How To Get A Court Order To Let A Tenant Out Of A Lease In A Multi-Family Home

Similar documents
Fiduciary Trust Co. Intl. v Mehta 2013 NY Slip Op 31907(U) August 15, 2013 Civ Ct, NY County Docket Number: 89852/2012 Judge: Sabrina B.

Financial Pacific Leasing, LLC v Bloch Group, LLC 2014 NY Slip Op 30891(U) April 4, 2014 Sup Ct, New York County Docket Number: /13 Judge:

LANDLORDS AND TENANTS IN THE DISTRICT COURT OF MARYLAND. (Sections 8-118, 8-211, and of the Real Property Article, Maryland Annotated Code)

THE TOWN OF OSSINING, A Municipal Corporation, its Assessor and Board of Review Motion Date: 6/10/09

MODEL LEASE FOR SUBSIDIZED PROGRAMS. 1. Parties and The parties to this Agreement are, referred to as the Landlord, and

2015 IL App (1st) U. No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

Tkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

ILLINOIS OFFICIAL REPORTS

TENANTS AND FORECLOSURE: QUESTIONS AND ANSWERS ABOUT RIGHTS FOR LOUISVILLE RENTERS

Matter of Peachtree Settlement Funding, LLC 2012 NY Slip Op 30275(U) February 7, 2012 Supreme Court, Nassau County Docket Number: 15436/11 Judge:

Sicignano v Hymowitz NY Slip Op 51100(U) Decided on July 21, Supreme Court, Kings County. Demarest, J.

Reports or Connecticut Appellate Reports, the

Case 1:13-cv LGS Document 131 Filed 06/24/15 Page 1 of 14 ) ) ) ) ORDER GRANTING PRELIMINARY APPROVAL OF SETTLEMENT

IN THE COURT OF APPEALS OF OHIO SIXTH APPELLATE DISTRICT LUCAS COUNTY. Court of Appeals No. L Trial Court No.

INSTRUCTIONS FOR FORCIBLE ENTRY AND DETAINER (FED)/EVICTION

LANDLORD S GUIDE TO NONPAYMENT SUMMARY PROCEEDINGS

Matter of Hiciano v Allstate Settlement Corp NY Slip Op 33207(U) October 20, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

128 FERC 61,269 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER APPROVING UNCONTESTED SETTLEMENT. (Issued September 21, 2009)

Howell v City of New York 2015 NY Slip Op 30212(U) January 23, 2015 Supreme Court, Bronx County Docket Number: 16006/2006 Judge: Mary Ann Brigantti

v. Civil No. 06-cv-46-JD Opinion No DNH 001 Alphonso Jackson, Secretary United States Department of Housing and Urban Development O R D E R

Fair Housing Information Sheet #13 Live-In Aides as Reasonable Accommodations Under the Fair Housing Act and Related Laws

3:12-cv SEM-BGC # 43 Page 1 of 26 UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD DIVISION OPINION

Everyday Group LLC v GW Supermarket of N. Blvd., Inc NY Slip Op 31196(U) April 25, 2011 Sup Ct, Queens County Docket Number: 34162/09 Judge:

SMALL CLAIMS RULES. (d) Record of Proceedings. A record shall be made of all small claims court proceedings.

By MARY WECHTER, Deputy Clerk. and the following proceedings were had: notice given per section CCP 664.5:

NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

Landlord s Legal Guide to Renting in Illinois

202 PRAC LEASE Supportive Housing for the Elderly

Matter of H.P. v. B.P. 1/22/2008 NYLJ 19, (col. 3)

CLARK COUNTY, NEVADA. ANSWER ) Defendant. ) )

LANDLORDS AND TENANTS. Rent Escrow

Form DC-421 SUMMONS FOR UNLAWFUL DETAINER Form DC-421

U.S. Corrugated, Inc. v Scott 2014 NY Slip Op 31287(U) May 13, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O. Peter Sherwood Cases

ORDERED in the Southern District of Florida on November 17, 2011.

NEW YORK SUPREME COURT - QUEENS COUNTY Index No. 4054/08 BRADFORD HILL, Date March 18, against-

2014 IL App (1st) No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

Your Rights Under the Protecting Tenants at Foreclosure Act

IN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION

Plaintiffs, Defendant.

1:09-cv TLL-CEB Doc # 120 Filed 08/11/10 Pg 1 of 9 Pg ID 1393 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN NORTHERN DIVISION

Devon Quantitative Serv. Ltd. v Broadstreet Capital Partners, LP 2013 NY Slip Op 32235(U) September 19, 2013 Sup Ct, New York County Docket Number:

Case 1:06-cv LEK-RFT Document 19 Filed 10/04/07 Page 1 of 5. Plaintiff, Defendants. MEMORANDUM-DECISION AND ORDER 1. I.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice ZHORIK YUSUPOV,

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF IOWA CENTRAL DIVISION. EARL A. POWELL, In the name of THE UNITED STATES OF AMERICA,

Decent Housing. is a Right. Tenants Rights. Handbook on

July 12, D.F., on behalf of minor child, E.F., : PETITIONER, : V. : BOARD OF EDUCATION OF THE : BOROUGH OF ROSELLE PARK, UNION COUNTY, :

ARBORPOINT MEADOW WALK RENTAL MONITORING SERVICES AGREEMENT

NEW YORK STATE BAR ASSOCIATION. Rights of Residential Owners and Tenants

MOHAVE COUNTY JUSTICE COURT. If you want to file a SMALL CLAIMS ANSWER

New York State Housing Issues Legal Resource Guide

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice

Case 4:08-cv RP-CFB Document 245 Filed 09/02/15 Page 1 of 10

Hatton v Aliazzo McCloskey & Gonzalez, LLP 2013 NY Slip Op 32910(U) October 9, 2013 Supreme Court, Queens County Docket Number: 14630/12 Judge:

to counsel was violated because of the conflict of interest that existed with his prior attorney

D.C. SUPERIOR COURT RULES OF PROCEDURE for the LANDLORD AND TENANT BRANCH

scc Doc 26 Filed 12/17/14 Entered 12/17/14 16:02:28 Main Document Pg 1 of 10

Illinois Official Reports

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. Case No. 5:07-CV-231-F

Matter of Trump Parc Condominium v Tax Commission of the City of N.Y NY Slip Op 30671(U) December 19, 2006 Sup Ct, NY County Docket Number:

NO. 14-B-0619 IN RE: DAVID P. BUEHLER ATTORNEY DISCIPLINARY PROCEEDINGS

INFORMATION FOR LANDLORDS

Case 6:13 cv Document 1 Filed 10/03/13 Page 1 of 10 PageID #: 1

Lead Poisoning Prevention Program

V. : COMMISSIONER OF EDUCATION

Case3:12-cv CRB Document265 Filed07/20/15 Page2 of 12

Case 2:02-cv TS Document 602 Filed 06/19/14 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF UTAH ) ) ) ) ) ) ) ) ) )

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF MEDINA ) DECISION AND JOURNAL ENTRY

Offering Defense Witnesses to New York Grand Juries. Your client has just been held for the action of the Grand Jury. Although you

MCHENRY COUNTY SHERIFF'S DEPARTMENT PROCEDURE ON MORTGAGE FORECLOSURE SALES

Section 1: The Eviction Process. Section 2: Eviction Answer Packet. Section 3: Eviction Answer and Counterclaim Packet

How To Be Evicted From Your Home

Information for Residential Tenants

UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN. NEWSTAR ENERGY, U.S.A., INC., Case No. SL

Illinois Official Reports

2013 IL App (5th) WC-U NO WC IN THE APPELLATE COURT OF ILLINOIS FIFTH DISTRICT WORKERS' COMPENSATION COMMISSION DIVISION

Case KG Doc 373 Filed 11/20/15 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

FOCUS of 497 DOCUMENTS

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

The form in this booklet lets you ask the court to postpone when the landlord can get an Execution and to allow you more time to find new housing.

IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT

TEXAS RESIDENTIAL LANDLORD/TENANT. 3. Leases. Lease Agreement. Rick McElvaney Clinical Associate Professor University of Houston Law Center

Justice TRIAL/IAS PART 5 NASSAU COUNTY

HOW TO REPRESENT YOURSELF IN CIVIL CASES IN JUSTICE COURT

NOTICE TO THE ASBESTOS BAR

SUPPLEMENTAL FINAL JUDGMENT MODIFYING PARENTAL RESPONSIBILILTY, VISITATION, OR PARENTING PLAN/TIME-SHARING SCHEDULE AND OTHER RELIEF

Herman v 36 Gramercy Pk. Realty Assoc., LLC 2016 NY Slip Op 30360(U) March 3, 2016 Supreme Court, New York County Docket Number: /12 Judge:

CCE Consumer Compliance Examination. Protecting Tenants at Foreclosure Act of Comptroller s Handbook /C[ CCE-PTFA

8:08-cv LSC-TDT Doc # 316 Filed: 04/16/10 Page 1 of 11 - Page ID # 2794 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA

A TENANT S GUIDE TO THE NEW YORK CITY HOUSING COURT

Gurwin Jewish Nursing & Rehabilitation Ctr. of Long Is. v Seidman 2013 NY Slip Op 32673(U) April 22, 2013 Sup Ct, Suffolk County Docket Number:

Davis & Warshow, Inc. v Nu Citi Plumbing, Inc NY Slip Op 33816(U) August 16, 2011 Sup Ct, Queens County Docket Number: 26913/10 Judge: Robert

SUPERIOR COURT, STATE OF CALIFORNIA COUNTY OF SANTA CLARA

WELLS FARGO HOME MORTGAGE, INC. CHRISTOPHER E. SPAULDING et al. [ 1] Christopher E. and Lorraine M. Spaulding appeal from a judgment

GAIL EDWARDS a/k/a GAIL RAFIANI, Chapter 13 Case No.: Debtor. GAIL EDWARDS a/k/a GAIL RAFFIANI, Plaintiff, v. Adversary No.

ILLINOIS OFFICIAL REPORTS

Case 2:10-cv IPJ Document 292 Filed 05/27/15 Page 1 of 12 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

2015 IL App (3d) U. Order filed February 26, 2015 IN THE APPELLATE COURT OF ILLINOIS THIRD DISTRICT A.D., 2015

Case 1:10-cv NMG Document 38 Filed 06/15/11 Page 1 of 9. United States District Court District of Massachusetts MEMORANDUM & ORDER

Twin Holdings of Del. LLC v CW Capital, LLC 2010 NY Slip Op 31266(U) May 10, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Stephen A.

Supportive Housing Connection Landlord Agreement

Transcription:

DISTRICT COURT OF NASSAU COUNTY FIRST DISTRICT L&T PART ----------------------------------------------------------------------x VALLEY DREAM HOUSING CO., INC., INDEX NO. LT-000441-16 Petitioner(s) Present: against Hon. Scott Fairgrieve MARY ALBANO, "JOHN DOE" and "JANE DOE", Respondent(s) ----------------------------------------------------------------------x The following named papers numbered 1 to 3 submitted on this Motion on March 4, 2016 papers numbered Notice of Motion and Supporting Documents 1 Order to Show Cause and Supporting Documents Opposition to Motion 2 Reply Papers to Motion 3 Petitioner has commenced this holdover proceeding against Respondent Mary Albano concerning Unit 124, located at 100 Payan Avenue, Valley Stream, New York. The Petition states that a proper notice to terminate was served for nonpayment of rent and material non-compliance with the lease. Rent is demanded for rent arrears of $5,778.00 for the period of June 1, 2015 through November 1, 2015. No other grounds are set forth. Respondent moves for an order pursuant to CPLR 404 and 3211(a)(1), dismissing the Petition because the Petitioner failed to give Respondent a termination notice that complies with Section 8 Law or the parties' Lease. The Notice to Terminate provides that the Lease was being terminated for nonpayment of the rent. The Notice further provides: "PLEASE TAKE NOTICE that unless you comply with this notice, the undersigned will commence removal of your property to be held in storage for a period of no more than thirty (30) days. If your property is not picked up within the thirty (30) day we will give the property to a charity to be determined." Respondent claims that the Notice to Terminate is defective because it fails to

inform Respondent "that the tenant has the right to defend the action of termination in court." The Model Lease for Subsidized Programs provides in paragraph 23, entitled "Termination of Tenancy", that a lease may be terminated in accordance with paragraph 23(b): "b. Any termination of this Agreement by the Landlord must be carried out in accordance with HUD regulations, State and local law, and the terms of this Agreement." Paragraph 23(e) of the Model Lease states that all termination notices must contain the following: "e. If the Landlord proposes to terminate this Agreement, the Landlord agrees to give the Tenant written notice and the grounds for the proposed termination. If the Landlord is terminating this agreement for 'other good cause', the termination notice must be mailed to the Tenant and handdelivered to the dwelling unit in the manner required by HUD at least 30 days before the date the Tenant will be required to move from the unit and in accordance with the State law requirements. Notices of proposed termination for other reasons must be given in accordance with any time frames set forth in State and local law. Any HUD-required notice period may run concurrently with any notice period required by State or local law. All termination notices must: specify the date this Agreement will be terminated; state the grounds for termination with enough detail for the Tenant to prepare a defense; advise the Tenant that he/she has 10 days within which to discuss the proposed termination of tenancy with the Landlord. The 10-day period will begin on the earlier of the date the notice was hand-delivered to the unit or the day after the date the notice is mailed. If the Tenant requests the meeting, the Landlord agrees to discuss the proposed termination with the Tenant; and advise the Tenant or his/her right to defend the action in court.

The HUD Occupancy Handbook Chapter 8 mandates that the termination notice include the following: "B. Procedures for Terminating Tenancy and Providing Notice The following procedures are the minimum standards required by HUD. Most state and/or local laws are more restrictive than HUD's minimum requirements; therefore, an owner should be aware of state and local laws governing terminations. 2. Termination notice. c. When an owner terminates tenancy, written notice must be provided to the tenant and must: (3) Advise the tenant that remaining in the unit on the termination date specified in the notice may result in the owner seeking to enforce the termination in court, at which time the tenant may present a defense." Section 247.4(a) of 24 C.F.R., provides that the notice must inform the tenant of his/her right to assert a defense to any eviction proceeding: "(a) Requisites of Termination Notice. The landlord's determination to terminate the tenancy shall be in writing and shall: (1) State that the tenancy is terminated on a date specified therein; (2) state the reasons for the landlord's action with enough specificity so as to enable the tenant to prepare a defense; (3) advise the tenant that if he or she remains in the leased unit on the date specified for termination, the landlord may seek to enforce the termination only by bringing a judicial action, at which time the tenant may present a defense; and (4) be served on the tenant in the manner prescribed by paragraph (b) of this section." This court holds that all Notices to Terminate must comply with 24 C.F.R. Section 247.4, the HUD Handbook, and the Model Lease (to which the parties agreed). The failure to comply with the foregoing compels dismissal of the instant proceeding. In Starrett City Inc. v. Brownlee, 22 Misc.3d 38, 874 N.Y.S.2d 663 (2nd and 11th Jud. Dists., 2008), the Court dismissed the proceeding because the notice failed to comply with the HUD Handbook:

"At all relevant times, HUD Handbook 4350.3 Rev-1 ('Occupancy Requirements of Subsidized Multifamily Housing Programs') (Handbook), issued in 2003, required an annual recertification of a Section 8 recipient's eligibility for a subsidy and provided for a series of notices apprising the tenant, inter alia, of 'the name of the staff person at the property to contact about scheduling a recertification interview, the contact information for this person, and how the contact should be made' (Handbook 7-7[B][2][b][2]) and, in the third notice, '[s]pecify[ing] the amount of rent the tenant will be required to pay if the tenant fails to provide the required recertification information by the recertification anniversary date' (id. at 7-7[B][4][b][2]). Landlord's first notice, which states that tenant was to contact a 'staff member' at landlord's 'Management Office,' and the third notice, which stated that tenant would be charged a 'market rent,' did not comply with the Handbook's aforesaid requirements (see e.g. Good Neighbor Apt. Assoc. v. Rosario, N.Y.L.J., July 9, 2008 [Civ. Ct., N.Y. County 2008]; Lower E. Side I Assoc. LLC v. Estevez, 6 Misc.3d 632, 635, 787 N.Y.S.2d 636 [Civ. Ct., N.Y. County 2004]). Given the nature of the defects, we are of the opinion that there was an improper termination of the Section 8 subsidy. Such an improper termination bars the maintenance of a nonpayment proceeding (Bedford Gardens Co. v. Rosenberg, N.Y.L.J., Mar. 27, 1998 [App. Term, 2d & 11th Jud. Dists.]; Starrett City v. Hamilton, N.Y.L.J., Feb. 21, 1991 [App. Term, 2d & 11th Jud. Dists.]; see also 1199 Housing Corp. v. McCartney, 171 Misc.2d 239, 656 N.Y.S.2d 592 [App. Term, 1st Dept. 1997]). Consequently, as tenant showed that he inadvisably waived a substantial meritorious defense, as well as an excuse for his default, his motion to vacate the stipulation and default final judgment and to dismiss the petition was property granted." In Park Lane Residences, L.P. v. Boose, 26 Misc.3d 1233(A), 907 N.Y.S.2d 439 (N.Y. Dist. Ct. 2010), the Court found that since the notices failed to comply with the HUD Handbook, the petitioner was barred from collecting market rent from respondent. In the case at bar, Petitioner's Notice to Terminate fails to comply with the Model Lease, HUD Handbook, and 24 C.F.R. Sec. 247.4. The Notice to Terminate only informs the Respondent that the Petitioner will commence removal of Respondent's property which would be placed in storage. The Notice to Terminate fails to inform the Respondent that Respondent may present a defense to Petitioner's commencement of a summary proceeding to terminate the Lease in court.

As such this action is dismissed without prejudice. Petitioner may commence another proceeding in compliance with the foregoing. So Ordered: Dated:April 13, 2016 /s/ Hon. Scott Fairgrieve DISTRICT COURT JUDGE cc: Nassau/Suffolk Law Services Committee, Attorneys for Respondent William D. Friedman, Esq., Attorney for Petitioner SF/mp