From Casetext: Smarter Legal Research

21 W. 58th St. Corp. v. Foster

Appellate Term of the Supreme Court of New York, First Department
Oct 16, 2006
2006 N.Y. Slip Op. 51956 (N.Y. App. Term 2006)

Opinion

570190/05.

Decided October 16, 2006.

Landlord appeals from an order of the Civil Court, New York County (Jean T. Schneider, J.), dated December 16, 2004, which, inter alia, granted tenant's motion for summary judgment dismissing the petition in a holdover summary proceeding.

Order (Jean T. Schneider, J.), dated December 16, 2004, insofar as appealed from, reversed, with $10 costs, tenant's cross motion denied, petition reinstated, and landlord's motion granted to the extent of dismissing the second through fourth affirmative defenses set forth in tenant's answer.

PRESENT: Davis, J.P., Gangel-Jacob, J.


The notice of nonrenewal utilized by landlord, mailed to tenant 90 days prior to the expiration of his most recent stabilized renewal lease, was timely served ( see Rent Stabilization Code [ 9 NYCRR] § 2524.2(c)(2); Skyview Holdings, LLC. v. Cunningham, appeal numbered 05-372, decided herewith]). The remaining affirmative defenses interposed by tenant, including his claim that the predicate notice was somehow "coercive," are lacking in merit. In reinstating the holdover petition, we do not pass upon landlord's application for leave to conduct discovery and for payment of interim use and occupation, matters not reached below.

This constitutes the decision and order of the court.


Summaries of

21 W. 58th St. Corp. v. Foster

Appellate Term of the Supreme Court of New York, First Department
Oct 16, 2006
2006 N.Y. Slip Op. 51956 (N.Y. App. Term 2006)
Case details for

21 W. 58th St. Corp. v. Foster

Case Details

Full title:21 WEST 58TH STREET CORP., Petitioner-Landlord-Appellant, v. RONALD L…

Court:Appellate Term of the Supreme Court of New York, First Department

Date published: Oct 16, 2006

Citations

2006 N.Y. Slip Op. 51956 (N.Y. App. Term 2006)