Ferris v Kendig

Annotate this Case
Ferris v Kendig 2017 NY Slip Op 02236 Decided on March 24, 2017 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 March 24, 2017 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department
PRESENT: WHALEN, P.J., CENTRA, PERADOTTO, DEJOSEPH, AND SCUDDER, JJ.
241 CA 15-01757

[*1]ED FERRIS, PLAINTIFF-APPELLANT,

v

BENTON B. KENDIG, III, AND MICHELLE MERCIER, AS EXECUTORS OF THE ESTATE OF GEORGE MERCIER, DECEASED, AND GMC MANAGEMENT CORP., DEFENDANTS-RESPONDENTS.



ED FERRIS, PLAINTIFF-APPELLANT PRO SE.

WOODS OVIATT GILMAN LLP, ROCHESTER (F. MICHAEL OSTRANDER OF COUNSEL), FOR DEFENDANTS-RESPONDENTS.



Appeal from an order of the Supreme Court, Monroe County (Matthew A. Rosenbaum, J.), entered January 23, 2015. The order granted the motion of defendants to dismiss the complaint, dismissed the complaint and awarded defendants disbursements and attorney's fees in the amount of $3,549.

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

Entered: March 24, 2017

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.