Wilmington Sav. Fund Socy., FSB v. Elmine

2024 NY Slip Op 34140(U)
CourtNew York Supreme Court, Queens County
DecidedNovember 19, 2024
DocketIndex No. 721346/22
StatusUnpublished

This text of 2024 NY Slip Op 34140(U) (Wilmington Sav. Fund Socy., FSB v. Elmine) is published on Counsel Stack Legal Research, covering New York Supreme Court, Queens County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wilmington Sav. Fund Socy., FSB v. Elmine, 2024 NY Slip Op 34140(U) (N.Y. Super. Ct. 2024).

Opinion

Wilmington Sav. Fund Socy., FSB v Elmine 2024 NY Slip Op 34140(U) November 19, 2024 Supreme Court, Queens County Docket Number: Index No. 721346/22 Judge: Timothy J. Dufficy 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: QUEENS COUNTY CLERK 11/19/2024 12:35 PM INDEX NO. 721346/2022 NYSCEF DOC. NO. 143 RECEIVED NYSCEF: 11/19/2024

Short Form Order

NEW YORK SUPREME COURT - QUEENS COUNTY FILED(:s, 11/19/2024 PRESENT: HON. TIMOTHY J. DUFFICY PART 35 COUNTY CLER} QUEENS COUNTY Justice ---------------------------------------------------------------------x WILMINGTON SAVINGS FUND SOCIETY, FSB, Index No.: 721346/22 NOT IN ITS INDIVIDUAL CAPACITY BUT Mot. Date: 7/30/24 SOLELY AS OWNER TRUSTEE OF THE ASPEN Mot. Seq. 3 HOLDINGS TRUST, A DELAWARE STATUTORY TRUST, Plaintiff, -against-

FREDDY ELMINE, MARIE BAPTISTE-ELMINE, CITIBANK, N.A., NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, NEW YORK CITY PARKING VIOLATIONS BUREAU, NEW YORK CITY TRANSIT ADJUDICATION BUREAU, and “JOHN DOE No. 1 through JOHN DOE No. 99”, said names being fictitious, parties intended being possible tenants or occupants of premises, and corporations, other entities or persons who claim, or may claim, a lien against the premises, Defendants. ----------------------------------------------------------------------x The following papers were read on this motion by plaintiff for an order awarding it summary judgment and an order of reference; and, on the cross-motion by defendants Freddy Elmine and Marie Baptiste-Elmine for an order granting summary judgment in their favor and dismissing the instant foreclosure action.

PAPERS NUMBERED Notice of Motion-Affidavits-Exhibits....................................... EF 95; 97-113 Notice of Cross-Motion-Affidavits-Exhibits............................ EF 115-135 Aff. In Opp to Cross-Motion-Exhibits...................................... EF 137-138 Aff. In Reply to Cross-Motion - Exhibits................................. EF 139-142

Upon the foregoing papers, it is ordered that motion by plaintiff for an order granting it summary judgment and an order of reference is denied; and, the cross-motion

1 of 6 [* 1] FILED: QUEENS COUNTY CLERK 11/19/2024 12:35 PM INDEX NO. 721346/2022 NYSCEF DOC. NO. 143 RECEIVED NYSCEF: 11/19/2024

by defendants Freddy Elmine and Marie Baptiste-Elmine (movants) for an order granting summary judgment in their favor and dismissing the instant foreclosure action is granted, to the extent set forth below. In this residential foreclosure action, the plaintiff seeks to foreclose upon mortgage encumbering real property, located at 119-12 220th Street, Cambria Heights, New York 11411, Block 12779, Lot 29 (the subject property). By way of background information, the movants purchased the subject property, in March of 2005, by procurring two mortgage loans with Countrywide Home Loans (NYSCEF Doc. No. 122). Said mortgages were then later refinanced, on or around September 26, 2006 (NYSCEF Doc. No. 123). On or around January 17, 2017, the movants executed a “balloon” Note and Mortgage in favor of Countrywide Home Loans, Inc., in the amount of $37,450.000, encumbering the subject property, with said amount to be used for home improvements (the subject Mortgage). The terms of said Mortgage additionally required a balloon payment of $29,282.13 upon the loan’s maturity. The subject Mortgage was subsequently reassigned several times, including most recently to the plaintiff, on or around April 1, 2022. A previous assignee, BCMB1 Trust, had moved to foreclose on the mortgage, in a prior foreclosure action, under Index No. 717009/2020, commenced via Summons and Complaint filed on September 28, 2020 (the prior action). Before the prior action was ever formally discontinued, the plaintiff commenced the instant action via Summons and Complaint, filed on October 11, 2022, calling due the entire amount allegedly owed on the subject Mortgage. By Order of the Hon. Robert I. Caloras, J.S.C., dated January 31, 2023, and entered February 2, 2023, the prior action was discontinued. By Order, dated June 6, 2023, and entered June 7, 2023, the Court denied a pre- answer motion to dismiss brought by the movants (NYSCEF Doc. No. 33). In this Court’s Order, dated April 5, 2024, and entered April 9, 2024, the Court denied plaintiff’s motion for, inter alia, an order of reference without prejudice, and granted the movants’ cross-motion for leave to file and serve their late Answers, which were submitted in support of their cross-motion (NYSCEF Doc. No. 90).

2 of 6 [* 2] FILED: QUEENS COUNTY CLERK 11/19/2024 12:35 PM INDEX NO. 721346/2022 NYSCEF DOC. NO. 143 RECEIVED NYSCEF: 11/19/2024

Said Answers both raised eight affirmative defenses, to include the plaintiff’s failure to comply with mortgage default notice requirements, and counterclaims to cancel and discharge the Mortgage, pursuant to RPAPL § 1501, and an award of attorneys’ fees, pursuant to RPL § 282 (NYSCEF Doc. No. 64). Plaintiff now brings this instant motion for summary judgment as against the movants and an order of reference. The movants oppose and cross-move for an order dismissing the instant action due to, inter alia, the plaintiff’s alleged failure to comply with contractual notices required on the terms of the mortgage. “Generally, in moving for summary judgment in an action to foreclose a mortgage, a plaintiff establishes its prima facie entitlement to judgment as a matter of law by submitting the mortgage agreement and unpaid note, along with evidence of the default” (Green Tree Servicing, LLC v Huda, 222 AD3d 623, 625 [2d Dept 2023] [internal citations omitted]). “Additionally, where it is alleged that a plaintiff has failed to comply with a condition precedent to the enforcement of a mortgage, the plaintiff must proffer sufficient evidence to establish, prima facie, that it complied with the condition precedent.” (Id.), citing Deutsche Bank Natl. Trust Co. Ams v Banu, 205 AD3d 887, 889 [2d Dept 2022]; see e.g. CPLR 3015[a]). The Court will first address the movants’ cross-motion, as it seeks dismissal of the instant action, based on the plaintiff’s alleged failure to comply with a condition precedent to the enforcement of the subject Mortgage. In sum and substance, the movants allege, inter alia, that the plaintiff failed to comply with a condition precedent to the enforcement of the mortgage by failing to provide the movants with a default notice required by the terms contained in the subject Mortgage. In support of their cross-motion, movants provide, inter alia: their sworn-to affidavits (NYSCEF Doc. Nos. 57, 58), wherein they both deny receiving any default notices; and, the subject Mortgage (NYSCEF Doc. No. 124). As argued by the movants, pursuant to the terms set forth in Provision 20(B) of the subject Mortgage, the plaintiff was required to send a default notice to the movants, which stated, inter alia, the agreement that the movants failed to keep, the action that

3 of 6 [* 3] FILED: QUEENS COUNTY CLERK 11/19/2024 12:35 PM INDEX NO. 721346/2022 NYSCEF DOC. NO. 143 RECEIVED NYSCEF: 11/19/2024

must be taken to correct that failure, and a date by which the movants must correct the failure by, with the cure date being at least ten days from the date on which the notice was mailed to the movants. The relevant terms found in the subject Mortgage, under Paragraph 20, state that “[i]f all of the conditions stated in subparagraphs (A), (B), and ( C) of this Paragragh 20 are satisfied, Lender may require that I pay immediately the entire amount then remaining unpaid under the Note and under this Mortgage” (NYSCEF Doc. No. 124, Page 11).

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

Related

Wells Fargo Bank, N.A. v. Eisler
118 A.D.3d 982 (Appellate Division of the Supreme Court of New York, 2014)
GMAT Legal Title Trust 2014-1 v. Kator
213 A.D.3d 915 (Appellate Division of the Supreme Court of New York, 2023)
Green Tree Servicing, LLC v. Huda
201 N.Y.S.3d 197 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 34140(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/wilmington-sav-fund-socy-fsb-v-elmine-nysupctqueens-2024.