233233 Co. v. City of New York

171 A.D.2d 492
CourtAppellate Division of the Supreme Court of the State of New York
DecidedMarch 14, 1991
StatusPublished
Cited by5 cases

This text of 171 A.D.2d 492 (233233 Co. v. City of New York) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
233233 Co. v. City of New York, 171 A.D.2d 492 (N.Y. Ct. App. 1991).

Opinion

Judgment of the Appellate Term, First Department (Stanley S. Ostrau, P. J., and Edith Miller, J.; Jawn A. Sandifer, J., dissenting), entered March 1, 1990, which reversed the order of Civil Court, New York County (John Stackhouse, J.) entered April 3, 1987, granting the motion by respondents-respondents-appellants Eva Skinner et al. for summary judgment dismissing the landlord’s petition and denying respondent-appellant-respondent City of New York’s request to terminate its tenancy, and which also reversed the order and judgment (one paper) of the Civil Court, New York County (Norman C. Ryp, J.), entered June 26, 1987 which denied the City of New York’s motion for judgment terminating its tenancy, and which granted the City of New York’s motion for judgment terminating its tenancy and the tenancies of subtenants and awarded petitioner-respondent-respondent landlord judgment of possession against all parties, is unanimously reversed, on the law, and the orders and judgment of Civil Court reinstated without costs or disbursements.

In the summer of 1970, petitioner-landlord planned to renovate the subject premises at 233 West 15th Street in Manhattan to create eleven studio apartments. These plans were disrupted however, when squatters, supported by local groups, occupied the building seeking to have the City acquire the property and renovate it for low income tenants. Negotiations led to a $234,950, 30-year loan from the City to the landlord for the purpose of renovating the building into apartments for low income tenants. The City was to operate the premises under a net lease. The plans were apparently designed to provide for the long-term residency of the subtenant squatters. The March 16, 1971 loan contract called for monthly repayment installments and completion of renovations in accordance with City specifications. Paragraph 20 of the mortgage of the same date, securing the note, provided:

"The mortgagor agrees that so long as any part of the mortgage debt remains unpaid, or any tax exemption or tax abatement granted as a result of the installation or improvements made pursuant to Article 8 of the Private Housing Finance Law of the State of New York remains in effect, or [493]*493for a period of at least 10 years from the date of issuance of the Certificate of Occupancy to be issued, whichever of the foregoing is the later date, that * * *

"(c) No charge or rental for housing accommodations in such multiple dwelling shall be made or charged in excess of the maximum rentals prescribed by the New York City Rent and Rehabilitation Administration and the housing accommodations shall be subject to the provisions of the New York City Rent Control Law and the regulations promulgated thereunder during such period.”

There is no dispute that the 30-year loan has not been repaid in full.

In December 1972, petitioner-landlord and the City entered into a one-year renewable lease for the premises. The City was to pay $1,690 per month rent or, in return for a reduced net payment from the City of $5,000 per year, petitioner-landlord could at its election be relieved of its obligation to manage the property and to make mortgage payments to the City. The lease provided that it was subject to and subordinate to all mortgages. Paragraph 7 (h) of the lease provided the lease was solely between the landlord and the City agency and that nothing therein should be construed to establish a landlord-tenant relationship between landlord and the subtenants. Paragraph 14 of the lease stated the City agency was to be deemed a month-to-month tenant at the end of the term of the lease and that the City undertook to remove subtenants who remained in possession of an apartment beyond the term of the main lease.

Petitioner-landlord promptly exercised its right of election to receive $5,000 per year net, rather than manage the building and make mortgage payments. The net lease arrangement was approved pursuant to a resolution of the Board of Estimate in December 1971 authorizing the City to enter into one year leases for housing units for the purpose of sub-leasing properties to low income tenants. However, at the expiration of the first one-year term, on November 30, 1973, the renewal option was never exercised and the Board of Estimate never authorized any renewal. Yet, even though there was no written extension, the City continued to pay the landlord $5,000 per year, manage the premises and make mortgage payments for landlord. The subtenants continued in possession. After New York State adopted a flat grant system in 1976 which reduced available funds, the City stopped making repairs. The subtenants in response commenced a rent strike in November [494]*4941977. The City then stopped paying rent due to the Owner under the lease or to meet its mortgage obligations.

In September 1978, the owner commenced a summary nonpayment eviction proceeding against the City and subtenants. The Civil Court in August 1979 struck the City’s affirmative defense of surrender of possession to the landlord and directed the City to maintain the building. It found that a surrender of possession was barred in the absence of removal of the subtenants or the owner’s consent to the subtenants’ continued occupancy. Accordingly, the City could not be relieved of its obligations of tenancy for rent payments and building maintenance. The court also "[parenthetically * * * observed” the City would not be allowed to remove the subtenants on merely one month’s notice, as due process required the governmental entity to demonstrate reasonable grounds and good cause for eviction. Although the court in its decision had declined to rule on subtenants’ motion to require the City to protect their occupancy, in the order settled thereon, the motion was granted.

In the Appellate Term, First Department, the primary issue on appeal was the validity of tenant City of New York’s surrender without the removal of the subtenants. While the subtenants argued that they were protected by due process and any eviction would require a demonstration of good cause, they did not claim and no one argued the issue of rent control protection. The Appellate Term modified the Civil Court order by vacating, inter alia, the direction that the City protect subtenants’ occupancy. As to the primary issue the Appellate Term agreed with Civil Court that tenant City of New York’s surrender was ineffective to terminate its tenancy without the removal of the subtenants. It was noted that: "it will be necessary for the City to bring formal eviction proceedings against its subtenants, after serving a thirty-day notice of termination as required by section 232-a of the Real Property Law.”

Appellate Term also rejected Civil Court’s due process protection determination. After a holdover proceeding by the City and a CPLR article 78 by the subtenants were commenced but not actively pursued, in November 1985, the petitioner-landlord served notices of termination on both tenant City of New York and the subtenants and commenced this holdover proceeding. The petition alleged absence of rent control due to the rent limitations under the municipal loan but the subtenants’ answer expressly alleged they were protected by rent [495]*495control and that the 30-day notices of termination were insufficient on this ground alone.

By decision of July 8, 1986, the Civil Court denied a motion by the subtenants for summary judgment, finding it was bound by Appellate Term’s 1980 determination, that a 30-day notice of termination was a proper method of proceeding to evict the subtenants.

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

Related

Bleecker St. Invs., LLC v. Zabari
Appellate Terms of the Supreme Court of New York, 2016
Metz v. Duenas
183 Misc. 2d 751 (Nassau County District Court, 2000)
Hudsonview Co. v. Jenkins
169 Misc. 2d 389 (Civil Court of the City of New York, 1996)
Quartararo v. Catterson
917 F. Supp. 919 (E.D. New York, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
171 A.D.2d 492, Counsel Stack Legal Research, https://law.counselstack.com/opinion/233233-co-v-city-of-new-york-nyappdiv-1991.