FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E

Similar documents
FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

FILED: NEW YORK COUNTY CLERK 01/09/ :26 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

To the above named Defendants:

FILED: NEW YORK COUNTY CLERK 01/18/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 01/18/2018

FILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014

KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,: -against- Index No.: /2017

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016

FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013

FILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018

FILED: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017

your failure to answer, Judgment will be taken against you by default for the relief demanded in the Complaint.

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 12/06/2010 INDEX NO /2010

FILED: QUEENS COUNTY CLERK 03/06/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/06/2018

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT

FILED: BRONX COUNTY CLERK 09/15/ :36 PM INDEX NO /2016E NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 09/15/2016

FILED: BRONX COUNTY CLERK 02/26/ :59 PM INDEX NO /2015E

FILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019

2013 WL (N.Y.Sup.) (Trial Pleading) Lillyan ROSENBERG and Gerald Rosenberg, Plaintiffs,

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

FILED: NEW YORK COUNTY CLERK 03/08/ :32 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2016

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT AT LAW

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/08/2018

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: NEW YORK COUNTY CLERK 08/04/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016

FILED: NEW YORK COUNTY CLERK 12/02/ :13 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/02/2016

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

FILED: QUEENS COUNTY CLERK 05/03/ :51 AM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 05/03/2018

FILED: BRONX COUNTY CLERK 02/06/2013 INDEX NO /2013E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/06/2013

INDEX NO /2017 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 07/06/2018

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

CLASSINA OSBORNE, -against- SUMMONS Plaintiff resides at TO THE ABOVE-NAMED DEFENDANT:

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017

NG UIJrr w%qffag. mym -a. Defend ant( s) SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY. Index No. i'i1.

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

FILED: NEW YORK COUNTY CLERK 10/19/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2016

Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X

FILED: NEW YORK COUNTY CLERK 02/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 02/27/2018

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: BRONX COUNTY CLERK 01/26/ :43 AM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/26/2018

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

Plaintiff, ...

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 09/04/ :50 AM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 09/04/2014

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A

FILED: KINGS COUNTY CLERK 03/19/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 03/19/2018

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018

FILED: KINGS COUNTY CLERK 10/17/ :54 AM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/17/2017

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: NEW YORK COUNTY CLERK 09/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2013

Plaintiffs, by their attorney, NORA CONSTANCE MARINO, ESQ. complaining of the defendants herein, respectfully show this Court, and allege

X AFFIRM A TI 0 N IN

FILED: NASSAU COUNTY CLERK 01/05/ :29 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/08/2018

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

FILED: WESTCHESTER COUNTY CLERK 05/07/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/07/2012

Case 5:15-cv gwc Document 1 Filed 01/14/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF VERMONT

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

FILED: NEW YORK COUNTY CLERK 11/07/ /23/ :53 03:57 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/07/2014

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

FILED: NEW YORK COUNTY CLERK 11/11/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2014

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

FILED: ALBANY COUNTY CLERK 03/05/ :30 PM INDEX NO NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/05/2018

FILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016

FILED: KINGS COUNTY CLERK 02/13/ :21 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017

Transcription:

FILED : BRONX COUNTY CLERK 08/29/2016 05:10 INDEX NO. 25084/2016E PM NYSCEF DOC. NO. 21 6 RECEIVED NYSCEF: 03/27/2018 08/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY O F BRONX Index No.: 25084/2016E ----------------------------------------------------------------------X --- Date Purchased: 07/27/2016 MARIA AGUILAR AMENDED VERIFIED Plaintiff, COMPLAINT -against- Date Filed: 08/29/2016 PARKING SERVICES, LLC., PARKING MAINTENANCE, LLC., PARKING, LLC., AND PARK LLC. s... ----------------X Plaintiff, by her attorneys, THE YANKOWITZ LAW FIRM, P.C., complaining of s, respectfully alleges, upon information and belief: 1. That at all times hereinafter mentioned, Plaintiff was, and still is a resident of County of Bronx, State of New York. 2. That this action falls within one or more of exceptions as set forth in CPLR 1602. 3. That at all times hereinafter mentioned, PARKING SERVICES, LLC was and still is a domestic corporation duly organized and existing under and by virtue of laws of County, City and State of New York. 4. That at times hereinafter mentioned, PARKING SERVICES, LLC maintained a principal place of business in County, City and State of New York. 1 of 11

5. On and before March 2, 2015, and at all times hereinafter mentioned, PARKING SERVICES LLC leased a portion of premises and building known as 4320 Broadway, County of New York, County, City and State of New York. 6. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING SERVICES LLC, by its agents, servants and/or employees operated aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 7. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING SERVICES LLC, by its agents, servants and/or employees managed aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 8. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING SERVICES LLC by its agents, servants and/or employees controlled aforesaid premises and sidewalkadjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 9. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING SERVICES LLC by its agents, servants and/or employees maintained aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 2 of 11

10. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING SERVICES LLC by its agents, servants and/or employees controlled, inspected, managed and maintained aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 11. That on March 2, 2015, and at all times hereinafter mentioned, PARKING SERVICES LLC, its agents, servants and/or employees had duty and obligation to inspect, manage and maintain sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal ofsnow and ice from 12. That at all times hereinafter mentioned, PARKING MAINTENANCE, LLC was and still is a domestic corporation duly organized and existing under and by virtue of laws of State of New York. 13. That at times hereinafter mentioned, PARKING MAINTENANCE, LLC maintained a principal place of business in County, City and State of New York. 14. On and before March 2, 2015, and at all times hereinafter mentioned, PARKING MAINTENANCE, LLC leased a portion of premises and building known as 4320 Broadway, County, City and State of New York. 15. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING MAINTENANCE, LLC by its agents, servants and/or employees operated aforesaid premises and sidewalk adjacent and abutting 3 of 11

building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 16. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING MAINTENANCE LLC, by its agents, servants and/or employees managed aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 17. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING MAINTENANCE LLC by its agents, servants and/or employees controlled aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 18. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING MAINTENANCE LLC by its agents, servants and/or employees maintained aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 19. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING MAINTENANCE LLC by its agents, servants and/or employees controlled, inspected, managed and maintained aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 4 of 11

20. That on and before March 2, 2015, and at all times hereinafter mentioned, PARKING MAINTENANCE LLC, its agents, servants and/or employees had duty and obligation to inspect, manage and maintain sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 21. That at all times hereinafter mentioned, PARKING, LLC was and still is a domestic corporation duly organized and existing under and by virtue of laws of County, City and State of New York. 22. That at times hereinafter mentioned, PARKING, LLC maintained a principal place of business in County, City and State of New York. 23. On and before March 2, 2015, and at all times hereinafter mentioned, PARKING, LLC leased a portion of premises and building known as 4320 Broadway, County of New York, County, City and State of New York. 24. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING, LLC by its agents, servants and/or employees operated aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 25. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING, LLC by its agents, servants and/or employees managed aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 5 of 11

26. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING, LLC by its agents, servants and/or employees controlled aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 27. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING, LLC by its agents, servants and/or employees maintained aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 28. On and before March 2, 2015 and at all times hereinafter mentioned, PARKING, LLC by its agents, servants and/or employees controlled, inspected, managed and maintained aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 29. That on March 2, 2015, and at all times hereinafter mentioned, PARKING, LLC,, its agents, servants and/or employees had duty and obligation to inspect, manage and maintain sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 30. That at all times hereinafter mentioned, PARK LLC was and still is a domestic corporation duly organized and existing under and by virtue of laws of County, City and State of New York. 6 of 11

31. That at times hereinafter mentioned, PARK LLC maintained a principal place of business in County, City and State of New York. 32. On and before March 2, 2015, and at all times hereinafter mentioned, PARK LLC leased a portion of premises and building known as 4320 Broadway, County of New York, County, City and State of New York. 33. On and before March 2, 2015 and at all times hereinafter mentioned, PARK LLC by its agents, servants and/or employees operated aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York,including removal of snow and ice from 34. On and before March 2, 2015 and at all times hereinafter mentioned, PARK LLC, by its agents, servants and/or employees managed aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 35. On and before March 2, 2015 and at all times hereinafter mentioned, PARK LLC by its agents, servants and/or employees controlled aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 36. On and before March 2, 2015 and at all times hereinafter mentioned, PARK LLC by its agents, servants and/or employees maintained aforesaid premises and sidewalkadjacent and abutting buildingknown as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 37. On and before March 2, 2015 and at all times hereinafter mentioned, PARK LLC by its agents, servants and/or employees controlled, inspected, 7 of 11

managed and maintained aforesaid premises and sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 38. That on March 2, 2015, and at all times hereinafter mentioned, PARK LLC, its agents, servants and/or employees had duty and obligation to inspect, manage and maintain sidewalk adjacent and abutting building known as 4320 Broadway, County, City and State of New York, including removal of snow and ice from 39. On March 2, 2015 Plaintiff MARIA AGUILAR was a lawful pedestrian on aforesaid sidewalk adjacent and abutting s' premises and building located at 4320 Broadway, County, City and State of New York. 40. That s' aforesaid building and premises was and still is a commercial non-residential building. 41. On March 2, 2015, while Plaintiff was lawfully walking on aforesaid sidewalk adjacent and abutting s' aforesaid building and premises, she was caused to slip and fall and sustain severe and permanent injuries, due to slippery, icy, unsafe, hazardous and dangerous conditions of aforesaid 42. The above mentioned occurrence, and results reof, were caused by joint, several and concurrent negligence of s and/or said s' agents, servants, employees and/or licensees in ownership, operation, management, supervision, inspection, maintenance and control of aforesaid premises and sidewalk; s failed to comply with and violated New York City Administrative Code Sections 7-210 and 16-123. 8 of 11

43. That no negligence on part of Plaintiff contributed to occurrence alleged herein in any manner whatsoever. 44. That by reason of foregoing, Plaintiff MARIA AGUILAR was caused to sustain serious injuries and to have suffered pain, shock and mental anguish; that se injuries and ir effects will be permanent; and as a result of said injuries Plaintiff has been caused to incur, and will continue to incur, expenses for medical care and attention; and, as a furr result, Plaintiff was, and will continue to be, rendered unable to perform Plaintiff's normal activities and duties and has sustained a resultant loss refrom. 45. That as a result of foregoing, Plaintiff was damaged in a sum which exceeds jurisdictional limits of all lower courts which would orwise have jurisdiction. WHEREFORE, Plaintiff demands judgment against s herein on all causes of action, in a sum exceeding jurisdictional limits of all lower courts which would orwise have jurisdiction, toger with costs and disbursements of this action. Dated: Great Neck, New York August 29, 2016 Yo s etc SKYLA. AN O TZ Q. THE YA OWI Z L W FIRM, P.C. Attorneys for Pl nti f MARIA AGUILAR 175 East Shore Road Great Neck, New York 11023 (516) 622-6200 Our File No. 8029-15 9 of 11

ATTORNEY'S VERIFICATION SKYLAR K. YANKOWITZ, ESQ., an attorney duly admitted to practice before Courts of State of New York, affirms following to be true under penalties of perjury: I am an attorney at THE YANKOWITZ LAW FIRM, P.C., attorneys of record for Plaintiff, Maria Aguilar, I have read annexed AMENDED COMPLAINT and know contents reof, and same are true to my knowledge, except those matters rein which are stated to be alleged upon information and belief, and as to those matters I believe m to be true. My belief, as to those matters rein not stated upon knowledge, is based upon facts, records, and or pertinent information contained in my files. This verification is made by me because Plaintiff is not presently in county wherein I maintain my offices. DATED: Great Neck, New York August 29, 2016 SKYLAR NKO T, ESQ. 10 of 11

Index No. Q 508½ } sto\ be SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX MARIA AGUILAR Plaintiff, -against- PARKING SERVICES, LLC., PARKING MAINTENANCE, LLC., PARKING, LLC., AND PARK LLC. s. SUPPLEMENTAL SUMMONS AND AMENDED VERIFIED COMPLAINT THE YANKOWITZ LAW FIRM, P.C. Attorneys for PLAINTIFF 175 East Shore Road Great Neck, New York 11023 (516) 622-6200 TO: PARKING SERVICES, LLC. 331 W. 57th Street, Suite 456 New York, NY 10019 PARKING MAINTENANCE, LLC. C/O PARKING SERVICES, LLC. 331 W. 57th Street, Suite 456 New York, NY 10019 PARKING, 331 W. 57th Street, Suite 456 New York, NY 10019 LLC. PARK 185m LLC. C/O ANDREW MEYER 54 Diamond Street Brooklyn, New York 11222 11 of 11