History
  • No items yet
midpage
MCA GROUP, LLC v. VILLAGE OF EAST ROCHESTER
CA 14-00220
| N.Y. App. Div. | Feb 6, 2015
|
Check Treatment

*1 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department 1368

CA 14-00220

PRESENT: SMITH, J.P., PERADOTTO, CARNI, VALENTINO, AND DEJOSEPH, JJ. IN THE MATTER OF MCA GROUP, LLC,

PETITIONER-RESPONDENT,

V MEMORANDUM AND ORDER TOWN AND VILLAGE OF EAST ROCHESTER,

RESPONDENTS-APPELLANTS.

(APPEAL NO. 3.)

LACY KATZEN LLP, ROCHESTER (JOHN T. REFERMAT OF COUNSEL), FOR RESPONDENTS-APPELLANTS.

WARD GREENBERG HELLER & REIDY LLP, ROCHESTER (DANIEL P. PURCELL OF COUNSEL), FOR PETITIONER-RESPONDENT. Appeal from an order of the Supreme Court, Monroe County (Matthew A. Rosenbaum, J.), entered October 24, 2013 in a proceeding pursuant to RPTL article 7. The order, among other things, granted the petitions in part and ordered respondents to correct the assessment rolls and to refund the tax overpayments with interest.

It is hereby ORDERED that the order so appealed from is unanimously affirmed without costs.

Same Memorandum as in Matter of Techniplex III, a Partnership v Town & Vil. of E. Rochester ([appeal No. 1] ___ AD3d ___ [Feb. 6, 2015]).

Entered: February 6, 2015 Frances E. Cafarell

Clerk of the Court

Case Details

Case Name: MCA GROUP, LLC v. VILLAGE OF EAST ROCHESTER
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Feb 6, 2015
Docket Number: CA 14-00220
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.