arrow left
arrow right
  • Hannah Buckstine v. Jordan Schor, Jordan'S Of New Paltz Llc, Lcore Enterprise Corp., Keith Carpentier, Wayne Bradford, Robert Germinara (Deceased) Torts - Other Negligence (Premises Liability) document preview
  • Hannah Buckstine v. Jordan Schor, Jordan'S Of New Paltz Llc, Lcore Enterprise Corp., Keith Carpentier, Wayne Bradford, Robert Germinara (Deceased) Torts - Other Negligence (Premises Liability) document preview
						
                                

Preview

FILED: WESTCHESTER COUNTY CLERK 07/23/2019 04:14 PM INDEX NO. 57710/2016 NYSCEF DOC. NO. 317 RECEIVED NYSCEF: 07/23/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER ---------------------------------------------------------------------X HANNAH BUCKSTINE, INDEX NO.: 57710/2016 ECF Plaintiff, NOTICE OF MOTION - against - JORDAN SCHOR, JORDAN'S OF NEW PALTZ LLC, LCORE ENTERPRISE CORP., KEITH CARPENTIER, WAYNE BRADFORD, and ROBERT GERMINARA (Deceased), Judge Assigned: Hon. Joan B. Lefkowitz Defendants. ---------------------------------------------------------------------X LCORE ENTERPRISE CORP., Third-Party Plaintiff, - against - WAYNE BRADFORD, Third-Party Defendant. ---------------------------------------------------------------------X S I R (S): PLEASE TAKE NOTICE, that upon the annexed affirmation of Stephen D. Donohue, Esq. dated July 22, 2019, and upon all of the prior pleadings and proceedings had herein, the undersigned will move this Court at the Westchester County Courthouse, 111 Martin Luther 29th King Jr.,Blvd., White Plains, New York, on the day of August, 2019, at 9:30 a.m. or as soon thereafter as counsel may be heard for an order pursuant to CPLR §3212 granting third party defendant Wayne Bradford summary judgment dismissing plaintiff's complaint, plus the costs and disbursements of this action, together with such other and further relief as to the Court seems just and proper. The above-captioned action is for personal injuries. Pursuant to CPLR §2214(b), and any notice of cross-motion, with supporting papers, if any, is required to be served upon the undersigned at least seven (7) days before the return date of this motion. 1 of 2 FILED: WESTCHESTER COUNTY CLERK 07/23/2019 04:14 PM INDEX NO. 57710/2016 NYSCEF DOC. NO. 317 RECEIVED NYSCEF: 07/23/2019 Pursuant to this court's rules any answering affidavits are required to be served upon the undersigned thirty (30) days after the service of this motion, by August 22, 2019. DATED: Bardonia, New York July 22, 2019 Yours, etc. STEPHEN D. DONOHUE, P.C. By: Ste en . Donohue ttorney fo T rd Party Defendant Wayne Brad ord 365 Route 304, Suite 203 Bardonia, New York 10954 (845) 623-2345 TO: TODD J. KROUNER, ESQ. LAW OFFICE OF TODD J. KROUNER, P.C. Attorneys for Plaintiff 93 North Greeley Avenue Chappaqua, NY 10514 (914) 238-5800 FRANK R. MALPIGLI, ESQ. MIRANDA, SAMBURSKY, SLONE, SKLARIN & VENVENIOTIS, LLP Attorneys for Defendant Jordan Schor and Jordan's of New Paltz 240 Mineola Blvd. Mineola, NY 11501 (516) 741-7676 KIMBERLY HUNT LEE, ESQ. McCABE & MACK, LLP Attorneys for Defendant/Third Party Plaintiff L'Core 63 Washington Street, PO Box 509 Poughkeepsie, NY 12602-0509 (845) 486-6800 2 of 2