INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 SUPREME COURT COUNTY THE PEOPLE BARBARA OF THE D. of New State OF THE STATE NEW YORK OF NEW YORK OF STATE OF UNDERWOOD, NEW Attorney YORK, by General of the Index York, No. Petitioner, -against- VERIFIED DONALD DONALD J. TRUMP, IVANKA ERIC TRUMP, J. TRUMP J. TRUMP F. TRUMP, PETITION JR., DONALD THE and FOUNDATION, Respondents. the Petitioner, General of the People of the of New State State of New York, for Petition, as and York, her PRELIMINARY For 1. violation persistent illegal conduct political not-for-profit Foundation than state authorized by Donald with June J. Trump 2016, Foundation the law governing board this Foundation New members York Attorney special board members York law, to obtain General from future restitution in the lawful and to follow formalities required service and the law. by Foundation penalties, of of basic as a director distribution pattern extensive failure to dissolve proceeding in This charities. improper and corporate elementary operated has State includes transactions, its Attorney Underwood, alleges: respectfully J. Trump self-dealing brings New Donald even D. STATEMENT the its willful enjoin charitable In and implement conduct, to qualified federal therefore to cooperate 2. and and or to General a decade, Foundation repeated illegal persistently the the obligations Attorney assets of by activity, fiduciary The more Barbara by for of and to direct its remaining its any the entities. the Attorney (the General began "Foundation" "Foundation") an investigation pursuant 1 1 of 41 to the New (the York "Investigation" "Investigation") Not-for Profit of INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 Law Corporation York Executive Investigation found directors. of the that Decisions of political were charitable and/or more than charitable 3. sections of the from dealing, making failed to meet assets significant and Executive Law, certificate of brings not but only also and the Foundation EPTL, and the to influence duties used in afoul resulted and the in the the its of the Internal of the law. failing that multiple prohibit in engaging by, Foundation's to comply with law Respondents, the the resulted the N-PCL, directors that that EPTL, terms self- other among ensuring violations of the Trump violated General, for The provisions Foundation officers The responsibility used Trump campaign. Code an election. payments to promote Attorney was Trump Mr. provisions Revenue personal, Foundation payment. and including his or the care in the resulted because election directors the the law to the and Trump he controlled, with all applicable Mr. federal purpose Law, outcome with that presidential and abdicated compliance of the his in filings or violating revealed and entities Executive statements assets, ran of support to state of the below, fiduciary were obligations false expenditures Foundation's 4. the charitable basic legal of and Trump" Trump") from board entrusted assets (" ("Mr. J. Trump The a functioning by New the ("EPTL"), charities. or oversight, Investigation violations regardless the charitable to not-for-profits money items, making wasting things, off set forth N-PCL, payments State oversight consideration Donald Law Trusts York any of the the sum, in multiple personal As foundations General to pay of benefit In for without administration and New governing adequate interests. resulted to purchase hotels, the Foundation assets law operated without for Powers Estates, applicable the a checkbook using York Foundation made assets This made the business Organization. were other concerning Foundation misuse little and Law, New the ("N-PCL"), of were and its the own incorporation. As this a result special of these proceeding persistent violations to dissolve the 2 2 of 41 of Foundation by the pursuant to Article the Attomey 11 of the of INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 N-PCL New and to the (i) RECEIVED NYSCEF: 06/14/2018 N-PCL, Mr. fiduciary duties interests; (ii) Respondents business York for a period Respondents (iii) that declaring its cooperate Court with restraining powers; through (vii) may the Foundation, just the and conducted public except Foundation; fiduciary an amount transactions party General Attorney dissolving deem to the the to pay Trump has contrary on the policy in the by of this distribution (viii) event the duties of up to double in state; of the granting proper. 3 3 of 41 such the amount illegal from of New the manner Foundation to qualified exercising and of benefits 1, 2014; July assets other State of not-for-profit directing court, to conduct Individual remaining a persistently (v) as a capacity in the after or Individual other any directors into or in any donations or authorized of remaining permission and or in donations entered business its charitable of his incorporated remaining incorporated in the and or trustee, solicits the breach the Trump director or trustee, charitable suspension Mr. the (together, from organization enjoining director solicits of benefit or which York, organization to training the as an officer, and years, or which related Foundation powers of New as an officer, Mr. for an order seeks Trump resulting pursuant addition, General Eric penalties or charitable of ten subject all pay In 4. Attorney and Trump, service not-for-profit York, year, directing the future or charitable adequate obtained improperly service one undergo corporations; (vi) of assets a period of New State charitable State 4, the Ivanka Jr., Article ("CPLR") Article and in the for future CPLR from any not-for-profit any in the abused York from of of business of New State and Rules restitution of Trump as a fiduciary to conduct fiduciary misuse Mr. enjoining and J. Trump, to make their Law Law Donald Trump, and capacity authorized Practice Executive Respondents" Respondents") "Individual in the Civil EPTL, directing other York further (iv) and has to charities; any corporate relief as the INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 THE 5. The not-for-profit corporations the N-PCL, General Attorney York in York, New York. New of the 501(c)(3) Intemal 509(a) of the Internal Revenue Exempt from Income Tax, 7. The or by directly at Section shall any member, Section Sixth.) of the corporation distribution (Id. of at Section penalties Internal In certificate corporation of for Second.) Foundation's Code. The statements) Seventh.) that its as of York with accordance the of is in New business is recognized most IRS 31, York foundation Form 990 of Foundation the 2016, Section Section under Return Fifth at 725 under as tax-exempt as a private recent corporation not-for-profit is classified mission religious, accordance with director the manner incorporation Mr. the political Trump statements that of the Organization reported "[n]o further the on provides behalf certificate contained in 4 4 of 41 dated it were of the that (including of of any the candidate incorporation, true. (Id. inure the to the individual." of the publication for public affirming, at 6.) 1987, . . . of the part "[n]o either 2, Code, property private [be] section February Revenue or any in under or otherwise or indirectly corporation campaign signed part . . . to purposes organizations Internal the a fund or educational Incorporation, or intervening . . . participating any and directly maintain as exempt of N-PCL and literary qualify provides or officer of scientific, (Certificate incorporation in any is to "receive that Code." Revenue be place December to organizations certificate shall In charitable, of trustee, and stated be diverted of perjury, Code in directors, York assets. contributions of the 501(c)(3) in New Foundation The and of New activities Law. principal Its the overseeing officers is a private 1987. Foundation's . . . exclusively use[d] Executive reporting $1 million approximately York Revenue of their conduct Foundation in New for is responsible the New the Respondent incorporated Avenue, and EPTL, 6. and PARTIES benefit (Id. activities or office." under at INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 8. Respondent from president donated 1987 funds to personal any persons through to the 2017. 23, Foundation. Since which Foundation, Respondent Foundation's of board 2006, a member 2006 to January of the 10. of New 11. Donald directors Jr. Trump to special Respondent article that addition 13. of its through Mr. 2008, Mr. been supported has been since as its Trump has Trump has acted Eric Respondent personally not contributed donations by from a member 2006, and is, Trump as a member served Trump other of the has been of the since Board from To to the the its of To to N-PCL directors or power enforce any and section § 515(a), or officers . . . (5) 715 The . . . and (10) appropriate (Related a charitable of the 5 5 of 41 To party To corporation. appropriate to bring an action a [not-for-profit] a corporation dissolve under chapter this attorney-general void enjoin, in law remedies, transactions) corporation of People purposes. is authorized given right institute charitable or dissolve corporation. other for General of the Law. may held property existence or officer; damages Executive General Attorney a charitable director to the capacity the Attorney of on behalf proceeding and corporate the . . . (7) pursuant Pursuant § 112(a), annul or an officer seek special N-PCL, § 8.1-4(m), beyond members, the EPTL, LAW APPLICABLE this administration dissolution); actions income" and Ivanka brings to N-PCL transaction, to any proper "(1) has as such party the EPTL to the a director status related under secure 11 (Judicial same part York proceeding: members, however, AND General Attomey Pursuant corporation 2008, is, "Board" "Board"). (the Board. Pursuant 12. or 1987 served 2017. 23, The proceedings and Foundation, From instead JURISDICTION State of the entities. 9. the founder is the Trump January the support funds and Mr. "shall to shall have or rescind any or equity, in of this not under ... the chapter." distribute any INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 14. of which self-dealing such act of which would taxable tax amount on paid acts York proceeding behalf, in relevant relief which to believe that including by, 16. a director for 17. assets an action party in such of the and of outcome foundation court may charitable to a specific 175(2), proper to be filed Pursuant to N-PCL § 706(d), the to N-PCL Pursuant to seek court an order transaction, a transaction, pay the return may bar § 715(f) requiring the from and EPTL a person lost 6 6 of 41 may ... and its to seek reason have 7-A]", an application, the for for profits the an action bring service § 8-1.9(c)(4), corporation it or in a article." to account to the [Article in N- of the to bring shall statement any Code. costs General on incorporation for acting violated future corporation tax is authorized and Attorney General Attorney a director damages false to this of such imposes 406 of the persons has material "a pursuant not-for-profit assets the person... making required and whenever or other 175(d), and 4941 section 4941 and any an excise General other or any on Section certificate and Attorney restitution awarding statement cause the organization deem 4945 to any expenditure imposed Under in its sections tax act any "Code")]," taxable imposes election. respect any Code]." Code provisions include organization section of the with (the any in engage Code make for public section an order not Revenue 4945 under a charitable "for part, [Internal penalized Law "shall not involved Revenue foundation] section must conduct Executive pursuant or registration the against the 4945 "shall amount any foundation [private foundation [Internal of the of the self-dealing, the the 4941 section private Under special related of prohibiting 15. bring under of taxation a private liability to influence a New expressly other in the result in the section § 8-1.8(a)(5), a private § 8-1.8(a)(2), result under expenditures an excise PCL, would self-dealing to EPTL pursuant to EPTL Pursuant value as a result on the board. General Attorney from may an improper of the of to remove use such of any of a transaction, its INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 and RECEIVED NYSCEF: 06/14/2018 in the pay, benefit case required in person faith good and directors the corporation. corporation's intentional an amount conduct, assets with and that officers and degree exercise would The directors § 717, and position in their requires toward and to N-PCL Pursuant to act prudent willful to double up the amount of any obtained. improperly 18. 717 of of under similar directors must liabilities, revenue, to N-PCL § 719, at least and and skill that with to act for annually section addition, undivided loyalty of the a report pursuant disbursements, are an ordinarily In circumstances. corporation meet corporation a not-for-profit care diligence, a not-for-profit of of officers to N-PCL §§ 519, 603(b). 19. Pursuant cash corporation's under permitted suffered 20. the where directors from and the to the . . . carried or by the on, abuse of knew of conducted of its its liable in the than other "distribution of the a distribution corporation to the General Attorney York for of is authorized the injury or transfer assignment to pay assets corporate of an action to bring corporation not-for-profit management conveyance, restitution to their committed corporate assets, unlawfulness. the § 1101(a), that or transacted powers the a New in the duties to N-PCL a corporation to dissolve of an unlawful Pursuant or officers, severally § 720(a), officers violation transferee 21. action and set aside and or concur vote actions. to N-PCL Pursuant to require charge of their are jointly who directors to members, 515" section as a result resulting or property directors contrary has "exceeded its the in business to public General Attorney policy dissolved." 7 7 of 41 conferred authority a persistently of the is authorized state upon fraudulent has become to bring it by or has law, or illegal liable an manner, to be INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 22. Pursuant to N-PCL to petition authorized of the corporation solely for for have their and § 112(a)(7) dissolution judicial or wasted looted the or have personal benefit Pursuant to N-PCL of § 1102(a)(2)(D), a corporation corporate otherwise acted Attorney the "directors where in an illegal, is ... in control perpetuated have assets, General the corporation the or fraudulent oppressive manner." 23. injunction and its any corporate its a dissolution pending directors directors and and officers corporation, and corporation, except 24. CPLR except powers, from from out because the the restrain[] or other or delivering seek to and exercising corporation and of the property any an corporation from the restrain[] (2) debt any "(1) activities and] transferring of the property court." set in New Foundation part, court[, or receiving of the is properly is authorized unauthorized of the or otherwise permission by in relevant any permission collecting paying Venue § 503 conducting by General Attorney to, proceeding from officers the § 1113, York is located in New to N-PCL pursuant County York § 1110 and County. FACTUALBACKGROUND 25. an empty does shell not have Corporation, for the that functions Inc., Foundation with no company Corporation make are the oversight delegated a management that Investigation General's employees, Trump entities business Attorney any The Avenue. The up same supplies the Trump its found by its operations owned back that board of to the by office Mr. Organization. for as its responsibilities Organization. 8 8 of 41 Foundation directors. accounting Trump services the is little more The Foundation, office of the and located at 725 to the several hundred The accounting staff's the businesses in the which Trump Fifth Trump responsibilities Trump than INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 Insufficient 26. their fiduciary from years, the Oversight Board The Foundation's duty to provide through 1999 of the activities direction, operations not any written protocols for assuring mission. In have, made and his criteria rather than the all the Trump Organization the checks based of law. on solely The the no not Board It has organization met has not since not the the failed does the of the does or grants, and charitable the Foundation operations of the that and oversee not Foundation documents activities nineteen or determined and grants to exercise at least and set policy governing in approving concerning 1999 or monitoring approval, role for promulgated, organization's a functioning and other Trump's Mr. board, who Trump, was the disbursements for responsibility Mr. has members has § 519. Mr. had way. reports N-PCL grants Board Board only. of the consideration, played annual absence approved accounts, the with has by In the whim, for The Foundation. compliance as required 27. of the control and present. Controls in name existed in any or acts Board of Internal oversight the to obtain failed Lack Board Foundation the fact, Foundation, and approval sole the checks before the Foundation on the signatory from issuing ran Trump Foundation. from the Foundation's bank staff Accounting and Foundation, the presenting checks to according to Mr. for issued Trump for signature. 28. staff accounting and The disbursement. vice president issuance The proper the of administer Foundation to issue was to Board also of funds of the Trump for the Trump the checks source checks of the Board Foundation charitable Foundation's without failed for that confirming to institute a particular any check whose Organization, Foundation, permitted does not the assets the without Board procedures request. had Jeffrey 9 9 of 41 ever receiving or training supervision approved to ensure responsibilities recall Organization Trump that the Foundation the controller McConney, included supervising instructions from the Mr. and INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 or any Trump of the directors on the The Foundation also on the Board proper protocol for Foundation's the issuing checks. 29. York law EPTL since 2014 July requires failed the to adopt of a conflict Foundation interest such to adopt See N-PCL a policy. New though even policy, § 715-A; § 8-1.9(d). 30. The various because in entity criteria rather the than exempt the requests of the Trump were not intended always make no recipient; issued a payment. to issue or Mr. made such any problematic particularly requests for payment the circumstances, a check from into inquiry the the was personally, Trump to the as to which an instruction by In whether one was accompanied Organization Trump Foundation Organization to determine used in the entity the should staff accounting at the procedures throughout Organization another status adequate these and Trump that of entities staff accounting lack sole Foundation, tax- the of the purpose payment. 31. was Trump otherwise As required not discuss Trump monthly money The how Foundation such to invest and Allen Organization market other and of the account, also a policy the the Foundation's earning did not by no have assets negligible over rather 10 10 of 41 and obligations direction, Mr. or of, an interest. even policy, and left chief Although $1 million, interest. oversight the satisfy simply president Foundation. of See NPCL 2010. but vice was he had than assets, of the to lack an investment later executive treasurer assets in which Foundation's Weisselberg, and charitable entities of the because below, fully Foundation's the it to have value more himself benefit, law McConney to use able 32. described the § 552(f). the financial in recent Foundation New though The decision York Board did to Mr. officer years the kept its of the average funds in a INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 2016 RECEIVED NYSCEF: 06/14/2018 Political In 2016, 33. presidential Trump's federal law Trump for directed by and 34. before [the website to allow and event through which Deputy State Parscale, statement in which by billed as the the public Director the could for Donald consultant campaign for that with manager tickets J. Trump who for J. televised "Iowa (the in events lieu of participating took place less signed by than October Charities 20, veterans' the 2016, Bureau, Foundation organizations online." in reality, the Form that asserted . . . [and (2016 Mr. that created it] a Part CHAR410-A, Fundraiser was a Trump was planned, organized, from Foundation. participated. the Special for for the assistance Event event President, became eventually Mr. Fundraiser Iowa administrative J. Trump get The General's because, Campaign, "Donald 2016 Fundraiser Iowa contributions Foundation Donald extensively a nationally 28, and event. candidates. dated revealed the the the Attomey funds false committee, January state and transactions. with Mr. by caucuses. charitable was the directed a Campaign is now to make Investigation was to conduct and to raise Fundraiser] from proceeds to the on incorporation party connection Iowa Moines, Iowa Foundation The 36. financed, submitted political in to be coopted of Trump's presidential 1, 2016 February donors event decided Republican of the This in Des certificate related activities of the Trump a filing Iowa 3(c).) Campaign (and disbursements the In it "held The the as President Line Foundation its prohibited Mr. Foundation's the of the and activity Foundation the violated thereby "Campaign" "Campaign"), for debate 35. Trump the permitted knowingly and (the Candidate in a televised G, Inc. coordinated Fundraiser" Fundraiser"), Board in political engaging fundraiser week the Transaction Party campaign, President, and charity one Related Activity/ Trump's listed Inc. the re-election 11 11 of 41 for Veterans," and a Campaign - as the the the staffer event Campaign's campaign), - website the "Organizer." digital created media the Iowa Brad director event INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 website RECEIVED NYSCEF: 06/14/2018 for the Foundation. Organization's controller performed Mr. for tasks Parscale featured and the Donald Mr. the Mr. name of two Foundation the Foundation the at the Mr. with for set up Iowa of top is a 501(c)(3) Mr. the Iowa Fundraiser, Iowa, to be present r on the Trump who regularly project. The website Fundraiser, DonaldTrumpForVets.com, home and page organization." nonprofit participated employees Parscale the Director, the McConney, Organization Trump to work Foundation, Communication Campaign's one McConney of J. Trump and assigned Weisselberg informed Hope arrangements in making that visitors then Hicks, for that "the the speakers at the event. On the 37. McConney flew Fundraiser in case that Jr. he was and 38. At address design the was Campaign's published the all the on News behalf slogan, is pasted with the of the Mr. 2016, Foundation's that night. Mr. Ivanka Foundation. and Weisselberg Mr. checkbook at the McConney understood Donald Trump, Trump fundraiser. placard and with slogans. a red with billboards, Make the event, themes and 28, January to be disbursed fundraising a blue signs were on the televised Campaign ABC Fundraiser attended trademarked by grants Campaign's Trump displayed of Moines, Foundation attending Trump borrowed the to Des Eric of day America podium Great in below: 12 12 of 41 decorated with a sign DonaldTrumpForVets.com The border Mr. was and star pattern Trump's name Again. A photo that in capital of the that website was identical letters Iowa and to the Fundraiser INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 DonaldTrumpforVets.com TRUMP Des Moines, lowa MAKE AMERICA GREAT AGAINT (https://aben.ws/2wIXKqw 39. New York (published The residents, Fundraiser, which reaped approximately $2.823 million was private donors to veterans 40. Following funds it raised Foundation to contributed senior would by the disburse those example, in from million in tax Foundation. The without going the Fundraiser, Campaign Trump donations $5.6 groups, Iowa News.)) solicited to the charity ABC proceeds, free remainder the donations. the the including Of that total, directly by Foundation. control manner amounts timing, public, donated ceded dictated directing of the was through Foundation who staff, members over the in which and charitable the recipients of the grants. 41. For then Lewandowski, you want should the get groups." group, and to distribute the total Mr. Mr. Mr. an email Trump's the collected Weisselberg Lewandowski on campaign funds and then then replied put asked that to manager, for collected 29, January the Vets." a press Mr. Lewandowski all say Mr. out "[n]ot 2016, release will 13 13 of 41 Mr. "we should Lewandowski that we how much be given wrote Weisselberg start thinking replied, distributed equal to Corey would amounts." the "I about how think we $$ to each be given to each of INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 make RECEIVED NYSCEF: 06/14/2018 42. A grants in Iowa contest of ask, "Is this week the grants Lisa the problem arose at a campaign he used a member the Campaign and receive Mr. the Q: So Mr. Based from charitable what that same to nominating Mr. proceeds to Weisselberg of the sent Iowa file staff fundraiser] caucuses at an examination assets to some here, reading Iowa when created one by of the When a that had charities been to appear charity Fundraiser. the Investigation confirms requirements: he was to his [Referring it was Jolly, veterans Campaign's checks yes. of the during the satisfy that Stuart Iowa of the proceeds to receive Lewandowski. to one a replacement the that a Word attaching Trump shows and it on to Mr. day, Mr. by document Campaign wanted I'm first the approved Word secured testimony Lewandowski on [from Foundation the emailed McConney and the quickly Foundation's A: the list the before Weisselberg's Mr. of the a grant the caucuses, Lewandowski, purportedly from a grant directed Saturday." emailed Metadata edited Mr. Iowa disbursements organizations making rally 44. that also directors, with selected, originally on Gambuzza, political cycle. Specifically Lewandowski 1, 2016 February some veterans Mr. exchange, make Foundation. Maciejowski Campaign's the Lewandowski the listing this election can Iowa? Mr. from we way in 43. before presidential any while after minutes right 2016 there document few in email Iowa? with exchange Corey Lewandowski] Q: were They in Iowa I don't know. wanted ready 45. and the congratulating get matter Other email what checks day of exchanges Parscale on that primary Mr. 2018, with was political the when they whatever them, week on to be held going side wanted date of I just anything. them, it may I wanted have been. to be It it was. coordination extensive the Lewandowski, work. the Whenever for the show 28, his do prepared. those notified to nothing checks On January immediately Mr. I had have didn't Foundation. McConney to to the correct? 1st; February A: for campaigning On February 14 14 of 41 first donation Ms. Hicks 16, 2016, between came and Mr. other in to the the website, campaign McConney, Campaign Mr. staffers, on behalf of INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 the RECEIVED NYSCEF: 06/14/2018 wrote Foundation, Fundraiser have to Mr. still proceeds charity?? in the of which veterans . . . Lastly, how a list Lewandowski Foundation's longer much do want you these want direction Campaign's and account, you charities the seeking on maintaining funds sent distributing website: the to and the to keep on much how TrumpForVets "Do for each website up you and running?" 46. in role to the Campaign Lewandowski, List." checks that have donations on staff over the Burr was assisting of the sent manager, with others, among Donations obtained disposition the determining assistant the Investigation The Burr addressed been sent to the list were proceeds. Mr. of such as "Vet as groups" admitted Weisselberg in making and the reflecting Campbell example, McConney provided she email, today," played and "Updated control held in testimony funds that "sure these got wrote to Mr. Weisselberg Corps Law by that list of several of Campaign the that he understood to where Vet updated noted lead Burr, Mr. "an also the and Donations" "Team" In that Campaign the For to Mr. recipients out that emails headings veterans Lewandowski Mr. Fundraiser a series the "going disbursements. evidence subject Ms. the additional they had Ms. to get to." On March 47. asking that a check noting that the fact sent that 48. Weisselberg, of recipient $100,000 had media assured Weisselberg for Mr. Lewandowski Mr. 22, been be sent asking to the Marine Foundation whether the that he would Lewandowski draw and Mr. Enforcement had donated a check McConney, Foundation, to that and promptly, group. Mr. a check was in day. On May again 24, referring organizations. Ms. Burr to the Metadata sent group from an email as to Campaign "Team," the attaching file shows 15 15 of 41 that staff, a Word Jo Ann Mr. document Poly and McConney, Calvo, with Mr. a new a member list of INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 the RECEIVED NYSCEF: 06/14/2018 Campaign of the one organizations 49. exhibit The and recipients Mr. award held Iowa The the A copy of Mr. for reference Trump the campaign political slogan, "Make to the giving in those of of Mr. of the days Foundation printed for on the Great enlarged the (https://bit.ly/1RKtlWf (AP to all but Mr. checks AGA GAIN! ! ' photo).) 16 16 of 41 support veterans is pasted Trump's in below: Campaign. the date of groups. his checks, name Mr. to Trump, reflected Trump's and the including presentation website, T ANEERECA A GREAT to Iowa Campaign to grant Mr. presentations enlarged Again!," 0.. I.IT to to and checks EETE E)auua! y201!E NEAKE and leading the checks appearances, bN ntinl,:- - Q~ if' DATE MAILED The Trump Foundation's involved Organization account in the lawsuit accounting to satisfy in any the staff followed settlement Mr. obligation, way. 26 26 of 41 Trump's even instruction though the to use Foundation the was not INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 77. Fisher Mr. House, organization that commenced the Trump Golf" Golf"), owned by Promotors In Martin Mr. insurer yards and Holdings, of a fundraising 79. the Trump the other toward The parties National the AMC Settlement to the the the Golf Martin AMC-TNGC Settlement sued and held tournament, $1 million to win by shot was OAG Foundation Trump National shooting a hole made (" ("Florida National owned but, by Golf Mr. Golf in one is 99% Club Trump. Club to benefit at the thirteenth to his according a minimum from Alonzo Club, International Trump hole, not another the the Golf Celebrity indirectly, thirteenth at the National The at the to transaction. and an insurer. directly After reimbursed Trump Golf payment to benefit assets self-dealing. this the Team is, in one charitable Trump for to make the complaint, of distance 150 claim. the settled lawsuit the Club, AMC the AMC Greenberg Agreement, which concurrent and Golf Florida Golf Team Foundation the National the golf club would Foundation. 27 27 of 41 (the Golf (the Golf pay $775,000 one (the Club Charitable Trump for agreements: Team National 2012 13, February Florida and Trump Agreement, on of two consisted Amount, Mr. 2017, Greenberg its Foundation improper $8,763.41, Greenberg's and B. of which a hole settlement between Amount Under to pay 17, International, a chance Mr. used constituted March the directing by Florida golf that The One shot declined Foundation B. LLC, golfers determined Amount" Amount"). in DJT the ("AMC"), Hole Greenberg and Under Inc. that amount Transaction promised AMC, on in the 2012, found which National Charities Team hole. he controlled, interest 78. Mourning caused Trump Investigation, plus $100,000, 2012 Investigation The the full Settlement Foundation" Foundation"). "Greenberg directly and Agreement" Agreement"). to pay agreed Greenberg, Agreement" Agreement"), "AMC-TNGC Club Mr. among "Settlement agreed "Settlement (the to pay to the $158,000 Greenberg INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 80. to the The Foundation. Greenberg auction for clubs. the The website the Michael Cohen auction. The to 81. An individual on February per Mr. Trump's 82. the Foundation Section payment of the Club entitled $157,250 In concluded the were December to the paid that benefit that the 19, $158,000 for the the 2011. to the Mr. Trump of the Donald J. Trump proceeds AMC-TNGC auction the beneficiary would be Agreement. After Foundation Trump constituted commencement a 15% deducting on 9, 2012, January Foundation, Greenberg it for its used improperly used to support the an organization Club, the funds it to Foundation, controlled Mr. by self-dealing. of the $158,000 as being Golf improper Foundation the advertised National Trump contributed Hotels 501(c)(3) on Foundation Trump which auction, After 84. the bid as the item under between an golf Trump's then-attorney intended Trump obligations a winning by this Mr. contract Foundation from Mr. Club's delivered Investigation to reimburse Trump because Golf made 2012, as a result, Golf false in through directions. the 83. 2013 14, was the "Proceeds announced, website obligations and, National auction identified signed $158,000 payment $158,000 The paid Trump, membership website. and or Mr. the a lifetime 1, 2011 Foundation, National Trump The from received auction statement the and a charity of the satisfy the through December Club raised of dated Golf Organization Trump Foundation webpage This fee, Trump, held National Trump Trump the Foundation, auction service satisfy was the The on behalf Foundation." used of benefit auction and not Foundation, plus on Investigation, interest in the March amount 17, of 2017, the Trump to the $3,593.08, expenditure. Transaction 2013, the Foundation organization the Foundation that paid $5,000 advocates to the historic to a half-page preservation ad in the 28 28 of 41 DC 2014 Preservation League in Washington, commemorative ("DCPL"), D.C. program The for a INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 DCPL's Rather of the RECEIVED NYSCEF: 06/14/2018 annual the gala. the did used program without reservations, Foundation Organization Trump ad from The the promoting mention any not use space space to promote Hotels Trump of the the The and THE T R U program Hotel Trump a phone providing is pasted Foundation, UVE in the to advertise itself. Collection. A copy benefit of number for below. LIFE. M P H O T E L C OL L L C T 1O Nª For reservations.call 85528.6700 or visit TrumpHoteiCoBectiortcom. 5CHO CHiCACO LA5VEGA5 KlF ANAHA NEWYORKICENTRAL PA TC NTC (D.C. Preservation Preservation League 85. The International Trump Foundation and 86. International for the Form $506.88 the LLC due, Investigation the paid respectively, each $5,000 (produced 2014) payment was controlled $5,084.62 On December interest. transaction and of and interest 2013, on Investigation, contributed the taxes the an organization of the LLC reporting for 11, DC by made by the for the directors of the self-dealing. commencement plus that LLC, improper excise (Feb. Investigation).) Management Management IRS Program concluded to DCPL contribution Management of this constituted After with as part Hotel Hotel 4720 Commemorative League, P DORAL MIAM in the total and 2015. 2014 29 29 of 41 to the 19, The December 2016, Trump amount 9, 2016, Foundation the of to reimburse Foundation International $502.33, Trump filed it IRS Hotel $505.12, and INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 2014 RECEIVED NYSCEF: 06/14/2018 Trump 87. bid winning Transaction Painting On March 20, a painting of on a Section Foundation, owned by Mr. benefit an organization Mr. Trump. at a charity organization. Doral The caused Trump Trump 501(c)(3) National at Trump Mr. 2014, Investigation controlled by auction The an entity Miami, for to pay the owned by that the director of the of the Investigation, used of payment Foundation the as painting 12 LLC, $10,000 and the Children' Children's Endeavor Trump for $10,000 Unicorn Organization Trump concluded the Foundation the which was is used to improper constituted self-dealing. After 88. 12 LLC Endeavor Foundation for appraisal 4720 in the amount 2015 land by DJT Westchester easement fund NALT tax filing, LLC, plus interest, 19, 12 LLC for paid 17, $182.82 by and the filed excise of 2014 Trump an outside Foundation the outstanding each 2016, to compensate as determined 2016, paid respectively, to NALT contribution that for and for paid pledge an entity used maintains the due, Foundation the a $32,000 County acre and On December Endeavor $18.49, Foundation painting period. Trump organization Holdings of the on November taxes IRS and interest 2015. Transaction satisfy preservation value and to the painting applicable and In 2015, to the rental IRS $8.49 Springs 89. ("NALT") the the of Seven fair for with commencement returned the report Form the owned $32,000 managing should the have by Mr. by the gift holds family. Trump easements been resources. Trump, was made North LLC Springs natural preserves recreation the Seven by to the $32,000 to satisfy it acquires. by 30 30 of 41 Seven American (" ("Seven Seven which of 200 Springs, over Springs had Seven by the NALT Springs, a property As Trust Springs" Springs"). Seven a pledge Land not the is owned acres donated Springs Foundation is a a 156- to the admitted Foundation. in in a INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 90. After LLC Springs December corrected 9, 2016, contributed. paid the In excise commencement taxes transaction the $288.38 paying on addition, of of the by reimbursing to the Foundation December 19, Breach fully owed set forth herein. 92. The of 93. of degree other things, Foundation's oversight internal controls; accounting staff to disburse approval; Mr. staff Trump certificate Foundation (e) (d) on the IRS amount Form 4720 and failed revenues to the and/or allowed personal and/or incorporation to participate and and its the intervene on (c) the of of by failed of in violation Mr. 31 31 of 41 Code, Trump assets of the caused in his the among a review failed (b) and the to maintain Organization obtaining and with in that, Organization Trump charitable the law; Trump without (f) them to institute to misuse of as such, as directors or to conduct meeting Foundation interests; behalf duties as required permitted and Foundation, required or supervision provisions applicable their board activities; Foundation business the as though § 717. disbursements to the entrusted of loyalty annual and 720 paragraphs, preceding to discharge management Foundation assets to N-PCL one and the directors undivided or control to provide each failed and 4 717 §§ Respondents) pursuant at least Foundation assigned his to hold liabilities, charitable and of failed of the caused filed on and, interest LLC N-PCL re-alleges were diligence, - Waste and Respondents prudence, (a) assets, provide Foundation, applicable Seven 2016, ACTION Individual repeats Foundation Individual they to the Springs OF and Respondents to the skill, the General Individual The care, Seven 2016, Duties Fiduciary Attorney duties fiduciary as the CAUSE (Against The $32,000 17, $3,213.19. FIRST 91. on November Investigation, and/or candidacy accounting Foundation for the benefit of Foundation's allowed for public the office INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 in 2016 in her RECEIVED NYSCEF: 06/14/2018 and to influence political campaign 94. and Due duties fiduciary management corporate owed to the and of capacity, of should in the corporate from charitable Failure to Administer Properly fully The set forth herein. 96. of As charitable assets administration of Foundation's fiduciary required and/or Trump activity of directors charitable permitting and his diverted the Foundation interests; to influence incorporation the and in that, Foundation (b) and with Individual the degree (c) caused of and/or specific was things, of for care, waste of or in any or authorized to York. - Waste the EPTL & § 8-1.4 8-1.8 permitted elections § 8-1.8(a)(5). 32 32 of 41 Respondents responsible for failed they (a) loyalty, the failed and charitable obedience of the Foundation's the their that to engage the administer purposes for a trustee proper to discharge assets Foundation in violation was to properly or unnecessary the as though paragraphs, preceding Individual improper distribute to wrongfully and Respondents other assets and ACTION of the as such, among charitable outcome EPTL The of New loss or trustee, incorporated re-alleges each and, director in the duties from resulting the Respondents) and Foundation, § 8-1.4, damages breached §§ 720(a)(1)(A) of their violation State OF N-PCL under liable and Assets repeats assets. assets to the of them; EPTL under charitable duties of the thus in the CAUSE Bondi of Pamela Respondents as an officer, Individual General Attorney Individual organization Charitable (Against 95. are serving donations SECOND the to pay charitable behalf in 2013. neglect assets, be enjoined or solicit business and on separately, omissions, Foundation, not-for-profit any General and conduct and election, Attorney acts their disposition assets, conduct foregoing for of the Florida to the they and outcome for to account (a)(1)(B) similar the was by benefit causing of Mr. in political certificate INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 97. Due be ordered to pay to account damages incorporated for his donations in the and waste, fully The set forth herein. 99. he had Respondent a financial Mr. interest or a determination Foundation's the by best General Attorney interest without House Foundation, League, the Unicorn Children's conduct was willful ultimate decision-maker made payments would derive 100. by the Foundation conduct Foundation, was the The willful and the caused failure as an officer, to act, director organization or charitable or which York, each should negligent serving of New solicits the of the Martin the Foundation to enter from were fair, B. Foundation, the respect to these Foundation and owner intended the entities financial those included DC Land benefits Trump's Mr. and as president behalf whose payments Preservation Trust. in that on transactions in the and the transactions of for transactions American North in which transactions reasonable Those Greenberg into Board the as though paragraphs, preceding transactions. and § 8-1.9(c) Trump) re-alleges the EPTL and § 715(f) Mr. transactions and ACTION N-PCL with understood from authorization Foundation, of the he fully from time intentional and and repeats that at the Fisher to the OF - obtaining Board and/or assets State Respondent Trump Respondents not-for-profit in the CAUSE (Against 98. of waste any Transactions Related-Party Individual York. THIRD Wrongful of business of New State the be enjoined as a fiduciary to conduct in the omissions and conduct such capacity or authorized charitable or her from other acts foregoing resulting or in any trustee, to the he and the his Foundation businesses transactions. transactions related-party to the and presidential Trump also With Campaign. intentional candidate in that included respect as president whose election 33 33 of 41 in-kind to these and the contributions transactions, ultimate Foundation's decision-maker in-kind of Mr. $2.8 million Trump's of the contributions or INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 sought RECEIVED NYSCEF: 06/14/2018 to influence, Foundation's in-kind he controlled, Iowa N-PCL related Foundation the Foundation as a result or trustee, incorporated not the the or in and or authorized in benefits the he would interest from derive in the Campaign since accounted for; used in such and the which Campaign, and, as of the Trump is liable of business to the not extent or time of the assets pay not-for-profit paid, pay lost to the the Foundation by the a as an officer, serving charitable charitable profits bestowed improperly from under for already returned; already benefit solicit not return be enjoined any to account 1, 2014, July each should capacity, to conduct of Mr. transactions; extent amount 1, 2014; Respondent effect to the of the similar any self-fund both transactions, July the a financial omissions, assets value had Trump already charitable of intended million. § 8-1.9(c), after occurring director of to double up transaction value and he would acts foregoing transactions party an amount that $17.5 EPTL and § 715(f) loaned the By Mr. asserted had Fundraiser, of aware fully contributions. publicly 101. from he was organization donations in the State of New York. FOURTH Dissolution (Against 102. fully The set forth the General Attorney and repeats ACTION - N-PCL Foundation Foundation OF and 112(a), §§ Respondent 1101(a)(2) Donald re-alleges the J. Trump) as though paragraphs, preceding herein. 103. corporation of the CAUSE Under that 104. has Under dissolution of conferred upon N-PCL acted it by beyond N-PCL a charitable law, § 112(a), its or . . . has the when carried General Attorney may bring an action to dissolve or power. capacity § 1101(2), corporation the Attorney "the on, General corporation conducted 34 34 of 41 may has bring an action exceeded the or transacted its for the authority business in a a INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 fraudulent persistently of the state has N-PCL limitations present 106. Under prohibition influence Penalties of the for the acts of include of any officer the for the corporation The incorporation campaign and for of acted president 2016 that in in were of 4941 exceeded a persistently intended by, among behalf law within the from is prohibited of a candidate. include of the 8-1.8 of the penalties New incorporation of the Code. from for Code N-PCL, excise statutory pursuant to foundation a private by This taxes, any inure EPTL to expenditures under to the an the in "any the political Code conduct certificate campaign to be diverted member, for must Foundation's property any of the foundations Accordingly, of to influence 4941 private prohibiting benefit foundations section York corporate private prohibit expressly participating or allowing private 2016 and of the or otherwise Foundation to act corporations or incurred incurring Foundation or any policy election. 4945 406 office," public or indirectly directly 108. months prohibits paid N-PCL prohibit and on of this public certificates 4945 to public contrary Foundation the campaign violation section section sections candidate of of the in their provisions incorporation 406 Under self-dealing. of specific provisions same under any non-for-profit Code, expenditure any its powers incorporation. political for under penalties These penalized manner of Sections incurring election. Code, outcome 107. from in any of abuse York of the 501(c)(3) is absolute. 4945 of certificates or intervening participating New requires Section the dissolved." to be § 202(a) in their or by manner, liable become 105. section or illegal on behalf "in trustee, any director or individual." the illegal other to influence conferred authority manner things, his by 35 35 of 41 repeatedly making election to it in for its certificate in Mr. intervening expenditures president. of during the Trump's first five INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 109. N-PCL income or profit 515 of (a) N-PCL the corporation to inure to the provisions by corporation's failed interest The Foundation did of benefit to receive directors a New § 552(f), on Foundation York to adopt failed corporation delegation of the Foundation through 1999 2017. must adopt of management investment to of the corporation a written these corporation. directors from years, and a not-for-profit a report The not-for-profit investments Section non-for-profit review assets, violated of the York and eighteen at least of income disbursements. and for a New of corporation. the president its permitting Foundation The of the directors of of the part corporation. revenue, guidelines and as a and, policy a § 552(f). § 715-a to ensure policy board or director of any the the requirement The N-PCL 112. the forth N-PCL violated requires N-PCL setting for assets liabilities, this functions. investment of and Under policy result, of with 111. written its an officer of the from corporation distribution or officers § 519 assets to comply the directors meeting of benefit prohibits N-PCL an annual hold to the distributing 110. a not-for-profit bars § 102(5) not a New requires its that directors such adopt York and a policy not-for-profit officers and, act in the accordingly, the Law prohibit corporation to adopt corporation's best Foundation a conflict interest. N-PCL violated § 715-a. 113. in 7-A Form Mr. of the statement fact Executive planned, was The false stated falsely because organized, of the Executive to be filed Foundation that it failed financed and the with with filed Registration Amended which 175 required Law. CHAR410-A, Trump, and registration application, any 172 Sections Statement Iowa to disclose directed the Attorney for Charitable the by was material the 36 36 of 41 Trump material General Attorney the Fundraiser the fact Campaign. the Bureau Charities signed Organizations, that to Article pursuant General's a Foundation statements false event. Iowa a by This Fundraiser was in INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 114. Section solicit that donations State Attorney New York 20, its with of the the in State did not Violation the foregoing, in its limitations the a persistently illegal of New by requires Charities engaged register from has of certificate manner and the connection beyond its its and in with Iowa Bureau until capacity by the powers and law, it has to the contrary or control oversight any York Bureau. acted abused New activities Charities incorporation without operating of the in and Charities Foundation organizations in fundraising with the charitable Bureau Charitybuzz.com on Law, York with Foundation auction of Law Executive to register Executive of the the of the Trump a Notice a result of the policy The connection business 7-A State Office. disregarding conducted a board by directors. 116. its assets set forth in the Foundation the Accordingly, remaining mission and future should if any, assets, Foundation's be dissolved applied of certificate pursuant to charitable to N-PCL uses pursuant incorporation, § 1101(a)(2) consistent with to N-PCL §§ the 1115(a) 1008(a)(15). 117. has York following As persistently and in 2016, 115. and in New in violation October of of Article General's State Fundraiser, public 172 notified Simultaneous the potential violations directors and distributions Internal determined Internal to corporate Revenue if any the Revenue of the officers of with Service penalties Code Service and substantial assets and of this filing and federal Federal or fines Election will be law or fines. dissolution for Federal election penalties upon the Petition Election that should on the 37 37 of 41 concerning the Foundation to N-PCL §§ 1115(a) until have been Foundation. the resolved General Attorney subject be deferred Commission imposed Commission may Pursuant the Dissolution, and and complaints and it is its 1007(c) to the INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 FIFTH Dissolution of the CAUSE - Foundation (Against 118. fully The set forth N-PCL corporation. N-PCL in cases 1 - assets and pursuant 114 and otherwise granted 121. The set forth dissolution officers except officers paying permission by out 1102(a)(2) Attorney the as though paragraphs, preceding for have in General or officer and to petition wasted reason an illegal officers assets or acted of the the a charitable court for illegally. for of the directors or the reasons Foundation set wasted manner. OF Pending Resolution (Against the and an action is appropriate that CAUSE repeats to maintain to a director § 1102(a)(2)(D) further the statute General ACTION - N-PCL § 1113 Foundation) re-alleges the as though paragraphs, preceding herein. N-PCL § 1113 to, conducting permission from the to N-PCL behaved Attorney proceeding from re-alleges directors directors Injunction 122. 112(a), §§ Foundation) by SIXTH fully N-PCL and empowers where Dissolution in paragraphs corporate rights § 1102(a)(2) dissolution 120. forth repeats authorizes § 112(a)(7) to enforce proceeding judicial the ACTION herein. 119. special General Attorney OF of the or otherwise of the in relevant any collecting authorizes the part, "(1) unauthorized court[, and] General Attorney activities (2) and the restrain[] or receiving any debt transferring or delivering the restrain[] from to seek an injunction corporation and exercising corporation its and its directors and corporate any directors powers, and or other property of the corporation, and any property of the corporation, except court." 38 38 of 41 a pending from by INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 Such 123. without the an injunction that limitation, Foundation, and remaining who fiduciary duties. caused have the for legal the Foundation to violate requests A. position of any business or solicit of business to for from federal law. for that charitable to loyalty There are not-for-profit no law assets are directors and appropriately Mr. through each his misuse or her of as follows: as an officer, as officers, organization in the directors for directors, York to conduct a period of ten trustees or equivalent incorporated undergo or equivalent or authorized York of New State trustee director, incorporated of New State serving remaining of not-for-profit Directing and and RELIEF organization in the donations the FOR serving or charitable event obtained waste fiduciary directors Directing to perform donations charitable directors C. failure charitable in the from or charitable not-for-profit any B. improperly care to not-for-profit respect to ensure Respondents against Trump not-for-profit or solicit of Mr. remaining suspension duties judgment Enjoining positions and of including, distributed. Plaintiff the state above, duties applicable and is necessary set forth their breached an understanding supervision reasons requirements PRAYER enjoining the Respondents demonstrated Court and Individual ignored willfully organizations marshalled the is appropriate or authorized for a period sufficient of to conduct one subject year, on the training and years; fiduciary corporations; to pay Trump self-dealing Individual duties charitable in the assets, an amount transactions Respondent management and to pay duties; 39 39 of 41 up to double after July for corporate damages of benefits amount 1, 2014; to account of the his or her assets, resulting conduct to make from the full breach in the restitution of INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 D. and law, illegal has carried manner and E. of any F. paying from (ii) (i) the and Foundation, H. York, June 13, unauthorized such New other and and annulling the existence of STEVEN PEGGY Executive COLANGELO, Senior Advisor of the Co-Chief SHIFFMAN, FARBER, of exercising the by any corporation; of the corporate or (iii) from of the and Foundation; and permission corporation; of Incorporation Certificate the except proper. 2018 Assistant Assistant and Deputy Special General Attorney for of the Peti Jam s Sheehan Cha ties Bureau 28 berty Street New York, New (212) Attorney Counsel Enforcement Attorney UNDERWOOD D. State Section General General Of Counsel 40 40 of 41 of New York ·oners 46 01-4 Tel. WOOD, in the York By: FUCHS, from as is just ttorney YAEL state; General directors, property Attorney LAURA or entities; BARBARA MATTHEW it by fraudulent of this Attorney property relief a persistently policy the officers any further and with or other or delivering corporate public activities debt Foundation, the terminating its in upon conferred authority business charitable and any the to the to cooperate transferring the its contrary Foundation any exceeded to qualified or receiving Granting New powers assets conducting Dissolving has or transacted Foundation the or otherwise out Foundation its remaining collecting G. Dated: abused Restraining court, powers; has the or conducted, on, Directing distribution the that Declaring Chief York 416-8401 General 10005 ~0'= of INDEX NO. 451130/2018 FILED: NEW YORK COUNTY CLERK 06/14/2018 09:58 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2018 VERIFICATION STATE NEW YORK OF } ss.: } COUNTY NEW YORK OF STEVEN SHIFFMAN, I am an Assistant General Attorney make this of read based upon the based, the annual the files the facts, of the the the the duly of New State deposes sworn, General Attomey the in the York General's filings and of the Attorney office and of the says: Barbara "Attorney General" General"). am acquainted with (the petition other reports made General's office. of the by and office, To The Donald the the my knowledge upon investigative authorized t 13th y of b alleged which to on based therein the petition is with the Foundation materials this verification is its is not duly made authorized by petitioner such contained acquaintance petitioner is that representative. , S ff ttorney PUBLIC Sworn facts J. Trump Assistant d Underwood, I am duly transactions Steven NOTARY D. in with is true. General Attorney and investigation General's Attorney reason petition foregoing Attorney Bureau The and being verification. I have Charities } ore me this June, 2018 EMn.Y STEfW Yoek NOTARY PUGUC, State of New No. 02ST5056697 QuaRAed In Kings County 2D Commission Expiree Memh m 41 41 of 41 General is a body politic