Joseph I. Simon v. Jacob Vogel Et Al. Joseph I. Simon v. Jacob Vogel Et Al.

Joseph I. Simon v. Jacob Vogel Et Al‪.‬

NY.45888; 191 N.Y.S.2d 248; 9 A.D.2d 63 (1959)

    • CHF 1.00
    • CHF 1.00

Beschreibung des Verlags

[9 A.D.2d 63 Page 64] Pursuant to the terms of a partnership agreement which gave the parties the right to terminate the partnership by 90 days'
notice in writing, plaintiff served such a notice on February 28, 1958, effective May 28, 1958. Thereafter, attempts by the
parties to agree upon a distribution of the partnership assets failed. Plaintiff then brought an action in February, 1959
for specific performance of the dissolution agreement, for an injunction restraining defendants from doing anything destructive
of the partnership assets, for the appointment of a receiver and for an accounting. In that action plaintiff moved for the
appointment of a temporary receiver and defendants, in addition to opposing such relief, cross-moved to stay the action pending
arbitration.

GENRE
Gewerbe und Technik
ERSCHIENEN
1959
6. Oktober
SPRACHE
EN
Englisch
UMFANG
3
Seiten
VERLAG
LawApp Publishers
GRÖSSE
61.7
 kB

Mehr Bücher von Supreme Court of New York

Matter Emily F. Ramos v. Department Mental Hygiene State New York Et Al. Matter Emily F. Ramos v. Department Mental Hygiene State New York Et Al.
1970
Hwesu S. Murray Hwesu S. Murray
1991
Bsl Development Corp. Bsl Development Corp.
1991
Matter West Branch Conservation Association v. Planning Board Matter West Branch Conservation Association v. Planning Board
1991
Alberta Horton Et Al. v. City Schenectady Alberta Horton Et Al. v. City Schenectady
1991
Joyce Schumacher Et Al. v. Lutheran Community Services Joyce Schumacher Et Al. v. Lutheran Community Services
1991