STD. PACKAGING v. AMER. TRAVELERS CLUB


42 Misc.2d 445 (1964)

Standard Packaging Corporation, Plaintiff, v. American Travelers Club, Inc., Defendant.

Supreme Court, Special Term, New York County.

February 26, 1964


Attorney(s) appearing for the Case

Spraguc, Stern, Aspland, Dwyer & Tobin and Moss, Wels & Marcus (James L. Adler, Jr., and Richard H. Wels of counsel), for defendant. Alfance & Friedman (Robert J. Schwartz of counsel), for plaintiff.


THOMAS A. AURELIO, J.

Motion brought on by defendant by order to show cause, dated January 30, 1964, to substitute the name "Gift Funding, Inc." in place of the above-named defendant is denied. This action was commenced in February, 1963, and the name of the defendant, American Travelers Club, Inc., was not changed until September 16, 1963 to "Gift Funding, Inc." Plaintiff opposes the motion and contends its...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases