From Casetext: Smarter Legal Research

Simon v. Cohen

Appellate Division of the Supreme Court of New York, Second Department
Oct 15, 1951
279 App. Div. 603 (N.Y. App. Div. 1951)

Opinion

October 15, 1951.


Order denying plaintiffs' motion to amend their summons and complaint by striking out the words "as Executors and Trustees under the Last Will and Testament of Julius Cohen, deceased" reversed on the law, with $10 costs and disbursements, and motion granted, without costs. In our opinion the denial of the motion was an improvident exercise of discretion. ( Boyd v. United States Mtge. Trust Co., 187 N.Y. 262, 266, 270; Yeager v. Co-operative Fire Underwriters Assn. of N.Y. State, No. 2, 243 App. Div. 743; McKenzie v. Lavine, 249 App. Div. 755; Civ. Prac. Act, § 105.) Carswell, Acting P.J., Adel, Sneed, Wenzel and MacCrate, JJ., concur.


Summaries of

Simon v. Cohen

Appellate Division of the Supreme Court of New York, Second Department
Oct 15, 1951
279 App. Div. 603 (N.Y. App. Div. 1951)
Case details for

Simon v. Cohen

Case Details

Full title:HENRIETTA SIMON et al., Appellants, v. SADIE COHEN et al., as Executors…

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

Date published: Oct 15, 1951

Citations

279 App. Div. 603 (N.Y. App. Div. 1951)