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

Similar documents
Emigrant Bank v Materre 2015 NY Slip Op 30532(U) March 24, 2015 Supreme Court, Kings County Docket Number: /14 Judge: Debra Silber Cases posted

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

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

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:

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

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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.

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

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

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.

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

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.

Bank of Am., N.A. v Ammar 2018 NY Slip Op 33038(U) November 29, 2018 Supreme Court, Suffolk County Docket Number: 20847/2013 Judge: Howard H.

Soroush v Citimortgage, Inc NY Slip Op 32750(U) January 7, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Salvatore J.

Wilmington Trust Natl. Assn. v Moran 2018 NY Slip Op 33235(U) December 4, 2018 Supreme Court, Queens County Docket Number: /2017 Judge: Ernest

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

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.

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

State of N.Y. Mtge. Agency v Ashford 2016 NY Slip Op 31816(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Embrace Home Loans, Inc. v Hoelzl 2015 NY Slip Op 30224(U) February 9, 2015 Supreme Court, Suffolk County Docket Number: Judge: John Iliou

Wells Fargo Bank, N.A. v Rodriguez 2018 NY Slip Op 32793(U) October 26, 2018 Supreme Court, Suffolk County Docket Number: /2017 Judge: Linda

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

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

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

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

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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:

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Paul A.

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.

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

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

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

Deutsche Bank Natl. Trust Co. v Tassone (2014 NY Slip Op 51372(U)) Decided on June 20, Supreme Court, Putnam County. Grossman, J.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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

Wells Fargo Bank, N.A. v Sposato 2013 NY Slip Op 30034(U) January 7, 2013 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Deutsche Bank Natl. Trust Co. v Maio 2013 NY Slip Op 30858(U) April 18, 2013 Supreme Court, Suffolk County Docket Number: Judge: Denise F.

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

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

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.

First Mtge. Strategies Group, Inc. v Martinez 2017 NY Slip Op 32236(U) October 20, 2017 Supreme Court, Suffolk County Docket Number:

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

Wells Fargo Bank v Ghosh 2010 NY Slip Op 32181(U) August 9, 2010 Sup Ct, Queens County Docket Number: 9027/2007 Judge: Denis J. Butler Republished

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

AmTrust N. Am. Inc v American Dance Inst., Inc 2019 NY Slip Op 30050(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018

Transcription:

Poupart v Federal Natl. Mtge. Assn. 2018 NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: 656272/2016 Judge: David Benjamin Cohen Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 12/17/2018 02:54 PM INDEX NO. 656272/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. DAVID BENJAMIN COHEN Justice --------------------------------------------------------------------------------X MARITZA POUPART, - v - Plaintiff, FEDERAL NATIONAL MORTGAGE ASSOCIATION, JP MORGAN CHASE BANK, NATIONAL ASSOCIATION, GFI MORTGAGE BANKERS, INC., PART IAS MOTION 58EFM INDEX NO. 656272/2016 MOTION DATE 12/02/2016 MOTION SEQ. NO. 001 DECISION AND ORDER Defendant. ---------------------------------------------------------------------------------X The following e-filed documents, listed by NYSCEF document number (Motion 001) 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 18, 19,20,21,22,23,24,25,26,27,28,29, 30, 31, 32, 33, 34, 39,40,41 were read on this motion to/for Upon the foregoing documents, it is STAY This is an action to vacate the non-judicial foreclosure sale of the shares and proprietary lease for a cooperative apartment, based on improper notice under section 9-61 l(f) of the Uniform Commercial Code ("UCC"). Plaintiff, Maritza Poupart, moves, by order to show cause, to stay the non-judicial foreclosure sale. Defendants Federal National Mortgage Association ("FNMA") and JPMorgan Chase Bank, National Association ("Chase") cross-move, pursuant to CPLR 321 l(a)(l), to dismiss the Complaint. For the reasons stated below, the order to show cause is granted and the cross motion is denied. BACKGROUND The following facts are gleaned from the submission of the parties. On May 13, 2008, plaintiff executed a Promissory Note (Not of Cross Mot, Exh A), Loan Security Agreement (Not 1 of 5

[* FILED: 2] NEW YORK COUNTY CLERK 12/17/2018 02:54 PM INDEX NO. 656272/2016 of Cross Mot, Exh B), and Recognition Agreement (id.) To borrow the principal sum of $230,000.00 from defendant GFI Mortgage Bankers, Inc. ("GFI") to purchase 356 shares of capital stock and the proprietary lease for Unit 37 at 444 Fort Washington Avenue, New York, New York (the "co-op"). The Loan Security Agreement and Recognition Agreement required plaintiff to repay the loan in monthly installments. Also on May 13, 2018, GFI executed an Assignment of Security Agreement and Other Collateral Documents assigning its interest in the loan to Chase (Not of Cross Mot, Exh C). Plaintiff failed to pay the installment due on April 1, 2010, or any payment thereafter. Chase sent plaintiff a written Acceleration Warning (Notice of Intent to Foreclose), dated July 31, 2010, which included the action required to cure the default (Not of Cross Mot, Exh F). On November 4, 2010, attorneys for Chase sent plaintiff a Notice of Default, seeking payment of arrears totaling $12, 143.12 within 30 days. Thereafter, plaintiff sought various loan modifications, which were denied by Chase. Chase asserts that it sent a 90-day pre-foreclosure notice, by certified mail, return receipt requested, and first-class mail, to plaintiff at the co-op, on September 13, 2012 (see Not of Cross Mot, Exh G). Plaintiff denied receiving the notice. On April 23, 2014, attorneys for Chase sent plaintiff a Notice of Sale for the liquidation of Chase's interest in the shares and proprietary lease for the co-op. Chase scheduled a nonjudicial foreclosure sale of the co-op's shares and proprietary lease for June 4, 2014. On the day of the sale, Chase submitted the successful bid. On June 24, 2014, Chase executed an Assignment of Bid, assigning the bid to FNMA (Not of Cross Mot, Exh H). 2 of 5

[* FILED: 3] NEW YORK COUNTY CLERK 12/17/2018 02:54 PM INDEX NO. 656272/2016 Thereafter, FNMA commenced a holdover proceeding in Civil Court, New York County, Housing Part. On November 30, 2016, Civil Court issued a Warrant of Eviction, permitting FNMA to evict plaintiff from the co-op. The eviction was scheduled for December 2, 2016. Plaintiff commenced this action to vacate the non-judicial foreclosure sale and stay the eviction. The Complaint alleges, in essence, that the non-judicial foreclosure sale was unlawful because the Notice of Sale did not comply with the notice requirement set forth in UCC 9-611 (f). Specifically, plaintiff alleges that she did not receive the 90-day notice required by UCC 9-61 l(f). On December 2, 2016, this Court (Cohen, J.) signed the temporary restraining order staying the eviction. Defendants seek to dismiss the Complaint based on documentary evidence. DISCUSSION UCC 9-61 l(f) requires lenders to notify co-op owners 90 days before the disposition of the owners' cooperative interest after a default, stating: "In addition to such other notification as may be required pursuant to subsection (b) of this section and section 9-613 of this article, a secured party whose collateral consists of a residential cooperative interest used by the debtor and whose security interest in such collateral secures an obligation incurred in connection with financing or refinancing of the acquisition of such cooperative interest and who proposes to dispose of such collateral after a default with respect to such obligation, shall send to the debtor, no less than ninety days prior to the date of the disposition of the cooperative interest, an additional predisposition notice as provided herein." The purpose of the 90-day notice is to afford owners of cooperative shares protections similar to those provided to the owners of real property under RP APL 1304 (see Stern-Obstfeid v Bank of Am., 30 Misc 3d 901, 905 [Sup Ct, NY County 2011]). The cases that discuss RPAPL 1304 have been interpreted as applicable to the 90-day notice required under UCC 9-61 l(f). 3 of 5

[* FILED: 4] NEW YORK COUNTY CLERK 12/17/2018 02:54 PM INDEX NO. 656272/2016 "Under UCC 9-61 l(f), a secured party must send a specific type of notice to a homeowner, 90 days prior to the sale or other disposition of cooperative shares held as collateral" (id). "The 90-day notice is very particular in its requirements, and provides information about counseling services and other matters that may assist cooperative apartment owners in obtaining help when faced with the potential loss of a home" (id at 905-906). The lender has the burden to establish proper notice under UCC 9-61 l(f) (see id). Here, as stated, Chase insists that it sent 90-day foreclosure notices to plaintiff by certified mail, return receipt requested, and by first class mail at the co-op on September 13, 2012. To support its position, Chase submits copies of the 90-day notices it reportedly sent to plaintiff, as well as affidavits from two of its "Authorized Signers" stating that based on their review of the business records associated with plaintiffs loan, a 90-day pre-foreclosure notice, dated September 13, 2012, was sent by certified and first-class mail to plaintiff at the co-op (see Not of Cross Mot, Exh H). The submissions also include copies of certificates of bulk mailings by Chase (Not of Cross Mot, Exh G-1), a copy of Chase's internal register of certified regulatory mail, and a copy of Chase's internal first-class proof of mailing report listing mailings to plaintiff (id.). However, the submissions do not include an affidavit from anyone with personal knowledge that the required notices were mailed to plaintiff (see US. Bank Natl. Assn. v Glusky, 50 Misc 3d 313, 316 [Sup Ct, Westchester County 2015]) or a familiarity with the bank's mailing practices and procedures designed to ensure that items are properly addressed and mailed (CitiMortgage, Inc. v. Moran, 2018 NY Slip Op 08435 [1st Dept December 11, 2018]; HSBC Bank USA, NA., 161AD3d 618 [1st Dept 2018]; Nationstar Mtge. LLC v. Cogen, 159 AD3d 428 [15 1 Dept 2018]; HSBC Bank USA v. Rice, 155 AD3d 443 [15 1 Dept 2017]). Nor do the submissions include a copy of the return receipt from the certified mailing (see Rice, 155 AD3d 656272/2016 POUPART, MARITZA vs. FEDERAL NATIONAL MORTGAGE Motion No. 001 41 Page Sof 5 4 of 5

[* FILED: 5] NEW YORK COUNTY CLERK 12/17/2018 02:54 PM INDEX NO. 656272/2016 443 [undated unsigned return receipt not sufficient to establish proof of mailing] citing Wells Fargo, NA. v. Trupia, 150 AD3d 1049, 1051 [2d Dept 2017]). Accordingly, it is ORDERED that plaintiffs order to show cause is granted, and the eviction proceeding is stayed; and it is further ORDERED that the cross motion to dismiss the Complaint is denied. CHECK ONE: APPLICATION: 12/17/2018 DATE CHECK IF APPROPRIATE: ~ CASE DISPOSED GRANTED D DENIED SETTLE ORDER INCLUDES TRANSFER/REASSIGN NoNH(i) fj..lrcen'wi D 8. C 0 HE. N GRANTED IN PART D OTHE~. s. SUBMIT ORDER FIDUCIARY APPOINTMENT D REFERENCE 656272/2016 POUPART, MARITZA vs. FEDERAL NATIONAL MORTGAGE Motion No. 001 ~ Page a of 5 5 of 5