Parkchester Preservation Co. v. Feldeine

31 Misc. 3d 859
CourtCivil Court of the City of New York
DecidedApril 5, 2011
StatusPublished

This text of 31 Misc. 3d 859 (Parkchester Preservation Co. v. Feldeine) is published on Counsel Stack Legal Research, covering Civil Court of the City of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Parkchester Preservation Co. v. Feldeine, 31 Misc. 3d 859 (N.Y. Super. Ct. 2011).

Opinion

OPINION OF THE COURT

Sabrina B. Kraus, J.

Background

This summary nonpayment proceeding was commenced by Parkchester Preservation Company, LP (petitioner) and sought to recover possession of apartment 5B at 24 Metropolitan Oval, Bronx, New York 10462 (subject premises) based on the allegation that James Feldeine (respondent), the rent-stabilized tenant of record, had breached the terms of his lease agreement by failing to pay rent due.

Procedural Histoiy

Petitioner issued a rent demand on August 22, 2000, seeking arrears for July and August 2000 at a rent of $684.42 per month, plus $990.72 due “for periods prior to July 1, 1998.” The demand was served by a process server who delivered the paper to “Mrs. Feldeine” described to be a female with black skin and hair, aged 36-50, weight 131-160, on August 23, 2000.

The petition issued September 20, 2000, and was served on September 25, 2000, by personal delivery to Sandra Lynn, whose description was identical to the description of “Mrs. Feldeine” in the affidavit for the demand. On September 26, 2000, Sandra Lynn filed an answer asserting a general denial, on her own behalf. The case was originally returnable in Part B on October 11, 2000. The court file indicates that the proceeding was adjourned to October 18, 2000.

On October 18, 2000, Lynn appeared in court. She filed with the court a handwritten letter that read as follows:

“To Whom It May Concern, I James Feldeine, primary tenant of 24 Metropolitan Oval No. 5B, grant permission to Sandra Lynn to handle matters concerning monies such as rent and Lease circumstances. Ms Lynn sublets a room in the apartment and her father, recently deceased also subleted apt with her.”

It is signed James Feldeine and has a notary stamp from Gray-son Walker in Westchester County. The notary put the date as October 17, 2000.

[861]*861Petitioner’s attorney and Lynn entered into a stipulation of settlement. The stipulation provided:

“Respondent appears pro se by Sandra Lynn who produced a notorized letter authorizing her to appear on respondent’s behalf.
“Petition amended thru 10/31/00. Respondent consents to a final judgment in the sum of $2738.02 representing rent due through 10/31/00. Issuance of the warrant forthwith. Execution of the warrant is stayed to 11/18/00 for $2738.02.
“Any and all payments received will 1st be credited to current rent.
“No tenancy rights given to anyone other than respondent.
“Landlord does not consent to any orders to show cause because notorized letter produced in court today states apt being sublet to Sandra Lynn and her father.
“Respondent agrees to pay $106.32 tenant induced repair charges by 11/30/00.”

The stipulation was so-ordered by the court. Pursuant to the stipulation, Lynn agreed to the entry of a judgment against respondent in the amount of $2,738.02, and the warrant of eviction issued on November 1, 2000.

Nothing else occurred in this proceeding until nearly 10 years later. The judge who so-ordered the stipulation of settlement has since retired.

On September 24, 2010, respondent, appeared through counsel for the first time in this case, and moved by order to show cause for an order vacating the “default” judgment, dismissing the “complaint” allowing him to interpose an answer, and directing that money paid to petitioner be returned. The moving papers are styled for a plenary action in Civil Court, rather than a nonpayment proceeding in housing court, and the order to show cause was signed by Judge Barbato of the Civil Court and made returnable in Civil Court.

The motion was adjourned from September 24, 2010 to October 6, 2010, pursuant to stipulation. Counsel for respondent made the motion, without the benefit of having reviewed the file, which was in storage at the time the motion was made. Respondent asserted that he had not been served with any papers, but had received a garnishment notice. The notice of garnishment is dated July 27, 2010, and provided for an income [862]*862execution in the amount of $5,415.30 representing the original judgment amount plus interest and costs.

Respondent stated that he is a retired police officer, and that he did not owe the sum to petitioner. Respondent stated that he vacated the subject premises on or about April 25, 1998 owing no arrears.

Petitioner filed written opposition asserting that the judgment was entered into pursuant to a stipulation with Lynn and the letter authorizing her to appear on respondent’s behalf, and that the sum was never paid. Petitioner further asserted that respondent offered no defense to the nonpayment of said sum, and no explanation as to why he had waited 10 years to seek to vacate the judgment.

Respondent’s reply papers asserted that the letter provided by Lynn was not a power of attorney, and did not authorize Lynn to appear for him in court or to sign any agreement for him. Respondent asserted that Lynn was not his attorney, that he had no idea that legal proceedings were pending against him, and that if he did he would have attended to them through an attorney not through a layperson. Respondent argues that a notarized letter is insufficient to grant anyone the ability to act, and annexes as an exhibit a blank power of attorney. Respondent argues that the stipulation so ordered by the court and executed by the parties is null and void.

The motion was adjourned to October 6, 2010, pursuant to a stipulation between counsel, and adjourned again to November 17, 2010. On November 17, 2010, respondent’s counsel failed to appear in court, and the motion was denied by Judge Raul Cruz of the Civil Court.

Counsel for respondent moved for relief, a second time, by order to show cause in December 2010. The relief sought was identical to the relief sought in the first order to show cause. The motion was signed by Judge Fernando Tapia of the Civil Court, and made returnable on December 17, 2010 in Civil Court, before Judge Raul Cruz.

The motion was marked submitted, but was referred by Judge Cruz to Honorable Laura G. Douglas, the Supervising Judge of Civil Court, Bronx County, because the underlying proceeding was a housing court proceeding not a Civil Court action. Judge Douglas referred the matter to the Honorable Jay a K. Madhaven, Supervising Judge of Bronx County Housing Court. Judge Madhaven issued an order on January 7, 2011 placing [863]*863the proceeding and motion on the Part B Calendar in housing court on January 24, 2011 for determination of the pending motion and all purposes.

On January 24, 2011, the parties appeared, the court heard argument, and reserved decision.

In petitioner’s opposition papers, the petitioner argues that it is common practice in housing court to allow one person to appear on behalf of another with a notarized letter, and that respondent had never denied the authenticity of the letter. Petitioner argues that “[t]he court routinely accepts notarized letters allowing an individual to appear on a tenant’s behalf during a tenant’s absence.” Petitioner argues that respondent gave the letter for the express purpose of having it used in the housing court proceeding, and that there is no legal basis to vacate the judgment entered.

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

Related

In Re Sudano, Inc.
391 B.R. 678 (E.D. New York, 2008)
Colton v. Oshrin
155 Misc. 383 (New York Supreme Court, 1934)
Whitehead v. Town House Equities, Ltd.
8 A.D.3d 369 (Appellate Division of the Supreme Court of New York, 2004)
Blunt v. Northern Oneida County Landfill
145 A.D.2d 913 (Appellate Division of the Supreme Court of New York, 1988)
Newburger v. Campbell
9 Daly 102 (New York Court of Common Pleas, 1880)
91 East Main Street Realty Corp. v. Angelic Creations by Lucia
24 Misc. 3d 25 (Appellate Terms of the Supreme Court of New York, 2009)
Stokes v. Village of Wurtsboro
123 Misc. 2d 694 (New York Supreme Court, 1984)

Cite This Page — Counsel Stack

Bluebook (online)
31 Misc. 3d 859, Counsel Stack Legal Research, https://law.counselstack.com/opinion/parkchester-preservation-co-v-feldeine-nycivct-2011.