`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`SUPREME
`COUNTY
`
`COURT
`OF THE STATE
`OF ROCKLAND
`
`OF NEW YORK
`
`KEVIN
`T. CONWAY,
`ESQ.,
`Individually,
`of KEVIN
`CONWAY,
`ESQ.
`as Owner
`and KEVIN
`T. CONWAY,
`ESQ.
`ESQ.,
`and o/b/o M.A.C.80,
`LLC,
`
`and KEVIN
`T. CONWAY,
`as a Member
`
`of
`
`Index
`Date
`
`No.
`
`Purchased:
`
`X
`
`T.
`
`Plaintiff
`designates
`ROCKLAND
`COUNTY
`as the place
`trial
`
`of
`
`Plaintiff,
`
`-against-
`
`ROSEMARIE
`ROSEMARIE
`KURTZMAN
`M.A.C.
`
`party,
`party
`
`-------
`
`E. MATERA,
`ESQ.,
`E. MATERA,
`ESQ.,
`MATERA,
`and
`P.C.,
`M.A.C.
`80, LLC,
`80, LLC,
`and DAVID
`M. ASCHER,
`of M.A.C.
`80, LLC,
`
`Individually,
`as a Member
`as a Member
`as an interested
`as an interested
`
`Defendants.
`
`--------------------X
`
`of
`The
`the venue
`basis
`80 Red Schoolhouse
`Rd.,
`NY 10977
`Valley,
`
`Spring
`
`is:
`
`Ste.
`
`110
`
`and
`of
`of
`
`SUMMONS
`
`To
`
`the
`
`above-named
`
`Defendant:
`
`YOU ARE HEREBY
`
`SUMMONED
`
`to answer
`
`the Complaint
`
`in this
`
`action
`
`and to serve
`
`of your
`
`answer,
`
`if
`
`the Complaint
`
`is not
`
`served
`
`with
`
`this Summons,
`
`to serve
`
`a notice
`
`of
`
`a copy
`
`appearance,
`
`on the
`
`or,
`
`Plaintiffs'
`
`attorney(s)
`
`within
`
`twenty
`
`(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.
`
`Dated:
`
`June
`
`23, 2020
`
`Atto
`
`laintif
`er Avenue,
`New York
`Cornwall.
`845-534-2968
`Tel:
`
`208
`Suite
`12518
`
`1 of 9
`
`
`
`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`DEFENDANTS'
`
`ADDRESS:
`
`Fax:
`Email:
`
`845-458-5698
`iiartrip@verizon.net
`
`E. Matera,
`Rosemarie
`Esq.,
`80 Red Schoolhouse
`Road,
`NY 10977
`
`Valley,
`
`Spring
`
`Esq.
`
`E. Matera,
`Rosemarie
`Kurtzman
`P.C.
`Matera,
`80 Red Sch=1house
`Road,
`NY 10977
`
`Spring
`
`Valley,
`
`Esq.
`E. Matera,
`Rosemarie
`80, LLC
`of M.A.C.
`Member
`80 Red Schoolhouse
`Road,
`NY 10977
`
`Valley,
`
`Spring
`
`Individually
`110
`Suite
`
`Suite
`
`110
`
`Suite
`
`110
`
`2 of 9
`
`
`
`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`COURT
`SUPREME
`OF THE STATE
`COUNTYOFROCKLAND
`-------------------------------------------------------------------X
`
`OF NEW YORK
`
`Index
`
`No.
`
`KEVIN
`T. CONWAY,
`ESQ.,
`Individually,
`CONWAY,
`ESQ.
`of KEVIN
`as Owner
`and KEVIN
`T. CONWAY,
`ESQ.
`ESQ.,
`and o/b/o M.A.C.
`80,
`LLC,
`
`T.
`
`and KEVIN
`T. CONWAY,
`as a Member
`
`of
`
`Plaintiffs,
`
`-against-
`
`VERIFIED
`
`COMPLAINT
`
`ROSEMARIE
`E. MATERA,
`Individually,
`ESQ.,
`ROSEMARIE
`E. MATERA,
`as a Member
`ESQ.,
`KURTZMAN
`MATERA,
`and as a Member
`P.C.,
`M.A.C.
`as an interested
`M.A.C.
`80, LLC,
`80, LLC,
`and DAVID
`M. ASCHER,
`as an interested
`of M.A.C.
`80, LLC,
`
`party,
`party
`
`and
`of
`of
`
`Defendants.
`
`------------------------------------------------------------------X
`
`The Plaintiffs,
`
`Kevin
`
`T. Conway,
`
`Esq.,
`
`Individually,
`
`as Owner
`
`of Kevin
`
`T. Conway,
`
`Esq.,
`
`and as a Member
`
`and
`
`o/b/o
`
`of M.A.C.
`
`80,
`
`LLC,
`
`by his attorney,
`
`Joseph
`
`J. Artrip,
`
`complaining
`
`of
`
`the Defendants
`
`herein,
`
`respectfully
`
`alleges
`
`as follows:
`
`1.
`
`At and all
`
`relevant
`
`times
`
`herein,
`
`the Plaintiffs,
`
`Kevin
`
`T. Conway,
`
`Esq.,
`
`Individually,
`
`Kevin
`
`Esq.
`
`of Kevin
`
`and
`
`Kevin
`
`as a
`
`T. Conway,
`
`as Owner
`
`T. Conway,
`
`Esq.,
`
`T. Conway,
`
`Esq.
`
`Member
`
`and o/b/o
`
`of M.A.C.
`
`80, LLC,
`
`a New York
`
`limited
`
`liability
`
`corporation
`
`duly
`
`formed
`
`and
`
`existing
`
`in
`
`accordance
`
`with
`
`the
`
`laws
`
`of
`
`the
`
`State
`
`of New
`
`York
`
`in
`
`or
`
`about
`
`October,
`
`2018
`
`(hereinafter
`
`collectively
`
`referred
`
`to
`
`as "the
`
`Plaintiffs"),
`
`operate
`
`a law
`
`practice
`
`in the
`
`demised
`
`premises,
`
`80 Red
`
`Schoolhouse
`
`Road,
`
`Suite
`
`1 10, Spring
`
`Valley,
`
`New York
`
`10977,
`
`County
`
`of
`
`Rockland,
`
`State
`
`of New York.
`
`1
`
`3 of 9
`
`
`
`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`2.
`
`At
`
`and
`
`all
`
`relevant
`
`times
`
`herein,
`
`the
`
`Defendants,
`
`Rosemarie
`
`E. Matera,
`
`Esq.,
`
`Individually,
`
`and Rosemarie
`
`E. Matera,
`
`Esq.,
`
`as a Member
`
`of Kurtzman
`
`Matera,
`
`P.C.,
`
`and
`
`as a
`
`Member
`
`of M.A.C.
`
`80,
`
`LLC
`
`(hereinafter
`
`collectively
`
`referred
`
`to as "the
`
`Defendants");
`
`M.A.C.
`
`80,
`
`LLC,
`
`as an interested
`
`party,
`
`and DAVID
`
`M. ASCHER,
`
`as an interested
`
`party
`
`of M.A.C.
`
`80,
`
`LLC
`
`(hereinafter
`
`collectively
`
`referred
`
`to as "the
`
`interested
`
`parties"),
`
`operate
`
`a law practice
`
`in the
`
`demised
`
`premises
`
`located
`
`at 80 Red
`
`Schoolhouse
`
`Suite
`
`New York
`
`Road,
`
`110,
`
`Spring
`
`Valley,
`
`10977,
`
`County
`
`of Rockland.
`
`3.
`
`M.A.C.
`
`80,
`
`LLC
`
`entered
`
`into
`
`a Lease
`
`Agreement
`
`with
`
`the
`
`Landlord,
`
`Nuick
`
`Properties,
`
`LLC.
`
`on October
`
`30,
`
`2018
`
`(see
`
`copy
`
`of
`
`Lease
`
`Agreement
`
`annexed
`
`hereto
`
`as Exhibit
`
`"A").
`
`The
`
`Lease
`
`Agreement
`
`was
`
`for
`
`the
`
`rental
`
`of
`
`the
`
`premises,
`
`80 Red Schoolhouse
`
`Road,
`
`Suite
`
`110,
`
`Spring
`
`Valley,
`
`New York
`
`(hereinafter
`
`referred
`
`to
`
`as the
`
`"premises").
`
`The
`
`premises
`
`are
`
`Plaintiffs'
`
`Defendants'
`
`firm
`
`approximately
`
`1,800
`
`square
`
`feet
`
`and
`
`house
`
`the
`
`firm and
`
`his
`
`staff,
`
`the
`
`and her
`
`staff,
`
`along
`
`with
`
`the
`
`interested
`
`parties
`
`who
`
`also
`
`operate
`
`a law practice
`
`of
`
`their
`
`own.
`
`4.
`
`Since
`
`commencement
`
`of
`
`the
`
`Lease
`
`Agreement,
`
`the
`
`parties
`
`enjoyed
`
`the
`
`quiet
`
`use
`
`and enjoyment
`
`of
`
`the
`
`leased
`
`premises.
`
`5.
`
`On March
`
`7, 2020, New York
`
`State Governor
`
`Andrew
`
`M. Cuomo
`
`issued
`
`Executive
`
`Order
`
`202
`
`(New
`
`York
`
`Pause
`
`Administrative
`
`a State
`
`disaster
`
`for
`
`the
`
`Order)
`
`declaring
`
`emergency
`
`State
`
`of New
`
`York
`
`due
`
`to
`
`the
`
`coronavirus
`
`COVID-19
`
`pandemic.
`
`Continuing
`
`Temporary
`
`Suspension
`
`and Modification
`
`of
`
`Laws
`
`Relating
`
`to the Disaster
`
`Emergency
`
`were
`
`updated
`
`almost
`
`on a daily
`
`basis.
`
`As
`
`cases
`
`of Covid-19
`
`were
`
`climbing
`
`rapidly,
`
`Executive
`
`Orders
`
`202.6,
`
`202.7
`
`and
`
`202.8
`
`(annexed
`
`hereto
`
`as Exhibit
`
`"B"),
`
`issued
`
`on March
`
`20, 2020, March
`
`21, 2020
`
`and March
`
`22,
`
`2020,
`
`respectively,
`
`ordered
`
`non-essential
`
`businesses
`
`(i.e.
`
`law firms)
`
`to close
`
`down
`
`50%,
`
`75% and
`
`2
`
`4 of 9
`
`
`
`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`then
`
`100% of
`
`their
`
`in-office
`
`functions
`
`by March
`
`22, 2020.
`
`The Defendants
`
`were
`
`advised
`
`via email
`
`that
`
`she [they]
`
`would
`
`be expected
`
`to exercise
`
`100% compliance
`
`with
`
`the Pause Order.
`
`Rockland
`
`6.
`
`7.
`
`These
`
`restrictions
`
`remained
`
`in place
`
`until
`
`Phase
`
`2 of
`
`the
`
`reopening
`
`process
`
`for
`
`County,
`
`New York
`
`which
`
`was
`
`June
`
`9, 2020.
`
`Despite
`
`the
`
`law,
`
`and
`
`the
`
`expectation
`
`of
`
`the
`
`other
`
`M.A.C.
`
`80,
`
`LLC
`
`members,
`
`the
`
`Defendants
`
`violated
`
`continuously
`
`the PAUSE
`
`order,
`
`by bringing
`
`in her entire
`
`staff
`
`to the office
`
`on
`
`March
`
`27, 2020,
`
`April
`
`6, 2020,
`
`April
`
`7, 2020,
`
`April
`
`9, 2020,
`
`April
`
`16, 2020,
`
`April
`
`20, 2020,
`
`April
`
`23, 2020,
`
`April
`
`30, 2020, May
`
`5, 2020,
`
`May
`
`7, 2020,
`
`May
`
`12, 2020, May
`
`26, 2020,
`
`June
`
`2, 2020
`
`and June
`
`3, 2020.
`
`8.
`
`By
`
`violating
`
`the Pause Order,
`
`the
`
`Defendants'
`
`actions
`
`are in breach
`
`of Article
`
`VII
`
`Section
`
`7.01
`
`(ii), which
`
`provides
`
`"Tenant
`
`shall...comply
`
`with
`
`all
`
`laws
`
`concerning
`
`the cleanliness,
`
`operation
`
`of
`
`Premises".
`
`safety
`
`and
`
`the Demised
`
`9.
`
`By
`
`the
`
`Defendants'
`
`breach
`
`of
`
`the
`
`lease
`
`agreement
`
`and
`
`violation
`
`of existing
`
`laws,
`
`the Plaintiffs
`
`have
`
`been
`
`deprived
`
`of
`
`the ability
`
`to ready
`
`and
`
`occupy
`
`said
`
`premises.
`
`The Plaintiffs
`
`need
`
`to adequately
`
`clean,
`
`disinfect
`
`and
`
`bring
`
`the
`
`premises
`
`to specifications
`
`established
`
`by
`
`the
`
`Governor
`
`for non-essential
`
`businesses
`
`in order
`
`to re-open.
`
`However,
`
`the Defendants
`
`have
`
`refused
`
`and
`
`desist
`
`her
`
`unlawful
`
`behavior
`
`and
`
`despite
`
`an email
`
`to the
`
`to cease
`
`[their]
`
`activity,
`
`sending
`
`Plaintiffs
`
`on March
`
`20,
`
`2020
`
`wherein
`
`she [they]
`
`represented
`
`that
`
`she [they]
`
`would
`
`not occupy
`
`the
`
`premises
`
`after March
`
`20,
`
`2020
`
`(see email
`
`annexed
`
`hereto
`
`as Exhibit
`
`"C").
`
`AS AND FOR A FIRST
`
`CAUSE
`
`OF ACTION
`
`10.
`
`The
`
`Plaintiffs
`
`repeat,
`
`reiterates
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`contained
`
`in paragraphs
`
`1 through
`
`9 with
`
`the
`
`same
`
`force
`
`and
`
`effect
`
`as though
`
`more
`
`fully
`
`set
`
`forth
`
`at
`
`length
`
`herein.
`
`3
`
`5 of 9
`
`
`
`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`1 1.
`
`The Defendants
`
`were
`
`repeatedly
`
`advised
`
`that
`
`her
`
`[their]
`
`use of
`
`the premises
`
`during
`
`the COVID-19
`
`health
`
`crisis
`
`was
`
`not
`
`condoned
`
`by
`
`the Plaintiffs
`
`because
`
`said
`
`use was
`
`in violation
`
`of
`
`the Executive
`
`Orders
`
`of
`
`the Governor
`
`of
`
`the State
`
`of New York.
`
`12.
`
`In
`
`response,
`
`the Defendants
`
`showed
`
`no
`
`regard
`
`for
`
`the
`
`Plaintiffs,
`
`and
`
`not
`
`only
`
`continued
`
`to work
`
`with
`
`100% of her
`
`staff
`
`but
`
`undertook
`
`a pattern
`
`[their]
`
`in the premises,
`
`she [they]
`
`of behavior
`
`where
`
`she
`
`[they]
`
`attempted
`
`to deceive
`
`the Plaintiffs,
`
`by parking
`
`her
`
`[their]
`
`car(s)
`
`in
`
`the back
`
`of
`
`the building
`
`where
`
`it was
`
`not easily
`
`visible,
`
`and having
`
`the staff
`
`do the same.
`
`On many
`
`dates,
`
`the cars were
`
`observed
`
`parked
`
`behind
`
`the building
`
`that
`
`houses
`
`the subject
`
`premises.
`
`13.
`
`Most
`
`distressing,
`
`is that
`
`the Defendants
`
`only
`
`began
`
`hiding
`
`her
`
`[their]
`
`vehicle(s)
`
`in
`
`staff
`
`after
`
`she
`
`sent
`
`an email
`
`to the
`
`the
`
`back
`
`of
`
`the
`
`building
`
`and
`
`requiring
`
`the
`
`to do
`
`the
`
`same
`
`Plaintiffs
`
`in
`
`response
`
`to
`
`Plaintiffs'
`
`cease
`
`and
`
`desist
`
`request.
`
`In
`
`that
`
`email,
`
`the
`
`Defendants
`
`represented
`
`that
`
`she
`
`[they]
`
`would
`
`not
`
`be working
`
`at
`
`the
`
`premises
`
`and
`
`would
`
`abide
`
`by
`
`the
`
`Governor's
`
`Executive
`
`Order(s),
`
`knowing
`
`all
`
`the while
`
`that
`
`she had no intention
`
`to stay
`
`at home
`
`in
`
`accordance
`
`with New York
`
`PAUSE.
`
`Defendants'
`
`14.
`
`Said
`
`actions
`
`demonstrate
`
`the
`
`complete
`
`disregard
`
`for
`
`the
`
`law,
`
`and
`
`for
`
`the
`
`Plaintiffs
`
`as
`
`co-tenant.
`
`Her
`
`[their]
`
`actions
`
`interfered
`
`with
`
`and
`
`continue
`
`to
`
`interfere
`
`with
`
`Plaintiffs'
`
`rights
`
`to equal
`
`use of
`
`the premises.
`
`15.
`
`Based
`
`upon
`
`her actions,
`
`the Defendants
`
`have
`
`established
`
`a Private
`
`Nuisance
`
`which
`
`has interfered
`
`with
`
`the
`
`Plaintiffs'
`
`use and enjoyment
`
`of
`
`the premises
`
`by creating
`
`an on-going
`
`health
`
`risk.
`
`4
`
`6 of 9
`
`
`
`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`AS AND FOR A SECOND
`
`CAUSE
`
`OF ACTION
`
`16.
`
`The
`
`Plaintiffs
`
`repeat,
`
`reiterates
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`contained
`
`in paragraphs
`
`1 through
`
`15 with
`
`the same
`
`force
`
`and effect
`
`as though
`
`more
`
`fully
`
`set
`
`forth
`
`at
`
`length
`
`herein.
`
`17.
`
`By
`
`her
`
`[their]
`
`actions,
`
`the Defendants
`
`have
`
`committed
`
`acts
`
`constituting
`
`a Prima
`
`Facie
`
`Tort.
`
`The
`
`Defendants'
`
`actions
`
`as set
`
`forth
`
`herein
`
`have
`
`resulted
`
`in an intentional
`
`infliction
`
`harm against
`
`the Plaintiffs
`
`which
`
`resulted
`
`in special
`
`damages,
`
`without
`
`excuse
`
`or
`
`justification,
`
`of
`
`by
`
`an act or series
`
`of acts which
`
`are otherwise
`
`legal.
`
`18.
`
`The
`
`Defendants
`
`intentionally
`
`chose
`
`to work
`
`in the
`
`premises
`
`in violation
`
`of
`
`the
`
`the Plaintiffs
`
`to
`
`Governor's
`
`Executive
`
`Order(s);
`
`those
`
`actions
`
`created
`
`an inability
`
`on the
`
`part
`
`of
`
`enjoy
`
`or otherwise
`
`occupy
`
`the premises,
`
`by making
`
`it
`
`impossible
`
`to properly
`
`clean
`
`and sanitize
`
`the
`
`premises
`
`and
`
`implement
`
`other
`
`required
`
`COVID-19
`
`protocols.
`
`19.
`
`The Defendants
`
`offered
`
`no excuse
`
`or
`
`justification
`
`and
`
`in fact,
`
`created
`
`a cloak
`
`of
`
`dishonesty
`
`by hiding
`
`where
`
`she parked
`
`her
`
`vehicle
`
`and those
`
`of her employees
`
`in an effort
`
`to make
`
`it appear
`
`that
`
`she [they]
`
`were
`
`not
`
`occupying
`
`the premises.
`
`Said
`
`actions
`
`would
`
`otherwise
`
`be legal,
`
`but
`
`for
`
`the COVID-19
`
`requirements
`
`and restrictions.
`
`20.
`
`Based
`
`upon
`
`the
`
`Defendants'
`
`actions
`
`in committing
`
`a Prima
`
`Facie
`
`Tort,
`
`the Plaintiffs
`
`have
`
`been
`
`damaged
`
`in the sum of $500,000.000.
`
`5
`
`7 of 9
`
`
`
`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`WHEREFORE,
`
`the Plaintiffs
`
`damand
`
`judgment
`
`against
`
`the Defendants
`
`in the
`
`sum of
`
`$1,000,000.00,
`
`plus
`
`costs
`
`and disbursements,
`
`and for
`
`such
`
`other
`
`and further
`
`relief
`
`as to this Court
`
`may
`
`deem just
`
`and proper.
`
`Dated:
`
`June
`
`2tf, 2020
`
`Yours,
`
`etc.,
`
`Ï
`
`208
`Suite
`12518
`
`p, Esq.
`or Plaintiff
`aker Avenue,
`4
`New York
`Cornwall,
`Tel:
`845-534-2968
`Fax:
`845-458-5698
`Email:
`iiartrip@verizon.net
`
`p
`
`Jo
`tto
`
`6
`
`8 of 9
`
`
`
`FILED: ROCKLAND COUNTY CLERK 06/24/2020 11:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 032365/2020
`
`RECEIVED NYSCEF: 06/25/2020
`
`VERIFICATION
`
`ss.:
`
`) )
`
`)
`
`STATE
`
`OF NE W YORK
`
`COUNTY
`
`OF ROCKLAND
`
`Kevin
`
`T. Conway,
`
`being
`
`duly
`
`sworn,
`
`deposes
`
`and
`
`says:
`
`That
`
`1 am the PlaintitTherein
`
`and
`
`as such
`
`1 am acquainted
`
`with
`
`the facts
`
`and circumstances
`
`fthe
`
`above-entitled
`
`proceeding;
`
`that
`
`I have
`
`read
`
`the
`
`foregoing
`
`Complaint
`
`and
`
`knows
`
`the contents
`
`hereof;
`
`that
`
`the
`
`same
`
`is true
`
`to my
`
`own
`
`knowledge
`
`except
`
`as to those matters
`
`therein
`
`stated
`
`to be
`
`leged
`
`upon
`
`information
`
`and
`
`belief,
`
`and
`
`that
`
`as to those ma
`
`I
`
`li
`
`e it
`
`to be true.
`
`'
`
`Ke
`
`'. Conway
`
`Sworn
`
`to
`
`before
`
`me this
`
`day
`
`of
`
`June,
`
`2020
`
`NiOTARYPOBLIC
`
`.
`
`Notary
`
`ignrrdasion
`
`KAVANAGH
`ERIC
`of NewW4
`State
`Public,
`NoL01KA6350181
`.
`in Rockland
`County
`ExpiresNovember7,2020
`
`9 of 9
`
`