From Casetext: Smarter Legal Research

Hatzell v. Schrader

Appellate Division of the Supreme Court of the State of New York
Oct 30, 2014
2014 N.Y. Slip Op. 88368 (N.Y. App. Div. 2014)

Opinion

Motion No: CA 14-01797

10-30-2014

CLYDE HATZELL AND MARGARET HATZELL, AS ADMINISTRATORS OF THE ESTATE OF TARA HATZELL, DECEASED, PLAINTIFFS-APPELLANTS, v. WILLIAM C. SCHRADER, LISA A. DELMONT, A.L. BLADES AND SONS, INC., C.P. WARD, INC., COMET FLASHER, INC., SBJ SERVICES, INC., AND APEX STRIPING, INC., DEFENDANTS-RESPONDENTS.


PRESENT: , SMITH, CENTRA, FAHEY, AND PERADOTTO, JJ.

Respondent C.P. Ward, Inc. having moved to dismiss the appeal taken herein from an order of the Supreme Court entered in the Office of the Clerk of the County of Allegany on July 2, 2014, on the ground that appellants failed to perfect timely the appeal,

Now, upon reading and filing the affirmation of Janice M. Iati, Esq., dated September 24, 2014, the notice of motion with proof of service thereof, and the affirmation of Ronald J. Wright, Esq., dated October 10, 2014, and due deliberation having been had thereon,

It is hereby ORDERED that the motion is granted, and the appeal is dismissed without further order unless the appeal is perfected on or before December 29, 2014.

Entered: October 30, 2014

Frances E. Cafarell, Clerk


Summaries of

Hatzell v. Schrader

Appellate Division of the Supreme Court of the State of New York
Oct 30, 2014
2014 N.Y. Slip Op. 88368 (N.Y. App. Div. 2014)
Case details for

Hatzell v. Schrader

Case Details

Full title:CLYDE HATZELL AND MARGARET HATZELL, AS ADMINISTRATORS OF THE ESTATE OF…

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

Date published: Oct 30, 2014

Citations

2014 N.Y. Slip Op. 88368 (N.Y. App. Div. 2014)
2014 N.Y. Slip Op. 88369