arrow left
arrow right
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 01/10/2023 10:09 PM INDEX NO. 652343/2018 NYSCEF DOC. NO. 731 RECEIVED NYSCEF: 01/11/2023 Exhibit F June 22, 2018, Email from John Schetz (Cresco) Attaching Sources of Funding Documents Index No. 652343/2018 Motion Seq. Nos. 11 & 12 FILED: NEW YORK COUNTY CLERK 01/10/2023 10:09 PM INDEX NO. 652343/2018 NYSCEF DOC. NO. 731 RECEIVED NYSCEF: 01/11/2023 From: HelselM@gtlaw.com Sent: Friday, June 22, 2018 05:06 PM To: eric@fpnys.com; susan@fpnys.com; santosco@gtlaw.com Cc: millerch@gtlaw.com; leftonR@Izowerfeldman.com; rizower@izowerfeldman.com Subject: FW: Privileged and Confidential - Indication of Interest Attachments: Cresco Labs Proof of Funds JC CL SIGNED.pdf; Letter of Committment - 6.21.18.pdf; DAS.pdf From: John Schetz [mailto:john.schetz@crescojabs.com] Sent: Friday, June 22, 2018 5:04 PM To: Helsel, Michael (Shld-NY-CP) Cc: Charlie Bachtell ; Ken Amann ; Rafey Balabanian Subject: FW: Privileged and Confidential - Indication of Interest Michael - Please find attached the enclosures corresponding to the sources of funding discussed in paragraph 2 of our indication of interest. Best, John John Schetz | General Counsel 520 W. Erie Street | Suite 220 | Chicago, IL 60654 Office: (XXX) XXX.XXXX |Mobile: (312) 925.9290 If you are not an intended recipient of confidential and privileged information in this email, please delete it, notify us immediately at postmaster@gtlaw.com, and do not use or disseminate such information. 1 CONFIDENTIAL D019193 FILED: NEW YORK COUNTY CLERK 01/10/2023 10:09 PM INDEX NO. 652343/2018 NYSCEF DOC. NO. 731 RECEIVED NYSCEF: 01/11/2023 * a" 0Acurcasian Last statement: Apr# 30, 2018 Page 1 of 11 Thls statement: May 31, 2018 Total days In statement period: 31 (0) Direct Inquirles to: Customer Care Center, 800-794-2070 CRESCOLABS, LLC C/O DONINIC A SERGI Bridgeview Bank Group 520 W ERIE SUITE 22o 1970 N Halsted St cHICAGO IL 60654 Chicago IL 60614 Businessfirst Checking Account number Redacted eginning balance $18,785,966.86 Low botance $19,085,228.36 Total additions 17,817,131.31 Average balance $29,995,654.21To 4 731 7 87 Ending balance $31,871,298.30 CHECKS Nwnber Dam Amount Number Date Amount 3923 05-01 6,650.00 4021 05-07 18r034.66 3995 * 05-03 12,500.00 4022 05-16 509.50 3996 05-04 1,500,00 4023 05-04 . 14r000.00 3997 05-01 1,500,00 4024 05-07 100.00 3999 * 05-07 3,500.00 4025 05-08 1,091.76 4000 05-18 12,500.00 4026 05-14 232.05 4001 05-04 2,500.00 4027 05-07 222.14 4002 05-04 2,930.40 4028 05-07 1,353.76 4003 05-14 24.00 4029 05-07 695.00 4004 05-14 22.00 4030 05-08 28,781.12 4005 05-14 24.00 4031 05-08 8,002.72 4006 05-14 22.00 4033 * 05-04 280.19 4007 05-14 24.00 4034 05-04 21r964.87 4008. 05-14 22.00 4035 05-07 7,017.12 4009 05-02 100,000.00 4036 05-07 4,500.00 4010 05-11 100,000.00 4037 05-07 1,000.00 4011 05-02 51,250.00 4038 05-08 1,635.00 4012 05-04 10,000.00 4039 05-04 2,988.95 4013 05-07 11,720.64 4040 05-04 7,434.24 4014 05-08 658.66 4041 05-10 110.21 4015 05-08 4,210.86 4042 05-07 2,954.67 4016 05-08 7,790.94 4045 * 05-07 104.02 4017 05-14 414.23 4046 05-08 13,428.94 4018 05-08 167.97 4047 05-09 132.96 4019 05-08 1,200.00 4048 05-04 9.87 4020 05-07 1,400,00 4049 05-07 4,930.88 CONFIDENTIAL D019194 FILED: NEW YORK COUNTY CLERK 01/10/2023 10:09 PM INDEX NO. 652343/2018 NYSCEF DOC. NO. 731 RECEIVED NYSCEF: 01/11/2023 F E D C B A as Report US US of Fixed Cash Cash Balanced Other Other Equity created June Total:Portfolio mutual (nternational international Commodities Incorne Summary on: Non-Traditional Non-Traditional 21, ; June of Portfolio 22, . fundsare 2018 2018 & allocated in Portfolio the holdings 'Other' category Holdings Cost basis 0.00 0.0082,998.39 0.0094,956.04 $Ý,047,499ü9.94,956.04 165,202.37 248,200.76 30,376.42508,492.45 508,492.45 165,474.22 195,850.64($) $1,479 06/21/2018 Value 212,34731 212,347.31 77¾.37 0.00107,660.30 154,126.73 304,252.68 304,252.68 261,787.03192,891.90 29.990.70 508,492.45 162,901.20508,492.45 ($) on gain/loss :1$27,939.17 0.00 0.0024,661.91 0.0017,311.64 17,311.64 -385.72 -11,075.64-2,573.02 13,586.27 0.00($) Unrealized 0.00 -2,958.74 gain/loss 2.67 0.00% 0.00% 18.23% 0.00% 18.23% 29.71% -6.70% 5A7% -1.27% -1.55%0.00% -1.51%0.00% (%)Unrealized Est. income $11,368.06 0.000.002,380.00 0.000.000.00 3,055.56 5,435.56 907.50 0.000.00($) annual 5,932.50 5,025.00 yield 0.00% O'.77%0.00% 0.00% 0.00% 0.00% 2.21% 1.98% 2.08% 3.03% 3.08% 3.08% 0.00% 0.00% (%)Current % Consolidated 100% 14.35% 14.35% 20.56% 0.00% 20.56% 7.28% 10.41% 17.69% 2.03% 34.36% 13.04% 11.01% 34.36% Portfolio of report E F prepared for .. Page Joseph 1 S of B A 7 Cattabiano O Z FILED: NEW YORK COUNTY CLERK 01/10/2023 10:09 PM INDEX NO. 652343/2018 NYSCEF DOC. NO. 731 RECEIVED NYSCEF: 01/11/2023 8(19f2O18 Asset AÎlocation famÙd//" My Williant Blair MV ACCO(JNTS forOOMnfC5ERGITRUST ANDJOANN TIC- WASMER< SERCITRUST Redacted As Curre.t Current Accoirnt Vakuy Percent NIElDOMINIC ..a * ".. s , TRUST SERGI :Q TRUST 5AB2.S15. 5 100.00% TIC- WA5MER Redacted TOTAL 5A82,57535 100.00% Thisreportsupplements. Instin nowaysupersedes yourmonddystatements widtharetheerscialrecordoryoura unt i https·//mywBlamblair2.portal.tamaracinc.com/AssetAltocation.aspx?sectionid=222590#/? ccountid=18790 1/1 CONFIDENTIAL D019196 FILED: NEW YORK COUNTY CLERK 01/10/2023 10:09 PM INDEX NO. 652343/2018 NYSCEF DOC. NO. 731 RECEIVED NYSCEF: 01/11/2023 Office: 312.263.1655 www.crescolabs.com 520 W. Erie Suite 220 Chicago, IL 60654 CRESCO/abs- 31rrebecable ILetter of Commitment This Irrevocable Letter of Commitment, dated June 21, 2018, memorializes the financing agreement ("Agreement") by and between Cresco Labs, LLC, whose address is 520 W. Erie, Suite 220, Chicago, Illinois, 60654 and Joe Caltabiano, whose address is 1720 N. Cleveland Avenue, Chicago, IL 60614, hereby agrees to provide funds for up to ONE MILLION FIVE HUNDRED THOUSAND US DOLLARS ($1,500,000.00), for the potential acquisition of 100% of the outstanding capital stock of the Company (the "Transaction") for consideration by Figaro Pharmaceuticals, Inc., a New York corporation. The Undersigned hereby attests that he has the authority to sign and to lawfully bind the same to this Irrevocable Letter of Commitment. Its: }OSFP (13% AND7PrzEM Date (9 12 c CONFIDENTIAL D019197 FILED: NEW YORK COUNTY CLERK 01/10/2023 10:09 PM INDEX NO. 652343/2018 NYSCEF DOC. NO. 731 RECEIVED NYSCEF: 01/11/2023 Office: 312.263.1655 www.crescolabs.com 520 W. Erie Suite 220 Chicago, IL 60654 3rrebotable lietter of Commitment This Irrevocable Letter of Commitment, dated June 21, 2018, memorializes the financing agreement ("Agreement") by and between Cresco Labs, LLC, whose address is 520 W. Erie, Suite 220, Chicago, lilinois, 60G54 and Dominic Sergi,whose address is 7GS Hill Avenue, Glen Ellyn, illinois G0137, hereby agrees to provide funds for up to FIVE MILLION FIVE HUNDRED THOUSAND US DOLLARS ($5,500,000.00), for the potential acquisition of 100% of the outstanding capital stock of the Company (the "Transaction") for consideration by Figaro Pharmaceuticals, inc., a New York corporation. The Undersigned hereby attests that he has the authority to sign and to lawfully bind the same to this Irrevocable Letter of Commitment. By ---- Its: Dormaù Sc rn-Vovnh r le 22. Date: { 2.o g CONFIDENTIAL DO19198