West Coast Servicing, Inc. v. Giammichele

CourtDistrict Court, N.D. New York
DecidedSeptember 2, 2020
Docket1:19-cv-01193
StatusUnknown

This text of West Coast Servicing, Inc. v. Giammichele (West Coast Servicing, Inc. v. Giammichele) 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
West Coast Servicing, Inc. v. Giammichele, (N.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK ____________________________________________

WEST COAST SERVICING, INC.,

Plaintiff, 1:19-CV-1193 v. (GTS/CFH)

SHERRY A. GIAMMICHELE, a/k/a, Sherry A. Whitman a/k/a Sherry Anne Polinsky; MARK A. GIAMMICHELE; AMERICAN EXPRESS BANK, FSB; and VASSAR BROTHERS HOSPITAL,

Defendants. ____________________________________________

APPEARANCES: OF COUNSEL:

MARGOLIN & WEINREB LAW GROUP, LLP ALAN H. WEINREB, ESQ. Counsel for Plaintiff 165 Eileen Way, Suite 101 Syosset, NY 11791

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 West Coast Servicing, Inc. (“Plaintiff”) against Sherry A. Giammichele,, Mark A. Giammichele, American Express Bank, FSB, and Vassar Brothers Hospital (“Defendants”), is Plaintiff’s motion for default judgment against all Defendants pursuant to Fed. R. Civ. P. 55(a), and Local Civil Rule 55. (Dkt. No. 13.) For the reasons stated below, Plaintiff’s motion is denied without prejudice. I. RELEVANT BACKGROUND A. Plaintiff’s Complaint Generally, liberally construed, Plaintiff’s verified Complaint alleges as follows: (1) on September 13, 1994, Defendant Sherry A. Whitman, formerly known as Sherry Anne Polinsky,

executed a mortgage to Ellenville National Bank to secure a sum of $95,000 and interest for a lien on the property located at 55 Sundale Road, Accord, NY 12404, which was recorded on September 13, 1994, at the Ulster County Clerk’s Office; (2) on August 19, 1998, Defendant Sherry A. Giammichele (“Defendant S. Giammichele”), formerly known as Sherry A. Whitman, executed a second mortgage to Ellenville National Bank to secure a sum of $45, 124.46 and interest for a second lien on the property located at 55 Sundale Road, Accord, NY 12404, which was recorded on August 24, 1998, at the Ulster County Clerk’s Office; (3) on August 19, 2003, the mortgages of September 13, 1994, and August 19, 1998, were consolidated by agreement to form a single lien of $135,000 plus interest for a lien on the property located at 55 Sundale Road, Accord, NY 12404, which was recorded on November 4, 2003, at the Ulster County Clerk’s

Office; (4) on August 9, 2005, Defendant S. Giammichele and Defendant Mark A. Giammichele (“Defendant M. Giammichele”) executed a third mortgage to Provident Bank to secure a sum of $101,898.57 and interest for a third lien on the property located at 55 Sundale Road, Accord, NY 12404, which was recorded on November 3, 2005, at the Ulster County Clerk’s Office; (5) on August 9, 2005, the previously consolidated mortgages of September 13, 1994, and August 24, 1998, were consolidated by agreement with the mortgage of August 9, 2005, to form a single lien of $224,000.00 plus interest on the property located at 55 Sundale Road, Accord NY 12404, which was recorded on November 3, 2005, at the Ulster County Clerk’s Office; (5) on August 9, 2005, Defendants S. Giammichele and M. Giammichele further executed and delivered a Note to Provident Bank in the amount of $224,000.00; (6) on March 28, 2013, Defendants S. Giammichele and M. Giammichele modified the terms of the Consolidation Agreement of August 9, 2005, to Plaintiff, which was subsequently recorded on July 1, 2013, at the Ulster County Clerk’s Office; (7) 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; (8) Defendants S. Giammichele and M. Giammichele failed to comply with the terms and provisions

of the modified mortgage by failing to make monthly payments due on August 1, 2018, and the default continues to date; and (9) 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 (“NY RPAPL”). (See generally Dkt. No. 1.) Generally, based on these factual allegations, Plaintiff’s verified Complaint requests a Judgment declaring as follows: (1) 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; (2) that the premises may be sold in one parcel; (3) that the monies arising from the sale thereof may be brought into Court; (4) that Plaintiff may be paid 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, and any sums from the dates incurred by Plaintiff pursuant to any term or provision of the Note and mortgage, or to protect the lien on Plaintiff’s mortgage, together with interest upon those sums from the dates of the respective payments and advances thereof; (5) that the Court forthwith appoint a receiver of rents and profits of said premises during the pendency of this

3 action with the usual powers and duties; (6) that Defendants S. Giammichele and M. Giammichele may be adjudged to pay the whole residue (unless discharged of this debt by the United States Bankruptcy Court), or so much thereof as the Court may determine to be just and equitable, of the debt remaining unsatisfied after the sale of the mortgaged premises and the application of the proceeds pursuant to the directions contained in such judgment; (7) 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, either by way of judgment, junior mortgage or otherwise; (8) that Plaintiff shall be permitted to enforce those other lien(s) and/or seek determination of priority in any independent action(s) or proceeding(s), including any surplus money proceedings; (9) that an order be entered compelling the tenants to deliver possession of the premises to Plaintiff; and (10) that Plaintiff be granted other and further relief as may be just and equitable. B. Procedural History On September 25, 2019, Plaintiff served the Complaint on Defendants. (Dkt. No. 1.) As of the date of this Decision and Order, Defendants have filed no Answer to that Complaint. (See generally Docket Sheet.) On October 24, 2019, Plaintiff filed a request for entry of default

against Defendant American Express Bank, FSB, Defendant M. Giammichele, and Defendant S. Giammichele. (Dkt. No. 8.) On October 24, 2019, the Clerk of the Court entered default against Defendant American Express Bank, FSB, Defendant M. Giammichele, and Defendant S. Giammichele. (Dkt. No. 9.) On October 28, 2019, Plaintiff filed a request for entry of default against Defendant Vassar Brothers Hospital. (Dkt. No. 10.) On October 28, 2019, the Clerk of Court entered a default against Defendant Vassar Brothers Hospital. (Dkt. No. 11.) On

4 November 11, 2019, Plaintiff filed a motion for default judgment against Defendants, pursuant to Fed. R. Civ. P. 55(a) and N.D.N.Y. L.R. 55.2(a). (Dkt. No. 13.) On November 12, 2019, Plaintiff served the motion on Defendants. (Dkt. No. 14.) As of the date of this Decision and Order, no Defendant has responded to the motion, attempted to cure any of the entries of default, or even appeared. (See generally Docket Sheet.) II. RELEVANT LEGAL STANDARD

Federal Rule of Civil Procedure

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

Related

City of New York v. Mickalis Pawn Shop, LLC
645 F.3d 114 (Second Circuit, 2011)
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)
West Coast Servicing, Inc. v. Giammichele, Counsel Stack Legal Research, https://law.counselstack.com/opinion/west-coast-servicing-inc-v-giammichele-nynd-2020.