FILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018

Similar documents
FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

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.

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

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

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

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

FILED: KINGS COUNTY CLERK 09/13/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/13/2017

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

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

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

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

NOTICE OF SMALL CLAIM

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

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

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

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

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.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

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

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

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.

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

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.

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

)(

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

DEFINITIONS AND INSTRUCTIONS

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

GREATER ATLANTIC LEGAL SERVICES, INC.

DISTRICT COURT DIVISION

GREATER ATLANTIC LEGAL SERVICES, INC.

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

GREATER ATLANTIC LEGAL SERVICES, INC.

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

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.

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

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

HOROWITZ LAW GROUP PLLC

You are hereby summoned to answer the complaint in this action and to serve a copy of

FILED: RICHMOND COUNTY CLERK 04/24/ :10 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 04/24/2018

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

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.

IN THE CIRCUIT COURT FOR CALVERT COUNTY, MARYLAND

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.

STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION

Wells Fargo Bank, N.A. v Sposato 2013 NY Slip Op 30034(U) January 7, 2013 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J.

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

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 McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

IN THE COMMON PLEAS COURT OF FAIRFIELD COUNTY, OHIO. Plaintiff, : Case No. 11 CV 233. v. : Judge Berens

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

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

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

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.

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

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.

FILED: RICHMOND COUNTY CLERK 01/05/ :23 AM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/05/2018

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

GREATER ATLANTIC LEGAL SERVICES, INC.

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

w w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff,

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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

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

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

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: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017

FILED: KINGS COUNTY CLERK 07/24/ :07 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/24/2017

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND -------------------------------------------------------------------X FEDERAL NATIONAL MORTGAGE ASSOCIATION FANNIE MAE"), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED STATES OF AMERICA, Index No.: 135272/17 Plaintiff, - Against - PLAINTIFF'S AFFIRMATION JOSEPH MEZZACAPPA; SUSAN MEZZACAPPA; NEW YORK CITY PARKING VIOLATIONS BUREAU, et al. IN OPPOSITION TO DEFENDANT'S ORDER TO SHOW CAUSE Defendant. -------------------------------------------------------------------X Amanda Moreno, Esq., an attorney admitted to practice law before the courts in the State of New York, affirms the following to be true under the penalties of perjury: 1. 1 am an attorney at the law firm of RAS Boriskin, LLC, counsel for the Plaintiff FEDERAL NATIONAL MORTGAGE ASSOCIATION FANNIE MAE"), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED Plaintiff" STATES OF AMERICA, Plaintiff") in the above referenced action. I am fully familiar with the facts and circumstances surrounding this case by virtue of the file maintained by this firm and based on conversations with our clients in this matter. 2. The above-entitled action is for a foreclosure of a Mortgage, held by Plaintiff, on the premises known as 10 Joel Place, Staten Island, New York 10306. Subject Premises" Premises"). Opposition" 3. This Affirmation Plaintiff's Opposition") is in Opposition to Defendant's Order to Show Cause. In his moving papers, it is not clear as to the relief Defendant is requesting from 1 1 of 5

the Court. It seems Defendant is seeking relief from the Court to order the Plaintiff to uphold the Deed-in-Lieu agreement signed by both parties See Defendant's Motion. 4. This Court must deny Defendant's Order to Show Cause because Plaintiff is in the process of finalizing the terms of the agreement. As such, once the terms of the agreement are completed, Defendant will receive the funds in lieu of the deed to the property. FACTUAL AND PROCEDURAL HISTORY Defendants" 5. On or about April 23, 2005, Joseph Mezzacappa and Susan Mezzacappa Defendants") Note" duly executed and delivered a Note Note") whereby Defendants promised to pay the sum of $300,000.00 plus interest as set forth in said note. See Exhibit "A". 6. As collateral to secure payment of the sum represented by said note, the Defendants executed and delivered a Mortgage securing the Subject Premises. See Exhibit "B". 7. The mortgage was recorded in the Office of the County Clerk of Richmond County on December 14, 2005 under Land Document Number 91287. See Exhibit "B". 8. On August 9, 2007, Defendants duly executed a note whereby they promised to pay the sum of $123,458.63 plus interest as set forth in the note. See Exhibit "C". 9. As collateral to secure payment of the sum represented by said note, the Defendants executed and delivered a Mortgage securing the Subject Premises. See Exhibit "D". 10. The mortgage was recorded in the Office of the County Clerk of Richmond County on May 12, 2008 under Land Document Number 251556. See Exhibit "D". 11. On August 9, 2007, Defendants duly executed a note whereby they promised to pay the sum of $415,000.00 plus interest set forth in the note. See Exhibit "E". 12. That to secure the repayment of the sum represented by said note, Defendants duly executed and delivered a Consolidation, Extension and Modification Agreement which 2 2 of 5

consolidated the aforementioned mortgages to form a single lien. Said agreement was recorded in the Office of the County Clerk of Richmond County on May 12, 2008 under Land Document Number 251558. See Exhibit "F". 13. Said mortgages, as consolidated, were assigned to Plaintiff by assignment of mortgage duly executed on a date prior to the filing of the complaint in this action. See Exhibit "G". 14. Defendant failed to comply with the terms of the note and mortgage and the by failing to make a payment that became due on May 1, 2011 and each subsequent payment thereafter. 15. By virtue of the aforementioned default, complied with all pre-foreclosure notice requirements in accordance with the terms of the Mortgage. See Exhibit "H". 16. On or about April 24, 2017, the Summons and Complaint and Notice of Pendency were filed in the Office of the Clerk of Richmond County. See Exhibit "I". 17. Service upon all defendants was accomplished in compliance with CPLR 308. See Exhibit "J". 18. None of the Defendants have answered the Complaint or moved with respect thereto and the time to answer or move with respect thereto has expired. 19. On or about July 20, 2017, the Court sent a correspondence to the parties informing them of a mandatory settlement conference set by the court.. See Exhibit "K". 20. Settlement conferences were attended by both parties on November 14, 2017, December 11, 2017, January 10, 2018, and February 15, 2018. See Exhibit "L". 21. During said conferences, Plaintiff offered Defendants a Deed-in-Lieu program in which they accepted. 22. On March 23, 2018, Defendant filed the instant Order to Show Cause due to the fact that Defendants had yet received the monetary incentive from Plaintiff (cash for keys) agreed upon 3 3 of 5

under the signed agreement. See Defendant's Motion. ARGUMENT I. DEFENDANT'S MOTION IS PREMATURE 23. The Deed-in-Lieu agreement was signed by Defendants on February 19, 2018. Unfortunately, Plaintiff's attorneys, RAS Boriskin, LLC, does not have a copy of the agreement because the agreement was sent to Plaintiff by the Defendants. As such, the information contained within this opposition is information based upon Plaintiff's attorneys conversations with Plaintiff regarding this issue. 24. As Defendants stated in their Order to Show Cause, they allegedly moved out of the property as per the agreement by March 15, 2018. 25. After Defendants moved out of the premises, Plaintiff need to have an inspection of the premises conducted in order to make sure the property is in "broom swept condition" as per the agreement. In addition, the property is to be free of interior and exterior trash and the yard must be clean and neat. See Exhibit "M". 26. As of today, the inspection of the property has yet to be completed. In addition, Plaintiff is awaiting a Power of Attorney to proceed with the recording of the Deed-in-Lieu. Once the Power of Attorney is received, Plaintiff will be able to finalize the agreement and send Defendants the monetary incentive promised in exchange for the deed to the property. 27. As the Court is fully aware, in that the Court scheduled a status conference on June 20, 2018, the process of Deed-in-Lieu has several moving parts and conditions precedent to the Defendants receiving the monetary incentive promised. Defendants cannot expect the promised funds on the same day they vacate the property or even less than two (2) weeks after the vacatur, 4 4 of 5

the date of the Defendant's submission of the instant motion. 28. Once the Plaintiff has completed the required inspection and received the necessary Power of Attorney necessary to file the Deed-in-Lieu, the Defendants will receive the funds promised. Until such time, the Defendants will need to be patient. CONCLUSION WHEREFORE, for the reasons above and the exhibits attached, this Court should deny Defendant's Motion in its entirety. Dated: April 2, 2018 RAS BORISKIN, LLC Westbury, New York Amanda Mo no, Esq. 900 Merchants Concourse, Suite LL5 Westbury, New York 11590 Phone: (516)280-7675 ext. 1058 Email: Amamoreno@rasboriskin.com 5 5 of 5