From Casetext: Smarter Legal Research

In re May/June 2018 Oneida Cnty. Grand Jury Report

Appellate Division of the Supreme Court of the State of New York
Nov 30, 2018
2018 N.Y. Slip Op. 90288 (N.Y. App. Div. 2018)

Opinion

KA 18-02008 KA 18-2009

11-30-2018

IN THE MATTER OF MAY/JUNE 2018 ONEIDA COUNTY GRAND JURY REPORT. THE PEOPLE OF THE STATE OF NEW YORK: JOHN DOE #1, A PUBLIC SERVANT, JOHN DOE #2, A PUBLIC SERVANT, AND JOHN DOE #3, A PUBLIC SERVANT, RESPONDENTS-APPELLANTS.


PRESENT:

Respondent having moved to dismiss the appeals taken from the decisions and orders of the Oneida County Court, dated August 3, 2018 and September 20, 2018, on the ground that appellants have failed to perfect timely the appeals,

Now, upon reading and filing the affidavits of Steven G. Cox, Esq., sworn to October 15, 2018, the notices of motion with proof of service thereof, the affidavits of David A. Longeretta, Esq., John G. Leonard, Esq., and Rebecca L. Wittman, Esq., sworn to October 22, 2018, and due deliberation having been had thereon,

It is hereby ORDERED that the motions are granted, and the appeals are dismissed without further order unless the appeals are perfected on or before February 28, 2019.

Entered: November 30, 2018

Mark W. Bennett, Clerk


Summaries of

In re May/June 2018 Oneida Cnty. Grand Jury Report

Appellate Division of the Supreme Court of the State of New York
Nov 30, 2018
2018 N.Y. Slip Op. 90288 (N.Y. App. Div. 2018)
Case details for

In re May/June 2018 Oneida Cnty. Grand Jury Report

Case Details

Full title:IN THE MATTER OF MAY/JUNE 2018 ONEIDA COUNTY GRAND JURY REPORT. THE PEOPLE…

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

Date published: Nov 30, 2018

Citations

2018 N.Y. Slip Op. 90288 (N.Y. App. Div. 2018)