Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Similar documents
Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Public Admin. of Bronx County v 485 E. 188th St. Realty Corp NY Slip Op 33913(U) March 17, 2010 Supreme Court, Bronx County Docket Number:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Matter of Guillory v Hale 2015 NY Slip Op 30446(U) March 30, 2015 Sup Ct, Albany County Docket Number: Judge: Jr., George B.

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Allaggio v City of New York 2014 NY Slip Op 32294(U) August 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Riverbay Corp. v City of New York 2015 NY Slip Op 30590(U) March 9, 2015 Sup Ct, Bronx County Docket Number: /12 Judge: Mark Friedlander Cases

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Matter of Stone v New York City Loft Bd NY Slip Op 33625(U) September 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Matter of AAC Auto Serv. v New York State Dept. of Motor Vehs NY Slip Op 30238(U) January 22, 2016 Supreme Court, Bronx County Docket Number:

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

New York Greek Am/Atlas Soccer Team, Inc. v Astoria Blvd NY Slip Op 33097(U) November 7, 2014 Supreme Court, Queens County Docket Number:

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

Gould v Fort 250 Assoc., LLC 2018 NY Slip Op 33248(U) December 14, 2018 Supreme Court, New York County Docket Number: /17 Judge: Robert D.

416 Mgt. LLC v Tax Commn. of N.Y NY Slip Op 30697(U) March 19, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Lori S.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Pena v Jane H. Goldman Residuary Trust No NY Slip Op 32630(U) December 2, 2016 Supreme Court, Bronx County Docket Number: /2015 Judge:

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Jaysons Holding Co. v White House Owners Corp NY Slip Op 30619(U) March 17, 2010 Suprme Court, Nassau County Docket Number: 18188/09 Judge:

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

Transcription:

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: 303360/2013 Judge: Alison Y. Tuitt Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] FILED May 08 2014 Bronx County Clerk NEW YORK SUPREME COURT----------COUNTY OF BRONX IA-5 LUTEN and SANCO GENERAL A.RE CORP., INDEX NUMBER: 303360/2013 Plaintiffs, -against- THE CITY OF NEW YORK, Present: HON. ALISON Y. TUITT Justice Defendant. The following papers numbered 1to4, Read on this Plaintiffs' Order to Show Cause to Remove Tax Lien and Defendant's Motion to Dismiss the Complaint On Calendar of 1/13/13 Order to Show Cause-Exhibits, Affidavit and Affirmation. 1,, _ Notice of Motion - Affirmation and Exhibits 2 --------=----------~ Reply Affirmations 3 4 Upon the foregoing papers, plaintiffs' Order to Show Cause to remove a tax lien and rescinding any sale which may have taken place and defendant's motion to dismiss the complaint are consolidated for purposes of this decision. For the reasons set forth herein, plaintiffs' Order to Show Cause is denied and defendant's motion to dismiss the Complaint is granted. Plaintiffs commenced this action seeking to enjoin or rescind a tax lien sale that occurred on May 17, 2013. Plaintiff Sanco General Delaware Corp. was the triple net lessee of the property known as 360 West 253rd Street (Block 5837, Lot 3710) in Bronx County under a 99 year lease agreement in effect from April 15, 1986 through May 9, 2012 when the sole shareholder, plaintiff Sandra Galuten (hereinafter "Galuten") assigned the lease to herself. The owner of the property is Villanova Heights, Inc. Plaintiffs allege that the Court should 1

[* 2] Flq:o May 08 2014 Bronx County Clerk reverse the City of New York's (hereinafter "City") tax lien sale on the property because Galuten is eligible to receive a Senior Citizen Homeowner's Exemption (hereinafter "SCHE") and that the Court should order an accounting of the amount of tax arrears because the assessed taxes for the property has contained errors for years. Pursuant to the New York City Administrative Code 11-319, a tax lien was sold on the subject property on May 17, 2013, in the amount of $1,883,764.44, representing tax arrears for the years 1995 through 2013. Plaintiffs state that the premises was abandoned property located on land owned by Manhattan College. Plaintiff Galuten states that pursuant to a lease dated April 1, 1986, she and her husband executed a triple net lease intending to give themselves all benefits of ownership. Plaintiff concedes that they were responsible for all taxes, without exception. Plaintiff contends that there have been issues related to the taxation of the property and believes that there are outstanding issues with respect to the proper amount of taxes due. Plaintiff alleges that when they first entered into the lease, they leased a portion of Block 5837, Lot 3701 and a smaller portion of Block 5839, Lot 4018. However, argues plaintiff, while they did not lease the entirety of the former block, they were taxed on it from the outset of their lease in 1987. Plaintiff also alleges that there was confusion regarding taxation of the smaller lot. Plaintiff states that the 19% daily compounding of interest is based on erroneous sums. Plaintiff argues that pursuant to the lease, they were to be granted title to the property in 1997 but title was not delivered to them. Plaintiff states that she and her husband fell behind on their taxes when her husband got sick in the late 1990's, and her husband passed away in 2007. Since that time, plaintiff has been trying to sell the house but has encountered difficulty from the current owner Villanova Heights, Inc. Plaintiff argues that because she was never granted title to the property, she has been unable to obtain financing to pay the back taxes and sell the property. Plaintiff is currently in litigation with Villanova Heights, Inc. and in her Answer to that lawsuit has alleged counterclaims for delivery of title. Plaintiff states that the original corporation owner, SGD Corp., has been dissolved by proclamation (In 2008, the name of the corporation wa8 changed to Sanco General Delaware Corporation. Plaintiff further states that as the sole shareholder of the former SGD Corp, in winding up the affairs of the corporation, she transferred the lease to her name. Plaintiff alleges that a tax lien sale could impose serious hardship on her as she is 74 years old and her sole source of income is from Social Security, from which she receives $27,150.00 annually. She states that she is entitled to a senior citizen exemption from a tax sale because her annual income falls below a certain amount. 2

[* 3] FIL!=D May 08 2014 Bronx County Clerk Section 11-319( a) of the Administrative Code only excludes liens from sale if the real property "is receiving an SCHE exemption pursuant to section 11-245.3." Defendant City argues that Galuten was not receiving a SCHE at the time of the lien sale, and that she never received or was entitled to receive a SCHE exemption. City requests that the Court take judicial notice of the Complaint filed in Villanova Heights, Inc., f/k/a Chapel Farm Estates, Inc. v. SGD Corporation, Keith Galuten and Sandra Galuten, Index No. 305469/2010, pending in Supreme Court, Bronx County. City argues that Villanova Heights, Inc. is suing plaintiff because they have failed to keep current and pay the real property taxes due and owing on the property. As a result, Villanova Heights, Inc. seeks to terminate the lease agreement and obtain possession of the property because it is the fee owner of the property. Real Property Tax Law 467 provides that "[r]eal property owned by one or more persons, each of whom is sixty-five years of age or over... shall be exempt from taxes on real estate to the extent of fifty per centum of the assessed valuation thereof." This fifty per centum partial exemption, known as the Senior Citizens Homeowner' s Exemption, cannot be granted to any aged applicant whose income for the year preceding the application exceeds $29,000.00, though lesser exemptions are available for applicants whose income is as high as $37,400.00, pursuant to Administrative Code l 1-245(3)(b). Moreover, the aged applicant must have title to the property in his or her own name. Plaintiff first applied for a SCHE on August 2, 2011, which was denied by New York State Department of Taxation and Finance (hereinafter "DOF") on or about August 16, 2012, on the grounds that she failed to submit any documentation regarding her identity, age or income. The DOF letter advised plaintiff of her right to appeal the decision of the New York City Tax Commission (hereinafter "Tax Commission") within 20 days from the date of the letter of denial. Plaintiff again applied for a SCHE on February 19, 2013, and by letter dated March 28, 2013, DOF requested proof of ownership of the property. Having not received sufficient proof, by letter dated May 23, 2013, DOF denied plaintiffs application because she was not the owner of the property. DOF advised in its letter of plaintiffs right to appeal the decision within 20 days of the date of the letter. Plaintiff did not appeal. Defendant City argues that plaintiff Galuten cannot now maintain in the instant action that she qualified for a SCHE exemption as she failed to exhaust her administrative remedies by appealing the DOF determinations. City further argues that because SCHE is a partial exemption, even if plaintiff had appealed to 3

[* 4] FILED May 08 2014 Bronx County Clerk the Tax Commission and was unsuccessful, her only judicial recourse would be to commence an Article 7 special proceeding pursuant to the Real Property Tax Law, not a plenary action as she has brought here. Additionally, City argues that plaintiffs claims of significant irregularities in the amount of taxes due is without merit. The claim spans the years 1995 through 2013, and yearly real property tax assessments are subject to both administrative and, subsequently, judicial review. However, plaintiff never sought the aforementioned relief. City contends that this action is improper to challenge the unpaid real property tax assessments. Real Property Tax Law 700(1) provides that "[a] proceeding to review an assessment ofreal property shall be brought as provided in this article unless otherwise provided by law." The exclusive remedy for judicial review of the amount of an assessment is a tax certiorari proceeding under Article 7 of the Real Property Tax Law. Niagara Mohawk Power Corp. v. City School District of City of Troy, 59 N.Y.2d 262, 268 (1983). A condition precedent to commencing an Article 7 proceeding is that a party claiming to be aggrieved by a real property tax assessment must first seek redress before the Tax Commission. Pursuant to the New York City Charter 163(f) and Rules of the City of New York 37-01, as a condition precedent for the Tax Commission to review a DOF final determination, a taxpayer on a class of property like the subject property would have to first file an application for correction of an assessment with the Tax Commission by March 15th of the tax year to be reviewed. In the instant action, plaintiffs never filed the application for each tax years between 1995 and 2013. Pursuant to the New York City Charter 166, to commence a judicial proceeding to review a DOF determination, a taxpayer must commence an Article 7 proceeding before October 25 of the year after the determination by the Tax Commission was made. Plaintiffs never did. Under the Real Property Tax Law 702(3), the failure to properly commence a proceeding within the required time period "shall constitute a complete defense to the petitioner and the petition will be dismissed. City argues that any Article 7 proceedings are now time barred. With respect to plaintiffs claim that she should have been granted title to the property in 1997, there is litigation regarding that issue in the Villanova Heights, Inc. action against plaintiffs herein. City argues that had plaintiffs truly been concerned that their lack of title prevented them from obtaining financing to pay the back taxes during the ensuing 14 years, they would have sought resolution of that issue. Resolution is now sought but not by plaintiffs but by Villanova Heights, Inc. Plaintiffs did not raise the issue until Villanova 4

[* 5] FILED May 08 2014 Bronx County Clerk Heights, Inc. sought possession of the property in 2010 because plaintiffs had failed to keep current with the real property taxes. When a party moves to dismiss based on legal insufficiency, there is no obligation to show evidentiary facts to support the allegations of the complaint. Generally, on a motion to dismiss made pursuant to C.P.L.R. 3211, the court must "accept the facts as alleged in the complaint as true, accord plaintiffs the benefit of every possible favorable inference, and determine only whether the facts as alleged fit into any cognizable legal theory". Leon v. Martinez, 84 N.Y.2d 83 (1994). Defendant City has moved pre-answer, to dismiss plaintiffs' complaint. On a motion to dismiss pursuant to C.P.L.R. 321 l(a)(7), the Complaint survives when it gives notice of what is intended to be proved and the material elements of each cause of action. Revello v. Orofino Realty Co.. Inc. 40 N.Y.2d 633 (1976); Underpinning & Foundation Construction v. Chase Manhattan Bank, 46 N.Y.2d 459 (1979). Furthermore, on a motion to dismiss for legal insufficiency, it is proper to consider the facts in an opposing party's affidavit for the limited purpose of sustaining the pleading. Ackerman v. Ackerman, 462 N.Y.S.2d 657 (1st Dept.1983). In reviewing plaintiffs' Complaint, this Court accepts the facts as alleged as true and accords plaintiff the benefit of every possible favorable inference. In determining whether the facts as stated by plaintiffs fit into the cognizable legal theories alleged, this Court finds that it does not. This Court lacks subject matter jurisdiction over plaintiffs' claim that she is entitled to a SCHE for the property. Plaintiff Galuten asserts that she is pursuing an administrative challenge to DOF's denial of her most recent application to the Tax Commission. Plaintiffs' counsel states that her appeal was timely filed on June 12, 2013 and, pursuant to his conversation with the Tax Commission by telephone, he was advised that the appeal is still pending. Since the Tax Commission has not yet ruled on plaintiffs' appeal on the issue of whether she is entitled to a SCHE, this action is improper as plaintiff has not exhausted her administrative remedies regarding the property's 2012/2014 real property tax assessment. It would be premature for this Court to rule on whether the property qualified for a SCHE at the time of the lien sale while Galuten's appeal to the Tax Commission is still pending. See, Watergate II Apartments v. Buffalo Sewer Authority, 46 N.Y.S2d 52, 57 (1978)(0ne who objects to the act of an administrative agency must exhaust available remedies before being permitted to litigate in a Court of law). Moreover, should plaintiff exhaust her administrative remedies and the Tax Commission denies her appeal, her recourse would be to commence an Article 7 proceeding pursuant to the 5

[* 6] " FILED May 08 2014 Bronx County Clerk Real Property Tax Law. Accordingly, plaintiffs' Order to Show Cause to remove the tax lien for the subject property and to rescind the sale of the tax lien is denied and defendant's motion to dismiss the Complaint is granted. Dated: ~ 2J.f' f It./ This constitutes the decision and order of this Court../J '(_ 1._u (_/ 7 k<-f-1_,/y!l Hon. Alison Y. Tuitt 6