Bank of N.Y. Mellon v. Stewart
This text of 190 N.Y.S.3d 80 (Bank of N.Y. Mellon v. Stewart) 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.
Opinion
| Bank of N.Y. Mellon v Stewart |
| 2023 NY Slip Op 02487 |
| Decided on May 10, 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 May 10, 2023 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
BETSY BARROS, J.P.
JOSEPH J. MALTESE
JOSEPH A. ZAYAS
LILLIAN WAN, JJ.
2019-13971
(Index No. 50883/14)
v
Denise Stewart, et al., appellants.
Michael Kennedy Karlson, New York, NY, for appellants.
Akerman LLP, New York, NY (Jordan M. Smith and Scott B. Brenner of counsel), for respondent.
DECISION & ORDER
In an action to foreclose a mortgage, the defendants Denise Stewart and Dexter Cummings appeal from an order and judgment of foreclosure and sale (one paper) of the Supreme Court, Dutchess County (Edward T. McLoughlin, J.), dated November 25, 2019. The order and judgment of foreclosure and sale, insofar as appealed from, upon an order of the same court (Christine A. Sproat, J.) dated March 31, 2016, inter alia, granting those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendants Denise Stewart and Dexter Cummings, to strike those defendants' answer, and for an order of reference, and denying the cross-motion of those defendants pursuant to CPLR 3025(b) for leave to amend their answer to clarify their affirmative defense based upon the statute of limitations and their counterclaim pursuant to RPAPL 1501(4) to cancel and discharge of record the mortgage, and upon an order of the same court (Edward T. McLoughlin, J.) dated November 25, 2019, inter alia, granting those branches of the plaintiff's motion which were to vacate so much of an order of the same court dated January 4, 2019, as, sua sponte, directed dismissal of the complaint, and for leave to renew its prior motion to confirm a referee's report and for a judgment of foreclosure and sale, which had been denied in the order dated January 4, 2019, and upon renewal, vacating the determination in the order dated January 4, 2019, denying the prior motion, and thereupon, granting the prior motion, granted the same relief to the plaintiff as the order dated November 25, 2019, confirmed the referee's report, and directed the sale of the subject property.
ORDERED that the order and judgment of foreclosure and sale is reversed insofar as appealed from, on the law, with costs, those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendants Denise Stewart and Dexter Cummings, to strike those defendants' answer, and for an order of reference are denied, the cross-motion of the defendants Denise Stewart and Dexter Cummings pursuant to CPLR 3025(b) for leave to amend their answer to clarify their affirmative defense based upon the statute of limitations and their counterclaim pursuant to RPAPL 1501(4) to cancel and discharge of record the mortgage is granted, that branch of the plaintiff's motion which was for leave to renew its prior motion to confirm the referee's report and for a judgment of foreclosure and sale is denied, so much of the order dated January 4, 2019, as denied the plaintiff's motion to confirm the referee's report and for a judgment of foreclosure and sale is reinstated, and the orders dated March 31, 2016, and November 25, 2019, are modified accordingly.
On October 20, 2006, the defendant Denise Stewart executed a note in favor of Residential Home Funding Corp. in the sum of $347,500. The note was secured by a mortgage executed by Stewart and the defendant Dexter Cummings (hereinafter together the defendants) on real property located in Poughkeepsie. On June 28, 2007, the plaintiff commenced an action to foreclose the mortgage (hereinafter the 2007 action). That action was voluntarily discontinued on September 11, 2012. In October 2014, the plaintiff commenced this action to foreclose the mortgage. The defendants interposed an answer, asserting a counterclaim and various affirmative defenses, including failure to comply with RPAPL 1304 and expiration of the statute of limitations. The plaintiff moved, inter alia, for summary judgment on the complaint insofar as asserted against the defendants, to strike their answer, and for an order of reference. The defendants opposed the motion and cross-moved pursuant to CPLR 3025(b) for leave to amend their answer to clarify their affirmative defense based upon the statute of limitations and their counterclaim pursuant to RPAPL 1501(4) to cancel and discharge of record the mortgage. In an order dated March 31, 2016, the Supreme Court granted the plaintiff's motion and denied the defendants' cross-motion. In an order dated January 4, 2019 (hereinafter the January 2019 order), the court denied the plaintiff's third motion to confirm the referee's report and for a judgment of foreclosure and sale and, sua sponte, directed dismissal of the complaint.
The plaintiff subsequently moved, inter alia, to vacate so much of the January 2019 order as, sua sponte, directed dismissal of the complaint, and for leave to renew its prior motion to confirm the referee's report and for a judgment of foreclosure and sale. The Supreme Court, among other things, granted those branches of the plaintiff's motion, and, upon renewal, granted the plaintiff's motion to confirm the referee's report and for a judgment of foreclosure and sale. In an order and judgment of foreclosure and sale dated November 25, 2019, the court, inter alia, confirmed the referee's report and directed the sale of the subject property. The defendants appeal.
Pursuant to CPLR 213(4), an action to foreclose a mortgage is subject to a six-year statute of limitations (see GMAT Legal Title Trust 2014-1 v Kator, 213 AD3d 915; GSR Mtge. Loan Trust v Epstein, 205 AD3d 891, 892). Even if the mortgage is payable in installments, once a mortgage debt is accelerated, the entire amount is due and payable, and the statute of limitations begins to run on the entire debt (see Bank of N.Y. Mellon Corp. v Alvarado, 189 AD3d 1149, 1150; Deutsche Bank Natl. Trust Co. v Adrian, 157 AD3d 934, 935). Acceleration occurs, inter alia, by the commencement of a foreclosure action wherein the plaintiff elects in the complaint to call due the entire amount secured by the mortgage (see Ditech Fin., LLC v Connors, 206 AD3d 694, 697).
The recently enacted Foreclosure Abuse Prevention Act (L 2022, ch 821; hereinafter FAPA) amended CPLR 213(4) by adding, among other things, paragraph (a), which provides that "[i]n any action on an instrument described under this subdivision, if the statute of limitations is raised as a defense, and if that defense is based on a claim that the instrument at issue was accelerated prior to, or by way of commencement of a prior action, a plaintiff shall be estopped from asserting that the instrument was not validly accelerated, unless the prior action was dismissed based on an expressed judicial determination, made upon a timely interposed defense, that the instrument was not validly accelerated."
In Freedom Mtge. Corp. v Engel
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
190 N.Y.S.3d 80, 216 A.D.3d 720, 2023 NY Slip Op 02487, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bank-of-ny-mellon-v-stewart-nyappdiv-2023.