Board of Managers of the Charles House Condominium v. Infinity Corp.

825 F. Supp. 597, 1993 U.S. Dist. LEXIS 8897, 1993 WL 237622
CourtDistrict Court, S.D. New York
DecidedJune 30, 1993
Docket92 CIV 4990 (CBM)
StatusPublished
Cited by2 cases

This text of 825 F. Supp. 597 (Board of Managers of the Charles House Condominium v. Infinity Corp.) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Board of Managers of the Charles House Condominium v. Infinity Corp., 825 F. Supp. 597, 1993 U.S. Dist. LEXIS 8897, 1993 WL 237622 (S.D.N.Y. 1993).

Opinion

OPINION ON MOTION FOR SUMMARY JUDGMENT

MOTLEY, District Judge.

Plaintiff, the Board of Managers of the Charles House Condominium (the “Board”), brought suit against defendants Infinity Corporation (“Infinity”) and Schnurmacher Brothers (“Schnurmacher”) seeking declaratory judgment of the termination of all of defendants’ rights, title, and interest in a parking garage pursuant to the Condominium and Cooperative Conversion Protection and Abuse Relief Act, 15 U.S.C. § 3601 et seq. (the “Act”). Defendants subsequently brought certain counterclaims and moved for summary judgment. For the reasons discussed herein, defendants’ motion and counterclaims are granted.

I. BACKGROUND

Plaintiff is the Board of Managers of the Charles House Condominium. The Charles House Condominium was established pursuant to the provisions of the New York State Condominium Act 1 and is located in the City, County, and State of New York. The Board brought suit on behalf of the residential unit owners of the Condominium.

Defendant, Infinity Corporation (“Infinity”), is a New York corporation and sponsor of the condominium conversion.

Defendant, Schnurmacher Brothers (“Schnurmacher”), is a New York partnership.

■ On October 5, 1955, Schnurmacher acquired title in fee simple absolute to a parcel of land located in New York County and in or about 1958 constructed a building thereon known by street number 40 East 78th Street, New York, New York (the “Property”). The building which was constructed consists of approximately 102 residential units, commercial space for retail stores and offices, and an underground garage. It is this structure which was subsequently converted to condominium use and which is the subject of this action.

After the death of Charles Schnurmacher (one of the partners of Schnurmacher) the partnership embarked on a plan of net leasing partnership buildings and granting purchase options for cash payments so as to raise cash and settle the obligations of Charles Schnurmacher’s estate. Toward this end, Schnurmacher entered into an agreement with 1001 Madison Corporation, a wholly owned subsidiary of Infinity, whereby the Property was net-leased to 1001 Madison Corporation subject to existing leases. Contemporaneously with the execution of the net-lease with 1001 Madison Corporation, Schnurmacher entered into an Option Agreement, also dated as April 5, 1984, with Infinity for a cash consideration of $6,600,000, whereby Schnurmacher granted to Infinity an exclusive and irrevocable option to purchase the Property subject to existing commercial and residential tenancies. Pursuant to paragraph 1.3 of the Option Agreement, the option may be exercised at any time during the period beginning with the death of Adolph and Irwin Schnurmacher, the two surviving partners, and ending ten (10) years from the date of the Option or, if Adolph or Irwin Schnurmacher are still alive, 47 years from November 25, 1986, whichever was earlier. 2

*601 Subsequent to the execution and delivery of the lease to 1001 Madison Corporation and the Option Agreement to Infinity, Infinity, as sponsor, submitted to the Attorney General of the State of New York, a cooperative offering plan. The tenants formed a Tenants’ Committee, retained independent counsel and opposed the terms of the cooperative offering plan because they believed that the sale of apartments would be subject to the April 5, 1984 Lease and Option Agreement. They believed that if there were a default under the Lease or if the optionee' failed to purchase the land and building, then apartment purchasers might lose their rights to the apartments, that because fee title to the apartments was not being conveyed, the apartment purchasers would not receive tax deduction benefits for the payment of real estate taxes.

Fearing that the New York State Attorney General would reject the Cooperative Plan, the principals of Infinity and 1001 Madison Corporation requested a meeting with Schnurmacher . in order to propose a restructuring of the transaction.

The proposal for restructuring involved converting the Property to condominium use. The condominium would be comprised of residential units (“Residential Units”) and one commercial unit (“Commercial Units”).

The parties then proceeded to negotiate, and the transactions were' restructured so that:

1. Infinity would pay all of Schnurmaeher’s real estate taxes related to this Property.
2. Infinity would pay all of Schnurmacher’s other expenses including fees for professional services and any real estate brokerage commissions.
3. Infinity would pay the New York State Real Property Gains Tax if the option to purchase the Commercial Unit were exercised in the future at the purchase price of $26,000,000.
4. Infinity would pay an additional $2,000,000 for the. option on the Commercial Unit.
5. The lease and option transaction at other buildings would be restructured as absolute sales.

The taxes and professional fees amounted to more than $6,000,000. Prior to the restructuring, Schnurmacher received $11,000,-000 as option deposits. After the restructuring, Schnurmacher received $19,000,000 (sales proceeds) and $4,500,000 (option deposit) or a total of $23,500,000. Thus, as a result of the restructuring, Schnurmacher received an additional $12,500,000 not including the payment of their taxes and expenses.

In accordance with the transactions as restructured, Infinity submitted an Offering Plan to the Attorney General of the State of New York pursuant, to New York State General Business Law § 352. Under § 352, Infinity, as sponsor, sought to convert the building to condominium use. The Offering Plan was accepted for filing on December 27, 1985 by the Attorney General of the State of New York.

On July 26, 1986, Schnurmacher executed a “Declaration establishing a plan for condominium ownership.” On September 4, 1986, the Declaration of Condominium (the “Declaration”) including condominium by-laws (the “By-laws”) and floor plans with respect to the Property were filed with the City Register of the City of New York. 3 The Property, *602 then owned by Schnurmacher, was thereby submitted according to the provisions of the New York State Condominium Act to create a condominium consisting of 102 residential units and 9 servant room/units which are collectively called the “Residential Units.” A separate unit identified in the Declaration as the “Commercial Unit” consists of stores, offices, and the garage space which is the subject of this action.

Pursuant to the Declaration and by deed dated November 25, 1986, title to the Residential Units vested in the Sponsor, Infinity, 4 and these units were then- offered for sale to the public by the Sponsor, Infinity. 5 (Green-berg Aff.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
825 F. Supp. 597, 1993 U.S. Dist. LEXIS 8897, 1993 WL 237622, Counsel Stack Legal Research, https://law.counselstack.com/opinion/board-of-managers-of-the-charles-house-condominium-v-infinity-corp-nysd-1993.