From Casetext: Smarter Legal Research

R.J. Marshall, Inc. v. Turner Construction Co.

Appellate Division of the Supreme Court of New York, Second Department
May 9, 1955
285 App. Div. 1164 (N.Y. App. Div. 1955)

Opinion

May 9, 1955.


Defendant appeals from an order denying its motion to strike the action from the jury calendar and to place it on the nonjury calendar. The original complaint contained four causes of action to recover damages and one for reformation of a contract. Plaintiff served a note of issue for a jury trial for the term beginning December 6, 1954. Defendant moved to strike the cause from the jury calendar by notice of motion dated November 19, 1954, returnable December 6, 1954. On November 23, 1954, plaintiff amended the complaint, as of right, so as to eliminate the cause of action for reformation. Order affirmed, with $10 costs and disbursements. No opinion. Wenzel, Acting P.J., Schmidt, Beldock, Murphy and Ughetta, JJ., concur. [ 207 Misc. 490. ]


Summaries of

R.J. Marshall, Inc. v. Turner Construction Co.

Appellate Division of the Supreme Court of New York, Second Department
May 9, 1955
285 App. Div. 1164 (N.Y. App. Div. 1955)
Case details for

R.J. Marshall, Inc. v. Turner Construction Co.

Case Details

Full title:R.J. MARSHALL, INC., Respondent, v. TURNER CONSTRUCTION COMPANY, Appellant

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

Date published: May 9, 1955

Citations

285 App. Div. 1164 (N.Y. App. Div. 1955)

Citing Cases

Macquesten General Contracting, Inc. v. HCE, Inc.

MacQuesten has failed to meet this standard. As the cases cited by MacQuesten indicate, even if submission of…