LaSalle Bank N.A. v. Lopez

2019 NY Slip Op 104
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJanuary 9, 2019
DocketIndex No. 21014/07
StatusPublished

This text of 2019 NY Slip Op 104 (LaSalle Bank N.A. v. Lopez) 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
LaSalle Bank N.A. v. Lopez, 2019 NY Slip Op 104 (N.Y. Ct. App. 2019).

Opinion

LaSalle Bank N.A. v Lopez (2019 NY Slip Op 00104)
LaSalle Bank N.A. v Lopez
2019 NY Slip Op 00104
Decided on January 9, 2019
Appellate Division, Second Department
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 January 9, 2019 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
JOHN M. LEVENTHAL, J.P.
CHERYL E. CHAMBERS
LEONARD B. AUSTIN
JEFFREY A. COHEN, JJ.

2016-05686
2016-05688
2016-05691
(Index No. 21014/07)

[*1]LaSalle Bank National Association, etc., appellant,

v

Alcides Lopez, et al., respondents, et al., defendants.


Gross Polowy LLC (Reed Smith LLP, New York, NY [Andrew B. Messite and Joseph B. Teig], of counsel), for appellant.



DECISION & ORDER

In an action to foreclose a mortgage, the plaintiff appeals from two orders of the Supreme Court, Queens County (Valerie Brathwaite Nelson, J.), dated December 6, 2011, and March 20, 2015, respectively, and an order of the same court (Ulysses B. Leverett, J.), dated March 15, 2016. The order dated December 6, 2011, insofar as appealed from, sua sponte, directed dismissal of the complaint and cancelled a notice of pendency filed against the subject real property. The order dated March 20, 2015, insofar as appealed from, sua sponte, recalled and vacated an order of that court dated February 11, 2015, which, inter alia, granted that branch of the plaintiff's motion which was to vacate an order of reference and a judgment of foreclosure and sale previously entered in the action, and thereupon denied that branch of the plaintiff's motion. The order dated March 15, 2016, insofar as appealed from, denied the plaintiff's motion to vacate so much of the order dated December 6, 2011, as, sua sponte, directed dismissal of the complaint and cancellation of a notice of pendency filed against the subject real property, to vacate the order dated March 20, 2015, and, in effect, to reinstate the order dated February 11, 2015.

ORDERED that the appeals from the orders dated December 6, 2011, and March 20, 2015, are dismissed, without costs or disbursements, as no appeal lies as of right from an order that does not decide a motion made on notice (see CPLR 5701[a][2]), and we decline to grant leave to appeal, as the appeals from those orders are academic in light of our determination of the appeal from the order dated March 15, 2016; and it is further,

ORDERED that the order dated March 15, 2016, is reversed insofar as appealed from, on the law, without costs or disbursements, the plaintiff's motion to vacate so much of the order dated December 6, 2011, as, sua sponte, directed dismissal of the complaint and cancelled a notice of pendency filed against the subject real property, to vacate the order dated March 20, 2015, and, in effect, to reinstate the order dated February 11, 2015, is granted, so much of the order dated December 6, 2011, as, sua sponte, directed dismissal of the complaint and cancellation of a notice of pendency filed against the subject real property is vacated, the order dated March 20, 2015, is vacated, and the order dated February 11, 2015, is reinstated.

The plaintiff commenced this action to foreclose a mortgage given by the defendant Alcides Lopez (hereinafter the defendant). The defendant did not timely appear in the action, [*2]interpose an answer, or otherwise move with respect to the complaint. On April 30, 2008, the Supreme Court signed an order of reference pursuant to RPAPL 1321. That order was based, in part, on an affidavit of merit submitted by the plaintiff that had been executed by China Brown, vice president of loan documentation of Wells Fargo Bank, N.A. (hereinafter Wells Fargo), the servicer of the loan, and had been sworn to on October 26, 2007 (hereinafter the Brown affidavit). On June 19, 2009, the court issued a judgment of foreclosure and sale.

Prior to the foreclosure sale, the plaintiff moved pursuant to CPLR 2001 and 5019(a) to substitute, nunc pro tunc, a new affidavit of merit for the Brown affidavit. In an affirmation in support of the motion, the plaintiff's counsel stated that the plaintiff had been unable to confirm the accuracy of the execution and notarization of the Brown affidavit, as required by Administrative Orders 548/10 and 431/11 of the Chief Administrative Judge. However, the plaintiff's counsel stated that the plaintiff had been able to verify "that the amounts set forth and the claims set forth [in the Brown affidavit were] true and accurate." The plaintiff submitted with its motion a newly signed affidavit of merit executed by Timonthy D. Caton, vice president of loan documentation of Wells Fargo, sworn to May 31, 2011. In an order dated December 6, 2011, the Supreme Court denied the motion and, sua sponte, directed dismissal of the complaint and cancellation of the notice of pendency, determining that the affirmation of the plaintiff's counsel "clearly suggests to the Court that the [Brown] affidavit contains inaccurate representations and/or possibly false signatures," and that to grant the motion "would result in the Court sanctioning the plaintiff's misleading conduct."

Following a substitution of counsel, the plaintiff moved, inter alia, to vacate the order of reference and the judgment of foreclosure and sale, to schedule a settlement conference pursuant to CPLR 3408, and for a new order of reference. In support of its motion, the plaintiff submitted a newly signed affidavit of merit executed by Linda Duncan, vice president of loan documentation of Wells Fargo. By order dated February 11, 2015, the Supreme Court granted those branches of the plaintiff's motion which were to vacate the order of reference and the judgment of foreclosure sale and to schedule a foreclosure settlement conference, and denied that branch of its motion which was for a new order of reference, with leave to renew upon completion of the foreclosure settlement conference process. By order dated March 20, 2015, the court, on its own motion, recalled and vacated the order dated February 11, 2015, and thereupon denied that branch of the plaintiff's motion which was to vacate the order of reference and the judgment of foreclosure and sale as "moot," since the order dated December 6, 2011, had directed dismissal of the complaint.

The plaintiff subsequently moved to vacate so much of the order dated December 6, 2011, as, sua sponte, directed dismissal of the complaint and cancellation of the notice of pendency, to vacate the order dated March 20, 2015, and, in effect, to reinstate the order dated February 11, 2015. In an order dated March 15, 2016, the Supreme Court denied the motion.

"A court's power to dismiss a complaint, sua sponte, is to be used sparingly and only when extraordinary circumstances exist to warrant dismissal" (U.S. Bank, N.A. v Emmanuel, 83 AD3d 1047, 1048; see Downey Sav. & Loan Assn., F.A. v Trujillo, 142 AD3d 1040, 1042; U.S. Bank N.A. v Polanco, 126 AD3d 883, 885; HSBC Bank USA, N.A. v Forde, 124 AD3d 840, 841; Deutsche Bank Natl. Trust Co. v Meah, 120 AD3d 465, 466).

Administrative Order 548/10, issued by the Chief Administrative Judge on October 20, 2010, and amended by Administrative Order 431-11 (see Bank of N.Y. Mellon v Izmirligil

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

Related

Deutsche Bank National Trust Co. v. Meah
120 A.D.3d 465 (Appellate Division of the Supreme Court of New York, 2014)
HSBC Bank USA, N.A. v. Forde
124 A.D.3d 840 (Appellate Division of the Supreme Court of New York, 2015)
U.S. Bank National Ass'n v. Polanco
126 A.D.3d 883 (Appellate Division of the Supreme Court of New York, 2015)
HSBC Bank USA, National Ass'n v. Dalessio
137 A.D.3d 860 (Appellate Division of the Supreme Court of New York, 2016)
Wells Fargo Bank, N.A. v. Pabon
138 A.D.3d 1217 (Appellate Division of the Supreme Court of New York, 2016)
Downey Sav. & Loan Assn., F.A. v. Trujillo
142 A.D.3d 1040 (Appellate Division of the Supreme Court of New York, 2016)
Bank of New York Mellon v. Izmirligil
2016 NY Slip Op 8033 (Appellate Division of the Supreme Court of New York, 2016)
U.S. Bank, National Ass'n v. Emmanuel
83 A.D.3d 1047 (Appellate Division of the Supreme Court of New York, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
2019 NY Slip Op 104, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lasalle-bank-na-v-lopez-nyappdiv-2019.