From Casetext: Smarter Legal Research

Ferris v. Kendig

SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department
Mar 24, 2017
2017 N.Y. Slip Op. 2236 (N.Y. App. Div. 2017)

Opinion

241 CA 15-01757

03-24-2017

ED FERRIS, PLAINTIFF-APPELLANT, v. BENTON B. KENDIG, III, AND MICHELLE MERCIER, AS EXECUTORS OF THE ESTATE OF GEORGE MERCIER, DECEASED, AND GMC MANAGEMENT CORP., DEFENDANTS-RESPONDENTS.

ED FERRIS, PLAINTIFF-APPELLANT PRO SE. WOODS OVIATT GILMAN LLP, ROCHESTER (F. MICHAEL OSTRANDER OF COUNSEL), FOR DEFENDANTS-RESPONDENTS.


PRESENT:

ED FERRIS, PLAINTIFF-APPELLANT PRO SE.

WOODS OVIATT GILMAN LLP, ROCHESTER (F. MICHAEL OSTRANDER OF COUNSEL), FOR DEFENDANTS-RESPONDENTS.

Appeal from an order of the Supreme Court, Monroe County (Matthew A. Rosenbaum, J.), entered January 23, 2015. The order granted the motion of defendants to dismiss the complaint, dismissed the complaint and awarded defendants disbursements and attorney's fees in the amount of $3,549.

It is hereby ORDERED that the order so appealed from is unanimously affirmed without costs.

Entered: March 24, 2017

Frances E. Cafarell

Clerk of the Court


Summaries of

Ferris v. Kendig

SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department
Mar 24, 2017
2017 N.Y. Slip Op. 2236 (N.Y. App. Div. 2017)
Case details for

Ferris v. Kendig

Case Details

Full title:ED FERRIS, PLAINTIFF-APPELLANT, v. BENTON B. KENDIG, III, AND MICHELLE…

Court:SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department

Date published: Mar 24, 2017

Citations

2017 N.Y. Slip Op. 2236 (N.Y. App. Div. 2017)