From Casetext: Smarter Legal Research

Matter of Cohen v. Splain

Court of Appeals of the State of New York
Jul 20, 1943
50 N.E.2d 658 (N.Y. 1943)

Opinion

Submitted June 17, 1943

Decided July 20, 1943

Appeal from the Supreme Court, Appellate Division, Second Department, NOVA, J.

Julius Soloway for appellant.

Nathaniel L. Goldstein, Attorney-General ( John C. Crary, Jr., Orrin G. Judd and John P. Powers of counsel), for respondent.




Order affirmed, with costs; no opinion.

Concur: LEHMAN, Ch. J., LOUGHRAN, RIPPEY, LEWIS, CONWAY, DESMOND and THACHER, JJ.


Summaries of

Matter of Cohen v. Splain

Court of Appeals of the State of New York
Jul 20, 1943
50 N.E.2d 658 (N.Y. 1943)
Case details for

Matter of Cohen v. Splain

Case Details

Full title:In the Matter of SOL COHEN, Doing Business under the Firm Name of BROOKLYN…

Court:Court of Appeals of the State of New York

Date published: Jul 20, 1943

Citations

50 N.E.2d 658 (N.Y. 1943)
50 N.E.2d 658

Citing Cases

Martin v. State Liq. Auth

Plaintiffs allege that their investment and property rights are threatened by the enforcement of sections 13…

Hartford Accident & Indemnity Co. v. Moraldo

(Madden v Queens County Jockey Club, 296 N.Y. 249.) It confers a personal privilege to be exercised under…