History
  • No items yet
midpage
DAVIS, JR., CORNELL v. STATE OF NEW YORK
CA 11-01788
| N.Y. App. Div. | Jan 31, 2012
|
Check Treatment

*1 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department 168

CA 11-01788

PRESENT: SMITH, J.P., SCONIERS, GORSKI, AND MARTOCHE, JJ.

CORNELL DAVIS, JR., CLAIMANT-RESPONDENT,

V ORDER STATE OF NEW YORK, DEFENDANT-APPELLANT.

(CLAIM NO. 114998.)

(APPEAL NO. 1.)

ERIC T. SCHNEIDERMAN, ATTORNEY GENERAL, ALBANY (ROBERT M. GOLDFARB OF COUNSEL), FOR DEFENDANT-APPELLANT. MULDOON & GETZ, ROCHESTER (JON P. GETZ OF COUNSEL), FOR CLAIMANT-RESPONDENT.

Appeal from an order of the Court of Claims (Renee Forgensi Minarik, J.), entered February 2, 2010. The order, among other things, granted claimant’s motion for partial summary judgment on the issue of liability.

It is hereby ORDERED that said appeal is unanimously dismissed without costs ( see Hughes v Nussbaumer, Clarke & Velzy , 140 AD2d 988; Chase Manhattan Bank, N.A. v Roberts & Roberts , 63 AD2d 566, 567; see also CPLR 5501 [a] [1]).

Entered: January 31, 2012 Frances E. Cafarell

Clerk of the Court

Case Details

Case Name: DAVIS, JR., CORNELL v. STATE OF NEW YORK
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Jan 31, 2012
Docket Number: CA 11-01788
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.