Stavrou v Wells Fargo Bank, N.A NY Slip Op 30336(U) February 19, 2016 City Court of Peekskill, Westchester County Docket Number: SC-27-16

Similar documents
Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

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.

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.

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:

Clark v Town of Yorktown 2017 NY Slip Op 30292(U) February 15, 2017 City Court of Peekskill, Westchester County Docket Number: SC Judge:

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.

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

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

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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.

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

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

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:

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

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

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.

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.

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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

Kos P. St. Realty Corp. v Elw, Inc NY Slip Op 31092(U) June 26, 2015 City Court of Peekskill Docket Number: LT Judge: Reginald J.

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

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.

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

Bank of New York Mellon v Miller 2016 NY Slip Op 31144(U) June 14, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

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

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

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.

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens 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:

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

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

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Constantino v Glenmart LLC 2014 NY Slip Op 32092(U) July 8, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Mark Friedlander Cases posted

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

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.

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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"

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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.

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

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

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:

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

Kramer v Meridian Capital Group LLC 2018 NY Slip Op 32186(U) August 24, 2018 Supreme Court, Kings County Docket Number: /17 Judge: Leon

Rubin v Bank of N.Y. Mellon 2013 NY Slip Op 33763(U) October 21, 2013 Supreme Court, Westchester County Docket Number: 52778/13 Judge: Mary H.

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

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.

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Klewin Bldg. Co., Inc. v Heritage Plumbing & Heating, Inc NY Slip Op 34555(U) February 13, 2007 Supreme Court, Westchester County Docket

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

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

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

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman 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 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.

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

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr.

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

U.S. Bank, N.A. v Russo 2016 NY Slip Op 32462(U) December 12, 2016 Supreme Court, Suffolk County Docket Number: 32015/2013 Judge: Howard H.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H.

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

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

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Sachs v Adeli 2013 NY Slip Op 31212(U) June 7, 2013 Sup Ct, New York County Docket Number: /2003 Judge: Eileen Bransten Republished from New

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

DLJ Mtge. Capital, Inc. v Sinigaglia 2015 NY Slip Op 31673(U) August 27, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert

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

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Riverbay Corp. v City of New York 2015 NY Slip Op 30590(U) March 9, 2015 Sup Ct, Bronx County Docket Number: /12 Judge: Mark Friedlander Cases

Transcription:

Stavrou v Wells Fargo Bank, N.A. 2016 NY Slip Op 30336(U) February 19, 2016 City Court of Peekskill, Westchester County Docket Number: SC-27-16 Judge: Reginald J. Johnson 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] PEEKSKILL CITY COURT COUNTY OF WESTCHESTER: STATE OF NEW YORK -----------------------------------------------------x JOSEPH STAVROU, DECISION & ORDER Plaintiff, --against-- WELLS FARGO BANK, N.A., Defendant. -----------------------------------------------------x REGINALD J. JOHNSON, J. In this small claims action, the Plaintiff, Joseph Stavrou, seeks monetary damages from Wells Fargo Bank, N.A. (Defendant) for breach of contract arising out of a loan modification agreement on his residential real property. Defendant defaulted in pleading and appearance and this matter proceeded to an inquest on damages. For the reasons that follow, the complaint is dismissed. In deciding this matter, the Court considered the testimony of the Plaintiff and the following exhibits marked in evidence: Plaintiff s Exh. 1 (1 page) Cover page listing exhibits; Plaintiff s Exh. 2 (8 pages) Wells Fargo Loan Modification Documents 1

[* 2] Plaintiff s Exh. 3 Wells Fargo Confirmation of Bi-weekly Automatic Electronic Withdrawal; Plaintiff s Exh. 4 Copies of correspondence Plaintiff s Exh. 5 Copy of H.A.M.P. Agreement Plaintiff s Exh. 6 H.A.M.P Snapshot Plaintiff s Exh. 7 Copies of Wells Fargo Statements Trial At trial, the Plaintiff testified that he applied for a Home Affordable Modification Agreement (H.A.M.P.) to modify a home equity line of credit on his residential real property in Cortlandt Manor, New York (Exh. 2). According to the terms of the H.A.M.P. loan, the Plaintiff s mortgage payments and interest rates would escalate during a set number of years as follows: year 1-5, interest rate at 2%, mortgage payment $973.66; year 6, interest rate at 3%, mortgage payment $1,027.64; years 7-26, interest rate at 3.375%, mortgage payment $1,047.79. In addition, $1,207.04 of the pre-modification principal would be forgiven (Exh. 5). All of the aforesaid was conditioned upon the Plaintiff successfully making all of his trial plan payments. The Plaintiff successfully completed the H.A.M.P loan trial plan and his mortgage was permanently modified on or about February 1, 2013 (Exh. 2). Plaintiff argues that Defendant did not forgive his premodification principal in the sum of $1,207.04 but rather re-allocated that 2

[* 3] sum to interest and an escrow balance (Exh. 7, Customer Account Activity Statement, Activity Codes 143 and 147). In a letter dated February 1, 2013, Defendant notified the Plaintiff that Now that your loan has been modified, an escrow account is still required. As you know, Wells Fargo Home Mortgage directs a portion of each mortgage payment you make into your escrow account so we may pay your annual real estate taxes and insurance premiums on your behalf. This ensures your tax and insurance bills are paid in full and on time, without requiring you to save large amounts of money and keep track of due dates. (Exh. 2.). The Plaintiff argued that the re-allocation of his pre-modification principal to his escrow account was a breach of contract since the H.A.M.P loan gave him the option to pay any escrow shortage in one lumps sum or in 60 monthly payments (Exh. 2). Plaintiff stated that he selected the installment option. However, in a letter to Plaintiff dated August 11, 2014, Defendant informed Plaintiff that [o]n January 20, 2013, the forgiveness [pre-modification principal] was applied to your loan in the amount of $1,207.04 as it was stated in your loan modification documents. (Exh. 4). Plaintiff received this letter because he submitted 3

[* 4] it as an exhibit (Id.). Apparently, Plaintiff did not accept Defendant s representation that the principal forgiveness was applied to his loan, so he sought a further clarification from the Defendant. In a letter dated April 23, 2015, Defendant stated that Per the loan modification agreement effective January 1, 2013, the loan modification was issued with a $1,207.04 amount of principal forgiveness. Emily Vaughn s letter (please see enclosed) from August 11, 2014, illustrates that $266.26 of the principal forgiveness went to pay off excess interest due, while $940.78 of the principal forgiveness went to the account s escrow. (Id). The dispositive question for the Court is whether the Defendant had a contractual right to re-allocate or apply the Plaintiff s pre-modification principal (principal forgiveness) to interest and escrow under the terms of the H.A.M.P. loan. Based on a review of the exhibits admitted into evidence in this case, it does not appear that Defendant had the right to re-allocate the principal forgiveness to interest and escrow. According to a summary of the Plaintiff s modified mortgage, Defendant informed the Plaintiff that he had an escrow shortage of $1,309.41 but that the Plaintiff had the option of paying that amount off in one lump sum or in monthly installments (Exh. 2). Plaintiff testified that he opted to pay the escrow 4

[* 5] shortage in monthly installments. A review of the terms of the H.A.M.P. loan does not indicate that the Defendant had a contractual right to re-allocate the principal forgiveness to interest and escrow, and in none of Defendant s correspondence to the Plaintiff does it cite a paragraph or provision of the H.A.M.P. loan as basis for taking such action. Because the Defendant defaulted in pleading and appearance, the Court was unable to inquire of the Defendant whether it had contractual authority to re-allocate the principal forgiveness to interest and escrow. Although the terms of the H.A.M.P. loan modified parts of the original Loan Documents and reaffirmed the rest (Exh. 5 E and F), the Plaintiff did not produce or enter into evidence the Loan Documents so that the Court can determine whether those documents authorized the Defendant to re-allocate the principal forgiveness. In a letter dated August 11, 2014, the Defendant stated that it forgave the pre-modification principal in the sum of $1,207.04, reallocated portions of that sum to interest and escrow, and reported the forgiveness to the Internal Revenue Service (IRS) (Exh. 4). The Plaintiff acknowledged that he received an IRS 1099 Form from the Defendant regarding the principal forgiveness. When the Court asked the Plaintiff what action, if any, he took when he received the IRS 1099 Form three years ago, he responded that he took no action. When the Court 5

[* 6] asked the Plaintiff why he did not take any action after having received the IRS 1099 Form, if he believed that the Defendant did not forgive the subject pre-modification principal, the Plaintiff responded that he did not know why he did not take any action. Discussion It has been held that the Small Claims Part of a City Court is commanded to do substantial justice between the parties according to the rules of substantive law. Williams v Roper, 269 A.D.2d 125, 126, 703 N.Y.S.2d 77, 79 (1 st Dept 2000); UCCA 1804; see also, Milsner v. McGahon, 20 Misc.3d 127(A), 2008 WL 2522307 (App. Term. 9 th & 10 th Judicial Districts); Basler v. M&S Masonry & Construction, Inc., 21 Misc.3d 137(A), 2008 WL 4916105 (App. Term, 9 th & 10 th Judicial Districts). This is especially so since the practice, procedures and forms utilized in the Small Claims Part were meant to constitute a simple, informal and inexpensive procedure for the prompt determination of such claims in accordance with the rules and principles of substantive law. UCCA 1802. Further, the Court shall not be bound by statutory provisions or rules of practice, procedure, pleading or evidence. UCCA 1804. At a bench trial, the Court is empowered to make credibility determinations regarding the testimony of the parties and the evidence 6

[* 7] proffered by them. L Esprance v. L Esprance, 243 AD2d 446, 663 NYS2d 95 (2d Dept. 1997). The reason for this is that the trial court sitting as the trier of fact had the opportunity to hear and observe the demeanor of the witnesses while they were testifying as well as to weigh the evidence proffered by them. Keller v. Halsey, 202 NY 588, 95 N.E. 634 (1911); Ahr v. Karolewski, 48 AD3d 719, 853 NYS2d 172 (2d Dept. 2008); Mazzariello v Davin, 252 AD2d 884, 676 NYS2d 354 (3d Dept. 1998); QPII-35-12 99 th Street, LLC v. Batista, 33 Misc.3d 25, 932 N.Y.S.2d 301 (Sup. Ct. App. Term 2d Dept., 2011). In order for the Plaintiff to prevail on cause of action for breach of contract, the Plaintiff must prove 1) the existence of a contract, 2) the Plaintiff s performance under the contract, 3) the Defendant s breach of the contract, and 4) resulting damages. See, Hampshire Properties v. BTA Bldg. and Developing, Inc., 122 A.D.3d 573 [2d Dept. 2014]; Vision China Media, Inc. v. Shareholder Representative Services, LLC, 109 A.D.3d 49, 58 [1 st Dept. 2013]; New York State Worker s Compensation Bd.v. SG Risk, LLC, 116 A.D.3d 1148, 1153 [3d Dept. 2014]. Further, it is well settled that in order for Plaintiff to state a cause of action for breach of contract, Plaintiff s allegations must identify the provisions of the contract that were breached. See, Barker v. Time Warner Cable, Inc., 83 AD.3d 750, 751 [2d Dept. 2011]; New York City Educational Const. Fund v. Verizon New York, Inc., 114 A.D.3d 529 [1 st 7

[* 8] Dept. 2014]. Lastly, unless Plaintiff s proof clearly demonstrates damages, there can be no breach of contract. See, Milan Music, Inc. v. Emmel Communications Booking, Inc., 37 A.D.3d 206 [1 st Dept.]. In the case at bar, the Plaintiff has proven the existence of a contract with the Defendant (Exh. 5) and that he has complied with all of his contractual obligations under said contract (Exh. 2). The Court finds, based on the documentary evidence presented in this case, that the Defendant breached its contractual obligation to the Plaintiff when it reallocated his pre-modification principal or forgiveness to excess interest due and to the escrow account (Exh. 4). There is simply no language in any provision or paragraph of either the H.A.M.P. loan or any other documents admitted into evidence that would contractually authorize the Defendant to re-allocate the principal forgiveness to interest and/or escrow. The Court is curious, however, as to why the Plaintiff waited three years to commence this cause of action for breach of contract 1 and curious as to why he did not address the service and filing of the IRS 1099 Form with the IRS, particularly if he believed that the Defendant never forgave his pre-modification principal in the sum of $1,207.04. In any event, the Plaintiff has not identified any provision of the 1 The Court is fully aware that the statute of limitations for a breach of contract claim is 6 years. See C.P.L.R. 213(2). However, the Court is not persuaded that the Plaintiff would have waited so long had he actually believed that he did not receive principal forgiveness. 8

[* 9] H.A.M.P. loan or any other documents admitted into evidence that prohibited the Defendant from re-allocating the principal forgiveness to interest and escrow. Hence, the Plaintiff s cause of action for breach of contract fails on this ground. See, Barker v. Time Warner Cable, Inc., supra. Further, since the Plaintiff has utterly failed to show how the reallocation of the principal forgiveness to interest and escrow on his H.A.M.P. loan damaged him in any regard (Defendant merely forgave the principal on a prior loan and them reapplied that money to a current loan that the Plaintiff has with the Defendant), he has failed to state a cause of action for breach of contract. See, Milan Music, Inc. v. Emmel Communications Booking, Inc., supra. Based on the aforesaid and, in the interest of substantial justice in accordance with the rules and principles of substantive law, the complaint is dismissed. Ordered, that the small claims complaint is dismissed. This constitutes the decision and order of the Court. Dated: Peekskill, NY February 19, 2016 Hon. Reginald J. Johnson City Court Judge 9

[* 10] Order entered in accordance with the foregoing on this day of February, 2016. Concetta Cardinale Chief Clerk To: Joseph Stavrou 78 Gallows Hill Road Cortlandt Manor, New York 10567 Wells Fargo Bank, N.A. 920 South Street Peekskill, New York 10566 10