From Casetext: Smarter Legal Research

Siguencia v. BSF 519 W. 143RD St. Holding LLC

Appellate Division of the Supreme Court of the State of New York
Nov 13, 2018
2018 N.Y. Slip Op. 88449 (N.Y. App. Div. 2018)

Opinion

Motion No: M-4820X

11-13-2018

Hector Siguencia, Plaintiff-Respondent, v. BSF 519 West 143rd Street Holding LLC, et al., Defendants-Appellants.


An appeal having been taken from an order of the Supreme Court, New York County, entered on or about March 30, 2018, Now, after pre-argument conference and upon reading and filing the stipulation of the parties hereto, "so ordered" September 24, 2018, and due deliberation having been had thereon, It is ordered that the appeal is withdrawn in accordance with the aforesaid stipulation.

ENTERED: November 13, 2018

_____________________ CLERK

Present - Hon. Rolando T. Acosta, Presiding Justice, David Friedman John W. Sweeny, Jr. Dianne T. Renwick Rosalyn H. Richter, Justices

M-4820X

Index No. 158420/17


Summaries of

Siguencia v. BSF 519 W. 143RD St. Holding LLC

Appellate Division of the Supreme Court of the State of New York
Nov 13, 2018
2018 N.Y. Slip Op. 88449 (N.Y. App. Div. 2018)
Case details for

Siguencia v. BSF 519 W. 143RD St. Holding LLC

Case Details

Full title:Hector Siguencia, Plaintiff-Respondent, v. BSF 519 West 143rd Street…

Court:Appellate Division of the Supreme Court of the State of New York

Date published: Nov 13, 2018

Citations

2018 N.Y. Slip Op. 88449 (N.Y. App. Div. 2018)

Citing Cases

Siguencia v. BSF 519 W. 143rd St. Holding LLC

11-19-2018HECTOR SIGUENCIA, Plaintiff, v. BSF 519 WEST 143RD STREET HOLDING LLC, 414-519 WEST 143 OWNER LLC,…