From Casetext: Smarter Legal Research

Matter of Mortgage Commission of State

Appellate Division of the Supreme Court of New York, Second Department
Dec 19, 1939
258 App. Div. 911 (N.Y. App. Div. 1939)

Opinion

December 19, 1939.


Order made the 20th day of December, 1937, resettling order made the 30th day of April, 1937, and denying motion of appellant to compel trustees to comply with the provisions of order dated and entered April 30th, 1937, with respect to fixing and realizing the value of a mortgage investment, reversed on the law, with ten dollars costs and disbursements, motion for resettlement denied, and motion to compel trustees to comply with the provisions of the order of April 30th, 1937, granted, with ten dollars costs. In the order of April 30, 1937, specific provisions were embodied relating to the protection of dissenting holders of mortgage investments. Under the guise of resettlement, the order of December 20, 1937, substitutes for such detailed provisions a different set of provisions. This constituted a material change of decretal provisions of the original order and could not be accomplished by way of resettlement. (2 Carmody's New York Practice, § 953, p. 816; Ruland v. Tuthill, 187 App. Div. 314; Simmons, v. Simmons, 32 Hun, 551, 556; Matter of Home Title Ins. Co., 256 App. Div. 999.) Lazansky, P.J., Hagarty, Carswell, Taylor and Close, JJ., concur.


Summaries of

Matter of Mortgage Commission of State

Appellate Division of the Supreme Court of New York, Second Department
Dec 19, 1939
258 App. Div. 911 (N.Y. App. Div. 1939)
Case details for

Matter of Mortgage Commission of State

Case Details

Full title:In the Matter of a Proposal or Plan of MORTGAGE COMMISSION OF THE STATE OF…

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

Date published: Dec 19, 1939

Citations

258 App. Div. 911 (N.Y. App. Div. 1939)