History
  • No items yet
midpage
BAUTER, DALE S. v. COMSTOCK, ROBERT E.
138 A.D.3d 1411
| N.Y. App. Div. | 2016
|
Check Treatment

*1 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department 275

CA 15-01370

PRESENT: WHALEN, P.J., CENTRA, CARNI, DEJOSEPH, AND TROUTMAN, JJ. DALE S. BAUTER, PLAINTIFF-APPELLANT,

V ORDER ROBERT E. COMSTOCK, DEFENDANT-RESPONDENT.

STANLEY LAW OFFICES, SYRACUSE (ROBERT A. QUATTROCCI OF COUNSEL), FOR PLAINTIFF-APPELLANT.

HAGELIN KENT LLC, BUFFALO (KEITH D. MILLER OF COUNSEL), FOR DEFENDANT-RESPONDENT. Appeal from an order of the Supreme Court, Jefferson County (James P. McClusky, J.), dated March 24, 2015. The order, insofar as appealed from, denied the cross motion of plaintiff for summary judgment on the issue of negligence.

Now, upon reading and filing the stipulation withdrawing appeal signed by the attorneys for the parties on March 22, 2016,

It is hereby ORDERED that said appeal is unanimously dismissed without costs upon stipulation.

Entered: April 29, 2016 Frances E. Cafarell

Clerk of the Court

Case Details

Case Name: BAUTER, DALE S. v. COMSTOCK, ROBERT E.
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Apr 29, 2016
Citation: 138 A.D.3d 1411
Docket Number: CA 15-01370
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.