FILED: MONROE COUNTY CLERK 09/27/ :50 AM

Size: px
Start display at page:

Download "FILED: MONROE COUNTY CLERK 09/27/ :50 AM"

Transcription

1 MONROE COUNTY CLERK'S OFFICE THIS IS NOT A BILL. THIS IS YOUR RECEIPT. Receipt # Book Page Return To: No. Pages: 19 JOSEPH THOMAS KREMER I istmment: MISCELLANEOUS DOCUMENT Control #: Unrecorded # Index #: E Date: Time: Total Fees Paid: $0.00 Employee: 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. ADAM J BELLO MONROE COUNTY CLERK 1 of 19

2 SUPREME COURT OF THE STATE OF NEW YORK SEVENTH JUDICIAL DISTRICT SEVENTH JUDICIAL DISTRICT In Re Seventh Judicial District ASBESTOS LITIGATION Asbestos Litigation This Document Applies to: SECOND AMENDED COMPLAINT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE Index No.: E JENNIFER SHEPPARD, Administratrix of the Estate of ALLEN GREGORY PEASE, Deceased, Plaintiff, vs. BORGWARNER MORSE TEC LLC as successor-by-merger to BORG-WARNER CORPORATION, ELMER W. DAVIS, INC., GENERAL ELECTRIC COMPANY, GEORGIA-PACIFIC LLC f/lda GEORGIA-PACIFIC CORPORATION, GOULDS PUMPS, INCORPORATED f/lda GOULDS PUMPS MERGER CORPORATION, GRINNELL LLC, HONEYWELL INTERNATIONAL INC. f/lda ALLIEDSIGNAL, INC. and as successor in interest to THE BENDIX CORPORATION, INGERSOLL-RAND COMPANY, INSULATION DISTRIBUTORS, INC., NATIONAL AUTOMOTIVE PARTS ASSOCIATION individually and as successor to COLUMBIA AUTO PARTS CORPORATION, ROCHESTER INDUSTRIAL INSULATION, INC., TRANE U.S. INC. f/lda AMERICAN STANDARD INC., UNION CARBIDE CORPORATION, VELAN VALVE CORP., 2 of 19

3 WESTERN AUTO SUPPLY COMPANY, SUMMERHAYS' WILLIAM SONS CORPORATION, GENUlNE PARTS COMPANY, Defendants. The plaintiff, JENNIFER SHEPPARD, Administratrix of the Estate of ALLEN GREGORY PEASE, by her attorneys, LIPSITZ & PONTERIO, LLC, for her verified Second Amended Complaint against each and every defendant alleges: 1. That at all times hereinafter mentioned, the plaintiff, JENNIFER SHEPPARD, was and still is a citizen of the State of Tennessee and a resident of the County of Davidson. 2. That on or about the 26th day of August, 2016, the plaintiff, JENNIFER SHEPPARD, was duly granted Letters of Administration of the Estate of ALLEN GREGORY PEASE, pursuant to an Order of the Circuit Court of Davidson County, State of Tennessee, and the said plaintiff thereupon duly qualified and thereafter acted and is still acting as Administratrix of the Estate of ALLEN GREGORY PEASE. 3. If it is deemed that Article 16 of the CPLR applies to this action, the plaintiff asserts that this action falls within one or more of the exceptions set forth in CPLR 1602 including, but not limited to, the exception for cases where a person is held liable for causing the claimant's injury by having acted with reckless disregard for the safety of others (CPLR 1602(7)); the exception for cases involving any person held liable for causing claimant's injury by having unlawfully released into the enviroñmêñt a substance hazardous to public health, safety or the environment (CPLR 1602(9)); the exception for any parties found to have acted knowingly or intentionally and in concert to cause the acts or failures upon which liability is based (CPLR 1602(11)); the exception based upon defendants' non-delegable duty to warn of the health of 19

4 hazards of asbestos (CPLR 1602(2)(iv)); the exception pertaining to claims against a defendant where the claimant has sustained a "grave injury" as defined in Section eleven of the Workers' Compensation Law to the extent of the equitable share of any person against whom the claimant is barred from asserting a cause of action because of the applicability of the Workers' Compensation Law (CPLR 1602(4)); and the exception for persons held liable in a product liability action where the manufacturer of the product is not a party to the action and jurisdiction over the manufacturer could not with due diligence be obtained (CPLR 1602(10)). 4. That upon information and belief, at all times hereinafter mentioned, the defendant, BORGWARNER MORSE TEC LLC as successor-by-merger to BORG-WARNER CORPORATION, is a foreign business corporation authorized to and which transacted business in the State of New York with its principal place of business outside the State of New York. At all times relevant, it has engaged in the manufacture and sale of friction materials and products containing the substance asbestos. 5. That upon information and belief, at all times hereinafter mentioned, the defendant, ELMER W. DAVIS, INC., was and still is a domestic corporation duly organized and existing under and by virtue of the laws of the State of New York. At all times relevant, it has engaged in the sale and distribution of materials and products containing the substance asbestos. 6. That upon information and belief, at all times hereinafter mentioned, the defendant, GENERAL ELECTRIC COMPANY, was and still is a domestic corporation duly organized and existing under and by virtue of the laws of the State of New York. At all times relevant, it has engaged in the manufacture, sale and distribution of materials and products containing the substance asbestos of 19

5 7. That upon information and belief, at all times hereinafter mentioned, the defendant, GEORGIA-PACIFIC LLC f/k/a GEORGIA PACIFIC CORPORATION, was and still is a foreign business corporation authorized to and transacting business in the State of New York, with its principal place of business outside the State of New York. At all times relevant it has engaged in the manufacture, sale and distribution of materials and products containing the substance asbestos. 8. That upon information and belief, at all times hereinafter mentioned, the defendant, GOULDS PUMPS INCORPORATED f/k/a GOULDS PUMPS MERGER CORPORATION, was and still is a foreign business corporation authorized to and transacting business in the State of New York, with its principal place of business outside the State of New York. At all times relevant, it has engaged in the manufacture, sale and distribution of materials and products containing the substance asbestos. 9. That upon information an belief, at all times hereinafter mentioned, the defendant, GRINNELL LLC, was and still is a foreign business corporation transacting business in the State of New York, with its principal place of business outside the State of New York. At all times relevant, it has engaged in the manufacture, sale and distribution of materials, products and/or equipment containing the substance asbestos. 10. That upon information and belief, at all times hereinafter mentioned, the defendant, HONEYWELL INTERNATIONAL INC. f/lda ALLIEDSIGNAL, INC. and as successor in interest to THE BENDIX CORPORATION, is a foreign business corporation authorized to transact business in the State of New York, with its principal place of business outside the State of New York. At all times relevant, it has engaged in the nmnufacture, sale and distribution of materials and products containing the substance asbestos of 19

6 11. That upon information and belief, at all times hereinafter mentioned, the defendant, INGERSOLL-RAND COMPANY, was and still is a foreign corporation authorized to do business within the State of New York with its principal place of business outside the State of New York. At all times relevant it has engaged in the manufacture, sale and distribution of materials and products containing the substance asbestos. 12. That upon information and belief, at all times hereinafter mentioned, the defendant, INSULATION DISTRIBUTORS, INC., was a domestic corporation duly organized and existing under and by virtue of the laws of the State of New York. At all times relevant, it has engaged in the sale and distribution of materials and products containing the substance asbestos. 13. That upon information and belief, at all times hereinafter mentioned, the defendant, NATIONAL AUTOMOTIVE PARTS ASSOCIATION, individually and as successor to COLUMBIA AUTO PARTS CORPORATION, was and still is a foreign business corporation transacting business in the State of New York, with its principal place of business outside the State of New York. At all times relevant it has engaged in the manufacture, sale and distribution of friction materials and products containing the substance asbestos. 14. That upon information and belief, at all times hereinafter mentioned, the defendant, ROCHESTER INDUSTRIAL INSULATION, INC., was and still is a domestic corporation duly organized and existing under and by virtue of the laws of the State of New York. At all times relevant, it has engaged in the sale and distribution of materials and products containing the substance asbestos. 15. That upon information and belief, at all times hereinafter mentioned, the defendant, TRANE U.S. INC. f/lda AMERICAN STANDARD INC., is a foreign business of 19

7 corporation authorized to transact business in the State of New York, with its principal place of business outside the State of New York. At all times relevant, it has engaged in the manufacture, sale and distribution of materials and products containing the substance asbestos. 16. That upon information and belief, at all times hereinafter mentioned, the defendant, UNION CARBIDE CORPORATION, was and still is a domestic corporation duly organized and existing under and by virtue of the laws of the State of New York. At all times relevant, it has engaged in the manufacture, sale and distribution of materials and products containing the substance asbestos. 17. That upon information and belief, at all times hereinafter mentioned, the defendant, VELAN VALVE CORP., was and still is a domestic business corporation duly organized and existing under and by virtue of the laws of the State of New York. At all times relevant, it has engaged in the manufacture, sale and distribution of materials, products, and/or equipment containing the substance asbestos. 18. That upon information and belief, at all times hereinafter mentioned, the defendant, WESTERN AUTO SUPPLY COMPANY, was and still is a foreign business corporation authorized to and trailsaethig business in the State of New York, with its principal place of business outside the State of New York. At all times relevant it has engaged in the manufacture, sale and distribution of materials and products containing the substance asbestos. 19. That upon information and belief, at all times hereinafter mentioned, the defendant, WILLIAM SUMMERHAYS' SONS CORPORATION, was and still is a domestic corporation duly organized and existing under and by virtue of the laws of the State of New York. At all times relevant, it has engaged in the sale and distribution of materials and products containing the substance asbestos of 19

8 20. That upon information and belief, at all times hereinafter mentioned, the defendant, GENUINE PARTS COMPANY, is a foreign business corporation authorized to transact business in the State of New York with its principal place of business outside the State of New York. At all times relevant, it has engaged in the sale and distribution of materials and products containing the substance asbestos. 21. For a number of years, plaintiffs decedent handled in the course of his employment or was otherwise exposed to large amounts of various asbestos-containing products and materials manufactured and marketed by the above-captioned defendants due to the use of asbestos materials and products by his co-employees and others. Decedent's exposure to asbestos ended in That upon information and belief, asbestos and asbestos-containing products and materials were mined, manufactured, compounded and fabricated by the defendants, acting through their agents, employees and representatives, and were subsequently placed in the market and sold in commerce. 23. That upon information and belief, the named defendants, mined, manufactured, marketed, sold, distributed, relabeled and commingled those asbestos-containing products which the plaintiffs decedent was exposed to during the course of his employment; and plaintiffs decedent was actually exposed to the asbestos fibers or asbestos-containing products of each individual defendant named herein. 24. That upon information and belief, at all times relevant hereto, each of the defendants were miners, manufacturers, processors, importers, converters, compounders, merchants, installers, removers, sellers, distributors, marketers and/or suppliers of asbestos, asbestos-containing products, or products designed to be used with asbestos-containing products, of 19

9 or products designed to be used with products defendants knew, or should have known, would likely contain asbestos (hereinafter referred to as "asbestos products"). In addition, the abovenamed defendants, acting through their servants, agents and employees, placed such asbestos products into the stream of commerce and/or caused such asbestos products to be sold and placed into the stream of commerce, and/or caused asbestos fibers to become airborne through their work with or around such products. 25. That upon information and belief, the defendants, acting in concert, failed to disclose to the decedent and those similarly situated, or warn them of the known dangers associated with the use of defendants' asbestos-containing products. Defendants' concerted action took either the form of an express or implied agreement not to warn or was achieved by providing substantial assistance or encouragement to one another in their wrongful course of conduct. As a result of defendants' conceited action, plaintiffs decedent suffered personal injuries which led directly to his untimely death. 26. That upon information and belief, defendants, acting in combination, failed to disclose to the decedent and those similarly situated, or warn them of the Imown dangers associated with the use of defendants' asbestos and asbestos-containing products. Defendants mined, manufactured and supplied those asbestos fibers and asbestos-containing products to which decedent was exposed during the course of his employment and are therefore liable collectively or in the alternative for all ofthe personal injuries and death suffered by decedent. AS AND FOR A FIRST CAUSE OF ACTION AGAINST THE DEFENDANTS NAMED HEREIN, THE PLAINTIFF, JENNIFER SHEPPARD, ALLEGES: of 19

10 27. The plaintiff repeats and realleges each and every allegation contained in paragraphs "1" through "26" of the Second Amended Complaint herein with the same force and effect as if fully set forth herein. 28. The inhalation of asbestos dust and asbestos-containing particles is highly dangerous, proximately causing mesothelioma, asbestosis and other severe lung diseases, and cancer. 29. That upon information and belief, by reason of exposure to and inhalation of asbestos particles and dust, and other contaminates found in the products and materials of each and every defendant named herein, individually, collectively, or both, the plaintiffs decedent contracted an incurable asbestos-related disease which ultimately led to his premature death. 30. That upon information and belief, it is well established and has been well-known for many years that the inhalation of asbestos dust and particles is extremely hazardous and dangerous, The defendants, as manufacturers or distributors of asbestos products and materials knew, or should have known, of its hazards and dangers. 31. That upon information and belief, the defendants knew, or should have known, that the decedent would not have knowledge of the hazards of asbestos products and materials with which he worked and which the defendants manufactured and marketed. 32. That upon information and belief, the defendants did not adequately test their asbestos and asbestos-containing products and materials and did not take reasonable precautions in their manufacture and marketing, nor did they exercise reasonable care to warn of the dangers of use or exposure to their products and materials; they also failed to give sufficient instructions in the safe use and handling thereof of 19

11 33. That upon information and belief, the defendants intentionally and willfully failed to adequately warn of the known dangers of exposure to their products and materials and/or to give adequate instruction in the safe use and handling thereof. 34. That upon information and belief, the defendants did not design their products so that said products avoided unreasonable risk of harm to anyone likely to be exposed to danger when the product was used in the fashions in which they were intended and/or in foreseeable, unintended fashions. 35. That upon infonnation and belief, the defendants knew their asbestos and asbestos-containing products and materials to be unsafe to the health of purchasers, users, or those otherwise exposed. 36. That upon information and belief, one or more of the defendants falsely stated, advertised, or otherwise represented to the decedent, to other purchasers and users of defendants' products and materials, and to the public that, as a matter of fact, there were no health hazards of any significance associated with the purchase, use, or exposure to defendants' asbestos and asbestos-containing products and materials. 37. That upon information and belief, the defendants knew such statements, representations and advertisements to be false, misleading or incomplete at the time they were made. 38. That upon information and belief, the defendants made such statements, advertisements or misrepresentations with reckless indifference as to whether they were true or complete at the time they were made. 39. That upon information and belief, as a proximate result of the defendants' negligence in their failure to properly manufacture, test and label their materials and products, of 19

12 and their willful and intentional failure to warn decedent and other reasonably foreseeable users of the severe hazards inherent in the use of or exposure to their asbestos products and materials, the decedent contracted an incurable asbestos-related disease. 40. The decedent did not contribute in any manner to his own injuries. 41. By reason of the injuries to and the death of plaintiffs decedent, the Estate of the decedent has paid for necessary medical treatment, hospitalization and funeral expenses. 42. As a result of the foregoing, the deceased prior to his premature death, sustained bodily injury and suffered great pain and suffering, all to his damage in an amount exceeding the jurisdictional limits of all other courts which would otherwise have jurisdiction over this matter. 43. The intentional and willful conduct above complained of against the defendants was aimed against the public as well as the decedent; was grossly unjust and involved high moral culpability for which punitive damages should be assessed in a sum of money to be determined by the trier of fact. AS AND FOR A SECOND CAUSE OF ACTION AGAINST THE DEFENDANTS NAMED HEREIN, THE PLAINTIFF, JENNIFER SHEPPARD, ALLEGES: 44. Plaintiff repeats and realleges each and every allegation contained in paragraphs "1" through "43" of the Second Amended Complaint herein with the same force and effect as if fully set forth herein. 45. That upon information and belief, the defendants willfully and intentionally refused to disclose Imown defects and hazards in the asbestos-containing products they manufactured and/or placed into the stream of commerce. 46. that upon information and belief, as a result of the defendants' failure, among other things, to test their products for hazards, or to give adequate warning of their danger, or to of 19

13 give instructions in their use and handling, the defendants' materials and products were manufactured and marketed in a defective condition, were unreasonably dangerous to users such as decedent, and proximately caused decedent's death, injuries and damages. 47. Decedent used the materials and products manufactured and sold by defendants for the purpose and in the manner normally intended. 48. Decedent could not have, in the exercise of reasonable care, discovered the defects and hazardous nature of the products manufactured and marketed by the defendants, nor perceived the dangers thereof, nor otherwise averted his injuries and damages. 49. By reason of the foregoing, the defendants are strictly liable to the plaintiffs decedent in the amount and respects set forth in paragraphs numbered "41", "42", and "43" of this Second Amended Complaint. AS AND FOR A THIRD CAUSE OF ACTION AGAINST THE DEFENDANTS NAMED HEREIN, THE PLAINTIFF, JENNIFER SHEPPARD, ALLEGES: 50. Plaintiff repeats and realleges each and every allegation contained in paragraphs "1" through "49" of the Second Amended Complaint herein with the same force and effect as if fully set forth herein. 51. Decedent died of an incurable disease caused exclusively by exposure to asbestos. 52. Decedent left him surviving his daughters, NATOUSHA REITZ and ASHLEY PEASE, who were dependent upon him at the date of his death. 53. The said NATOUSHA REITZ and ASHLEY PEASE were to a degree dependent upon the deceased for their moral support and have been damaged in an amount exceeding the jurisdictional limits of all other courts which would otherwise have jurisdiction over this matter of 19

14 54. The intentional and willful conduct above complained of against the defendants was aimed against the public as well as the decedent; was grossly unjust and involved high moral culpability for which punitive damages should be assessed in a sum of money to be determined by the trier of fact. 55. Decedent died on April 27, 2016, solely as a result of injuries inflicted by the defendants acting individually, in concert, as participants in a joint enterprise, in various combinations with one another, and as profiteers in the asbestos products market. AS AND FOR A FOURTH CAUSE OF ACTION AGAINST DEFENDANTS, ELMER W. DAVIS, INC., INSULATION DISTRIBUTORS, INC., ROCHESTER INDUSTRIAL INSULATION, SUMMERHAYS' INC. AND WILLIAM SONS CORPORATION, THE PLAINTIFF, JENNIFER SHEPPARD, ALLEGES: 56. The plaintiff repeats and realleges each and every allegation contained in paragraphs "1" through "55" of the Second Amended Complaint herein with the same force and effect as if fully set forthherein. 57. That upon information and belief, at all times hereinafter mentioned, the defendant, ELMER W. DAVIS, INC., was a contractor of insulation services and supplied asbestos-containing products and services to various jobsites where ALLEN GREGORY PEASE worked. 58. That upon information and belief, during the course of asbestos application, ELMER W. DAVIS, INC. failed to properly apply, repair and/or remove the asbestos, failed to properly advise those in the area that asbestos was being applied,repairedand/orremoved, failed to provide appropriate respiratory equipment and failed to advise those in the area that they may be exposed to dangerous levels of asbestos of 19

15 59. That upon information and belief, at all times hereinafter mentioned, the defendant, INSULATION DISTRIBUTORS, INC., was a contractor of insulation services and supplied asbestos-containing products and services to various jobsites where ALLEN GREGORY PEASE worked. 60. That upon information and belief, during the course of asbestos application, INSULATION DISTRIBUTORS, INC. failed to properly apply, repair and/or remove the asbestos, failed to properly advise those in the area that asbestos was being applied, repaired and/or removed, failed to provide appropriate respiratory equipment and failed to advise those in the area that they may be exposed to dangerous levels of asbestos. 61. That upon information and belief, at all times hereinafter mentioned, the defendant, ROCHESTER INDUSTRIAL INSULATION, INC., was a contractor of insulation services and supplied asbestos-containing products and services to various jobsites where ALLEN GREGORY PEASE worked. 62. That upon information and belief, during the course of asbestos application, ROCHESTER INDUSTRIAL INSULATION, INC. failed to properly apply, repair and/or remove the asbestos, failed to properly advise those in the area that asbestos was being applied, repaired and/or removed, failed to provide appropriate respiratory equipment and failed to advise those in the area that they may be exposed to dangerous levels of asbestos. 63. That upon information and belief, at all times hereinafter mentioned, the defendant, WILLIAM SUMMERHAYS' SONS CORPORATION, was a contractor of insulation services and supplied asbestos-containing products and services to various jobsites where ALLEN GREGORY PEASE worked of 19

16 64. That upon information and belief, during the course of asbestos application, WILLIAM SUMMERHAYS' SONS CORPORATION failed to properly apply, repair and/or remove the asbestos, failed to properly advise those in the area that asbestos was being applied, repaired and/or removed, failed to provide appropriate respiratory equipment and failed to advise those in the area that they may be exposed to dangerous levels of asbestos. 65. As a result of the negligence of ELMER W. DAVIS, INC., INSULATION DISTRIBUTORS, INC., ROCHESTER INDUSTRIAL INSULATION, INC. AND WILLIAM SUMMERHAYS' SONS CORPORATION, the plaintiff has been injured and is claiming damages in an amount exceeding the jurisdictional limits of all other courts which would otherwise have jurisdiction over this matter. WHEREFORE, plaintiff demands judgment against the defendants in the First, Second, Third and Fourth Causes of Action in an amount exceeding the jurisdictional limits of all other courts which would otherwise have jurisdiction over this matter; punitive damages in a sum of money to be determined by the trier of fact; and for such other and further relief as may be just and proper, together with the costs and disbursements of this action. Dated: Buffalo, New York September 27, 2018 You s etc., H. fféemer ESQ. L SITZ & PONTERIO, LC ttorneys for Plaintiff Office and Post Office Address 424 Main Street, Suite 1500 Buffalo, New York (716) of 19

17 State of New York ) County of Erie ) SS The undersigned, an attorney admitted to practice in the courts of the State of New York, shows: that deponent is associated with the firm of LIPSITZ & PONTERIO, LLC, the attorneys of record for the plaintiff in the within action; that deponent has read the foregoing Second Amended Complaint and knows the contents thereof; that the same is true to deponent's own knowledge, except as to those matters therein stated to be alleged on information and belief, and as to those matters depoñeñt believes it to be true. Deponent further says that the reason this verification is made by deponent and not by plaintiff, JENNIFER SHEPPARD, is because said plaintiff is not in Erie County which is the county where deponent has his principle office. The grounds of deponent's belief as to all matters not stated upon deponent's knowledge are as follows: records, reports and correspoñdence in deponent's file. The undersigned affirms that the foregoing statements are true, under the penalties of perjury. Dated: September 27, 2018 J. )È EMER, ESQ. 17 of 19

18 SUPREME COURT STATE OF NEW YORK : COUNTY OF MONROE In re: SEVENTH JUDICIAL DISTRICT Index No.: E ASBESTOS LITIGATION AMENDED PLAINTIFF'S STATEMENT (S JDAL) This document applies to: JENNIFER SHEPPARD, Administratrix of the Estate of ALLEN GREGORY PEASE, Deceased, vs. Plaintiff, BORGWARNER MORSE TEC LLC as successor-by-merger to BORG-WARNER CORP ORATION, et al., Defendants. Please state for yourself (for each plaintiff): 1. Full Name: JENNIFER SHEPPARD 2. Date of Birth: This information will be supplied during the course of discovery 3. Address: st Avenue South, Nashville, TN Social Security Number: XXX-XX-XXXX Please state for decedent (where appropriate): 5. Full Name: ALLEN GREGORY PEASE 6. Date of Birth: 1948 Date of Death: 4/27/16 7. Address: 1508 Dickerson Pike, Lot K5, Nashville, TN Social Security Number: XXX-XX-XXXX of 19

19 9. Indicate which of the following types of activity resulted in plaintiff s/decedent's alleged exposure to asbestos: (a) Insulating Trade (b) Boiler Trade (c) Construction Trade (d) Plant Worker X (e) Brake Lining or Friction Worker X (f) Non-occupational (indicate site) X (g) Other (describe) 10. Nature of alleged claim or condition: Mesothelioma X Lung Cancer Asbestosis Pleural Changes Other (Describe) 11. Wrongful Death X Personal Injury X 12. Year of first exposure and date of last exposure: First exposure: 1962 Last exposure: _1979 This information will be supplied during the course of discovery 13. Prior asbestos actions: Upon information and belief, none 14. Trade names of asbestos containing products to which plaintiff/decedent claims exposure (if Imown): This information will be supplied during the course of discovely THIS FORM IS TO BE USED FOR STATISTICAL PURPOSES ONLY, AND IS NOT A PLEADING OR DISCOVERY DOCUMENT. DATED: September 27, 2018 Plain f s rne By: JO KREMER, ESQ of 19

FILED: MONROE COUNTY CLERK 05/22/ :57 PM

FILED: MONROE COUNTY CLERK 05/22/ :57 PM SUPREME COURT OF THE STATE OF NEW YORK SEVENTH JUDICIAL DISTRICT In Re Seventh Judicial District Asbestos Litigation This Document Applies to: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE JENNIFER

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

More information

FILED: NEW YORK COUNTY CLERK 10/01/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2013

FILED: NEW YORK COUNTY CLERK 10/01/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2013 FILED: NEW YORK COUNTY CLERK 10/01/2013 INDEX NO. 190359/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND

More information

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE

More information

FILED: ONONDAGA COUNTY CLERK 02/06/ :31 PM

FILED: ONONDAGA COUNTY CLERK 02/06/ :31 PM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ONONDAGA - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x JAMES H. DICKSON and JUDITH A. DICKSON, -against- Plaintiffs, AIR & LIQUID

More information

FILED: NEW YORK COUNTY CLERK 03/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 03/30/2017

FILED: NEW YORK COUNTY CLERK 03/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 03/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x LEROY BAKER, Index No.: 190058/2017 Plaintiff, -against- AF SUPPLY USA INC.,

More information

FILED: NEW YORK COUNTY CLERK 08/04/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016

FILED: NEW YORK COUNTY CLERK 08/04/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016 FILED: NEW YORK COUNTY CLERK 08/04/2016 12:53 PM INDEX NO. 190187/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 08/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ANGELO C. ABRUZZINO and BARBARA

More information

FILED: NEW YORK COUNTY CLERK 04/24/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 154 RECEIVED NYSCEF: 04/24/2018

FILED: NEW YORK COUNTY CLERK 04/24/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 154 RECEIVED NYSCEF: 04/24/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------- --- - - - -- -- -- --- -- --- --- -- X Index No. 190271-2016 DONA FISCHER, as Executrix of the Estate of BENJAMIN FISCHER, Deceased

More information

FILED: NEW YORK COUNTY CLERK 02/12/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/12/2014

FILED: NEW YORK COUNTY CLERK 02/12/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/12/2014 FILED: NEW YORK COUNTY CLERK 02/12/2014 INDEX NO. 190028/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/12/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GEORGE COONEY, Index No.: Date Filed:

More information

FILED: NEW YORK COUNTY CLERK 04/11/ /30/ :42 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 04/11/2014

FILED: NEW YORK COUNTY CLERK 04/11/ /30/ :42 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 04/11/2014 FILED: NEW YORK COUNTY CLERK 04/11/2014 10/30/2014 12:42 PM INDEX NO. 190087/2014 NYSCEF DOC. NO. 12 43 RECEIVED NYSCEF: 04/11/2014 10/30/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015 FILED: NEW YORK COUNTY CLERK 08/26/2015 01:23 PM INDEX NO. 190245/2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 12/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2013

FILED: NEW YORK COUNTY CLERK 12/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2013 FILED: NEW YORK COUNTY CLERK 12/09/2013 INDEX NO. 190477/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------

More information

3:18-cv MGL Date Filed 07/31/18 Entry Number 1 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION

3:18-cv MGL Date Filed 07/31/18 Entry Number 1 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION 3:18-cv-02106-MGL Date Filed 07/31/18 Entry Number 1 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION Ronnie Portee, Plaintiff, vs. Apple Incorporated; Asurion

More information

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR MANATEE COUNTY CIRCUIT CIVIL DIVISION

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR MANATEE COUNTY CIRCUIT CIVIL DIVISION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR MANATEE COUNTY CIRCUIT CIVIL DIVISION Plaintiff, TIMOTHY YOUNG, as Personal Representative of the Estate of ALLEN

More information

FILED: NIAGARA COUNTY CLERK 02/15/ :54 PM INDEX NO. E157285/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/15/2017

FILED: NIAGARA COUNTY CLERK 02/15/ :54 PM INDEX NO. E157285/2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/15/2017 STATE OF NEW YORK SUPREME COURT: COUNTY OF NIAGARA MARTINE JURON vs. Plaintiff, GENERAL MOTORS COMPANY, GENERAL MOTORS HOLDING CORPORATION, COMPLAINT GENERAL MOTORS LLC, SATURN OF CLARENCE, INC., now known

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 07/01/2015

FILED: NEW YORK COUNTY CLERK 07/01/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 07/01/2015 FILED: NEW YORK COUNTY CLERK 07/01/2015 04:24 PM INDEX NO. 190079/2015 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 07/01/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------x

More information

FILED: ERIE COUNTY CLERK 01/14/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/14/2014

FILED: ERIE COUNTY CLERK 01/14/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/14/2014 FILED: ERIE COUNTY CLERK 01/14/2014 INDEX NO. 800460/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/14/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ERIE -----------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 08/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015

FILED: NEW YORK COUNTY CLERK 08/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015 FILED: NEW YORK COUNTY CLERK 08/26/2015 03:49 PM INDEX NO. 190202/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In RE NEW YORK CITY ASBESTOS

More information

FILED: NEW YORK COUNTY CLERK 12/17/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/17/2015

FILED: NEW YORK COUNTY CLERK 12/17/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/17/2015 FILED: NEW YORK COUNTY CLERK 12/17/2015 01:47 PM INDEX NO. 190350/2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/17/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In RE NEW YORK CITY ASBESTOS

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION COMPLAINT FOR DAMAGES WITH JURY DEMAND

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION COMPLAINT FOR DAMAGES WITH JURY DEMAND Antrobus et al v. Apple Computer, Inc. et al Doc. 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION Lynette Antrobus, Individually c/o John Mulvey, Esq. 2306 Park Ave., Suite 104

More information

FILED: NEW YORK COUNTY CLERK 09/16/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/16/2016

FILED: NEW YORK COUNTY CLERK 09/16/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/16/2016 FILED: NEW YORK COUNTY CLERK 09/16/2016 03:26 PM INDEX NO. 190113/2016 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK CITY ASBESTOS

More information

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION Case 3:10-cv-00252 Document 1 Filed in TXSD on 06/29/10 Page 1 of 16 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION HUNG MICHAEL NGUYEN NO. an individual; On

More information

FILED: NEW YORK COUNTY CLERK 10/14/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 253 RECEIVED NYSCEF: 10/14/2016

FILED: NEW YORK COUNTY CLERK 10/14/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 253 RECEIVED NYSCEF: 10/14/2016 FILED NEW YORK COUNTY CLERK 10/14/2016 0540 PM INDEX NO. 190087/2014 NYSCEF DOC. NO. 253 RECEIVED NYSCEF 10/14/2016 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION, FIRST DEPARTMENT ---------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016 FILED NEW YORK COUNTY CLERK 06/07/2016 0433 PM INDEX NO. 190115/2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF 06/07/2016 LYNCH DASKAL EMERY LLP 137 West 25th Street, 5th Floor New York, NY 10001 (212) 302-2400

More information

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------- x IN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL --------------------------------------------------------------------

More information

2:14-cv RMG Date Filed 02/25/14 Entry Number 1 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

2:14-cv RMG Date Filed 02/25/14 Entry Number 1 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO 2:14-cv-01400-RMG Date Filed 02/25/14 Entry Number 1 Page 1 of 19 Civil Action No. WILMA DANIELS, Plaintiff, v. PFIZER, INC., Defendant. IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

More information

FILED: NEW YORK COUNTY CLERK 09/07/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/07/2016

FILED: NEW YORK COUNTY CLERK 09/07/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/07/2016 FILED: NEW YORK COUNTY CLERK 09/07/2016 12:03 PM INDEX NO. 190271/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/07/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 04/20/2018

FILED: NEW YORK COUNTY CLERK 04/20/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 04/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X Index No.: 158248/2016 MADONNA RAMP, Plaintiff, THIRD-PARTY SUMMONS HYATT

More information

FILED: BRONX COUNTY CLERK 01/26/ :43 AM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/26/2018

FILED: BRONX COUNTY CLERK 01/26/ :43 AM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/26/2018 T SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -------------------------------------------------------------------X â â â â â â â â â FELITA LEE, as Administratrix of the Estate of L.M., FELITA

More information

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

Case 4:18-cv JAS Document 1 Filed 03/01/18 Page 1 of 45 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

Case 4:18-cv JAS Document 1 Filed 03/01/18 Page 1 of 45 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA Case 4:18-cv-00116-JAS Document 1 Filed 03/01/18 Page 1 of 45 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA KRISTI ANN LANE, ) ) PLAINTIFF, ) ) Civil Action No: vs. ) ) BOEHRINGER INGELHEIM

More information

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 FILED: NEW YORK COUNTY CLERK 08/11/2016 02:47 PM INDEX NO. 155079/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------}{

More information

FILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014

FILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014 FILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO. 154975/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------x GABRIELLE DONAGHY,

More information

FILED: ONEIDA COUNTY CLERK 01/23/ :02 PM

FILED: ONEIDA COUNTY CLERK 01/23/ :02 PM FILED: ONEIDA COUNTY CLERK 01/23/2017 12:02 PM INDEX NO. EFCA2016-002373 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 01/23/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ONEIDA FRANK JAKUBOWKI AND GLORIA

More information

FILED: ALBANY COUNTY CLERK 01/05/ :51 AM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/05/2016

FILED: ALBANY COUNTY CLERK 01/05/ :51 AM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/05/2016 FILED ALBANY COUNTY CLERK 01/05/2016 0951 AM INDEX NO. 901530/2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 01/05/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ALBANY LYNN M. LOCKWOOD, as Executrix for

More information

FILED: NEW YORK COUNTY CLERK 05/12/2014 INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/12/2014

FILED: NEW YORK COUNTY CLERK 05/12/2014 INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/12/2014 FILED: NEW YORK COUNTY CLERK 05/12/2014 INDEX NO. 190087/2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/12/2014 SUPREME COURT OF THE STATE OF NEW YORK ALL COUNTIES WITHIN NEW YORK CITY ------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 09/15/ :12 PM INDEX NO /2016 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 09/15/2016

FILED: NEW YORK COUNTY CLERK 09/15/ :12 PM INDEX NO /2016 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 09/15/2016 FILED: NEW YORK COUNTY CLERK 09/15/2016 05:12 PM INDEX NO. 190113/2016 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK CITY ASBESTOS

More information

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 FILED: NEW YORK COUNTY CLERK 10/20/2014 02:37 PM INDEX NO. 160251/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------)(

More information

IN THE CIRCUIT COURT OF GILES COUNTY, TENNESSEE

IN THE CIRCUIT COURT OF GILES COUNTY, TENNESSEE IN THE CIRCUIT COURT OF GILES COUNTY, TENNESSEE TYSON SUMNERS, as Personal * Representative of the ESTATE OF * TIFFANY SUMNERS, DECEASED, and * MARTHA DICKEY, as Next Friend and * Custodian of GRAYSON

More information

2. Denies knowledge and information suffrcient to form a belief with respect to

2. Denies knowledge and information suffrcient to form a belief with respect to SUPREME COURT OF THE STATE OF NEV/ YORK COUNTY OF ONEIDA In Te FIFTH JUDICIAL DISTRICT ASBESTOS LITIGATION This document applies to: FRANCIS JAKUBOWSKI and GLORIA JAKUBOWSKI, X Index No. EFCA2}I 6-00237

More information

Defendant, Prevost Car (US) Inc., Individually and as. Successor to Nova Bus, by its attorneys, MAIMONE & ASSOCIATES,

Defendant, Prevost Car (US) Inc., Individually and as. Successor to Nova Bus, by its attorneys, MAIMONE & ASSOCIATES, FILED: NEW YORK COUNTY CLERK 12/08/2016 11:03 PM INDEX NO. 190300/2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 12/08/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 12/06/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 12/06/2010 INDEX NO /2010 FILED: NEW YORK COUNTY CLERK 12/06/2010 INDEX NO. 107442/2010... NYSCEF DON 61712010 DOC. NO. 1 RECEIVED NYSCEF: 12/06/2010 -against- Plaintiff@), LIFE FTTNESS, A DIVISION OF BRUNSWICK CORPORATION and

More information

FILED: ONEIDA COUNTY CLERK 01/27/ :26 PM

FILED: ONEIDA COUNTY CLERK 01/27/ :26 PM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ONEIDA -----------------------------------------------------------------------x FRANK JAKUBOWSKI and GLORIA JAKUBOWSKI, -against- Plaintiffs, A.O. SMITH

More information

FILED: NEW YORK COUNTY CLERK 11/12/ :04 AM INDEX NO /2015 NYSCEF DOC. NO. 175 RECEIVED NYSCEF: 11/12/2015

FILED: NEW YORK COUNTY CLERK 11/12/ :04 AM INDEX NO /2015 NYSCEF DOC. NO. 175 RECEIVED NYSCEF: 11/12/2015 FILED: NEW YORK COUNTY CLERK 11/12/2015 11:04 AM INDEX NO. 190275/2015 NYSCEF DOC. NO. 175 RECEIVED NYSCEF: 11/12/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------x

More information

FILED: ALBANY COUNTY CLERK 12/09/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015

FILED: ALBANY COUNTY CLERK 12/09/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015 FILED: ALBANY COUNTY CLERK 12/09/2015 02:20 PM INDEX NO. 901530/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ALBANY -----------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014

FILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014 FILED: NEW YORK COUNTY CLERK 12/31/2014 02:45 PM INDEX NO. 162875/2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DEBORAH J. DRUCKER, Index

More information

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT EXHIBIT INDEX NO. E156010/2015 FILED: NIAGARA COUNTY CLERK 05/29/2015 09:59 AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/29/2015 STATE OF NEW YORK SUPREME COURT : COUNTY OF NIAGARA STEPHEN D. VICKI and NICOLE

More information

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016 FILED: KINGS COUNTY CLERK 01/29/2016 02:48 PM INDEX NO. 501194/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------------------)(

More information

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016 FILED: BRONX COUNTY CLERK 11/03/2016 03:59 PM INDEX NO. 25545/2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------x

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------X X Index No.: 158809/2016 ELIZABETH STORELLI, Plaintiff, -against- AMENDED SUMMONS

More information

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION Case Case 1:15-cv-00636-CB-C Document 1 Filed 1 Filed 12/15/15 Page Page 1 of 145 of 45 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION Luana Jean Collie, ) ) CIVIL ACTION

More information

Case 3:15-cv SMY-DGW Document 1 Filed 10/28/15 Page 1 of 46 Page ID #1

Case 3:15-cv SMY-DGW Document 1 Filed 10/28/15 Page 1 of 46 Page ID #1 Case 3:15-cv-01195-SMY-DGW Document 1 Filed 10/28/15 Page 1 of 46 Page ID #1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF ILLINOIS EAST ST. LOUIS DIVISION Anthony R. Allen, ) ) Plaintiff,

More information

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016 FILED: QUEENS COUNTY CLERK 08/09/2016 04/28/2017 11:01 01:26 AM PM INDEX NO. 709310/2016 700645/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY

More information

FILED: NEW YORK COUNTY CLERK 08/14/2012 INDEX NO /2012 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/14/2012

FILED: NEW YORK COUNTY CLERK 08/14/2012 INDEX NO /2012 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/14/2012 FILED: NEW YORK COUNTY CLERK 08/14/2012 INDEX NO. 190307/2012 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/14/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------

More information

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve FILED: NEW YORK COUNTY CLERK 09/07/2011 INDEX NO. 104482/2011 SCANNED 0N411312011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/07/2011 * Index No.: Date Purchased: SUMMONS -against- JOHNSON AVENUE LLC and MGI

More information

FILED: ALBANY COUNTY CLERK 03/08/ :09 PM INDEX NO NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/08/2017

FILED: ALBANY COUNTY CLERK 03/08/ :09 PM INDEX NO NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ALBANY ---------------------------------------------------------------------x DAVID BROWN and MARIA BROWN, -against- 3M COMPANY and RESEARCH-COTTRELL, INC.,

More information

Plaintiffs, by their attorney, NORA CONSTANCE MARINO, ESQ. complaining of the defendants herein, respectfully show this Court, and allege

Plaintiffs, by their attorney, NORA CONSTANCE MARINO, ESQ. complaining of the defendants herein, respectfully show this Court, and allege NEW YORK STATE COURT OF CLAIMS --------------------------------------------------------------X JANET E. ENOCH, STEVE O. HINDI, and MICHAEL KOBLISKA, Claimants, -against- THE STATE OF NEW YORK, T. D AMATO,

More information

... To the above named Defendants

... To the above named Defendants c I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK... JACK A. SHULMAN, individually and as Executor of the ESTATE OF HELEN K. SHULMAN a/k/a HELEN SHULMAN and THE ESTATE OF HELEN K. SHULMAN a/k/a

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK GREEN UNIVERSAL MECHANICAL INCORPORATED Plaintiff, FIRST AMENDED VERIFIED COMPLAINT Index No. 150536/2017 KEL-MAR INTERIORS, INC., AIRREFCO, CORP.,

More information

FILED: NASSAU COUNTY CLERK 07/21/ :42 PM INDEX NO /2017 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 07/21/2017

FILED: NASSAU COUNTY CLERK 07/21/ :42 PM INDEX NO /2017 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 07/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU JOSEPH V. BOCCAFOLA, Plaintiff, - against - A.O. SMITH WATER PRODUCTS CO., et. al. Defendants. Index No. 605032/2017 UNION CARBIDE CORPORATION S

More information

Case 3:17-cv Document 1 Filed 06/02/17 Page 1 of 46 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Case 3:17-cv Document 1 Filed 06/02/17 Page 1 of 46 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY Case 3:17-cv-03980 Document 1 Filed 06/02/17 Page 1 of 46 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY )( IN RE: INVOKANA (CANAGLIFLOZIN) MDL NO. 2750 PRODUCTS LIABILITY LITIGATION Master

More information

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer

More information

Case 2:15-cv Document 1 Filed 12/14/15 Page 1 of 49 PageID 1 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TENNESSEE

Case 2:15-cv Document 1 Filed 12/14/15 Page 1 of 49 PageID 1 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TENNESSEE Case 2:15-cv-02799 Document 1 Filed 12/14/15 Page 1 of 49 PageID 1 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TENNESSEE Wardell Fleming, ) ) Plaintiff, ) ) vs. ) Case No. ) JANSSEN

More information

Case 1:18-cv Document 1 Filed 08/09/18 Page 1 of 47 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Case 1:18-cv Document 1 Filed 08/09/18 Page 1 of 47 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY Case 1:18-cv-12623 Document 1 Filed 08/09/18 Page 1 of 47 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY --------------------------------------------------------------------------- IN RE:

More information

Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X

Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE --------------------------------------------------------------------X JANET E. ENOCH, STEVE O. HINDI, AND MICHAEL KOBLISKA, - against Plaintiff(s),

More information

FILED: NEW YORK COUNTY CLERK 01/11/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/11/2017

FILED: NEW YORK COUNTY CLERK 01/11/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/11/2017 FILED: NEW YORK COUNTY CLERK 01/11/2017 06:40 PM INDEX NO. 190088/2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In Re: NEW YORK CITY ASBESTOS

More information

Case 2:12-cv Document 1 Filed 06/08/12 Page 1 of 11 PageID #: 1

Case 2:12-cv Document 1 Filed 06/08/12 Page 1 of 11 PageID #: 1 Case 2:12-cv-01935 Document 1 Filed 06/08/12 Page 1 of 11 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION Kimberly Durham and Morris Durham,

More information

IN THE CIRCUIT COURT FOR AUTAUGA COUNTY, ALABAMA

IN THE CIRCUIT COURT FOR AUTAUGA COUNTY, ALABAMA IN THE CIRCUIT COURT FOR AUTAUGA COUNTY, ALABAMA ELECTRONICALLY FILED 3/31/2011 3:30 PM CV-2011-900094.00 CIRCUIT COURT OF AUTAUGA COUNTY, ALABAMA WHIT MONCRIEF, CLERK Barbara Young as Personal Representative

More information

your failure to answer, Judgment will be taken against you by default for the relief demanded in the Complaint.

your failure to answer, Judgment will be taken against you by default for the relief demanded in the Complaint. FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 159230/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SANDRA KAPLAN, -against- Plaintiff,

More information

FILED: BRONX COUNTY CLERK 11/09/ :43 PM

FILED: BRONX COUNTY CLERK 11/09/ :43 PM FILED: BRONX COUNTY CLERK 11/09/2015 12:43 PM INDEX NO. 24282/2013E NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 11/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -X CARL MILES, Index No.: 24282/2013E

More information

IN THE CIRCUIT COURT FOR THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA CIVIL DIVISION. ClassAction.

IN THE CIRCUIT COURT FOR THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA CIVIL DIVISION. ClassAction. Filing # 62197581 E-Filed 09/29/2017 01:53:34 PM IN THE CIRCUIT COURT FOR THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA CIVIL DIVISION ANDERSON MORENO, a minor, by and through his

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK Index No.: 451193/2015 COUNTY OF NEW YORK ------------------------------------------------------------------X Date Purchased: July 17, 2013 FEROZ ALAM, Plaintiff

More information

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014 FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO. 21865/2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ------------------------------------------------------------------------------X

More information

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT AT LAW

IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT AT LAW IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT WILL COUNTY, ILLINOIS INJURED PERSON, Plaintiff, v. RESPONSIBLE PARTIES Defendants. COMPLAINT AT LAW NOW COMES the plaintiff, INJURED PERSON, by and

More information

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018

FILED: NEW YORK COUNTY CLERK 03/08/ :56 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 03/08/2018 /FILED: NWR1WORIrO1QQ05WITHICLERE (0f8t/1Nh2WC/ 09 ± 50 ANj INDEX NO. 157407/2017 NYSCEF DocCQtøNT1Y OF NEW YORK RECEIVED NYSCEF: 08/18/2017 MARIA E. DIAZ,. Plaintiff designates New York County as the

More information

FILED: NASSAU COUNTY CLERK 01/05/ :29 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/08/2018

FILED: NASSAU COUNTY CLERK 01/05/ :29 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/08/2018 SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF NASSAU -----------------------------------------------------------------------)( DAWN BURKE as Administrator of the goods, chattels and credits which were

More information

Filing # E-Filed 12/22/ :53:20 PM

Filing # E-Filed 12/22/ :53:20 PM Filing # 65776381 E-Filed 12/22/2017 05:53:20 PM IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR DUVAL COUNTY, FLORIDA JASMINE BATES, as Personal Representative of the Estate of AMARI HARLEY,

More information

: : : : : : : : : : : : : : : MEMORANDUM OF LAW OF DEFENDANT FISHER CONTROLS INTERNATIONAL LLC IN OPPOSITION TO PLAINTIFF S OMNIBUS MOTION

: : : : : : : : : : : : : : : MEMORANDUM OF LAW OF DEFENDANT FISHER CONTROLS INTERNATIONAL LLC IN OPPOSITION TO PLAINTIFF S OMNIBUS MOTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE NEW YORK CITY ASBESTOS LITIGATION THIS DOCUMENT RELATES TO GASPAR HERNANDEZ-VEGA Plaintiff, -against- AIR & LIQUID SYSTEMS CORP., et al.,

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:40 PM INDEX NO. 159321/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X

More information

IN THE CIRCUIT COURT OF MADISON COUNTY, ALABAMA

IN THE CIRCUIT COURT OF MADISON COUNTY, ALABAMA ELECTRONICALLY FILED 7/9/2012 4:32 PM CV-2012-900910.00 CIRCUIT COURT OF MADISON COUNTY, ALABAMA JANE C. SMITH, CLERK IN THE CIRCUIT COURT OF MADISON COUNTY, ALABAMA JO TIMMIE HOLMAN, PERSONAL REPRESENTATIVE

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION KING S HAWAIIAN BAKERY SOUTHEAST, INC., a Georgia corporation; KING S HAWAIIAN HOLDING COMPANY, INC., a California corporation;

More information

Case 3:16-cv Document 1 Filed 07/25/16 Page 1 of 39 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY TRENTON DIVISION

Case 3:16-cv Document 1 Filed 07/25/16 Page 1 of 39 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY TRENTON DIVISION Case 3:16-cv-04484 Document 1 Filed 07/25/16 Page 1 of 39 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY TRENTON DIVISION SHERYL DESALIS, Civil Action No. Plaintiff, JANSSEN PHARMACEUTICALS,

More information

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014

FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO /2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 FILED: BRONX COUNTY CLERK 07/16/2014 INDEX NO. 23643/2013E NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/16/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ----------------------------------------------------------------------X

More information

Case 2:17-cv Document 1 Filed 11/14/17 Page 1 of 23 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA COMPLAINT

Case 2:17-cv Document 1 Filed 11/14/17 Page 1 of 23 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA COMPLAINT Case 2:17-cv-12473 Document 1 Filed 11/14/17 Page 1 of 23 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA KIMBERLY PELLEGRIN * DOCKET NO. * V. * * C.R. BARD, DAVOL, INC., * MEDTRONIC,

More information

FILED: NEW YORK COUNTY CLERK 04/01/2014 INDEX NO /2014 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 04/01/2014

FILED: NEW YORK COUNTY CLERK 04/01/2014 INDEX NO /2014 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 04/01/2014 FILED: NEW YORK COUNTY CLERK 04/01/2014 INDEX NO. 190033/2014 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 04/01/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RICHARD R. LEFRAK, -against- Plaintiffs,

More information

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------- X LORI A. BERENTSEN, Individually, and as Administrator of the Estate of Angela

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION JOHNNY L. BRUINS, ) ) Plaintiff, ) ) Civil Action File v. ) ) No. JAKE S FIREWORKS, INC. ) ) Defendant. ) COMPLAINT

More information

Case 1:18-cv Document 1 Filed 09/06/18 Page 1 of 49 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Case 1:18-cv Document 1 Filed 09/06/18 Page 1 of 49 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY Case 1:18-cv-13584 Document 1 Filed 09/06/18 Page 1 of 49 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY --------------------------------------------------------------------------- IN RE:

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVA SCRIVO FIFTH AVENUE, INC., vs. Plaintiff, ANNIE RUSH and COSETTE FIFTH AVENUE, LLC, Defendants. Index No. 656723/2016 VERIFIED ANSWER TO DEFENDANTS

More information

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 IN DEX NO. 5014 4 FILED: KINGS COUNTY CLERK 08/23/2017 01:39 5/2016 PH NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018 No.' SUPREME COURT OF THE STATE OF NEW

More information

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016 FILED: SUFFOLK COUNTY CLERK 12/16/2016 04:24 PM INDEX NO. 610229/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK DAWN KENNEY-NEWKIRK, EOF FILE

More information

FILED: NEW YORK COUNTY CLERK 06/30/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 06/30/2016

FILED: NEW YORK COUNTY CLERK 06/30/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 06/30/2016 FILED: NEW YORK COUNTY CLERK 06/30/2016 03:47 PM INDEX NO. 190113/2016 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 06/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE NEW YORK CITY ASBESTOS

More information

IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF GEORGIA ATHENS DIVISION

IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF GEORGIA ATHENS DIVISION Case 5:12-cv-00173-CAR Document 1 Filed 05/14/12 Page 1 of 25 IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF GEORGIA ATHENS DIVISION TIMOTHY R. COURSON AND ) LINDA COURSON, ) ) Plaintiffs, ) )

More information

Strict Liability and Product Liability PRODUCT LIABILITY WARRANTY LAW

Strict Liability and Product Liability PRODUCT LIABILITY WARRANTY LAW Strict Liability and Product Liability PRODUCT LIABILITY The legal liability of manufacturers, sellers, and lessors of goods to consumers, users and bystanders for physical harm or injuries or property

More information

CLOSING INSTRUCTIONS. this case. As I mentioned at the beginning of the trial, you must keep an open

CLOSING INSTRUCTIONS. this case. As I mentioned at the beginning of the trial, you must keep an open CLOSING INSTRUCTIONS I. GENERAL CLOSING INSTRUCTIONS Members of the jury, it is now time for me to tell you the law that applies to this case. As I mentioned at the beginning of the trial, you must keep

More information