Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
Browse
/
New York Surrogate's Court
SS
New York Surrogate's Court
Published opinions, page 105.
Official site →
#1 Ranked Citator API
Verify citations & detect hallucinations across 29M+ references to primary authority.
Learn more
·
API docs
In re the Construction of the Will of Ga Nun
Filed
Apr 23, 1951
In re the Accounting of Landau
Filed
Apr 23, 1951
Cited
10×
In re the Probate of the Will of Robinson
Filed
Apr 20, 1951
Cited
2×
In re the Accounting of Muller
Filed
Apr 20, 1951
Cited
6×
In re the Accounting of the Public Administrator of Kings County
Filed
Apr 19, 1951
Cited
3×
In re the Estate of Sherman
Filed
Apr 18, 1951
Cited
12×
In re the Accounting of New York Trust Co.
Filed
Apr 16, 1951
Cited
1×
In re the Accounting of Delaney
Filed
Apr 13, 1951
Cited
4×
In re the Accounting of Bankers Trust Co.
Filed
Apr 11, 1951
Cited
5×
In re the Estate of Morgan
Filed
Apr 10, 1951
In re the Estate of Halprin
Filed
Apr 9, 1951
Cited
1×
In re the Accounting of Harvey
Filed
Apr 3, 1951
Cited
2×
In re the Accounting of Adolf
Filed
Apr 2, 1951
In re the Estate of Mapleson
Filed
Mar 30, 1951
In re the Accounting of Miller
Filed
Mar 28, 1951
Cited
6×
In re the Accounting of Wank
Filed
Mar 14, 1951
Cited
9×
In re the Estate of Coyle
Filed
Mar 12, 1951
Cited
6×
In re the Accounting of Brooklyn Trust Co.
Filed
Mar 7, 1951
In re the Estate of Vlachakis
Filed
Mar 5, 1951
Cited
1×
In re the Probate of the Will of Richard
Filed
Mar 2, 1951
In re the Accounting of Coppola
Filed
Feb 26, 1951
Cited
4×
In re the Accounting of Baratta
Filed
Feb 23, 1951
Cited
11×
In re the Estate of Hill
Filed
Feb 23, 1951
In re the Accounting of Reidy
Filed
Feb 21, 1951
In re the Accounting of Meyer
Filed
Feb 19, 1951
Cited
1×
In re the Estate of Williams
Filed
Feb 15, 1951
In re the Construction of the Will of Koorbusch
Filed
Feb 9, 1951
Cited
8×
In re the Accounting of Klob
Filed
Jan 29, 1951
In re the Accounting of Glenn
Filed
Jan 25, 1951
Cited
2×
In re the Construction of the Will of Greenberg
Filed
Jan 22, 1951
Cited
2×
In re the Construction of the Will of Charles
Filed
Jan 19, 1951
Cited
27×
In re the Estate of Ineson
Filed
Jan 18, 1951
Cited
1×
In re the Construction of the Will of Cortright
Filed
Jan 17, 1951
Cited
7×
In re the Accounting of President & Directors of the Manhattan Co.
Filed
Jan 17, 1951
In re the Construction of the Will of Boehm
Filed
Jan 16, 1951
In re the Accounting of Wexler
Filed
Jan 15, 1951
Cited
2×
In re the Accounting of Rothenberg
Filed
Jan 15, 1951
In re the Accounting of Lemmerman
Filed
Jan 12, 1951
Cited
8×
In re the Construction of the Will of Thorne
Filed
Jan 5, 1951
In re the Accounting of Reeb
Filed
Jan 4, 1951
Cited
3×
In re the Accounting of Dugoff
Filed
Dec 30, 1950
Cited
5×
In re the Estate of Walton
Filed
Dec 28, 1950
In re the Probate of the Will of Mullenhoff
Filed
Dec 27, 1950
In re the Estate of Bayne
Filed
Dec 26, 1950
Cited
15×
In re the Accounting of Brooklyn Trust Co.
Filed
Dec 26, 1950
Cited
2×
In re the Construction of the Will of Grant
Filed
Dec 14, 1950
In re the Accounting of Lessord
Filed
Dec 8, 1950
Cited
1×
In re the Accounting of Bank of New York & Fifth Avenue Bank
Filed
Dec 6, 1950
Cited
9×
In re the Accounting of Lane
Filed
Dec 5, 1950
In re the Accounting of Guaranty Trust Co.
Filed
Dec 5, 1950
Cited
4×
← Previous
Page 105
Next →