SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff. Defendant x

Similar documents
RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Plaintiff, Defendants.

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Justice. Defendants.

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.

Present: HON. ALLAN L. WINICK, Justice

TRI/IAS PART: 22 NASSAU COUNTY

Soroush v Citimortgage, Inc NY Slip Op 32750(U) January 7, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Salvatore J.

Plaintiff, Defendants.

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

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

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

PRELIMINARY STATEMENT

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

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

Malekan v Tehrani 2011 NY Slip Op 30444(U) February 8, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL DIVISION

SUPREME COURT OF THE STATE OF NEW YORK. Defendants. The followine papers have been read on this motion:

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

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

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

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

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.

MACIA HALL and RICHA HAL.

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

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.

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:

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.

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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.

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

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.

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

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

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:

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 7

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

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

Defendant Myint 1. Kyaw cross-moved for a stay ofthis action, during the

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:

Defendant( s). MOTION SEQ. No. 5-

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:

Answering Affldavits - Exhibits. Replylng Affldavits

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:

Studebaker-Worthington Leasing v Authentic Mexican, Inc NY Slip Op 33339(U) November 23, 2010 Supreme Court, Nassau County Docket Number:

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

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

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

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.

Trial/IS FORWAR DOOR OF NEW YORK INC. IRWI FORLADER CRAG FORLADER, FORWAR DOOR COMPAN

Order to Show Cause, dated Notice of Cross Motion, dated Affirmation in Reply & Opposition to Cross Motion, dated

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Order to Show Cause, Attorney s Affirmation, Affirmation, Affidavit in Support, Complaint and Exhibits... Affidavit in Opposition apd Exhibits...

Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Paul A.

(Reprinted with amendments adopted on May 17, 2017) SECOND REPRINT S.B. 33. Referred to Committee on Judiciary

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

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

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.

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

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

THOMAS CATANESE Defendants x

SUPREME COURT OF THE STATE OF NEW YORK. Defendant. The followine papers have been read on this motion:

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

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.

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

Illinois Official Reports

Signed June 24, 2017 United States Bankruptcy Judge

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Nimkoff v Central Park Plaza Assocs., LLC 2010 NY Slip Op 31374(U) May 25, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Stephen

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

Brown v Kass 2011 NY Slip Op 30963(U) April 4, 2011 Sup Ct, Nassau County Docket Number: 20937/07 Judge: Karen V. Murphy Republished from New York

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Samuel v American Gardens Co NY Slip Op 30613(U) February 28, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

U.S. Bank, N.A. v Ehrlich 2017 NY Slip Op 30176(U) January 24, 2017 Supreme Court, Westchester County Docket Number: 53397/2014 Judge: Sam D.

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

2016 NY Slip Op Troy, New York Henry F. Zwack, J.

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.

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:

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

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

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

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

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

Onewest Bank, FSB v Dewer 2014 NY Slip Op 30397(U) February 6, 2014 Sup Ct, Queens County Docket Number: 23000/2010 Judge: David Elliot Cases posted

Page 520. [85 N.Y.2d 3] [647 N.E.2d 733] Page 521

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

STATE OF MICHIGAN COURT OF APPEALS

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.

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

Transcription:

------------------------------------ '/I SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK Present: HON. LAWRENCE J. BRENNAN Acting Justice Supreme Court --------------------------------------------------------------------- x CONTEMPORARY MORTGAGE BANKERS, INC., TRIAL PART: 44 NASSAU COUNTY GERAD GENTILE, INDEX NO.: 006863- -against- Plaintiff Defendant ------------------------------- x MOTION DATE: 12- SUBMIT DATE: 1- SEQ. NUMBER - 001 The following papers have been read on this motion: Notice of Motion, dated 11-04... Memorandum of Law in Support, dated 11-04... Memorandum of Law in Opposition, dated 12-10-04... Affidavit in Opposition, dated 12-10-04... Reply Affirmation, dated 12-16-04... Motion by Contemporar Mortgage Bankers Inc. (Contemporary) for summar judgment against defendant Gerald Gentile pursuant to CPLR 3212 is granted. Plaintiff commenced this action against defendant Gerald Gentile on or about May 19 2004, seeking to recover on a promissory note executed by defendant and his former wife Maria Gentile, on Januar 11, 1991 evidencing a loan of $60 000 due and payable on Februar 1, 1993. The debt was secured by second mortgage in the same amount on defendant's then residence located at 189 Nichols Road, Nesconset, New York.

On or about February, 1993 the defendant defaulted on his first mortgage with NY Guardian Mortgage Corp. in the principal sum of $64 000. When the first mortgagee commenced two foreclosure actions, Contemporary was named as a part defendant and served Notices of Appearance in each action. Ultimately, a mortgage foreclosure sale was held in September, 2001 at which time defendant' s home was sold for a total of$221 000. No surplus monies remained from the sale for Contemporary and its second mortgage was extinguished. Having lost its mortgage at foreclosure, plaintiff now seeks to pursue its claim on the note signed by defendant. It is undisputed that payments on the note at issue ceased in August, 1994 when defendant was unable to continue to keep the loan curent because of a financial reversal. He has not made any payments since then. Defendant' s co-borrower, Mara Gentile, fied a Chapter 7 Banptcy Petition in 1993 at the end of which proceeding the debt was discharged as to her. It is undisputed that between March, 1995 and Februar 200 1, the defendant fied six petitions for protection under the United States Banptcy Code (Chapter 13) which tolled the applicable six-year statute of limitations for a total period of two years plus 137 days. While defendant seeks to avoid liability on the note on the grounds that plaintiff s suit commenced nine years and nine months after his default, is time-barred as well as barred by the doctrne of laches, plaintiff counters that a) the six-year statute of limitations (CPLR 213(4)) was tolled by the various bankptcy petitions filed by defendant, and b) the limitations period was extended pursuant to General Obligations Law 17-101. Plaintiff contends that whether measured from August, 1998 (the date of defendant' s wrtten

acknowledgment to pay the debt owed to plaintiff, or March, 2001, the date on which the last Chapter 13 Plan was filed, this action, commenced within six years of either of these dates is timely. The statute of limitations governing plaintiffs action was tolled pursuant to CPLR 204(a) and 11 USC ~~ 362(a) and (c) during each ofthe six discrete time periods a statutory stay was imposed by plaintiff s filing of a petition under Chapter 13 ofthe Banptcy Code. Such a stay results from an intentional act, i.e., the fiing of a petition seeking protection of the banptcy laws and results in a toll for the entire period of the stay. Zuckerman v 234-22 Street Corp., 167 Misc.2d 198, 202-203 (N.Y. Sup. 1996). The United States Bankptcy Code provides for an automatic stay of certain prescribed actions against the debtor and the debtor s propert. 11 USC ~ 362(a). The automatic stay is one of the fudamental debtor protections provided by the bankptcy law. It is effective immediately upon filing without furher action. Once the automatic stay takes effect, any proceedings or post petition judicial actions described in ~ 362(a)(1) are void and without vitality. Only the banptcy cour has jursdiction to terminate, annul or modify the automatic stay. Carr McGrif 8 AD3d 420 422 (2 Dept. 2004) (citations omitted). While plaintiff maintains that " (t)he last banptcy petition filed by the defendant purortedly providing in part, to satisfy plaintiff s debt was in Februar 2001, which would have extended the statute to that date, plaintiff fails to note that seven months was consumed from the initial default until the first bankptcy filing. However, as each banptcy case was dismissed, and the automatic stay lifted, the statute of limitations began to run again.

Plaintiff does not take into account the fact that durng each of the interim periods between each discrete bankptcy filing, the statute of limitations was ruing. According to the cour' s calculations, when the final banptcy filing was dismissed on June 8, 2001, only eight months remained on the statute of limitations. Since the instant action was not commenced until May 19 2004, it is untimely. The inquiry does not end there, however. The fact that Contemporary was named as a defendant in the senior mortgagee s foreclosure actions does not make the instant action on the note timely. In re Garcia, 167 B. R. 34 (B. Y. 1994), on which plaintiff relies, stands only for the proposition that the lien of a junior mortgagee, who is made a par to a foreclosure action brought by a senior mortgagee although cut off and extinguished as to land, continues as a lien upon the surlus fuds arsing from the foreclosure. Pursuant to General Obligations Law ~ 17-101 however, a written acknowledgment of a debt and promise to pay starts the statute of limitations ruing anew. Fleet Nat. Bank Laquidara, Inc., 290 AD2d 930 931 (3rd Dept. 2002), leave to appeal dismissed 98 NY2d 671. To constitute an acknowledgment of a debt, a wrting must recognize an existing debt and contain nothing inconsistent with an intention on the par of the debtor to pay it. Knoll Datek Securities Corp., 2AD3d 594 595 (2 Dept. 2003). In determining the effectiveness of an acknowledgment, the critical determination is whether the acknowledgment impars an intention to pay. Knoll Datek Securities Corp., supra at p. 595. Under the circumstances extant, the dispositive issue is, therefore, whether defendant's obligation to repay the debt due and owing plaintiff was revived by his written acknowledgment of the debt in the form of a letter dated August 20, 1998 in which defendant states:

As you are probably aware of, I have a second mortgage with Contemporar Mortgage Baners, of which approximately $40 000 is also in arrears. I have worked out an agreement with James Leibman, the vice-president of Contemporary, to remain curent on my second mortgage payment to him, and extending the past due balance to the end of the mortgage period. While defendant attests in his affidavit in opposition to plaintiff s motion for summary judgment that he did "not recall writing this letter, defendant does not deny that in Januar, 2000, he attached the very same letter as an exhibit to the affidavit he submitted to the Supreme Cour: Suffolk County, under index no. 2900/94, in opposition to the first mortgagee s Motion for a Judgment of Foreclosure and Sale. Clearly, the letter at issue recognizes defendant's debt to plaintiff and contains nothing inconsistent with an intention on the part of Mr. Gentile to pay it. Banco Do Brasil S.A. State of Antigua and Barbuda, 268 AD2d 75, 77 (1 st Dept. 2000). In the view of this cour, defendant' s letter of August 20, 1998 constitutes a wrtten acknowledgment or promise within the meaning of General Obligations Law ~ 17-101 sufficient to revive plaintiffs otherwise time-barred claim. The language employed by defendant conveys and is consistent with an intention to pay an existing debt. Atlantic Nat. Trust LLC Silver 9 AD3d 321 (Ist Dept. 2004). Under the circumstances extant, where defendant himself relied upon the letter in a prior litigation, the fact that he neglected to sign the letter, quite possibly by design, is unavailing. Defendant' s tyewritten, rather than

handwrtten, name below the body of the letter is sufficient to constitute the signatue required by General Obligations Law ~ 17-101. See generally, Parma Tile Estate of Short, 87 NY2d 524 527-28 (1996); Leising Multiple R. Development, 249 AD2d 920 (4th Dept. 1998). Inasmuch as none of the Chapter 13 Plans filed by defendant are before this cour, it is impossible to determine whether anyone of them served to extend the statute oflimitations under General Obligations Law ~ 17-101 as plaintiff argues. Both the laches defense made by a defendant who filed six petitions in banptcy, which succeeded in delaying the sale of the propert, and who was apparently in frequent contact with plaintiff s representative over the years in an attempt to work out an amicable resolution to the problem, and the claimed violation of the Fair Debt Collection Practices Act are unavailing given the facts at bar. Accordingly, plaintiff s motion for summar judgment against defendant on the complaint is granted. Submit order on notice. This shall constitute the Decision and Order of this Cour. ENTERED ENTER MAR' 03 2005 DATED: February" 2005

TO: Jeff Morgenstern, Bsq. Attorney for the Plaintiff One Old Countr Road, Ste. 320 Carle Place, NY 11514 Samuel B. Rieff, Bsq. Attorney for the Defendant 100 Garden City Plaza Garden City, NY 11530