FILED: QUEENS COUNTY CLERK 10/10/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013

Similar documents
FILED: ERIE COUNTY CLERK 01/30/ :20 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/30/2017

BEFORE THE OIL AND GAS CONSERVATION COMMISSION

EGG HARBOR TOWNSHIP ORDINANCE

FILED: NEW YORK COUNTY CLERK 10/13/ :40 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/13/2017

NOTICE OF PETITION. -agai,nst- CAPSAG HARBOR MANAGEMENT, LLC, PLEASE TAKE NOTICE that, upon the annexed Verified Petition, dated

H 5209 S T A T E O F R H O D E I S L A N D

Long Island New York Personal Injury and Accident Attorney Jeena Belil

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

before September 1 following the date of notice of tax under RSA 72:1-d, to the

RESOLUTION NUMBER 3415

APPENDIX I FORMS (6/30/03) 197

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

NOTICE OF HEARING TO PROPERTY OWNERS CASE NO.

Department of Community Affairs Supplemental Debt Statement

: : : : : : : : : : : : : : : : : and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order

FILED: NEW YORK COUNTY CLERK 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016

NOW THEREFORE BE IT ORDAINED

FILED: NEW YORK COUNTY CLERK 03/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C.

STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS

Filing a Debt Amortization Debt Case Under Wis. Stats IN MILWAUKEE COUNTY 1. Petition to Amortize Debts

SENATE, No. 673 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation.

REQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act

DEBT STATEMENT NAME OF MUNICIPALITY COUNTY, NEW YORK PREPARED AS OF,20

BOARD OF TAX APPEALS STATE OF LOUISIANA

Morgan Keegan & Company, Inc.

BOARD OF ASSESSMENT REVIEW OF NEW CASTLE COUNTY RULES OF PROCEDURE

Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.

10 SB 346/AP A BILL TO BE ENTITLED AN ACT

Legislative Information - LBDC

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*

FILED: QUEENS COUNTY CLERK 12/28/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 12/28/2016

RESOLUTION NUMBER 3305

Part VIII RULES GOVERNING PRACTICE IN THE TAX COURT OF NEW JERSEY TABLE OF CONTENTS

Petitioners Sierra Club and Ratepayer and Community Intervenors ( RCI ) (collectively,

TAX OBJECTION COMPLAINT PACKET

The Board of Supervisors of the County of Riverside ordains as follows:

FILED: NASSAU COUNTY CLERK 08/18/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015

ORDINANCE NO WASTEWATER RATES

EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

THIS AGREEMENT, made the day of in the year BETWEEN

Abatements and Refunds

ALAN FRANKLIN, Appellant, v. WALTER C. PETERSON, as City Clerk etc., et al., Respondents

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

Petitioner, Respondents. DEPOSING THE TAX ASSESSOR. The Petitioner, Congregation Sherith Yisroel Vilednik [ the

CHAP 90 TAXATION-ARTICLE VI. - SPECIAL TAX DISTRICTS

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of

atlantic cit11 elect, c

ORDINANCE NUMBER 1174

RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS

Matter of th St. LLC v City of New York 2017 NY Slip Op 32216(U) October 3, 2017 Supreme Court, Queens County Docket Number: 803/17 Judge:

AND DATED AS OF APRIL 1, 2017

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

The Process for Municipal L.I.D.s

For and on behalf of the Director of Public Works of the City of Manteca

CITY OF KODIAK RESOLUTION NUMBER 08-1

Chapter 11. I, MELISSA N. LICKER, ESQ., of full age, being duly. 1. I am the Attorney entrusted with the handling of

USE AGREEMENT BETWEEN <OWNER> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ), is entered into by and between

performed 9. For provider complaints: MC-7

FRIDLEY CITY CODE CHAPTER 608. LODGING TAX (Ref. 859)

THE LOFTS ON MAIN LIMITED PARTNERSHIP. and THE CITY OF PEEKSKILL $1,044, LOAN AGREEMENT. DATED AS OF June, 2016

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND

ORDINANCE NUMBER 1104

Application to. Town of Mount Pleasant Industrial Development Agency. For. Tax Exempt Bond Financing. and/or. Straight-Lease Transaction.

See C.G.S. Section number & titles listed below signature block and those statutes on last two pages.

Guest Room Occupancy Tax Local Law 2, year 2017

State of New Jersey Department of Banking and Insurance Personal Injury Protection Vendor (PIP) APPLICATION FOR REGISTRATION FORM.

PRELIMINARY LIMITED OFFERING MEMORANDUM DATED NOVEMBER 1, 2016

FILED: NEW YORK COUNTY CLERK 06/08/ :55 PM INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 06/08/2015

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

Unvalidated References: Companies Act 1997 Companies Act 1997 Banks and Financial Institutions Act 2000

Department of Community Affairs Supplemental Debt Statement 0717 Orange City - County of Essex

ORDINANCE NUMBER 1107

SHORT FORM ORDER SUPREME COURT-NEW YORK STATE-NASSAU COUNTY PRESENT: HON. ANTHONY L. PARGA JUSTICE

TOWN OF SOUTH KINGSTOWN OFFICE OF THE TOWN MANAGER INTEROFFICE MEMORANDUM

FILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015

Office of the New York State Comptroller How to Apply for Exclusion of Sewer Debt from Municipal Debt Limits

OFFICE OF THE TOWN ATTORNEY TOWN OF OYSTER BAY NASSAU COUNTY, NEW YORK REQUEST FOR PROPOSALS FOR UTILITY COST REDUCTION AND SAVINGS SERVICES

BOND-DILLON CO. V. MATSON, 1921-NMSC-032, 27 N.M. 85, 196 P. 323 (S. Ct. 1921) BOND-DILLON CO. vs. MATSON, Treasurer, et al.

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

RICHMOND PROPERTY GROUP. Legal Disclaimer

Borough of Montvale 12 Mercedes Drive Montvale, NJ (201) ext

Mango Bay Properties & Investments dba Mango Bay Mortgage

Inventories and Accounts for Minors & Disabled Persons In Cook County, Illinois, In 2018

APPLICATION TO TRANSFER CAPITAL CREDIT ACCOUNT OF DECEASED MEMBER

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE. Sponsored by: Senator DECLAN J. O'SCANLON, JR. District 13 (Monmouth)

CONSERVATOR HANDBOOK

O.C.G.A GEORGIA CODE Copyright 2015 by The State of Georgia All rights reserved. *** Current Through the 2015 Regular Session ***

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows:

OPERATING AGREEMENT ARTICLE 1. Formation

Prince William County JDR Model Interrogatories (Support) IN THE JUVENILE AND DOMESTIC RELATIONS DISTRICT COURT OF PRINCE WILLIAM COUNTY

RECORDING COVER SHEET. Title of Document: Date of Document: Grantors: Grantee(s): Mailing Address(es): Reference Book and Page: Doc.

ROAD PUBLIC SERVICE DISTRICT

No. ORDER APPROVING GUARDIAN S ACCOUNT FOR FINAL SETTLEMENT

JORDAN v. UNITED STATES 62-1 USTC 9370; 9 AFTR 2d 1359 (S.D. Ala. 1962). Editor's Summary. Facts. District Court

Transcription:

FILED: QUEENS COUNTY CLERK 10/10/2013 INDEX NO. 802537/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2013 Attorney Group No. 323 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS In the Matter of Index No. 2013 Anthony Panvini Petitioner, Borough of: Queens Taxes of 2013-2014 THE TAX COMMISSION OF THE CITY OF NEW YORK AND THE COMMISSIONER OF FINANCE OF THE CITY OF NEW YORK Respondents. Block Lot 7451 32 Address 200-05 Horace Harding Expressway TO THE SUPREME COURT OF THE STATE OF NEW YORK: The Petitioner above named respectfully show and alleges as follows: 1. At all times hereinafter mentioned, the petitioner was and still is the owner of certain real property in the City of New York, which real property is described in Schedule A hereto annexed and made part hereof, by block and lot number and Borough by which the said real property was designated on the tax maps of the City of New York for the fiscal year July 1, 2013 to June 30, 2014.

2. During the time provided for by law, one of the assessors of the Property Division of the Department of Finance of the City of New York, an agency under the jurisdiction of the Commissioner of Finance, in accordance with law, did assess the said real property described in Schedule A and caused the assessed valuations to be entered in detail in the books kept in the office of said Property Division as Shown in Columns "3/1 and "4: of Schedule A. 3. Between January is, 2013 and March 1, 2013, the time that said books were open to public inspection, or such further period as provided by law, petitioner, claiming to be aggrieved by said assessed valuation of said real property, duly made application in writing under Oath to the Tax Commission of the City of New York, as provided by law to have such assessment corrected, said Tax Commission having been duly constituted by law, to review and correct all assessments of real property for taxation in the City of New York. In said application, petitioner claimed that the assessments were erroneous in that the assessments were excessive (by reason of over-valuation), misclassified, unequal (by reason of inequality), and unlawful (by reason of illegality) and demanded appropriate relief. 4. Thereafter, on or about May 25, 2013, the Tax Commission, by operation of law, duly rendered a final determination on said application(s), and the assessments were confirmed as final in the amounts shown in Columns "3/1 and "4/1 of Schedule A hereof. 5. Thereafter, upon information and belief, the assessment rolls of the real property subject to taxation in the City of New York for the fiscal year July 1, 2013 to June 30, 2014 were prepared, certified and delivered to the City Council of the City of New York as required by law, which assessment rolls contained the said assessments upon petitioner's said real property as shown in Columns "3/1 and "4/1 of Schedule A and the City Council proceeded thereon for the levying and collection of taxes. 6. The said assessments are excessive in that (a) the assessed valuation exceeds the full value of the real property. The sum for which the said real property would sell under ordinary circumstances on the statutory taxable status date is shown as the claimed value in Column "5/1 of Schedule A. The extent of over-valuation is the actual total assessment specified for each tax lot (Column "4/1), less the claimed correct full value specified for each tax lot as set for in Column "5/1 of Schedule A; (b) the said assessments are excessive in that the taxable assessed value fails to comply with the limitations of increases in assessed value set forth in Real Property Tax Law Section 1805; and (c) the assessments are excessive in that said real property failed to receive all or a entitled all or a portion of an exemption to which said real property or the owner thereof is entitled pursuant to the law authorizing the exemption; and (d) the assessments are excessive in that the property failed to receive a land only "progress assessment" as a building in the course of construction pursuant to the New York City Administration Code Section 11-209. 7. Where the subject property is fully or partially exempt from taxation under RPTLSection 489 and Administrative Code, Section 11-243, the assessment has been unlawfully increased in excess of the assessments previous existing dwelling appearing on the assessment rolls after the taxable status date immediately preceding the commencement of the alteration and improvements plus the value of the land and any improvements, other than those made under the provisions of RTL Section 489 and Administrative Code Section 11-243. -2-

8. The said assessments are erroneous by reason of inequality and are unequal in that they have been made at a higher proportionate valuation than the assessed valuations of (a) other real property on the assessment rolls of the City for the same year, and/or (b) other real property within the same class on the same roll by the same officer. The extent of such inequality and the extent to which said assessments are unequal is equal to the difference between the actual total assessed value as set forth in Schedule A and 15% of the amount specified as the claimed value for each unit set forth in Schedule A. 9. RPTL Section 720 (3) is unlawful, improper and unconstitutional in that it improperly limits the scope of evidence to be adduced by petitioner. 10. The assessments are illegal and unlawful in that they were made contrary to law. 11. The assessments are illegal and unlawful in that the property should have been wholly or partially exempt from taxation. 12. The assessment are illegal and unlawful in that where a notice increasing the assessments of the subject property was sent during or subsequent to the time the books of the annual record of assessed valuation remained open for public inspection, the notice purporting to increase the assessments is unlawful, improper, defective and void in that it fails to comply with New York City Charter Section 1512 and Administrative Code Section 11-211; Charter Section 1512 is unlawful, improper and unconstitutional and that is discriminates in favor of residential verses commercial property in fails to provide adequate notice of and increased assessment, and unconstitutionally vague and that it fails to adequately define what is meant by residential real estate. 13. At all time herein relevant Constitution of the State of New York, Article 8, Section 10, provides that real estate tax revenues of the City of New York in any fiscal year, exclusive of debt service requirements, shall not excide 2-1/2% of the average full value of its taxable real estate for the last five fiscal years. That by discriminating between types of properties respondents have reduced the value of "taxable" real estate so that the tax rate exceeds the constitutional limitations by reason of the having effectively granted exemptions from taxation to certain premises. 14. Where petitioner's property is a cooperative or condominium, the assessment has been made contrary to RPTLSection 581 and lor RPLSection 339-y. 15. These assessments in all of the assessments on the assessment rolls of the City of New York are illegal and unlawful in that Section 305 (2) of the Real Property Tax law requires that all real property in each assessing unit shall be assessed at a uniform percentage of value and that the assessments on said roll are not assessed at such uniform percentage. 16. Where the assessment of the subject parcel had been set based upon the 45% of the gross sales price, the assessment is unlawful in that the parcels whose assessment is based on 45% of gross sales price constitutes an unlawful and separate class of real property which is not assessed at a uniform percentage of value required by RPTL Section 305 (2), in which class is not authorized by RPTL Section 1802, and the Constitution of the State of New York and of the United States. -3-

17. The assessments are illegal and unlawful in that the respondents have wrongly denied 208.1. Such denial is unconstitutional, on its face and as applied herein. 18. Petitioner's property has been misclassified as being in class 2, 2A, 2B, 2C, 3,4, or 4A instead of the appropriate class for petitioner's property: the class designation of petitioner's parcel results in an incorrect allocation of the parcel's assessed valuation between two or more classes; the criteria used by respondents for determination of tax class is arbitrary, capricious and unlawful. 19. The denial of the full and appropriate amount of exemption under RPTLSection 421A or any applicable statue granting exemption to the subject property is arbitrary, capricious, contrary to law and makes the assessment unequal, unlawful and excessive. 20. The property's transition assessment are excessive in that (a) they have been calculated in a manner inconsistent with the provisions of Real Property Tax Law, and/or (b) calculated in a manner inconsistent with the transitional assessment calculation for other properties in the City of New York. 21. By reason of the aforesaid excessive, unequal, erroneous, unlawful and illegal assessments, petitioner has be aggrieved and will be injured, and will be compelled to pay more than its proper share of the taxes of the City of New York. 22. Reference herein to "petitioner" shall be deemed to include the petitioner named herein and all of said petitioner's predecessors and/or successors in interest. 23. No previous application had been made for the relief herein sought to this or any other Court of Judge. WHEREFORE, your petitioner requests that the Supreme Court review and correct on the merits the aforementioned final determination of the Tax Commission on the grounds set forth in this petition, in that the Court take evidence to enable your petitioner to show the unjust, erroneous, illegal and unlawful, excessive and unequal assessments of said real property and its misclassification to the end that the said assessments may be reduced to the sum for which the said property would sell under ordinary circumstances for land and improvements, and to valuation proportionate to the assessments of other real property assessed on the same rolls and/or other real property of the same class assessed on the same rolls, for the same year, so the equality of assessments will result, in that all properties shall be assessed at a uniform percentage so that said assessments will not be unequal, and that equality of assessment will result, and so that the assessments not be contrary to law, and so that any excessive transitions assessments for current and subsequent tax years be reduced in accordance with law, and for such other and further relief as the Court may deem proper together with statutory interest and cost. petitioner a hearing to correct the assessment in question pursuant to Administrative Code, Section 11- -4-

Borough: Queens Petitioner: Anthony Panvini Schedule A For the period commencing July 1, 2013 and ending June 30, 2014 1 2 3 4 5 Assessment Assessment Claimed Value of Block Lot Land Land & Improvements Land & Improvements 7451 32 447,750 553,950 83,090 Dated: Bellport, N.Y. 2 I 2013 RICHARD P. DEBRAGGA, ESQ, Attorney for Petitioner Office & P.O. Address 19 New Jersey Avenue Bellport, New York 11713 State of New York County of ~ /I.1i /-INTP.17 1 I, being duly sworn deposed and says: ';1 t4.~;1;1 Petitioner SignAn~ Anthony Panvini -~ - r-----71zhu,o~u~y'~n~---- ' ~~ta~ PU~ljc.State of New York gls~ratlon#01 ZH6287794 Qualified In Queena County Commll8ion ExpfresAugUlt '8.20'7 That the deponent is the petitioner herein; that deponent has read and knows the contents of the foregoing petition: that the same is true of the deponent's own knowledge, except as to matters stated therein to be alleged on information and belief, and as to those matters deponent believes it to be true Sworn to before me this Day of tftvt D 2,2013 Sign ----\-fdrll'-----"'=~ _ NOTARY SIGNS Notary Public -5-

Index No. Year 2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS In the Matter of Anthony Panvini Petitioner, -against- THE TAX COMMISSION OF THE CITY OF NEW YORK AND THE COMMISSIONER OF FINANCE OF THE CITY OF NEW YORK Respondents. PETITION FOR REVIEW OF REAL PROPERTY ASSESSMENT RICHARD P. DEBRAGGA, ESQ. Attorney for Petitioner Office & P.O. Address 19 New Jersey Avenue Bellport, New York 11713 By:_/JJi_6"~7J--#--~_ Richard P. DeBragga