arrow left
arrow right
  • D&J Realty Partners, Llc v. Eugene HubbardCommercial Division document preview
  • D&J Realty Partners, Llc v. Eugene HubbardCommercial Division document preview
  • D&J Realty Partners, Llc v. Eugene HubbardCommercial Division document preview
  • D&J Realty Partners, Llc v. Eugene HubbardCommercial Division document preview
  • D&J Realty Partners, Llc v. Eugene HubbardCommercial Division document preview
  • D&J Realty Partners, Llc v. Eugene HubbardCommercial Division document preview
  • D&J Realty Partners, Llc v. Eugene HubbardCommercial Division document preview
  • D&J Realty Partners, Llc v. Eugene HubbardCommercial Division document preview
						
                                

Preview

FILED: SUFFOLK COUNTY CLERK 01/29/2020 04:45 PM INDEX NO. 619585/2018 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 01/29/2020 .. EXHIBIT BBB FILED: SUFFOLK COUNTY CLERK 01/29/2020 04:45 PM INDEX NO. 619585/2018 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 01/29/2020 SUPREME COURT OF THE STATE OF NEW YORK: COUNTY OF SUFFOLK: ----------------------------------------- X D&L Realty Partners, LLC, Plaintiff, INDEX #619585/2018 REPLY AFFIRMATION -against- (Hon. J. Pastoressa) Eugene Hubbard, Defendant. ------------- -----------------------------------------------X Richard T. Haefeli, an attorney at law duly admitted to practice in the Courts of the State of New York, affirms the following under penalty of perjury: 1. That your affiant is the attorney for the Defendant and as such submits this affirmation in reply to the answering affirmation of the Plaintiff. 2. The Plaintiff in its answering affirmation refers to property record cards maintained by the Town of Southampton to establish that the property that the Plaintiff claims was the subject of the contract is a separate parcel of property. 3. The determination as to the number of lots is not made by the Town of Southampton; itis made by the Village of Westhampton Beach and the Village Zoning Board of Appeals determined in 2014 that there is only a single lot. (See Defendant's Exhibit L) 4, In addition, the configuration of the lots shown on the tax map (See Defendant's Exhibit A attached) is not the configuration of the lots that were approved by the FILED: SUFFOLK COUNTY CLERK 01/29/2020 04:45 PM INDEX NO. 619585/2018 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 01/29/2020 Planning Board in 1981, rather the configuration of tax Lot 12.02, is the same configuration as is shown on the Plaintiff's 2013 survey (See Plaintiff's Exhibit D) and this configuration is not the configuration of the 2 lots approved by the Planning Board in 1981. (See Defendant's Exhibit D) 5. The Plaintiff makes the claim throughout itsmemo of law and specifically on pages 1, 2, 9 and 10 that the Defendant owned the property that was the subject of the contract. 6. The Defendant never admitted that he owned the property that the Plaintiff claims is the subject of the contract, which property is shown on the Plaintiff's 2013 survey. (See Plaintiff's Exhibit D) 7. The property that the Defendant claims that he owns was designated as Parcel B on the 1981 subdivision map (see Defendant's Exhibit D) which was devised to him in his father's 1984 will. (See Defendant's Exhibit J) 8. While the Plaintiff claims that the zoning issues do not prevent the Defendant from transf rring titleto him, this claim totally ignores the July, 17, 2014 determination of the Zoning Board (See Defendant's Exhibit L) which found that 2 lots had not been created and there is not a separate lot in existence. 9. Based upon res judicata and statute of limitations the Plaintiff cannot dispute the determination that there is only a single lot in existence. 10. Since there is only a single lot in existence, the provisions of the Zoning Code, reinforced by the Village Law, prohibit the transfer of the property without approval from the Plamling Board and any such transfer would be illegal and could result in fines, penalties and litigation by the Village. 2 FILED: SUFFOLK COUNTY CLERK 01/29/2020 04:45 PM INDEX NO. 619585/2018 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 01/29/2020 11. The Plaintiff's complaint is nothing more than a request to have the Court allow the transfer of part of the property to the Plaintiff without Planning Board approval in violation of § 197-66 of the Village Code. 12. The transfer of the property would also result in a violation of §197-5 (1) of the Village Code which provides "no building, structure or land [emphasis added] shall hereafter be used or occupied ... unless in conformity with the regulations herein located." specified for the district in which itis (See Defendant's Exhibit B attached). 13. Any transfer of the property at this time without Planning Board approval would result in a violation of § 197-5(1) of the Village Code and would prevent the Defendant from renting the remaining property to an affiliate of the Plaintiff. 14. On page 15 of itsmemorandum the Plaintiff states in reference to the penalty " provisions set forth in §l97-83 (See Defendant's Exhibit S) ...the section does not ..." impose a fine for the mere transfer of an interest in non-conforming property This is a total misstatement of the law. 15. The transfer of the property would not be the transfer of a nonconforming lot since a nonconforming lot is a lot that was in existence prior to the adoption of the Zoning Code in 1953. ( Matter of East End Holding, LLC v Village of Southampton, Zoning Bd. of Appeals, 135 A.D. 3d 860) 16. The transfer of the lot at this time would be the transfer of a lot that was not in existence in 1953, the year the Westhampton Beach Zoning Code was adopted, and therefore itwould be an illegal lotwhich did not receive Planning Board approval and therefore the provisions of § 197-83 would apply to the Defendant not only because the 3 FILED: SUFFOLK COUNTY CLERK 01/29/2020 04:45 PM INDEX NO. 619585/2018 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 01/29/2020 Defendant transferred the property but also because the Defendant had an ownership interest in the remainder of the property. 17. On page 6 of the Plaintiff's memorandum the Plaintiff states that the condition of municipal approval set forth in paragraph 10 of the contract (See Plaintiff Exhibit G) was for the benefit of the Plaintiff only. 18. This statement is inaccurate since the Defendant retained an interest in the balance of the property and the Defendant was required to ensure that the municipal approvals applied to all of the property including the balãñce of the property; therefore this provision applied to the Defendant and at no time did the Defendant waive this provision. 19. Plaintiff's claim on page 17 of its memorandum that its letter dated August 22, 2019 (See Plaintiff's Exhibit I) established a law day entitling itto commence an action for specific performance is not supported by the law. 20. To establish a time of essence closing requires that the notice set forth the date and place of closing and that if the party does not perform Ïtwill be considered in default. (Point Holding v Crittenden, 119 A D.2d 918, 919) 21. The letter of August 22, 2019 does not state that the failure to appear and close title will result in the default; therefore, itis not a time of essence letter and cannot form the basis for the Plaintiff's specific performance action. 22. As stated in the original papers, the contract fails to specify the property that was the subject of the contract and as a result itis void pursuant to GOL§5 - 703 [2] 23. The Suffolk County tax map which is attached as Exhibit A to this affirmation clearly establishes that the description set forth is not the description of the property 4 FILED: SUFFOLK COUNTY CLERK 01/29/2020 04:45 PM INDEX NO. 619585/2018 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 01/29/2020 Defendant transferred the property but also because the Defendant had an ownership interest in the remainder of the property. 17. On page 6 of the Plaintiff's memorandum the Plaintiff states that the condition of municipal approval set forth in paragraph 10 of the contract (See Plaintiff Exhibit G) was for the benefit of the Plaintiff only. 18. This statement is inaccurate since the Defendant retained an interest in the balance of the property and the Defendant was required to ensure that the municipal approvals applied to allof the property including the balance of the property; therefore this provision applied to the Defendant and at no time did the Defendant waive this provision. 19. Plaintiff's claim on page 17 of itsmemorandum that its letter dated August 22, 2019 (See Plaintiff's Exhibit I) established a law day entitling itto commence an action for specific performance is not supported by the law. 20. To establish a time of essence closing requires that the notice set forth the date and place of closing and that if the party does not perform itwill be considered in default. (Point Holding v Crittenden, 119 AD.2d 918, 919) 21. The letter of August 22, 2019 does not state that the failure to appear and close title will result in the default; therefore, itis not a time of essence letter and cannot form the basis for the Plaintiff's specific performance action. 22. As stated in the original papers, the contract fails to specify the property that was the subject of the contract and as a result itis void pursuant to GOL§5 - 703 [2] 23. The Suffolk County tax map which is attached as Exhibit A to this affirmation clearly establishes that the description set forth is not the description of the property 4 FILED: SUFFOLK COUNTY CLERK 01/29/2020 04:45 PM INDEX NO. 619585/2018 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 01/29/2020 owned by the Defendant at the time the contract was executed therefore the tax map description of the property is insufficient to meet the requirements of the Statute of Frauds. 24. While the Plaintiff claims that itwas not required to give written notice of its waiver, paragraph 28 (b) of the contract specifically requires written notice. Since the Plaintiff claims that it iswaiving the provisions of the contract, such waiver requires written notice and the Plaintiff's claim that itis not required to give written notice has no basis in fact or law, 25. As to the Plaintiff's second cause of action, the Defendant has never stated that if the Court finds that the Plaintiff is not entitle to specific performance of the contract and dismisses the complaint, that Plaintiff is not entitled to a return of the down payment. 26. If the Court dismisses the complaint and the contract is no longer in effect, the Plaintiff is entitled to a return of the down payment from the attorney holding the money in escrow. Wherefore itis respectfully requested that the Plaintiff's Motion for Summary Judgment be in all respects denied, that the Plaintiff's request for damages relating to the down payment be denied, that the Notice of Pendency be discharged, that the complaint be dismissed and that the Defendant's Cross-Motion for Summary Judgment rescinding the contract be in all respects granted, Dated: May 20, 2019. Richard T. Haefeli 5 FILED: SUFFOLK COUNTY CLERK 01/29/2020 04:45 PM INDEX NO. 619585/2018 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 01/29/2020 WORD COUNT CERTIFICATION I certify that pursuant to Rule 17 of the Rules of the Commercial Division of the Supreme Court (22 NYCRR §202.70), and based on the word-counting function of my word processing system (Microsoft Word 2018), this document complies with the 7000 word limitation rule since the total number of words in this document, inclusive of point headings and footnote, and exclusive of captions, table of contents, table of authorities, and signature line or any authorized addendum containing statutes, rules and regulations is 1421. Dated: May 20, 2019 Richard T. Haefeli 6