Croisdale v Weed

Annotate this Case
Croisdale v Weed 2016 NY Slip Op 03617 Decided on May 6, 2016 Appellate Division, Fourth Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law ยง 431. This opinion is uncorrected and subject to revision before publication in the Official Reports.

Decided on May 6, 2016 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department
PRESENT: SMITH, J.P., CARNI, LINDLEY, CURRAN, AND TROUTMAN, JJ.
329 CA 15-01480

[*1]SANDRA J. CROISDALE AND LAWRENCE CROISDALE, PLAINTIFFS-RESPONDENTS,

v

ROBERT R. WEED AND LYOLA B. WEED, DEFENDANTS-APPELLANTS. (APPEAL NO. 2.)



HAGELIN KENT LLC, BUFFALO (SEAN SPENCER OF COUNSEL), FOR DEFENDANTS-APPELLANTS.

GRECO TRAPP, PLLC, BUFFALO (DUANE D. SCHOONMAKER OF COUNSEL), FOR PLAINTIFFS-RESPONDENTS.



Appeal from an order of the Supreme Court, Niagara County (Matthew J. Murphy, III, A.J.), entered June 18, 2015. The order denied the motion of defendants for leave to renew their motion for summary judgment.

It is hereby ORDERED that the order so appealed from is unanimously affirmed without costs.

Same memorandum as in Croisdale v Weed ([appeal No. 1] ___ AD3d ___ [May 6, 2016]).

Entered: May 6, 2016

Frances E. Cafarell

Clerk of the Court



Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.