Citibank, N.A. v. Conti-Scheurer

2019 NY Slip Op 2846
CourtAppellate Division of the Supreme Court of the State of New York
DecidedApril 17, 2019
DocketIndex No. 13892/10
StatusPublished
Cited by3 cases

This text of 2019 NY Slip Op 2846 (Citibank, N.A. v. Conti-Scheurer) 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
Citibank, N.A. v. Conti-Scheurer, 2019 NY Slip Op 2846 (N.Y. Ct. App. 2019).

Opinion

Citibank, N.A. v Conti-Scheurer (2019 NY Slip Op 02846)
Citibank, N.A. v Conti-Scheurer
2019 NY Slip Op 02846
Decided on April 17, 2019
Appellate Division, Second Department
Iannacci, J., J.
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 April 17, 2019 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
RUTH C. BALKIN, J.P.
LEONARD B. AUSTIN
HECTOR D. LASALLE
ANGELA G. IANNACCI, JJ.

2016-02042
(Index No. 13892/10)

[*1]Citibank, N.A., etc., respondent,

v

Elizabeth I. Conti-Scheurer, et al., defendants.


APPEAL by the defendant Elizabeth I. Conti-Scheurer, in an action to foreclose a mortgage, from an order of the Supreme Court (Thomas A. Adams, J.), entered November 30, 2015, in Nassau County. The order, insofar as appealed from, granted those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendant Elizabeth I. Conti-Scheurer, for an order of reference, and to amend the caption to substitute Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A. as Trustee of Structured Asset Mortgage Investments II Inc., Bear Stearns ALT-A Trust II, Mortgage Pass-Through Certificates Series 2007-1, as the plaintiff, and denied the cross motion of the defendant Elizabeth I. Conti-Scheurer, in effect, for summary judgment dismissing the complaint insofar as asserted against her.



Law Offices of Terence Christian Scheurer, P.C. (Mitchell Dranow, Sea Cliff, NY, of counsel), for appellant.



IANNACCI, J.

OPINION & ORDER

On this appeal we take the opportunity to address the evidence required to establish prima facie compliance with RPAPL 1304 by a mortgage holder, and conversely the evidence required to establish prima facie noncompliance with RPAPL 1304 by a mortgagor, on a motion for summary judgment in an action to foreclose a mortgage.

Factual and Procedural History

In May 2007, the defendant Elizabeth I. Conti-Scheurer (hereinafter the defendant) executed a note in the sum of $975,000 in favor of Countrywide Home Loans, Inc. (hereinafter Countrywide). The note was secured by a mortgage on residential property located in Manhasset, NY. By Assignment of Mortgage dated July 10, 2010, Mortgage Electronic Registration Systems, Inc. (hereinafter MERS), as nominee for Countrywide, purportedly assigned the mortgage to the plaintiff, Citibank, N.A. as Trustee of the Holders of Bear Stearns ALT-A Trust II, Mortgage Pass-Through Certificates, Series 2007-1. Thereafter, on July 22, 2010, the plaintiff commenced this action against the defendant, among others, to foreclose the mortgage. The defendant served an answer in which she asserted, inter alia, the affirmative defense that the plaintiff lacked standing. On November 7, 2014, by "Correction Assignment of Mortgage," MERS, as nominee for Countrywide, purportedly assigned the mortgage to Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A. as Trustee of Structured Asset Mortgage Investments II Inc., Bear Sterns ALT-A Trust II, Mortgage Pass-Through Certificates Series 2007-1 (hereinafter Wilmington).

In July 2015, the plaintiff moved, inter alia, for summary judgment on the complaint, for an order of reference, and to substitute Wilmington as the plaintiff. In support of the motion, the plaintiff submitted the affidavit of Michele Crampton, assistant vice president of Specialized Loan [*2]Servicing, LLC, as attorney-in-fact for Wilmington. Crampton averred that 90-day pre-foreclosure notices were sent to the defendant on February 4, 2010, pursuant to RPAPL 1304, and that the notices were sent via certified mail and regular first-class mail to the last known address of the defendant and were not returned as undeliverable. Crampton attested that Wilmington's records pertaining to the mortgage account consisted of, but were not limited to, the account ledgers and the prior loan servicer's records. She further attested that she had "personal knowledge of [Wilmington's] records and record making practices." She also averred that it was "the regular business practice of [Wilmington] to deposit items to be delivered by regular and certified mail in a postage-paid properly addressed envelope in an official depository under the exclusive care and custody of the United States Post Office." In addition to Crampton's affidavit, the plaintiff submitted copies of two RPAPL notices, dated February 4, 2010, from Bank of America, a predecessor-in-interest to Wilmington, addressed to the defendant. The notices did not indicate on which date they were mailed or how they were mailed. The defendant cross-moved, in effect, for summary judgment dismissing the complaint insofar as asserted against her on the grounds that the plaintiff lacked standing and that the plaintiff failed to comply with RPAPL 1304. The defendant submitted an affidavit in support of her cross motion, wherein she stated, "Plaintiff has . . . failed to prove its strict compliance with RPAPL [ ] 1304 with regard to the mailing of the required 90 day notice which I never received."

In an order entered November 30, 2015, the Supreme Court, among other things, granted the plaintiff's motion, amended the caption to substitute Wilmington as the plaintiff, denied the defendant's cross motion, and referred the matter to a referee to ascertain and compute the amount due on the mortgage loan. The defendant appeals.

The Plaintiff's Motion for Summary Judgment

RPAPL 1304(1) provides that, "at least ninety days before a lender, an assignee or a mortgage loan servicer commences legal action against the borrower . . . , including mortgage foreclosure, such lender, assignee or mortgage loan servicer shall give notice to the borrower." The statute further provides the required content for the notice and provides that the notice must be sent by registered or certified mail and also by first-class mail to the last known address of the borrower (see RPAPL 1304[2]). Strict compliance with RPAPL 1304 notice to the borrower or borrowers is a condition precedent to the commencement of a foreclosure action (see Citimortgage, Inc. v Banks, 155 AD3d 936, 936-937; HSBC Bank USA, N.A. v Ozcan, 154 AD3d 822, 825-826; Aurora Loan Servs., LLC v Weisblum, 85 AD3d 95). By requiring the lender or mortgage loan servicer to send the RPAPL 1304 notice by registered or certified mail and also by first-class mail, " the Legislature implicitly provided the means for the plaintiff to demonstrate its compliance with the statute, i.e., by proof of the requisite mailing,' which can be established with proof of the actual mailings, such as affidavits of mailing or domestic return receipts with attendant signatures, or proof of a standard office mailing procedure designed to ensure that items are properly addressed and mailed, sworn to by someone with personal knowledge of the procedure'" (Bank of Am., N.A. v Bittle, 168 AD3d 656, 658, quoting Wells Fargo Bank, NA v Mandrin, 160 AD3d 1014, 1016; see Viviane Etienne Med. Care, P.C. v Country-Wide Ins. Co., 25 NY3d 498, 508-509; Nassau Ins. Co. v Murray, 46 NY2d 828, 829-830).

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

Related

U.S. Bank, N.A. v. Nathan
2019 NY Slip Op 4989 (Appellate Division of the Supreme Court of New York, 2019)
Central Mtge. Co. v. Canas
2019 NY Slip Op 4909 (Appellate Division of the Supreme Court of New York, 2019)
Deutsche Bank Natl. Trust Co. v. Starr
2019 NY Slip Op 4679 (Appellate Division of the Supreme Court of New York, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
2019 NY Slip Op 2846, Counsel Stack Legal Research, https://law.counselstack.com/opinion/citibank-na-v-conti-scheurer-nyappdiv-2019.