Norman v. Bank of New York Mellon Trust Company N.A. as Trustee of Mortgage Management Assets Series 1 Trust

CourtDistrict Court, S.D. New York
DecidedOctober 21, 2024
Docket1:24-cv-04737
StatusUnknown

This text of Norman v. Bank of New York Mellon Trust Company N.A. as Trustee of Mortgage Management Assets Series 1 Trust (Norman v. Bank of New York Mellon Trust Company N.A. as Trustee of Mortgage Management Assets Series 1 Trust) is published on Counsel Stack Legal Research, covering District 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
Norman v. Bank of New York Mellon Trust Company N.A. as Trustee of Mortgage Management Assets Series 1 Trust, (S.D.N.Y. 2024).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ──────────────────────────────────── GARY NORMAN AND CHARMAINE THOMPSON,

Plaintiffs, 24-cv-4737 (JGK)

- against - MEMORANDUM OPINION AND ORDER BANK OF NEW YORK MELLON TRUST COMPANY N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES 1 TRUST, PHH MORTGAGE CORPORATION, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE, AND PARTNERS, PLLC, FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, FINANCIAL FREEDOM ACQUISITION LLC, JOHN DOE 1–12,

Defendants.1 ──────────────────────────────────── JOHN G. KOELTL, District Judge: The pro se plaintiffs, Gary Norman and Charmaine Thompson, assert various claims against the defendants, Bank of New York Mellon Trust Company, N.A. as Trustee for Mortgage Assets Management Series 1 Trust (“BONY”); BONY’s loan servicer, PHH Mortgage Corporation (“PHH”); Robertson, Anschutz, Schneid, Crane, and Partners, PLLC (“RAS”); Financial Freedom Senior Funding Corporation; Financial Freedom Acquisition LLC; and John Doe 1–12. BONY, PHH, and RAS move to dismiss the plaintiffs’ complaint pursuant to Federal Rules of Civil Procedure 12(b)(5) and 12(b)(6). For the following reasons, the motion is granted.

1 The Clerk is respectfully directed to amend the caption as above. I. The following factual allegations are drawn from the complaint and the parties’ declarations.

This action concerns the real property located at 831 East 220th Street, Bronx, New York 10467 (the “Property”). See Compl. at 1, ECF No. 1, Ex. A. In September 2005, Reginald Blythewood, the owner of the Property, executed, acknowledged, and delivered a note (the “Note”) in the principal sum of $469,342.50 to Financial Freedom Senior Funding Corporation. See id. ¶ 24; ECF No. 14, Ex. 2 at 4–14. The Note was secured by a Home Equity Conversion Mortgage (the “Mortgage”), which in turn was secured

by the Property. See Compl. at 1. Blythewood passed away in 2014. See id. ¶ 24. The Mortgage was assigned to Financial Freedom Acquisition LLC in June 2009; to the Secretary of Housing and Urban Development in July 2009; to Financial Freedom Acquisition, LLC, in July 2021; and then to BONY in December 2021. See ECF No. 14, Ex. 2 at 15–29.2 In June 2023, BONY commenced a foreclosure action on the Property against the heirs of the estate of Reginald Blythewood

in the New York State Supreme Court, Bronx County (the “Foreclosure Action”). See Compl. ¶ 24. RAS serves as counsel

2 The plaintiffs contest the validity of the Note, the Mortgage, and the assignment of the Mortgage to BONY. See generally Compl. for BONY in the Foreclosure Action. See id. The Foreclosure Action remains pending in the Supreme Court, Bronx County.

The plaintiffs, who were not named as defendants in the Foreclosure Action, moved to intervene in that action. The plaintiffs’ motions to intervene in the Foreclosure Action are also currently pending. See ECF No. 14, Ex. 3. The plaintiffs commenced this action in the Supreme Court,

Bronx County, on May 2, 2024. See Compl. The plaintiffs contend that Blythewood, Norman’s godfather, named the plaintiffs as the true successors of interest to the Property in a will executed in 2013. See id. ¶ 24. As such, the plaintiffs contest the validity of the Mortgage and submit that they are entitled to the exclusive possession and ownership of the Property. The complaint asserts various claims against the defendants, including “Lack of Standing,” fraudulent concealment, intentional infliction of emotional distress, slander of title, quiet title, and violations of the Truth in Lending Act (“TILA”), 15 U.S.C. § 1601 et seq. See id. ¶¶ 68–117. On June 21, 2024, PHH removed this action to this Court pursuant to 28

U.S.C. §§ 1441 and 1446(a), invoking 28 U.S.C. § 1331 as the basis for this Court’s jurisdiction. BONY, PHH, and RAS now move to dismiss this action pursuant to Federal Rule of Civil Procedure 12(b)(5) for insufficient service of process and Rule 12(b)(6) for failure to state a claim upon which relief can be granted.

II. Rule 12(b)(5) provides for dismissal of a complaint for insufficient service of process. When a defendant moves to dismiss on this ground, “the plaintiff bears the burden of proving adequate service.” Dickerson v. Napolitano, 604 F.3d 732, 752 (2d Cir. 2010).3 “Moreover, materials outside the pleadings may be considered without converting a motion to dismiss for insufficient service of process, under Rule 12(b)(5), into a motion for summary judgment.” Nesbeth v. New

York City Mgmt. LLC, No. 17-cv-8650, 2019 WL 110953, at *4 (S.D.N.Y. Jan. 4, 2019). Rule 4(h)(1) provides that a corporation must be served: (A) in the manner prescribed by Rule 4(e)(1) for serving an individual; or (B) by delivering a copy of the summons and of the complaint to an officer, a managing or general agent, or any other agent authorized by appointment or by law to receive service of process and—if the agent is one authorized by statute and the statute so requires—by also mailing a copy of each to the defendant[.] Rule 4(e)(1) in turn provides that service may be effectuated by “following state law for serving a summons in an action brought

3 Unless otherwise noted, this Memorandum Opinion and Order omits all internal alterations, citations, footnotes, and quotation marks in quoted text. in courts of general jurisdiction in the state where the district court is located or where service is made.” Rule 4(m) provides that, where service is not made within

ninety days after the complaint is filed, the Court must dismiss the action without prejudice unless good cause is shown for an extension of time to serve. Nesbeth, 2019 WL 110953, at *4. A. BONY and PHH, which are both corporations, correctly assert that the plaintiffs failed to serve process in a manner authorized by state law or the Federal Rules of Civil Procedure. Under New York law, a plaintiff may serve a corporation by “delivering the summons . . . to an officer, director, managing or general agent, or . . . to any other agent authorized by appointment or by law to receive service.” N.Y. CPLR § 311(a)(1). Alternatively, a plaintiff may effect service on a

corporation by serving the secretary of state—either by “[p]ersonally delivering to and leaving with the secretary of state or a deputy . . . duplicate copies of such process together with the statutory fee,” or by “[e]lectronically submitting a copy of the process to the department of state together with the statutory fee . . . through an electronic system operated by the department of state.” See id.; N.Y. BCL § 306. In this case, the plaintiffs have filed affidavits of service indicating that they attempted to serve the defendants by certified mail. See Affidavit Cert. of Serv., ECF No. 24.

However, service by certified mail is not a valid method of service under the CPLR. See Miller v. 21st Century Fox America, Inc., 116 N.Y.S.3d 567 (Mem) (App. Div. 2020) (“Service by certified mail to the corporate defendant’s address, alone, is not a proper means of service [under CPLR § 311 and BCL § 306].”); cf. Lakeside Concrete Corp. v. Pine Hollow Bldg. Corp., 479 N.Y.S.2d 256, 256–67 (App. Div.

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

Related

McCarthy v. Dun & Bradstreet Corp.
482 F.3d 184 (Second Circuit, 2007)
Beach v. Ocwen Federal Bank
523 U.S. 410 (Supreme Court, 1998)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Dickerson Ex Rel. Davison v. Napolitano
604 F.3d 732 (Second Circuit, 2010)
Chavis v. Chappius
618 F.3d 162 (Second Circuit, 2010)
Goldman v. Belden
754 F.2d 1059 (Second Circuit, 1985)
Community Board 7 v. Schaffer
639 N.E.2d 1 (New York Court of Appeals, 1994)
IKB Int'l S.A. in Liquidation v. Bank of America Corp.
584 F. App'x 26 (Second Circuit, 2014)
Acocella v. Wells Fargo Bank, N.A.
139 A.D.3d 647 (Appellate Division of the Supreme Court of New York, 2016)
Weinstein v. CohnReznick, LLP
2016 NY Slip Op 8068 (Appellate Division of the Supreme Court of New York, 2016)
Mizrahi v. US Bank, National Ass'n
2017 NY Slip Op 8511 (Appellate Division of the Supreme Court of New York, 2017)
Murphy v. American Home Products Corp.
448 N.E.2d 86 (New York Court of Appeals, 1983)
Howell v. New York Post Co.
612 N.E.2d 699 (New York Court of Appeals, 1993)
39 College Point Corp. v. Transpac Capital Corp.
27 A.D.3d 454 (Appellate Division of the Supreme Court of New York, 2006)
Lakeside Concrete Corp. v. Pine Hollow Building Corp.
104 A.D.2d 551 (Appellate Division of the Supreme Court of New York, 1984)
Brown v. Bethlehem Terrace Associates
136 A.D.2d 222 (Appellate Division of the Supreme Court of New York, 1988)
Apple Records, Inc. v. Capitol Records, Inc.
137 A.D.2d 50 (Appellate Division of the Supreme Court of New York, 1988)
35-45 May Associates v. Mayloc Associates
162 A.D.2d 389 (Appellate Division of the Supreme Court of New York, 1990)
4 Stella Mgt., LLC v. Citimortgage, Inc.
164 N.Y.S.3d 827 (Appellate Division of the Supreme Court of New York, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
Norman v. Bank of New York Mellon Trust Company N.A. as Trustee of Mortgage Management Assets Series 1 Trust, Counsel Stack Legal Research, https://law.counselstack.com/opinion/norman-v-bank-of-new-york-mellon-trust-company-na-as-trustee-of-mortgage-nysd-2024.