Matter of El-Roh Realty Corp. (Schwimmer)

Annotate this Case
Matter of El-Roh Realty Corp. 2010 NY Slip Op 05103 [74 AD3d 1801] June 11, 2010 Appellate Division, Fourth Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. As corrected through Wednesday, August 25, 2010

In the Matter of the Dissolution of El-Roh Realty Corp. Philippe R. Schwimmer, Individually and as Holder of Fifty Percent of the Outstanding Voting Shares of El-Roh Realty Corp., Appellant; Joan Roth et al., Respondents. In the Matter of the Dissolution of El-Roh Realty Corp. Philippe R. Schwimmer, Individually and as Holder of Fifty Percent of the Outstanding Voting Shares of El-Roh Realty Corp., Appellant; Joan Roth et al., Respondents. (Appeal No. 2.)

—[*1] Mackenzie Hughes LLP, Syracuse (Carter H. Strickland of counsel), for petitioner-appellant.

Woods Oviatt Gilman LLP, Rochester (William G. Bauer of counsel), for respondents-respondents.

Appeal from an order of the Supreme Court, Onondaga County (Donald A. Greenwood, J.), entered October 8, 2009 in a proceeding pursuant to Business Corporation Law article 11. The order denied the motion of petitioner for, inter alia, a declaration with respect to the effect of a certain amendment of the shareholders' agreement.

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

Same memorandum as in Matter of El-Roh Realty Corp. (74 AD3d 1796 [*2][2010]). Present—Martoche, J.P., Smith, Centra, Sconiers and Pine, JJ.

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.