From Casetext: Smarter Legal Research

Turner v. Mun. Code Violations Bureau of Rochester

Appellate Division of the Supreme Court of the State of New York
May 19, 2014
2014 N.Y. Slip Op. 72835 (N.Y. App. Div. 2014)

Opinion

DOCKET NO. CA 14-00572

05-19-2014

THOMAS TURNER AND KINGSLEY STANARD, PETITIONERS-APPELLANTS, v. MUNICIPAL CODE VIOLATIONS BUREAU OF CITY OF ROCHESTER AND CITY OF ROCHESTER, RESPONDENTS-RESPONDENTS.


PRESENT: , P. J., SMITH, CENTRA, FAHEY, AND PERADOTTO, JJ.

Respondents having moved for an extension of time to file and serve a brief on the appeal taken herein from a order of the Supreme Court entered in the Office of the Clerk of the County of Monroe on June 5, 2013,

Now, upon reading and filing the affidavit of Sara L. Valencia, Esq., sworn to May 2, 2014, the notice of motion with proof of service thereof, and the affirmation of Michael A. Burger, Esq., dated May 7, 2014, and due deliberation having been had thereon,

It is hereby ORDERED that the motion is granted on the condition that the brief is filed and served on or before June 18, 2014, and the Clerk is directed to accept the brief for filing, and

It is further ORDERED that reply briefs, if any, shall be filed and served on or before July 3, 2014.

Frances E. Cafarell, Clerk


Summaries of

Turner v. Mun. Code Violations Bureau of Rochester

Appellate Division of the Supreme Court of the State of New York
May 19, 2014
2014 N.Y. Slip Op. 72835 (N.Y. App. Div. 2014)
Case details for

Turner v. Mun. Code Violations Bureau of Rochester

Case Details

Full title:THOMAS TURNER AND KINGSLEY STANARD, PETITIONERS-APPELLANTS, v. MUNICIPAL…

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

Date published: May 19, 2014

Citations

2014 N.Y. Slip Op. 72835 (N.Y. App. Div. 2014)