From Casetext: Smarter Legal Research

Dunn v. State of New York

Appellate Division of the Supreme Court of New York, Third Department
Nov 14, 1945
269 App. Div. 1002 (N.Y. App. Div. 1945)

Opinion

November 14, 1945.

Appeal from Court of Claims.


The undisputed evidence of the facts and circumstances which led to petitioner-respondent's withdrawal from his client's cause in the Court of Claims, and, at her request, his procurement of the substitution of other attorneys who continued the cause to successful conclusion, fully establishes the preservation and continuance of his charging lien which has been declared, the amount and the enforcement of which are amply justified under the proofs. The order appealed from should be affirmed, with costs as against appellants herein named. Order affirmed, with costs to petitioner-respondent against John F. Doyle, James G. Heffernan and Joseph J. Casey. Brewster, Foster and Lawrence, JJ., concur; Hill, P.J., dissents; Heffernan, J., taking no part.


Summaries of

Dunn v. State of New York

Appellate Division of the Supreme Court of New York, Third Department
Nov 14, 1945
269 App. Div. 1002 (N.Y. App. Div. 1945)
Case details for

Dunn v. State of New York

Case Details

Full title:KETURAH F. DUNN, as Administratrix of the Estate of THOMAS G. DUNN…

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

Date published: Nov 14, 1945

Citations

269 App. Div. 1002 (N.Y. App. Div. 1945)

Citing Cases

Matter of Sullivan

This we believe we have the authority to do pursuant to section 475 Jud. of the Judiciary Law and according…