History
  • No items yet
midpage
THRALL, JEFFREY v. CNY CENTRO, INC.
CA 11-00034
| N.Y. App. Div. | Nov 10, 2011
|
Check Treatment

*1 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department 1169

CA 11-00034

PRESENT: PERADOTTO, J.P., CARNI, LINDLEY, SCONIERS, AND GREEN, JJ. IN THE MATTER OF JEFFREY THRALL,

PETITIONER-RESPONDENT,

V MEMORANDUM AND ORDER CNY CENTRO, INC. AND CENTRAL NEW YORK REGIONAL

TRANSPORTATION AUTHORITY, RESPONDENTS-APPELLANTS.

(APPEAL NO. 2.)

FERRARA, FIORENZA, LARRISON, BARRETT & REITZ, P.C., EAST SYRACUSE (CRAIG M. ATLAS OF COUNSEL), FOR RESPONDENTS-APPELLANTS.

ROBERT LOUIS RILEY, SYRACUSE, FOR PETITIONER-RESPONDENT.

Appeal from an order and judgment (one paper) of the Supreme Court, Onondaga County (James P. Murphy, J.), entered April 19, 2010 in a proceeding pursuant to CPLR article 78. The order and judgment, among other things, granted petitioner’s motion for summary judgment.

It is hereby ORDERED that said appeal is unanimously dismissed without costs, and the “order and judgment” is vacated.

Same Memorandum as in Matter of Thrall v CNY Centro, Inc. ([appeal No. 1] ___ AD3d ___ [Nov. 10, 2011]).

Entered: November 10, 2011 Patricia L. Morgan

Clerk of the Court

Case Details

Case Name: THRALL, JEFFREY v. CNY CENTRO, INC.
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Nov 10, 2011
Docket Number: CA 11-00034
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.