Plaintiffs, Defendants.



Similar documents
COMPLAINT. Plaintiff [PLAINTIFF] hereby sues the Defendants, [DEFENDANT #1], [DEFENDANT INTRODUCTION

w' Floor - against - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: Date Filed: TAMARA VANDERHYDEN, Plaintiff,

FILED: NASSAU COUNTY CLERK 07/12/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/12/2013

NOTICE OF CLAIM. Claimant, -against-

~ X

PREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU. LegalFormsForTexas.Com

PLAINTIFF S FIRST AMENDED COMPLAINT AND DEMAND FOR JURY TRIAL. MYRIAM DEL SOCORRO LOPEZ, by and through his undersigned counsel, and files this First

IN THE THIRD JUDICIAL DISTRICT COURT, SALT LAKE COUNTY STATE OF UTAH. Case No. : Judge:

HOW TO RESPOND WHEN SERVED: Surviving the Divorce Process in New York State

AMENDMENTS TO THE RULES OF SUPERINTENDENCE FOR THE COURTS OF OHIO. Initial publication for comment

COMPLAINT. Plaintiffs, Dileida Vizcaino and Norma Vizcaino, as Co-Personal Representatives of the

IN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT CIVIL TRIAL DIVISION

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Case No: Defendants, Steven Lecy and the City of Minneapolis, through their

IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH

How To Sue A Truck Driver For Causing A Car Accident In New Jersey

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO

PREVIEW. 1. The following form may be used to file a personal injury lawsuit.

v. VERIFIED ANSWER TO FORECLOSURE COMPLAINT

SUPREME COURT, CIVIL BRANCH New York County 60 Centre Street, New York, N.Y HELP CENTER Room

IN THE CIRCUIT COURT OF THE FIFTEENTH JUDICIAL CIRCUIT IN AND FOR PALM BEACH COUNTY, FLORIDA CIVIL DIVISION COMPLAINT

Case: 1:16-cv Document #: 1 Filed: 01/22/16 Page 1 of 18 PageID #:1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

PROBATE COURT OF CUYAHOGA COUNTY, OHIO Anthony J. Russo, Presiding Judge Laura J. Gallagher, Judge

IN THE SUPERIOR COURT OF THE STATE OF ARIZONA

vs. JURY TRIAL DEMANDED COMPLAINT FOR DAMAGES AND DEMAND FOR JURY TRIAL Plaintiff JAMES SCHAIRER, by and through undersigned counsel, hereby sues

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO. : v. : COMPLAINT FOR WRONGFUL : : : : : : : : : : : : : : : : :

COMPLAINT. COMES NOW the Plaintiffs, JERRY BYNUM, as Personal Representative of the Estate

CAUSE NO. JULIE TORBERT, as next friend of IN THE DISTRICT COURT PHILIP ORMSTON V. DENTON COUNTY, TEXAS

ANSWER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index. VINCENT FORRAS. on behalf of himself and all others #111970/2010

Plaintiff, Defendant(s) * * * [ ], Esq., pursuant to CPLR 2106 and under the penalties of perjury, affirms as follows:

Personal Injury Litigation

The Fatal Accidents Act

WRONGFUL DEATH COMPROMISE PROCEEDINGS IN SURROGATE S COURT JUNE 10, Andrew L. Martin Chief Court Attorney Nassau County Surrogate s Court

IN THE STATE COURT OF COBB COUNTY STATE OF GEORGIA

Case 5:11-cv DNH-DEP Document 1 Filed 11/21/11 Page 1 of Plaintiff,

IN THE THIRD JUDICIAL DISTRICT COURT, SALT LAKE COUNTY, UTAH

aouhiv cerm WFICE AUG08 2#t YORK SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiff(s), - against - SUMMONS

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/23/2013

Filing # Electronically Filed 12/29/ :48:06 PM

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

G.S Page 1

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) No. COMPLAINT AT LAW

Synopsis of Nevada Probate Law. Don W. Ashworth Probate Commissioner Eighth Judicial District Court

1. Set forth the following information as to the decedent:

FLORIDA WRONGFUL DEATH ACT

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) No. COMPLAINT AT LAW COUNT ONE- NEGLIGENCE

IN THE CIRCUIT COURT OF JACKSON COUNTY SIXTEENTH JUDICIAL CIRCUIT STATE OF MISSOURI

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF

Defendant s Interrogatories Addressed to Plaintiff(s) Motor Vehicle Liability Cases

ISSUING AGENCY: New Mexico Public Regulation Commission Insurance Division. [7/1/97; NMAC - Rn & A, 13 NMAC 12.3.

Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA LOS ANGELES COUNTY CENTRAL DISTRICT STANLEY MOSK COURTHOUSE

SELF HELP INSTRUCTIONS TO ESTABLISH PATERNITY, CUSTODY AND VISITATION INTRODUCTION

VIRGINIA ACTS OF ASSEMBLY SESSION

IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH ) ) ) ) ) ) ) ) ) ) ) ) ) ) FIRST CLAIM FOR RELIEF

FAX FAX #: From: Phone: Company Name: Lincoln Factoring, LLC. Phone: Company Name: Fax: Number of Pages: Date

Case: 1:15-cv Document #: 1 Filed: 11/04/15 Page 1 of 10 PageID #:1

IN THE CIRCUIT COURT OF THE 9 th JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA

IN THE CIRCUIT COURT OF THE THIRD CIRCUIT STATE OF HAWAII ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT FOR INJUNCTIVE AND OTHER RELIEF

earnings as you find AB would have earned between the date of injury and the date of death had (he, she) not been injured.

New Changes to the Probate Code

CASE NO.: CIVIL DIVISION COMPLAINT. through undersigned counsel, and hereby sues Defendant, Winn-Dixie Stores, Inc., a Florida GENERAL ALLEGATIONS

How To Get A Court Order To Stop A Fraudster From Selling Securities In Idaho

FILED: NEW YORK COUNTY CLERK 01/17/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/17/2014

INSTRUCTIONS TO APPROVE SETTLEMENT AND DISTRIBUTION OF WRONGFUL DEATH AND SURVIVAL CLAIM

Alani Golanski, for appellants. Christian H. Gannon, for respondent. A statute requires anyone who brings a lawsuit against

TRUMBULL COUNTY PROBATE COURT PERSONAL INJURY SETTLEMENT CHECKLIST

COMPLAINT FOR DAMAGES AND DEMAND FOR JURY TRIAL. Plaintiff, TARIN SAROKA, individually, and as the Personal Representative of the

PETITION FOR WRIT OF HABEAS CORPUS AND EMERGENCY RETURN OF CHILD PACKET

JEFFERSON CIRCUIT COURT JUDGE DIVISION. MELISSA ROWE, Individually and as Mother and Next Friend of E.R

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009 SESSION LAW SENATE BILL 749

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) No. COMPLAINT AT LAW

Plaintiffs, Hon. J. Taylor. PLEASE TAKE NOTICE, that upon the annexed affirmation of Mark R. Bower, duly affirmed

CASE NO.: COMPLAINT. Plaintiff, [PLAINTIFF S NAME], by and through her parent and natural guardian

LIMITATION OF CERTAIN ACTIONS ACT

STATE OF INDIANA ) IN THE HOWARD COURT ) SS: COUNTY OF HOWARD ) CAUSE NO.: APPEARANCE BY ATTORNEY IN CIVIL CASE

SENATE... No The Commonwealth of Massachusetts. In the Year Two Thousand Fourteen

Case 2:13-cv JAR Document 168 Filed 02/03/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

CASE NO. 60CV

IN THE CIRCUIT COURT OF MOBILE COUNTY, ALABAMA. v. Civil Action No.:CL Plaintiff Demands Trial by Jury COMPLAINT

INSTRUCTIONS FOR SETTLING A MINOR S CLAIM FOR PERSONAL INJURY

ANSWER PACKET NON-SPECIFIC INSTRUCTIONS ON PREPARING AN ANSWER

Things You Should Know About Your Child s Personal Injury Case

Plaintiffs, Defendants. PLEASE TAKE NOTICE that Plaintiff, Rebecca Weston, hereby accepts the Offer of

Johnson, Jr., et al. v. Philip Morris Company, Inc., et al.

IN THE CIRCUIT COURT OF GREENE COUNTY, MISSOURI DIVISION

Rizwana Shaikh, Rizwana Shaikh, individually and Shoukat Shaikh.

PART III MEDICAID LIEN RECOVERY. 1) From the estate of the Medicaid recipient.

Massachusetts Foreclosure Law Summary

Chapter 445. Indigent Persons Injured in Motor Vehicle Accidents 2013 EDITION. Related Laws Page 659 (2013 Edition)

Case 2:12-cv SRC-CLW Document 1 Filed 11/14/12 Page 1 of 5 PageID: 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

IN THE CIRCUIT COURT OF THE CITY OF ST. LOUIS STATE OF MISSOURI., ) ) Plaintiff, ) ) Cause No. vs. ) ) Division No., ) ) Defendant.

HOW TO FILE AN ANSWER

Case: 14-C V-9538 WI-IF

DATED: April 29, 2002 BARRY NOVACK

Boyd v. Sandling NO. COA (Filed 15 March 2011) Negligence personal injury sufficiency of service of process statute of limitations

Case 1:15-cv GAO Document 1 Filed 07/23/15 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

GRAY, L.L.C. 760 ROUTE 10 WEST, SUITE 203 WHIPPANY, NEW JERSEY PH: F: Attorneys for Plaintiff Henry Kent

Date: February 16, 2001

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK DANIEL SCHULER, as Administrator of the Goods, Chattels and Credits of ERIN M. SCHULER, Deceased, and DANIEL SCHULER, as Father and Natural Guardian of BRYAN R. SCHULER, an infant under the age of fourteen (14), Plaintiffs, Index No. : Date purchased: '/'I Plaintiffs designate Suffolk County as the place of trial The basis of venue is Plaintiffs' residence SUMMONS -against- OFFICE OF THE SUFFOLK COUNTY PUBLIC ADMINISTRATOR as Administrator of the Estate of DIANE SCHULER, WARREN HANCE and ROSEANN M. GUZZO, as Administratrix of the Estate of GUY T. BASTARDI, Defendants. Plaintiffs reside at: 805 14th Street West Babylon, NY 11704 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(s) within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (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 Mftll be taken against you by default for the relief demanded in the complaint. <r~ Dated:Garden City, New York July 21, 2011 fv> GRENNAN, PLLC ~T'T JtiM; 5y: KEVIN T. GRENNAN, ESQ. Attorney for Plaintiffs <0 DANIEL SCHULER, as Administrator of the Goods, Chattels and Credits of ERIN M. SCHULER, Deceased, and, DANIEL SCHULER, as Father and Natural Guardian of BRYAN R. SCHULER, an infant under the age of fourteen (14)

1000 Franklin Avenue, Suite 302 Garden City, New York 11530 P: 516-745-5490 Defendants' addresses: Office of the Suffolk County Public Administrator 300 Center Drive Riverhead, NY 11901 Warren Hance 76 Vanderbilt Avenue Floral Park, NY 11001 Roseann M. Guzzo 46 Granite Springs Rd. Yorktown Heights, NY 10598

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK DANIEL SCHULER, as Administrator of the Goods, Chattels and Credits of ERIN M. SCHULER, Deceased, and DANIEL SCHULER, as Father and Natural Guardian of BRYAN R. SCHULER, an infant under the age of fourteen (14), Index No.: Zf?^/// VERIFIED COMPLAINT Plaintiffs, -against- OFFICE OF THE SUFFOLK COUNTY PUBLIC ADMINISTRATOR as Administrator of the Estate of DIANE SCHULER, WARREN HANCE and ROSEANN M. GUZZO, as Administratrix of the Estate of GUY T. BASTARDI, Defendants. Y Plaintiffs, DANIEL SCHULER, as Administrator of the Goods, Chattels and Credits of ERIN M. SCHULER, Deceased, and DANIEL SCHULER, as Father and Natural Guardian of BRYAN R. SCHULER, an infant under the age of fourteen (14), by their attorney, LAW OFFICES OF KEVIN T. GRENNAN, PLLC, as and for their VERIFIED COMPLAINT, respectfully set forth and allege the following, upon information and belief: 1. At all times herein mentioned, plaintiff, DANIEL SCHULER, was a resident of the County of Suffolk and State of New York. 2. That by Order of the Hon. John M. Czygier, Jr., Surrogate Judge of the Suffolk County Surrogate's Court, Letters of Administration were issued to Daniel Schuler on July 21, 2011, with respect to the Estate of ERIN M. SCHULER, 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 Hon. John M. Czygier, Jr., Surrogate 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; in addition, Amended Letters of Administration expanding the powers of the Public Administrator were issued to the Public Administrator of Suffolk County on July 20, 2011, and that said Letters of Administration remain in full force and effect and that the Public Administrator is acting thereunder. 4. That by Order of the Hon. Anthony A. Scarpino, Jr., Surrogate 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, and that said Letters of Administration remain in full force and effect and that the Administrator is acting thereunder. AS AND FOR A FIRST, SEPARATE AND DISTINCT CAUSE OF ACTION BROUGHT ON BEHALF OF DANIEL SCHULER, AS ADMINISTRATOR OF THE GOODS, CHATTELS AND CREDITS OF ERIN M. SCHULER, DECEASED 5. Plaintiff repeats, reiterates and realleges each and every allegation previously set forth herein as if more fully set forth herein at length. 6. At all times herein mentioned, defendant WARREN HANCE was the owner of a certain motor vehicle registered as follows: New York State License Plate Registration Number BDR1916 for the year 2009.

7. At all times herein mentioned, Diane Schuler was the operator of a certain motor vehicle registered as follows: New York State License Plate Registration Number BDR1916 for the year 2009. 8. At all times herein mentioned, the motor vehicle registered as aforesaid was operated with the consent and permission, express or implied, of the owner thereof. 9. At all times herein mentioned, Diane Schuler was the operator of the motor vehicle owned by defendant WARREN HANCE and was operating the same with the permission and consent, express or implied, of said owner. 10. At all times herein mentioned, Diane Schuler was the operator of the motor vehicle owned by defendant WARREN HANCE and was operating the same as the agent of, in the furtherance of the business of, and in the scope of employment by said owner. 11. At all times herein mentioned, ERIN M. SCHULER was a passenger in the motor vehicle registered as follows: New York State License Plate Registration Number BDR1916 for the year 2009. 12. At all times herein mentioned, GUY T. BASTARDI was the owner of a certain motor vehicle registered as follows: New York State License Plate Registration Number BHP3898 for the year 2009. 13. At all times herein mentioned, GUY T. BASTARDI was the operator of a certain motor vehicle, registered as follows: New York State License Plate Registration Number BHP3898 for the year 2009. 14. At all times herein mentioned, the motor vehicle registered as aforesaid was operated with the consent and permission, express or implied, of the owner thereof.

15. At all times herein mentioned, GUY T. BASTARDI was the operator of the motor vehicle owned by GUY T. BASTARDI and was operating the same with the permission and consent, express or implied, of said owner. 16. At all times herein mentioned, GUY T. BASTARDI was the operator of the motor vehicle owned by defendant GUY T. BASTARDI and was operating the same as the agent of, in the furtherance of the business of, and in the scope of employment by said owner. 17. At all times herein mentioned, the following were public highways, intended for use and used as vehicular roadways, viz: Taconic State Parkway, approximately ten (10) feet north of Mile Post 4.1, Town of Mount Pleasant, County of Westchester and State of New York. 18. The motor vehicles aforementioned were being operated in the area aforementioned on or about July 26, 2009. 19. At the time and place aforementioned, the motor vehicles aforementioned were in collision, each with the other. 20. The occurrence aforementioned caused the death of ERIN M. SCHULER, as a result of the injuries, damages and harm hereinbelow set forth. 21. The occurrence aforementioned was caused by the negligence of Diane Schuler and Guy T. Bastardi, in that Diane Schuler and Guy T. Bastardi so carelessly, recklessly and negligently operated each said motor vehicle so as to cause said occurrence; operated each said motor vehicle at a dangerous, unlawful and excessive rate of speed; operated each said motor vehicle while in an inappropriate physical condition and state of mind; operated each said motor vehicle while the same was in a

state of disrepair; failed to operate each said motor vehicle in the proper portion of the roadway; failed to operate each said motor vehicle in the proper direction; failed to keep any or adequate lookout; failed to give any or adequate signal or warning of approach or intended maneuver; failed to observe the conditions of vehicular and pedestrian traffic obtaining; failed to accord the right of way; failed to keep adequate distance; failed to adequately utilize the braking and other mechanisms available in said motor vehicle; failed in the duty of mutual forbearance; permitted and allowed said motor vehicle to be and become in a state of disrepair; permitted and allowed said motor vehicle to be operated by one not then competent to operate same; failed to observe and violated the rules, regulations, statutes and ordinances in the circumstances then and there obtaining; and was otherwise negligent in respects presently unknown. The doctrine of res ipsa loquitur is claimed to be applicable herein. 22. As result of the foregoing, ERIN M. SCHULER was rendered sick, sore, lame and disabled, sustained severe and grievous injuries to head, body and limbs, suffered extreme pain, shock and emotional stress, pre-impact terror, fear of impending death, and was otherwise injured in and about person and body. 23. The cause of action is not subject to the provisions of Article 16 of the CPLR and/or falls within one or more of the stated exceptions set forth in CPLR 1602, including, but not limited to, the exception for any person held liable by reason of his or her use, operation, or ownership of a motor vehicle. 24. As a result of the foregoing, plaintiff's decedent ERIN M. SCHULER, sustained "serious injuries" as defined in Insurance Law 5102(d). 25. As a result of the foregoing, plaintiff seeks damages in an amount which

exceeds the jurisdictional limits of all lower courts which would otherwise have jurisdiction over this action. AS AND FOR A SECOND, SEPARATE AND DISTINCT CAUSE OF ACTION BROUGHT ON BEHALF OF DANIEL SCHULER, AS ADMINISTRATOR OF THE GOODS, CHATTELS AND CREDITS OF ERIN M. SCHULER. DECEASED 26. Plaintiff repeats, reiterates and realleges each and every allegation previously set forth herein as if more fully set forth herein at length. 27. On July 26, 2009, decedent ERIN M. SCHULER died due to the aforesaid negligence of defendants and/or their decedents. 28. Decedent ERIN M. SCHULER is survived by next of kin and distributes. 29. As a result of the foregoing wrongful death, decedent ERIN M. SCHULER's next of kin and distributes lost the services, companionship, income, support and guidance of decedent ERIN. M. SCHULER. 30. As a result of the foregoing wrongful death, decedent ERIN M. SCHULER's estate became liable for and expended money for funeral and burial costs and other expenses. 31. As a result of the foregoing wrongful death, decedent ERIN M. SHEA's next of kin and distributees suffered pecuniary loss as defined in the New York Estates, Powers and Trust Law. 32. The cause of action is not subject to the provisions of Article 16 of the CPLR and/or falls within one or more of the stated exceptions set forth in CPLR 1602, including, but not limited to, the exception for any person held liable by reason of his or her use, operation, or ownership of a motor vehicle. 33. As a result of the foregoing, plaintiff's decedent ERIN M. SCHULER, 6

sustained "serious injuries" as defined in Insurance Law 5102(d). 34. As a result of the foregoing, plaintiff seeks damages in an amount which exceeds the jurisdictional limits of all lower courts which would otherwise have jurisdiction over this action. AS AND FOR A THIRD, SEPARATE AND DISTINCT CAUSE OF ACTION BROUGHT ON BEHALF OF DANIEL SCHULER, AS FATHER AND NATURAL GUARDIAN OF BRYAN R. SCHULER. AN INFANT UNDER THE AGE OF FOURTEEN (14) 35. Plaintiff repeats, reiterates and realleges each and every allegation previously set forth herein as if more fully set forth herein at length. SCHULER. 36. DANIEL SCHULER is the father and natural guardian of BRYAN R. 37. At all times herein mentioned, infant plaintiff BRYAN R. SCHULER was a passenger in the motor vehicle registered as follows: New York State License Plate Registration Number BDR1916 for the year 2009. 38. The occurrence aforementioned caused to infant plaintiff BRYAN R. SCHULER the injuries, damages and harm hereinbelow set forth. 39. As result of the foregoing, infant plaintiff BRYAN R. SCHULER was rendered sick, sore, lame and disabled, sustained severe and grievous injuries to head, body and limbs, suffered extreme pain, shock and emotional stress, and was otherwise injured in and about person and body, some of which injuries will be permanent in nature. 40. As a result of the foregoing, Daniel Schuler and infant plaintiff BRYAN R. SCHULER incurred and will continue to incur great expense in attempted medical care and cure.

41. As a result of the foregoing, infant plaintiff BRYAN R. SCHULER was disabled and will be disabled from pursuing normal and usual occupation and vocation. 42. The cause of action is not subject to the provisions of Article 16 of the CPLR and/or falls within one or more of the stated exceptions set forth in CPLR 1602, including, but not limited to, the exception for any person held liable by reason of his or her use, operation, or ownership of a motor vehicle. 43. As a result of the foregoing, infant plaintiff sustained "serious injuries" as defined in Insurance Law 5102(d). 44. As a result of the foregoing, plaintiff seeks damages in an amount which exceeds the jurisdictional limits of all lower courts which would otherwise have jurisdiction over this action. WHEREFORE, Plaintiffs demand judgment against the Defendants on the first cause of action, second cause of action and third cause of action, in an amount greater than the jurisdictional limits of all lower courts which would otherwise have jurisdiction, together with interest, costs and disbursements in this action. Dated:Garden City, New York July 21, 2011 KEVlfo T/. 6RENNAN, PLLC Jy:KEVIN T/GRENNAtf, ESQ. Attorney for Plaintiffs DANIEL SCHULER, as Administrator of the Goods, Chattels and Credits of ERIN M. SCHULER, Deceased, and, DANIEL SCHULER, as Father and Natural Guardian of BRYAN R. SCHULER, an infant under the age of fourteen (14) 1000 Franklin Avenue, Suite 302 Garden City, New York 11530 P: 516-745-5490 8

VERIFICATION STATE OF NEW YORK ) ) ss ' COUNTY OF NASSAU ) I, DANIEL SCHULER, being duly sworn, deposes and says: I am the Plaintiff in the within action; I have read the foregoing VERIFIED COMPLAINT and know the contents thereof; the same is true to my own knowledge, except as to the matters therein stated to be alleged on information and belief, and as to those matters I believe it to be true. oc ^e^^^f^^l ^ ^^f^ts^t,^-^ DANIEL SCHULER Notary Pun^lic KEVIN T.GRENNAN Notary Public, State of New Mock No. 026R5064718 Qualified In Nassau County Commission Expires August 26,20 Z:\Clients\SchulerDanielAsAdminOfErinSchulerAndAsFngOfBryanSchuler2135N\Pleadings\VerificationOfDanielSchulerReVerifiedC omplaint.doc

Index No.: Year 2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK DANIEL SCHULER, as Administrator of the Goods, Chattels and Credits of ERIN M. SCHULER, Deceased, and DANIEL SCHULER, as Father and Natural Guardian of BRYAN R. SCHULER, an infant under the age of fourteen (14), Plaintiffs, -against- OFFICE OF THE SUFFOLK COUNTY PUBLIC ADMINISTRATOR as Administrator of the Estate of DIANE SCHULER, WARREN HANCE and ROSEANN M. GUZZO, as Administratrix of the Estate of GUY T. BASTARDI, Defendants. SUMMONS AND VERIFIED COMPLAINT To Attorney(s) for LAW OFFICES OF KEVIN T. GRENNAN, PLLC Attorney for Plaintiffs Office and Post Office Address, Telephone and Fax 1000 FRANKLIN AVENUE, SUITE 302 GARDEN CITY, NY 11530 Telephone: (516) 745-5490 Fax: (516)745-5453 Service of a copy of the within Dated, Attorney(s) for _is hereby admitted. Please take notice [ ] NOTICE OF ENTRY that the within is a (certified) true copy of a duly entered in the office of the clerk of the within named court on 20 [ 1 NOTICE OF SETTLEMENT that an order to the HON. _of which the within is a true copy will be presented for settlement, one of the judges of the within named court, at on 20 at M Dated: Garden City, New York July 21, 2011 LAW OFFICES OF KEVIN T. GRENNAN, PLLC Attorney for Plaintiffs 1000 Franklin Avenue, Suite 302 Garden City, NY 11530 P: (516)745-5490

PAYOR'S RECEIPT. Court, Suffolk County V Endorse This Index Number On All Papers TITLE. Do Not Write In This Space Form 230 12-110..08/02kd

Z8IUUL2I PH M 19