From Casetext: Smarter Legal Research

New York Wetpruf Corp. v. Winston Slipper Co.

Supreme Court, Appellate Term, First Department
Apr 4, 1946
186 Misc. 888 (N.Y. App. Term 1946)

Opinion

April 4, 1946.

Appeal from the Municipal Court of the City of New York, Borough of Manhattan, WATSON, J.

Nathan A. Markowitz and Harry Mandell for appellant.

Louis L. Tetelman for respondent.


MEMORANDUM


As the notice required the tenant to surrender on September 1, 1945, the effect of the notice was to terminate the term at midnight August 31st, and the court had jurisdiction of the proceeding. The final order and order should be reversed, with $10 costs, and motion denied.

SHIENTAG, McLAUGHLIN and HECHT, JJ., concur.

Orders reversed, etc.


Summaries of

New York Wetpruf Corp. v. Winston Slipper Co.

Supreme Court, Appellate Term, First Department
Apr 4, 1946
186 Misc. 888 (N.Y. App. Term 1946)
Case details for

New York Wetpruf Corp. v. Winston Slipper Co.

Case Details

Full title:NEW YORK WETPRUF CORPORATION, Landlord, Appellant, v. WINSTON SLIPPER CO.…

Court:Supreme Court, Appellate Term, First Department

Date published: Apr 4, 1946

Citations

186 Misc. 888 (N.Y. App. Term 1946)
62 N.Y.S.2d 38