WALLACE v. 600 PARTNERS CO.


205 A.D.2d 202 (1994)

In the Matter of William F. Wallace et al., as Trustees, under a Declaration of Trust Dated December 30, 1955, Respondents, v. 600 Partners Co., Appellant

Appellate Division of the Supreme Court of the State of New York, First Department.

November 10, 1994


Attorney(s) appearing for the Case

Philip H. Schaeffer of counsel (John S. Willems and Cyrus Benson, III with him on the brief; White & Case, attorneys), for appellant.

Richard C. Seltzer of counsel (Naomi B. Waltman with him on the brief; Kaye, Scholer, Fierman, Hays & Handler, attorneys), for respondents.

ROSS, J., concurs with TOM, J.; ASCH, J., concurs in a separate opinion; SULLIVAN, J. P., and ELLERIN, J., dissent in a separate opinion by ELLERIN, J.


TOM, J.

Petitioners-respondents landlords William F. Wallace and Marie Powers (the Landlords) are trustees pursuant to a Declaration of Trust dated December 30, 1955 and own the fee between 57th and 58th Streets on the westerly side of Madison Avenue, New York, New York (designated as 600 Madison Avenue [the Premises]). Respondent-appellant 600 Partners Co. (Tenant) is a New York limited partnership which leased...

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