circumvent Agreement). 18 The Defendant Sahara US breached The Non-Circumvent Agreement by inter-alia seeking a separate agreement for the sale of The Shares with the Plaintiffs United's equity partner. 19 As a result thereof, the Plaintiff United has been damaged in the amount of One Billion Dollars. FOR A THIRD CAUSE OF ACTION 20 All prior allegations are repeated. 21 All of the aforesaid constitutes unjust enrichment that is all the Defendants have been unjustly enriched by their conduct to the financial detriment of the Plaintiff United. 22 As a result thereof, the Plaintiff United has been damaged in the amount of One Billion Dollars. FOR A FOURTH CAUSE OF ACTION 23 All prior allegations are repeated 24 The Defendants herein, acting in concert, fraudulently induced the Plaintiff United to enter into The Contracts and to take all steps in compliance thereof, never intending to comply with the requirements of The Contacts, including but not limited to, the Plaintiff showing proof of funds and placing money in escrow. 25 As a result thereof, the Plaintiff United has been damaged in the amount of One Billion Dollars. FOR A FIFTH CAUSE OF ACTION 26 All prior allegations are repeated. 4 of 20

27 The Defendants Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy had full and complete knowledge of The Contracts and tortuously interfered with same by inter-alia, seeking to sell of The Shares to third parties including but not limited to the Plaintiff United's equity partner. 28 As a result thereof, the Plaintiff has been damaged in the amount of One Billion Dollars. WHEREFORE THE PLAINTIFF DEMANDS SPECIFIC PERFORMANCE AND DAMAGES IN THE AMOUNT OF ONE BILLION DOLLARS TOGETHER WITH INTEREST C STy AND ATTORNEY FEES. John P. D aio Attorney for laintiff 75 Maiden Lane, Suite 205 New York, NY 10038 Tel. (212) 405-2104 Fax. (646) 202-1439 5 of 20

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK United Capital Real Estate Development Corp. - against - Plaintiff, Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. Epummong anb Complaint Attorneys for Plaintiff Office and Post ffice Address I John P. aio, Esq. 75 Maiden La, Suite 205 New York, NY 10038 Tel: (212) 405-2104 Fax: (646) 202-1439 6 of 20

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X United Capital Real Estate Development Corp. Plaintiff, - against - NOTICE OF PENDENCY Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. ------------------------------------------------------------------------X NOTICE IS HEREBY GIVEN, that an action has been commenced and is pending in this Court upon a complaint of the above named Plaintiff against above named defendants to foreclosure on contracts of sale dated February 19th, 2018; AND NOTICE IS FURTHER GIVEN, that the premises affected by the said foreclosure action, were, at the time of the commencement of said action, and at the time of the filing of this notice situate in Block 740, Lots 7502 on the land map of the City of New York in the County of New York in the State of New York, The Dream Downtown Hotel at 355 West 16th Street, New York, NY 10011. Dated: June 22nd, 2018 New York, New York John DeMaio Attorney for Plai 75 Maiden Lane, Suite 205 New York, NY 10038 Tel: 212-405-2104 Fax: 646-202-1439 7 of 20

OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY 521 Fifth Avenue, New York, NY 10175 (212) 599-1300 OLD REPUBLIC NATIONAL TITLE INSURANCE COMPAN Y TITLE NO. NYC-249189-L EXHIBIT A 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: 17 ¹ BEGINNING at a point on the southerly side of West 17 Street, distant 100 feet easterly 17th from the corner formed by the intersection of the southerly side of West Street with the easterly side of Ninth Avenue; RUNNING THENCE southerly parallel with Ninth Avenue, 184 feet to the northerly side 16th of West Street; THENCE easterly along the northerly line of West 16th Street, 25 feet; THENCE northerly parallel with Ninth Avenue, 92 feet to the center line of the block; THENCE easterly parallel with 16th Street and along the center line of the block, 25 feet; THENCE southerly parallel with Ninth Avenue, 92 feet to the northerly side of West 16th Street; THENCE easterly along the northerly side of 16th Street, 75 feet; THENCE northerly parallel with Ninth Avenue, 92 feet to the center line of the block; THENCE easterly along the center line of the block and parallel with the northerly side of 16th Street, 50 feet; THENCE northerly and parallel with Ninth Avenue, 92 feet to the southerly side of 17th Street; THENCE westerly and along the southerly side of place of BEGINNING. 17th Street, 175 feet to the point or FOR CONVEYANCE ONLY: Premises being known as the Hotel Unit and the Retail Unit in the Dream Downtown Hotel, with a street address of 351-355 West 16th Street 16th 17th a/k/a 359 West Street a/k/a 346-360 West Street, New York, N.Y. and designated as Block 740 Lots 1001 and 1002, respectively, as shown on Tax Map of the of of New York. City New York, County 8 of 20

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK United Capital Real Estate Development Corp. - against - Plaintiff, Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. 0 Rotice Of Senbency The properties affected by the within instrument lies in Block 740, Lots 7502 on the land map of the County of New York. The Dream Downtown Hotel at 355 West 16th Street, New York, NY 10011 Attorneys for Plaintiff. Office and Post 0 fice Address 0 CD H 2 John P. De aio, sq. 75 Maiden Lan Suite 205 New York, NY 10038 Tel: (212) 405-2104 Fax: (646) 202-1439 9 of 20

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X United Capital Real Estate Development Corp. Plaintiff, - against - NOTICE OF PENDENCY Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. ------------------------------------------------------------------------X NOTICE IS HEREBY GIVEN, that an action has been commenced and is pending in this Court upon a complaint of the above named Plaintiff against above 2018,. named defendants to foreclosure on contracts of sale dated February 19th, 2018; AND NOTICE IS FURTHER GIVEN, that the premises affected by the said foreclosure action, were, at the time of the commencement of said action, and at the time of the filing of this notice situate in block 1274 lot 25 on the land map of the City of New York in the County of New York in the State of New York, The Plaza Hotel at 768 Fifth Avenue, New York, NY 10019. Dated: June 22nd, 2018 New York, New York John DeM 'o Attorney for laintiff 75 Maiden Lane, Suite 205 New York, NY 10038 Tel: 212-405-2104 Fax: 646-202-1439 10 of 20

'I :I EXHIBIT A LAND ' As to Parcel A: (The Plaza Condominium): As to Parcel I - The Plaza Condominium, 768 FGh Avenue, The Transient Hotel Unit (THU) The Condominium Units in the building known as The Plaza Condominium and located at and known as and by street number 768 Fifth Avenue, designated and described as Unit THU "Units" (Transient Hotel Unit) (hereinafter collectively called the "Units") in the Declaration made by CPS 1 Realty LP under the Condominium Act of the State ofnew York (Article 9-B of the Real Property Law of the State of New York), dated March 13, 2006 and recorded March 23, 2006 in the Office of the Register of The City of New York, County of New York as CRFN 2006000164230, by amended by that certain Amended and Restated Declaration dated as of March 13, 2006 and recorded April 12, 2006 as CRFN 2006000201624 and further amended by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN 2007000304266 as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in CRFN 2013000405386 (amends bylaws) (hereinafter collectively called the "Declaration" "Declaration") establishing a plan for Condominium ownership of said Building and the land "Property" upon which the same is erected (hereinafter sometimes collectively call the "Property") and also designated and described as Tax Lot No. 1303 in Block 1274 of Section 5, Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the City of New York and on the Floor Plans of said Building certified by Costas Kondylis & Partners LLP on March 2, 2006 and filed as Condominium Plan No. 1508 and as Map No. 2006000164231 on March 23, 2006, as amended by Floor Plans of said Building certified by Costas, Kondylis & Partners LLP, as of May 29, 2007 and filed with the Real Property Assessment Bureau as Condominium Plan No. 1508-A and recorded June 12, 2007 as CRFN 2007000304267 in the aforesaid Register's Office. Together with an undivided 12.3760 percent interest in the Common Elements (as such term is defined in the Declaration). The land upon which the Building containing the Unit is erected is described as follows: (FORMER LOT 25): ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Manhattan, County, City and State ofnew York, bounded and described as follows: BEGINNING at the comer formed by the intersection of the northerly side of West 58th Street with the westerly side of Fifth Avenue Plaza 11 of 20

RUNNING THENCE northerly along the westerly side of Fifth Avenue Plaza, 200 feet 10 inches to the corner formed by the intersection of the southerly side of West 59th Street with the said westerly side of Fifth Avenue Plaza; THENCE westerly along the southerly side of West 59th Street, 250 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the center line of the block: THENCE westerly parallel with West 59th Street and along said center line, 35 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the northerly side of West 58th Street; THENCE Easterly along the northerly side of West 58th Street, 285 feet to the first mentioned corner, the point or place of BEGINNING. TOGETHER WITH the benefit of those certain easements contained in Paragraph 2 of that certain Restatement Declaration of Easements, Covenants and Restrictions made by CPS 1 Realty LP dated March 10, 2006 and recorded on March 22, 2006 under CRFN 2006000162757, as amended by Amendment and Restatement of Declaration of Easements, Covenants and Restrictions, dated as of June 21, 2012 and recorded June 29, 2012 as CRFN 2012000258907. TOGETHER WITH the benefit of the easement for light and air contained in the Light and Air Easement made by CPS 1 Realty LP, dated as of April 7, 2005 recorded May 26, 2005 as CRFN 2005000309556. TOGETHER WITH the following non-exclusive easements and/or rights of access contained in the Declaration of Condominium and By-Laws dated as of March 13, 2006 and recorded March 23, 2006 as CRFN 2006000164230, as amended by Amended and Restated Declaration made by CPS 1 Realty LP, dated as of March 13, 2006 and recorded April 12, 2006 as CRFN 2006000201624, and by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN 2007000304266 as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in CRFN 2013000405386 (amends bylaws) (collectively, Condominium". the "Declaration of Condominium"), subject, however, to the limitations and burdens contained in the Declaration of Condominium, as follows: a) the easement for operation and maintenance of common elements contained in Section 15.1 of the Declaration of Condominium; and b) the easements for the use of the terrace or courtyard contained in Section 15.2 of the Declaration of Condominium; and c) the easement for ingress and egress for each unit owner to the unit's Limited Common Elements contained in Section 15.3 of the Declaration of Condominium; and EU-DOC$18175657.4 12 of 20

d) the easement for the benefit of the Transient Hotel Unit Owner to erect, use and operate, repair and replace roof telecom installations as defined and set forth in contained in Section 15.11 of the Declaration of Condominium. Fifth Avenue Plaza is now known as Grand Army Plaza. 59th Street is now known as Central Park South. As to Parcel H - The Plaza Condominium, 768 Fifth Avenue, Unsold Units The Condominium Units in the building known as The Plaza Condominium and located at and known as and by street number 768 Fifth Avenue, designated and described as Units (See "Units" Schedule of Units Attached) (hereinafter collectively called the "Units") in the Declaration made by CPS 1 Realty LP under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York), dated March 13, 2006 and recorded March 23, 2006 in the Office of the Register of The City of New York, County of New York as CRFN 2006000164230, by amended by that certain Amended and Restated Declaration dated as of March 13, 2006 and recorded April 12, 2006 as CRFN 2006000201624 and further amended by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN 2007 003042 6 as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated August 12, 2013 and recorded October 1, 2013 "Declaration" in CRFN 2013000405386 (amends bylaws) (hereinafter collectively called the "Declaration") establishing a plan for Condominium ownership of said Building and the land upon which the "Property" same is erected (hereinafter sometimes collectively call the "Property") and also designated and described as Tax Lot Nos. (See Schedule of Units Attached) in Block 1274 of Section 5, Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the City of New York and on the Floor Plans of said Building certified by Costas Kondylis & Partners LLP on March 2, 2006 and filed as Condominium Plan No. 1508 and as Map No. 2006000164231 on March 23, 2006, as amended by Floor Plans of said Building certified by Costas, Kondylis 4 Partners LLP, as of May 29, 2007 and filed with the Real Property Assessment Bureau as Condominium Plan No. 1508-A and recorded June 12, 2007 as CRFN 2007000304267 in the aforesaid Register's Office. Together with an undivided (See Schedule of Units Attached) percent interest in the Common Elements (as such term is defined in the Declaration). The land upon which the Building containing the Unit is erected is described as follows: (FORMER LOT 25): ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Manhattan, County, City and State of New York, bounded and described as follows: BEGINNING at the corner formed by the intersection of the northerly side of West 58th Street with the westerly side of Fifth Avenue Plaza 13 of 20

I I RUNNING THENCE northerly along the westerly side of' of Fifth Avenue Plaza, 200 feet 10 inches to the corner formed by the intersection of the southerly side of West 59th Street with the said westerly side of Fifth Avenue Plaza; THENCE westerly along the southerly side of West 59th Street, 250 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the center line of the block: THENCE westerly parallel with West 59th Street and along said center line, 35 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the northerly side of West 58th Street; THENCE Easterly along the northerly side of West 58th Street, 285 feet to the first mentioned comer, the point or place of BEGINNING. TOGETHER WITH the benefit of those certain easements contained in Paragraph 2 of that certain Restatement Declaration of Essements, Covenants and Restrictions made by CPS 1 Realty LP dated March 10, 2006 and recorded on March 22, 2006 under CRFN 2006000162757, as amended by Amendment and Restatement of Declaration of Easements, Covenants and Restrictions, dated as of June 21, 2012 and recorded June 29, 2012 as CRFN 2012000258907. TOGETHER WITH the benefit of the easement for light and air contained in the Light and Air Easement made by CPS 1 Realty LP, dated as of April 7, 2005 recorded May 26, 2005 as CRFN 2005000309556. TOGETHER WITH the following non-exclusive easements and/or rights of access contained in the Declaration of Condominium and By-Laws dated as of March 13, 2006 and recorded March 23, 2006 as CRFN 2006000164230, as amended by Amended and Restated Declaration made by CPS 1 Realty LP, dated as of March 13, 2006 and recorded April 12, 2006 as CRFN 2006000201624, and by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN 2007000304266 as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in CRFN 2013000405386 (amends bylaws) (collectively, Condominium" the "Declaration of Condominium"), subject, however, to the limitations and burdens contained in the Declaration of Condominium, as follows: a) the easement for operation and maintenance of common elements contained in Section 15.1 of the Declaration of Condominium; and b) the easements for the use of the terrace or courtyard contained in Section 15.2 of the Declaration of Condominium; and 14 of 20

I c) the easement for ingress and egress for each unit owner to the unit's Limited Common Elements contained in Section 15.3 of the Declaration of Condominium; and d) the easement for the benefit of the Transient Hotel Unit Owner to erect, use and operate, repair and replace roof telecom installations as defined and set forth in contained in Section 15.11 of the Declaration of Condominium. Fifth Avenue Plaza is now known as Grand Army Plaza. 59th Street is now known as Central Park South. PERCENTAGE INTEREST HOTEL UNIT TAX LOT IN COMMON ELEMENTS 1127 1305 0.1484% 1129 1306 0.1344% 1130 1307 0.1455% 1131 1308 0.1392% 1132 1309 0.0872% 1134 1311 0.1144% 1135 1312 0.1027% 1137 1314 0.0766% 1138 1315 0.0851% 1226 1321 0.1128% 1227 1322 0.1123% 1230 1324 0.1455% 1231 1325 0.1392% 1232 1326 0.0872% 1233 1327 0.0975% 1234 1328 0.1144% 1235 1329 0.1027% 1236 1330 0.0811% 1331 1342 0.1392% 1333 1344 0.0975% 1334 1345 0.1144% 1335 1346 0.1027% 1339 1350 0.1710% 1340 1351 0.1514% 1426 1355 0.1128% 1431 1359 0.1392% 1432 1360 0.0872% 1433 1361 0.0975% 1434 1362 0.1144% 1435 1363 0.1027% HOTEL PERCENTAGE INTEREST IN UNIT COMMON ELEMENTS 15 of 20

1436 1364 0.0811% 1439 1367 0.1710% 1440 1368 0.1514% 1526 1372 0.1128% 1530 1375 0.1455% 1531 1376 0.1392% 1532 1377 0.0872% 1533 1378 0.0975% 1534 1379 0.1144% 1535 1380 0.1027% 1536 1381 0.0811% 1537 1382 0.0766% 1538 1383 0.0851% 1539 1384 0.1710% 1540 1385 0.1514% 1541 1386 0.0933% 1626 1389 0.1128% 1627 1390 0.1123% 1629 1391 0.1175% 1630 1392 0.1455% 1631 1393 0.1392% 1632 1394 0.0872% 1633 1395 0.0975% 1634 1396 0.1144% 1635 1397 0.1027% 1636 1398 0.0811% 1637 1399 0.0766% 1638 1400 0.0851% 1639 1401 0.1710% 1726 1406 0.1128% 1727 1407 0.0962% 1729 1408 0.1234% 1731 1410 0.1295% 1732 1411 0.0872% 1733 1412 0.1179% 1734 1413 0.1 144% 1735 1414 0.0822% 1736 1415 0.0811% 1737 1416 0.1244% 1738 1417 0.0851% 1739 1418 0.1199% 1823 1422 0.1081% 1825 1423 0.1010% HOTEL TWOT PERCENTAGE INTEREST IN l@t COMMON ELEMENTS 1826 1424 0.1128% 16 of 20

1827 1425 0.0924% 1829 1426 0.1112% 1830 1427 0.1455% 1831 1428 0.1178% 1832 1429 0.0872% 1833 1430 0.1078% 1834 1431 0.1144% 1836 1433 0.0811% 1837 1434 0.1176% 1838 1435 0.0851% 1839 1436 0.1078% 1840 1437 0.1514% 1841 1438 0.0814% 1930 1439 0.1455% 1931 1440 0.1891% 1932 1441 0.0872% 1933 1442 0.0880% 1934 1443 0.1144% 1935 1444 0.1159% 1936 1445 0.0811% 1937 1446 0.0811% 1941 1449 0.0882% PH2030 1450 0.2595% PH2032 1451 0.2439% PH2034 1452 0.2374% PH2036 1453 0.2349% As to Parcel IH (The Plaza Condominium, 768 Fifth Avenue, Accessory Unit and Club Unit) The Condominium Units in the building known as The Plaza Condominium and located at and known as and by street number 768 Fifth Avenue, designated and described as the Accessory "Units" Unit and Club Unit (hereinafter collectively called the "Units") in the Declaration made by CPS 1 Realty LP under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York), dated March 13, 2006 and recorded March 23, 2006 in the Office of the Register of The City of New York, County of New York as CRFN 2006000164230, by amended by that certain Amended and Restated Declaration dated as of March 13, 2006 and recorded April 12, 2006 as CRFN 2006000201624 and further amended by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN 2007000304266 as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in ÇRFN 2013000405386 (amends bylaws) (hereinafter collectively called the "Declaration" "Declaration") establishing a plan for Condominium ownership of said Building and the land "Property" upon which the same is erected (hereinafter sometimes collectively call the "Property") and also designated and described as Tax Lot Nos. 1301 and 1302, respectively, in Block 1274 of Section 5, Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the 17 of 20

City of New York and on the Floor Plans of said Building certified by Costas Kondylis & Partners LLP on March 2, 2006 and filed as Condominium Plan No. 1508 and as Mao No. 2006000164231 on March 23, 2006, as amended by Floor Plans of said Building certified by Costas, Kondylis & Partners LLP, as of May 29, 2007 and filed with the Real Property Assessment Bureau as Condominium Plan No. 1508-A and recorded June 12, 2007 as CRFN 2007000304267 in the aforesaid Register's Office. Together with an undivided 19.3038 and 0.8785 percent interest, respectively, in the Common Elements (as such term is defined in the Declaration). The land upon which the Building containing the Unit is erected is described as follows: (FORMER LOT 25): ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough. of Manhattan, County, City and State of New York, bounded and described as follows: BEGINNING at the corner formed by the intersection of the northerly side of West 58th Street with the westerly side of Fifth Avenue Plaza RUNNING THENCE northerly along the westerly side of Fifth Avenue Plaza, 200 feet 10 inches to the corner formed by the intersection of the southerly side of West 59th Street with the said westerly side of Fifth Avenue Plaza; THENCE westerly along the southerly side of West 59th Street, 250 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the center line of the block: THENCE westerly parallel with West 59th Street and along said center line, 35 feet; THENCE southerly parallel with Fifth Avenue Plaza, 100 feet 5 inches to the northerly side of West 58th Street; THENCE Easterly along the northerly side of West 58th Street, 285 feet to the first mentioned corner, the point or place of BEGINNING. TOGETHER WITH the benefit of those certain easements contained in Paragraph 2 of that certain Restatement Declaration of Essements, Covenants and Restrictions made by CPS 1 Realty LP dated March 10, 2006 and recorded on March 22, 2006 under CRFN 2006000162757, as amended by Amendment and Restatement of Declaration of Easements, Covenants and Restrictions, dated as of June 21, 2012 and recorded June 29, 2012 as CRFN 2012000258907. TOGETHER WITH the benefit of the easement for light and air contained in the Light and Air Easement made by CPS 1 Realty LP, dated as of April 7, 2005 recorded May 26, 2005 as CRFN 2005000309556. 18 of 20

TOGETHER WITH the following non-exclusive easements and/or rights of access contained in the Declaration of Condominium and By-Laws dated as of March 13, 2006 and recorded March 23, 2006 as CRFN 2006000164230, as amended by Amended and Restated Declaration made by CPS 1 Realty LP, dated as of March 13, 2006 and recorded April 12, 2006 as CRFN 2006000201624, and by First Amendment to Amended and Restated Declaration, dated as of May 29, 2007 and recorded June 12, 2007 as CRFN 2007000304266 as further amended by Second Amendment to Amended and Restated Declaration of Condominium dated as of August 12, 2013 and recorded October 1, 2013 in CRFN 2013000405386 (amends bylaws) (collectively, Condominium" the "Declaration of Condominium"), subject, however, to the limitations and burdens contained in the Declaration of Condominium, as follows: a) the easement for operation and maintenance of common elements contained in Section 15.1 of the Declaration of Condominium; and b) the easements for the use of the terrace or courtyard contained in Section 15.2 of the Declaration of Condominium; and c) the easement for ingress and egress for each unit owner to the unit's Limited Common Elements contained in Section 15.3 of the Declaration of Condominium; and d) the easement for the benefit of the Transient Hotel Unit Owner to erect, use and operate, repair and replace roof telecom installations as defined and set forth in contained in Section 15.11 of the Declaration of Condominium. Fifth Avenue Plaza is now known as Grand Army Plaza. 59th Street is now known as Central Park South. 19 of 20

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK United Capital Real Estate Development Corp. - against - Plaintiff, Sahara US Corporation, Sahara Plaza LLC., Sahara Dreams LLC., and Subrata Roy. Defendants. 0 Of enbency The properties affected by the within instrument lies in Block 1274, Lots 25 on the land map of the County of New York. The Plaza Hotel at 768 Fifth Avenue, New York, NY 10019 Attorney for Plaintiff Office and Post ice Address \ O 0 John P. aio, Es 75 Maiden L e, Suite 205 New York, Y 10038 Tel: (212) 405-2104 Fax: (646) 202-1439 20 of 20