Attached files

file filename
EX-32 - WRITTEN STATEMENTS OF PRINCIPAL EXECUTIVE AND FINANCIAL OFFICERS OF THE COMPANY - New York REIT Liquidating LLCnyrt12312015ex3210-k.htm
EX-31.1 - CERTIFICATION OF THE PRINCIPAL EXECUTIVE OFFICER OF THE COMPANY - New York REIT Liquidating LLCnyrt12312015ex31110-k.htm
EX-21.1 - SUBSIDIARIES OF NEW YORK REIT, INC. - New York REIT Liquidating LLCnyrt12312015ex21110-k.htm
EX-23.1 - CONSENT OF KPMG LLP - New York REIT Liquidating LLCnyrt12312015ex23110-k.htm
EX-14.1 - SECOND AMENDED AND RESTATED CODE OF BUSINESS CONDUCT AND ETHICS - New York REIT Liquidating LLCnyrt12312015ex14110-k.htm
EX-10.30 - INDEMNIFICATION AGREEMENT BETWEEN NEW YORK REIT, INC. AND KEITH LOCKER - New York REIT Liquidating LLCnyrt12312015ex103010-k.htm
EX-10.31 - INDEMNIFICATION AGREEMENT BETWEEN NEW YORK REIT, INC. AND JAMES NELSON - New York REIT Liquidating LLCnyrt12312015ex103110-k.htm
EX-10.29 - FORM OF RESTRICTED STOCK AWARD AGREEMENT - New York REIT Liquidating LLCnyrt12312015ex102910-k.htm
10-K - 10-K - New York REIT Liquidating LLCnyrt1231201510-kss.htm
EX-31.2 - CERTIFICATION OF THE PRINCIPAL FINANCIAL OFFICER OF THE COMPANY - New York REIT Liquidating LLCnyrt12312015ex31210-k.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 year ended December 31, 2015.  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).
 
/S/ GRANT THORNTON LLP
 
Philadelphia, Pennsylvania
February 26, 2016