2386 Hempstead, Inc. v. WFG National Title Insurance Company

CourtDistrict Court, S.D. New York
DecidedApril 7, 2023
Docket1:22-cv-09944
StatusUnknown

This text of 2386 Hempstead, Inc. v. WFG National Title Insurance Company (2386 Hempstead, Inc. v. WFG National Title Insurance Company) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
2386 Hempstead, Inc. v. WFG National Title Insurance Company, (S.D.N.Y. 2023).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK 2386 HEMPSTEAD, INC., Plaintiff, -v.- 22 Civ. 9944 (KPF) WFG NATIONAL TITLE INSURANCE COMPANY, OPINION AND ORDER CHARTER LAND SERVICES, and GENERAL ABSTRACT SERVICES, LLC, Defendants. KATHERINE POLK FAILLA, District Judge: Plaintiff 2386 Hempstead, Inc. (“Plaintiff”) engaged in certain routine loan transactions with a nonparty to this case, in exchange for mortgages on that nonparty’s property. When that nonparty defaulted on the loans and then filed for bankruptcy, the bankruptcy trustee learned that the nonparty’s corporate form had in fact been dissolved prior to the execution of the loans. As such, the trustee commenced an adversary proceeding to find that the loans were unsecured, which resulted in Plaintiff netting substantially less in proceeds from the property’s sale than it claims it was otherwise due. Plaintiff commenced the instant action in state court against Defendant WFG National

Title Insurance Company (“Defendant”) for declaratory relief and for breach of contract, on the theory that Defendant is liable under a title insurance policy due to defective title. Following Defendant’s removal of the case to this Court, Plaintiff filed an amended complaint asserting claims against title agents Charter Land Services and General Abstract Services, LLC (collectively, the “Title Agents”), and now seeks remand to state court on the basis of lack of complete diversity. For the reasons that follow, the Court grants Plaintiff’s motion for remand. BACKGROUND1 Plaintiff commenced this action by filing a complaint in the New York

State Supreme Court, New York County, on October 23, 2022. (Dkt. #1 (“Notice of Removal”), Ex. A). On November 22, 2022, Defendant removed the case to this Court pursuant to 28 U.S.C. §§ 1332 and 1441. (See generally Notice of Removal). In particular, Defendant invoked this Court’s diversity jurisdiction by noting that the amount in controversy exceeds $75,000 and that the parties are completely diverse. (Id. ¶¶ 5-8). Defendant filed both an answer and a counterclaim to the original complaint on November 29, 2022. (Dkt. #4-5). Thereafter, Plaintiff filed the AC as of right on December 1, 2021.

(AC). The AC is nearly identical to the prior complaint, but adds claims against the Title Agents, who are citizens of New York and thus non-diverse to Plaintiff. (Id. ¶¶ 1-3).

1 The Court sources the facts for this Opinion from the Amended Complaint (Dkt. #6 (“AC”)), as well as certain exhibits attached to the parties’ affidavits submitted in connection with Plaintiff’s motion. These include the Affidavit of Michael R. O’Donnell (Dkt. #10-1 (“O’Donnell Aff.”)) and the Reply Affidavit of Jonathan Leitman (Dkt. #11-1 (“Leitman Reply Aff.”)). In particular, the Court relies on the title insurance policy, submitted in connection with the Affidavit of Michael R. O’Donnell (O’Donnell Aff., Ex. B (“Policy”)). The Court cites to other affidavits and exhibits using the convention “[Name] Aff., Ex. [].” For ease of reference, the Court refers to Plaintiff’s memorandum of law in support of its motion for remand as “Pl. Br.” (Dkt. #8-1); to Defendant’s memorandum of law in opposition to Plaintiff’s motion for remand as “Def. Opp.” (Dkt. #10); and to Plaintiff’s reply memorandum of law as “Pl. Reply” (Dkt. #11). The AC is the operative pleading for the instant motion and supplies the relevant factual allegations.2 Specifically, the AC alleges that Plaintiff loaned non-party 60 91st Street Corp. (“Debtor”) $1.4 million on August 13, 2015, in

exchange for a mortgage on real property held by Debtor. (AC ¶¶ 4, 7). Just over one year later, on October 3, 2016, Plaintiff loaned an additional $300,000 to Debtor, likewise secured by a mortgage on the subject property. (Id. ¶ 9). Plaintiff and Debtor then entered into a consolidated loan agreement, which was also secured by a mortgage on the relevant property. (Id. ¶¶ 10-11). Defendant issued a title insurance policy (the “Policy”) to Plaintiff in connection with the execution of the consolidated loan. (Id. ¶ 12). The Title Agents conducted a title search in connection with the Policy. (Id. ¶ 13).

On November 16, 2017, Debtor defaulted on its payments under the consolidated loan, and Plaintiff filed a foreclosure action. (AC ¶ 14). The New York Supreme Court entered an order for a judgment of foreclosure on December 9, 2019. (Id. ¶ 15). However, on February 4, 2020, Debtor filed a petition for bankruptcy. (Id. ¶ 16). On April 20, 2020, the bankruptcy court appointed a trustee, who in turn discovered that Debtor’s corporate form had been dissolved in 2009. (Id. ¶¶ 19, 21). Upon learning of this fact, the trustee

2 The Court has omitted discussion of various facts put forth by Defendant in its answer and opposition papers, finding such facts to be irrelevant to the instant motion. In particular, the Court does not discuss various facts posited by Defendant suggesting that Plaintiff breached the terms of the Policy, as well as Defendant’s recounting of the bankruptcy proceedings. (See Def. Opp. 4-9, 13-14). Defendant does not principally argue the relevance of these facts in its opposition, and the Court does not see how they bear on its analysis, other than to raise factual disputes not ripe for this Court’s resolution. initiated an adversary proceeding to find that the loans Plaintiff issued to Debtor were unsecured because they had been executed at a time when Debtor’s corporate form was defunct. (Id. ¶¶ 22-23). Plaintiff claims that the

Title Agents were advised of the trustee’s claim of a defect in title prior to the initiation of the adversary proceeding, and that they had advised Plaintiff that they would notify Defendant of the same. (Id. ¶ 23). Eventually, the trustee secured a bid to purchase the subject property for $3.1 million, of which the trustee determined that Plaintiff was entitled to $1.8 million as an unsecured creditor. (AC ¶ 24). Plaintiff claims that Defendant, despite being advised of the trustee’s claim of defective title, was slow in responding to Plaintiff’s notice of the defect, which resulted in Plaintiff settling

its claim with the bankruptcy court for $2.1 million. (Id. ¶¶ 25-27). Accordingly, Plaintiff brings two claims. The first claim, for declaratory judgment, seeks a declaration that Defendant is liable for damages as a result of the defect in title, including the difference between the amount Plaintiff received from the bankruptcy court and the amount Plaintiff would have received had the mortgages been valid. (Id. ¶¶ 28-30). The second claim, for breach of contract, alleges that Defendant is liable for the defect in title. (Id. ¶ 32). As to the Title Agents, the AC pleads that “[t]he Title Agent[s] had a

contractual duty to the Plaintiff to conduct an adequate search for defects in title, and failed to conduct same, in that the Title Agent[s] failed to find the Debtor’s dissolution, which would have been found if the search had been properly conducted.” (Id. ¶ 34; see also id. ¶ 35 (“[T]he Title Agent[s] failed to timely notify [Defendant] of the defect in title[.]”)). After filing the AC, Plaintiff filed a motion to remand this case to state

court on December 5, 2022. (Dkt. #8). In particular, Plaintiff moves for an order pursuant to 28 U.S.C. § 1447(e) remanding the case to the New York Supreme Court, because the Title Agents are non-diverse. (Id.; see also AC ¶¶ 1-3 (pleading that Plaintiff and the Title Agents are citizens of New York)).3 On December 15, 2022, Defendant filed an answer to the AC with a counterclaim against Plaintiff (Dkt.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cobb v. Delta Exports, Inc.
186 F.3d 675 (Fifth Circuit, 1999)
United Mine Workers of America v. Gibbs
383 U.S. 715 (Supreme Court, 1966)
Olin Corp. v. American Home Assurance Co.
704 F.3d 89 (Second Circuit, 2012)
Schur v. L.A. Weight Loss Centers, Inc.
577 F.3d 752 (Seventh Circuit, 2009)
Wyant v. National Railroad Passenger Corp.
881 F. Supp. 919 (S.D. New York, 1995)
In Re Rezulin Products Liability Litigation
133 F. Supp. 2d 272 (S.D. New York, 2001)
Nazario v. Deere & Co.
295 F. Supp. 2d 360 (S.D. New York, 2003)
Intershoe, Inc. v. Filanto S.P.A.
97 F. Supp. 2d 471 (S.D. New York, 2000)
Briarpatch Ltd., LP v. Pate
81 F. Supp. 2d 509 (S.D. New York, 2000)
Westport Ins. Corp. v. NAPOLI, KAISER & BERN
746 F. Supp. 2d 502 (S.D. New York, 2010)
Nemazee v. Premier, Inc.
232 F. Supp. 2d 172 (S.D. New York, 2002)
Sarinsky's Garage Inc. v. Erie Insurance
691 F. Supp. 2d 483 (S.D. New York, 2010)
MBIA Ins. Corp. v. Royal Bank of Canada
706 F. Supp. 2d 380 (S.D. New York, 2009)
Federal Insurance Company v. TYCO INTERNATIONAL
422 F. Supp. 2d 357 (S.D. New York, 2006)
TIMAC Realty v. G&E Tremont LLC
121 A.D.3d 457 (Appellate Division of the Supreme Court of New York, 2014)
Van Buskirk v. The United Group of Companies
935 F.3d 49 (Second Circuit, 2019)
L. Smirlock Realty Corp. v. Title Guarantee Co.
418 N.E.2d 650 (New York Court of Appeals, 1981)
Clark-Fitzpatrick, Inc. v. Long Island Rail Road
516 N.E.2d 190 (New York Court of Appeals, 1987)
Guidetti v. Pratt Plumbing & Heating, Inc.
55 A.D.2d 720 (Appellate Division of the Supreme Court of New York, 1976)

Cite This Page — Counsel Stack

Bluebook (online)
2386 Hempstead, Inc. v. WFG National Title Insurance Company, Counsel Stack Legal Research, https://law.counselstack.com/opinion/2386-hempstead-inc-v-wfg-national-title-insurance-company-nysd-2023.