The New York Supplement, Volume 274West Publishing Company, 1935 "Cases argued and determined in the Court of Appeals, Supreme and lower courts of record of New York State, with key number annotations." (varies) |
From inside the book
Results 1-3 of 78
Page 343
... notice by registered mail sent to subscriber's last - known address in accordance with Canadian stat- utes , where complaint also alleged that law of Canada was that any person upon becoming a stockholder in a Canadian corporation there ...
... notice by registered mail sent to subscriber's last - known address in accordance with Canadian stat- utes , where complaint also alleged that law of Canada was that any person upon becoming a stockholder in a Canadian corporation there ...
Page 387
... notice of appeal reversed on the law , with $ 10 costs and disbursements ; and the motion denied , with $ 10 costs . The notice of entry which defendants claim was defective complies fully with the requirements of section 612 , Civil ...
... notice of appeal reversed on the law , with $ 10 costs and disbursements ; and the motion denied , with $ 10 costs . The notice of entry which defendants claim was defective complies fully with the requirements of section 612 , Civil ...
Page 416
... notice or actual knowledge of the proceedings in bank- ruptcy . " Here it is undisputed that the respondent had notice and actual knowledge of the proceedings in bankruptcy in time for proof and allowance of his claim . When that fact ...
... notice or actual knowledge of the proceedings in bank- ruptcy . " Here it is undisputed that the respondent had notice and actual knowledge of the proceedings in bankruptcy in time for proof and allowance of his claim . When that fact ...
Contents
Board of Education of City of New York Jaffe v | 258 |
Faraci People v | 360 |
Guttag Corporation New York Life Ins Co v | 407 |
Copyright | |
2 other sections not shown
Other editions - View all
Common terms and phrases
affirmed agreement alleged amended amount Appellate Division application Argued before LAZANSKY assets Award bank beneficiary board of estimate bond cause of action certificate charge Civil Practice Act claim claimants Code complaint contract costs counsel Court of Appeals Damage Parcel death deceased decedent defendant defendant's deficiency judgment Digests & Indexes dismissed entitled Estate Law estoppel evidence ex rel Executors and administrators fact filed franchise funds granted guardian held Indexes 274 Indexes Sup Insurance issue judgment Justice Key Number Digests land lease liability lien Matter ment Misc mortgage motion opinion paid party payment person petition petitioner plaintiff premises proceeding proof question Respondent Roquefort cheese rule Second Department Sept square foot statute street supra Supreme Court Surety Surrogate Surrogate's Court Surrogate's Court Act tenant thereof tion topic & KEY trial trust violation York City York County