Attached files

file filename
EX-4.2 - FIRST AMENDMENT TO FOURTH AMENDED AND RESTATED LP AGREEMENT - New York REIT Liquidating LLCnyrt12312014ex4210-kss.htm
EXCEL - IDEA: XBRL DOCUMENT - New York REIT Liquidating LLCFinancial_Report.xls
EX-31.2 - CERTIFICATION OF THE PRINCIPAL FINANCIAL OFFICER OF THE COMPANY - New York REIT Liquidating LLCnyrt12312014ex31210-kss.htm
EX-21.1 - SUBSIDIARIES OF NEW YORK REIT, INC. - New York REIT Liquidating LLCnyrt12312014ex21110-kss.htm
EX-31.1 - CERTIFICATION OF THE PRINCIPAL EXECUTIVE OFFICER OF THE COMPANY - New York REIT Liquidating LLCnyrt12312014ex31110-kss.htm
EX-23.1 - CONSENT OF KPMG LLP - New York REIT Liquidating LLCnyrt12312014ex23110-kss.htm
10-K - 10-K - New York REIT Liquidating LLCnyrt1231201410-kss.htm
EX-32 - WRITTEN STATEMENTS OF PRINCIPAL EXECUTIVE AND FINANCIAL OFFICERS OF THE COMPANY - New York REIT Liquidating LLCnyrt12312014ex3210-kss.htm
EX-10.19 - INDEMNIFICATION AGREEMENT BETWEEN COMPANY AND CERTAIN OFFICERS AND DIRECTORS - New York REIT Liquidating LLCnyrt12312014ex101910-kss.htm
Exhibit 23.2

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
We have issued our report dated February 28, 2014, with respect to the consolidated financial statements included in the Annual Report of New York REIT, Inc. on Form 10-K for the years ended December 31, 2013 and 2012.  We hereby consent to the incorporation by reference of said report in the Registration Statement of New York REIT, Inc. on Form S-8 (File No. 333-197362, effective July 11, 2014).
 
/S/ GRANT THORNTON LLP
 
Philadelphia, Pennsylvania
May 11, 2015