From Casetext: Smarter Legal Research

Spring v. Cnty. of Monroe

Appellate Division of the Supreme Court of the State of New York
Sep 29, 2017
2017 N.Y. Slip Op. 88151 (N.Y. App. Div. 2017)

Opinion

MOTION NO. 669-17 DOCKET NO. CA 16-01712

09-29-2017

TODD SPRING, PLAINTIFF-RESPONDENT, v. COUNTY OF MONROE, MONROE COMMUNITY HOSPITAL, MAGGIE BROOKS, AS MONROE COUNTY EXECUTIVE, DANIEL M. DELAUS, JR., ESQ., WILLIAM K. TAYLOR, ESQ., BRETT GRANVILLE, ESQ., MERIDETH H. SMITH, ESQ., AND KAREN FABI, DEFENDANTS-APPELLANTS.


PRESENT:

Respondent having moved for leave to appeal to the Court of Appeals from the order of this Court entered June 9, 2017,

Now, upon reading and filing the affirmation of Glenn E. Pezzulo, Esq., dated August 10, 2017, the notice of motion with proof of service thereof, and the affirmation of Letty Laskowski, Esq., dated August 16, 2017, and due deliberation having been had thereon,

It is hereby ORDERED that the motion is denied.

Entered: September 29, 2017

Mark W. Bennett, Clerk


Summaries of

Spring v. Cnty. of Monroe

Appellate Division of the Supreme Court of the State of New York
Sep 29, 2017
2017 N.Y. Slip Op. 88151 (N.Y. App. Div. 2017)
Case details for

Spring v. Cnty. of Monroe

Case Details

Full title:TODD SPRING, PLAINTIFF-RESPONDENT, v. COUNTY OF MONROE, MONROE COMMUNITY…

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

Date published: Sep 29, 2017

Citations

2017 N.Y. Slip Op. 88151 (N.Y. App. Div. 2017)