West Coast 2014-7, LLC v. Mackinnon

CourtDistrict Court, W.D. New York
DecidedApril 21, 2020
Docket1:19-cv-00888
StatusUnknown

This text of West Coast 2014-7, LLC v. Mackinnon (West Coast 2014-7, LLC v. Mackinnon) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
West Coast 2014-7, LLC v. Mackinnon, (W.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK ___________________________________

WEST COAST 2014-7, LLC,

Plaintiff, DECISION AND ORDER v. 1:19-CV-00888 EAW THOMAS MACKINNON, MARIA MACKINNON, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Nominee for Accredited Home Lenders, Inc., and CITIBANK (SOUTH DAKOTA), NA,

Defendants. ___________________________________

INTRODUCTION Plaintiff West Coast 2014-7, LLC (“Plaintiff”) commenced this action on July 5, 2019, pursuant to Article 13 of the New York Real Property Actions and Proceedings Law (“RPAPL”), to foreclose a mortgage encumbering 520 Fries Road, Tonawanda, New York, together with the land, buildings, and other improvements located on the property (“Property”). (Dkt. 1). Presently before the Court are a motion to dismiss (Dkt. 11) and amended motion to dismiss (Dkt. 23) filed by defendants Thomas Mackinnon and Maria Mackinnon (collectively “Defendants”), who were proceeding pro se at the time of filing.1

1 Defendants Mortgage Electronic Registration Systems, Inc. and Citibank (South Dakota), NA have not yet appeared in this action. For the following reasons, the Court denies the motion to dismiss (Dkt. 11) as moot, and denies the amended motion to dismiss (Dkt. 23) on the merits.

BACKGROUND The following facts are taken from the allegations in Plaintiff’s Verified Complaint and the documents attached thereto. (Dkt. 1). As is required on motions such as these, the Court treats Plaintiff’s allegations as true. On February 6, 2004, Thomas Mackinnon executed and delivered a promissory note to Accredited Home Lenders, Inc. (“AHL”) in the original principal amount of $122,400.00

and interest (the “Note”). (Dkt. 1 at ¶ 11; Dkt. 1-1 at 30-36). Also on or about February 6, 2004, Defendants executed and delivered a mortgage to Mortgage Electronic Registrations Systems, Inc., (“MERS”) as the nominee for AHL to secure the sum of $122,400.00 and interest (“Mortgage”). (Dkt. 1 at ¶ 10; Dkt. 1-1 at 5-28). The Mortgage was recorded in the Erie County Clerk’s Office.

On April 7, 2008, an assignment of mortgage was recorded in the Erie County Clerk’s Office in which MERS “as nominee” for AHL assigned the Mortgage, “together with the bond or obligation described in said [M]ortgage,” to Deutsche Bank National Trust Company (“Deutsche Bank”). (Dkt. 1-1 at 42-43). On April 8, 2008, Deutsche Bank filed an action in the State of New York County Court of Erie County to foreclose on

Defendants’ property (“State Action”). (Dkt. 31-2).2 The complaint for the State Action

2 The Court takes judicial notice of the Summons, Complaint, and Motion to Discontinue filed in the State Action. (Dkt. 31-1; Dkt. 31-2). Glob. Network Commc’ns, Inc. v. City of New York, 458 F.3d 150, 157 (2d Cir. 2006) (“A court may take judicial states that Deutsche Bank “elects to call due the entire amount secured by the mortgage.” (Dkt. 31-2 at 5). On January 12, 2017, Deutsche Bank filed a motion to discontinue the

action to allow itself to comply with the requirements of RPAPL § 1304. (Dkt. 31-1 at 5-8). The action was discontinued on June 5, 2017. (Id. at 2-4). On July 1, 2013, Defendants defaulted under the terms of the Note and Mortgage by failing to make their monthly payment. (Dkt. 1 at ¶ 15). Deutsche Bank assigned the Mortgage to West Coast 2015-4, LLC on July 30, 2018, and the assignment was recorded on October 15, 2018. (Id. at ¶ 12). On January 4, 2019, Plaintiff issued a 30-day notice to

cure to Defendants, as well as the 90-day notices provided by RPAPL § 1304(1). (Id. at ¶ 16). West Coast 2015-4, LLC assigned the Mortgage to Plaintiff on January 31, 2019, and the assignment was recorded on February 7, 2019. (Id. at ¶ 12). Plaintiff is in physical possession of the Note and Mortgage. (Id. at ¶ 14). Plaintiff filed the instant action on July 5, 2019. (Id.). Defendants, proceeding pro

se, filed an Answer and motion to dismiss on August 9, 2019. (Dkt. 10; Dkt. 11). On August 21, 2019, Defendants filed an Amended Answer and counterclaim (Dkt. 16), and Plaintiff filed its answer to the counterclaim on August 26, 2019 (Dkt. 17). Plaintiff was granted an extension to respond to the motion to dismiss until November 1, 2019. (Dkt. 15). On October 29, 2019, Plaintiff filed a motion for a telephone settlement conference,

as well as a further extension of time within which to file its response to Defendants’ motion. (Dkt. 19). The Court granted the extension, and the case was referred to United

notice of a document filed in another court not for the truth of the matters asserted in the other litigation, but rather to establish the fact of such litigation and related filings.”). States Magistrate Judge H. Kenneth Schroeder to address the motion for a settlement conference. (Dkt. 20). Judge Schroeder granted the motion for a settlement conference on

October 31, 2019, and the telephone conference was scheduled for November 14, 2019 (Dkt. 21). Defendants filed an amended motion to dismiss on October 30, 2019 (Dkt. 23). At the settlement conference, Defendants advised Judge Schroeder that they had retained counsel, and the conference was adjourned to November 26, 2019. (Dkt. 25). Defendants’ counsel appeared on the record on November 18, 2019. (Dkt. 26). At the settlement conference, the parties were directed to undertake settlement discussions. (Dkt.

28). On December 17, 2019, the undersigned granted a further extension of time to respond to the pending motions to dismiss. (Dkt. 30). Plaintiff filed its response on January 14, 2020 (Dkt. 31), and Defendants filed their counseled reply on January 28, 2020 (Dkt. 32). DISCUSSION I. Legal Standard

Although Defendants did not specify which rule they bring their motions under, the Court construes Defendants’ motions as motions for judgment on the pleadings brought pursuant to Federal Rule of Civil Procedure 12(c). “Judgment on the pleadings may be granted under Rule 12(c) where the material facts are undisputed and where judgment on the merits is possible merely by considering the contents of the pleadings.” McAuliffe v.

Barnhart, 571 F. Supp. 2d 400, 402 (W.D.N.Y. 2008). “In deciding a Rule 12(c) motion for judgment on the pleadings, the court should ‘apply the same standard as that applicable to a motion under Rule 12(b)(6), accepting the allegations contained in the complaint as true and drawing all reasonable inferences in favor of the nonmoving party.’” Aboushama v. EMF Corp., 214 F. Supp. 3d 202, 205 (W.D.N.Y. 2016) (quoting Mantena v. Johnson, 809 F.3d 721, 727-28 (2d Cir. 2015)).

“In considering a motion to dismiss for failure to state a claim pursuant to Rule 12(b)(6), a district court may consider the facts alleged in the complaint, documents attached to the complaint as exhibits, and documents incorporated by reference in the complaint.” DiFolco v. MSNBC Cable L.L.C., 622 F.3d 104, 111 (2d Cir. 2010). A court should consider the motion by “accepting all factual allegations as true and drawing all reasonable inferences in favor of the plaintiff.” Trs. of Upstate N.Y. Eng’rs Pension Fund

v. Ivy Asset Mgmt., 843 F.3d 561, 566 (2d Cir. 2016), cert. denied, 137 S. Ct. 2279 (2017). To withstand dismissal, a claimant must set forth “enough facts to state a claim to relief that is plausible on its face.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007).

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

Related

Turkmen v. Ashcroft
589 F.3d 542 (Second Circuit, 2009)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
DiFolco v. MSNBC Cable L.L.C.
622 F.3d 104 (Second Circuit, 2010)
Tracy v. Freshwater
623 F.3d 90 (Second Circuit, 2010)
McAuliffe v. Barnhart
571 F. Supp. 2d 400 (W.D. New York, 2008)
Deutsche Bank National Trust Co. v. Islar
122 A.D.3d 566 (Appellate Division of the Supreme Court of New York, 2014)
JPMorgan Chase Bank, National Ass'n v. Butler
129 A.D.3d 777 (Appellate Division of the Supreme Court of New York, 2015)
One West Bank, F.S.B. v. Vanderhorst
131 A.D.3d 1028 (Appellate Division of the Supreme Court of New York, 2015)
Bank of New York Trust Co., N.A. v. Chiejina
142 A.D.3d 570 (Appellate Division of the Supreme Court of New York, 2016)
Zuckerman v. The Metropolitan Museum of Art
928 F.3d 186 (Second Circuit, 2019)
Wells Fargo Bank Minnesota, National Ass'n v. Mastropaolo
42 A.D.3d 239 (Appellate Division of the Supreme Court of New York, 2007)
EMC Mortgage Corp. v. Suarez
49 A.D.3d 592 (Appellate Division of the Supreme Court of New York, 2008)
US Bank National Ass'n v. Madero
80 A.D.3d 751 (Appellate Division of the Supreme Court of New York, 2011)
Aurora Loan Services, LLC v. Weisblum
85 A.D.3d 95 (Appellate Division of the Supreme Court of New York, 2011)
Bank of New York v. Silverberg
86 A.D.3d 274 (Appellate Division of the Supreme Court of New York, 2011)
Wells Fargo Bank, N.A. v. Burke
94 A.D.3d 980 (Appellate Division of the Supreme Court of New York, 2012)
Signature Bank v. Epstein
95 A.D.3d 1199 (Appellate Division of the Supreme Court of New York, 2012)
EMC Mortgage Corp. v. Patella
279 A.D.2d 604 (Appellate Division of the Supreme Court of New York, 2001)
Deutsche Bank National Trust Co. v. Pietranico
33 Misc. 3d 528 (New York Supreme Court, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
West Coast 2014-7, LLC v. Mackinnon, Counsel Stack Legal Research, https://law.counselstack.com/opinion/west-coast-2014-7-llc-v-mackinnon-nywd-2020.