, 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.

Similar documents
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 12/12/ /30/ :39 06:55 PM INDEX NO /2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016

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]

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

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

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

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

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

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

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

FIDELITY NATIONAL TITLE INSURANCE COMPANY

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

KANSAS LLC OPERATING AGREEMENT

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

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

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

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

NOTICE OF PETITION. PLEASE TAKE NOTICE that upon the annexed petition of Mercedes Casado, Paul Hertgen and

FILED: NEW YORK COUNTY CLERK 06/29/ :08 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/29/2015

[Hodges v. Sasil Corp., 189 N.J. 210, 221 (2007).]

PRIVATE PROVIDER PROGRAM General Information Rev

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

IN THE COURT OF APPEALS OF INDIANA

Knowledge Learning Corporation ( KLC ), by its undersigned counsel, hereby objects to

NOTICE. MOVANT, RoundPoint Mortgage Servicing Corporation, by and through its counsel, The Sayer Law Group, P.C., for its Notice, asserts as follows:

Legislation/Civil Law/2012

ADMINISTRATOR AD LITEM AND GUARDIAN AD LITEM

Uniform Unincorporated Non-Profit Association, Chapter 429, Hawaii Revised Statutes

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

The NYSAuctions.com Team

FILED: NEW YORK COUNTY CLERK 02/23/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/23/2017

Case 4:11-cv Document 75 Filed in TXSD on 05/31/12 Page 1 of 9

FILED: NEW YORK COUNTY CLERK 02/11/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/11/2015

ARTICLES OF INCORPORATION ROCK CREEK PROPERTY OWNERS ASSOCIATION, INC. The undersigned, acting as incorporator for a not-for-profit

IN THE CIRCUIT COURT OF ST. LOUIS COUNTY, MISSOURI

ENTRY OF A JUDGMENT AND EXECUTION. landlord, or (2) possession remains with the tenant, i.e. "case dismissed!" If judgment is

H 7816 S T A T E O F R H O D E I S L A N D

FILED: NEW YORK COUNTY CLERK 02/05/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 79 RECEIVED NYSCEF: 02/05/2018

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

Forman Fifth LLC v Hong Shik Kim 2010 NY Slip Op 32287(U) June 7, 2010 Supreme Court, Queens County Docket Number: 21456/2009 Judge: Patricia P.

H 7816 AS AMENDED S T A T E O F R H O D E I S L A N D

Amendments to Existing Planned Development Districts Application Explained

ARTICLES OF INCORPORATION OF ALDASORO RANCH HOMEOWNERS COMPANY

INVENTORY, APPRAISAL AND RECORD OF VALUE

FILED: ONEIDA COUNTY CLERK 12/22/ :47 PM INDEX NO. EFCA NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 12/22/2017

GREATER ATLANTIC LEGAL SERVICES, INC.

with VERIFIED PETITION Petition Filed: May 26, 2011 Index No For a Judgment pursuant to CPLR Art. 78 & 3001 Date Filed: June 2, 2011

CHAPTER 1137 LANDLORD RENTAL AND PROPERTY OWNER REGISTRATION

BPP St Owner LLC v Carlotti 2016 NY Slip Op 32066(U) October 20, 2016 Civil Court of the City of New York, New York County Docket Number: 60387/15

SECOND CLASS CITY TREASURER'S SALE AND COLLECTION ACT Act of Oct. 11, 1984, P.L. 876, No. 171 AN ACT

91 Real Estate Assoc. LLC v Eskin 2013 NY Slip Op 31181(U) June 4, 2013 HCIV, New York County Docket Number: 78814/2012 Judge: Sabrina B.

TOWN OF NEDERLAND, COLORADO ORDINANCE NUMBER 7XX

RESTATED ARTICLES OF INCORPORATION PURPOSE AND POWER OF THE ASSOCIATION

FILED: KINGS COUNTY CLERK 06/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 06/09/2016

DISPOSSESSORY AND DISTRESS WARRANTS. by Scott I. Zucker, Esq. Weissmann & Zucker, P.C.

TENANT S ESTOPPEL CERTIFICATE

PUBLIC HEARING APPLICATION FOR AMENDMENTS TO THE OFFICIAL ZONING MAP City Code Section 31-77

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A

Case 2:17-cv JHS Document 1 Filed 03/15/17 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA COMPLAINT

SB 1320 RESIDENTIAL REAL ESTATE TRANSACTIONS AND DEEDS Effective: Statutes Affected: BC Chapter 21 PP

AMENDED OBJECTION TO PROPOSED CURE AMOUNTS AND RESERVATION OF RIGHTS. Allied Systems Holdings, Inc., Allied Automotive Group, Inc.

ARTICLES OF INCORPORATION OF PINECONE COTTAGES ASSOCIATION

VILLAGE OF SAGAPONACK. PO Box Montauk Highway Sagaponack, NY (FAX)

COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY 548 Broadway Monticello, New York APPLICATION FOR FINANCIAL ASSISTANCE

Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.

RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER RULES OF CONDUCT TABLE OF CONTENTS

Please read instructions!!

The NYSAuctions.com Team

COMMONWEALTH OF MASSACHUSETTS

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

FILED: NEW YORK COUNTY CLERK 06/27/ :12 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/27/2018

Case Doc 196 Filed 03/03/17 Entered 03/03/17 16:50:44 Desc Main Document Page 1 of 6

Filing # E-Filed 09/28/ :37:26 PM 18-CA-9531

Assembly Bill No. 140 Committee on Commerce and Labor

RULE PLEADINGS; VERIFICATION; MOTIONS

AN ACT RELATING TO REAL ESTATE DEEDS OF TRUST; DESIGNATING PRIORITY AND TIME PERIODS FOR REDEMPTION RIGHTS AFTER JUDICIAL

GREATER ATLANTIC LEGAL SERVICES, INC.

REQUEST FOR PROPOSALS (RFP) FOR THE SALE OF REAL PROPERTY BY THE VILLAGE OF STICKNEY, ILLINOIS. Village Of Stickney. Attn: Office Of The Village Mayor

Case KG Doc 316 Filed 10/08/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) )

Articles of Incorporation

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

Matter of DeJesus v New York City Hous. Auth NY Slip Op 31536(U) July 12, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Eileen

MAINE FORECLOSURE LAW * June 19, Presented by: Stephanie A. Williams, Esq.

Case 1:10-cv FAM Document 80 Entered on FLSD Docket 10/19/2012 Page 1 of 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION

AMENDED AND RESTATED ARTICLES OF INCORPORATION ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION

APPLICATION PUBLIC HEARING FOR FINAL PLAT City Code Section 31-78

PURCHASE AGREEMENT ACCORDINGLY, FOR VALUABLE CONSIDERATION, RECEIPT OF WHICH IS HEREBY ACKNOWLEDGED, THE PARTIES AGREE AS FOLLOWS:

Senate Bill No. 301 Senator Smith

APPLICATION FOR DISTRIBUTION OF GENERAL CAPITAL CREDITS RETIREMENT OF DECEASED MEMBER

R162. Commerce, Real Estate. R162-2e. Appraisal Management Company Administrative Rules. R162-2e-101. Title. R162-2e-102. Definitions.

APPLICATION FOR A SECONDARY REGISTRATION

ARTICLES OF INCORPORATION 6TH STREET RUSKIN HOMEOWNERS ASSOCIATION, INC. (A FLORIDA CORPORATION NOT FOR PROFIT)

Referred to Committee on Taxation. SUMMARY Revises provisions governing the collection of delinquent property taxes. (BDR )

TO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing

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

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF LIBERTY PIPE LINE CO

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

2017 Seminar Series. Powers of Attorney and Real Estate Transactions

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.

Transcription:

DON711512011, of the Supreme Court of the State of New York, held in and for the County of New York, at the courthouse located at 60 Centre Street, New York, New York, on the day of July, 2011. At a Term, of Part PRESENT: HON., J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BORN TO BUILD LLC, ZL Petitioner, Index No. -against- ORDER TO SHOW CAUSE 1 14 1 REALTY LLC, KUANG CHM Ll Wa KENNY LI, and JOHN DOES 1 through 10, (the persons intended being other individuals or entities claiming ownership interests in 1 14 1 Realty LLC), JUL 14 2011 Petitioner, Born to Build LLC, by its attorneys, Kazlow & Kazlow, having commenced this special proceeding for an order judicially dissolving 1141 Realty LLC, appointing a receiver or liquidating trustee to wind up its affairs, and distributing its assets, including its real property located at 1141 Broadway, New York, NY 10001 (Manhattan Block 828, Lot 25) pursuant to Sections 702,703 and 704 of the Limited Liability Company Law, NOW, upon reading and filing the Affirmation of Gene R. Kazlow, Esq., dated July 8, 2011, and the Verified Petition, dated July 8,2011, together with annexed exhibits, LET respondents 1141 Realty LLC, Kuang Chih Li &a Kenny Lee and John Does 1 through 10, or their attorneys, show cause, before the Hon. 9 J.S.C., at a motion term of Part -7 of this Court, to be held in and for the County of New Supreme Court Records OnLine Library - page 1 of 10

York, in Room, at the Courthouse located at, New York, New York, on, 2011, at o clock in the noon of that day, or as soon thereafter as counsel may be heard, why an Order should not be made and entered pursuant to Sections 702, 703 and 704 of the Limited Liability Company Law: A. dissolving 1141 Realty LLC; B. appointing a receiver or liquidating trustee to wind up the affairs of 1141 Realty LLC, including the taking of all actions necessary to quiet title to the real property located at 1141 Broadway, New York, NY 10001 (Manhattan Block 828, Lot 25) in favor of 1141 Realty LLC; C. directing that the assets of 1141 Realty LLC, including its real property located at 1141 Broadway, New York, NY 10001 (Manhattan Block 828, Lot 25), be distributed pursuant to Section 704 of the Limited Liability Company Law; D. Granting petitioner its costs and disbursements of this special proceeding; and E. Granting petitioner such other, further or different relief as the Court may deem to be just and proper; and it is ORDERED, that, pending the hearing and disposition of the Petition, respondents shall not transfer, sell, lease, pledge, encumber, assign, or otherwise dispose of the assets of 1141 Realty LLC, including the aforementioned real property; and it is further ORDERED, that service of copies of this Order to Show Cause, along with the papers on which it is based, upon respondents on or before,20 1 1, shall be deemed good and timely service thereof; provided, however, that John Does 1 through 10 shall be served by the publication of a copy of this Order to Show Cause (without the papers on which it is based) in a legal advertisement in to appear in On 2 Supreme Court Records OnLine Library - page 2 of 10

days. ENTER, J.S.C. 3 Supreme Court Records OnLine Library - page 3 of 10

Petitioner, Index No, -against-, VERIFIED PETITION 1141 REALTY LLC, KUANG CHIH LI KENNY LI, and JOHN DOES 1 through 10, (the persons intended being other individuals or entities claiming ownership interests in 1141 Realty LLC), Respondents. Petitioner, Born to Build LLC, by its attorneys, Kazlow & Kazlow, for its Petition against respondents, states as follows: The Parties 1. Petitioner, Born to Build LLC, is, and at all relevant times was, a domestic limited liability company having an actual place of business at 23 West Avenue, Lawrence, NY 11559. 2. Upon information and belief, respondent, 1141 Realty LLC (('1141 Realty"), is, and at all relevant times was, a domestic limited liability company, having its principal office and place of business at 1141 Broadway, New York, NY 10001 (the "Premises"). 3. Upon information and belief, respondent, Kuang Chih Li a/wa Kenny Li (,'IC. Li"), is, and at all relevant times was, an individual having an actual place of residence at 23 Daniel Court, Woodcliff Lake, NJ 07677. 4. Defendants, John Does 1 through 10, are such other individuals and/or entities, whose identities are not presently known to petitioner, who may assert an ownership interest in 1141 Realty. Supreme Court Records OnLine Library - page 4 of 10

The Nature of this Petition 5. This Petition seeks the judicial dissolution of 1 141 Realty, the winding up of its affairs by a receiver or liquidating trustee to be appointed by the Court, and the distribution of its assets, including the real property located at the Premises (Manhattan Block 828, Lot 25), pursuant to Sections 702, 703 and 704 of the Limited Liability Company Law. Jurisdiction and Venue 6. Jurisdiction and venue are proper in this Court pursuant to Section 702 of the Limited Liability Company Law because the office of 1141 Realty is located in the County of New York. Backwound Facts 7. Upon information and belief, 1141 Realty was formed on or about August 18,2006. A certified copy of its Articles of Organization is annexed as Exhibit A. 8. Upon information and belief, on or about April 13,2007, 1141 Realty purchased the Premises from Ming Chu Company, Ltd. 1141 Realty s Deed for the Premises (the Deed ) was recorded by the New York City Department of Finance Office of the City Register (the City Register ) on or about May 4,2007. A true copy of the Deed, as it appears on the Department of Finance s ACRIS web site is annexed as Exhibit B. 9. The supporting papers recorded with the Deed, including the Real Property Transfer Report, the Affidavit Of Compliance With Smoke Detector Requirement For One And Two Family Dwellings, and the Customer Registration Form for Water and Sewer Billing, were signed on behalf of 1141 Realty by Ibrahim Saleh (, I. Saleh ), who, upon information and belief, was then one of 1141 Realty s managers. 10. Upon information and belief, I. Saleh owned a membership interest in 1141 Realty 2 Supreme Court Records OnLine Library - page 5 of 10

from the inception of 1141 Realty until June 27,2011. 11. Upon information and belief, K, Li is, and at all relevant times was, another member and manager of 1141 Realty, as is evidenced by his having signed a mortgage for the Premises on behalf of 1141 Realty, together with I. Saleh, on or about April 13,2007. A true copy of the mortgage, which was also recorded on or about May 4,2007, as it appears on the City Register s ACRIS web site, is annexed as Exhibit C. 12. Upon information and belief, the only business of 1141 Realty since its inception has been its acquisition of the Premises and the construction of a hotel thereon. Petitioner was the general contractor for that construction project from April 2007 through December 2008. 13. On or about February 16,2011, petitioner commenced an action in the Supreme Court, Nassau County, against I. Saleh, 1141 Realty and several other defendants seeking money damages and other relief. A true copy of the Summons and Complaint in that action, which is entitled Born to Build LLC v. Ibrahim Saleh. a/k/a Abraham Saleh. W a Kamel Saleh, &/a Kamel Y. Saleh, a/k/a Kamel Youssef Saleh, a/k/a Yaakoub Saleh. alwa Yaakoub Y. Saleh. ama Yaakoub Youssef Saleh. et al., Nassau County Index No. 002345/2011 is annexed as Exhibit, D. 14. On or about May 24,2011, a default judgment in petitioner s favor, in the amount of $3,563,307.58, was entered by the Nassau County Clerk against I, Saleh (the Judgment ). A true copy of the Judgment is annexed as Exhibit E. 15. On or about June 8,2011, petitioner s attorneys issued an Execution with Notice to Garnishee (the Execution ) to enforce the Judgment. The garnishee named in the Execution was 1141 Realty, and the property which the Execution specifically referenced was the judgment 3 Supreme Court Records OnLine Library - page 6 of 10

debtor s, i.e. I. Saleh s, membership interest in 1141 Realty. A true copy of the Execution is mexed as Exhibit F. 16. On or about June 20,2011, City Marshal Martin A. Bienstock served copies of the Execution on 1141 Realty and I, Saleh, along with a Marshal s Notice of Levy and Sale (the Levy ), a copy of which is annexed as Exhibit G. A true copy of the Marshal s affidavit concerning such service is annexed as Exhibit H. Among other things, the Levy indicated that I. Sdeh s rights, title and interest in 1141 Realty would be sold on the morning of June 23,2011. 17. On the morning of June 23,20 11, a classified advertisement concerning the Marshal s sale pursuant to the Levy was printed on page A20 of the New York Times. A true copy of the advertisement is annexed as Exhibit I. 18. The Marshal s sale was held as scheduled on the morning of June 23,2011, at which time petitioner purchased I. Saleh s rights, title and interest in 1141 Realty for $100,000.00. A true copy of the Marshal s Bill of Sale is annexed as Exhibit J. 19. As a result of the Marshal s sale, petitioner is presently the owner of the membership interest in 1141 Realty that was formerly owned by I. Saleh. 20. However, petitioner has no relationship with K. Li, and no basis for continuing the operation of 1141 Realty, and the hotel at the Premises, as a going concern. 21. Petitioner has offered, through counsel, to cooperate with K. Li with regard to the operation of 1141 Realty, and the hotel at the Premises, but that offer has been rejected, through counsel, with the suggestion that the Premises are presently operated a different entity. 22. Upon information and belief, however, no deed for the Premises has been recorded with the City Register subsequent to the recording of the Deed by which 1141 Realty acquired 4 Supreme Court Records OnLine Library - page 7 of 10

title to the Premises, according to the City Register s ACRIS web site, for which reason the Pramis& continue to be owned by 1141 Realty. 23. Petitioner does not possess a copy of any operating agreement for 1141 Realty, and is not aware of the existence of any such agreement. Neither is petitioner aware of the existence of members of 1141 Realty other than itself and K. Li. Petitioner s Entitlement ta the Judicial Dissolution of 1141 Realty 24. As a member of 1141 Realty, petitioner is entitled to apply to this Court for the judicial dissolution of 1141 Realty pursuant to Section 702 of the Limited Liability Company Law. 25. 1141 Realty should be judicially dissolved because it is not reasonably practicable to carry on the business in conformity with the Articles of Organization or operating agreement, in that: 1) the Articles of Organization of 1141 Realty does not specify how 1141 Realty is to be managed except to the extent that it is to be managed by 1 or more members; 2) no operating agreement is known to exist; and 3) there is no reasonable prospect that K. Li and any other members of 1141 Realty will cooperate with petitioner in the running of the company. The ReIief Sought 26. Petitioner seeks the issuance of an order: a) dissolving 1141 Realty pursuant to Section 702 of the Limited Liability Company Law; b) appointing a receiver or liquidating trustee to wind up the affairs of 1141 Realty pursuant to Section 703 of the Limited Liability Company Law; and c) directing that, upon the winding up of the affairs of 1141 Realty, the assets of 1141 Realty shall be distributed pursuant to Section 704 of the Limited Liability Law, 27. In view of the aforementioned suggestion that a different entity presently owns the 5 Supreme Court Records OnLine Library - page 8 of 10

Premises, it is also requested that the Court's order specifically empower the receiver or 1iquidQting trustee to take all actions necessary to quiet title to the Premises in favor of 1141 Realty as part of the process of winding up the affairs of 1 14 1 Realty. court. 28. No prior applications for the relief sought herein have been made to this, or any other WHEREFORE, petitioner, Born to Build LLC, respectfully requests that the Court make and enter an Order pursuant to Sections 702, 703 and 704 of the Limited Liability Company Law: A. dissolving 1141 Realty LLC; B. appointing a receiver or liquidating trustee to wind up the affairs of 1141 Realty LLC, including the taking of all actions necessary to quiet title to the real property located at 1141 Broadway, New York, NY 10001 (Manhattan Block 828, Lot 25) in favor of 1141 Realty LLC; C. directing that the assets of 1141 Realty LLC, including its real property located at 1 141 Broadway, New York, NY 10001 (Manhattan Block 828, Lot 25), be distributed pursuant to Section 704 of the Limited Liability Company Law D. Granting petitioner its costs and disbursements of this special proceeding; and E. Granting petitioner such other, further or different relief as the Court may deem to be just and proper. Dated: New York, New York July 8, 201 1 LOW & KAZLOW Attorneys for Petitioner 23 7 West 3 Sh Street, 1 4th Floor New York, NY 10001 (2 12) 947-2900 ". 6 Supreme Court Records OnLine Library - page 9 of 10

~ 1. t* r,a VERIFICATION STATE OF NEW YO= )ss.: COUNTY OF NEW YQRK )! GEORGE HOURANI, being duly sworn, deposes and says: I am the owner and Managing Member of Born to Build LLC, the petitioner named in the foregoing Verified Petition. 2. I have read the foregoing Verified Petition and am familiar with its contents, which ai-e true to my personal knowledge, except for the facts alleged on information and belief, which I believe to be true based on my examination of documents, which I believe to be true and accurate. CHRISTOPHER J. COOK Notary Public, State of New York No. 01 GO61 05052 Qualified in New York County Commission Expires 02/02/2012 7 Supreme Court Records OnLine Library - page 10 of 10