Post Office Square LLC v. Village of Spring Valley

CourtDistrict Court, S.D. New York
DecidedAugust 31, 2020
Docket7:18-cv-09687
StatusUnknown

This text of Post Office Square LLC v. Village of Spring Valley (Post Office Square LLC v. Village of Spring Valley) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Post Office Square LLC v. Village of Spring Valley, (S.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

POST OFFICE SQUARE LLC and LARRY WEINSTEIN, Plaintiffs, 18-cv-9687 (NSR) “agaist OPINION & ORDER VILLAGE OF SPRING VALLEY, VILLAGE OF SPRING VALLEY BOARD OF TRUSTEES, and MAYOR ALAN SIMON, Defendants.

NELSON S. ROMAN, United States District Judge: Plaintiffs Post Office Square LLC (“Post Office Square”) and Larry Weinstein (“Weinstein”) (together, “Plaintiffs”) commenced the instant action on or about November I, 2018, alleging violations of the Fifth and Fourteenth Amendments to the United States Constitution, as well as claims under the New York State Constitution against Defendants Village of Spring Valley (the “Village”), Village of Spring Valley Board of Trustees (the “Trustees”), and Alan Simon, Mayor of Spring Valley (“Mayor Simon”) (together, “Defendants”). (Complaint, ECF No. 6; Amended Complaint (““Am. Compl.”), ECF No. 26.) Presently before the Court is Defendants’ motion to dismiss the Complaint pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6). (See ECF No. 32.) For the following reasons, Defendants’ motion to dismiss is GRANTED.

DOCUMENT | ELECTRONICALLY FILED DOC #: esicca-caiite OF DATE FILED: 3f3) [Pot i

BACKGROUND I. Factual Allegations The following facts are derived from the Amended Complaint and are taken as true and constructed in the light most favorable to Plaintiff for the purposes of this motion. See Ashcroft

v. Iqbal, 556 U.S. 662, 678 (2009); Nicosia v. Amazon.com, Inc., 834 F.3d 220, 230 (2d Cir. 2016). a. Initial Development of the Premises On or about November 13, 2009, the Village and Post Office Square entered into a development agreement (the “Development Agreement”) for the property located at 23 Church Street (Section 57.39, Block 1, Lot 13), Spring Valley, New York (the “Premises”). (Am. Compl. ¶¶ 18–19; Declaration of John Stepanovich (“Stepanovich Decl.”), ECF No. 34, Ex. D.) Post Office Square acquired title to the Premises from the Village on January 14, 2013, recorded February 5, 2013. (Id. at ¶ 20.) Post Office Square proceeded to develop the Premises. At some point in 2017, the

Village brought a code enforcement case against Plaintiff Weinstein, individually, which halted the work on the Premises for almost one year. (Id. at ¶ 44.) Mayor Simon—who, at the time of the enforcement case, was a Village of Spring Valley Justice—presided over the code enforcement case against Weinstein, in which Weinstein was jailed twice. (Id. at ¶ 45.) b. 2017–18 Building Permit On December 13, 2017, the Village’s deputy building inspector issued Plaintiffs a building permit to “finish construction” of the building at issue (the “2017–18 Building Permit”); Post Office Square, LLC paid the Village approximately $5,900 for said building permit. (Id. at ¶¶ 25–26.) The 2017–18 Building Permit was dated December 13, 2017 through December 13, 2018 and only expired if no work was commenced by December 13, 2018.1 (Id. at ¶ 27.) As the 2017–18 Building Permit reflects, a substantial portion of the construction project for the Premises was completed by December 13, 2017, with an estimated cost of $350,000 to finish— which reflects not more than 12% of the total cost of the project. (Id. at ¶ 35.) Between

December 13, 2017 and April 17, 2018, Plaintiffs continued to improve the property pursuant to the 2017–18 Building Permit and the description of work set forth therein. (Id. at ¶ 36.) c. Default and State Court Action On or about March 6, 2018, the Village declared Post Office Square LLC in default for, among other things, commencing construction without a valid permit and for failing to commence construction. (Id. at ¶ 37.) On April 17, 2018, Defendants commenced a state court action, entitled Village of Spring Valley v. Post Office Square LLC, et. al., in the Supreme Court of the State of New York, Rockland County, Index No.: 032220/2018 (the “State Court Action”). (Id. at ¶¶ 29, 38.) In the State Court Action, Defendants claimed that the Village had exercised the “reverter clause” in

the Development Agreement (Article II, § 2.01) and that Plaintiffs “no longer have any interest in the property.” (Id. at ¶¶ 28, 39; Stepanovich Decl., Ex. C (“State Court Action Compl.”).) During the briefing period for the instant motion, the Supreme Court of the State of New York, Rockland County, issued a decision (“State Court Decision”) in the Village’s favor. (See Declaration of Kevin T. Conway (“Conway Decl.”), ECF No. 37, Ex. D (Decision and Order

1 Prior to December 13, 2017, Post Office Square LLC paid approximately $29,188.50 for the issuance of a building permit as well as subsequent extensions; it also paid a fine to the Village for a previously expired building permit, in the amount of approximately $14,375. (Id. at ¶¶ 23–24, 34.) By April 17, 2018, Post Office Square, LLC had spent approximately $2.5 million on improvements for the land and construction of the building and property at issue. (Id. at ¶¶ 22, 34.) dated August 12, 2019).) In the State Court Decision, Judge Marx settled title to the disputed property (the Premises) and granted all property rights to the Village. (Id.) d. Alleged Affordable Housing Scheme Plaintiffs allege that Mayor Simon executed a plan to take back and/or revert back the

Premises to the Village and to initiate the State Court action because Defendants have taken at least approximately seven figures in federal government funds for affordable housing, and in order to justify retention of same, needed an affordable housing project. (Id. at ¶ 30.) As a result of this alleged scheme, Plaintiff’s business partners pulled out of investing in the Premises and Plaintiffs are unable to obtain financing. (Id. at ¶ 31.) Plaintiffs allege that the State Court Action has continued to have a chilling effect on Plaintiffs’ ability to make any further improvements on the Premises and/or obtain investors or financing thereof. (Id. at ¶ 33.) Defendants have claimed ownership and reversion of the Premises, and have ousted Plaintiffs from the building, and blocked the Plaintiffs from a meeting between the Defendants and the Plaintiffs’ investors. (Id. at ¶ 42.) Defendants have also imposed additional

requirements upon the Development Agreement, requiring that Plaintiffs and/or Plaintiffs’ investors or any bona fide purchaser thereof convert the Premises and/or a portion thereof from commercial to affordable housing. (Id. at ¶ 43.) Plaintiffs allege the reason for this is so that Defendants have an excuse to retain millions of dollars in HUD funds. (Id.) On or about November 1, 2018, Plaintiffs commenced this suit, and filed an Amended Complaint on March 25, 2019 (ECF Nos. 6, 26). LEGAL STANDARDS I. Rule 12(b)(6) To survive a 12(b)(6) motion to dismiss, “a complaint must contain sufficient factual matter, accepted as true, to ‘state a claim for relief that is plausible on its face.’” Ashcroft v.

Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atl. Corp. v. Twombly, 550 U.S. 554, 570 (2007)). Factual allegations must “nudge [a plaintiff’s] claim from conceivable to plausible.” Twombly, 550 U.S. at 570. A claim is plausible when the plaintiff pleads facts which allow the court to draw a reasonable inference the defendant is liable. Iqbal, 556 U.S. at 678. To assess the sufficiency of a complaint, the court is “not required to credit conclusory allegations or legal conclusions couched as factual allegations.” Rothstein v. UBS AG, 708 F.3d 82, 94 (2d Cir. 2013).

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

Related

Pennsylvania Coal Co. v. Mahon
260 U.S. 393 (Supreme Court, 1922)
Penn Central Transportation Co. v. New York City
438 U.S. 104 (Supreme Court, 1978)
Parklane Hosiery Co. v. Shore
439 U.S. 322 (Supreme Court, 1979)
Montana v. United States
440 U.S. 147 (Supreme Court, 1979)
Baker v. McCollan
443 U.S. 137 (Supreme Court, 1979)
Allen v. McCurry
449 U.S. 90 (Supreme Court, 1980)
Webb's Fabulous Pharmacies, Inc. v. Beckwith
449 U.S. 155 (Supreme Court, 1980)
Loretto v. Teleprompter Manhattan CATV Corp.
458 U.S. 419 (Supreme Court, 1982)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Eastern Enterprises v. Apfel
524 U.S. 498 (Supreme Court, 1998)
Lingle v. Chevron U. S. A. Inc.
544 U.S. 528 (Supreme Court, 2005)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Morrison v. National Australia Bank Ltd.
561 U.S. 247 (Supreme Court, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
Post Office Square LLC v. Village of Spring Valley, Counsel Stack Legal Research, https://law.counselstack.com/opinion/post-office-square-llc-v-village-of-spring-valley-nysd-2020.