Maxim Dev. Group v Montezuma Props., LLC 2015 NY Slip Op 30143(U) February 2, 2015 Supreme Court, Seneca County Docket Number: Judge: Dennis F.

Similar documents
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:

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

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

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

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.

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

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

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.

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

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.

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:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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:

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

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Parsons v Seneca County Sheriff's Dept NY Slip Op 30819(U) March 30, 2012 Supreme Court, Seneca County Docket Number: Judge: Dennis F.

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

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

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

HSBC Bank USA, N.A. v Fuller 2011 NY Slip Op 30749(U) March 31, 2011 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: 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

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

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

Polanish v City of New York 2019 NY Slip Op 30317(U) February 5, 2019 Supreme Court, New York County Docket Number: /18 Judge: Alexander M.

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

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

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

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr.

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

M & R Ginsburg, L.L.C. v Segel, Goldman, Mazzotta & Siegel, P.C NY Slip Op 33866(U) November 15, 2012 Supreme Court, Saratoga County Docket

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:

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.

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

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

Washington Mut. Bank v Murphy 2010 NY Slip Op 33720(U) December 30, 2010 Supreme Court, Suffolk County Docket Number: Judge: Peter Fox

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

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.

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.

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

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.

Joobeen v Joobeen 2014 NY Slip Op 33029(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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.

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

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

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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.

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

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

Cortese v Panzanella 2010 NY Slip Op 34022(U) October 18, 2010 Supreme Court, Cortland County Docket Number: Judge: Phillip R.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Louisot v Shah 2015 NY Slip Op 32517(U) December 17, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Joan B. Lobis Cases posted

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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

NAACP N.Y. State Conference Metro. Council of Branches v Philips Elecs. N. Am. Corp NY Slip Op 31910(U) October 13, 2016 Supreme Court, New

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

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.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Matter of Qudian Sequrities Litig NY Slip Op 32919(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: O.

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

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 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

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

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"

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

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

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Property Clerk v Hylor 2016 NY Slip Op 31506(U) August 4, 2016 Supreme Court, New York County Docket Number: /15 Judge: Martin Shulman Cases

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

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

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

110 High St. LLC v 110 High St NY Slip Op 33076(U) December 27, 2012 Supreme Court, Wayne County Docket Number: 74322/2012 Judge: Dennis M.

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

Transcription:

Maxim Dev. Group v Montezuma Props., LLC 2015 NY Slip Op 30143(U) February 2, 2015 Supreme Court, Seneca County Docket Number: 48341 Judge: Dennis F. Bender 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] ST A TE OF NEW YORK SUPREME COURT COUNTY OF SENECA MAXIM DEVELOPMENT GROUP, Plaintiff DECISION AND ORDER Index No. 48341 MONTEZUMA PROPERTIES, LLC AND THE COUNTY OF SENECA, Defendants APPEARANCES: Dirk A. Galbraith, Esq. Holmerg Galbraith, LLP On behalf of the Plaintiff Michael S. Ciaccio, Esq. Boyle & Anderson, P.C. On behalf of the Defendant Montezuma Properties, LLC Frank R. Fisher, Esq. Seneca County Attorney On behalf of the Defendant County of Seneca BENDER, Acting J.S.C. The plaintiff, Maxim Development Group, hereinafter Maxim, moves for an order pursuant to CPLR 3212 striking the answers of the defendants and awarding judgment in favor of the plaintiff for the relief demanded in the complaint. The plaintiff asserts that there is no meritorious defense to its cause of action. The defendant Montezuma Properties, LLC cross moves for summary judgment in its favor and in the alternative, requests leave to file a proposed amended answer which would assert an additional affirmative defense based upon "bonafide purchaser". It also seeks to allege cross claims against the defendant, Seneca County, for reimbursement of money damages and attorney fees. The County of Seneca opposes plaintiffs motion and alleges its motion must be denied as being barred for failure to serve a timely notice -against- -1-

[* 2] of claim as required as a prerequisite to suit under Article 4 of the New York State General Municipal Law and/or that the application is untimely under RPTL 1131. Facts The plaintiff owned a parcel of lake front property in the Town of Seneca Falls with an assessed value of$425,000. In March, 2014, the property was sold at a tax sale. In January of2013 the plaintiff moved its offices from Trenton, New Jersey to Allendale, New Jersey. It appears undisputed that a partner in Maxim, Patrick Gawrysiak, called the Seneca County Real Property Tax Services Office to notify the County of the change of address. The Seneca County Real Property Tax Services Office mailed the plaintiff a change of address form to it's new address, 215 Franklin Turnpike, Allendale, New Jersey 07401. Plaintiff alleges it mailed in the change of address form. The County denies receipt of any such change of address. The County's policy was apparently to initially only send notice of tax sales by certified mail. Such was done in timely manner here, but the certified mailing was returned to the County marked "Not deliverable as addressed, unable to forward" (Exhibit 0, moving papers). The County Treasurer apparently believed that because of the statement that the post office was "unable to forward", that a second mailing or making contact with the post office to seek an alternative mailing address would be futile, and immediately arranged for posting of notice on the vacant property The plaintiff never received any notice of the tax sale directly from the County. According to Maxim partner, Patrick Gawrysiak, he became aware of the pending tax sale by way ofa telephone call from a friend during the evening of February 27, 2014, who informed him that the property was scheduled for sale on March 5, 2014. Mr.Gawrysiak states he called the Seneca County Real Property Tax Services Office the next day and was advised that he could stop the property from going to auction if he presented a certified check by the end of business on -2-

[* 3] that very day. He alleges that he explained that he could not do that because he was several States away and that office personnel told him he was welcome to bid on the property the following Wednesday, March 5, 2014. He alleges he drove to Waterloo, New York, on March 5th, but erroneously went to the Seneca County Courthouse instead of the Seneca County Offices at 1 DiPronio Drive. He arrived at 1 DiPronio Drive at approximately 10:05 a.m. and was informed by the secretary that after speaking with the Director of Seneca County Real Property Tax Services, he would not be allowed to register to bid because he had not arrived before 10:00 a.m. The property was then sold to defendant, Montezuma Property, LLC (herein after Montezuma). Conclusions of Law Notice The County's policy did not follow the statutory scheme. RPTL 1125(1)(b)(i) directs the County "shall" send notice of its commencement of a foreclosure proceeding to the property owner "by both certified mail and ordinary first class mail...". If both are returned, the statute then states the County "shall attempt to obtain an alternative mailing address" from the United States postal service." RTPTL 1125(1)(b)(ii). Ifno alternative address is found, the statute then allows for notice by posting on vacant land. RPTL 1125(1)(b)(ii) and (c). The County cannot rest on its assertion that doing an ordinary mailing and following up with the Post Office as directed by statute, would have been an exercise in futility. First, the statutes specifically states the County is obligated to do so. Second, certified and ordinary mailings have been done in cases where the certified mailing has been returned as undeliverable, but the ordinary mailing was not. In the Matter of Foreclosure of Tax Liens by the Countv of Clinton, 116 A.D.3d 1206 (3d Dept 2014); Matter of Countv of Sullivan (Dunne-Town of Bethel), 111AD3d 1232, 1234 (3d Dept., 2013); Matter ofcountv of Sullivan (Matter ofmatejkowskil, 105 AD 3d 1170, l l 71(3d Dept., 2013), app dismissed 21NY3d 1062(2013). Further, "... the overarching principle that "statutes authorizing tax sales are to be liberally construed in the -3-

[* 4] owner's favor because tax sales are intended to collect taxes, not forfeit real property." Priest v Mareane. as CFO for Onondaga County Finance Dept. 45 A.D.3d 1474, 1476 Lv. Den., 10 N.Y.3rd 704 (2008). 1 Both defendants argue however, that since the plaintiff acknowledges it received actual notice of the sale on February 27, 2014, and the sale itself did not occur until seven days later, any technical defects by the County are moot. "The purpose of the relevant statutory notice requirements is to provide the constitutionally mandated notice reasonably calculated to apprise interested parties of the pendency of the tax sale proceedings and afford them an opportunity to present their objections (citations omitted). It follows, therefore, that the absence of strict technical compliance with each statute in the notification scheme for an in rem tax foreclosure proceeding is not a fatal defect if the interested parties receive actual notice, which is the goal of the scheme. (Pompe v City of Yonkers. 179 AD 2d 628, 629; iv. Den., 81 NY 2d 706)" Law v Benedict. 197 AD 2d 808, 809-810(3d Dept., 1993). The question then follows regarding whether actual notice is sufficient to defeat the statutory non-compliance. It can be. "Lack of technical compliance with the provisions governing personal notice of foreclosure is necessarily fatal to an in rem tax foreclosure proceeding only where the failure to comply with the statute was the reason the property owner did not receive the notice which he or she was entitled." 99 NY Jur 2d Taxation & Assessment 689, Necessity for Strict Technical Compliance; Proof of Compliance. The actual notice must be received in time for the party in interest to defend, however, (Pompe, supra), and the Fourth Department has ruled that eighteen days notice before a tax sale in 1 The County would do well to prospectively follow the statutory scheme. If mailings are done by certified and ordinary and one or both is not returned within forty-five days, the notice is "deemed" to have been received (RPTL 1125(l)((b)(i)), and nothing more is required of the County. Likewise, if both mailings are returned within forty-five days and if a subsequent inquiry to the post office yields no result, the posting of the notice on vacant property is "deemed sufficient...." RPTL 1125(l)(b)(i) & (iii) & 1125(1)( c). The statute thus provides a framework which is not only designed to provide a reasonable likelihood of actual notice, but which upon compliance, protects the County from a challenge based upon a lack of it. -4-

[* 5] insufficient as a matter of law to comport with due process requirements. Lyon v. Estate of Cornell, 269 AD 2d 737 (4th Dept., 2000). See also, 20 NY Jur 2d Constitutional Law 438, Time of Notice. This Court is accordingly compelled to determine the seven days notice in the within matter is likewise deficient. Notice of Claim The County's argument the Plaintiff needed to file a Notice of Claim as a condition precedent to this lawsuit, also lacks merit. No "... notice of claim is required in an action against a municipality where money damages are deemed incidental to the equitable relief sought (citations omitted). Here, plaintiffs' primary objective was to set aside the tax sale and subsequent conveyances and to obtain judgment declaring them to be the owners of the property." Greaney v Springer, 266 AD 2d 707,708 (3d Dept., 1999) As to its argument the action is untimely under RPTL 1131, the County failed to raise this defense in its answer. That section applies in any event to actions seeking to open up a default judgment tax foreclosure proceeding. Here, the Plaintiff has not asked to open up the default judgment, but rather seeks a declaration that the judgment is a nullity, and that the County accordingly had no title to convey to Montezuma. Such action is governed by the two year statue oflimitations under RPTL 1137. In re Foreclosure of Tax Liens by Citv of Hudson, 114 AD 3d 1106 (3d Dept., 2014); app dismissed, 23 NY 3d 984(2014), Iv app denied, 24 NY 3d 903(2014). 2 Bona Fide Purchaser Defense The defendant Montezuma submits it is a bona fide purchaser for value, and cites Panther Mountain Water Park. Inc. v County of Essex, 40 A.D.3d 1336 (3'd Dept, 2007), in support of 2 In City of Hudson, the Court noted that the petitioner was not a party to the underlying foreclosure. There is nothing in RPTL 1137 that states the property owner doesn't get the benefit of its provisions. See 2609 Bailey Inc. V City of Buffalo, 161 Misc. 2d 419 (Erie Co. Sup. Ct., 1994); aff d, 227 AD 2d 959( 4th Dept., 1996). -5-

[* 6] its position that whatever remedies the plaintiff may have against the County of Seneca, it does not include vacatur of the deed that the County gave to Montezuma. Panther Mountain Water Park. Inc. is distinguishable however. In it, the plaintiff did not challenge the original tax foreclosure proceeding, but only contended that the County violated its resolution regarding late payment. Here the plaintiff has challenged the tax proceeding, which, as determined above, was fatally defective. Simply put, the County did not convey proper title to Montezuma because the county never properly acquired title. The deed given by the County to the defendant Montezuma, should accordingly be vacated and the judgment of foreclosure in the proceeding entitled, "In the Matter of the Foreclosure of Tax Liens by Proceeding in Rem pursuant to Article 11 of the Real Property Tax Law by the County of Seneca", Index No. 45663, should be vacated as a nullity with respect to the plaintiffs premises (Tax ID No. 38-1-49.111). Amended Answer and Cross Claims The motion by the defendant, Montezuma Properties, LLC, to be permitted to submit an amended verified answer is granted to the extent it may raise its cross claims against Seneca County. Leave to amend should be freely granted and it is noted that the County did not in any event submit any opposition in this regard. The proposed affirmative defenses are however rendered moot by this decision. The answer by the County and by Montezuma as to the plaintiff Maxim Development Group should be stricken, and summary judgment on behalf of the plaintiff granted in accordance with this decision. (Love v County of Orange, 99 AD 23d 863 (2d Dept., 2012). The cross claims by Montezuma LLC against the County of Seneca shall continue. Counsel for Montezuma shall make arrangements to have the amended answer and cross claim served upon the County of Seneca within thirty days of this decision date. Within sixty days after issue is joined, counsel for Montezuma shall request a preliminary conference with the Court unless the parties are otherwise able to resolve the claims by Montezuma Properties against the County of Seneca. -6-

[* 7] Counsel for the plaintiff to submit judgment in accordan e herewith. Dated: February 2, 2015 Acting Supreme -7-