Realty Equities Corp. v. Gerosa

30 Misc. 2d 481, 209 N.Y.S.2d 446, 1960 N.Y. Misc. LEXIS 2268
CourtNew York Supreme Court
DecidedOctober 28, 1960
StatusPublished
Cited by6 cases

This text of 30 Misc. 2d 481 (Realty Equities Corp. v. Gerosa) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Realty Equities Corp. v. Gerosa, 30 Misc. 2d 481, 209 N.Y.S.2d 446, 1960 N.Y. Misc. LEXIS 2268 (N.Y. Super. Ct. 1960).

Opinion

Jacob Markowitz, J.

This is an application by plaintiffs and their attorney for an order decreeing that they possess a lien for the fair value of certain legal services rendered by said attorney, and for disbursements incurred, upon all payments of the Real Property Transfer Tax made to the defendants under protest in connection with real estate transactions closed [483]*483outside the City of New York. Incidental and additional relief is likewise sought. Various cross motions have been made which are also before the court for determination.

On July 29, 1959 plaintiffs commenced the present action for the return of $275 paid under protest to defendants, the City of New York and its Comptroller and Treasurer, as a tax on a deed delivered in Westchester County, pursuant to Local Law, 1959, City of New York, No. 49, which enacted a real property transfer tax. The complaint asked for a declaratory judgment that the local law was invalid to the extent that it purported to tax a conveyance made outside the city’s territorial limits. A declaratory judgment that the local law and the regulations issued thereunder were invalid in other respects was also prayed for. Motions for summary judgment were made by the plaintiffs and the defendants, in September, 1959. They came on for hearing on November 2, 1959. On December 9, 1959 this court granted plaintiffs’ motion to the extent of (1) directing the refund of the $275 and (2) declaring that the local law was invalid insofar as it purported to tax deeds delivered outside the city limits. The court also held that paragraph (e) of subdivision (1) of section 1 of the enabling act was not invalid for failure to designate the person taxed. In other respects, the complaint was dismissed. (22 Misc 2d 817.) Judgment, dated December 31, 1959, was entered upon the court’s decision on January 4, 1960. Appeals taken by defendants and plaintiffs were withdrawn by stipulation dated May 2, 1960.

On June 7, 1960 plaintiffs applied to this court for an order to show cause why the order and judgment should not be “resettled or modified or amended” to include the following provisions:

“ (1) That the aforesaid judgment shall constitute a determination of the rights of all persons similarly situated as the plaintiffs, to wit all persons who paid the Real Property Transfer Tax under protest to the City Treasurer of the City of New Yoi'k on real estate transactions closed outside the territorial limits of the City of New York;

“ (2) That the City Treasurer of the City of New York holds all of the money so received by him in trust for all persons who have made payments to him as aforesaid;

“ (3) Directing the City Treasurer of the City of New York to account to this Court for all moneys so paid to him as aforesaid;

“(4) Declaring that all of the aforesaid moneys so held by the City Treasurer of the City of New York constitute a fund for a class of persons similarly situated as plaintiffs, which [484]*484fund has been created and made available to such class by reason of the commencement and successful prosecution of this action;

“ (5) Adjudging and decreeing that the plaintiffs and their counsel, David Stein, Esq., having created said fund for a class, are entitled to a lien on said fund for reimbursement of all expenses incurred by the plaintiffs, including an allowance for the fair and reasonable value of the legal services of their counsel, David Stein, Esq.;

“ (6) Fixing a time and place for the filing and serving of the application of allowance for reimbursement of expenses, including reasonable legal fees of plaintiffs’ counsel, David Stein, Esq., and directing the payment of such expenses, including counsel fees out of the aforesaid fund.

“ (7) Enjoining and restraining the defendants from paying out any moneys out of said fund until after the final determination of plaintiffs’ application for allowances, including legal fees as aforesaid;”

The order to show cause contained a provision restraining the defendants, until the determination of the motion, from paying out any of the moneys collected * * * from persons who paid the Real Property Transfer Tax to the defendants under protest on real estate transactions closed outside the territorial limits of the City of New York.” After hearing the Corporation Counsel on behalf of the defendants, and without objection, the court signed the order to show cause and made it returnable on June 10, 1960.

On June 15, 1960 the court granted the motion to the extent of directing that the application be heard on October 10, 1960. It further directed that defendants, at the cost and expense of plaintiffs, give notice by mail to all persons who had applied for tax refunds on the ground that their closings of title took place outside the city limits. Plaintiffs were directed to give notice of the application, by publication in specified newspapers, to all persons who might be entitled to the return of taxes paid on conveyances delivered outside the city limits. Pending the hearing and determination of the application, the defendants were enjoined from refunding tax payments made on transactions closed outside the city, and all persons claiming refunds of such taxes were also enjoined from bringing actions or proceedings for the return of such tax payments. Plaintiffs’ application was held in abeyance until after the return day, as were objections made by defendants on the ground that the court is without authority to amend, modify or resettle the final order and judgment at this time.

[485]*485The notices mailed and published, pursuant to the order of June 15, 1960, required persons desiring to be heard on the application of plaintiffs to file affidavits setting forth their positions with respect to the application by September 1, 1960.

Approximately 150 affidavits, opposing the granting of the application on various grounds, have been filed. Each affidavit relates to taxes paid under protest on deeds to one or more parcels of real estate delivered outside the city limits.

In addition, a number of independent and cross motions have been made. Some seek to vacate the restraining provisions of the court’s order of June 15, 1960, or, in the alternative, to compel plaintiffs to file an undertaking. Others are made by taxpayers who appear specially for the purpose of applying to vacate the restraining provisions of the order of June 15, 1960, on the ground that they were not parties to the action and that, therefore, the court had no jurisdiction to restrain them. Still others seek, as alternative relief, that the court require plaintiffs to furnish an undertaking. Several, as alternative relief, ask a holding that the restraint does not apply to the moving taxpayer.

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

Related

Kantrowitz, Goldhamer & Graifman, P.C. v. New York State Electric & Gas Corp.
27 A.D.3d 872 (Appellate Division of the Supreme Court of New York, 2006)
Builders Affiliates, Inc. v. North River Insurance
91 A.D.2d 360 (Appellate Division of the Supreme Court of New York, 1983)
New York Public Interest Research Group, Inc. v. Carey
59 A.D.2d 172 (Appellate Division of the Supreme Court of New York, 1977)
Gutman v. Branden
65 Misc. 2d 232 (New York Supreme Court, 1971)

Cite This Page — Counsel Stack

Bluebook (online)
30 Misc. 2d 481, 209 N.Y.S.2d 446, 1960 N.Y. Misc. LEXIS 2268, Counsel Stack Legal Research, https://law.counselstack.com/opinion/realty-equities-corp-v-gerosa-nysupct-1960.