arrow left
arrow right
  • Cynthia June Lee v. Avon Products, Inc., Charles B. Chrystal Company, Inc., Colgate-Palmolive Company, Pfizer, Inc.Torts - Asbestos document preview
  • Cynthia June Lee v. Avon Products, Inc., Charles B. Chrystal Company, Inc., Colgate-Palmolive Company, Pfizer, Inc.Torts - Asbestos document preview
  • Cynthia June Lee v. Avon Products, Inc., Charles B. Chrystal Company, Inc., Colgate-Palmolive Company, Pfizer, Inc.Torts - Asbestos document preview
  • Cynthia June Lee v. Avon Products, Inc., Charles B. Chrystal Company, Inc., Colgate-Palmolive Company, Pfizer, Inc.Torts - Asbestos document preview
  • Cynthia June Lee v. Avon Products, Inc., Charles B. Chrystal Company, Inc., Colgate-Palmolive Company, Pfizer, Inc.Torts - Asbestos document preview
  • Cynthia June Lee v. Avon Products, Inc., Charles B. Chrystal Company, Inc., Colgate-Palmolive Company, Pfizer, Inc.Torts - Asbestos document preview
						
                                

Preview

FILED: MONROE COUNTY CLERK 04/10/2024 12:53 PM INDEX NO. E2024006160 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/10/2024 MONROE COUNTY CLERK’S OFFICE THIS IS NOT A BILL. THIS IS YOUR RECEIPT. Receipt # 3819829 Book Page CIVIL Return To: No. Pages: 3 ANDREW MICHAEL GROUS 150 W. 30th Street Instrument: EFILING INDEX NUMBER Suite 201 New York, NY 10001 Control #: 202404110832 Index #: E2024006160 Date: 04/11/2024 Lee, Cynthia June Time: 12:30:59 PM AVON PRODUCTS, INC. CHARLES B. CHRYSTAL COMPANY, INC. COLGATE-PALMOLIVE COMPANY PFIZER, INC. State Fee Index Number $165.00 County Fee Index Number $26.00 State Fee Cultural Education $14.25 State Fee Records $4.75 Employee: CW Management Total Fees Paid: $210.00 State of New York MONROE COUNTY CLERK’S OFFICE WARNING – THIS SHEET CONSTITUTES THE CLERKS ENDORSEMENT, REQUIRED BY SECTION 317-a(5) & SECTION 319 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK. DO NOT DETACH OR REMOVE. JAMIE ROMEO MONROE COUNTY CLERK 1 of 3 202404110832 04/11/2024 12:30:59 PM CIVIL 202404110832 INDEX NO. E2024006160 FILED: MONROE COUNTY CLERK 04/10/2024 12:53 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/10/2024 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE ------------------------------------------------------------------X CYNTHIA JUNE LEE, Index No. Plaintiff, SUMMONS -against- Plaintiff designates the 7th Judicial District of the AVON PRODUCTS, INC.; New York Supreme CHARLES B. CHRYSTAL COMPANY, INC.; Court as the place of COLGATE-PALMOLIVE COMPANY; trial. PFIZER INC. The basis of Venue: Plaintiff’s place of residence. Defendants. Plaintiff resides at: 100 Hulda Park Apt. 118, Rochester, New York, 14609 ------------------------------------------------------------------X TO THE ABOVE-NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED and required to serve upon Plaintiffs’ attorney, at the address stated below, an answer to the attached complaint within twenty (20) days after the service of this summons, exclusive of the day of service, or within thirty (30) days after service is complete if this summons was not personally delivered to you within the State of New York; upon your failure to answer, judgment will be taken against you by default for the relief demanded in the complaint. Dated: New York, New York April 10, 2024 Maune, Raichle, Hartley, French, & Mudd, LLC Attorneys for Plaintiffs By: Andrew M. Grous, Esq. 150 West 30th Street, Suite 201 New York, NY 10001 (800) 358-5922 1 2 of 3 202404110832 04/11/2024 12:30:59 PM CIVIL 202404110832 INDEX NO. E2024006160 FILED: MONROE COUNTY CLERK 04/10/2024 12:53 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/10/2024 DEFENDANTS’ ADDRESSES AVON PRODUCTS, INC. c/o CT Corporation System 28 Liberty Street New York, NY 10005 CHARLES B. CHRYSTAL COMPANY, INC. 89 Coachlight Circle Prospect, CT 06712 COLGATE-PALMOLIVE COMPANY c/o CT Corporation System 28 Liberty Street New York, NY 10005 PFIZER, INC. c/o CT Corporation System 28 Liberty Street New York, NY 10005 2 3 of 3