Diego Beekman Mut. Hous. Assn., H.D.F.C. v. Capers

2024 NY Slip Op 51139(U)
CourtCivil Court Of The City Of New York, Bronx County
DecidedAugust 23, 2024
DocketIndex No. 332597-23/BX
StatusUnpublished

This text of 2024 NY Slip Op 51139(U) (Diego Beekman Mut. Hous. Assn., H.D.F.C. v. Capers) is published on Counsel Stack Legal Research, covering Civil Court Of The City Of New York, Bronx County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Diego Beekman Mut. Hous. Assn., H.D.F.C. v. Capers, 2024 NY Slip Op 51139(U) (N.Y. Super. Ct. 2024).

Opinion

Diego Beekman Mut. Hous. Assn., H.D.F.C. v Capers (2024 NY Slip Op 51139(U)) [*1]
Diego Beekman Mut. Hous. Assn., H.D.F.C. v Capers
2024 NY Slip Op 51139(U)
Decided on August 23, 2024
Civil Court Of The City Of New York, Bronx County
Hassan, J.
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and will not be published in the printed Official Reports.


Decided on August 23, 2024
Civil Court of the City of New York, Bronx County


Diego Beekman Mutual Housing Association, H.D.F.C., Petitioner-Landlord,

against

Regina Capers, Respondent-Tenant. Andanique Capers, John Doe, Jane Doe Respondent(s)-Undertenant(s)




Index No. 332597-23/BX
Amira Hassan, J.

Recitation, as required by CPLR 2219(a), of the papers considered in the review of this motion:



Papers Numbered NYSCEF Doc. No.

Motion of Motion (Seq. 01) 1 10

Affirmation/Affidavit in Support 2 11, 12

Affirmation in Opposition 3 17

Affirmation in Reply 4 18

Exhibits 13, 14, 15

NYSCEF Court File 1 to 18

Upon the foregoing cited papers, the Decision/Order on Respondent's motion (Seq. 01) to dismiss is as follows:

This holdover proceeding was commenced by Notice of Petition and Petition dated August 1, 2023, seeking to recover possession of the subject rent stabilized premises located at 683 East 140th Street, Apartment 1I, Bronx, New York 10454. This proceeding was predicated on a Ten (10) day Notice of Termination and Notice to Vacate ("Notice") whereby Diego Beekman Mutual Housing Association, H.D.F.C ("Petitioner") terminated Regina Capers' ("Respondent") tenancy and consequently any interest Andanique Capers, John Doe, Jane Doe had as undertenants (collectively "Respondents") on the grounds that Respondent violated a substantial obligation of her tenancy by committing objectionable conduct amounting to a nuisance, which Petitioner deemed to be non-curable. The nature of the conduct, more or less, is surrounding Respondent and her minor children allowing dog(s) to urinate in the building's courtyard and failing to clean up after it. As per the Notice, Respondents were to surrender possession of the subject premises on or before July 31, 2023, or be subject to a summary proceeding. Respondents remained in possession of the apartment beyond the termination date [*2]set forth and Petitioner commenced this action thereafter.

This case has been pending since October 2023 where it first appeared in the intake part and then for the first time in resolution Part D on November 28, 2023. A Guardian Ad Litem ("GAL") was appointed by the Hon. Shahid on behalf of Respondent by Decision/Order dated February 7, 2024. Respondent later appeared through counsel, Bronx Legal Services, by Notice of Appearance filed July 31, 2024. The case was adjourned pursuant to a motion schedule. On August 20, 2024, the parties appeared for argument in Part J where the case has been transferred. Despite the Court's efforts to resolve the matter that day, the parties could not settle, and decision was reserved on the motion papers.

As an initial matter, Respondent filed the instant motion to dismiss prior to filing an answer, however, an answer was filed almost immediately after the motion, on consent. See, NYSCEF Doc. No. 16 — Answer (Attorney). Therefore, the court may treat this motion as one for summary judgment. Hertz Corp. v. Luken, 126 AD2d 446, 510 N.Y.S.2d 590 (Appellate Division, 1st Dep't 1987). By counsel, Respondent moves to dismiss pursuant to CPLR § 3211(a)(1), (a)(2), and (a)(7) to the extent that Petitioner fails to state either a breach of lease or nuisance cause of action. In as much as this proceeding terminated Respondent's tenancy based on a violation of a substantial obligation of the lease, Petitioner failed to serve a notice to cure prior to termination and the sole notice relied upon is defective because it fails to cite to the provisions of the lease allegedly breached. Respondent also challenges the essence of the claim itself arguing that the conduct described in the termination notice does not and cannot rise to the level of a nuisance. Simply put, "not every annoyance constitutes a nuisance." See, Domen Holding Co. v. Aranovich, 1 NY3d 117 (Court of Appeals 2003). Alternatively, Respondent seeks to have any allegations in the petition that fail to provide proper notice of the charges brought stricken.

In further support, Respondent submits an affidavit where she affirms the existence of two emotional support animals, Foxy and Fluffy. See, NYSCEF Doc. No. 12, ¶ 3. Respondent goes on to state that Fluff, a twenty-pound Shih Tzu, passed away in September 2023 and Foxy, a rat terrier, under ten pounds, is currently her only dog. The affidavit paints a picture surrounding allegations in the notice. The building's courtyard is described as an outdoor, concrete paved area right outside the building, and where she alleges to never have witnessed other tenants wiping up urine after their dog(s).

Petitioner opposes Respondent's motion arguing that their claim was "plainly pled" pursuant to Rent Stabilization Code ("RSC") § 2524.3(b) which does not require a notice to cure despite language in the notice echoing language found in RSC § 2524.3(a). Petitioner defends their notice purporting that Respondent's objectionable repeated conduct was sufficiently described to allow Respondent to defend against the eviction and states the legal grounds for the proceeding. Berkeley Assocs. Co. v. Camlakides, 173 AD2d 193 (Appellate Division, 1st Dep't 1991). Petitioner's opposition did not contain an affidavit from anyone with personal knowledge as to the facts of this case. In reply, Respondent reiterates that the defects in Petitioner's notice are fatal and subjects this proceeding to dismissal. Chinatown Apartments v. Chu Cho Lam, 433 N.Y.S.2d 86 (Court of Appeals 1980).

Respondent's motion papers fail to point out that, as admitted by Petitioner in their petition, after the last lease renewal expired on January 1, 2023, prior to the commencement of this proceeding, Respondent did not sign and return a new written lease. (See, NYSCEF Doc. No. 1, ¶ 2 of the Petition). The allegations contained in the notice and the foundation of this [*3]proceeding begin in February 2023 — after the lease expired. It is true that parties cannot waive their rights and obligations under the RSC, and as such Respondent continues to enjoy certain statutory rights and protections as a rent stabilized tenant under the law. Berkeley Assocs. Co. v. Camlakides, 173 AD2d 193 (Appellate Division, 1st Dep't 1991). Yet in the absence of a current lease, a landlord is prohibited from initiating a nonpayment despite a tenant's failure to pay rent, a palpable breach of an obligation of their tenancy. See, 7 E. 14, LLC v. Libson, 81 Misc 3d 130(A) (Appellate Term, 1st Dep't 2023).

9 NYCRR § 2524.2(a) provides that "except [emphasis added] where the ground for removal of a tenant is nonpayment of rent, no tenant shall be removed or evicted [ . . . ] and no action or proceeding shall be commenced for such purpose upon any of the grounds permitted in section 2524.3 or 2524.4 of this part, unless and until the owner shall give written notice . . .

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

Related

Domen Holding Co. v. Aranovich
802 N.E.2d 135 (New York Court of Appeals, 2003)
Hughes v. Lenox Hill Hospital
226 A.D.2d 4 (Appellate Division of the Supreme Court of New York, 1996)
Trust for the Benefit of Goldstein v. Lipetz
2017 NY Slip Op 4070 (Appellate Division of the Supreme Court of New York, 2017)
Metropolitan Life Insurance v. Moldoff
187 Misc. 458 (Appellate Terms of the Supreme Court of New York, 1946)
Chinatown Apartments, Inc. v. Chu Cho Lam
412 N.E.2d 1312 (New York Court of Appeals, 1980)
Hertz Corp. v. Luken
126 A.D.2d 446 (Appellate Division of the Supreme Court of New York, 1987)
Berkeley Associates Co. v. Camlakides
173 A.D.2d 193 (Appellate Division of the Supreme Court of New York, 1991)
Graham Court Owners Corp. v. Taylor
49 Misc. 3d 7 (Appellate Terms of the Supreme Court of New York, 2015)
326-330 East 35th Street Assoc. v. Sofizade
191 Misc. 2d 329 (Appellate Terms of the Supreme Court of New York, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 51139(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/diego-beekman-mut-hous-assn-hdfc-v-capers-nycivctbronx-2024.