throbber
FILED: ROCKLAND COUNTY CLERK 10/16/2018 03:10 PM
`NYSCEF DOC. NO. 74
`
`INDEX NO. 035574/2014
`
`RECEIVED NYSCEF: 10/16/2018
`
`time period
`the statutory
`To commence
`(CPLR
`for appeals as of right
`5513[a]),
`you are advised to serve a
`copy of this order, with notice of
`entry, upon all parties.
`DECISION
`& ORDER
`Index No: 035574/2014 E
`Motion Seq. No. 002
`
`SUPREME COURT: STATE OF NEW YORK
`COUNTY OF ROCKLAND
`--------------------~---------------X
`WILMINGTON SAVINGS FUND SOCIETY,
`FSB,d/b/a CHRISTIANA
`TRUST, NOT
`INDIVIDUALLY BUT AS TRUSTEE FOR
`PRETIUM MORTGAGE ACQUISITION
`TRUST,
`Plaintiff,
`
`-against-
`GERALD BEAUVAIS; SHIRLEY BEAUVAIS
`a/k/a SHIRLEY B. BEAUVAIS; CAPITAL
`ONE BANK (USA) NA; "JOHN DOES NUMBERS
`1-10" The names of these defendants
`being fictitious and unknown to
`plaintiff, the persons or parties
`intended being the tenants,
`occupants, persons or corporations,
`if any, having or claiming an
`interest in or lien upon the premises
`described in the complaint,
`Defendants.
`____________________________________
`
`X
`
`HON. ROLF M. THORSEN, A.J.S.C.
`d/b/a
`FSB,
`Society,
`Fund
`Plaintiff
`Wilmington
`Savings
`For Pretium
`but as Trustee
`Christiana
`Trust,
`not individually
`moved for an
`Mortgage Acquisition
`Trust (hereinafter "Plaintiff")
`order seeking the following relief: (1) pursuant to RPAPL ~1321 and
`CPLR S;3212 granting
`summary
`judgment
`in favor of Plaintiff
`and
`striking
`the answer
`of Defendants
`Gerald
`Beauvais
`and Shirley
`Beauvais (hereinafter "Defendants");
`(2) granting default judgment
`in favor of Plaintiff and against all non-appearing
`Defendants;
`(3)
`striking the fictitiously named Defendants and amending the caption
`to reflect same; (4) appointing a referee to compute the amounts
`due and owing to Plaintiff; and (5) granting such other and further
`relief as demanded in the complaint and as may be just and proper
`and equitable. The Court has considered the following papers on the
`motion:
`1.
`
`of Mark Golab, Esq., in
`Notice of Motion; Affirmation
`for
`Summary
`Judgment,
`Support
`of
`Plaintiff's
`Motion
`Affidavit
`of
`Selena
`Mitcherson,
`Memorandum
`of
`Law;
`
`Page -1-
`
`1 of 5
`
`

`

`FILED: ROCKLAND COUNTY CLERK 10/16/2018 03:10 PM
`NYSCEF DOC. NO. 74
`
`INDEX NO. 035574/2014
`
`RECEIVED NYSCEF: 10/16/2018
`
`2.
`3.
`
`Proposed
`A-K;
`Exhibits
`to Motion,
`Papers
`Supporting
`Order; Affidavit
`of Service;
`Affirmation
`of Michael B. Specht, Esq., in Opposition;
`and
`Plaintiff's
`Reply Affirmation
`of Oxana Lukina, Esq. and
`Affidavit
`of Service.
`Upon reading the foregoing papers, it is hereby
`ORDERED that Plaintiff's motion for summary judgment is DENIED
`for the reasons set forth below.
`BACKGROUND:
`to
`25, 2007, Defendants executed and delivered
`On September
`Wells Fargo Bank, N.A, a note in the amount of $415,150.00,
`and a
`mortgage on the premises located at 8 Trinity Place, Hillcrest, NY
`10977 (Plaintiff's
`Exhibit A). In July 2010, Defendants
`entered
`into
`a
`loan
`modification
`agreement
`(Plaintiff's
`Exhibit
`B).
`According to Plaintiff, on November 1, 2013, Defendants defaulted
`in making the monthly payment due pursuant to the terms of the note
`and mortgage
`as modified,
`which default
`has not been cured. On
`August 12, 2014, the note and mortgage as modified were transferred
`and assigned
`to prior
`Plaintiff
`Citibank,
`N .A., as trustee
`for
`CMLTI Asset Trust ("Citibank")
`(Plaintiff's Exhibit C).
`Plaintiff
`According
`to Plaintiff,
`on July 2, 2014,
`prior
`Citibank
`sent
`Defendants,
`separately,
`a notice
`of default
`to
`Defendants and 90-day pre-foreclosure
`notices (Plaintiff's Exhibit
`D). Prior Plaintiff Citibank thereafter filed the instant mortgage
`foreclosure
`action
`on December
`10, 2014.
`On January
`12, 2015,
`Defendants Gerald Beauvais and Shirley Beauvais filed their answer,
`asserting ten affirmative defenses, including "fail[ure] to provide
`all predicate
`notices in violation of the applicable
`statute(s),
`including but not limited to RPAPL 1304 and RPAPL 1306" and lack of
`standing.
`Plaintiff previously moved for summary judgment, which motion
`was denied by Decision and Order of this Court (Thorsen, J.), filed
`and entered
`on July 25, 2017.
`See, Plaintiff's
`Exhibit
`I. In
`denying the prior motion, this Court cited Deutsche Bank Nat. Trust
`Co. v. Carlin, 152 A.D.3d 491 (2d Dept. 2017), wherein the Court
`found that Plaintiff had failed to demonstrate the admissibility of
`the records
`relied
`upon
`by the employee
`of the
`current
`loan
`servicer under the business records exception to the hearsay rule
`since the employee
`did not aver that he was personally
`familiar
`with the record keeping practices and procedures of the prior loan
`
`Page -2-
`
`2 of 5
`
`

`

`FILED: ROCKLAND COUNTY CLERK 10/16/2018 03:10 PM
`NYSCEF DOC. NO. 74
`
`INDEX NO. 035574/2014
`
`RECEIVED NYSCEF: 10/16/2018
`
`servicer, who was the loan servicer at the time the notices were
`sent out and the action commenced. Id. at 493.
`motion.
`On February
`3, 2018,
`Plaintiff
`filed
`the instant
`Defendants
`have
`opposed
`the motion
`on the
`grounds
`that:
`(1)
`Plaintiff has failed to offer admissible
`evidence;
`(2) the RPAPL
`s1304 notice was a nullity; and (3) Plaintiff failed to comply with
`a condition precedent and to establish that it properly mailed the
`notice required by RPAPL s1304. In reply, Plaintiff argues, inter
`alia, that the evidence
`presented
`is admissible
`and established
`sufficient proof of the facts and that it complied with RPAPL s1304
`and condition precedent
`requirements.
`DISCUSSION:
`action alleges in
`in a mortgage foreclosure
`When a plaintiff
`its complaint that it has served a notice pursuant to RPAPL s1304,
`the plaintiff must, in its motion for summary judgment, "prove its
`allegation
`by
`tendering
`sufficient
`evidence
`demonstrating
`the
`absence of material
`issues as to its strict compliance with RPAPL
`1304" to meet its prima facie burden. Jp Morgan Chase Bank, N.A. v.
`Kutch, 142 A. D.3d 536, 537 (2d Dept. 2016). In order to do so,
`plaintiff must demonstrate proper service of the RPAPL s1304 notice
`containing
`the
`statutorily-mandated
`content
`as
`a
`condition
`precedent
`to the commencement
`of the foreclosure
`action.
`See,
`Aurora Loan Services, LLC v. Weisblum,
`85 A.D.3d
`95, 103-107
`(2d
`Dept. 2011).
`10, 2014, reveals
`filed on December
`complaint,
`Plaintiff's
`that Plaintiff alleged compliance with RPAPL s1304. See, Complaint
`at ~ FOURTH. Thus, Plaintiff is required to prove this allegation
`in its motion for summary judgment in order to meet its prima facie
`burden.
`Plaintiff
`s1304,
`RPAPL
`with
`compliance
`its
`establish
`To
`of Ms. Selena Mitcherson,
`submi tted the Affidavit
`in which she
`states: "[a]ccording
`to the business records that I have reviewed,
`which
`were
`transferred
`in the ordinary
`course
`of business
`by
`Citibank, the prior servicer of the Subject Loan, and which records
`have been incorporated
`into Rushmore's
`records 'for the Subject
`Loan, my review of such records reveals the following regarding the
`sending of the RPAPL s1304 required notice
`(preforeclosure
`90-day
`notice): On July 2, 2014, which was at least ninety (90) days prior
`to commencement of this action and in accordance with RPAPL s1304,
`90-day
`pre-foreclosure
`notices
`were
`forwarded
`separately
`by
`certified mail and also by first-class mail to the Defendants,
`in
`separate envelopes,
`at 8 Trinity Place, Hillcrest,
`NY 10977, the
`Premises which is the subject of this action." Mitcherson Affidavit
`
`Page -3-
`
`3 of 5
`
`

`

`FILED: ROCKLAND COUNTY CLERK 10/16/2018 03:10 PM
`NYSCEF DOC. NO. 74
`
`INDEX NO. 035574/2014
`
`RECEIVED NYSCEF: 10/16/2018
`
`at ~~ 15-16. Notably, Ms. Mitcherson did not allege that she was
`personally
`familiar
`with
`the prior
`servicer
`Citibank' s record
`keeping practices and procedures or its procedures
`for mailing out
`default notices. As such, her assertions based on those records are
`not admissible
`and cannot establish
`Plaintiff's
`compliance
`with
`RPAPL ~1304. See, HSBC Mortgage Services, Inc. v. Royal, 142 A.D.3d
`952, 954 (2d Dept. 2016) ("[a] proper foundation for the admission
`of a business
`record must be provided
`by someone with personal
`knowledge of the maker's business practices and procedures");
`see
`also, Bank of America, Natl. Assn. v. Wheatley, 158 A.D.3d 736, 738
`(2d Dept 2018) (citations omitted) (Assignee failed to establish,
`prima facie, its compliance
`with statute requiring
`prior notices
`where
`affiant
`"did
`not
`aver
`that
`she
`was
`familiar
`with
`the
`plaintiff's mailing practices and procedures, and therefore did not
`establish
`proof
`of
`a
`standard
`office
`practice
`and
`procedure
`designed to ensure that items are properly addressed and mailed") ;
`J.P. Morgan Mtge. Acquisition
`Corp. v. Kagan, 157 A.D.3d 875 (2d
`Dept. 2018); Deutsche Bank Natl. Trust Co. v. Carlin, 152 A.D.3d at
`491.
`
`dated July 2, 2014,
`the RPAPL ~1304 notices,
`Additionally,
`provided with Plaintiff's motion papers (see Plaintiff's Exhibit D)
`do not
`include
`list
`of at
`least
`five
`housing
`counseling
`"a
`agencies" with their "last known addresses and telephone numbers"
`(RPAPL ~ 1304[2]). Consequently,
`Plaintiff has failed to establish
`that the notices sent were in compliance with the strict statutory
`requirements
`of RPAPL ~1304. See, Aurora
`Loan Services,
`LLC v.
`Weisblum, 85 A.D.3d at 95 (holding that plaintiff
`failed to meet
`its
`prima
`facie
`burden
`as
`the
`notice
`did
`not
`contain
`the
`statutorily-required
`list of counseling agencies and plaintiff did
`not submit an affidavit of service to establish proper service of
`the notice on the borrowers);
`see also, Bank of America,
`Natl.
`Assn.
`v.
`Wheatley,
`158
`A.D.3d
`at
`738
`(plaintiff
`failed
`to
`demonstrate, prima facie, that the notices included a list of five
`housing counseling agencies, as required by the statute).
`with the
`Since Plaintiff has failed to establish
`compliance
`notice requirements
`of RPAPL ~1304, its application
`for summary
`judgment, a default
`judgment and an order of reference
`must be
`denied.
`SUMMARY:
`in its entirety
`is DENIED
`motion
`Plaintiff's
`Accordingly,
`without prejudice to renewal upon proper papers within ninety (90)
`days of the date hereof. This matter is scheduled for a conference
`on January
`28, 2019 at 9:30 a.m. for the Court to confirm that a
`
`Page -4-
`
`4 of 5
`
`

`

`FILED: ROCKLAND COUNTY CLERK 10/16/2018 03:10 PM
`NYSCEF DOC. NO. 74
`
`INDEX NO. 035574/2014
`
`RECEIVED NYSCEF: 10/16/2018
`
`renewed motion has been made. Appearances
`motion has been made.
`The foregoing
`constitutes
`Court.
`
`are not required if the
`
`the Decision
`
`and Order
`
`of this
`
`Dated: October 1~,2018
`
`New City, New YOLk
`
`ENTER_(J:Yh~
`
`M. THORSEN
`~F
`Acting Supreme Court Justice
`
`TO:
`
`(Via NYSCEF)
`
`MANFRO LLP
`KNUCKLES, KOMOSINSKI,
`Attorneys for Plaintiff
`565 Taxter Road Suite 590
`Elmsford, NY 10523
`SCHOEPS & SPECHT
`Attorneys for Defendants
`and Shirley Beauvais
`334 South Middletown
`Road
`Nanuet, NY 10954
`
`Gerald Beauvais
`
`Page -5-
`
`5 of 5
`
`

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket