arrow left
arrow right
  • The Board Of Managers Of 800 Second Avenue Condominium v. The Cote D'Ivoire, The Government Of The Cote D'Ivoire, Nyc Environmental Control Board, City Of New York Other Real Property - Non-Mortgage Foreclosure document preview
  • The Board Of Managers Of 800 Second Avenue Condominium v. The Cote D'Ivoire, The Government Of The Cote D'Ivoire, Nyc Environmental Control Board, City Of New York Other Real Property - Non-Mortgage Foreclosure document preview
  • The Board Of Managers Of 800 Second Avenue Condominium v. The Cote D'Ivoire, The Government Of The Cote D'Ivoire, Nyc Environmental Control Board, City Of New York Other Real Property - Non-Mortgage Foreclosure document preview
  • The Board Of Managers Of 800 Second Avenue Condominium v. The Cote D'Ivoire, The Government Of The Cote D'Ivoire, Nyc Environmental Control Board, City Of New York Other Real Property - Non-Mortgage Foreclosure document preview
  • The Board Of Managers Of 800 Second Avenue Condominium v. The Cote D'Ivoire, The Government Of The Cote D'Ivoire, Nyc Environmental Control Board, City Of New York Other Real Property - Non-Mortgage Foreclosure document preview
  • The Board Of Managers Of 800 Second Avenue Condominium v. The Cote D'Ivoire, The Government Of The Cote D'Ivoire, Nyc Environmental Control Board, City Of New York Other Real Property - Non-Mortgage Foreclosure document preview
  • The Board Of Managers Of 800 Second Avenue Condominium v. The Cote D'Ivoire, The Government Of The Cote D'Ivoire, Nyc Environmental Control Board, City Of New York Other Real Property - Non-Mortgage Foreclosure document preview
  • The Board Of Managers Of 800 Second Avenue Condominium v. The Cote D'Ivoire, The Government Of The Cote D'Ivoire, Nyc Environmental Control Board, City Of New York Other Real Property - Non-Mortgage Foreclosure document preview
						
                                

Preview

INDEX NO. 163135/2015 (FILED: NEW YORK COUNTY CLERK 1273072015 03:59 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ween tenn een ene ni ee nee nen eee nen nn ene en ett X Index No.: THE BOARD OF MANAGERS OF 800 SECOND AVENUE CONDOMINIUM, SUMMONS Plaintiff, -against- THE COTE D° IVOIRE, THE GOVERNMENT OF Plaintiff designates New COTE D’ IVOIRE, ENVIRONMENTAL CONTROL York County as the place of BOARD, CITY OF NEW YORK, STATE OF NEW trial based on the situs of YORK, JOHN DOE #1THROUGH JOHN DOE #10, teal property, the true names of said defendants being unknown to plaintiff, the parties being intended to be those persons having or claiming an interest in or a lien upon property described in the complaint by virtue of being tenants, occupants, owners, judgment creditors, or lienors of any type or nature, and/or their heirs, successors or assigns, in all or part of said property. Defendants. re ee ene een “Xk TO THE ABOVE-NAMED DEFENDANTS, THE COTE D’IVOIRE AND THE GOVERNMENT OF THE COTE D’IVOIRE: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer on the court no later than sixty (60) days after the service of this summons, pursuant to 28 USC §1608(d); the response may present jurisdictional defenses (including defenses relating to state immunity); the failure to submit a timely response with the court can result in a default judgment and a request for execution to satisfy the judgment; if a default judgment has been entered, a procedure may be available to vacate or open that judgment; questions relating to state immunities and to the jurisdiction of the United States courts over foreign states are governed by the Foreign Sovereign Immunities Act of 1976, which appears in sections 1330, 1391(f), 1441(d), and 1602 through 1611, of Title 28, United States Code (Pub. L. 94-583; 90 Stat. 2891). A copy of the Foreign Sovereign Immunities Act is enclosed. TO THE REMAINING ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with the summons, to serve a notice of appearance, on the Plaintiff's attorneys within 20 days after the service of this summons, exclusive of the date 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 in the complaint. Ze Dated: Harrison, New York December 16, 2015 MARIN By: George Tzimopovwllo; Alexander J. Dragé Attorneys for/t Plaintiff The Board 6 P Mana 800 Second Avenue Condominium 500 Mamaroneck Ave, Suite 501 Harrison, New York 10528 Tel: (212) 661-1151 Fax: (212) 661-1141 *See Rider for Defendants’ Addresses RIDER Defendants’ Address(es): To: The Government of Cété D'Ivoire Mission of Cété D’ Ivoire Ministry of Foreign Affairs 800 Second Avenue, 5th Floor Attn: Daniel Kablan Duncan, Minister of State New York, New York 10017 Abidjan Plateau, Bd Agoulevant BP V109 Abidjan, Cété D’ Ivoire The State of New York Environmental Control Board Attorney General of the State of New York 66 John Street 120 Broadway New York, New York 10038 New York, NY 10271 The City of New York c/o the Office of the Corporation Counsel John Doe #1 through John Doe #10 New York City Law Department 800 Second Avenue, 5" Floor 100 Church Street, Room 5/217 New York, New York 10017 New York, New York 10001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK eee etn eee eee een een ennnee ene mee eee xX Index No.: THE BOARD OF MANAGERS OF 800 SECOND AVENUE CONDOMINIUM, NOTICE OF CLAIM Plaintiff, -against- THE COTE D'IVOIRE, THE GOVERNMENT OF COTE D’ IVOIRE, ENVIRONMENTAL CONTROL BOARD, CITY OF NEW YORK, STATE OF NEW YORK, JOHN DOE #1THROUGH JOHN DOE #10, the true names of said defendants being unknown to plaintiff, the parties being intended to be those persons having or claiming an interest in or a lien upon property described in the complaint by virtue of being tenants, occupants, owners, judgment creditors, or lienors of any type or nature, and/or their heirs, successors or assigns, in all or part of said property. Defendants. wenn nen en ne ene ne eee enemas K, TO_THE ABOVE-NAMED DEFENDANTS, THE COTE D°IVOIRE AND THE GOVERNMENT OF THE COTE D’IVOIRE: The Plaintiff, by its attorneys, MARIN GOODMAN, LLP, submits the following Notice of Suit to Defendants, The Cété d’Ivoire and the Government of the Cété d’Ivoire, pursuant to 28 U.S.C. 1608(a)(3) and 1608(a)(4). A copy of the Foreign Sovereign Immunities Act is annexed hereto for your review. The plaintiff, The Board of Managers of 800 Second Avenue Condominium (the Plaintiff’) has commenced this action against the Cété d’Ivoire and The Government of Cété dIvoire by the filing of a Summons and Complaint (attached) in the Supreme Court of the State of New York, County of New York located at 60 Centre Street, New York, New York 10007 as a result of the failure of The Government of Cété d’Ivoire, as the governing authority of the Coté @Ivoire and The Cété dIvoire to comply with their obligations pursuant to the declaration and the by-laws of 800 Second Avenue Condominium to pay to the Plaintiff the common and related charges related to Unit 500 located at 800 Second Avenue, New York, New York 10017, which 31. The Board repeats and realleges each and every allegation set forth in paragraphs 1 through 30 of this complaint, as if set forth herein in their entirety. 32. Pursuant to Sections 339-z and 339-aa of the Real Property Law and Section 26(a) of the Condominium’s Declaration, the Condominium is entitled to collect a reasonable rent on the Unit from the Government Defendants until the foreclosure sale of the Unit and for the appointment of a receiver to collect such rental income. 33. By reason of the foregoing, the Board demands judgment ordering the Government Defendants to pay to the Condominium a reasonable rent on the Unit until the foreclosure sale of the Unit. WHEREFORE, the plaintiff, The Board of Managers of 800 Second Avenue Condominium demands judgment against defendants, The Government of Cété d'Ivoire and the Cété d’Ivoire, on its first, second, third, fourth and fifth causes of action together with the costs of this action in an amount to be determined at trial, but believed to be no less than Eighty Four Thousand Eight Hundred Twenty Four and 87/100 ($84,824.87), plus additional amounts accruing subsequently thereafter together with attorneys’ fees, e charges and accrued interest, and such other relief as the Court deems just and proper, Dated: Harrison, New York December 16, 2015 MARI VIAN, LLP By: George, opoulos, Esq. Ale: . Drago, Esq. Att es for the Plaintiff Th Board of Managers of 800 Second Avenue Condominium 500 Mamaroneck Ave, Suite 501 Harrison, New York 10528 Tel: (212) 661-1151 Fax: (212) 661-1141 was acquired by the Government of the Cété d’Ivoire, as the governing authority of the Cété d'Ivoire, on or about September 30, 2009 by deed dated September 30, 2009. As a result of the breach of The Government of Cété d’Ivoire and the Cété dIvoire, the Plaintiff is secking monetary damages in an amount to be determined at trial, but at least Eighty Four Thousand Eight Hundred Twenty Four and 87/100 ($84,824.87) plus additional amounts accruing subsequently thereafter together with attorneys’ fees, late charges and accrued interest, and a judgment directing the foreclosure sale of Unit 500 to satisfy the amounts due the Plaintiff in connection with the lien filed by the Plaintiff together with the fees, costs and expenses incurred and associated with the foreclosure sale of Unit 500. As set forth in the summons, Defendants, The Cété d’Ivoire and the Government of the Cété d’Ivoire, are summoned to answer the complaint in this action and to serve a copy of your answer on the court no later than sixty (60) days after the service of this summons, pursuant to 28 USC. §1608(d); the response may present jurisdictional defenses (including defenses relating to state immunity); the failure to submit a timely response with the court can result in a default judgment and a request for execution to satisfy the judgment; if a default judgment has been entered, a procedure may be available to vacate or open that judgment; questions relating to state immunities and to the jurisdiction of the United States courts over foreign states are governed by the Foreign Sovereign Immunities Act of 1976, which appears in sections 1330, 1391(4, 1441(d), and 1602 through 1611, of Title 28, United States Code (Pub. L. 94-583; 90 Stat. 2891). Dated: Harrison, New York December16, 2015 wie —~ os By: George Tzimopd¢ulos, Es; Alexander J. Drago, Esq- Attorneys for the Plaintiff The Board of Managers of 800 Second Avenue Condominium 500 Mamaroneck Ave, Suite 501 Harrison, New York 10528 Tel: (212) 661-1151 Fax: (212) 661-1141 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ween ene een neem e een nnn enema senna Index No.: THE BOARD OF MANAGERS OF 800 SECOND AVENUE CONDOMINIUM, COMPLAINT Plaintiff, -against- THE COTH D'IVOIRE, THE GOVERNMENT OF COTE D’ IVOIRE, ENVIRONMENTAL CONTROL BOARD, CITY OF NEW YORK, STATE OF NEW YORK, JOHN DOE #1 THROUGH JOHN DOE #10, the true names of said defendants being unknown to plaintiff, the parties being intended to be those persons having or claiming an interest in or a lien upon property described in the complaint by virtue of being tenants, occupants, owners, judgment creditors, or lienors of any type or nature, and/or their heirs, successors or assigns, in all or part of said property. Defendants. eee ee ee enema en een ence etna x The plaintiff, The Board of Managers of 800 Second Avenue Condominium, by its attorneys, MARIN GOODMAN, LLP, alleges as follows: THE PARTIES 1 At all times relevant hereto, 800 Second Avenue Condominium (the “Condominium”) was and still is a condominium association organized and existing under Article 9-B of the Real Property Law of the State of New York (the “RPL”) by virtue of a declaration of condominium dated December 12, 1996, duly filed and recorded in the Office of the Register of the City of New York of New York County on or about January 31, 1997 as Reel 2418, page 25 (the “Original Declaration”), as amended by that First Amendment to the Declaration of Condominium dated May 20, 1998, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about June 11, 1998 as Reel 2588, page 1204 (the “First Amendment”), as amended by that Second Amendment to the Declaration of Condominium dated March 28, 2001, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about April 20, 2011 as Reel 3275, page 2357 (the “Second Amendment”), as amended by that Third Amendment to the Declaration of Condominium dated May 20, 2003, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about August 8, 2003 as CREN No.: 2003000288042 (the “Third Amendment”), as amended by that Fourth Amendment to the Declaration of Condominium dated February 10, 2005, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about March 10, 2005 as CRFN No.: 2005000143088 (the “Fourth Amendment”), as amended by that Fifth Amendment to the Declaration of Condominium dated January 26, 2006, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about February 27, 2006 as CRFN No.: 2006000110301 (the “Fifth Amendment”), as amended by that Sixth Amendment to the Declaration of Condominium dated December 28, 2006, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about January 9, 2007 as CRFN 2007000015553 (the “Sixth Amendment”) and the correction to the Sixth Amendment to the Declaration of Condominium dated December 5, 2007, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about December 24, 2007 as CREN 2007000625220 (the “Correction to the Sixth Amendment”), as amended by that Seventh Amendment to the Declaration of Condominium dated January 5, 2010, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about January 28, 2010 as CRFN 2010000032156 (the “Seventh Amendment”), as amended by that Eight Amendment to the Declaration of the Condominium dated July 7, 2011, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about August 5, 2011 as CRFN (the “Eighth 201107220449001 Amendment”), as amended by that Ninth Amendment to the Declaration of the Condominium dated December 11, 2012, duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about January 18, 2013 as CRFN 2013000025132 (the “Ninth Amendment”), as amended by that Tenth Amendment to the Declaration of the Condominium dated May 2, 2013 duly filed and recorded in the Office of the Register of the City of New York, New York County, on or about May 24, 2013 as CRFN 2013000025132 (the “Tenth Amendment”) (hereinafter the Declaration, the First Amendment, Second Amendment, Third Amendment, Fourth Amendment, Fifth Amendment, Sixth Amendment, the Correction to the Sixth Amendment, Seventh Amendment, Eighth Amendment, Ninth Amendment and Tenth Amendment ate collectively referred to as the “Declaration”), for the land and building located at 800 Second Avenue, New York, NY 10017 (the “Premises”), 2 The plaintiff, The Board of Managers of the Condominium (the “Board”), is the governing body of the Condominium and is authorized to act on behalf of the Condominium’s unit owners pursuant to, among other things, RPL §339-aa and the Condominium’s by-laws which are a part of the Declaration and incorporated therein. 3 The defendant, The Government of Cété d’Ivoire, is the governing authority of the Cété d’Ivoire which is, upon information and belief, a foreign state and the Government of Cété d’Ivoire is the record owner of a commercial unit located within the Condominium known as Unit 500 (the “Unit”) lying in Block 1335, Lot 1020 of the Tax Map of the Borough of Manhattan, City, County and State of New York. Collectively The Government of Cété d’Ivoire and the Cété dIvoire are referred to as the “Government Defendants.” JURISDICTION 4, Upon information and belief, The Government of Coté d'Ivoire acquired the Unit on its behalf, or that of the Cété d'Ivoire, or about September 30, 2009 by deed dated September 30, 2009 (“Deed”) and duly filed and recorded as CRFN Number 2009000328587 in the Office of the Register of the City of New York, New York County on or about October 8, 2009 as Document ID: 2009100500439001 and has owned the Unit continuously through the present. 5 Pursuant to 28 USC §1605(a) (4), the Government Defendants are not immune from the jurisdiction of the Supreme Court of the State of New York, County of New York as this action involves the rights of and/or to the Unit which is located within the United States in the City, County and State of New York and which was acquired by the Government Defendants by way of the Deed. 6. This action concerns the rights of the Unit which are at issue because of the Government Defendants’ failure to abide by their obligations set forth in the by-laws to pay to the Condominium the common and related charges relating to the Unit. 7. As such, the Court has jurisdiction over the Government Defendants with regards to the Unit and the Government Defendants are not immune from said jurisdiction pursuant to 28 USC §1605(a)(4). AS AN FOR A FIRST CAUSE OF ACTION AGAINST THE GOVERNMENT OF COTE D’ IVOIRE AND THE COTE D°IVOIRE 8 The Board repeats and realleges each and every allegation set forth in paragraphs 1 through 7 of this complaint, as if set forth fully herein in their entirety. 9 Upon information and belief, defendant The Government of the Cété d'Ivoire on its behalf, or that of the Cété d’Ivoire, acquired the Unit on or about September 30, 2009 by deed dated September 30, 2009 and duly filed and recorded as CRFN Number 2009000328587 in the Office of the Register of the City of New York, New York County on or about October 8, 2009 as Document ID: 2009100500439001 and has owned the Unit continuously through the present. 10. Section 19(b) (ii) of the Condominium’s Declaration provides that “the Board of Managers shall have the powers and duties necessary or desirable for the administration of the affairs of the Condominium [to] . . . [determine the] General Common Charges and any other amounts that are required by the Condominium Documents to be paid by a Unit Owner to the Board of Managers... .” 11. Section 20(b) of the Condominium’s Declaration provides that “[t]he General Common Expenses shall be charged by the Board of Managers as General Common Charges to the Unit Owners as provided for in the Condominium Documents . .. .” 12. Section 19(b\Gii) of the Condominium’s Declaration provides that the Board of Managers has the powers and duties for the “collection of the General Common Charges and Unit Expenses from the Unit Owners.” 13. Section 19(b)Gx) of the Condominium’s Declaration provides that the Board of Managers has the powers and duties for “imposing interest and/or late charges on payments of General Common Charges and Unit Expenses which are past due.” 14, Section 20(1) of the Condominium’s Declaration provides that “{iJn the event any Unit Owner fails to make payment of General Common Charges or any special assessments when due, such Unit Owner shall be obligated to pay (a) a ‘late charge’ equal to the greater of $300.00 or one (1%) percent of such amounts which remain unpaid for more than ten days from their due date (although nothing herein shall be deemed to extend the period within which such amounts are to be paid), and (b) interest at the rate of 3.0% per month (but in no event in excess of the maximum rate permitted by Law) on such unpaid amounts computed from the due date, thereof, together with all expenses, including, without limitation, attorneys’ fees paid or incurred by the Board of Managers or by the managing agent in any proceeding brought to collect such unpaid General Common Charges or in any action to foreclose the lien on such Unit arising from said unpaid General Common Charges as provided in Section 339-2 of the New York Condominium Act, in the manner provided in Section 339-aa thereof or in any other manner permitted by Law. All such ‘late charges,” interest and expenses shall be added to and shall constitute General Common Charges payable by such Unit Owner. Notwithstanding the foregoing, the Board of Managers may establish alternate fees for late payments, whether such. fees are more or less than the charges set forth herein. In addition the Board of Managers may suspend a Unit Owner’s voting rights and privileges for failure to pay any General Common Charges or special assessments, Each Unit Owner must strictly comply with the provisions of the Declaration, these By-Laws, and the rules and regulations. Failure to comply is grounds for an action for damages or injunctive relief, or both, but such forms of relief will not be exclusive of other remedies provided by Law.” 15. Section 26(a) of the Condominium’s Declaration provides that “[e]ach Unit Owner and its tenants and subtenants shall comply with the terms of the Condominium Documents. Failure to comply shall be grounds for (i) an action to recover sums due for damages or for injunctive relief maintainable by the other Unit Owners, each on its own behalf, or by the Board of Managers on behalf of the non-defaulting Unit Owners or (ii) in the case of unpaid General Common Charges or Unit expenses, an action by the Board of Managers to foreclose its lien pursuant to Section 339-z” of the Real Property Law of the State of New York. 16. On a regular bases and more specifically, from on or about October 1, 2010 through the present, the Condominium provided the Government Defendants with bills reflecting the common and related charges in connection with the Unit. 17. The Government Defendants have paid part of their outstanding common and related charges in connection with the Unit, but have failed and refused to pay the Condominium the remaining outstanding common and related charged which amount to at least Eighty Four Thousand Eight Hundred Twenty Four and 87/100 ($84,824.87), plus additional amounts accruing subsequently thereafter together with attorneys’ fees, late charges and accrued interest. 18. By reason of the foregoing, the Board demands judgment against The Government of Cété d’Ivoire and the Cété d’Ivoire in an amount to be determined at trial, but believed to be no less than Eighty Four Thousand Eight Hundred Twenty Four and 87/100 ($84,824.87). AS AN FOR A SECOND CAUSE OF ACTION AGAINST THE GOVERNMENT OF COTE D’IVOIRE AND THE COTE D’IVOIRE 19. The Board repeats and realleges each and every allegation set forth in paragraphs 1 through 18 of this complaint, as if set forth herein in their entirety. 20. Section 20(1) of the Condominium’s Declaration states that “[i]n the event any Unit Owner fails to make payment of General Common Charges or any special assessments when due, such Unit Owner shall be obligated to pay . . . attorneys’ fees paid or incurred by the Board of Managers of by the managing agent in any proceeding brought te collect such unpaid general Common Charges or in any action to foreclose the lien on such Unit arising from said unpaid General Common Charges... .” 21. Section 26(c) of the Condominium’s Declaration states that “[i]n any proceeding arising out of an alleged default by a Unit Owner, the prevailing party shall be entitled to recover the costs of the proceeding and such reasonable attorney’s fees and disbursements as may be determined by the court.” 22, The Condominium has incurred and will continue to incur attorneys’ fees, disbursements and costs in connection with the Government Defendants’ default in the payment of common and other charges to the Condominium. 23. By reason of the foregoing, the Board demands judgment against the Government Defendants in an amount to be determined at trial but believed to be no less than Eighty Four Thousand Eight Hundred Twenty Four and 87/100 ($84,824.87). AS AN FOR A THIRD CAUSE OF ACTION AGAINST THE GOVERNMENT OF COTE D’IVOIRE AND THE COTE D'IVOIRE 24, The Board repeats and realleges cach and every allegation set forth in paragraphs 1 through 23 of this complaint, as if set forth herein in their entirety. 25. On or about August 19, 2015, pursuant to, among other things, RPL §339-z and Sections 20(1) and 26(a) of the Condominium’s Declaration, the Board filed a lien for unpaid common charges in the Office of the Register of the City of New York, New York County which was recorded on August 19, 2015 as Document ID.: 2015092800602001, CRFN 2015000347337 against the Unit (the “Lien”) based on the Government Defendants’ failure to pay common and related charges to the Condominium. 26. Pursuant to, among other things, Sections 339-z and 339-aa of the Real Property Law and Section 26(a) of the Condominium’s Declaration, the Board is entitled to a judgment directing the foreclosure sale of the Unit to satisfy the Lien, and any amounts due to the Condominium in connection with the fees, costs and expenses associated with the foreclosure sale of the Unit. 27. By reason of the foregoing, the Board demands judgment directing the foreclosure sale of the Unit and the use of the proceeds to satisfy the Lien and any amounts due to the Condominium in connection with the fees, costs and expenses associated with the foreclosure sale of the Unit. AS AND FOR A FOURTH CAUSE OF ACTION AGAINST THE GOVERNMENT OF COTE D’ IVOIRE AND THE COTE D’IVOIRE 28. The Board repeats and realleges cach and every allegation set forth in paragraphs 1 through 27 of this complaint, as if set forth herein in their entirety. 29. In order to protect its security, the Condominium may be compelled, during the pendency of this action, to pay any taxes, assessments, water charges, sewer charges, insurance premiums, common charges and assessments, and other charges affecting the Unit, and prior liens to which the Unit may be subject. 30. By reason of the foregoing, the Board demands judgment directing that any sums so paid by the Condominium be added to the sum otherwise due and be deemed secured by the Lien adjudged a valid lien on the Unit, together with interest from and after the time of said payments. AS AND FOR A FIFTH CAUSE OF ACTION AGAINST THE GOVERNMENT OF COTE D’IVOIRE AND THE COTE D’IVOIRE GEOTEXT transtations@geotext.com www.geotext,cam Translations STATE OF NEW YORK COUNTY OF NEW YORK ) CERTIFICATION This is to certify that the attached translation is, to the best of my knowledge and belief, a true and accurate translation from English into French of the attached Summons, Notice of Claim, and Complaint, Stephanie Skiba, Project Manager Geotext Translations, Inc. rd Sworn to a id sbscribed before me this day of Detont) » 20 I sal, KRISTEN DUFFY NOTARY PUBLIC-STATE OF NEW YOR! No, 01DU6121852 Qualifled In Queens County My Commission Expires January 31, 2017 New York Washington, D.C. Chicago Houstor San Francisco 4241,.212.631,7432 t: #1,202.828.1267 4: 41,312.242.3756 4 41,713.353.3909 t: +1.416.576.9500 London Paris Steckholm Frankfurt Hong Kong t 444,20.7553.4100 ty 483.1.42,68.51.47 t: +46.8,463.11.87 t +49.69.7593.8434 t: 4852.2159,9143 COUR SUPREME DE L’ETAT DE NEW YORK. COMTE DE NEW YORK. panne nt inner nae en enema neem eX Réle n°: LE SYNDICAT DES COPROPRIETAIRES DU 800 SECOND AVENUR, ASSIGNATION Le Plaignant contre LA COTE D'IVOIRE, LE GOUVERNEMENT IVOIRIEN Le Plaignant désigne, TRIBUNAL ADMINISTRATIF, pour le déroulement du VILLE DE NEW YORK, ETAT DE NEW procés, la juridiction du YORK, JOHN DOE N° | A JOHN DOE N° 10, Comté de New York, le bien immobilier y étant situé, la véritable identité des défendeurs n’étant pas connue du plaignant, les parties étant censdées étre des personnes qui ont ou revendiquent, en leur qualité de locataires, d'occupants, de propriétaires, de créanciers poursuivants ou de titulaires de privilége de quelque type ou nature que ce soit, ainsi que leurs héritiers, successeurs ou ayants droit, un intérét ou privilége vis-d-vis de la totalité ou d’une partie du bien mentionné dans la requéte, Défendeurs eee nn nen etter nenn en nne mene nacatuume nena nnemn mann nnn nnn X AUX _DIKFENDEURS NOMMES CI-DESSUS, LA cOTE DVOIRE ET LE GOUVERNEMENT IVOIRIEN-+ PAR LA PRESENTE VOUS ETES ASSIGNES, dans le cadre d’une requéte introductive dinstance déposée 4 votre encontre, 2 vous rendre devant le juge et a lui remettre une copie de votre mémoire en réponse. Pour ce faire, vous disposez d'un délai de soixante (60) jours suivant la date a laquelle I'assignation vous a été signifiée, en vertu du Titre 28 de Particle 1608(d) du United States Code — USC (Code des Etats-Unis). Ce mémoire en défense pourrait présenter des moyens juridictionnels (y compris des recours relatifs 4 limmunité de V Etat). En absence de réponse en temps voulu, un jugement pourrait étre prononcé par défaut et assorti d’une ordonnance exécutoire. Dans un tel cas, une procédure pourrait étre engagée pour casser Ja décision ou la laisser ouverte. Les questions concernant l’immunité des Etats et les juridictions américaines compétentes pour statuer sur les affaires impliquant des pays étrangers relévent des dispositions de la loi de 1976 sur l’immunité des Etats étrangers (Foreign Sovereign Immunities Act of 1976), lesquelles figurent dans les articles 1330, 1391(f), 1441(d), 1602 4 1611 du Titre 28 du Code des Ftats-Unis (United States Code) (loi publique (Public Law) Pub.L. 94-583 ; 90 Stat. 2891). Une copie de cette loi sur l’immunité des Etats étrangers est ci-jointe. AUX AUTRES DEFENDEURS CITES CI-DESSUS PAR LA PRESENTE VOUS ETES ASSIGNES, dans le cadre d’une requéte introductive d’instance déposée A votre encontre, 4 vous rendre devant le juge pour lui remettre votre mémoire en réponse, ou, si la requéte ne vous a pas été signifiée avec l'assignation, a notifier une citation A comparaftre aux avocats du Plaignant dans les 20 jours suivant la date signification de Passignation (ou dans un délai de 30 jours une fois la signification effective si elle ne vous a pas &é remise en mains propres dans |’Etat de New York). En cas d’absence de comparution ou de réponse, un jugement par défaut sera prononcé afin de satisfaire la demande de réparation présentée dans la requéte. Fait a: Harrison, New York Le 16 décembre 2015 1 pA MARIN GOO AT Par: Me Z( George Tzimopoulos, Alexander J /Drago. Avocat du pla gnant Le syndicatdes copropriétaires 800 Second Avenue 500 Mamaroneck Ave, Suite 501 arrison, New York 10528 Tél. : (212) 661-1151 Fax : (212) 661-1141 *L'adresse du défendeur figure a I’ Annexe. ANNEXE Adresse(s) du Défendeur : Destinataire Le Gouvernement de la Céte d’Ivoire Mission de la Céte dIvoire Ministére des Affaires étrangéres 800 Second Avenue, 5th Floor A Vattention de : M. Daniel Kablan Duncan, New York, New York 10017 Scerétaire d’Etat Abidjan Plateau, Bvd Agoulevant BP Vi09 Abidjan, Céte d’ Ivoire Tribunal administratif (Environmental Control L’Etat de New York Board) Avocat général de PBtat de New York 66 John Street 120 Broadway New York, New Yorlc 10038 New York, New York 10271 John Doe n° 1 4 John Doe n° 10 La Ville de New York 800 Second Avenue, Sth Floor s/c Bureau de conseil juridique (Office of the New York, New York 10017 Corporation Counsel) Département des affaires juridiques de la Ville de New York (Law Department ) 100 Church Street, Room 5/217 New York, New York 10001 COUR SUPREME DE L’ETAT DE NEW YORK. COMTE DE NEW YORK mene c tenner mene nne nen: een ee nn ee nnn) x Réle n°: Le syndicat des copropriétaires du 800 SECOND AVENUE , DEMANDE INITIALE Le Plaignant contre LA COTE D’IVOIRE, LE GOUVERNEMENT IVOIRIEN COTE D’IVOIRRE, TRIBUNAL ADMINISTRATIF VILLE DE NEW YORK, BTAT DE NEW YORK JOHN DOE N° 1 A JOHN DOE N° 10 La véritable identité des défenseurs n’éfant pas connue du plaignant, les parties stant censées étre les personnes qui ont ou revendiquent, en leur qualité de gérants, d'occupants, de propriétaires, de créanciers poursuivants ou de titulaires de privilége de tout type ou de quelque nature que ce soit, ainsi que leurs héritiers, successeurs ou ayants droit un intérét ou privilége vis-a-vis de Ja totalité ou d’une partie du bien mentionné dans la requéte. Défendeurs pene nn nner nesta aaa seisnnannanannnnnennann me nmemmennatnimnetnmansen AUX DEFENDEURS NOMMES CILDESSUS, LA COTE D'IVOIRE ET LE GOUVERNEMENT IVOIRIEN Le Plaignant, pris en la personne de ses avocats MARIN GOODMAN, LLP, assigne en justice la Céte d’Ivoire et le Gouvernement de la Céte d'Ivoire, en vertu du titre 28 U.S.C (United States Code - Code des Etats-Unis), Article 1608 point (a)alingas (3) et (4). Une copie de la Loi de 1976 sur Vimmmunité des Etats étrangers (Foreign Sovereign Immunities Act) figure en annexe des présentes atitre d’information. Le plaignant, le syndicat des copropriétaires de l'immeuble sis au 800 Second Avenue (ci-aprés dénommé le « Plaignant ») a engagé cette action contre la Céte d'Ivoire et Je Gouvernement de la Céte d’Ivoire en déposant une assignation et une plainte (ci-jointe en annexe) devant la Cour supréme de VEtat de New York, Comté de New York, av 60 Centre Street, New York, New York 10007, a la suite du manquement du Gouvernement de la Cte d'Ivoire et de la Céte d’Tvoire a leurs obligations, conformément a la déclaration et au réglement de copropriété de P'immeuble susmentionné, de verser au Plaignant les charges communes et connexes du lot n° 500 situé a adresse indiquée ci-dessus dont le Gouvernement de la Céte d'Ivoire, A savoir Pautorité chargée de diriger le pays, avait fait acquisition le ou aux environs du 30 septembre 2009 par un acte signé le méme jour. En conséquence du manguement du Gouvernement de la Céte d'Ivoire et de la Céte @ Ivoire, le Plaignant souhaite obtenir un dédommagement financier dont le montant sera fixé lors du procés, mais s'élévera au moins a quatre-vingt-quatre mille huit cent vingt-quatre dollars US et quatre-vingt-sept cents (USD 84 824, 87), plus les sommes supplémentaires accumulées par la suite, augmentées des honoraires des avocats, des charges récentes et des intéréts courus, auxquels s’ajoute une ordonnance de saisie du lot 500 afin de solder la créance du Plaignant en lien avec le privilége qu'il a fait inscrire, les frais, cofits et dépenses engagés et associés a la vente de ce bien. Ainsi qu’ils en ont regu signification dans le cadre d’une requéte introductive d instance déposée a leur encontre, les Défendeurs, la Céte d’Ivoire et son Gouvernement sont assignés 4 se rendre devant le juge et 4 lui remettre leur mémoire en réponse. Pour ce faire, ils disposent d'un. délai de soixante (60) jours suivant la date 4 laquelle l'assignation leur a été signifiée, en vertu du Titre 28, Article 1608, alinéa (d) du United States Code ~ USC (Code des Etats-Unis). Ce mémoire en défense peut présenter des moyens juridictionnels (y comptis les recours relatifs 4 limmunité de Etat), L’absence de réponse en temps voulu pourrait conduire le juge a rendre un jugement par défaut assorti d’une ordonnance exécutoire, Dans un tel cas, une procédure pourrait étre engagée pour casser la décision ou la laisser ouverte, Les questions concernant l’immunité des Etats et les juridictions américaines compétentes pour statuer sur les affaires impliquant des pays étrangers relévent de la loi de 1976 sur Vimmunité des Etats étrangers et figurent aux Articles 1330, 1391(f), 1441(d) et 1602 a 1611 du Titre 28 du Code des Etats-Unis (United States Code) (Loi publique (Public Law ) Pub.L. 94-583 ; 90 Stat. 2891). Fait a: Harrison, New York Le 16 décembre 2015 MARIN GOODMAN, LLP By: George Tzimopoul6: Par M’ George Tzimopoulos M® Alexander J. Drago, Esq. Avocats du Plaignant Le syndicat des copropriétaires 800 Second Avenue 500 Mamaroneck Ave, Suite 501 Harrison, New York 10528 Tél.: (212) 661-1151 Fax : (212) 661-1141 COUR SUPREME DE L’ETAT DE NEW YORK COMTE DE NEW YORK meen nme en enn nnnceen ene eeee =X Réle n°: Le syndicat des copropritaires du 800 AVENUE, PLAINTE Le Plaignant contre La Céte d’Ivoire, le Gouvernement de la Céte d’Ivoire COTE D’IVOIRE, TRIBUNAL ADMINISTRATIF, VILLE DE NEW YORK, ETAT DE NEW York, John Doe N° 1 par John Doe N° 10 La véritable identité des défenseurs n’étant pas connue du plaignant, les parties étant censées &tre des personnes qui ont ou revendiquent, en leur qualité de locataires, d'oceupants, de propriétaires, de créanciers poursuivants ou de fitulaires de privilége de quelque type ou nature que ce soit, ainsi que leurs héritiers, successeurs ou ayants droit, un intérét ou privilége vis-a-vis de la totalité ou d’une partie du bien mentionné dans la requéte. © Défendeurs mene nance tnetntenmn nanan nn eaennnmnanninenen nen tnsntninnn nn K Le Plaignant, a savoir le syndicat des copropriétaires de l’immeuble sis au 800 Second Avenue, pris en la personne des avocats du cabinet Marin GOODMAN, LLP, fait valoir ce qui suit : LES PARTIES 1 Limmeuble en copropriété du 800 Second Avenue (ci-aprés désignée la « Copropriété ») a de tout temps été et est encore constitué en syndicat des copropriétaires régi par V’article 9-B de la loi sur les biens immobiliers (Real Property Law ) de I'Btat de New York (ci-aprés dénommeé la « loi RPL »), en vertu de la déclaration de copropriété faite le 12 décembre 1996, diment déposée et enregistrée au Bureau d'enregistrement de la Ville de New York, Comté de New York, le ou aux environs du 31 janvier 1997 sous le numéro de registre 2418, page 25 (ci-aprés désignée la « Déclaration initiale »). La loi RP a, par la suite, regu les modifications suivantes : le premier ayenant a la Déclaration de copropriété datée du 20 mai 1998 a été diment déposé et enregistré le ou aux environs du 11 juin 1998 sous le numéro 2588, page 1204 (ci-aprés désigné le « Premier avenant »), lequel a é16 modifié par le deuxiéme avenant a la Déclaration de copropriété du 28 mars 2001, diment déposé et enregistré le ou aux environs du 20 avril 2011 sous Je numéro 3275, page 2357 (ci-aprés désigné le « Deuxiéme avenant »), modifié a son tour par le troisiéme avenant a la Déclaration de copropriété du 20 mai 2003, diment déposé et enregistré le ou aux environs du 8 aott 2003 sous le numéro CRFN 2003000288042 (ci-aprés désigné le « Troisitme avenant »), modifié par le quatriéme avenant 4 la Déclaration de copropriété du 10 février 2005, diment déposé et enregistré le ou aux environs du 10 mars 2005 sous le numéro CRFN 2005000143088 (ci-aprés désigné le « Quatriéme avenant »), modifié par le cinquiéme avenant a la Déclaration de copropriété du 26 janvier 2006, diment déposé et enregistré le ou aux environs du 27 février 2006 sous le numéro CRFN: 2006000110301 (ci-aprés désigné le « Cinquitme avenant »), tel que modifié par le sixiéme avenant a la Déclaration de copropriété du 28 décembre 2006, diment déposé et enregistré le ou aux environs du 9 janvier 2007 sous le numéro CRFN : 2007000015553 (ci-aprés désigné le « Sixigéme avenant »), et un correctif a cet avenant de la Déclaration de copropriété du 5 décembre 2007, diment déposé et enregistré le ou aux environs du 24 décembre 2007 sous le numéro CREN 2007000625220 (ci-aprés désigné le « Correctif au Sixiéme avenant »), tel que modifié par le septiéme avenant A la Déclaration de copropriété du 5 janvier 2010, diment déposé et enregistré le ou aux environs du 28 janvier 2010 sous le numéro CREN 2010000032156 (ci-aprés désigné le « Septigme avenant »), modifié par le huitime avenant a la Déclaration de copropriété du 7 juillet 2011, diment déposé et enregistré le ou aux environs du 5 aofit 2011 sous le numéro CREN 201107220449001 (ci-aprés désigné le « Huiti¢me avenant »), tel que modifié par le neuviéme avenant a la Déclaration de copropriété datée du 11 décembre 2012, diment déposé et enregistré le ou aux environs du 18 janvier 2013 sous le numéros CRFN 2013000025132 (ci-aprés désigné le « Neuviéme avenant »), tel que modifié par le dixiéme avenant A la Déclaration de copropriété du 2 mai 2013 dament déposé et enregistré le ov aux environs du 24 mai 2013 sous le numéro CRFN 2013000025132 (ci-aprés désigné le « Dixiéme avenant ») (ci-aprés la Déclaration, le Premier avenant, le Deuxigme avenant, le Troisiéme avenant, le Quatriéme avenant, Je Troisitme avenant, le Quatriéme’ avenant, le Cinquiéme avenant, le Sixiéme avenant, le Septiéme, le Huitiéme avenant, Ie Neuviéme avenant et le Dixiéme avenant sont collectivement désignés la « Déclaration »). Le terrain et limmeuble situés au 800 Second Avenue, New York, NY 10017, sont, quant a cux, désignés le « Site »). 2. Le plaignant, 4 savoir le syndicat des copropriétaires (ci-aprés dénommé te « Syndicat »), est Porgane chargé de veiller a la bonne administration de limmeuble. II est autorisé a agir pour le compte des copropriétaires en vertu notamment de l'article 339-aa de la loi RPL et du réglement de copropri¢té, ceux-ci faisant parties in