US Bank N.A. v. Fisher
This text of 2025 NY Slip Op 51321(U) (US Bank N.A. v. Fisher) is published on Counsel Stack Legal Research, covering New York Supreme Court, Suffolk County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
US Bank N.A. v Fisher (2025 NY Slip Op 51321(U)) [*1]
| US Bank N.A. v Fisher |
| 2025 NY Slip Op 51321(U) |
| Decided on August 25, 2025 |
| Supreme Court, Suffolk County |
| Hackeling, J. |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and will not be published in the printed Official Reports. |
Decided on August 25, 2025
US Bank National Association, AS TRUSTEE,
FOR THE BANC OF AMERICA FUNDING 2006-J TRUST, Plaintiff, against Kathymarie T. Fisher, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF HAROLD FISHER; JUSTIN R. FISHER, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF HAROLD FISHER; SAMANTHA FISHER, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF HAROLD FISHER; KELLY MARIE FISHER, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF HAROLD FISHER; HEIRS AND DISTRIBUTEES OF THE ESTATE OF HAROLD FISHER; U.S. BANK TRUST NATIONAL ASSOCIATION, AS OWNER TRUSTEE OF ELIZON MASTER PARTICIPATION TRUST I; MICHAEL NOON; CLERK OF THE SUFFOLK COUNTY TRAFFIC AND PARKING VIOLATIONS AGENCY; PETER MAKRIS; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA, "JOHN DOE #1" through "JOHN DOE #12," the last twelve names being fictious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporation, if any, having or claiming an interest in or lien upon the premises, described in the complaint, Defendants. |
Index No. 628164/2024
Plaintiff's Attorney
Robertson, Anschutz, Schneid, Crane & Partners, PLLC
900 Merchants Concourse, Suite 310
Westbury, New York 11590
Attorney for Defendant Kathymarie T. Fisher
Michael G. Walsh, Esq.
860 Montauk Highway, Unit 4
Water Mill, New York 11976
Attorney for Defendant Peter Makris
Peter Frieberg, Esq.
701 Poydras Street
New Orleans, Louisiana 70139 C. Stephen Hackeling, J.
Upon all papers filed in this action [NYSCEF Doc. Nos. 1-63] and defendant, Peter Makris, having moved this Court pursuant to a Notice of Motion dated April 7, 2025 (mot. seq. no. 001) seeking an Order (i) dismissing this action pursuant to CPLR §3211(a)(5) as barred by the statute limitations, and (ii) directing the Suffolk County Clerk to cancel the Notice of Pendency, and (iii) pursuant to RPAPL §1501(4) canceling and discharging of record plaintiff's mortgage lien; and defendant Kathymarie T. Fisher, by Notice of Cross-Motion (mot. seq. no. 002) dated July 3, 2025, [NYSCEF Doc Nos. 40-41 and 50-51] moves for an Order (a) dismissing the case based upon the expiration of the statute of limitations, (b) cancelling the Notice of Pendency, and (c) cancelling and discharging the mortgage lien; and plaintiff, US Bank National Association, as Trustee for the Bank of America Funding Corporation 2006-J Trust (hereafter "the Bank") having filed opposition thereto on July 9, 2025 [NYSCEF Doc. Nos. 53-60]; and defendant, Peter Makris, having filed a Reply on July 14, 2025 [NYSCEF Doc. No. 61]; and oral argument having been held on July 16, 2025 before the Honorable C. Stephen Hackeling, J.S.C., and upon all of the prior proceedings and after due deliberation, it is
ORDERED that defendant Peter Makris's motion (sequence no. 001) to dismiss and Kathymarie T. Fisher's Cross-Motion (sequence no. 002) to dismiss plaintiff's complaint are denied.
The Bank commenced a foreclosure action (hereafter "the First Action") against the deceased borrower Harold Fisher (hereafter "the Borrower") under Index No. 024828/2012 on August 14, 2012. In the complaint, the Bank alleged that a default of the mortgage debt occurred on February 11, 2011, and that the Bank therein accelerated all sums due under the note. The Borrower however predeceased the commencement of the First Action by his passing on June 26, 2012. The Supreme Court issued an Order dated September 3, 2019 (Hudson, A.J.) declaring the First Action a "nullity" under CPLR §3211(a)(3) because the Bank "lacked the capacity to sue" a deceased party [NYSCEF Doc. No. 44]. For an undisclosed reason, a final judgment was not entered until August 16, 2024. However, less than three months later, the Bank commenced the above-captioned action (hereafter "the Second Action") on November 8, 2024, against the Borrower's heirs; the heirs were served within six months after termination of the First Action [See NYSCEF Doc. Nos. 15, 17, 19, 31].
Decision
Defendant Peter Makris, a judgment creditor, moves to dismiss the Second Action under CPLR § 3211(a)(5). He asserts that the Second Action is barred by the statute of limitations under CPLR § 213(4). In a similar vein, defendant Kathymarie T. Fisher, by Notice of Cross-Motion seeks an order dismissing the case under CPLR §§3211(a)(2), (5) and (8).[FN1]
The Bank advances two arguments to survive dismissal because of the alleged expiration of the six-year statute of limitations under CPLR §213. First, the Bank argues that because the First Action was declared a "nullity," its attempt to accelerate the debt in the complaint must also be a nullity. Accordingly, the Bank argues, the six-year statute of limitations was not triggered upon the filing of the complaint in the First Action.
Second, the Bank asserts that even if acceleration occurred in the First Action's complaint, the Second Action was timely commenced under CPLR § 205-a (a)'s six-month savings clause. It asserts that the Second Action was timely commenced when it filed the summons and complaint on November 8, 2024 - less than three months after the termination of the First Action on August 16, 2024.
The first argument is easily disposed of as the Second Department Appellate Division has unequivocally determined that an acceleration of a mortgage note via filing of a foreclosure complaint is effective even though the action is dismissed as being deemed a nullity. "Contrary to the plaintiff's contention, the fact that the original mortgagor died prior to commencement of the 2010 foreclosure action, while rendering the 2010 foreclosure action 'a legal nullity from its inception' (Wells Fargo Bank, N.A. v Baymack, 176 AD3d 905, 906 (2d Dept. 2019), did not revoke or invalidate, or otherwise destroy, plaintiff's express invocation of the contractual election to accelerate the debt." Deutsche Bank v Rivera, 200 AD3d 1006 (2d Dept. 2021). See also Wilmington Sav. Fund Socy., FSB v Rashed, 195 AD3d 774 (2d Dept. 2021). As such, even though the Borrower was deceased when the First Action was commenced, and the Court deemed the case a nullity, the debt was accelerated by the filing of the complaint in the First Action.
The Bank's second argument - that it is entitled to invoke the CPLR §205-a savings provision - has merit. As the Borrower's obligation under the note was accelerated on February 11, 2011, the statute of limitations expired in February 2017, absent the applicability of any tolls or invoking the CPLR § 205-a(a) savings provisions. The Bank raised the savings provision in its papers [See NYSCEF Doc. No. 57]. As discussed below, CPLR §205-a applies in this case.
CPLR § 205-a(a) applies to real property foreclosure actions and provides as follows:
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2025 NY Slip Op 51321(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/us-bank-na-v-fisher-nysuprctfflk-2025.