FILED: QUEENS COUNTY CLERK 01/19/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 01/19/2018

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

FILED: NASSAU COUNTY CLERK 06/29/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 07/03/2018

FILED: RICHMOND COUNTY CLERK 01/30/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 01/30/2018

FILED: KINGS COUNTY CLERK 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/16/2018

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

NOTE OF ISSUE Index No /2016 SUPREME Court, QUEENS County, N.Y.

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

FILED: KINGS COUNTY CLERK 12/15/ :52 AM INDEX NO /2014 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 12/15/2017

FILED: KINGS COUNTY CLERK 01/24/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 01/24/2018

FILED: KINGS COUNTY CLERK 04/17/ :09 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 04/17/2018

FILED: NEW YORK COUNTY CLERK 01/31/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 01/31/2019

FILED: NEW YORK COUNTY CLERK 01/20/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/20/2016. Exhibit I

FILED: NEW YORK COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 137 RECEIVED NYSCEF: 08/10/2018

FILED: KINGS COUNTY CLERK 11/17/ :10 PM INDEX NO /2016 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 11/17/2017

FILED: KINGS COUNTY CLERK 04/26/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/26/2018. Plaintiff, Defendants,

- OSP - MM - OPM - ASB - OT

FILED: KINGS COUNTY CLERK 12/31/ :59 AM

FILED: KINGS COUNTY CLERK 12/21/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 144 RECEIVED NYSCEF: 12/21/2017

below Plaintiffs 3/14/16 5/11/16 7/20/16 Other (not itemized above specify) premises liability

FILED: KINGS COUNTY CLERK 04/04/ :48 AM INDEX NO /2016

FILED: KINGS COUNTY CLERK 03/26/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/26/2018

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018

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

FILED: QUEENS COUNTY CLERK 03/24/ :26 AM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/16/2017 NOTE OF ISSUE

FILED: QUEENS COUNTY CLERK 07/18/ :55 PM

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017

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

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

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 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: KINGS COUNTY CLERK 05/04/ :03 PM INDEX NO /2014 NYSCEF DOC. NO. 466 RECEIVED NYSCEF: 05/04/2018

X Tort: Motor vehicle negligence

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 01/13/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 01/13/2017 IndexNo.

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

FILED: KINGS COUNTY CLERK 07/31/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 07/31/2018

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

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

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

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

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

FILED: NEW YORK COUNTY CLERK 02/10/ :03 PM INDEX NO /2014 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 02/10/2015

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

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

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

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

FILED: NEW YORK COUNTY CLERK 05/18/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 05/18/2018

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

Upon reading and filing the annexed affidavit of plaintiff,

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 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

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

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

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

Court Rules of The Honorable Martin D. Auffredou, J.S.C. ~ 2017 ~

NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/10/2010. Plaintiffs,

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

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

FILED: KINGS COUNTY CLERK 04/10/ :58 PMl

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 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: KINGS COUNTY CLERK 07/13/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 148 RECEIVED NYSCEF: 07/13/2018

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

FILED: BRONX COUNTY CLERK 04/26/ :27 AM INDEX NO /2015E NYSCEF DOC. NO. 270 RECEIVED NYSCEF: 04/26/2018

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

FILED: NEW YORK COUNTY CLERK 07/17/ :57 PM INDEX NO /2012

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

1. I am a member ofthe law firm of Stern Tann nbaum & Bell LLP, counsel for

FILED: NEW YORK COUNTY CLERK 01/17/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 01/17/2016

FILED: QUEENS COUNTY CLERK 05/30/ :17 AM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 05/30/2017

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

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

DEFENDANTS' VERIFIED ANSWER

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

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

RAYMOND W. PARIS, INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/16/2018 COUNTY OF NEW YORK. X -X RONALD P. DiMASI, ILONA DiMASI, and

Yours, (sign your name) PRINT your name your address including city, state and zip code telephone number

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

FILED: QUEENS COUNTY CLERK 01/11/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 01/11/2018

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

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

FILED: NEW YORK COUNTY CLERK 01/15/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/15/2018

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

AFFIDAVIT OF DAVID A. SCHEFFEL IN SUPPORT OF MOTION FOR ADMISSIONS OF THOMAS P. SWIGERT AND ERIN E. CONTI PRO HAC VICE

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

CHAPP AQUA, NEW YORK 10514

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION

FILED: NEW YORK COUNTY CLERK 01/25/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 01/25/2018

- against - NOTICE OF MOTION

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

UNITED STATES BANKRUPTCY COURT SOUTHRN DISTRICT OF NEW YORK X In re: Chapter 11

~ Not Applicable If yes, date of expiration:

FILED: KINGS COUNTY CLERK 03/27/ :49 PM INDEX NO. 3189/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 03/27/2018

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

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 09/07/2011 INDEX NO /2011 ON

FILED: NEW YORK COUNTY CLERK 07/12/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/12/2018

FILED: NEW YORK COUNTY CLERK 01/06/ :46 AM INDEX NO /2012 NYSCEF DOC. NO. 279 RECEIVED NYSCEF: 01/06/2016

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

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

Transcription:

l 1 A Al Mn FLED: QUEENS COUNTY CLERK Wkly &XJ 01/19/2018 12:16 PM NDEX NO 703797/2016 Calendar No: ndex No: 703797/2016 SUPREME Court, QUEENS County, NY TCKARSNGH RAJPAULSNGH and MAHADAYE RAJPAULSNGH, Hon Joseph J Esposito Name onudge hgned NOTCE FOR TRAL Plaintiffs, E Trial by Jury demanded E Of all issues Of issues specified below Or attached hereto -agalnst- Trial without jury Filed by attorney for Plaintiffs Date summons served 6/29/16 HDDEN POND AT OLD WESTBURY Date service completed 7/27/16 LLC*, HDDEN POND AT OLD Date issue joined 8/2/16 WESTBURY HOMEOWNERS NC* NATURE OF ACTON OR SPECAL ASSOCATON, and STEWART PROCEEDNG SENTER NC, E Tort 0 Motor Vehicle negligence Defendants Medical malpractice g Other Tort Contract Contested Matrimonial Uncontested Matrimonial Tax certiorari Condemnation DOther (not itemized above) specify; This action is brought as a class action Amount demanded Exceeds jurisdictional limits nsurance Carrier, if known: NY MARNE & GENERAL Special preference claimed on the ground that EDELMAN, KRASN & JAYE, PLLC KAUFMAN DOLOWCH & VOLUCK, LLP Attorneys for Plaintiffs Attorneys for Defendant 7001 Brush Hollow Road, Suite 100 STEWART SENTER NC Westbury, NY 11590 135 Crossways Park Drive, Suite 201 (516) 72-9200 Woodbury, NY 11797 EKJ-739(sp) (516) 681-1100 *Action v Defendants HDDEN POND AT OLD WESTBURY HOMEOWNERS ASSOCATON, NC and HDDEN POND AT OLD JYESTBURY LLC discontinued

For Clerks Ùse N On served CERTFCATE OF READNESS FOR TRAL (tems 1-7 must be checked) Completed Waived Not required 1 All pleadings served X 2 Bill of Particulars served X 3 Physical examinations completed X Medical Reports exchanged X 5 Appraisal reports exchanged X 6 Compliance with the Rules in matrimonial actions (22 NYCRR 20216) X 7 Discovery proceedings now known to be necessary completed X 8 There are outstanding requests for Discovery 9 There has been a reasonable opportunity to complete the foregoing proceedings 10 There has been compliance with any order issued pursuant to the Preca nd Rules (22 NYCRR 20212) 11 f a medical malpractice action, there has been compliance with any or r iss suan 2 NY 0256 12 The case is not ready for trial Dated: January 12, 2018 PAUL B EDELMAN, ESQ EDELMAN, KRASN & JAYE, PLLC Attorney(s) for Plaintiffs 7001 Brush Hollow Road, Suite 100 Westbury, NY 11590 State of New York, County of Nassau ss: StateofNew York, County of Nassau ss: being duly sworn, deposes and says; that deponent is not a SARAH PCARD, being duly sworn, deposes and says; that deponent party to the action, is over 18 years of age and resides at is not a party to the action, is over 18 years of age and resides at PLANVEW, NEW YORK That on the 125 day of January, 2018, That on the Day of deponent served the within note of issue and certificate of readiness on: deponent served the within note of issue and certificate of readiness on KAUFMAN DOLOWCH & VOLUCK, LLP, 135 Crossways Park Drive, Suite 201, Woodbury, NY 11797, the addresses attorney(s) for Plaintiff: Edelman, Krasin, & Jaye, PLLC designated by said attorney(s) for that purpose by depositing a true herein, at his office at 7001 Brush Hollow Road, Suite 100, Westbury, NY copy of same enclosed in a postpaid properly addressed wrapper, in- 11590 an- official depository under the exclusive care and custody of the during his absence from said office (a) by then and there leaving a true copy of the same with United States Postal Service within N ork State r his clerk; partner; person having charge of said office, (b) and said office being closed, by depositing a true copy of same, SARAH PCARD enclosed in a sealed wrapper directed to said attorney(s), in the office letter drop or box Sworn to before m kœearih ROCCO 2 a f Jan 2018 Sworn to before me Neiary Puoic - Staie of New York NO 01R0ó11653 alified in Nassau Cou Public MyCommissionExoires Notary Public /s

NDEX NO 703797/2016 FLED: QUEENS COUNTY CLERK 01/19/2018 12:16 PM NYSCEF DOC NO 7 RECEVED NYSCEF: 01/19/2018 r,x ::"::;:- CC:Caledr::,P :- Reijqa-Qy " : -:-,:,--:,,::-;: "::,- jr:--,:g@/:" ";:-:,:hajj j, heikeaforcued S Gee :-:"::::: ourtwthe Compllerii:i-Settlamirlt j ía ty Preseiit: Hon sfâte NeWYo&M of aiid; 66ì tice,- Qertlpl)heltz,-Sinai pi- â : -, g,::)l;-:w>irr":: Plaint -efreieit-; t:-:- ;: i,, l:) â ;: l, ;t k gj ; - - Comohnce App&OMe; j ::t, ) q ] - plejjjjfj:" --( -v t> =: j :Aafqtitr(s) -::;-:,:-",)t r/ ff(s o â, - &ted," : Dale RJl -: Qeleodoit(ej tonfefene O dë " :jj, pr=, l:i k /f j fâ jest--",f): ijia:gj::-g r" g 1 *"]8: -: -o<::- - --=" â " : --j-- "k<w=-,,"-- --gjj-j,:fei- A, " Q%, Q QdQf d8%pd=: tf, : "ggjj$jgfjjiyjjjjjg- " -" add prfj-(jjjfji t jj+z--,ateiscies aöng ;:,:,:;:-"-::=,: " it: ""Q j -:,â ::;;"iaaf,coirmtaf,":m; QgCf $ leisdurii@ikaij7iij jf --ckimiq,-;sh88pipww ;50AxÃfHQl8dw iacotdiihaj,-f OROKRM &C @it WMedirigs:de, :-- heiiirj1[:fiick pf jjtjijfa :<=:,:djohfi,to:bii; Aml -wiqiacf htcoiyrll off ",,,:",-,";;,"-l,;" -=",-" ; NOTbeuparilieifhWp;ofkgijg jis"jjjjhm, )tijou":jjiitj@i jijje; â,-"---;-",="-=; ônier -:: VP- PJ8>, ié lw¾m s-t "i, - e-" ;v wd- >ly w,t * g ", J " -:"" "- "m"": ; "i;;: "Mj"m ", --,jjj: C

NDEX NO 703797/2016 FLED: QUEENS COUNTY CLERK 01/19/2018 12:16 PM NYSCEF DOC NO 7 RECEVED NYSCEF: 01/19/2018 o 0 e K : a e,, - ( 1 0 - O -, caust a ni d e re - s ", r, L ere th s &tisforeawent l to secre D D PP dúis for élipade c2o formstiejiennes a - --- E - 0,- aýswo wo-wñéw30 -kw (Unse na s- M %llsdd s - a on2nue thathoposkons trierp à m3ai - - ENED]that i s= 1xentrand ther5ãitre der s f, â ng 1 e â â e ro t a s t -l, - - s rl e a } exam 1r s P- - r â - ers - s - ee = ; =, le : " PP Q QS s,, s,, 0 er e e PP <0 r p, Pr o P5 =, qs D > ; â ; M : «e L P - Na i s o -3D Q Q s&,, ] r P sre - =, - r 1P - : s,,, es, sls D g ierg c ss s sre+

NDEX NO 703797/2016 FLED: QUEENS COUNTY CLERK 01/19/2018 12:16 PM NYSCEF DOC NO 7 RECEVED NYSCEF: 01/19/2018,;-a:" -;:-,:i"" le=i- l"=,;-p; pr-",- q",i" l "i"p,ypqv-"yp gqgkj T 7b37j7/f days provide efforts thatif to deternvne linaj demand mth a MedK are claim outstanding onal samrnaiy or cond that and of medical records, nal nat any oarties d is furtne plamtiffis) tate, than fadeg shall to Medicare, "ffs"e he/she shoutcf 30 of p580tiff as evidence plamtiff/beneficiary wlthin shah one ewst, s- e-9 CMS to appear provide 60 days said shghtne fresh pnor at this Conference by the t>otrad be for release authonrations HPAA comphant to tricot; and shag is further as fatiows rw " p r against from r,c < or Medicare recipient copmes of alf correspondence the of this order, terms plainidhs defendant r/ t+; Cj f E Q{ c- r Any eems c1emsandog A-m thir-c duected hy pensordes rnut1be speofloalty UMi dferw$odcc are destrwt$ whhs f E that plaintiff/ i t t e and file a Note of issue and Certificate ofl Of ta on or before ran Readinese g dj and shall hterdsh to the Compliance Settle"- -:, ment andconference â Port within ten (10) da $ th ea et a copy of the fired Note of issue end Cert cate of Readiness, togettier with an affidavit of service, and that the lailure to de so shall be grounds for the imposition of sanctions SO :, JSC Dated Should party inay is due plaint contact ff/ charnbers need more no Tater than at (71 8) 298-1089, trms to file a Note 3 weeks before of fssue, said the Note of issue "-"J<,"8Recel t f a copy Attomey "--;";:::-;=-,JQXCXARf for Plaintiff Attomey fofdefendant of thfs order *; and -::";; demand " "" - is acknowledged: "","E>-,",,-,,jPgji+jf$ Attorney Al&ney f r : +- 1:l6:9T+ Defendantß," : Q--«l-+ Y %,,3, "> lot MA Attomey -:"::,, -: :::; for Defendant -, A?ton::ter Deferiiil:" (, V::( : +:j:jmwm:::::3i:i"-"j «C,,:, jj(j w rt "j" i&"

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ---------------------------------------------X X TCKARSNGH RAJPAULS1NGH and ndex No: 703797/16 MAHADAYE RAJPAULSNGH, -against- Plaintiffs, AFFRMATON COMPLANCE OF HDDEN POND AT OLD WESTBURY, LLC, HDDEN POND AT OLD WESTBURY HOMEOWNERS ASSOCATON, NC and STEWART SENTER NC, ------------------------------------------------------------X Defendants X PAUL B EDELMAN, an attorney duly licensed to practice law before the Courts of this State, hereby affirms the following to be true under penalties of perjury: am a partner of the firm of EDELMAN, KRASN & JAYE, PLLC, attorneys for the plaintiffs, TCKARSNGH RAJPAULSNGH and MAHADAYE RAJPAULS1NGH, and as such, am fully familiar with the facts and circumstances of this action from a review of the file maintained by this office Pursuant to the Order of Honorable Joseph J Esposito dated May 15, 2017, plaintiffs are directed to file their Notice of ssue and Certificate of Readiness on or before January 19, 2018 Examinations Before Trial of all parties are still outstanding Since the preliminary conference of 11/28/16, there was motion practice which resulted in the dismissal of all claims against defendants HDDEN POND AT OLD WESTBURY LLC and HDDEN POND AT OLD WESTBURY HOMEOWNERS ASSOCATON, NC Moreover, plaintiff underwent additional surgery on 8/1/17, for which a Supplemental Verified Bill of Particulars and Exchange of Medical nformation was exchanged and defendant requested additional time to obtain all of

plaintiffs updated medical records Depositions of plaintiffs are currently scheduled for 2/9/18 and deposition of defendant is scheduled 2/16/18 The Note of ssue is being filed because of the date on which it is due Whereas this matter is not presently ready for trial, this note of issue is filed with an express reservation of rights n the event the matter appears on the trial calendar prior to the completion of said discovery, your affirmant requests permission to adjourn the matter as needed to complete said discovery t is respectfully requested that Plaintiffs Note of ssue and Certificate of Readiness hereby be filed at this time pursuant to the Order of Honorable Joseph J Esposito dated May 15, 2017, notwithstanding the above and other outstanding discovery, or in the alternative, that plaintiffs be granted an extension of time to file same Dated: Westbury, New York January 12, 2018 PAUL B EDELMAX, ESQ

ndex N,o - - 703797 Year 2016 TCKARSNGH RAPAULSNGH and MAHADAYE RAPAULSNGH, Plaintiff(s), - against - HDDEN POND AT OLD WESTBURY LLC, HiDDEN POND AT OLD WESTBURY HOMEOWNERS ASSOCATON, NC and STEWART SENTER NC, Defendant(s) ORGNAL NOTE OF SSUE EDELMAN, KRASN & JAYE, PLLC Attorneys for Plointiffs 7001 Brush Hollow Road, Suite 100 Westbury, New York 11590 (516) 72-9200 To Service of a copy of the within is hereby admitted Dated: Attorney(sj for Enter Party Represented Please take notice NOTCE OF ENTRY that the within is a (certified) true copy of an Order duly entered in the office of the clerk of the within named court on Choose Date Q NOTCE OF SETTLEMENT that an order of Settlement of which the within is a true copy will be presented for settlement to the HON Enter name of judge one of the judges of the within named court at Enter address of courthouse on Choose Date Dated: January 12, 2018 Yours, etc EDELMAN, KRASN 5 JAYE, PLLC Attorneys for Plaintiffs 7001 Brush Hollow Road, Suite 100 Westbury, New York 11590 (516) 72-9200 s