479 N.Y.S.2d 519, 468 N.E.2d 701
Court of Appeals of the State of New York.
Decided July 3, 1984
Appeal from the Appellate Division of the Supreme Court in the First Judicial Department, Richard W. Wallach, J.
Page 614
Sheldon M. Greenbaum for appellants.
Michael Majewski for respondent.
On review of submissions pursuant to section 500.4 of the Rules of the Court of Appeals (22 N.Y.CRR 500.4), order modified with costs to plaintiffs, plaintiffs’ motion for partial summary judgment granted on the first, second and
Page 615
third causes of action as to liability for wrongful eviction and case remitted to Supreme Court, New York County, for the reasons stated in the dissenting memorandum by Justice E. Leo Milonas at the Appellate Division (98 A.D.2d 657, 658), and for further proceedings in accordance with that dissenting memorandum; and, as so modified, order affirmed. Question certified answered in the negative.
Concur: Chief Judge COOKE and Judges JASEN, JONES, WACHTLER, MEYER, SIMONS and KAYE.
27 N.Y.S.2d 198 CORDAS et al. v. PEERLESS TRANSP. CO. et al. City Court of…
222 N.Y. 88 (1917) Dec 4, 1917 · New York Court of Appeals Otis F. Wood, Appellant,…
81 A.D.2d 434 (1981) 440 N.Y.S. 2d 941 Aharon Rahabi, Appellant, v. Jack Morrison et…
48 Misc.2d 345 (1965) In the Matter of The Estate of Joseph Schlinger, Deceased. Surrogate's…
103 A.D.2d 632 (1984)481 N.Y.S. 2d 545 Angelo J. Bartolone, Appellant, v. Lynne A. L.…
Matter of C.C. v D.C. 2025 NY Slip Op 05017 Decided on September 18, 2025…