Nelson Ex Rel. Nielson v. Ulster County, New York

789 F. Supp. 2d 345, 2010 WL 1257865
CourtDistrict Court, N.D. New York
DecidedMarch 26, 2010
Docket1:06-cv-1057 (GLS/RFT)
StatusPublished
Cited by5 cases

This text of 789 F. Supp. 2d 345 (Nelson Ex Rel. Nielson v. Ulster County, New York) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Nelson Ex Rel. Nielson v. Ulster County, New York, 789 F. Supp. 2d 345, 2010 WL 1257865 (N.D.N.Y. 2010).

Opinion

MEMORANDUM-DECISION AND ORDER

GARY L. SHARPE, District Judge.

I. Introduction

Plaintiff Nansi Nelson brought this action individually and as executrix of her late husband Barry Nelson’s estate under 42 U.S.C. § 1983, alleging that defendants Ulster County, Ulster County Treasurer Lewis Kirschner, and Ulster County Clerk Nina Postupack (collectively Ulster County defendants) deprived the Nelsons of their real property without due process. {See 2d Am. Compl. ¶¶ 36-57, Dkt. No. 74.) The Nelsons also brought suit against defendant WVD 2906209, LLC, and its mem *350 bers, Mark Delacorte, Daniel Winn, 2 and Joseph Vivianni (collectively WVD), alleging conversion, intentional infliction of emotional distress (IIED), and negligent infliction of emotional distress (NIED). (See id. at ¶¶ 58-67.) WVD and Ulster County defendants filed cross-claims against one another for, among other things, contribution or indemnification. (See Dkt. Nos. 78, 83.) Additionally, the Nelsons filed a claim and Ulster County defendants filed a counterclaim for attorneys’ fees pursuant to 42 U.S.C. § 1988. (See Dkt. Nos. 74, 83.) Pending are (1) the Nelsons’ motion for partial summary judgment on their claims against Ulster County defendants (Dkt. No. 134); (2) Ulster County defendants’ cross-motion for summary judgment (Dkt. No. 148); and (3) WVD’s cross-motion for summary judgment on the Nelsons’ claims (Dkt. Nos. 149, 152). For the reasons that follow, the Nelsons’ and Ulster County defendants’ motions for summary judgment are denied, and WVD’s summary judgment motion is granted in part and denied in part.

II. Background

In October 2002, plaintiff Nansi Nelson and her late husband, Barry Nelson, purchased a piece of real property, the Widow Davis Tavern, located at 2906 Route 209, Marbletown, Ulster County, New York. (See PL SMF, ¶¶6-7, Dkt. No. 134:1.) The deed for the Tavern was filed in the Ulster County Clerk’s Office on October 10, 2002. (See id. at ¶ 11.) The deed listed 134 West 58th Street, New York, New York, as the Nelsons’ address. (See PLEx. A, Dkt. No. 134:5.) In purchasing the Tavern, the Nelsons were represented by attorney Jonathan Hoyt, whose name and office address were also listed on the deed. (See id. at ¶¶ 8-10.) In conjunction with the purchase, the Nelsons filed a Real Property Transfer Report (RP-5217) with the Marbletown Assessor’s Office, which listed the Tavern as the Nelsons’ address and provided Hoyt’s phone number. 3 (See Pl. Ex. B, Dkt. No. 134:6.)

During the 2003 fiscal year, the property taxes due for the Tavern went unpaid. (See PL SMF ¶ 32, Dkt. No. 134:1.) After remaining delinquent for one year, the Tavern property was placed on a delinquent tax list in the Ulster County Clerk’s Office. (See id. at ¶ 33.) From 2003 to 2005, the Town of Marbletown sent annual tax bills to the Nelsons, which included a notice in July and a subsequent notice in September of every taxable year. (See Ulster Resp. SMF ¶ 61, Dkt. No. 148:4.) Each of these biannual notices expressly stated, among other things, that “[cjontinued failure to pay will eventually result in the loss of the property.” (Id.) And on October 12, 2005, defendants Lewis Kirschner and Nina Postupack mailed a notice by certified mail to the Tavern property address notifying the Nelsons that the property taxes were delinquent and that Ulster County was commencing a foreclosure proceeding on the Tavern property. (See PLEx. F, Dkt. No. 134:10.) This notice of foreclosure specified the amount of unpaid taxes due and the means of repayment, described the nature and effects of *351 the foreclosure proceeding, and discussed the rights of interested parties. (See id.) In addition, the notification set February 10, 2006, as the last day to redeem the property, after which title would be transferred to Ulster County by way of a court judgment. 4 (See id.)

The October 12, 2005 notice of foreclosure was returned to the Ulster County Treasurer’s Office as “not deliverable as addressed-unable to forward.” (See PI. SMF ¶ 89, Dkt. No. 184:1; see also Ulster Resp. SMF ¶¶ 39, 67, Dkt. No. 148:4.) Following receipt of the undeliverable notification, Ulster County did not mail a copy of the notification to either the 134 West 58th Street or 120 West 58th Street address. (See PI. SMF ¶¶ 42-43, Dkt. No. 134:1.) Nor did Ulster County notify the Nelsons’ counsel, Jonathan Hoyt, of the foreclosure proceeding. (See id. at ¶ 45.) Prior to the foreclosure, Ulster County did not post a notice of foreclosure on the Tavern property, send a subsequent notification by regular mail to the Tavern address, or attempt to contact the Nelsons by phone. (See id. at ¶¶ 44, 47-48.)

Ulster County published the notice of foreclosure in the Kingston Daily Freeman newspaper on October 12, November 4, and December 2, 2005, and in the Ulster County Townsman on October 20, November 3, and December 1, 2005. 5 (See Ulster Resp. SMF ¶ 62, Dkt. No. 148:4.) In addition, Ulster County checked the Ulster County Surrogate’s Court for any death notice of the Nelsons. (See id. at ¶ 76.)

Following the Nelsons’ failure to redeem, and the consequent foreclosure on the Tavern property, Ulster County published a public auction brochure in the Kingston Daily Freeman on March 31, 2006, which included a listing for the Tavern property. (See id.) During the weeks leading up to the public auction, photographs of the Tavern property were posted in the Ulster County Office Building. (See id. at ¶ 65.) The Ulster County Real Property Tax Service Agency sent notices by regular mail to owners of properties adjoining the Tavern to advise them of the proposed auction. (See id. at ¶ 66.) After the foreclosure and transfer of title to Ulster County, Hoyt, the Nelsons’ attorney, learned of the foreclosure and public auction and attempted to contact the Nel *352 sons without success. (See id. at ¶¶ 77-80.) On April 21, 2006, the Tavern property was offered in a tax foreclosure public auction, which Hoyt attended. (See id. at ¶ 62, 80.) And on May 24, 2006, Ulster County transferred title and possession of the Tavern property to defendant WVD 2906209, LLC, for $152,000.00. (See PI. SMF ¶ 51, Dkt. No. 134:1.) At no point prior to the sale did Hoyt contact an Ulster County official on the Nelsons’ behalf. (See Ulster Resp. SMF ¶81, Dkt. No. 148:4.)

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

Related

Goldberg v. Gray, Jr.
N.D. New York, 2019
Hourani v. Wells Fargo Bank, N.A.
158 F. Supp. 3d 142 (E.D. New York, 2016)
Tsesarskaya v. City of New York
843 F. Supp. 2d 446 (S.D. New York, 2012)
Emmons v. City University of New York
715 F. Supp. 2d 394 (E.D. New York, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
789 F. Supp. 2d 345, 2010 WL 1257865, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nelson-ex-rel-nielson-v-ulster-county-new-york-nynd-2010.