Lorraine Santoli

CourtUnited States Bankruptcy Court, S.D. New York
DecidedApril 30, 2021
Docket16-23516
StatusUnknown

This text of Lorraine Santoli (Lorraine Santoli) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lorraine Santoli, (N.Y. 2021).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------x In re: Chapter 13

LORRAINE SANTOLI, Case No. 16-23516 (SHL)

Debtor.

-----------------------------------------------------------x

ORDER GRANTING MOTION FOR RECONSIDERATION

A P P E A R A N C E S :

TIRELLI LAW GROUP, LLC Counsel for Debtor 50 Main Street, Suite 1265 White Plains, New York 10606 By: Lina M. Tirelli, Esq.

HILL WALLACK LLP Counsel for NewRez LLC d/b/a Shellpoint Mortgage Servicing in its capacity as servicer for Bank of New York Melon f/k/a the Bank of New York as Trustee for the Certificateholders of CWMBS, Inc., CHL Mortgage Pass-Through Trust 2006-20 Mortgage Pass-through Certificates, Series 2006-20 575 Lexington Avenue, Fourth Floor New York, New York 10022 By: Michael T. Rozea, Esq.

SEAN H. LANE UNITED STATES BANKRUPTCY JUDGE

Before the Court is the motion (the “Motion for Reconsideration”) [ECF No. 73] of NewRez LLC d/b/a Shellpoint Mortgage Servicing in its capacity as servicer for Bank of New York Mellon (the “Movant” or “Shellpoint”) for reconsideration of the Court’s order granting the Debtor’s motion objecting to Proof of Claim No. 2-1 entered on December 16, 2020 (the “Expungement Order”) [ECF No. 71]. For the reasons set forth below, the motion is granted. BACKGROUND Lorraine Santoli (the “Debtor”) filed for Chapter 13 relief on November 3, 2016. ECF No. 1. In late November 2016, Shellpoint filed its Proof of Claim No. 2-1. See Declaration in Support of Motion for Reconsideration of Order Granting Debtor’s Motion Objecting to Proof of

Claim No. 2-1 ¶ 2 (the “Shellpoint Declaration”) [ECF No. 73-1]; see also Debtor’s Motion Objecting to Proof of Claim 2-1 (the “Expungement Motion”), Ex. A (Proof of Claim No. 2-1) [ECF No. 34-1]. In May 2018, Margaret Cascino, counsel for Bank of New York Melon, filed a notice of appearance in this case. ECF No. 26. On April 23, 2019, the Debtor filed the Expungement Motion seeking to expunge Claim No. 2-1 filed by Shellpoint. See Expungement Motion [ECF No. 34]. The Expungement Motion was served on Ms. Cascino although it was not served on the address provided for Shellpoint on its Proof of Claim. See Certificate of Service [ECF No. 34-4]. Shellpoint did not initially respond to the Debtor’s Expungement Motion. On July 24, 2019, a hearing was held on this matter at which Shellpoint failed to appear. See ECF No. 37.

The matter was adjourned to August 28, 2019. Id. On July 26, 2019, the Debtor re-served her Expungement Motion; this time it was served on the CEO of Bank of New York Melon and on Shellpoint at the address listed on its Proof of Claim and on Ms. Cascino. See Certificate of Service [ECF No. 38]. After Shellpoint failed to appear at a hearing in August 2019, the Expungement Motion was adjourned to November 6, 2019. See ECF No. 40. Shellpoint once again failed to appear on November 6, 2019. Given Shellpoint’s failure to appear, the Court entered an Order to Show Cause on November 22, 2019. See Order to Show Cause Directing Bank of New York Melon to File Any Opposition to Debtor’s Motion Objecting to Claim 2-1 (the “Order to Show Cause”) [ECF No. 45]. The Order to Show Cause provided that a hearing on the Expungement Motion was scheduled for January 15, 2020 at 10:00 A.M and that any opposition to the Expungement Motion was to be filed on or before January 7, 2020. See ECF Nos. 42, 45. The Order to Show Cause further provided that the Debtor “shall serve this Order to Show Cause directly to Bank of New York Mellon Corp., and its serving agent ‘Shellpoint

Mortgage Servicing’” at specified addresses. Id. The Order to Show Cause was served on, among others, the entities listed above and on Ms. Cascino by the Debtor and by the Court. See ECF Nos. 42, 43, 44, 45, 47, 49. Prior to the January 15th hearing date, the Court rescheduled that day’s calendar to January 8, 2020. The Court notified all parties listed on that day’s calendar of the change via email, and notification was posted on the Court’s website. However, no notification of such a change was posted on the docket for this case. Apart from the notifications emailed and posted by the Court, Shellpoint was not directly served with any notice of the date change. Unaware that Shellpoint itself had not received notice of the new hearing date, the Court granted the Debtor’s motion to expunge Claim No. 2-1 at the January 8, 2020 hearing on the

record when Shellpoint did not appear. See Hr’g Tr. 2:12–4:6, Jan. 8, 2020 [ECF No. 70]. On the same day—and one day after the deadline set forth in the Order to Show Cause—Shellpoint filed its opposition to the Debtor’s Expungement Motion. See ECF No. 50. Shellpoint asserts that it appeared for the January 15, 2020 hearing on the Order to Show Cause, only to learn that the hearing on the Expungement Motion had taken place one week earlier. See Motion for Reconsideration at 4, 7; Shellpoint Declaration ¶ 18. On December 16, 2020, the Expungement Order was entered on the docket. See ECF No. 71. The Debtor’s Chapter 13 plan (the “Plan”) was confirmed in late December 2020. See ECF No. 72. Shellpoint then filed the instant Motion for Reconsideration on December 30, 2020. ECF No. 73. On March 17, 2021, the Court held a hearing at which oral argument was heard on the Motion for Reconsideration. DISCUSSION A. Applicable Legal Standard

Shellpoint’s request for relief is governed by Rule 59(e) and Rule 60(b) of the Federal Rules of Civil Procedure, which are made applicable to this proceeding by Rules 9023 and 9024 of the Federal Rules of Bankruptcy Procedure. See Motion for Reconsideration at 6 (citing Rule 59(e) and Rule 60(b)(1), (3), (4), and (6)); id. at 9 (citing 11 U.S.C Section 502(j) (providing that “[a] claim that has been allowed or disallowed may be reconsidered for cause”)); see In re Residential Cap., LLC, 528 B.R. 570, 572–73 (Bankr. S.D.N.Y. 2014) (noting that the standard for Section 502(j) is the same as under Rules 59 and 60). Rule 59(e) of the Federal Rules of Civil Procedure authorizes the filing of a “motion to alter or amend a judgment.” Fed. R. Civ. P. 59(e). “The major grounds justifying reconsideration are an intervening change of controlling law, the availability of new evidence, or

the need to correct a clear error or prevent manifest injustice.” Virgin Atl. Airways, Ltd. v. Nat’l Mediation Bd., 956 F.2d 1245, 1255 (2d Cir. 1992). The standard for granting a motion to alter or amend a judgment under Federal Rule 59(e) is “strict, and reconsideration will generally be denied unless the moving party can point to controlling decisions or data that the court overlooked.” Analytical Surveys, Inc. v. Tonga Partners, L.P., 684 F.3d 36, 52 (2d Cir. 2012) (quoting Shrader v. CSX Transp., Inc., 70 F.3d 255, 257 (2d Cir. 1995)). Such request for relief “is not a vehicle for relitigating old issues, presenting the case under new theories, securing a rehearing on the merits, or otherwise taking a ‘second bite at the apple.’” Tonga Partners, 684 F.3d at 52 (quoting Sequa Corp. v. GBJ Corp., 156 F.3d 136, 144 (2d Cir. 1998)).

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

Related

United Student Aid Funds, Inc. v. Espinosa
559 U.S. 260 (Supreme Court, 2010)
Peterson v. Syracuse Police Department
467 F. App'x 31 (Second Circuit, 2012)
Stevens v. Miller
676 F.3d 62 (Second Circuit, 2012)
Bruce C. Shrader v. Csx Transportation, Inc.
70 F.3d 255 (Second Circuit, 1995)
Analytical Surveys, Inc. v. Tonga Partners, L.P.
684 F.3d 36 (Second Circuit, 2012)
Carolco Pictures Inc. v. Sirota
700 F. Supp. 169 (S.D. New York, 1988)
Frankel v. ICD Holdings S.A.
939 F. Supp. 1124 (S.D. New York, 1996)
In Re Old Carco LLC
423 B.R. 40 (S.D. New York, 2010)
In Re Crozier Bros., Inc.
60 B.R. 683 (S.D. New York, 1986)
In Re Health Management Systems, Inc. Securities Litigation
113 F. Supp. 2d 613 (S.D. New York, 2000)
Global Gold Mining, LLC v. Ayvazian
612 F. App'x 11 (Second Circuit, 2015)
Sequa Corp. v. GBJ Corp.
156 F.3d 136 (Second Circuit, 1998)
Pecarsky v. Galaxiworld.com Ltd.
249 F.3d 167 (Second Circuit, 2001)
Tapper v. Hearn
833 F.3d 166 (Second Circuit, 2016)
In re CPJFK, LLC
496 B.R. 65 (E.D. New York, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Lorraine Santoli, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lorraine-santoli-nysb-2021.