arrow left
arrow right
  • Spring Valley Housing Authority v. Jonathan Cancel a/k/a JONATHAN CANCEL-BAEZ, Kaileigh Annarose Brady a/k/a KALEIGH ANNAROSE LOVE, Giovannie Cancel Commercial - Contract document preview
  • Spring Valley Housing Authority v. Jonathan Cancel a/k/a JONATHAN CANCEL-BAEZ, Kaileigh Annarose Brady a/k/a KALEIGH ANNAROSE LOVE, Giovannie Cancel Commercial - Contract document preview
  • Spring Valley Housing Authority v. Jonathan Cancel a/k/a JONATHAN CANCEL-BAEZ, Kaileigh Annarose Brady a/k/a KALEIGH ANNAROSE LOVE, Giovannie Cancel Commercial - Contract document preview
  • Spring Valley Housing Authority v. Jonathan Cancel a/k/a JONATHAN CANCEL-BAEZ, Kaileigh Annarose Brady a/k/a KALEIGH ANNAROSE LOVE, Giovannie Cancel Commercial - Contract document preview
  • Spring Valley Housing Authority v. Jonathan Cancel a/k/a JONATHAN CANCEL-BAEZ, Kaileigh Annarose Brady a/k/a KALEIGH ANNAROSE LOVE, Giovannie Cancel Commercial - Contract document preview
  • Spring Valley Housing Authority v. Jonathan Cancel a/k/a JONATHAN CANCEL-BAEZ, Kaileigh Annarose Brady a/k/a KALEIGH ANNAROSE LOVE, Giovannie Cancel Commercial - Contract document preview
  • Spring Valley Housing Authority v. Jonathan Cancel a/k/a JONATHAN CANCEL-BAEZ, Kaileigh Annarose Brady a/k/a KALEIGH ANNAROSE LOVE, Giovannie Cancel Commercial - Contract document preview
  • Spring Valley Housing Authority v. Jonathan Cancel a/k/a JONATHAN CANCEL-BAEZ, Kaileigh Annarose Brady a/k/a KALEIGH ANNAROSE LOVE, Giovannie Cancel Commercial - Contract document preview
						
                                

Preview

FILED: ROCKLAND COUNTY CLERK 05/30/2024 10:20 AM INDEX NO. 032995/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/30/2024 Our File No: 22512 SUPREME COURT OF THE STATE OF NEW YORK Plaintiff designates Rockland County as the place of Trial COUNTY OF ROCKLAND The basis of venue is: ---------------------------------------------------------------------------------------------X Plaintiff's address and SPRING VALLEY HOUSING AUTHORITY, Locus of Transactions. Plaintiff, ~ against ~ JONATHAN CANCEL a/k/a JONATHAN CANCEL-BAEZ §nnunDns & KAILEIGH ANNAROSE BRADY a/k/a KALEIGH ANNAROSE LOVE & GIOVANNIE CANCEL, Plaintiff does business at: Defendants. 76 GESNER DR --------------------------------------------------------------------------------------------X SPRING VALLEY NY 10977 COUNTY OF ROCKLAND To the above named Defendants YOU ARE HEREBY SUMMONED and required to serve upon the Plaintiff's attorney an answer to the complaint in this action within twenty (20) days after the service of this summons, exclusive of the day of service, or within thirty (30) days after the service is complete if this summons was not personally delivered to you within the State of New York. In case of your failure to answer, Judgment will be taken against you by default for the relief demanded in the complaint together with the costs of this action. DATED: April 2, 2024 STEPHEN P. DEWEY, ESQ., P.C. STEPHEN P. DEWEY, ESQ. Attorney(s) for Plaintiff Office: 1 Gilbert Park, Ossining NY Mailing Address: PO Box 2511 Briarcliff Manor NY 10510-2511 Telephone Number: (914) 923-6401 Defendants' addresses: JONATHAN CANCEL KAILEIGH ANNAROSE BRADY GIOVANNIE CANCEL a/k/a JONATHAN CANCEL-BAEZ a/k/a KALEIGH ANNAROSE LOVE 120 GROVE ST 113 WESTERVELT PL APT# 2 113 WESTERVELT PL APT# 2 MONSEY NY 10952-3609 LODI NJ 07644-1007 LODI NJ 07644-1007 NOTE: The relief sought is a Judgment for monies owed due to Defendants's breach of contract, inter alia, with costs and interest as stated above, and for any other such relief as the Court deems necessary and appropriate. 1 of 6 FILED: ROCKLAND COUNTY CLERK 05/30/2024 10:20 AM INDEX NO. 032995/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/30/2024 Our File No: 22512 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND ------------------------------------------------------------------------------------------------X SPRING VALLEY HOUSING AUTHORITY, Plaintiff, ~ against ~ JONATHAN CANCEL a/k/a JONATHAN CANCEL-BAEZ & KAILEIGH ANNAROSE BRADY a/k/a KALEIGH ANNAROSE LOVE & GIOVANNIE CANCEL, Defendants. ------------------------------------------------------------------------------------------------X NOTICE OF ELECTRONIC FILING (Mandatory Case) (Uniform Rule § 202-5-bb) You have received this notice because: 1) The Plaintiff/Petitioner, whose name is listed above, has filed this case using the New York State Court E-filing system ("NYSCEF"), and: 2) You are a Defendant/Respondent (a party) in this case. If you are represented by an attorney: Give this Notice to your attorney. (Attorneys: see "Information for Attorneys" pg. 2). If you are not represented by an attorney: You will be served with all documents in paper and you must serve and file your documents in paper, unless you choose to participate in e-filing. If you chose to participate in e-filing, you must have access to a computer and a scanner or other device to convert documents into electronic format, a connection to the internet, and an e-mail address to receive service of documents. The benefits of participating in e-filing include: serving and filing your documents electronically free access to view and print your e-filed documents limiting your number of trips to the courthouse paying any court fees on-line (credit card needed) To register for e-filing or for more information about how e-filing works: visit: www.nycourts.gov/efile-unrepresented or contact the Clerk's Office or Help Center at the court where the case was filed. Court contact information can be found at www.nycourts.gov To find legal information to help you represent yourself visit www.nycourthelp.gov Page 1 of 2 2 of 6 FILED: ROCKLAND COUNTY CLERK 05/30/2024 10:20 AM INDEX NO. 032995/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/30/2024 Information for Attorneys (E-Filing is Mandatory for Attorneys) An attorney representing a party who is served with this notice must either: 1) immediately record his or her representation within the e-filed matter on the NYSCEF site www.nycourts.gov/efile : or 2) file the Notice of Opt-Out form with the clerk of the court where this action is pending and serve on all parties. Exemptions from mandatory e-filing are limited to attorneys who certify in good faith that they lack the computer hardware and/or scanner and/or internet connection or that they lack (along with all employees subject to their direction) the knowledge to operate such equipment [Section 202.5-bb(e)] For additional information about electronic filing and to create a NYSCEF account, visit the NYSCEF website at www.nycourts.gov/efile or contact the NYSCEF Resource Center at (phone 646-386-3033 or e-mail:efile@nycourts.gov). DATED: April 2, 2024 STEPHEN P. DEWEY, ESQ., P.C. Office: 1 Gilbert Park, Ossining NY Mailing Address: PO Box 2511 Briarcliff Manor NY 10510-2511 STEPHEN P. DEWEY, ESQ. Telephone Number: (914) 923-6401 Attorney for Plaintiff TO: JONATHAN CANCEL KAILEIGH ANNAROSE BRADY GIOVANNIE CANCEL a/k/a JONATHAN CANCEL-BAEZ a/k/a KALEIGH ANNAROSE LOVE 120 GROVE ST 113 WESTERVELT PL APT# 2 113 WESTERVELT PL APT# 2 MONSEY NY 10952-3609 LODI NJ 07644-1007 LODI NJ 07644-1007 Page 2 of 2 3 of 6 FILED: ROCKLAND COUNTY CLERK 05/30/2024 10:20 AM INDEX NO. 032995/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/30/2024 Our File No: 22512 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND -----------------------------------------------------------------------------------------------X SPRING VALLEY HOUSING AUTHORITY, Plaintiff, ~ against ~ JONATHAN CANCEL a/k/a JONATHAN CANCEL-BAEZ & KAILEIGH ANNAROSE BRADY a/k/a KALEIGH ANNAROSE LOVE & GIOVANNIE CANCEL, Defendants. ----------------------------------------------------------------------------------------------X The Plaintiff above named by STEPHEN P. DEWEY, ESQ., attorney, complaining of the Defendants respectfully shows to the Court and alleges: 1. That during the time herein stated, the Plaintiff was and still is a domestic municipal governmental agency duly authorized to do business within the State of New York and conducts business at 76 GESNER DR, SPRING VALLEY NY 10977. 2. That upon information and belief, that at all times hereinafter mentioned, the Defendant JONATHAN CANCEL a/k/a JONATHAN CANCEL-BAEZ above mentioned was and still is an individual residing or doing business at the address shown on the Summons annexed hereto. 3. That upon information and belief, that at all times hereinafter mentioned, the Defendant KAILEIGH ANNAROSE BRADY a/k/a KALEIGH ANNAROSE LOVE above mentioned was and still is an individual residing or doing business at the address shown on the Summons annexed hereto. 4. That upon information and belief, that at all times hereinafter mentioned, the Defendant GIOVANNIE CANCEL above mentioned was and still is an individual residing or doing business at the address shown on the Summons annexed hereto. 5. That the Defendants entered into a written lease agreement and subsequent lease renewals with the Plaintiff by which the Defendants agreed to pay monthly rental in the amount of $2,008.00, for the premises known as 16 GESNER DR, SPRING VALLEY NY 10977, and further agreed to pay the same by the first day of each month. 6. That Plaintiff did not obtain possession of the aforesaid premises until on or after June 1, 2023. The Defendants failed to give proper and timely notice of vacatur. 7. That the Defendants have failed to pay the aforesaid agreed upon and reasonable value of rent for the premises for the following months: June 1, 2023.................... $2,008.00 May 1, 2023..................... $2,008.00 April 1, 2023................... $2,008.00 March 1, 2023................... $2,008.00 February 1, 2023................ $2,008.00 January 1, 2023................. $2,008.00 December 1, 2022................ $2,008.00 November 1, 2022................ $2,008.00 October 1, 2022................. $2,008.00 September 1, 2022............... $2,008.00 August 1, 2022..(balance)....... $1,388.00 TOTAL.................................$21,468.00. 8. That heretofore and before the commencement of this action, due notice was given to the Defendants, and no part thereof has been paid although duly demanded, and Defendants have been given credit for the balance of a security deposit, and there now remains due and owing from the Defendants $21,468.00 with interest from June 1, 2023. 4 of 6 FILED: ROCKLAND COUNTY CLERK 05/30/2024 10:20 AM INDEX NO. 032995/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/30/2024 9. Rents were not collected from any other sources for the period and premises stated. WHEREFORE, Plaintiff demands Judgment against the Defendants for the sum of $21,468.00 with interest from June 1, 2023, plus the costs and disbursements of this action, and any other such relief as the Court may deem appropriate and proper. DATED: OSSINING, NEW YORK April 2, 2024 STEPHEN P. DEWEY, ESQ., P.C. STEPHEN P. DEWEY, ESQ. Attorney(s) for Plaintiff Office: 1 Gilbert Park, Ossining NY Mailing Address: PO Box 2511 Briarcliff Manor NY 10510-2511 Telephone Number: (914) 923-6401 5 of 6 FILED: ROCKLAND COUNTY CLERK 05/30/2024 10:20 INDEX NO. 032995/2024 . . AM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/30/2024 Werification State of Nein WarIt ) as ) as.: (County ofWestrliester)as The undersigned, KEITH H. BURRELL, being duly sworn, deposes and says: Deponent is the Executive Director of SPRING VALLEY HOUSING AUTHORITY, a domestic municipal governmental agency and makes this verification because he has read the foregoing Complaint and knows the contents thereof. The same is true to deponent's own knowledge except to matters stated to be alleged upon information and belief, and as to those matters, deponent believes it to be true. The grounds of deponent's belief as to all matters not stated upon deponent's own knowledge are as follows: The sole basis of all allegations and beliefs set forth herein is the records of the Plaintiff kept in the normal course of business. SPRING VALLEY HOUSINGAUTHORITY KEdÇHH. BUR1 L1, 2x~ecutive Director Sworn to before me on this 2nd day of April, 2024. OSEMARIEMURANELLI otary Public, State of New York No. 01-5001975 Qualified in Westchester County Commission Expires Sept. 21, 2026 6 of 6