SUPREME COURT OF THE STATE OF NEW YORK I.A.S. PART XVIII SUFFOLK COUNTY

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

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

Statutes of Limitations in Residential Foreclosure Actions

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

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

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

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

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

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

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

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

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.

FILED: QUEENS COUNTY CLERK 03/10/ :08 PM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 03/10/2017

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.

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.

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.

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

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

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

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.

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

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.

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

Wilmington Trust Natl. Assn. v Moran 2018 NY Slip Op 33235(U) December 4, 2018 Supreme Court, Queens County Docket Number: /2017 Judge: Ernest

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

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 Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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

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

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.

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.

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.

Wells Fargo Bank N.A. v Kourbage 2016 NY Slip Op 30302(U) February 10, 2016 Supreme Court, Suffolk County Docket Number: 32512/13 Judge: Denise F.

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.

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

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

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

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

FILED: KINGS COUNTY CLERK 10/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 10/17/2017

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

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

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

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

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

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

Wells Fargo Bank v Ghosh 2010 NY Slip Op 32181(U) August 9, 2010 Sup Ct, Queens County Docket Number: 9027/2007 Judge: Denis J. Butler Republished

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

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.

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

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:

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

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

Deutsche Bank Natl. Trust Co. v Maio 2013 NY Slip Op 30858(U) April 18, 2013 Supreme Court, Suffolk County Docket Number: Judge: Denise F.

Ocwen Loan Servicing, LLC v Dusenbury 2016 NY Slip Op 30537(U) March 30, 2016 Supreme Court, Queens County Docket Number: /2014 Judge: David

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

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

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

JPMorgan Chase Bank, N.A. v Galinkin 2014 NY Slip Op 32827(U) October 29, 2014 Supreme Court, Suffolk County Docket Number: Judge: Jerry

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

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

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

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

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

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.

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.

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

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.

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

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

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:

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:

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

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

U.S. Bank N.A. v Handwerker 2018 NY Slip Op 33065(U) November 21, 2018 Supreme Court, Suffolk County Docket Number: 36348/2012 Judge: Howard H.

US Bank N.A. v Lepanto 2016 NY Slip Op 31811(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: 4431/09 Judge: Thomas F.

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

Wells Fargo Bank, NA v Mineo 2014 NY Slip Op 30832(U) January 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Denise F.

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

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.

US Bank Natl. Assoc. v Weinman 2013 NY Slip Op 31277(U) June 11, 2013 Sup Ct, Suffolk County Docket Number: 4754/10 Judge: Thomas F.

Deutsche Bank Natl. Trust Co. v Kaufman 2017 NY Slip Op 31423(U) June 9, 2017 Supreme Court, Suffolk County Docket Number: Judge: C.

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

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

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Deutsche Bank Natl. Trust Co. Ams. v Avitto 2015 NY Slip Op 30376(U) March 11, 2015 Supreme Court, Suffolk County Docket Number: Judge:

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

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

Bank of N.Y. Mellon v Wiggins 2015 NY Slip Op 32359(U) December 16, 2015 Supreme Court, Queens County Docket Number: 12389/14 Judge: Allan B.

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

FILED: NEW YORK COUNTY CLERK 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015

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

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

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

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

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

Transcription:

INDEX NO. 061092/2014 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 01/05/2015 SUPREME COURT OF THE STATE OF NEW YORK I.A.S. PART XVIII SUFFOLK COUNTY PRESE T: HON. STEPHEN M. BEHAR BENEFICIAL HOMEOWNER -against- SERVICE CORP., Plaintiff, THERESA A. TOVAR A/K/ A THRESA TOVAR; ET AL., Defendants. INDEX NO.: 61092/2014 Motion Date: 05/09/14 Motion Sequence No.: 01 PLAINTIFF'S ATTORNEY: Fein, Such & Crane, LLP 1400 Old Country Road Suite CI03 Westbury, NY 11590 MOT D DEFENDANTS: : Ivan E. Young, Esq. Attorney for Theresa A. Tovar Young Law Group, PLLC 80 Orville Drive, Suite 100 Bohemia, NY 11716 Farber Rosen & Kaufman P.e. Attorneys for Richard J. Klein DDS, P. C. 97-77 Queens Boulevard, Suite 1114 Rego Park, NY 11374 In this foreclosure action, Defendant, Tovar l, moves for an Order, pursuant to CPLR 3211 (a) (5), dismissing Plaintiffs Complaint, with prejudice, on the ground that the Complaint is time baited pursuant to the six-year statute of limitations [see CPLR S 213 (4)], together with an award of attomeys' fees, costs, and disbursements, pursuant to RPL 9 282, in the amount of $7640.00. PROCEDURAL HISTORY THE PRIOR "2007" FORECLOSURE ACTION Based on Defendant's alleged default of February 16,2007, Plaintiff accelerated the Consolidated Mortgage and Consolidated Note herein by commencing a foreclosure action (hereinafter the "2007 action"). Said action was filed on October 4, 2007, under Index No.: 31069/2007. (See, I Reference made hereafter to Defendant is only to Defendant Tovar.

infra Ex. 1of Defendant's April 17,2014 Affim1ation in Support). On February 4,2008, the Court (Malia, J., presiding) granted Plaintiff's application for a default Judgment and for an Order of Reference (mot. seq. 001) (See, infra Ex. 2 of Defendant's April 17,2014 Affirmation in Support). On September 22, 2008, the Court (Malia, J., presiding) granted Plaintiff's application for a Judgment of Foreclosure and Sale (mot. seq. 004) (id.). On April 30, 2009, Defendant filed a Chapter 13 Bankruptcy petition (See, infra Ex. 4 of Defendant's August 20, 2014 Reply Memorandum at Law). On July 14,2009, Defendant's Chapter 13 Bankruptcy case was dismissed and the automatic bankruptcy stay was terminated (See, infra Ex. 2 of Defendant's August 20,2014 Reply Memorandum at Law). On January 26,2010, Defendant filed an Order to Show Cause (mot. seq. 005), pursuant to CPLR 5015 (4), seeking to dismiss Plaintiff's 2007 action based on the improper service of the complaint therein. Defendant's application was granted on May 6,2010. (See, infra Ex. 1 of Defendant's August 20,2014 Reply Memorandum at Law). Thereafter, on April 3, 2012, Plaintiff filed an unopposed motion to discontinue the 2007 action (mot. seq. 006), which was granted by the Court on April 20, 2012 (See, infra Ex. 4 of Defendant's August 20, 2014 Reply Memorandum at Law).2 PLAINTIFF'S INSTANT "2014" FORECLOSURE ACTION Plaintiff filed the instant and second foreclosure action (the "2014 action") on February 21, 2014, under Index No.: 061092/2014. (See, infra Ex. 1 of Defendant's August 20, 2014 Reply Memorandum at Law). The instant action min'ors the 2007 action, in that it claims the same Plaintiff against the same Defendant, based on the same previously accelerated Consolidated Mortgage and Note. Defendant argues that by filing the 2007 action, Plaintiff effectively accelerated the subject Consolidated Mortgage and Consolidated Note, rendering October 4,2007 the "Acceleration Date" for the statute of limitation purposes. Using the October 4,2007 acceleration date, Plaintiff could only satisfy the statute oflimitation herein by re-filing the action (once dismissed) on or before October 3, 2013. DECISION & ORDER "On a motion to dismiss a complaint pursuant to CPLR 3211 (a) (5) on statute of limitations grounds, the moving defendant must establish, prima facie, that the time in which to commence the action has expired." Lake v. NY Hasp. Med. Ctr. of Queens, 119AD3d 843 [2d Dept 2014. If the defendant meets that burden, it is then incumbent upon plaintiff to raise a question of fact as to whether the statute of limitations was tolled or was otherwise inapplicable, or whether it actually commenced the action within the applicable limitations period. Reid v. Inc. Vii. of Floral Park, 107 AD3d 777, 778 2The Court notes that Plaintiff's motion to discontinue may be said to be superfluous based on this Court's dismissal of the action by the May 6, 2010 Order.

[2d Dept 2013]. It is well settled that an action to foreclose a mortgage may be brought to recover unpaid sums which were due within the six-year period immediately preceding the commencement of the action. See, CPLR S 213 (4); Wells Fargo Bank, N.A. v. Burke, 94 AD3d 980, 982 [2d Dept 2012]. "[W]ith respect to a mortgage payable in installments, there are 'separate causes of action for each installment accrued, and the Statute of Limitations [begins] to run, on the date each installment [becomes] due'" Wells Fargo Bank, N.A. v. Cohen, 80 AD3d 753, 754 [2d Dept 2010]. "However, 'even if a mortgage is payable in installments, once a mortgage debt is accelerated, the entire amount is due and the Statute of Limitations begins to run on the entire debt'." Burke, 94 AD3d at 982. "The filing of the summons and complaint and lis pendens in an action accelerate[s] the note and mortgage." Clayton Nat'l, fnc. v. Guidi, 307 AD2d 982, 982 [2d Dept 2003]. "Once the mortgage debt [is] accelerated, the borrowers' right and obligation to make monthly installments cease[s] and all sums bec[ome] immediately due and payable." Fed. Nat'l Mtge. Ass'n v. Mebane, 208 AD2d 892,894 [2d Dept 1994]. Here, the Defendant has met her prima facie showing that Plaintiff s instant foreclosure action was commenced after the applicable statute of limitation period, demonstrating an entitlement to the dismissal of the instant action, with prejudice, pursuant to CPLR S 213 (4) and CPLR 3211 (a) (5). Reid, 107 AD3d at 778. After reviewing Plaintiffs counsel unsuccessful attempt to rebut Defendant's prima facie showing, this Court finds that the instant action has been filed after the applicable statute of limitation period, and therefore, must be dismissed. Plaintiff unsuccessfully argues that Defendant's Chapter 13 Bankruptcy filing tolled the applicable statute of limitations herein. The tolling of a statute of limitation period pursuant to CPLR S 204 (a) only applies when a "stay" affects "the commencement of an action". As such, Plaintiff does not benefit of any tolling of the statute of limitation period under CPLR S 204 (a) because Defendant's Chapter 13 Bankruptcy filing did not stay Plaintiffs ability to commence an action. Indeed, Plaintiff had already commenced the action on October 4,2007, whereas Defendant filed for Bankruptcy protection in April, 2009. See, e.g., Saini v. Cinelli Enters., 289 AD2d 770, 772 [3 Td Dept 2001], Iv denied 98 NY2d 602 [2002] ("With regard to the claimed effect of defendant's bankruptcy filing on the Statute of Limitations, we find that it neither renewed nor tolled the six-year Statute of Limitations. The first action had been discontinued prior to the time that defendant filed its bankruptcy petition in December 1997 and the bankruptcy petition was dismissed in December 1998, long before this second foreclosure action was commenced and, thus, the bankruptcy proceeding never operated to toll a pending foreclosure action."). Accordingly, Plaintiffs counsel's argument that the Defendant's bankruptcy filing stayed and/or otherwise tolled the applicable statute of limitations herein is unsupported by the facts of this case. Plaintiff next argues that the applicable statute of limitations was suspended by Governor Cuomo's Executive Order's No.'s 52 & 81 (Hanusek Aff. ~ 6, Ex. B). This argument is also unavailing.

Plaintiff contends that Governor Cuomo's Executive Order's 52 and 81 (hereinafter "9 NYCRR S 8.52" and "9 NYCRR S 8.81 ", respectively) added "an additional 143 days to the statute of limitations expiration of October 4, 2013," (Hanusek Aff.,r 6). This Court disagrees. 9 NYCRR S 8.52 temporarily suspended "[s]ection 201 of the [CPLR], so far as it bars actions whose limitation period concludes during the period," between October 26, 2012 See, infra Ex. 5 of Defendant's August 20, 2014 Reply Memorandum at Law) (emphasis added), and December 25,2012 (See, infra Ex. 5 of Defendant's August 20, 2014 Reply Memorandum at Law). Simply put, 9 NYCRR SS 8.52 and/or 8.81 suspended any statute oflimitations under section 201 of the CPLR if and/or when the statutory time period for an action to be commenced expired between October 26,2012 and December 25,2012. Here, indisputably, upon Plaintiffs counsel's own concession, the statute of limitations would not expire until October 4,2013 3. (Hanusek Aff. '16). Since the applicable statute of limitations for the commencement of this action expired on or before October, 2013, 9 NYCRR SS 8.52 and/or 8.81 did not suspend the statute of limitation period herein. Plaintiff argues that the mandatory default notices sent by Plaintiff constitute a revocation of the previous acceleration (Hanusek Aff. '19, Ex. C). This contention also fails to persuade the Court. The Second Department has again and again opined that without an affirmative and unambiguous act by a lender to revoke a prior acceleration, the acceleration remains undisturbed and the limitations statute still runs. UMLIC VP, LLC v. Mel/ace, 19 AD3d 684, 684 [2d Dept 2005]; Guidi, 307 AD2d at 982; Lavin v. Elmakiss, 302 AD2d 638, 639 [2d Dept 2003]. Strictly from a procedural standpoint, the Court notes that Plaintiffs opposition is supported only by the affirmation of Plaintiffs attorney, unsupported by any affidavit from an individual with personal knowledge. As such, Plaintiff has "presented insufficient evidence to [meet its burden which requires it to] raise a triable issue of fact as to whether the statute of limitations was tolled" (Educ. Res. Inst., Inc. v. Piazza, 17 AD3d 513, 515 [2d Dept 2005]), let alone establish whether Plaintiff has made an affirmative and unambiguous act to revoke a prior acceleration. The Court further notes, without comment, that the 90 day default notices specifically state that "[IIJnder New York State Law, we are required to send you this notice," and "[wje are sending yo II this notice as required by New York State law." (See, infra Ex. 4 of Defendant's August 20, 2014 Reply Memorandum at Law) (emphasis added). Failure to provide these mandatory notice would mandate dismissal of the action for failure to satisfy the statutory conditions precedent as set forth in RPAPL S 1304. In Aurora Loan Servs., LLC v. Weisblum, 85 AD3d 95, 103 [2d Dept 2011], the Court held: "[P]roper service of the RP APL 1304 notice containing the statutorily-mandated content is a condition precedent to the commencement of the foreclosure action. The plaintiffs failure to show strict compliance requires dismissal." Given the mandatory nature of the notices attached, the Court is 3 Despite Plaintiffs concession to the October 4,2013 date, this Court finds that the Statute oflimitation period expired on October 3,2013. This difference, however, proves inconsequential for this particular analysis.

hard-pr~ssed to find or imply an intent on the part of the Plaintiff to revoke any prior acceleration of the Consoh?ated N?te. a~d Mor~gage herein; especially, when such assertion is not supported by an AffidavIt of an mdlvldual WIth personal knowledge of the facts surrounding said alleged revocation. Moreover, the Court of Appeals has held that once'a mortgagee makes the election to file a foreclosure summons and complaint, thus accelerating the mortgage debt due and owed in full, said election is "final and irrevocable... and not subject to change at the option of the [mortgagee]," Kilpatrick v. Germania Life Ins. Co., 183 NY 163, 168 [1905]. Notwithstanding, the Second Department has recently opined that "a lender may revoke its election to accelerate all sums due under an optional acceleration clause in a mortgage provided that there is no change in the borrower's position in reliance thereon. " Mebane, 208 AD2d at 894 (citation omitted); but, in Patella, 279 AD2d at 604, the Court held: "Although a lender may revoke its election to accelerate the mortgage, the dismissal of the prior foreclosure action by the court did not constitute an affirmative act by the lender. revoking its election to accelerate, and the record is barren of any affirmative act of revocation occurring during the six-year Statute of Limitations period subsequent to the initiation of the prior action." (internal citations omitted). In Mebane, 208 AD2d at 894, the Court held: "[T]he record is barren of any affim1ative act of revocation occulting within the six-year Statute of Limitations period subsequent to the service of the complaint in the prior foreclosure action, wherein the holder of the mortgage notified the borrowers of its election to accelerate. The prior foreclosure action was never withdrawn by the lender, but rather, dismissed sua sponte by the court. It cannot be said that a dismissal by the court constituted an affirmative act by the lender to revoke its election to accelerate. Indeed, rather than seeking to revoke the prior election to accelerate, the plaintiff made a fai led attempt in 1991 to revive the prior foreclosure action, and, in fact, in its complaint in the instant action commenced in 1992, the plaintiff continues to seek recovery of the entire mortgage debt pursuant to the acceleration clause." (internal citations omitted). Upon the foregoing, the Court must hold that the mere act of serving mandatory default notices together with summons and complaint, without more, cannot and does not constitute a de facto revocation of a prior election to accelerate the mortgagor's obligation under the Note and Mortgage. Plaintiff also argues that the previous acceleration of the Note and Mortgage obligation (via the filing of the 2007 action) was invalided by the Court's subsequent determination (prompting the dismissal of the 2007 action) that service of the Summons and Complaint was either improper or, worse yet, never effectuated. (Hanusek Aff. '(10). This contention also fails in the eyes of the Court. The Second Department has already held that: "[ c]ontrary to the plaintiffs contention, the dismissal of the 1992 action for lack of personal jurisdiction did not constitute an affirmative act by the lender to revoke its election to accelerate." Guidi, 307 AD2d at 982; accord Wydallis v. United States Fid. & Guar. Co., 63 NY2d 872, 873 [1984] ("[w]here a prior action is dismissed for want of personal jurisdiction, [CPLR S 205] cannot be applied to extend the period of limitations."). Accordingly, Plaintiffs latest contention, without more, must fail as a matter oflaw. Plaintiffs final argument is that pursuant to GOL S 17-105 (1), Defendant's Bankruptcy filing caused the six (6) year statute of limitations to restart anew (Hanusek Aff. ~ 11).

Contrary to Plaintiffs contention, the listing of a mortgage as a secured debt on a bankruptcy petition does not, in and of itself, constitute and affirmative act to re-acknowledge a debt under GOL S 17-105 (1). Erlichman v. Ventura, 271 AD2d 481, 482 [2d Dept 2000] ("[T]he listing of the debt on [defendant's] bankruptcy petition did not constitute written acknowledgment of the debt with the intent to pay so as to remove any Statute of Limitations bar to recovery.") (internal citations omitted); see Saini, 289 AD2d at 772 ("[T]he fact that defendant listed this mortgage on its schedule of secured claims on its disclosure statement to its bankruptcy petition did not constitute a promise to pay the mortgage so as to renew or extend the Statute of Limitations but, rather, signified defendant's intent not to pay it.") (internal citations omitted); accord Petito v. Piffath, 85 NY2d 1, 8-9 [1994], cert denied 516 US 864 [1995]. In light of the foregoing, this Court must conclude that Plaintiffs proffered excuses for having failed to file the instant action within six years of the first acceleration of the Note and Mortgage obligation herein (as revealed by the filing of the 2007 action) are untenable. Defendant's application herein to dismiss the instant action pursuant to CPLR 3211 (a) (5) and CPLR 213 (4) is therefore granted. Defendant's request for an award of attomey's fees, however, is denied. Defendant has not established an entitlement to fees (see RPLS 282) under the facts and circumstances of this case. Accordingly, it is therefore ORDERED, that Defendant instant motion is granted only to the extent that the within action is dismissed and the notice of pendency filed with the County Clerk under the within index number is vacated; and it is further ORDERED, that Defendant's remaining requests, including her request for an award of counsel fees pursuant to RPLS 282, are denied; and it is further ORDERED, that Defendant, or her counsel, must serve a copy of this Decision and Order together with notice of its entry upon Plaintiffs counsel and upon the County Clerk's office within twenty (20) days of its receipt hereof. The foregoing constitutes the Decision and Order of the Court. Dated: December 22,2014 Central Islip, NY Hon. Stephen