From Casetext: Smarter Legal Research

840 Realty, LLC v. Andrews

Supreme Court, Appellate Term, Second Dept., 2nd, 11th, & 13th Judicial Districts
Nov 23, 2015
2015 N.Y. Slip Op. 91795 (N.Y. App. Term 2015)

Opinion

Motion No: 2015-01626 KC

11-23-2015

840 Realty, LLC, Respondent, v. Samantha Andrews, Appellant.


MICHELLE WESTON

THOMAS P. ALIOTTA, 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 June 30, 2015, to vacate a stay granted by decision and order on motion of this court dated September 21, 2015.

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 $5,759.60, representing the arrears due through October 2015, together with use and occupancy for November 2015 at the rate previously payable as rent, within 10 days from the date of this decision and order on motion, and comply with the other conditions contained in the decision and order on motion of this court dated September 21, 2015; and it is further,

ORDERED that in the event that 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

840 Realty, LLC v. Andrews

Supreme Court, Appellate Term, Second Dept., 2nd, 11th, & 13th Judicial Districts
Nov 23, 2015
2015 N.Y. Slip Op. 91795 (N.Y. App. Term 2015)
Case details for

840 Realty, LLC v. Andrews

Case Details

Full title:840 Realty, LLC, Respondent, v. Samantha Andrews, Appellant.

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

Date published: Nov 23, 2015

Citations

2015 N.Y. Slip Op. 91795 (N.Y. App. Term 2015)