From Casetext: Smarter Legal Research

Bond v. New York Title and Mortgage Company

Appellate Division of the Supreme Court of New York, Second Department
Nov 1, 1931
234 App. Div. 794 (N.Y. App. Div. 1931)

Opinion

November, 1931.


Order denying motion to require plaintiff to state and number separately the causes of action and to strike out certain paragraphs of the amended complaint affirmed, with ten dollars costs and disbursements, with leave to defendant to answer within ten days from service of a copy of the order herein. No opinion. Lazansky, P.J., Carswell, Scudder, Tompkins and Davis, JJ., concur.


Summaries of

Bond v. New York Title and Mortgage Company

Appellate Division of the Supreme Court of New York, Second Department
Nov 1, 1931
234 App. Div. 794 (N.Y. App. Div. 1931)
Case details for

Bond v. New York Title and Mortgage Company

Case Details

Full title:CHARLES G. BOND, as Trustee in Bankruptcy of the BAM REALTY AND…

Court:Appellate Division of the Supreme Court of New York, Second Department

Date published: Nov 1, 1931

Citations

234 App. Div. 794 (N.Y. App. Div. 1931)