No. 1320. October 29, 2009. Order, Supreme Court, New York County (Paul G. Feinman, J.), entered August 19, 2008, which, to the extent appealed from, denied plaintiff's motion for partial summary judgment on the issue of liability, unanimously reversed, on the law, without costs, the motion granted and the matter remanded for further proceedings. Friedman, Levy, Goldfarb Weiner, P.C., New York (Jeffrey I. Weiner of counsel), for appellant. Michael A. Cardozo, Corporation Counsel, New York (Ronald
2012-11-15 William PENA, Plaintiff–Respondent, v. Donald SLATER, et al., Defendants–Appellants, Action Auto Leasing Corporation, et al., Defendants. Rosenbaum & Taylor, P.C., White Plains (Dara L. Rosenbaum of counsel), for appellants. Codelia & Socorro, P.C., Bronx (Peter R. Shipman of counsel), for respondent. FRIEDMAN Rosenbaum & Taylor, P.C., White Plains (Dara L. Rosenbaum of counsel), for appellants. Codelia & Socorro, P.C., Bronx (Peter R. Shipman of counsel), for respondent. FRIEDMAN, J.P
2013-06-13 Yaron ARI, Petitioner–Appellant, v. Itamar Itzchak COHEN, Respondent–Respondent. Daniel Friedman, Far Rockaway, for appellant. Weisman Law Group P.C., Cedarhurst (Rachel J.B. Weisman of counsel), for respondent. ACOSTA Daniel Friedman, Far Rockaway, for appellant. Weisman Law Group P.C., Cedarhurst (Rachel J.B. Weisman of counsel), for respondent. , J.P., SAXE, RENWICK, RICHTER, CLARK, JJ. Order, Supreme Court, New York County (Carol E. Huff, J.), entered December 21, 2011, which vacated
2013-11-26 Antonio Carlos CRUZ, Plaintiff–Appellant, v. MTLR CORP., et al., Defendants–Respondents, Jaime Piscil, et al., Defendants. Kahn Gordon Timko & Rodriques, P.C., New York (Nicholas I. Timko of counsel), for appellant. Weiner, Millo, Morgan & Bonanno, LLC, New York (John P. Bonanno of counsel), for respondents. Kahn Gordon Timko & Rodriques, P.C., New York (Nicholas I. Timko of counsel), for appellant. Weiner, Millo, Morgan & Bonanno, LLC, New York (John P. Bonanno of counsel), for respondents
February 27, 1990 Appeal from the Family Court, New York County (Ruth Jane Zuckerman, J.). Respondent contends that petitioner's failure to make diligent efforts to unite her and her daughter precludes a finding of permanent neglect. However, the evidence demonstrated that petitioner arranged visitation and attempted to assist respondent in obtaining housing but respondent kept only 4 of 36 scheduled visits between March 1986 and August 1987 and refused assistance in obtaining housing. Failure to
1426 June 17, 2003. Order, Supreme Court, Bronx County (Kenneth Thompson, J.), entered January 11, 2002, which denied defendants-appellants' motion for summary judgment dismissing the complaint as against them, unanimously affirmed, without costs. Brian J. Isaac, for plaintiff-respondent. Brendan T. Fitzpatrick, for defendants-appellants. Lawrence R. Miles, for defendants-respondents. Brendan T. Fitzpatrick, for defendants-appellants. Before: Mazzarelli, J.P., Ellerin, Williams, Lerner, Gonzalez
No. 4380. March 1, 2011. Order, Supreme Court, New York County (George J. Silver, J.), entered April 23, 2010, which, in an action for personal injuries, wrongful death and negligent infliction of emotional distress arising out of an automobile accident, denied defendant-appellant O'Reilly's motion for summary judgment dismissing the complaint as against him, unanimously affirmed, without costs. Martin, Fallon Mulle, Huntington (Stephen P. Burke of counsel), for appellant. Johnson Liebman, LLP, New
(a) Form and size. (1) Generally; paper and page size. Records, appendices and briefs shall be reproduced by any method that produces a permanent, legible, black on white copy and shall be on a good grade of white, opaque, unglazed recycled paper that satisfies the requirements of subdivision (e) of this section. Paper shall measure vertically 11 inches on the bound edge and horizontally 81/2 inches. The clerk may refuse to accept for filing a paper which is not legible or otherwise does not comply