Trowbridge v. Malex Realty Corp.

14 Misc. 211
CourtNew York Supreme Court
DecidedMarch 15, 1920
StatusPublished

This text of 14 Misc. 211 (Trowbridge v. Malex Realty Corp.) 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
Trowbridge v. Malex Realty Corp., 14 Misc. 211 (N.Y. Super. Ct. 1920).

Opinion

Davis, J.

This case was tried in equity on November 12, 1919. At the conclusion of the trial the court expressed the opinion that the plaintiff was entitled to a judgment and announced a decision in plaintiff’s favor. After the submission of the pleadings, stenographer’s minutes of the trial, exhibits and briefs, the court had doubts as to the correctness of certain of its rulings at the trial, whereupon certain facts were stipulated by the attorneys for the respective parties to supplement the record of the trial and to avoid the reopening of the case, the parties reserving the right to object to any of such facts on the ground that they are irrelevant or immaterial to the issues. The facts so stipulated have reference to certain matters which had heretofore been excluded on objection by plaintiff’s counsel, and also to certain matters which had not been presented or brought out at the trial. After a careful examination of the whole case thus submitted, the court is constrained to reverse its previous determination of the case on the day of trial, and [213]*213has arrived at the conclusion and has decided that the proper disposition of this case is as hereinafter determined. The rulings made on objections by the plaintiff’s counsel on the day of the trial as to certain evidence are therefore reversed and disposed of as indicated on the margin of the stipulation referred to above. The action is brought to foreclose a purchase-money second mortgage upon the premises No. 728 West One Hundred and Eighty-first street, New York city, given on or about January 24, 1919, by the Malex Realty Corporation, one of the defendants, to the plaintiff to secure the payment of $30,500 on the purchase of the property by such defendant from plaintiff on said date. Thereafter, and on January 24, 1919, the Malex Realty Corporation sold the premises No. 728 West One Hundred and Eighty-first street and also the adjoining premises No. 736 West One Hundred and Eighty-first street, to the College Holding Company, one of the defendants in this action. At the time of such sale each of said parcels was incumbered by a prior mortgage. On No. 728 West One Hundred and Eighty-first street there was a prior mortgage made by John M. Linck Construction Company, Inc., to Lawyers’ Title Insurance and Trust Company, dated February 20, 1911, and recorded on the same day in the office of the register of the county of New York in section 8, liber 74 of Mortgages, page 346. This mortgage was given to secure the payment of $142,000, payable February 20, 1914, with interest at five per cent from February 20, 1911, to be paid on the first day of March next ensuing and semi-annually thereafter. Such mortgage was thereafter assigned to the Lawyers’ Mortgage Company, which corporation has ever since been and now is the owner and holder thereof. In paragraph “ third ” of said mortgage-is the following provision: “And it is hereby [214]*214expressly agreed that the whole of said principal sum, or so much thereof as may remain unpaid, shall become due at the option of the said mortgagee after default in the payment of any installment of principal, or in the payment of interest for thirty (30) days, or after default in the payment of any tax or assessment for sixty (60) days after notice or demand, or in case of the actual or threatened demolition or removal of any building erected on the said premises, anything herein contained to the contrary notwithstanding,” being the usual thirty-day interest clause included in the first mortgage form of the Lawyers’ Title Insurance and Trust Company. At the time of the commencement of this action there remained unpaid on account of the principal sum $130,500, $2,500 having been paid on reduction thereof by the College Holding Company between the date when it acquired title to the premises No. 728 West One Hundred and Eighty-first street, New York city, and the date of the commencement of this action. Subsequent to the assignment of such mortgage to the Lawyers’ Mortgage Company, and before the commencement of this action, by extension agreement in writing, the interest thereon was made payable quarterly on the first day of March, June, September and December of each year. The first mortgage on the premises No. 736 West One Hundred and Eighty-first street was made by John M. Linck Construction Company, Inc., to Lawyers’ Title Insurance and Trust Company, dated April 7, 1911, and was given to secure the payment of $145,000, to be paid on April 7, 1914, with interest to be computed from April 7, 1911, at five per cent and to be paid October first next ensuing and semi-annually thereafter. This mortgage contained a provision similar to that in the first mortgage on No. 728 West One Hundred and Eighty-first [215]*215street and was thereafter assigned by the Lawyers’ Title Insurance and Trust Company to the Lawyers’ Mortgage Company, which corporation has ever since been and now is the owner and holder thereof. Thereafter, and before the commencement of this action by extension agreement in writing, the interest on the mortgage was made payable quarterly on the first day of April, July, October and January of each year. The second mortgage for $30,500, and the one now in suit, was payable, principal, in equal installments of $625 each the 1st day of April, July and October, 1919, and on the 1st day of January, April, July and October in each of the years 1920, 1921,1922 and 1923, and the balance of $18,625 on the 1st day of January, 1924, with interest thereon from December 1, 1918, at six per cent, payable April 1, 1919, and quarterly thereafter on the first day of July, October, January and April of each year. The following covenants, among others, are contained in the second mortgage in suit: (1) That the mortgagor will pay the indebtedness as hereinbefore provided; (4) that the whole of said principal shall become due after default in the payment of any installment of principal or interest for twenty days, or after default in the payment of any taxes, water rates or assessments for thirty days after notice and demand; (6) that the mortgagor will pay all taxes, assessments and water rates and, in default thereof, mortgagee may pay the same. Also the following provisions: This mortgage is subject and subordinate to a mortgage given to secure the payment of $132,500, originally $142,000 and interest, recorded in the office of the register of the county of New York in liber 74 of section 8 of Mortgages, page 346, now a prior lien on said premises. And it is expressly agreed that should any default be made in the payment of the interest on said prior mortgage, [216]*216and should such interest remain unpaid and in arrears for the space of ten days, or should any suit be commenced to foreclose said prior mortgage, then the amount secured by this mortgage and the accompanying bond shall become and be due and payable at any time thereafter at the option of the owner or holder of this mortgage. And it is hereby expressly agreed that should any default be made in the payment of the interest on said prior mortgage the holder of this mortgage may pay such interest, and the amount so paid, with legal interest thereon from the time of such payment, may be added to the indebtedness secured by this mortgage and the accompanying bond and shall be deemed to be secured by this mortgage and bond and be collected thereunder. The complaint in this action alleges that the defendants and each of them have failed to comply with the terms of said bond and mortgage by omitting to pay an installment of interest upon a prior mortgage (the one heretofore mentioned) covering said premises, which interest amounted to $1,794.38 and became due and payable on March 1, 1919.

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

Related

Noyes v. . Anderson
26 N.E. 316 (New York Court of Appeals, 1891)
Cohen v. Biber
123 A.D. 528 (Appellate Division of the Supreme Court of New York, 1908)
Germania Life Insurance v. Potter
124 A.D. 814 (Appellate Division of the Supreme Court of New York, 1908)
Strange v. Rosenberg
101 Misc. 618 (New York Supreme Court, 1917)
Shaw v. Wellman
13 N.Y.S. 527 (New York Supreme Court, 1891)

Cite This Page — Counsel Stack

Bluebook (online)
14 Misc. 211, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trowbridge-v-malex-realty-corp-nysupct-1920.