Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Similar documents
NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

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.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

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

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.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

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.

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

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

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

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.

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.

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.

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

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

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

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

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

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

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.

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

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

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.

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:

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

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.

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

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:

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

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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.

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

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

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

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

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.

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

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

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

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman 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.

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

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.

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

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

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:

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

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.

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

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

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

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.

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

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

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

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

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

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

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

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

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

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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

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

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Wenzel v Jamaica Ave. LLC 2011 NY Slip Op 34197(U) December 9, 2011 Supreme Court, Queens County Docket Number: 941/2009 Judge: Robert 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.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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.

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

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 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

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.

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Transcription:

Del Pozo v Impressive Homes, Inc. 2011 NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE DAVID ELLIOT IA Part 14 Justice x Index PATRICIA DEL POZO Number 5342 2004 Motion - against - Date October 5, 2010 Motion IMPRESSIVE HOMES, INC., et al. Cal. Numbers 6, 7 x Motion Seq. Nos. 13, 14 The following papers numbered 1 to 38 read on this motion by defendant Citibank, N.A. (Citibank) pursuant to CPLR 3211(a)(7) for summary judgment dismissing the second amended complaint asserted against it for failure to state a cause of action, pursuant to CPLR 3211(a)(1) and (5) to dismiss the second amended complaint asserted against it, and pursuant to CPLR 3212 for summary judgment dismissing the second amended complaint asserted against it; and this motion by defendant HSBC Mortgage Corporation (USA) (HSBC) pursuant to CPLR 3212 for summary judgment dismissing the second amended complaint asserted against it; and this cross motion by defendants Merci Astudillo and Bolivar Astudillo (defendants Astudillo) pursuant to CPLR 3212 for summary judgment dismissing the second amended complaint asserted against them. Papers Numbered Notices of Motion - Affidavits - Exhibits... 1-14 Notice of Cross Motion - Affidavits - Exhibits... 15-18 Answering Affidavits - Exhibits... 19-29 Reply Affidavits... 30-38 Upon the foregoing papers it is ordered that the motion numbered 6 and motion and the cross motion numbered 7 on the motion calendar for October 5, 2010 are determined together as follows:

[* 2] Plaintiff, as the prospective purchaser, entered into a contract dated June 7, 2002, with defendant Impressive Homes, Inc. (Impressive), as the seller, for the purchase of a three-family house to be built upon a vacant lot. When defendant Impressive subsequently cancelled the contract due to plaintiff s failure to satisfy a mortgage contingency clause, plaintiff commenced this action naming Impressive as the sole defendant, and seeking specific performance, or alternatively, to recover damages for breach of contract, including attorneys fees. On March 5, 2004, plaintiff filed a notice of pendency regarding the property identified in the notice of pendency as Block 1742, Lot 49 (part of old lot 49) on the Tax Map of Queens County and is also known as 35-13 101 st Street, Corona, New York. Defendant Impressive moved to dismiss the complaint against it pursuant to CPLR 3211(a)(1). By order dated July 13, 2005, the Supreme Court decided that the terms of the [contract s] mortgage contingency clause were unambiguous, they were for the benefit of both the seller and the purchaser, and defendant properly executed [sic] its right to cancel the contract. That order was reversed by order of the Appellate Division, Second Department (Del Pozo v Impressive Homes, Inc., 29 AD3d 621 [2006]). The Appellate Division determined that factual issues remained and thus dismissal pursuant to CPLR 3211(a)(1) was unwarranted. By order dated April 23, 2007, plaintiff was granted leave to amend to serve and file a supplemental summons and amended complaint naming Corona Gardens, Inc., Kfir Group LLC, Cambridge Funding Group, LLC and Remark Development Corp., as additional parties-defendant. Plaintiff obtained a separate order extending the notice of pendency filed on March 5, 2004 for an additional three years (see order dated May 21, 2007). Plaintiff s amended complaint was ultimately dismissed in favor of defendants Cambridge and Remark by order dated June 8, 2010. By order dated March 26, 2008, the motion by defendant Impressive for, among other things, summary judgment dismissing the complaint and consolidation or joint trial of this action with another action entitled German Del Pozo v Impressive Homes, Inc. (Supreme Court, Queens County, Index No. 5345/2004), was denied, and plaintiff was granted leave to supplement the amended complaint to add Citibank, HSBC and the Astudillos as additional parties-defendant in this action, and additional allegations regarding such additional defendants. Although plaintiff was directed to serve and file a supplemental summons, apparently no supplemental summons was filed. In the second amended complaint, plaintiff reasserted her claims for specific performance and monetary damages for breach of the contract of sale, and, in addition, asserted a cause of action to vacate and set aside the deed dated December 12, 2006, and recorded on January 29, 2007, into the Astudillo defendants, as well as the mortgages given 2

[* 3] by the Astudillo defendants to defendants HSBC and Citibank with respect to the purported subject real property. Plaintiff alleges that despite the existence of the notice of pendency originally filed on March 5, 2004, defendants Astudillo took title and encumbered the property. She also claims that defendants Citibank and HSBC were aware of such notice of pendency against the disputed property at the time of the making of their respective mortgage loans, and had notice of her claims relative to the property. Issue has been joined with respect to defendants Citibank, HSBC and Astudillo. The note of issue was filed on May 30, 2007. By so-ordered stipulation dated March 23, 2010, the court directed that summary judgment motions be made returnable no later than August 3, 2010. The motions by defendants Citibank and HSBC are timely made. The cross motion by defendants Astudillo is untimely, having been made returnable on September 14, 2010. Nevertheless, the cross motion by defendants Astudillo is nearly identical to the motions of codefendants Citibank and HSBC for summary judgment, and consequently may be considered (see Whitehead v City of New York, 79 AD3d 858 [2010]; Grande v Peteroy, 39 AD3d 590, 591-592 [2007]). It is well established that the proponent of a summary judgment motion must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to demonstrate the absence of any material issues of fact, (Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]; Zuckerman v City of New York, 49 NY2d 557 [1980]). Defendants Citibank, HSBC and Astudillo assert that plaintiff has failed to state a cause of action against them insofar as she claims to have rights to real property identified in her complaint and in the contract of sale as 35-13 101 st Street, Corona, New York. Defendants Astudillo also assert they have an ownership interest in the real property known as 35-15 101 st Street, Corona, New York, and defendants Citibank and HSBC each assert they have a mortgage interest in the real property known as 35-15 101 st Street, Corona, New York. Defendants Citibank, HSBC and Astudillo argue that plaintiff cannot demonstrate that their respective interests in the property now known as 35-15 101 st Street are subject to her claimed contract rights, and therefore, she is not entitled to vacate or void their interests. Plaintiff acknowledges that at the time of the making of the contract, no property was known by the street address 35-13 101 st Street, Corona, New York. She asserts, however, that she and her brother-in-law, German Del Pozo, responded to an advertisement by defendant Impressive to build and sell two proposed three-family houses on the vacant lot then designated on the Tax Map as Block 1742, Lot 49. According to plaintiff, defendant 3

[* 4] Impressive intended to subdivide Lot 49, but had not yet completed the subdivision. 1 She asserts that as a consequence, she and German each entered into separate contracts of sale with defendant Impressive with the intention of becoming adjoining lot owners of the subdivision. 2 She asserts that because the subdivision was incomplete, the street numbers used in her contract of sale, and in Germain s contract of sale, were tentative, proposed street numbers, and the tax map designation and lot size description used in both contracts was Block: 1742; Lot 49- PART OF OLD LOT 49- Lot Size: 25 x 100. Plaintiff therefore asserts because the contract of sale references Lot 49, as it then existed, the interests of defendants Citibank, HSBC and Astudillo, which were acquired by them after the filing of the notice of pendency as against the entire Lot 49, are subject to her claimed rights under the contract of sale. Plaintiff argues that defendants Citibank, HSBC and Astudillo have no standing to challenge the adequacy of the description of the real property in her contract. A contract of the sale of real property must describe the realty to be sold with such definiteness and exactness as will permit it to be identified with reasonable certainty (see General Obligations Law 5-703[2]; Maccioni v Guzman, 145 AD2d 415 [1988]). Contrary to the argument of plaintiff, a successor-in-interest to a contracting party may assert the statute of frauds as a defense to the contract s enforcement by specific performance (see Raoul v Olde Village Hall, Inc., 76 AD2d 319 [1980]). In this instance, the interests of defendants Citibank, HSBC and Astudillo appear in the chain of title proceeding from defendant Impressive, and therefore, defendants Citibank, HSBC and Astudillo may raise the issue of whether the property which is the subject of the contract of sale coincides in any way with their respective property interests. Defendants Citibank, HSBC and Astudillo have demonstrated the version of the contract of sale relied upon by plaintiff, does not identify the subject real property with sufficient particularity to discern the property to be sold (see Sieger v Prehay, 16 AD3d 575 [2005]; Cohen v Swenson, 140 AD2d 407 [1988]; cf. Hackal v Adler, 234 AD2d 341 [1996]). The first page of the contract of sale, in describing the property to be sold, makes reference 1 Plaintiff admits that the subdivision and apportionment of Lot 49 did not occur until 2007. She also admits the subdivision and apportionment resulted in two lots, i.e. one comprised of a portion of former Lot 49, with dimensions of approximately 29 feet by 100 feet, and designated new Lot 50, with a street address of 35-11 101 st Street, Corona, New York, and another lot comprised of the remainder of former Lot 49, combined with a portion of former Lot 46, and designated new Lot 48, with a street address of 35-15 101 st Street, Corona, New York. 2 Plaintiff admittedly filed a notice of pendency against the entire Lot 49 (as the lot was then designated on the Tax Map), notwithstanding the fact that she never intended to purchase the entire lot. 4

[* 5] to 35-13 101 st Street, Corona, New York, and Block: 1742; Lot 49- PART OF OLD LOT 49- Lot Size: 25 x 100 and a separate page marked Schedule A, annexed hereto and made a part hereof. The copies of the version of the contract provided to the court, however, do not include any Schedule A, and plaintiff has failed to demonstrate such a Schedule A ever existed, and if so, the nature of its terms. The main body of the version of the contract provided to the court does not otherwise include a metes and bounds description of the property to be sold, and the rider thereto simply refers to the premises as 35-13 101 st Street, Corona, New York, and states that the closing deed shall contain such a description of the premises as shall be accepted and/or approved by the title company insuring PURCHASERS lender and PURCHASERS. Moreover, the fact that plaintiff herself has no way of identifying which portion of the property she intended to purchase lends credence to the defendants argument regarding the statute of frauds. 3 To the extent plaintiff asserts that the contract of sale with German Del Pozo may be used as a frame of reference to identify the property intended to be sold to her, the copy of the version of the German Del Pozo contract submitted to the court, also does not include boundaries or an annexed Schedule A, and merely indicates the property is known as 35-15 101 st Street, Corona, New York, and Block: 1742; Lot 49- (PART OF OLD LOT 49) - Lot Size: 25 x 100. Plaintiff, furthermore, has failed to demonstrate the original Lot 49 was 50 feet by 100 feet in size and hence capable of being equally divided into two lots with the dimensions 25 feet by 100 feet. Nor has plaintiff offered any evidence as to which new lot was to be numbered 35-13 101 st Street and which new lot was to be numbered 35-15 101 st Street. Although the riders to the respective contracts indicate that building plans had been filed as of the time of the making of the contracts, plaintiff has failed to present such plans to demonstrate the planned boundaries and addresses of the subdivided lots. 3 The court takes note that its holding with respect to the statute of frauds is in no way inconsistent with its prior ruling on July 13, 2005, and the subsequent Appellate Division decision and order dated May 9, 2006 reversing same. In this court s July 13, 2005 order (at this point, plaintiff s action was asserted against Impressive only), it was determined that Impressive, fail[ed] to address how the residential contract of sale... fails to comply with the Statute of Frauds. The Appellate Division s May 9, 2006 decision and order did not address this branch of Impressive s motion. On the instant motions and cross motion the court finds that the respective movants have adequately addressed: (1) how the contract of sale fails to comply with the statute of frauds; and (2) how defendants interest is distinct from that of plaintiff s. 5

[* 6] Under these circumstances, plaintiff has failed to state a cause of action against defendants Citibank, HSBC and Astudillo based upon her claim that their respective property interests are subject to her alleged contract rights. The motions by defendants HSBC and Citibank for summary judgment dismissing the second amended complaint against them are granted. The cross motion by defendants Astudillo for summary judgment dismissing the second amended complaint against them is granted. In view of the foregoing, the failure by plaintiff to file a supplemental summons pursuant to the March 26, 2008 order is moot. Dated: March 1, 2011 J.S.C. 6