THE BANK OF NEW YORK MELLON, ETC. VS. JOHN KINGSBURY (F-012351-15, OCEAN COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedJuly 13, 2018
DocketA-0249-16T2
StatusUnpublished

This text of THE BANK OF NEW YORK MELLON, ETC. VS. JOHN KINGSBURY (F-012351-15, OCEAN COUNTY AND STATEWIDE) (THE BANK OF NEW YORK MELLON, ETC. VS. JOHN KINGSBURY (F-012351-15, OCEAN COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
THE BANK OF NEW YORK MELLON, ETC. VS. JOHN KINGSBURY (F-012351-15, OCEAN COUNTY AND STATEWIDE), (N.J. Ct. App. 2018).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court." Although it is posted on the internet, this opinion is binding only on the parties in the case and its use in other cases is limited. R. 1:36-3.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. A-0249-16T2

THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2007-24 MORTGAGE PASS-THROUGH CERTIFICATES, SERVICES 2007-24,

Plaintiff-Respondent,

v.

JOHN KINGSBURY, his heirs, devisees and personal representatives and his, her, or any of their successors in right, title, and interest; GLENN MICHAEL KINGSBURY; MRS. GLENN MICHAEL KINGSBURY, his wife; MRS. JOHN KINGSBURY, his wife; SUSAN E. KINGSBURY, n/k/a SUSAN E. DANSON,

Defendants-Appellants,

and

STATE OF NEW JERSEY; UNITED STATES OF AMERICA,

Defendants. ____________________________________________

Argued May 1, 2018 – Decided July 13, 2018 Before Judges Hoffman and Mitterhoff.

On appeal from Superior Court New Jersey, Chancery Division, Ocean County, Docket No. F-012351-15.

Mark G. Schwartz argued the cause for appellants (Cooper Levenson, PA, attorneys; Howard E. Drucks and Jennifer B. Swift, on the briefs).

Eugene R. Mariano argued the cause for respondent (Parker McCay, PA, attorneys; Eugene R. Mariano, of counsel and on the brief).

PER CURIAM

In this mortgage foreclosure action, defendant Glenn

Kingsbury1 appeals from an August 5, 2016 final judgment entered

by the Chancery Division, following the court's grant of summary

judgment in favor of plaintiff, The Bank of New York Mellon, on

April 29, 2016.2 On appeal, defendant challenges the trial court's

1 On February 5, 2012, the mortgagor, John Kingsbury (decedent), passed away. On June 22, 2012, the Atlantic County Surrogate issued Letters Testamentary to defendant, decedent's son, confirming his appointment and qualification as executor of his father's estate. For ease of reference, we refer to John Kingsbury as decedent and his son, Glenn Kingsbury, as defendant. 2 The notice of appeal refers only to the August 5, 2016 final judgment. However, defendant's Appellate Division Civil Case Information Statement identifies the underlying summary judgment order as the order he seeks to appeal. Both parties have fully briefed the court's decision granting summary judgment. In the interest of justice, we deem the appeal properly taken from the summary judgment order.

2 A-0249-16T2 rejection of his claim that decedent was the victim of predatory

lending, in violation of the New Jersey Consumer Fraud Act (CFA),

N.J.S.A. 56:8-1 to -210. For the following reasons, we reverse

and remand.

I

On March 20, 2007, decedent, then seventy-two years old,

executed a Real Estate Contract (Contract) for the purchase of a

beachfront home in Beach Haven. The Contract provided for a sale

price of $1,775,000, a deposit of $1000, an additional deposit of

$126,500 within ten days of the signing of the Contract, and a

contingency of buyer obtaining a mortgage of $1,597,500. The

Contract did not reference a second mortgage.

The record indicates the closing for the purchase took place

on June 8, 2007. On that date, decedent executed an Interest Only

Fixed Rate Note (Note) in favor of Countrywide Home Loans, Inc.

(Countrywide) for $1,420,000, along with a corresponding mortgage.

The Note provided for a thirty-year term, with monthly payments

of $9319 for the first 120 months and $11,767 thereafter. Decedent

also executed a Uniform Residential Loan Application (Loan

Application) on the same day. The Loan Application states decedent

was the self-employed owner of Cheer Tech for ten years and two

months and had a monthly income of $30,000, composed of a base

income of $25,000 and a pension of $5000. It further listed a

3 A-0249-16T2 contract sales price of $1,775,000, subordinate financing of

$177,500, earnest money of $177,500, and a loan amount of

$1,420,000. Also on June 8, 2007, decedent executed a HUD-1

Uniform Settlement Statement, which listed earnest money of

$177,500, a principal loan amount of $1,420,000, and a second

mortgage of $177,050.

Plaintiff's file regarding decedent's loan contained two

additional documents. First was an April 30, 2007 letter decedent

allegedly wrote "to explain inquiries on my credit report";

apparently, "[d]ue to the size of the mortgage," decedent had

contacted other lenders. Decedent also allegedly wrote, "I am

retired," but "bought into the business Cheer Tech in 1997 . . . ."

Second was a May 14, 2007 letter from an employee of H&R Block

stating, decedent "has filed as owner of Cheer Tech . . . since

1997. I have been preparing his taxes for the last twelve years."

On September 1, 2010, decedent stopped making the monthly

mortgage payments, constituting a default that he never cured. On

June 1, 2011, Mortgage Electronic Registration Systems, Inc., as

nominee for Countrywide, assigned the mortgage to plaintiff. As

noted, decedent passed away on February 5, 2012. A title search

4 A-0249-16T2 revealed a second mortgage for $177,5003 in favor of Countrywide

that was discharged on September 26, 2012.

On August 22, 2014, plaintiff sent a notice of intent to

foreclose to decedent's estate. Plaintiff filed an amended

foreclosure complaint on June 30, 2015 against decedent's estate

and heirs. Defendant answered on September 9, 2015, alleging the

CFA barred plaintiff's claims due to Countrywide's fraudulent

actions, including material misrepresentation of decedent's income

on the loan application.

On February 18, 2016, plaintiff filed a motion for summary

judgment. On April 27, 2016, defendant filed opposition to

plaintiff's motion, arguing the court should hold plaintiff

responsible for Countrywide's fraudulent actions in issuing the

loan. Defendant also asserted plaintiff frustrated his right to

conduct meaningful discovery.

On April 29, 2016, the trial court heard oral argument on

plaintiff's motion for summary judgment. The court initially

noted that plaintiff is not a holder in due course because the

assignment of the note and mortgage to plaintiff occurred after

the loan went into default; as a result, plaintiff is "subject to

3 We assume this second mortgage represents the same second mortgage reflected on the settlement sheet, which lists a second mortgage of $177,050. This discrepancy constitutes another issue for the parties to address when they complete discovery.

5 A-0249-16T2 the defenses that are relevant." Plaintiff's counsel did not

dispute this point. Defendant requested further discovery and

argued Countrywide defrauded decedent. Plaintiff argued it met

the standard for summary judgment because decedent signed all of

the loan documents and defendant failed to establish fraud or

other wrongful conduct by Countrywide.

The motion court found plaintiff established a prima facie

right to foreclose, concluding defendant failed to raise any

genuine issues of material fact. The court specifically found

defendant's fraud claim "untenable." The court also noted the

statute of limitations barred defendant from asserting a fraud

claim.

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

Related

Beneficial Finance Co. of Atl. City v. Swaggerty
432 A.2d 512 (Supreme Court of New Jersey, 1981)
Bosland v. Warnock Dodge, Inc.
964 A.2d 741 (Supreme Court of New Jersey, 2009)
Trinity Church v. Lawson-Bell
925 A.2d 720 (New Jersey Superior Court App Division, 2007)
Kugler v. Romain
279 A.2d 640 (Supreme Court of New Jersey, 1971)
Cox v. Sears Roebuck & Co.
647 A.2d 454 (Supreme Court of New Jersey, 1994)
Associates Home Eq. Servs. v. Troup
778 A.2d 529 (New Jersey Superior Court App Division, 2001)
Mirra v. Holland America Line
751 A.2d 138 (New Jersey Superior Court App Division, 2000)
MIDLANTIC NAT. v. Georgian, Ltd.
559 A.2d 872 (New Jersey Superior Court App Division, 1989)
Nowosleska v. Steele
946 A.2d 1097 (New Jersey Superior Court App Division, 2008)
Brill v. Guardian Life Insurance Co. of America
666 A.2d 146 (Supreme Court of New Jersey, 1995)
Henry v. New Jersey Department of Human Services
9 A.3d 882 (Supreme Court of New Jersey, 2010)
Tahir Zaman v. Barbara Felton (072128)
98 A.3d 503 (Supreme Court of New Jersey, 2014)
Nester v. O'Donnell
693 A.2d 1214 (New Jersey Superior Court App Division, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
THE BANK OF NEW YORK MELLON, ETC. VS. JOHN KINGSBURY (F-012351-15, OCEAN COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/the-bank-of-new-york-mellon-etc-vs-john-kingsbury-f-012351-15-ocean-njsuperctappdiv-2018.