Schuh v. Druckman & Sinel, L.L.P.

751 F. Supp. 2d 542, 2010 WL 2605340
CourtDistrict Court, S.D. New York
DecidedJuly 14, 2010
Docket07 Civ. 366 (LAK)
StatusPublished
Cited by21 cases

This text of 751 F. Supp. 2d 542 (Schuh v. Druckman & Sinel, L.L.P.) 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
Schuh v. Druckman & Sinel, L.L.P., 751 F. Supp. 2d 542, 2010 WL 2605340 (S.D.N.Y. 2010).

Opinion

ORDER

LEWIS A. KAPLAN, District Judge.

Plaintiffs’ objections to the report and recommendation of Magistrate Judge Gabriel W. Gorenstein, dated June 29, 2010, are entirely without merit. The motion of defendant Druekman & Sinel, LLP, for summary judgment dismissing the complaint [DI115] is granted.

SO ORDERED.

REPORT AND RECOMMENDATION

GABRIEL W. GORENSTEIN, United States Magistrate Judge.

Christopher and Diane Schuh brought this suit raising a number of claims relating to the efforts by various banks to foreclose on the Schuhs’ property following the Schuhs’ failure to pay their mortgage. A prior decision of this Court dismissed all of the Schuhs’ claims except for a single claim arising under the Fair Debt Collection Practices Act (“FDCPA”), 15 U.S.C. § 1692, et seq., against Druekman and Sinel, LLP (“D & S”), the law firm that filed the foreclosure action. D & S has moved for summary judgment. For the reasons that follow, D & S’s motion for summary judgment should be granted.

I. BACKGROUND

A. Facts

Unless otherwise stated, the following facts are not in dispute.

On September 16, 1994, the Schuhs obtained a $66,000 loan from Personal Mortgage Corporation secured by a mortgage on their residence. See Mortgage, dated Sept. 16, 1994 (R. 65-72). 1 The Schuhs were in default on their mortgage beginning in 1997. See Second Amended Complaint, filed Apr. 14, 2008 (Docket #72) (“Compl.”) ¶ 84. In their complaint in this Court, the Schuhs allege that various entities became either the purported assignees of the mortgage or were responsible for servicing the mortgage. Id. ¶¶ 103-107, 110-12.

On May 4, 2004, D & S filed an action in New York State Supreme Court in Saratoga County on behalf of Mortgage Electronic Registration Systems, Inc. (“MERS”) to foreclose on the Schuhs’ mortgage. See Verified Complaint, filed May 4, 2004 (R. 33-28). The court granted MERS’ motion for summary judgment, see Order for Summary Judgment and Reference, filed Oct. 5, 2004 (R. 20-23), and thereafter granted a Judgment of Foreclosure and Sale, see Judgment of Foreclosure and Sale, filed Jan. 21, 2005 (R. 12-19). While the foreclosure sale was scheduled for March 1, 2005, see Order to Show Cause on Motion to Vacate Default Judgment, filed Nov. 21, 2005 (R. 104-07), the Schuhs served an Order to Show Cause through retained counsel, Frank A. Romano, seeking to stay the foreclosure sale and to vacate both the order granting summary judgment and the judgment of foreclosure, id.; Letter from Frank A. Romano to Hon. Stephen A. Ferradino, dated Feb. 23, 2005 (annexed as Ex. 8 to Heine-man Aff.). On October 27, 2005, the court denied the Schuhs’ motion to vacate. See Decision and Order, filed Nov. 21, 2005 (R. *544 9-11). The Schuhs then appealed that decision to the Appellate Division, Third Department, see Notice of Appeal, filed Dec. 21, 2005 (R. 2), and on December 13, 2005, filed a Chapter 13 Voluntary Petition in the United States Bankruptcy Court for the Northern District of New York, see Final Report and Account, undated (R. 217-18). The Schuhs moved again to vacate the order granting summary judgment and the judgment of foreclosure, alleging newly discovered evidence. See Notice of Motion on Renewal and/or for Reconsideration and for Summary Judgment Against Plaintiff, dated Feb. 16, 2006 (R. 173-74); Defendant’s Affidavit in Support of Motion on Renewal Presenting New Evidence and for Reconsideration, dated Feb. 16, 2006 (R. 175-88). The court denied that motion on the ground that the evidence was not new. Decision and Order, filed Mar. 27, 2006 (R. 163-65).

The foreclosure sale was held on March 23, 2006, and Christopher Schuh (hereinafter referred to as “Schuh”) was the successful bidder, offering $141,251. See Terms of Sale, dated Mar. 23, 2006 (R. 260-64); Compl. ¶ 136. As was required, Schuh made a partial payment of $14,126 at that time to the court-appointed referee, Stephen Rodriguez. See id. On March 27, 2006, D & S wrote to Schuh to inform him that the closing had to take place no later than 30 days from the date of sale, April 24, 2006; that no adjournments would be permitted; and that failure to close within that time period would result in “the forfeit of the down payment.” Letter from Silvia Cartagena to Christopher Schuh, dated Mar. 27, 2006 (annexed as Ex. 15 to Heineman Aff.). On April 13, 2006, the Schuhs filed a motion in New York State Supreme Court in Saratoga County to stay the closing and to reconsider their motion to vacate the order granting summary judgment and the judgment of foreclosure. See Defendant Druckman & Sinel, LLP’s (“The Druckman Firm”) Statement Pursuant to Rule 56.1, filed Dec. 7, 2009 (Docket # 119) (“D & S Rule 56.1 Statement”) ¶ 31 (undisputed by plaintiffs); Notice of Motion to Renew and Vacate Order of Summary Judgment upon New Found Evidence, filed Apr. 13, 2006 (R. 209); Order to Show Cause on Notice of Motion to Renew and Vacate Order of Summary Judgment upon New Found Evidence, dated Apr. 13, 2006 (R. 210-12). The court denied the Schuhs’ motion in its entirety. See Decision and Order, filed Aug. 25, 2006 (R. 24-25).

Another foreclosure sale was scheduled for November 13, 2006, and the Schuhs unsuccessfully tried to enjoin that sale by seeking a stay in the Appellate Division, Third Department. See Decision and Order on Motion, dated Nov. 9, 2006 (R. 346). The Schuhs were able to delay the scheduled foreclosure sale by filing a second voluntary Chapter 13 petition in the Northern District of New York. See Chapter 13 Bankruptcy Petition, dated Nov. 10, 2006 (annexed as Ex. 8 to Heine-man Aff.).

In the meantime, and at some point after the March 2006 foreclosure sale, the Schuhs took steps to secure funds from Countrywide Mortgage. See Deposition of Christopher Schuh, dated Oct. 27, 2009 (annexed as Ex. 2 to Supplemental Affirmation of Geoffrey W. Heineman in Support of Motion for Summary Judgment of Defendant Druckman & Sinel, LLP, filed Dec. 8, 2009 (Docket # 121) (“Heineman Supp. Aff.”)) (“Schuh Dep.”), at 92-94. Countrywide Mortgage used Linear Title, a title company, to assist in preparation of the financing. See Email from Rusty Solomon to Silvia Cartagena, dated Sept. 28, 2006 (annexed as Ex. 17 to Heineman Aff.) (“September Linear Title Email”). On September 29, 2006, Countrywide issued a loan commitment letter to Diane Schuh for $91,813.15, see Schuh Commitment Letter, *545 dated Sept. 29, 2006 (annexed as Ex. D to Supplemental Affirmation of Geoffrey W. Heineman in Support of Motion for Summary Judgment of Defendant Druekman & Sinel, LLP, filed Apr. 9, 2010 (Docket # 132) (“Heineman Second Supp. Aff.”)), though no closing occurred on that date.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
751 F. Supp. 2d 542, 2010 WL 2605340, Counsel Stack Legal Research, https://law.counselstack.com/opinion/schuh-v-druckman-sinel-llp-nysd-2010.