Sheridan v Sheridan

Annotate this Case
Sheridan v Sheridan 2015 NY Slip Op 05302 Decided on June 19, 2015 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 June 19, 2015 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department
PRESENT: CENTRA, J.P., PERADOTTO, CARNI, SCONIERS, AND DEJOSEPH, JJ.
313 CA 14-00764

[*1]KELLY G. SHERIDAN, PLAINTIFF-RESPONDENT,

v

DAVID E. SHERIDAN, DEFENDANT-APPELLANT. (APPEAL NO. 2.)



PHILLIPS LYTLE LLP, BUFFALO (MICHAEL B. POWERS OF COUNSEL), FOR DEFENDANT-APPELLANT.

HANCOCK ESTABROOK, LLP, SYRACUSE (JANET D. CALLAHAN OF COUNSEL), FOR PLAINTIFF-RESPONDENT.

KELLY M. CORBETT, ATTORNEY FOR THE CHILD, FAYETTEVILLE.



Appeal from an order of the Supreme Court, Onondaga County (Kevin G. Young, J.), entered January 17, 2014. The order, among other things, directed defendant pay the sum of $44,977.34 to plaintiff's attorney.

It is hereby ORDERED that the order so appealed from is unanimously modified on the law by vacating the award of sanctions and reducing the award of attorney's fees to $38,646.79, and as modified the order is affirmed without costs.

Same memorandum as in Sheridan v Sheridan ([appeal No. 1] ___ AD3d ___ [June 19, 2015]).

Entered: June 19, 2015

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.