Wells Fargo Bank, N.A. v. Defoe

2023 NY Slip Op 34558
CourtNew York Supreme Court, Richmond County
DecidedDecember 4, 2023
StatusUnpublished

This text of 2023 NY Slip Op 34558 (Wells Fargo Bank, N.A. v. Defoe) is published on Counsel Stack Legal Research, covering New York Supreme Court, Richmond County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wells Fargo Bank, N.A. v. Defoe, 2023 NY Slip Op 34558 (N.Y. Super. Ct. 2023).

Opinion

Wells Fargo Bank, N.A. v Defoe 2023 NY Slip Op 34558(U) December 4, 2023 Supreme Court, Richmond County Docket Number: Index No. 135289/2018 Judge: Desmond A. Green Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. FILED: RICHMOND COUNTY CLERK 12/18/2023 09:09 AM INDEX NO. 135289/2018 NYSCEF DOC. NO. 190 RECEIVED NYSCEF: 12/15/2023

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND

-----------------------------------------------------------------X RFP WELLS FARGO BANK, N.A. AS TRU~TEE FOR Present: OPTION ONE MORTGAGE LOAN TRUST SERIES HON. DESMOND A. GREEN 2007-FXDl, Plaintiff,

-against- DECISION AND ORDER

SUZANNE LYNN DEFOE; GEORGE J. GRAZEDISKI; Index No. 135289/2018 APPLIED BANK; MIDLAND FUNDING LLC DOING BUSINESS IN NY AS OF DELA WARE, LLC; NEW Motions No. 004, 005, 006 YORK CITY PARKING VIOLATIONS BUREAU; NEW YORK CITY TRANSIT ADJUDICATION BUREAU; NEW YORK ENVIRONMENTAL CONTROL BOARD; NORTH STAR CAPITAL ACQUISITION LLC; HOUSEHOLD FINANCE CORP., Defendants.

___________________________________ _. --------------------------------·X

The following papers numbered 1-9 were fully submitted: Papers Numbered Defendants' Notice of Motion to reargue Motions 002 and 003 with the Affirmation of Thomas M. Tilona, Esq., (dated September 18, 2022) (Exhibits Annexed)------------------------------------------------------------------------------------- l Defendants' Memorandum of Law in support (dated September 18, 2022) -------- 2

Affirmation of Todd Z. Marks, Esq. in opposition to motion to reargue (dated October 17, 2022) --------------------------------------------------------------------------- 3 Defendant' Reply Memorandum of Law (dated October 25, 2022) ----------------- 4

Plaintiff's Notice of Motion to confirm referee report and for a judgment of foreclosure and sale with Affirmation of Molly L. Chapman, Esq. (dated December 6, 2022)(Exhibits Annexed) -------------------------------------------------- 5 Defendants' Notice of Cross-Motion to reject referee's report and in opposition to plaintiff's motion to confirm and for a judgment of foreclosure and sale with the Affirmation of Thomas M. Tilona, Esq. (dated March 14, 2023)(Exhibits Annexed) ------------------------------------------------------------------------------------- 6

[* 1] 1 of 10 FILED: RICHMOND COUNTY CLERK 12/18/2023 09:09 AM INDEX NO. 135289/2018 NYSCEF DOC. NO. 190 RECEIVED NYSCEF: 12/15/2023

Affirmation of Todd Z. Marks in opposition to defendants' cross-motion to reject (006) (dated March 27, 2023) ------------------------------------------------------------- 7 Letter of Todd Z. Marks, Esq. forwarding payment history (dated May 9, 2023) - 8

Letter of Thomas M. Tilona, Esq. responding to payment history (dated May 10, 2023) ------------------------------------------------------------------------------------------ 9

The court rules as follows: defendants' motion to reargue (004) is granted in part and denied in part and plaintift's motion to confirm the referee report and for a judgment of foreclosure (005) and sale and defendants' motion to reject the referee's report (006) are denied.

PROCEDURAL HISTORY

This action for residential foreclosure was commenced with the filing of a summons and complaint on April 30, 2018. Defendants did not file an answer but did appear at a foreclosure settlement conference, prose, on July 24, 2018. On October 24, 2018, the court granted plaintiff's motion for a default judgment and order of reference, executing the same on November 5, 2018 (motion 001). On November 13, 2019, the court dismissed the action due to plaintiff's failure to prosecute. On November 15, 2019, plaintiff filed a motion to vacate the dismissal and restore the action to the docket (motion 002). Defendants, by their present attorneys, opposed plaintiff's motion and, on March 13, 2022, filed a motion to vacate defendants' default and extend their time to answer (motion 003). By decision and order dated July 15, 2022, the court granted plaintiff's motion to restore the matter and denied defendants' request to vacate their default and extend time to answer. Defendant now seeks to reargue the court's decision on motion 002 and 003, which plaintiff opposes.

Plaintiff has also filed to confirm the referee report and for a judgment of foreclosure and sale (motion 005) with defendants cross-moving to reject the referee's report (motion 006). Plaintiff and defendants opposed their respective motions.

[* 2] 2 of 10 FILED: RICHMOND COUNTY CLERK 12/18/2023 09:09 AM INDEX NO. 135289/2018 NYSCEF DOC. NO. 190 RECEIVED NYSCEF: 12/15/2023

FACTS

The facts germane to the present motion are not in dispute. Defendant Suzanne Lynn Defoe ("Defoe") took title to the property known as 122 Lortel Avenue, Staten Island (the "Site") on December 7, 1988. Defoe has lived at the Site since 1951 shortly after her birth, ultimately inheriting the property upon the death of her mother. On August 15, 2001, Defoe deeded the property to defendant George J. Grazediski, her long-term partner ("Grazedski") and herself as joint tenants with rights of survivorship. On September 19, 2006, defendants executed a note in the principal amount of $332,500 (the "2006 Note") documenting a loan from plaintiff's purported predecessor. Contemporaneously, defendant granted a mortgage, pledging the Site as security for said loan (the "Mortgage"), which was subsequently recorded with the Richmond County Clerk.

On December 21, 2007, plaintiff commenced a foreclosure action against defendants, in which plaintiff alleged that defendants had failed to make required payments due under the 2006 Note and accelerated the balance due thereunder (Wells Fargo Bank v Grazediski, Index #104774/2007 [Richmond County])(the "2007 Action"). Defendants did not formally appear in the 2007 Action and the matter proceeded to the point that a judgment of foreclosure and sale was signed by the court on October 2, 2008. On October 1, 2008, plaintiff and defendants entered into a loan modification agreement which reflected a new principal balance (the "2008 Modification"). At the request of plaintiff, on December 14, 2009, the court ordered that the judgment of foreclosure and sale be vacated, the notice of pendency be cancelled and the 2007 Action be discontinued.

On July 29, 2011, by the filing of a summons and complaint, plaintiff commenced a foreclosure action against defendants (Wells Fargo Bank, N.A. v. Grazediski, Index No. 130613/2011, Richmond County)(the "2011 Action"). While certain creditors I lien holders appeared in the 2011 action, defendants did not formally answer or appear. In July of 2014, plaintiff filed a stipulation to discontinue the 2011 action with the court. The stipulation was signed by plaintiff and Iienor / defendant North Star Capital Acquisitions, LLC. Defendants did not sign the stipulation. In an affirmation accompanying the discontinuance filing, plaintiff's then counsel stated that the 2011 Action was being discontinued due to "the discovery of an

[* 3] 3 of 10 FILED: RICHMOND COUNTY CLERK 12/18/2023 09:09 AM INDEX NO. 135289/2018 NYSCEF DOC. NO. 190 RECEIVED NYSCEF: 12/15/2023

unrecorded loan modification on 4/10/14". It is unclear what modification counsel was referring to, but there does not appear to have been any permanent loan modification entered into by the parties subsequent to the 2008 modification.

On July 26, 2017, Specialized Loan Servicing ("SLS") mailed notices to both defendants.

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

Related

Luckey v. Mockridge
112 A.D. 199 (Appellate Division of the Supreme Court of New York, 1906)
Radio Engineering Industries, Inc. v. York
14 A.D.3d 893 (Appellate Division of the Supreme Court of New York, 2005)
Financial Services Vehicle Trust v. Law Offices of Dente
86 A.D.3d 532 (Appellate Division of the Supreme Court of New York, 2011)
Fried v. Jacob Holding, Inc.
110 A.D.3d 56 (Appellate Division of the Supreme Court of New York, 2013)
Home Savings Bank v. Chiola
203 A.D.2d 525 (Appellate Division of the Supreme Court of New York, 1994)
Essex v. Newman
220 A.D.2d 639 (Appellate Division of the Supreme Court of New York, 1995)
Catarine v. Beth Israel Medical Center
290 A.D.2d 213 (Appellate Division of the Supreme Court of New York, 2002)
Bianco v. LiGreci
298 A.D.2d 482 (Appellate Division of the Supreme Court of New York, 2002)
US Bank N.A. v. Cimino
212 A.D.3d 683 (Appellate Division of the Supreme Court of New York, 2023)
Melendez v. John P. Picone, Inc.
215 A.D.3d 665 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2023 NY Slip Op 34558, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wells-fargo-bank-na-v-defoe-nysupctrichmond-2023.