U.S. Bank N.A. v. Singer
This text of 2021 NY Slip Op 02013 (U.S. Bank N.A. v. Singer) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
| U.S. Bank N.A. v Singer |
| 2021 NY Slip Op 02013 |
| Decided on March 31, 2021 |
| Appellate Division, Second Department |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and subject to revision before publication in the Official Reports. |
Decided on March 31, 2021 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
LEONARD B. AUSTIN, J.P.
SYLVIA O. HINDS-RADIX
ROBERT J. MILLER
BETSY BARROS, JJ.
2016-12363
2018-02247
(Index No. 501886/15)
v
Joseph Singer, et al., appellants, et al., defendants.
Law Office of Samuel Katz, PLLC, Brooklyn, NY, for appellants.
Woods Oviatt Gilman LLP (Hogan Lovells US LLP, New York, NY [David Dunn, Christian Fletcher, Benjamin P. Jacobs, Allison J. Schoenthal, and Richard A. Sillett], of counsel), for respondent.
In an action to foreclose a mortgage, the defendants Joseph Singer and Yocheved R. Singer appeal from (1) an order of the Supreme Court, Kings County (Noach Dear, J.), dated September 21, 2016, and (2) a judgment of foreclosure and sale of the same court entered December 11, 2017. The order, insofar as appealed from, granted those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendants Joseph Singer and Yocheved R. Singer, to strike those defendants' answer, and for an order of reference, and appointed a referee to compute the amount due to the plaintiff, and, in effect, denied those branches of the cross motion of those defendants which were for leave to amend their answer to assert the statute of limitations as an affirmative defense and, upon amendment, pursuant to CPLR 3211(a)(5) to dismiss, as time-barred, so much of the complaint as sought to recover unpaid installments of the subject mortgage which accrued before the six-year period prior to the commencement of this action. The judgment of foreclosure and sale, upon the order dated September 21, 2016, and upon an order of the same court also dated September 21, 2016, inter alia, granting and denying the same relief, among other things, confirmed the referee's report, directed the sale of the subject property, and directed the referee to pay the plaintiff's attorney the sum of $532,366.32 from the proceeds of the sale of the subject property. Justice Hinds-Radix has been substituted for former Justice Maltese (see 22 NYCRR 1250.1[b]).
By order to show cause dated March 28, 2018, as amended March 29, 2018, the parties to the appeals were directed to show cause before this Court why an order should or should not be made and entered dismissing the appeal from the order dated September 21, 2016, on the ground that the right of direct appeal from the order terminated upon entry of the judgment. By decision and order on motion of this Court dated June 7, 2018, the motion to dismiss the appeal from the order was held in abeyance and referred to the panel of Justices hearing the appeals for determination upon the argument or submission thereof.
DECISION & ORDER
Now, upon the order to show cause and the papers filed in response thereto, and upon argument of the appeals, it is
ORDERED that the motion to dismiss the appeal from the order dated September 21, 2016, is granted; and it is further,
ORDERED that the appeal from the order dated September 21, 2016, is dismissed; and it is further,
ORDERED that the judgment of foreclosure and sale is modified, on the law and in the exercise of discretion, (1) by deleting the provision thereof confirming the referee's report, and (2) by deleting the provision thereof, in the third section of the second decretal paragraph, directing the referee to pay the plaintiff's attorney the sum of $532,366.32 from the proceeds of the sale of the subject property; as so modified, the judgment of foreclosure and sale is affirmed, without costs and disbursements, those branches of the cross motion of the defendants Joseph Singer and Yocheved R. Singer which were for leave to amend their answer to assert the statute of limitations as an affirmative defense as to so much of the complaint as sought to recover unpaid installments of the subject mortgage which accrued before the six-year period prior to the commencement of this action and, upon amendment, pursuant to CPLR 3211(a)(5) to dismiss, as time-barred, so much of the complaint as sought to recover unpaid installments of the subject mortgage which accrued before the six-year period prior to the commencement of this action are granted, those branches of the plaintiff's motion which were for summary judgment on so much of the complaint insofar as asserted against the defendants Joseph Singer and Yocheved R. Singer as sought to recover unpaid installments of the subject mortgage which accrued before the six-year period prior to the commencement of this action and to strike so much of those defendants' answer as pertained to that portion of the complaint are denied, the orders dated September 21, 2016, are modified accordingly, and the matter is remitted to the Supreme Court, Kings County, for further proceedings consistent herewith, and for the entry of an appropriate amended judgment thereafter.
The appeal from the order dated September 21, 2016, must be dismissed because the right of direct appeal therefrom terminated with the entry of the judgment of foreclosure and sale in this action (see Matter of Aho, 39 NY2d 241, 248). The issues raised on the appeal from the order are brought up for review and have been considered on the appeal from the judgment of foreclosure and sale (see CPLR 5501[a][1]; Matter of Aho, 39 NY2d at 248).
In August 2005, the defendant Joseph Singer executed a note in the amount of $350,000 in favor of GE Money Bank. The note was secured by a mortgage executed by Joseph Singer and the defendant Yocheved R. Singer (hereinafter together the Singers) on certain real property located in Brooklyn. GE Money Bank later endorsed the note to WMC Mortgage Corp., which then endorsed the note in blank.
In January 2008, the plaintiff commenced an action to foreclose the mortgage against, among others, the Singers alleging that Joseph Singer defaulted under the terms of the note (hereinafter the first action). In an order dated August 16, 2011, the Supreme Court granted the plaintiff's motion for leave to voluntarily discontinue the first action and to cancel the notice of pendency.
On February 17, 2015, the plaintiff commenced this action against the Singers, among others, to foreclose the mortgage (hereinafter the subject action). According to the complaint, Joseph Singer failed to make the February 1, 2008 payment or any subsequent installments due on the note. The plaintiff annexed a certified copy of the endorsed note to the complaint. In their answer to the complaint in the subject action, the Singers asserted lack of personal jurisdiction and lack of standing as affirmative defenses. Thereafter, in May 2016, the plaintiff moved, inter alia, for summary judgment on the complaint insofar as asserted against the Singers, to strike the Singers' answer, and to appoint a referee to compute the amount due to the plaintiff.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2021 NY Slip Op 02013, 192 A.D.3d 1182, 145 N.Y.S.3d 537, Counsel Stack Legal Research, https://law.counselstack.com/opinion/us-bank-na-v-singer-nyappdiv-2021.