Yoon Jung Kim v An NY Slip Op Decided on May 25, Appellate Division, First Department

Similar documents
John R. Valenti, etc., et al., Defendants Appellants. Howard Weiss, Defendant.

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

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

[*1] HSBC USA, etc., Plaintiff-Respondent, Betty Lugo, Defendant-Appellant, New Century Mortgage Corp., et al., Defendants.

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

Robins Kaplan LLP, Boston, MA (William N. Erickson of the bar of the State of Massachusetts, admitted pro hac vice, of counsel), respondent.

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

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.

[*1]Dilek Edwards, Plaintiff-Appellant-Respondent,

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

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

345 E. 69th St. Owners Corp. v Platinum First Cleaners, Inc NY Slip Op Decided on February 8, Appellate Division, First Department

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.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

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

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:

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:

Mazzarelli, J.P., Andrias, Richter, Manzanet-Daniels, Kahn, JJ Index / Sarah Weinberg, Plaintiff-Appellant,

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:

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen 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.

[*1]Roni LLC, et al., Plaintiffs-Respondents,

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

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

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

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

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket

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.

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

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

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

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

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.

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

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.

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

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

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

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:

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

Rose & Rose v Croman 2015 NY Slip Op 32209(U) November 17, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

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.

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.

Cowen & Co., LLC v Fiserv, Inc NY Slip Op Decided on May 17, Appellate Division, First Department. Manzanet daniels, J., J.

2015 IL App (1st)

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

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.

Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

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

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

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

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

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

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA

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.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

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.

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

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:

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Rad & D'Aprile, Inc. v Arnell Constr. Corp NY Slip Op Decided on March 28, Appellate Division, Second Department

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

Allied Intl. Fund, Inc. v Gladtke 2016 NY Slip Op 31702(U) August 4, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

U.S. Bank N.A. v Kowlessar 2018 NY Slip Op 33237(U) November 26, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

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

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: /09 Judge: Joseph J. Maltese Republished

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

DECISION AND ORDER. Ford Motor Credit Company ( Ford ) has filed a Complaint for Foreclosure

Hogan Lovells US LLP, New York (Pieter Van Tol of counsel), for appellants.

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

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

MDW Funding LLC v Darden Media Group, LLC 2017 NY Slip Op 30878(U) April 28, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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.

Transcription:

Yoon Jung Kim v An 2017 NY Slip Op 04201 Decided on May 25, 2017 Appellate Division, First Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion is uncorrected and subject to revision before publication in the Official Reports. Decided on May 25, 2017 Sweeny, J.P., Renwick, Mazzarelli, Manzanet Daniels, JJ. 3407 155210/14 [*1]Yoon Jung Kim, Plaintiff Respondent, v Gahee An, et al., Defendants Appellants, New York City Parking Violations Bureau, et al., Defendants. Song Law Firm, LLC, New York (Errol C. Deans, Jr. of counsel), for appellants. Martin H. Bernsley, New York, for respondent. http://nycourts.gov/reporter/3dseries/2017/2017_04201.htm 1/5

Order, Supreme Court, New York County (O. Peter Sherwood, J.), entered on or about June 10, 2015, which, inter alia, granted plaintiff's motion for summary judgment on her cause of action for mortgage foreclosure, and denied defendants' cross motion to consolidate this foreclosure action with a related, plenary action, unanimously reversed, on the law, without costs, the motion for summary judgment denied, and the cross motion to consolidate granted. Plaintiff commenced an action in August 2012 alleging that defendants Gahee An and her husband Chang Tae Seo, and others, defrauded her through an investment scheme and were liable for related business torts. The eleventh cause of action in the complaint sought recovery on a promissory note in the amount of $609,000 that defendants had allegedly executed and delivered to plaintiff. In their verified answer, defendants admitted that they signed the note but asserted that it was unenforceable because it was the product of duress. In a counterclaim, defendant An alleged that she had loaned plaintiff $600,000 for a college preparatory school that plaintiff owned and operated, and that plaintiff promised An a percentage of the tuition from students that An referred to the school and a share in an investment fund that plaintiff was starting. When the finances of the school plummeted and plans for the investment fund had to be abandoned, defendants asserted, plaintiff promised An the remaining portion of the money deposited in the investment fund. However, An alleged, plaintiff later changed her mind, and on February 7, 2012 called An and accused her of being a criminal, stating, "I want your house." Plaintiff (who was An's trusted friend) then told An to meet her at plaintiff's office to sign some papers. The papers turned out to be a note and a mortgage on a condominium that defendants owned. According to the counterclaim, plaintiff harassed, threatened, and harangued An for four hours, telling An throughout the evening that if she did not sign the documents she would be sent to prison. Unfamiliar with United States laws, An believed plaintiff's threats that she would be prosecuted and, thereafter, deported. An alleged that, left alone in plaintiff's office for two hours, from midnight to 2 a.m., An called her husband, tearfully explained the situation, and told him to come to plaintiff's office. Two hours later, at 4 a.m. on February 8, 2012, defendants, without the aid of counsel, signed the note and mortgage in the presence of plaintiff and plaintiff's attorney. Defendants further alleged that, beginning in February 2012, plaintiff's investigator began calling An and her husband daily and threatening imprisonment if they did not pay plaintiff the money plaintiff was seeking, and that, shortly thereafter, plaintiff http://nycourts.gov/reporter/3dseries/2017/2017_04201.htm 2/5

had her daughter post on the Internet that An was a liar and a thief who could not be trusted. Then, An claims, on three occasions in May and June 2012, a relative of plaintiff and several accomplices went to the home of defendant Seo's family in Korea and threatened harm if defendants did not pay; in two of those instances, plaintiff's relative was [*2]arrested. An's counterclaim sought, among other things, rescission of the note and mortgage based on the foregoing allegations of duress and harassment. On April 16, 2014, plaintiff discontinued her claim on the mortgage note. On or about May 28, 2014, plaintiff commenced an action to foreclose on the mortgage on defendants' condominium. In their answer, defendants did not repeat the extensive factual allegations of their counterclaim in the initial action, but did state as an affirmative defense that the transaction "was the result of coercion." Plaintiff then moved for summary judgment in the mortgage foreclosure action. In support of the motion, plaintiff, and the attorney who prepared the mortgage and was present when defendants executed it, both swore in affidavits that defendants did so of their own free will. Defendants cross moved to consolidate the foreclosure action with the original action, in which they had counterclaimed. In an affirmation in opposition to plaintiff's motion for summary judgment and in support of the cross motion, defendants' counsel noted that defendants, in their verified answer and counterclaims to the original action, had "specifically denied the validity of the note based on it having been signed under duress," and annexed a copy of that pleading. Defendant An submitted her own affidavit in opposition, which reiterated the facts concerning the duress defendants felt when they executed the note and mortgage. In reply, plaintiff denied any harassment on the evening of the execution of the note and mortgage, and argued that defendants had failed to demonstrate that their free will was overcome. In any event, plaintiff contended, defendants failed to promptly disavow the mortgage transaction, waiting to do so until litigation had commenced eight months later. The court granted plaintiff's motion for summary judgment and denied the cross motion as academic. The court found that defendant An's description of the execution of the documents did not rise to the level of a deprivation of her free will, http://nycourts.gov/reporter/3dseries/2017/2017_04201.htm 3/5

noting that she attended the meeting at plaintiff's office voluntarily and there was no indication that she could not have left at any time without signing the mortgage and note. Moreover, the court observed, An had the opportunity to discuss the mortgage and note with her husband before signing them. The court further reasoned that, even if defendants' version of the circumstances surrounding the execution of the mortgage were true, defendants could not establish duress because they failed to show that they promptly disaffirmed the transaction, having done nothing for months while accepting the benefits of plaintiff's forbearance on collection of the prior business debt. The court observed that it would be futile for defendants to consolidate the plenary action with the foreclosure action in the hope that the counterclaim in the plenary action setting forth the duress defense at length be deemed sufficient opposition, because the allegations of the counterclaim were not evidence and were thus insufficient to oppose a motion for summary judgment. The defense of duress is established upon the showing of a wrongful threat precluding the exercise of free will (see Austin Instrument v Loral Corp., 29 NY2d 124, 130 [1971]). The threat of criminal prosecution is sufficient for that purpose (see Kranitz v Strober Org., 181 AD2d 441 [1st Dept 1992]; Liffiton v Santiago, 134 AD2d 924 [4th Dept 1987]). Here, defendants alleged that there was such a threat, as well as the additional threat of deportation, which has also been held to constitute duress (see Matter of Guttenplan, 222 AD2d 255 [1st Dept 1995], lv denied 88 NY2d 812 [1996]). Accordingly, the court erred in holding that defendants did not establish that they signed the note and mortgage under a state of duress. Plaintiff argues that, even if defendants raised an issue of fact as to whether defendants were under duress when they executed the note and mortgage, their failure to disaffirm those documents before the commencement of litigation is fatal to their claim. The failure to act promptly to disaffirm a contract entered into under duress can be fatal to the defense (see Sosnoff v Carter, 165 AD2d 486, 492 [1st Dept 1991]). "However, where during the period of acquiescence or at the time of the alleged ratification the disaffirming party is still under the same continuing duress, he has no obligation to repudiate until the duress has ceased" (id.). Here, in her counterclaim, defendant An related events through at least June 2012, only two months before plaintiff commenced the initial action, that constituted a continued, and continuing, pattern of harassment that a finder of fact could determine was part of the same duress that [*3]compelled her and her husband to execute the mortgage in the first place. http://nycourts.gov/reporter/3dseries/2017/2017_04201.htm 4/5

To be sure, since this is a motion for summary judgment, it was necessary for defendants to put these allegations of continuing duress before the court in admissible form (see IDX Capital, LLC v Phoenix Partners Group LLC (19 NY3d 850, 851 [2012]). An's affidavit in opposition did not do so, since it was limited to the events on the night defendants executed the note and mortgage. However, defendants' attorney's affirmation did submit for the record defendant's verified answer with An's counterclaim. It is well settled that CPLR 105(u) permits the use of verified pleadings in lieu of affidavits, and that a verified pleading can be used to create an issue of fact sufficient to defeat summary judgment (see Sanchez v National R.R. Passenger Corp., 21 NY3d 890, 891 [2013]). Accordingly, we find that, on this record, plaintiff should not have been awarded summary judgment on her foreclosure claim. Further, to the extent plaintiff argues that defendants did not raise the prompt disavowal issue below, we note that plaintiff discussed the issue below in her reply memorandum of law, and should not be heard now to complain that she did not have an opportunity to address it. Consolidation of the two actions is appropriate, since they present common questions of law and fact (see Karg v Kern, 125 AD3d 527, 529 [1st Dept 2015]). Finally, we see no reason to award costs to plaintiff based on the infirmities she notes in defendants' appendix. THIS CONSTITUTES THE DECISION AND ORDER OF THE SUPREME COURT, APPELLATE DIVISION, FIRST DEPARTMENT. ENTERED: MAY 25, 2017 CLERK Return to Decision List http://nycourts.gov/reporter/3dseries/2017/2017_04201.htm 5/5