BASU v. ALPHABET MGT. LLC

14771 651340/10

127 A.D.3d 450 (2015)

8 N.Y.S.3d 273

2015 NY Slip Op 03034

SHEKHAR BASU, Respondent, v. ALPHABET MANAGEMENT LLC et al., Appellants.

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

Decided April 9, 2015.


Order, Supreme Court, New York County (Saliann Scarpulla, J.), entered July 10, 2014, which, insofar as appealed from, denied defendants' motion for summary judgment dismissing the causes of action for breach of contract and unjust enrichment, unanimously modified, on the law, to grant the motion as to the breach of contract and unjust enrichment causes of action relating to the alleged PIPE agreement and PIPE transactions and as to the breach of contract cause of action...

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