Freedom Mortgage Corporation v. Abass

CourtDistrict Court, E.D. New York
DecidedMarch 3, 2025
Docket1:22-cv-05577
StatusUnknown

This text of Freedom Mortgage Corporation v. Abass (Freedom Mortgage Corporation v. Abass) 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
Freedom Mortgage Corporation v. Abass, (E.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ---------------------------------------------------------------- x FREEDOM MORTGAGE CORPORATION, : : Plaintiff, : : -against- : REPORT AND : RECOMMENDATION SEETA ABASS, ACCEL CAPITAL, SUPERIOR : CAPITAL d/b/a COOPER ASSET, KEYBANK : No. 22-CV-5577-CBA-JRC NA, NEW YORK CITY ENVIRONMENTAL : CONTROL BOARD, NEW YORK CITY : PARKING VIOLATIONS BUREAU, and NEW : YORK CITY TRANSIT ADJUDICATION : BUREAU, : : Defendants. : ---------------------------------------------------------------- x JAMES R. CHO, United States Magistrate Judge: Plaintiff Freedom Mortgage Corporation (“plaintiff”) brings this foreclosure action against defendants Seeta Abass (“Abass”), Accel Capital (“Accel”), Superior Capital d/b/a Cooper Asset (“Superior”),1 Keybank NA (“Keybank”), New York City Environmental Control Board (“ECB”), New York City Parking Violations Bureau (“PVB”) and New York City Transit Adjudication Bureau (“TAB”) (referring to ECB, PVB and TAB collectively as the “City defendants”) (hereafter, Accel, Superior, Keybank, ECB, PVB and TAB are collectively the “nominal defendants”), pursuant to New York’s Real Property Actions and Proceedings Law (“RPAPL”), Article 13.2 See Compl. ¶ 1, Dkt. 1. Plaintiff seeks damages, attorneys’ fees and costs, and a judgment of foreclosure and sale. Id. at Wherefore Clause; [Proposed] Judgment of

1 Plaintiff and Superior stipulated to amending the caption to replace defendants Superior Capital and Cooper Asset with Superior Capital d/b/a Cooper Asset. See Dkt. 17. Accordingly, the caption is deemed amended as above. 2 Plaintiff dismissed the claims it had brought against “John Doe #1” though “John Doe #10.” See Notice of Voluntary Dismissal, Dkt. 18. Foreclosure and Sale (“Prop. J.”), Dkt. 31-1; see generally Pl.’s Mem. in Supp. of Mot. for Default J. (“Pl.’s Mem.”), Dkt. 31-2. Upon plaintiff’s application and in light of defendants’ failure to appear in or otherwise defend this action, the Clerk of the Court noted the default of the defendants on January 12, 2023. Dkt. 15.

Currently pending before this Court, on a referral from the Honorable Carol Bagley Amon, is plaintiff’s motion for default judgment. See Order Referring Motion dated March 21, 2024; Mot. for Default J., Dkt. 31. For the reasons set forth below, this Court respectfully recommends granting the motion in part and denying the motion in part, and that plaintiff be awarded damages and additional relief as described below. Relevant Factual and Procedural Background The following facts are drawn from plaintiff’s complaint, supporting affidavit, and accompanying exhibits, and are accepted as true for purposes of this motion. Plaintiff brought this diversity action to foreclose on a mortgage encumbering 107-58 156th Street, Jamaica, New York 11433 in Queens County (the “Subject Property”). See Compl.

¶ 1. Plaintiff is a New Jersey corporation with its principal office located in Mount Laurel, New Jersey. See id. ¶ 2. On July 10, 2015, Abass executed and delivered a promissory note in the principal amount of $434,981.00, plus interest (the “Note”), secured by a mortgage on the Subject Property (the “Mortgage”), to United Mortgage Bankers, LTD. See Compl. ¶ 6; Mortgage, Dkt. 1-4; Note, Dkt. 1-3. On the same day, Abass executed and delivered the Mortgage to Mortgage Electronic Registration Systems, Inc., as mortgagee and as nominee for United Mortgage Bankers, LTD, its successors and assigns, which was duly recorded in the Office of the City Register for the City of New York, on August 10, 2015. See Compl. ¶ 7; Mortgage, Dkt. 1-4. Thereafter, on August 17, 2022, the Mortgage was assigned from Mortgage Electronic Registration Systems, Inc., as mortgagee and as nominee for United Northern Mortgage Bankers, LTD, to Freedom Mortgage Corporation, which assignment was recorded in the Office of the City Register of the City of New York, on September 6, 2022. See Compl. ¶ 8; Assignment of

Mortgage, Dkt. 1-5. The Note was transferred via allonge between the same parties. See Allonge, Dkt. 1-3 at ECF page 3.3 Under the Mortgage and Note, Abass was obligated to make principal and interest payments totaling $2,076.67, plus taxes and insurance, starting on September 1, 2015. See Note ¶ 4. Under the Mortgage, if Abass failed to make a payment within thirty days of the due date, Abass would be in default. See Mortgage ¶ 9. If Abass defaulted, the Note holder could exercise the right to force immediate payment of the full amount of the remaining principal, all accrued interest, and reasonable attorneys’ fees and costs incurred. Id. ¶¶ 9, 18; Note ¶ 6(B). Plaintiff alleges that Abass defaulted under the Mortgage by failing to make the required monthly payments since October 1, 2019, leaving an outstanding principal balance of

$401,488.46. See Compl. ¶¶ 9-10; Decl. of Lorri Beltz (“Beltz Decl.”) ¶ 6, Dkt. 31-3. On April 21, 2022, plaintiff mailed a 90-day Notice pursuant to RPAPL § 1304 to Abass via first class and certified mail, and filed the 90-day Notice with the New York State Superintendent of Financial Services in accordance with RPAPL § 1306(2). See Beltz Decl. ¶¶ 11-14; Mailing, Dkt. 31-3 at ECF pages 64-104, 107-11; Proof of Filing Statement, Dkt. 31-3 at ECF page 105-06; Compl. ¶ 12. On September 20, 2022, plaintiff commenced this action alleging, inter alia, that Abass

3 References to the page numbers generated by the Court’s electronic case filing system appear as “ECF page.” had failed to make payments in accordance with the terms of the Mortgage and Note since October 1, 2019. See Compl. ¶ 9. Plaintiff also named as defendants the nominal defendants, alleging that they hold liens on the Subject Property that are subordinate to plaintiff’s Mortgage. Id. ¶ 3 & Schedule B, Dkt. 1-2.

Abass was served with the summons and complaint on October 14, 2022, and the nominal defendants were served in October and November 2022. See Dkts. 11, 13. On January 12, 2023, the Clerk of the Court entered a Certificate of Default against defendants after they failed to respond to the complaint. See Dkt. 15. On March 8, 2023, plaintiff filed a motion for default judgment. See Dkt. 19. After the motion was referred to the undersigned, this Court recommended denying plaintiff’s motion without prejudice because plaintiff failed to establish that it had satisfied the requirements of section 1304 of the RPAPL by mailing 90-day Notices to Abass at the Subject Property and Abass’ last known address. See Report and Recommendation dated 2/22/2024 (“R&R”) at 8-9, Dkt. 27. In addition, the Court found that plaintiff failed to prove that it complied with RPAPL

§ 1331, which requires that plaintiff file a notice of pendency of the action and a copy of the complaint, with the county clerk’s office. See id. at 10. The Court further identified for plaintiff certain deficiencies in its request for damages. See id. at 10-12. In response, plaintiff withdrew its first motion for default judgment. See Dkt. 30. On March 21, 2024, plaintiff filed a second motion for default judgment. In this motion, plaintiff seeks to recover: (1) $401,488.46 in outstanding principal; (2) interest through March 20, 2024 in the amount of $73,103.64 and at the rate of 4 percent per annum until the entry of judgment; (3) escrow advances (including taxes, hazard insurance, and mortgage insurance) in the amount of $64,802.29; (4) property inspections in the amount of $650.00; (5) NSF fees in the amount of $255.00; (6) late charges (prior to acceleration) in the amount of $1,453.40; (7) attorneys’ fees in the amount of $5,650.00; and (8) costs and disbursements in the amount of $1,773.50. See Beltz Decl. ¶ 16; Tremaroli Decl. ¶ 17, Dkt. 31-5; Prop. J. Plaintiff further requests the appointment of a Referee to effectuate the sale and disburse the funds from such

sale. See Pl.’s Mem., Dkt. 31-2 at ECF page 6; Prop. J.

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

Related

Hensley v. Eckerhart
461 U.S. 424 (Supreme Court, 1983)
TAGC Management, LLC v. Lehman, Lee & Xu Ltd.
536 F. App'x 45 (Second Circuit, 2013)
Simmons v. New York City Transit Authority
575 F.3d 170 (Second Circuit, 2009)
Finkel v. Romanowicz
577 F.3d 79 (Second Circuit, 2009)
Labarbera v. ASTC LABORATORIES INC.
752 F. Supp. 2d 263 (E.D. New York, 2010)
Wells Fargo Bank, NA v. Ostiguy
127 A.D.3d 1375 (Appellate Division of the Supreme Court of New York, 2015)
Wells Fargo Bank, N.A. v. Rooney
132 A.D.3d 980 (Appellate Division of the Supreme Court of New York, 2015)
Eastern Savings Bank, FSB v. Thompson
631 F. App'x 13 (Second Circuit, 2015)
United States v. $10,300
694 F. App'x 10 (Second Circuit, 2017)
NC Venture I, L.P. v. Complete Analysis, Inc.
22 A.D.3d 540 (Appellate Division of the Supreme Court of New York, 2005)
Enron Oil Corp. v. Diakuhara
10 F.3d 90 (Second Circuit, 1993)
Gustavia Home, LLC v. Bent
321 F. Supp. 3d 409 (E.D. New York, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Freedom Mortgage Corporation v. Abass, Counsel Stack Legal Research, https://law.counselstack.com/opinion/freedom-mortgage-corporation-v-abass-nyed-2025.