Naporano Associates, L.P. v. B & P Builders

706 A.2d 1123, 309 N.J. Super. 166, 1998 N.J. Super. LEXIS 86
CourtNew Jersey Superior Court Appellate Division
DecidedMarch 5, 1998
StatusPublished
Cited by15 cases

This text of 706 A.2d 1123 (Naporano Associates, L.P. v. B & P Builders) 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
Naporano Associates, L.P. v. B & P Builders, 706 A.2d 1123, 309 N.J. Super. 166, 1998 N.J. Super. LEXIS 86 (N.J. Ct. App. 1998).

Opinion

The opinion of the court was delivered by

WALLACE, J.A.D.

This appeal involves the application of a liquidated damages clause in a contract for the sale of real estate. The Law Division judge granted summary judgment in favor of plaintiff, Naporano Associates, L.P., concluding that defendant, B & P Builders, breached the contract. In a separate hearing on damages, the judge concluded that plaintiff was not limited to the liquidated damages provision in the contract and granted plaintiff compensatory damages. Defendant appeals. We reverse.

Plaintiff was the owner of the premises known as 1017 St. Georges Avenue in Colonia (the premises). On January 23, 1996, defendant entered into a contract of sale to purchase the premises from plaintiff for the sum of $130,000 and paid a deposit of $100. In March 1996, the parties entered into an addendum to the contract reducing the purchase price to $128,000 and requiring an additional deposit of $12,800. The addendum provided in part:

In the event that the closing does not take place on or before May 1,1996 through no fault of Seller, Buyer shall be deemed to be in default under the terms of the within Contract and the deposit shall automatically and without notice be paid over to Seller as liquidated damages.
(Emphasis added).

Defendant was also given the right to extend the closing date for two additional months by paying a non-refundable extension fee of [169]*169$2,000 for each additional month. Defendant paid plaintiff $12,800 for the additional deposit and on May 1, 1996, defendant paid plaintiff $2,000 to extend the closing date until June 1, 1996.

According to Ralph Mocci, an officer of defendant, he had discovered that the New Jersey Department of Transportation (NJDOT) contemplated condemnation proceedings for a portion of the premises. As a result, defendant did not wish to have closing on the contract until the condemnation issue was resolved.

On June 4, 1996, plaintiffs attorney wrote to defendant’s attorney, informing him that defendant had defaulted under the terms of the contract by failing to close by May 31, 1996, or to pay the $2,000 extension fee. The letter also stated that the contract was terminated and that he was releasing the $12,800 deposit he held in escrow to the plaintiff.

Defendant’s attorney replied by letter that NJDOT had informed his client that the property was the subject of a condemnation proceeding, that NJDOT had given notice of such to plaintiff, and that a hearing had been scheduled for June 10,1996, at which NJDOT would meet with the officials in Woodbridge and the public to discuss the condemnation proceedings. The letter also stated that defendant agreed to provide the $2,000 extension fee to his office1 to be held in trust pending ultimate resolution of the condemnation proceedings.

Plaintiffs counsel replied by letter dated June 6, 1996, that his client had never received notice from NJDOT of the condemnation proceedings or the meeting. Counsel further stated that plaintiff would not accept the $2,000 extension fee and that defendant’s failure to meet the May 31 deadline for the extension was a default, entitling plaintiff to retain the deposit as liquidated damages.

[170]*170Defendant’s attorney replied the next day and enclosed a copy of the notification that his client had received from NJDOT about the improvements to the road in front of the premises. He also noted that defendant had been informed that NJDOT plans had been sent to plaintiffs at P.O. Box 5158, Newark, New Jersey. He requested that plaintiffs counsel contact him to discuss the matter.

Plaintiffs attorney responded by letter on June 13, 1996, that “unless plaintiff receives the $2,000 extension fee by June 14,1996 it would insist upon immediate release of the $12,800 deposit.” Plaintiff also agreed to apply the forfeited deposit towards the purchase price if the $2,000 was received by June 14, 1996, and closing of title occurred before July 1,1996.

Apparently, defendant did not reply to the June 13,1996 letter. Plaintiff then relisted the property for sale and reduced the asking price. On October 24, 1996, plaintiff entered into a contract of sale with a new buyer, Rabia Awan, for the purchase price of $85,000. The closing was scheduled for December 1996.

By letter dated December 2,1996, defendant’s attorney wrote to plaintiffs counsel that his client had discussed the improvement plans with NJDOT and that defendant wanted “to close title on or before April 1,19962 at the purchase price of $128,000.”

Following a telephone conversation on December 9, 1996, between counsel, defendant’s counsel faxed a letter to plaintiffs counsel and to the new buyer’s counsel explaining that defendant objected to the sale and that Awan should inform his title company that defendant claimed an equitable lien on the premises. As a result, Awan refused to complete the closing with plaintiff until the contract dispute was resolved.

Plaintiff filed a four count declaratory judgment complaint dated December 17, 1996. In the first count, plaintiff sought a [171]*171declaration that the contract between plaintiff and defendant had been terminated by defendant’s failure to meet the deadline and that plaintiff was entitled to retain the $12,800 deposit as well as the $2,000 extension fee. In the remaining counts, plaintiff sought a judgment that defendant had no interest in the premises, that defendant’s actions constituted an intentional interference with the contract between plaintiff and Awan, and that defendant’s actions constituted a slander of title. Plaintiff also sought compensatory and punitive damages.

Plaintiff filed and obtained an Order to Show Cause on January 21, 1997, seeking a determination that the contractual rights of defendant had been terminated. Following a hearing on February 27, 1997, the judge denied plaintiffs request and ordered the parties to complete discovery within thirty days, after which he would entertain motions for summary judgment.

Defendant undertook no discovery. Plaintiff filed a motion for summary judgment returnable April 18, 1997. In support of that motion, plaintiff relied on the certifications of John Naporano, Ketan Shah, and Lynn Middleton.

John Naporano, Vice President of Nap Realty Corp., plaintiffs General Partner, certified that plaintiff received no notification from NJDOT concerning the contemplated condemnation of the premises until December 23, 1996. He claimed that plaintiff was unaware of the possible condemnation until defendant advised his attorney of it. Further, Naporano set forth the sequence of events concerning the contract with defendant and claimed that neither defendant nor its attorney responded to plaintiffs offer in the letter dated June 13,1996, to extend the closing date to July 1, 1996, provided plaintiff received a $2,000 extension fee by June 14, 1996. Further, he certified that the highest offer plaintiff received subsequent to the default by defendant was Awan’s $85,000 offer. In the concluding paragraph, Naporano claimed losses totaling $6,728.21 as reflected on the schedule of losses attached to his certification.

[172]*172Shah certified, in part, that he was the listing agent for the premises and that pursuant to the request of John Naporano, he contacted Barbara J.

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

Related

Shree Atulya Realty, LLC v. Jorlinar Santos
New Jersey Superior Court App Division, 2024
Days Inn Worldwide, Inc. v. BFC Management, Inc.
544 F. Supp. 2d 401 (D. New Jersey, 2008)
Vanderbeek v. Barefoot
226 F. App'x 209 (Third Circuit, 2007)
Committee v. TWIN RIVERS HOMEOWNERS'ASSOCIATION
890 A.2d 947 (New Jersey Superior Court App Division, 2006)
Travelodge Hotels, Inc. v. Govan
155 F. App'x 235 (Sixth Circuit, 2005)
Honey Dew Associates, Inc. v. M & K Food Corp.
241 F.3d 23 (First Circuit, 2001)
Days Inn of America, Inc. v. Patel
88 F. Supp. 2d 928 (C.D. Illinois, 2000)
Palcsesz v. Midland Mutual Life Insurance
87 F. Supp. 2d 409 (D. New Jersey, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
706 A.2d 1123, 309 N.J. Super. 166, 1998 N.J. Super. LEXIS 86, Counsel Stack Legal Research, https://law.counselstack.com/opinion/naporano-associates-lp-v-b-p-builders-njsuperctappdiv-1998.