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 118.
Official site →
#1 Ranked Citator API
Verify citations & detect hallucinations across 29M+ references to primary authority.
Learn more
·
API docs
In re the Estate of Cooper
Filed
Jun 19, 1946
In re the Accounting of Dreier
Filed
Jun 7, 1946
Cited
1×
In re the Accounting of Hamilton
Filed
Jun 7, 1946
Cited
7×
In re the Accounting of Loucks
Filed
May 24, 1946
Cited
5×
In re the Probate of the Will Edwards
Filed
May 8, 1946
Cited
3×
In re the Accounting of Marcy
Filed
May 3, 1946
Cited
1×
In re the Estate of Zinn
Filed
Apr 29, 1946
Cited
4×
In re the Probate of the Will of Aspenleiter
Filed
Apr 26, 1946
Cited
6×
In re the Estate of Provot
Filed
Apr 19, 1946
Cited
5×
In re the Accounting of Early
Filed
Apr 18, 1946
In re the Accounting of Collins
Filed
Apr 18, 1946
Cited
2×
In re the Accounting of Abbott
Filed
Apr 10, 1946
In re the Accounting of Marine Trust Co.
Filed
Apr 9, 1946
Cited
10×
In re the Accounting of Gulden
Filed
Apr 9, 1946
Cited
1×
In re the Accounting of City National Bank of Binghamton
Filed
Apr 2, 1946
Cited
5×
In re the Will of Gilleland
Filed
Mar 28, 1946
Cited
1×
In re the Estate of Astor
Filed
Mar 28, 1946
In re the Accounting of Prophet
Filed
Mar 26, 1946
Cited
2×
In re the Probate of the Will of Dutton
Filed
Mar 26, 1946
Cited
1×
In re the Accounting of Quant
Filed
Mar 25, 1946
Cited
3×
In re the Estate of Block
Filed
Mar 18, 1946
Cited
8×
In re the Will of Deininger
Filed
Mar 13, 1946
In re the Accounting of Miller
Filed
Mar 12, 1946
Cited
10×
In re the Estate of Jacoby
Filed
Mar 12, 1946
Cited
1×
In re the Accounting of Kennedy
Filed
Mar 11, 1946
Cited
5×
In re the Accounting of Lurrie
Filed
Feb 27, 1946
Cited
4×
In re the Accounting of Williams
Filed
Feb 27, 1946
Cited
2×
In re Accounting of Bank of New York
Filed
Feb 21, 1946
Cited
2×
In re the Will of Antoni
Filed
Feb 21, 1946
Cited
5×
In re the Estate of Davis
Filed
Feb 21, 1946
Cited
3×
In re the Probate of the Will of Schmitt
Filed
Feb 13, 1946
Cited
2×
In re the Accounting of Rosenblum
Filed
Feb 4, 1946
Cited
2×
In re the Estate of Campbell
Filed
Feb 1, 1946
Cited
5×
In re the Adoption of Oddo
Filed
Jan 31, 1946
Cited
5×
In re the Accounting of Aquino
Filed
Jan 21, 1946
Cited
2×
In re the Will of Green
Filed
Jan 18, 1946
Cited
2×
In re the Will of Green
Filed
Dec 28, 1945
Cited
1×
In re the Accounting of Gross
Filed
Dec 28, 1945
Cited
8×
In re the Accounting of Eckert
Filed
Dec 22, 1945
Cited
4×
In re the Estate of Hohm
Filed
Dec 20, 1945
Cited
1×
In re the Estate of Defino
Filed
Dec 20, 1945
Cited
4×
In re the Accounting of Dreyfus
Filed
Dec 18, 1945
Cited
11×
In re the Estate of Buehler
Filed
Dec 14, 1945
Cited
21×
In re the Will of Steinhauser
Filed
Dec 14, 1945
Cited
2×
In re the Accounting of Central Hanover Bank & Trust Co.
Filed
Dec 11, 1945
Cited
2×
In re the Accounting of Lincoln Rochester Trust Co.
Filed
Nov 30, 1945
Cited
6×
In re the Estate of Morrisroe
Filed
Nov 28, 1945
Cited
1×
In re the Will of Lyman
Filed
Nov 26, 1945
Cited
2×
In re the Will of Shepard
Filed
Nov 21, 1945
Cited
1×
In re the Probate of the Will of Berman
Filed
Nov 19, 1945
Cited
3×
← Previous
Page 118
Next →