NEW YORK SUPREME COURT - QUEENS COUNTY. AVA A. FRANK, x Index Number Plaintiff, Motion - against - Date July 12, 2006

Similar documents
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.

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:

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

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

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

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

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

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

SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY. VERIZON NEW YORK, INC. and VERIZON COMMUNICATIONS, INC., PRESENT: KASSIS MANAGEMENT, INC.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants.

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

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

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

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

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

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

FILED: QUEENS COUNTY CLERK 01/22/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 01/22/2018

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

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

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.

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

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.

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

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

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

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.

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

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

Respondents. Petitioner the People of the State of New York, by Andrew. M. Cuomo, Attorney General of the State of New York (petitioner)

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.

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

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

FILED: WESTCHESTER COUNTY CLERK 10/07/ /24/ :55 10:55 PM AM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 10/07/2015

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge:

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

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

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

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

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

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 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

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

FILED: NASSAU COUNTY CLERK 06/12/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/12/2015

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

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

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

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.

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.

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

Plaintiff( s), Defendant( s).

IC Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession

The following papers numbered 1 to 12 on this motion: Papers Numbered

DEED OF TRUST W I T N E S S E T H:

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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

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

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

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.

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took

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

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

Deutsche Bank Natl. Trust Co. v Quinones 2011 NY Slip Op 31284(U) May 16, 2011 Sup Ct, Queens County Docket Number: 21059/08 Judge: Allan B.

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

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

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

NEW YORK SUPREME COURT - QUEENS COUNTY

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

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

State of New Hampshire Supreme Court

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

SUPREME COURT - STATE OF NEW YORK Present: HON. UTE WOLFF LALLY. Justice TRIAL/lAS, PART 10 NASSAU COUNTY. Plaintiff (s), MOTION DATE: 10/27/06

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

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

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"

Response Personell, Inc. v Aschenbrenner 2014 NY Slip Op 31948(U) July 17, 2014 Sup Ct, New York County Docket Number: /2008 Judge: Eileen

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

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

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

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

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU. Plaintiff, Defendant.

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.

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

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

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

In this action, Plaintiff Mary Anne Fletcher asserts two legal malpractice claims

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

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

SHORT FORM ORDER SUPREME COURT, STATE OF NEW YORK COUNTY OF NASSAU. GATLYNN HOLDINGS, INC., Plaintiff. against

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

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

Transcription:

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE ALLAN B. WEISS IA Part 2 Justice AVA A. FRANK, x Index Number 8430 2006 Plaintiff, Motion - against - Date July 12, 2006 Motion NORTH AMERICAN FORECLOSURE Cal. Number 20 SOLUTIONS, et al., Defendants. x The following papers numbered 1 to 15 read on this motion by plaintiff Ava A. Frank for an order consolidating this action with a holdover action commenced in Civil Court, Queens County, entitled Ying Ling Hwang v Ava A. Frank a/k/a Patricia Frank, John Doe and Jane Doe (Index Number 053709/2006), and enjoining the Civil Court action. Defendants cross-move for an order granting summary judgment dismissing the complaint and imposing sanctions against plaintiff s attorney for bringing a frivolous action; and, in the alternative, lifting the stay imposed in the Civil Court action; or directing plaintiff to post a bond in the sum of $100,000.00, or an appropriate amount, in order to compensate defendant for the loss of use and occupancy in the event that the stay is not lifted. Papers Numbered Order to Show Cause-Affirmation-Exhibits(A-D).. 1-4 Notice of Cross Motion-Affidavit-Exhibits(S-Z). 5-8 Opposing Affirmation-Exhibits(A-J)... 9-12 Reply Affidavit-Exhibits(O-Q)... 13-15 Upon the foregoing papers it is ordered that this motion and the cross motion are decided as follows: Plaintiff Ava Frank was the owner of improved real property th located at 187-16 87 Road, Jamaica Estates, New York. This

property was the subject of a foreclosure action (Wells Fargo Bank Minnesota, et al. v Ava P. Frank, et al, Index Number 17775/2004) and a judgment of foreclosure and sale was granted on March 2, 2005 and entered on March 9, 2005. The judgment was for the sum of $456,261.15, plus interest, costs of $1,440.00, a Referee s fee of $500.00 and legal fees of $1,200.00. The property was to be advertised for an auction sale, pursuant to the terms of the judgment. On May 11, 2005, Ms. Frank filed a Chapter 13 petition in the United States Bankruptcy Court, Eastern District of New York, which stayed the sale of the property. Upon filing for bankruptcy, Ms. Frank was required to make monthly payments of $4,034.00 to the trustee until the bankruptcy was completed. Ms. Frank asserts that she was also required to pay her monthly mortgage payments of $3,070.00 at this time. The bankruptcy proceeding was dismissed on July 18, 2005. Ava Frank and Ying Ling Hwang entered into a contract of sale, dated June 1, 2005, which contained a use and occupancy agreement and a buy back agreement. The contract sets forth a purchase price of $712,000.00, with a down payment of $1,000.00, and provides that the purchase price would first be used to pay any encumbrances on the property. The contract includes a concession rider which states that the seller agrees to pay any and all closing costs, including New York State and City transfer taxes, title insurance premium, and other costs charged by the title company, and any and all costs charged by the bank, mortgage brokers, and any and all charges associated with the closing. The contract also has a Use and Occupancy Agreement which permitted Ms. Frank to remain in the property for one year from the date of the closing in exchange for the monthly payment of use and occupancy equal to the amount of the monthly bank mortgage payment, real estate taxes, and hazard insurance. This Use and Occupancy agreement required Ms. Frank to deposit in an account designated by Hwang an amount equal to six months of such payments, as a reserve for use and occupancy, and gave Mrs. Hwang free use of this account subject to the payment of 3% interest per annum by Hwang to Frank, payable when Frank either bought back the property or terminated the agreement. Ms. Frank was also required to pay all utility and carrying charges while she remained in occupancy. The closing was held on August 2, 2005. Ms. Frank was also given the option of buying back the property during said one year period, at a purchase price of $712,000.00. In the event that she bought back the property she would be responsible for all costs associated with the buy back including New York State and City transfer taxes, mortgage recording taxes, deed and mortgage and other recording fees, any 2

and all reasonable attorney s fees, and all fees in connection with the application of a mortgage, mortgage broker s commission, and title charges. In addition, she was required to pay a sum equal to 8% of the purchase price which was $56,960.00, plus $10,000.00 for the privilege of buying back the property with $52,720.00 due at the closing of the sale from Frank to Hwang and $14,240.00 due when Frank purchased the property from Hwang. Mrs. Hwang obtained two mortgages from Washington Mutual Bank in the sums of $569,600.00, and $142,400.00, totaling $712,000.00. At the closing, the sum of $515,191.56 was paid to Option One Mortgage, thereby satisfying the foreclosure judgment and $8,500.00 was paid to Gilberto, Guastaferri & Nuccio, LLP. Ms. Frank asserts that $10,000.00 was paid towards water bills and taxes, that she received $40,000.00 and that Domingo Roldan received $12,000.00, although a HUD statement prepared by Richard H. Lee, Esq. on behalf of Mrs. Hwang, and signed by Mrs. Hwang, reported that Roldan received $48,289.06. It is noted that the copy of the check in the sum of $12,000.00 payable to Roldan contains a hand written notation of Buono Contracting. Buono Contracting Co., Inc. was a judgment creditor of Ms. Frank, who had obtained a default judgment in the sum of $48,289.06. Although Ms. Frank asserts that she paid her creditors prior to the closing, it is apparent that some creditors were paid at the closing. Ms. Frank has not submitted any evidence as to whether Buono Contracting was paid in whole or part, prior to the closing. Payments were also made to Ying Ling Hwang in the sum of 1,072.00 and to Interstate Commercial Lending in the sums of $34,784.52, 33,840.00 and 151.66. Payments were made to Leader Abstract in the sums of $44,783.58, $1,424.00 and $356.00, and to Cecilia Awong in the sum of $525.00, to Richard H. Lee, Esq. in the sums of $350.00 and $250.00, to Apex Mortgage Inc. in the sums of $11,392.00 and 12,102.00, and to Tom Lai Appraisal in the sum of $500.00. The affidavits and documentary evidence submitted fail to state what role these individuals and entities played in the transaction and which payments were made from the proceeds of the sale. Ms. Frank executed a deed to the property in favor of Mrs. Hwang on August 2, 2005 and elected to remain in occupancy. Ms. Frank, a licensed pharmacist, was represented by counsel of her choice in both the foreclosure proceeding and the bankruptcy proceeding. The same counsel who represented her in the bankruptcy proceeding, also represented her in the sale of the subject property. Ms. Frank, however, claims that she did not communicate with her attorney with regard to the subject transaction until the closing, at which time he allegedly urged her to sign the papers, without offering her any advise. 3

The court notes that although the parties have submitted another contract of sale dated June 1, 2005 which contains a mortgage contingency clause, that contract was apparently abandoned by the parties. Ms. Frank has submitted a third contract of sale dated June 1, 2005 with a sale price of $710,000.00. However, as it is undisputed that the sale price was $712,000.00, this contract shall not be considered by the court. In February 2006, Mrs. Hwang commenced a holdover proceeding against Ms. Frank in the Civil Court, Queens County, to recover possession of the real property and for use and occupancy in the sum of $34,813.50. Ms. Frank commenced the within action on May 11, 2006, and seeks to recover damages for fraud, for breach of contract, for predatory lending practices, for conversion and for reformation of the deed. Plaintiff Ava A. Frank s motion for an order enjoining the prosecution of the holdover action commenced in Civil Court, Queens County, entitled Ying Ling Hwang v Ava A. Frank a/k/a Patricia Frank, John Doe and Jane Doe (Index Number 053709/2006), and consolidating that action with the within action for the purpose of a joint trial is granted. The court finds that these actions involve common questions of law and fact as regards the terms of the use and occupancy agreement; whether Mrs. Hwang was entitled to divide the sums she received at the closing between the reserve account and the option payment in a manner that may have resulted in the under funding of the reserve account; the actual amount placed in reserve; and whether the reserve account was totally depleted during the first six months of Ms. Frank s occupancy. The court therefore finds that a joint trial as to these issues is appropriate. (CPLR 602[b].) Defendants cross motion for an order granting summary judgment dismissing the complaint is granted to the extent that the first cause of action for fraudulent inducement is dismissed. In order to sustain a claim for fraudulent inducement, the plaintiff must show misrepresentation or a material omission of fact which was false and known to be false by defendant, made for the purpose of inducing the other party to rely upon it, justifiable reliance of the other party on the misrepresentation or material omission, and injury (Lama Holding Co. v Smith Barney, 88 NY2d 413, 421 [1996]; Channel Master Corp. v Aluminium Ltd. Sales, 4 NY2d 403 [1958]; Shea v Hambros PLC, 244 AD2d 39, 46 [1998]; Century 21 v Woolworth Co., 181 AD2d 620, 625 [1992]). Such a claim, like any fraud cause of action, must set forth the circumstances constituting the wrong... in detail (CPLR 3016[b]; Megaris Furs v Gimbel Bros., 172 AD2d 209, 210 [1991]). Plaintiff, in her complaint, alleges that she was introduced to Mrs. Hwang by 4

Mr. Wallace and North American, that Mrs. Hwang is the spouse of Chi Yuan Hwang, the agent for the alleged broker Interstate Commercial Lending. It is also asserted that Wallace is an agent for Interstate Commercial Lending. Plaintiff alleges that Mr. Hwang and Interstate held themselves out as real estate brokers and mortgage brokers entitled to closing costs associated with the sale of the property, and that approximately $126,000.00 of the sale proceeds was either unaccounted for or paid to the defendants. Plaintiff, however, does not allege that Mrs. Hwang held herself out as a broker entitled to recover brokerage fees, or that any such fees were paid to Mrs. Hwang. Moreover, plaintiff does not allege that at the time she entered into the subject contract she relied upon any misrepresentations regarding any of the defendants alleged status as a real estate broker or mortgage broker. Therefore, to the extent that plaintiff claims that certain defendants falsely held themselves out as brokers and improperly retained proceeds from the sale of the premises as brokers fees, this is insufficient to sustain a claim of fraudulent misrepresentation. To the extent that it is alleged that the sale price of $712,000.00 was below market value, and that homes in this area sell for more than one million dollars, plaintiff was the seller of the property and, thus, could have independently ascertained its value. Plaintiff does not allege that the defendants misled her as to the value of the property. Therefore, as plaintiff does not allege any misrepresentation or omission of a material fact on the part of the defendants, and does not detail any of the allegedly fraudulent or deceptive conduct which allegedly induced her to enter into the subject contract, the first cause of action for fraudulent inducement is dismissed as to all defendants. Defendants request to dismiss plaintiff s second cause of action for breach of contract is denied. In view of Ms. Frank and Mrs. Hwang s conflicting affidavits, and in the absence of any affidavits from the co-defendants, the court is unable to determine whether a reserve account was properly established; whether plaintiff provided Mrs. Hwang with the sum of $34,813.50, or some other amount for the reserve account; whether Mrs. Hwang was entitled to place a lesser amount in the reserve account and whether she properly utilized the sums in the reserve account. The court further finds that an issue of fact exists as to whether plaintiff received all of the sums that she was due at the closing. Defendants request to dismiss plaintiff s third cause of action for predatory lending based upon a constructive mortgage is granted. Plaintiff does not allege that the defendants violated any statutory lending provisions. Rather, her allegations are nothing more than a rehash of her fraud allegations. Plaintiff was 5

well aware of her own financial circumstances at the time she entered into these agreements. The fact that the monthly use and occupancy payments exceeded the prior mortgage payments, and may have exceeded the payments that were required while the bankruptcy proceeding was pending does not, in itself, constitute fraud or render the agreement unconscionable. In opposition to the defendants cross motion, plaintiff has failed to produce evidentiary proof in admissible form sufficient to establish the existence of a material issue of fact which requires a trial of the action. Counsel s bare assertion that issues of fact exist is insufficient to defeat the motion for summary judgment (see Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]; Zuckerman v City of New York, 49 NY2d 557, 562 [1980]; Cordova v Vinueza, 20 AD3d 445, 445-446 [2005]; Sammarco v City of New York, 16 AD3d 657 [2005]; Harrington v City of New York, 6 AD3d 662 [2004]; Davi v Alhamidy, 207 AD2d 859, 860 [1994]; Partridge v Pinzino, 227 AD2d 460 [1996]). Furthermore, plaintiff s conclusory allegations of fraud and coercion are inadequate to raise an issue of fact as to whether defendants engaged in predatory lending practices or whether the subject agreement is unconscionable. Defendants request to dismiss the fourth cause of action for conversion is denied, as an issue of fact exists as to whether all sums due plaintiff were disbursed to her at the closing, whether the defendants improperly disbursed or retained a broker s fee, and whether all sums tendered by plaintiff to defendants were properly applied for use and occupancy. Defendants request to dismiss the fifth cause of action to reform the deed is granted, as plaintiff s assertion that she is an equitable owner of the property is not supported by the allegations or the evidence presented herein. In view of the foregoing, plaintiff s motion to enjoin the prosecution of the Civil Court action and to combine that action with the within action, for the purpose of a joint trial, is granted. These actions shall retain their separate captions and shall have separate index numbers, separate requests for judicial intervention and separate notes of issue shall be filed for each action. Defendants cross motion for summary judgment is granted to the extent that the first, third, and fifth causes of action are dismissed, and is denied in all other respects. 6

The caption of the actions to be jointly tried are: -------------------------------------- AVA A. FRANK, NORTH AMERICAN FORECLOSURE SOLUTIONS, JOSEPH WALLACE, YING LING HWANG, INTERSTATE COMMERCIAL LENDING, INC., AND CHI YUAN HWANG, Defendants. --------------------------------------- AND --------------------------------------- YING LING HWANG, Plaintiff, INDEX NO. 8430/06 Plaintiff, INDEX NO.TO BE ASSIGNED -against- -against- AVA P. FRANK, a/k/a AVA PATRICIA FRANK, JOHN DOE, and JANE DOE, Defendants. --------------------------------------- Upon the service of a copy of this order, together with notice of entry, the Clerk of the Civil Court, Queens County, shall transfer the file in the action entitled Ying Ling Hwang against Ava Frank, Index No. 53709/06, to this court. A copy of this order together with notice of entry shall be served upon the Clerk of the Pre-Note Compliance Part and upon the Clerk in the Trial Term office at the time the notes of issue are filed. Dated: July 31, 2006 J.S.C. 7