Manzolillo v. Nationstar Mortgage, LLC

CourtDistrict Court, E.D. New York
DecidedFebruary 6, 2025
Docket2:22-cv-03570
StatusUnknown

This text of Manzolillo v. Nationstar Mortgage, LLC (Manzolillo v. Nationstar Mortgage, 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
Manzolillo v. Nationstar Mortgage, LLC, (E.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

-----------------------------------X

CYNTHIA M. MANZOLILLO,

Plaintiff, MEMORANDUM & ORDER

- against - No. 22-cv-3570 (KAM)(AYS)

NATIONSTAR MORTGAGE, LLC d/b/a/ MR. COOPER,

Defendant.

KIYO A. MATSUMOTO, United States District Judge:

Plaintiff Cynthia M. Manzolillo (“Plaintiff” or “Manzolillo”) commenced this action on June 16, 2022, against Nationstar Mortgage, LLC d/b/a Mr. Cooper (“Defendant” or “Nationstar”), asserting violations of the Real Estate Settlement Procedures Act (“RESPA”), 12 C.F.R. § 1024. Presently before the Court are Defendant’s motion for summary judgment (ECF No. 30, “Def. Mot.”) and Plaintiff’s motion for summary judgment (ECF No. 31, “Pl. Mot.”). For the reasons that follow, Defendant’s motion for summary judgment is GRANTED, and Plaintiff’s motion for summary judgment is DENIED. BACKGROUND Based on the parties’ Local Rule 56.1 Statements, declarations, and exhibits, the Court has construed the facts in a manner favorable to the non-moving party and finds that the following material facts are not in genuine dispute. I. Factual Background On January 26, 2009, Plaintiff entered into a $421,400.00

mortgage loan (the “Loan”) with Continental Home Loans, Inc. (ECF No. 30-25, “Def. 56.1 Statement,” ¶ 1.) The Loan was secured by a mortgage (the “Mortgage”) against her home located at 353 43rd Street, Lindenhurst, NY 11757 (the “Property”). (Id.) The Mortgage was subsequently assigned to Defendant. (ECF No. 30-16, Blunt Aff. Ex. C; Def. 56.1 Statement ¶ 1.) The Mortgage stated, in relevant part, that all notices shall be provided by the lender to Plaintiff at the Property address “or any other address [Plaintiff] designates by notice to Lender.” (ECF No. 30-15, Blunt Aff. Ex. B at 10.1) Plaintiff admits to defaulting on the Loan by failing to make the July 1, 2012, payment and each payment coming due thereafter. (Def. 56.1 Statement ¶ 3; ECF No. 30-30, “Pl.

56.1 Counterstatement,” ¶ 3.) In or around August 2013, Plaintiff retained Ralph Fresolone, Esq. (“Fresolone”) as her counsel to try to resolve the Loan default. (Def. 56.1 Statement ¶ 4.) By letter, Fresolone contacted Defendant on August 16, 2013, to advise of his representation of Plaintiff and inquire about the possibility of

1 All pin citations to the record refer to the page number assigned by the court’s CM/ECF system. a loan modification for Plaintiff. (Id.) In that same letter, Fresolone demanded that Defendant cease “all further communications” with Plaintiff, and directed that forthwith all

communications, correspondence and contact be with Fresolone at his office address, located at 235 Brooksite Drive, Hauppauge, New York 11788 (the “Brooksite Address”). (ECF No. 30-18, Blunt Aff. Ex. E at 3; Def. 56.1 Statement ¶ 4.) On January 28, 2014, following Plaintiff’s default, Defendant commenced a foreclosure action in the Supreme Court of the State of New York, Suffolk County, captioned: Nationstar Mortg. LLC v. Cynthia Manzolillo, etc., et al., Index No. 060540/2014 (the “Foreclosure Action”). (Def. 56.1 Statement ¶ 7.) Plaintiff was represented by Fresolone in the Foreclosure Action, and Fresolone filed an answer on Plaintiff’s behalf on April 10, 2014. (Id.; ECF No. 30-6, Scibetta Decl. Ex. 5.) At the time the answer was

filed, Fresolone’s office address was located at the Brooksite Address. (ECF No. 21 at 4, “Pl. 56.1 Statement” ¶ 5.) Plaintiff’s answer was stricken on the merits, and Judgment of Foreclosure and Sale was entered in favor of Defendant on December 22, 2021. (Def. 56.1 Statement ¶ 8.) Defendant then noticed a sale of the Property for June 8, 2022. (Id.) Plaintiff sought or inquired about loan modifications from Defendant on several occasions. (Id. ¶ 6.) On or about August 16, 2013, Fresolone inquired about the possibility of a loan modification for Plaintiff. (See Pl. Mot. at 13; Def. 56.1 Statement ¶ 4.) Defendant, citing Fresolone’s deposition testimony, denies that Fresolone’s August 16 inquiry amounted to

a loan modification application. (ECF No. 33, “Def. Opp.” at 8.) Despite Fresolone’s August 16 inquiry, approximately a year later, on August 7, 2014, Plaintiff spoke with a Nationstar representative and was advised that there was no pending modification application. (Id.; ECF No. 30-19, Blunt Aff. Ex. F at 23.) On August 12, 2014, and August 25, 2014, Plaintiff provided Defendant with certain documents related to her loan modification application. (See Blunt Aff. Ex. F at 23.) On October 1, 2014, Defendant sent correspondence to Plaintiff at her counsel’s Brooksite Address, advising that Plaintiff had been denied for a modification because a reduced payment within program parameters could not be created. (Id.; Def. 56.1 Statement ¶ 6.) In late 2014, Defendant

subsequently offered Plaintiff a trial payment modification plan, which Plaintiff declined due to unaffordability.2 (ECF No. 32-1, Fresolone Dep. Tr. 28:4-29:10; Pl. Mot. at 13-14.)

2 Despite Plaintiff stating that she “does not admit the trial payment plan for a modification[,]” (Pl. 56.1 Counterstatement ¶ 6), Plaintiff cites no evidence to dispute this fact. Responses that “do not point to any evidence in the record that may create a genuine issue of material fact[] do not function as denials, and will be deemed admissions of the stated fact.” Risco v. McHugh, 868 F. Supp. 2d 75, 85 n.2 (S.D.N.Y. 2012) (internal quotations omitted). Because Plaintiff’s response does not present evidence showing a genuine dispute, the Court deems the corresponding facts regarding Plaintiff declining a trial payment plan admitted. Throughout 2015, Plaintiff was further evaluated for potential loan modifications on several occasions. Each application, however, was ultimately denied due to the application

being incomplete. (ECF No. 30-13, “Blunt Aff.” ¶ 14.) Defendant Nationstar notified Plaintiff by letters to her designated counsel, dated March 21, 2015, April 29, 2015, June 9, 2015, and November 10, 2015, that her loan modification applications are incomplete and therefore denied. (Id.; ECF No. 30-21, Blunt Aff. Ex. H.) In or around September 2016, Fresolone changed his office address to 550 Route 111, Hauppauge, New York 11788 (the “Route 111 Address”).3 (Def. 56.1 Statement ¶ 9.) Fresolone did not write to Defendant regarding the address change and did not file a notice of change of address in the Foreclosure Action. (Id.) Despite not filing a notice of change of address in the Foreclosure

Action, Fresolone received mail related to the Foreclosure Action at the Route 111 Address from Defendant’s foreclosure counsel. (Pl. 56.1 Statement ¶¶ 7, 17.) Fresolone again changed his office location in or around September 2020 to 732 Smithtown Bypass #A51, Smithtown, New York 11787. (Def. 56.1 Statement ¶ 10.) Fresolone again did not write

3 Plaintiff’s assertion that Fresolone moved to the Route 111 Address on or about January 1, 2016, conflicts with Plaintiff’s own citation to the deposition transcript of Ralph Fresolone. As stated in the transcript, Fresolone testified to moving to the Route 111 Address in September of 2016. (Compare ECF No. 21, Pl. 56.1 Statement ¶ 6 with ECF No. 32-2, Fresolone Dep. Tr. 39:10-18.) to Defendant regarding the change in address and did not file a notice of change of address in the Foreclosure Action. (Id.) For both address changes, Fresolone testified that he generally left the administrative details to his staff. (Id.)

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Lucille Qualls Woods v. Dunlop Tire Corporation
972 F.2d 36 (Second Circuit, 1992)
Heublein, Inc. And Subsidiaries v. United States
996 F.2d 1455 (Second Circuit, 1993)
Rojas v. Roman Catholic Diocese of Rochester
660 F.3d 98 (Second Circuit, 2011)
Burgos v. Hopkins
14 F.3d 787 (Second Circuit, 1994)
Jaramillo v. Weyerhaeuser Co.
536 F.3d 140 (Second Circuit, 2008)
Yeiser v. GMAC Mortgage Corp.
535 F. Supp. 2d 413 (S.D. New York, 2008)
In Re the Estate of Hunter
827 N.E.2d 269 (New York Court of Appeals, 2005)
Costello v. NEW YORK STATE NURSES ASS'N
783 F. Supp. 2d 656 (S.D. New York, 2011)
Vossbrinck v. Deutsche Bank National Trust Co.
773 F.3d 423 (Second Circuit, 2014)
Pike v. Freeman
266 F.3d 78 (Second Circuit, 2001)
TechnoMarine SA v. Giftports, Inc.
758 F.3d 493 (Second Circuit, 2014)
Risco v. McHugh
868 F. Supp. 2d 75 (S.D. New York, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Manzolillo v. Nationstar Mortgage, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/manzolillo-v-nationstar-mortgage-llc-nyed-2025.