Deutsche Bank Natl. Trust Co. v. Pariser
This text of 207 A.D.3d 518 (Deutsche Bank Natl. Trust Co. v. Pariser) 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
| Deutsche Bank Natl. Trust Co. v Pariser |
| 2022 NY Slip Op 04534 |
| Decided on July 13, 2022 |
| 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 July 13, 2022 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
BETSY BARROS, J.P.
REINALDO E. RIVERA
CHERYL E. CHAMBERS
ROBERT J. MILLER, JJ.
2018-04512
2019-04193
(Index No. 33700/15)
v
Michael B. Pariser, et al., appellants, et al., defendants.
Solomon Rosengarten, Brooklyn, NY, for appellants.
Duane Morris LLP, New York, NY (Brett L. Messinger of counsel), for respondent.
In an action to foreclose a mortgage, the defendants Michael B. Pariser and Rachel Pariser appeal from (1) an order of the Supreme Court, Rockland County (Sherri L. Eisenpress, J.), dated March 19, 2018, and (2) an order and judgment of foreclosure and sale (one paper) of the same court dated February 25, 2019. 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 those defendants, to strike their answer, and for an order of reference, and denied those defendants' cross motion for summary judgment dismissing the complaint insofar as asserted against them. The order and judgment of foreclosure and sale, upon the order, inter alia, granted the plaintiff's motion to confirm the referee's report and directed the sale of the subject property.
DECISION & ORDER
By order to show cause dated October 21, 2021, the parties to the appeals were directed to show cause why an order should or should not be made and entered dismissing the appeal from the order on the ground that the right of direct appeal from the order terminated upon entry of the order and judgment of foreclosure and sale. By decision and order on motion dated January 21, 2022, this Court held the motion in abeyance and referred the motion to the panel of Justices hearing the appeals for determination upon the argument or submission thereof.
Upon the order to show cause and the papers filed in response thereto, and upon the argument of the appeals, it is
ORDERED that the motion to dismiss the appeal from the order is granted; and it is further,
ORDERED that the appeal from the order is dismissed; and it is further,
ORDERED that the order and judgment of foreclosure and sale is reversed, on the law, those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendants Michael B. Pariser and Rachel Pariser, to strike their answer, and for an order of reference are denied, and the order is modified accordingly; and it is [*2]further,
ORDERED that one bill of costs is awarded to the appellants.
The appeal from the order must be dismissed because the right of direct appeal therefrom terminated with the entry of the order and judgment of foreclosure and sale in the action (see Matter of Aho, 39 NY2d 241, 248). The issues raised on the appeal from the order are brought up for review and have been considered on the appeal from the order and judgment of foreclosure and sale (see CPLR 5501[a][1]; Matter of Aho, 39 NY2d at 248).
On December 22, 2006, the defendants Michael B. Pariser and Rachel Pariser (hereinafter together the defendants) executed a note in favor of American Brokers Conduit, promising to repay a loan in the principal sum of $499,900. As security for the note, the defendants executed a mortgage encumbering real property located in Spring Valley. The plaintiff became the owner and holder of the note and mortgage through a series of assignments. The defendants allegedly defaulted on their mortgage obligations by failing to make the payment due in April 2008 and each subsequent payment.
In September 2008, the plaintiff commenced a mortgage foreclosure action against the defendants (hereinafter the 2008 action). The 2008 action was discontinued by stipulation of the parties in September 2009.
In August 2015, the plaintiff commenced the instant mortgage foreclosure action. Following joinder of issue, the plaintiff moved, among other things, 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 for summary judgment dismissing the complaint insofar as asserted against them as time-barred.
By order dated March 19, 2018, the Supreme Court, inter alia, granted those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendants, to strike their answer, and for an order of reference, and denied the defendants' cross motion. In an order and judgment of foreclosure and sale dated February 25, 2019, the court, among other things, granted the plaintiff's motion to confirm the referee's report and directed the sale of the property.
The Supreme Court properly denied the defendants' cross motion for summary judgment dismissing the complaint insofar as asserted against them as time-barred. An action to foreclose a mortgage is subject to a six-year statute of limitations (see CPLR 213[4]). In the case of an installment loan, a separate cause of action accrues as to each missed payment, but once the debt is accelerated, the limitations period begins to run on the entire debt (see U.S. Bank N.A. v Davids, 197 AD3d 1203, 1204; Nationstar Mtge., LLC v Weisblum, 143 AD3d 866, 867). Acceleration may occur, inter alia, by the commencement of a foreclosure action (see Freedom Mtge. Corp. v Engel, 37 NY3d 1, 22; Milone v US Bank N.A., 164 AD3d 145, 152).
A noteholder may revoke its election to accelerate the mortgage by an affirmative act of revocation occurring during the six-year statute of limitations period subsequent to the initiation of the prior foreclosure action (see NMNT Realty Corp. v Knoxville 2012 Trust, 151 AD3d 1068, 1069-1070, citing EMC Mtge. Corp. v Patella, 279 AD2d 604, 606). "[W]here acceleration occur[s] by virtue of the filing of a complaint in a foreclosure action, the noteholder's voluntary discontinuance of that action constitutes an affirmative act of revocation of that acceleration as a matter of law, absent an express, contemporaneous statement to the contrary by the noteholder" (Freedom Mtge. Corp. v Engel, 37 NY3d at 32).
Here, the defendants established that the mortgage debt was accelerated in 2008, when the plaintiff commenced the 2008 action and elected, in the complaint, to call due the entire amount secured by the mortgage (see Pennymac Corp. v Smith, 199 AD3d 820, 822; U.S. Bank N.A. v Davids, 197 AD3d at 1204). However, in opposition, the plaintiff established that the acceleration [*3]was revoked as a matter of law in September 2009, when the 2008 action was voluntarily discontinued. Therefore, contrary to the defendants' contention, the statute of limitations had not run on the entire debt when the present action was commenced (see Freedom Mtge. Corp. v Engel, 37 NY3d at 32; U.S. Bank N.A. v Davids
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
207 A.D.3d 518, 172 N.Y.S.3d 58, 2022 NY Slip Op 04534, Counsel Stack Legal Research, https://law.counselstack.com/opinion/deutsche-bank-natl-trust-co-v-pariser-nyappdiv-2022.