SUPREME
COURT
OF THE
STATE
OF
NEW
YORK
COUNTY
OF
NEW
YORK
CENTER
FOR
SPECIALTY
CARE, INC., and Index No. 653849/201650
EAST
69™
STREET
CORPORATION,
Hon. Andrew Borrok Plaintiffs,
Part 53
-against-CSC
ACQUISITION I, LLC,MIDTOWN
FIFTH
AVENUE
MANAGEMENT,
LLC,NOTICE
OF
ENTRY
OF
JUDGMENT
GLEN
KLEE
LAU, M.D.,ANDREW
ROSEN, M.D.,DOUGLAS
CHIN, M.D., andMARK
REINER, M.D.,Defendants.
GARFUNKEL
WILD, P.C., as escrow agent, Index No. 652927/2016Plaintiff, Hon. Andrew Borrok
-against-Part 53
CENTER
FOR
SPECIALTY
CARE, INC. andCSC
ACQUISITION I, LLC,Defendants.
PLEASE
TAKE
NOTICE
that annexed hereto is a true and correct copy of the Judgmententered in office of
New
York County Clerk on July 30, 2019.Dated:
New
York,New
YorkMANATT,
PHELPS
&
PHILLIPS, LLP August 1, 2019s/ Ronald G. Blum By: Ïionald G. Blum
Prana A. Topper Andrew Case 7 Times Square
New
York,New
York 10036FILED: NEW YORK COUNTY CLERK 08/01/2019 04:47 PM
INDEX NO. 652927/2016
To: Brooke K. Haley, Esq. Jeremy D. Richardson, Esq. Michelman
&
Robinson, LLP 800 Third Avenue, 24th Flr.New
York,NY
10022Seth E. Darmstadter, Esq. Michelman
&
Robinson, LLP 200 S. Wacker Drive, Suite 2500 Chicago, Illinois.Attorneys for Defendants
205146715.1
FILED: NEW YORK COUNTY CLERK 08/01/2019 04:47 PM
INDEX NO. 652927/2016
F ILED
:NEW
YORK
COUNTY
CLERK
07/30/2019
01:54
PM
as
car RECEIVED NŸSCEF: 07/30/2019SUPREME
COURT
OF THE
STATE OFNEW
YORK
COUNTY
OFNEW
YORK
CENTER
FOR
SPECIALTY CARE, INC.and Index No. 653849/201650 EAST 69" STREET CORPORATION,
Hon. Andrew Borrok Plaintiffs,
Part 53
-against-CSC ACQUISITION I, LLC,
MIDTOWN
FIFTHAVENUE
MANAGEMENT,
LLC,GLEN
KLEE
LAU, M.D.,ANDREW
ROSEN, M.D.,DOUGLAS
CHIN, M.D., andMARK
REINER, M.D.,
Defendants.
GARFUNKEL
WILD, P.C., as escrow agent, Index No. 652927/2016Plaintiff-Stakeholder, Hon. Andrew Borrok
-against- Part 53
CENTER
FOR
SPECIALTY CARE, INC.and CSC ACQUISITION I, LLC,
Defendants-Claimants.
JUDGMENT
Judgacñt as to liability having been entered in favor of Center for Specialty Care, Inc. and 50 East 69* Street Corporation and against CSC Acquisition I, LLC, Midtown Fifth Avenue
Managemcñt, LLC, Glen Klee Lau, M.D., Andrew Rosen, M.D., Douglas Chin, M.D., and Mark
Reiner, M.D., on January 16, 2018, as to Causes of Action 1, 2, 3 and 4 in the Arnended Complaint in Index No. 653849/2016 (the "Main Action") (Main Action, Dkt. 269); and
The Court having consolidated the Main Action and Index No.652927/2016 (the
FILED: NEW YORK COUNTY CLERK 08/01/2019 04:47 PM
INDEX NO. 652927/2016
INDEX NO. 652927/2016
CEF DOC. NC. 1 0 - --- RECEIVED NYSCEF: 07/30/2019
"Iñterpicader Action") on February 15, 2019 for trial on damages (Main Action, Dkt. 323) (collectively, the "Consolidated Action"); and
. .
. The Court having tried the Consolidated Action without a jury over the course of three days on June 12*, 13* and 17* of 2019, and having reviewed and heard the trial tactimony of Lucinda Hay and of Frank J. Convertini; and having reviewed the exhibits rcccivcd into evidence; and due deliberation having been had thereon and on all prior proceedings in this
matter, and as set forth on the record at trial;
NOW,
upon the Post Trial Decision and Order, dated June 18, 2019 (Main Action, Dkt. 460; Interpleader, Dkt. 43), awarding Plaintiffs Center for Specialty Care, Inc. and 50 East 69* Street Corporation monetary damages on each of the Asset Fürchase Agiccmcñt (Cause ofAction 1), Lease (Cause of Action 3), Guaranty (Cause of Action 4) and Administrative Services
Agreernent (Cause of Action 2);
IT IS
HEREBY
ADJUDGED,
1. That Center for Specialty Care, Inc. have judgment against CSC Acquisition, I, LLC, Midtown Fifth Avenue Mauaswuwa, LLC, and Glen Klee Lau, M.D., jointly and
severally, on the First Cause of Action of the Amended Complaint under a certain Asset
Purchase Agreement, dated as of August 4, 2015, in the smount of $6,500,000.00, plus prejudgment interest of 9
%
thercon from November I1, 2015, in the total sum of2. That 50 East 69* Street Corporation have judgment against
CSC
Acquisition 1,LLC, Glen Klee Lau, M.D., Andrew Rosen, M.D., Douglas Chin, M.D., and Mark Reiner, M.D.,
jointly and severally, on the Third and Fourth Causes of Action of the Amended Complaint
under a certain Lease Agreement, dated as of October 1, 2015 and a certain Guaranty, dated as of
FILED: NEW YORK COUNTY CLERK 08/01/2019 04:47 PM
INDEX NO. 652927/2016
F ILED
:NEW
YORK
COUNTY
CLERK
0 7 /3 0 /2019
01:5
4 PM| INDEX NO. 652927/2016 RECEIVED NYSCEF: 07/30/2019September 1, 2015, in the amount of $5,885,119.32;
3. That Center for Specialty Care, Inc. have judgment against Glen Klee Lau, M.D., on the Second Cause of Action of the Amended Complaint under a certain Admi-dstrative
Services Agrccmcñt, dated as of August 4, 2015, in the amount of $613,053.90, plus prejudgment interest of 9
%
thereon from November 1.1, 2015, in the total sum ofIT IS
FURTHER
ADJUDGED,
that Plaintiffs Center for Specialty Care, Inc. and 50 East 69 Street Corporation be awarded costs and disbursemcñts as taxed by the Clerk.HON.
ANDREW
BORROK
f ofit cross ..
(
6S/
Y7
eef
9/
Gle^Ayhe..
Ad
\Gt. (30
9e
d
/fvenueFILED: NEW YORK COUNTY CLERK 08/01/2019 04:47 PM
INDEX NO. 652927/2016
FILED:
NEW
YORK
COUNTY
CLERK
07
/30
/2019
01:54
PMl
INDEX
NO.
652927/2016
NYSCEF
DOC.
NO.
49
RECEIVED
NYSCEF:
07/30/2019
SUPREME
COURT
OF THE
STATE
OF
NEW
YORK
COUNTY
OF
NEW
YORK
CENTER
FOR
SPECIALTY
CARE,
INC.,and
50
EAST
69™
STREET
CORPORATION,
Index
No.
653849/2016
Plaintiffs,
Hon.
Andrew
Borrok
-against-Part 53
CSC
ACQUISITION
I,LLC,
MIDTOWN
FIFTH
AVENUE
MANAGEMENT,
LLC,
GLEN
KLEE
LAU,
M.D.,
ANDREW
ROSEN,
M.D.,
DOUGLAS
CHIN,
M.D.,
and
MARK
REINER,
M.D.,
Defendants.
GARFUNKEL
WILD,
P.C., asescrow
agent,Index
No.
652927/2016
Plaintiff-Stakeholder,
Hon.
Andrew
Borrok
-against-CENTER
FOR
SPECIALTY
CARE,
INC.
and
CSC
ACQUISITION
I,LLC,
Defendants-Claimants.
AFFIRMATION
WAIVING
COSTS
AND
DISBURSEMENTS
Ronald
G.Blum
affirmsunder
penaltyof
perjury:1. I
am
amember
of
theBar
of the State ofNew
York
and
of
Manatt, Phelpsand
Phillips,
LLP,
attorneys for Center for Specialty Care, Inc.and
50
East69*
Street Corporation inthis action. This affirmation is based
on
information contained in the files related to this actionand
I submit it in connection with theproposed
judgment.
FILED: NEW YORK COUNTY CLERK 08/01/2019 04:47 PM
INDEX NO. 652927/2016
NYSCEF DOC. NO. 50
RECEIVED NYSCEF: 08/01/2019
FILED
:NEW
YORK
COUNTY
CLERK
07
/3
0
/2
019
01:54
PM|
INDEX
NO.
652
927/2
016
NYSCEF
DOC.
NO.
49
RECEIVED
NYSCEF:
07/30/2019
2.
Center
for Specialty Care, Inc.and
50
East 69th Street Corporationhereby
waive
their rights to recover costs
and
disbursements in this action.3.
The
street addressesof
thejudgment
creditors are:a. Center for Specialty Care, Inc.:
10111
Bentcross Drive,Potomac,
MD.
b.
50
East 69th Street Corporation:10111
Bentcross Drive,Potomac,
MD.
4.
The
street addressesof
thejudgment
debtors are:a.
CSC
Acquisition I,LLC:
305
East 47th Street,New
York,
NY
10017.b.
Midtown
FifthAvenue
Managément,
LLC:
305
East 47th Street,New
York,
NY
10017.c.
Glen
Klee
Lau,M.D.:
21Glen
Apline
Road,
Piedmont,
CA
94611.
d.
Andrew
Rosen,
M.D.:
229
East 79th Street, Unit8D-E,
New
York,
NY
10075.e.
Douglas
Chin,M.D.:
120
BellAvenue,
Piedmont,CA
94611.
f.
Mark
Reiner,M.D.:
300
CentralPark
West, Unite 5-E,New
York,
NY
10024. Dated:New
York,
New
York
July 30,
2019
/s/
Ronald
G.Blum
Ronald
G.Blum
FILED
JUL
302019
COUNTY
CLERK'S
OFFICE
NEW YORK
FILED: NEW YORK COUNTY CLERK 08/01/2019 04:47 PM
INDEX NO. 652927/2016
NYSCEF DOC. NO. 50
RECEIVED NYSCEF: 08/01/2019
[FILED:
NEW
YORK
COUNTY
CLERK
07/_30/2019
01:54
PM)
INDEX
NO.
652927/2016
NYSCEF
DOC.
NO.
49
RECEIVED
NYSCEF:
0730/2019
. . .