Gray v. Bankers Trust Company of Albany, N. A.

82 A.D.2d 168, 442 N.Y.S.2d 610, 1981 N.Y. App. Div. LEXIS 11337
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJuly 23, 1981
StatusPublished
Cited by30 cases

This text of 82 A.D.2d 168 (Gray v. Bankers Trust Company of Albany, N. A.) 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
Gray v. Bankers Trust Company of Albany, N. A., 82 A.D.2d 168, 442 N.Y.S.2d 610, 1981 N.Y. App. Div. LEXIS 11337 (N.Y. Ct. App. 1981).

Opinion

OPINION OF THE COURT

Mahoney, P. J.

In July, 1974, Inez B. Teller, the plaintiff’s intestate, and her husband mortgaged their bar and restaurant in the Town of Little Falls, Herkimer County and their residence in the Town of Oppenheim, Fulton County, to the defendant Bankers Trust Company of Albany, N. A. (Bankers Trust). The mortgage was to secure the sum of $13,000 and, pursuant to subdivision 4 of section 254 of the Real Property Law, contained a standard New York mortgagee clause. The fire policy covering the mortgaged premises was issued by the defendant Cooperative Fire Insurance Company of Catskill, New York (Catskill), and it also contained a standard New York mortgagee clause stating that loss or damage under the policy would be paid to the mortgagee “as interest may appear”. The policy also contained a subrogation provision which permitted the insurer to be subrogated to the rights of the mortgagee to the extent of the insurer’s -payment to the mortgagee. On January 18, 1976 plaintiff’s intestate’s husband, Earl Teller, died. On June 29,1976, plaintiff’s intestate defaulted in making a monthly mortgage payment. On July 17, 1976 the mortgaged Oppenheim residence was destroyed by fire.

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

Related

HSBC Mtge. Corp. (USA) v. Jsang Kei Lau
2026 NY Slip Op 00839 (Appellate Division of the Supreme Court of New York, 2026)
Norbert Mehl
S.D. New York, 2024
Montoute v. Wells Fargo Bank, N.A.
208 A.D.3d 474 (Appellate Division of the Supreme Court of New York, 2022)
Taron Partners, LLC v. McCormick
2019 NY Slip Op 4746 (Appellate Division of the Supreme Court of New York, 2019)
Retained Realty, Inc. v. Koenig
2018 NY Slip Op 7473 (Appellate Division of the Supreme Court of New York, 2018)
Moise v. Ocwen Loan Servicing LLC (In re Moise)
575 B.R. 191 (E.D. New York, 2017)
HSBC Bank USA, N.A. v. Posy
Appellate Terms of the Supreme Court of New York, 2017
Alban v. Cornell University
48 Misc. 3d 1062 (New York Supreme Court, 2015)
Dupps v. Betancourt
121 A.D.3d 746 (Appellate Division of the Supreme Court of New York, 2014)
Budway v. McKee
27 Misc. 3d 316 (New York Supreme Court, 2010)
Matthew v. Thompson
65 A.D.3d 1095 (Appellate Division of the Supreme Court of New York, 2009)
Yeiser v. GMAC Mortgage Corp.
535 F. Supp. 2d 413 (S.D. New York, 2008)
83-17 Broadway Corp. v. Debcon Financial Services, Inc.
39 A.D.3d 583 (Appellate Division of the Supreme Court of New York, 2007)
County of Nassau v. Bassen
14 Misc. 3d 633 (New York Supreme Court, 2006)
NAB Asset Venture IV, LLP v. Orangeburg Equities
19 A.D.3d 565 (Appellate Division of the Supreme Court of New York, 2005)
New Horizons Investors, Inc. v. Marine Midland Bank, N. A.
248 A.D.2d 449 (Appellate Division of the Supreme Court of New York, 1998)
Citicorp Mortgage, Inc. v. Strong
227 A.D.2d 818 (Appellate Division of the Supreme Court of New York, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
82 A.D.2d 168, 442 N.Y.S.2d 610, 1981 N.Y. App. Div. LEXIS 11337, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gray-v-bankers-trust-company-of-albany-n-a-nyappdiv-1981.