Search
-
Recent Content
Editors
- Nicholas Mattone – Editor-in-Chief
- Suzanne Hom, Hannah Marose – Managing Editors
Faculty Advisors
- Rosa Castello
- Nicholas Mattone – 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
- April 2024
- January 2024
- January 2023
- December 2022
- November 2022
- September 2022
- 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
Category Archives: Case Summary
MacKay v. Paesano, Index No. 68232-14, 2/6/2017 (Emerson, J.)
Motion to Dismiss; Joint Venture; Statute of Frauds; Leave to Replead By: Kei Haneda | Staff Writer From 2007 to 2010, Paesano and Cadan (collectively “Defendants”), allegedly failed to adhere to a series of agreements they entered into with MacKay … Continue reading
Posted in Case Summary
Tagged Joint Venture, Motion to Dismiss, Motion to Replead, Statute of Frauds
Leave a comment
Gowen v. Helly Nahmad Gallery, Inc., Index No. 650646/2014, 5/8/2018 (Bransten, J.)
Motion to Dismiss; Personal Jurisdiction; Alter Ego Theory; CPLR 3211(a); CPLR 4511 By: Miles Works | Staff Writer In 1939, as the Nazis approached France, Mr. Stettiner was forced to flee his Parisian home, leaving behind a valuable painting, Seated … Continue reading
Posted in Case Summary
Tagged Alter Ego Theory, CPLR 3211(a), CPLR 4511, Motion to Dismiss, Personal Jurisdiction
Leave a comment
New York State Workers’ Compensation Bd. v. Compensation Risk Mgrs., LLC, 12/14/17 (Platkin, J.)
Derivative Claims; Implied Indemnity; Trustees’ Implied Duties; Near-Privity By: Jared Fitzpatrick | Staff Writer In 2013, the New York State Workers’ Compensation Board (the “Board”) brought suit against the trustees of HITNY,
Posted in Case Summary
Tagged Derivative Claims, Implied Indemnity, Near-Privity, Trustees' Implied Duties
Leave a comment
Parauda v. Encompass Ins. Co. of Am., Index No. 61128/15, 1/25/2018 (Bucaria, J.)
Breach of Insurance Policy; Declaratory Judgment; Summary Judgment By: George Alissandratos | Staff Writer John Parauda and Gretchen Walsh (“Plaintiffs”) owned a home located in Pleasantville, NY, which they occupied as their residence. Encompass Insurance Company of America (“Defendant”) issued … Continue reading
Posted in Case Summary
Tagged Breach of Insurance Policy, Declaratory Judgment, summary judgment
Leave a comment
Matter of Digeser v. Flach, Index No. 2382-13 (Platkin, J.)
Valuation of Shares; Dissolution; Corporations By: Steven Cuttonaro | Staff Writer Petitioner commenced this action seeking to dissolve two business corporations, Gould Erectors & Rigging, Inc. (“Gould”), and Flach Crane and Rigging Co., Inc. (“Flach”) pursuant to Business Corporation Law … Continue reading
Posted in Case Summary
Leave a comment
You must be logged in to post a comment.