Find Laws Find Lawyers Free Legal Forms USA State Laws
Laws-info.com » Cases » New York » Civ Ct City NY, Kings County » 2007 » Option One Mtge. Corp. v Baptiste
Option One Mtge. Corp. v Baptiste
State: New York
Court: New York Northern District Court
Docket No: 2007 NY Slip Op 51541(U)
Case Date: 08/07/2007
Plaintiff: Option One Mtge. Corp.
Defendant: Baptiste
Preview:[*1]


Decided on August 7, 2007
Civil Court of the City of New York, Kings County

L&T 79500/2007
Pitnick & Margolin, LLP Attorneys for Petitioner 6800 Jericho Turnpike, Suite 206W Syosset, New York 11791
(516) 921-3838
Ketitly T. Baptiste John Doe & Jane Doe Pro Se Respondents 740A Evergreen Avenue, 1st Flr. Brooklyn, New York 11207 Sabrina B. Kraus, J.
This summary holdover proceeding was commenced by Option One Mortgage Corporation (hereinafter "Petitioner") seeking to recover possession of the first floor apartment at 740A Evergreen Avenue, Brooklyn, New York, 11207 (hereinafter "subject premises") based on the allegation that the subject building had been sold pursuant to a foreclosure action, and that following the sale, a Ten Day Notice to Quit with exhibition of the deed was alleged to have been served upon the Respondents.
PROCEDURAL HISTORY & INQUEST
The proceeding was first on the Court's calendar July 18, 2007. Based on the Respondents' failure to appear on that date, the matter was set down for an inquest on August 3, 2007. This Court conducted the inquest on August 3, 3007. During the course of the inquest, in accordance with the request of Petitioner's counsel, the Court took notice of the predicate notices and the pleadings in this matter. In doing so, the Court noted that the file contained a Ten Day Notice To Quit dated June 13, 2007, which demanded that Respondents surrender possession on or before July 2, 2007. The Notice further advised that a failure to so comply may result in the commencement of legal proceedings against the Respondents for their removal.
However, On June 29, 2007, three days prior to the time given Respondents under the Notice, Petitioner purchased an Index Number and filed the petition in this proceeding. The petition was signed, certified and verified by Jennifer L. Bernstein, Esq., an attorney for the Petitioner. Ms. Bernstein was also the attorney who conducted the inquest, signed the Ten Day Notice to Quit, and the Notice of Petition in this proceeding.
When questioned about how Ms. Bernstein was able to sign a verification dated July 3, 2007, and file said paper with the Court on June 29, 2007, Ms. Bernstein acknowledged the Court's concern with this procedure, but alleged that this was the standard procedure in her [*2]office, and how she has always handled all petitions of this type. Ms. Bernstein further alleged that there was "a bin" in the clerk's office for the express purpose of holding the post-dated petitions, and that the
Index Numbers were then purchased at the appropriate time.[FN1]
Based on the foregoing the Petition in this matter must be dismissed. The Notice to Quit, which purports to serve as a predicate to this proceeding, gave Respondents until July 2, 2007 to surrender. On the date that the attorney signed the verification and the certification for the petition, which she falsely represented to be made as of July 3, 2007, but which she subsequently acknowledged was signed by June 29, 2007 or earlier, counsel could not state that the Respondents had failed to comply with the Notice to Quit as the time for the surrender had not yet expired.
In addition to the issue of the defective verification, there is a requirement pursuant to 22 NYCRR
Download 2007_51541.pdf

New York Law

New York State Laws
New York State
    > New York City Zip Code
New York Court
    > New York Courts
New York State Tax
    > New York State Tax Forms
New York Agencies
    > New York DMV

Comments

Tips