arrow left
arrow right
  • Wayne Norton v. Robert Norton, Bruce NortonReal Property - Other (Partition) document preview
  • Wayne Norton v. Robert Norton, Bruce NortonReal Property - Other (Partition) document preview
  • Wayne Norton v. Robert Norton, Bruce NortonReal Property - Other (Partition) document preview
  • Wayne Norton v. Robert Norton, Bruce NortonReal Property - Other (Partition) document preview
						
                                

Preview

FILED: ONONDAGA COUNTY CLERK 12/04/2023 09:34 AM INDEX NO. 008543/2020 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 12/04/2023 STAIE OF NEW YORK ONONDAGA COUNTY SUP REME COTJRT WAYNE NORTON INDEX #: 008543/2020 Plaintiff (s) ORDER ROBERT NORTON AND BRUCE NORTON Defendant (s) Roger W. Bradley, Esq. Melvin & Melvin, PLLC 217 South Salina Street, 7th Fl Syracuse, New York 13202 Attomey for Plaintiff: Wayne Norton Francesco Fabiano, Esq. Fabiano Law. PC 5640 E. Taft Rd., #2025 Syracuse, New York 13220 Attomey for Defendant: Robert Norton Richard H. Jarvis, Esq. 74 State Street Phoenix. NY 13135 Attomey for Defendant: Bruce Norton WHERI,AS certain disputes and controversies have arisen between the parties hereto with regards to real property located at 105 Yager Drive, Liverpool, NY; WHEREAS an action was commenced by WAYNE on December 15,2020, and which action was venued in Onondaga Cunty Supreme Court and which is captioned: WAYNE NORTON, Plaintiff, vs. ROBERT NORTON and BRUCE NORTON bearing lndex Number 008543/2020, and WHEREAS Robert Norton Answered and interposed a Counterclaim against Wayne Norton on January 27 ,2021, and WHEREAS Bruce Norton Answered and submitted and interposed a general Answer on January 7,2021. WHEREAS by AMENDED DECISION & ORDER of Court dated November l4,Z022,the Court directed that the property be listed and sold by the parties. WIIEREAS the property was sold on May 19, 2023, for the sum of 9160,000.00, with proceeds recovered from the sale in the amount of $ I 3 1,880.64. 1 of 2 FILED: ONONDAGA COUNTY CLERK 12/04/2023 09:34 AM INDEX NO. 008543/2020 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 12/04/2023 WHEREAS a dispute arose as to the distribution of said sum of $131,880.64 received from the sale ofthe property. WHEREAS the parties have since concluded that it is in its best interests to avoid the time, expense, burden and uncertainty ofpotentially protracted litigation by settling this matter on the terms set forth in a Confidential Settlement Agreement and Release, duly executed by the parties, a copy of which the Court has reviewed. NOW it is hereby ORDERED that the funds may be disbursed to the parties pursuant to the terms and conditions set out in the Conlidential Settlement Agreement and Release, as follows: Proceeds from Sale: $131,880.64 s2,276.34 - Robert Norton - Carrying Charges $950.00 - Richard Jarvis - Closing Fee s120.00 - Richard Jarvis Closing Expenses s2,250.00 - Richard Jarvis - Regarding requested non-closing time fees $126,284.30 Remaining Proceeds from Sale - To be allocated and made payable as follows: $42,094.76 - Fabiano Law, PC o/b/o Robert Norton 542,094.77 - Melvin & Melvin o/b/o Wayne Norton $42.094.77 - OBO Bruce Norton Based on the agreed upon allocation ofthe sale proceeds as indicated above, checks shall be issued as follows and forwarded to each party's respective counsel. CHECKS to BE ISSUEDAS FOLLOWS: $44"371.11 - Payable to Fabiano Law, PC o/b/o Roberl Norton - (This represents the carrying charges of $2,276.34 plus the $42,094.7 6.) $42,094.77 - Payable to: Melvin & Melvin o/b/o Wayne Norton 542,094.77 - OBO Bruce Norton It is further, ORDERED that within l5 calendar days of the distribution of the funds, Plaintiffshall further with prejudice ofthe instant action. cause to be filed, a stipulation of discontinuance IT IS SO ORDERED. ENTER December 2023 Oswego, New York &. HON. GREGORY R. GILBERT SUPREME COURT JUSTICE 2 of 2