B.J. FUNK REALTY COMPANY, LLC VS. SAHAR ELSADANI (LT-5584-16, HUDSON COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedAugust 14, 2018
DocketA-4396-15T4
StatusUnpublished

This text of B.J. FUNK REALTY COMPANY, LLC VS. SAHAR ELSADANI (LT-5584-16, HUDSON COUNTY AND STATEWIDE) (B.J. FUNK REALTY COMPANY, LLC VS. SAHAR ELSADANI (LT-5584-16, HUDSON COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
B.J. FUNK REALTY COMPANY, LLC VS. SAHAR ELSADANI (LT-5584-16, HUDSON COUNTY AND STATEWIDE), (N.J. Ct. App. 2018).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court." Although it is posted on the internet, this opinion is binding only on the parties in the case and its use in other cases is limited. R. 1:36-3.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. A-4396-15T4

B.J. FUNK REALTY COMPANY, LLC,

Plaintiff-Respondent,

v.

SAHAR ELSADANI,

Defendant-Appellant. _______________________________

Submitted May 30, 2018 – Decided August 14, 2018

Before Judges Koblitz and Suter.

On appeal from Superior Court of New Jersey, Law Division, Special Civil Part, Hudson County, Docket No. LT-5584-16.

Ibrahim Law Firm, attorneys for appellant (Ihab A. Ibrahim, on the brief).

Raff & Masone, PA, attorneys for respondent (Timothy J. Hawkes, of counsel; Paul N. Weeks, on the brief).

PER CURIAM

Defendant Sahar Elsadani appeals all the judgments and orders

entered in this landlord/tenant case. These include the May 23,

2016 judgment of possession in favor of the landlord, plaintiff

B.J. Funk Realty Company, LLC; the orders dated May 27, 2016 and June 8, 2016, denying a stay of the judgment; and orders entered

on June 2, 2016 and June 7, 2016, granting orderly removal. We

stayed the eviction on June 28, 2016, pending this appeal. After

review, we reverse the judgment of possession and remand for a new

hearing.

On May 4, 2016, plaintiff filed a verified complaint for

eviction under N.J.S.A. 2A:18-61.1(c), alleging that by willful

or gross negligence, defendant caused the "destruction, damage or

injury" of the rented premises. An April 26, 2016 Notice to Quit

and Vacate attached to the complaint alleged that defendant damaged

or destroyed the apartment by:

1. Turning on the kitchen oven which was filled with pots and pans and leaving the State of New Jersey causing smoke to engulf the apartment and causing the evacuation of the building;

2. Destroying the stove and dismantling the range burners;

3. Dismantling the smoke alarms in the apartment causing a risk of death and physical harm to the tenants in the building;

4. Causing smoke damage to the apartment.

A few days before trial, defendant filed a motion under Rule

6:4-1(g) to transfer the case to the Law Division. She alleged

that discovery was needed to determine whether the oven

malfunctioned or whether an intruder entered her apartment while

2 A-4396-15T4 she was away. She claimed she did not receive the notice to quit

until May 10, 2016, after the eviction complaint was filed.

The transfer motion was denied. The court found the case was

not complex nor did it require pretrial discovery. The case

centered on issues of credibility. The trial court rejected

defendant's claim that the notice to quit was not served three

days before the complaint was filed. The court found the notice

to quit was mailed by regular and certified mail on April 26,

2016. The regular mail was not returned. A postal service

tracking report showed the notice to quit was received by the post

office on April 27, 2016. The first attempt to obtain a signature

on the certified mail was made on April 29, 2016, which was more

than three days before the complaint was filed on May 4, 2016.

Defendant signed for the certified mail on May 10, 2014.

Plaintiff owns a multi-unit residential apartment building

in Bayonne, New Jersey. On April 26, 2016, a tenant on the fourth

floor advised Joseph A. Santana, the building superintendent, that

he smelled fire or smoke coming from the apartment below. Using

his master key, Santana unlocked the door to defendant's third

floor apartment when "this big cloud of smoke hit us." There was

no evidence of forced entry into the apartment. Once in the

apartment, he found the oven was on and set to bake. No one was

home. Santana noticed the burners on the stove were disconnected;

3 A-4396-15T4 they were lying on the stovetop. There were melted pots and pans

in the oven and melted plastic near the oven exhaust. The inside

of the oven was filled with soot.

Santana testified the three smoke detectors in the apartment

are hard-wired, meaning that they are powered by electricity. Each

also has a battery back up in case of a power failure. The smoke

detectors in defendant's apartment were not sounding. Santana

testified that all three of the detectors were disconnected from

the electric circuit and had no batteries.

Michael Masone is the managing member of plaintiff B.J. Funk

Reality Co., LLC. He arrived after being contacted by Santana.

He smelled an "acrid smoke" smell, similar to the smell of burning

plastic. The firemen turned off the oven and gas supply. There

was soot in the oven and a burned bungee cord. The burners on the

stove top had been dismantled. He testified the burners were

sealed units that were not to be removed from the stove. He also

saw that the smoke detectors were not connected to the electric

circuit and had no batteries. He testified the apartment was

filled with clutter.

Masone spoke to defendant later that day. He would not agree

to cash her May 2016 rent check because he intended to send her a

notice to vacate the apartment.

4 A-4396-15T4 Defendant has lived in the apartment for sixteen years. She

testified the smoke detectors were working properly on April 20,

2016, because they went off as she was cooking chicken. On April

21, 2016, she cleaned two of the stove's burners by detaching

them, although they were still connected to the stove by wires.

She was leaving that same day to go to Washington, D.C. and then

to Philadelphia, where she planned to remain for a few days. She

had to hurry because her ride to the airport arrived early. The

police called her about the smoke condition in the apartment on

April 26, 2016. She returned the next day.

Defendant denied leaving the oven on or the apartment in a

messy condition. She contended that someone must have entered her

apartment, even though the superintendent testified the door was

locked when he got there on April 26, and no one else but he had

a key. Defendant testified that one of her credit cards had been

used two times while she was away. She said she kept that credit

card in the entertainment center, but when she returned to the

apartment, it was in a plastic bag on the floor. She denied

dismantling the smoke detectors.

She also denied damaging the stove. She testified this was

a conventional stove that allowed the burners to be removed for

cleaning, which she did weekly. On cross-examination, she read

5 A-4396-15T4 from the stove's manual that the "sealed burner[s]" were "secured

to the cooktop" and "not designed to be removed."

The court entered a judgment for possession on May 23, 2016,

following trial. Finding Masone's testimony credible, the court

concluded that defendant dismantled the stove's burners, breaking

the seals, and also dismantled the smoke detectors causing a very

dangerous situation. However, the court did not find that

defendant purposefully or willfully turned on the stove or caused

smoke damage to the apartment. The court denied defendant's motion

to stay eviction pending appeal.

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

Related

Les Gertrude Associates v. Walko
621 A.2d 522 (New Jersey Superior Court App Division, 1993)
Cesare v. Cesare
713 A.2d 390 (Supreme Court of New Jersey, 1998)
Manalapan Realty v. Township Committee of the Township of Manalapan
658 A.2d 1230 (Supreme Court of New Jersey, 1995)
Rova Farms Resort, Inc. v. Investors Insurance Co. of America
323 A.2d 495 (Supreme Court of New Jersey, 1974)
Jefferson Street Condominium Ass'n v. Paige
788 A.2d 296 (New Jersey Superior Court App Division, 2002)
Bloomfield Tp. v. Rosanna's
602 A.2d 751 (New Jersey Superior Court App Division, 1992)
HOUSING AUTHORITY OF TOWN OF MORRISTOWN v. Little
639 A.2d 286 (Supreme Court of New Jersey, 1994)
Strahan v. Strahan
953 A.2d 1219 (New Jersey Superior Court App Division, 2008)
Nieder v. Royal Indemnity Insurance
300 A.2d 142 (Supreme Court of New Jersey, 2004)
Master Auto Parts, Inc. v. M. & M. SHOES, INC.
251 A.2d 135 (New Jersey Superior Court App Division, 1969)
Seidman v. Clifton Savings Bank
14 A.3d 36 (Supreme Court of New Jersey, 2011)
Benjoray, Inc. v. Academy House Child Development Center
100 A.3d 201 (New Jersey Superior Court App Division, 2014)
Hon. Dana L. Redd v. Vance Bowman(073567)
121 A.3d 341 (Supreme Court of New Jersey, 2015)
Ivy Hill Park Section III v. Smirnova
828 A.2d 343 (New Jersey Superior Court App Division, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
B.J. FUNK REALTY COMPANY, LLC VS. SAHAR ELSADANI (LT-5584-16, HUDSON COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/bj-funk-realty-company-llc-vs-sahar-elsadani-lt-5584-16-hudson-county-njsuperctappdiv-2018.