Reports of Cases Heard and Determined in the Appellate Division of the Supreme Court of the State of New York, Volume 111 |
From inside the book
Results 1-5 of 100
Page 10
... action against several defendants , the court may , in its discretion , render judgment against one or more of them , leaving the action to proceed against the others , whenever a several judgment may be proper . " Substan- tially the ...
... action against several defendants , the court may , in its discretion , render judgment against one or more of them , leaving the action to proceed against the others , whenever a several judgment may be proper . " Substan- tially the ...
Page 11
... action as alleged in the complaint was joint only . ( McIn- tosh v . Ensign , 28 N. Y. 169 ; Fielden v . Lahens , 2 Abb . Ct . App . Dec. 111. ) Section 1205 of the present Code is quite as compre- hensive as section 274 of the former ...
... action as alleged in the complaint was joint only . ( McIn- tosh v . Ensign , 28 N. Y. 169 ; Fielden v . Lahens , 2 Abb . Ct . App . Dec. 111. ) Section 1205 of the present Code is quite as compre- hensive as section 274 of the former ...
Page 37
... action was commenced January 3 , 1905. The defense of the six months ' Statute of Limitations is fatal to the maintenance of this action unless the time has been extended by the filing of the consents under section 1822 of the Code ...
... action was commenced January 3 , 1905. The defense of the six months ' Statute of Limitations is fatal to the maintenance of this action unless the time has been extended by the filing of the consents under section 1822 of the Code ...
Page 145
... action by stockholder to dissolve corporation and set aside prior voluntary dissolution -- complaint - failure to state cause of action — when directors not necessary parties defendant . The complaint in an action by a stockholder under ...
... action by stockholder to dissolve corporation and set aside prior voluntary dissolution -- complaint - failure to state cause of action — when directors not necessary parties defendant . The complaint in an action by a stockholder under ...
Page 147
... action , the plaintiff submitted to the Attorney - General a verified statement of facts showing the grounds for an action under the provisions of subdivision 3 of section 1785 of the Code of Civil Procedure ; that more than sixty days ...
... action , the plaintiff submitted to the Attorney - General a verified statement of facts showing the grounds for an action under the provisions of subdivision 3 of section 1785 of the Code of Civil Procedure ; that more than sixty days ...
Other editions - View all
Common terms and phrases
affd agreement alleged appellant assignment attorney authority beneficiary cause of action certificate chap charge Civil Procedure claim clerk Code of Civil commissioner complaint concurred contract corporation costs and disbursements counsel Court in favor damages death deceased defendant defendant's demurrer denied dollars costs entered entitled evidence ex rel executors fact February Fourth Department Gaynor granted Hirschberg Impleaded intestate issue January Jenks Judgment and order jury Kings County liable Little Neck bay March March 9 Matter ment mortgage motion negligence North Hempstead opinion owner paid parties payment person plaintiff premises proceedings question Railroad Company real property received recover Respondent reversed Rich and Miller rule Second Department Smith Special Term statute stockholders street Supreme Court Surrogate's Court testator testatrix testified testimony thereof Third Department tion town of Hempstead trial trust verdict York