115 CCD Partners, L.P. v. City of Jersey City

CourtNew Jersey Tax Court
DecidedDecember 7, 2021
Docket006676-2016, 005840-2017, 008002-2018, 007137-2019, 000249-2020, 004966-2020 and 000250-2020
StatusUnpublished

This text of 115 CCD Partners, L.P. v. City of Jersey City (115 CCD Partners, L.P. v. City of Jersey City) is published on Counsel Stack Legal Research, covering New Jersey Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
115 CCD Partners, L.P. v. City of Jersey City, (N.J. Super. Ct. 2021).

Opinion

NOT FOR PUBLICATION WITHOUT APPROVAL OF THE TAX COURT COMMITTEE ON OPINIONS

TAX COURT OF NEW JERSEY Essex County Dr. Martin Luther King, Jr. Justice Building 495 Martin Luther King Blvd. - Fourth Floor MARY SIOBHAN BRENNAN Newark, New Jersey 07102-0690 JUDGE (609) 815-2922 Ext. 54600 Fax: (973) 424-2424

December 3, 2021

Richard Nashel, Esquire Nashel and Nashel, LLC 415 Sixtieth Street West New York, New Jersey 07093

Dominic DiYanni, Esquire Eric M. Bernstein & Associates, LLC. 34 Mountain Boulevard, Building A P.O. Box 4922 Warren, New Jersey 07059

Filed on ECourts

Re: 115 CCD PARTNERS, L.P. v. CITY OF JERSEY CITY Docket Nos. 006676-2016, 005840-2017, 008002-2018, 007137-2019, 000249-2020, 004966-2020 and 000250-2020

Dear Mr. Nashel and Mr. DiYanni:

This letter opinion sets forth the court’s ruling on plaintiff’s motion to compel terms of an

alleged settlement to be presented to the governing body for approval over the objection of the

assessor. For the reasons explained more fully below, the court denies plaintiff’s motion.

I. Findings of Fact and Procedural History

The following findings of fact are based on the certifications submitted in the moving

papers, and the data and documents contained within the Tax Court Management System and on

ECourts, as well as this court’s telephone conference call notes.

Plaintiff, 115 CCD Partners, L.P., is the owner of real property located in defendant City

of Jersey City (“City”) in Hudson County. The property is a commercial building with a street

ml ADA Americans w ith Disabilities Act ENSURING AN OPEN DOOR TO

JUSTICE address of 115 Columbus Drive and is identified on the City’s municipal map as Block 12901, Lot

5. For tax years 2016 and 2017, the City assessed the land at $215,200 and the improvements were

assessed at $1,559,800, for a total assessment of $1,1775,000. Following revaluation for tax years

2018, 2019, and 2020, the City assessed the land at $3,218,000 and the improvements were

assessed at $5,270,000, for a total assessment of $8,488,700. Also, the 2019 added assessment and

omitted added assessment for the prior year for qualifier T01, which were assessed in the amount

of $465,200, are appealed.

The 2016 and 2017 tax appeals were originally assigned to this court (Judge Brennan). On

January 26, 2018, the 2016 and 2017 tax appeals were transferred from this court to the Hon. Joan

Bedrin Murray, J.T.C. Thereafter, the 2018 tax appeal was also assigned to Judge Murray. On

July 6, 2018, the 2016, 2017 and 2018 tax appeals were transferred from Judge Murray to the Hon.

Joseph M. Andresini, P.J.T.C. The 2019, and three 2020 tax appeals were also assigned to Judge

Andresini. Finally, on July 30, 2020, the 2016, 2017, 2018, 2019 and the three 2020 tax appeals

were transferred to this court (Judge Brennan).

This motion’s subject matter involves a mandatory, in-court settlement conference that

occurred on December 12, 2018 1 during Judge Andresini’ s calendar call. In attendance were,

plaintiff’s counsel, plaintiff’s appraiser, defendant’s tax counsel, and defendant’s appraiser.

Neither Defendant’s assessor nor deputy assessor were in attendance, and the court did not

admonish nor sanction their nonattendance.

1 The Tax Management System and the Proceedings tab on ECourts do not document this December 12, 2018 court appearance. The court files document a telephone conference call with Judge Andresini on December 6, 2018 and December 13, 2018, both of which were given an outcome designation of “Adjourned.”

2 Prior to this conference, plaintiff’s counsel sent defendant’s tax counsel a settlement

proposal on or about December 21, 2017. At the December 12, 2018 conference, defendant’s tax

counsel and defendant’s appraiser offered a proposed counter settlement offer. 2 The conference

ended with both counsel representing that they would discuss and recommend this counter

proposal to their respective clients and the City’s tax assessor.

As with many municipalities, it is the defendant’s practice to require the assessor’s

concurrence and approval of the proposed settlement terms reached in a pending tax appeal matter

before placing that settlement on an agenda for formal governing body approval. There is no

indication in the court file that the pending appeals (2016, 2017 and 2018) were to be marked

“tentatively settled” and transferred to the court’s settlement stipulation calendar. To the contrary,

the appeals remained on the court’s active open calendar for the better part of the last three years.

A review of the court’s files memorializes the following subsequent events:

Judge Andresini

January 29, 2019 A court comment stating “tcc 3 1/28 issue w/squage footage def say 40,000 more than pl measurement nlt 4 2/15 tcc 2/22@2:00”

February 22, 2019 Telephone conference call – Heard

February 25, 2019 A court comment stating “tcc 2/22 pl provided a survey of property demonstrating 40,000 sg ft improvement def atty to review w/cl tcc 4/8@4:15”

April 8, 2019 Telephone conference call – Heard

June 26, 2019 Calendar Call –Appeared

July 8, 2019 Telephone conference call – Adjourned

2 Any agreement reached prior to October 1, 2019, is not applicable to the 2020 tax appeal. 3 Court interprets “tcc” as “telephone conference call.” 4 Court interprets “nlt” as “no later than.”

3 July 25, 2019 Calendar Call – Appeared

September 26, 2019 Calendar Call – Adjourned

February 3, 2020 A court comment stating “cc 5 1/23 ocsc 6 nlt 4/27 tcc 5/12@2:00”

May 12, 2020 Telephone Conference Call - Adjourned

May 28, 2020 Calendar Call – Appeared

Judge Brennan

January 25, 2021 Telephone Conference Call - Appeared Judge’s notes – “1/25/21- There is a dispute over square footage of the property. The assessor wants to look over the leases. Schedule a peremptory hearing: Friday, March 12, 2021 AD”

March 11, 2021 Judge’s notes – “03/11/2021: Hearing adjourned as square footage issue was resolved. Teams meeting scheduled for 03/24/2021 at 12:00. If case is not resolved, schedule trial. DY”

“03/11/2021: Adjourned to 05/12/2021 at 1:00. DY”

May 12, 2021: Judge’s notes – “all lease agreements were provided. DiYanni provided counter proposal, waiting for response from assessor. Mr. Nashel says there is a FMC Stores standard of conduct issue. Assessor did not show up at previous settlement conference. 3 weeks. New Teams meeting for Thursday June 24, at 2:00. DY”

June 24, 2021 Judge’s notes – “The assessors position is the last counter offer that was provided is where they are at, they are unable to improve it. The offer still stands but cannot do anything more. The assessor was not present in the in court settlement conference in 2018 in front of Judge Andresini and the settlement they reached in that meeting was rejected by the Jersey City assessor. Build CMO. Trial date: Tuesday, February 15, 2022. AD”

Thereafter, plaintiff’s counsel filed this motion on October 5, 2021, requesting that this court order

the defense tax counsel to submit the counter settlement offer’s terms discussed at the December

5 Court interprets “cc” as “calendar call.” 6 Court interprets “ocsc” as “out of court settlement conference.”

4 12, 2018 conference to the governing body for its approval, and to reject any objection at the

governing body’s counsel meeting based upon the assessor’s conduct.

In support of the motion, plaintiff argues: (1) that defendant failed to “turn square corners”

Free access — add to your briefcase to read the full text and ask questions with AI

Related

United States Plywood Corp. v. Neidlinger
194 A.2d 730 (Supreme Court of New Jersey, 1963)
F.M.C. Stores Co. v. Borough of Morris Plains
495 A.2d 1313 (Supreme Court of New Jersey, 1985)
J. Wiss & Sons Co. v. H. G. Vogel Co.
92 A. 360 (Supreme Court of New Jersey, 1914)
Seacoast Realty Co. v. West Long Branch Borough
14 N.J. Tax 197 (New Jersey Tax Court, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
115 CCD Partners, L.P. v. City of Jersey City, Counsel Stack Legal Research, https://law.counselstack.com/opinion/115-ccd-partners-lp-v-city-of-jersey-city-njtaxct-2021.