State of N.Y. Mtge. Agency v. Stafford

2025 NY Slip Op 31386(U)
CourtNew York Supreme Court, Livingston County
DecidedApril 21, 2025
DocketIndex No. 000026-2025
StatusUnpublished

This text of 2025 NY Slip Op 31386(U) (State of N.Y. Mtge. Agency v. Stafford) is published on Counsel Stack Legal Research, covering New York Supreme Court, Livingston County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State of N.Y. Mtge. Agency v. Stafford, 2025 NY Slip Op 31386(U) (N.Y. Super. Ct. 2025).

Opinion

State of N.Y. Mtge. Agency v Stafford 2025 NY Slip Op 31386(U) April 21, 2025 Supreme Court, Livingston County Docket Number: Index No. 000026-2025 Judge: Jennifer M. Noto 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. - ----. - - .. - · · - - - - - · · ----··- - ____ ,._~ - .. , - - , __ .,._ -- • -- -••J NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 04/21/202

PRESENT: HON. JENNIFER M. NOTO Acting Supreme Court Justice

STATE OF NEW YORK SUPREME COURT COUNTY OF LIVINGSTON

STATE OF NEW YORK MORTGAGE AGENCY,

Plaintiff, DECISION AND ORDER

vs. Index No.: 000026-2025

DANIEL K. STAFFORD, et al, Defendants.

Appearances:

For Plaintiff: For Defendants: Aleisha C. Jennings, Esq. Elizabeth G. Adymy, Esq. Yanci R. Herboldt, Esq. (of counsel) Legal Assistance of Western New York, Inc. McCalla Raymer Leibert Pierce LLC 361 South Main Street 420 Lexington Avenue, Suite 840 Geneva, New York 14456 New York, New York 10170

DECISION Thee-filed documents, listed by NYSCEF as item numbers 1-11, 14-21. 23-24 and 26-35

were read and reviewed in consideration of this Decision and Order.

BACKGROUND AND PROCEDURAL IDSTORY

On or about August 31, 1998, the Defendants obtained a Note/Mortgage in the amount of

$71,295.00 on a residence located at 147 Rochester Street, in the Village of Avon, New York. On

February 1, 2022, the Defendants failed to pay the monthly payment amount due on that date and

each subsequent payment thereafter. As of that date, the principal balance due and owing pursuant

to the terms of the Note/Mortgage was $24,455.99. The first action for foreclosure was filed by

Plaintiff on April 12, 2023 (Index No. 000235-2023). On August 13, 2024, said action (Index

No. 000235-2023) was discontinued without prejudice because the Plaintiff failed to timely seek

I

'") ,-.,.-F 0 [* 1] - ----. -- . -· . """"---·. __ .....,...,._ - ---·- ... .., . , --, _..,_..., ..,_. -- -··· NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 04/21/202

a default judgment against the Defendants within a year of the Defendant's default.

On January I 0, 2025, a new or second action for foreclosure was commenced under Index

No. 000026-2025. In paragraph 13 of the Complaint filed on that same date~ the Plaintiff stated it

had "~ent the notices required by [Real Property Actions and Proceedings Law (RPAPL)] §1304,

dated March 24, 2022, to Daniel K. Stafford ami Barbara Stafford by regular and certified mail to

the last known address of the borrowers." (Doc. No. 1). Additionally, in Exhibit A attached to the

Complaint, the Plaintiffs "Proof of Filing Statement," required under RPAPL § 1306, indicated

that the "90-Day Pre-Foreclosure Notice" was mailed to the Defendants on March 24, 2022 ("24-

MAR-22 12.00.00.000 AM"). (Doc. No.1).

On February 7, 2025, the Defendants filed the current motion (Motion No. 1) seeking an

order dismissing the Plaintiff's complaint for failure to timely and properly serve the statutorily

required notices pursuant to RPAPL §1304. (Doc. Nos. 14-21). The Defendants aver that the

Plaintiffs own documents submitted in the instant action establish that it cannot satisfy the

condition precedent of the proper service of a 90-day notice, mandated by RPAPL§ 1304, prior to

the commenc~ment p~the second foreclosure action. (Doc. No. 15).

The Plaintiff filed an Affirmation in Opposition to Defendant's Motion to Dismiss on

March 6, 2025 (Doc. No. 33). In its opposing papers, the Plaintiff has argued that the Defendants'

motion to dismiss be denied due to the Defendants' alleged erroneous interpretation of the 90-day

notice requirement in RPAPL § 1304(4). Instead, the Plaintiff asserted that the 90-day notice need

only be served once in a twelve•month period to the same borrower in connection with the same

loan and same delinquency. The Plaintiff also contended that a pre-answer motion to dismiss is

an inappropriate vehicle to raise an RP APL §1304 defense.

On March 12, 2025, a Reply Affirmation was filed by the Defendants. (Doc. No. 34). The

[* 2] I - ----. -- ,r -··----·· '""'--··- - ....., _ _ ,..._. ... "' .. , --, . . ..., . . . _

NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 04/21/202

Defendants alleged that thirty-four (34) months had elapsed between the date of the RP APL §1304

notices relied upon by the Plaintiff and the filing of this second foreclosure action. The Defendants

assert that the Plaintiff has failed rto meet the strict compliance required ~th regard to both the

information to be provided pursuant to RPAPL §1304(1) and the timeframe contemplated pursuant

to RPAPL §1304(4). (Doc. No. 34).

Counsel appeared before the Court for the oral argument of the motion on March 14, 2025.

At the conclusion of said appearance, the Court reserved decision. Upon review of the filings and

in consideration of the arguments of counsel, the Court finds as follows.

RELEVANT LAW & SCOPE OF REVIEW

It is well~settled that in reviewing a pre-answer motion to dismiss pursuant to CPLR §3211,

"the pleadings are necessarily afforded a liberal construction" and a court must "accept the facts

as alleged in the complaint as true, accord the plaintiffs the benefit of .every possible favorable

·inference, and determine only whether the facts as alleged fit within any cognizable legal theory."

Collins v. Davirro, 160 A.D.3d 1343, 1343 (4th Dept. 2018); see also, Morales v. Arrowood

Jndem. Co., 203 A.D.3d 1603 (4th Dept.2022); Hall v. McDonald's Corp., 159 A.D.3d 1591,1592

(4th Dept. 2018); Leon v. Martinez, 84 N.Y.2d 83, 87-88 (1994); Goshen v. Mutual Life Ins. Co:,

98 N.Y.2d 314,326 (2002); Goldman v. Metropolitan Life Ins., 5 N.Y.3d 561, 570-.571 (2005);

Baumann Realtors, Inc., v. First Columbia Century-30, LLC, 113 A.D.3d 1091, 1092 (4th Dept.

2014).

CPLR §3211(a}(1) (Dismissal based upon documentary evidence)

Under CPLR §3211(a)(l), "[a] party may move for judgment dismissing one or more

causes of action asserted against him on the ground that: 1. a defense is founded upon documentary

evidence." A motion to dismiss based on documentary evidence may be granted only where

[* 3] - ----. - - • -··---....,.·· _....,._ ... _ - ---•-'- "' .. , - - , - " ' - - "'-. -- -••J NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 04/21/202

documentary evidence utterly refutes the plaintiffs factual allegations, resolves all factual issues

as a matter of law, and conclusively disposes of the claims at issue. See, Bedford-Carp Constr.,

Inc. v. Brooklyn Union Gas Co., 215 A.D.3d 907, 908 (2d Dept. 2023); Davis v. Evangelical

Lutheran Church in Am., 204 A.D.3d 1515, 1516 (4th Dept. 2022); Divito v. Glennon, 193 A.D.3d

1326 (4th Dept. 2021); Lots 4 Less Stores, Inc. v. Integrated Properties, Inc., 152 A.D.3d 1181,

1183 (4th Dept. 2017); see also, Goshen v Mutual Life Ins. Co. ofN. Y., 98 N.Y.2d 314,326 (2002);

Leon v. Martinez, 84 N.Y.2d 83 (1994).

To be considered documentary, the evidence must be unambiguous, of undisputed

authenticity and the contents of which are essentially undeniable. Xu v. Van Zwienen, 212 A.D.3d

872,874 (2d Dept. 2023); Phillips v. Taco Bell Corp., 152 A.D.3d 806, 807 (2d Dept.,2017). For

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

Related

Goshen v. Mutual Life Insurance
774 N.E.2d 1190 (New York Court of Appeals, 2002)
Leon v. Martinez
638 N.E.2d 511 (New York Court of Appeals, 1994)
Goldman v. Metropolitan Life Insurance
841 N.E.2d 742 (New York Court of Appeals, 2005)
Citimortgage, Inc. v. Espinal
134 A.D.3d 876 (Appellate Division of the Supreme Court of New York, 2015)
BAUMANN REALTORS, INC. v. FIRST COLUMBIA CENTURY-30, LLC
113 A.D.3d 1091 (Appellate Division of the Supreme Court of New York, 2014)
Lots 4 Less Stores, Inc. v. Integrated Properties, Inc.
2017 NY Slip Op 5529 (Appellate Division of the Supreme Court of New York, 2017)
Phillips v. Taco Bell Corp.
2017 NY Slip Op 5862 (Appellate Division of the Supreme Court of New York, 2017)
HSBC Bank USA v. Rice
2017 NY Slip Op 7936 (Appellate Division of the Supreme Court of New York, 2017)
Deutsche Bank Natl. Trust Co. v. Hall
2020 NY Slip Op 4292 (Appellate Division of the Supreme Court of New York, 2020)
Divito v. Glennon
2021 NY Slip Op 02625 (Appellate Division of the Supreme Court of New York, 2021)
Aurora Loan Services, LLC v. Weisblum
85 A.D.3d 95 (Appellate Division of the Supreme Court of New York, 2011)
Morales v. Arrowood Indem. Co.
203 A.D.3d 1603 (Appellate Division of the Supreme Court of New York, 2022)
Davis v. Evangelical Lutheran Church In Am.
204 A.D.3d 1515 (Appellate Division of the Supreme Court of New York, 2022)
Yan Ping Xu v. Van Zwienen
183 N.Y.S.3d 475 (Appellate Division of the Supreme Court of New York, 2023)
Bedford-Carp Constr., Inc. v. Brooklyn Union Gas Co.
188 N.Y.S.3d 554 (Appellate Division of the Supreme Court of New York, 2023)
U.S Bank N.A. v. 22-33 Brookhaven, Inc.
194 N.Y.S.3d 543 (Appellate Division of the Supreme Court of New York, 2023)
Deutsche Bank Natl. Trust Co. v. Zatari
220 A.D.3d 1151 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 31386(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-of-ny-mtge-agency-v-stafford-nysupctlvngstn-2025.