Case Information
UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF NEW YORK
-----------------------------------------------------------------X
WILMINGTON PT CORP.,
Plaintiff, -against- REPORT AND RECOMMENDATION DENNIS P. BONILLA, MIKE8951 CORP., 19-CV-2684 (DLI) (ST) NYC ENVIRONMENTAL CONTROL BOARD,
NYC PARKING VIOLATIONS BUREAU,
NY STATE DEP’T OF TAXATION AND FINANCE,
AND “JOHN DOE” AND “JANE DOE,”
Defendants.
------------------------------------------------------------------X
TISCIONE, United States Magistrate Judge:
Plaintiff Wilmington PT Corp. ( “Plaintiff”) commenced this action on May 7, 2019, against Dennis P. Bonilla (“Bonilla”), Mike8951 Corp., New York City Environmental Control Board (“NYCECB”), New York City Parking Violations Bureau (“NYCPVB”), New York State Department of Taxation & Finance (“NYSDOTF”), John Doe and Jane Doe [1] (collectively, “Defendants”), seeking to foreclose on a mortgage encumbering a property located at 89-51 121 st Street, Richmond Hill, New York 11418 in the County of Queens (the “Property”) pursuant to New York Real Property Actions and Proceedings Law (“RPAPL”) §§ 1301 et seq. See Compl., Dkt. No. 1. Bonilla, Mike8951 Corp., NYSDOTF, NYCECB, and NYCPVB failed to appear and the Clerk of the Court entered default against them on June 24, 2019. Clerk’s Entry Default, Dkt. No. 18.
On July 8, 2019, Plaintiff filed a Motion for Default Judgment. See generally Notice Mot. Default J., Dkt. No. 19; Mem. Supp. Mot. Default J. (“Mot.”), Dkt. No. 19-1. The Honorable Dora L. Irizarry referred the motion to the undersigned to issue a Report and Recommendation on July 9, 2019. Electronic Order, July 9, 2019. On March 3, 2020, the undersigned issued a Report and Recommendation that recommended Plaintiff’s Motion be denied. See R. & R., Dkt. No. 22. Plaintiff timely filed objections, to which Defendants did not respond. See generally Pl.’s Obj., Dkt. No. 24. On March 31, 2021, Judge Irizarry issued a Memorandum and Order that rejected in part the Report and Recommendation, deferred ruling on the Motion, and returned the Motion to the undersigned for reevaluation in light of new evidence presented by Plaintiff. Mem. & Order, Dkt. No. 27. The Court held a Damages Inquest on August 18, 2021. See generally Min. Order Aug. 18, 2021 Mot. Hr’g, Dkt. No. 32. For the following reasons, I respectfully recommend that Plaintiff’s Motion for Default Judgment be GRANTED.
I. BACKGROUND
On September 7, 2007, Bonilla executed and delivered a mortgage agreement to JPMorgan Chase Bank, N.A. (“Mortgage”) and executed a Home Equity Line of Credit Agreement and Disclosure Statement (“Note”) under the Mortgage, securing a loan in the amount of $105,000.00 from JPMorgan Chase Bank, N.A. Compl. ¶¶ 13-14; see Compl., Ex. E (“Note”), Dkt. No. 1-7; Compl., Ex. F (“Mortgage”), Dkt. No. 1-8. The Mortgage was recorded on October 19, 2007. Mortgage. The Mortgage and Note provide that the failure of an obligated party to make payment when due constitutes a default, permitting the lender or its assignees to accelerate the amounts due and/or foreclose on the Property. See Note at 5-6 [2] ; Mortgage at 7-8. Pursuant to provisions of the Mortgage and Note, the borrower’s default entitles the lender or its assignees to collect all or part of the collection costs actually incurred by collecting the money owed, including costs, attorney’s fees, and any other associated fees, to the extent permitted by the state and the United States. See id . Relevant provisions of the Note are governed by federal law and the laws of the State of New York. See Note at 6.
After a series of assignments that began on August 5, 2010, the Mortgage was assigned to Plaintiff on October 11, 2018. Compl. ¶¶ 15, 17-18. Plaintiff commenced this action on May 7, 2019. See generally id. The Complaint alleges that Bonilla defaulted under the Note, and has failed to make monthly payments beginning on May 7, 2011. Id. ¶ 16. Process was served on Bonilla at 202-09 100 th Avenue, Hollis, New York 11423. Summons Returned Executed, Dkt. No. 8. On February 1, 2019, Plaintiff mailed to Bonilla the 90-Day Notice required under RPAPL § 1304. Golden Decl., Ex. B (“Nierer Aff.”), Dkt. No. 24-3; see generally Golden Decl., Ex. A (“90-Day Notice”), Dkt. No. 24-2. On February 4, 2019, Plaintiff submitted information to the Superintendent of the Department of Financial Services as required under RPAPL § 1306. See generally Golden Decl., Ex. E (“Proof of Filing”), Dkt. No. 24-6.
II. LEGAL STANDARD
The Federal Rules of Civil Procedure prescribe a two-step process for a plaintiff to obtain a default judgment. First, “[w]hen a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend, and that failure is shown by affidavit or otherwise, the clerk must enter the party’s default.” Fed. R. Civ. P. 55(a). Second, after a default has been entered against the defendant, and the defendant fails to appear to move or set aside the default under Rule 55(c), the court may, on a plaintiff’s motion, enter a default judgment. Fed. R. Civ. P. 55(b)(2).
Once a defendant is found to be in default, he is deemed to have admitted all of the well-
pleaded allegations in the complaint pertaining to liability.
Greyhound Exhibitgroup, Inc. v.
E.L.U.L. Realty Corp.
,
Thus, despite a defendant’s default, the plaintiff bears the burden of demonstrating that
the unchallenged allegations and all reasonable inferences drawn from the evidence provided
establish the defendant’s liability on each asserted cause of action.
City of New York v. Mickalis
Pawn Shop, LLC
,
If liability is established as to a defaulting defendant, then the Court must conduct an
analysis to establish damages to a “reasonable certainty.”
Credit Lyonnais Sec. (USA), Inc. v.
Alcantara
,
III. DISCUSSION
a. Standing “Plaintiff can establish standing either by producing a valid written assignment of the Note or by demonstrating the physical delivery of the Note prior to the commencement of the foreclosure action.” W. Coast 2014-7, LLC v. Tolson , No. 15-cv-6306(ADS)(GRB), 2017 WL 3405517, at *5-6 (E.D.N.Y. Aug. 7, 2017) (citation omitted) (“[i]t is well-settled that standing exists where the plaintiff possesses a note that, on its face or by allonge, contains an indorsement in blank or bears a special indorsement payable to the order of the plaintiff”). Here, the Complaint and accompanying materials support that Plaintiff possessed the Note prior to the commencement of this action. Compl. ¶¶ 15, 17-19; Note at 9-11; Compl., Ex. G., Dkt. No. 1-9; Compl., Ex. H, Dkt. No. 1-10; Compl., Ex. I, Dkt. No. 1-11. Thus, standing is established. b. Notice Requirements
i. RPAPL § 1304 Notice
RPAPL § 1304 provides that, “with regard to a home loan, at least ninety days before a
lender, an assignee or a mortgage loan servicer commences legal action against the borrower . . .
such lender, assignee or mortgage loan servicer shall give notice to the borrower.” RPAPL §
1304(1). The required notice must be sent to the borrower using specific statutory language set
out under RPAPL § 1304, and shall be sent by the lender, assignee, or mortgage loan servicer to
the borrower, by registered or certified mail, and also by first-class mail to the last known
address of the borrower.
Id.
§ 1304(2). “Notice is considered given as of the date it is mailed.”
Id.
The Second Circuit has recognized that “[p]roper service of RPAPL 1304 notice on the
borrower or borrowers is a condition precedent to the commencement of a foreclosure action,
and the plaintiff has the burden of establishing satisfaction of this condition.”
CIT Bank N.A. v.
Schiffman
,
As a preliminary matter, as indicated in the District Court’s Memorandum and Order and in Plaintiff’s Objections, the evidence does not establish that the Note constitutes a “home loan” such that the notice requirements of RPAPL § 1304 apply. See Mem. & Order at 5-6; Pl.’s Obj. at 5-6. Specifically, there is no evidence that Bonilla incurred the debt “primarily for personal family, or household purposes” or that Bonilla “used or occupied, or intended to” use or occupy, the Property as his “principal dwelling,” as the statute requires for a loan to be classified as a “home loan.” RPAPL § 1304(6). That Plaintiff’s attempt to serve Bonilla at the Property failed because the current occupant did not know Bonilla, see Mot., Ex. G, Dkt. No. 19-8, and that Bonilla was successfully served at a location other than the Property, see Summons Returned Executed, both suggest that the Property was not Bonilla’s principal dwelling.
Even if the Note did constitute a “home loan,” Plaintiff has offered evidence to demonstrate that it complied with the § 1304 notice requirement. The 90-Day Notice Plaintiff submits includes the prescribed statutory language. 90-Day Notice; RPAPL § 1304(1). Plaintiff also submits certified mail receipts and an affidavit of mailing. See Pl.’s Obj., Ex. C, Dkt. No. 24-4; Nierer Aff. Plaintiff mailed the 90-Day Notice on February 1, 2019, more than 90 days before it commenced this action. See Nierer Aff.
ii. RPAPL § 1306 Filing RPAPL § 1306 requires that a “lender, assignee or mortgage loan servicer . . . file with the superintendent of financial services . . . within three days of mailing of the [§ 1304 notice] . . . the information required by subdivision two of this section.” RPAPL § 1306(1). Subdivision 2 mandates that such a filing “include at a minimum, the name, address, last known telephone number of the borrower, and the amount claimed as due and owing on the mortgage, and such other information as will enable the superintendent to ascertain the type of loan at issue.” RPAPL § 1306(2). Plaintiff submitted its filing on February 4, 2019, within three days of mailing the 90-Day Notice. Proof of Filing. Upon review of the Proof of Filing Statement issued by the New York State Department of Financial Services, attached to Plaintiff’s Objections, this Court finds Plaintiff has satisfied the § 1306 requirement. id.
c. Liability
i. Mortgagor Defendant
Plaintiff alleges Bonilla is the borrower of the loan and the mortgagor under the
Mortgage. Compl. ¶ 4. To show liability in a New York mortgage foreclosure action, a
plaintiff-lender must show (1) a mortgage, (2) a note, and (3) proof of default on that note
. See
United States v. Estate of Callard
, No. 11-CV-4819 (ADS) (AKT),
Plaintiff makes an adequate showing of the first two elements by producing a valid
mortgage and note. Mortgage; Note. Additionally, Plaintiff shows default on the loan
obligations by providing a notice of default, mailing receipts, and an affidavit from Plaintiff’s
vice president, Yonel Devico (“Devico”). 90-Day Notice; Pl.’s Obj., Ex. C; Mot., Ex. E
(“Devico Aff.”) ¶¶ 4-7, Dkt. No. 19-7;
W. Coast 2014-7, LLC v. Hamilton
, No. 17-CV-3918
(ADS) (ARL),
ii. Non-Mortgagor Defendants
Plaintiff also names Mike8951 Corp., NYCECB, NYCPVB, and NYSDOTF as
defendants. Compl. “New York [RPAPL] § 1311 provides that the necessary parties to a
mortgage foreclosure action include: ‘[e]very person having any lien or incumbrance upon the
real property which is claimed to be subject and subordinate to the lien of the plaintiff.’”
Bank of
Am., N.A. v. 3301 Atl., LLC
, No. 10-CV-5204 (FB),
1. Mike8951 Corp. Plaintiff alleges Mike8951 Corp. is a “necessary party defendant” because it “entered into a Memorandum of Contract with [Bonilla], which seeks to give Mike8951 Corp. title to the Property at a later date.” Compl. ¶ 5. Plaintiff submitted the alleged memorandum of contract with its Complaint. Compl., Ex. A, Dkt. No. 1-3. The memorandum of contract is dated November 25, 2014. See id. Mike8951 Corp.’s interest in the Property thus accrued after the Mortgage was recorded in October 2007. Mortgage.
The “lien of a mortgage is extinguished upon the sale of real property affected thereby
unless the purchaser has knowledge, either actual or constructive, of the existence of the
mortgage.”
Wachovia Bank, N.A. v. Swenton
,
2. City and State Agencies
RPAPL imposes a heightened pleading standard where a city or state agency is named as
a defendant. The complaint must provide, for example, “[d]etailed facts showing the particular
nature of the interest in or lien on the real property and the reason for making” the agency a party
defendant. RPAPL §§ 202, 202-a. Here, the Complaint alleges nominal liability on the part of
non-mortgagors NYCECB, NYCPVB, and NYSDOTF. Compl. ¶¶ 6-7. Plaintiff also
submits records that allege to show monies owed to NYCECB, NYCPVB, and NYSDOTF by
Bonilla, as well as the relevant dates or periods for the debts. Compl., Ex. B, Dkt. No. 1-4;
Compl., Ex. C, Dkt. No. 1-5; Compl., Ex. D, Dkt. No. 1-6. Under similar circumstances, courts
in the Eastern District of New York have granted default judgments against city and state agency
defendants.
See, e.g.
,
JXB 84 LLC v. Khalil
, 15-CV-6241 (NGG) (JO),
Plaintiff served John Doe and Jane Doe in person and by mail in June 2019. Summonses Returned Executed, Dkt. Nos. 11-12. The Clerk of Court has entered default against
neither Doe defendant. Though the Doe defendants were served more than two years ago,
Plaintiff has yet to identify them by name. Plaintiff’s Motion does not address the Doe
defendants. Further, Plaintiff has not sought voluntary dismissal of the Doe defendants or
otherwise indicated how it intends to proceed against them. Accordingly, the undersigned makes
no recommendation with respect to the Doe defendants.
Gustavia Home, LLC v. Ledesma
,
16 CV 2117 (RRM)(RML),
d. Remedies
i. Damages Upon filing its Motion, Plaintiff sought to recover total damages of $149,250.85. Mot. at 4; see also Golden Affirm ¶ 6, Dkt. No. 19-2. According to the Devico Affidavit, this amount is composed of $102,552.07 of outstanding unpaid principal, $46,048.66 of interest owed as of July 2, 2019, and $650.12 of late fees. Devico Aff. ¶¶ 6-7. These amounts are summarized in a Statement of Amount Due and Owing. See id. at 4. The Devico Affidavit explains that the “Statement of Amount Due and Owing was prepared from [Devico’s] records and correctly sets forth the amounts due and owing on the Note and Mortgage.” Id. ¶ 4. According to the Note, the lender may require the borrower “to pay [the lender] the entire outstanding balance in one payment” if the borrower “do[es] not meet the repayment terms” of the Note. Note at 5; see also Mortgage at 8 (providing for acceleration of payment, among other remedies, in event of default). The Note also allows for the lender to impose late charges. See id. at 4. Borrowers have not objected to Plaintiff’s calculation despite being served with a copy of the motion papers.
In preparation for the August 18, 2021 Damages Inquest, Plaintiff submitted an updated document describing the damages sought. See Payoff Quote for Loan, Dkt. No. 31-5. In relevant part, the document alleges Bonilla now owes unpaid interest of $61,767.22 and additional interest of $284.48, which accrued from July 20, 2021 through August 5, 2021. See id. The Note and Mortgage both indicate that the “interest rate on the Note is a variable rate based upon an index.” Mortgage at 2; see Note at 3. Plaintiff has provided charts that detail the changes in the index upon which the variable rate is based, the commensurate changes in the variable interest rate, and the calculations of the interest owed based on the variable rate for the relevant period. Reinstatement Quote for Loan, Dkt. No. 31-6; Interest Rate Adjustments, Dkt. No. 31-7; Wall Street Journal Prime Rates, Dkt. No. 31-8. The Payoff Quote for Loan shows unpaid principal and late fees in the same amounts as those requested in the Devico Affidavit. Payoff Quote for Loan (identifying unpaid principal as $102.552.07 and late fees as $650.12).
The Court finds that Plaintiff has adequately shown it is entitled to damages of
$102,552.07 for the unpaid principal, $650.12 for late fees, and $62,051.70 for interest.
See Miss
Jones, LLC v. Bisram
, 16-CV-7020 (NGG) (SMG),
ii. Judgment of Foreclosure and Appointment of Referee
Plaintiff seeks a judgment of foreclosure and sale, as well as the appointment of a referee.
Mot. at 4; Golden Affirm at 3. Plaintiff also requests to “be paid . . . the expenses of said sale.”
Compl. at 7. “A plaintiff is entitled to foreclose upon and sell a property if it demonstrates ‘the
existence of an obligation secured by a mortgage, and a default on that obligation.’”
E. Sav.
Bank, FSB v. Robinson
, No. 13-CV-7308 (ADS) (SIL),
As discussed, Plaintiff has established its right to foreclose on the Property due to
Borrowers’ default on the Mortgage and Note. Accordingly, this Court respectfully recommends
that the Property be foreclosed and sold and that the proceeds be applied to the total amount
owed on the Note.
See Denham
,
Relatedly, Plaintiff requests that “Bonilla may be adjudged to pay the . . . residue . . . of
the debt remaining unsatisfied after the sale of the Property,” pursuant to RPAPL § 1371.
Compl. at 7. RPAPL § 1371 permits a Court to award a deficiency judgment; that is, payment to
a plaintiff by a defendant “of the debt remaining unsatisfied, after a sale of the mortgaged
property and the application of the proceeds.” Here, the Mortgage states that the lender “may
obtain a judgment for any deficiency remaining on” the Note. Mortgage at 8. Accordingly, the
Court respectfully recommends that Plaintiff’s request for a deficiency judgment be granted and
that, should the Property be sold for less than the total amount owed by Bonilla, Bonilla be held
liable for that difference.
See Pinto-Bedoya
,
iii. Reformation of Legal Description of Property
Plaintiff requests the Mortgage be reformed to set forth the correct legal description of
the Property. Compl. at 7. In connection with this request, Plaintiff annexes to the
Complaint Schedule A, which provides the revised description of the Property. Compl. at 9
(“Schedule A”). “Reformation, an equitable remedy, allows courts to align erroneous legal
instruments with the executing parties’ intent by transposing, rejecting, or supplying terms to
correct or clarify the document.”
Denham
,
The Complaint alleges that the Mortgage “contains scrivener’s errors within its
description.” Compl. ¶ 25. The property description provided in the Mortgage is sparse and
refers to a fuller description in the “DEED DATED 5/19/05 AND RECORDED 7/8/05
INSTRUMENT NO. 2005000385596 IN THE QUEENS COUNTY CLERK’S OFFICE. SAID
PREMISES BEING KNOWN AS 8951 121ST STREET.” Mortgage at 3. Plaintiff does not
submit the referenced deed for the Court’s review. The Court has reviewed the Automated City
Register Information System (“ACRIS”) and identified a difference between the description in
the referenced deed and the description in Schedule A. Describing one of the boundaries of the
Property, Schedule A states, “Thence westerly and again at right angles to the easterly side of
121st Street, 110.10 feet to the easterly side of 121st Street.” Schedule A. The referenced deed
lacks the measurement that appears in Schedule A and only states, “Thence westerly and again at
right angles to the easterly side of 121st Street.”
See Avail 1
,
IV. CONCLUSION
For the reasons set forth above, I respectfully recommend that Plaintiff’s Motion for Default Judgment of Foreclosure and Sale be GRANTED. I also respectfully recommend that Plaintiff be awarded damages of $102,552.07 for the unpaid principal, $650.12 for late fees, and $62,051.70 for interest owed; that the Property be foreclosed upon and sold; that a referee be appointed to effectuate the foreclosure and sale of the Property and Plaintiff be awarded reasonable expenses incurred in selling the Property; that Bonilla be held liable for any difference between the damages awarded and the amount received at the foreclosure sale; and that the Mortgage be reformed to correct the legal description of the Property in accordance with Schedule A.
Plaintiff is directed to serve a copy of this Report and Recommendation upon all Defendants at their respective last known addresses via return receipt delivery and to file proof of service with the Court within three (3) days of the date of this Report and Recommendation.
V. OBJECTIONS TO THIS REPORT AND RECOMMENDATION
Pursuant to 28 U.S.C. § 636(b)(1) and Rule 72(b)(2) of the Federal Rules of Civil
Procedure, the parties shall have fourteen (14) days from service of this Report and
Recommendation to file written objections. Failure to file timely objections shall constitute a
waiver of those objections both in the District Court and on later appeal to the United States
Court of Appeals.
See Marcella v. Capital Dist. Physicians’ Health Plan, Inc.
,
SO ORDERED. /s/
Steven L. Tiscione United States Magistrate Judge Eastern District of New York Dated: Brooklyn, New York
August 19, 2020
Notes
[1] The last two names are fictitious parties referring to “tenants or occupants, if any, having or claiming an interest in, or lien upon the premises described in the complaint.” Compl. ¶ 9. Plaintiff requested default be entered against John Doe and Jane Doe. Req. Certificate Default, Dkt. No. 17. However, default has not been entered against either Doe defendant.
[2] Page numbers cited with respect to documents in the record refer to the page numbers generated by the electronic case management system, at the top of each page.
[3] Some courts in this district have applied a stricter approach toward RPAPL § 202.
Gustavia
Home, LLC v. Nunu
, 16-CV-3989-RJD-SJB,
[4] The Court notes that Plaintiff has withdrawn the request for attorney’s fees it originally made in the Complaint. Golden Affirm ¶ 8; see also Compl. ¶ 24. Further, though the Payoff Quote for Loan indicates $132 are owed for “Other Fees,” Plaintiff’s Motion makes no request for fees other than late fees. Payoff Quote for Loan (indicating Other Fees” include a reconveyance fee and recording costs).
