Bank of N.Y. Mellon v WMC Mtge., LLC NY Slip Op Supreme Court, New York County. Kornreich, J.

Similar documents
U.S. Bank N.A. v Greenpoint Mtge. Funding, Inc NY Slip Op 30307(U) March 3, 2015 Supreme Court, New York County Docket Number: /2013

Bank of NY Mellon v WMC Mtge., LLC NY Slip Op Decided on September 7, Supreme Court, New York County. Kornreich, J.

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

New York Supreme Court

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against

Ambac Assurance Corporation and THE SEGREGATED ACCOUNT OF AMBAC ASSURANCE CORPORATION, Plaintiff, against

MARCY S. FRIEDMAN Justice. The following papers, numbered 1 to were read on this motion to dismiss. No (s). Answering Affidavits - Exhibits

Morgan Stanley Mtge. Loan Trust SL v Morgan Stanley Mtge. Capital Holdings LLC 2014 NY Slip Op 32159(U) August 8, 2014 Supreme Court, New York

State of New York Court of Appeals

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

Case 1:13-cv AKH Document 58 Filed 12/31/13 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

U.S. Bank N.A. v DLJ Mtge. Capital, Inc NY Slip Op 30424(U) March 24, 2015 Supreme Court, New York County Docket Number: /2012 Judge:

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

U.S. Bank Natl. Assoc. v Countrywide Home Loans, Inc NY Slip Op 30882(U) February 13, 2014 Sup Ct, New York County Docket Number: /2011

FILED: NEW YORK COUNTY CLERK 09/14/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 600 RECEIVED NYSCEF: 09/14/2018

Nexbank, SSB v Soffer 2015 NY Slip Op 30167(U) February 3, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Shirley Werner

FILED: NEW YORK COUNTY CLERK 06/03/2013 INDEX NO /2012 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 06/03/2013

FILED: NEW YORK COUNTY CLERK 02/21/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 200 RECEIVED NYSCEF: 02/21/2018

Sutton 58 Assoc. LLC v Beninati 2017 NY Slip Op 31403(U) June 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

x

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

Case 1:12-cv CM Document 50 Filed 10/26/12 Page 1 of 12

FILED: NEW YORK COUNTY CLERK 06/12/2013 INDEX NO /2012 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 06/12/2013

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Royal Park Invs. SA/NV v Morgan Stanley

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

FILED: NEW YORK COUNTY CLERK 05/02/2013 INDEX NO /2012 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 05/02/2013

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

State of New York Supreme Court, Appellate Division Third Judicial Department

Home Equity Mtge. Trust Series v DLJ Mtge. Capital Inc NY Slip Op 32265(U) September 18, 2013 Supreme Court, New York County Docket

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

MPEG LA, L.L.C. v Samsung Elecs. Co., Ltd NY Slip Op 32347(U) November 23, 2016 Supreme Court, New York County Docket Number: /2015

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART 60

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

on November 10, 2016, at 9:00 a.m. in Courtroom 657 of the Hennepin County Government Center,

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION ONE

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION ONE

Hogan Lovells US LLP, New York (Pieter Van Tol of counsel), for appellants.

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

U.S. National Association, as Trustee for CSMC Mortgage- Backed Pass-Through Certificates Series (CSMC )., Plaintiff, against

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W.

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

JPMorgan Chase Bank v Kang 2015 NY Slip Op 30955(U) June 5, 2015 Supreme Court, Queens County Docket Number: Judge: David Elliot Cases

)

State of New York Supreme Court, Appellate Division Third Judicial Department

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Case 1:11-cv WHP Document 100 Filed 09/27/11 Page 1 of 13

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

FILED: NEW YORK COUNTY CLERK 06/21/ :46 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 06/21/2017

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

NOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Deutsche Bank Natl. Trust Co. v Kaufman 2017 NY Slip Op 31423(U) June 9, 2017 Supreme Court, Suffolk County Docket Number: Judge: C.

Arrowhead Capital Fin., Ltd. v Cheyne Specialty Fin. Fund L.P NY Slip Op 31407(U) July 21, 2016 Supreme Court, New York County Docket Number:

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF SUMMIT ) DECISION AND JOURNAL ENTRY


BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

Filed 8/ 25/ 16 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED

Chase Home Fin., LLC v Dangelo 2017 NY Slip Op 30392(U) January 26, 2017 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

January 19, By Fax. The Honorable Paul A. Crotty Daniel Patrick Moynihan United States Courthouse 500 Pearl Street New York, NY 10007

No. 5486/ March 21, 2012

JBGR LLC v Chicago Tit. Ins. Co NY Slip Op 51006(U) Emerson, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431.

U.S. Bank N.A. v Kowlessar 2018 NY Slip Op 33237(U) November 26, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

IN THE COURT OF APPEALS ELEVENTH APPELLATE DISTRICT PORTAGE COUNTY, OHIO

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James

Phoenix Light SF Ltd. v Credit Suisse AG 2015 NY Slip Op 30658(U) April 16, 2015 Supreme Court, New York County Docket Number: /13 Judge:

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

FILED: NEW YORK COUNTY CLERK 07/17/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 468 RECEIVED NYSCEF: 07/17/2015

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiff, Defendant. Plaintiffs, Plaintiff, Defendant. Plaintiff,

Indymac Bank, FSB, Plaintiff, against. Annie Boyd, et al., Defendants.

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

ROUNDTABLE DISCUSSION on FED. HOME LOAN MTGE. CORP. v. SCHWARTZWALD

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Citibank, N.A. v MacPherson 2014 NY Slip Op 31529(U) February 20, 2014 Sup Ct, Suffolk County Docket Number: 32763/2007 Judge: Thomas F.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NEW YORK COUNTY CLERK 01/29/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 01/29/2018

Status of RMBS Litigations

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED

Zegelstein v Faust 2017 NY Slip Op 31257(U) June 9, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Transcription:

[*1] Bank of N.Y. Mellon v WMC Mtge., LLC 2015 NY Slip Op 25318 Decided on September 18, 2015 Supreme Court, New York County Kornreich, J. 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 printed Official Reports. Decided on September 18, 2015 Supreme Court, New York County The Bank of New York Mellon, Solely in its Capacity as Securities Administrator for J.P. Morgan Mortgage Acquisition Trust, SERIES 2006 WMC2, Plaintiff, against WMC Mortgage, LLC, as Successor by Merger to WMC MORTGAGE ACQUISITON CORP., J.P. MORGAN MORTGAGE ACQUISITON CORPORATION, and J.P. MORGAN CHASE BANK, N.A., Defendants. 653831/2013 http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 1/11

Quinn Emanuel Urquhart & Sullivan, LLP, for plaintiff. Jenner & Block LLP, for WMC. Sullivan & Cromwell LLP, for JPMorgan. Shirley Werner Kornreich, J. Motion sequence numbers 001 and 002 are consolidated for disposition. Defendants WMC Mortgage, LLC (WMC), J.P. Morgan Mortgage Acquisition Corporation (JPMMAC), and J.P. Morgan Chase Bank, N.A. (JPMC Bank, and together with JPMMAC, JPMorgan) move, pursuant to CPLR 3211, to dismiss the complaint. Defendants' motions are granted for the reason that follow. I.Procedural History & Factual Background This is a residential mortgage backed securities (RMBS) put back action. Familiarity with this type of case is presumed. [FN1] See generally Morgan Stanley Mortg. Loan Trust 2007 2AX (MSM 2007 2AX) v Morgan Stanley Mortg. Capital Holdings LLC, 2014 WL 6669698, at *1 (Sup Ct, NY County 2014) (Friedman, J.) (collecting cases); see also FHFA v Nomura Holding [*2]Am. Inc., 2015 WL 2183875, at *5 13 (SDNY 2015) (Cote, J.) (detailed discussion of the origination and securitization process). This action concerns the J.P. Morgan Mortgage Acquisition http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 2/11

Trust, Series 2006 WMC2 (the Trust), for which JPMMAC was the sponsor, JPMC Bank is the servicer, and WMC was the originator. Pursuant to a Mortgage Loan Sale and Interim Servicing Agreement, dated as of July 1, 2005 (the MLSA) (see Dkt. 7), [FN2] JPMMAC purchased loans from WMC, then sold some of those loans to a "depositor" (in this case, a non party JPMorgan affiliate), and the loans were transferred to the Trust pursuant to a Pooling and Servicing Agreement (the PSA) (see Dkt. 8), which had a closing date of June 28, 2006. On November 1, 2013, plaintiff, The Bank of New York Mellon, the Securities Administrator for the Trust, commenced the instant action seeking to put back non conforming loans (i.e., those that do not conform to their applicable representations and warranties) by filing a summons with notice. Plaintiff filed a complaint on December 23, 2013. See Dkt. 6 Defendants originally moved to dismiss on March 14, 2014, arguing that plaintiff's put back claims were time barred under ACE Secs. Corp., Home Equity Loan Trust, Series 2006 SL2 v DB Structured Prods., Inc., 112 AD3d 522 (1st Dept 2013), a decision issued by the Appellate Division on December 19, 2013. It is undisputed that, as in ACE, the transaction closed more than six years before this action was commenced. Therefore, in opposition, plaintiff attempted to distinguish this action from ACE, arguing that differences in the transaction and its claims render the case timely. Oral argument was held on May 6, 2014. See Dkt. 82 (5/6/14 Tr.). In an order dated June 27, 2014 (Dkt. 83), the court stayed this action pending a decision by the Court of Appeals in ACE. On June 11, 2015, the Court of Appeals affirmed the ruling of the Appellate Division. See ACE Secs. Corp., Home Equity Loan Trust, Series 2006 SL2 v DB Structured Prods., Inc., 25 NY3d 581 (2015). Consequently, it is now the law in New York that to timely commence a put back action, the trustee must commence suit within six years of the PSA's closing. As noted above, it is undisputed that this action was commenced after this six year period had elapsed. [FN3] By order dated June 15, 2015 (Dkt. 90), the court directed further briefing to afford plaintiff the opportunity to argue that ACE does not render this case time barred. The parties submitted supplemental http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 3/11

briefing (see Dkt. 91 98), and the motions have now been marked fully submitted. II.Discussion Plaintiff proffers two arguments as to why this action is not time barred under ACE. First, plaintiff argues that the MLSA expressly provides that a put back claim does not accrue [*3]until defendants breach the repurchase protocol and that such accrual provision is a substantive condition precedent to suit which is enforceable under wellsettled New York law, as well as ACE. Indeed, plaintiff goes so far as to argue that "ACE mandates denial of Defendants' motions to dismiss." See Dkt. 91 at 4. Defendants disagree, arguing that the accrual provision is a procedural condition precedent and, in any event, is unenforceable under New York law, which, defendants further aver, was not disturbed by ACE. Plaintiff's second argument is that it has pleaded a valid cause of action against JPMorgan for "failure to notify" which, plaintiff contends, may be maintained as an independent cause of action and which is not time barred. Defendants, again, disagree, arguing that every court to consider these arguments, including this one, has rejected them. For the reasons set forth below, defendants are correct in all respects and this action is dismissed as time barred. A.The MLSA's Accrual Provision Section 7.03 of the MLSA, titled "Remedies for Breach of Representations and Warranties", contains what is colloquially known as the "repurchase protocol". See Dkt. 8 at 42. It provides, inter alia, that: Within sixty (60) days of the earlier of either discovery by or notice to either the Seller or the Servicer of any breach of a representation or warranty which materially and adversely affects the value of a Mortgage Loan or the Mortgage Loans or the interest of the Purchaser therein, the Seller or the Servicer, as the case may be, shall use its http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 4/11

commercially reasonable efforts promptly to cure such breach in all material respects and, if such breach cannot be cured, the Seller shall repurchase such Mortgage Loan or Mortgage Loans at the Repurchase Price. See id. Section 7.03, which spans approximately two single spaced pages, concludes by stating: It is understood and agreed that the obligations of the Seller or the Servicer, as applicable, set forth in this Subsection 7.03 to cure, repurchase or substitute for a defective Mortgage Loan and/or to indemnify the Purchaser constitute the sole remedies of the Purchaser respecting a breach of the representations and warranties set forth in Subsections 7.01 and 7.02. See id. at 44 (emphasis added). The subject accrual language appears in the second to last paragraph of Section 7.03, which provides: Any cause of action against the Seller or the Servicer, as applicable, relating to or arising out of the breach of any representations and warranties made in Subsection 7.01 or 7.02 shall accrue upon (i) discovery of such breach by the Purchaser or notice thereof by the Seller or the Servicer to Purchaser, (ii) failure by the Seller or the Servicer, as applicable, to cure such breach, repurchase such Mortgage Loan as specified above, substitute a Substitute Mortgage Loan for such Mortgage Loan as specified above and/or indemnify the Purchaser, and (iii) demand upon the Seller or the Servicer, as applicable, by the Purchaser for compliance with the terms of this Agreement. http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 5/11

See id. at 43 44 (emphasis added). The word "and" prior to step three indicates that a put back claim does not accrue until plaintiff serves a demand on defendants after defendants refuse to cure or repurchase an allegedly nonconforming loan. Plaintiff, therefore, contends that even though ACE held that put back claims accrue at closing, the holding in ACE was a default rule that is applicable only when RMBS contracts are silent on accrual. Plaintiff avers that where, as [*4]here, the MLSA is not silent, and expressly provides a specific accrual date, that accrual date must govern for statute of limitations purposes. There is much intuitive appeal to plaintiff's position. Plaintiff is basically arguing that the court should respect sophisticated parties' express contractual decisions with respect to accrual of their claims with the same level of deference courts ordinarily provide to all other unambiguous contractual provisions. See Quadrant Structured Prods. Co. v Vertin, 23 NY3d 549, 559 60 (2014) ("In construing a contract we look to its language, for a written agreement that is complete, clear and unambiguous on its face must be enforced according to the plain meaning of its terms'"), quoting Greenfield v Philles Records, 98 NY2d 562, 569 (2002). To wit, in the very decision ACE overturned, this court noted that "[i]t is highly peculiar that the PSA would leave out an effective 6 year statute of repose if such a limitations period were actually contemplated by the parties." See ACE Secs. Corp., Home Equity Loan Trust, Series 2006 SL2 v DB Structured Prods., Inc., 40 Misc 3d 562, 567 (Sup Ct, NY County 2013). Here, the parties not only set forth a comprehensive repurchase protocol, they even set forth a precise three step process that would be used to define and determine the accrual of a claim for breach of Section 7.03 plaintiff's sole remedy for defendants' breaches of the MLSA's representations and warranties. However, intuition, as we know, does not always carry the day. The Court of Appeals has reaffirmed this state's longstanding public policy of providing for statute of limitations rules that take precedence over competing contractual and equitable considerations. See ACE, 25 NY3d at 593 94 (discussing the paramount "objectives of finality, certainty and predictability"). The ACE Court considered and rejected an RMBS trustee's arguments regarding why put back claims should not be considered to accrue at closing. See ACE, 25 NY3d at 593 97. That http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 6/11

holding, as plaintiff concedes, is applicable to this case. The Court, however, also addressed what it deemed to be "The Trust's strongest argument": "that the cure or repurchase obligation was a substantive condition precedent to suit that delayed accrual of the cause of action." Id. at 597 (emphasis added). It rejected this argument. In holding that pre suit repurchase demand is a procedural (as opposed to substantive) condition precedent, the Court distinguished "between a demand that is a condition to a party's performance and a demand that seeks a remedy for a preexisting wrong." Id. (emphasis in original). The Court reasoned that "[t]he Trust suffered a legal wrong at the moment DBSP allegedly breached the representations and warranties," that "the Trust was just limited in its remedies for that breach," and "[h]ence, the condition was a procedural prerequisite to suit." Id. at 597 98. There is no difference here. Though ACE did not involve an accrual provision, the substance of the pre suit demand process in the MLSA is substantively similar to the contracts in ACE and, indeed, is substantially similar to the typical governing contracts in put back actions. Consequently, the court cannot hold that the repurchase protocol in Section 7.03 of the MLSA is a substantive condition precedent without contravening ACE. Moreover, every New York court to consider the issue has held that the repurchase protocol is a procedural condition precedent. See, e.g., U.S. Bank Nat'l Ass'n v Greenpoint Mortg. Funding, Inc., 2015 WL 915444, at *6 (Sup Ct, NY County 2015) (Friedman, J.); Deutsche Bank Nat'l Trust Co. v Quicken Loans Inc., 2014 WL 3819356, at *3 4 (SDNY 2014) (Crotty, J.); Lehman XS Trust, Series 2006 GP2 v GreenPoint Mort. Funding, Inc., 2014 WL 1301944, at *3 (SDNY 2014) (Carter, J.); Lehman XS Trust, Series 2006 4N v Greenpoint Mort. Funding, Inc., 991 FSupp2d 472, 478 (SDNY 2014) (Scheindlin, J.). Although Bear Stearns Mort. Funding Trust 2006 SL1 v EMC Mort. LLC, 2015 WL 139731 (Del Ch 2015) holds otherwise, it is a Delaware case in which Vice Chancellor Laster held that Delaware law recognizes accrual provisions as conditions precedent to suit and permits such provisions to extend the statute of limitations. See id. at *10 12. Delaware law, thus, appears to differ from New York law. [FN4] see also Bear Stearns, 2015 WL 139731, at *17 ("[N]o matter the basis for plaintiff's put back cause of action, it is a claim for an amount of money under the http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 7/11

Repurchase Protocol for non compliant loans. Consequently, much of the parties' dispute... [including] how to properly characterize the breach (e.g. failure to repurchase vs. failure to notify)... does not merit further discussion."), quoting WMC4, 41 Misc 3d 1230(A), at *2 3. After ACE, the notion that a separate failure to notify claim is viable should be put to rest. See Bank of NY Mellon v WMC Mort., LLC, 2015 WL 4163343, at *2 n.4 (SDNY 2015) (Cote, J.). Accordingly, it is ORDERED that the motions by defendants WMC Mortgage, LLC, J.P. Morgan Mortgage Acquisition Corporation, and J.P. Morgan Chase Bank, N.A. to dismiss the complaint are granted, and the Clerk is directed to enter judgment dismissing the complaint with prejudice. Dated: September 18, 2015ENTER: J.S.C. Footnotes Footnote 1:The court also assumes familiarity with its decision on the motion to dismiss in Bank of NY Mellon v WMC Mortg., LLC, 41 Misc 3d 1230(A) (Sup Ct, NY County 2013) (WMC4). WMC4 is a related RMBS put back case with virtually identical contracts. The court's decision in WMC4 rejected interpretations of the contracts that defendants argued warranted dismissal. Hence, defendants agreed not to reargue those issues on this motion. Instead, http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 8/11

defendants' briefs only address their statute of limitations arguments. Defendants, however, preserved their right to appeal the contract interpretation issues. Footnote 2:Plaintiff's supplemental briefs erroneously refer to the MLSA as the "MLPA", an acronym that ordinarily stands for "Mortgage Loan Purchase Agreement." See, e.g., Ace Sec. Corp. Home Equity Loan Trust, Series 2007 HE3 v DB Structured Prods., Inc., 5 FSupp3d 543, 548 (SDNY 2014). The MLSA in this case is tantamount to the MLPA in other actions. Footnote 3:It should be noted that the statute of limitations did not actually expire on June 28, 2012, six years after closing. Rather, on June 26, 2012, the parties executed a tolling agreement, which expired on December 26, 2012. Defendants concede that the tolling agreement extended the statute of limitations to December 28, 2012. In any event, plaintiff did not commence this action until November 1, 2013, more than seven years after closing, and approximately ten months after the tolling agreement expired. Footnote 4:It should be noted, however, that courts in other jurisdictions, where the RMBS contracts are not governed by New York law, have refused to follow ACE. See ResCap Liquidating Trust v EquiFirst Corp., 2015 WL 5008722, at *1 2 (D Minn 2015). However, the contracts in this action are governed by New York law. This court will not contravene ACE, nor will it deviate from the clear consensus of every New York federal and state court trial court judge to consider this issue. See U.S. Bank, 2015 WL 915444, at *5 ("[t]he accrual provision cannot serve to delay the accrual of the breach of contract cause of action for purposes of the statute of limitations."), citing John J. Kassner & Co. v City of New York, 46 NY2d 544, 551 (1979) ("If the agreement to waive' or extend the Statute of Limitations is made at the inception of liability it is unenforceable"); see Lehman, 2014 WL 1301944, at *3 (same). Contrary to plaintiff's argument, ACE did not purport to abrogate Kassner, nor does this court believe Kassner was abrogated sub silentio. Accordingly, the MLSA's accrual provision does not render this action to be timely. http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 9/11

B.Failure to Notify To the extent this court has not expressly ruled on whether a "failure to notify" claim is an independent cause of action, it does so now, and holds that such an independent cause of action is not viable. Plaintiff bases this claim on Section 7.03 of the MLSA and Section 2.03 of the PSA, i.e., the repurchase protocol, which provide that if defendants discover a material and adverse breach of the representations and warranties, defendants must "give prompt written notice" to plaintiff. See Dkt. 8 at 42; see Dkt. 7 at 29. Virtually every court to consider this language, particularly where, as here, the MLSA contains a "sole remedy" clause, has concluded that a plaintiff has no independent cause of action for failure to notify. Plaintiff's remedy is the repurchase protocol, and under ACE, that remedy is no longer available since a claim for the underlying breach of the representations and warranties is time barred. The ACE Court recognized this: [C]ure or repurchase obligation [is] not a separate and continuing promise of future performance; rather, it [is] the Trust's sole remedy in the event of [the bank's] breach of representations and warranties. Viewed in this light, the cure or repurchase obligation [is] not an independently enforceable right. ACE, 25 NY3d at 599 600. If the "cure or repurchase obligation" is not an independent promise of future performance, the bank's obligation to notify the Trustee cannot be considered to be an independent obligation since both are components of the repurchase protocol. Holding otherwise would contravene ACE. Indeed, this holding was the prevailing view prior to ACE. See Deutsche Bank Nat'l Trust Co. v Flagstar Capital Markets Corp., 2015 WL 1646683, at *4 (Sup Ct, NY County 2015) (Friedman, J.) ("this court has previously held that a seller's failure to notify the trustee of breaching loans is also not an independent breach of contract. Rather, non compliance with the [*5]notice requirement under the repurchase protocol, a remedial http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 10/11

provision, does not give rise to an independent breach of contract by the seller, or expand the remedies available against the seller under the contract."), citing Morgan Stanley Mortg. Loan Trust 2006 13Arx v Morgan Stanley Mortg. Capital Holdings LLC, 2014 WL 4829638, at *2 (Sup Ct, NY County 2014) (Friedman, J.) ("Th[e] cause of action for failure to notify must be rejected, as it is yet another way of asserting that breaches of the repurchase protocol constitute independent breaches of the contract which are not subject to the limited remedy for breach of the mortgage representations agreed to by the parties"); [FN5] Justice Friedman did note "that there is authority that a cause of action for breach of an obligation to notify may be pleaded against the servicer in an RMBS transaction, where the Trustee's relief against the servicer is not limited by the sole remedy provision." See Morgan Stanley, 2014 WL 4829638, at *2 n.1, citing SACO I Trust 2006 5 v EMC Mort. LLC, 2014 WL 2451356, at *11 (Sup Ct, NY County 2014) (Bransten, J.). In SACO, Justice Bransten held that a failure to notify claim was validity pleaded against a servicer not bound by the sole remedy clause, but that "damages for this claim are limited to repurchase or damages in the amount of the repurchase price." Id. at *11. Return to Decision List http://www.courts.state.ny.us/reporter/3dseries/2015/2015_25318.htm 11/11