FILED: NEW YORK COUNTY CLERK 05/04/ :59 AM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 05/04/2018 STB:am.

Similar documents
S.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: KINGS COUNTY CLERK 04/20/ :44 PM INDEX NO /2012 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 04/20/2018

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

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

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Han v New York City Tr. Auth NY Slip Op 33242(U) December 14, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn E.

FILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

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 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018

FILED: KINGS COUNTY CLERK 01/22/ :30 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/22/2015

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

FILED: BRONX COUNTY CLERK 11/22/ :25 AM INDEX NO /2016E

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

FILED: KINGS COUNTY CLERK 09/28/ :28 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 09/28/2018

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

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

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

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

McInerney v Thomas 2018 NY Slip Op 33093(U) December 3, 2018 Supreme Court, New York County Docket Number: /17 Judge: Eileen A.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

FILED: BRONX COUNTY CLERK 11/11/ :28 PM INDEX NO /2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

FILED: BRONX COUNTY CLERK 01/28/ :35 PM INDEX NO /2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016

FILED: NEW YORK COUNTY CLERK 07/23/ :35 AM INDEX NO /2015 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 07/23/2018

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

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

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

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

DEFENDANTS' VERIFIED ANSWER

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

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

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

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

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

FILED: NEW YORK COUNTY CLERK 07/23/ :11 AM INDEX NO /2013 NYSCEF DOC. NO. 342 RECEIVED NYSCEF: 07/23/2018

Betties v New York City Tr. Auth NY Slip Op 30753(U) April 17, 2017 Supreme Court, New York County Docket Number: /14 Judge: Lynn R.

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

FILED: NEW YORK COUNTY CLERK 07/27/2010 INDEX NO /2010 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 07/27/2010 IN

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

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

Affirmation of Howard Cotton Exhibit 1

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

FILED: NEW YORK COUNTY CLERK 09/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2013

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Nelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Andrea

Rubin v Deckelbaum 2014 NY Slip Op 32150(U) August 6, 2014 Supreme Court, Kings County Docket Number: /11 Judge: David I. Schmidt Cases posted

York, affmns under the penalties for perjury, the truth of the following statements:

Hatzantonis v Best Buy Stores, L.P NY Slip Op 33072(U) December 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Donna

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

FILED: ORANGE COUNTY CLERK 12/22/ :03 PM

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 06/08/2017

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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

FILED: NEW YORK COUNTY CLERK 12/19/ :17 PM INDEX NO /2012 NYSCEF DOC. NO. 241 RECEIVED NYSCEF: 12/19/2017

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

Transcription:

STB:am. 04/27/18 SUPREME COURT OF THE STATE OF NEW YORK _COUNTY OF_NEW YORK VERIZON NEW YORK INC., INDEX NO. Plaintiff, 150109/13 - agamst - Hon. Justice CONSOLIDATED EDISON, INC. and CONSOLIDATED Nancy Bannon EDISON COMPANY OF NEW YORK, INC., NOTICE OF APPEAL Defendants. PLEASE TAKE NOTICE that Defendants Consolidated Edison, Inc. and Edison" Consolidated Edison Company of New York, Inc., (hereinafter "Con Edison"), hereby appeal to the Supreme Court of the State of New York, Appellate Division, First Department, from an Order of the Supreme Court, New York County, Honorable Nancy Bannon, J.S.C., dated April 16, 2018, and entered with the Clerk of the Court on April 24, 2018. This appeal is taken from each and every part of the Order that is adverse to Con Edison, as well as the whole thereof. Date: New York, New York May 3, 2018 Yours, etc., NAD VELLESE By: Steph n. Brewi, Esq. Attorne for Defendants Consolidated Edison, Inc. and Consolidated Edison Company of New York, Inc. 4 Irving Place, Room 1840 New York, New York 10003 TO: (212) 460-6614 O'REILLY, STOUTENBURG RICHARDS, LLP Attorneys for Plaintiff 57d' 32 East Street New York, New York 10022 (212) 490-9880 Our File No.: S-0233-13 FN0372433 1 of 7

FILED: s -ozasnz>>- NEW YORK COUNTY CLERK 05/04/2018 09:59 AM INDEX NO. 150109/2013 Is / o3+2y38/ N COLA/ &MAg.ygo D1%03 / FILED.: NEW. YORK COUNTY CLERK 04/25/2018 03:01 PM I] I DEX NO. 150109/2013 ' NYSCEF DOC. NO. 26 REC E SCEFÍ 04/25/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK VERIZON NEW YORK INC., Index No. 150109/l3 Plaintiff, - against - NOTICE OF ENTRY CONSOLIDATED EDISON, INC. and CONSOLIDATED EDISON COMPANY OF NEW YORK, INC., Defendants. PLEASE TAKE NOTICE that the annexed is a true copy of the Decision and Order of the Honorable Nancy M. Bannon, J.S.C., dated April 16, 2018 and duly filed and entered in the above-entitled action in the Supreme Court of the State of New York, County of New York on April 24, 2018. Dated: New York, New York April 25, 2018 O'REILLY STOUTENBURG RICHARDS LLP 32 East 57th Street, thfloor New York, New York 10022 (212) 419-9880 Attorneys for Plainti) Verizon New York Inc. By: Michael S. 'Reilly Christopher P. Fox 1 of 4 2 of 7

FILED :. NEW YORK COUNTY CLERK INDEX NO. 04 /25/2018 03:01 150109/2013 PM NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/25/2018 TO: Offices of Nadine Rivellese, Esq. Attn: Christina Deleveaux, Esq. Consolidated Edison Company of New York, Inc. 4 Irving Place, Room 1800 New York, New York 10003 Attorneys for Defendants Consolidated Edison, Inc. and Consolidated Edison Company of New York, Inc. 2 2 of 3 of 7

FILED:- NEW YORK COUNTY CLERK 04/25/2018 03:01 INDEX NO. 150109 /2013 PM NYSCEE DOC--..NO. 26 RECEIVED NYSCEF: 04/25/2018 (FILED : NEW YORK COUNTY CLERK 04/24/2018 12:S4 INDEX NO. 150109/2013 PM NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/24/2018 SUPREME COURTOF THE STATE OF NEW YORK NEWYORK COUNTY PRESENT: Hon. Nancy Bannon PART 42 Justice VERIZON NEW YORK, INC. INDEX NO. 150109/2013 - v - CONSOLIDATED EDISON, INC., and ORDER CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. This action, commenced in 2013, has a protracted discovery history. Little if any discovery was conducted prior to the preliminary conference of June 22, 2017. Several discovery conferences and orders followed. An order dated November 16, 2017, noted a four-year delay in the defendants' retrieval of records from its archives regarding a third-party vendor, and marked the March 31, 2018 Note of issue date as "Final - No Extensions". The court's order dated February 15, 2018, states that 1-4" the defendants "did not provide the discovery outlined in directive numbers of the November order and that the defendants provided no reason for that non-compliance. The court, inter alia, directed the defendants to "produce written copy of Steam Investigation ticket dated 9/20/2011 written by Z y Roughan exists." O w/in 30 days to the extent it still The court expressly stated that there would be "No extensions," and that the "[d]ates are final for defendant. Failure to o Lu comply with this order will result in trial." defendant being precluded from offering evidence in its defense at ta + > Z O I- 0 The plaintiff and the defendants thereafter submitted letters to the court in regard to compliance o -j with the February 15, 2018, order. The defendants concede that failed to produce a copy of the ticket IL~o u. by March 19, 2018, which was the first business day after the 30-day period set forth in the order had lapsed, and did not produce it until April 5, 2018. Since the defendants failed to comply with the clear directive of the order dated February 15, 2018, and in light of the prior failures to timely provide I- O discovery and comply with court orders, they are precluded from adducing evidence in their defense at trial pursuant to CPLR 3126. CPLR 3126 authorizes the court to sanction a party who "refuses to obey an order for disclosed" disclosure or wilfully fails to disclose information which the court finds ought to have been and that "a failure to comply with discovery, particularly after a court order has been issued, may lo O constitute the "dilatory and obstructive, and thus contumacious, conduct warranting the striking of the (answer]." Kutner v (1" Feiden, Dweck & Sladkus, 223 AD2d 488, 489 Dept. 1998); see CDR Creances S.A.v Cohen, 104 AD3d 17 (1" Dept. 2012); Reidel v Ryder TRS, Inc.,., 13 AD3d 170 (1" Dept. 2004). The court can infer willfulness from repeated failures to comply with court orders or discovery demands without a reasonable excuse. S_ee LaSalle Talman Bank, F.S.B. v Weisblum & (1" Felice, 99 AD3d 543 Dept. 2012); Perez v (1" City of New York, 95 AD3d 675 Dept. 2012); Fiaiel v Page l of 2 1 of 2 3 of 4 4 of 7

FILED:. NEW- YORK INDEX NO. 150109/2013 COUNTY CLERK 04/25/2018 03:01 PM NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/25/2018 FILED: NEW YORK COUNTY CLERK 04/24/2018 12:54 INDEX NO. 150109/2013 PM) NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/24/2018 Met Food, 48 AD3d 330 (1st Dept. 2008); Ciao Europa, Inc. v Silver Autumn Hotel Corp.,. Ltd., 270 AD2d 2 (1" Dept. 2000). Further, CPLR 3101(a) provides that "there shall be full disclosure of all matter material and necessary in the prosecution or defense of an action" and this language is "interpreted liberally to require disclosure, upon request, of any facts bearing on the controversy which will assist preparation for trial by sharpening the issues and reducing delay and prolixity." Osowski v AMEC Constr. Mqt., Inc., 69 AD3d 99, 106 (1S Dept. 2009) auotina Allen v Crowell-Collier Publ. Co., 21 NY2d 403, 406-407 (1968). Accordingly, it is hereby, ORDERED that the defendants are precluded from adducing evidence in their defense at trial or in a dispositive motion in support of any defenses. This constitutes the Decision and Order of the court. Dated: April 16, 2018, JSC HON. NAN M. BANNON 1. Check one:... CASE DISPOSED ~ NON-FINAL DISPOSITION Page 2 of 2 2 of 2 of 4 5 of 7

FILED: NEW YORK COUNTY CLERK 05/04/2018. 09:59 AM INDEX NO. 150109/2013 AFFIDAVIT OF SERVICE BY MAIL STATE OF NEW YORK ) COUNTY OF NEW YORK ) ) SS.: The' The undersigned being duly sworn deposes and says: that I am over the age of 18 years; am not a party to this action; and am employed in the office of NADINE RIVELLESE, the attorney for Consolidated Edison, Inc. and Consolidated Edison Company of New York, Inc. ~ JJ That on the g day of May, 2018, I served the within Notice of Appeal and Pre- Argument Statement upon: O'REILLY, STOUTENBURG RICHARDS, LLP Attorneys for Plaintiff 32 East 57th Street New York, New York 10022 by depositing a true copy of the same enclosed in a post-paid wrapper in an official repository under the exclusive care and custody of the United States Postal Service or by delivering a true copy of the same in a post-paid wrapper to an authorized United States Postal Service employee, directed to the said party/parties at the address(es) set forth above, such being the address(es) designated by the said party/parties for that purpose. Sworn to before me this þ/ ay of May, 18 Vicki Ch BERNARD C HERBERT BERNARD C HERBERT Notary Public, State of New York Notary Public, State of New York No. 01HE6220125 Qualified in Orange Counte No. 01HE6220125 '. Qualified in Orange County Commission Expires April p-.;...;., - ;onfxpires April 12, 2022 6 of 7

INDEX NO. 150109/13 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK VERIZON NYPR120469 (EF) Plaintiff(s), - against - CONSOLIDATED EDISON, INC. and CONSOLIDATED EDISON COMPANY OF NEW YORK, INC., Defendant(s). NOTICE OF APPEAL AND PRE-ARGUMENT STATEMENT NADINE RIVELLESE Attorney for Consolidated Edison, Inc. and Consolidated Edison Company of New York, Inc. 4 Irving Place, Room 1800 New York, New York 10003-3598 Tel. No. (212) 460-3355 FAX No. (212) 677-5849 To Service of a copy of the within is hereby admitted. Dated: 20 Attorney(s) for PLEASE TAKE NOTICE: [ ] NOTICE OF ENTRY that the within is a true copy of an entered in the office of the clerk of the within named court on 20. [ ] NOTICE OF SETTLEMENT that an Order of which the within is a true copy will be presented for settlement to the HON. one of the judges of the Dated: within named Court, at on 20 at M. Yours, NADINE etc., RIVELLESE Refer all communications to: STEPHEN T. BREWI 7 of 7