What happens if you do not file your 421A paperwork in NYC?

Pirzada Astor Place, LLC v. City of New York (E.D.N.Y).1.pdf

You should read this case.  Amazing that NYC thinks it can retroactively remove the 421A exemption for millions of USD for a missed filing as far back as ten years earlier.

Truly amazing.

Pirzada Astor Place, LLC v. City of New York (E.D.N.Y).1

        "text": "HARRY H. KUTNER. JR.

ATTORNEY-AT-LAW

1375 FS AVENUE

SUITE 905

GAMBER CETA &.V. 1820

GAUR 7-31-1400

UNITED STATES DISTRICT COURT

EASTERN DISTRICT OF NEW YORK

PIRZADA ASTOR PLACE, LLC,

Plaintiff,

Defendants.

X

- against -

CITY OF NEW YORK,

ADOLFO CARRION, JR., individually and in his official capacity,

KIMBERLY DARGA, individually and in her official capacity,

KAMILLA SJODIN, individually and in her official capacity,

12-22 30th AVENUE LLC,

VIEW PROPERTY MANAGEMENT, LLC, and

1220 30 AVE LLC,

defendants, respectfully alleges:

COMPLAINT

Case # CV-23-

JURISDICTION

The plaintiff, PIRZADA ASTOR PLACE, LLC, complaining of the

-X

1. That this action seeks a judgment declaring New York

State law and New York City's Code and Rules & Regulations

unconstitutional in their retroactive revocation of plaintiff's Affordable

Housing tax exemption for prior owners' failures to file three annual

statements of confirmation of eligibility for the exemption.

2. That this action arises under the laws of the United

States, particularly 42 U.S.C. §§ 1983, 1985, and 1988, and the Fifth and"

        "text": "ARRY HI. KUTNER, JA,

ATTORNEY ATLAW

FORS FRANKIXANEKUK

98826

GARDEN COTT: M.Y. 13830

15301741-2500

Fourteenth Amendments of the United States Constitution.

3.

by virtue of 28 USC §§ 1331 and 1343, 2201 and 2202.

4, That this claim asserts a pendent state claim under New

That this Court has jurisdiction over these claims under

York State Constitution, Article I, Section 6.

A. Plaintiff

5.

That at all times hereinafter mentioned, plaintiff was and

still is a Limited Liability Company organized and existing under New York

law, and a citizen and an entity within the jurisdiction and entitled to the

protection of the laws of the United States of America.

B. Defendants

PARTIES

6. That at all times hereinafter mentioned and upon

information and belief, defendant, CITY OF NEW YORK (hereinafter \"CITY\")

was and still is a governmental subdivision of the State of New York.

7. That at all times hereinafter mentioned and upon

information and belief, defendant ADOLFO CARRION, JR. (hereinafter

\"Carrion\"), was and still is the Commissioner and thus the chief

Page -2-"

        "text": "AHKY H. KUTNER. JR.

ATTORNEY AT LAW

139 FRANKLIN ÁVESUE

SCUT=25

GARDEN CIT. X.Y. 13480

3570741-2400

wwwwwwwwww

administrative official in charge of the New York City Department of Housing

Preservation & Development (hereinafter \"DHPD\").

8. That at all times hereinafter mentioned and upon

information and belief, defendant, KIMBERLY DARGA (hereinafter \"Darga\"),

was and still is the Deputy Commissioner and thus the deputy chief

administrative official in charge of the DHPD.

9. That at all times hereinafter mentioned and upon

information and belief, defendant, KIMBERLY SJODIN (hereinafter “Sjodin\"),

was and still is the Assistant Commissioner and thus a subordinate

administrative official in charge of the DHPD.

10. That at all times hereinafter mentioned upon information

and belief, defendants, CARRION, DARGA, and SJODIN, were presumably

acting both/either as individuals and/or officials of the City in applying its

Code and Rules & Regulations against plaintiff.

That at all times hereinafter mentioned and upon

information and belief, 12-22 30th Avenue LLC [hereinafter “12-22 (#1)\"], was

and still is a Limited Liability Company organized and existing under New

York Law, and a citizen and entity within the jurisdiction of the laws of the

11.

United States.

Page -3-"

        "text": "MARRY H. KURNER, JR.

ATTORNEY-ATLAW

1325 PRANKLIK ŠVENLIC

BLYT $23

GARDEN CITE, N.Y. 1953

1741-1-400

12. That at all times hereinafter mentioned and upon

information and belief, View Property Management LLC (hereinafter “VPM\"),

was and still is a Limited Liability Company organized and existing under

New York Law, and a citizen and entity within the jurisdiction of the laws of

the United States.

13. That at all times hereinafter mentioned and upon

information and belief, 1222 30th AVE LLC (hereinafter “1222 (#2)\"], was and

still is a Limited Liability Company organized and existing under New York

Law, and a citizen and entity within the jurisdiction of the laws of the United

States.

BACKGROUND

14, That at all times hereinafter mentioned, plaintiff was and

still is the owner of a certain parcel of real estate located at and known as

12-26 30th Avenue, Astoria, New York, and designated as Block 515 Lot 31

on the New York City tax map (hereinafter referred to as \"Subject Premises\").

15.

That the Subject Premises is improved with a multi-family

residential rental apartment house containing thirty-six (36) units.

16.

That upon information and belief and on about December

18, 2007, the Subject Premises was purchased by 12-22 (#1).

Page -4-"

        "text": "ARRY H. KUTNER. JK.

ATTORNEY-AT-LAW

13285HAVERY AFTRUK

SUITE 225

GARNCY CITY, N.Y. 11530

151017411400

17. That upon information and belief and in or about 2009,

12-22 (#1) applied for and received a Building permit to construct the multi-

family residential rental apartment house on the Subject Premises.

18. That upon information and belief and in or about 2009,

defendant, 12-22 (#1) applied for and received an RPTL § 421-a \"Affordable

Housing\" tax exemption on said premises from defendant, CITY.

19. That in order to maintain eligibility for the tax

exemption, the owner, then 12-22 (#1), was required to file yearly

certifications, called an \"Annual Apartment Registration\" (hereinafter \"AAR\"),

by each July of the following year.

20. That upon information and belief, said defendant,

12-22 (#1), failed to file the \"Annual Apartment Registration for the Subject

Premises for the years 2010 and 2011.

That upon information and belief, on July 20, 2011,

defendant, 12-22 (#1), sold the Subject Premises to defendant, VPM.

21.

22.

That upon information and belief, on March 26, 2015,

VPM sold the Subject Premises to defendant, 1222 (#2).

23. That upon information and belief, defendant, 1222 (#2)

failed to file the \"Annual Apartment Registration\" for the year 2019.

Page -5-"

        "text": "CARRY H. KUTNER, JR.

ATTORNEY-AT-LAW

1380 FaxLIN ANSUR

ETH PET

GARMIN CITY, N.Y. 11.535

161817414-400

24. That on October 22, 2020, plaintiff signed a contract to

purchase the Subject Premises from 1222 (#2) which accorded plaintiff the

right to search the title to the Subject Premises to assure the condition

precedent of \"marketable title\" was fulfilled.

25. That based on said tax covenant and representation by

defendant, 1222 (#2), the Subject Premises was required to be conveyed to

plaintiff free and clear of all land taxes to the date of closing and with the

continued benefit of the tax exemption.

26. That plaintiff employed a title insurance company which

inter alia provided a tax search showing that the premises was subject to the

tax exemption.

27. That unknown to plaintiff, the defendant, CITY's public

tax records did not contain the information that the exemption-condition-

precedent AAR(s) had not all been filed and that three years were in default,

namely 2010, 2011, and 2019. Thus said tax default title defect was not

found nor reported to plaintiff by its title insurance company.

28. That upon information and belief, the failure to file an

AAR can lead to revocation of the exemption.

Page -6-"

        "text": "ARRY H. KUTNER. JR.

ATTORNRY-AT-LAW

1395 FRANKLIN AKSUE

JULTE

BAKININ CITT. N.V. 11500

230-2400

That upon information and belief, the defendant, CITY's

Code and Rules & Regulations do not require notices of the failure to file an

AAR to be recorded with the County Clerk.

29.

30. That based on the lack of any CITY publicly filed notice-

record of the AAR defaults, on January 5, 2021, plaintiff purchased the

Subject Premises.

Bill Date

31.

32.

for taxes due on the property which were paid by plaintiff as listed:

Payment Date

June 5, 2021

That plaintiff continues to own the Subject Premises.

June 4, 2022

That on the following dates, defendant, CITY issued bills

November 20, 2021

.

November 19, 2022

July 1, 2021

December 9, 2021

33. That none, emphatically not a single one of the tax bills,

contained any notice that the many years prior 2010, 2011, and 2019 AAR(s)

had not been filed and could jeopardize the tax exemption.

June 24, 2022

December 16, 2022

34. That New York State RPTL § 421-a and defendant, CITY's

Administrative Code and Rules & Regulations pursuant thereto, do not

Page -7-"

        "text": "ARRY H. KUTNER. JK.

ATTORNISK-AT-TAW

1325 PRASRLIN AVEYR

SWIZ FES

GAK CITY. N.Y530

410741-1-400

m

require a Due Process-compliant level of notice, commensurate with the

possible serious consequerices, by recording with the County Clerk.

35. That on July 27, 2022, the CITY defendants issued

a \"Notice of Revocation\" of the tax exemption for the Subject Premises.

36. That said Notice declared that plaintiff's exemption had

been \"retroactively revoked\" to January 1, 2010.

37. That said period included eleven years when plaintiff did

not own the Subject Premises.

38. That plaintiff had and still has no obligation to file the

missing AAR(s), nor pay the taxes for the covered periods, nor would be able

to do so since it has none of the information necessary to be included and

certified therein.

39, That as a result of the foregoing, the CITY defendants

demanded a fully restored, non-exempt-level, additional tax of

$3,057,920.66.

40. That the CITY defendants demanded interest and penalties

on the restored exempt amount on and after January 3, 2023.

Page -8-"

        "text": "HARRY H. KUTNER, JR.

ATTORNEY AT-LAW

LISS FÜLKKAIN ACKNUN.

SUTT25

CARDKS CVIF. N.V.J1630

15-10241-1400

AS AND FOR A FIRST CLAIM OF RELIEF

(42 USC § 1983 Deprivation of Civil Rights Based on

Due Process Violations of Fifth and Fourteenth Amendments}

41. That the CITY defendants' revocation procedure fails to

provide fundamental Due Process.

42, That said failures of Due Process were:

A.

B.

L

C.

D.

retroactive revocation of a tax exemption;

financially punishing plaintiff for the failures of

others;

using a tax exemption process that mandates

annual certifications of compliance and provides

penalties including revocation of exemption for

failure to do so, without any adequate Due Process

level of actual and constructive notice to the owner,

nor by recording fundamental notices of non-filing

with the County Clerk, both of which are required

for simple non-payment of taxes, a much less

serious issue;

using a revocation procedure that fails to provide

adequate notice, within specific time periods, to be

adjudicated according to specific objective standards

and guidelines, leaving the CITY defendants to

Page -9."

        "text": "ARRY H. KUTNER, JR.

ATTORNEY-AT·LAW

1375 FRASLAN AVENUE

SUITE 145

GARDEN CITY. Y.Y.

1530474-1400

E.

F.

G.

conduct it arbitrarily under vague and unspecified

standards, for an unsupportably protracted period,

lacking any criteria as to when-why revocation

should be imposed;

thereby comprising a process that is basically

completely vague and entirely discretionary;

enforcing a penalty too long beyond a Due Process

constitutionally-compliant time;

thereby leading to the imposition of a penalty that is

unconscionably harsh, oppressive, and absurd, and

violating the common sense incorporated in and

required by Due Process.

43. That the CITY defendants' said grossly dilatory non-

enforcement-prosecution of the prior owners raises many issues of at least

gross negligence if not malfeasance and/or corrupt actions-omissions in

their decade-long indifferences followed suddenly by attention to long-ago

committed minor statutory breaches not attributable to the current owner.

44. That defendants not only failed for more than one decade

to enforce the registration requirement against the prior owner 12-22 (#1),

and later three years against 1222 (#2), but did not provide plaintiff with

constructive and/or actual and immediate notice upon its searching the

Page -10-"

        "text": "HARKY H. KUTNER, JR.

ATTORNEY-AT-LAW

1365 FRANKLIN AKSUE

S-xx 295

GARDEN TY.Y. 1950

1074-1400

CITY's tax records as to the alleged non-compliance, nor on three separate

occasions when plaintiff paid taxes prior to July 27, 2022, there was no

notice to plaintiff before becoming owner on January 5, 2021, nor upon

filing-recording its deed, nor in the tax bills dated June 5 and November 20,

2021, and June 4, 2022, only one month before the July 27, 2022 Notice of

Revocation.

45. That not once in the three tax bills nor after the plaintiff's

three tax payments (June 21, December 21, and June 22) did defendants

put a notice in the bills nor later contact plaintiff after its payments about

the unfiled three years.

46.

That it should be emphatically highlighted that the non-

filings were not plaintiff's fault having occurred respectively more than

eleven, ten, and two years before plaintiff even purchased the property.

47. That for a comparable situation dealing with real estate

taxes, the CITY defendants, when real estate taxes are unpaid, are required

by State law to notify the landowner actually and constructively within thirty

days of missing the deadline, and to put an emblazoned \"NOTICE\" on all

future tax bills as to the defaulted tax, and to notify the owner by certified

mail, and than to sell the tax lien with yet further actual notice to the

landowner, all to comply with Due Process, and yet this situation dealing with

Page -11-"

        "text": "CARRY H. KUTNER, JR.

ATTORNEYATLAW

J02A FRANKLIN STE

SU 925

GARDEN CITAS.X. 150

5741-1463

a revocation of a tax exemption many, many times more costly than one tax

period, the State statute, RPTL § 421-a and defendant, CITY's Code and

Rules & Regulations require no similar single no less repeated notices

whatsoever with regard to the failure to file certifications of continued

entitlement for and compliance with a Rule & Regulation to file an AAR.

48. That as a result of the foregoing denials of both procedural

and substantive Due Process, by State statute, RPTL, § 421-a and defendant,

CITY's Code and Rules & Regulations, are constitutionally violative.

49. That as a result of the foregoing, plaintiff demands that

;

judgment be entered:

declaring N.Y. State RPTL § 421-a to be

unconstitutional in the Due Process failure to

require any specific notices and criteria in

adjudicating a failure to file an AAR before

revocation of an exemption is imposed; and/or

B. declaring defendant, CITY's Administrative Code and

Rules & Regulations, Title 28, Chapter 39 to be

unconstitutional as vague in the failure to specify

the defendant, CITY's obligations to diligently

enforce non-filings, and the bases, standards, and

Page -12-"

        "text": "HARRY H. KUTNER, JR.

ATTORNEY-AT·LAY

1325 PRANKIAX ANKSUZ

FUZIK 25

GANDER ETAN.Y.L1830

10741-1400

wwwwwwwww

C.

D.

S

factors necessary to revoke a tax exemption, thereby

defaulting the determination to arbitrary, whimsical,

capricious, and individual biases of defendant,

CITY's employees assigned to determine whether the

circumstances permit-require a penalty, and if so,

its level, such as if exemption revocation is to be

imposed; and/or

declaring defendant, CITY's Administrative Code and

Rule & Regulations, Title 28, Chapter 39 procedures

in this case leading to revocation to be unconstitu-

tionally Due Process violative in that they were so

long delayed, stretching back over twelve years, and

for periods for which plaintiff was not liable, thereby

constituting such gross and outrageously delayed

penalties as to be Due Process-violative laches and

waiver; and

declaring defendant, CITY's process revoking

plaintiff's exemption, not due to plaintiff's conduct

but due to the conduct of prior owners, to be Due

Process violative procedurally and substantively

abhorrent and unconstitutional; and/or

Page -13-"

        "text": "HARRY H. KUTNÉE, JR.

ATTORNEYATLAW

1323 FRANKLIN ANGKER

25LV 525

CHEK CTTT:. N.Y. LEND

<J40+7+1-1400

E.

50,

F.

declaring defendant, CITY's retroactive revocation of

the exemption on plaintiff and levying the

retroactively restored non-exempt tax amounts on it

despite its not being the owner at that time, to be

Due Process violative and procedurally-substantively

abhorrent; and

as a result of the foregoing, vacating and setting

aside the CITY defendants' assessment of the

restored factor back taxes in the sum of

$3,057,920.66 plus any interest and penalties or

other payments made thereon; and/or

for any such other and further declaratory and

injunctive relief fashioned to be just, equitable, and

proper to remedy defendant's unconstitutional

procedures' actions, and penalties.

AS AND FOR A SECOND CLAIM FOR RELIEF.

(42 U.S.C. §1985 - Conspiracy)

That plaintiff repeats, reiterates, and realleges each and

every allegation contained in paragraphs \"1\" through \"49\" as though more

fully set forth herein at length.

51. That City defendants conspired to deprive plaintiff of its

Page -14-"

        "text": "JARRY H. KUTNER, JR.

ATTORNEY-AT-LAW

1355 FRANKLIK AXEXUZ

SUITE 983

GAMERY CITY.22.131533

514): 741-1400

Due Process constitutional rights procedurally and substantively.

AS AND FOR A THIRD CLAIM FOR RELIEF

(42 U.S.C. §1988 - attorney's fees and expenses)

52. That plaintiff repeats, reiterates, and realleges each and

every allegation contained in paragraphs \"1\" through \"51\" as though more

fully set forth herein at length.

53. That plaintiff demands that its attorney's fees, costs and

expenses of this action be awarded to it.

AS AND FOR A FOURTH CLAIM FOR RELJEF

(Monell - against CITY only)

54. That plaintiff repeats, reiterates, and realleges each and

every allegation contained in paragraphs \"1\" through \"53\" as though more

fully set forth herein at length.

55. That upon information and belief, the acts complained of in

the retroactive revocation of plaintiff's tax exemption based on lack of

adequate prior notice and lack of any standards as to the nature and extent

of the penalty to be imposed, were the result of the official policy or custom of

defendant, CITY, as evidenced by its Code and Rules & Regulations.

56. That upon information and belief, said CITY policy or

custom was a cause in fact of the constitutional violations resulting in

Page -15-"

        "text": "EARRY HI. KUTNER, JR.

ATTORNEY-ATLAW

1995 FIAKNIAS ÀYASUR

SURTH $$3

Games Gaz 87331000

570741-1409

plaintiff's deprivations.

57. That upon information and belief, the constitutionally

violative provisions were enacted by defendant, CITY, in its Code and Rules &

Regulations.

58. That as a result of the foregoing, plaintiff was denied

procedural and substantive Due Process.

AS AND FOR A FIFTH CLAIM FOR RELIEF

(pendent based on N.Y. State Constitution)

59.

That plaintiff repeats, reiterates, and realleges each and

every allegation contained in paragraphs \"1\" through \"58\" as though more

fully set forth herein at length.

60. That said statute, Code, and Rules & Regulations

governing defendant, CITY's retroactive revocation of plaintiff's tax exemption

violate the New York State Constitution, Article I, Section 6.

61. That plaintiff demands that said state statute, and

CITY Code, Rules & Regulations, be declared unconstitutional.

Page -16-"

        "text": "CARRY H. KUTNER. JR.

ATTORNEY-AT-LAW

1326 FRANS AVENUE

SULTE 225

GARDEN CITY: X.Y.3080

1742-1100

WHEREFORE, plaintiff demands that judgment be entered:

against the CITY defendants:

I.

A.

B.

C.

declaring N.Y. State RPTL § 421-a to be

unconstitutional in the Due Process failure to

require any specific notices and criteria before

revocation of an exemption is imposed; and/or

declaring defendant, CITY's Administrative Code and

Rules & Regulations, Title 28, Chapter 39 to be

unconstitutional as vague as to defendant, CITY's

time deadlines within which it must enforce non-

filings, and in the failure to specify the bases,

standards, and factors necessary to revoke a tax

exemption, thereby defaulting the determination to

arbitrary, whimsical, capricious, and individual

biases of defendant, CITY's employees assigned to

determine whether the circumstances permit-require

a penalty, and if so, its level such as if exemption

revocation is to be imposed; and/or

declaring defendant, CITY's Administrative Code and

Rule & Regulations, Title 28, Chapter 39 procedures

in this case leading to revocation to be unconstitu-

Page -17-"

        "text": "ARRY H. KUTNER, JH.

ATTORNIM-AT-LAW

1325 FRAXIS AVENUM:

BULTE 253

Gan City, N

(510-741-1409

D.

E,

F.

tionally Due Process violative in that they were so

long delayed, stretching back over twelve years, and

for periods for which plaintiff was not liable, thereby

constituting such gross and outrageously delayed

penalties as to be Due Process-violative laches and

waiver; and

declaring defendant, CITY's process revoking

plaintiff's exemption, not due to plaintiff's conduct

but due to the conduct of prior owners, to be Due

Process violative procedurally and substantively

abhorrent and unconstitutional; and/or

declaring defendant, CITY's retroactive revocation of

the exemption on plaintiff and levying the

retroactively restored non-exempt tax amounts on it

despite its not being the owner at that time, to be

Due Process violative and procedurally-substantively

abhorrent; and

as a result of the foregoing, vacating and setting

aside the CITY defendants' assessment of the

restored factor back taxes in the sum of

$3,057,920.66 plus any interest and penalties or

Page -18-"

        "text": "ARRY H. KUTNYR, JR.

ATTORNIYATLAW

1330 RASKILNIN

SOITE: 988

GARDEN CITA. N.Y. 11

15181741-3-400

PAW

MILLALLAR

II.

IV.

G.

V.

other payments made thereon; and/or

for any such other and further declaratory and

injunctive relief fashioned to be just, equitable, and

proper to remedy defendant's unconstitutional

procedures' actions, and penalties; and/or

against the individual CITY defendants:

A, for plaintiff's financial losses and litigation

III. against defendant, CITY only:

A.

expenses including attorney's fees for the

necessity of this action; and/or

based on Monell, for plaintiff's financial losses and

litigation expenses for the necessity of this action;

and/or

pursuant to 42 U.S.C. § 1988, for plaintiff's attorney's fees

and other litigation expenses; and/or

for any such other and further relief which is just,

equitable, and proper.

Dated: Garden City, New York

January 17, 2023

Harry Hd Kutter fr

HARRY [H. KUTNER, JR. (K-99497)"