Hamburger, Maxson, Yaffe, Knauer & McNally, LLP July 9, Original Content

Similar documents
EVICTION CASE INSTRUCTIONS

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

For Preview Only - Please Do Not Copy

PRENUPTIAL AGREEMENT

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

LANDLORD AND TENANT FORMS AND INSTRUCTIONS

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

EVICTION SUIT. Justice Court Pct. 2 & 4 of Midland Country, Texas 707 W. Washington Midland, Texas

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Senate Bill No. 306 Senators Ford and Hammond

Avoiding Probate with Small Estates with Real Property Packet

PETITION: EVICTION CASE CASE NO. 4LT With suit for Rent COURT DATE:

State Bar of Wisconsin Form MORTGAGE

A Bill Regular Session, 2013 HOUSE BILL 1907

PROOF OF EXECUTION BY SUBSCRIBING WITNESS WITNESS SAW EXECUTION

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

LAND TRUST AGREEMENT W I T N E S S E T H

FILING AN EVICTION LAWSUIT

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

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

Senate Bill No. 207 Committee on Judiciary CHAPTER...

CONSTRUCTION GUARANTEE AGREEMENT

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1

SHAWNEE BASS JUSTICE OF THE PEACE ERATH COUNTY, PRECINCT 1 EVICTIONS

DEED OF TRUST. County and State Where Real Property is located:

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

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

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

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

IC Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession

JUSTICE COURT CIVIL CASE INFORMATION SHEET ( )

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1

CA Foreclosure Law - Civil Code 2924:

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

DISTRICT OF COLUMBIA OFFICIAL CODE

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

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

FILED: NEW YORK COUNTY CLERK 08/26/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 08/26/2014

NC General Statutes - Chapter 47 Article 3 1

Information & Instructions: First Right Of Refusal For Purchase Of A Real Property

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

TITLE 25. RESIDENTIAL FORECLOSURE AND EVICTION LAW CHAPTER 1. SHORT TITLE, FINDINGS, AND PURPOSE

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

Petition for Eviction Based on Non-Payment of Rent

DEED OF TRUST W I T N E S S E T H:

INDIVIDUAL APPLICATION FOR HUNT COUNTY BAIL BOND BOARD LICENSE

Lowndes County Magistrate Court

IN THE THIRD JUDICIAL DISTRICT COURT, STATE OF UTAH COUNTY OF TOOELE, TOOELE DEPARTMENT

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 6:6. JUDGMENT

THREE-DAY NOTICE TO QUIT FOR NUISANCE (NRS )

New York Court of Appeals Decisions Updates

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

STEPS FOR FILING AN EVICTION LAWSUIT (PLEASE READ CAREFULLY BEFORE COMPLETING PETITION)

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 797

Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT

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

EVICTION IMPORTANT NOTICE:

Building Serv. Local 32B-J Pension Fund v 101 L.P NY Slip Op 33111(U) March 12, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Melvin

Session of HOUSE BILL No By Committee on Judiciary 2-1

Court of Common Pleas Tuscarawas County, Ohio General Trial Division : : : : : : : : : : : : : : Case No. Judge

SPUSV Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number:

NOTICE OF SMALL CLAIM

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

FORM INTERROGATORIES UNLAWFUL DETAINER

Texas Rules of Civil Procedure Part V. When it is concerning matters of law, go first to the specific then to the general

UPDATED THROUGH SEPTEMBER 9, 2011 AMENDED RESIDENTIAL LANDLORD AND TENANT ACT (STATEWIDE)

YUROK TRIBE UNLAWFUL DETAINER ORDINANCE

GENERAL INSTRUCTIONS FOR SMALL CLAIMS

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013]

REVISED STATUTES OF MISSOURI TITLE XXVIII. CONTRACTS AND CONTRACTUAL RELATIONS CHAPTER 432. CONTRACTS REQUIRED TO BE IN WRITING

NEW YORK STATE - EXECUTIVE DEPARTMENT OFFICE OF GENERAL SERVICES AGREEMENT FOR SALE OF SURPLUS REAL PROPERTY * * * SAMPLE * * *

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Justice Court Civil Cases in PANOLA County

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

State of New York Supreme Court, Appellate Division Third Judicial Department

Hamburger, Maxson, Yaffe, Knauer & McNally, LLP February 11, Original Content

CHAPTER DEEDS OF TRUST

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

JUSTICE COURT CIVIL SUITS-SMALL CLAIMS CASE

FIVE-DAY NOTICE TO QUIT FOR TENANCY-AT-WILL (NRS )

GENERAL INFORMATION FOR FILING SUIT IN JUSTICE COURT

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

IN THE SUPREME COURT OF TENNESSEE AT NASHVILLE

(Effective August 31, 2018) Cure of obvious description errors in recorded instruments.

YOU MAY FIND THESE NEW RULES in Texas Rules of Civil Procedure Part V. Rules of Practice in Justice Courts

OHIO REVISED CODE TITLE 1. STATE GOVERNMENT CHAPTER 147. NOTARIES PUBLIC

Enforcing Standard Security

IN THE CIRCUIT COURT OF ST. LOUIS COUNTY STATE OF MISSOURI ) ) ) ) ) ) ) ) ORDER AND JUDGMENT

Plaintiff, Defendants.

LIENS (770 ILCS 60/) Mechanics Lien Act.

Kroll v James 2013 NY Slip Op 31905(U) June 20, 2013 Civ Ct, NY County Docket Number: 53535/2013 Judge: Jack Stoller Republished from New York State

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

LOCAL RULES FOR EXCESS PROCEEDS CLAIMS

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:

Transcription:

HMYLAW Hamburger, Maxson, Yaffe, Knauer & McNally, LLP July 9, 2013 Original Content Standard Forms Are Standard For A Reason Getting Possession After A Tax Deed Location, Location, Location: Change Venue Standard Forms Are Standard For A Reason What is often referred to as boilerplate language or standard form is standard for very good reason. Recently a defendant husband filing for divorce learned this the hard way. In Galetta v. Galetta N.Y.3d (2013), the highest court of the state of New York was faced with a wife s claim that a prenuptial agreement she and her husband signed was invalid due to a defective acknowledgment. In a majority opinion the lower appellate court held that the certificate of acknowledgment was defective, but determined that the deficiency could be cured after-the-fact and that the notary public affidavit raised a triable question of fact as to whether the prenuptial agreement had been properly acknowledged when it was signed in 1997. A two-justice dissent in that court would have reversed and granted the wife summary judgment declaring the prenuptial agreement invalid and incurable. The Court of Appeals agreed with the dissent. New York State s Domestic Relations Law requires that an agreement made before or during the marriage shall be valid and enforceable in a matrimonial action only if such agreement is in writing, subscribed by the parties, and acknowledged or proven in the manner required to entitle a deed to be recorded. New York s Real Property Law 291 governing the recording of deeds states that a conveyance of real property on being duly acknowledged by the person executing the same, or approved as required by this chapter, may be recorded in the office of the clerk of the county were such real property is situated. The Court of Appeals recognized that the acknowledgment requirement fulfills two important purposes. First, acknowledgment serves to prove the identity of the person whose name appears on an instrument and to authenticate the signature of such person. Second, it necessarily imposes on the signer a measure of deliberation in the act of executing the document. Just as in the case of a deed where the law puts in the path of the grantor formalities to check haste and foster reflection and care

[h]ere, too, the formality of an acknowledgment underscores the weighty personal choices to relinquish significant property or inheritance rights, or to resolve important issues concerning child custody, education and care. The Court also noted that Real Property Law 292 requires that the party signing the document orally acknowledge to the notary public or other officer that he or she in fact signed the document. Real Property Law 303 precludes an acknowledgment from being taken by notary or other officer unless he [or she] knows or has satisfactory evidence that the person making it is the person described in and who executed such instrument. Real Property Law 306 also compels the notary or other officer to execute a certificate stating all the matters required to be done, known approved and to endorse or attached the certificate to the document. At the time the parties had signed the prenuptial agreement at issue, proper certificates of acknowledgment typically contained boilerplate language substantially the same as that included in the certificate accompanying the wife s signature: before me came (name of signer) to me known and known to me to be the person described in and who executed the foregoing instrument and duly acknowledged to me that s/he executed the same. The Court of Appeals noted that the language to me known and known to me to be the person described in the document satisfied the requirement that the official indicate that he or she had ascertained that the signer was the person described in the document. It further noted that the clause beginning with the words and duly acknowledged established the signer had made the requisite oral declaration. However, the certificate of acknowledgment relating to the husband s signature did not have the phrase to me known and known to me. The Court held that absent the omitted language, the certificate does not indicate either that the notary public knew the husband or had ascertained through some form of proof that he was the person described in the prenuptial agreement. New York courts have long held that an acknowledgment that fails to include a certification to this effect is defective. On the issue of whether or not this was a curable defect, the Court noted that it did not have to definitively resolve the question before it, because, even assuming it could be cured, the proof submitted by the husband was insufficient as a matter of law to raise a triable question of fact as to the propriety of the original acknowledgment procedure. The wife was, therefore, entitled to summary judgment declaring that the prenuptial agreement was unenforceable.

Getting Possession After A Tax Deed Recently, a District Court in Nassau County, in a holdover summary proceeding, enforced the statutory process of gaining possession of real property after obtaining a tax deed. Real estate taxes are considered delinquent if not paid within a specified period of time. If the taxes are not paid, after legal requirements are met (such as giving proper notice to the property owner as well as others holding an interest in the property, or by filing an action in the courts), the property is offered for sale at a public auction. At the sale, the minimum bid is generally the amount of back taxes owed plus interest, as well as costs associated with selling the property. In the event the property is not purchased, title may revert to the governmental entity that offered the property for sale. Title is generally transferred in a tax deed sale through a form of limited warranty or quitclaim deed, often referred to as a Tax Deed. New York allows for a post-sale "redemption period," whereby the former owner has a specified amount of time to reclaim the property by repaying the amount bid at auction plus a penalty. As such, purchasers of properties at tax deed sales are cautioned not to make major improvements on the property until after the redemption period has expired. Sometimes, the original owner remains in possession of the property after the deed. New York allows a swift process of obtaining possession by a warrant of eviction issued by a court in a holdover summary proceeding. In landlord/tenant law, the summary proceeding is a creation of the statute Real Property Actions and Proceedings Law Article 7. It is a mechanism for a landlord to take swift action against a tenant or occupant which remains in unlawful possession. There are two types of summary proceedings: non-payment and holdover. A holdover proceeding is maintained to remove a tenant or occupant which is holding over beyond the expiration of term. One way an occupant can hold over is after a statutory notice to terminate. In AJM RE Holdings VIII v. Cortese, a summary holdover proceeding was commenced by the purchaser of a tax deed. The District Court recognized the statutory procedures set forth in Real Property Actions and Proceedings Law where no landlord-tenant relationship had previously existed, which allows for a summary proceeding to be maintained upon a tax deed after a 10-day notice to quit has been properly served upon the previous owner. RPAPL 713, entitled Grounds where no landlord-tenant relationship exists provides, in relevant part, as follows: A special proceeding may be maintained under this article after a ten-day notice to quit has been served upon the respondent in the manner prescribed in section 735, upon the following grounds:

*** 4. The property has been sold for unpaid taxes and a tax deed has been executed and delivered to the purchaser and he or any subsequent grantee, distributee or devisee claiming title through such purchaser has complied with all provisions of law precedent to the right to possession and the time of redemption by the former owner or occupant has expired. The District Court held that [i]n order to maintain the proceeding pursuant to RPAPL 713(4), the petitioner must allege and prove: (1) that the real property involved has been sold for unpaid taxes; (2) that a tax deed was executed and delivered to the purchaser; (3) that the petitioner is the purchaser or subsequent grantee, distributee or devisee claiming through such purchaser; (4) that the petitioner has complied with all provisions of law precedent to the right of possession; and (5) that the time of redemption by the former owner or occupant has expired. Here, the District Court found that the petitioner properly alleged that it had complied with all the provisions of law precedent to the right of possession, after obtaining a tax deed from the Village of Rockville Centre, after properly serving a 10-day notice to quit upon the former owner, and after the time of redemption by the former owner had expired. Location, Location, Location: Change Venue In Panorama Catering, LTD. v. Sherwood Suffolk Co., No 650610/2013 (Sup. Ct. N.Y. Cnty., June 25, 2013) the New York County Commercial Division agreed with this firm s arguments on behalf of a landlord, and granted its motion to change venue from New York County, where the plaintiff-tenant filed the lawsuit, to Suffolk County, where the leased property at issue in the case is situated. Generally, a plaintiff can commence an action in the county in which one of the parties resides. As far as domestic corporations are concerned, residence is in the county where the corporation s principal office is located. See CPLR 503. However, when the judgment demanded would affect the title to, or the possession, use or enjoyment of, real property then venue shall be in the county in which any part of the subject of the action is situated. See CPLR 507. The CPLR, does not allow an objecting defendant to simply move to change venue right away. Instead, a defendant must follow several hyper-technical steps, or risk being permanently stuck in an improper forum.

The defendant must first make a formal written demand to the plaintiff that the action be tried in the county defendant specifies as proper. This demand must be made prior to, or along with defendant s answer to the complaint. The plaintiff then has just five days from service of the demand (plus an extra five days if served by regular mail) to either consent to the change, or reject the demand in an affidavit. Only then can the defendant make its motion to change venue. If the plaintiff failed to responded to the demand, the motion can be made in the court that the defendant specifies as proper otherwise, the motion must be made in the court plaintiff originally chose. Lastly, the defendant must act quickly; the motion to change venue must be made within 15 days of the original service of the demand. See CPLR 511. Sometimes, as in our case, this only leaves defendant with a couple days from the time it receives plaintiff s rejection in the mail to serve its motion to change venue. In this case, Panorama Catering, LTD. v. Sherwood Suffolk Co., the plaintiff-tenant rejected our demand, and served its responding affidavit on the 10 th day (the demand was served by mail). As a result, we moved in Supreme Court, New York County to change venue to Suffolk County. Plaintiff s complaint alleged that the landlord breached certain provisions of a commercial lease agreement (allegations which defendant denied) and demanded damages as well as the defendant-landlord s specific performance of certain repairs to the leased premises. Although the plaintiff-tenant attempted to characterize the action in opposition as essentially one for breach of contract and not within the purview of CPLR 507, the Court held that [c]ontrary to plaintiff s contention, its initial choice of venue in New York County, where it resides for venue purposes, was improper since the judgment demanded would affect the use or enjoyment of real property. Accordingly it is ordered that defendant s motion to change venue from New York County to Suffolk County is granted. Id. at 2 (internal citations omitted). Original Content