KLEIN v. SIGNATURE BANK, INC.

2019-05081. Index No. 502382/18.

204 A.D.3d 892 (2022)

169 N.Y.S.3d 72

2022 NY Slip Op 02536

Yoel Klein et al., Appellants, v. Signature Bank, Inc., et al., Respondents. (And a Third-Party Action.)

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

Decided April 20, 2022.


Attorney(s) appearing for the Case

Berg & David PLLC, Brooklyn, NY ( Gordon Speckhard and N. Dean Boyer of counsel), for appellants.

Meyner and Landis LLP, New York, NY ( David B. Grantz of counsel), for respondent Signature Bank, Inc.

Levine & Associates, P.C., Scarsdale, NY ( Michael Levine of counsel), for respondent Joel Horowitz.

Connolly, J.P., Christopher, Zayas and Genovesi, JJ., concur.


Ordered that the order is modified, on the law and the facts, by deleting the provision thereof denying those branches of the plaintiffs' motion which were for leave to amend the complaint to assert causes of action to recover damages for breach of fiduciary duty (proposed 11th cause of action) and breach of contract (proposed 12th and 13th causes of action), and for a declaratory judgment (proposed 20th cause of action) against the defendant Joel Horowitz, and to assert...

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