Eastern Savings, FSB v. Thompson

57 F. Supp. 3d 198, 2014 U.S. Dist. LEXIS 156467, 2014 WL 5698174
CourtDistrict Court, E.D. New York
DecidedNovember 5, 2014
DocketNo. 12-CV-1197 (WFK)(RLM)
StatusPublished
Cited by1 cases

This text of 57 F. Supp. 3d 198 (Eastern Savings, FSB v. Thompson) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Eastern Savings, FSB v. Thompson, 57 F. Supp. 3d 198, 2014 U.S. Dist. LEXIS 156467, 2014 WL 5698174 (E.D.N.Y. 2014).

Opinion

DECISION AND ORDER

WILLIAM F. KUNTZ, II, District Judge.

Eastern Savings Bank, FSB (“Plaintiff’) brought this action to foreclose on a mortgage encumbering certain real property located at 1696 Rockaway Parkway, Brooklyn, New York 11236, on which a mortgage was executed on May 26, 2006 by Ebony Thompson and Katrina Breedy (“Defendants”). On May 21, 2013, Defendants filed a motion for summary judgment pursuant to Rule 56 of the Federal Rules of Civil Procedure, and Plaintiff filed [200]*200its own motion for summary judgment two day later, on May 23, 2013. See Dkts. 32 (“Defs.’ Mot.”) & 37 (“Pl.’s Mot.”). Because Plaintiff has failed to establish that it has standing to bring the foreclosure action, Defendants’ motion for summary judgment is granted, and, in turn, Plaintiff’s motion is denied.

FACTUAL BACKGROUND

Plaintiff is a federally chartered savings bank with its primary office located in Maryland, and Defendants are residents of New York. See Dkt. 1 (“Compl.”) ¶¶ 2-3. On May 26, 2006, Defendants executed a Note in the amount of $500,000 in favor of non-party Homel23 Corporation (“Homel23”). See Pl.’s Mot., Ex. A (“Note”); Compl. ¶ 10; Dkt. 39 (“Pl.’s 56.1 St.”) ¶2. On the same day, Defendants executed and delivered to Homel23 a Mortgage encumbering real property located at 1696 Rockaway Parkway, Brooklyn, N.Y. 11236, as security for the Note. See Pl.’s Mot., Ex. B (“Mortgage”); Pl.’s 56.1 St. ¶ 3.

Homel23 then assigned the Mortgage to non-party GMAC Mortgage, LLC (“GMAC”) on May 31, 2006 (Assignment No. 1). GMAC allegedly took title to the loan strictly for the purpose of servicing the loan for non-party UBS Real Estate Securities, Inc. (“UBS”). Pl.’s 56.1 St. ¶ 10. The Note and Mortgage were then assigned to UBS by Assignment of Mortgage (Assignment No. 2), which is dated November 6, 2007 and recorded in the Register’s Office on February 20, 2008. See PL’s Mot., Ex. E (“Assignment of Mortgage # 2”); Compl. ¶ 13; PL’s 56.1 St. ¶ 13. UBS assigned the Note and Mortgage to Plaintiff by Assignment of Mortgage (Assignment No. 3) dated February 6, 2008, and it was recorded in the Register’s Office on February 20, 2008. See PL’s Mot., Ex. F (“Assignment of Mortgage # 3”); Compl. ¶ 14; PL’s 56.1 St. ¶ 14. The Note and Mortgage were physically delivered to Plaintiff by UBS. Dkt. 37-2 (Aff. of Terry Brown, (“Brown Aff.”)) ¶ 13; Dkt. 35-5 (Aff. of Matthew Bollo (“Bollo Aff.”)) ¶ 5. However, because the original assignment from Homel23 to GMAC was not properly recorded, there was a gap in chain of title. Accordingly, Assignment No. 1 was executed on April 29, 20111 and recorded by the Registrar’s Office on August 11, 2011—nearly five years after the original assignment—in order to correct the gap. See PL’s Mot., Ex. D; Compl. ¶ 12; PL’s 56.1 St. ¶ 12.

The terms of the Note require Defendants to make regular monthly payments to Plaintiff on the first day of each month, commencing on July 1, 2006. See Brown Aff. ¶ 15; Note at 1 (“[Defendants] will pay principal and interest by making a payment every month.... On the first day of each month beginning on July 1, 2006.”). The Note explains that “[i]f [Defendants] do not pay the full amount of each monthly payment on the date it is due, [Defendants] will be in default.” Note at 3. If such a default occurs, the Note requires Plaintiff to send Defendants written notice that if the overdue amount is not tendered by a given date, Plaintiff may immediately demand Defendants to pay the full amount of the loan, in addition to all accrued interest. Id

Defendants defaulted on the loan by failing to make the monthly payment due on September 1, 2006 and all subsequent monthly payments thereafter. Brown Aff. [201]*201¶ 17. On September 19, 2011, Plaintiff sent Defendants a demand letter which informed them that if Plaintiff “fails to receive payment from [Defendants] in the [overdue amount], plus reimbursement of [Plaintiffs] attorney’s fees and costs in the amount of $300.00, within thirty (30) days from receipt of this letter ... the entire unpaid balance under this Security Instrument and Note will be accelerated and become due and owing in full to [Plaintiff].” Pi’s Mot., Ex. C (“Default Notice”) at 1. Nonetheless, Defendants failed to pay any of the overdue amount as demanded by the letter. Brown Aff. ¶ 21; Pl.’s 56.1 St. ¶ 8.

As a result, on March 12, 2010, Plaintiff filed the instant foreclosure action. See Compl.; Pl.’s 56.1 St. ¶ 8. According to Plaintiff, the total amount it is owed, including the unpaid principal balance due under the Note and all accrued unpaid interest, protective advances and late charges, totals $782,492.90. PL’s 56.1 St. ¶ 19. Plaintiff originally filed a foreclosure action in New York State Supreme Court to enforce the default, but voluntarily dismissed the action based on perceived defects in chain of title. See Brown Aff. ¶ 45.

On March 30, 2012, Defendants filed their Answer to the Complaint. See Dkt. 4 (“Answer”). Defendants asserted general denials and five affirmative defenses: (1) Plaintiff has failed to state a viable cause of action against Defendants; (2) Plaintiff lacks standing to bring the foreclosure action; (3) Plaintiff is not entitled to judgment based on the doctrine of laches and/or estoppel; (4) the statute of frauds prevents the enforceability of the Note; and (5) the Complaint must be dismissed because “Plaintiff has engaged in fraudulent acts.” Id. ¶¶ 27-65. Defendants filed a motion for summary judgment2 on May 21, 2013, principally arguing that Plaintiff lacks standing to bring the action. See Dkt. 32. Plaintiff filed its own motion for summary judgment on May 23, 2014, arguing that it has standing and has established its prima facie case to foreclose. In addition to seeking summary judgment, Plaintiff requests an order (1) striking Defendants’ Answer, and (2) amending the caption to substitute Evelyn Michelle in lieu of Defendant John Doe # 1 and Louise Sutton in lieu of Defendant John Doe # 2, as they were the tenants served and located at the property in question. Dkt. 38 (“Pi’s Br.”) at 17.

DISCUSSION

A. Summary Judgment Standard

A court appropriately grants summary judgment if “the movant shows that there is no genuine dispute as to any material fact and the movant is entitled to judgment as a matter of law.” Fed.R.Civ.P. 56(a). No genuine issue of material fact exists “where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party.” Lovejoy-Wilson v. NOCO Motor Fuel, Inc., 263 F.3d 208, 212 (2d Cir.2001) (quoting Matsushita Elec. Indus. Co. v. Zenith Radio Corp., 475 U.S. 574, 587, 106 S.Ct. 1348, 89 L.Ed.2d 538 (1986)). The moving party must meet its burden by pointing to evidence in the record, including depositions, documents, affidavits, or other materials [202]

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

Related

Eastern Savings Bank, FSB v. Thompson
631 F. App'x 13 (Second Circuit, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
57 F. Supp. 3d 198, 2014 U.S. Dist. LEXIS 156467, 2014 WL 5698174, Counsel Stack Legal Research, https://law.counselstack.com/opinion/eastern-savings-fsb-v-thompson-nyed-2014.