History
  • No items yet
midpage
SHERIDAN, KELLY G. v. SHERIDAN, DAVID E.
CA 14-00764
| N.Y. App. Div. | Jun 19, 2015
|
Check Treatment

*1 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department 313

CA 14-00764

PRESENT: CENTRA, J.P., PERADOTTO, CARNI, SCONIERS, AND DEJOSEPH, JJ. KELLY G. SHERIDAN, PLAINTIFF-RESPONDENT,

V MEMORANDUM AND ORDER DAVID E. SHERIDAN, DEFENDANT-APPELLANT.

(APPEAL NO. 2.)

PHILLIPS LYTLE LLP, BUFFALO (MICHAEL B. POWERS OF COUNSEL), FOR DEFENDANT-APPELLANT.

HANCOCK ESTABROOK, LLP, SYRACUSE (JANET D. CALLAHAN OF COUNSEL), FOR PLAINTIFF-RESPONDENT.

KELLY M. CORBETT, ATTORNEY FOR THE CHILD, FAYETTEVILLE. Appeal from an order of the Supreme Court, Onondaga County (Kevin G. Young, J.), entered January 17, 2014. The order, among other things, directed defendant pay the sum of $44,977.34 to plaintiff’s attorney.

It is hereby ORDERED that the order so appealed from is unanimously modified on the law by vacating the award of sanctions and reducing the award of attorney’s fees to $38,646.79, and as modified the order is affirmed without costs.

Same memorandum as in Sheridan v Sheridan ([appeal No. 1] ___ AD3d ___ [June 19, 2015]).

Entered: June 19, 2015 Frances E. Cafarell

Clerk of the Court

Case Details

Case Name: SHERIDAN, KELLY G. v. SHERIDAN, DAVID E.
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Jun 19, 2015
Docket Number: CA 14-00764
Court Abbreviation: N.Y. App. Div.
AI-generated responses must be verified and are not legal advice.
Your Notebook is empty. To add cases, bookmark them from your search, or select Add Cases to extract citations from a PDF or a block of text.