arrow left
arrow right
  • Counsel Financial Ii Llc v. Blaine H. BortnickCommercial Division document preview
  • Counsel Financial Ii Llc v. Blaine H. BortnickCommercial Division document preview
  • Counsel Financial Ii Llc v. Blaine H. BortnickCommercial Division document preview
  • Counsel Financial Ii Llc v. Blaine H. BortnickCommercial Division document preview
  • Counsel Financial Ii Llc v. Blaine H. BortnickCommercial Division document preview
  • Counsel Financial Ii Llc v. Blaine H. BortnickCommercial Division document preview
  • Counsel Financial Ii Llc v. Blaine H. BortnickCommercial Division document preview
  • Counsel Financial Ii Llc v. Blaine H. BortnickCommercial Division document preview
						
                                

Preview

FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 FILED: APPELLATE DIVISION - 4TH DEPT 07/01/2022 03:59 PM CA 21-01640 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/01/2022 STATE OF NEW YORK ,S,uprtmt Qtnurt Appellate Division Docket Numbers: APPELLATE DIVISION-FOURTH JUDICIAL DEPARTMENT CA 21-01511 and CA21-01640 COUNSEL FINANCIAL II, LLC, Plaintiff-Respondent, vs. BLAINE H. BORTNICK, Defendant-Appellant. Erie County Index No. 807035/2020. RECORD ON APPEAL WOODS OVIATT GILMAN LLP WILLIAM F. SAVINO, ESQ. WILLIAM E. BRUECKNER, ESQ. Attorneys for Plaintiff-Respondent Counsel Financial II, LLC 1900 Main Place Tower 350 Main Street Buffalo, New York 14202 Telephone: (716) 248-3210 Email: wsavino@woodsoviatt.com wbrueckner@woodsoviatt.com MAGAVERN MAGAVERN GRIMMLLP RICHARD A. GRIMM, III, ESQ. EDWARD J. MARKARIAN, ESQ. Attorneys for Defendant-Appellant Blaine H. Bartnick 1100 Rand Building 14 Lafayette Square Buffalo, New York 14203 Telephone: (716) 856-3500 Email: rgrimm@magavern.com emarkarian@magavern.com BATAVIA LEGAL PRINTING, INC.-Telephone (866) 768-2100 1 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 i CPLR 5531 Statement. SUPREME COURT: STATE OF NEW YORK APPELLATE DIVISION : FOURTH DEPARTMENT COUNSEL FINANCIAL II, LLC Docket Nos. Plaintiff-respondent, CA 21-01511 vs. CA 21-01640 BLAINE H. BORTNICK Erie Co. Index No 807035/2020 Defendant-appellant. CPLR 5531 STATEMENT 1. The index number of the case in the court below is 807035/2020 (Erie County). 2. The full-names of the parties are as set forth above. 3. Plaintiffs action was commenced in the Erie County Supreme Court by way of summons filed July 13, 2020. 4. Plaintiff moved for summary judgment in lieu of complaint by notice of motion filed July 13, 2020 with supporting papers. Defendant filed opposing papers on December 22, 2020. Plaintiff filed reply papers on February 15, 2021. 5. The nature and object of the action is a claim for money damages alleged to be owed under a promissory note and personal guaranty. 6. Defendant is appealing (i) :from an Order (Colaiacovo, J.) entered September 23, 2021, which granted plaintiffs motion for summary judgment in lieu of complaint, and (ii) from the amended judgment entered upon the order, such judgment having been entered in the Erie County Clerk's Office on October 28, 2021. 7. These appeals are on a full, printed record. 2 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 I. TABLE OF CONTENTS Page CPLR 5531 Statement . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . i Defendant’s Notice of Appeal from Amended Judgment, with Proof of Filing and Service . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 Amended Judgment Appealed From, Entered October 28, 2021 . . . . . . . . . . 5 Notice of Entry of Amended Judgment . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 7 Judgment (later amended and superseded), Entered October 6, 2021. . . . . . . 8 Defendant’s Notice of Appeal from Order, with Proof of Filing and Service . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10 Order (with Decision) Appealed From, Entered September 23, 2021, with Notice of Entry. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14 Summons, Dated July 9, 2020 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 21 Notice of Motion of Plaintiff for Summary Judgment in Lieu of Complaint, Dated July 9, 2020 . . . . . . . . . . . . . . . . . . . . . . . 23 Affidavit of Megan B. Payne In Support of Plaintiff’s Motion for Summary Judgment in Lieu of Complaint, Sworn to July 9, 2020. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 25 Exhibit “A” - CFII Note . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 47 Exhibit “B” - CFII Guaranty. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 64 Exhibit “C” - October 2016 Allonge . . . . . . . . . . . . . . . . . . . . . . . . . 74 3 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 II. Page Exhibit “D” - December 2016 Allonge. . . . . . . . . . . . . . . . . . . . . . . . 78 Exhibit “E” - Judgment. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 83 Exhibit “F” - January 24, 2019 Affidavit of Blaine H. Bortnick. . . . 86 Exhibit “G” - Affidavit of James Ryan Hubbard . . . . . . . . . . . . . . . . 90 Exhibit “H” - Line of Credit Statements. . . . . . . . . . . . . . . . . . . . . . . 94 Exhibit “I” - Principal Borrowed Chart . . . . . . . . . . . . . . . . . . . . . . 98 Exhibit “J” - Wire Transfer Statements. . . . . . . . . . . . . . . . . . . . . . . 99 Exhibit “K” - Interest and Fees Detail Chart . . . . . . . . . . . . . . . . . . . 120 Exhibit “L” - Payment Detail Chart . . . . . . . . . . . . . . . . . . . . . . . . . . 121 Exhibit “M” - Deposit Receipts. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 122 Exhibit “N” - Guarantee Balance Chart . . . . . . . . . . . . . . . . . . . . . . . 142 Pages 143-181 Intentionally Left Blank Affirmation of Richard A. Grimm, III, Esq., In Opposition to Plaintiff’s Motion for Summary Judgment in Lieu of Complaint, Dated December 22, 2020 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 182 Affidavit of Blaine H. Bortnick In Opposition to Plaintiff’s Motion for Summary Judgment in Lieu of Complaint, Sworn to December 22, 2020. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 186 Exhibit “1” - August 5, 2016 Revolving Promissory Note . . . . . . . . 215 Exhibit “2” - August 5, 2016 Guaranty . . . . . . . . . . . . . . . . . . . . . . . 234 4 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 III. Page Exhibit “3” - Security Agreement . . . . . . . . . . . . . . . . . . . . . . . . . . . 246 Exhibit “4” - October 13, 2016 Allonge . . . . . . . . . . . . . . . . . . . . . . 259 Exhibit “5” - Personal Financial Statement of Liddle . . . . . . . . . . . . 263 Exhibit “6” - October 13, 2016 Term Promissory Note to LIG . . . . 265 Exhibit “7” - October 13, 2016 Liddle Guaranty . . . . . . . . . . . . . . . 277 Exhibit “8” - October 13, 2016 Security Agreement. . . . . . . . . . . . . 285 Exhibit “9” - October 2016 Release of Guaranty of Palmieri . . . . . . 296 Exhibit “10” - Email Exchange Regarding Receipt of Attorney Fees . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 297 Exhibit “11” - Email Exchange with Callahan . . . . . . . . . . . . . . . . . . 299 Exhibit “12” - May 11, 2017 Email Regarding Withdrawal of Lawsuit. . . . . . . . . . . . . . . . . . . . . . . . . 302 Exhibit “13” - June 2, 2017 Email Inquiry Regarding Additional Loan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 303 Exhibit “14” - Screen Shot of Website Page . . . . . . . . . . . . . . . . . . . . 304 Exhibit “15” - June 7, 2017 Email with Unfiled CPLR 3213 Memorandum of Law . . . . . . . . . . . . . . . . . . . . . . . . . . 305 Exhibit “16” - December 28, 2017 Email Regarding Credit for Passaretta Fees. . . . . . . . . . . . . . . . . . . . . . . 314 Exhibit “17” - November 28, 2017 Letter Regarding Passaretta Fees . . . . . . . . . . . . . . . . . . . . . . 315 5 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 IV. Page Exhibit “18” - Passaretta Complaint . . . . . . . . . . . . . . . . . . . . . . . . . . 317 Exhibit “19” - November 17, 2017 Passaretta Consent Letter . . . . . . 323 Exhibit “20” - December 8, 2017 Hubbard Consent . . . . . . . . . . . . . . 327 Exhibit “21” - December 27, 2017 Email Regarding Passaretta Fee Agreement . . . . . . . . . . . . . . . . . . . . . . 328 Exhibit “22” - December 2017 Unsigned Stipulation . . . . . . . . . . . . . 330 Exhibit “23” - December 2017 Unsigned Allonge . . . . . . . . . . . . . . . 334 Exhibit “24” - March 2018 Email Exchange Regarding Albuquerque Fees. . . . . . . . . . . . . . . . . . . . 338 Exhibit “25” - March 2018 Email Exchange Regarding Wire of Fees . . . . . . . . . . . . . . . . . . . . . . . . 341 Exhibit “26” - July 23, 2018 Email Transmission of Proposed Reaffirmation . . . . . . . . . . . . . . . . . . . . . . . . 343 Exhibit “27” - August 3, 2017 Email Request for Loan Information . . . . . . . . . . . . . . . . . . . . . . . . . . 347 Exhibit “28” - June 2, 2017 UCC Financing Statement L&R. . . . . . . 349 Exhibit “29” - Hubbard Personal Financial Statement . . . . . . . . . . . . 350 Exhibit “30” - December 21, 2016 Allonge. . . . . . . . . . . . . . . . . . . . . 352 Exhibit “31” - June 2, 2017 Revolving Promissory Note with CF Holdings . . . . . . . . . . . . . . . . . . . . . . . . 357 Exhibit “32” - June 2, 2017 Liddle Guaranty . . . . . . . . . . . . . . . . . . . 411 6 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 V. Page Exhibit “33” - Stipulation Dated January 22, 2018 . . . . . . . . . . . . . . . 419 Exhibit “34” - Letters Regarding Treatment as One Debt. . . . . . . . . . 422 Exhibit “35” - January 23, 2019 Email Exchange Transmitting Affidavit . . . . . . . . . . . . . . . . . . . . . . . . . 434 Exhibit “36” - Good Faith Estimate. . . . . . . . . . . . . . . . . . . . . . . . . . . 435 Exhibit “37” - March 6, 2019 Email . . . . . . . . . . . . . . . . . . . . . . . . . . 437 Exhibit “38” - July 19, 2019 Writing. . . . . . . . . . . . . . . . . . . . . . . . . . 439 Exhibit “39” - L&R Bankruptcy Monthly Operating Report . . . . . . . 440 Exhibit “40” - Proposed Bankruptcy Stipulation . . . . . . . . . . . . . . . . 465 Reply Affidavit of Megan B. Payne In Further Support of Plaintiff’s Motion for Summary Judgment in Lieu of Complaint, Sworn to February 11, 2021 . . . . . . . . . . . . . . . . . . . . . . 476 Exhibit “A” - December 2017 Agreement . . . . . . . . . . . . . . . . . . . . . 498 Exhibit “B” - Tolling Agreement and Affidavit of Net Worth . . . . . 504 Exhibit “C” - Final Order in Chapter 11 Bankruptcy Proceeding . . . 509 Exhibit “D” - Stipulation and Order in Bankruptcy Proceeding . . . . 526 Reply Affidavit of Steve Spanolios, Esq., In Further Support of Plaintiff’s Motion for Summary Judgment in Lieu of Complaint, Sworn to February 12, 2021. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 534 Exhibit “A” - Notice of Appearance and Stipulation of Discontinuance without Prejudice . . . . . . . . . . . . . . . . 547 7 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 VI. Page Exhibit “B” - January 28, 2019 Email and Attachments . . . . . . . . . . 550 Exhibit “C” - February 13, 2019 Email and Attachments . . . . . . . . . 568 Exhibit “D” - February 14, 2019 Email and Attachment . . . . . . . . . . 648 Exhibit “E” - February 21, 2019 Email and Attachments . . . . . . . . . 653 Exhibit “F” - February 28, 2019 Email and Attachment . . . . . . . . . . 690 Reply Affidavit of Felice Callahan In Further Support of Plaintiff’s Motion for Summary Judgment in Lieu of Complaint, Sworn to February 12, 2021. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 694 Reply Affidavit of Paul Cody In Further Support of Plaintiff’s Motion for Summary Judgment in Lieu of Complaint, Sworn to February 10, 2021. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 696 Certification of Record Pursuant to CPLR 2105 . . . . . . . . . . . . . . . . . . . . . . . 699 8 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 1 Defendant's Notice of Appeal from Amended Judgment, with Proof of Filing and Service. [FILED: ERIE COUNTY CLERK 11/04/2021 04: 00 PM) INDEX Ncr. 807035/2020 NYSCEF DOC. No·. 94 RECEIVED NYSCEF: 11/04/2021 STATE OF NEW YORK SUPREME COURT : COUNTY OF ERIE COUNSEL FINANCIAL II LLC, Plaintiff, NOTICE OF APPEAL vs. Index No. 807035/2020 BLAINE H. BORTNICK Defendant. PLEASE TAKE NOTICE that Defendant Blaine I-I. Bartnick appeals to the Supreme Court of the State of New York, Appellate Division, Fourth Department, from every part of the Amended Judgment in the above-entitled proceeding signed by Michael P. Kearns, County Clerk on October 27, 2021 and entered in the Office of the Clerk of the County of Erie on October 28, 2021 (NYSCEF Doc. No. 92), which Amended Judgment superseded and replaced the Judgment entered in the Office of the Clerk of the County of Erie on October 6, 2021 (NYSCEF Doc. No. 87); and the copies of which are annexed hereto as Exhibit A. ::GA\~~ Dated: Buffalo, New York November 4, 2021 Yours, etc., Ri(hard A. Grimm, III, Esq. Attorneys for Defendant Office and Post Office Address 1100 Rand Building, 14 Lafayette Square Buffalo, New York 14203 Telephone No. (716) 309-2721 rgrimm@magavern.com TO: William F. Savino, Esq. Woods Oviatt Gilman LLP Attorneys for Plaintiff Office and Post Office Address 1900 Main Place Tower 350 Main Street Buffalo, New York 14202 Telephone No. (716) 248-3210 wsavino@woodsoviatt.com \I 8765.0001\999179.doc 1 of 6 9 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 2 Defendant's Notice of Appeal from Amended Judgment, with Proof of Filing and Service. Markarian, Edward J. From: efile@nycourts.gov Sent: Thursday, November 4, 2021 4:01 PM To: Ulrich, Kellie; mw@dhclegal.com; efile@nycourts.gov; pat@dhclegal.com; mdk@dhclegal.com; cm@dhclegal.com; Elmer, B. Leigh; wsavino@woodsoviatt.com; dstanz@woodsoviatt.com; adiluglio@woodsoviatt.com; Grimm, Ill, Richard A.; Fiorello, Dana M.; lherald@woodsoviatt.com Subject: NYSCEF Notification: Erie - Commercial Division - 807035/2020 (Counsel Financial II LLC v. Blaine H. Bartnick) Erie County Supreme Court Notification of Filing 11/04/2021 On 11/04/2021, the NYSCEF System received the documents listed below from filing user RICHARD GRIMM . Please keep this notice as a confirmation of this filing. Case Information ·Index#: 807035/2020 · · Caption: Counsel Financial II LLC :v. Biaine H. Bortnick eFiling Status: Full Participation Recorded Assigned Case Judge: Emilio Colaiacovo . During the COVID-19 Health Emergency By order of the Chief Administrative Judge, the court shall NOT request working copies of documents in paper format. Documents Received E-mail Service Notifications Sent iName \Eniail Address ' . i, ! MICHAEL WEXELBAUM lmw@dhclegal.com . ------,-·-----------------"--------------- 10 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 3 Defendant's Notice of Appeal from Amended Judgment, with Proof of Filing and Service. r . . MICHAEL KATZ mdk@dhclegal.com RICHARD GRIMM rgrimm@magavern.com WILLIAM SAVINO wsavino@woodsoviatt.com ! . . . . . .. - . . i KELLIE ULRICH ikulrich@magavern.com l ,.._._,_,r,._.,,J .. •. •-~~. -•• ••- ••~•••• Filing User RICHARD GRIMM I rgrimm@magavern.com I 7168563500 I 1100 Rand Building, 14 Lafayette Square, Buffalo, NY 14203 NOTICE: This e-mail is intended only for the named recipient and for the purposes of the New York State Courts £-Filing System. If you are neither the intended recipient nor a person designated to receive messages on behalf of the intended recipient, notify the sender Immediately. If you are unsure of the contents or. origin of this email, it is advised to NOT click on any links provided. Instead, log into your NYSCEF account to access the documents referred to in this email Thank you. Michael P. Kearns, Erie County Clerk . . Website: http://www.erie.gov/clerk 2 11 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 4 Defendant's Notice of Appeal from Amended Judgment, with Proof of Filing and Service. SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION : FOURTH DEPARTMENT COUNSEL FINANCIAL II.LLC, Plaintiff-Respondent AFFIDAVIT OF SERVICE BY MAIL vs. Index No. 807035/2020 BLAINE H. BORTNICK Defendant-Appellant STATE OF NEW YORK ) COUNTY OF ERIE ) SS.: th DANA M. FIORELLO, being duly sworn, deposes and says that on the 4 day of November, 2021, I served Plaintiffs Notice of Appeal dated November 4, 2021, upon the Plaintiff-Respondent's Attorney by causing it to be electronically filed through the NYSCEF electronic filing system, such Notice of Appeal being from the Amended Statement for Judgment entered in the Office of the Erie County Clerk on October 28, 2021. Such electronic filing constituted service upon the Plaintiff-Respondent's attorney in this case, to wit: William F. Savino, Esq., Woods Oviatt Gilman LLP, wsavino@woodsoviatt.com (see copy ofNYSCEF confirmation attached hereto r Dana M. Fiorello Sworn to before me this 15 th day ofNovember, 2021. SHAl'ION CUSIMANO pub\lC State of NeW York s\18765.0001\1001426.doc N~i%1ifled 1~ Ni~gara Co~~tydfil, ( My commission expires Nov. ' 12 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 5 Amended Judgment Appealed From, Entered October 28, 2021. [FILED: ERIE COUNTY CLERK 10/27/2021) ~-----......,.Iil.lD-'.liE.l.lX_Nl:!lO"-:,,_. 807035/2020 NYSCEF DOC. NO. 92 I-RECEIVED NYSCEF: 10/28/2021 FILED AND DOCKETED STATE OF NEW YORK Oct 28 2021 SUPREME COURT : COUNTY OF ERIE AT 0.9:20 A M ERIE COUNTY CLERK COUNSEL FINANCIAL II LLC, · AMENDED STATEMENT FOR Plaintiff, JUDGMENT v. Index No.: 807035/2020 BLAINE H. BORTNICK, Defendant. Amount awarded pursuant to Decision and Order C.~:XBJ;;I~F Doc. No. 8J) ...... $4,516,370.74 Per Diem intei·est from September 24, 2021 through October 19, 2021 at $1,113.63 CPLR § 5002 .............................................................................................................................................................. 31,181.64 Total ...................................................... $4,547,552.38 Fee for Index Number ............................................................... $ 210.00 Request for Judicial Intervention CPLR § s01s(a) •.••.•.•..•...•.••.•••.•.••...•. 95.00 Certified Copy of Judgment CPLR § so21 ••••.•••••••.•••.••••••••••••••••.•.•.••••• 10.00 Costs taxed at ............................................................................................................... $ 315.00 Total: .................................................................................................................... $4.547.867.38 ADJUDGED, that Pl~ntiff, COUNSEL FINANCIAL II LLC, with an address of 6400 Main Street, Suite 120, Williamsville, New York 14221, does recover from Defendant, BLAINE H. BORTNICK, with an address of 266 West 12th Street, New York, New York 10014, the sum of Four Million Five Hundred Sixteen Thousand Three Hundred Seventy and 74/100 Dollars ($4,516,370.74), per diem interest from September 24, 2021 through October 19, 2021 in the amount of Thirty-One Thousand One Hundred Eighty-One and 64/100 Dollars ($31,181.64), together with disbursements in the sum of Three Hundred Fifteen and 00/100 Dollars ($315.00), amounting in all to Four Million Five Hundred Forty-Seven Thousand Eight Hundred Sixty-Seven and 38/100 ($4,547,867.38) and that Plaintiff, Counsel Financial II LLC, have execution upon the foregoing. For the avoidance of doubt, this Amended Judgment supersedes and replaces the Judgment filed and docketed October 6, 2021 (NYSCEF Doc. No . .lE). {8636181:3) 1 of 2 13 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 6 Amended Judgment Appealed From, Entered October 28, 2021. [FILED: ERIE COUNTY CLERK 10/27/20211 INDEX NO. 807035/2020 NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 10/28/2021 STATE OF NEW YORK, COUNTY OF ERIE ATTORNEY'S AFFIRMATION The undersigned, an attorney admitted to practice in the courts of this state, affirms; that she is associated with the law firm of WOODS OVIATT GILMAN LLP, attorneys for Plaintiff, Counsel Financial II LLC, in the above entitled action; that the foregoing disbursements have been or will necessarily be made or incuITed in this action and are reasonable in amount and that each of the persons named as witnesses, attended as such witness on the trial, hearing or examination before trial herein the number of days set opposite their names; that each of said persons resided the number of miles set opposite their names, from the place of said trial, hearing or examination; and each of said persons, as such witness as aforesaid necessarily traveled the number of miles so set opposite their names, in traveling to, and the same distance in returning from the same place of trial, hearing or examination; and that copies of documents or papers as charged herein were actually and necessarily obtained for use. The undersigned affirms that the foregoing statemeuts are trne, under the penalties of pe1jury. Dated: October 26, 2021 s/ William F. Savino William F. Savino, Esq. Judgment entered this ______ day of October, 2021 _e~- J ~ n t Sig,:ied and Fil.ed 10/27/2021 Clerk Michael P. Kearns County Clerk (8636181:3 ]2 2 of 2 14 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 7 Notice of Entry of Amended Judgment. [FILED: ERIE COUNTY CLERK 11/04/2021 02:41 PM] INDEX.NO. 807035/2020 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 11/04/2021 STATE OF NEW YORK SUPREME COURT : COUNTY OF ERIE COUNSEL FINANCIAL II LLC, NOTICE OF ENTRY ------···--·-····---··---·--·---·------+'laintiff, --····----·-·-··--------···--···-·-··--··---···········-·······-·-·······-- vs. Index No. 807035/2020 BLAINE H. BORTNICK Assigned Justice: Emilio Colaiacovo, J.S.C. Defendant. PLEASE TAKE NOTICE that an Amended Statement for Judgment (NYSCEF Doc. No. 92), of which the attached is a copy, was entered in the Office of the Clerk of the County of Erie on October 28, 2021. DATED: November 4, 2021 Buffalo, New York MAGAVERN. MAGA~,,QRU::1!.;:,~LP k r-~. I' "" - ~I~hard' . Gri:~-~II, of=.,,==- ) ., . Attorneys for Defendant Office and P.O. Address 1100 Rand Building 14 Lafayette Square Buffalo, New York 14203 (716) 856-3500 TO: William F. Savino, Esq. Woods Oviatt Gilman LLP Attorneys for Plaintiff Office and P.O. Address 350 Main Street 1900 Main Place Tower Buffalo, New York 14202 s\ 18765.0001\999471.doc 1 of 3 15 of 669 FILED: ERIE COUNTY CLERK 08/31/2023 11:31 AM INDEX NO. 807035/2020 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 08/31/2023 8 Judgment (later amended and superseded), Entered October 6, 2021. !FILED: ERIE COUNTY CLERK 10/06/2021 04:32 PM] NYSCEF DOC. NO. 87 RECEIVEt-NYSCEF: 10/06/202 FILED AND DOCKETED ST ATE OF NEW YORK Oct 06 2021 SUPREME COURT : COUNTY OF ERIE AT 04:30 P M ERIE COUNTY CLERK COUNSEL FINANCIAL II LLC, STATEMENT FOR Plaintiff, .JUDGMENT V. Index No.: 807035/2020 BLAINE H. BORTNICK, Defendant. Amount awarded pursuant to Decision and Order (NYSCEF Doc. No. 8~.) ...... $4,516,370.74 Interest from July 13, 2020 through September 23, 2021 CPLR § sou1 ......................... 487, 768.30 Per Diem interest from September 24, 2021 through October 6, 2021 at $1,113.63 CPLR § 5002 .............................................................................................................................................................. 13,363.56 Total ...................................................... $5,017,502.60 Fee for Index Number ............................................................... $ 210.00 Request for Judicial Intervention CPLR § so1s(a) ................................ 95 .00 Certified Copy of Judgment CPLR § so21 ........................................... 10.00 Costs taxed at ............................................................................................................... $ 315.00 Total: .................................................................................................................... $5.017.817.56 AD.JUDGED, that Plaintiff, COUNSEL FINANCIAL II LLC, with an address of 6400 Main Street, Suite 120, Williamsville, New York 14221, does recover from Defendant, BLAINE H. BORTNICK, with ai1 address of 266 West 12 th Street, ·New York, New York 10014, the sum of Four Million Five Hundred Sixteen Thousand Three Hundred Seventy and 74/100 Dollai·s ($4,516,370.74), interest from July 13, 2020 through September 23, 2021 in the amount of Four Hundred Eighty-Seven Thousand Seven Hundred Sixty-Eight ai1d 30/100 Dollars ($487,768.30), per diem interest from September 24, 2021 tlu-ough October 6, 2021 in the amount of Thirteen Thousand Tlu·ee Hundred Sixty-Tlu·ee ai1d 56/100 Dollars ($13,363.56), together with disbursements in the sum of Three Hundred Fifteen and 00/100 Dollars ($315.00), amounting in all to Five Million Seventeen Thousand Eight Hundred Seventeen and 56/100 ($5,017,817.56) and that Plaintiff, Counsel Finai1cial II LLC, have execution upon the foregoing. STATE OF NEW YORK, COUNTY OF ERIE ATTORNEY'S AFFIRMATION The uuclersigned, an attorney admitted to practice in the courts of this state, affirms; that she is associated with the law firm of WOODS OVIATT GILMAN LLP, attorneys for Plaintiff, Counsel Financial II LLC, in the above entitled action; that the foregoing disbursements have been or will necessarily be made or incu1Ted in this action and are reasonable in amount and that each of the persons named as witnesses, attended as such witness on {8612552:}