THE BANK OF NEW YORK MELLON, ETC. VS. MARIANNE CORRADETTI (F-053052-14, CAPE MAY COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedJanuary 6, 2020
DocketA-5334-16T1
StatusUnpublished

This text of THE BANK OF NEW YORK MELLON, ETC. VS. MARIANNE CORRADETTI (F-053052-14, CAPE MAY COUNTY AND STATEWIDE) (THE BANK OF NEW YORK MELLON, ETC. VS. MARIANNE CORRADETTI (F-053052-14, CAPE MAY 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. MARIANNE CORRADETTI (F-053052-14, CAPE MAY COUNTY AND STATEWIDE), (N.J. Ct. App. 2020).

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NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court."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-5334-16T1

THE BANK OF NEW YORK MELLON, f/k/a THE BANK OF NEW YORK, AS TRUSTEE (CWALT 2006-36T2),

Plaintiff-Appellant,

v.

MARIANNE CORRADETTI and ANTHONY CORRADETTI, h/w,

Defendants-Respondents,

and

STATE OF NEW JERSEY,

Defendant. _________________________________

Argued October 17, 2018 – Decided January 6, 2020

Before Judges Fuentes, Accurso and Vernoia (Judge Accurso dissenting).

On appeal from the Superior Court of New Jersey, Chancery Division, Cape May County, Docket No. F- 053052-14. Michael R. O'Donnell argued the cause for appellant (Riker Danzig Scherer Hyland & Perretti, LLP, and KML Law Group, PC, attorneys; Michael R. O'Donnell, of counsel; Ronald Z. Ahrens and Clarissa Anne Gomez, on the briefs).

Randolph C. Lafferty argued the cause for respondents (Cooper Levenson PA, attorneys; Randolph C. Lafferty, Yolanda N. Melville, and Jennifer Broeck Barr, on the brief).

The opinion of the court was delivered by

VERNOIA, J.A.D.

In this mortgage foreclosure action, plaintiff Bank of New York Mellon

f/k/a The Bank of New York, as Trustee (CWALT 2006-36T2), appeals from

Chancery Division orders denying its motions for summary judgment and

reconsideration, and from a July 26, 2017 amended final judgment entered

after a bench trial in favor of defendants Marianne and Anthony Corradetti

dismissing the complaint and invalidating and extinguishing plaintiff 's

purported $1,779,000 mortgage on defendants' Ocean City property. We

affirm in part and remand in part.

I.

In 1992, defendants, who are husband and wife, purchased residential

property in Ocean City for $525,000. They executed a purchase money

A-5334-16T1 2 mortgage in favor of New Jersey National Bank to secure a $400,000 loan.

The mortgage was canceled on January 25, 1994.

In 2000, defendants mortgaged the property to Commerce Bank to

secure a $2,300,000 loan. Three years later, defendants gave mortgages on the

property to World Savings Bank (WSB) to secure a $500,000 loan and to

Commerce Bank to secure a $2,300,000 loan. The Commerce Bank mortgage

from 2000 was then canceled.

The purported transaction at the center of this appeal took place in

September 2006. A $1,779,000 promissory note in favor of plaintiff's

predecessor in interest, Countrywide Home Loans, Inc. (Countrywide), was

allegedly signed by defendant Marianne Corradetti on September 25, 2006. A

mortgage was allegedly signed by defendants that same day in favor of

Countrywide to secure the putative $1,779,000 loan to Marianne Corradetti. 1

Defendants' purported signatures on the mortgage are notarized by "Robert A.

Citarelli" on "September 25, 2006."

A HUD-1 Settlement Statement allegedly prepared in connection with

the transaction reflects a September 25, 2006 settlement date for the closing

and contains defendants' purported signatures, each of which is followed by a

1 The mortgage was recorded with the Cape May County Clerk on October 3, 2006.

A-5334-16T1 3 handwritten date of September 25, 2006. The HUD-1 statement indicates

defendants were required to pay $8840.26 at the loan closing. The HUD-1

statement further reflects that proceeds from the loan were remitted by

Countrywide's settlement agent, Boardwalk Title Agency, Inc., to pay the

balances due on defendants' 2003 loans from WSB ($407,000) and Commerce

Bank ($1,352,059.25), as well as local and state taxes.

Three weeks after the purported mortgage loan transaction, WSB

acknowledged it received "full payment and satisfaction" of its 2003 mortgage

on defendants' property and discharged the mortgage. The discharge of WSB's

mortgage was recorded on October 20, 2006.

Two weeks later, on November 6, 2006, Commerce Bank filed a

discharge of its 2003 mortgage on defendants' property. The discharge states

the 2003 mortgage was "fully paid and satisfied."

Plaintiff filed a foreclosure complaint in 2014 alleging it is the successor

in interest to Countrywide by assignment. 2 The complaint alleged defendant

2 The 2006 mortgage was assigned on behalf of Countrywide to the Bank of New York Mellon f/k/a The Bank of New York as Trustee for the Benefit of the Certificate Holders of the CWALT, Inc., Alternative Loan Trust 2006- 36T2, Mortgage Pass Through Certificates, Series 2006-36T2. The assignment of mortgage was recorded on November 17, 2009. The mortgage was then assigned to plaintiff by way of an assignment of mortgage recorded on February 14, 2014. The assignment of the mortgage to plaintiff occurred prior (continued) A-5334-16T1 4 Marianne Corradetti received a $1,779,000 loan from Countrywide and

executed a promissory note in that amount in Countrywide's favor on

September 25, 2006. The complaint further asserted defendants granted

Countrywide a mortgage on their Ocean City property to secure payment of the

note. The complaint averred defendants failed to make an installment payment

that was due on April 1, 2009, and remained in default thereafter.

Defendants filed a contesting answer which, in pertinent part, denied that

Marianne Corradetti signed the promissory note and that defendants signed the

mortgage. Defendants asserted the "signatures on the mortgage and note are

forgeries and not the signatures of Marianne Corradetti and Anthony

Corradetti."

In 2015, plaintiff filed an amended complaint adding claims against

defendants for equitable subrogation, an equitable lien and unjust enrichment.

Defendants filed a contesting answer to the amended complaint, again

asserting the signatures on the note and mortgage were forgeries. Defendants

(continued) to the filing of the foreclosure complaint, and plaintiff possessed the promissory note when the complaint was filed.

A-5334-16T1 5 also filed a third-party complaint against Boardwalk Title Agency, Inc., and

Robert A. Citarelli. 3

Plaintiff subsequently filed a motion for summary judgment. In support

of the motion, plaintiff presented a statement of material facts asserting

Marianne Corradetti signed the 2006 promissory note to Countrywide, both

defendants signed the mortgage, and defendants defaulted on April 1, 2009.

Plaintiff further asserted the HUD-1 statement showed portions of the loan

proceeds would be used to pay the 2003 WSB and Commerce Bank loans, and

the mortgages securing those loans were discharged within six weeks of the

September 25, 2006 loan transaction. Plaintiff relied on exemplars of

defendants' purported signatures on various documents, Marianne Corradetti 's

deposition testimony about the signatures, and a report from an expert forensic

document examiner who opined, within a reasonable degree of scientific

certainty, that the signatures on the 2006 note and mortgage to Countrywide

were defendants'.

3 In August 2015, plaintiff filed a second amended complaint adding Boardwalk Title Agency, Inc., and Robert A. Citarelli as defendants and asserting separate claims against them.

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

Related

Pioneer National Title Insurance Co. v. Lucas
382 A.2d 933 (New Jersey Superior Court App Division, 1978)
Beck v. Beck
432 A.2d 63 (Supreme Court of New Jersey, 1981)
PIONEER NATIONAL TITLE INSURANCE COMPANY v. Lucas
394 A.2d 360 (Supreme Court of New Jersey, 1978)
Estate of Ostlund v. Ostlund
918 A.2d 649 (New Jersey Superior Court App Division, 2007)
Mountain Hill, LLC v. Tp. of Middletown
945 A.2d 59 (New Jersey Superior Court App Division, 2008)
Cesare v. Cesare
713 A.2d 390 (Supreme Court of New Jersey, 1998)
State v. Locurto
724 A.2d 234 (Supreme Court of New Jersey, 1999)
VRG Corp. v. GKN Realty Corp.
641 A.2d 519 (Supreme Court of New Jersey, 1994)
Matter of Trust Created by Agreement Dated December 20, 1961
944 A.2d 588 (Supreme Court of New Jersey, 2008)
Manalapan Realty v. Township Committee of the Township of Manalapan
658 A.2d 1230 (Supreme Court of New Jersey, 1995)
State v. Johnson
199 A.2d 809 (Supreme Court of New Jersey, 1964)
Great Falls Bank v. Pardo
622 A.2d 1353 (New Jersey Superior Court App Division, 1993)
Rova Farms Resort, Inc. v. Investors Insurance Co. of America
323 A.2d 495 (Supreme Court of New Jersey, 1974)
Burnett v. Board
976 A.2d 444 (New Jersey Superior Court App Division, 2009)
Snyder Realty v. BMW OF N. AMER.
558 A.2d 28 (New Jersey Superior Court App Division, 1989)
State v. Barone
689 A.2d 132 (Supreme Court of New Jersey, 1997)
New Jersey Division of Youth & Family Services v. M.M.
914 A.2d 1265 (Supreme Court of New Jersey, 2007)
Equity Sav. & Loan Ass'n v. Chicago Title Ins.
463 A.2d 398 (New Jersey Superior Court App Division, 1983)
Bank of New York v. Raftogianis
13 A.3d 435 (New Jersey Superior Court App Division, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
THE BANK OF NEW YORK MELLON, ETC. VS. MARIANNE CORRADETTI (F-053052-14, CAPE MAY COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/the-bank-of-new-york-mellon-etc-vs-marianne-corradetti-f-053052-14-njsuperctappdiv-2020.