Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

Similar documents
Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

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.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

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.

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.

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

Deutsche Bank Natl. Trust Co. v Tassone (2014 NY Slip Op 51372(U)) Decided on June 20, Supreme Court, Putnam County. Grossman, J.

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.

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:

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

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.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

State of New York Supreme Court, Appellate Division Third Judicial Department

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.

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

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

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 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.

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:

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants.

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

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.

U.S. National Association, as Trustee for CSMC Mortgage- Backed Pass-Through Certificates Series (CSMC )., Plaintiff, against

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

FIFTH DISTRICT. PRESIDING JUSTICE STEWART delivered the opinion of the court:

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

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

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 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.

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

State of New York Supreme Court, Appellate Division Third Judicial Department

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.

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

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

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

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.

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

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

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

Bank of N.Y. Mellon v Walker 2019 NY Slip Op 30073(U) January 2, 2019 Supreme Court, Suffolk County Docket Number: /2009 Judge: C.

pursuant to CPLR (a)(7) to dismiss Plaintiffs complaint for failure to state a cause

First Mtge. Strategies Group, Inc. v Martinez 2017 NY Slip Op 32236(U) October 20, 2017 Supreme Court, Suffolk County Docket Number:

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

US Bank NA v Khan 2016 NY Slip Op 30153(U) January 28, 2016 Supreme Court, Queens County Docket Number: 23398/09 Judge: Allan B. Weiss Cases posted

SUPREME COURT - STATE OF NEW YORK Present: HON. UTE WOLFF LALLY. Justice TRIAL/lAS, PART 10 NASSAU COUNTY. Plaintiff (s), MOTION DATE: 10/27/06

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

LaSalle Bank N.A. v Browd 2015 NY Slip Op 30833(U) May 8, 2015 Supreme Court, Queens County Docket Number: 18563/08 Judge: Howard G.

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

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

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

Credit Suisse Financial Corporation, Plaintiff, against

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

Illinois Official Reports

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

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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.

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

IN THE COURT OF APPEALS OF THE STATE OF NEW MEXICO. v. NO. 33,945. APPEAL FROM THE DISTRICT COURT OF VALENCIA COUNTY Violet C. Otero, District Judge

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

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

JPMorgan Chase Bank v Kang 2015 NY Slip Op 30955(U) June 5, 2015 Supreme Court, Queens County Docket Number: Judge: David Elliot Cases

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

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.

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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.

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED OF FLORIDA

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

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

Wells Fargo Bank, N.A. v Coulsting 2014 NY Slip Op 31637(U) March 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

MORTGAGE FORECLOSURE IN A NUTSHELL

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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.

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT SUMMARY ORDER

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.

Bank of Am., N.A. v Ammar 2018 NY Slip Op 33038(U) November 29, 2018 Supreme Court, Suffolk County Docket Number: 20847/2013 Judge: Howard H.

HSBC Bank USA, N.A. v Fuller 2011 NY Slip Op 30749(U) March 31, 2011 Supreme Court, Albany County Docket Number: Judge: Joseph C.

FILED: NEW YORK COUNTY CLERK 01/26/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 299 RECEIVED NYSCEF: 01/26/2018

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

STATE OF MICHIGAN COURT OF APPEALS

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

NEW YORK SUPREME COURT - QUEENS COUNTY. -against- Motion Seq. No.: 1

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

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

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 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.

State of New York Supreme Court, Appellate Division Third Judicial Department

GREATER ATLANTIC LEGAL SERVICES, INC.

Transcription:

.:C-d/) SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. STEVEN M. JAEGER, Acting Supreme Court Justice PARK NATIONAL BANK MOTION SUBMISSION DATE: 12-23- -against- Plaintiff JOSEPH LOPS, THOMAS F. LlOTTI, LAW OFFICE OF THOMAS F. LlOTTI, et ai. TRIAL/lAS, PART 41 NASSAU COUNTY INDEX NO. : 21522- MOTION SEQUENCE NOS. 002 & 003 Defendants. The following papers read on this motion: Notice of Motion, Affrmation, and Exhibits (Seq. No. 002) Plaintiff' s Memorandum of Law in Opposition Notice of Motion, Affirmation, and Exhibits (Seq. No. 003) Motion by defendant Joseph Lops pursuant to CPLR 2221 (d) to reargue the prior motion by plaintiff U. S. Bank, National Association (US Bank) to appoint a referee, to amend the caption and for summary judgment against defendants Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied. Motion by plaintiff US Bank pursuant to Real Property Law 254 (a)(10) to appoint a receiver to collect rents is granted.

BACKGROUN Pursuant to the short form order of this court entered September 20, 2011 the motion by US Bank, as successor in interest to the Federal Deposit Insurance Corporation (FDIC), receiver for Park National Bank, to appoint a referee to compute pursuant to the Stipulation of Settlement between US Bank and defendant Joseph Lops dated March 8, 2010, to amend the caption to delete defendants sued as "John Doe No. 1" through "Jane Doe No. 1 0 " to substitute S. Bank National Association as plaintiff in place of Park National Bank, and for other ancilary relief was granted. Thereafter, on November 1 2011 an order of reference was entered which inter alia referred the matter to Howard Fensterman, Fiduc. No. 947370, to ascertain and compute the amount due and amended the caption to substitute U. S. Bank National Association as plaintiff in place of Park National Bank. Defendant Joseph Lops now seeks to reargue the prior motion predicated on the grounds that 1) the Stipulation of Settlement on which the court relied in reaching its decision was executed at a time when a federal stay was in effect; 2) the court overlooked an alleged gap in the chain of custody vis-a-vis the mortgage and note; 3) the court failed to apprehend that the supporting affidavit of Matthew A. Howe, an assistant vice president of US Bank, is factually incorrect and not in

admissible form; and 4) the court improperly permitted plaintiff US Bank to rectify the deficiencies in the Howe affidavit in its reply papers. ANAL YSIS A motion to reargue is addressed to the sound discretion of the court which decided the prior motion and may be granted upon a showing that the court overlooked or misapprehended the facts or law or mistakenly arrived at its earlier decision. Mudgett Long Is. R. 81 AD3d 614 (2 Dept 2011 ), Viola City of New York 13 AD3d 439 440 (2 Dept 2004), Iv to app den. 5 NY3d 706 (2005). A motion to reargue, however, is not designed to afford an unsuccessful party successive opportunities to reargue issues previously decided or to present arguments different from those originally asserted. Matter of Anthony 1. Carter, PC Carter 81 AD3d 819 820 (2 Dept 2011) (citations and internal quotation marks omitted). As a result of defendant Joseph Lops ' default on his loan obligations, on or about October 19 2009, Park Bank, as assignee I of Greenpoint Mortgage Funding Inc. (Greenpoint), commenced this action against defendant mortgagor based on a commercial mortgage, assignment of rents and security agreement made by The mortgage and note were assigned and transferred to plaintiff Park Bank by Greenpoint by assignment of mortgage recorded June 18, 2008.

defendant in favor of Greenpoint dated June 8, 2007 with respect to commercial premises known as 3956 Merrick Road, Seaford, New York, to secure indebtedness in the principal amount of $330 000 under a promissory note of same date. On October 23, 2009, during the pendency of the foreclosure action commenced by Park Bank, the bank was closed by order of the Office of the Comptroller of the Currency (OCC), and the Federal Deposit Insurance Corporation (FDIC) was named receiver. Thereafter, US Bank purchased the subject loan from the FDIC as receiver, pursuant to a purchase and assumption agreement. It now seeks to enforce the Stipulation of Settlement it executed with the defendant mortgagor on March 8 and March 10, 2010, respectively. As part of its settlement with defendant mortgagor, US Bank agreed to terminate the receiver which had been appointed by order of the Hon. F. Dana Winslow entered October, 2009. In the Stipulation of Settlement, defendant Joseph Lops unequivocally acknowledged that US Bank was the current owner and holder of the mortgage at issue, admitted his default and agreed that there was no defense to the foreclosure action. He further "ratified and confirmed that the Note and Mortgage granted in and to the Premises are valid, binding and in effect." Under the Stipulation of

Settlement, defendant Joseph Lops was to make monthly payments of principal and interest, and to pay an additional monthly amount as and for arrears. Defendant mortgagor agreed that, in the event of default under the Stipulation of Settlement, plaintiff US Bank would be entitled to: the immediate appointment of a referee to compute the amounts due under the Loan Documents; the entry of final judgment of foreclosure and sale; and any such other or additional remedies, in Lender s sole discretion, as may be permitted under the Loan Documents or available to it at law or in equity. Although he made two payments to US Bank on or about April 7, 2010, defendant Lops defaulted by failing to make the monthly payments due June 1, 2010 and July 1, 2010 and continuing thereafter. Notably, defendant does not dispute the fact of his default and failure to comply with the terms of the Stipulation of Settlement. It is well settled that where parties express their intent in a clear and complete contract, the writing must be enforced according to its terms. Matter of Wallace 600 Partners Co. 86 NY2d 543, 548 (1995). A written agreement which is complete, clear and unambiguous on its face must be enforced according to its plain meaning. Willsey Gjuraj, 65 AD3d 1228, 1230 (2 Dept 2009)

(citations and quotation marks omitted). The construction and interpretation of an unambiguous written contract is an issue of law within the province of the court. Rahman Park 63 AD3d 812, 813 (2 Dept 2009). Here, the Stipulation of Settlement executed by defendant Joseph Lops is clear and unambiguous. Thus, as true with respect to any unambiguous contract plaintiff US Bank is entitled to enforcement of the agreement according to its, Inc. v 529 terms. Coldwell Banker Real Estate Servs. Atlantic, LLC 62 AD3d 822 (2 Dept 2009). When defendant Joseph Lops defaulted under the terms of the Stipulation of Settlement, plaintiff US Bank was entitled to proceed with the foreclosure action. Deutsche Bank Natl. Trust Co. Williams 62 AD3d 826 827 Dept 2009). Defendant argues, based on an unspecified section of 12 U. C. 9 1821 (the Financial Institutions Reform Recovery and Enforcement Act of 1989 (FIRRA)2 that all proceedings related to the failed Park National Bank were stayed for a period of 180 days when the bank was closed by order of the OCC and the FDIC FIRREA established, among other things, administrative procedures for adjudicating claims against the receiver of a failed bank and defines the jurisdiction of federal district courts to review claims which were disallowed. Once a claim is submitted, with the requisite proof, the FDIC has 180 days to determine whether to allow or disallow it. 12 U. C. 1821 (d)(5)(a)(i). Betancourt v F.O. 851 F. Supp. 129, 130 (S. Y. 1994).

was appointed as receiver on October 30, 2009. The argument lacks merit. Defendants ' reliance on 12 U. C. 9 1821U) to support the theory that the Stipulation of Settlement herein is a nullity is unavailing. Although the provision provides that: ( e )xcept as provided in this section, no court may take any action, except at the request of the Board of Directors by regulation or order, to restrain or affect the exercise of powers or functions of the Corporation as a conservator or a receiver this does not mean, as defendant urges, that "all proceedings related to the failed bank (Park National) were stayed by the OCC seizure and appointment of FDIC- As set forth in 12 U. C. ~ 1821 (d)(5)(a)(i), the 180 day stay period refers to the period in which the FDIC shall determine whether to allow or disallow a claim filed against a depository institution with the FDIC as receiver. Defendant has failed to offer any specific provision of 12 U. C. ~ 1821 to support the theory that US Bank was stayed from entering into the Stipulation of Settlement with defendant Joseph Lops which is at issue herein. The fact that the original affidavit of Matthew A. Howe, an officer of plaintiff US Bank, which was signed and notarized outside the state of New York lacked a certificate of conformity (CPLR 2309( c J), is not a fatal defect or a basis

to grant reargument. It is well settled that the absence of a certificate of conformity for oaths taken in a sister state is a mere irregularity, which can be ignored in the absence of a showing of actual prejudice. Betz Daniel Conti, Inc. 69 AD3d 545 (2 Dept 2010). As long as the oath is duly given, authentication of the oath giver authority can be secured later, and given nunc pro tunc effect if necessary. Hall Elrac, Inc. 79 AD3d 427 428 (pt Dept 2010); Matapos Tech. Ltd. Compania Andina de Comercio Ltda 68 AD3d 672, 673 (15t Dept 2009). Defendant Joseph Lops has failed to show any manner in which the court overlooked or misapprehended relevant facts or misapplied the applicable law in reaching its prior decision which would warrant reargument. Therefore, the motion to reargue is denied. As to the motion to appoint a receiver, plaintiff shall s ttl Dated: March 5, 2012 ENTFRI;D MAR 0 6 2012 NASSAU COUNTY COUNTY CLERK" OF'lcr