Fidelity & Columbia Trust Co. v. Levin

128 Misc. 838, 221 N.Y.S. 269, 1927 N.Y. Misc. LEXIS 714
CourtNew York Supreme Court
DecidedMarch 1, 1927
StatusPublished
Cited by22 cases

This text of 128 Misc. 838 (Fidelity & Columbia Trust Co. v. Levin) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Fidelity & Columbia Trust Co. v. Levin, 128 Misc. 838, 221 N.Y.S. 269, 1927 N.Y. Misc. LEXIS 714 (N.Y. Super. Ct. 1927).

Opinion

Hinkley, J.

This is an action in which relief is asked by means of a declaratory judgment under section 473 of the Civil Practice Act. The nature of the controversy is the type most common in that form of action, to wit, to determine in advance of the expiration of a lease the respective rights and obligations of lessors and lessees.

Plaintiffs are the owners and defendant Gustav S. Levin the tenant, and defendant David Israel the subtenant, respectively, of a store property located on Main street in the city of Buffalo, [840]*840N. Y. Judgment in this case will fix the rights of the parties and determine whether the lease and sublease shall terminate on the 1st day of May, 1927, or be extended until May 1, 1932.

Upon the trial of the action there arose no disputed questions of fact nor prospect of contrary inferences to be drawn from such undisputed facts as call for the submission by the court in its discretion to a jury of questions of fact as provided for in rule 213 of the Rules of Civil Practice.

Briefs of both parties submitted after the trial indicate that a declaratory judgment should be granted in this case at this time, under the circumstances.

Plaintiffs, as owners, on July 1, 1919, by sealed instrument, leased to defendant Levin the premises in question for a term commencing May 1, 1922, and ending on May 1, 1927. Privilege was given therein to defendant Levin to renew the lease for an additional five years at an increased rental, said option to be accepted in writing on or before May 1, 1926, otherwise to become void.”

By the stipulation of counsel in open court and by the testimony produced upon the trial, it is apparent that one Adolph Spangenthal, since deceased, who signed the lease, and later, his brother, Dr. Joseph Spangenthal, were authorized by and did act for the plaintiffs herein in the capacity of real estate agents to collect rents and perform similar incidental duties necessitated by the fact that plaintiffs, or a majority of them, were residents of a distant State. By like stipulation of counsel, in open court, and by the testimony produced upon the trial, it is apparent that the plaintiff Bernard N. Block, of Louisville, Ky., acted as the representative of the plaintiffs in the matters involved in this controversy: His acts were binding upon and ratified by the other plaintiffs and notice to him was admittedly notice to them.

Upon the signing of the lease, -defendant Levin entered into possession of the premises at the commencement of the term, after making substantial permanent improvements.

By an instrument in writing, dated July 10, 1923, the plaintiffs approved, of the subletting of the entire premises by the defendant Levin to the ■ defendant Israel, in strict accordance with the terms and provisions of the ” original lease ” between plaintiffs and defendant Levin. That writing also stated: Nothing herein contained is intended or will change, modify or alter the provisions of the lease aforesaid or the duties and obligations of Gustav S. Levin under said lease. The said Levin remaining bound in the same manner and to the same extent as .if this approval had .not been granted,”

[841]*841After the execution of such approval the defendant Israel made a lease with the defendant Levin for a term ending May 1, 1932, and entered into and still remains in possession of the premises, he having made additional substantial improvements.

The defendant Levin did not accept in writing on or before May 1, 1926,” the option to renew the original lease for the five-year extension from May 1, 1927, to May 1, 1932. Under the terms of -the original lease the option to renew thereby became void, and the original lease expires May 1, 1927.

Notwithstanding the failure of the defendant Levin to fulfill the condition precedent clearly indicated in the original lease, the defendants claim that the lease has been renewed and that plaintiffs are estopped by their conduct from taking possession on May first next.

There is presented for determination the question whether the equitable powers of the court can and should be invoked to reheve the defendant Levin of his failure to perform a condition precedent, to wit, the acceptance, in writing, on or before May 1, 1926, of the option to renew.

The defendants present their many claims for relief, based in general upon the following facts: At the time, in 1923, when the negotiations which resulted in the sublease to the defendant Israel were in progress, counsel for defendant Levin prepared and forwarded to the plaintiffs a form of consent to sublet. This form specified the name of the proposed subtenant Israel, and that the period of such subtenancy was to be for a term to include the renewal period of the original lease. This document was never executed. It was taken by the plaintiff Bernard N. Block to his attorney in Louisville, Ky. That attorney prepared the approval to sublet, which was executed. The approval to sublet, which was executed, conformed strictly to the terms of the original lease in that it approved as satisfactory the proposed subtenant and the specified use to which the premises were to be put. It did not in any manner indicate the length of the proposed sublease. .It is dated July 10, 1923.

On June 3, 1926, the defendant Levin sent to plaintiffs a notice dated May 1, 1926, of a renewal of the option to renew the original lease for the period ending May 1, 1932. This notice was received by plaintiffs who rejected the same and gave as their reason that it was not within the time required by the original lease, to wit, on or before May 1, 1926.

Though the claims of the defendants, based upon those fa,cts, are numerous, yet they must all, of course, be determined by the court. Such claims and their determination are as follows:

[842]*842First. The plaintiffs were numerous and lived in Louisville, Ky., and elsewhere, and the time which elapsed between the sending, on June 3, 1926, of the tardy notice to renew by defendant Levin and its positive rejection by plaintiffs, was not an acceptance of the same.

Second. The retention by plaintiffs of the request to further sublet to a corporation in which the defendant Israel is interested, did not constitute a renewal of the original lease. Plaintiffs’ rejection of defendant Levin’s tardy acceptance of option was positive and called for no further action concerning the request to further sublet to a corporation.

Third. There was no mutual mistake in the drawing of the original lease. The clause requiring one year’s notice of the acceptance of the option prior to the expiration date of the original lease was a reasonable one and one that might be expected under the circumstances.

Fourth. The plaintiffs have no remedy at law adequate to a determination by declaratory judgment.

Fifth. There is nothing vague, indefinite, elusive or deceptive in the approval to sublet prepared by plaintiffs’ counsel. Nor can the court find that there is anything to indicate that the plaintiffs anticipated, in 1923, that the defendant Levin would, if he desired to obtain a renewal, fail to conform to the terms of the lease.

Sixth. The approval to sublet was a unilateral agreement.

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

Related

C.R. Anthony Co. v. Wal-Mart Properties, Inc.
54 F.3d 514 (Eighth Circuit, 1995)
Siesel Co. v. Steve Werner, Inc.
109 Misc. 2d 653 (Civil Court of the City of New York, 1981)
J. N. A. Realty Corp. v. Cross Bay Chelsea, Inc.
366 N.E.2d 1313 (New York Court of Appeals, 1977)
Schoen v. Scudder
51 A.D.2d 666 (Appellate Division of the Supreme Court of New York, 1976)
Gallagher v. Marconi
68 Misc. 2d 319 (Suffolk County District Court, 1971)
Sy Jack Realty Co. v. Pergament Syosset Corp.
267 N.E.2d 462 (New York Court of Appeals, 1971)
Joseph Steier, Inc. v. City of New York
65 Misc. 2d 296 (New York Supreme Court, 1970)
Vanguard Diversified, Inc. v. Review Co.
35 A.D.2d 102 (Appellate Division of the Supreme Court of New York, 1970)
Sy Jack Realty Co. v. Pergament Syosset Corp.
34 A.D.2d 819 (Appellate Division of the Supreme Court of New York, 1970)
Mico Management Corp. v. Scaraggi
59 Misc. 2d 984 (Yonkers City Court, 1969)
Vending Credit Corp. v. Trudy Toys Co.
260 A.2d 135 (Connecticut Appellate Court, 1969)
Monroe Paper Box Co. v. Harrison-Blaine, Inc.
33 Misc. 2d 441 (New York Supreme Court, 1962)
Loudave Estates, Inc. v. Cross Roads Improvement Co.
26 Misc. 2d 522 (New York Supreme Court, 1960)
Stuart v. Kingsview Homes, Inc.
16 Misc. 2d 492 (New York Supreme Court, 1959)
Morlee Sales Corp. v. Manufacturers Trust Co.
16 Misc. 2d 599 (New York Supreme Court, 1959)
Jones v. Gianferante
111 N.E.2d 419 (New York Court of Appeals, 1953)
Jones v. Gianferante
201 Misc. 69 (New York County Courts, 1952)
Berkow v. Hammer
53 S.E.2d 1 (Supreme Court of Virginia, 1949)

Cite This Page — Counsel Stack

Bluebook (online)
128 Misc. 838, 221 N.Y.S. 269, 1927 N.Y. Misc. LEXIS 714, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fidelity-columbia-trust-co-v-levin-nysupct-1927.