Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Similar documents
Broadway Greystone LLC v Rodriguez 2015 NY Slip Op 30332(U) March 13, 2015 Civil Court of the City of New York, New York County Docket Number:

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

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

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.

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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.

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Amendment to Occupancy Agreement

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

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

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF BRONX: PART S Index No.: L&T 37496/12. Petitioner. Respondent.

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

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

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

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

Emigrant Bank v Materre 2015 NY Slip Op 30532(U) March 24, 2015 Supreme Court, Kings County Docket Number: /14 Judge: Debra Silber Cases posted

Rivers v Rhea 2010 NY Slip Op 31894(U) July 15, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen A. Rakower Republished

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Weinberg Holdings LLC v Ruru & Assoc. LLC 2013 NY Slip Op 30402(U) February 25, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Gapihan v Hemmings 2012 NY Slip Op 33750(U) May 22, 2012 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

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

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

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

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

NYC Media III LLC v M & I Pushcart, Corp NY Slip Op 30598(U) March 11, 2019 Supreme Court, Queens County Docket Number: LT /QU Judge:

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.

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

Matter of Neumann v Neuman 2013 NY Slip Op 33780(U) July 11, 2013 Supreme Court, New York County Docket Number: /02 Judge: Joan A.

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond 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.

Kos P. St. Realty Corp. v Elw, Inc NY Slip Op 31092(U) June 26, 2015 City Court of Peekskill Docket Number: LT Judge: Reginald J.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Ortiz v New York City Hous. Auth NY Slip Op 31213(U) April 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Andrea

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

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

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

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Lowndes County Magistrate Court

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

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: /16 Judge: Nancy M.

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:

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION TWO A146745

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Ramos v 4-6 West 105th St. Hous. Dev. Fund Corp NY Slip Op 33710(U) December 30, 2013 Sup Ct, New York County Docket Number: /11 Judge:

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK x

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

21 GCA REAL PROPERTY CH. 21 FORCIBLE ENTRY AND DETAINER

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

COMMERCIAL LANDLORD S REMEDIES FOR TENANT S BREACH. Written by: THOMAS M. WHELAN

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.

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:

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

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.

Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G Judge: Margaret C.

Moriano v Provident N.Y. Bancorp 2010 NY Slip Op 34037(U) August 23, 2010 Supreme Court, Orange County Docket Number: Judge: Elaine Slobod

30 Broadway, LLC v Grand Cent. Dental Group LLP 2011 NY Slip Op 34258(U) January 7, 2011 Supreme Court, Nassau County Docket Number: /08 Judge:

Garaventa v Arco Wentworth Mgt. Corp NY Slip Op 32637(U) August 25, 2010 Supreme Court, Richmond County Docket Number: /05 Judge: Joseph

ARIZONA REVISED STATUTES TITLE 33. PROPERTY CHAPTER 3. LANDLORD AND TENANT

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

Chen v R & K 51 Realty Inc NY Slip Op 31526(U) August 13, 2015 Supreme Court, Kings County Docket Number: /2014 Judge: Carolyn E.

Equinox Hudson St., Inc. v Hudson Leroy LLC 2015 NY Slip Op 31917(U) October 9, 2015 Supreme Court, New York County Docket Number: /12 Judge:

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

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:

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

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.

Smith v Sears Holding Corp NY Slip Op 32426(U) December 23, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert D.

Tunne v Halpern 2017 NY Slip Op 32302(U) October 27, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Jennifer G.

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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.

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.

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 98-CV-1726 FIRST NATIONAL BANK OF CHICAGO, APPELLEE.

Corner 49 LLC v Santander Bank, N.A NY Slip Op 33311(U) December 11, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Leon

Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

APPEAL A FORCIBLE DETAINER JUDGMENT

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

DISTRICT OF COLUMBIA COURT OF APPEALS BOARD ON PROFESSIONAL RESPONSIBILITY REPORT AND RECOMMENDATION OF THE BOARD ON PROFESSIONAL RESPONSIBILITY

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

Transcription:

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T 59692/2014 Judge: Sabrina B. Kraus 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] CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK: HOUSING PART R X HORSESHOE REALTY, LLC, Petitioner-Landlord HON. SABRINA B. KRAUS DECISION & ORDER -against- Index No.: L&T 59692/2014 JAHED MEAH 145 Orchard Street, Apt. 3 New York, NY 10002 Respondent-Tenant JOHN DOE and/or JANE DOE NIMA YAMINI Respondents-Undertenants X BACKGROUND This summary holdover proceeding was commenced by HORSESHOE REALTY, LLC, (Petitioner) against JAHED MEAH (Respondent) the rent-stabilized tenant of record, and NIMA YAMINI (Yamini) seeking to recover possession of 145 Orchard Street, Apt. 3, New York, NY 10002 (Subject Premises) based on the allegation that Respondent has sublet the Subject Premises to Yamini and engaged in profiteering in connection with said sublet. PROCEDURAL HISTORY Petitioner issued a Notice of Termination dated March 10, 2014, asserting that Respondent sublet the Subject Premises to Yamini for a period commencing January 2014, and continuing to through and including the date of the notice, and that Respondent collected $1200 1

[* 2] per month during this period, when the legal rent for the Subject Premises is $724.40. The petition is dated March 26, 2014, and the proceeding was initially returnable on April 8, 2014. On the initial court date, the proceeding was adjourned on Petitioner s request, because Petitioner was not ready for trial. A trial date was set for May 9, 2014. On May 9, 2014, Respondent failed to appear, and the court (Katz, J) proceeded with an inquest. At the inquest, Petitioner discontinued the proceeding as against the undertenants and obtained a judgment of possession as against Respondent. Respondent made an ex parte application to the inquest court to vacate the default by order to show cause on May 12, 2014, Respondent stated he had failed to appear because he was sick and further stated They did not send me 1 months rent. They sent last month with this month. The court declined to sign the order to show cause, finding that the application lacked merit. On May 16, 2015, Respondent returned to court and again made an ex parte application for the court to sign an order to show cause and vacate the default judgment. Respondent asserted that he had been very sick on the court date, and that he had not been subletting to Yamini, but that Yamini was his roommate. Judge Kaplan signed the order to show cause and it was returnable on May 28, 2014. Petitioner failed to appear on that date, the motion was adjourned to June 17, 2014, and a post card was sent to Petitioner to appear. On June 17, 2014, the motion was denied by the court (Katz, J), who found that Respondent had failed to assert a meritorious defense. On July 10, 2014, Respondent again moved to vacate the default judgment. Respondent again asserted he had been ill and cited First Hudson Capital LLC v Seaborn (54 AD3d 251)for 2

[* 3] the proposition that profiteering against a roommate, rather than subletting, did not support a cause of action for eviction and therefore that he had asserted a meritorious defense. Judge Stoller signed the order to show cause indicating that he viewed it either as a motion to reargue or as a motion to extend the stay on the eviction. The motion was denied on the return date of July 21, 2014, based on Respondent s failure to appear in support of the motion. On the same date, Respondent again made an application for the court to sign a fourth order to show cause, asserting the identical claims and adding that he had been late in appearing for his court date earlier that day because he was fasting for religious reasons. The motion was denied by the court on the return date of July 30, 2014, who noted that the identical arguments had already been rejected by the court in a prior ruling. Respondent appealed the June 17, 2014 order denying his request to vacate the default. The warrant of eviction issued August 26, 2014. On September 4, 2014, Respondent again moved for the court to sign an order to show cause vacating the default judgment, Respondent repeated earlier assertions and added that Yamini had been in possession for less than 30 days, that funds had been returned to Yamini and a copy of the written agreement between Yamini and Respondent was annexed. The court (Cohen, J) declined to sign the order to show cause. On October 29, 2014, the Appellate Term granted Respondent s motion for a stay pending appeal [2014 NY Slip Op 8819(U)]. On December 2, 2014, Petitioner s motion to vacate the stay was granted pursuant to a conditional order requiring Respondent to pay past due use and occupancy and perfect his appeal by the March 2015 term [2014 NY Slip Op 91451(U)]. On March 26, 2015, The Appellate Term reversed Judge Katz order, vacated the default and 3

[* 4] remanded the matter to Civil Court for further proceedings [47 Misc3d 127(A)]. The Appellate Term held that Respondent had raised a meritorious defense by asserting that Yamini was a roommate, rather then a subtenant. On April 30, 2015, Petitioner moved for an order restoring the proceeding to the calendar for trial. On said date, counsel for Respondent appeared, and the motion was granted by the court (Milin, J) to the extent of restoring the proceeding to the calendar on June 10, 2015, and giving Respondent until May 20, 2015 to file an answer or move for other relief. On June 10, 2015, Respondent moved for an order dismissing the proceeding or alternatively for leave to file an answer. On June 29, 2015, the court (Milin, J) issued an order denying the motion to dismiss, finding that the predicate notice was valid and directing Respondent to file an answer excluding the defenses already ruled upon by the court. The proceeding was restored to the calendar on July 28, 2015. On July 28, 2015, Respondent filed an answer asserting a general denial and that Yamini was a roommate and not a subtenant. On September 17, 2015, the proceeding was transferred to Part X for assignment to a trial judge. On October 15, 2015, the proceeding was assigned to Part R for trial. The trial took place and the court reserved decision. FINDINGS OF FACT Petitioner is the owner of the 145-147 Orchard Street, New York, New York, pursuant to a deed dated June 30, 1996 (Ex 1). There is a valid MDR on file with HPD (Ex 7). The original tenant of record for the Subject Premises was Kalandar Meah, pursuant to a written lease dated July 17, 1996 (Ex 5-A). Meah s wife and Respondent s mother, Asia Meah, became the 4

[* 5] succeeding tenant of record, pursuant to a renewal lease dated July 1, 1998 (Ex 5-B). Asia Meah died on September 12, 2011, and Respondent succeeded to her tenancy, as evidenced by the last lease renewal between the parties, which is dated June 22, 2012, and ran for a two year period, through and including September 30, 2014 (Ex 5-D). The parties stipulated that the legal regulated rent for the Subject Premises is $724.40 per month. This is also reflected in the annual registrations for 2013 and 2014 (Exs 3B & 3C)1. In or about December 2013, Respondent placed an ad on Craig s List to rent a room in the Subject Premises. Yamini responded to the ad and agreed to rent one bedroom at the rate of $1100 per month and to pay $100-200 extra per month for internet. The parties entered into a written agreement (Ex A) dated January 11, 2014, which acknowledged receipt of $300 towards a security deposit of $1166, and provided that the balance of security and first month s rent would be paid by February 1, 2014. The agreement further provided : I, Nima Yamini, agree to roommate with Jahed Meah at 145 Orchard Street # 3 for the duration of six months. If I Nima Yamini leave before the six months my security deposit will be forfeited. I Nima Yamini also understand that any damages incurred during my six month (sic) will be deducted from my security deposit. Yamini gave Respondent a bank check for the balance of the first month s rent and security, totaling $2.032.00 on or about January 28, 2014 (Ex 6). Respondent negotiated the check the following day. Yamini moved into the Subject Premises in late January. Yamini and Respondent did not get along at all. Respondent kept late hours, and Yamini frequently complained about 1 A annual registration for 2015 at a higher rent was marked for identification, but withdrawn by Petitioner after the stipulation. 5

[* 6] Respondent making too much noise during the week, which led to altercations between the parties. Both Respondent and Yamini testified that their agreement was only for Yamini to rent a bedroom in the Subject Premises and that Yamini would also have use fo the bathroom and kitchen and living room. There were two other bedrooms in the Subject Premises. When Respondent was not present, Yamini testified he kept those rooms locked. In February, Respondent and Yamini got into a fight that required the police getting involved. Yamini decided to leave the Subject Premises because he no longer felt safe there. Petitioner provided Yamini with use of apartment 2, at 147 Orchard Street, which Yamini occupied without payment of rent. As of March 14, 2014, Yamini was still in occupancy of said premises and listed it as his address of record in a Small Claims Proceeding he filed against Respondent on said date. Yamini had tendered a check to Respondent for February rent, which Respondent never cashed and which Respondent returned to Yamini. Respondent testified he also returned the $300 cash to Yamini, Yamini denies this. Hector Ossa (Ossa), is the building manager and has an ownership interest in the subject building. To the extent that Ossa testified that he never gave Yamini an apartment to stay in, but only gave him a room in the basement for a few days, the court does not find Ossa s testimony credible. Yamini is a real estate agent and discussed potential business transactions with Ossa, but never obtained an exclusive from Ossa for the rental of any properties. 6

[* 7] DISCUSSION 2525.7 (b) of the Rent Stabilization Code provides that a tenant may not charge a roommate more than the roommate s proportionate share of the legal regulated rent, and that the charging of a rental amount that exceeds the roommate s proportionate share shall be deemed a violation of the Code. The Appellate Division, First Department has held that a tenant s violation of this provision does not constitute a basis for the landlord to commence an eviction proceeding (First Hudson Capital, LLC v Seaborn 54 AD3d 251). 2525.6(b) of the Rent Stabilization Code provides that the rental charged to a subtenant may not exceed the legal regulated rent by more then 10%, and only by 10% if the sublet is for a fully furnished apartment. 2525.6(f) further specifically provides that an owner may terminate the tenancy of a stabilized tenant who sublets in violation of the applicable provisions. The primary disputed fact at trial is whether the agreement between Respondent and Yamini constituted a sublet or was an agreement for Yamini to be Respondent s roommate. The court finds based on a preponderance of the credible evidence at trial, that the agreement was not for a sublet, but was for Yamini to share the Subject Premises with Respondent as his roommate. There was no evidence at all that Yamini was given exclusive possession of the Subject Premises. Both Yamini and Respondent testified that they both occupied the Subject Premises during the relevant period. Yamini, who was Petitioner s prime witness, testified that he only rented one room in the Subject Premises and that Respondent was in occupancy with him at the same time. In fact it was their simultaneous occupancy of the Subject Premises, and their inability to peacefully live together that led to the fights about noise, and to the dissolution of the relationship 7

[* 8] between the parties. The fact that Yamini claimed he typically saw Respondent at 2 or 3 am in the morning, does not change this outcome, nor does Ossa s testimony that he did not see Respondent around for the one month period. Moreover, Ossa s testimony in this regard was credibly contradicted by Respondent s friend and neighbor Daniella Ortolano. CONCLUSION Based on the foregoing, the court finds that Petitioner failed to establish by a preponderance of the credible evidence that Respondent sublet the Subject Premises in violation of 2525.6(b) of the Rent Stabilization Code, and the petition is dismissed. This constitutes the decision and order of the Court.2 Dated: New York, New York October 15, 2015 Sabrina B. Kraus, JHC TO: JEFFREY H. ROTH, ESQ. Attorney for Petitioner 200 Park Avenue, Suite 1700 New York, New York 10166 212.661.0500 DAVID PANTALEONI, ESQ Attorney for Respondent 328 Clinton Avenue Brooklyn, New York 11205 347.613.2109 2 Petitioner may pick up Exhibits within thirty days of the date of this decision from Window 9 in the clerk s office on the second floor. After thirty days, the exhibits may be shredded in accordance with administrative directives. 8

[* 9] 9