Wells Fargo Bank, N.A. v. Segall

2024 NY Slip Op 30379(U)
CourtNew York Supreme Court, Rockland County
DecidedJanuary 31, 2024
StatusUnpublished

This text of 2024 NY Slip Op 30379(U) (Wells Fargo Bank, N.A. v. Segall) is published on Counsel Stack Legal Research, covering New York Supreme Court, Rockland 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. Segall, 2024 NY Slip Op 30379(U) (N.Y. Super. Ct. 2024).

Opinion

Wells Fargo Bank, N.A. v Segall 2024 NY Slip Op 30379(U) January 31, 2024 Supreme Court, Rockland County Docket Number: Index No. 35642/2018 Judge: Keith J. Cornell 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: ROCKLAND COUNTY CLERK 01/31/2024 02:02 PM INDEX NO. 035642/2018 NYSCEF DOC. NO. 188 RECEIVED NYSCEF: 01/31/2024

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND ----------------------------------------------------------------------------- X WELLS FARGO BA K, . .A., AS TRUSTEE FOR OPTIO 0 E MORTGAGE LOAN TRUST 2007-4, ASSET-BACKED CERTIFICATES SERJES 2007-4, Index o.: 35642/2018 Plaintiff

-against- DECISIO A D ORDER

STEPHE L. SEGALL a/k/a STEPHE SEGALL, WENDY S. SEGALL, AMERICA XPRESS TRAVEL RELATED SERVICES, C. TRIBECA ASSET MAA GEME T, LLC, CAPITAL ONE BA K (USA), .A., ONE HOUR FUNDING HOLDING INC., MIDLA D FUNDING, LLC, NEW YORK ST A TE COMMISTO ER OF TAXATION AND FINANCE, UNITED STATES OF AMERICA- INTERNAL REVENUE SERVICE, AAA EQUPME T RE TALS, INC., WHITE PINES HOLDING, LLC, PEOPLE OF THE STATE OF NEW YORK, SCALISE & HAMIL TON, LLP, ROCKLAND COUNTY DEPARTMENT OF SOCIAL SERVICES, "JOHN DOE #1 " through "JOHN DOE #12," the last 12 names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the subject property described in the complaint,

Defendants. -----------------------------------------------------------------------------·x

Hon. Keith J. Cornell, AJSC:

The Court has before it the motion (#3) of WELLS FARGO BA K, .A. , AS TRUSTE

FOR OPTIO O E MORTGAGE LO T RUST 2007-4, ASSET-BACKED CERTIFICATES,

SERIES 2007-4 ("Plaintiff) for summary judgment and other relief and the cross-motion (#4) of

Stephen Segal I ("Defendant ) pursuant to CPLR §2221 to renew the motion for summary

judgment and pursuant to CPLR §32 12 for summary judgment dismissing this action as barred by

the applicabl e statute of limitations. The following documents were considered:

[* 1] 1 of 7 FILED: ROCKLAND COUNTY CLERK 01/31/2024 02:02 PM INDEX NO. 035642/2018 NYSCEF DOC. NO. 188 RECEIVED NYSCEF: 01/31/2024

Motion 3 - NYSCEF Docs. 135-169 Notice of Motion, Affirmation of Leah N. Jacob, Esq., with Exhibits 1-10; Affidavit of Benjamin Verdooren, with Exh ibits A-S, Memorandwn of Law in Support

Motion 4 NYSCEF Docs. 171-185 otice of cross-motion, Affirmation of Joseph J. Haspel, Esq. Affidavit of Stephen egall with Exhibits A-F, Memorandum oflaw in opposition to cross-motion and in further support of motion, Memorandum of Law in Reply

Relevant Background and Procedural History

On or about December 8, 2006 , Stephen L. Segall and Wendy S. Segall duly executed and

delivered a note wherein they promised to repay the sum of $5 16 750.00 in monthly payments. To

secure the note, they duly executed a mortgage on the property known as 41 Cranford Drive, New

City, NY 10956 . On or about March I, 2009, Defendants all egedly defaulted in making payments

on the note .

On June 10, 2009, an action was commenced to foreclose the mortgage under Index No.

5545/2009 (the "2009 Action"). On December 24, 2010 while the first action was sti ll pending,

a second foreclosure action was commenced to foreclose on the mortgage under Index No .

15321 /2010 (the "2010 Action"). Plaintiff vo luntari ly discontinued the 2009 Action on October

5, 201 1, due to, what Plaintiff termed "a recently discovered issue with the Assignment of

Mortgage." (NYSCEF 142). Plaintiff voluntarily discontinued the 2010 Action on June 27, 2013,

due to, what Plaintiff termed, "the discovery of an unrecorded loan modification." (NYSCEF 143).

On January 21 , 20 15, a third foreclosure action was commenced to foreclose on the

mortgage under Index o. 30271/2015 (the "20 15 Action'). The 2015 Action was dismissed by

decision and order, dated July 19, 2017, based on a finding that Plaintiff failed to comply with

RPAPL § 1304 (NYSCEF 144).

[* 2] 2 of 7 FILED: ROCKLAND COUNTY CLERK 01/31/2024 02:02 PM INDEX NO. 035642/2018 NYSCEF DOC. NO. 188 RECEIVED NYSCEF: 01/31/2024

On September 20, 2018 , Plaintiff commenced this fourth action for foreclosure. On January

4, 20 19, Defendant Stephen L. Segall filed his Answer, which contained the affirmative defense

of the expiration of the statute of Iimitations and a counterclaim to quiet title . o other defendants

filed answers. Plaintiff filed for summary judgment on October 18, 2019 . (Motion # 1; NYSCEF

56-88; 112· 115; 121-122). On February 4, 2020, Defendant filed a cross-motion for summary

judgment on the counterclaim . (Motion #2; NYSCEF 93-110; 113-114; 120). The motion and

cross-moti on were marked submitted on October 23 , 2020.

On February 22, 2021 , Plaintiff filed a notice to inform the Court that the Court of Appeals

had decided Freedom Mortg. Co rp . v. Engle, 37 N .Y.3d I (2021), which held that the six-year

statute of limitations applicable to a foreclosure action could be reset by the voluntary , unilateral

discontinuance of the action by the plainti ff. See id. at 32 ("[W]here acceleration occurred by

virtue of the filing of a complaint in a foreclosure action, the noteholder' s voluntary discontinuance

of that action constitutes an affirmative act of revocation of that acceleration as a matter of law,

absent an express, contemporaneous statement to th contrary by the noteholder.") On October

20, 2022, relying on ~ngle, this Court denied the cross-motion. (NYSCEF 131). The Court denied

default judgment as to the remaining non-answering defendants because Plaintiff failed to provide

admissible evidence of the borrowers' default. (NYSC F 131 at 3-4). The same lack of admissible

proof also prevented the Court from granting summary judgment as to Defendant Stephen Segall.

The Court directed Plaintiff that its next motion must include a statement (and argument) as to

why the Court should not toll interest on the loan between October I 8, 2019 and October 20, 2022

as a sanction for bringing a facially defective motion.

[* 3] 3 of 7 FILED: ROCKLAND COUNTY CLERK 01/31/2024 02:02 PM INDEX NO. 035642/2018 NYSCEF DOC. NO. 188 RECEIVED NYSCEF: 01/31/2024

On July 5, 2023, Plaintiff fil ed again for summary judgment. On July 15, 2023 , Defendant

Stephen Segall filed a cross-motion seeking leave to renew his motion for swnmary judgment

against Plaintiff based on the statute of limitations defense.

Discussion

The proponent of a summary judgment mo tion must make a prima facie showing of

entitlement to judgment as a matter of law by tendering sufficient admi ssible evidence to eliminate

any material issues of fact from the case. See Sillman v. Twentieth Century-Fox Film Corp. , 3

N.Y.2d 395 (1957) . The movant bears the burden of proving entitlement to summary judgment,

and the failure to make such a showing requires denial of the motion, regardless of the sufficiency

of the opposing papers. See Winegrad v. New York Univ . Med. Ctr. , 64 .Y.2d 851 ( 1985). Once

sufficient proof has been offered, the burden then shifts to the opposing paity who, in order to

defeat the motion for summary judgment, must proffer evidence in admissible form that raises a

triable issue of fact. See Zucke1man v. City of .

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

Related

Sillman v. Twentieth Century-Fox Film Corp.
144 N.E.2d 387 (New York Court of Appeals, 1957)
Zuckerman v. City of New York
404 N.E.2d 718 (New York Court of Appeals, 1980)
Federal National Mortgage Ass'n v. Mebane
208 A.D.2d 892 (Appellate Division of the Supreme Court of New York, 1994)
GMAT Legal Title Trust 2014-1 v. Kator
213 A.D.3d 915 (Appellate Division of the Supreme Court of New York, 2023)
Pennymac Corp. v. Erneste
2023 NY Slip Op 23411 (New York Supreme Court, Queens County, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 30379(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/wells-fargo-bank-na-v-segall-nysupctrcklnd-2024.