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

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

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

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

TYPE OF ACTION- RECORDS RETENTION

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 01/18/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 01/18/2018

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

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

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

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

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

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

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

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

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

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

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

To the above named Defendants:

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 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013

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

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

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

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 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

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

... To the above named Defendants

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

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

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

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

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

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

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

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

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

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

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

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

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 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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

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

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

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

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

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

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

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

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

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

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 04/20/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 04/20/2018

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

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

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

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

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

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

FILED: RICHMOND COUNTY CLERK 08/04/ :14 PM INDEX NO /2015 NYSCEF DOC. NO. 139 RECEIVED NYSCEF: 08/04/2017

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

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

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

Case 7:16-cv NSR Document 5 Filed 12/29/16 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

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

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 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/08/2018

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 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

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

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

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

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

Upon reading and filing the annexed affidavit of plaintiff,

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

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

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

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

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017

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 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012. Minelli Cons

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

U NITED STATES DISTRICT C OURT tor the

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

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

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 10/19/ :37 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 07/03/ :13 AM INDEX NO /2017 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 07/03/2018

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

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

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

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

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

Transcription:

SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF NASSAU -----------------------------------------------------------------------)( DAWN BURKE as Administrator of the goods, chattels and credits which were of ANN E. ST AHLBERG, deceased and DAWN BURKE. individually, -against- Plaintiff, NORTH BELLMORE FIRE DEPARTMENT, NORTH BELLMORE FIRE DISTRICT And THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT Defendants Index No. SUMMONS Plaintiff designates Nassau County as the place of trial. Plaintiff resides at 2714 Wallace A venue N. Bellmore, NY 11710 Venue designated based --------------------------------------------------------------------)( on plain tiff's residence. TO THE ABOVE NAMED DEFENDANTS: 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 plaintiff's attorney within twenty (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 in the complaint. Dated: St. James, New York November 29, 2017 1 of 14

JAKU O;WfeKI, ROBE GOLDSMITH & TA, By: Frank M. Maffei, Jr. Attorneys for Plaintiff 969 Jericho Turnpike St. James, NY 11780 ( 631) 360-0400 Defendants' addresses: NORTH BELLMORE FIRE DIST 1500 NEWBRIDGE ROAD N. BELLMORE, NY 11710 NORTH BELLMORE FIRE DISTRICT 1500 NEWBRIDGE ROAD N. BELLMORE, NY 11710 THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT 1500 NEWBRIDGE ROAD N. BELLMORE, NY 11710 2 of 14

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------------------------------------)( DAWN BURKE, As Administrator of the goods, Chattels and credits which were of ANN E. ST AHLBERG And DAWN BURKE, individually, -against- Plaintiffs, VERIFIED COMPLAINT NORTH BELLMORE FIRE DEPARTMENT, NORTH BELLMORE FIRE DISTRICT and THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT Index No. Defendants. --------------------------------------------------------------------)( Plaintiffs, by their attorneys, JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP sets forth and alleges the following as and for their Verified Complaint against the defendants: AS AND FOR A FIRST CAUSE OF ACTION: 1. That at all times herein mentioned, DAWN BURKE, was appointed Administratrix of the goods, chattels and credits which were of ANN E. ST AHLBERG, deceased, by the issuance of Certificate of Appointment of Administrator by the Surrogate's Court of Nassau County on March 20, 2017. 2. That at all times hereinafter mentioned, the defendant NORTH BELLMORE FIRE DEPARTMENT, was a domestic corporation duly organized and existing under and by virtue of the laws of the State of New York. 3 of 14

3. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DEPARTMENT, was a foreign corporation duly organized and existing under and by virtue of the laws of the State of New York. 4. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DEPARTMENT, was a municipal corporation duly organized and existing under and by virtue of the laws of the State of New York. 5. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DEPARTMENT, was the owner of a certain ambulance. 6. That at all times hereinafter mentioned the defendant, NORTH BELLMORE FIRE DEPARTMENT, was the registered owner of a ce1iain ambulance. 7. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DEPARTMENT, its agents, servants and/or employees operated a certain ambulance and the equipment contained therein. 8. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DEPARTMENT, its agents, servants and/or employees managed a ce1iain ambulance and the equipment contained therein. 9. That all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DEPARTMENT, its agents, servants and/or 2 4 of 14

employees maintained a certain ambulance and the equipment contained therein. 10. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DEPARTMENT, its agents, servants and/or employees controlled a certain ambulance and the equipment contained therein. 11. That at all times hereinafter mentioned, the defendant NORTH BELLMORE FIRE DISTRICT, was a domestic corporation duly organized and existing under and by virtue of the laws of the State of New York. 12. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DISTRICT, was a foreign corporation duly organized and existing under and by virtue of the laws of the State of New York. 13. That at all times hereinafter mentioned, the defendant, N 0 R TH BELLMORE FIRE DISTRICT, was a municipal corporation duly organized and existing under and by virtue of the laws of the State of New York. 14. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DISTRICT, was the owner of a certain ambulance. 15. That at all times hereinafter mentioned the defendant, NORTH BELLMORE FIRE DISTRICT, was the registered owner of a certain ambulance. 3 5 of 14

16. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DISTRICT, its agents, servants and/or employees operated a certain ambulance and the equipment contained therein. 17. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DISTRICT, its agents, servants and/or employees managed a certain ambulance and the equipment contained therein. 18. That all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DISTRICT, its agents, servants and/or employees maintained a certain ambulance and the equipment contained therein. 19. That at all times hereinafter mentioned, the defendant, NORTH BELLMORE FIRE DISTRICT, its agents, servants and/or employees controlled a certain ambulance and the equipment contained therein. 20. That at all times hereinafter mentioned, the defendant THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT, was a domestic corporation duly organized and existing under and by virtue of the laws of the State ofnew York. 21. That at all times hereinafter mentioned, the defendant, THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT, was a foreign corporation duly organized and existing under and by virtue of the laws of the State ofnew York. 22. That at all times hereinafter mentioned, the defendant, THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT, was a municipal corporation duly organized and existing under and by virtue of the laws of the State ofnew York. 4 6 of 14

23. That at all times hereinafter mentioned, the defendant, THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT, was the owner of a certain ambulance. 24. That at all times hereinafter mentioned the defendant, THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT, was the registered owner of a certain ambulance. 25. That at all times hereinafter mentioned, the defendant, THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT, its agents, servants and/or employees operated a ce1iain ambulance and the equipment contained therein. 26. That at all times hereinafter mentioned, the defendant, THE COMMISSERION OF THE NORTH BELLMORE FIRE DISTRICT, its agents, servants and/or employees managed a certain ambulance and the equipment contained therein. 27. That all times hereinafter mentioned, the defendant, THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT, its agents, servants and/or employees maintained a certain ambulance and the equipment contained therein. 28. That at all times hereinafter mentioned, the defendant, THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT, its agents, servants and/or employees controlled a certain ambulance and the equipment contained therein. 29. That on or about the 1st day of JANUARY, 2017, while this plaintiff's decedent was lawfully being transported by the defendants, their agents, 5 7 of 14

servants and/or employees carelessly, recklessly and negligently caused, allowed and permitted the plaintiff's decedent to fall off the gurney while being brought into St. Joseph's Hospital, 4295 Hempstead Turnpike, Beth page, New York, causing the plaintiff's decedent to sustain traumatic injuries resulting in her untimely demise. 30. That the said defendants, their agents, servants and/or employees were careless, reckless and negligent in the ownership, operation, maintenance, management and control of the aforesaid ambulance and the equipment contained therein; in failing to properly transport the plaintiff's decedent; in failing to adhere to proper guidelines and protocols in transpotiing the plaintiff's decedent; in failing to provide sufficient personnel to transport the plaintiff's decedent; in carelessly, recklessly and negligently causing, allowing and permitting the aforesaid gurney to tip over on its side causing the plaintiff's decedent to strike her head on the cement thereat; in failing to properly strap the plaintiff's decedent onto the gurney before being transported out of said ambulance into the hospital; in failing to utilize safety devices for the proper protection of the plaintiff's decedent, including, but not limited to, straps, belts, braces, pulleys or ramps; in failing to ascertain the plaintiff's decedent was safely secured prior to moving her; in failing to have the gurney under reasonable and proper control; in carelessly, recklessly and negligently placing the plaintiff's decedent in a dangerous and hazardous situation; in failing to properly train its personnel; in hiring incompetent personnel; in failing to protect the plaintiff's decedent; in failing to take the proper means and 6 8 of 14

precautions to avoid and guard against the happening of this occurrence; that defendants knew, or by reasonable inspection thereof, should have known of the dangerous and defective condition existing thereat and failed to remedy the same; in failing to exercise due care and caution in the operation, maintenance, management and control of the aforesaid ambulance and gurney therein; in deviating from good and property safety protocols; in failing to act as reasonable and prudent persons under the circumstances then and there existing; in failing in their non delegable duties to the plaintiff herein; and in other ways acting in a dangerous, careless and reckless manner. 31. That at all times herein, the defendants had actual and/or constructive notice of the aforesaid dangerous and defective condition. 32. That heretofore and prior to this date, there was served on the defendants, a verified Notice of Claim which set forth the nature and extent of the damages sustained by the plaintiff. That the said verified Notice of Claim was duly served on the said defendants within ninety (90) days after the occurrence of the said accident as set forth herein. That more than 30 days have elapsed since the verified Notice of Claim and intention to sue the said defendants was served, and no adjustment or payment has been made in said verified Notice of Claim and that payment has been refused. 33. That as a result of the aforesaid, plaintiff's decedent was caused to sustain severe personal injuries and conscious pain and suffering ultimately resulting in her untimely wrongful death. 7 9 of 14

34. That by reason of the premises, plaintiffs, next-of-kin and distributes who survived plaintiffs decedent's death and who suffered pecuniary loss resulting therefrom have been damaged in a sum in excess of the monetary limits of any lower courts. 35. The plaintiffs decedent sustained a serious injury resulting in basic economic loss and non economic loss, as defined by Section 5102 of the Insurance Law of the State of New York, and has the right of recovery against the defendants herein for personal injuries, basic economic loss and non economic loss, pursuant to Section 5104 of the Insurance Law of the State of New York. 36. Plaintiffs decedent sustained a serious injury as defined in sub-division ( d) of Section 5102 of the Insurance law of the State of New York, or economic loss greater than the basic economic loss, as defined in subdivision (a) of Section 5102 of the Insurance Law of the State ofnew York. 37. That this action falls within one or more of the exceptions set forth in C.P.L.R 1602. AS AND FOR A SECOND CAUSE OF ACTION: 38. That at all times hereinafter mentioned, this plaintiff repeats, reiterates and realleges each and every allegation as set forth above with the same force and effect as though the same were set forth at length herein. 39. That as a result of the aforesaid, plaintiffs decedent was caused to sustain severe personal injuries, resulting in her untimely death. 8 10 of 14

40. That at all times hereinafter mentioned, the defendants inflicted injury and harm upon the person of plaintiffs decedent. 41. That by reason of the premises and the conscious pain and suffering sustained by plaintiffs decedent, plaintiff, next-of-kin and those entitled to share in the distribution of the estate have been damaged in a sum in excess of the monetary limits of any lower courts. 42. That this action falls within one or more of the exceptions set forth in C.P.L.R. 1602. WHEREFORE, plaintiffs demand judgment against the defendants in the first cause of action in a sum in excess of monetary limits of any lower courts; against the defendants in the second cause of action in a sum in excess of the monetary limits of any lower courts, together with the costs and disbursements of these actions. Dated: St. James, New York November 29, 2017 BY:;=KM AFFEl,JR. Att~rie. 'S fcl lai~tiffs 969 J 1chq urnp1kc St. James, NY 11780 631-360-0400 9 11 of 14

10 12 of 14

VERIFICATION ST ATE OF NEW YORK COUNTY OF NASSAU ~ ) ss.: The undersigned, being duly sworn deposes and says that the deponent is one of the parties in the within action; that the deponent has read the attached Summons and Complaint and knows the contents thereof; that the same is true to deponent' s own knowledge except as to matters herein stated to be alleged upon information and belief and as to those matters deponent believes them to be true. DAWN BURKE I Sworn to before JCz d~y ofvr?e/. -":\ I/ I \ Not~91"Public "'-....,.0 " JE"~l~JE M. LETT!f'RI NOTARY ['L;')UC - sr NEW YORK 1\0 021. i Hi'\8 01 Jtd!f.C'L CC!U~JTY MY C0iviivii0Si1)i~ LX.i ir-<l::s JULY 30, 201 q 13 of 14

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU INDEX NO.: DAWN BURKE, as Administrator of the goods, chattels and Credits which were of ANN E. STAHLBERG, deceased And DAWN BURKE, individually -against- PLAINTIFFS, NORTH BELLMORE FIRE DEPARTMENT, NORTH BELLMORE FIRE DISTRICT and THE COMMISSIONER OF THE NORTH BELLMORE FIRE DISTRICT DEFENDANTS. SUMMONS & COMPLAINT Law Office of JAKUBOWSKI, ROBERTSON, MAFFEI, GOLDSMITH & TARTAGLIA, LLP Attorneys for Plaintiff 969 Jericho Turnpike St. James, NY 11780 (631) 360-0400 TO: Attorneys for Pursuant to 22 NYCRR 130-1.1, the undersigned, an attorne amit ed to practice in the courts of New York State, certifies that, upon information ftl'ltf,be~-rrdro/jsonable nquiry, the cont:n.tior~~im;d in the annexed document ar<3/t0t fr7~ / Dated.... ~::.. -:t.~ Signature:: ( :... -~-,::... F "-::: ~.. l f t1c,eu\j~~1?; Service of a copy of the within admitted. Dated: P1 mt Szgne1 s Name -~~.v.~.. V... is hereby Attorney(s) for NOTICE OF ENTRY PLEASE TAKE NOTICE that the within is a (certified) true copy of a entered in the office of the within named Court on Dated: NOTICE OF SETTLEMENTPLEASE TAKE NOTICE 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 within named Court, on Dated: at m. 14 of 14