Search
-
Recent Content
Editors
- Megan Hardy – Editor-in-Chief
- Kristin Russo – Managing Editor
- Julie Aberasturi, Jenna Codignotto, Daniel Green, & Sabrina Soffer – Associate Managing Editors
- Brennan O'Gorman – Editor for Diversity & Inclusion
Faculty Advisors
- Rosa Castello
- Daniel Wiig
- Megan Hardy – Editor-in-Chief
Commercial Division Online Law Report
New York County Supreme Court Commercial Division
Hon. Andrew Borrok
Hon. Joel M. Cohen
Hon. Marcy Friedman
Hon. Andrea Masley
Hon. Barry Ostrager
Hon. Saliann Scarpulla
Hon. O. Peter Sherwood
Hon. Jennifer G. Schecter-
New York County Supreme Court Commercial Division
Hon. Andrew Borrok
Hon. Joel M. Cohen
Hon. Marcy Friedman
Hon. Andrea Masley
Hon. Barry Ostrager
Hon. Saliann Scarpulla
Hon. O. Peter Sherwood
Hon. Jennifer G. SchecterArchives
- February 2021
- June 2020
- March 2019
- February 2018
- January 2018
- December 2017
- November 2017
- October 2017
- September 2017
- August 2017
- May 2017
- April 2017
- March 2017
- February 2017
- January 2017
- December 2016
- November 2016
- October 2016
- September 2016
- August 2016
- July 2016
- May 2016
- April 2016
- March 2016
- February 2016
- January 2016
- December 2015
- November 2015
- October 2015
- September 2015
- August 2015
- June 2015
- May 2015
- April 2015
- March 2015
- February 2015
- December 2014
- November 2014
- October 2014
- September 2014
- July 2014
Top Clicks
- None
Monthly Archives: July 2016
DiPizio Constr. Co., Inc. v Erie Canal Harbor Dev. Corp., 2612/2013, 4/7/2016 (Walker, J.)
Motion for recusal; trial court is the sole arbiter of recusal; high standard of review required for recusal. By Nora Boujida | Staff Member Plaintiff, DiPizio Construction Company, Inc., and Defendant, Erie Canal Harbor Development Corporation, entered into a construction … Continue reading
Posted in Case Summary
Leave a comment
U.S. Bank Nat’l Ass’n v. DLJ Mortg. Capital, Index No. 654147/2012, 3/29/2016 (Friedman, J.)
Motion to Dismiss; Statute of Limitations; Timely Commencement of Actions; Breach of Contract; Conditions Precedent. By: James Clarke | Staff Writer Plaintiff U.S. Bank Nat’t Ass’n, Defendant DLJ Mortg. Capital, and Defendant Ameriquest Mortg. Co. were signatories to a Pooling … Continue reading
Posted in Case Summary
Leave a comment
Matter of Excelsior v. Assessor, Town of Amherst, 2016 NY Slip OP 50530(U), 51 Misc. 3d 1210(A), 2/1/2016 (Walker, J.)
Tax Certiorari Proceeding; The Comparable Sales Method of Evaluation; The Income Capitalization Approach By: Michael DeRosa | Staff Writer In accordance with Article 7 of the Real Property Tax Law (“RPTL”), Excelsior (“Petitioner”) commenced a tax certiorari proceeding regarding the … Continue reading
Posted in Case Summary
Leave a comment
929 Flushing LLC v. 33 Dev. Inc., No. 506801/2015, 3/1/15 (Demarest, J.)
Contract interpretation; contract formation; statute of frauds By: Mia Piccininni | Staff Member Principal and agent for Plaintiff-purchaser signed and executed a short form agreement with Defendant-seller’s managing agent entitled “Binder of Sale” (“Binder”), for the sale of real property … Continue reading
Posted in Case Summary
Leave a comment
Jeranek v. Gritzer, Index No. 4232/2014, 3/16/16 (Demarest, J.)
Breach of Contract; Statute of Frauds; Equitable Accounting; Breach of Fiduciary Duty; Fraud; Conversion; Unjust Enrichment; Punitive Damages. By: Gregory Brown, Jr. | Staff Writer Plaintiff Heather Jeranek and Defendant Kevin Gritzer purchased real property in Brooklyn, New York (“Fourth … Continue reading
Posted in Case Summary
Leave a comment
Williams v. Jackson Nat’l Life Ins. Co. of N.Y., Index No. 2008/6666, 04/22/16 (Rosenbaum, J.)
Motion to Compel; Discovery; Personal Knowledge By: Amanda Tersigni | Staff Writer Defendant JP Morgan Chase Bank (“Defendant JP Morgan”) is an acquirer of assets and liabilities of Washington Mutual Bank from the Federal Deposit Insurance Corporation. Plaintiff is … Continue reading
Posted in Case Summary
Leave a comment
Plaintiff 1301 Properties Owner LP v. Philip Abelson, et al., Index No. 653342/2013, 04/01/2016 (Scarpulla, J.)
Motion to Dismiss; Breach of Contract; Contract Interpretation; Limited Liability Partnership; Partnership Tenancy; Original Tenancy. By Janel Rottkamp | Staff Writer Plaintiff is the landlord of 1301 Avenue of the Americas, New York, New York. Defendant is a partner of Dewey … Continue reading
Posted in Case Summary
Leave a comment
Camuso v. Brooklyn Portfolio, LLC, Index No. 19269/2013 (Demarest, J.)
Specific performance; breach of contract; contract interpretation By: Michael D. Manzo | Staff Writer In this joined action, Brooklyn Portfolio, defendant in Camuso v. Brooklyn Portfolio, LLC (Sup Ct, Kings County, index No. 19269/2011) (“Action No. 1”) and plaintiff in … Continue reading