Top Banner
THE HONORABLE ANDREA CARTER, J.S.C. MOTION LIST FOR 7 1 J ~,_ 2017 Afl' 1'( Z.r .~ CASE NAME DK DK# YR M# MOTION TYPE OPP OUTCOME NOTES ALBU V WANKMUELLER L 5386 16 425 STRIKE & SUPPRESS W/D AMERICAN EXPRESS V RUSSELL N 3986 16 209 VACATE DISMISSAL N GRANTED AMMANN V FIORE L 5881 16 788 DISMISS W/0 PREJ N GRANTED DISMISS W/0 PREJ & BERNABELA V LAWTON L 2346 16 968 STRIKE & SUPPRESS W/D BILLIA V LOMBARDO L 4287 15 213 LEAVE TO FILE CLAIM N ADJ 5/12/17 BLATH V VARRONE L 3482 15 198 REINSTATE N GRANTED BONAGURA V DESIR L 189 16 1116 AMEND COMPLAINT & N GRANTED ' EXTEND BROWN V 7-11 L 1181 16 1045 DISMISS W/0 PREJ N GRANTED - BUONACORE V COSTCO L 3382 16 672 AMEND COMPLAINT N GRANTED BURCH V VENETIAN L 2888 16 969 COMPEL DEP y DENIED AS CARE MOOT BURCH V VENETIAN CARE L 2888 16 1259 XM EXTEND N GRANTED CAMINO V IBRAHIM L 2485 16 347 STRIKE & SUPPRESS y ADJ 12-May CAMPOREALE V SOLDATI L 5179 16 625 COMPEL DISC W/D ' CANENGUEZV L 5079 16 632 DISMISS W/0 PREJ N GRANTED WEISSMAN CHHABRAV VACATE DEFAULT & DENIED IN DEGIROLAMO L 5988 16 374 FILE ANSWER N PART AS MOOT CLUKEY-CHENARD V ENTER DEFUAL T GRANTED ' L 388 16 365 N AS SUBRAMANIAM JUDGMENT MODIFIED DASILVA V LANDRY L 5879 16 507 COMPEL DEP N ADJ 12-Mav DEPINHO V BROOKVIEW L 2382 16 349 ENFORCE LR W/D DESANTIS CONSTRUCTION V CITY L 3889 16 13 SJ N ADJ 12-May OF PERTH AMBOY
85

MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Nov 18, 2018

Download

Documents

buinhu
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

THE HONORABLE ANDREA CARTER, J.S.C. MOTION LIST

FOR 7 1 J ~,_ 2017 Afl' 1'( Z.r .~

CASE NAME DK DK# YR M# MOTION TYPE OPP OUTCOME NOTES

ALBU V WANKMUELLER L 5386 16 425 STRIKE & SUPPRESS W/D AMERICAN EXPRESS V

RUSSELL N 3986 16 209 VACATE DISMISSAL N GRANTED ~ AMMANN V FIORE L 5881 16 788 DISMISS W/0 PREJ N GRANTED

DISMISS W/0 PREJ & BERNABELA V LAWTON L 2346 16 968 STRIKE & SUPPRESS W/D

BILLIA V LOMBARDO L 4287 15 213 LEAVE TO FILE CLAIM N ADJ 5/12/17 BLATH V VARRONE L 3482 15 198 REINSTATE N GRANTED

BONAGURA V DESIR L 189 16 1116 AMEND COMPLAINT &

N GRANTED '

EXTEND BROWN V 7-11 L 1181 16 1045 DISMISS W/0 PREJ N GRANTED

- BUONACORE V COSTCO L 3382 16 672 AMEND COMPLAINT N GRANTED

BURCH V VENETIAN L 2888 16 969 COMPEL DEP y DENIED AS

~ CARE MOOT ~ BURCH V VENETIAN

CARE L 2888 16 1259 XM EXTEND N GRANTED

CAMINO V IBRAHIM L 2485 16 347 STRIKE & SUPPRESS y ADJ 12-May

CAMPOREALE V SOLDATI L 5179 16 625 COMPEL DISC W/D

' CANENGUEZV

L 5079 16 632 DISMISS W/0 PREJ N GRANTED WEISSMAN

CHHABRAV VACATE DEFAULT & DENIED IN

DEGIROLAMO L 5988 16 374

FILE ANSWER N PART AS

MOOT

CLUKEY-CHENARD V ENTER DEFUAL T GRANTED

' L 388 16 365 N AS SUBRAMANIAM JUDGMENT MODIFIED

DASILVA V LANDRY L 5879 16 507 COMPEL DEP N ADJ 12-Mav

DEPINHO V BROOKVIEW L 2382 16 349 ENFORCE LR W/D

DESANTIS CONSTRUCTION V CITY L 3889 16 13 SJ N ADJ 12-May

OF PERTH AMBOY

Page 2: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

DESILVA V NUNEZ L 2782 16 618 DISMISS W/0 PREJ W/D GRANTED

DESILVA V NUNEZ L 2782 16 1119 STRIKE & SUPPRESS y W/0 PREJUDICE

DIAZ V GORMLEY L 433 15 1096 NEW TRIAL N ADJ 12-Mav ' DIAZ V TORRES L 5280 15 973 DISMISS WITH PREJ N DENIED

DOKTOR V FRIEDMAN L 5087 15 852 REOPEN & EXTEND N GRANTED DOMAN V PADRINO L 7080 15 689 DEPOSIT FUNDS y GRANTED

DUSCHL V SCALES L 7281 13 218 ENFORCE LITIGANTS

W/D RIGHTS FODOR V ZAJAC L 1284 16 433 EXTEND W/D

FOLEY INC V ACS L 7181 16 MANUFACTURING 568 DISMISS W/0 PREJ y ADJ 12-May

REINSTATE - FORD V FERBER L 1087 16 511 COMPLAINT & ENTER N DENIED

JUDGMENT GOLDBERG V SOCIETY

L 3284 16 HILL EAST 697 DISMISS W/PREJ N ADJ 12-May

GOMEZ V ALLSTATE L 6685 15 612 COMPEL DISC N GRANTED 28-APRL GONZALEZ V SUPREME L 179 17 597 DISMISS W/0 PREJ W/D

VACATE DISMISSAL, - GONZALEZ V YU L 2587 16 1029 REINSTATE, & SUB N GRANTED SERVICE

GONZALEZ-RAMIREZ V L 1684 16 804 EXTEND N GRANTED '

NJM GREENBRIAR V JP

L 3681 16 609 ENFORCE

N GRANTED IN

MORGAN SETTLEMENT PART HERRERA V NARDI L 3588 16 493 DISMISS W/0 PREJ N ADJ 12-May

GRANTED ' HUDSON V ALLSTATE L 7380 15 817 DISMISS W/0 PREJ y WITHOUT

PREJUDICE

HUSLAGE V BERRY L 4483 16 445 VACATE DISMISSAL &

N GRANTED REINSTATE INVESTIMAX V SMITH L 3789 16 678 QUASH SUBPOENA N ADJ 12-Mav

JOHNSON V SHONOWO L 7183 16 649 DISMISS W/PREJ N ADJ 12-Mav - JONES V SHIRVALKAR L 683 17 667 DISMISS W/PREJ N DENIED JUNGV JAFAR L 280 16 193 EXTEND N GRANTED

- KENN FIRPO V LAGO DJ 107480 09 385 RECONSIDER N ADJ 12-Mav LAZAROU V WINTERS L 3487 16 1022 DISMISS W/0 PREJ N ADJ 12-Mav

- LEDER V GOVERNORS L 5688 16 347 STRIKE & SUPPRESS N GRANTED

LERMAV DIAZ L 1584 16 640 DISMISS W/PREJ y ADJ FORO/A 12-May

LERMA V DIAZ L 1584 16 1240 XM REINSTATE

N ADJ FOR 0/A 12-May COMPLAINT

LITOWSKY V GERMOSEN L 2884 16 404 DISMISS W/0 PREJ N GRANTED

LUCARELLI V L 3780 16 TORTORELLO 582 DISMISS W/0 PREJ N ADJ 12-May

Page 3: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

MASCHER VALIS CHECK EXTEND & COMPEL DENIED

CASHING L 1583 16 933 DEP & COMPEL IME N WITHOUT

PREJUDICE· MAISANO V KAYALO L 7580 15 652 ENFORCE LR W/D

DENIED MALONEY V FALLON L 697 16 513 BAR AMENDMENT y WITHOUT

PREJUDICE MUTLU V PLASTIC

L 4786 EXPRESS 15 602 y DENIED

MUTLU V PLASTIC L 4786 15 1033 XM REINSTATE y DENIED IN

EXPRESS PART NJ CASUAL TY V MUL Tl-

L 3289 16 PARK 832 TURNOVER FUNDS N GRANTED

NUNEZ V RUTGERS L 1899 17 679 DECLARATORY y TRANS FERR

28-APRL JUDGMENT ED OUT OLIVEIRA V JAK

L 7189 15 192 EXTEND N GRANTED CONSTRUCTION

PATASSO V PRECISE L 7386 15 134 SJ N ADJ 12-May

PATEL V PATEL L 6085 16 849 DISMISS W/PREJ y ADJ FOR 0/A 28-APRL

PENA V TEJADA L 7584 15 900 EXTEND N ADJ 12-May

PAUL V QUICK CHEK L 584 15 90 SJ y ADJ 12-May

PEREZ V VIGNOLA L 7283 16 846 STRIKE & SUPPRESS W/D PUBLIC SERVICE V

L 6781 15 ZABILSKI 211 DIRECT TO PAY N ADJ 12-May RAMIREZV

L 786 16 893 ENFORCE

W/D ELIZABETHTOWN SETTLEMENT RAVENS CREST V

L 1279 15 885 ENTER DEFUAL T

N GRANTED AHEARN JUDGMENT

RIECKS V BOA L 5087 16 164 VACATE DISMISSAL N GRANTED

RODRIGUEZ V GIARLLO L 2488 16 733 AMEND COMPLAINT N DENIED W/0

PREJ

RODRIGUEZ V POLO L 784 16 591 EXTEND N GRANTED

ROMANOV RARITAN INTL L 6089 15 253 SJ y ADJ 12-May ROMANO-PENA V

L 4689 16 801 DISMISS W/0 PREJ y DENIED AS 28-APRL SALINAS MOOT

ROZLAZL Y V DYMEK L 7087 16 458 ENTER DEFAULT

W/D JUDGMENT -- SALUCCIO V XIE L 5185 16 350

REINSTATE & SUB N GRANTED SERVICE

~ SCHNERIDES V L 2084 16 587 EXTEND y DENIED AS

STEINBERGER MOOT - SCHNERIDES V XM EXTEND & STEINBERGER L 2084 16 732

COMPEL DISC N GRANTED

SHENTON V ANVIL L 4395 13 364 COMPEL DEP FEES GRANTED 28-Apr '- INTERNATIONI y

Page 4: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

SILVA V COLGATE L 5789 15 224 SJ y ADJ 12-May

SILVA V COLGATE L 5789 15 304 AMEND COMPLAINT N GRANTED SMITH V SILGAN

L 5679 15 387 COMPEL DISC y GRANTED IN CONTAINERS PART AS

SMITH V SILGAN L 5679 15 411 PRO HACVICE N GRANTED CONTAINERS

SNIRAITE V FAMA L 1488 16 845 REOPEN & EXTEND N TRANS FERR

ED OUT STILES V ZISKOSKI L 4479 14 976 DISMISS WITH PREJ y DENIED STILES V ZISKOSKI L 4479 14 1213 XMVACATE N GRANTED

SUNNYBROOK V DJ 24184 17 SHERIDAN 336 ENFORCE LR N GRANTED

TEJADA V PENA L 6288 15 914 EXTEND N GRANTED VACATE DISMISSAL, GRANTED IN

TORRES V MORALES L 6987 15 595 REINSTATE, & SUB N PART AS SERVICE MODIFIED

VALDEZ VALL L 2581 16 SOMERSET TAXI 613 AMEND COMPLAINT y DENIED

VAIDYAVBOA L 3879 15 1123 COMPEL DISC & y GRANTED

EXTEND

XM COMPEL DISC & GRANTED IN

VAIDYAVBOA L 3879 15 1252 N PART AS EXTEND MODIFIED

VIERA-CHAU V REYES L 781 16 650 ENFORCE LR W/D VIERA-CHAU V REYES L 781 16 648 ENFORCE LR W/D WHITEHEAD V CURE

L 4780 16 AUTO 248 SJ y ADJ 12-May

WELSH V TOAPANTA L 1785 14 871 ENFORCE

N GRANTED SETTLEMENT

WILSON V MASTRIANO L 4214 16 598 DISMISS W/0 PREJ W/D WRIGHT V NORTH

L 783 16 274 SJ N GRANTED 28-Apr BRUNSWICK WYATT V GEICO L 2186 16 912 EXTEND N GRANTED

YU V DELKA L 3075 15 482 STRIKE & SUPPRESS N ADJ 12-May

Page 5: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

ZWICKER & ASSOCIATES, P.C. 1105 Laurel Oak Rd. Ste. 136 Voorhees, New Jersey 08043 [856] 784.7077 Telephone [856] 784.1727 Facsimile By: Peter N. Fish, Esq. Atty ID# 008602004 G. Todd Pondish, Esq. Atty ID# 051551997

AMERICAN EXPRESS CENTURION BANK

Plaintiff,

vs.

RUSSELL NG

Defendant.

Fil D APR 2 8 2017 f/-:>-u 7

//;_;;cf-//) Hon. Andrea G. Carter, J.S.C. 7 /

SUPERIOR COURT OF NEW JERSEY MIDDLESEXCOUNTY

DOCKET NO: MID-L-003986-16

Civil Action

ORDER TO VACATE DISMISSAL AND ALLOW TIME TO FILE AN ANSWER

1VlOTION GRANTED

Tms MATTER having been opened to the Superior Court of New Jersey, Law Division, upon

the filing of a motion by Zwicker and Associates, P.C. attorneys for the Plaintiff, American Express

Centurion Bank, and the Court having read and considered the Proof of Service of the Notice of Motion

and the Certification together with all exhibits thereto, and any opposition papers, if any, filed by

Defendant, Russell Ng ; and for good cause shown;

IT IS ON THIS 2 r DAY OF _.;.._Af--'l{-!-r-'-,+11 _ __,, 2017

ORDERED, that the dismissal entered on January 20, 2017 for lack of prosecution pursuant to

Rule 1 :13-7 is hereby vacated and this action be and is hereby reinstated to the active civil list; and

Page 6: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

IT IS FURTHER ORDERED that Defendant shall have 35 days from the date of this order to

file an Answer; and

IT IS FURTHER ORDERED that a copy of this Order be served upon Defendant Russell Ng

; via first class mail postage pre-paid within 7 days from the n:i.illi{lt efthis Order. Of\ \.'11e f().r+.y o+ 4Ja Or ~er.,

~_2pposed l.9'Unopposed

=--------- J.S.C.

HON. ANDREA G. CARTER, J.S.C.

Page 7: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

GRAZIANO, PIASECKI & WHITELAW, LLC Chris E. Piasecki, Esq. - ID #021411982 239 U.S. 22 East, Suite 303 Green Brook, NJ 08812 Tel 732 560 1616 Our File No.: 22.50223 Attorneys for Defendant, Kyle K. Fiore

FILED

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

1f-JSo f·-)1'7/}

Paul R. Ammann, III SUPERIOR COURT OF NEW JERSEY LAW DIVISION

Plaintiff MIDDLESEX COUNTY

vs. DOCKETNO.: MID-L-5881-16

Kyle K. Fiore and John Does 1-10 (fictitious CIVIL ACTION designations)

ORDER TO DISMISS COMPLAINT WITHOUT PREJUDICE FOR

Defendants FAILURE TO PROVIDE ANSWERS TO INTERROGATORIES AND A RESPONSE TO DEMAND FOR PRODUCTION OF DOCUMENTS

MOTION GRANTED

This matter having been opened to the court by Graziano, Piasecki & Whitelaw,

LLC, attorneys for Defendant, Kyle K. Fiore, and the court having considered the moving

papers,

IT IS on this day of , 2017

1. ORDERED that the complaint of plaintiff, Paul R. Ammann, III, is hereby

dismissed without prejudice for failure of plaintiff, Paul R. Ammann, III, to provide

certified answers to Fonn A inte1Togatories, supplemental personal injury inte1Togatories,

supplemental automobile interrogat01ies, and a response to a demand to produce; and it is

further

UNOPPOSED CARTER, J.S.C.

Page 8: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

APR 2 8 71w, . ..., t__U It

Stathis & Leonardis, L.L.C. 32 South Main Street

I !on. ~.nrlrcn C.. C2rter, J.S.C.

Edison, New Jersey 08837 Attorney ID No.: 029361988 (732) 494-0600 File No.: !4-3036GAS Attorney for Plaintiff, Michael Blath

MICHAEL BLATH, an individual,

Plaintiff,

vn.

DANA VARRONEY, an individual; CAROL V ARR ONEY, and individual; JOHN DOES (1-5), fictitiously named individuals; ABC COMPANIES (1-5), fictitiously named business entities

Defendant(s).

: SUPERIOR COURT OF NEW JERSEY : LAW DIVISION : MIDDLESEX COUNTY

DOCKET NO.: MID-L-3482-15

CIVIL ACTION

ORDER

iViOTION GRANTED

THIS MATTER having been brought before the Comi by Stathis & Leonardis, L.L.C.,

attorneys for plaintiff and the Court having read and heard the moving papers: and for good cause

having been shown;

IT IS oN TH1sc&71r.~v oF Afri'( , 2017

ORDERED, that plaintiffs Complaint be and is hereby restored to the active trial list;

and it is further;

ORDERED, that a copy of the within Order sha_n be So/'1f~ UP_On all counsel of record

- ~- 41~~ with__ldaysofthe~ ~ 1

:) U

~- I . - 1 J.S.C.

Fl~A!. f~t:..ti.)REti G. CARTER, J.S.C.

Page 9: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

LEVINSON AXELROD ATTORNEYS AT LAW 220 Forsgate Drive Jamesburg, NJ 08831 Mark V. Kuminski, Esq. - 027321990 Attorneys for Plaintiff. 732) 656-3650

KRISTINE M. BONAGURA Plaintiff,

Vs.

NADEGE DESIR, JEAN D. DESIR, and JOHN DOES #1-20 (representing presently unidentified individuals, businesses and/or corporations who owned, operated, constructed, repaired, inspected, and/or controlled the vehicles in question, or otherwise employed the defendants).

Defendants.

IL D

APR 2 8 20'1/

Hon. Anrlre,1 G Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET NO.: MID-L-000189-16

Civil Action

ORDER

MOTION GRANTED

This matter having been brought before the Court on Motion of Levinson Axelrod, attorneys for

the plaintiff in the above listed matter, for an Order granting the plaintiff leave to file an amended

complaint, as well as extending the existing Discovery End Date in this matter, as more particularly

described in the motion papers filed herein; and the Court having considered the matter and for good

cause shown;

g:7-t" IT IS on this c.,. day of , 2017;

ORDERED that the plaintiffs motion for leave to file an amended complaint, naming the plaintiffs

various Uninsured Motorist Insurance Carriers as direct defendants in this matter, is hereby granted; and

it is further

ORDERED that the plaintiffs motion to extend the Discovery End Date of May 5, 2017 to October

29, 2017, 7 is hereby granted, in order to permit the parties to complete the following discovery:

a) The plaintiff to file an amended complaint by May 28, 2017, naming the plaintiffs Uninsured Motorist Carriers as direct defendants;

Page 10: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

b) All written discovery with the plaintiffs Uninsured Motorist Insurance Carriers to be exchanged by July 28, 2017;

c) All depositions to be completed by August 28, 2017;

d) The plaintiff to provide expert reports by September 28, 2017;

e) The defendants to provide expert's reports by October 28, 2017; and it is further.

. ORDERED that a ,copy of.the ':&lithin qr:der be served upon all pa

~fiW~<teofr11Hn3 °r ~ u-µ,

__ 7_days of the

Papers Considered: D Certification of Counsel D Opposition D Reply to Opposition

HON. ANDREA G. CARTER, J.S.C.

It is ORDERED that movant shall serve, or make available, to any new party, a copy of all discovery materials within 20 days after the service of the new party's initial pleading.

It is ORDERED \~at all discovery in this case shall end on OC\dier ?. q+, 20_1.]_ unless further extended by court order.

Page 11: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

WARD GREENBERG HELLER & REIDY LLP By: Daniel M. Young, Esquire (632-1997)

Amy L. Hansell, Esquire (1511-2003) 701 East Gate Drive, Suite 220 Mount Laurel, NJ 08054 Phone: (856) 866-8920 Fax: (856) 866-8761 Attorneys for Defendant 7-Eleven, Inc. DONNA BROWN,

PLAINTIFF,

vs.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY

DOCKET NO. MID L-1181-16

CIVIL ACTION I

ORDER

FILED APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

7-ELEVEN, SITAR REALTY CO. and/or NEW ARK ADAMS ASSOCIATES, LLC and/or SITCO SEA, LA WNGEVITY LANDSCAPE & DESIGN, ABC CORPORATION I­X (said names being fictitious, trne names unknown), GHI SNOW REMOVAL COMPANY I-X (said names being fictitious, true names unknown) and JOHN DOE I-X (said names being fictitious, trne names unknown),

MOTION GRANTED

DEFENDANTS.

THIS MATTER having come before the Court on motion of defendant 7-Eleven,

Inc., by and through its attorneys, Ward Greenberg Heller & Reidy LLP, and the Court having

considered the pleadings filed, argument of counsel, if any, and for good cause shown, it is

onthisil:::ayof doc/I .2017,hereby I

ORDERED that pursuant to R. 4:23-5(a)(l), plaintiff Donna Brown's Complaint be

and is hereby dismissed without prejudice due to plaintiff's failure to make discovery; ·aml'ir

Page 12: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

LOMBARDI & LOMBARDI, P.A. 1862 Oak Tree Road P.O. Box2065 Edison, New Jersey 08818 Tel: (732) 906-1500 Fax: (732) 906-7625 File No.: 14-25236JAL Attorneys for Plaintiffs

APR 2 8 2017

Hon. Amlma G. Carter, J.S.C.

Joseph A. Lombardi, Esq. (ID#Ol9352004)

JEAN MARIE BUONACORE, an individual;

Plaintiff,

vs.

COSTCO, INC., a business entity; COSTCO WHOLESALE CORP., a business entity; JOHN DOES (I-V), fictitiously named individuals; ABC COMPANIES (I-V), fictitiously named business entities,

Defendants

: SUPERIOR COURT OF NEW JERSEY : LAW DIVISION : MIDDLESEX COUNTY

: DOCKETNO.: MID-L-3382-16

CIVIL ACTION

: ORDER GRANTING LEA VE : TO FILE AND SERVE : A FIRST AMENDED COMPLAINT

MOTION GRANTED

THIS MATTER, having been opened to the Court by Lombardi & Lombardi,

P.A., attorneys for plaintiff, on a motion by plaintiffs motion to file and serve a First

Amended Complaint imp leading Advanced Landscape, Inc., as a direct party defendant;

and the Court having read and considered the moving papers and for good cause being

shown;

IT IS ON THIS ?,ff~ DAY OF APRIL, 2017;

ORDERED that leave be and is hereby granted to plaintiff to file and serve a First

Amended Complaint impleading Advanced Landscape, Inc., as a direct party defendant

in the fonn as annexed to the Notice of Motion;

Page 13: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

and it is further

ORDERED that the First Amended Complaint shall be filed and service of

process issued within 20 days of the entry hereof;

and it is further

ORDERED that a true copy of the within Order shall be rve~~ all attorneys

of record within seven (7) days of the ~J?wh _,!_H'/--~J~_:::,.,-

PAPERS CONSIDERED: Notice of Motion --Movant's Affidavits --Movant's Brief --

__ Answering Affidavits __ Answering Brief

Cross-Motion ---~Movant's Reply

Other -- ------

J.S.C.

HON. ANDREA G. GARTER, .... s.C.

~:k ORD~RED that movant shall serve or .e ava1 able. to any new party a co ' of

all discovery materials with1'n 20 d' PY the · ays after

service of the new party's ,·n·t· 1 1 · , 1 1a p eading.

It is ORDERED that all discovery in this case shall end on :Jvly /J'h 20 1-.., t rth -LL. unless u er extended by court order.

Page 14: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

GARTENBERG HOWARD LLP

Steven R. Vandedinden, 075932015 Two University Plaza, Suite 400 Hackensack, New Jersey 0760 I (20 I) 488-4644 Attorneys/or Plaintiff

-------------------------------------------------------------X EDWTN R. BURCH, lll, as Administrator of the Estate of EDWIN R. BURCH, JR.,

Plaintiff,

-against-

VENETIAN CARE AND REHABILITATION CENTER, LLC d/b/a VENETIAN CARE AND REHABILITATION CENTER; WINDSOR HEAL Tl-I CARE MANAGEMENT, LLC; WINDSOR HEALTHCARE, LLC; and ABC ENTITIES 1-10, ADMINISTR/\ TORS 1-10, PHYSICIANS 1-10, NURSES l-50, CNA's 1-10, and DIETICIANS 1-10 (the aforesaid names being fictitious and their true names being unknown),

Defendants. -------------------------------------------------------------X

FILED

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY LAW DIVISION DOCKET NO. MID-L-2888-16

Civi I Action

ORDER

THIS MATTER having been opened to the Court via Motion by Steven R.

Vanderlinden, Esq. ofGartenberg Howard, LLP, attorneys for plaintiff, Edwin R. Burch, Tll, as

Administrator of the Estate of Edwin R. Burch, Jr., seeking an Order (a) compelling defendant

Venetian Care & Rehabilitation Center, LLC d/b/a The Venetian Care & Rehabilitation Center,

Windsor Health Care Management, LLC, and Windsor Healthcare, LLC to produce the

witnesses identified in plaintiffs Notice's of Deposition annexed to the Certification of Steven

R. Vanderlinden and lo provide last known addresses for any of the witnesses who are no longer

within defendants' control and (b) setting firm dales for these depositions, and (c) scheduling a

case management conference, and the Court having reviewed the papers submitted, and for good

cause shown:

Page 15: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

IT IS on this -~"ctay of April 2017 hereby:

ORDERED that defendant Venetian Care & Rehabilitation Cen 1·, LLC /b/a

The Venetian re & ehabilitation Center, Wi asor Hea\t Care Manage 1ent, LLC, a, d

I I Windsor ea\thcare, L C shall produce fo · deposition the fitnesses i ntified in plaintiff's

I ' /

Notic of Deposition annexed to the Ce tification of Steve,/ R. Van erlinden, by May 3/1, 2017.

ORDE\~D that defe dant shall provide if t kno n addresses for any t91\e

itnesses who are no lo ger with' defendants' control.

sch

t plaintiffs expert reports be due in accordance wi~--

Court at a Case Ma, ement Confer nee to be held on ./

.rn ..

ORDERED that a copy of this Order be served on all counsel within .. / days

of receipt.

Dated:

,_,/ Opposed Unopposed

JS.C.

HON. ANDREA G. CARTER, J.S.C.

s:\h\burch 4552-001\molions\motion lo compel ders\order.dor.x

f c: 0 veJ} ct 0u e_ /V&t11.C<f ev'Ae!l } UJl\:feref\ Ce

C/v.'( Aff)rtW\fJ\} Of{1\.e

Page 16: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Eric D. Heicklen, Esq. Shane P. Simon, Esq.

:BUCHANAN rNGERS0LL & ROONEY PC 700 Alexander Park, Suite 300 Princeton, New Jersey 0854.0 (609) 987-6800

(ID 019022003) (ID 094082013)

FuLED

APR 2 8 2u17

Hon. AndreB G. CMer, J.S.C.

Attorneys for The Venetian Care & Rehabilitation Center, LLC d/b/a The Venetian Care & Rehabilitation Ce.nter (improperly pled as "Venetian Care and Rehabilitation Center, LLC d/b/a Venetian Care and Rehabilitation Center"), Windsor Health Cai:'e Management, LLC, and Windsor Healthcare, LLC.

EDWIN R. BURCH, III, as Administrator of the Estate of EDWIN R. BURCH, JR,

Plaintiff,

vs.

VENETIAN CA.RE AND REHABILITATION CENTER, LLC d/b/a VENETIAN CARE AND REHABILITATION CENTER; WINDSOR HEALTH CARE MANAGEMENT,

•LLC; WINDSOR HEALTHCARE, LLC; and ABC ENTITIES 1-10, ADMINISTRATORS 1-10, PHYSICIANS 1-10, NURSES 1-50, CNA's 1-10 and DIETICIANS 1-10 (the aforesaid names being fictitious and their true names being unknown),

Defendants.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION MIDDLESEX COUNTY

DOCKET NO. MID-L-02888-16

CIVIL ACTION

ORDER

MOTION GRANTED

Ta;rs MATTER having been opened to the Court by Buchanan

Ingersoll & Rooney PC, atto:sneys for Defendants lhe Venetian

Care & Rehabilitation Center, LLC d/b/a The Venetian Care &

Rehabilitation Center (improperly pled as "Venetian Care and

Rehabilitation Center, LLC d/b/a Venetian Care and

Rehabilitation Center") , Windsor Heal th Care Management, LLC,

and Windsor Healthcare, LLC, on Defendants' Notice of Motion to

1

Page 17: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

obtain the automatic sixty (60) day discovery extension pursuant

to !:k_ 4:24-l(c), ("Motion"); and good and sufficient notice of

the Motion having been afforded to all parties; =d the Court

having considered all papers submitted in support of the Motion,

and all papers submitted in opposition thereto, together with

all pleadings and all materials of record in this action; and

for good cause shown;

7, rfi.. k. f.1t( . IT IS on this ~ day of __ .,[._T-!-11---'-'--'-----' 2017,

oao~RED as follows:

1. The Motion is hereby GRA!'ITED;

2. The Discovery End Date in this matter is extended by

sixty (60) days by consent of the parties pursuant to R. 4:24-

l(c) to October 30, 2017;

4. This motion shall not be considered a motion to extend

discovery pursuant to R. 4:24-l(c) because, as described in

Paragraph 3, above, the parties were entitled to a sixty (60)

day extension as a matter of right; and

3. A copy of this Order shall be served upon all parties

within seven (7) calendar days from entry~h:e:r::=~;;:::;:=:;a._.~~~-

, J,S,C HON. ANDREA G. CARTER, J.S.C.

** TOTAi PAGF. '714 **

Page 18: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

LAW OFFICES OF STYLIADES AND JACKSON BY: G. Sa1JJt1el HojjiJJa11, Esq.

FILED

APR 2 8 2017 Attorney ID: 034362006 9000 Midlantic Drive Suite 105 - First Floor Mount Laurel, NJ 08054 856-596-7778 Attorneys for Defendant(s), Chanah D. Weissman

JORGE CANENGUEZ-RODAS, Plaintiff,

vs

CHANAH D. WEISSMAN and/or JANE DOE (names being fictitious), Defendants.

Hon. Andrea G. Carte1; J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKETNO.: MID-L-05079-16 *

CIVIL ACTION *

ORDER TO DISMISS PLAINTIFF'S COMPLAINT FOR FAILURE TO

RESPOND TO DISJ;;Q.VM1:;..\Ul.QUESTS MOTION l::;iHAI\I I t:U

The above matter having been brought before the Court upon motion by the Law Offices of

Styliades and Jackson, G. Samuel Hoffman, Esq., Attorney for Defendant(s), Chanah D. Weissman,

for an Order dismissing Plaintiff's complaint for failure to respond to discovery requests, and the

Court having considered the moti~ papers filed by the parties, and good cause thus having been

shown, it is, on this ?./~+ day of 1f r 11

1 , 2011,

ORDERED and adjudged that the Complaint filed by Plaintiff(s),Jorge Canenguez-Rodas,

be and hereby is dismissed without prejudice for failure to respond to Defendant's discoveiy

requests and it is;

FURTH~R ~:lDERED, that"'a·, .. /~ho . .11f"this Order be

within 7 days of ,Leeipt if all counsel of record

J.S.C.

Opposed Unopposed

HON. ANDREA G. CARTER, J.S.C.

Page 19: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

CAMPBELL, FOLEY, DELANO & ADAMS, LLC STEPHEN J. FOLEY, JR.-001211985 601 BANGS AVENUE P. 0. Box 1040 ASBURY PARK, NEW JERSEY 07712-1040 Telephone: (732) 775-6520 Attorneys for Defendant, DeGirolamo Our File No. 1-38,535-FJR

Plaintiff

BANSI L. CHHABRA

Defendants vs.

MARILYN A. DEGIROLAMO, ABC CORP. 1-X (said names being fictitious, true names presently unknown), JOHN DOE 1-X(said names being fictitious, true names presently unknown) and XYZ EMPLOYER 1-X(said names being fictitious, true names presently unknown)

FILED

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

/31/ 7l-:><P-(j

SUPERIOR COURT OF NEW JERSEY LAW DIVISION:MIDDLESEX COUNTY

DOCKET NO. MID-L-5988-16

Civil Action

ORDER TO VACATE DEFAULT AND TO PERMIT THE FILING OF AN ANSWER OUT OF TIME

This matter having been opened to the Court by Campbell, Foley, Delano & Adams, LLC,

attorneys for the defendant, Marilyn A. DeGirolamo, and the Court having considered the moving

papers and any and all opposition filed thereto, and for good cause shown; it is

On this L-- yf~ay of A( (1 1 ( , 2017 ~ efaul_t pr iousl . ~~

against defendant is vacate · d it is - tuJ pr~~ 'r) v-0 · I

Further Ordered that defendant shall be and hereby is permitted to file an Answer to plaintiff's

Complaint in the form annexed to the moving papers within 20 days of the entry of this Order; and it

is

FURTHER ORDERED that a copy of this Ord~ served upon counsel within 7 days of

the~rv.in~? 4w ----

J.S.C.

HON~NDRE,1fG~GARTER, J.S.C.

UNOPPOSED

Page 20: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

FllEiJ

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

#3k~ 1:-;>t-1;;

Kenneth W. Thomas, Esquire, ID #007011999 LANZA LAW FIRM, LLP 2416 Plainfield Avenue South Plainfield, N.J. 07080 (908) 753-6010 Telephone (908) 753-5535 Facsimile [email protected] ATTORNEYS FOR PLAINTIFF: LINDA CLUKEY-CHENARD

LINDA CLUKEY-CHENARD SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO. MID-L-388-16 Plaintiff Civil Action

vs.

UMASHANKAR SUBRAMANIAM, EAN HOLDINGS, LLC, GOVERNMENT EMPLOYEES INSURANCE COMPANY & JOHN DOES 1-10 (representing: fictitious individuals or entities who may be responsible to Plaintiff)

Defendants.

\ ' ii,t'c.€-ORDER ENTERING -¥!NA£"._,; .l,,\..0J1 pf e J v iJUBQHEN\l' BY DEFAULT AS TO LIABLITY AGAINST DEFENDANT, GOVERNMENT EMPLOYEES INSURANCE COMPANY

'*' aJ mo~i'{;'e ~ MOTION GRANTt:D

This matter having been opened to the Court by Kenneth W.

Thomas, Esquire, Attorney for the Plaintiff, Linda Clukey-Chenard,

for an Order entering final judgment by default against the

Government Employees Insurance Company; and the Court having read

and considered the pleadings filed, and the argument of counsel,

if any, and for good cause shown:

It is on this zrr )...day of Afr, 1 , 201 7,

final is

Page 21: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

her y ent red aga · st Go ernment ployee Insuran

avor of Plain iff, Linda Clukey-Chenard; and is further,

ORDE~ that determination

Plaintiff, Lin~ Clukey-Chenard

of the total damages. d/

shall be reserved fo/1 or

his matter; and it is furth7 / other disposition of

ORDERED, that

Government Employees

purs ant to R. 4:42-9,,{1'l) (6) Defendant, ~ /

Insuran ,/

Company//shall pay Plaintiff's .r

//

attorneys for pursuing her claim / personal injury protection /

/~/

benefits in the amount of $3.,,970.45 wit ·n fifteen days; and it

is further,

ORDERED,

Company fai

//,./

// /

t~ Defendant, Government Empl

~o pay the aforementioned amount

ees Insurance

Plai tiff may

apply the court for further relief; and it is further,

ORDERED that a copy of this Order be served upon Defendants

within seven (7) days of the date of receipt by Plaintiff's

.J{ /v o f, { lV, ~If lt\ '.\,(( 0 ~ ~-e,b \t

_ _9Pposed

_V_n Unnopposed

J.S.C.

HON. ANDREA G. CARTER, J.S.C.

Page 22: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Mario L. Barnaba Attorney I.D. No. 019001987 LAW OFFICES OF BARNABA & MARCONI, LLP 315 Lowell Avenue Trenton, New Jersey 08619 (609) 584-1444

f]

u

Apf1 2 'l ·snn \ ,~ ( lUli

Hon. /\ndr0a n. Cartor, JS.C.

Attorneys for Plaintiffs Malcolm DeSilva and Viviana Rodriguez DeSilva

MALCOLM DESILVA and : SUPERIOR COURT OF NEW JERSEY VIVIANA RODRIGUEZ DESILVA, h/w : LAW DIVISION -MIDDLESEX COUNTY

Plaintiffs, : DOCKET NO. MID-L-2782-16 v.

Civil Action

: ORDER STRIKING DEFENDANTS'

tt /!!J tf-)d'-/J

JULIO D. NUNEZ-HERNANDEZ, EAN HOLDINGS, LLC, ELRAC, LLC, d/b/a ENTERPRISE RENT-A-CAR, and JOHN DOES 1-5 (said names being fictitious)

: ANSWERS AND SUPPRESSING DEFENSES

Defendant

: FOR FAILURE TO COMPLY WITH,\. .

'.COURTORDER w/_o r~~ ; GkAN ED

This matter having been opened to the Court upon application of Barnaba & Marconi,

LLP, attorneys for plaintiffs Malcolm DeSilva and Viviana Rodriguez-DeSilva, for an Order

striking defendants' Answers and suppressing defendants' defenses without prejudice, and the

Court having considered the moving papers and arguments of counsel, if any, and for good cause

having been shown, p-+h

IT IS on this 2 day of , 2017

ORDERED that defendants Julio D. Nunez-Hernandez's Answer be stricken and

defenses suppressed without prejudice for failure to comply with a prior Court Order entered on

February 17, 2017 compelling defendants' deposition; and it is

All parties are to be served with11, seven (7) days of the date hereof.

OPPOSED HON. ANDREA G. CARTER, J.S.C.

Page 23: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

1037.D322 MTG/baw

LAW OFFICES OF PETER N. LAUB, JR. & ASSOCIATES, L.L.C. 1030 ROUTE 202 SOUTH BRANCHBURG, NJ 08876 Attorney ID II 033502000 (MTC1J (908) 725-9130

f) ' n .-,,,q AP \ r'. (J di i I

:jf?!J3 ,;1-,)/-/J

l-lo11.1\ndn:Jt1 G. Carter) J.S.C,

Attorneys for Defendant(s), New Jersey Property Liability Insurance Guaranty Association as statutory administrator of The Unsatisfied Claim and Judgment Fund Board JULIO C. DIAZ, ' SUPERIOR COURT OF NEW JERSEY

Plaintiff,

vs.

YADIRA I. TORRES, NEW JERSEY PROPERTY LIABILITY INSURANCE GUARANTY ASSOCIATION, JOHN DOE 1-X (said , names being fictitious, true names presently i

I unknown), :

I I I

Defendant(s). :

LAW DIVISION: Middlesex County

Docket No. MID-L-5280-15

Civil Action

ORDER

1DENIED

This matter having been opened to the Court on application of the Law offices of Peter

N. Laub, Jr. & Associates, L.L.C., counsel for Defendant, New Jersey Prope1iy Liability

Insurance Guaranty Association as statutory administrator of the Unsatisfied Claim and

Judgment Fund, and the Court having considered the moving papers, and good cause having

been shown;

It is on this , 2017;

ORDERED that the Complaint is hereby dismissed as to Defendant NEW JERSEY

PROPERTY LIABILITY INSURANCE GUARANTY ASSOCIATION due to its failure

to state a claim upon which relief can be granted; it is futther

~D that in the~- laintiffprov~ej!J,£ ma ·on on his r~enf

1-ratives includit~-cense, insurance an dates /itih; it is fur er /

ORDERED that a copy of the within O~t~·d"'er,__,· ==

J.S.C.

HON. ANDREA G. CARTER, J.S.C.

' I

Page 24: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

PAPERS CONSIDERED:

Notice of Motion ----

_____ Movant's Affidavit( s)

_____ Movant's Brief(s)

----- Answering Affidavit( s)

----- Answering Brief( s)

----- Cross-Motion(s)

-----Movant's Reply

-----Other(s): _____ _

Page 25: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Law Office of Robert A. Raskas 371 Hoes Lane, Suite 105 Piscataway, NJ 08854 (732) 981-1649 (Telephone) (732) 981-1657 (Fax) (732) 981-1657 (Fax) By: Keith A. Bursack, Esq./ 01072-2000

FILED

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

Attorney for Defendant, Alan Friedman and Brandon Friedman

ffe'?:> r,>>!7j

Desiree R. Doktor SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY

Plaintiff,

-vs-

Brandon Friedman; Alan D. Friedman

Defendants. /

DOCKET NO. MID L 5087-15

Civil Action

ORDER TO EXTEND THE DISCOVERY PERIOD

rvlOTION GRANTED

This matter having been opened to the Court on Motion of Keith A. Bursack, Esq. attorney

for defendants, Alan Friedman and Brandon Friedman, for an Order to Reopen and Extend

Discovery ninety (90) days from April 29, 2017, and with the attempt to obtain the consent of our

adversary, and the Court having read and considered the moving papers, and for exceptional

circumstances appearing;

ITIS on thislr~dayof Af /1 ,2016:

ORDERED that all defense expert reports shall be served by July 26, 2017; and it is further

ORDERED that discovery end date be reopened and extended ninety (90) days to July 27, 2017; and it is further

ORDERED that a copy of the within Order be served on all counsel within __ 7 __ days of the date hereof. ~--,,..----,-' ·-···

()9Pposed ()Unopposed

-/ 'i [\"

'~ HCi\lJ. -Wf:l~~-r-.

Page 26: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Finn Code: H21 File No.: 152854802 Cooper Maren Nits berg Voss & De Coursey Lauren M. Santonastaso, Esq. Bar#: 033412008 485 Route I South Building A, Suite 200 Iselin, NJ 08830 Ph: 732-362-3400; Direct dial: (732) 362-3216 Fax: (866) 827-4716 Attome s for Defendant, Wallace H. Doman, III

ATIANA DOMAN,

Plaintiff,

V.

PADRINO ENTERPRISE, LLC, YOEL SANTANA-PEREIRA and WALLACE DOMAN, IJI,

Defendants.

APR 2 8 2017

Hon. Andrea G. Carter, ,J.S.G.

SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY

LAW DIVISION

CIVIL ACTION

DOCKET NO.: MID-L-7080-15

ORDER FOR LEA VE TO DEPOSIT POLICY LIMITS

MOTION GRANTED

THIS MATTER having been opened to the Court by Lauren M. Santonastaso, attorney for

Defendant, Wallace H. Doman, III, for an Order pursuant to Rule 4:57-1 granting said Defendant

leave to deposit insurance policy limits in the amount of $15,000.00 with the Clerk of Superior

Court, and the Court having reviewed the moving papers submitted, and any opposition thereto,

and for good cause appearing;

IT IS on this 7S'T\ay of_~A-'fl,p:,LL.-'-/~/ __ , 20_11_.

ORDERED that Defendant, Wallace H. Doman, III's motion for leave to deposit policy

limits into court is hereby Granted;

IT IS FURTHER ORDERED Defendant, Wallace H. Doman, III, are hereby granted leave

to deposit represented insured policy limits in the amount of $15,000.00

Court within 20 days of the date of this order; and

All parties are to be served within seven (7) days of the date hereof. HON. ANDREA G. CARTER, J.S.C.

Page 27: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

File No.: 1539359V MORGAN, BORNSTEIN & MORGAN 1236 Brace Road - Suite K Cherry Hill, NJ 08034 (856) 795-2200 Attorneys for Plaintiff

FORD MOTOR CREDIT COMPANY LLC A DELAWARE LIMITED

Plaintiff, vs.

ROMAN FERBER

Defendant.

) ) ) ) ) ) ) ) ) ) ) ) ) )

!FILED

APR 2 8 2017 Hon. Andree G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION-MIDDLESEX COUNTY

CIVIL ACTION

Docket Number L-001087-1~~( /

ORDER TO REINSATE COMPLAINT AND TO ENTER JUDGMENT OUT OF TIME

DENIED THIS MATTER coming before the Court on April 28, 2017, upon

application of Morgan, Bornstein & Morgan, attorneys for the plaintiff

herein, and the Court having considered the moving papers, the

Certification of plaintiff, and good cause having been shown;

IT IS on this day of , 201

entered

pl ntiff an against the d endants ROMAN FERB

, ORDERED that

wor of the

in the su of

1 ,316.97 pl s attorney' fees of $1,681.70

mount of plus costs.

Ut~OPPOSED

r a total j dgm t

J.S.C.

1\II parties are to be served within seven (7) days of the date hereof.

Page 28: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

0223844564.4826

Law Offices of Pamela D. Hargrove MARY LOU DENNIS-SUCKOW, ESQ.

· Identification No. 25871990 By: JOHN RAYMOND, ESQ. Identification No. 21712002 65 Jackson Drive, Suite 302 PO Box2000 Cranford, NJ 07016-0200 Telephone: (908) 653-2188 Attorneys for Defendant(s):

FILED

APR 2 s 2ll'i7

Hon. Andrea G. Carter, J.S.C.

tr f.ot ,9.._

0'//13//7

GRANTED

ALLSTATE NEW JERSEY INSURANCE COMPANY

JOHN GOMEZ

Plaintiff

vs.

SUPERIOR COURT OF NEW JERSEY LAW DNISION: MIDDLESEX COUNTY

ALLSTATE INSURANCE COMPANY

CASE NO. MID-L-6685-15

CNILACTION

Defendant ORDER TO COMPEL PLAINTIFF(S) TO PROVIDE MORE SPECIFIC ANSWERS TO INTERROGATORIES

This matter being opened to the Court, on April 13, 2017, pursuant to Rule 1:6-2 and

Rule I :6-3, and having been submitted for ruling on the papers by Mary Lou Denuis-Suckow,

Esq. of the Law Offices of Pamela D. Hargrove attorney for the Defendant(s), ALLSTATE

NEW JERSEY INSURANCE COMPANY, for an Order compelling Plaintiff(s) provide

Defendant(s) with more specific answers to interrogatories and there having been no opposition

and good cause appearing; f h

It is on this l J day of _ _,_4-1-F-~-'-r-'-1_' ( __ , 2017, ORDERED that the

Plaintiff(s), John Gomez, provide Defendant(s) with a more specific answer to Form A

Page 29: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

CASE NO. MID-L-6685-15

Interrogatory # 13 by providing an itemization of all out of pocket medical expenses and to

supply all supporting documentation with more specific answers to interroQ:atories, within

_jj days of the date hereof.~ ·· -

IT IS FURTHER ORDERED that a copy of this Order be served on the attomey(s) for

all parties within seven (7) days after the u,1//r,e +!.,'J ················-'\·~-

J.S.C. HON. ANDREA G. CARTER, J.S.C.

MOTION WAS:

OPPOSED ----

/ NOT OPPOSED

2

Page 30: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

KARIM ARZADI, ESQ. - NJ Attorney ID No. 012581987 LAW OFFICES OF KARIM ARZADI

FILED 163 Market Street Perth Amboy, NJ 08861 732-442-5900 Attorney for Plaintiffs

JAVIER GONZALEZ and GRACE GONZALEZ, H/W,

Plaintiffs,

vs.

MANS. YU, PLYMOUTH ROCK ASSURANCE, RICHARD ROES 1-10 (fictitious names), JOHN DOES 1-10 (fictitious names) and ABC COMPANIES, INC. 1-10 (fictitious names),

Defendants.

------------------X

APR 2 8 ?017

Hon. Anclrea Ct C2rter, JS.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY Docket No.: MID-L-2587-16

Civil Action

ORDER

N\OTION GRANTED

THIS MATTER, having been opened to the Court by Karim Arzadi,

Esquire, for an Order to vacate administrative dismissal, reinstate

case against defendant, Man Yu and allowing substituted service on

Travelers Insurance Company on behalf of Defendant, Man Yu, and the

Court having reviewed the papers submitted and for good cause having

been shown;

IT IS ON THIS 7-J?-14 DAY OF APRIL, 2017;

ORDERED that the Court's administrative dismissal as to

Defendant, Man Yu, dated November 11, 2016 be and is hereby VACATED;

and it is

FURTHER ORDERED that Plaintiffs' claim against Defendant, Man Yu,

be and is hereby REINSTATED; and it is

FURTHER ORDERED that Plaintiffs be and are hereby GRANTED leave

to serve the Summons and Complaint on Travelers Insurance Company, on

behalf of the Defendant, Man Yu; and it is

FURTHER ORDERED that the Summons and Complaint in this matter be·

Page 31: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

JOHN A. CAMASSA, ESQ., #025361989 CAMASSA LAW FIRM, P.C. 1800 Route 34 Building 3; Suite 303 Wall, New Jersey 07719 (732) 749-3313

FILED

APR 2 8 2011

Hon. Andrea G. Carter, J.S.C.

Attorney for Defendant, New Jersey Manufacturers Insurance Company Our File No. IC.7471JAC

TITO GONZALEZ-RAMIREZ,

Plaintiff,

v.

NEW JERSEY MANUFACTURERS INSURANCE COMPANY,

Defendant.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY DOCKET NO. MID-L-001684-16

Civil Action

ORDER EXTENDING DISCOVERY

MOTION GRANTED

This matter having been brought to the Court on motion by the Camassa Law Firm,

P.C., attorneys for the defendant, New Jersey Manufacturers Insurance Company, in the

above-captioned matter, for an Order extending the discovery period for ninety (90) days; and,

the Court having reviewed the within moving papers and for other good cause having been

shown;

'7 (lf~ It is on this ___ v~J ___ day of April, 2017;

ORDERED that the Discovery End Date be and is hereby extended for ninety (90) days,

from May 12, 2017 to August 12, 2017; and, it is

Page 32: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

FURTHER ORDERED that all supplemental !ME reports be served on plaintiffs counsel

by August 12, 2017; and, it is

FURTHER ORDERED that a copy of the within Order be served upon counsel within

seven (7) days of the receipt of the Court's online posting of this Order.

---~ OPPOSED

~~c.___ UNOPPOSED

J.S.C.

HON. ANDREA G. CAFffER, J.S.C.

Page 33: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Tiffany L. Byczkowski, Esq. -000682012 McGovern Legal Services, LLC 850 Route 1 North P.O. Box 1111 New Brunswick, NJ 08903 (732) 246-1221 Attorne s for Plaintiff GREENBRIAR AT WHITTINGHAM COMMUNITY ASSOCIATION, INC.,

Plaintiff,

vs.

JPMORGAN CHASE BANK, N.A., c/o CHASE HOME FINANCE, LLC,

Defendant.

APR 2 8 2011

Hon. Andrea G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAWDNISION MIDDLESEX COUNTY

CIVIL ACTION

DOCKET NO.: L-003681-16

ORDER TO ENFORCE SETTLEMENT

~MOTION GRANTED J\ ?~ THIS MATTER having been opened to the Court by McGovern Legal Services, LLC, attorneys for

Plaintiff, Greenbriar at Whittingham Community Association, Inc., and the Comt having found that Defendant,

JPMorgan Chase Bank, N.A., c/o Chase Home Finance, LLC., has violated the agreed upon settlement and

good cause appearing;

2?ft. JI- ii IT IS ON THIS DAY OF __ ,LI/_J.(2Ll'/-'-1-L-L---~> 2017;

ORDERED THAT judgment is entered against Defendant, JPMorgan Chase Bank, N.A., c/o Chase

Home Finance, LLC in the amount of $9,742.19 for amounts due and owing through February 2, 2017 ~

.$.J.,J.l)Q,QO in attorneys'Ji:es and casts..iJJ.(>m:r.ed as a resnJW>icfa,n,ing-t0·file the instailt lvlotitmt and it is;

FURTHER ORDERED that a copy of this Order shall be served withi ---""-s:---

()'111'11~ !)6S+i'r,q 0~ +hi'f o,~er. I J

~Ill. ANDRE~ G~CARTER, J.s.c.

~·11 ''. 11.}J /. JJ,M·. , ~ ·~\' \...1 r l)i,-' L)l l ;r-~ V

~v~tdS·

UNOPPOSED

Page 34: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

0341873057.1 ·AAE

Law Offices of Pamela D. Hargrove MARY LOU DENNIS-SUCKOW, ESQ. Identification No. 25871990 65 Jackson Drive, Suite 302 PO Box 2000 Cranford, NJ 07016-0200 Telephone: (908) 653-2188 Attorneys for Defendant(s):

I Ion. Andre~ G. Carter, J.S.C.

ALLSTATE NEW JERSEY INSURANCE COMPANY

LAQUAN HUDSON

Plaintiff

vs.

ALLSTATE INSURANCE COMPANY

SUPERIOR COURT OF NEW JERSEY LAW DNISION: MIDDLESEX COUNTY

DOCKET NO. MID-L-7380-15

CIVIL ACTION

Defendant ORDER TO DISMISS PLAINTIFF(S) COMPLAINT FOR FAILURE TO COMPLY WITH A COURT ORDER •

MOTION GRANTE1?W »~ This matter being opened to the Court, on April 28, 2017, pursuant to Rule 1:6-2 an

Rule 1 :6-3, and having been submitted for ruling on the papers by Mary Lou Dennis-Suckow,

Esq., of the Law Offices of Pamela D. Hargrove attorney for the Defendant(s), ALLSTATE

NEW JERSEY INSURANCE COMPANY, for an Order to dismiss Plaintiff's complaint for

failure to comply with a court order and there having been no opposition and good cause

appearing;

It is on this 2 yrk day of Aa/( '2017, ORDERED that the

Plaintiff(s), LAQUAN HUDSON, complaint be a:leri:s:hy--i<.,tlisrrrtss:oo·fu~~~

with a Court Order.

All parties are to be served within aeven (7) days of the date hereof.

~ -~ -~====;:::;:::;::;;::;;:::;;:;:::::;;~~=

HON. ANDREA G. CARTER, J.S.C.

Page 35: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

KARIM ARZADI, ESQ. - NJ Attorney ID No. 012581987 ' LAW OFFICE·S OF KARIM ARZADI

163 Market Street Perth Amboy, New Jersey 08861 732-442-5900 Attorney for Plaintiff

JOHN T. HUSLAGE and TARRA HUSLAGE, H/W,

Plaintiffs,

vs.

THOMAS S. BERRY, RICHARD ROES ROES 1-10 (fictitious names), JOHN DOES 1-10 (fictitious names) and ABC COMPANIES, INC. 1-10 (fictitious names),

Defendants.

-----------------X

Hon. Andrea G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY Docket No.: MID-L-4483-16

CIVIL ACTION

ORDER

MOTION GRANTED

THIS MATTER having been opened to the Court by Karim Arzadi,

Esq., attorney for the Plaintiffs, for an Order vacating the dismissal

against the Defendant, Thomas S. Berry, reinstating Plaintiff's claims

against the Defendant, Thomas S. Berry, and restoring the matter to

the active trial list; and the Court having considered this matter and

for good cause having been shown;

IT IS ON THIS { r" DAY OF APRIL, 2017;

ORDERED that the Court's dismissal entered on February 17, 2017

be and is hereby vacated; and it is

FURTHER ORDERED that Plaintiff's claims against the Defendant,

Thomas S. Berry, be and is hereby reinstated; and it is

FURTHER ORDERED that this matter be returned to the active trial

list; and it is

FURTHER ORDERED that a copy of this Order be served on all

parties within 7 days of the

UNOPPOSED

Page 36: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

FormC Name Gauri Shirvalkar NJ Attorney ID Number (if applicable),==~----­Address 5 Park Gate Drive; Edison, NJ 08820

Telephone Number ~<~7_32~)_2_3_6-_9_4_86 ______ _

Superior Court of New Jersey Law Division Middlesex Gcounty

FILED

APR 2 8 2017 Hon. Andrea G. Carter, ,J.S.C.

Laynnea Jones Docket Number MID-L-683-17

v. Gauri Shirvalkar

Plaintiff( s)

Defendant(s)

Civil Action

Order

This matter having been brought before the Court on Motion of ( check one) D plaintiff • defendant for an Order ( describe reliefrequested)

to be dismissed from the compliant against her since there is no claim made against her.

0/0pposed rlif Unopposed

All parties are to be served within seven (7) days of the date hereof.

.rand for good cause appearing,

0 {.:t-, ORDERED as follows:

Revised 11/2014, CN 10555-English (How to File a Motion)

DEt~IED

,J.S.C.

page JO of JO

Page 37: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

LAW OFFICES OF CONRAD PARK, P.C. Changhyun Comad Park, Esq. Attorney I.D.: 012082008 2160 N. Central Road Suite 106 Fort Lee, NJ 07024 (20 I) 266-0666 Attorneys for Plaintiff KYONG J. JUNG

KYONG J. JUNG,

Plaintiff,

vs.

SABAR JAF AR, HANN AUTO TRUST AND FARMERS INSURANCE COMPANY, :

Defendant.

FILED APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

-tl /9-3 f·-p</')

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO.: MID-L-280-16

CIVIL ACTION

PROPOSED ORDER

MOTION GRANTED

THIS MATTER having come before the Court by way of Motion by plaintiffs incoming

counsel, and having shown good cause;

IT IS on this day of Afr/( ,2017 ORDERED

I. The discovery end date of this matter is hereby extended for one hundred twenty

(120) days from May 4, 2017 to September 4, 2017.

2. Plaintiff to serve expe1i report by August 4,. 2017 ..

2. That a copy of the Order be forwarded to counsels within riv (; y t.,;v

7 days(L

UNOPPOSED

Page 38: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

File No. 7 4404-05

FILED ,\1-1;· .J '2 I! r VI. I

APR 2 8 2011 Hon. Andrea G. Carter, J.S.C.

Mark S. Hochman, Esq. -Attorney ID No. 014311982 LAW OFFICES OF STEPHEN E. GERTLER A Professional Corporation Monmouth Shores Corporate Park 1340 Campus Parkway, Suite B4 P.O. Box 1447 Wall Township, New Jersey 07719 (732) 919-1110 Attorneys for Defendant, Governor's Pointe I Condominium Association

Plaintiff(s)

HARVEY LEDER

vs.

Defendant(s)

: SUPERIOR COURT OF NEW JERSEY i LAW DIVISION-MIDDLESEX COUNTY

' i Civil Action

: DOCKET NO. MID-L-5688-16

' : ORDER STRIKING DEFENDANT'S ANSWER

GOVERNOR'S POINTE I [ AND SUPPRESS DEFENSES OF DEFENDANT CONDOMINIUM ASSOCIATION, [ SPRING IRRIGATION CO, INC. FOR FAILURE SPRING IRRIGATION CO., INC., and : TO PROVIDE ANSWERS TO JOHN DOES #1-10 (fictitious names) [ INTERROGATORIES OR RESPONSES TO

i DEMAND FOR DOCUMENTS

_________ : MOTION GRANTED

THIS MATTER having been opened to the Court by The Law Offices of Stephen E.

Gertler, attorneys for defendant Governor's Pointe I Condominium Association for an Order to

strike the Answer and suppress the defenses of the co-defendants Spring Irrigation Co., Inc. for

failure to answer Interrogatories; and said motion being made and served in accordance with

Rule 1 :6-2 and the matter having been considered on the papers submitted and for good cause

shown;

IT IS on this day of , 2017;

ORDERED that the Answer and Defenses of the co-defendant Spring Irrigation Co., Inc.

are hereby stricken for failure to provide answers to Interrogatories and responses to Demand

Page 39: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

for Doquments; and

IT IS FURTHER ORDERED that on formal motion made by the attorneys for co­

defendant within 30 days after service upon him of this Order the Court may vacate, provided

fully responsive answers to the propounded interrogatories are presented and the attorney for

the said co-defendant pay costs in the amount of $300.00 to the Clerk of the Superior Court; and

IT IS FURTHER ORDERED that a copy of this Order shall be served upon all parties

within seven days of the

__ Opposed

Junopposed

J.S.C. HON. ANDREA G. CARTER, J.S.C.

Page 40: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Law Offices of Styliades and Jackson BY. G. Samt1el Hojfma,,, Esq. Idc11tificatio11 No. 034362006 9000 Midlantic Drive Suite 105 - First Floor Mount Laurel, NJ 08054 856-596-7778

F'ILED

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

Attorneys for Defendants, Rafael Gertnosen and Chris D. Caba File No.: LA327-030383141-0001

BENJAMIN LITOWSKY AND AMY LITOWSKY, HUSBAND AND WIFE, Plaintiffs,

vs.

RAFAEL GERMOSEN, CHRIS D. CABA, WALTER C. FINGER, PATRICIA FINDER, A.B.C. COMPANIES (1-100) (FICTITIOUS ENTITIES) AND JOHN DOES (1-100) (FICTITIOUS NAMES), Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY J DOCKET NO.: MID-L-02884-16 -cff- l(O f *

* CIVIL ACTION

ORDER TO BISMISS, Olt IN THE AL'FERN:ATP/E; EXTEND AND

COMPEL DISCOVERY

MOTION GRANTED

The above 1natter having been brought before the Court upon 1notion, with the consent of

all parties, by the Law Offices of Styliades and Jackson, G. Sa1nuel Hoff1nan, attorney for

Defendants, Rafael Gettnosen and Chtis D. Caba, for an Order to Dismiss, or in the alternative,

Extend and Cotnpel Discovery and the court having considered the 1notion papers filed by the

parties, and go d cause thus having been shown, it is, on this -Z J?f ~ay of Avril , 2017;

0Z~::: /w'1!';'(1t!I 1

ORDERED, that discovery be extended sixty (60) days or until August 22. 2017; and

IT IS FURTHER ORDERED that the parties are to cotnplete all discove1y listed below:

1. Plaintiff to provide executed HIP AA authorization for Montnouth Family Medical

Group by May 8, 2017;

2. Depositions of all parties to be cotnpleted by July 22, 2017;

3. Any additional discovery is to be se1ved by August 2, 2017 per Rule 4:17-7;

Page 41: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

IT IS FURTHER ORDERED, that Plaintiff, Benjamin Litowsky, is compelled to provide

an executed HIP AA authorization for Monmouth Family Medical Group within ten (10) days of the

date of this Order;

IT IS FURTHER ORDERED, that Plaintiff, Benjamin Litowsky, is compelled to appear

at the next scheduled deposition;

IT IS FURTHER ORDERED, that a copy of this Order be. se9;'ed upo't4']] 1cou".sel of

record within seven (7) days of reti~ --~{!:;~1

~

1

) 'L 1 -/!'[,/~, -- ~(!Lz>'/

Opposed Unopposed

/ '---\ ~ '

'HON~~TER, J.S.C.

Page 42: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Joseph F. Skinner,.Esq. - NJ ID No. 037311992 · DALY, LAMASTRA, CUNNINGHAM, KIRMSER & SKINNER 202A Hall's Mill Road PO Box 1675 Whitehouse Station, NJ 08889-1675 (908) 572-3600 Attorneys for Defendant Ali's Check Cashing Service, Inc. i/p/a Ali's Check Cashing, Inc.

CATHERINE MASCHER,

Plaintiff'.

V.

ALI'S CHECK CASHING, INC., and JOHN DOES 1-10 (representing presently unknown persons) and ABC CORPORATIONS 1-10 (representing presently unknown corporations and/or entities, property owners),

Defendants

FILED APR 2 s 2017

Hon. Andrea G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKETNO.: MID-L-1583-16

CIVIL ACTION

ORDER EXTENDING DISCOVERY

THIS MATTER having come before the Court upon the Motion of Daly, Lamastra,

Cunningham, Kirmser & Skinner (Joseph F. Skinner, Esq., appearing), attorneys for the

Defendant Ali's Check Cashing Service, Inc. i/p/a Ali's Check Cashing, Inc., for an Order

extending discovery; the Court having reviewed the papers submitted in supp01i thereof and in

opposition thereto, as well as the arguments of counsel; and for good cause shown;

IT IS 011 this Z? i,day of A pr, 1

( '2017,

ORDERED that the discovery end date be, and is hereby extended for a period of 90

days; and it is further

ORDERED that the new discovery end date is August 1, 2017; and it is further;

Page 43: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

ORDERED that the Independent Medical Examination scheduled with Dr. Howard Blank

for March 24, 2017 is hereby compelled; and it is further;

ORDERED that plaintiffs deposition scheduled for June 19, 2017 is hereby compelled;

and it is further;

ORDERED that during the extended discovery period, the following discovery will take

place:

Plaintiff to serve final expert rep01is by June 20, 2017

Defendants shall serve all final expert reports July 20, 2017 by

Other discovery pem1itted by the Rules of August 1, 2017 Comi by .. and 1t 1s fu1iher

ORDERED that a copy of this Order be served upon all counsel within _2__ days of the

VI\ \11\Q po~},·~ o( fl\i') Or 2,€ I,

Answering papers have been ( ) HON. ANDREA G. CARTER, J.S.C. have not been ( ) filed by------------~

Reply papers have been ( ) have not been ( ) filed by moving party-------------~

f)tatJ5 (oAte(eAt€ w/f( ]v~e Hu,lrJJ re/lJ/' J/j//)

UNOPPOSED

Page 44: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

APR ,., O 'J'l-i / I\ C:~ 0 d11,

I Ion. Andren n. Cart(!,· J ,, (' \, p' .,), J,

Gill & Chamas, L.L.C. By: David]. Mahoney (#048432013) 655 Florida Grove Road P.O. Box 760 Woodbridge, New Jersey 07095 732-324-7600 732-324-7606 (fax) Attorneys for Plaintiff

JAMES MALONEY,

Plaintiff,

vs.

KEITH FALLON; DENNIS S. MEDWICK; CARR & DUFF, INC; MIDDLESEX WATER COMPANY; ABC INC'S 1-10 (said names fictitious, real names unknown) JOHN DOES 1-10, (said names fictitious, real names unknown),

Defendants.

And

KEITH FALLON AND CARR AND DUFF INC.,

Defendants/third party plaintiffs

vs.

JOHN DOES 1-5, and ABC CORPORATION 1-5 (said names fictitious, real names unknown)

II SUPERIOR COURT OF NEW JERSEY

LAW DIVISION I MIDDLESEX COUNTY

I DOCKET NO.: MID-L-697-16 !t I

DOCKET NO.: MID-L-1880-15 CONSOLIDATED DOCKET NUMBER

Civil Action

ORDER

Third Party Defendants l ------------------------------------------------------- ------------------------------~------------------------

THIS MATTER having been opened to the Court by DAVID J. MAHONEY, ESQ.,

associated with the law firm of Gill & Chamas, LLC, appearing as attorneys for Plaintiff, and the

Page 45: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Court having read the papers presented in support hereof, and having heard argument of counsel,

and for good and sufficient cause having been shown:

IT IS, on this -z,fi't, day of ;pr, f RDERED that Defendants' March 29 on,----

, 2017;

ent, including the re rt of Dr.

St en H. Fried, date March 29, 201 , and all opinions contain therein, i arred; and it is

further,

ORDERED that a copy of this Order shall be served upon all counsel of record within /

days of receipt hereof.

OPPOSED [ 0 UNOPPOSED [ ] ON THE PAPERS [ ] ORAL ARGUMENT [ ]

J.S.C.

HON. ANDREA G. CARTER, J.S.C.

2

Page 46: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

JOHN R. ALTIERI Attorney ID No.: 024991978. Attorney at Law 25 East Salem Street P.O. Box 279 Hackensack, New Jersey 07602-0279 (201) 343-6525 Attorneys for Defendants

Hon. i\n1!1m 0. Corter, ,J.S.C.

PLASTIC EXPRESS, INC. and ROMAN MARDAKHAEV ----------------------------------TEONMAN MUTLU, as Assignee of U.S. Turkuaz,

Plaintiffs,

-against-

PLASTIC EXPRESS, INC. and ROMAN MARDAKHAEV

Defendants. ----------------------------------

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO:MID-L-4786-15 / [} )/ ! l /.

- ---(-1 \'.'./ CIVIL ACTION ~

ORDER DISMISSING COMPLAINT WITH PREJUDICE

THIS MATTER being opened to the Court by JOHN R.

ALTIERI, attorney for defendants, PLASTIC EXPRESS, INC. and ROMAN

MARDAKHAEV, by way of a Motion pursuant to Rule 4:23-5(a) (2), and

the Court having considered the papers noted on submission, and for

good cause shown,

It is on this \3t;.., day of Afr/! , 2017,

6

I' ' -..

Page 47: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Jae H. Cho, Esq. CHO LEGAL GROUP, LLC 100 Plainfield Ave. Ste. SE Edison, NJ 08817 (732) 545-9600 Attorneys for PlaintiffTeoman Mutlu

TEONMAN MUTLU, as assignee ofU.S Turkuaz Chemical, LLC,

Plaintiff,

vs.

PLASTIC EXPRESS, INC., ROMAN MARDAKHAEV

Defendants

1\PR 2 8 'iUii

Hnn. C1. CeJ'_.sr, JS/~.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY

Docket No.: L-4786-15

Civil Action -=rt/ .:7 ~ :;

ORDER

THIS MATTER being brought before the court by PlaintiffTeoman Mutlu, as assignee

of U.S. Turkuaz Chemical, LLC by and through his attorneys, Jae H. Cho, Esq. of CHO LEGAL

GROUP LLC, the arguments of counsel h ving been considered and good cause having been

shown;

ORDERED that Defendant's motion to dismiss with prejudice is DENIED; and

Ff IS FURTHER ORDERED that the diseevery end date is extooded turtil ,

2011 -~S~ rf:JJ)v~ ~~~

All parties are to be served within --~~---~==-~-~=-----seven (7) days of the date hereof. HON. f\l\lDREA G. CARTER, J.S.C.

Page 48: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

BRESSLER-DUYK LAW FIRM Marc J. Bressler, Esq. Attorney ID: 225221967 David S. Bressler, Esq. Attorney ID: 021191993 Bressler Professional Building 60 State Highway 27 Edison, NJ 08820-3908 Tel: 732-494-8555 Fax: 732-494-9464 [email protected] Our file # 29962 Attorney for Plaintiff( s)

NEW JERSEY CASUALTY INSURANCE COMPANY

Plaintiff

Vs.

MULTI-PARK CORPORATION Defendant

FILED 2 ~·117

APR - 8 LU 11 .:/f 3'9:J,--Hon. AndrHa G. Carter, J.S.C. · . p,.,.., ,r,IJ·} · f-:>o 1i

SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY LAW DIVISION:

DOCKET NO. MID-L-003289-16 CIVIL ACTION

ORDER FOR TURN OVER OF FUNDS

MOTION GRANTED

THIS MATTER being presented to the Court by Bressler-Duyk Law Firm, attorneys for plaintiff(s) on Notice of Motion for an Order directing TD BANK to turn over to the BRESSLER-DUYK LAW FIRM in accord with the levy of the Sheriff thereon funds of the Defendant(s) in the sum of $42,208.95, said funds being in the possession of and it appearing that due and proper levy has been made by the said Sheriff in accord with his certification of levy annexed to the moving papers and it further appearing that due and proper service of the Notice of Motion and certification of levy of the said Officer has been made upon the defendant( s) and upon the said by certified and ordinary mail, return receipts requested, and no one having filed an objection to the entry of the Order sought, and good cause appearing,

It is on thisif1'ctay of Af{i /, 2017 ORDERED that the said TD BANK shall turn over to the BRESSLER-DUYK LAW FIRM, in accord with the levy of the Sheriff thereon, funds in the sum of$ 42,208.95in its possession, same being the funds of the defendant(s), Multi-Pak Corporation.

_OPPOSED

All parties are to oe served within seven (7) days of the date hereof.

J.S.C.

~OPPOSED

Page 49: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

KROLL HEINEMAN CARTON, LLC Metro Corporate Campus One 99 Wood Avenue South, Suite 307 Iselin, New Jersey 08830 Tel: (732) 491-2100 Fax: (732) 491-2120 Attorneys for Plaintiffs

EDSON DE OLIVEIRA

Plaintiff;

V.

JAK CONSTRUCTION CORP. TIA DIAMOND CONSTRUCTION, NJ ASPHALT & CONSTRUCTION MATERIALS, INC., ATHENA CONSTRUCTION CORPORATION & ABC CORPS. 1-10,

Defendants.

FILED

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION - MIDDLESEX COUNTY

DOCKETNO.L-7189-15 -I /CJ/­CIVIL ACTION

ORDER EXTENDING DISCOVERY

MOTION GRANTtV

THIS MOTION is submitted by the Plaintiffs, with the consent of Defendants, Jak

Construction Corp., TIA Diamond Construction, NJ Asphalt & Construction Materials, Inc., and

Athena Construction Corporation, for an Order to Extend Discovery in this matter, per Rule 4:24-1,

and the Court having considered the papers submitted and for good cause shown; and given that the

Discovery End date has previously been extended once by stipulation, 60 days from December 15,

2016 to February 13, 2017 and once by motion, 60 days from February 13, 2017 to April 17, 2017.

IT IS on this Zf!~ay of April, 2017

ORDERED that:

I.

2.

4.

Discovery in the above matter be and is hereby extended for a period of ninety (90)

days from the current Apri 1 17, 2017 discovery end date to J u[y 17, 2017;

Ordered that all outstanding paper discovery requests shall be responded to by May

1,2017;

Ordered that depositions in this matter shall be completed by June 16, 2017;

Ordered that the new discovery end date in this matter shall be July 17, 2017; and

All parties are to be served within seven (7) days of the date hereof. UNOPPOSED HON. ANDREA G. CARTER, J.S.C.

Page 50: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

CUTOLO BARROS LLC Jason N. Sena, Esq. (016842012) 151 Highway 33 East, Suite 204 Manalapan, New Jersey 07726 (732) 414-1170 Attorneys for Plaintiff RAVENS CREST EAST AT PRINCETON MEADOWS CONDOMINIUM ASSOCIATION, INC.,

Plaintiff, V.

MICHAEL AHEARN AND SHERRl CONKLIN,

Defendants.

GRANTED

FWLED APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

SUPERJOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY Docket No. MID-L-1279-15

Civil Action

ORDER ENTERING DEFAULT JUDGMENT

THIS MATTER having been opened to the Comi by Cutolo Barros LLC, attorneys for

Plaintiff Ravens Crest East at Princeton Meadows Condominium Association, Inc. (the

"Association") for the entry of an Order for Default Judgment against Defendants Michael Ahern

and Sheni Conklin, jointly and severally; and Defendants having been duly served with process,

and having been defaulted for failure to respond to the Complaint; and the Association having

filed a Ce11ification setting f011h the amount due; and the Comi having considered the papers

filed; and for good cause shown;

,01~ //_ -; IT IS ON THIS 6ef__ DAY OF /-f{)f"! , 2017: -~-- I

(1) ORDERED THAT JUDGMENT be and is hereby entered in favor of the

Association against Defendants Michael Ahern and ShetTi Conklin, jointly and severally, in the

amount of $20,136.27, plus post-judgment interest calculated at the rate provided'l~ 4:42-11 ___.~--~

U11til the Judgment is satisfied; and it is fi.niher 7~---···-----~.::..-----~;---- -

609.0003 1\11 parlles are to be served wt ;;; . seven (7) days 9' tile dllie ·/ t':,111\,1

-+j,c 1,_i4:,_,,. J i' tt;.... £,y J f •

..._ -·····-·· ---·-·-·-HON. ANDREA G. CARTER, J.S.C.

Page 51: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Frank Cofone, Jr., Esq. - N.J. Attorney ID No: 011081974 D' Amico-& Cofone, P.C.

fr/tvi

c.0-j I :;J. {? / 1 ·--=r

IFilED 118 New Street New Brunswick, NJ 08901 (732) 246-1005 APR 2 8 201/ Attorneys for Plaintiff(s): Julie Riecks Hon. AnrJrea G. Carter, J.S.C.

. Plaintiff(s): JULIE RIECKS

vs.

Defendant(s): BANK OF AMERICA and BANK OF AMERICA FINANCIAL CENTER; JOHN DOES 1 TO 10 (names being Fictitious) and ABC CORPORATIONS 1-10 (names being fictitious);

X SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET NO: MID-L-5087-16

ORDER

MOTION GRANT!::r1

THIS MATTER being opened to the Court by D' Amico & Cofone, P.C., Attorneys

for the Plaintiff, Julie Riecks, for an Order to Vacate the dismissal dated March 17, 2017 due

to plaintiffs failure to answer irlterrogatories, and the Comt having considered the pap~_rs

submitted and for good cause shown;

/ 17-1-h IT IS ON THIS __ l,-~-=-O ___ DAY OF APRIL, 2017 ORDERED that

the dismissal dated March 17, 2017 due to plaintiffs failure to answer interrogatories is

hereby vacated, and it is further

ORDERED that a copy of the within Order 4tall be submitted to aµ counse1'of,1

,

record within seven (7) days of the M~~ .. 1:t·~ ~ /;11 t/:.{,:, Ut,51,t.' ~ .... "'_•·::=''=~_:--- ·43 '-_:---r ....... ;""'::f - . I' ~---~-- -' ' { ;'·""> ~~ . .._ \' --07i

J.Si;G;---:::=- .. <

HON. ANDi'lEA G. CARTER, J.S.C.

( ) 9'pposed ( o/Unopposed

Page 52: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

LAW OFFICES OF KARIM ARZADI MARGARET KIEHNE PATERSON, ESQ. Attorney ID. #018871980 163 Market Street Perth Amboy, NJ 08861 (732) 442-5900 Attorney for Plaintiffs

ALICIA RODRIGUEZ

FILED

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

. Li /J33 ~lt /'·./ , .

f·~»i;)'

SUPERIOR COURT OF NEW JERSEY

Plaintiff,

vs.

ROSARIO GIARLLO, JOHN DOES 1-10 ( fie ti tious names) , RICHARD ROES 1-lO(fictitious names) and ABC COMPANIES, INC. (fictitious names)

Defendants.

LAW DIVISION: MIDDLESEX COUNTY

Docket No.: MID-L- 2488-16

CIVIL ACTION

foRoSR ~~~~! P~~ TO AHEITB !!BR COMPLAIN'r

This matter having been opened to the Court on motion by Margaret

Kiehne Paterson, Esq., attorney for the Plaintiff, Alicia Rodriguez, for

an Order granting Plaintiff leave to amend her Complaint to add an

additional motor vehicle accident claim; having reviewed the moving

papers; and for good cause having been shown;

IT IS on this _("...~~ay of Aprtl, 2017;

FURTHER ORDERED that a copy of the Amended C~tcrsse'tforth

at Exhibit "Dn of the CertifJi~~~m of Margaret Kiehne Paterson, Esq. in

support oft_LJ,ei-,,rmn<oS'tt:ion, be served on all parties within days of

l)~ie:-are~ Be ~~Lr seven (7) days of the oote hereof. Ci .

D'r\ QN; ~ "j ~r rN CfN

Page 53: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

FRANK A. TOBIAS, ESQ., LLC 1107 Convery Boulevard Perth Amboy, NJ 08861 (732) 324-7777 Attorney for Plaintiff

ELADIO RODRIGUEZ and SOLA YDA RODRIGUEZ

Plaintiff,

-vs-

ERIK POLO, JOHN DOES 1-10 (fictitious names, true names presently unknown) and ABC-XYZ CORPS. (fictitious names, true names presently unknown),

Defendants.

FILED

APR 2 8 2011 Hon. Andrea G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY DOCKET NO.: MID-L-784-16

Civil Action

ORDER

#S~L

D1/t13 /Ir-

MOTION GRANTED

THIS MATTER having been brought before the Court on application of Frank A.

Tobias, Esq., attorney for plaintiff in the within action, for an Order Extending Discovery, and

the Court having considered the papers being submitted and for good cause having been shown;

ITISONTHIS L~t,., DAYOF dfJ"/( ,2017;

ORDERED that discovery be and hereby is extended in this matter for one hundred

twenty (120) days, from May 9, 2017 to September 6, 2017 and the following discovery

scheduled shall be conducted:

Plaintiffs to obtain and serve all medical records by:

Plaintiff to obtain and serve expert reports by:

All depositions to be conducted by:

Defense IME reports to be served by:

June 1, 2016

July 30, 2017

August 15, 2017

August 30, 2017

Page 54: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

All discovery ends on: September 6, 2017

IT IS FURTHER ORDERED that a copy of this Order be served upon all counsel of

record within

--. HOu\!. ANDREAG. CARTER, J.s.e;

Opposing Papers Filed: Yes~~No \/

u NOD ii"ll()I\:' '_,"' l'J_-: FF ~tlt£Y./

Page 55: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Law Office of Robert A. Raskas 371 Hoe.s Lane, Suite 105 Piscataway, NJ 08854 (732) 981-1649 (Telephone) (732) 981-1657 (Fax) By: Adam Carman, Esq./ 02136-2011

Attorney for Defendant, Angel Evangelista

JOSE ROMANO-PENA

Plaintiff:

-vs-

IRMA SALINAS, ANGEL EVANGELIST A and/or JOHN DOES 1-20 (fictitious persons or enttiies)

1

Defendants. I

FILED

APR 2 8 20'/7

Hon. Andrea G. Carter, J.S.C,

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET NO. MID-L-4689-16

Civil Action

ORDER

This matter having been opened to the Court on Motion of Adam Caiman, Esq., attorney for

defendant, Angel Evangelista, for an Order Dismissing plaintiff's Complaint without prejudice

pursuant to Rule 4:23-5 and pursuant to Rule 4: 17-4(f), and the Court having read and considered

the moving papers, and for good cause appearing;

<;7-/-" IT IS on this z O day of Avr, 1

V , 2017:

~fill'J·~nt, be dismissed, without · ) for failure to pro · ~,-ursuant to Ru :17-4(f); and it· furthe ·· it is

ORDERED that a copy of the within Order be served on the date hereof.

( ir6r,posed

'·---,,,,,, .. ,,-··"-- .s.c. HON. ANDREA G. CARTER, J.S.C.

( ) Unopposed

Page 56: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

!FILED APR 2 8 20fl

LAW OFFICES OF SANDER BUDANITSKY, LLC 520 wr~s·:i: l!'IRST AVENUE Hon. Andree\ G. Carter, J.S.C.

ROSELLE, NEW JERSEY 07203 (908) 241-3445 * F..AX (908) 241-4595

ATTORNEY li'OR PLAINTIF!," Attorney ID#: 18381996

ANTHONY SALUCCIO,

Plaintiff(s)

vs.

MIN XIE,

Defendant(s),

SUPERIOR COURT OF NEW JERSEY LAW DIVISION - MIDDLESEX COUNTY DOCKET NO.: MID-L-5185-16

CIVIL ACTION

ORDER

MOTION GRANTED

This matter having been opened to the Court by Sander

Budani tsky, Attorney for Plaintiff, Anthony Saluccio, and the Court

having considered the moving papers within, and good cause having

been shown;

IT IS ON 'rHIS __ l._f___ +~ DA'.! OF --¥+-. ~~~ 2017;

IT IS l!"'URTHER ORDERED AND ADJUDGED, that the Plaintiff's

Complaint be and the same is hereby re-instated as to defendant,

Min Xie.

All parties are to be s~within ~ _

s~~sofu:~~ I '-UNOPPOSED HON. ANDREA G. CARTER, J.S.C.

Page 57: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

FRANK A. TOBIAS, ESQ., LLC (Bar ID#032191992) 1107 Convery Boulevard Perth Amboy, NJ 08861 (732) 324-7777 Attorney for Plaintiff

SCHENERIDES SANTANA

Plaintiff, V.

ASHLEY M. STEINBERGER, ABC-XYZ .CORPS. (fictitious names, true names presently unknown), and JOHN DOES 1-10 (fictitious names, true names presently unknown)

Defendants.

APR r; D J • '« 1 t;., 0 f

,!..-Jon. Andrea.(;_ Car/er, J.3.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKETNO.: MID-L-2084-16

CNILACTION

ORDER

::J:t.-5ir

di/!l'B/1-:;.-

THIS MATTER having been brought before the Court on application of Frank A.

Tobias, Esq., attorney for plaintiff in the within action, for an Order Extending Discovery, and

the Court having considered the papers being submitted and for good cause having been shown;

ITIS ON THIS c__r+1.. DAY oF Apr, 'I , 2011;

ORDE,.,..,_,,,.__-l!hc!.aat discovery be and hereby is extended in this matter for sixty ( 6Q)~ -----·-~-from May 5, 2017 to July 4, 2017 a e following discovery sch.e.duledsh~il.be conducted: -~ __ , .. ,., .• --Plaintiff to obtain and serve ex~t.Fe}5ort;b;:~ June 10, 2017

~·"'-- ~ IT IS FURTHER ORDERED that a copy of this Order be served upon all counsel of

record within.~_7 __ d,ys from ili, d,t, tl,;c~~-3 -J.S.C.

HON. /4NDREA G. GARTER, J.S.C. OPPOSED

;iV See w;npa.fl.lor-._ Or 2;e,(

Page 58: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

HOAGLAND, LONGO MORAN, DUNST & DOUKAS, LLP ATTORNEYS AT LAW

NORTH JERSEY 40PATERSONST PO B0X480 NEIN BRUNSV'ilCK, NJ

SOUTH JERSEY 701 Vl/ll..TSEY'SMILL RD SUITE 202 HAMMONTON, NJ

Edward F. Ryan, Esq. (ID# 34412012) HOAGLAND, LONGO, MORAN, DUNST & DOUKAS, LLP 40 Paterson Street, PO Box 480 APR 2 8 2lii/ New Brunswick, NJ 08903 (732) 545-4717 Attorneys for Defendant, Ashley M. Steinberger

Plaintiff,

SCHENERIDES SANTANA

vs.

Defendants,

ASHLEY M. STEINBERGER, ABC-XYZ CORP. (fictitious names, true name presently unknown), and JOHN DOES 1-10 (fictitious names, true names resentl unknown

Hon. /111clron G. Carlor, J.S.C

SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY LAW DIVISION

DOCKET NO. L-2084-16

CIVIL ACTION

ORDER

MOTION GRANTED

THIS MATTER having been brought before the Court on Motion of Hoagland, Longo,

Moran, Dunst & Doukas, LLP, attorneys for Defendant, Ashley M. Steinberger, for an Order

compelling Plaintiff, Schenerides Santana, to produce signed medical authorizations, as

requested by Encompass Insurance Company on eighteen occasions with the first

correspondence dated March 25, 2015 and the most recent correspondence dated March 16,

2017 as well as correspondences served by counsel for Defendant Ashley M. Steinberger dated

October 5, 2016, October 28, 2016, and February 13, 2017, and the Court having reviewed the

moving papers and for good cause shown;

IT IS ON THIS L,{t"day of /ff(,'/ , 2017,

ORDERED that Plaintiff, Schenerides Santana, be and is hereby compelled to produce

the signed medical authorizations as requested by Encompass Insurance Company, for the

following providers: Progressive Insurance, Complete Care, Dr. Alok Goyal, Perth Amboy

Physical Therapy & Sports Medicine, Edison Metuchen Orthopedic Group, Plymouth Rock

Insurance, Raritan Bay Medical Center, John F. Kennedy Medical Center, Newark Beth Israel

Medical Center, Concentra Medical Center, Aleve Chiropractic, Dr. Gautam Sehgal, Perth

Page 59: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

HOAGLAND, LONGO MORAN, DUNST & DOU<AS, LLP ATTORNEYS AT LAW

NORTH JERSEY 40PATERS0NST PO BOX 480 NEW BRUNSIM.CK, NJ

SOUTH JERSEY 7011/\«.TSEY'S MILL RD SUITE 202 HAMMONTON, NJ

Amboy Diagnostic Imaging, Back Works Chiropractic, and NJM Insurance within _5_0_"_, days of the date hereof; and

IT IS FURTHER ORDERED that should Plaintiff, Schenerides Santana, fail to comply

with this Order, her Complaint shall be dismissed upon the submission of an ex parte Affidavit

attesting to her failure to comply with this Order; and

IT IS FURTHER ORDERED that discovery be and hereby extended in this matter for a

period of ninety (90) days or until August 3. 2017 and the following discovery scheduled shall be

conducted:

1. Plaintiff to provide signed authorizations for Progressive Insurance, Complete Care, Dr.

Alok Goyal, Perth Amboy Physical Therapy & Sports Medicine, Edison Metuchen Orthopedic

Group, Plymouth Rock Insurance, Raritan Bay Medical Center, John F. Kennedy Medical Center,

Newark Beth Israel Medical Center, Concentra Medical Center, Aleve Chiropractic, Dr. Gautam

Sehgal, Perth Amboy Diagnostic Imaging, Back Works Chiropractic, and NJM Insurance by May

19, 2017;

2. Service of plaintiff's medical and liability expert reports by July 7, 2017;

3. Service of defendant's medical and liability expert reports by July 28, 2017;

4. Receipt of plaintiff's medical records from the providers listed above by August 3, 2017.

IT IS FURTHER ORDERED that a copy of the within Order shall be served upon all

counsel of record within seven (7) days of the date of service h1ElrE~-

Papers filed with the Court:

( ) Answering Papers

( ) Reply Papers

The "'/ithin Notice of Motion was:

( ,ypposed (--1 Unopposed

~ • J.S.C. ---~. CARTER, J.S.C.

Page 60: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Paul Daly, Esq. HARDIN, KUNDLA, MCKEON & POLETTO 673 MotTis A venue Springfield, NJ 07081 Telephone: 973-912-5222 Facsimile: 973-912-9212

Attorneys for Defendant Anvil International, LLC

ROBERT SHENTON; LISA SHENTON;

Plaintiffs,

vs.

ANVIL INTERNATIONAL, LLC (improperly pied as ANVIL CORPORATION; ANVIL STAR, LLC; . ANVIL INTERNATIONAL, LP; MUELLER: WATER PRODUCTS, INC.); SIRON FIRE : PROTECTION, INC.); SIRON FIRE ; PROTECTION EQUIPMENT; PENNROSE : PROPERTIES; DEVCO NEW BRUNSWICK DEVELOPMENT CORPORATION a/k/a DEVCO; ADJ CONSTRUCTION; SOMERSET STREET URBAN RENEW AL ASSOCIATES, LLC; NEW BRUNSWICK TRANSIT VILLAGE; LANDMARK FIRE PROTECTION, INC.; A.J.D. CONSTRUCTION CO., INC.; JINAN MEIDE CASTING CO. LTD; ABC CORPS. 1-10 and/or JOHN DOES 1-10,

Defendants.

APR (_l 8 ';q'i'i I\, , . e, c.L I,

SUPERIOR COURT OF NEW JERSEY-LAW DIVISION MIDDLESEX COUNTY

Docket No.: MID-L-4395-13

43 hf

ORDER

7™0TION GRANTED

This matter having been opened to the Court upon the application of Hardin, Kundla,

McKeon & Poletto, P.A., attorneys for Defendant, Anvil International, LLC, for an order

compelling the Plaintiffs to pay the deposition fees of experts Neil Wu and Nathan DotTis, Ph.D.

pursuant to N.J. Ct. R. R. 4: 10-2, and the Court having considered the moving papers and for

good cause shown;

7956762 vi

Page 61: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

• i I IT IS, on this Z,f?f"day of_~CfJ-1/{r-li}Lc(i~.-~, 2017,

, ORDERED that the Plaintiffs shalJ,;itnd are hereby compelled to re_!l1it payment to experts

iii ~ ~.s ~ s 1t1s -r, 1,110 Y.L41:l!,'.Jlf'4,-t:.14-,

Neil Wu and Nathan Dorris, Ph.D1within 10 days of the date of'this brder; and it is further

ORDERED that a copy of this Order shall be served upon all counsel within seven (7)

days from the d~~~D~d~ Drlw-~--~--

~-- , J.S.C. - HON:f'IINOOt:A l>. CARTER, J.S.C.

7956762 vl

Page 62: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

PETER CHAMAS, ESQ. GILL & CHAMAS LLC 655 Florida Grove Road P.O. Box 760 Woodbridge, New Jersey 07095 (732) 324-7600 Attorneys for the Plaintiff

DOMINGOS SILVA and DANA SIL VA, his wife,

Plaintiffs,

vs.

COLGATE PAPER STOCK COMPANY INC.; DINAR MANAGEMENT CORP.; BE EQUIPMENT INC.; MACHINEX TECHNOLOGIES INC.; MIDWEST RECYCLING SERVICE AND SALES INC.; ABC CORP. #1-6 (said names fictitious, true names presently unknown); and JOHN DOES #1-10 (said names fictitious, true names presently unknown),

Defendants.

ATTORNEY ID NO.: 034531990

Fil.ED

APR 2 8 20'17

V 7 . I -'/42/1··::;i._

'-ion. i\ndre1 G Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO.: MID-L-5789-15

CIVIL ACTION

ORDER GRANTING PLAINTIFF LEA VE TO FILE A FOURTH

AMENDED COMPLAINT

i\/10TION GRANT!::D

:I~ f ~8, 'iS. .. ., Ill aj = ;,;. 'O .:, G-c O '2

TIDS MATTER having been opened before the Court on application of Peter ! ! ~ '.'w C 3::l: ~

Chamas, Esq., of the law office of Gill & Chamas, and the Court having considered thei ~ j :g_ E ~ .!!l 3: ii'°·~~ :5 .9 JB Q)

Oaie0!£ w ::c -0: Cl! i::' 0 w= Cl> Cl> O ;! > .2

matter and for good cause shown;

IT IS on this e,,P("day of __ A;<+f2~/,_, '_/ __ , 2017;

ORDERED that plaintiff is hereby granted leave to file a fourth amended

complaint to add Van Dyk Baler Corp. and Bollegraaf Recycling Solutions as direct ~ i -~ ~ J!«s~Cl> :1:: E<U S defendants; and it is further

ORDERED that a copy of this Order shall be served all parties within

7 fuys of tire, Mh O' f<J,fl)"{}~~--- y_·-~-.

-- . I _/

Opposed_.·_ Unopposed ~

J.S.C.

HON. ANDREA G. CARTER, J.S.C.

Page 63: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Randi W. Kochman, Esq. (Id. No. 017071995) COLE SCHOTZ P.C. Court Plaza North 25 Main Street P.O. Box 800 Hackensack, New Jersey 07602-0800 201-489-3000 201-489-1536 Facsimile

SHERMAN & HOW ARD L.L.C. Patrick R. Scully, Esq. (Id. No. 023571996)

FIL D

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

ff3?l) ~-:J,P-f:J

Raymond M. Deeny, Esq. (admission pro hac vice pending) Joseph H. Hunt, Esq. (admission pro hac vice pending) 633 Seventeenth Street, Suite 3000 Denver, Colorado 80202 Telephone: (303) 297-2900 Facsimile: (303) 298-0940 Allorneys for Defendants Silgan Containers Manufacturing Corporation and Bryce Bedford

HENRY SMITH,

Plaintiff,

v.

SILGAN CONTAINERS MANUFACTURING CORPORATION, BRYCE BEDFORD, JOHN DOES 1-20 (said names being fictitious) and ABC CORPORATIONS 1-10 (said corporations being fictitious),

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET NO. MID-L-5679-15

Civil Action

ORDER

GF{A~JTED IN Pt\RT . '

Page 64: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

THIS MA TIER having been opened to the Court by Sherman & Howard L.L.C. and

Cole Schatz P .C., attorneys for Defendants Silgan Containers Manufacturing Corporation and

Bryce Bedford (collectively, "Defendants"), upon notice to Steven Cahn, Esq., of the law firm

Cahn & Parra L.L.C., attorneys for Plaintiff, Henry Smith ("Plaintiff'), of Defendants' Motion to

Compel Discovery, and the Court having read and considered the papers filed in support of the

motion and in opposition thereto, if any; and the Court having heard the oral argument of counsel,

if any; and for good cause shown,

IT IS on this Z.ff"~ day of l1f( / { , 2017,

ORDERED that Defendants' motion be and same hereby is granted; and it is further

ORDERED that Plaintiff must respond to Defendants' Request for Production of

Documents, Interrogatories, and coun&,el'.s le;te·r··gof M,arch 2.2, 2Ql i (.atta9hed as Exhibi; G to '.£1c--1c-> .z,tv_. k 1C~{ c~if/t,-{;U~t:,,_, rv .{j£e_/ 1 .cu- v u

Certification of Joseph H. Hunt) within 'N:'vz-izx ( 2v ) days of receipt of this Order; ;ti I l

ORDERED that Defendants are hereby awhrt!ed their attorneys' fees and costs incurred

in connection with this motion; and it is further

ORDERED th5a copy.· of,;his Ord. er shall be.served on all wrties~w. it7in 7 -.-~ (( fl tl,/ {J / d.J! j [)IJA{l ~\ t7V- /'

( __ ~ days of Defendants' c6~'fcl:'*i,t of~J ~ f

HON. ANDREA G. CARTER, J.S.C.

OPPOSED

Page 65: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Randi W. Kochman, Esq. (Id. No. 017071995) COLE SCHOTZ P.C. Court Plaza North 25 Main Street P.O. Box 800 Hackensack, New Jersey 07602-0800 201-489-3000 201-489-1536 Facsimile

Attorneys for Defendants Silgan Containers Manufacturing Corporation and Bryce Bedford

HENRY SMITH,

II

Plaintiff, ------ - I

~ I SILGAN CONTAINERS I MANUFACTURING CORPORATION, I BRYCE BEDFORD, JOHN DOES 1-20 (saidi names being fictitious) and ABC I CORPORATIONS 1-10 (said corporations i being fictitious), !

Defendants. I

FILED

APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET NO. MID-L-5679-15 -cf4 I)

Civil Action

ORDER ADMITTING JOSEPH H. HUNT, ESQ. AND RAYMOND M. DEENY, ESQ.

PROHAC~

MOTION GRANTED

THIS MATTER having been open to the Court by Cole Schotz P.C. attorneys for

Defendants Silgan Containers Manufacturing Corporation and Bryce Bedford ( collectively,

"Defendants"), upon notice of motion for the pro hac vice admission of Joseph H. Hunt, Esq. and

Raymond M. Deeny, Esq. on behalf of Defendants; and the Court having read and considered the

54600/000I-14329816vl

Page 66: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

papers filed in support of the motion and in opposition thereto; and the Court having heard the

oral argument of counsel, if any; and for good cause shown,

z e,t' Ii O \ \ IT IS on this ~O~ day of ft ~CI , 2017,

ORDERED that the application for the pro hac vice admissions of Joseph H. Hunt, Esq.

and Raymond M. Deeny, Esq. are granted; and it is further

ORDERED that Joseph H. Hunt, Esq. and Raymond M. Deeny, Esq. shall abide by the

New Jersey Court Rules, including all disciplinary rules, established in this jurisdiction during

the period of their pro hac vice admission; and it is further

ORDERED that Joseph H. Hunt, Esq. and Raymond M. Deeny, Esq. shall consent to the

appointment of the Clerk of the New Jersey Supreme Court as an agent upon whom service of

process may be made for all actions against them or their firm that may arise out of their

representation in this matter; and it is fmther

ORDERED that Joseph H. Hunt, Esq. and Raymond M. Deeny, Esq. shall notify the --------------

Comt immediately of any matter affecting their standing at the bar of any court; and it is further

ORDERED that Joseph H. Hunt, Esq. and Raymond M. Deeny, Esq. shall have all

pleadings, briefs and other papers filed with this Court signed by an attorney of record authorized

to practice in New Jersey, who shall be held responsible for them, the conduct of the cause and

the admitted attorney; and it is further

ORDERED that Joseph H. Hunt, Esq. and Raymond M. Deeny, Esq. shall comply with

Rule 1:20-l(b), Rule 1:28B-l(e) and Rule 1:28-2 by paying the appropriate fees to the Oversight

Committee, to the Lawyer's Assistance Fund and the New Jersey Lawyer's Fund for Client

Protection and, during the period of their admission, make future payments no later than

2

54600/0001-143298 ! 6v I

Page 67: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

February 1 of each year thereafter, and shall submit an affidavit of compliance to the Court; and

it is further

ORDERED that no adjourmnent or delay in discovery, motions, or any other proceeding

will be requested by reason of Joseph H. Hunt, Esq. 's or Raymond M. Deeny, Esq. 's inability to

appear; and it is further

ORDERED that automatic tetmination of pro hac vice admission shall occur for failure

to make the required annual payment of the fees to the Lawyer's Assistance Fund and the New

Jersey Lawyer's Fund for Client Protection during the period of admission and proof of such

payment, after filing proof of the initial payment, shall be made no later than February of each

year; and it is further

ORDERED that noncompliance with any of these requirements shall constitute grounds

for removal; and it is further

ORDERED that counsel for Defendants serve a copy of this Order on all counsel within

seven (7) days of the on 1,he fo,./-ir'5 of fJ,i'; Or ~er ~---

__ Opposed

~Unopposed

54600/000 l- I 4329816v I

3

HON.

HON. ANDREA G. CARTER, J.S.C.

Page 68: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

APr~ 2 g . I i

Hon. /\nclron <t Cmtcr, JS.C.

Thomas M. Mulcahy, Esq. Attorney ID No. 014551974 PURCELL, MULCAHY, HAWKINS & FLANAGAN LLC One Pluckemin Way P.O. Box754 Bedminster, NJ 07921 T: (908) 658-3800 Attorneys for Defendants, Emily A. Ziskoski and David M. Ziskoski Our File No: SAL23230.637

JENNIFER STILES,

Plaintiff,

V.

EMILY A. ZISKOSKI AND DAVID M. ZISKOSKI,

Defendants.

' ' i SUPERIOR COURT OF NEW JERSEY : LAW DIVISION: MIDDLESEX COUNTY i DOCKET NO: MID-L-4479-14

CIVIL ACTION

ORDER

THIS MATTER'S having been brought before the court by notice of motion by

Purcell, Mulcahy, Hawkins & Flanagan, LLC, attorneys for defendants, Emily A.

Ziskoski and David M. Ziskoski, for an order dismissing the complaint for plaintiffs

failure to provide discovery, pursuant to R. 4:23-S(a)(l); and the court's having

considered the moving papers of the parties, and for good cause shown;

IT IS on this , 2017;

Page 69: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

D t t the complaint,,~~-/,_.,.-,,

R. 4:23-S(a (2); ,/

ORDERED that a copy of the within order be served upon all counsel within

~ days of counsel's receipt hereof.

OPPOSED

PAPERS CONSIDERED:

Notice of Motion Movant's Affidavits Movant's Brief

__ Answering Affidavits Answering Brief Cross-Motion

__ Movant's Reply Other

J.S.C.

HON. ANDREA G. CARTER, J.S.C.

Page 70: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

ANGLIN, REA & CAHALANE, P.A. 1005 Eastpark Boulevard Cranbury, NJ 08512 (609)409-0444 Attorneys for Plaintiff(s)

JENNIFER STILES

Plaintiff(s) vs.

EMILY A. ZISK OSK.I, ET AL Defendant(s)

Hon. [\nclrnri U. Curter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION

MIDDLESEX COUNTY

Docket No. MID-L-4479-14

Civil Action ORDER

MOTION GRANTED THIS MATTER being presented to the Court upon Notice of Motion duly filed and served

pursuant to Rule 1 :6-2 by Patrick H. Cahalane, Esq., from the law firm of Anglin, Rea & Cahalane,

P.A., attorney for plaintiffs, and the Court having considered the pleadings submitted herein, and no

one appearing in opposition thereto, and for good cause shown:

IT IS on this 'lff ~ay of Apri' / 2017 ORDERED that the May 27, 2016 Order,

dismissing plaintiffs complaint for failure to attend a scheduled medical examination, is vacated,

and plaintiffs claims against defendants, Emily A. Ziskoski and David M. Ziskoski, are hereby

reinstated; and, it is

FURTHER ORDERED that a copy of this Order shall be served upon all counsel within

seven (7) days of receipt hereof.

PAPERS CONSIDERED: [] Notice of Motion [] Movant's Affidavit [] Answering Affidavits [] Cross Motion [] Movant's Reply [] Other ____ _

HON. ANDREA G. CARTER, J.S.C.

Page 71: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

LAW OFFICES OF NONA L. OSTROVE, LLC 1000 White Horse Road, Suite 703 Voorhees, NJ 08043 (856) 566-4200; FAX (856) 566-4203 Attorneys for Plaintiff By: Nona L. Ostrove, Esq. N0.014851979

The Sunnybrook Association

Plaintiff vs.

Patrick R. Sherid~n C

Difendant !-·

APR 2, 'i? 20 ii

I lt)ll. f\ndrca G. Cnrtcr, .J.S.C.

SUPERIOR COURT OF NJ LAW DIVISION MIDDLESEX COUNTY

DOCKET NO.DC-009023-16 JUDGMENT NO. DJ-024184-17 Civil Action (Contract)

\ ORDER ENFORCING LITIGANT'S RIGHTS

This matter having come before the Court on the Motion of Plaintiff through its

attorneys, Law Offices of Nona L. Ostrove, LLC, Nona L. Ostrove, Esq. appearing for an Order

Enforcing Litiga1l"t' s Rights and the Defendant( s) having failed to appear on the return date and ,.

having failed to comply with the Information Subpoena; and FOR GOOD CAUSE SHOWN

: \ +" I l 1tisonth\s 1 dayof 4pr1 ,2011 MOTION GRANTED ORDERED and ADJUDGED:

1. Defendant( s ), Patrick R. Sheridan has violated Plaintiffs rights as a litigant.

2. D~fondant(s), Patrick R. Sheridan shall immediately furnish answers as required

by the Informatiq~ Subpoena;

3. If'Defendant(s), Patrick R. Sheridan failed to comply with the Information

Subpoena within ten (10) days of the ce1iified date of personal service or mailing of this Order, a

warrant for the Defendant's arrest shall issue ou~~~is 5:0~1er notice.

' (~---~,·-· '~, ~ -=-_--'---------."'s'-.C-.-

AII parties are to be served within HON. ANDREA G. CARTER, J.S.C. seven (7) days of the date hereof.

lJN()PPOSED

Page 72: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Law Office of Robert A. Raskas 371 Hoes Lane, Suite 105 Piscataway, NJ 08854 (732) 981-1649 (Telephone) (732) 981-1657 (Fax) By: Sean Del Duca, Esq., 1478-2007

Attorney for Defendant, Steven Pena

DIONICIO TEJADA-PERALTA,

Plaintiff,

-vs-

STEVEN PENA, RICHARD ROES 1-10 (fictitious names) JOHN DOES 1-10 (fictitious names) and ABC COMPANIES, INC 1-10 (fictitious names)

Defendants. ! STEVEN PENA,

Plaintiff, I -vs-

DIONICIO TEJADA-PERALTA,

Defendants. I

FILED

APR 2 8 2017 Hon. Andrea G. Carter, J.S.C.

#- '/!~/

6Y/'2Z /I

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKETNO. MID-L-6288-15

Civil Action

ORDER

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKETNO. MID-L-7584-15

Civil Action

MOTION GRANTED

This matter having been opened to the Court on Motion of Sean Del Duca, Esq., attorney for

defendant, Steven Pena, for an Order to Extend Discovery seventy-five (75) days from May 10,

2017, and with the consent of our adversary, and the Court having read and considered the moving

papers, and for good cause appearing;

IT IS on this Zf1'~ay of_---'-/A----'---J.,u'..-'f--'t-'1

{'-----~'' 2017: I

ORDERED that the Discovery End Date is hereby extended seventy-five (75) days to July 24, 2017; and it is further

Page 73: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

ORDERED that the depositions of all parties be completed within thirty (30) days of the date hereof; and it is further

ORDERED that Plaintiff Tejada-Peralta appear for the Independent Medical Examination within sixty ( 60) days of the date hereof; and it is further

ORDERED that Plaintiffs serve any and all expert reports within forty-five ( 45) days of the date hereof; and it is fiuther

ORDERED that Defendants serve any and all expert reports within seventy-five (75) days of the date hereof; and it is further

ORDERED that a copy of the within Order be served on all counsel within _7 __ days of the date hereof.

() ()pposed (i.}{.Jnopposed

ORDERED THAT ARBITRATION

~ .. C.

HON. ANDREA G. CARTER, J.S.C.

SHALL BE SCHEDULED FOR fl,

-I k viJ la.1; se.ptefhh er 7 J 2 o 17

Page 74: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

STEVEN M. TANENBAUM, ESQ. COURT ID NO: 035551985 TANENBAUM LAW, LLC 450 Main Street Third Floor Metuchen, New Jersey 08840 Phone: (732) 549-1077 Fax: (732) 549-1087 Attorneys for Plaintiff

Plaintiff(s):

EILEEN TORRES,

vs.

Defendant (s) :

KLIVER MORALES, JOHN DOE 1-5 and ABC CORP 1-5

FILED

APR 2 8 20'!7

-#0'7~

O"f/ cl. 2 / t "r-

Hon. Andrea G. Carter, ,J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET NO: MID-L-6987-15

Civil Action

ORDER VACATING THE ORDER OF DISMISSAL, RESTORING PLAINTIFF'S COMPLAINT and GRANTING PLAINTIFF

LEAVE OF COURT TO EFFECT SUBSTITUTED SERVICE UPON GEICO

BEHALF OF DEFENDANT:¥° 1

MOTION GRANTED //1

ON

THIS MATTER having been opened to the Court by Steven

M. Tanenbaum, Esq., attorney for the Plaintiff, EILEEN

TORRES, on Notice of Motion to vacate the Order of

Dismissal entered on June 7, 2016, to restore the

Plaintiff's Complaint and granting Plaintiff leave of Court

Page 75: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

to effect substituted service upon GEICO on behalf of

Defendant, KLIVER MORALES, and the Court having considered

the papers submitted, and heard arguments of counsel, if

any, and for good cause being shown,

IT IS on this ZJ'71 day of April, 201 7,

ORDERED:

That tl:l Order of Dismissal entered

2 6 be and is here

ORDERED·

That

vaca d and; it is

r tared to the ac ive tr· 1 list and;

ORDERED:

be and

3. Plaintiff is hereby granted leave of Court to

effect substituted service upon GEICO on behalf of

Defendant, KL IVER MORALES . via cer1tified .-mail 'and r. egular /) ,

1 r L 41 ;e)u_ t)w~ 'i2zi !vr7 n~ 11 t-rc-mr·.~1 witpin ~- days "(;ll~r€.C-&l-f>t-04'-·th4'-"~-e4- "vb¥

JytU/1' .. £ 'ainti ff' s counsel and; it is rurtlrer,

All parties are to be served within seven (7) days of the date hereof.

)

HON. ANDREA G. CARTER, J.S.C.

Page 76: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

JOHN C. SINUK 71 PATERSON STREET NEW BRUNSWICK, NEW JERSEY 08901 (732) 846-5544

BAR NO: 005251988 Attorney for Plaintiff

RAFAEL VALDEZ

Plaintiff(s) v.

ALL SOMERSET TAXI, EMANUEL S. MEJIA-HERNANDEZ, JOSE A. RODRIGUEZ, DANIELS PERALTA­GUZMAN, JOHN and JANE DOES

[l \l R i,f..,_,

Hon. /\nclmn Ci. Carter, cl.S.C.

ff CDI 3

Cli/5!..'2 I Ii-

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY DOCKET NO. : MID-L-2581-16 CIVIL ACTION

(1-10) (these names fictitious: ORDER real names unknown)

Defendant(s)

This matter having come before the Court by motion of

John C. Sinuk, Esq., attorney for the plaintiffs herein; and

the Court having considered the papers submitted and good

cause having been shown;

IT IS on this 2-fT" day of 2017,

at the plaintiff be and is hereby~i":ed leave to ' ---------file a Second Am;e=n~~:-~~~~i~·n~t~~t=o:--i~·n~c~l~u:d~e,..,....~l.coss of

on behalf of Maria Gomez, his wi

IT IS FURTHER ORDERED that a copy of this Order be

J.S.C.

HON. ANDREA G. CAHTER, J.S.C.

Page 77: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

JOHN C. SINUK 71 PATERSON STREET NEW BRUNSWICK, NEW JERSEY 08901 (732) 846-5544

BAR NO: 005251988 Attorney for Plaintiff

RAFAEL VALDEZ

Plaintiff(s) v.

ALL SOMERSET TAXI, EMANUEL S. MEJIA-HERNANDEZ, JOSE A. RODRIGUEZ, DANIELS PERALTA­GUZMAN, JOHN and JANE DOES

APR 2 8 7

'f=l- i..o) 3

Clf/1)_'2 / 1~

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY DOCKET NO. : MID-L-2581-16 CIVIL ACTION

(1-10) (these names fictitious: ORDER real names unknown)

Defendant(s)

This matter having come before the Court by motion of

John C. Sinuk, Esq., attorney for the plaintiffs herein; and

the Court having considered the papers submitted and good

cause having been shown;

IT IS on this / !7tl-, __ w_.c.._ ·_day of 2017,

ORDERED that the plaintiff be and is hereby granted leave to

file a Second Amended Complaint to include loss of

consortium claim on behalf of Maria Gomez, his wife;

IT IS FURTHER ORDERED that a copy of this Order be

served upon all counsel within seven (7) days.

J.S.C.

HON. ANDREA G. CA!'\TER, J.S.C.

OPPOSED

Page 78: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

STATHIS & LEONARDIS LLC 32 SOUTH MAIN STREET EDISON NJ 08837 (732) 494-0600; FAX (732) 494-0206 Attorneys for Plaintiffs File: I5-3387NJL

FILED

APR 2 8 201,

Hon. Andrea G. Carter,, .S.C.

NICHOLAS J. LEONARDIS ATTY# 009651992

CHET AN VAIDYA, an individual; and RAD HA VAIDYA, his spouse per quad,

Plaintiffs, V.

BANK OF AMERICA CORPORATION, etc., et al.

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION - MIDDLESEX COUNTY DOCKET NO. MID L 3879-15

.-;//IV

Civil Action

ORDER

MOTION GRANTED

This matter having come before the Court on April 28, 2017 on Motion of

Plaintiffs through counsel, Stathis & Leonardis, for an Order extending the deadline for

submission of Plaintiffs' expert liability report and Defendants' expert liability repo1i, and

and compelling Defendant, Bank of America to provide documents pursuant to demand of

February 10, 2017, and the Court having considered the moving papers, and good cause

having been shown;

IT IS, THEREFORE, on this ZY~y of April, 2017, 0 RD ERE D as follows:

I. Plaintiffs shall submit its expert report(s) by April 30, 2017;

2. Defendants shall submit is expert report(s) by May 30, 2017;

Page 79: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

3. Depositions of any and all experts if needed shall take place prior to discovery end, if

needed;

f,4. Defendants, Bank of America Corporation and/or Brickman and/o CBRE shall

within seven (7) days from the date hereof furnish to Plaintiffs' counsel any and all responses

and documents as required by the Demand served upon its counsel under date of February

10, 2017; and,

IT IS FURTHER ORDERED that a copy of this Order shall be served on all counsel

within 7 days of the date of online posting.

HON. ANDREA G. CARTER, J.S.O.

()PPOSED

Page 80: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

FilED

APR 2 .8 2017 Hon. Andrea G. Garter,,J.S.G.

Jared P. DuVoisin - 024882004 TOMPKINS, McGUIRE, WACHENFELD & BARRY LLP 3 Becker Farm Road, 4th Floor Roseland, New Jersey 07068 (973) 622-3000 Attorneys for Defendants The Facility Solutions, LLC; Bank America, NA; and CBRE, Inc.

Brickman Group, LLC; of America Corporation;

Brickman Bank of

CHETAN VAIDYA, an individual; SUPERIOR COURT OF NEW JERSEY and RADHA VAIDYA, his spouse LAW DIVISION per quod, MIDDLESEX COUNTY

DOCKET NO. :MID-L-3879-15 Plaintiffs,

v. / · r5/}

CIVIL ACTION.,,!/(/ .

BANK OF AMERICA CORPORATION, a banking corporation doing business in the State of New GF,PJ\JTED IN PA Jersey; BANK OF AMERICA NA, a banking association doing business in of the State of New Jersey; CBRE, Inc., a business entity; THE BRICKMAN GROUP, LLC, a foreign limited liability company doing business in the State of New Jersey; BRICKMAN FACILITY SOLUTIONS, a business entity; JOHN DOES 1-25, fictitious individuals; and ABC COS. 1-25, fictitious business entities.

Defendants.

ORDER

Page 81: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

THIS MATTER having been opened to the Court by Tompkins,

McGuire, Wachenfeld & Barry, LLP, attorneys for defendants The

Brickman Group, LLC; Brickman Facility Solutions, LLC; Bank of

America Corporation; Bank of America, NA; and CBRE, Inc. and the

Court having considered the papers submitted and any opposition

submitted thereto; and for good cause shown; -\-~

IT IS on this ;}__'3:' day of _,_fry4'-vL.!...:1 _I _____ , 2017;

ORDERED that Plaintiff shall produce final expert reports

by April 30, 2017; and it is further

ORDERED that Defendants shall produce final expert reports

by May 30, 2017; and it is further

ORDERED that plaintiff Chetan Vaidya ("Plaintiff") shall

(1) provide a

certification as to when and how all evidence concerning the

plane tickets was lost; and (2) produce a true and exact copy of

Page 82: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

the pages from his passport reflecting all travel related to the

trip to India commencing December 29, 2016; and it is further

to the present; and it is further

ORDERED that Plaintiff shall produce true and exact copies

of his tax returns from 2012 to 2016; and it is further

ORDERED that Plaintiff shall produce a true and exact copy

of his August 13, 2015 pay stub as referenced on p. 4 of the

report of Sobel Tinari Economics Group dated January 6, 2017;

and 'it is further

ORDERED that Plaintiff shall produce all of the above-

referenced discovery within

and it is further

days of receipt of this Order;

ORDERED that a copy of the within Order be served upon all

counsel of record by Tompkins, McGuire, Wachenfeld & Barry

within seven (7) days from t"ts fO:id'"i~ Dvt\ivu...

HON. ANDREA G. CARTER, J.S.C.

Opposed

/

Page 83: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

FILED

APR 2 s 2017 Law Office of Robert A. Raskas 371 Hoes Lane, Suite 105 Piscataway, NJ 08854

H(Jfl. Andrea G. Carter, J.S.C.

(732) 981-1649 (Telephone) (732) 981-1657 (Fax) By: Cormac Egenton, Esq. 02092-2009

Attorney for Defendauts, Anderson Toapauta-Tomarina aud Judith D. Toapanta PATRICK T. WELSH SUPER!ORCOURTOFNEW JERSEY

Plaintiff, I I

-vs-

JUDITH D. TOAPANTA, ANDERSON TOAP ANT A-TO MARINA and JOHN DOE 1-100

Defendants. !

LAW DIVISION: MIDDLESEX COUNTY DOCKETNO. MID-L-1785-14

Civil Action

ORDER

MOnoN GRANTED

This matter having been opened to the Court on Motion of Cormac Egenton, Esq., attorney for

defendants, Anderson Toapanta-Tomarina and Judith D. Toapanta, and the court having considered the

moving papers, such papers as may have been filed in opposition, and the oral argument of counsel, if

any, and with good cause being shown;; . z {?tJ.... IT IS on this O day of

l Apr1 f ,2017,hereby

ORDERED that the settlement of the above matter in the amount of $15,000 is hereby and the

same enforced; and it is further

ORDERED that the Order shall act as a general Release in accordance with the terms of the

attached Schedule A to the order; and it is further

further

UNOPPOSED All parties are to be served witnm seven (7) days of .the date 1ie11;151, l)ri~ k_ 7c ::k1 r,5 u f t .v·

UrtJ, .. /'

it is

HON. ANDREA G. CARTER, J.S.C.

Page 84: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Erica B. Sherman, Esq. - 019142000 LAW OFFICES OF WILLIAM E. STAEHLE 445 South Street - P.O. Box 1938 Morristown, New Jersey 07962-1938 Phone: 973-631-7300

Fil D

APR 2 8 2il1/

lion. /\mlrm1 G. Carter, J.S.C.

Attorneys for Defendant, WCD Realty, LLC and BestRentNJ.com Apartment Showcase(incorrectly pleaded as Bestrent, LLC d/b/a Bestrent NJ) · ··· ---··-··-··- · . Our File No.: 2016041949-MX-EBS

LA RAYNE WRIGHT

Plaintiff,

vs.

NORTH BRUNSWICK MANOR, LLC., et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY

1,)/

DOCKET NO.: MID-L-783-16 J ,t 7

Civil Action

ORDER FOR SUMMARY JUDGMENT

MOTION GRANTED

TIDS MATTER having been brought before the Court on Motion by the Law Offices of

William E. Staehle, attorneys for Defendant, WCD Realty, LLC and BestRentNJ.com Apartment

Showcase for an Order granting Snmmary Judgment and dismissing the Complaint of Plaintiff with

prejudice as to WCD Realty, LLC and BestRentNJ.com Apartment Showcase; and the Court having

considfred the matter, and good cai1se appearing,

IT IS ON TIDS l,f1'/,, DAY OF Afu 1 , 2017;

ORDERED that Sunnnary Judgment be and same is hereby GRANTED in favor of

Defendant WCD Realty, LLC and BestRentNJ.com Apartment Showcase dismissing the Complaint

of plaintiff and any and all other claims and crossclaims against WCD Realty, LLC and

BestRentNJ.com Apartment Showcase with prejudice; and it is further

ORDERED that a copy of the within Order be served upon all couusel.llWu.i1WJhwiDL,;;~~~

the date hereof._, 6 "Having reviewed \h@ nbBV:' moll0\1,: flnct a ·- ·-.... ---··· to be meritorious on 11s lace~~~. ----~~=::''::========i~f

d Pursuant lo R.1:6-2, it , .C. ( ) ))PPOSED ~:e~~l~~::ni be granted essentially lo.'. tiHON. ANDREA G. CARTER, J.S.C. ( Lf UNOPPOSED 11 rth ·,n the moving papers. reasons se o

Page 85: MOTION LIST Afl' 7 1 Z.r - NJCourts · motion list for afl' 7 1 j ~,_ 2017 1'( z.r .~ case name dk dk# yr m# motion type opp outcome notes albu v wankmueller l 5386 16 425 strike

Law Office of of Robe1t A. Raskas 371 Hoes Lane, Suite 105 Piscataway, NJ 08854 (732) 981-1649 (Telephone) (732) 981-1657 (Fax) By: Adam Carman, Esq./ 02136-2011

Attorney for Defendant, GEICO

BRETT WYATT Plaintiff,

-vs-

GEICO INSURANCE COMPANY and NEW JERSEY MANUFACTURERS INSURANCE COMPANY

Defendants. i

FILED '"· APR 2 8 2017

Hon. Andrea G. Carter, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKETNO. MID-L-2186-16

Civil Action

ORDER TO EXTEND THE DISCOVERY PERIOD

iVJOTiON GRANTED

This matter having been opened t'l the Court on Motion of Adam Carman, Esq., attorney for

defendant, GEICO, for an Order to Extend Discovery ninety (90) days from May 22, 2017, and with

the attempt to obtain consent from John Camassa, Esq. 's office and with the consent of Glenn

Slavin, Esq.' s office, and the Court having read and considered the moving papers, and for good

cause appearmg;

IT IS on this zr~y of Af vd , 2017:

ORDERED that deposition of plaintiff on May 2, 2017 is court ordered; and it is further

ORDERED all defense expert reports shall be served by August 19, 2017; and it is further

ORDERED that discovery end date be extended ninety (90) days to August 20, 2017; and it is further

ORDERED that a copy of the within Order be served on 7 days

of the o(\ fos+r.) e,t +1-.e.. Or~er.

() Opposed Co/Unopposed

HON. ANDREA G. CARTER, J.S.C.