Massachusetts Mutual Life Insurance v. Gramercy Twins Associates

199 A.D.2d 214, 606 N.Y.S.2d 158
CourtAppellate Division of the Supreme Court of the State of New York
DecidedDecember 30, 1993
StatusPublished
Cited by13 cases

This text of 199 A.D.2d 214 (Massachusetts Mutual Life Insurance v. Gramercy Twins Associates) 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
Massachusetts Mutual Life Insurance v. Gramercy Twins Associates, 199 A.D.2d 214, 606 N.Y.S.2d 158 (N.Y. Ct. App. 1993).

Opinion

—Order, Supreme Court, New York County (Carol H. Arber, J.), entered on or about April 14, 1993, which denied plaintiffs motion for summary judgment, unanimously reversed, on the law, with costs, and summary judgment of foreclosure in favor of plaintiff is granted.

On April 19, 1990, defendant Gramercy Twins Associates executed a non-recourse consolidated note evidencing indebtedness of $1.7 million to plaintiff Massachusetts Mutual Life Insurance Company, secured by a consolidated first mortgage on premises located at 33-39 East 21st Street in Manhattan, as well as a $500,000 letter of credit. Due to adverse economic conditions, including a declaration of bankruptcy by a major tenant, the property failed to generate sufficient income to meet operating expenses. On defendant’s default in the payment of taxes, insurance, and principal and income, plaintiff served a notice dated January 29, 1992 upon Gramercy that the entire indebtedness was being accelerated.

[215]*215It is not denied that defendant and plaintiff began protracted negotiations concerning a possible modification of the mortgage. According to defendant, based on assurances from plaintiff’s vice president, Victor Woolridge, that plaintiff would work with defendant in an attempt to restructure the loan, defendant gave plaintiff access to its records, incurred expenses to improve the premises, and executed an in rem agreement to pay past due real estate taxes to the City. Defendant concedes that all written communications from the plaintiff contained the usual and requisite disclaimers, but maintains that it received oral assurances that plaintiff would negotiate in good faith to restructure the indebtedness.

Specifically, defendant’s general partner Michael Kornblum alleged that on January 15, 1992, he met with Mr. Woolridge, inspected the building with him, furnished him with financial data, and requested a loan modification. Plaintiff accelerated the debt by letter dated January 29, 1992 as noted above. Defendant made a partial payment of principal and interest in January, which was rejected. In February, defendant kept plaintiff apprised of the financial status and condition of the building, providing plaintiff with a copy of the proposed in rem agreement and other documents pertaining to the cash flow generated by the building.

Defendant concedes that on March 16, 1992, plaintiff clearly advised defendant that plaintiff "would not consider forbearance until an acceptable cash management and cash collateral agreement had been established.” Further, the City had imposed a deadline of May 15 for executing the in rem agreement. Defendant allegedly sought assurances from Woolridge’s superior, Mr. Dudley, that plaintiff was serious in its intent to modify the loan as opposed to commencing foreclosure. According to defendant, "Dudley was clear in assuring us that plaintiff wanted to proceed with a loan modification rather than foreclosure and urged us to complete negotiations with Woolridge.”

On May 11, Woolridge allegedly "pledged” $217,000 from the $500,000 letter of credit for three of the quarterly payments which would be due under the in rem agreement. Defendant maintains that its execution of the in rem agreement with the City was based on plaintiff’s assurances that it would pledge monies toward the payments, and that it would continue to negotiate toward a loan modification. On June 17, plaintiff’s attorneys furnished defendant’s counsel with a proposed standstill agreement. According to plaintiff, defendant was unwilling to execute the standstill agreement on the [216]*216grounds that it required a payment of $154,451, that it required defendant to admit its defaults under the mortgage, and that plaintiff would not assume defendant’s liability under the in rem agreement.

According to plaintiff, it was clear as of June 25 that defendant would not execute the proposed standstill agreement, and thus there would be no loan modification. On July 1, 1992, plaintiff withdrew its prior notice accelerating the mortgage due to the execution of the in rem agreement, but simultaneously declared a default due to the failure to pay principal and interest from January of that year. There was no response to this letter. By letter dated July 20, 1992, the balance of the indebtedness was again accelerated. On July 22, 1992, this action was commenced.

Plaintiff moved for summary judgment. In opposition, defendant asserted that it had paid the City taxes, and assumed a personal obligation which did not previously exist, in reliance on plaintiff’s agreement to negotiate in good faith toward a restructuring of the indebtedness. Defendant further asserted that it had expended $400,000 in capital improvements, paid brokerage fees to secure new tenants, given access to the premises and its books, all in reliance on assurances that a modification would be negotiated.

The IAS Court held, in pertinent part: "The facts asserted here indicate that the parties began discussions and negotiations from October 1991 to July 1992 when plaintiff filed suit. During the period of almost one year, defendant asserts that many actions were taken in reliance on plaintiff’s good faith in its efforts to reach agreement as to a mutually satisfactory modification. These allegations along with the length of the period of negotiation create issues of fact as to whether there was a waiver or estoppel.”

Defendant argues that an estoppel lies where "a mortgagee makes promises in bad faith, on which the mortgagor relies to his or her detriment, the mortgagee can be equitably estopped from foreclosing on the mortgage.” (Friesch-Groningsche Hypotheekbank Realty Corp. v Ward Equities, 188 AD2d 397, 398; Nassau Trust Co. v Montrose Concrete Prods. Corp., 56 NY2d 175.) Defendant argues that the same facts support a finding of waiver as well (Nassau Trust Co. v Montrose Concrete Prods. Corp., supra).

In Nassau Trust, an action to foreclose a mortgage, defendant’s unrefuted submissions alleged that plaintiff’s loan officers had advised the mortgagor that the default under the [217]*217mortgage was waived for one year pending an anticipated sale of the premises in an amount sufficient to satisfy the mortgage. The Court observed that the defenses of estoppel and waiver required no writing or consideration, and that "[w]hile estoppel requires detriment to the party claiming to have been misled, waiver requires no more than the voluntary and intentional abandonment of a known right which, but for the waiver, would have been enforceable [citations omitted].” (56 NY2d, supra, at 184.) The Court found the unrefuted allegations sufficient to require a trial.

Here, it is not alleged that plaintiff provided a specific, identifiable promise not to proceed with the foreclosure. Rather, after setting forth a one-sided version of the facts, defendant relied on the vague and unspecific promise that plaintiff would negotiate toward the consummation of a restructured mortgage. The short answer to defendant’s purported defense is that plaintiff did negotiate toward that end, during at least seven months, and that the amount of the arrears rose to over $1 million during that time.

Defendant alleged that plaintiff agreed to negotiate. The promise to negotiate cannot be equated with a promise to finalize an agreement on a restructured mortgage. The parties never had more than an agreement to agree.

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

Related

U.S. Bank N.A. v. GreenPoint Mtge. Funding, Inc.
2017 NY Slip Op 8644 (Appellate Division of the Supreme Court of New York, 2017)
CSMC 2007-C1 OSWEGO ROAD, LLC v. KIMBROOK ROUTE 31, LLC
120 A.D.3d 1539 (Appellate Division of the Supreme Court of New York, 2014)
Citibank, N.A. v. Van Brunt Properties, LLC
95 A.D.3d 1158 (Appellate Division of the Supreme Court of New York, 2012)
Citibank v. Silverman
85 A.D.3d 463 (Appellate Division of the Supreme Court of New York, 2011)
Prudential Securities Credit Corp. v. Teevee Toons, Inc.
5 A.D.3d 226 (Appellate Division of the Supreme Court of New York, 2004)
Karan v. Sutton East Associates—88
256 A.D.2d 29 (Appellate Division of the Supreme Court of New York, 1998)
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)
Heller Financial, Inc. v. Apple Tree Realty Associates
238 A.D.2d 198 (Appellate Division of the Supreme Court of New York, 1997)
FGH Realty Credit Corp. v. Bonati
226 A.D.2d 188 (Appellate Division of the Supreme Court of New York, 1996)
Blittner v. Friesch-Groningshe Hypotheebank Realty Credit Corporation
221 A.D.2d 152 (Appellate Division of the Supreme Court of New York, 1995)
Chemical Bank v. Broadway 55-56th Street Associates
220 A.D.2d 308 (Appellate Division of the Supreme Court of New York, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
199 A.D.2d 214, 606 N.Y.S.2d 158, Counsel Stack Legal Research, https://law.counselstack.com/opinion/massachusetts-mutual-life-insurance-v-gramercy-twins-associates-nyappdiv-1993.