NYCTL 2017-A v. Olasov

2024 NY Slip Op 33628(U)
CourtNew York Supreme Court, Kings County
DecidedOctober 9, 2024
DocketIndex No. 2679/19
StatusUnpublished

This text of 2024 NY Slip Op 33628(U) (NYCTL 2017-A v. Olasov) is published on Counsel Stack Legal Research, covering New York Supreme Court, Kings County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
NYCTL 2017-A v. Olasov, 2024 NY Slip Op 33628(U) (N.Y. Super. Ct. 2024).

Opinion

NYCTL 2017-A v Olasov 2024 NY Slip Op 33628(U) October 9, 2024 Supreme Court, Kings County Docket Number: Index No. 2679/19 Judge: Derefim B. Neckles Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. [FILED: KINGS COUNTY CLERK 10/09/2024 04:21 P~ INDEX NO. 2679/2019 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 10/09/2024

At an IAS Term, Part FRP 2 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 9th day of October, 2024. PRESENT:

HON. DEREFIM B. NECKLES, Justice. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X NYCTL 2017-A and THE B!\NK OF NEW YORK MELLON as Collateral Agent and Custodian,

Plaintiffs,

- against - Index No. 2679/19

DA YID OLA.SOY a/k/a DA YID M. OLAS0V, SHARON SPELLMAN a/k/a SHARON M. SPELLMAN a/k/a SHARON M. SPELLMAN OL!\SOV a/k/a SHARON SPELLMAN OLAS0Y a/k/a S. Spellman Olasov, NEW YORK STATE DEPARTMENT OF TAXATION & FINANCE, THE UNITED ST ATES OF AMERICA, "John Doe No. 1•· through "John Doe No. 100'' inclusive, the names of the last 100 defendants being unknown to plaintiff, it being Intended to designate fee owners, tenants or Occupants of the tax lien premises and/or persons Or parties having or claiming an interest in or a lien Upon the subject property, if the aforesaid individual Defendants are living, and if any or all of said Individual defendants be dead, their heirs at law, next of kin, distributes, executors, administrators, trustees, committees, devisecs, legatees, and the assignees, lienors, creditors and successors in interest of them, and generally all persons having or claiming under, by, through, or against the said defendants named as a class, of any right, title, or interest in or lien upon the premises described in the complaint herein,

Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X

1 of 12 [* 1] [FILED: KINGS COUNTY CLERK 10/09/2024 04:21 PM] INDEX NO. 2679/2019 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 10/09/2024

The following papers numbered I through 7 read herein: Documents Numbered

Notice of Motion/Order to Show Cause/ Petition/Cross Motion and Affidavits (Affirmations) _ _ _ _ _ _ __ 1-3 4-5 Opposition Affidavits (Affirmations) _ _ __ 5 6-7 Reply Affidavits (Affirmations)_ _~ - - - 6-7

Upon the foregoing papers m this tax lien foreclosure action regarding the

residential property at I 04 Buckingham Road in Brooklyn (Block 5096, Lot 19) (Property),

plaintiffs NYCTL 2017-A Trust and The Bank of New York Mellon (BNY) as Collateral

Agent and Custodian (collectively, Plaintiffs) move (in motion sequence [mot. seq.] one)

for an order: (I) striking the answer of defendants David Olasov a/k/a David M. Olasov

(David) and Sharon Spellman a/k/a Sharon M. Spellman a/k/a Sharon M. Spellman Olasov

a/k/a Sharon Spellman Olasov a/k/a S. Spellman Olasov (Sharon) (collectively, the Olasov

Defendants) and granting Plaintiffs summary judgment, pursuant to CPLR 3212; (2)

granting Plaintiffs a default judgment as against the non-answering defendants, pursuant

to CPLR 3215; (3) appointing a referee to ascertain and compute the amount due and owing

to Plaintiffs, pursuant to RP APL § 1321 ( 1); (4) amending the caption to substitute NYCTL

1998-2 Trust in place and instead of Plaintiff NYCTL 2017-A Trust, pursuant to CPLR

1018; and (5) severing and striking the John Doc defendants from the caption.

The Olasov Defendants cross-move (in mot. seq. two) for an order: (1) dismissing

the complaint on the grounds that the lien upon which Plaintiffs rely was extinguished by

redemption of the Property, or, alternatively, (2) staying the pending motions to permit the

completion of discovery. 2

[* 2] 2 of 12 [FILED: KINGS COUNTY CLERK 10/09/2024 04:21 P~ INDEX NO. 2679/2019 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 10/09/2024

Background

On July 12, 2019, Plaintiffs commenced this action against the Olasov Defendants

and others to foreclose a 2017 tax lien by filing a summons, complaint and notice of

pendency against the Property. The subject tax lien in the principal amount of $37,550.78

is evidenced by an August 10, 201 7 tax lien certificate. which was allegedly recorded

against the Property in the City Register's office on August 15, 2017 at CRFN

20 l 7000303440 (2017 Tax Lien).

The record reflects that defendants the United States of America and the New York

State Department of Taxation & Finance were served with process on July 24 and July 26,

2019, respectively. These defendants served notices of appearance and waived further

service of motion papers.

On or about September 27, 2019, the Olasov Defendants, David and Sharon,

collectively answered the complaint, denied knowledge or information sufficient to form a

belief as to the truth of the allegations contained therein, and asserted that they:

"deny that the Plaintiffs have any enforceable lien in the subject property and aver that at a date subsequent to the date of the alleged sale of the real property tax lien certificate alleged in the Complaint, the defendants redeemed the property from existing tax liens, that these plaintiffs were parties in the prior tax lien foreclosure proceedings and redemption and by their conduct and otherwise waived the right to be paid from said redemption and may not now proceed to seek foreclosure against these defendants' interest in the property" (Osalov answer at~ 1 [emphasis added]).

[* 3] 3 of 12 [FILED: KINGS COUNTY CLERK 10/09/2024 04:21 P~ INDEX NO. 2679/2019 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 10/09/2024

On or about March 6, 2020, the Olasov Defendants collectively served an amended answer,

which is nearly identical to the original answer except it asserts two counterclaims for an

award of the costs of defending this action, including attorneys' fees.

Plaintiffs' Summary Judgment Motion

On February 17, 2023, more than three years after commencement, Plaintiffs moved

for summary judgment, an order appointing a referee to compute the amount due and owing

to them, a default judgment against the non-answering and non-appearing defendants

(more than one year after their default) and to amend the caption.

Plaintiffs submit a fact affidavit from Kenneth La Vine (La Vine), a Senior Asset

Manager and authorized signatory for MTAG Services, LLC (MTAG), the servicing agent

and attorney-in-fact for Plaintifrs successor. the NYCTL 1998-2 Trust, and The Bank of

New York Mellon as Collateral Agent and Custodian. La Vine, based on his review of

MTAG's business records, including "payment records and interest computations of the

tax lien that is the subject of this action," attests that:

"[t]he NYCTL 1998-2 Trust is entitled to foreclose on the Tax Lien, pursuant to the Tax Lien Certificate and Sections 11-332 and I 1-335 of the Administrative Cide of the City ofNcw York ... because the Defendants failed to pay the Tax Lien in full within one (1) year of the applicable Sale Date of the Tax Lien as set forth in the Tax Lien Certificate.

"AJTAG 's records show that no payments have been made in account of the Tax Lien.

"By reason of Defendants' failure to pay the Tax Lien in full, there is presently due and owing as of May 20, 2022, on the original Tax Lien principal balance of $37,550.78, the amount 4

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

Related

Aurora Loan Services, LLC v. Hiyo
130 A.D.3d 763 (Appellate Division of the Supreme Court of New York, 2015)
Deutsche Bank Natl. Trust Co. v. Charles
2020 NY Slip Op 4380 (Appellate Division of the Supreme Court of New York, 2020)
US Bank N..A.. v. Davis
2021 NY Slip Op 04251 (Appellate Division of the Supreme Court of New York, 2021)
Deutsche Bank Natl. Trust Co. v. Bakarey
2021 NY Slip Op 05543 (Appellate Division of the Supreme Court of New York, 2021)
Deutsche Bank Natl. Trust Co. v. Watson
2021 NY Slip Op 06340 (Appellate Division of the Supreme Court of New York, 2021)
Andre v. Pomeroy
320 N.E.2d 853 (New York Court of Appeals, 1974)
Zuckerman v. City of New York
404 N.E.2d 718 (New York Court of Appeals, 1980)
Winegrad v. New York University Medical Center
476 N.E.2d 642 (New York Court of Appeals, 1985)
Alvarez v. Prospect Hospital
501 N.E.2d 572 (New York Court of Appeals, 1986)
Kolivas v. Kirchoff
14 A.D.3d 493 (Appellate Division of the Supreme Court of New York, 2005)
Mi Ja Lee v. Glicksman
14 A.D.3d 669 (Appellate Division of the Supreme Court of New York, 2005)
Manicone v. City of New York
75 A.D.3d 535 (Appellate Division of the Supreme Court of New York, 2010)
Giglio v. NTIMP Inc.
86 A.D.3d 301 (Appellate Division of the Supreme Court of New York, 2011)
Garnham & Han Real Estate Brokers, Inc. v. Oppenheimer
148 A.D.2d 493 (Appellate Division of the Supreme Court of New York, 1989)
Bank of N.Y. Mellon v. Mannino
177 N.Y.S.3d 67 (Appellate Division of the Supreme Court of New York, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 33628(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/nyctl-2017-a-v-olasov-nysupctkings-2024.