U.S. Bank Trust, N.A. v. Valade

CourtDistrict Court, N.D. New York
DecidedOctober 22, 2020
Docket1:17-cv-00173
StatusUnknown

This text of U.S. Bank Trust, N.A. v. Valade (U.S. Bank Trust, N.A. v. Valade) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
U.S. Bank Trust, N.A. v. Valade, (N.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK ____________________________________________

U.S. BANK TRUST, N.A.,

Plaintiff, 17-CV-0173 v. (GTS/CFH)

BRIAN VALADE; and NICOLE VALADE,

Defendants. ____________________________________________

APPEARANCES: OF COUNSEL:

GROSS POLOWY LLC STEPHEN J. VARGAS, ESQ. Counsel for Plaintiff 900 Merchants Concourse Suite 412 Westbury, NY 11590

BRIAN VALADE Defendant, Pro Se 805 Old Schaghticoke Road Schaghticoke, NY 12154

GLENN T. SUDDABY, Chief United States District Judge

DECISION and ORDER

Currently before the Court, in this real property foreclosure action arising under diversity jurisdiction and filed by U.S. Bank Trust, N.A. (“Plaintiff”) against Brian Valade (“Defendant B. Valade”), and Nicole Valade (“Defendant N. Valade”), are Plaintiff’s motion for default judgment against Defendant N. Valade pursuant to Fed. R. Civ. P. 55(a), and Local Civil Rule 55, and Plaintiff’s motion for summary judgment against Defendant B. Valade pursuant to Fed. R. Civ. P. 56. (Dkt. No. 41.) For the reasons stated below, both Plaintiff’s motion for summary judgment and motion for default judgment are denied without prejudice. I. RELEVANT BACKGROUND A. Plaintiff’s Complaint Generally, liberally construed, Plaintiff’s Complaint alleges as follows: (1) on October 6, 2006, Defendants executed and delivered a note (“Note”) to secure a sum of $67,300.00 plus

interest; (2) that same day, Defendants executed and delivered a mortgage (“Mortgage”) in the amount of $67,300.00 for a lien on the property located at 805 Old Schaghticoke Road, Schaghticoke, New York 12154, which was recorded on October 11, 2006, at the Rensselaer County Clerk’s Office; (3) on January 15, 2007, the Note and Mortgage of October 11, 2006, were consolidated by agreement to form a single lien of $191,887.69 plus interest for a lien on the property located at 805 Old Schaghticoke Road, Schaghticoke, New York 12154, which was recorded on February 27, 2007, at the Rensselaer County Clerk’s Office; (4) the consolidated Mortgage was subsequently assigned to Plaintiff as Trustee for the LSF8 Master Participation Trust; (5) Plaintiff is in physical possession and is the owner and holder of the Note and Mortgage, and any applicable recording tax was duly paid at the time of recording; (6)

Defendants failed to comply with the terms and provisions of the modified Mortgage by failing to make monthly payments due on April 19, 2013, and the default continues to date; and (7) Plaintiff has complied with the contractual provisions of the loan documents by issuing the proper Default Notices under New York Real Property Actions and Proceedings Law (“N.Y. R.P.A.P.L.”). (See generally Dkt. No. 1.) Generally, based on these factual allegations, Plaintiff’s verified Complaint requests a Judgment declaring as follows: (1) that the amount due to Plaintiff for principal, interest, late charges, taxes, assessments, insurance, maintenance, and preservation of the property and other similar charges, together with costs, allowances, expenses of sale, reasonable attorney’s fees, all with interest, be entered on behalf of the Plaintiff; (2) that a referee be appointed to sell the property at auction to the highest bidder, in accordance with N.Y. R.P.A.P.L. Article 13; (3) that each Defendant, and all persons under them, be barred and foreclosed of and from all estate, right, title, interest, claim, lien and equity of redemption of, in and to the mortgaged premises and each and every part and parcel thereof; (4) that the monies arising from the sale thereof may be bought into Court; (5) that Plaintiff be paid out of the sale proceeds the amount due on the

Note and Mortgage, with interest and late charges to the time of such payment and the expenses of such sale, plus reasonable attorney’s fees, together with the costs, allowances, and disbursements of this action; (6) that the premises may be sold in as is condition, subject to the facts of an inspection or accurate survey of the property; (7) that Plaintiff may purchase the property at sale; (8) that a receiver be appointed for the property, if requested by Plaintiff; (9) that the Court enter a deficiency judgment against Defendants, to the extent allowable by law, for the amount that remains due after distribution of the sale proceeds, unless the debt was discharged in bankruptcy or is otherwise uncollectable, if requested by Plaintiff; (10) that other lien(s) shall not be merged into Plaintiff’s cause(s) of action in the event that Defendants possess any other lien(s) against the mortgaged premises, and that Plaintiff, as a subordinate lienholder,

be allowed to share in any surplus proceeds resulting from the sale; and (11) that Plaintiff be granted other and further relief as may be just and equitable. (Id.) B. Procedural History On February 17, 2017, Plaintiff served the Complaint on Defendants. (Dkt. No. 1.) As of the date of this Decision and Order, Defendant N. Valade has not filed an Answer to that Complaint. (See generally Docket Sheet.) On March 28, 2017, Defendant B. Valade filed a pro

3 se Answer to Plaintiff’s Complaint. (Dkt. No. 6.) On May 5, 2017, Plaintiff filed a request for entry of default against Defendant N. Valade. (Dkt. No. 13.) On May 8, 2017, the Clerk of the Court entered default against Defendant N. Valade. (Dkt. No. 14.) On January 18, 2018, Plaintiff filed a motion for default judgment against Defendant N. Valade, pursuant to Fed. R. Civ. P. 55(a) and N.D.N.Y. L.R. 55.2(a), and a motion for summary judgment against Defendant B. Valade, pursuant to Fed. R. Civ. P. 56. (Dkt. No. 24.) On April 17, 2018, Plaintiff filed a

status report, informing the Court that Defendant B. Valade filed a Chapter 13 bankruptcy petition, and requested the Court hold Plaintiff’s summary judgment motion in abeyance during the automatic stay imposed by 11 U.S.C. § 362. (Dkt. No. 26.) On April 18, 2018, the Court entered an order statistically closing this case until a motion to reopen the case is filed. (Dkt. No. 27.) On October 16, 2019, Plaintiff filed a motion to reopen this case. (Dkt. No.37.) On October 23, 2019, the Court granted Plaintiff’s motion. (Dkt. No. 38.) On November 22, 2019, Plaintiff filed the current motions. (Dkt. No. 39.) As of the date of this Decision and Order, no Defendant has responded to either of Plaintiff’s motions or attempted to cure any of the entries of default. (See generally Docket Sheet.)

C. Undisputed Material Facts Unless otherwise noted, the following facts were asserted and supported with accurate citations by Plaintiff in its Statement of Material Facts and not denied by either Defendant in a response thereto.1 (Dkt. No. 43 [Plf.’s Rule 7.1 Statement].)

1 Plaintiff is respectfully reminded that, pursuant to the Court’s Local Rules of Practice, Statement of Material Facts must contain specific citations to the record (which consist of page numbers within exhibits, or citations to numbered paragraphs, not general citations to exhibits). N.D.N.Y L.R. 7.1(a)(3) (emphasis added). 4 1. Plaintiff is a national banking association with its main office located at 300 East Delaware Avenue, 8th Floor, Wilmington, Delaware, 19809. 2. Defendants B. Valade and N.

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Cusamano v. Sobek
604 F. Supp. 2d 416 (N.D. New York, 2009)
City of New York v. Mickalis Pawn Shop, LLC
645 F.3d 114 (Second Circuit, 2011)
Allen v. Comprehensive Analytical Group, Inc.
140 F. Supp. 2d 229 (N.D. New York, 2001)
Chateau Rive Corp. v. Riverview Partners, LP
18 A.D.3d 492 (Appellate Division of the Supreme Court of New York, 2005)
Slutsky v. Blooming Grove Inn, Inc.
147 A.D.2d 208 (Appellate Division of the Supreme Court of New York, 1989)
Nationstar Mortg. LLC v. Atanas
285 F. Supp. 3d 618 (W.D. New York, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
U.S. Bank Trust, N.A. v. Valade, Counsel Stack Legal Research, https://law.counselstack.com/opinion/us-bank-trust-na-v-valade-nynd-2020.