Meyers v. Epstein

37 Pa. D. & C.2d 549, 1965 Pa. Dist. & Cnty. Dec. LEXIS 290
CourtPennsylvania Court of Common Pleas, Lehigh County
DecidedAugust 31, 1965
Docketno. 11
StatusPublished

This text of 37 Pa. D. & C.2d 549 (Meyers v. Epstein) is published on Counsel Stack Legal Research, covering Pennsylvania Court of Common Pleas, Lehigh County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Meyers v. Epstein, 37 Pa. D. & C.2d 549, 1965 Pa. Dist. & Cnty. Dec. LEXIS 290 (Pa. Super. Ct. 1965).

Opinion

Scheirer, J.,

In this action in equity, plaintiff seeks specific performance of an option to purchase real estate known as 640 Union Boulevard, Allentown, Pa. The option is contained in a lease between defendant and Paula M. Horton, and plaintiff claims to be an assignee of the option. The property formerly was utilized as a bakery and, since the date of the lease, as a restaurant and nightclub.

The pleadings consist of a complaint, a preliminary objection in the nature of a demurrer, which was sustained, a rule to permit plaintiff to file an amended complaint, a preliminary objection to the rule, an amended complaint, an answer and new matter, a reply, an amended answer and an amended reply to new matter. Hearings were held June 29 and 30, 1964, and January 2, 1965. A record of over 500 pages was produced, considerably prolonged by lengthy statements of counsel and colloquies with the court. Argument was heard on requests for findings of fact and conclusions of law.

Prom the admissions in the pleadings, from the testimony and from the exhibits, the chancellor makes the following

Findings of Fact

1. On January 30, 1958, David Epstein and Paula M. Horton executed a lease for premises 640 Union Boulevard, Allentown, Pa., for a term of five years, commencing February 15, 1958, and ending February 14, 1963.

2. In the said lease, it is recited that the rental was to be $10,000 per year, payable in advance on or before January 1st of each year.

3. Said lease contained an option in favor of the lessee to purchase the land and buildings thereon for $110,000 net, at the expiration of the first year of the lease, or any time thereafter during the life of the lease, upon giving the lessor 60 days prior notice, in writing, [551]*551by registered mail, of lessee’s intention to exercise the said option.

4. On January 31, 1958, Philip Neuweiler executed an instrument guaranteeing Paula Horton’s obligations under the aforesaid lease.

5. On January 31, 1958, Paula M. Horton and Harry P. Creveling, Esq., attorney for Philip Neuweiler, entered into an agreement, wherein it was recited that Harry P. Creveling had loaned $10,000 to Paula M. Horton and, in consideration of $1 and the premises, the latter assigned all her right, title and interest to the option to Creveling. Defendant gave his approval and consent to the said assignment on the same instrument.

6. Harry P. Creveling, Esq., did not loan $10,000 to Paula M. Horton, but took the assignment of the option as security for his client, Philip Neuweiler, who advanced $10,000 for the first year’s rent.

7. Harry P. Creveling, Esq., has neither exercised the option nor relinquished his right, title and interest therein.

8. Harry P. Creveling, Esq., acknowledged that as recently as August 1962, he still held the option assigned to him by Paula Horton on January 31, 1958.

9. Harry P. Creveling represented Paula M. Horton and Philip Neuweiler at the time of the execution of the lease and later represented Alpine Villa, Inc.

10. On September 17, 1958, Paula M. Horton assigned all her right, title and interest in the lease to Alpine Villa, Inc., in which corporation she held a 99 percent interest.

11. On December 17, 1962, Paula M. Horton, in behalf of Alpine Villa, Inc., gave written notice to defendant of a desire to exercise the option to purchase contained in the lease and requested a settlement date.

12. On December 17, 1962, Paula M. Horton, individually, and Alpine Villa, Inc., “assigned” all their right, title and interest in the lease and option to purchase to plaintiff.

[552]*55213. On November 16, 1959, David Epstein, lessor, wrote to Alpine Villa, Inc., lessee, to the effect that the method of rental payment would be changed from an annual basis of $10,000 per year to a monthly rental payment of $833.33.

14. Under the provisions of the lease, the lessee was obligated to pay real estate taxes before the due date without penalty, as well as insurance premiums.

15. During the latter half of 1962, Alpine Villa, Inc., was delinquent in the payment of rent, taxes and insurance premiums.

16. On August 6, 1962, defendant notified Alpine Villa, Inc., that the lease was in default and cancelled due to the latter’s failure to pay rent and insurance premiums.

17. On December 6, 1962, defendant notified Alpine Villa, Inc., that unless receipted tax and insurance bills were submitted within 10 days, as well as overdue rent, the lease would be cancelled.

18. On December 31, 1962, defendant wrote the following to Alpine Villa, Inc.:

“You have not cured the defaults as per my letter dated December 17, 1962.
“You are, therefore, hereby notified that your lease on the aforementioned premises is cancelled and is now null and void, and you are ordered to vacate the premises.
“If within ten (10) days from the date hereof we do not receive the rental due for the month of December, 1962 and paid receipts for the County, City and School Taxes for the Year of 1962, we shall be forced to take appropriate legal action.”

19. Defendant’s letter of December 17, 1962 to Alpine Villa, Inc., was dispatched prior to the receipt of the written notice by Alpine Villa, Inc., of the desire to exercise the option.

20. On December 17, 1962, one month’s rent in the [553]*553sum of $833.33 was due and unpaid, as well as 1962 real estate taxes in the sum of $1,770.17, with interest and penalties totalling $88.49.

21. On January 29, 1963, defendant entered judgment on the lease for delinquent rent and taxes which with a five percent collection fee totalled $3,608.69.

22. An execution was issued out of the Court of Common Pleas of Lehigh County, Pa., at the suit of David Epstein v. Paula M. Horton and Alpine Villa, Inc., to judgment no. 618, January term, 1963, execution no. 25, April term, 1963, and a levy made upon the personal property and equipment of Alpine Villa, Inc. There was a sheriff’s sale on February 11, 1963, and the property was bid in for the sum of $11,200 by Norman Meyers, plaintiff herein. On October 22, 1963, there was distributed to David Epstein the sum of $3,608.69.

23. Gerald Roth, Esq., who represented plaintiff in the latter part of 1962 and instituted the within action in 1963, did not contact defendant with reference to the assignment of the option to plaintiff between December 17, 1962 and February 13, 1963. On the latter date, plaintiff requested Roth to write to defendant.

24. Plaintiff did not notify defendant of his ownership of the option, nor of his desire to exercise it between December 17, 1962, and January 7 or 8, 1963. On one of these latter dates, plaintiff told defendant by telephone that since cash was demanded rather than a purchase money mortgage, he was not interested in purchasing the real estate.

25. At the sheriff’s sale on February 11, 1963, plaintiff spoke to defendant concerning his desire to purchase the premises but defendant refused to do business with him.

26. On February 5, 1963, defendant entered into a lease with William Bunderla providing for an an[554]*554nual rental of $12,000 and granting an option to purchase the premises for the sum of $150,000.

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

Related

Spaulding v. Yovino-Young
180 P.2d 691 (California Supreme Court, 1947)
Elizabethtown Lodge No. 596 v. Ellis
137 A.2d 286 (Supreme Court of Pennsylvania, 1958)
Mrahunec v. Fausti
121 A.2d 878 (Supreme Court of Pennsylvania, 1956)
Holmes v. Harris
110 A.2d 329 (New Jersey Superior Court App Division, 1954)
Carter v. Frakes
197 S.W.2d 436 (Court of Appeals of Kentucky (pre-1976), 1946)
Pettit v. Tourison
129 A. 587 (Supreme Court of Pennsylvania, 1925)
Real Estate Co. of Pgh. v. Rudolph
153 A. 430 (Supreme Court of Pennsylvania, 1930)
Heights Land Co. v. Swengel's Estate
179 A. 431 (Supreme Court of Pennsylvania, 1935)
Richter v. Mozenter
53 A.2d 76 (Supreme Court of Pennsylvania, 1947)
Fried v. Fisher
196 A. 39 (Supreme Court of Pennsylvania, 1937)
Parker v. Lewis
110 A. 79 (Supreme Court of Pennsylvania, 1920)
Signor v. Keystone Consistory A. A. S. R.
121 A. 320 (Supreme Court of Pennsylvania, 1923)
Stoever v. Lessee of Whitman
6 Binn. 416 (Supreme Court of Pennsylvania, 1814)
Faxton v. Faxon
28 Mich. 159 (Michigan Supreme Court, 1873)

Cite This Page — Counsel Stack

Bluebook (online)
37 Pa. D. & C.2d 549, 1965 Pa. Dist. & Cnty. Dec. LEXIS 290, Counsel Stack Legal Research, https://law.counselstack.com/opinion/meyers-v-epstein-pactcompllehigh-1965.