Professional Offshore Opportunity Fund, Ltd. v Braider 2015 NY Slip Op 31657(U) August 20, 2015 Supreme Court, Suffolk County Docket Number:

Similar documents
US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

BAC Home Loan Servicing, LP v Berardi 2015 NY Slip Op 32682(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: 44619/2009 Judge:

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

State of N.Y. Mtge. Agency v Ashford 2016 NY Slip Op 31816(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W.

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Wells Fargo Bank, N.A. v Sposato 2013 NY Slip Op 30034(U) January 7, 2013 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J.

United Nations Fed. Credit Union v Charles 2013 NY Slip Op 33021(U) November 12, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Citibank, N.A. v MacPherson 2014 NY Slip Op 31529(U) February 20, 2014 Sup Ct, Suffolk County Docket Number: 32763/2007 Judge: Thomas F.

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Amtrust-NP SFR, Venture LLC v Emmel 2014 NY Slip Op 30779(U) March 18, 2014 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

Smith v Sears Holding Corp NY Slip Op 32426(U) December 23, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert D.

Cortese v Panzanella 2010 NY Slip Op 34022(U) October 18, 2010 Supreme Court, Cortland County Docket Number: Judge: Phillip R.

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Citimortgage, Inc. v American Home Mtge NY Slip Op 30953(U) April 16, 2013 Supreme Court, New York County Docket Number: /11 Judge: Donna

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Onewest Bank, FSB v Kallergis 2013 NY Slip Op 31990(U) July 31, 2013 Sup Ct, Queens County Docket Number: 31330/2009 Judge: James J.

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Chase Home Fin., LLC v Dangelo 2017 NY Slip Op 30392(U) January 26, 2017 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Deutsche Bank Natl. Trust Co. v Quinones 2011 NY Slip Op 31284(U) May 16, 2011 Sup Ct, Queens County Docket Number: 21059/08 Judge: Allan B.

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 2016 Supreme Court, New York County Docket Number:

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Embrace Home Loans, Inc. v Hoelzl 2015 NY Slip Op 30224(U) February 9, 2015 Supreme Court, Suffolk County Docket Number: Judge: John Iliou

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

U.S. Bank N.A. v Martinez 2015 NY Slip Op 31603(U) July 15, 2015 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Cases

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Ferrari v City of New York 2008 NY Slip Op 33686(U) July 21, 2008 Supreme Court, New York County Docket Number: /06 Judge: Paul G.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

U.S. Bank N.A. v Bastidas 2015 NY Slip Op 32521(U) December 16, 2015 Supreme Court, Queens County Docket Number: 173/10 Judge: Darrell L.

Casual Water E., LLC v Casual Water, Ltd NY Slip Op 33199(U) December 2, 2014 Supreme Court, Suffolk County Docket Number: Judge:

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Sky Bird Travel & Tours, Inc. v Cuka Tours, Corp NY Slip Op 30296(U) February 14, 2017 Supreme Court, New York County Docket Number:

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk County Docket Number:

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

110 High St. LLC v 110 High St NY Slip Op 33076(U) December 27, 2012 Supreme Court, Wayne County Docket Number: 74322/2012 Judge: Dennis M.

Legum v Russo 2015 NY Slip Op 32508(U) November 30, 2015 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Central Mtge. Co. v Davis 2014 NY Slip Op 32532(U) September 25, 2014 Supreme Court, Suffolk County Docket Number: Judge: Joseph A.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Gall v Colon-Sylvan 2012 NY Slip Op 33931(U) November 9, 2010 Supreme Court, Nassau County Docket Number: 6536/07 Judge: Stephen A.

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Transcription:

Professional Offshore Opportunity Fund, Ltd. v Braider 2015 NY Slip Op 31657(U) August 20, 2015 Supreme Court, Suffolk County Docket Number: 8296-11 Judge: Thomas F. Whelan Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SHORT FORM ORDC:R INDEX No. 8296-11 SUPREME COURT - STATE OF NEW YORK l.a.s. PART 33 - SUFFOLK COUNTY PRESENT: fion. THOMAS F. WHELAN Justice of the Supreme Court ---------------------------------------------------------------X PROFESSIONAL OFFSHORE OPPORTUNITY FUND, LTD., -against- Plaintiff, LLOYD 1. BRAIDER, LAURAL. BRAIDER, THE FIRST NATIONAL BANK OF LONG ISLAND, JEANNE L. Y ANDO LINO, PASTA IT ALIANA, INC.. COMMACK, TOWN OF SMITHTOWN, NEW YORK STATE DEPARTMENT OF FINANCE, Defendants. ---------------------------------------------------------------)( Matter referred back to Hearing Pa11 by App. Div. Hearing Date: 615115 Conf. Scheduled: 9/11/15 SULUV AN & WORCESTER, I,LP Attys. For Plaintiff 1290 Avenue of the Americas New York, NY 10104 BRACKEN, MARGOLIN & BESUNDER, LLP Attys. For Defendant Laura Braider 1050 Old Nichols Rd. Islandia, NY 11749 JAMES O'ROURK.E, ESQ. Atty. For Defendant Lloyd Braider 235 Brooksite Dr. Hauppauge, NY 11788 Upon review of the court's computerized records, the various prior orders of the court and the Appellate Division, Second Department decision dated October 8, 20 14 wherein the denial of defendant Laura Braider's various motions were appealed, and this matter having been referred back to the Suffolk County Supreme Court for a hearing to determine the validity of service of process upon defendant, Laura Braider, it is ORDERED that based upon the order of the Appellate Division, Second Department dated October 8, 2014, and upon a traverse hearing held on June 5, 2015 and the subsequent submission or a transcript of that hearing, the September 14, 2011 order of reference and the judgment of foreclosure and sale entered on April 26, 2012 are vacated solely as against defendant, Laura Braider, due to the lack of personal jurisdiction over the said moving defendant; and it is fu11her

[* 2] lndcx No. 8296/ 11 Page 2 ORDERED that a status conference will be held with the remaining parties to this action on September 11, 2015, in Part 33 at 9:30 a.m. at the courthouse located at 1 Court Street - Annex, Riverhead, New York; and it is further ORDERED that the transcript of this hearing is hereby immediately forwarded to the Suffolk County District Attorney's Office for review for possible criminal prosecution. The plaintiff commenced this action to foreclose a June 15, 2007 mortgage given by the moving defendant, Laura L. Braider, and her co-defendant husband, Lloyd J. Braider, on residential real property situated in Commack, New York. An order of reference entered upon the defaults in answering of all defendants issued on September 14, 2011 upon application of the plaintiff. I3y notice of motion served upon the moving defendant on March 13, 2012, and others, the plaintiff applied for a judgment of foreclosure and sale. The unopposed motion was granted by the court on April 26, 2012. In May of2012, defendant Laura Braider, moved (#003) to be relieved from her default in answering and for an order vacating the fixation of such default by the court in the March 13, 2012 order of reference and vacating the j udgment entered thereon. The application was brought on by an Order to Show Cause and supporting papers which did not recite any of the statutory provisions governing applications to be relieved from judgments or orders that are set forth in CPLR 5015. Instead, the supporting papers of counsel and the moving defendant alleged that the court lacked jurisdiction over her since service of the summons and complaint was effected not in a jurisdictionally proficient manner as required by CPLR 308, but by e-mail to an e-mail address of the moving defendant's husband, Lloyd J. Braider, in accordance with a waiver and service Agreement purportedly bearing a signature of the moving defendant. In addition, the moving defendant claimed that she was entitled to a vacatur of her default in answering and the judgment by reason of her possession of a reasonable excuse for not appearing in this action and a meritorious defense. The opposing papers submitted by the plaintiff characterized the motion to vacate as one pursuant to CPLR 5015(4) (lack of personal jurisdiction), and/or CPLR 5015(a)(l)(excusable defau It), and/or CPLR 3 17 (excusable default based upon a lack of personal receipt of process in time to defend). I3y order dated June 11, 2012, the court denied Ms. Braider's application for vacatur. It separately considered and addressed the three above cited, statutory grounds under which her motion was construed to have been made. That order was reversed in part and remitted for a traverse hearing by the Appellate Division's order dated October 8, 2014. By notice of motion returnable August 27, 2012, defendant Braider moved (#004) for an order granting her leave to reargue or renew her prior motion (#003) to vacate her default and the other relief outlined above. In support thereof, the moving defendant argued that the court improperly rejected her claim that a vacatur of the judgment and underlying order of reference was required due to lack of personal jurisdiction over such defendant and that no showing of a meritorious defense was necessary nor was a reasonable excuse required to be made with respect thereto. She further argued, among other things, that the court improperly rejected her claims of a meritorious dcfcnse to the plaintiws claims for foreclosure that were premised upon claims that she

[* 3] Index No. 8296111 Page 3 did not sign the note, mortgage or guaranty sued upon in this action. Defendant Braider did not, however, claim that the court erred in considering her motion as one made under CPT,R 317 as well as CPI,R 5015(a)( I) and (a)( 4). In an order dated October 12, 2012, defendant Braider's application for reargument and/or renewal was denied and the plaintiff's cross application for leave to enter an amended judgment (1/.005) was granted, subject to the settlement of such amended judgment. That order was affirmed by the Appellate Division's order dated October 8, 2014. Thereafter, by motion (#006), defendant Braider moved for an order "pursuant to CPLR 3 1 7 allowing De fondant Laura Braider to defend this action and vacating the judgment of foreclosure and sale entered May 1, 2012... or in the alternative, vacating the judgment pursuant to CPLR 5015(a)(3)". For the reasons stated in the Court's order of March 1, 2013, this third application for relief under CPLR 5015 and/or 317 was denied in its entirety and that order was affirmed by the Appellate Division's order dated October 8, 2014. At the traverse hearing held on June 5, 2015, the court heard deposition testimony from Gretchen Silver, a former associate of the law firm representing the plaintiff. She explained that a notice of default (see PI. Ex. I) was sent by Federal Express to the defendant, Laura Braider, at her home address. She further explained that an agreement to consent to service of process of the summons and complaint was entered into (see Pl. Ex. 2). This agreement was reached with codcfendant, Lloyd Braider, after a process server attempted service at the home and encountered the defendants' son. The agreement was returned to the associate, with signatures from both defendants, including Laura Braider (see Pl. Ex. 3). Additional documentation was offered to show that service of the summons, complaint and foreclosure notices were e-mailed to the co-defendant, Lloyd Braider, in keeping with the service agreement (see Pl. Ex. 5 and 6). The court found the testimony of Ms. Silver to be credible. The court also heard from co-defendant, Lloyd Braider. On direct examination from plaintiff's counsel, Mr. Braider claimed to be legally separated, but a review of the court's computerization system for matrimonial matters reveals no judicial intervention for such purposes, contrary to his testimony (see transcript pp. 47-8). Ile agreed that he had conversations with Gretchen Silver seeking to avoid the reappearance of the process server at the home. Ile also acknowledged receipt of the summons and complaint. On cross examination, Mr. Braider stated that he did not want a process server to come to the home because he did not want his wife to find out that his business was failing and that he used his children as an excuse. He then stated that he never showed the consent to service agreement to Ms. Braider and claimed, after appropriate iiflh amendment warnings, that he signed his wife's signature to the service agreement and that the signature was not authorized by Ms. Braider. Mr. Braider also claimed that he intercepted the Fed Ex mailing addressed to Ms. Braider, aside from various other mailings, and never gave them to her. Mr. Braider also claimed that he never spoke to his wife about the foreclosure action. Mr. Braider did admit that he and his wife were served with foreclosure papers regarding a Vermont home in September of 20 I 0, a few months before signing the co11sent to service agreement set forth above. The Vermont forecl.osure action was related to the instant underlying loan obligation. The court finds Mr. Braider's testimony to be completely lacking in truthfulness and simply incredible. The court invokes the doctrine of Falsus in Uno and discredits all of the testimony offered, aside from the fact that Mr. Braider induced the above described consent to service agreement from Ms. Silver.

[* 4] Index No. 8296/ l l Page 4 After Mr. Braider's testimony, plaintiff rested. The court finds the plaintiff satisfied its primu focie burden or service of process upon Ms. Braider, based upon the documentation and testimony offered. The defendant, Laura Braider testified on her own behalf, along with a forensic documents examiner, Joseph Luber. Ms. Braider testified that based upon her work schedule, she rarely got to sec the mail that was delivered and that she only learned of this foreclosure action in March or2012. She denied ever seeing any of the documents offered into evidence by the plaintiff at the heajnng. She also claimed to have never read the foreclosure papers personally served on her concerning the Vermont property. It is noted that she defaulted on that foreclosure action, which culminated in a June 7, 2011 judgment in favor of the plaintiff. She did maintain that she never authorized her husband to sign her name to the consent to service agreement. Testimony was elicited that in her first submission to the court to vacate her default, her affidavit did not state that her husband signed her signature on the consent to service agreement. The same is true with regard to the July 2012 affidavit of Mr. Braider. However, considering the fact that Ms. Braider did not waiver under cross examination from her position that she did not sign the consent to service agreement, the court finds that portion of her testimony to be credible. The forensic documents examiner, Joseph Luber, was asked to review Defendant Exs. 13 through H as documents that contained genuine signatw-es exemplars o f Ms. Braider. These signatures were all from 2003, with one from 2009. They were compared with the signature on the consent to service agreement (see Pl. Ex. 3; Def. Ex./\) and it was the expert's conclusion that Ms. Braider did not sign her name on the consent to service agreement. Photographic enlargements were used for comparison purposes and while the signatures varied somewhat, the signature on the consent to process agreement varied significantly, in the expert's opinion. While the credibility of the expert was strongly challenged, based upon an Appellate Division opinion in 2012 in a prior, unrelated Election Law proceeding and, additionally, by the fact that the after-the-fact signature exemplar submitted for the sole purpose of the expert's analysis is often considered suspect, the court finds that, for the most pa1i, this testimony remains unchallenged. Therefore, the testimony stands to refute the prima facic showing by the plaintiff. [n light of the entire testimony offered at the hearing, the court concludes that defendant Laura Braider did not sign the consent to service agreement. Proof is lacking as to the genuineness of the signature on that document. The moving defendant has refuted the plaintiffs prima facie evidence. Without jurisdiction over Laura Braider, the order of reference and the judgment of foreclosure and sale must be vacated as against her. The order and judgment stands as against all n;maining defendants. The court is deeply troubled by the actions of co-defendant, Lloyd Braider. The testimony reveals that he forged a signature on documentation that was filed with governmental bodies, that is, the Suffolk and Nassau County Clerk's Onices, admitted to intercepting the U.S. mail without the individual's consent, and participated in possible mortgage fraud. When faced with evidence of' a possible criminal act, the court is obligated to forward the matter to the appropriate authority. Therefore, a copy of the hearing transcript, with a copy of this decision will be forwarded to the Suffolk County District Attorney's Office.

[* 5] Index No. 8296111 Page 5 In light of the holding of this short form order, the remaining parties to the action arc directed to appear at a conference to be held on September 11, 201S at9:30 a.m. as directed above to inform the court as to whether this action will proceed to sale or whether a strict foreclosure or reforcclosure action may be maintained (see generally, Bass v D. Ragno Realty Corp., 111 AD3d 863, 976 NYS2d l 18 [2d Dept 2013 J), or whether the relation back doctrine is applicable (see generolly, U.S. Bank v Murillo, 48 Misc3d 12 l 6[A l, 2015 WL 4643739 I Sup Ct Nassau County, 2015, Winslow, JI). This constitutes the decision and order of the comt. DATED: