arrow left
arrow right
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
						
                                

Preview

FILED: JEFFERSON COUNTY CLERK 07/25/2019 08:15 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 07/25/2019 STATE OF NEW YORK SUPREME COURT COUNTY OF JEFFERSON KENNETH MILLER, NOTICE OF MOTION Plaintiff, Index No. EF2018-00001369 v. RJI No. CHARLES PETER HUNKELE, JR., and Assigned Justice: DAVID STROTHERS, Hon. James P. McClusky, J.S.C. Defendants. Motion by: Defendant David Strothers Date, Time and Place of Motion: August 22, 2019 at 9:30 a.m. in the forenoon at the Supreme Court of the County of Jefferson, Dulles 10* State Office Building, Floor, 317 Washington Street, Watertown, New York 13601. Object of Motion: An Order and Judgment pursuant to CPLR 3212: a) Dismissing each cause of action of the Amended Complaint; and b) Directing the cancellation of a Notice of Pendency against Defendant's property filed with the Jefferson County Clerk on June 3, 2019; and c) Granting such other and further relief as the Court deems just and proper. Supporting Papers: a) Affirmation of Robert J. Slye, Esq. dated July 25, 2019, with exhibits; and b) All prior pleadings and proceedings. Responding Papers: Demand is hereby made that responsive papers be served at least seven (7) days prior to the return date pursuant to CPLR 2214(b). Defendants further specifically demand that any cross-motion in this matter be made at least seven (7) days before the 1 of 2 FILED: JEFFERSON COUNTY CLERK 07/25/2019 08:15 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 07/25/2019 return date. If service of cross-motion is by mail, such cross-motion must be served at least ten (10) days before the return date. Dated: July 25, 2019 Robert J. Slye, Es SLYE LAW OFFICES, P.C. Attorneys for Defendant David Strothers Office and P.O. Address 104 Washington Street Watertown, New York 13601 Telephone No.: (315) 786-0266 TO: Thomas P. Givas, Esq. Pappas, Cox, Kimpel, Dodd & Levine, P.C. Attorneys for Plaintiff 614 James Street, Suite 100 Syracuse, New York 13203-2000 Telephone No.: (315) 472-4481 Mitchell J. Katz, Esq. Barclay Damon, LLP Attorneys for Defendant Charles Peter Hunkele, Jr. Barclay Damon Tower 125 E. Jefferson Street Syracuse, New York 13202 Telephone No.: (315) 413-7114 2 2 of 2