260 Riverside Corp. v. Sune

2025 NY Slip Op 34017(U)
CourtCivil Court Of The City Of New York, New York County
DecidedOctober 29, 2025
DocketIndex No. L&T 322876/24
StatusUnpublished

This text of 2025 NY Slip Op 34017(U) (260 Riverside Corp. v. Sune) is published on Counsel Stack Legal Research, covering Civil Court Of The City Of New York, New York County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
260 Riverside Corp. v. Sune, 2025 NY Slip Op 34017(U) (N.Y. Super. Ct. 2025).

Opinion

260 Riverside Corp. v Sune 2025 NY Slip Op 34017(U) October 29, 2025 Civil Court of the City of New York, New York County Docket Number: Index No. L&T 322876/24 Judge: Clinton J. Guthrie Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. INDEX FILED: NEW YORK CIVIL COURT - L&T 10/29/2025 03:25 PMNO. LT-322876-24/NY [HO] NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 10/29/2025

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK: HOUSING PART D ---------------------------------------------------------------X 260 RIVERSIDE CORP., Index No. L&T 322876/24 Petitioner,

-against- DECISION/ORDER

ANTHONY SUNE a/k/a ANTONIO SUNE, MARY SUNE, BRUCE D. GILBERT, BETHANY GILBERT, RYAN C. GILBERT, “JOHN DOE”, “JANE DOE”,

Respondents. ----------------------------------------------------------------X

Present:

Hon. CLINTON J. GUTHRIE Judge, Housing Court

Recitation, as required by CPLR § 2219(a), of the papers considered in the review of petitioner’s motion for discovery pursuant to CPLR §§ 408 and 3101 (seq. 1) and respondent Mary Sune’s cross-motion to dismiss (seq. 2):

Papers Numbered

Notice of Motion & All Documents Annexed………………....... 1 (NYSCEF #7-16) Notice of Cross-Motion & All Documents Annexed……………. 2 (NYSCEF #18-21) Reply Affirmation……………………………………………...... 3 (NYSCEF #24)

Upon the foregoing cited papers, the decision and order on petitioner’s motion and respondent’s

cross-motion, consolidated for determination herein, is as follows.

PROCEDURAL HISTORY

This summary holdover proceeding, based upon a Thirty (30) Day Notice of Termination

(hereinafter “30-Day Notice”) dated September 30, 2024, was filed in December 2024. Counsel

appeared for respondent Bruce D. Gilbert in February 2025 and filed an answer. Subsequently,

1 of 9 [* 1] INDEX FILED: NEW YORK CIVIL COURT - L&T 10/29/2025 03:25 PMNO. LT-322876-24/NY [HO] NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 10/29/2025

in April 2025, respondents Anthony Sune and Mary Sune appeared through counsel (different

from the counsel for Bruce D. Gilbert). At the same time, petitioner made a motion seeking

discovery from Anthony Sune, Mary Sune, and Bruce D. Gilbert. Respondent Mary Sune made

a cross-motion to dismiss in May 2025. After briefing, this court heard argument on both

motions on July 31, 2025.

DISCUSSION/CONCLUSION

I. Cross-Motion to Dismiss

The court will first address Mary Sune’s cross-motion to dismiss, as it may render

petitioner’s motion for discovery moot (see Datta v Terrapin Indus., LLC, 2011 NY Slip Op

33562[U] [Civ Ct, Queens County 2011]). Petitioner opposes dismissal in all respects. Mary

Sune first seeks dismissal upon showing that Anthony Sune a/k/a Antonio Sune, a named

respondent, died before the commencement of this proceeding. Annexed to the motion is a NYS

Department of State certified death certificate for Anthony M. Sune, showing the date of death as

September 22, 2024. Petitioner does not meaningfully dispute this. As this case was filed on

December 31, 2024, the case was void from its inception as against Anthony Sune (see Marte v

Graber, 58 AD3d 1, 3 [1st Dept 2008]; Jordan v City of New York, 23 AD3d 436, 437 [2d Dept

2005] [“A party may not commence a legal action or proceeding against a dead person, but must

instead name the personal representative of the decedent’s estate.”]). Therefore, the case is

dismissed as to Anthony Sune a/k/a Antonio Sune, over whom the court lacks jurisdiction (see

One 56 St. Corp. v Fagan, 235 AD3d 453, 453 [1st Dept 2025]).1 While Mary Sune seeks

1 Substitution of Anthony Sune’s estate is not relevant or warranted here, as CPLR §§ 1015(a) and 1021 do not apply unless a party dies during the pendency of an action or proceeding (see Sokoloff v Schorr, 176 AD3d 120, 134 [2d Dept 2019]). 2

2 of 9 [* 2] INDEX FILED: NEW YORK CIVIL COURT - L&T 10/29/2025 03:25 PMNO. LT-322876-24/NY [HO] NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 10/29/2025

dismissal of the entire proceeding because of the naming of Anthony Sune as a respondent, the

proceeding is a nullity only against him (see Jordan, 23 AD3d at 437; see also Hussain v Chain,

217 AD3d 929, 930-931 [2d Dept 2023] [Defendants’ deaths prior to commencement “rendered

the action, insofar as asserted against them, a legal nullity from its inception.”] [Emphasis

added]). As Mary Sune is alleged to be an independent tenant of record, petitioner’s claims

against her and the undertenants are not jurisdictionally affected by Anthony Sune’s death.

Mary Sune also seeks dismissal on the basis that the petition is contradictory insofar as it

refers to the subject premises being subject to the “Rent Control Law of the City of New York,”

while also citing to 9 NYCRR § 2200.2(f)(18), which provides that rent control coverage does

not apply where the unit is not used as the tenant’s primary residence. Upon due consideration,

the court does not find the seemingly contradictory references regarding rent control render the

petition defective. It is well established that a petition must plead the rent regulatory status of the

subject premises (see 546 W. 156th St. HDFC v Smalls, 43 AD3d 7, 11 [1st Dept 2007];

Volunteers of Am.-Greater N.Y., Inc. v Almonte, 17 Misc 3d 57, 59 [App Term, 2d Dept, 2d &

11th Jud Dists 2007], affd 65 AD3d 1155 [2d Dept 2009]). Thus, it was proper for petitioner to

allege that the subject premises was subject to the Rent Control Law. As for the reference to 9

NYCRR § 2200.2(f)(18) in the 30-Day Notice, this provision is found in the definition section of

the Rent and Eviction Regulations and exempts housing accommodations not occupied as a

primary residence by the tenant from rent control. However, pursuant to Section 26-403(e)(10)

of the City Rent and Rehabilitation Law (NYC Admin. Code § 26-403(e)(10)), which is also

cited in the 30-Day Notice, the determination of whether a tenant is not occupying the housing

accommodation as a primary residence must be made “by a court of competent jurisdiction” (see

3 of 9 [* 3] INDEX FILED: NEW YORK CIVIL COURT - L&T 10/29/2025 03:25 PMNO. LT-322876-24/NY [HO] NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 10/29/2025

456, LLC v Wagstaff, 82 Misc 3d 132[A], 2024 NY Slip Op 50564[U] [App Term, 2d Dept, 2d,

11th & 13th Jud Dists 2024]). Accordingly, a unit may only become exempted from rent control

once a court makes a determination of non-primary residence. Thus, the references in the

petition and 30-Day Notice are coherent when considered in pari materia, inasmuch as rent

control is the regulatory framework governing the premises, while an exemption may exist based

on non-primary residence, subject to a determination by the court. Thus, the court does not find

the petition to be defective as a matter of law.

Finally, Mary Sune seeks dismissal on the basis that a 90-day notice should have been

served on respondents pursuant to the amended version of Real Property Law (RPL) § 232-a and

RPL § 226-c. Under NYC Admin. Code § 26-403(e)(10), a 30-day notice is required before a

landlord may commence a proceeding based on non-primary residence. The issue, therefore, is

whether the lengthier notices required under the Real Property Law if a month-to-month tenancy

exceeds one or two years must be served in this context.

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

Related

Riley v. County of Broome
742 N.E.2d 98 (New York Court of Appeals, 2000)
Mautner-Glick Corp. v. Glazer
2017 NY Slip Op 1963 (Appellate Division of the Supreme Court of New York, 2017)
A. & S. Construction Co. v. Brock
201 A.D. 584 (Appellate Division of the Supreme Court of New York, 1922)
Chazon, LLC v. Maugenest
971 N.E.2d 852 (New York Court of Appeals, 2012)
Braschi v. Stahl Associates Co.
543 N.E.2d 49 (New York Court of Appeals, 1989)
Duell v. Condon
647 N.E.2d 96 (New York Court of Appeals, 1995)
Jordan v. City of New York
23 A.D.3d 436 (Appellate Division of the Supreme Court of New York, 2005)
546 West 156th Street HDFC v. Smalls
43 A.D.3d 7 (Appellate Division of the Supreme Court of New York, 2007)
Marte v. Graber
58 A.D.3d 1 (Appellate Division of the Supreme Court of New York, 2008)
170 West 85th Street Tenants Ass'n v. Cruz
173 A.D.2d 338 (Appellate Division of the Supreme Court of New York, 1991)
433 West Associates v. Murdock
276 A.D.2d 360 (Appellate Division of the Supreme Court of New York, 2000)
W54-7 LLC v. Schick
14 Misc. 3d 49 (Appellate Terms of the Supreme Court of New York, 2006)
Volunteers of America-Greater New York, Inc. v. Almonte
17 Misc. 3d 57 (Appellate Terms of the Supreme Court of New York, 2007)
36 Main Realty Corp. v. Wang Law Office, PLLC
49 Misc. 3d 51 (Appellate Terms of the Supreme Court of New York, 2015)
Stribula v. Wien
107 Misc. 2d 114 (Appellate Terms of the Supreme Court of New York, 1980)
7-11 Realty Co. v. Bleckman
113 Misc. 2d 909 (Civil Court of the City of New York, 1982)
Wertentiel v. Coe
132 Misc. 2d 216 (Civil Court of the City of New York, 1986)
170 Spring St. LLC v. Doe
76 Misc. 3d 138(A) (Appellate Terms of the Supreme Court of New York, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 34017(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/260-riverside-corp-v-sune-nycivctny-2025.