From Casetext: Smarter Legal Research

Weber v. Loft Candy Corporation

Appellate Division of the Supreme Court of New York, Second Department
Dec 16, 1946
271 App. Div. 894 (N.Y. App. Div. 1946)

Opinion

December 16, 1946.


Order denying defendant's motion to dismiss the complaint under subdivision 5 of rule 106 of Rules of Civil Practice, on the ground it fails to state a cause of action, affirmed, with $10 costs and disbursements, with leave to defendant to answer within ten days from the entry of the order hereon. No opinion. Lewis, P.J., Hagarty, Carswell, Johnston and Adel, JJ., concur. [See post, p. 932.]


Summaries of

Weber v. Loft Candy Corporation

Appellate Division of the Supreme Court of New York, Second Department
Dec 16, 1946
271 App. Div. 894 (N.Y. App. Div. 1946)
Case details for

Weber v. Loft Candy Corporation

Case Details

Full title:SAMUEL WEBER, Respondent, v. LOFT CANDY CORPORATION, Appellant

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

Date published: Dec 16, 1946

Citations

271 App. Div. 894 (N.Y. App. Div. 1946)