From Casetext: Smarter Legal Research

Robbins v. Three Fifty Two Realty Corporation

Appellate Division of the Supreme Court of New York, First Department
Mar 28, 1961
13 A.D.2d 489 (N.Y. App. Div. 1961)

Opinion

March 28, 1961


Order, entered on January 11, 1961, denying motion to dismiss the complaint for failure to prosecute, unanimously reversed, on the law and on the facts, and as a matter of discretion, with $20 costs and disbursements to the appellant, and the motion to dismiss the complaint granted, with $10 costs. The excuse offered for the delay of 20 months in placing the case on the calendar after issue was joined was not credibly explained. It was, in fact, belied by the immediate action taken in so placing it upon receipt of the motion papers on this motion. The situation relied on for an excuse, namely, that the plaintiff was out of the State, did not change. The facts indicate a practical abandonment of the action.

Concur — Breitel, J.P., Valente, McNally, Steuer and Bastow, JJ.


Summaries of

Robbins v. Three Fifty Two Realty Corporation

Appellate Division of the Supreme Court of New York, First Department
Mar 28, 1961
13 A.D.2d 489 (N.Y. App. Div. 1961)
Case details for

Robbins v. Three Fifty Two Realty Corporation

Case Details

Full title:LUCILLE ROBBINS, Respondent, v. THREE FIFTY TWO REALTY CORPORATION…

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

Date published: Mar 28, 1961

Citations

13 A.D.2d 489 (N.Y. App. Div. 1961)