Ramooe, Inc. v. City of New York

CourtDistrict Court, E.D. New York
DecidedMarch 31, 2020
Docket1:13-cv-01045
StatusUnknown

This text of Ramooe, Inc. v. City of New York (Ramooe, Inc. v. City of New York) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ramooe, Inc. v. City of New York, (E.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK RAMOOE, INC., Plaintiff, MEMORANDUM & ORDER 13-CV-1045 (NGG) (VMS) -against- THE CITY OF NEW YORK, a Municipal Corporation of the State of New York, and the NEW YORK CITY DEPARTMENT OF HOUSING PRESERVATION AND DEVELOPMENT, an agency and governmental subdivision of the City of New York Defendants. NICHOLAS G. GARAUFIS, United States District Judge. Plaintiff Ramooe, Inc. brought this action against Defendants the City of New York (the “City”) and the New York City Department of Housing Preservation and Development (“HPD”) seeking to recover property acquired by the City pursuant to the New York Eminent Domain Procedure Law. (See Complaint (“Compl.”) (Dkt. 1).) The City subsequently settled with Plaintiff and the case was dismissed. (Stip. of Settlement & Order Dismissing Case (“Settlement & Order”) (Dkt. 18).) Plaintiff now moves to vacate the settlement agreement under Federal Rules of Civil Procedure 60(b)(3) and (6). (Mot. to Set Aside Order Dismissing Case (“Mot.”) (Dkt. 82).) For the follow- ing reasons, Plaintiff’s motion is DENIED. BACKGROUND In 1989, the New York City Board of Estimate established the Broadway Triangle Urban Renewal Plan (“the Renewal Plan”) to develop approximately 30 acres in the Broadway Triangle Re- newal Area (the “Renewal Area”), a roughly 30-acre plot of land in Brooklyn surrounding an industrial facility then owned by Pfizer. (Compl. ¶ 6; May 15, 1989 City Planning Comm’n Res. (Dkt. 86-1).) In 1997, Plaintiff acquired real property within the Renewal Area at 43 Bartlett Street, Brooklyn, NY 11206 (the “Property”). (Decl. of Chaim Ostreicher (“Ostreicher Decl.”) (Dkt. 83) ¶ 2; Executor’s Deed dated Jan. 13, 1997 (“Deed”) (Dkt. 83- 1).) Shortly thereafter, the New York City Department of Build- ings issued Plaintiff a building permit for the Property. (Compl. ¶¶ 13-14; June 15, 1999 Work Permit Data (“Work Permit Data”) (Dkt. 83-2).) A. Condemnation Proceedings The City acquired title to the Property in 1999 pursuant to a con- demnation proceeding. (See Order, In re Appl. of the City of New York, Ind. No. 22528/1999 (Kings Cty. Sup. Ct. Aug. 15, 1999) (“Condemnation Order”) (Dkt 86-6 at ECF 3-5).) The City sent notice of the proceeding to Plaintiff at the address listed on Plain- tiff’s recorded deed to the Property, i.e., 524 Bedford Avenue, Brooklyn, New York 11211. (June 22, 1999 Not. of Proceeding (Dkt. 86-6 at ECF 17-20); Deed.) Plaintiff’s actual address, how- ever, was 527 Bedford Avenue and, as such, Plaintiff did not receive the notice sent to 524 Bedford Avenue. (Compl. ¶ 18; Os- treicher Decl. ¶ 5.) However, the City also sent notice to the Property itself, and posted copies of the notice and acquisition map on and near the Property. (Aff. of Serv. (Dkt. 86-7 at ECF 3- 4); Aff. of Posting of Not. of Pet. (Dkt 86-7 at ECF 5).) The condemnation proceeding allowed one year for any persons claiming an interest in the Property to appear and object; how- ever, Plaintiff failed to do so and, in 2000, compensation was certified for the Property. (Condemnation Order; Compl. ¶ 21; Ostreicher Decl. ¶ 6; Nov. 20, 2000 Cert. of Advance Payment (Dkt. 84-2).) Plaintiff, however, never received the compensa- tion, and after Plaintiff’s building permit expired in 1999 the Property remained a vacant lot through at least 2013. (Work Per- mit Data; Tr. of July 18, 2013 Conf. (“Tr. 2013 Conf.”) (Dkt. 28) at 17:12-24, 49:2-16.) B. Renewal Plan Rezoning and Litigation In 2009, the City rezoned Renewal Area to allow residential de- velopment in furtherance of the Renewal Plan. (City Council Res. No. 2319 (Dkt. 86-5 at ECF 27-28).) In January of that year, HPD granted two local community groups, Ridgewood Bushwick Sen- ior Citizens Council (“RB”) and United Jewish Organizations of Williamsburg, Inc. (“UJO”), site authorization to apply for state funding and tax credits to develop properties in the Renewal Area. (Jan. 26, 2009 HPD Site Authorization Letter (“Site Author- ization Letter”) (Dkt. 86-8).) Thereafter, the groups received several million dollars of contingent grants and tax credits. (Funding Letters (Dkt. 86-9).) In September 2009, several other community groups filed suit against the City challenging the re- zoning on the grounds that it favored some ethnic groups over others (the “State-Court Action”). See Verified Pet., Broadway Tri- angle Cmty. Coal. v. Bloomberg, Ind. No. 112799/2009, 2009 WL 875803 (New York Cty. Sup. Ct. Sept. 9, 2009). On September 9, 2011, New York County Supreme Court Justice Emily Good- man enjoined further development under the Renewal Plan pending resolution of the State-Court Action. Broadway Triangle Cmty. Coal. v. Bloomberg, 941 N.Y.S.2d 831, 839 (Kings Cty. Sup. Ct. 2011). While development was enjoined, RB and UJO’s state funding grants were extended before ultimately expiring in in 2012 and 2013. (Jan. 31, 2011 Credit Letter (Dkt. 86-10); Jan. 24, 2013 Withdrawal Letter (Dkt. 84-7).) However, the site authorization from HPD allowing RB and UJO to seek state funding remained in effect until 2016. (June 20, 2016 Site Authorization With- drawal Letter (“Site Authorization Withdrawal”) (Dkt. 84-10).) In 2017, the State-Court Action settled, which lifted the injunc- tion and allowed HPD to issue a Request for Proposals (“RFP”) for the Renewal Plan and select developers as the project moved forward. (Dec. 8, 2017 Stip. of Settlement & Order (Dkt. 86-23).) In 2019, UJO and RB’s successor organization, RiseBoro Commu- nity Partnership, were among the groups designated to the Renewal Plan development team. (Mar. 19, 2019 Broadway Tri- angle RFP Designation (Dkt. 86-27).) C. The Instant Case Plaintiff commenced this case, which was initially assigned to Judge Sandra L. Townes, on February 27, 2013. On April 15, 2013, Plaintiff met with the Defendants to discuss Plaintiff’s pro- posal to obtain or retain title to the Property. (See Emails Between Counsel re: Meeting (Dkts. 86-11, 86-12).) Defendants’ understanding of Plaintiff’s position at the time was that Plaintiff wished to develop the Property itself. (Kolikoff Decl. in Opp. to Mot. (“Kolikoff Decl.”) (Dkt. 86-13) ¶ 7; Hammer Decl. Opp. to Mot. (“Hammer Decl.”) (Dkt. 86-14) ¶ 7; Gerstenfeld Decl. in Opp. to Mot. (“Gerstenfeld Decl.”) (Dkt. 86) ¶ 14.) After the meeting, the City advised Plaintiff that it was not interested in relinquishing title to the Property, but that it would discuss a monetary settlement. (Kolikoff Decl. ¶ 7; Gerstenfeld Decl. ¶ 15.) This was the only meeting between representatives of the City, HPD, and Plaintiff in connection with this litigation. (Gerstenfeld Decl. ¶ 9; Kolikoff Decl. ¶ 2.) On December 10, 2013 Plaintiff informed the court that the par- ties had agreed to a settlement. (Dec. 10, 2013 Settlement Letter (Dkt. 16).) On December 30, 2013 Judge Townes certified the settlement agreement, under which Plaintiff was obligated to ex- ecute and deliver to the City a quitclaim deed to the Property in exchange for $400,000, and dismissed the case with prejudice while retaining jurisdiction to enforce the settlement agreement. (Settlement & Order.) D. Defendants’ Attempts to Enforce the Settlement On February 13, 2014 Plaintiff sent a signed quitclaim deed for the Property to the City; counsel for the City, however, noticed certain information missing from the deed and requested that Plaintiff make the necessary corrections. (Quitclaim Status Emails (“Quitclaim Emails”) (Dkt. 86-16 at ECF 1-5); Quitclaim Indenture (“Quitclaim Deed”) (Dkt. 86-16 at ECF 6-8).) On June 9, counsel for the City again requested a completed deed from Plaintiff, at which point Plaintiff’s counsel informed the City they were withdrawing from the case. (Quitclaim Emails.) In re- sponse, Defendants filed a motion for settlement enforcement on June 12, 2014. (Def. Mot.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Ramooe, Inc. v. City of New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ramooe-inc-v-city-of-new-york-nyed-2020.