Category Archives: Real Estate

Real Property Buyer Defaulted After Proper TOE and Cure Notices

Did Court Err in Giving Buyer An Additional 30 Days to Close?

Shukam Herman sued 818 Woodward, LLC for specific performance of a contract for the sale of real property and to recover damages for breach of contract.  

Supreme Court granted Woodwrd’s motion to dismiss the complaint to the extent of directing that a closing take place within 30 days and that failure to close within that time frame would result in dismissal of the complaint. Both Herman and Woodward appealed.

Continue reading

Option to Buy Second Resi Condo in Purchase Agreement

Was “Right” Barred by New York  EPTL Rule Against Perpetuities?

In a declaratory judgment action, pursuant to Real Property Actions and Proceedings Law Article 15, Max Protetch sought to compel JOCAR Realty Co., Inc. to complete the sale of real property pursuant to an option provision of a purchase agreement. Realty moved to dismiss Protetch’s complaint, asserting that documentary evidence clearly established a defense as a matter of law; the claims were time-barred; and failure to state a cause of action.

On February 19, 1993,  Protetch and Realty entered into a purchase agreement for two residential condominium units, Unit 5SF and Unit 5SR, at 262 Mott Street, New York, NY. On June 4, 1993, the purchase agreement was modified because Unit 5SR  was occupied by a residential tenant (Richard Keene), pursuant to Article 7C of the Multiple Dwelling Law. Since Realty could not deliver the unit vacant, the purchase agreement was modified to state in relevant part:

Paragraph 26 of the Purchase Agreement states: This Purchase Agreement, together with the Plan, as the Plan may be amended from time to time, constitutes the entire agreement between the parties as to the subject matter hereof and supersedes all prior understandings and agreements.

Paragraph 7 of the Rider to the Purchase Agreement states: Upon the Closing, the Seller shall deliver the Units to the Purchaser vacant, free of all occupants or tenants, and the rights of any tenants or other persons in and to the Units.

Paragraph 8A of the Rider to the Purchase Agreement states: As Seller is unable to deliver vacant possession of Unit 5SR at the closing hereof, the Purchaser shall only purchase Unit 5SF and the purchase price hereunder shall be reduced to $153,123.15; the percentage interest in the common elements shall be reduced to .012429%; the amount of the purchase price to be financed shall be $141,500.00; and the Purchaser shall have the option to purchase Unit 5SR at the time the seller shall be able to deliver vacant possession thereof on all of the same terms and conditions as contained herein, except for the following terms and conditions:

a. The purchase price for Unit 5SR shall be $176,876.85; and

b. The amount of the purchase price to be financed shall be $141,500.00; and

c. The percentage interest in the common elements shall be .014357. [emphasis added]

On April 12, 2006, Realty purported to convey fee title to Unit 5SR to one of its principals, Joseph A. Chinnici. No consideration was paid for the conveyance. Upon his death, the unit was conveyed to  STATE5SR, also for no consideration.

During that time, Keene continued to live in the Unit but died in September 2021. On September 16, 2021, Protetch’s attorney notified Realty that Protetch elected to exercise the option and demanded STATE5SR, as the purported fee owner, to close the sale to Protetch pursuant to the terms of the purchase agreement. Realty refused and this lawsuit ensued.

Realty moved to dismiss Protetch’s complaint on the grounds that the purchase agreement option was barred by New York’s rule against perpetuities, pursuant to Estates, Powers and Trusts Law § 9-1.1 and was time barred by CPLR 213.

EPTL 9-1.1(a), commonly referred to as the rule against perpetuities, sets forth the suspension of alienation rule and deems void any estate in which the conveying instrument suspends the absolute power of alienation for longer than lives in being at the creation of the estate, plus 21 years. Under the statutory rule against remote vesting, an interest is invalid ‘unless it must vest, if at all, not later than twenty-one years after one or more lives in being. That is, an interest is void from the outset if it may vest too remotely.

There was no dispute as to the authenticity of the purchase agreement and Protetch and Realty stipulated that the purchase agreement with rider represented the complete agreement between the parties, the contract qualified as “documentary evidence” .

Under the terms of the purchase agreement, the option vested and must be exercised at the time Realty was able to deliver vacant possession of the unit. Protetch argued that, since the unit was occupied by Keene at the time the option was created and Keene was the apparent holder of the possessory interest to be extinguished in order for Realty to be able to obtain and convey vacant possession, it was indisputable that Keene was a ‘life in being’ for the purpose of applying EPTL 9-1.1 to the option. However, Protetch did not cite to any case law that allowed the Court to simply re-write the contractual terms of the purchase agreement to include Keene as a measuring life. And  the Court could not by construction add or excise terms, nor distort the meaning of those used and thereby ‘make a new contract for the parties under the guise of interpreting the writing’. An option such as the one here, containing no limitation in duration, demonstrated the parties’ intent that it last indefinitely,. And EPTL 9-1.3, the “saving statute”, did not permit an extensive rewriting of the option agreement so as to make it conform to the permissible period.

Where an option agreement contains no limitation on duration nor words suggesting that the parties intended the extent of its life to be anything other than indefinite, the agreement violates the rule against remoteness in vesting. Without a measuring life or any temporal limitation, the option violated the New York state rule against perpetuities. EPTL 9-1.3 (d) provides that where vesting requires “any specified contingency, it shall be presumed that the creator of such estate intended such contingency to occur, if at all, within twenty-one years from the effective date of the instrument creating such estate.” Here, the option was contingent on the vacancy of the unit, an event that was not certain to occur within 21 years of the purchase agreement. And, in fact, vacancy of the unit did not occur within the statutory period of the rule against perpetuities. As such, no option existed or was available to Protetch. raised by defendants.

 Realty’s motion to dismiss Protetch’s complaint was granted.

Residential Property Owner Entered Into New Leases Between Contract and Closing

Were Buyers Entitled to Return of Down Payment Due to Seller’s Alleged Breach?

151 E. 19th St. LLC brought suit for a declaration that it was entitled to retain the $1,695,000 down payment made by Edwin Ashourzadeh and Nuchem Obstfeld in connection with the July 19, 2022 contract to sell the building at 151 East 19th Street $11.3 million. The agreement contained a time of the essence clause that set a closing date for October 27, 2022.

Seller admitted that, one week before the closing, Buyers’ counsel sent a letter claiming that the renewal of certain residential leases in the premises constituted a default. But Seller insisted that the contract of sale did not prevent a renewal of any leases and instead only prevented it from entering into any new leases. Seller claimed that Buyers knew about those lease renewals and that this was merely a pretext to avoid the closing. Seller maintained that there was no way to read the contract to require it to put existing tenants out of their homes. And claimed it was ready willing and able to close on the closing date but that Buyers refused to close on the premises.

Continue reading

Ruth Sues Olga Over Promise to Share Proceeds of Sale of Margaret’s Property

Did Complaint State  Claim Against Sibling For Constructive Trust  Over Mother’s Land?

Ruth Kissane and others sue Olga Cashman to impose a constructive trust on real property formerly owned by nonparty Margaret Cashman, the now-deceased mother of Ruth and Olga.  The complaint alleged that, prior to Margaret’s death and while she was the owner of the property,  Ruth  and Ruth’s then husband advanced Margaret $600,000 for repairs to the property so that Margare could remain living there. And Olga advanced Margaret $400,000 for repairs.

Continue reading

Buyer of Condo Unit Misses Own TOE Date:

Was Seller Entitled to Keep Contract Deposit?

The seller of a cooperative apartment unit alleged that the buyer  anticipatorily breached the contract of sale by refusing to proceed with her own “time of the essence” closing. And claimed that he was entitled to keep the down payment.  Litigation ensued.

On July 12, 2019,  Hector Cruz, as seller, and Tabitha Williams, as buyer, signed a contract for the purchase of the apartment  for  $280,000.00. The contract required Williams to make a down payment of $28,000 –which was paid by check and  was being held in escrow by Cruz’ counsel for the transaction, Ryan J. Walsh.

Continue reading

Home Flooded When Frozen Pipe Bursts While Insured/Owner On Vacation

Could Insurer Avoid Coverage Based on Exceptions to Policy?

The house owned by Michael Zimmerman sustained water damage in the winter due to frozen and burst pipes while he was overseas on an extended five-week trip to India (late November to early January). Zimmerman alleged that Leatherstocking Cooperative Insurance Company breached their insurance contract by disclaiming coverage for the loss. Leatherstocking in turn alleged that the disclaimer was proper because reasonable care was not taken to maintain heat in the home while Zimmerman was away.

After nine prior motions and three years of discovery, the parties filed dueling summary judgment motions. While the parties raised numerous legal issues, the resolution on those motions essentially boiled down to the applicability of the following provision in the policy:

Continue reading

Contentious Clamoring at Cipriani Club Condo on Wall Street Did Unit Owner State Claim Against Neighboring/Tenant?

In an action seeking permanent injunctive relief upon claims for breach of contract, nuisance, and trespass, Sabrina Santoro and Antonio Micalizzi, owners of a Manhattan condominium unit, alleged that the tenants of a neighboring unit owned by Luigi Rosabianca had caused excessive noise and odors to emanate from his unit and that the  Board of Managers of Cipriani Club Residences at 55 Wall Condominium and First Service Realty, Inc.  had not sufficiently addressed their complaints. The board and building manager answered the complaint. Santoro/Micalizzi moved for leave to enter a default judgment against Rosabianca and John Does 1-10, the fictitious name afforded his tenants.

Continue reading

Neighbors Sue Over Adjoining Driveway Easement Dispute

Did Chain Link Fence Cross Shared West 11th St. Property Line?  

Ribao Xiao and Nina Cheung are owners of neighboring real estate in Brooklyn. The two houses are positioned in such a manner that there is a driveway running vertically and parallel to their properties from the street into the backyard.

Xiao, proceeding pro se, filed a verified complaint  against Cheung with  fifteen allegations of fact in support of two causes of action. The first cause of action was for a permanent injunction. The second cause of action was for a declaratory judgment.

Continue reading

Buyer Sues For Specific Performance of Ralph Avenue Contract

Did Stipulation Adjourning Closing Create a TOE Date?

In 2010,  Edmund Lashley entered into a contract of sale with BDL Real Estate Development Corp. for 1474  Ralph Avenue in Brooklyn. Lashley had been leasing one of two buildings located on the property for use as an auto body repair shop since 2007. The contract did not contain a closing date. Sometime after the parties entered into the contract, BDL commenced a landlord-tenant proceeding against Lashley, which the parties settled in a stipulation dated February 16, 2011. Paragraph 2 of the stipulation provided that “[i]n settlement and satisfaction of all claims by [Lashley], and in consideration of [Lashley] closing title on the purchase of 1474 Ralph Avenue, Brooklyn, New York, no later than March 31, 2011, [BDL] waives the rent due for July 2010.” The closing never occurred.

Continue reading

Purchaser Sues For Specific Performance of $900k Hegeman Ave Property Sale

Court Determines If Seller Validly Cancelled Contract/Keeps $70k Deposit

On December 21, 2016, Euclid Burgan and Bernadette Burgan entered into a written contract with Hegeman Plaza LLC to sell the property at 513 Hegeman Avenue in Brooklyn for $900,000.00. Samuel Schwartz signed the contract as the sole member of Plaza. A down payment of $70,000.00 was made upon execution.

The contract was contingent upon Plaza obtaining a written mortgage commitment in the amount of $900,000.00 within 45 days from the date of contract. Moreover, Plaza was prohibited from assigning the contract to a third party without the Burgans’ written consent. On March 6, 2017, an addendum was signed and added to the contract which documented the Burgans’ intent to utilize the transaction as an Internal Revenue Code § 1031 tax-deferred property exchange. The addendum required Plaza to cooperate with the Burgans to complete the 1031 exchange.

Continue reading