From Casetext: Smarter Legal Research

Matter of Lawyers Mortgage Company

Appellate Division of the Supreme Court of New York, First Department
Jan 12, 1945
268 App. Div. 1025 (N.Y. App. Div. 1945)

Opinion

January 12, 1945.

Present — Martin, P.J., Townley, Glennon, Untermyer and Dore, JJ.


Order entered August 10, 1944, unanimously modified by increasing the amount directed to be paid to Wilhelmina Barasch, as administratrix, etc., from $6,000 to $7,800, and by decreasing the amount directed to be paid to Samuel Markowitz from $5,332.46 to $3,532.46, and as so modified, affirmed, with twenty dollars costs and disbursements to the appellant Wilhelmina Barasch, as administratrix, etc., against the petitioner-respondent-appellant, Samuel Markowitz. No opinion.


Summaries of

Matter of Lawyers Mortgage Company

Appellate Division of the Supreme Court of New York, First Department
Jan 12, 1945
268 App. Div. 1025 (N.Y. App. Div. 1945)
Case details for

Matter of Lawyers Mortgage Company

Case Details

Full title:In the Matter of the Liquidation of LAWYERS MORTGAGE COMPANY. WILHELMINA…

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

Date published: Jan 12, 1945

Citations

268 App. Div. 1025 (N.Y. App. Div. 1945)