Gold v. Shapiro, Dicaro, & Barak, LLC

CourtDistrict Court, E.D. New York
DecidedSeptember 30, 2019
Docket1:18-cv-06787
StatusUnknown

This text of Gold v. Shapiro, Dicaro, & Barak, LLC (Gold v. Shapiro, Dicaro, & Barak, LLC) 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
Gold v. Shapiro, Dicaro, & Barak, LLC, (E.D.N.Y. 2019).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK -------------------------------------------------------x YOSEF GOLD,

Plaintiff, MEMORANDUM & ORDER - against - 18-CV-6787 (PKC) (SJB)

SHAPIRO, DICARO & BARAK, LLC; SELECT PORTFOLIO SERVICING, INC.; and THE BANK OF NEW YORK MELLON TRUST, N.A.,

Defendants. -------------------------------------------------------x PAMELA K. CHEN, United States District Judge: Plaintiff Yosef Gold brings this action against Defendants Shapiro, Dicaro & Barak, LLC (“Shapiro”), Select Portfolio Servicing, Inc. (“SPS”), and the Bank of New York Mellon Trust, N.A. (“BONY”) alleging abusive, deceptive and unfair debt collection practices in violation of the Fair Debt Collection Practices Act (“FDCPA”), 15 U.S.C. §§ 1692, et seq. and New York General Business Law § 349 (“GBL § 349”). Pending before the Court are Defendants’ motions to dismiss. (Dkts. 20, 24.) For the reasons stated below, Defendants’ motions to dismiss are granted in part and denied in part. BACKGROUND I. Relevant Facts1 Between 2003 and 2006, Plaintiff entered into two mortgage agreements with different non-party mortgage companies. (Amended Complaint (“Am. Compl.”), Dkt. 12, ¶¶ 14, 16.) The first of these mortgages was then assigned to other non-party mortgage companies in 2006. (Id. at

1 The Court assumes the truth of the amended complaint’s non-conclusory factual allegations. Arar v. Ashcroft, 585 F.3d 559, 567 (2d Cir. 2009) (en banc). ¶¶ 15, 18.) On September 15, 2006, non-party JPMorgan Chase Bank N.A., which by this point owned both mortgages, consolidated the mortgages into a single agreement (“the Consolidated Mortgage”). (Id. ¶¶ 17–18.) On April 10, 2008, this Consolidated Mortgage was assigned to non- party Chase Home Finance LLC (“Chase Home”). (Id. ¶ 19.) The next day, on April 11, 2008, Chase Home initiated a foreclosure action against Plaintiff in Kings County Supreme Court.2 (Id.

¶ 20.) Over five years later, on November 21, 2013, the foreclosure action was dismissed for abandonment by the Honorable Lawrence Knipel pursuant to C.P.L.R. § 3215(c). (Id. ¶ 22). On February 4, 2014, Chase Home assigned its interest in the Consolidated Mortgage to Defendant BONY. (Id. ¶ 23.) On October 5, 2017, Plaintiff received a letter from Defendant SPS that stated “YOU MAY BE AT RISK OF FORECLOSURE” and “[a]s of October 5, 2017, your home is 1922 days and $307,409.68 in default. Under New York State Law, we are required to send you this notice to inform you that you are at risk of losing your home.” (Id. ¶ 24; see also Exhibit A, Dkt. 12-1, at ECF3 1–17.) The October 5, 2017 letter also states that “[i]f you have not taken any action to

resolve this matter within 90 days from the date this notice was mailed, we may commence legal action against you (or sooner if you cease to live in the dwelling as your primary residence.).” (Am. Compl., Dkt. 12, ¶ 25.) Plaintiff asserts that by October 5, 2017, it had been “over three years after the statute of limitations [had] expired” on his mortgage debt. (Id. ¶ 24.) On October 6, 2017, Plaintiff received a second letter from Defendant SPS titled “NOTICE OF DEFAULT – RIGHT TO CURE.” (Id. ¶ 27; see also Exhibit A, Dkt. 12-1, at ECF 18–21.)

2 Plaintiff notes that on December 12, 2008 the property subject to the consolidated mortgage was transferred to the Zahav Family Trust. (Am. Compl., Dkt. 12, ¶ 21.)

3 Citations to “ECF” refer to the pagination generated by the Court’s CM/ECF docketing system and not the document’s internal pagination. This letter included, inter alia, (1) an “[i]temization of [a]mount [r]equired to [c]ure,” (2) a “[c]ure [d]ate” of November 5, 2017, and (3) a statement that $307,409.68 was required to cure the default. (Am. Compl., Dkt. 12, ¶ 28.) Though the letters were addressed from Defendant SPS, Plaintiff alleges that they were mailed by Defendant Shapiro at SPS’s behest. (Id. ¶ 29.) On March 2, 2018, Defendant BONY commenced a foreclosure action in Kings County

Supreme Court against Plaintiff. (Id. ¶ 30.) BONY was represented by Defendant Shapiro. (Id. ¶ 31–32.) Plaintiff asserts that BONY and Shapiro commenced this foreclosure action even though they had “full and complete knowledge” that the mortgage was unenforceable because the statute of limitations had expired. (Id. ¶ 33.) Plaintiff filed an answer in the foreclosure action in March 2018 seeking, inter alia, that the mortgage be discharged as time-barred. (Id. ¶ 35.) On August 21, 2018, the Honorable Noach Dear of Kings County Supreme Court dismissed the 2018 foreclosure action as past the statute of limitations. (Id. ¶ 36.) II. Procedural History Plaintiff filed the instant action on November 29, 2018. (Dkt. 1.) After Defendant SPS

filed a pre-motion conference request seeking to file a motion to dismiss (Dkt. 8), Plaintiff filed an amended complaint on January 17, 2019 (Dkt. 12). In response, all three Defendants filed pre- motion conference requests seeking to file motions to dismiss the amended complaint. (Dkts. 20, 24.) The Court construed these requests as Defendants’ respective motions to dismiss and ordered supplemental briefing. (See Feb. 5, 2019 Docket Order.) The Court then held oral argument on Defendants’ motions on March 21, 2019. (See Mar. 21, 2019 Minute Entry.) At oral argument, the Court reserved decision on Defendants’ motions and ordered supplemental briefing on (1) the impact of the Supreme Court’s recent decision in Obduskey v. McCarthy & Holthus LLP, 139 S. Ct. 1029 (2019), (2) the applicability of GBL § 349 to the October 2017 letters sent by Defendants SPS and Shapiro, and (3) whether the Second Circuit’s decision in Arias v. Gutman, Mintz, Baker & Sonnenfeldt LLP, 875 F.3d 128 (2d Cir. 2017) forecloses Defendants’ argument regarding Midland Funding, LLC v. Johnson (“Midland”), 137 S. Ct. 1407 (2017). (Id.; Mar, 22, 2019 Docket Order.) Supplemental briefing was completed on May 14, 2019. (Dkts. 31, 32, 33.) LEGAL STANDARD

To survive a motion to dismiss pursuant to Federal Rule of Civil Procedure 12(b)(6), “a complaint must contain sufficient factual allegations, accepted as true, to ‘state a claim to relief that is plausible on its face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A “claim has facial plausibility when the plaintiff pleads factual content that allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged.” Id. (quoting Twombly, 550 U.S. at 556). The “plausibility standard is not akin to a ‘probability requirement,’ but it asks for more than a sheer possibility that a defendant has acted unlawfully.” Id. (citation omitted). Determining whether a complaint states a plausible claim for relief is “a context-specific task that requires the reviewing court to draw on

its judicial experience and common sense.” Id. at 679 (citation omitted). In addressing the sufficiency of a complaint, courts must “accept as true the factual allegations of the complaint, and construe all reasonable inferences that can be drawn from the complaint in the light most favorable to the plaintiff.” Arar, 585 F.3d at 567. Nevertheless, a court “need not credit conclusory statements unsupported by assertions of facts or legal conclusions . . . presented as factual allegations.” In re Livent, Inc. Noteholders Sec. Litig., 151 F. Supp. 2d 371, 404 (S.D.N.Y. 2001) (citing Papasan v.

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

Related

Arar v. Ashcroft
585 F.3d 559 (Second Circuit, 2009)
Jacobson v. Healthcare Financial Services, Inc.
516 F.3d 85 (Second Circuit, 2008)
United Mine Workers of America v. Gibbs
383 U.S. 715 (Supreme Court, 1966)
Papasan v. Allain
478 U.S. 265 (Supreme Court, 1986)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Heintz v. Jenkins
514 U.S. 291 (Supreme Court, 1995)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Simmons v. Roundup Funding, LLC
622 F.3d 93 (Second Circuit, 2010)
Wilson v. Northwestern Mutual Insurance
625 F.3d 54 (Second Circuit, 2010)
Jackler v. Byrne
658 F.3d 225 (Second Circuit, 2011)
Landmarks Holding Corporation v. David W. Bermant
664 F.2d 891 (Second Circuit, 1981)
Christ Clomon v. Philip D. Jackson
988 F.2d 1314 (Second Circuit, 1993)
Oswego Laborers' Local 214 Pension Fund v. Marine Midland Bank, N. A.
647 N.E.2d 741 (New York Court of Appeals, 1995)
Gaidon v. Guardian Life Insurance of America
750 N.E.2d 1078 (New York Court of Appeals, 2001)
Karlin v. IVF America, Inc.
712 N.E.2d 662 (New York Court of Appeals, 1999)
Stutman v. Chemical Bank
731 N.E.2d 608 (New York Court of Appeals, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
Gold v. Shapiro, Dicaro, & Barak, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gold-v-shapiro-dicaro-barak-llc-nyed-2019.