MATTER OF NATIONAL SURETY COMPANY, 284 N.Y. 593 (1940)

In the Matter of the Liquidation of NATIONAL SURETY COMPANY. WILLIAM F. LAUGHLIN, as Administrator de Bonis Non of the Estate of WESLEY COOPER, Deceased, Appellant; LOUIS H. PINK, Superintendent of Insurance of the State of New York, as Liquidator of NATIONAL SURETY COMPANY, Respondent. Court of Appeals of the State of New York.Submitted September […]

Read More

KNIFFIN v. STATE, 284 N.Y. 593 (1940)

WILLIAM H. KNIFFIN, as Trustee in Bankruptcy of C.H. EARLE, INC., Appellant, v. STATE OF NEW YORK, Respondent. (Claim No. 21770.) Court of Appeals of the State of New York.Submitted September 30, 1940 Decided October 8, 1940 Motion for reargument denied, with ten dollars costs and necessary printing disbursements. (See 283 N.Y. 317.)

Read More

HOFMANN v. HOFMANN, SUNWOOD HOMES, INC., 284 N.Y. 593 (1940)

FRANCIENE HOFMANN, Respondent, v. MAX H. HOFMANN et al., Defendants, and SUNWOOD HOMES, INC., et al., Appellants. (Eleven Other Actions.) Court of Appeals of the State of New York.Submitted September 30, 1940 Decided October 8, 1940 Motion to amend the remittitur denied, with ten dollars costs and necessary printing disbursements. (See 283 N.Y. 730.)

Read More