1081 Stanley Ave., LLC v Bank of N.Y. Mellon Trust Co., N.A.
2017-06386 (Index No. 509470/15)
Appellate Division, Second Department
January 29, 2020
2020 NY Slip Op 00559
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. This opinion is uncorrected and subject to revision before publication in the Official Reports.
REINALDO E. RIVERA, J.P.
SYLVIA O. HINDS-RADIX
HECTOR D. LASALLE
ANGELA G. IANNACCI, JJ.
1081 Stanley Ave., LLC, appellant, v Bank of New York Mellon Trust Company, N.A., etc., respondent.
Berg & David, PLLC, Brooklyn, NY (Abraham David and David Berg of counsel), for appellant.
McGlinchey Stafford PLLC, New York, NY (Brian S. McGrath and Mitra Paul Singh of counsel), for respondent.
DECISION & ORDER
In an action pursuant to
ORDERED that the order is reversed, on the law, with costs, the plaintiff‘s motion for summary judgment on the complaint is granted, and the defendant‘s cross motion for summary judgment dismissing the complaint is denied.
In April 2007, Maria Batista executed a note in the sum of $551,200 in favor of JPMorgan Chase Bank, N.A. (hereinafter Chase). The note was secured by a mortgage on residential property located in Brooklyn (hereinafter the premises). By assignment of mortgage dated February 13, 2009, Chase assigned the mortgage to Bank of New York Trust Company, N.A., as trustee for Chase Mortgage Finance Trust Series 2007-S4 (hereinafter Bank of New York Trust). In March 2009, Bank of New York Trust commenced an action (hereinafter the 2009 action) against Batista, among others, to foreclose the mortgage. In the complaint, Bank of New York Trust “elect[ed] to call due the entire amount secured by the mortgage.” By order dated November 14, 2013, the Supreme Court dismissed the complaint in the 2009 action as abandoned pursuant to
On July 31, 2015, 1081 Stanley Ave., LLC (hereinafter the plaintiff), alleging that it acquired the premises pursuant to a deed dated June 22, 2015, commenced the instant action against Bank of New York Trust pursuant to
The plaintiff moved for summary judgment on the complaint,
Pursuant to
On its motion, the plaintiff demonstrated, prima facie, that the 2009 action accelerated the mortgage debt, that the 2009 action was dismissed as abandoned pursuant to
While a lender may revoke its election to accelerate the mortgage, it must do so by an affirmative act of revocation occurring during the six-year statute of limitations period subsequent to the initiation of the prior foreclosure action (see Aquino v Ventures Trust 2013-I-H-R by MCM Capital Partners, 172 AD3d 663; Milone v US Bank N.A., 164 AD3d 145, 151; Kashipour v Wilmington Sav. Fund Socy., FSB, 144 AD3d at 987). The defendant submitted the affidavit of Mark Syphus, a Document Control Officer of Select Portfolio Servicing,
The defendant also failed to show that certain authorizations signed by Batista constituted acknowledgments of the mortgage debt sufficient to revive the statute of limitations. The authorizations that were signed in connection with Batista‘s attempts to negotiate a loan modification and/or to effect a short sale of the premises did not constitute unqualified acknowledgments of the debt sufficient to reset the running of the statute of limitations (see Yadegar v Deutsche Bank Natl. Trust Co., 164 AD3d 945, 948; Karpa Realty Group, LLC v Deutsche Bank Natl. Trust Co., 164 AD3d at 887; U.S. Bank, N.A. v Kess, 159 AD3d 767, 768-769; Hakim v Peckel Family Ltd. Partnership., 280 AD2d 645, 645; Sichol v Crocker, 177 AD2d 842, 843).
Accordingly, the Supreme Court should have granted the plaintiff‘s motion for summary judgment on the complaint and denied the defendant‘s cross motion for summary judgment dismissing the complaint.
RIVERA, J.P., HINDS-RADIX, LASALLE and IANNACCI, JJ., concur.
ENTER:
Aprilanne Agostino
Clerk of the Court
