In the Matter of the Foreclosure of Tax Liens by COUNTY OF SCHUYLER. COUNTY OF SCHUYLER, Respondent; EDWARD SOLOMON JR., Respondent, and SOLOMON FINANCIAL CENTER, INC., Appellant. MARGARET E. STARBUCK, as County Treasurer of the County of Schuyler, et al., Respondents.
Appellate Division of the Supreme Court of New York, Third Department
April 14, 2011
83 A.D.3d 1243 | 921 N.Y.S.2d 376
Egan Jr., J. Appeal from an order of the Supreme Court (O’Shea, J.), entered December 15, 2009 in Schuyler County, which, in a proceeding pursuant to
The subject of this dispute is a piece of real property located in the Village of Montour Falls, Schuyler County. The property was acquired by respondent Edward Solomon Jr. in September 2000. Executed simultaneously with the deed to Solomon was a mortgage in favor of respondent Solomon Financial Center, Inc. (hereinafter respondent) in the amount of $35,000. This mortgage was recorded with the Schuyler County Clerk in September 2000 and listed respondent, as mortgagee, with the address of 564 Hammond Road, NE, Atlanta, Georgia. Solomon failed to pay the real property taxes due and owing as of January 1, 2005 and, in November 2006, petitioner commenced this foreclosure proceeding pursuant to
We affirm. “According to
Respondent’s assertion that the limitations period applicable to motions to vacate never commenced running because it was not given adequate notice under
In conjunction with petitioner’s foreclosure proceeding, Starbuck undertook a search of the records of the Schuyler County Clerk and, based on the results, caused a combined notice of foreclosure and petition to be mailed by first class mail to the Atlanta, Georgia address as listed by respondent on the recorded mortgage. After the notice was returned marked “return to sender—not deliverable as addressed—unable to forward,” petitioner, through its deputy treasurer, attempted to locate another address for respondent, and undertook an Internet search, which revealed a California entity entitled “Solomon Financial Mortgage” that was served with the combined notice of foreclosure and petition. The mailing to the California entity was not returned. In addition, petitioner complied with the statutory posting and publication requirements of
We also find that petitioner’s efforts complied with the requirements of due process, which are “satisfied where ‘notice [is] reasonably calculated, under all the circumstances, to apprise interested parties of the pendency of the action and afford them an opportunity to present their objections’ ” (Matter of County of Sullivan [Fay], 79 AD3d at 1411, quoting Matter of Harner v County of Tioga, 5 NY3d at 140; see Kennedy v Mossafa, 100 NY2d at 9). “Due process does not require actual notice by the property owner, only reasonable efforts to provide notice under the circumstances” (Matter of County of Sullivan [Fay], 79 AD3d at 1411 [citation omitted]). Where, as here, petitioner complied with the notice requirements of
In light of this determination, we need not address respondent’s remaining contentions, including the assertions that Supreme Court improperly found that respondent was obligated to notify petitioner of its change in address pursuant to
Peters, J.P., Spain, Rose and Stein, JJ., concur. Ordered that the order is affirmed, without costs.
