Tymon v. Wolitzer

39 Misc. 2d 504, 240 N.Y.S.2d 888, 1963 N.Y. Misc. LEXIS 1960
CourtNew York Supreme Court
DecidedJune 5, 1963
StatusPublished
Cited by6 cases

This text of 39 Misc. 2d 504 (Tymon v. Wolitzer) 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
Tymon v. Wolitzer, 39 Misc. 2d 504, 240 N.Y.S.2d 888, 1963 N.Y. Misc. LEXIS 1960 (N.Y. Super. Ct. 1963).

Opinion

J. Irwin Shapiro, J.

This is an action to recover payment on four promissory notes, each in the sum of $112,500, to set aside as fraudulent a certain conveyance of real property, to recover the shares of stock of defendant Bonnie Apartments, Inc., and for damages. The action was tried before the court without a jury.

On August 18, 1960, the plaintiffs were the owners of all the outstanding shares of stock of the defendant Bonnie Apartments, Inc., a realty corporation, which was the owner of a certain parcel of land and building located in Queens County. On that date, the plaintiffs entered into an elaborate and detailed contract wherein they agreed to sell, and the defendant Wolitzer agreed to buy, the said shares of stock. Part of the purchase price was paid on the signing of the contract, part at the closing (hereinafter referred to as the first closing) which was scheduled for September 8, 1960, and part was to be paid on January 5, 1961 (hereinafter referred to as the second closing) at which time adjustments were to be made of the purchase price. The remainder was to be paid by the purchaser executing a promissory note for $450,000, payable six years after the date of closing of title, with a provision that if one half was paid in reduction of the note at maturity, the holders would extend the balance of the note for an additional year.

Wolitzer assigned the contract to the defendant Queens Bonnie Corp. prior to the time of the first closing. Pursuant to the contract, Queens Bonnie Corp. executed and delivered a Collateral Deposit Agreement at the time of the closing. This agreement, which was to be read with the original contract, acknowledged that Queens Bonnie Corp., as pledgor, was indebted to the plaintiffs, as pledgees, in the aggregate sum of $450,000, which was due and payable in September, 1966 in accordance with the terms of four collateral promissory notes dated September 1, 1960, each in the sum of $112,500, made to the order of each plaintiff respectively. It was provided, that in order to secure payment of the said indebtedness of $450,000 the pledgor would deliver to the defendant Morris Rosenblum, as attorney and [506]*506escrowee of the plaintiffs, all of the stock of Bonnie Apartments, Inc.

There then followed a number of provisions obviously designed to insure that as long as any indebtedness under the notes was unpaid, the pledgees would be secured by the shares of stock of Bonnie Apartments, Inc., the primary asset of the latter being the land and building sold by the pledgees to the pledgor. Thus, Bonnie Apartments, Inc., agreed not to alter its corporate structure, to give the pledgees notice of any large law or equity action or proceeding brought against it, to maintain the building and equipment in good order, to permit the pledgees and/or ” escrowee to conduct reasonable inspections, to file the required tax returns and not to borrow money without the consent of the pledgees.

In paragraph 36 of' the contract the sellers (plaintiffs) expressly consented to the liquidation of Bonnie Apartments, Inc., by the purchaser of the shares of stock in the latter corporation, “ providing the new corporation formed by the Purchaser will deposit the stock of such new corporation with morris roseublitm, attorney for the Sellers, as provided in the Collateral Deposit Agreement, which such new stock is to be subject to all of the terms and conditions as set forth in such Collateral Deposit Agreement as if such stock was originally deposited under such Collateral Deposit Agreement in lieu of the stock of Bonnie Apartments, Inc., and all of the terms and conditions in such Collateral Deposit Agreement shall apply to the new corporation to be formed in lieu of Bonnie Apartments, Inc.”

In paragraph 45 of the contract it was provided that: “ If as a result of the liquidation of Bonnie Apartments, Inc., title to the land and buildings are transferred to an individual, then, and in that event, the Sellers will accept a second mortgage in lieu of the note herein in the sum of $450,000.00, which second mortgage .shall be subject and subordinate to all of the terms and conditions of the aforesaid note in the sum of $450,000.00.” (Emphasis supplied.)

Queens Bonnie Corp. became the owner of plaintiffs’ stock in Bonnie Apartments, Inc., at the first closing held on September 8, 1960. By a deed, erroneously dated December 1, 1961 (subsequently corrected), but recorded on December 16,1960, Bonnie Apartments, Inc., transferred title to the real estate to Queens Bonnie Corp.

The second closing was held on January 5,1961. The pledgees were not informed of the fact that Bonnie Apartments, Inc., no longer owned the real estate nor of the fact that it was then an assetless corporate shell, nor was the stock of Queens Bonnie [507]*507Corp., the then owner of the fee, offered to the escrowee at that or at any time thereafter.

A certificate of dissolution of Bonnie Apartments, Inc., was executed on March 28, 1961, and was filed with the Department of State on September 5, 1961. A certificate of dissolution of Queens Bonnie Corp. was executed on December 8, 1961, and filed with the Department of State on April 24, 1962. Queens Bonnie Corp. transferred title to the real estate to defendant Queens Bonnie Company (a partnership) by a deed, dated January 1, 1962, which was recorded on March 27, 1962. A “ correction deed ” dated January 1,1962, from Queens Bonnie Corp. to Queens Bonnie Company was recorded on June 27, 1962. This deed recited that it was to correct the prior deed from Queens Bonnie Corp. to Queens Bonnie Company to set forth that the conveyance was subject to a certain mortgage dated January 1, 1962, in the sum of $450,000 given by Queens Bonnie Corp. to the plaintiffs.

In the early part of June, 1962 the defendants sent a copy of a proposed $450,000 second mortgage to the escrow agent. The plaintiffs appeared at the latter’s office and after examining the proposed instrument found it unacceptable and directed that it be returned to the defendants. Thereupon the defendants made changes in the mortgage in an attempt to have it meet plaintiffs ’ objections. The mortgage, as changed, was purportedly executed by Queens Bonnie Corp. on January 1, 1962 and was recorded by the defendants at an expense of $2,250 on June 27, 1962. The plaintiffs had no prior knowledge of the making, execution or intended recording of said mortgage, except that the escrowee was informed that the mortgage had been delivered to the title company for recording.

After it was recorded it was sent to the escrow agent together with a copy of a title insurance policy. The latter was instructed by a letter dated July 3,1962, from the plaintiffs’ present attorney, not to accept any mortgage on the premises of Queens Bonnie Corp. and to return and reject the same together with any title policy that might be offered in connection therewith, on the ground that it was not in accordance with the agreement between the parties. The plaintiffs commenced this action on or about July 11, 1962.

Without question the defendants, or some of them, breached both the original contract and the Collateral Deposit Agreement and in material respects defaulted in complying with their provisions. The transfer of the real property by Bonnie Apartments, Inc., to Queens Bonnie Corp. was effected in direct contravention of paragraph 15-c of the Collateral Deposit [508]*508Agreement. As a result thereof the clear purpose and intent of that agreement was completely avoided.

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

Related

In re Campbell
513 B.R. 846 (S.D. New York, 2014)
U.S. Bank Trust National Ass'n v. AMR Corp.
730 F.3d 88 (Second Circuit, 2013)
Dime Savings Bank v. Barnes
67 Misc. 2d 837 (New York Supreme Court, 1971)
Phillips v. Cohen
269 F. Supp. 749 (E.D. New York, 1967)

Cite This Page — Counsel Stack

Bluebook (online)
39 Misc. 2d 504, 240 N.Y.S.2d 888, 1963 N.Y. Misc. LEXIS 1960, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tymon-v-wolitzer-nysupct-1963.