FILED: KINGS COUNTY CLERK 04/16/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 04/16/2018

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

FILED: RICHMOND COUNTY CLERK 12/22/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 156 RECEIVED NYSCEF: 12/22/2017

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 04/20/ :44 PM INDEX NO /2012 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 04/20/2018

FILED: NEW YORK COUNTY CLERK 08/15/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 08/15/2017

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

FILED: KINGS COUNTY CLERK 07/05/ :46 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 07/05/2017

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 10/28/ :08 PM INDEX NO /2016E NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 10/28/2016

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

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

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

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

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

FILED: BRONX COUNTY CLERK 08/23/ :54 PM

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

FILED: QUEENS COUNTY CLERK 03/15/ :37 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 03/15/2017

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 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

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

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

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

FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018

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

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

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

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

FILED: BRONX COUNTY CLERK 01/26/ :17 PM INDEX NO /2016E NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 01/26/2018

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

FILED: KINGS COUNTY CLERK 12/22/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 12/22/2017

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

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

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

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 08/28/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 08/28/2018

FILED: NEW YORK COUNTY CLERK 01/20/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/20/2017

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

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

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 08/18/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 08/18/2017

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 03/15/2017

STATE OF NEW YORK: DEPARTMENT OF ENVIRONMENTAL CONSERVATION

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 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: KINGS COUNTY CLERK 02/26/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 188 RECEIVED NYSCEF: 02/26/2018

Chapter 11 NOTICE OF HEARING ON DEBTOR S OBJECTION TO CLAIMS UNDER SECTION 502 OF THE BANKRUPTCY CODE AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007

FILED: NEW YORK COUNTY CLERK 12/20/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 12/20/2017

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

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

MOTION INFORMATION STATEMENT. Date: July 13, 2009 _

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

FILED: KINGS COUNTY CLERK 05/04/ :49 AM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 05/04/2018

FILED: RICHMOND COUNTY CLERK 03/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 03/10/2017

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

FILED: RICHMOND COUNTY CLERK 10/25/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 244 RECEIVED NYSCEF: 10/25/2017

DEFENDANTS' VERIFIED ANSWER

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

FILED: KINGS COUNTY CLERK 07/17/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 07/17/2017

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

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the

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

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

DIVISION OF ST. THOMAS/ ST. JOHN PLAINTIFF'S FIRST SET OF INTERROGATORIES TO DEFENDANT WAHEED HAMED

FILED: NEW YORK COUNTY CLERK 11/13/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/13/2017

FILED: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017

FILED: SUFFOLK COUNTY CLERK 08/01/ :32 PM INDEX NO /2016 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 08/01/2018

FILED: NEW YORK COUNTY CLERK 07/26/ :15 PM INDEX NO /2015 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 07/26/2018

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

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

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

SUPERIOR COURT OF WASHINGTON IN AND FOR KING COUNTY. Peter S. Holmes, Kent C. Meyer, Jessica Nadelman, Attorneys of Record for Defendant

FILED: NEW YORK COUNTY CLERK 11/07/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 11/07/2016

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

FILED: RICHMOND COUNTY CLERK 01/05/ :23 AM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/05/2018

FILED: BRONX COUNTY CLERK 05/01/ :50 PM INDEX NO /2015E NYSCEF DOC. NO. 98 RECEIVED NYSCEF: 05/01/2018

)(

Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.

FILED: NEW YORK COUNTY CLERK 02/09/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 02/09/2015

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

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

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: RICHMOND COUNTY CLERK 03/03/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 03/03/2016

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 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: KINGS COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 07/31/2013

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

Admit the allegations contained in Paragraphs 93 and 94 of the Answer.

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

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

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

UNITED STATES DISTRICT COURT IN THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Upon reading and filing the annexed affidavit of plaintiff,

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

FILED: SUFFOLK COUNTY CLERK 01/17/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 250 RECEIVED NYSCEF: 01/17/2018

Transcription:

LSK&D #: 130-0030 / 4845-0855-6641 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - JUAN CHECA, Index No.: 509964/2016 -against- NOTICE FOR DISCOVERY and INSPECTION AND NICOLOSI BROS., INC., Defendants. ECF -against- RIZOTTO PLUMBING, INC. Defendant. TO: S I R S : PLEASE TAKE NOTICE, that pursuant to Article 31 of the CPLR, the o' undersigned demands that you produce on the 2nd day of May, 2018, at 10:00 clock in the forenoon of that day at the offices of the undersigned, 100 Wall Street, New York, New York, or at a mutually convenient location, for the purpose of discovery, inspection, photographing and non-destructive testing, the following: 1. Any and all documents in your possession relating to payments made to RIZOTTO PLUMBING, INC. by or any other individual or entity; 2. Any and all documents in your possession relating to payments made to NICOLOSI BROS., INC. by or any other individual or entity;

3. Any and all contracts in your possession relating to the work performed by RIZOTTO PLUMBING, INC. at the subject premises; 4. Any and all contracts in your possession relating to the work performed by NICOLOSI BROS., INC. at the subject premises; 5. Any and all correspondence in your possession between WINTER AVENUE 46 HOLDINGS, LLC and RIZOTTO PLUMBING, INC.; 6. Any and all correspondence in your possession between WINTER AVENUE 46 HOLDINGS, LLC and NICOLOSI BROS., INC.; 7. Any and all correspondence in your possession regarding NICOLOSI BROS., INC.; and 8. Full name, address and phone number of "Anthony"; PLEASE TAKE FURTHER NOTICE, that in the event you should fail to comply with this notice for discovery and inspection, a motion will be made seeking to impose sanctions pursuant to CPLR 3126. Dated: New York, New York April 13, 2018 Yours, etc. LESTER SCHWAB KATZ 8 DWYER, LLP David B. Steinbruck Attorneys for Defendant NICOLOSI BROS., INC. 100 Wall Street New York, New York 10005 (212) 964-6611

TO: Howard A. Raphaelson, Esq. RAPHAELSON 8 LEVINE LAW FIRM, P.C. Pennsylvania Building 14 Penn Plaza, Suite 1718 New York, NY 10122 Attorneys for Plaintiff MENICUCCI VILLA CILMI, PLLC 2040 Victory Boulevard Staten Island, NY 10315 Attorneys for Defendant/ Plaintiff RIZZOTTO PLUMBING, INC. 68 Sharrotts Road, Unit 7 Staten Island, NY 10309 Defendant

STATE OF NEW YORK ) COUNTY OF NEW YORK ) ) ss DEBBIE A. CAMPBELL, being duly sworn, deposes and says that she is not a party to this action, is over the age of 18 years and resides in Middlesex County. That on April 13, 2018, she served the within NOTICE FOR DISCOVERY AND INSPECTION upon: Howard A. Raphaelson, Esq. RAPHAELSON 8 LEVINE LAW FIRM, P.C. Pennsylvania Building 14 Penn Plaza, Suite 1718 New York, NY 10122 Attorneys for Plaintiff MENICUCCI VILLA CILMI, PLLC 2040 Victory Boulevard Staten Island, NY 10315 Attorneys for Defendant/ Plaintiff RIZZOTTO PLUMBING, INC. 68 Sharrotts Road, Unit 7 Staten Island, NY 10309 Defendant by depositing a true copy of same securely enclosed in a post-paid wrapper in an official depository under the exclusive care and custody of the United States Post Office Department within the State of New York. DEBBIE A. CAMPBELL Sworn to before me this 13th day of April, 2018 Catherine Pascarella Commissioner of Deeds City of New York, No. 5-515 Certificate Filed in NY County Commission Expires May 1, 2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS JUAN CHECA, Index No.: 509964/2016 -against- NOTICE FOR DISCOVERY and INSPECTION AND NICOLOSI BROS., INC., Defendants. ECF -against- RIZOTTO PLUMBING, INC. Defendant. â â â â â â â â â â â â â â LESTER SCHWAB KATZ & DWYER, LLP ATTORNEYS FOR Defendant NICOLOSI BROS., INC. 100 WALL STREET NEW YORK, N.Y. 10005 (212) 964-6611 F/VC: (212) 267-5916

LSK&D #: 130-0030 / 4824-5407-4976 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS JUAN CHECA, Index No.: 509964/2016 -against- POST-DEPOSITION NOTICE TO PRODUCE and NICOLOSI BROS., INC., ECF -------------- --------...-------------------...--------------X Defendants. -against- RIZOTTO PLUMBING,. INC. - Defendant. â TO: PLAINTIFF PLEASE TAKE NOTICE, that pursuant to Rule 3120 of the Civil Practice Law and Rules, demand is hereby made upon the plaintiff(s) to produce at the office of the undersigned on the 4th o' day of May, 2018, at 2:00 clock in the afternoon, for the purposes of discovery, reproduction, and inspection, the following items: 1. HIPAA Authorization for the foot specialist that plaintiff testified he went to a few days after the accident. 2. Authorization to obtain plaintiff's employment file for Branco Plumbing. 3. HIPAA Authorizations to obtain all films for the three MRIs plaintiff testified he underwent.

4. HIPAA Authorization for the CVS on Bay Street, where plaintiff testified he filled his medication; 5. Identify the name of plaintiff's workers' compensation attorney and provide Authorization to obtain his complete workers' compensation file. 6. Full name of "Chris", plaintiff's employer at the time of the accident and "Mike", plaintiff's helper at the time of the accident. PLEASE TAKE FURTHER NOTICE, that upon failing to produce the aforesaid items at the time and place required in this notice, a motion will be made to the Court for the appropriate relief with costs. Dated: New York, New York April 9, 2018 Yours, etc. LESTER SCHWAB KATZ 8 DWYER, LLP Kelli A. McGrath Attorneys for Defendant NICOLOSI BROS., INC. 100 Wall Street New York, New York 10005 (212) 964-6611 TO: Howard A. Raphaelson, Esq. RAPHAELSON 8 LEVINE LAW FIRM, P.C. Pennsylvania Building 14 Penn Plaza, Suite 1718 New York, NY 10122 Attorneys for Plaintiff

MENICUCCI VILLA CILMI, PLLC 2040 Victory Boulevard Staten Island, NY 10315 Attorneys for Defendant/ Plaintiff RIZZOTTO PLUMBING, INC. 68 Sharrotts Road, Unit 7 Staten Island, NY 10309 Defendant

STATE OF NEW YORK ) COUNTY OF NEW YORK ) ) ss DEBBIE A. CAMPBELL, being duly sworn, deposes and says that she is not a party to this action, is over the age of 18 years and resides in Middlesex County. That on April 9, 2018, she served the within POST-DEPOSITION NOTICE TO PRODUCE upon: Howard A. Raphaelson, Esq. RAPHAELSON 8 LEVINE LAW FIRM, P.C. Pennsylvania Building 14 Penn Plaza, Suite 1718 New York, NY 10122 Attorneys for Plaintiff MENICUCCI VILLA CILMI, PLLC 2040 Victory Boulevard Staten Island, NY 10315 Attorneys for Defendant/ Plaintiff RIZZOTTO PLUMBING, INC. 68 Sharrotts Road, Unit 7 Staten Island, NY 10309 Defendant by depositing a true copy of same securely enclosed in a post-paid wrapper in an official depository under the exclusive care and custody of the United States Post Office Department within the State of New York. DEBBIE A. CAMPBELL Sworn to before me this 9th day of April, 2018 Catherine Pascarella Commissioner of Deeds City of New York, No. 5-515 Certificate Filed in NY County Commission Expires May 1, 2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS JUAN CHECA, Index No.: 509964/2016 POST-DEPOSITION -against- NOTICE TO PRODUCE and ECF NICOLOSI BROS., INC., Defendants. -against- RIZOTTO PLUMBING,. INC. Defendant. LESTER SCHWAB KATZ & DWYER, LLP ATTORNEYS FOR Defendant NICOLOSI BROS., INC. 100 WALL STREET NEw YORK, N.Y. 10005 (212) 964-6611 FAX: (212) 267-5916