Preview
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
FILED. NEW YORK COUNTY CLERK 12/10/2019 02:40 INDEX NO. 850039/2015
PN]
NYSCEF DOC. NO. 271 RECEIVED NYSCEF: 02/07/2020
SUPREME COURT STATE OF NEW YORK
COUNTY OF NEW YORK
HSB BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE
FOR WELLS FARGO ASSET SECURITIES CORPORATION,
MORTGAGE PASS-TROUGH SERIES 2006-
CERTIFICATES,
AR19,
Index No. 850039/2015
Plaintiff,
-against-
NOTICE OF CROSS
SUSAN PROCTOR, RON HILLMAN, KAY MEDRANO, APPEAL
ROBERT SHEMIN, BOARD OF MANAGERS OF ORION
CONDOMINIUM, NEW YORK CITY ENVIRONMENTAL
CONTROL BOARD, NEW YORK CITY PARKING
VIOLATIONS BUREAU, JOHN DOE,
Defendant(s).
_______--,-----..--.. __Ç
PLEASE TAKE NOTICE, that, RON HILLMAN, the above captioned Defendant, hereby
appeals to the Appellate Division of the Supreme Court of the State of New York, First Judicial
Department from an Order of the Supreme Court New York County dated August 13, 2019.
RONALD D. WEISS, P.C.
734 Walt Whitman Road, Suite 203
Melville, NY 11747
(P) 631-271-3737
(F) 631-271-3784
Dated: December 20, 2019
Melville, NY
RONAL WEISS, P.C.
Ror ld D. Wei Fsq.
Attor efendant(s)
734 Walt Whitman Road, Suite 203
Melville, NY 11747
(P) 631-271-3737
(F) 631-271-3784
1
1 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
FILED YORK CLERK 02:40 INDEX NO. 850039/2015
: NEW COUNTY 12/18/2019 PN|
NYSCEF DOC. No. 271 RECEIVED NYSCEF: 02/07/2020
To:
Reed Smith LLP
Attorney for Plaintiff
599 Lexington Avenue
New York, NY, 10024
Gross Polowy LLC
Attorney for Plaintiff
900 Merchant Concourse
Westbury, NY, 11590
The Behrins Law Firm
Attorney for Defendant Shemin
52 Duane Street,7th Floor
New York, NY, 10007
Susan Proctor
26 Colleton River Drive
Henderson, NV, 89082
Kay Medrano
2 Starbrook Drive, Unit 35C
Henderson, NV, 89052
Daniel Wagowski, Esq.
Attorney for Defendant
Board of Managers of Orion Condominium
I20 Broadway, Suite 948
New York, NY, 10271
People of the State of New York
200 Old Country Road, Suite 240
Mineola, NY, 11501
New York City Environmental Control Board
100 Church Street, 1st Floor
New York, NY, 10007
New York City Parking Violations Bureau
100 Church Street, 1st Floor
New York, NY, 10007
2
2 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
INDEX NO. 85 0039/2015
|FILED: NEW YORK COUNTY CLERK 12/18/2019 02:40 PM|
NYSCEF DOC. NO. 271 RECEIVED NYSCEF: 02 /07/2020
Supreme Gaurt of IIIe 5tate of Netu Warit
Appellate Blutstan: First ifuhitial Bepartment
Informational Statetnent(Pursuant to22 NYCRR 1250.3 [a])-Civil
HSB BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR WELLS FAROO ASSET
SECURITIES CORPORATION, MORTGAGE PASS-TROUGH CERTIFlCATES, SERIES 2006-AR19,
SUSAN PROCTOR, RON HILLMAN, KAY MEDRANO, ROBERTSHEMiN, BOARD OF MANAGERS
OF ORION CONDOMINIUM, NEW YORK OfTY ENVIRONMENTAL CONTROL BOARD, NEWYORK Tor AppelbicDivision
CITY PARKING VlOLATIONS BUREAU, JOHN DOE,
S CivilAction O S
CPLR article 78 Proceeding Appeal O TrunsfenedProceedmg
O CPLR article
75 Arbitration O Special Proceeding OtherO OriginalProceedings O cPa Anis n
O hecus Év § 298
O Mabeas Corpus Proceeding CPG Ah!e
O EminemDomab LJ CPLR 5704 Review
LaborLaw220or 220-h
PamicOffims Law36
RealPropenyTaxhiw § 1278
O Administrative Review O Business Relationships |O Commerrial_ _| O Contracts _ _
,
O Declaratory Judgment O Domesti O Election Lav. | OEstate Matters
O Family Court si Mortgage Foreclosure O Miscellaneous OPrisoner Discipline & Parole
, O Real Property O Statutory O Taxation i T oIts
(other than foreclosure) 1
Informational Statement-
Civil
3 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
FILED COUNTY CLERK 12/18/2019 INDEX NO. 850039/2015
: NEW YORK 02:40 PN|
NYSCEF DOC. NO. 271 RECEIVED NYSCEF: 02 /07 /2020
Paper Appealed From (Check one only): if an appeal
has beentaken from more than oIe orderor
judgment by the of this
filing noticeof appeal,please
indicatethebelow informationfor each such order
or
O
-
Amended
- ____
Decree O
..._.__
Determination
udgment appealed
liiji Order
from on a separate
O
sheet
Resettled
of paper.
Order
O Amended Judgement O Finding O Order & Judgment O Ruling
O Amended Order O Decree
Interlocutory O Partial
Decree O other(specify):
B Decision O Judgment
interlocutory O ResettledDecree
O Decree O Judgment O ResettledJudgment
Court SUDreme Court County: NewYork
Dated: August 13, 2019 Entered:08/14/2019
udge name in fufÆAdeneP. Bluth Index No :850039/2015
Stage: B interlocutoryO Final O Post-Final Trial O Yes a No O
if Yes: ury O Non-Jury
PrforUnperfected Appeal and Related.casefoformation
Are any appealsarisingin the sameactionor proceedingcurrentlypending in thecourt? 8 Yes O No
ff Yes, please
set forth
the Appeffate Case Number
Division assignedto each such appeal.
AppellateDivision Case Number Unknown
Where appropriate,indicatewhether thereis anyrelatedsctionor proceedingnow in any courtof this
or any other
and
jurisdiction, if so, the
statusof thecase:
Commenced b O Orderto Show Cause O Notice of PetitionO Writ ofHabeas Corpus Date Filed
Statuteauthorizingcommencement of proceedingin theAppellateDivisiom
Choose County ]
udge (name in fullp Order Date
of Transfer
Coyrt Choose Court oun Choose County
udge (rtame in full): Dated:
Description:If an appeal, describe
briefly the paperappealed from. If theappealis froman order,specifytherelief
requested and whether the motion was granted or denied.if an original
proceeding commenced in this
courtortransferred
pursuant toCPLR 7804(g),brieflydescribetheobject of proceeding.If an application
under CPLR 5704, describe
briefly the
natureof theex parte orderto be reviewed.
The original relief requested was to dismisstne
action based on improper service and lack of personal jurisdiction for Defendant Ron Hillman
Instead the court (Arlene P. Bluth, J.S.C.)
issued an order severing Defendant Ron Hillman from the action.
al) claims against and dismissing
However, Ron Hillman is a necessary party to the action.
Informational
Statement- Civil
4 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
INDEX NO. 850039 /2015
FILED : NEW YORK COUNTY CLERK 11/18 /2 019 02:40 PM)
NYSCEF DOC. NO . 271 RECEIVED NYSCEF : 02 /0 7 /2020
Issues:Specifytheissuesproposed to be raised
on tbe appeal,procee ng or application
forC U(ÜO4Íeview, t%e Ero nds
for or modification
reversal, to be advancedand thespecificrelief
sought on appeal.
1 Did the court, under RPAPL §1311 and CPLR §1001(a)(b), err/abuse
its discretion in continuing the foreclosure action rather than
"necessary" "Indispensable"
dismissing the action in its entirety after the lower court dismissed Ron Hillman, a
and party, who is now no
longer a party to the action and currently faces an irreparable harm to fundamental rights of property.
Instructions:Fill in the
name ofeach partyto the actionor proceeding,one name perline.If this
form is to for
be filed an
appeal,indicatethe statusof theparty court
in the of original
instance or its status
and his, her, in this
court,if any.
If this
form is tobe filed
for a proceedingcommenced in this
court,fill
in onlythe party'sna me and his,her,or in this
its status
court.
No. Name Original
Status Appellate DivisionStatus
Party
1 HSBC Bank USA Natiopal Association, as Trustee for Wells Fort
Plaintiff espondent
2 Ron Hillman Defendant Appellarit
3 Susan Proctor Defendant
4 y Medren Defendant
5 Robert Shamin Defendant
6 Board of Managers of Orion Condominium Defendant
7 New york City Environmental Control Board Defend nt
8 New York City Paddng Violations Bureau Defendant
9
12
13
14
15
__16
17
18 ..
2D
Statement - CMI
Informational
5 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
INDEX NO. 850 039/2015
IFILED: NEW YORK COUNTY CLERK 12/18/2019 02:40 P1
NYSCEF DOC. NO. 271 RECEIVED NYSCEF: 02 /07/2020
instructions:Fill in the
names o he attorneys orfirmsfor therespectiveparties.If this form be filed
is to withthe
noticeof petition
or orderto showcause by whicha special
proceeding is to
be commenced in the Appellate
Division,
only thename of theattorneyforthepetitionerneed be provided. In the
event thata litigant
representsherself
or
the Se" litigant
must
himself, box marked "Pro must be checked and theappropriateinformationforthat be supplied
in thespaces provided.
Attorney Firm Name:Ronald D. WelssPC
Address:734wait whitman Road, suite 20s
CityiMelville tate:NY 0 Zip:11747 Telephone No:(s31)271-3737
E-mailAddress:Weiss@Fresh-Startcom
Type'
Attorney IE Retained O Assigned O Government O Pro Se O Pro Hac Vice
Partyor PartiesRepresented (set forth
partynumber(s) from tableabove}:
Attorney/firmName: Reed Smith LLP
Address:599 Lexington Avenue
City:NewYork State:NY Zip"10024 eph (212)521-6400
E-mailAddressdteig@reedsmith.com
Attorney Type: IE Retained O Assigned O Government O Pro 5e O Pro Hac Vice
Partyor PartiesRept esented(set forth
partynumber(s) f romtableabove):
Attorney/FirmName: The Behr7sLaw Firm
Address:52 Duane Street, 7th Floor
City:NewYork State:NY Zip:10007 Te ephone No:(212)S13-9820
E-mailAdd ress:
Attorney Ty pe: O Retained O Assigned O Government O Pro Se O Pro Hac Vice
Pertyor PartiesRepresented (setforthpartynumber(s) f romtableabove):
Attorney]FirmName:
ddress
City: State Zip: Telephone No
E-mailAddress:
Attorney Type: C Retained O Assigned O Government O Pro Se O Pro Hac Vice
Partyor PartiesRepresented (set forth
partynumbe r(s) from
tableábove):
Attorney)Firrb
Nan e:
Address:
City: 5tate 2 p x lephone
E-mailAddess:
AttorneyType E Retained O Assigned O Government O Pro Se O Pro ac Vice
Partyor PartiesRepresented lsetforthpartynumber(s) from tableabove)
Attorney/Ilim Name:
Address:
C yi___ State Z p: e ep%one No
E-mail Address
A orney type O Retain O Assigned Œ Êovernment O Pro Se Pro Hac ce
Party orParties( epresented(set forth
partynumber(s) from tableabove):
- Civil
Informational Statement
6 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
p YORK COUNTY CLERK INDEX NO. 850039 / 2015
12/18/2019 02 40 Ph$
Nyocat' st 71 RECEIVED NYSCEF: 02 /07 / 2020
òS CEF DOC NG 218 RECEIVED NYSCEF: 06 /14/ 201S
SUPREME COURT OF THE STATE OF NEW YORK
NEW YORK COUNTY
PRESENT: HON. ARLENE P. BLUTH PART IAS MOTION 32
Justice
--X INDEX NO. 850039/2015
HSBC BANK USA, NATIONAL ASSOCIATION, AS
TRUSTEE FOR WELLS FARGO ASSET SECURITIES
MOM D
CORPORATION, MORTGAGE PASS-THROUGH
CERTIFICATES, SERIES MOTION SEQ. NO. 006 006 007
2006-AR19,
Plaintiff,
- v -
SUSAN PROCTOR, RON HILLMAN, KAY MEDRANO, DECISION + ORDER ON
ROBERT SHEMIN, BOARD OF MANAGERS OF ORION
MOTION
CONDOMINIUM, NEW YORK CITY ENVIRONMENTAL
CONTROL CITY '
BOARD, NEW YORK PARKING
VIOLATIONS BUREAU, JOHN DŒE
Defendant.
The followinge-fileddocuments, listedby NYSCEF document number (Motion005) 121,122, 123, 124,
125, 133, 134,135, 136, 137, 138, 139, 140,141, 142, 143, 144,145, 146, 147, 149, 150, 151,156, 157,
158, 181
were read on thismotion to/for DISMISSAL
The following e-filed
documents, listedby NYSUEF document number (Motion 006) 162, 163, 164,165,
166, 167, 168, 169,170, 171, 172, 173, 175, 176, 177,178, 179, 180, 182, 185, 186, 187,188, 189, 190
were readon thismotion to/for EXTEND - TIME
The following e-filed
documents, listedby NYSCEF document number (Motion 007) 183, 184, 191, 192,
193, 194, 195, 196,197, 198, 199, 200, 201,202, 203, 204, 205, 206, 207,200, 209, 210, 211, 212,213,
214, 215
were read on thismotion to/for DISMISSAL
Motion Sequence Numbers 005, 006 and 007 areconsolidated for disposition.
The motion (MS 005) by defendant Ron Hilhnan to dismiss isgranted to the extent that all
claims against him are seyered and dismiss and denied to the extentitseeks toextinguish the
mortgage on the property. The motion (MS 006) by plaintiffto extend itstime to serve
850039/2016 HSBC BANK USA, NATIONAL vs. PROCTOR, SUSAN Page 1of 4
Motion No.DOS000 007
7 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
FILED : NEW YORK COUNTY CLERK 1 20 INDEX NO. 850039/2015
:
po 2 V D SCE 2 02 D
NYSQM
defendants Hillman and Shemin isdenied. The motion(MS 007) by defendant Shemin to dismiss
isgranted to theextent that allclaims against him are severed and dismissed.
Background .
.
42nd .
This foreclosure action arisesout of an apartmetit located,at 350 West Streetin
Manhattan. The property isowned by defendants Hillman, Proctor, Medrano and Shemin. .
Plaintiffclaims that itserved defendants Hillman and Shemin by serving defendant Proctor.
Plaintiffcontends thatthere isa valid and recorded power of.attomey that entitledplaintiffto
serveProctor rather than serve Hillman and Shemin individually.
Defendants Hillman and Shemin claim that thepower of attorney expired and plaintiff's
service on Proctor did not effectuate service on them. These defendants^also claim that the
statuteof limitations expired because plaintiff starteda ca in 2009 thatwas laterdiscontinued.
....--
Discussion
The centralquestion on this motion iswhether the power of attorney allowed plaintiffto
serve Hillman and Shemin by serving only defendant Proctoi The power of attorney for Ron
Hillman from August 2006 statesthat "This Power of Attorney is expressly limited to the
42"d
purchase of property located at 350 West Street,Unit #35C, New York, New York 10036
(the"Property"), the accompanying Promissory Note and Mortgage given by Ron Hillman,
Medrano"
Robert Shemia, Kay (NYSCEF Doc. No. 144). The power of attorney signed by
Robert Shemin, also from August 2006, contains the same exact language (see NYSCEF Doc.
. .
No. 210).
The Court fmds thatthislimited power of relates to a specific transaction-
attorney only
the purchase of the apartment-and did not permit plaintiffto use itto serve these defendants
years later. Plaintiffprovides no basis for thisCourt to find that itcould serve defendants
as0039/2015 HSBc BANK USA, NATIONAL vs. PROcTOR, SUSAN Page 2 of 4
Motion No.00s 006 007
2 of 4
8 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
FILED NEW YORK COUNTY CLERK 12 /18 /2019 02 : 40 INDEX NO. 850039/2015
: PMI
NYSCEF-DOC. No RECEIVED NYSCEF : 0 2 / 0 7 / 20 2 0
YSCEF DOC . No. 21 8 RECE1VED NYSCE F : OS/ 14 /201
Hillman and Shemin by only serving Proctor. Clearly, these defendants decided the sign a power
of attorney to facilitate
the purchase of the property; that does not mean that plaintiffcould serve
Proctor instead of Hillman and Shemin when commencing a foreclosure action.
The Court recognizes that thepower of attomey granted Proctor powers relating to
litigation." litigation" of.
"claims and But that relatesto "claims and arisingout of the purchase
the property, not a subsequent default on the note and mortgage. Simply put, the Court cannot
inferthat defendants intended the power of attorneyto grant Proctor powers for everything
relatedto theproperty indefinitely. The language contained on the second page of the power of
attorney evidences a clearintent to limitProctor's powers to thepurchase of the property.
Therefore, plaintiffwas not entitled to serveHillman and Shen in by serving Proctor and the case
. .
isdismissed against them.
The Court also denies plaintiff'smotion for an extension of time to serve Hillman and
Shemin. Plaintiffhas not demonstrated that good cause exists or thatitis inthe interestof justice
(see CPLR 306-b) to extend itstime to serve these defendants. For some reason, plaintiff
decided to rely on a power of attomey that was expressly limited and not personally serve
Hillman and Shemin. The factthat this Court disagreed with plaintiff s judgment about using the
power of attorney forservice of process isnot a reason to extend plaintiffs time to serve ritore
than four years afterthiscase began
The Court'sdecisionis not based upon the expiration
ofthe statute of because
fimitations commenced
plaintiff this
actionwithinsix years ofter
the filing
the complaint
in the 2009action.A reviewof the SupremeCourt Record s
(" in December and this action
began
On-Line Library SCROLL") reveals
that the 2009case was commenced 2009
in February2015. Moreover, the alleged
revocationof the power (NYSCEF
of attorney Doc. No. 145) playedno
role in the Court's
decisionbecause there is no evidence
it was ever recorded.
860039/2015 HSBc BANK USA, NATIONAL vs. PRocToR, SUSAN Page 3 of 4
Motion No.005006 007 .
3 of 4
9 of 11
FILED: SUFFOLK COUNTY CLERK 08/03/2022 05:05 PM INDEX NO. 611813/2021
NYSCEF DOC. NO. 108 RECEIVED NYSCEF: 08/03/2022
FILED COUNTY CLERK INDEX NO. 850 039 /2015
: NEW YORK 12/18/ 2019 02 : 40 PNl
NYSCEF_DOC.. R0, 27L --- -
E