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:}