Pincus v. Wells

Citation826 N.Y.S.2d 423,35 A.D.3d 569,2006 NY Slip Op 09439
Decision Date12 December 2006
Docket Number2005-07331.,2005-06835.,2005-08495.,2005-06833.,2005-06209.,No. 30158/03.,30158/03.
PartiesROBERT PINCUS, Appellant, v. HELEN L. WELLS et al., Respondents.
CourtNew York Supreme Court Appellate Division

Ordered that the appeal from the order dated June 15, 2005, directing the plaintiff to pay the law firm of Reingold & Tucker the sum of $35,539, is dismissed; and it is further,

Ordered that on the Court's own motion, the notice of appeal from the order dated June 15, 2005, directing the plaintiff to pay Helen L. Wells, Esq., the sum of $24,625, and the notice of appeal from the order dated July 26, 2005 are treated as applications for leave to appeal from those orders, and leave to appeal is granted (see CPLR 5701 [c]); and it is further,

Ordered that the orders dated May 25, 2005 and July 26, 2005, and the order dated June 15, 2005, directing the plaintiff to pay Helen L. Wells, Esq., the sum of $24,625, are affirmed, and it is further,

Ordered that the judgment dated July 7, 2005 is modified, on the law and in the exercise of discretion, by deleting the sum of $35,539, and substituting therefor the sum of $26,199; as so modified, the judgment is affirmed, and the order dated June 15, 2005, directing the plaintiff to pay the law firm of Reingold & Tucker the sum of $35,539, is modified accordingly; and it is further,

Ordered that one bill of costs is awarded to the defendants appearing separately and filing separate briefs.

The appeal from the intermediate order dated June 15, 2005 directing the plaintiff to pay the law firm of Reingold & Tucker the sum of $35,539, must be dismissed because...

To continue reading

Request your trial
6 cases
  • Mees v. Buiter, 2016–07586
    • United States
    • New York Supreme Court — Appellate Division
    • September 30, 2020
    ...about that date (see CPLR 3211[a][7] ; Guggenheimer v. Ginzburg, 43 N.Y.2d 268, 275, 401 N.Y.S.2d 182, 372 N.E.2d 17 ; Pincus v. Wells, 35 A.D.3d 569, 570–571, 826 N.Y.S.2d 423 ).The allegedly defamatory statements that were published by the defendant on Facebook in March 2014, constituted ......
  • Law Offices of Ira H. Leibowitz v. Landmark Ventures, Inc.
    • United States
    • New York Supreme Court — Appellate Division
    • August 19, 2015
    ...A.D.3d 764, 764, 883 N.Y.S.2d 710, quoting Leon v. Martinez, 84 N.Y.2d at 87, 614 N.Y.S.2d 972, 638 N.E.2d 511 ; see Pincus v. Wells, 35 A.D.3d 569, 570, 826 N.Y.S.2d 423 ). Here, the counterclaim interposed by Landmark set forth facts which meet the criteria for establishing the elements o......
  • Burgos v. N.Y. Presbyterian Hosp.
    • United States
    • New York Supreme Court — Appellate Division
    • November 1, 2017
    ...to determine whether the proponent of the pleading has a cause of action, not just whether he or she has stated one (see Pincus v. Wells, 35 A.D.3d 569, 570–571, 826 N.Y.S.2d 423 ). Pursuant to CPLR 3211(a)(5), a cause of action may be dismissed "because of ... collateral estoppel ... payme......
  • Pond House, Inc. v. Inc., Index No: 31150/2013
    • United States
    • New York Supreme Court
    • July 1, 2015
    ...she has stated one (see Guggenheimer v. Ginzburg, 43 NY2d 268, 275, 372 N.E.2d 17, 401 N.Y.S.2d 182; Pincus v. Wells, 35 AD3d 569, 570, 826 N.Y.S.2d 423). Since the essential facts regarding the history of title municipal approvals and the extent of the encroachments upon defendant's proper......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT