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
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 . ew York, 49 N.Y.2d 557 (1980). Mere
conclusions or allegations unsupported by competent evidence are insufficient to raise a triable
issue. See id.
A motion to renew pursuant to CPLR §2221(e)(2) shall demonstrate that there has been a
change in the law that would change the prior determination . Here, it is without doubt that the
substantive law has changed si nce this Court decided the prior set of motions for summary
judgment.
An action to foreclose on a mortgage is subject to a six (6)-year statute of limitations. ee
CPLR § 213 (4 ). Because a mo1tgage is typically payable in installments, a separate cause of action
accrues as to each installment that is not paid, and the statute begins to run from the respective due
date fo r each installment. See. e.g., Wells Fargo Bank, .A. v. Burke, 94 A.D .3d 980, 982 (2d
[* 4] 4 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
Dept. 2012). However, when the mortgage holder elects to accelerate the debt and declares the
entire unpaid balance to be immediately due and payable, the statute of limitations begins to run
on the entire debt. See Fed. Natl. Mtge . Assn. v. Mebane, 208 A.D.2d 892, 894 (2d Dept. 1994).
To trigger the stm1 of the statute of limitations, the election to accelerate the entire debt must be
clear and unequivocal. [T]he commencement of a foreclosure acti on wherein the plaintiff elects
in the complaint to call due the entire amount secured by the mortgage," constitutes such a clear
and unequivocal acceleration. Bank of NY Mellon v. Stewart, 2 I 6 A.D .3 d 720 722 (2d Dept.
2012).
In 2021, the Com1 of Appeals held in Engle, 37 .Y.3d at 32, that a plaintiff could
decelerate a debt and reset the statute of limitations by voluntaril y discontinuing a foreclosure
action. In December 2022, the ew York State Legislature passed the Foreclosure Abuse Prevent
Act ("F APA") . Pursuant to F APA, once a mortgage debt is accelerated by the filing of action in
foreclosure , no party may unilaterally reset the accrual of the statute of limitations . See CPLR
§203(h); GMAT Legal Tit. Trust 2014-1 v. Kator, 213 A.D.3d 915 ,917 (2d Dept. 2023) (FAPA
had "the effect of nullifyi ng" the holding in Engel that note holder could vo luntarily, unilaterally
revoke acceleration and reset statute of limitations).
Plaintiff argues that retroactive application of F APA is unconstitutional in that it violates
Plaintiffs rights under the Due Process C lause and the Contract Clause of both the New York State
and the United States Constitutions. No Appellate Division has yet addressed the constitutionality
of the retroactive application ofFAPA. See Geneovese v. ationstar Mtge. LLC, _A. D.3d_ ,
2023 Y Slip Op 06477 ( 1st Dept. 2023 ) (declining to consider constitutional challenge to FAPA
due to failure of fo reclosing party to notify Attorney General per CPLR § l012(b))· ARCPE 1,
LLC v. DeBrosse, 2 17 A.D .3 d 999 (2d Dept. 2023) (declining to reach issues raised for first time
[* 5] 5 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 appeal); Johnson v. Cascade Funding Mtge. Trust 2017-1, 220 A.D .3d 929 (2d Dept 2023)
(remitting matter to Supreme Court, Putnam County, for consideration of constitutional
arguments).
However, several lower court have extensively addressed the issue in recent decisions
and the majority have concluded that retroactive application of FAPA is constitutional. See, e.g.,
195-197 Hewes LLC v. Citimortgage Inc. , 2023 Y Slip Op 3393l(U) (Sup. Ct. Kings Co.);
Ditech Fin. LLC v. Naidu, 2023 Y Slip Op 23370 (Sup. Ct. Queens Co.); U.S. Bank Trust N.A.
v. Miele, 80 Misc.3d 839 (Sup. Ct. Westchester Co. 2023); Wells Fargo Bank NA v. Haq, 2023
YLJ LEXIS 1431, YLJ, Jun. 14, 2023 at p.17, col.3 (Sup. Ct. Richmond Co.); HSBC Bank
U A, 1 .A. v. IPA Asset Mgt.. LLC , 79 Mi c 3d 821 , 824-826, (Sup. Ct. Suffolk Co. 2023);
Deutsche Bank ational Trust Company v. Dagrin, et al., 2023 Y Misc. LEXIS l 3056 (S up. Ct.
Queens Co.); Pennymac Corp. V. Erneste, _Misc 3d_, 2023 NY Slip Op 23411 (Sup. Ct.
Queens Co.); Bayview Loan Servicing, LLC v. Dalal, 80 Misc 3d 1100 (Sup Ct. Bronx. Co. 2023).
To be sure, a number of courts have concluded that FAP A violates vested property rights .
See,e.g., MTGLO Invs., L.P. v Gross, 79 Misc 3d 353 (Sup Ct. Westchester Co. 2023); Deutsche
Bank Natl. Trust Co. v. Warren 2023 Y Slip Op 33504(U) (Sup. Ct. Queens Co .); U.S. Bank v.
Johns, 2023 NYLJ LEXIS 2080 at *5 (Sup. Ct. Queens Co.) ("Retroactive application in this
instance would deprive the mortgagee of their right to enforce their claim against the mortgagor in
violation of its federal and state constitutional rights to due process of law."). These Courts have
dee! ined to apply F AP A to cases like the one before this Court.
"The acts of the Legislature are entitled to a strong presumption of constitutionality."
American Economy Ins. Co. v. State of ew York, 30 .Y.3d 136, 149 (20 17). Taking all the
arguments into consideration, this Court sides with the majority of its sister Courts in concluding
[* 6] 6 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
that F APA did not take any vested rights from Plaintiff, nor does it violate substantive or
procedural due process or the Contract Clause. Instead, F APA sought to reestablish the "finality
and repose that statutes oflimitations are meant to ensure." 2021 NY S. B. 54 73 (committee report).
Here, there is no issue of fact as to whether Plaintiff commenced an action in foreclosure
in June 2009 , which it then discontinued in 2011. Pursuant to CPLR §203(h), the statute of
limitations ran in June 2015. Therefore, the filing of this action in 2018 was barred by the statute
of limitations and must be dismissed . And it i
ORDERED that Plaintiffs motion for summary judgment is DE IED with prejudice; and
it is further
ORDERED that the cross-motion to amend the caption is dismissed as moot; and it is
further
ORDERED that Defendant s motion for leave to renew is GRANTED; and it is further
ORDERED that Defendant's cross-motion for summary judgment is GRANTED and the
instant action is DISMISSED as barred by the statute of limitations.
Dated: New City, New York January "_Jj_, 2024
[* 7] 7 of 7