TYPE OF ACTION- RECORDS RETENTION

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

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

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

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

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

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

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

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

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

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

... To the above named Defendants

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

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

- against - NOTICE OF MOTION

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 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

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

FILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017

To the above named Defendants:

FILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013

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 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

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

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

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

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

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

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

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

IN THE CIRCUIT COURT OF CLAY COUNTY, LIBERTY, MISSOURI. Case No. Division

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

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

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

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

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

FILED: QUEENS COUNTY CLERK 02/03/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016. Plaintiff(s), Yours etc.

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

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

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

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

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

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

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

Case 2:17-cv JS-GRB Document 1 Filed 12/11/17 Page 1 of 33 PageID #: 1 ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

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

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

For Preview Only - Please Do Not Copy

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

FILED: QUEENS COUNTY CLERK 11/04/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/04/2016

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

FILED: KINGS COUNTY CLERK 03/28/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 03/28/2017

IN THE CIRCUIT COURT OF GILES COUNTY, TENNESSEE

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

Upon reading and filing the annexed affidavit of plaintiff,

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

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 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 04/20/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 04/20/2018

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

STATE OF SOUTH CAROLINA ) IN THE COURT OF COMMON PLEAS ) FOURTEENTH JUDICIAL CIRCUIT COUNTY OF HAMPTON ) CASE NO.: 2019-CP-25-

E-FILED 2017 MAY 11 3:00 PM DELAWARE - CLERK OF DISTRICT COURT

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

IN THE CIRCUIT COURT OF SHANNON COUNTY, MISSOURI

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

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

YOU ARE HEREBY SUMMONED and required to Answer the Complaint, a copy of

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

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

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

FILED: KINGS COUNTY CLERK 02/16/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 02/16/2017

FILED: NEW YORK COUNTY CLERK 02/20/ :18 PM

CAUSE NO. COME NOW, Raymond Gilbert (REDACTED) and Daniela (REDACTED), Individually, and

OCCUPATIONAL DRIVERS LICENSE INFORMATION PACKET

FILED: NEW YORK COUNTY CLERK 08/24/ :09 PM INDEX NO /2014 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

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

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

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

INDEX NO. UNASSIGNED NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/13/2018

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

[X] WARRANT [ ] ORDER OF DETENTION v. [ ] AMENDED COMPLAINT. The Complainant, being duly sworn, makes complaint to the above-named Court and COUNT I

FILED: SUFFOLK COUNTY CLERK 09/26/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 09/26/2016

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

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

IN THE CIRCUIT COURT FIFTEENTH JUDICIAL CIRCUIT LEE COUNTY, ILLINOIS COMPLAINT

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

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

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

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

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

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION

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

DEFENDANTS' VERIFIED ANSWER

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: BRONX COUNTY CLERK 11/09/ :43 PM

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

Transcription:

Westchester County Clerk Application for INDEX NUMBER pursuant to CPLR 8018 000103689 FEE: $210.00 Spaces Below to be Typed or Printed by Applicant Supreme.COURT: WESTCHESTER COUNTY THIRD PARTY ACTION TITLE OF ACTION OR PROCEEDING ROSEANN M. GUZZO, As Administrator of the Goods,Chattels and Credits of GUY T. BASTARDI, Deceased, and V. ROSEANN M. GUZZO and IRVING ANOLIK, as Co-Executors of the Goods, Chattels and Credits of MICHAEL BASTARDI, SR., Deceased, Plaintiffs, TO BE COMPLETED BY APPLICANT TYPE OF ACTION- RECORDS RETENTION OFFICE OF THE SUFFOLK COUNTY PUBLIC ADMIMINISTRATOR in its Capacity as Administrator of the Estate of DIANE SCHULER, and WARREN J. HANCE, FORECLOSURE MATRIMOMAL GUARDIANSHIP NAME CHANGE CERTIORARI CONTRACT TORT OTHER Brian A. Sichol, Sichol & Hicks, PTC. 139 LafayetteAvenue, P.O. Box 359, Suffern, NY 10901 Name and Address of Attorney for Plaintiff or Petitioner Name and Address of Attorney for Defendant or Respondent Name ofpayor

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER ROSEANN M. GUZZO, as Administrator of the Goods, Chattels and Credits of GUY T. BASTARDI, Deceased, Index No.: Date Purchased: 000103690 and ROSEANN M. GUZZO and IRVING ANOLIK, as Co-Executors of the Goods, Chattels and Credits of MICHAEL BASTARDI, SR., Deceased, - against - Plaintiffs, OFFICE of the SUFFOLK COUNTY PUBLIC ADMINISTRATOR as Court Appointed Administrator of the Estate of DIANE SCHULER, and WARREN J. HANCE, Defendants. Plaintiffs designate Westchester County as the Place of Trial The basis of the venue is Residence of Roseann M. Guzzo, Administratrix and Co-Executor SUMMONS Plaintiffs Reg&ftZV OF 46 Granite Springs Rd Yorktown Heights, NY 10598 FILED 0 2009 To the above named Defendant(s) -X You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the Plaintiffs Attorney(s) within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered',to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded herein. Dated: Suffem,NY December 10, 2009 By: Brian A. Sichol Attomey(s) for Plaintiffs) Office and P.O. Address 139 Lafayette Avenue Box 359 Lafayette Avenue Suffern, New York 10901 (845) 357-4422

Defendant(s) address: Office of the Suffolk County Public Administrator 300 Center Drive Riverhead, New York 11901 Warren J. Hance 76 Vanderbuilt Avenue Floral Park, New York 11001

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER ROSEANN M. GUZZO, as Administratrix of the Goods, Chattels and Credits of GUY T. BASTARDI, Deceased, Index No.: Date Purchased: and ROSEANN M. GUZZO and IRVING ANOLIK, as Co-Executors of the Goods, Chattels and Credits of MICHAEL BASTARDI, SR., Deceased, VERIFIED COMPLAINT against - Plaintiffs, OFFICE of the SUFFOLK COUNTY PUBLIC ADMINISTRATOR, as Court Appointed Administrator of the Estate of DIANE SCHULER, and WARREN J. HANCE, FILED 1 0 2009 Defendants. SIRS: The plaintiffs, Roseann M. Guzzo, as Administratrix of the Goods, Chattels and Credits of GUY T. BASTARDI, deceased, and Roseann M. Guzzo and Irving Anolik, as Co-Executors of the Goods, Chattels and Credits of MICHAEL BASTARDI, SR., deceased, complaining of the defendants allege, upon information and belief, as follows: As and for a First, Separate and Distinct Cause of Action Brought on Behalf of RQSEANN M. GUZZO, Administratrix of the Goods, Chattels and Credits of GUY T. BASTARDI, Deceased

1. That at all times hereinafter mentioned the plaintiff, Roseann M. Guzzo, was and still is a resident of the County of Westchester and State of New York. 2. That by Order of the Honorable Anthony A. Scarpino, Jr., Judge of the Westchester County Surrogate's Court, Letters of Administration were issued to Roseann M. Guzzo on September 23, 2009, with respect to the Estate of Guy T. Bastardi, deceased, and that said Letters of Administration remain in full force and effect and that the Administrator is acting thereunder. 3. That by Order of the Honorable John M. Czygier, Jr., Judge of the Suffolk County Surrogate's Court, Letters of Administration were issued to the Public Administrator of Suffolk County on October 7, 2009, with respect to the Estate of Diane Schuler, and that said Letters of Administration remain in full force and effect and that the Public Administrator is acting thereunder. 4. That at all times hereinafter mentioned Guy T. Bastardi was the owner and operator of a certain 2004 Chevrolet motor vehicle bearing New York State registration number BHP3898 for the year 2009. 5. Upon information and belief, that at all times hereinafter mentioned, Diane Schuler was the operator of a certain 2003 Ford motor vehicle bearing New York State registration number BDR1916 for the year 2009. 6. Upon information and belief, that at all times hereinafter mentioned, the defendant, Warren J. Hance, was the owner of a certain 2003 Ford motor vehicle bearing New York registration number BDR1916 for the year 2009.

7. Upon information and belief, that at all times hereinafter mentioned, Diane Schuler was operating the aforementioned 2003 Ford motor vehicle with the knowledge, permission and consent of the owner. 8. That at all times hereinafter mentioned the Taconic State Parkway in the Town of Mt. Pleasant, County of Westchester and State of New York was and still is a public highway. 9. That on or about the 26th day of July, 2009, at approximately 1:35 p.m., Diane Schuler was operating the aforementioned 2003 Ford motor vehicle southbound in the northbound lanes of the Taconic State Parkway. 10. That on or about the 26th day of July, 2009, at approximately 1:35 p.m., Guy T. Bastardi was operating the aforementioned 2004 Chevrolet motor vehicle northbound in the northbound lanes of the Taconic State Parkway. 11. That on or about the 26th day of July, 2009, at approximately 1:35 p.m., the 2003 Ford motor vehicle being operated by Diane Schuler came hi violent contact with the 2004 Chevrolet motor vehicle operated by Guy T. Bastardi which contact occurred wholly within the northbound lanes of the Taconic State Parkway at a distance of approximately ten feet north of mile post 4.1 of said public highway. 12. That as a result of the contact between the motor vehicles, as aforementioned, Guy T. Bastardi sustained serious injuries as defined in Section 5102 of the Insurance Law of the State of New York which resulted in his death. 13. That the contact between the respective motor vehicles, and the serious personal injuries sustained by Guy T. Bastardi which resulted hi his death, were caused by the carelessness, negligence and want of care of the defendants, as hereinafter set forth.

14. That Diane Schuler, operator of the aforementioned 2003 Ford motor vehicle, herein represented by the Public Administrator of the County of Suffolk, NY, in his capacity as Administrator of the Estate of Diane Schuler, and Warren J. Hance, as owner of the aforementioned 2003 Ford motor vehicle, were both careless and negligent in that the motor vehicle which they operated and owned, respectively, was being operated, at the time of impact with the motor vehicle operated by Guy T. Bastardi, in the wrong direction upon the Taconic State Parkway, or southbound in the northbound traveled lanes; in that Diane Schuler, at the time of the accident, was deeply intoxicated due to her ingestion of alcohol which was well in excess of the limit provided by statute; in that Diane Schuler, at the time of the accident, was deeply intoxicated and significantly impaired by her use of marijuana; that the conduct of Diane Schuler, operator of the defendant's vehicle, was wanton, willful and reckless, constituted gross negligence, and imperiled the lives and wellbeing of all lawful users of the highway including, but not limited to, Guy T. Bastardi and Michael Bastardi, Sr.; that Diane Schuler entered upon the Taconic State Parkway by use of an off-ramp, ignoring all signage to the contrary, ignoring attempts by other motorists to alert her to the peril of her actions and the danger her grossly negligent conduct was creating for lawful users of the highway including, but not limited to, Guy T. Bastardi and Michael Bastardi, Sr,; in that Diane Schuler, operator of the defendant's motor vehicle, after entering upon said highway using an off-ramp, continued in the wrong direction, or southbound in the northbound lanes, for well over a mile while other lawful users of the highway attempted to alert her to the peril her actions were creating, all of which she chose to ignore; in that Diane Schuler, operator of the defendant's motor vehicle, failed to stop her motor vehicle, or to direct it off the paved portion of the Taconic State Highway, in order that she not imperil lawful users of the highway including, but not limited to, Guy T. Bastardi and Michael Bastardi,

Sr.; in that Diane Schuler, driver of the defendant's motor vehicle, failed to take any action with respect to the operation of her motor vehicle, necessary or appropriate under the circumstances, to prevent impact with the motor vehicle operated by Guy T. Bastardi; in that Diane Schuler, operator of the defendants vehicle, operated the same at an excessive speed and in a reckless manner under the circumstances then and there existing; in that the defendant's failed to equip their motor vehicle with the necessary and proper braking, steering, sounding, lighting and safety mechanisms and failed to make adequate timely use of those braking, steering, sounding, lighting and safety mechanisms as were then and there available; in that the defendants violated the rules of the road and the statutes duly made and provided and were otherwise careless and negligent with respect to the ownership, operation, maintenance and control of their motor vehicle upon the public highway. 15. That the limitation on liability set forth in Article 16 of the CPLR does not apply to this action as it is excluded therefrom by the application of CPLR 1602. 16. That as a result of the death of Guy T. Bastardi, the plaintiff, Roseann M. Guzzo, as Administratrix of the Estate of Guy T. Bastardi, deceased, makes claim against the defendants, or each of them, for pecuniary loss, funeral and burial expenses, and other items of damage. 17. That as a result of the foregoing, Roseann M. Guzzo, as Administratrix of the Estate of Guy T. Bastardi, deceased, demands damages against the defendants, or each of them, in an amount which exceeds the jurisdictional limits of all lower courts. As and for a Second, Separate and Distinct Cause of Action Brought on Behalf of ROSEANN M. GUZZO, as Administratrix of the Goods, Chattels and Credits of GUY T. BASTARDI, Deceased

18. Plaintiff repeats and re-alleges paragraphs first through sixteenth of the First Cause of Action as though repeated here at length. 19. Upon information and belief, that prior to his death, the decedent, Guy T. Bastardi, sustained pre-impact terror, mental anguish, and serious personal injuries causing him acute pain and suffering. 20. That as a result of the foregoing, Roseann M. Guzzo, as Administratrix of the Goods, Chattels and Credits of Guy T. Bastardi, deceased, demands damages against the defendants, or each of them, in an amount which exceeds the jurisdictional limits of all lower courts. As and for a Third, Separate and Distinct Cause of Action Brought on by Behalf of ROSEANN M. GUZZO and IRVING ANOLIK. as Co-Executors of the Goods. Chattels and Credits of MICHAEL BASTARDI. SR., Deceased. 21. These plaintiffs repeat and re-allege paragraphs first through sixteenth of the First Cause of Action as though repeated here at length and applied to the decedent, Michael Bastardi, Sr. 22. That by Order of the Honorable Anthony A. Scarpino, Jr., Judge of the Westchester County Surrogate's Court, Letters Testamentary were issued to Roseann M. Guzzo and Irving Anolik, as Co-Executors on August 19, 2009, with respect to the Estate of Michael Bastardi, Sr., deceased, and that said Letters Testamentary remain in full force and effect and the Co- Executors are acting thereunder. 23. That at the time of the alleged accident caused by the willful and wanton conduct, and gross negligence of the defendants, or each of them, Michael Bastardi was a front seat passenger in the 2004 Chevrolet motor vehicle operated by Guy T. Bastardi.

24. That as a result of the contact between the motor vehicles, as aforementioned, Michael Bastardi, Sr., sustained serious personal injuries as defined in Section 5102 of the Insurance Law of the State of New York, which resulted in his death. 25. That as a result of the death of Michael Bastardi, Sr., the plaintiffs, Roseann M. Guzzo and Irving Anolik, as Co-Executors of the Goods, Chattels and Credits of Michael Bastardi, Sr., deceased, make claim against the defendants, or each of them, for pecuniary loss, funeral and burial expenses, and other items of damage. 26. That as a result of the foregoing, Roseann M. Guzzo and Irving Anolik, as Co-Executors of the Goods, Chattels and Credits of Michael Bastardi, Sr., deceased, demand damages against the defendants, or each of them, in an amount which exceeds the jurisdictional limits of all lower courts. As and for a Fourth, Separate and Distinct Cause of Action Brought on Behalf of ROSEANN M. GUZZO and IRVING ANQLIK, as Co-Executors of the Goods. Chattels and Credits of MICHAEL BASTARDI. SR., Deceased 27. These plaintiffs repeat and re-allege paragraphs first through sixteenth of the First Cause of Action and twenty-second through twenty-fifth of the Third Cause of Action as though repeated here at length. 28. Upon information and belief, that prior to his death, the decedent, Michael Bastardi, Sr., sustained pre-impact terror, mental anguish and serious personal injuries causing him acute pain and suffering. 29. That as a result of the foregoing, Roseann M. Guzzo and Irving Anolik, as Co-Executors of the Goods, Chattels and Credits of Michael Bastardi, Sr., deceased, demand damages against

the defendants, or each of them, hi an amount which exceeds the jurisdictional limits of all lower courts. WHEREFORE, plaintiff Roseann M. Guzzo, as Administratrix of the Goods, Chattels and Credits of Guy T. Bastardi, deceased, seeks damages against the defendants, Estate of Diane Schuler and Warren J. Hance, in the First and Second Causes of Action, recited above, in amounts which exceed the jurisdictional limits of all lower courts together with the appropriate interest, costs and disbursements of this action; plaintiffs Roseann M. Guzzo and Irving Anolik, as Co-Executors of the Goods, Chattels and Credits of Michael Bastardi, Sr., deceased, seek damages against the defendants, Estate of Diane Schuler and Warren J. Hance, in the Third and Fourth Causes of Action, recited above, in amounts which exceed the jurisdictional limits of all lower courts together with the appropriate interest, costs and disbursements of this action. Dated: Suffern, New York December 10, 2009 Yours letc., SICBOL & HICKS, P.C. Brian A. Sichol Attorneys for Plaintiffs Office & P.O. Address 139 Lafayette Avenue Box 359 Suffern, New York 845-357-5702

STATE OF NEW YORK ) )ss,: COUNTY OF ROCKLAND) ROSEANN M. GUZZO, as Administratrix of the Goods, Chattels and Credits of GUY T. BASTARDI, Deceased and ROSEANN M. GUZZO, as Co-Executor of the Estate of MICHAEL BASTARDI, SR., Deceased, being duly sworn, says: I am a plaintiff in the action herein; I have read the annexed Summons and Verified Complaint and know the contents thereof and the same are true to my knowledge, except those matters therein which are stated to be alleged on information and belief and as to those matters I believe them to be true. ROSEANN ZO, Plaintiff fore me this December, 2009 btary Public BRIAN A. SICHOL Notary Public, Stale of New York No. 3655360 Qualified in Rockland Countv, Commission Expires June 30, 20p_LL

Index No.: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER ROSEANN M. GUZZO, As Administratrix of the Goods, Chattels and Credits of GUY T. BASTARDI, Deceased, and ROSEANN M. GUZZO and IRVING ANOLIK, as Co-Executors of the Goods, Chattels and Credits of MICHAEL BASTARDI, SR., Deceased, Plaintiffs, - against - OFFICE of the SUFFOLK COUNTY PUBLIC ADMINISTRATOR, As Court Appointed Administrator of the Estate of DIANE SCHULER, and WARREN J. HANCE, Defendants. SUMMONS and COMPLAINT SICHOL& HICKS, P.C. Office & P.O. Address 139 Lafayette Avenue P.O. Box 359 Suffern, New York 10901 (845) 357-4422 Pursuant to 22 NYCRR 130-1.1, the undersigned, an attorney admitted to practice in the courts of New York State, certifies that, upon information and belief and reasonable inquiry, the contentions contained in the annexed documents are not frivolous. Dated: Suffern, New York Signature:_ Print Signature's Name:_