Preview
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 10/19/2021
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF BRONX
-------------------------------------------------------------------X
CHURCHILL CIRCLE LLC,
Plaintiff, Index No.: 33952/2020E
-against-
CALVIN D. NESBITT; HILLERINE NESBITT,
WELLS FARGO BANK, N.A.; SECRETARY OF
HOUSING AND URBAN DEVELOPMENT; KEY
BANK OF NEW YORK, N.A. SBM TO KEY BANK
OF WESTERN NEW YORK, NA; COMMUNITY
NATIONAL BANK; NEW YORK CITY
ENVIRONMENTAL CONTROL BOARD,
Defendants.
-------------------------------------------------------------------X
MEMORANDUM OF LAW ON BEHALF OF DEFENDANT WELLS FARGO BANK,
N.A. IN OPPOSTION TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AND
DEFAULT JUDGMENT AND IN SUPPORT OF ITS
CROSS MOTION FOR SANCTIONS PURSUANT TO CPLR § 3126
FIDELITY NAITONAL LAW GROUP
Meghan R. Graziadei, Esq.
711 Third Avenue, 8th Floor
New York, New York 10017
Tel: (646) 432-8588
Fax: (646) 219-1670
Meghan.Graziadei@fnf.com
Attorneys for Defendant Wells Fargo Bank, N.A.
1 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 10/19/2021
TABLE OF CONTENTS
Page
TABLE OF AUTHORITIES .......................................................................................................... ii
PRELIMINARY STATEMENT .....................................................................................................1
STATEMENT OF FACTS ..............................................................................................................2
A. Procedural Background ..................................................................................................2
i. This Action .........................................................................................................2
ii. Outstanding Discovery.......................................................................................4
iii. The Second Action..............................................................................................5
B. Title to the Property .......................................................................................................6
LEGAL ARGUMENT .....................................................................................................................7
I. PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT SHOULD BE
DENIED BECAUSE WELLS FARGO HAS NOT HAD AN
ADEQUATE OPPORTUNITY TO CONDUCT DISCOVERY .............................................8
II. THE DOCUMENTARY EVIDENCE AND DISPUTED ISSUES OF
MATERIAL FACT ALSO PRECLUDE SUMMARY JUDGMENT ...................................11
III. PLAINTIFF’S WILLFUL AND BAD FAITH REFUSAL TO ANSWER
WELLS FARGO’S INTERROGATORIES, TO PRODUCE
DOCUMENTS, AND ITS ATTEMPTS TO DELAY AND IMPEDE
DISCOVERY VIA THE FILING OF THIS MOTION, WARRANTS
IMPOSITION OF THE SEVEREST OF SANCTIONS ........................................................17
IV. ANY DEFAULT JUDGMENT ENTERED AGAINST THE CO-
DEFENDANTS SHOULD HAVE NO IMPACT UPON WELLS FARGO'S
CLAIMS AND DEFENSES ..................................................................................................20
CONCLUSION ..............................................................................................................................20
CERTIFICATE OF WORD COUNT ............................................................................................22
i
2 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
TABLE OF AUTHORITIES
Page
Cases:
1.2.3. Holding Corp. v. Exeter Holding, Ltd.,
72 A.D.3d 1040 (2d Dept. 2010) ...........................................................................................14
10 Bethpage Rd., LLC v. 114 Woodbury Realty, LLC,
178 A.D.3d 751 (2d Dept. 2019) .............................................................................................7
114 Woodbury Realty, LLC v. 10 Bethpage Rd., LLC,
178 A.D.3d 757 (2d Dept. 2019) .............................................................................................7
Aguilar v. City of New York,
162 A.D.3d 601 (1st Dept. 2018) .............................................................................................7
Albany Cty. Sav. Bank v. McCarty,
149 N.Y. 71 (1896) ................................................................................................................12
Alvarez v. Prospect Hosp.,
68 N.Y.2d 320 (1986) ........................................................................................................8, 11
Amico v. Melville Volunteer Fire Co.,
39 A.D.3d 784 (2d Dept. 2007) ...............................................................................................9
Arata v. Behling,
57 A.D.3d 925 (2d Dept. 2008) .............................................................................................15
Bayview Loan Servicing, LLC v. White,
134 A.D.3d 755 (2d Dept. 2015) ...........................................................................................14
Brophy v. Metro. Life Ins. Co.,
278 A.D.2d 351 (2d Dept. 2000) ...........................................................................................11
Chmelovsky v. Country Club Homes, Inc.,
106 A.D.3d 684 (2d Dept. 2013) ...........................................................................................11
Churchill Circle LLC v. Calvin D. Nesbitt, et al.,
Index No. 807675/2021E .........................................................................................................5
Cordero v. Escobar,
186 A.D.3d 1315 (2d Dept. 2020) ...........................................................................................8
Cruz v. McAneney,
31 A.D.3d 54 (2d Dept. 2006) ...............................................................................................16
ii
3 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
Farano v. Stephanelli,
7 A.D.2d 420 (1st Dept. 1959) ...............................................................................................16
Genter v. Morrison,
1857 WL 6840 (N.Y. Gen. Term 1857).................................................................................15
Gomez v. Kozot Realty Corp.,
142 A.D.3d 824 (2d Dept. 2016) .............................................................................................8
Henderson-Jones v. City of New York,
87 A.D. 3d 498 (1st Dept. 2011) ............................................................................................17
Juseinoski v. Bd. of Educ. of City of New York,
15 A.D.3d 353 (2005) ............................................................................................................13
Juseinoski v. New York Hosp. Med. Ctr. of Queens,
29 A.D.3d 636 (2d Dept. 2006) .......................................................................................13, 17
Korn v. Korn,
135 A.D.3d 1023 (3d Dept. 2016) .........................................................................................12
Lewis v. Agency Rent-A-Car,
168 A.D.2d 435 (2d Dept. 1990) .................................................................................9, 10, 11
Lucky's Real Est. Grp., LLC v. Powell,
189 A.D.3d 1202 (2d Dept. 2020) .........................................................................................12
Malester v. Rampil,
118 A.D.3d 855 (2d Dept. 2014) ...........................................................................................11
Martin v. Briggs,
235 A.D.2d 192 (1st Dept. 1997) .........................................................................................7, 8
Matter of Blango,
166 A.D.3d 767 (2d Dept. 2018) ...........................................................................................14
Moffett v. Gerardi,
75 A.D.3d 496 (2d Dept. 2010) .............................................................................................12
Mortgage Elec. Registration Systems, Inc. v. Bank,
4 Misc. 3d 1030(A) (Richmond Cty. Sup. Ct. June 7, 2004).................................................11
O'Brien v. Dalessandro,
43 A.D.3d 1123 (2d Dept. 2007) .....................................................................................15, 16
iii
4 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
OK Petroleum Distribution Corp. v., Nassau/Suffolk Fuel Oil Corp.,
17 A.D.3d 551 (2d Dept. 2005) ...............................................................................................8
Osborne v. Zornberg,
16 A.D.3d 643 (2d Dept. 2005) .............................................................................................12
Plaza Invs. v. Kim,
208 A.D.2d 704 (2d Dept. 1994) .............................................................................................9
Ptasznik v. Schultz,
223 A.D.2d 695 (2d Dept. 1996) ......................................................................................... 7-8
Real Spec Ventures, LLC v. Est. of Deans,
87 A.D.3d 1000 (2d Dept. 2011) ...........................................................................................14
Rothschild v. Title Guarantee & Trust Co.,
204 N.Y. 458 (1912) ..............................................................................................................13
Sharp v. Kosmalski,
40 N.Y.2d 119 (1976) ......................................................................................................15, 16
Sillman v. Twentieth Century-Fox Film Corp.,
3 N.Y.2d 395 (1957) ............................................................................................................7, 8
Town of N. Hempstead v. Bonner,
77 A.D.2d 567 (2d Dept. 1980) .............................................................................................13
Turiano v. Schwaber,
180 A.D.3d 950 (2d Dept. 2020) ...........................................................................................18
U.S. Bank Nat'l Ass'n v. Sirota,
189 A.D.3d 927 (2d Dept. 2020) ...........................................................................................19
Valdivia v. Consol. Resistance Co. of Am.,
54 A.D.3d 753 (2d Dept. 2008) ...............................................................................................9
Vega v. Restani Const. Corp.,
18 N.Y.3d 499 (2012) ..........................................................................................................7, 8
Venables v. Sagona,
46 A.D.3d 672 (2d Dept. 2007) ...............................................................................................9
William J. Jenack Estate Appraisers & Auctioneers, Inc. v. Rabizadeh,
22 N.Y.3d 470 (2013) ..............................................................................................................8
iv
5 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
Winegrad v. New York Univ. Med. Ctr.,
64 N.Y.2d 851 (1985) ..............................................................................................................8
Wolfson v. Nassau County Medical Center,
141 A.D. 2d 815 (2d Dept. 1988) ..........................................................................................18
Zuckerman v. City of New York,
49 N.Y.2d 557 (1980) ............................................................................................................12
Rules, Laws and Statutes:
22 NYCRR 130–1.1 .........................................................................................................................9
CPLR § 3124..............................................................................................................................1, 19
CPLR § 3126........................................................................................................................1, 17, 19
CPLR § 3211..............................................................................................................................5, 18
CPLR 3212.......................................................................................................................8, 9, 13, 17
CPLR 3214.......................................................................................................................................4
NY Gen Oblig. Law § 5-703..........................................................................................................15
RPAPL § 1501 .................................................................................................................................2
RPAPL § 291 ...................................................................................................................................3
RPL § 243 ......................................................................................................................................15
Rule 202.8-g .....................................................................................................................................2
v
6 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
Defendant Wells Fargo Bank, N.A. (“Wells Fargo”) submits this Memorandum of Law in
opposition to Plaintiff Churchill Circle LLC’s (“Plaintiff”) motion for summary judgment and
default judgment (the “Motion”) and in support of its cross motion for sanctions. Wells Fargo
opposes this Motion on the grounds that: (i) it is premature and an obvious attempt to avoid
producing discovery; (ii) Plaintiff has not established as a matter of law that there are no material
issues of fact; and (iii) any default judgment entered against co-defendants should have no impact
on Wells Fargo’s claims and defenses. Lastly, Plaintiff’s willful attempt to delay and impede
discovery via the filing of this Motion warrants the imposition of sanctions pursuant to CPLR
§ 3126. Should the Court decline to impose sanctions, Wells Fargo requests that this Court enter
an order pursuant to CPLR § 3124 and CPLR § 3126 mandating that Plaintiff produce the
outstanding interrogatory responses and document demands or its pleadings will be stricken.
PRELIMINARY STATEMENT
This Action arises out of a claim by Plaintiff that it owns a 25% interest in title to real
property commonly known as 1106 Adee Avenue, Bronx, New York 10469 (the “Property”).
However, pursuant to a 2008 deed recorded in the land records, title to the Property is held by
Defendant Calvin D. Nesbitt (“Calvin”) and Defendant Hillerine Nesbitt (“Hillerine”)
(collectively, the “Nesbitts”). Based on the 2008 deed, Wells Fargo’s predecessor in interest
loaned the Nesbitts a principal sum of $384,685, which sum is secured by a mortgage recorded
against the Property (the “WF Mortgage”). Plaintiff seeks to cancel, among other things, the 2008
deed and WF Mortgage.
Plaintiff’s Motion is not only premature but constitutes a blatant attempt to avoid producing
discovery exclusively within the possession of Plaintiff, which is critical to Wells Fargo’s claims
and defenses. On March 23, 2021, Wells Fargo served Plaintiff and the Nesbitts with
1
7 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
interrogatories and notices for discovery and inspection, all of which remain outstanding. At the
request of Plaintiff, discovery was postponed so that Plaintiff could amend the Complaint. Instead,
Plaintiff commenced a second action, filed a motion to consolidate, ignored Wells Fargo’s good
faith efforts to obtain responses to the discovery demands (which responses remain past due) and
filed this Motion. Simply put, Plaintiff filed this Motion to avoid disclosure. Plaintiff is not
entitled to summary judgment and its flagrant attempt to impede Wells Fargo’s ability to obtain
discovery warrants the imposition of sanctions.
STATEMENT OF FACTS1
A. Procedural Background.
i. This Action.
On November 19, 2020, Plaintiff commenced this Action against Defendants by filing a
summons and complaint, which asserts a cause of action to (i) cancel and discharge a 1982
Mortgage pursuant to RPAPL § 1501 (4) (“Count I”); (ii) cancel and discharge a 1989 Mortgage
pursuant to RPAPL § 1501 (4) (“Count II”); (iii) declare a 2008 deed void ab initio and cancel
said deed (“Count III”); (iv) declare a second 2008 deed void ab initio and cancel said deed
(“Count IV”); (v) cancel and discharge all encumbrances created on or after March 19, 2008
1
Pursuant to Rule 202.8-g (a) of the Uniform Rules for the Supreme Court and the County Court,
Plaintiff is required to annex to the notice of motion “a separate, short and concise statement, in
numbered paragraphs, of the material facts as to which the moving party contends there is no
genuine issue to be tried.” Plaintiff did not comply with Rule 202.8-g (a). Similarly, Plaintiff did
not comply with Rule 202.8-b (c), which requires that a Certification of Word count “shall” be
attached to every brief, memorandum, affirmation and affidavit.
2
8 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
(“Count V”); and (vi) declare that Plaintiff is a 25% owner of the Property free and clear of any
encumbrance (“Count VI”).2 See Graziadei Aff., Exhibit A.
On January 21, 2021, Wells Fargo filed a Verified Answer with Affirmative Defenses,
Counterclaims and Crossclaims. See Graziadei Aff., Exhibit B, (cited herein as, “WF Answer”).
The Counterclaims seek to (i) quiet title and obtain a judgment declaring that Wells Fargo is a
bona fide encumbrancer for value and holds a valid first priority lien against the Property, nunc
pro tunc; (ii) in the alternative, establish an equitable lien pursuant to the principle of equitable
subrogation; (iii) in the alternative, obtain a judgment declaring that Wells Fargo holds a valid first
priority lien against the Nesbitts’ interest in the Property, nunc pro tunc; and (iv) in the alternative,
for the imposition of a constructive trust and equitable mortgage or monetary judgment. See
Graziadei Aff., Exhibit B. The Crossclaims seek to (i) as set forth in the fourth Counterclaim, in
the alternative, impose of a constructive trust and equitable mortgage or monetary judgment; and
(ii) obtain a monetary judgment pursuant to the principal of unjust enrichment. See Graziadei Aff.,
Exhibit B. Wells Fargo’s affirmative defenses include: (i) failure to state a cause of action; (ii)
Plaintiff’s claims are barred by documentary evidence; (iii) Plaintiff lacks standing; (iv) the statute
of limitations; (v) Wells Fargo is a bona fide encumbrance for value, (vi) Plaintiff’s claims are
barred pursuant to RPAPL § 291, (vii) Plaintiff’s claims are barred the doctrines of waiver, laches,
unclean hands and/or equitable estoppel; (viii) damages sustained by Plaintiff were caused by other
persons, not Wells Fargo; (ix) Plaintiff’s alleged damages were caused in whole or in part by
Plaintiff; (x) Plaintiff failed to mitigate its damages; (xi) Plaintiff is not a bona fide purchaser for
2
Attached as Exhibit “A” to the Affirmation of Meghan R. Graziadei, Esq. (“Graziadei Aff.,”),
dated October 19, 2021, is a true and correct copy of the Summons and Complaint filed in this
Action, cited herein as “Compl. 1, ¶ __”).
3
9 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
value; (xii) Plaintiff had actual, constructive and/or inquiry notice of the WF Mortgage; and (xiii)
Calvin has the authority to encumber is interest in the Property. See Graziadei Aff., Exhibit B.
On February 8, 2021, the Nesbitts filed an Amended Verified Answer with Affirmative
Defenses. See Graziadei Aff., Exhibit C. On February 10, 2021, Plaintiff filed a Reply to Wells
Fargo’s Counterclaims. See Graziadei Aff., Exhibits D.
ii. Outstanding Discovery.
On March 23, 2021, Wells Fargo filed a request for a Preliminary Conference and served
Plaintiff with Interrogatories and a Notice for Discovery and Inspection, which are past due and
remain outstanding. See Graziadei Aff., Exhibits E and F. Also on March 23, 2021, Wells Fargo
served the Nesbitts with Interrogatories and a Notice for Discovery and Inspection, which remain
outstanding.3 See Graziadei Aff., Exhibit G. On September 24, 2021, the Nesbitts filed a Reply
to Crossclaims. See NYSCEF Doc. No. 60.
Thereafter, in April 2021, counsel for Wells Fargo sent counsel for Plaintiff and the
Nesbitts a proposed PC Order to be filed with the Court. See Graziadei Aff., Exhibit H. Counsel
for Plaintiff advised that Plaintiff would be amending its Complaint and requested that Wells Fargo
consent to the amendment and that the dates in the proposed PC Order be pushed back pending
the filing of an amended complaint. See Graziadei Aff., ¶ 8. Wells Fargo consented. See
Graziadei Aff., ¶ 9. However, on June 2, 2021, Plaintiff commenced a new action. See Graziadei
Aff., Exhibit I.
On August 30, 2021, Wells Fargo sent a good faith letter to Derek Medolla, Esq., counsel
for Plaintiff, regarding the outstanding discovery demands and provided counsel with another copy
3
Wells Fargo has not received disclosures from the Nesbitts, which were due on September 24,
2021, because it is the Nesbitts’ position that discovery is stayed pursuant to CPLR 3214 (b), as a
result of the filing of this Motion.
4
10 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
of the demands per his request.4 See Graziadei Aff., Exhibit “J”. On September 15, 2021, prior
to the filing of this Motion, in a second good faith attempt, the undersigned followed up again with
Mr. Medolla via email regarding the outstanding Discovery Demands, to which Plaintiff’s counsel
did not respond and then filed this Motion. See Graziadei Aff., Exhibit J.
iii. The Second Action.
On June 2, 2021, Plaintiff commenced a second action against Defendants by filing a
summons and complaint in the Bronx County Supreme Court entitled Churchill Circle LLC v.
Calvin D. Nesbitt, et al., Index No. 807675/2021E (the “Second Action”). See Graziadei Aff.,
Exhibit F. The Second Action asserts a cause of action to (1) partition the Property; and (2) for an
accounting of rents, profits and sale proceeds. See Exhibit F.
On July 9, 2021, the Nesbitts filed a Verified Answer with Affirmative Defenses and a
Counterclaim seeking reimbursement for 25% of all expenditures disbursed in connection with the
Property and requesting that partition of the Property be done according to the respective interests
of the parties as determined by the Court. See Graziadei Aff., Exhibit “K”. On July 30, 2021,
Plaintiff filed a Reply to the Nesbitts’ Counterclaim. See Graziadei Aff., Exhibit “L”.
On August 11, 2021, Wells Fargo filed a motion to dismiss the Second Action pursuant to
CPLR § 3211 (a) (4) as this Action was already pending between the same parties for the same
cause of action. See Graziadei Aff., Exhibit “M”. The motion to dismiss has been adjourned to
November 11, 2021. See Graziadei Aff., Exhibit M..
4
On August 30, 2021, Wells Fargo also sent the Nesbitts’ counsel, Lavinia Acaru, Esq., a good
faith letter regarding the outstanding discovery demands served upon the Nesbitts. See Graziadei
Aff., Exhibit J.
5
11 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
In response to Wells Fargo’s motion to dismiss the Second Action, Plaintiff, in this Action,
filed a motion to consolidate the actions, see NYSCEF Doc. Nos. 37-44, which remains pending,
and shortly thereafter filed this Motion. See NYSCEF Doc. Nos. 45-59.
B. Title to the Property.
In 1982, Violet Nesbitt (“Violet”) and Calvin, her son, as joint tenants with the right of
survivorship, acquired title to the Property by virtue a deed recorded in the Bronx County Clerk’s
Office on October 14, 1982, in Reel 485, at Page 1357. See WF Answer, Exhibit A. On June 14,
2004, Violet and Calvin, as joint tenants with right of survivorship, conveyed title to the Property
to Violet, Calvin, and Hillerine by deed recorded in the Office of the City Register of the City of
New York (the “Register”) on August 25, 2004, at CRFN 2004000528697. See WF Answer,
Exhibit B.
On March 19, 2008, Calvin executed a quitclaim deed conveying his interest in the
Property to himself and Hillerine, which quitclaim deed was recorded in the Register on April 24,
2008, at CRFN 2008000165912 (the “First 2008 Deed”). See WF Answer, Exhibit C. On March
25, 2008, Calvin, individually and as sole surviving heir-at-law of Violet, late of Bronx County,
along with Hillerine, his wife, conveyed the Property to Calvin and Hillerine, his wife, by deed
recorded in the Register on April 15, 2008, at CRFN 2008000150067 (the “Second 2008 Deed”).
See WF Answer, Exhibit D. On March 25, 2008, the Nesbitts executed a note in favor of Access
National Mortgage to secure a loan in the principal amount of $384,685 (the “Note”). See WF
Answer, Exhibit E. On that same day, the Nesbitts executed a mortgage in favor of Mortgage
Electronic Registration Systems, Inc., as nominee for Access National Mortgage, which mortgage
encumbers the Property to secure the Note and was recorded in the Register on April 15, 2008, at
CRFN 2008000150059 (the “WF Mortgage”). See WF Answer, Exhibit F.
6
12 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
On November 11, 2011, the WF Mortgage was assigned to Wells Fargo by corporate
assignment of mortgage recorded in the Register on November 21, 2011, at CRFN
2011000404743. See WF Answer, Exhibit G. On November 18, 2015, the Nesbitts executed a
loan modification agreement increasing the principal amount of the WF Mortgage to $409,409.67,
which loan modification agreement was recorded in the Register on February 2, 2016, at CRFN
2016000036274. See WF Answer, Exhibit H.
On May 1, 2020, Brenda Clarina Holley (“Brenda”), heir-at-law of Violet, deceased,
purported to convey a 25 percent interest in the Property to Plaintiff by deed recorded in the
Register on May 13, 2020, at CRFN 2020000146639 (the “2020 Deed”). See WF Answer, Exhibit
I.
LEGAL ARGUMENT
“Summary judgment is a drastic remedy that deprives a litigant of [its] day in court,” and
should not be granted where there is any doubt as to the absence of triable issues. 114 Woodbury
Realty, LLC v. 10 Bethpage Rd., LLC, 178 A.D.3d 757, 759 (2d Dept. 2019) (emphasis added)
(internal quotation marks and citations omitted); accord Aguilar v. City of New York, 162 A.D.3d
601, 601 (1st Dept. 2018); see Vega v. Restani Const. Corp., 18 N.Y.3d 499, 503 (2012); Sillman
v. Twentieth Century-Fox Film Corp., 3 N.Y.2d 395, 404 (1957).
When deciding a motion for summary judgment, the role of the court is to determine
whether issues of fact exist, not resolve issues of fact. See 10 Bethpage Rd., LLC v. 114 Woodbury
Realty, LLC, 178 A.D.3d 751, 754 (2d Dept. 2019); Martin v. Briggs, 235 A.D.2d 192, 196 (1st
Dept. 1997). Motion “papers should be scrutinized carefully in the light most favorable to the
party opposing the motion,” and if the trial judge is not sure whether a triable issue of fact exists,
or can reasonably conclude that fact is arguable, the motion must be denied. Ptasznik v. Schultz,
7
13 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
223 A.D.2d 695, 696 (2d Dept. 1996) (internal quotation marks omitted); see Martin v. Briggs,
235 A.D.2d at 196; Sillman v. Twentieth Century-Fox Film Corp., 3 N.Y.2d at 404.
The party moving “must make a prima facie showing of entitlement to judgment as a matter
of law, tendering sufficient evidence to demonstrate the absence of any material issues of fact.”
Alvarez v. Prospect Hosp., 68 N.Y.2d 320, 324 (1986); see CPLR 3212 (b); William J. Jenack
Estate Appraisers & Auctioneers, Inc. v. Rabizadeh, 22 N.Y.3d 470, 475 (2013); Winegrad v. New
York Univ. Med. Ctr., 64 N.Y.2d 851, 853 (1985). If the moving party fails to meet its burden the
court must deny summary judgment. See Alvarez v. Prospect Hosp., 68 N.Y.2d at 324; Vega v.
Restani Const. Corp., 18 N.Y.3d 499, 503 (2012). If a showing is made, the burden shifts to the
nonmoving party the establish the existence of a material issue of fact. See Alvarez v. Prospect
Hospital, 68 N.Y.2d at 324 (1986).
Moreover, a motion for summary judgment should be denied as premature for want of
discovery where the party opposing the motion has not had an adequate opportunity to conduct
discovery into issues within the knowledge of the moving party. See CPLR 3212 (f); Cordero v.
Escobar, 186 A.D.3d 1315, 1316 (2d Dept. 2020); Gomez v. Kozot Realty Corp., 142 A.D.3d 824,
825 (2d Dept. 2016); OK Petroleum Distribution Corp. v., Nassau/Suffolk Fuel Oil Corp., 17
A.D.3d 551 (2d Dept. 2005).
I.
PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT SHOULD BE DENIED
BECAUSE WELLS FARGO HAS NOT HAD AN ADEQUATE OPPORTUNITY TO
CONDUCT DISCOVERY.
This Motion should be denied as premature because Wells Fargo has not had adequate
opportunity to conduct discovery into issues which are exclusively within the knowledge of
Plaintiff and the Nesbitts and which are essential to opposing this Motion.
8
14 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
“A party should be afforded a reasonable opportunity to conduct discovery prior to the
determination of a motion for summary judgment.” Amico v. Melville Volunteer Fire Co., 39
A.D.3d 784, 785 (2d Dept. 2007) (citation omitted); accord Valdivia v. Consol. Resistance Co. of
Am., 54 A.D.3d 753, 755 (2d Dept. 2008); Venables v. Sagona, 46 A.D.3d 672, 673 (2d Dept.
2007). Summary judgment is a “wholly inappropriate remedy” where a party has not been afforded
an opportunity to ascertain the essential facts not within the knowledge of the non-moving party.
Lewis v. Agency Rent-A-Car, 168 A.D.2d 435, 436 (2d Dept. 1990); see CPLR 3212 (f); see e.g.
Plaza Invs. v. Kim, 208 A.D.2d 704, 704 (2d Dept. 1994). Lewis v. Agency Rent-A-Car is
instructive in this regard. 168 A.D.2d at 436.
In Lewis v. Agency Rent-A-Car, Plaintiff moved for summary judgment before any
discovery was conducted, and without complying with outstanding discovery demands, thereby
leaving “the most basic issues of fact . . . unanswered.” 168 A.D.2d at 436. The Court admonished
the plaintiff, who appealed the denial of summary judgment, by stating that “[t]he motion should
not have been made when it was, if at all, and not only was the motion properly denied but the
appeal from that denial [was] completely frivolous.” Id. Accordingly, the Second Department
directed the parties to appear before the court to determine whether the imposition of sanctions or
costs pursuant to 22 NYCRR 130–1.1 was appropriate. Id.
Likewise, here, Plaintiff has moved for summary judgment before discovery has been
conducted, and without complying with Wells Fargo’s outstanding discovery demands, thereby
leaving basic issues of fact unanswered. Further, as a result of this Motion, the Nesbitts have not
produced disclosure. As a result, Wells Fargo has not received responses to its discovery demands
served more than six months ago and has been denied the ability to conduct any discovery,
whatsoever.
9
15 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
In actuality, this matter is in its infancy. And, like the plaintiff in Lewis, Plaintiff has
refused to answer interrogatories served by Wells Fargo and to produce documents requested in
the notice for inspection and discovery. Wells Fargo is certainly entitled to this outstanding
discovery, and any additional discovery it may deem to be necessary, for purposes of its
counterclaims and defenses. For instance, this entire case is premised upon Plaintiff’s claim that
Brenda is Violet’s heir and that she acquired a 25% interest in the Property upon Violet’s death,
but Wells Fargo has been denied the ability to explore in discovery the veracity of that claim. Nor
has Plaintiff provided any evidence in support of its motion regarding the veracity of that claim.
Wells Fargo has also been denied the ability to explore in discovery, for purposes of its defense of
laches and equitable estoppel, when and how Brenda and Plaintiff learned about the Property
transfer and WF Mortgage. Wells Fargo is also entitled to know about the circumstances
surrounding the Property transfer, any conversations and/or agreements Brenda and the Nesbitts
had regarding the transfer of the Property, conversations between Brenda and the Nesbitts
regarding the 2007 Mortgage, which was satisfied via funds from the WF Mortgage, and
conversations between Brenda and the Nesbitts regarding the WF Mortgage. Wells Fargo is also
entitled to know the circumstances surrounding the Property transfer from Brenda to Plaintiff and
any conversations regarding the transfer or prior transfers and the WF Mortgage. Wells Fargo is
assuredly entitled to depose Plaintiff and the Nesbitts and to conduct third party discovery on
Brenda and any other third party it deems necessary for purposes of its counterclaims and defenses.
Discovery surrounding these issues is sought via the outstanding discovery demands.
On August 30, 2021, Wells Fargo sent a good faith letter to Derek Medolla, Esq., counsel
for Plaintiff, and provided counsel with another copy of the demands per his request. See Graziadei
Aff., Exhibit J. On September 15, 2021, prior to the filing of this Motion, counsel followed up
10
16 of 459
FILED: BRONX COUNTY CLERK 10/19/2021 04:37 PM INDEX NO. 33952/2020E
NYSCEF DOC. NO. 74 Previous
RECEIVED NYSCEF: View
10/19/2021
again with Plaintiff’s counsel via email regarding the outstanding Discovery Demands, to which
Plaintiff’s counsel did not respond and then filed this Motion. See Graziadei Aff., Exhibit J.
Indeed, Plaintiff is effectively attempting to usurp the entire discovery process by
requesting that this Court enter judgment in its favor exclusively upon its self-serving, disputed
and effectively unsworn factual allegations. Under the clearly established law in New York,
Plaintiff’s Motion must be denied. See e.g. Malester v. Rampil, 118 A.D.3d 855, 856 (2d Dept.
2014) (affirming the trial court’s denial of summary judgment as premature where no discovery
had been conducted); Brophy v. Metro. Life Ins. Co., 278 A.D.2d 351, 352 (2d Dept. 2000)
(affirming the trial court’s denial of summary judgment because the moving party failed to comply
with discovery); Chmelovsky v. Country Club Homes, Inc., 106 A.D.3d 684 (2d Dept. 2013)
(affirming the trial court’s denial of summary judgment as premature where no discovery had taken
place); Lewis v. Agency Rent-A-Car, 168 A.D.2d at 436; Mortgage Elec. Registration Systems,
Inc. v. Bank, 4 Misc. 3d 1030(A) (Richmond Cty. Sup. Ct. June 7, 2004) (condemning the moving
party for ignoring discovery demands for five months and moving for summary judgment).
II.
THE DOCUMENTARY EVIDENCE AND DISPUTED ISSUES OF MATERIAL FACT
ALSO PRECLUDE SUMMARY JUDGMENT
The only evidence Plaintiff submits in support of its motion for summary judgment is the
unverified, unsworn allegations set forth in the Complaint, a self-serving affidavit of Andrew
Wenzel “a member and authorized signatory for [P]laintiff,” and an attorney affirmation which