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

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

Case: 4:18-cv CDP Doc. #: 1 Filed: 08/06/18 Page: 1 of 12 PageID #: 179

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

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

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.

NOTICE TO COUNTY CLERK AMENDMENT TO CAPTION

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

Amendment to Occupancy Agreement

FILED: NEW YORK COUNTY CLERK 01/08/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 01/08/2018

FILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

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

FILED: NEW YORK COUNTY CLERK 04/03/ :57 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/03/2018

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

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.

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: QUEENS COUNTY CLERK 02/03/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016. Plaintiff(s), Yours etc.

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

IN THE CIRCUIT COURT FOR MONTGOMERY COUNTY, MARYLAND

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILING AN EVICTION LAWSUIT

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA ) ) ) ) ) ) ) ) ) ) ANSWER AND COUNTERCLAIMS

21 GCA REAL PROPERTY CH. 21 FORCIBLE ENTRY AND DETAINER

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

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

NOTICE OF SMALL CLAIM

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:

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

FORM INTERROGATORIES UNLAWFUL DETAINER

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

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

The Murky Waters between Small Claims and Civil District Court

Case 7:17-cv Document 1 Filed 05/14/17 Page 1 of 11

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.

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

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

PROCEDURE TO FILE AN EVICTION

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

SCA. Present: HON. JAMES P. McCORMACK JUSTICE TRIAL/IAS PART 43. This motion by the defendant seeking an order to change the venue of the above

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

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

FILED: NEW YORK COUNTY CLERK 02/27/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/27/2018

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

REVISED JUDICATURE ACT OF 1961 (EXCERPT) Act 236 of 1961 CHAPTER 57 SUMMARY PROCEEDINGS TO RECOVER POSSESSION OF PREMISES

COMMERCIAL SPACE LICENSE AGREEMENT

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA Orlando Division

FILED: NEW YORK COUNTY CLERK 01/05/ :16 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/08/2018

FILED: NEW YORK COUNTY CLERK 08/07/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/07/2017 EXHIBIT 1

Case 1:18-cv Document 1 Filed 01/27/18 Page 1 of 23 ECF CASE INTRODUCTION

FILED: NEW YORK COUNTY CLERK 06/22/ :20 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/22/2018

FILED: NEW YORK COUNTY CLERK 08/15/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 302 RECEIVED NYSCEF: 08/15/2017

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

Case 1:18-cv Document 1 Filed 04/30/18 Page 1 of 16

FILED: NEW YORK COUNTY CLERK 02/03/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

INDEX NO. UNASSIGNED NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/03/2018

TITLE 20 MISCELLANEOUS CHAPTER 1 FAIR HOUSING ORDINANCE

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

New York Court of Appeals Roundup:

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

UNIFORM ARBITRATION ACT 1955 ACT. An Act relating to arbitration and to make uniform the law with reference thereto

Form 61 Fair Housing Ordinance

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

FILED: NEW YORK COUNTY CLERK 10/08/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2015

DISTRICT COURT CLARK COUNTY, NEVADA

Case 0:12-cv RSR Document 7 Entered on FLSD Docket 12/18/2012 Page 1 of 15

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) VERIFIED COMPLAINT

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT CIVIL ACTION NO. 16-CI-389 DIVISION II STATE REPRESENTATIVE MARY LOU MARZIAN

Case 1:18-cv Document 1 Filed 02/26/18 Page 1 of 21 ECF CASE INTRODUCTION

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

SUPERIOR COURT OF WASHINGTON IN AND FOR SNOHOMISH COUNTY

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

Comes now the Plaintiffs through counsel seeking relief against the Defendant as set forth below: PARTIES

DISCOVERY IN SUMMARY LANDLORD-TENANT PROCEEDINGS: SOME CONTROVERSIES STILL EXIST 1

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

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

Transcription:

Supreme Court of The State of New York County of NEW YORK Index No. 115657/08 ELIZABETH SAVARESE individually and as Date purchased Nov. 20, 2008 representative of Rent Stabilized Tenants similarly situated, -against- Plaintiff(s), Plaintiff(s) designate(s) New York County County as the place of trial. The basis of the venue is Plaintiff's residence and the place of business of the Defendant 43 Gardens Realty LLC has offices to transact business in the County of New York SUMMONS THE STATE OF NEW YORK and 43 GARDENS REALTY LLC Plaintiff(s) reside(s) at: 83-43 118th Street Defendant(s) Apt 5 Kew Gardens, NY 11415 To the above-named Defendant(s) You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or, if the compliant is not served with this summons, to serve a notice of appearance, on the Plaintiff's Attorney(s) within 30 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgement will be taken against you by default for the relief demanded in the complaint. Dated, New York, New York November 19, 2008 Robert A. Katz Attorney(s) for Plaintiff State of New York Office and Post Office Address: c/o Attorney General of the State of New York 277 Broadway, Suite 1410 120 Broadway New York, NY 10007 New York, New York 10271 (212) 587-2400, ext. 13 and 43 Gardens Realty LLC c/o The Expansion Group Inc. 250 West 57th Street New York, NY 10107 See complaint annexed.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X ELIZABETH SAVARESE individually, and as representative of all rent stabilized tenants similarly situated, Plaintiff, VERIFIED COMPLAINT Index No.: -against- THE STATE OF NEW YORK and 43 GARDENS REALTY LLC, Defendants. --------------------------------------------------------------------X Plaintiff by her attorney Robert A. Katz complaining against the named defendants alleges as follows: 1. Plaintiff at all times relevant remains a resident of the County of Queens, City and State of New York. 2. Plaintiff Elizabeth Savarese is a rent stabilized tenant residing in Apartment 5C at premises 83-43 118 th Street, Kew Gardens, NY in the County of Queens, City and State of New York where said plaintiff has resided since December 1, 1992. 3. The first named defendant in this complaint is the State of New York. 4. The second named defendant in this complaint is defendant 43 Gardens Realty LLC which upon information and belief is a successor entity to the then owner Johny Melohn, the then owner who provided the initial preferential lease, and that said defendant 43 Gardens Realty LLC which defendant transacts business relative to this complaint from offices located at 250 West 57 th Street, State City and County of New York. 5. The plaintiff individually and representative of all rent stabilized tenants who had annexed to their respective leases preferential lease riders on apartments they occupied wherein

the subject leases with said preferential lease riders were initially executed at anytime prior to June 20, 2003 comes now to this Court to challenge the constitutionality of the application of said RSL 26-511(c)(14) which reads: (14) provides that where the amount of rent charged to and paid by the tenant is less than the legal regulated rent for the housing accommodation, the amount of rent for such housing accommodation which may be charged upon renewal or upon vacancy thereof may, at the option of the owner, be based upon such previously established legal regulated rent, as adjusted by the most recent applicable guidelines increases and any other increases authorized by law. Where, subsequent to vacancy, such legal regulated rent, as adjusted by the most recent applicable guidelines increases and any other increases authorized by law is two thousand dollars or more per month, such housing accommodation shall be excluded from the provisions of this law pursuant to section 26-504.2 of this chapter. 6. Plaintiff sues the defendant State of New York seeking the voiding of said statute as specified in paragraph 5 above, on the grounds that its application to any preferential rent stabilized lease rider executed prior to June 20, 2003 should be declared unconstitutional, unjustifiable, unreasonable, arbitrary, capricious and confiscatory in total disregard of plaintiffs' contractual rights the impairment of which is protected by the New York State and Federal Constitutions, to the extent that its provision has retroactive unjust consequences that unduly harm and prejudice the rent stabilized tenant and the tenant's leasehold as a deprivation of a property right. 7. Alternatively, if the Court declines the remedy requested in paragraph 6 above, plaintiff would request on her individual behalf and as to all similarly situated permanent injunctive relief barring the State or any landlord from invoking the legal regulated rent upon a rent stabilized tenant who in good faith was induced to move into an apartment in terms of a preferential lease rider or provision where same was initially executed prior to June 20, 2003. 8. This is a justiciable controversy.

AS AND FOR A SECOND CAUSE OF ACTION ON BEHALF OF PLAINTIFF ELIZABETH SAVARESE 9. Plaintiff repeats and realleges paragraphs 1 through 8 as fully set forth and incorporated in this cause of action. 10. That plaintiff Elizabeth Savarese was induced to move into said apartment by the preferential rent offered by defendant Johny Melohn by rider dated October 15, 1992. 11. That but for the inducement of said rider the plaintiff would not have had the ability to lease the said apartment unit. 12. That the inducing initial lease rider reads: PREFERENTIAL RENT RIDER Rider to Lease made and dated October 15, 1992 by and between Elizabeth Savarese as Tenant and Johny Melohn as owner related to Apartment 5C at the premises located at 83-43 118 th Street, Kew Gardens, New York 11415. The Owner and Tenant hereby acknowledge that the Legal Rent for the above-mentioned apartment is $1,021.11 as of the commencement date of this lease on December 2, 1992. The parties agree that the Tenant, will pay $750.00 per month until the expiration of this lease on November 30, 1993 as a Preferential Rent. The reduction of rent amount is personal to this lease. Provided that Tenant is in compliance with all terms of this lease, Tenant s future rent increases after November 30, 1993 will be increased and subject to all rules as promulgated by the Rent Guidelines Board and/or the Division of Housing and Community Renewal, and/or any other agency which determines future rent increases. Tenant is only required to give the Owner a security deposit of $750.00 upon signing of this lease, in accordance with the Preferential Rent of $750.00 per month. At the time of Tenant s vacating of premises, the new rent amount for all future vacancy leases, will be calculated based on the Legal Rent of $1,021.11 and any applicable guidelines increases, or rent adjustments. TENANT OWNER

13. That the indicia of contract in the above-stated rider, is found in the statements agreed to by defendant-landlord and tenant, to wit: (a) That The reduction of rent amount is personal to this lease which means this tenant. (b) Tenant s future rent increases after November 30, 1993 will be increased and subject to all rules as promulgated by the Rent Guidelines Board and/or the Division of Housing and Community renewal, and/or any other agency which determines future rent increases. (c) it is only at the time of tenant s vacating of premises that the landlord can on all future vacancy leases, calculate upon the legal regulated rent. 14. Thereafter the plaintiff and defendant executed the same rider through each renewal period in terms of the Collingwood Rule which on December 20, 2000 was codified in RSC 2521.2(b) and the plaintiff had a right to rely on same in determining ability for continued occupancy of said apartment unit and leasehold. 15. What was alleged in paragraph 13 above, was followed between the parties through the last rider under the preferential rent annexed to the lease renewal dated August 2, 2006. 16. Plaintiff in the 2008 lease renewal has now been offered renewal without the preferential rent and at the legal regulated rent which would mean an unconscionable raise of $549.97 on a two-year lease renewal. 17. Plaintiff by attorney s letter dated September 5, 2008 has rejected said lease renewal and plaintiff claims a breach of the preferential rent contract. 18. Plaintiff s lease term expires November 30, 2008. 19. Plaintiff seeks a declaratory judgment finding that the preferential original rider must be construed as a contract wherein the terms of preferential rent must be complied with through the duration of the lawful occupancy of this plaintiff tenant. 20. That plaintiff does not have an adequate remedy at law.

21. That if this Court does not intervene plaintiff will suffer irreparable damage. AS AND FOR A THIRD CAUSE OF ACTION 22. Plaintiff repeats and realleges paragraphs 1 to 21 as if full set forth in this cause of action. 23. That the initial lease contains a clause allowing landlord to recover attorneys fees. 24. Therefore pursuant to RPL 234 the plaintiff is entitled to attorneys fees. WHEREFORE the plaintiff seeks the following relief against defendants (a) on the first cause of action a declaration that this Court determine that as to application in the circumstances of this complaint the Court find that RSL 26-511(c)(14) is void in application or alternatively the plaintiff prays for the Court to enjoin the use of the aforementioned provision against any preferential rider executed between landlord and tenant where said rider was in full force and effect prior to June 20, 2003. (b) that this Court enter judgment declaring that the defendants who are owners of the subject building must continue the terms of the preferential rider throughout the duration of the continued renewals as a rent stabilized tenant until such time as this plaintiff vacates the subject apartment unit. (c) (d) that plaintiff be awarded attorneys fees. that plaintiffs be awarded such other and further relief as this Court deems proper including Court costs and disbursements. Dated: New York, New York November 19, 2008 Yours etc. Robert A. Katz Attorney for Plaintiff 277 Broadway, Suite 1410 New York, NY 10007 Tel. 212-587-2400, ext. 13