History
  • No items yet
midpage
COUNTY OF ERIE v. DAINES, RICHARD F.
CA 10-02128
| N.Y. App. Div. | Apr 29, 2011
|
Check Treatment

*1 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department 445

CA 10-02128

PRESENT: SCUDDER, P.J., SMITH, LINDLEY, GREEN, AND GORSKI, JJ. IN THE MATTER OF COUNTY OF ERIE,

PETITIONER-RESPONDENT,

V ORDER RICHARD F. DAINES, AS COMMISSIONER OF NEW YORK

STATE DEPARTMENT OF HEALTH, AND NEW YORK STATE

DEPARTMENT OF HEALTH, RESPONDENTS-APPELLANTS. ERIC T. SCHNEIDERMAN, ATTORNEY GENERAL, ALBANY (VICTOR PALADINO OF COUNSEL), FOR RESPONDENTS-APPELLANTS.

WHITEMAN OSTERMAN & HANNA LLP, ALBANY (CHRISTOPHER E. BUCKEY OF COUNSEL), AND NANCY ROSE STORMER, P.C., UTICA, FOR

PETITIONER-RESPONDENT. Appeal from a judgment (denominated order and judgment) of the Supreme Court, Erie County (Donna M. Siwek, J.), entered July 15, 2010 in a proceeding pursuant to CPLR article 78. The judgment, among other things, granted the second amended petition, directed respondents to reimburse petitioner the sum of $3,582,807.37 and directed respondents to pay sanctions in the amount of $11,674.48.

It is hereby ORDERED that the judgment so appealed from is unanimously modified on the law by vacating subparagraph (B) of the second decretal paragraph and vacating the third decretal paragraph and as modified the judgment is affirmed without costs ( see Matter of County of St. Lawrence v Daines , 81 AD3d 212; Matter of County of Niagara v Daines , 79 AD3d 1702, 1705-1706).

Entered: April 29, 2011 Patricia L. Morgan

Clerk of the Court

Case Details

Case Name: COUNTY OF ERIE v. DAINES, RICHARD F.
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Apr 29, 2011
Docket Number: CA 10-02128
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.