15 Cited authorities

  1. Kirschner v. KPMG LLP

    2010 N.Y. Slip Op. 7415 (N.Y. 2010)   Cited 314 times   8 Legal Analyses
    Noting the "fundamental principle that ... the acts of agents, ... while acting within the scope of their authority are presumptively imputed to their principals"
  2. Brunetti v. Musallam

    11 A.D.3d 280 (N.Y. App. Div. 2004)   Cited 156 times   2 Legal Analyses
    In Brunetti, the plaintiff claimed that the defendants, who had joined the company he originally founded, fraudulently induced him to sign an agreement divesting himself of 70% of his shares of the company and surrendering his employment rights by becoming an at-will employee, by falsely representing that a necessary investor had conditioned an investment of millions of dollars in the company upon his doing so.
  3. Mount Kisco v. Northern Westchester Hosp

    59 A.D.3d 473 (N.Y. App. Div. 2009)   Cited 109 times
    Requiring allegations of an “actionable, underlying tort” to plead civil conspiracy
  4. Talansky v. Schulman

    2 A.D.3d 355 (N.Y. App. Div. 2003)   Cited 94 times
    Finding fact issue where "totality of the evidence at least suggest[ed] that defendant was acting as plaintiffs attorney"
  5. Parlato v. Equitable Life Assurance Society of United States

    299 A.D.2d 108 (N.Y. App. Div. 2002)   Cited 66 times
    Holding recovery on fraud limited to transaction's six-year limitations period
  6. American Transit Insurance Company v. Faison

    242 A.D.2d 201 (N.Y. App. Div. 1997)   Cited 6 times

    August 7, 1997 Appeal from Supreme Court, New York County (Eileen Bransten, J.). Plaintiff's motion for summary judgment contained an affidavit of an employee of plaintiff, accompanied by wage statements of defendant, which explained that defendant was entitled to 80% of his average yearly earnings or the total of $1,397.30 for no-fault benefits for lost wages resulting from an accident. Defendant was erroneously paid the sum of $36,633.36, representing an overpayment of $35,236.06. In opposition

  7. Frank Corp v. Federal Ins. Co.

    91 A.D.2d 31 (N.Y. App. Div. 1983)   Cited 13 times

    January 4, 1983 Appeal from the Supreme Court, New York County, MORRIS GOLDMAN, J. Ira M. Myers and Andrew C. Jacobson of counsel ( Weg Myers Jacobson, P.C., attorneys), for appellant. Solomon M. Cheser of counsel ( Tell, Cheser, Breitbart Lefkowitz, attorneys), for respondent. KASSAL, J. Plaintiff appeals from an order granting defendant's motion to dismiss the complaint pursuant to CPLR 3211 (subd [a], par 5), as barred by the 12-month limitations period contained in the insurance policy issued

  8. Meyerson v. Lawyers Tit. Ins. Co.

    39 A.D.2d 190 (N.Y. App. Div. 1972)   Cited 8 times
    Cloaking agent with apparent authority to issue title insurance policies
  9. Aarons Fifth Avenue, Inc. v. Insurance Co. of North America

    52 A.D.2d 855 (N.Y. App. Div. 1976)   Cited 4 times

    May 10, 1976 In an action on a fire insurance policy, plaintiff appeals from an order of the Supreme Court, Kings County, dated October 20, 1975, which, inter alia, granted defendant's motion to dismiss the complaint on the ground that the action was not timely commenced. Order reversed, with $50 costs and disbursements, and motion denied. Defendant's time to answer is extended until 20 days after entry of the order to be made hereon. On January 8, 1974 there was a boiler and gas explosion in the

  10. Meyerson v. Lawyers Title Ins. Corp.

    304 N.E.2d 371 (N.Y. 1973)   Cited 1 times

    Argued October 9, 1973 Decided October 18, 1973 Appeal from the Appellate Division of the Supreme Court in the First Judicial Department, GEORGE M. CARNEY, J. Seymour Karpas and David M. Berenson for appellant. Harold Greenberg, Lorance Hockert and Clarence S. Barasch for respondents. Order affirmed, with costs, on the opinion at the Appellate Division. Concur: Chief Judge FULD and Judges BURKE, BREITEL, JASEN, GABRIELLI, JONES and WACHTLER.

  11. Section 500.1 - General requirements

    N.Y. Comp. Codes R. & Regs. tit. 22 § 500.1   Cited 1 times

    (a) All papers shall comply with applicable statutes and rules, particularly the signing requirement of section 130-1.1 -a of this Title. (b) Papers filed. Papers filed means briefs, papers submitted pursuant to sections 500.10 and 500.11 of this Part, motion papers, records and appendices. (c) Method of reproduction. All papers filed may be reproduced by any method that produces a permanent, legible, black image on white paper. Reproduction on both sides of the paper is encouraged. (d) Designation