Anglestone Real Estate Venture Partners Corp. v. Bank of N.Y. Mellon

201 N.Y.S.3d 159, 221 A.D.3d 943, 2023 NY Slip Op 06109
CourtAppellate Division of the Supreme Court of the State of New York
DecidedNovember 29, 2023
DocketIndex No. 524129/18
StatusPublished
Cited by16 cases

This text of 201 N.Y.S.3d 159 (Anglestone Real Estate Venture Partners Corp. v. Bank of N.Y. Mellon) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Anglestone Real Estate Venture Partners Corp. v. Bank of N.Y. Mellon, 201 N.Y.S.3d 159, 221 A.D.3d 943, 2023 NY Slip Op 06109 (N.Y. Ct. App. 2023).

Opinion

Anglestone Real Estate Venture Partners Corp. v Bank of N.Y. Mellon (2023 NY Slip Op 06109)
Anglestone Real Estate Venture Partners Corp. v Bank of N.Y. Mellon
2023 NY Slip Op 06109
Decided on November 29, 2023
Appellate Division, Second Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on November 29, 2023 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
HECTOR D. LASALLE, P.J.
FRANCESCA E. CONNOLLY
LARA J. GENOVESI
HELEN VOUTSINAS, JJ.

2021-00800
2021-03357
2021-04205
(Index No. 524129/18)

[*1]Anglestone Real Estate Venture Partners Corp., respondent,

v

Bank of New York Mellon, etc., appellant, et al., defendants.


Akerman LLP, New York, NY (Jason D. St. John and Ashley S. Miller of counsel), for appellant.

Richland & Falkowski, PLLC, Astoria, NY (Daniel H. Richland of counsel), for respondent.

In an action pursuant to RPAPL 1501(4) to cancel and discharge of record a mortgage, the defendant Bank of New York Mellon appeals from (1) an order of the Supreme Court, Kings County (Loren Baily-Schiffman, J.), dated December 23, 2020, (2) an undated judgment of the same court, and (3) an order of the same court dated April 15, 2021. The order dated December 23, 2020, insofar as appealed from, denied that defendant's motion for summary judgment dismissing the complaint insofar as asserted against it, and granted that branch of the plaintiff's cross-motion which was for summary judgment on the complaint insofar as asserted against that defendant. The judgment, upon the order dated December 23, 2020, inter alia, canceled and discharged of record the mortgage. The order dated April 15, 2021, denied that defendant's motion, in effect, to vacate the judgment and for leave to renew its prior motion for summary judgment dismissing the complaint insofar as asserted against it.



DECISION & ORDER

Motion by the respondent, inter alia, to dismiss the appeal from the order dated December 23, 2020, on the ground that the right of direct appeal therefrom terminated upon the entry of the judgment in the action. By decision and order on motion of this Court dated November 29, 2021, that branch of the motion which is to dismiss the appeal from the order dated December 23, 2020, was held in abeyance and referred to the panel of Justices hearing the appeals from the order dated December 23, 2020, the judgment, and the order dated April 15, 2021, for determination upon the argument or submission thereof.

Upon the papers filed in support of the motion and the papers filed in opposition thereto, and upon the submission of the appeals, it is

ORDERED that the branch of the motion which is to dismiss the appeal from the order dated December 23, 2020, is granted; and it is further,

ORDERED that the appeal from the order dated December 23, 2020, is dismissed; [*2]and it is further,

ORDERED that the judgment is affirmed; and it is further,

ORDERED that the order dated April 15, 2021, is affirmed; and it is further,

ORDERED that one bill of costs is awarded to the plaintiff.

The appeal from the order dated December 23, 2020, must be dismissed because the right of direct appeal therefrom terminated with the entry of the judgment in the action (see Matter of Aho, 39 NY2d 241, 248). The issues raised on the appeal from the order dated December 23, 2020, are brought up for review and have been considered on the appeal from the judgment (see CPLR 5501[a][1]).

On September 9, 2005, Ronald Vicars (hereinafter the borrower) executed a note in the amount $400,000 in favor of Countrywide Home Loans, Inc. (hereinafter Countrywide). The note was secured by a mortgage on certain real property located in Brooklyn.

On August 24, 2011, the Bank of New York Mellon (hereinafter BNY Mellon), Countrywide's successor in interest, commenced an action to foreclose the mortgage against the borrower, among others (hereinafter the first foreclosure action). The complaint stated that "plaintiff has elected and hereby elects to declare immediately due and payable the entire unpaid balance of principal." On June 24, 2013, BNY Mellon filed a stipulation discontinuing the first foreclosure action.

On October 26, 2015, BNY Mellon commenced a second action to foreclose the mortgage against the borrower, among others (hereinafter the second foreclosure action). The complaint in the second foreclosure action stated that "plaintiff elects herein to call due the entire amount secured by the mortgage(s)." In an order dated April 26, 2017, the Supreme Court granted BNY Mellon's motion to discontinue the second foreclosure action.

In a letter dated February 15, 2017, BNY Mellon's loan servicer, Ditech Financial, LLC, informed the borrower that BNY Mellon was de-accelerating the subject loan. The de-acceleration letter stated: "PLEASE BE ADVISED THAT TO THE EXTENT ANY PREVIOUS ACCELERATION MAY AT THIS TIME BE APPLICABLE, WE HEREBY DE-ACCELERATE THE ACCOUNT, WITHDRAWING ANY PRIOR DEMAND FOR IMMEDIATE PAYMENT OF ALL SUMS SECURED BY THE SECURITY INSTRUMENT AND RE-INSTITUTE THE ACCOUNT AS AN INSTALLMENT ACCOUNT." Billing statements show that the borrower did not resume making payments after receiving the de-acceleration letter.

In a deed dated November 11, 2017, the borrower transferred ownership of the property to Anglestone Real Estate Venture Partners Corp. (hereinafter Anglestone). On November 30, 2018, Anglestone commenced the instant action against BNY Mellon, among others, pursuant to RPAPL 1501(4) to cancel and discharge of record the mortgage on the ground that the statute of limitations in which to commence a foreclosure action had expired. On or about February 4, 2020, BNY Mellon moved for summary judgment dismissing the complaint insofar as asserted against it. Anglestone cross-moved, inter alia, for summary judgment on the complaint insofar as asserted against BNY Mellon.

In an order dated December 23, 2020, the Supreme Court, inter alia, denied BNY Mellon's motion for summary judgment dismissing the complaint insofar as asserted against it, and granted that branch of Anglestone's cross-motion which was for summary judgment on the complaint insofar as asserted against BNY Mellon. Thereafter, the court issued a judgment, inter alia, canceling and discharging of record the mortgage. BNY Mellon appeals from the judgment.

On or about March 11, 2021, BNY Mellon moved, in effect, to vacate the judgment and for leave to renew its motion for summary judgment dismissing the complaint insofar as asserted against it. In an order dated April 15, 2021, the Supreme Court denied the motion. BNY Mellon appeals from this order.

The Supreme Court properly determined that the statute of limitations within which to commence an action to foreclose the mortgage had expired. An action to foreclose a mortgage is governed by a six-year statute of limitations (see CPLR 213[4]). "[E]ven 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" (Bank of N.Y. Mellon v Mor, 201 AD3d 691, 694; see U.S. Bank N.A. v Connor, 204 AD3d 861, 862-863).

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

Related

Deutsche Bank Natl. Trust Co. v. Rizvi
2025 NY Slip Op 04875 (Appellate Division of the Supreme Court of New York, 2025)
HSBC Bank USA, N.A. v. Vinci
2025 NY Slip Op 04555 (Appellate Division of the Supreme Court of New York, 2025)
MTGLQ Invs., L.P. v. Rodgers
2025 NY Slip Op 03804 (Appellate Division of the Supreme Court of New York, 2025)
US Bank N.A. v. Levy
2025 NY Slip Op 03599 (Appellate Division of the Supreme Court of New York, 2025)
US Bank Trust, N.A. v. Horowitz
2025 NY Slip Op 03095 (Appellate Division of the Supreme Court of New York, 2025)
Wells Fargo Bank, N.A. v. Cole-Johnson
2025 NY Slip Op 50415(U) (New York Supreme Court, Dutchess County, 2025)
IPA Asset Mgt., LLC v. HSBC Bank USA, N.A.
2025 NY Slip Op 00437 (Appellate Division of the Supreme Court of New York, 2025)
Citibank, N.A. v. Inga
2025 NY Slip Op 30073(U) (New York Supreme Court, Queens County, 2025)
Deutsche Bank Natl. Trust Co. v. Dagrin
2024 NY Slip Op 06623 (Appellate Division of the Supreme Court of New York, 2024)
97 Lyman Ave., LLC v. MTGLQ Invs., L.P.
2024 NY Slip Op 06611 (Appellate Division of the Supreme Court of New York, 2024)
Wells Fargo Bank, N.A. v. Edwards
2024 NY Slip Op 05368 (Appellate Division of the Supreme Court of New York, 2024)
Kandinov v. Deutsche Bank Natl. Trust Co.
2024 NY Slip Op 02309 (Appellate Division of the Supreme Court of New York, 2024)
HSBC Bank USA, N.A. v. Corrales
2024 NY Slip Op 00895 (Appellate Division of the Supreme Court of New York, 2024)
US Bank Trust, N.A. v. Reizes
222 A.D.3d 907 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
201 N.Y.S.3d 159, 221 A.D.3d 943, 2023 NY Slip Op 06109, Counsel Stack Legal Research, https://law.counselstack.com/opinion/anglestone-real-estate-venture-partners-corp-v-bank-of-ny-mellon-nyappdiv-2023.