On December 03, 2019 a
Party Statement
was filed
involving a dispute between
Andres Reyes,
and
Alfonsina Diaz Sanchez,
Toyota Lease Trust,
for Torts - Motor Vehicle
in the District Court of Bronx County.
Preview
FILED: BRONX COUNTY CLERK 01/27/2020 03:41 PM INDEX NO. 34242/2019E
SUPREMEDOC.
NYSCEF COURT
NO. 9OF THE STATE OF NEW YORK Attorney: WILLIAM SCHWITZER
RECEIVED NYSCEF: & 01/27/2020
COUNTY OF BRONX ASSOCIATES, P.C.
ANDRES REYES The papers served bore the index # and
date of filing.
Plaintiff(s)
Index # 34242/2019E
- against -
Purchased December 3, 2019
ALFONSINA DIAZ SANCHEZ, ETANO
File# SRDS19-082
Defendant(s)
AFFIDAVIT OF COMPLIANCE
STATE OF NEW YORK: COUNTY OF NEW YORK ss:
CHRISTOPHER J.KLEIN BEING DULY SWORN DEPOSES AND SAYS DEPONENT IS NOT A PARTY TO THIS ACTION, OVER THE
AGE OF EIGHTEEN YEARS AND RESIDES IN THE STATE OF NEW YORK.
That on December 10, 2019 at 02:30 PM at
SECRETARY OF STATE
123 WILLIAM STREET 2ND FLOOR
NEW YORK, NY 10038
deponent served the within SUMMONS AND VERIFIED COMPLAINT WITH NOTICE OF ELECTRONIC FILING
(MANDATORY) on TOYOTA LEASE TRUST therein named,
SECRETARY By service upon the N.Y.S. Secretary of State under Section 253 of theVehicle and TrafficLaw by deliveringto
OF STATE SEQUOIA DEWALT, LEGAL CLERK, AUTHORIZED toaccept thereof, and tendering the required fee of$10.00.
MAILING Deponent enclosed a copy of same, along with a notice ofservice upon theSecretary ofState, in a postpaid
wrapper properly addressed to the Defeiidaiitat theDefendant's actualplace of business at
TOTYOTA MOTOR NORTH AMERICA
6565 HEADQUARTERS DR.
PLANO, TX 75024-5965
and deposited said wrapper in a post officeorofficial
depository under exclusive care and custody ofthe United
States Postal Service within New York State on January 3,2020 by CERTIFIED MAIL-RETURN RECElPT
REQUESTED RECElPT # 000109819967 in anenvelope marked PERSONAL & CONFIDENTIAL and not
indicatingon the outside thereof,by return address orotherwise, thatthe communication is from an attorney or
concerns an action against theperson to be served.
Deponent further statesthat he describes the person actuallyserved as follows:
Sex Skin Color Hair Color Age (Approx.) Height (Approx.) Weight (Approx)
FEMALE BLACK BROWN 55 5'6 155
RETURN RECElPT RETURNED SIGNED BY CHRIS FRANCO.
Also mailed a notice thatthe N. Y. Secretary of Statewas served with the legaldocuments herein described and
tendered the statutory fee.
Sworn to me on: January 16, 2020
JOSEPH KNIGHT RALPH J MULLEN VINETTA BREWER
NotaryPublic,Stateof New York Notary State
Public, of New York NotaryPublic,Stateof New York CHRISTOPHER J. KLEIN
No. 01KN6178241 No. 01MU6238632 No. 4949206
QualifiedIn New York License #: 1188546
County Qualifiedin QueensCounty Qualified
in BronxCounty
Commission ExpiresNovember 26, 2023 Commission ExpiresApril11,2023 Commission ExpiresApril
3, 2023 Invoice #: 735717
UNITED PROCESS SERVICE, INC., 225 BROADWAY, SUITE 440, NEW YORK, NY 10007 - 619-0728 NYCDCA#1102045
(212)
1 of 2
FILED: BRONX COUNTY CLERK 01/27/2020 03:41 saPM INDEX NO. 34242/2019E
O O tÃŽ t e r returnthe a d to ou
NYSCEF DOC. NO. 9 r
RECEIVED
A Attach
NYSCEF:
this
card to the
01/27/2020
back of themailpiece
& or on the front permits.
if space
° g (f)
> m 1
O
-a -4
* * * * 5- TOYOTA LEASE TRUST
z n
(a (/\ 4f TOTYOTA MOTOR NORTH AMERICA
F@ 6565 HEADQUARTERS DR.
PLANO, TX 75024-5965
.
o
.
; 9590 9402 2283 6225 4193 92
?
.... ..-
u..-u.. m.,,,,,.
, ,--,.m;,..
fanon
7019 16 40 0001 0981 9967
PS Form 3811, July2015 PSN 7530-02-000-905
3rd FLOOR
315 BROADWAY
NEWYORK,N.Y.10007 , .
TOYOTA LEASE TRUST
GENERAL COUNSEL
m
ATTN:
TOYOTO M
19001 S WI T OYOT A MO
6565 HEADQUA
TORRANCE P L ANO TX 75
ANK RE
-. 93081 2 0 0 7 4 2 4 9 1 4 6
H
PERSONAL AND CONFIDENTIAL
2 of 2
Document Filed Date
January 27, 2020
Case Filing Date
December 03, 2019
Category
Torts - Motor Vehicle
For full print and download access, please subscribe at https://www.trellis.law/.