Emigrant Bank v. Cohen

164 N.Y.S.3d 863, 205 A.D.3d 103, 2022 NY Slip Op 02532
CourtAppellate Division of the Supreme Court of the State of New York
DecidedApril 20, 2022
DocketIndex No. 609593/18
StatusPublished
Cited by20 cases

This text of 164 N.Y.S.3d 863 (Emigrant Bank v. Cohen) 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
Emigrant Bank v. Cohen, 164 N.Y.S.3d 863, 205 A.D.3d 103, 2022 NY Slip Op 02532 (N.Y. Ct. App. 2022).

Opinion

Emigrant Bank v Cohen (2022 NY Slip Op 02532)
Emigrant Bank v Cohen
2022 NY Slip Op 02532
Decided on April 20, 2022
Appellate Division, Second Department
Dillon, 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 20, 2022 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
HECTOR D. LASALLE, P.J.
MARK C. DILLON
SHERI S. ROMAN
LARA J. GENOVESI, JJ.

2019-11801
(Index No. 609593/18)

[*1]Emigrant Bank, etc., respondent,

v

Seymour Cohen, appellant, et al., defendants.


APPEAL by the defendant Seymour Cohen, in an action to foreclose a mortgage, from an order of the Supreme Court (Thomas A. Adams, J.), entered October 7, 2019, 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 Seymour Cohen, to strike his answer, and for an order of reference.



Christopher Thompson, West Islip, NY, for appellant.

Terenzi & Confusione, P.C., Garden City, NY (Jacqueline M. Della Chiesa of counsel), for respondent.



DILLON, J.

This appeal presents an issue of first appellate impression. The defendant homeowner, Seymour Cohen, argues, among other issues, that an alleged inaccuracy in the default amount set forth in the plaintiff's RPAPL 1304 notice warrants denial of the plaintiff's motion for summary judgment, as an inaccuracy represents a lack of strict compliance with the requirements of the statute. We disagree, and for reasons set forth below, conclude that strict compliance with RPAPL 1304 is satisfied so long as the duration and an amount of the default is contained in the notice, and that any continuing dispute over the specific amount is an issue that must await the parties' later litigation.

I. Relevant Facts

On August 27, 2010, Cohen executed a note in the sum of $2,100,000 in favor of nonparty Emigrant Mortgage Company, Inc. (hereinafter EMC). The note was secured by a mortgage on residential property located in the Village of Brookville. The monthly payments on the note were to be $10,636.81.

On July 19, 2018, the plaintiff, Emigrant Bank, successor by merger with Emigrant Savings Bank-Long Island (hereinafter the plaintiff), commenced this action to foreclose the mortgage against Cohen, among others. The plaintiff attached to the complaint a copy of the note and mortgage, along with an assignment of the note and mortgage from the original lender, EMC, to Emigrant Savings Bank-Long Island (hereinafter ESB-LI). On August 13, 2018, Cohen submitted his answer in which he denied the material allegations of the complaint and asserted [*2]multiple affirmative defenses and counterclaims. The affirmative defenses included the plaintiff's alleged noncompliance with the requirements of RPAPL 1304 and lack of standing.

In May 2019, the plaintiff moved, inter alia, for summary judgment on the complaint insofar as asserted against Cohen, to strike his answer, and for an order of reference. In support of the motion, the plaintiff submitted the affidavit of service of Aaron Smalls, who attested that he personally mailed to Cohen at the Brookville address an RPAPL 1304 notice, by both certified and regular mail. Smalls' affidavit was supported by certified mail receipts and signed acknowledgment cards where the postal tracking numbers matched each other. A copy of the RPAPL 1304 notice, which was also attached to the moving papers, identified the default amount as $64,862.12 over 57 days.

Also in support of the motion, the plaintiff submitted the affidavit of Greg Williamson, who was identified as an assistant treasurer of the plaintiff. Williamson averred that he was personally familiar with the plaintiff's recordkeeping practices and that he had knowledge relevant to this action based on his review of the note, mortgage, and other loan documents and business records. He attached several documents to his affidavit, including the purported mortgage payment history and notices to Cohen, which were apparently produced by EMC in its capacity as the plaintiff's servicer. Williamson also attached a forbearance agreement between the plaintiff and Cohen, dated October 9, 2017, which was printed on EMC letterhead, and which was to be in effect pending the potential private sale of the mortgaged property.

Cohen opposed the plaintiff's motion by arguing, inter alia, that the plaintiff failed to establish its standing to commence the action, and that it had failed to strictly comply with RPAPL 1304. As to standing, Cohen argued that the plaintiff did not provide evidence that the note had been personally delivered or assigned to it. Regarding the RPAPL 1304 notice, Cohen argued, inter alia, that the Smalls affidavit addressing the mailing of the notices was not executed contemporaneously with the events described, and that it therefore did not qualify as an admissible business record.

In reply, on the issue of standing, the plaintiff provided to the Supreme Court for the first time, through another Williamson affidavit, a certificate of merger and related documents, reflecting a merger between ESB-LI and the plaintiff prior to the commencement of the action. The plaintiff argued that the assignment of the mortgage to ESB-LI and the merger of that entity with the plaintiff established the plaintiff's standing.

In an order entered October 7, 2019, the Supreme Court granted the plaintiff's motion, finding that the plaintiff had standing to prosecute the action and had established its strict compliance with the requirements of RPAPL 1304. Cohen appeals.

We reverse the order insofar as appealed from for the reasons set forth below. While the Supreme Court correctly found that the plaintiff established its strict compliance with the requirements of RPAPL 1304, the plaintiff's standing was not established absent sufficient evidence of a merger between ESB-LI and the plaintiff. Therefore, the court should have denied those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against Cohen, to strike his answer, and for an order of reference.

II. The Mailings of the RPAPL 1304 Notice Were Established

Contrary to Cohen's contention, the plaintiff established its compliance with the mailing requirements of RPAPL 1304.

The RPAPL 1304 notice must be sent by registered or certified mail and regular mail at least 90 days before the commencement of any foreclosure action, to the mortgagor's last known address and the property address (see id. § 1304[2]; MTGLQ Invs., L.P. v Cutaj, 202 AD3d 778; U.S. Bank Trust, N.A. v Mohammed, 197 AD3d 1205; Nationstar Mtge., LLC v Paganini, 191 AD3d 790). The plaintiff submitted the affidavit of Smalls who, rather than relying upon business records and the actions of others as is more common in these matters, described how he had personally mailed the notice to the proper identified address on July 28, 2017, by both regular and certified mail. Our Court has held such direct knowledge affidavits, however rare [*3]they are, to be sufficient evidentiary proof of statutory compliance (see McCormick 110, LLC v Gordon

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

Related

Wilmington Sav. Fund Socy., FSB v. Azzani
2025 NY Slip Op 06219 (Appellate Division of the Supreme Court of New York, 2025)
Wilmington Sav. Fund Socy., FSB v. Persaud
2025 NY Slip Op 05845 (Appellate Division of the Supreme Court of New York, 2025)
Christiana Trust v. Larmond
2025 NY Slip Op 05664 (Appellate Division of the Supreme Court of New York, 2025)
HSBC Bank USA, N.A. v. Cardona
2025 NY Slip Op 04709 (Appellate Division of the Supreme Court of New York, 2025)
22-22 Jackson Ave. Owner LLC v. Yue Fang
2025 NY Slip Op 50362(U) (NYC Civil Court, Queens, 2025)
Federal Natl. Mtge. Assn. v. Williams-Jones
2025 NY Slip Op 01081 (Appellate Division of the Supreme Court of New York, 2025)
Apsec Resolution, LLC v. West 21st Assoc. LLC
2024 NY Slip Op 33859(U) (New York Supreme Court, New York County, 2024)
U.S. Bank, N.A. v. Royal
2024 NY Slip Op 05126 (Appellate Division of the Supreme Court of New York, 2024)
Wells Fargo, N.A. v. Perez
2024 NY Slip Op 50728(U) (New York Supreme Court, Westchester County, 2024)
PennyMac Corp v. Bongiovanni
2024 NY Slip Op 50452(U) (New York Supreme Court, Richmond County, 2024)
HSBC Bank USA, N.A. v. Sene
219 A.D.3d 1499 (Appellate Division of the Supreme Court of New York, 2023)
Bank of N.Y. Mellon v. Greene
178 N.Y.S.3d 778 (Appellate Division of the Supreme Court of New York, 2022)
PNC Bank, N.A. v. Helal
210 A.D.3d 1123 (Appellate Division of the Supreme Court of New York, 2022)
Wells Fargo Bank, N.A. v. Pane
2022 NY Slip Op 06516 (Appellate Division of the Supreme Court of New York, 2022)
Merrill Lynch Credit Corp. v. Nicholson
210 A.D.3d 758 (Appellate Division of the Supreme Court of New York, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
164 N.Y.S.3d 863, 205 A.D.3d 103, 2022 NY Slip Op 02532, Counsel Stack Legal Research, https://law.counselstack.com/opinion/emigrant-bank-v-cohen-nyappdiv-2022.