From Casetext: Smarter Legal Research

55 Ocean, LLC v. Cox

Supreme Court, Appellate Term, Second Dept., 2nd, 11th, & 13th Judicial Districts
Jun 10, 2016
2016 N.Y. Slip Op. 76909 (N.Y. App. Term 2016)

Opinion

Motion No: 2016-00863 KC

06-10-2016

55 Ocean, LLC, Respondent, v. Debbie Cox, Tenant, and Alia Thomas, Appellant.


THOMAS P. ALIOTTA

MARTIN M. SOLOMON, JJ.

DECISION & ORDER ON MOTION

Motion by respondent on an appeal from an order of the Civil Court of the City of New York, Kings County, entered April 15, 2016, to vacate a stay granted by decision and order on motion of this court dated May 2, 2016.

Upon the papers filed in support of the motion and the papers filed in opposition thereto, it is

ORDERED that the motion is denied on condition that appellant pay respondent the sum of $2,200 and any and all arrears in rent and/or use and occupancy from June 1, 2016 at the rate previously payable as rent within 30 days from the date of this decision and order on motion and continue to pay respondent use and occupancy at a like rate as it becomes due, and comply with the other conditions contained in the decision and order on motion of this court dated May 2, 2016; and it is further,

ORDERED that in the event that in the event any of the above conditions are not met, the court, on its own motion, may vacate the stay, or respondent may move to vacate the stay on three days' notice.

ENTER:

Paul Kenny

Chief Clerk


Summaries of

55 Ocean, LLC v. Cox

Supreme Court, Appellate Term, Second Dept., 2nd, 11th, & 13th Judicial Districts
Jun 10, 2016
2016 N.Y. Slip Op. 76909 (N.Y. App. Term 2016)
Case details for

55 Ocean, LLC v. Cox

Case Details

Full title:55 Ocean, LLC, Respondent, v. Debbie Cox, Tenant, and Alia Thomas…

Court:Supreme Court, Appellate Term, Second Dept., 2nd, 11th, & 13th Judicial Districts

Date published: Jun 10, 2016

Citations

2016 N.Y. Slip Op. 76909 (N.Y. App. Term 2016)