March 13, 2008. APPEAL from orders of the Supreme Court, New York County (Herman Cahn, J.), entered February 15, 2005 and June 26, 2007. The order entered February 15, 2005 confirmed a referee's report on personal jurisdiction and granted plaintiff Morris I. Geltzer's motion for summary judgment renewing his 1991 judgment lien against defendant Amos Harris as of October 23, 2001. The order entered June 26, 2007 denied an application by petitioners Greenpoint Mortgage Funding, Inc. and Copplestone
No. 4214. February 24, 2011. Order, Surrogate's Court, New York County (Kristen Booth Glen, S.), entered on or about July 27, 2010, which denied appellant's petition to vacate the probate of his brother's will, unanimously affirmed, without costs. Alexander M. Dudelson, Brooklyn, for appellant. Lambda Legal Defense and Education Fund, Inc., New York (Susan L. Sommer of counsel), for respondent. Kramer Levin Naftalis Frankel LLP, New York (Eve Preminger of counsel), for The New York City Bar Association
June 7, 1993 Appeal from the Surrogate's Court, Kings County (Bloom, S.). Ordered that the order is affirmed, with costs payable by the appellant personally. The decedent Sonia Urdang, also known as Sonia Kaufman, was born in Odessa, Russia in 1898. In or about 1911, she emigrated to the United States and settled in Williamsburg, Brooklyn. Upon her marriage to the late Joseph Kaufman, she moved to 273 Beaumont Street in Manhattan Beach, Brooklyn. She lived at that address until 1989, when a series
June 13, 2000. Decree, Surrogate's Court, New York County (Eve Preminger, S.), entered on or about September 7, 1999, which, in a proceeding to reform certain trust agreements, granted respondents' motion to dismiss the petition for failure to state a cause of action, unanimously affirmed, with costs. Helen Gavaris, for petitioner-appellant. Before: Tom, J.P., Mazzarelli, Lerner, Buckley, JJ. The principal of the subject trusts is distributable to the issue of the settlor's son surviving at the time
April 7, 2009. Holzman, J. Courts — Surrogate's Court — Filing of Original Wills Found in Files of Deceased Attorney. Surrogate's Court Procedure Act — § 2402 (9) (Fees; amount of; for filing).
January 8, 1987 Appeal from the Essex County Surrogate's Court, Charles P. Garvey, S. Frederick S. Dennin, appellant pro se. John L. Stinziano for respondents. HARVEY, J. Frances K. Gadway (hereinafter decedent) died testate in Flordia on January 17, 1985. At the time of her death, she had assets in both Florida and New York. Her will had been drafted and executed in this State under the direction of petitioner, her New York attorney. The will bequeathed 50% of the estate to respondents Catherine
(a) On its own motion, the court may review selected appeals by an alternative procedure. Such appeals shall be determined on the intermediate appellate court record or appendix and briefs, the writings in the courts below and additional letter submissions on the merits. The clerk of the court shall notify all parties by letter when an appeal has been selected for review pursuant to this section. Appellant may request such review in its preliminary appeal statement. Respondent may request such review