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

Similar documents
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:

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:

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 N.Y. Mellon v WMC Mtge., LLC NY Slip Op 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

Roberts v Simon Prop. Group, Inc NY Slip Op 33158(U) December 6, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Debra A.

Kasten v Gerson Global Advisers LLC 2015 NY Slip Op 31683(U) September 1, 2015 Supreme Court, New York County Docket Number: /2012 Judge:

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton A.

Yarbro v Wells Fargo Bank, N.A NY Slip Op 33449(U) February 6, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Blasen v Mid City Sec. Servs NY Slip Op 31941(U) September 12, 2017 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

Londontown, Inc. v Nordic Beauty Supply 2017 NY Slip Op 30093(U) January 13, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

BTM Ventures, Inc. v Pier Partners, LLC 2014 NY Slip Op 32233(U) August 14, 2014 Supreme Court, New York County Docket Number: /13 Judge:

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

Medina v Third Ave. Assets II, LLC 2016 NY Slip Op 32494(U) December 22, 2016 Supreme Court, New York County Docket Number: /13 Judge:

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Birnbaum v East W. Renovating Co NY Slip Op 30859(U) May 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

Steward Title Ins. Co. v Jacobowitz 2017 NY Slip Op 30042(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Manuel

Williams v 27 E. 131st St., LLC 2016 NY Slip Op 30617(U) April 12, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

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

Ebanks v Otis El. Co NY Slip Op 33252(U) December 20, 2013 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

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

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

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:

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

W7879, LLC v Roberts 2017 NY Slip Op 30486(U) March 17, 2017 Supreme Court, New York County Docket Number: /16 Judge: Manuel J.

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

Zachman v A.C. and S., Inc NY Slip Op 33617(U) November 25, 2014 Supreme Court, New York County Docket Number: /89 Judge: Sherry Klein

Fiserv Solutions, Inc. v XL Specialty Ins. Co NY Slip Op 33330(U) January 4, 2012 Supreme Court, New York County Docket Number: /09

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

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

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.

Millenium Tower Residences v Kaushik 2016 NY Slip Op 30410(U) March 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Carol

Stillman v LHLM Group Corp NY Slip Op 33032(U) December 3, 2013 Sup Ct, NY County Docket Number: Judge: George J.

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

Green Apple Cleaners, LLC v EZ Pass New York 2013 NY Slip Op 32822(U) November 6, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Ali v Zherka 2013 NY Slip Op 32788(U) October 31, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Arthur F. Engoron Cases posted with

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

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

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

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

Romer v City of New York 2010 NY Slip Op 33981(U) August 17, 2010 Supreme Court, New York County Docket Number: /06 Judge: Karen S.

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Devers v Imperium Partners Group, Inc NY Slip Op 32508(U) October 9, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A.

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

P. Zaccaro, Co., Inc. v DHA Capital, LLC 2017 NY Slip Op 30640(U) April 4, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

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

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

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

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 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

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

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

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Scott v Pleasure Leasing, Ltd NY Slip Op 31970(U) October 17, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

National Union v Odyssey 2016 NY Slip Op 30579(U) April 5, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Carol R.

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:

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Garrido v Avon Prods., Inc NY Slip Op 30035(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

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

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

Nauheimer v Union Carbide Corp NY Slip Op 33220(U) December 13, 2018 Supreme Court, New York County Docket Number: /17 Judge: Manuel J.

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

Zahavi v JS Barkats PLLC 2014 NY Slip Op 33739(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Olson v Brenntag N. Am., Inc NY Slip Op 30034(U) January 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

FILED: NEW YORK COUNTY CLERK 12/11/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/11/2015. Appendix D

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Brown v Mount Sinai Hosp NY Slip Op 32932(U) November 15, 2018 Supreme Court, New York County Docket Number: /13 Judge: Manuel J.

New York Supreme Court

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:

Malanuk v Alvert Weiss Air Conditioning Prods., Inc NY Slip Op 33120(U) November 8, 2013 Supreme Court, New York County Docket Number:

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

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

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

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

Liberty Mut. Ins. Co. v Colot 2012 NY Slip Op 33500(U) June 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

Olson v Brenntag N. Am., Inc NY Slip Op 30169(U) January 22, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

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

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.

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Gutierrez v Premier Util. Servs. LLC 2017 NY Slip Op 31757(U) August 18, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Paul

Transcription:

FILED: NEW YORK COUNTY CLERK 9/3/214 9:39 AM INDEX NO. 653429/212 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 9/3/214 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: MARCY S. FRIEDMAN Justice PART 6 MORGAN STAN LEY MORTGAGE LOAN TRUST 26-13ARX, by U.S. BANK, NATIONAL ASSOCIATION, solely in its capacity as Trustee on behalf of the Trust, Plaintiff, -against- INDEX NO. 653429/212 MOTION DATE MORGAN STAN LEY MORTGAGE CAPITAL HOLDINGS LLC, Defdant. MOTION SEQ. NO. -~~~2:... _.. - - z <t " z u- ~~...J :::)...J.., OLL 1- c::z: i D:r:c r:co ~LL. >...J...J :::) LL. 1- (.) D.. <t (.) - z ~ 2 The folloing papers, numbered 1 to ere read on this motion to dismiss. Notice of Motion/ Order to Sho Cause - Affidavits - Exhibits... I No (s). Ansering Affidavits - Exhibits No (s). Replying Affidavits No (s). Cross-Motion: DYes ~ Upon the foregoing papers, it is ORDERED that defdant's motion to dismiss is decided in accordance ith the attached decision/order, dated September 25, 214. Dated:?{_--=~--=-~:..._-.-!.1---j~r- 1. Check one:................................ D CASE DISPOSED ffion-final DISPOSITION 2. Check as appropriate:... Motion is: D GRANTED D DENIED rrgranted IN PART [] OTHER 3. Check if appropriate:... D SETTLE ORDER D SUBMIT ORDER D DO NOT POST D FIDUCIARY APPOINTMENT D REFERENCE

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK- PART 6 PRESENT: Hon. Marcy Friedman, J.S.C. -------------------------------------X MORGAN STANLEY MORTGAGE LOAN TRUST 26-13ARX, by U.S. BANK, NATIONAL ASSOCIATION, solely in its capacity as Trustee on behalf of the Trust, Plaintiff, Index No.: 653429/212 DECISION/ORDER -against- MORGAN STAN LEY MORTGAGE CAPITAL HOLDINGS LLC, Defdant. x This residtial mortgage backed securities (RMBS) action for breach of contract, knon as a put-back action, arises out of the failure of Morgan Stanley Mortgage Capital Holdings LLC (Morgan Stanley), successor in interest to sponsor Morgan Stanley Mortgage Capital, Inc., to repurchase allegedly defective loans from plaintiff Trustee. Defdant moves to dismiss the claims in the amded complaint for rescissory damages, and claims based on liquidated loans or loans that ere not the subject of repurchase demands. Except as discussed belo, this action is based on. substantially similar pleadings and raises issues that do not differ in any material respect from those determined by this court in a rect decision in Nomura Asset Acceptance Corp. Alternative Loan Trust, Series 26-S4, by HSBC Bank USA, Nat!. Assn. v Nomura Credit & Capital, Inc., (2 14 WL 289341, Index No. 65339/212, June 26,214 [Nomura]). On the authority and reasoning relied on in the June 26, 214 decision, the court holds that that the relief available to plaintiff is limited by the sole remedy provisions in the Pooling and

Servicing Agreemt (PSA) and the Mortgage Loan Purchase Agreemt (MLPA) hich govern the securitization at issue. Pursuant to PSA 2.5 and MLPA 3.1, plaintiffs remedies for breach of the mortgage represtations are limited to spe~ific performance of the repurchase protocol, or if loans cannot be repurchased, to damages consistt ith its terms- i.e. damages in the amount ofthe defined Purchase Price. (See 214 WL 289341 at* 7-8, 1-11.) Plaintiffs claims for rescission and rescissory damages should therefore be dismissed. (I d. at * 13-14.) As further held in Nomura Home Equity Loan Trust, Inc., Series 26-2 v Nomura Credit & Capital, Inc., (Index No. 65337/13, July 18, 214), ev assuming argudo that the sole remedy provision is the type of contractual limitation on damages hich may be rdered unforceable by illful misconduct or gross negligce, the allegations in the complaint fall far short of alleging the illful intt to harm the plaintiff, or the tortious conduct that smacks of inttional rongdoing, necessary to obtain relief from such a limitation. For the reasons set forth in Nomura (214 WL 289341, at* 7-8, 15-16), in ACE Securities Corp. Home Equity Loan Trust, Series 27-ASAP2 v DB Structure~ Products, Inc. (Index No. 651936/213, August 28, 214, at 2-3, 9), and in ACE Securities Corp. Home Equity Loan Trust, Series 27-WM1 v DB Structured Products, Inc. (Index No. 65312/213, September 25,214, at 2-3) the court rejects defdant's shoing at this juncture that claims based on-liquidated loans are not subject to repurchase, and that plaintiffs claims related to defective loans hich ere not the subject of its timely repurchase demands are not adequately pleaded. In ACE Sees. Corp. v DB Structured Prods., Inc. (112 AD3d 522 [213], lv granted 23 NY3d 96 [ACE]), this Departmt held that a cause of action for breach of a sponsor's mortgage represtations accrued on the closing date of the governing agreemts, h any breach of the represtations and arranties occurred, and not h the sponsor failed to cure or repurchase any defective mortgage loans. As this court explained in Nomura, the ACE holding bars plaintiff from 2

asserting a separate cause of action for a breach of a sponsor's obligations to repurchase under a sole remedy provision. (214 WL 289341, at* 6-7 [and authorities cited therein].) Put another ay, non-compliance ith the repurchase protocol, a mere remedy, does not give rise to an indepdt breach of contract by the sponsor, or expand the remedies available against the sponsor under the contract. Here, plaintiff advances a similar claim, pleading a breach of sponsor Morgan / Stanley's duty under the repurchase protocol to notify the Trustee upon its dis,covery of defective loans. This cause of action for failure to notify must be rejected, as it is yet another ay of asserting that breaches of the repurchase protocol constitute indepdt breaches of the contract hich are not subject to the limited remedy for breach of the mortgage.represtations agreed to by the parties. 1 Defdant further moves to dismiss the Trust's claim for indemnification of its attorney's fees, costs, and expses. Plaintiff cites no contractual provision as a basis for this claim, hich ill accordingly be dismissed. Finally, the court holds that the sixth cause of action seeking a declaratory judgmt should be dismissed as duplicative of the breach of contract claims. This cause of action is based on the same set of allegations underlying the first five causes of action.... It is accordingly hereby ORDERED that defdant's motion to dismiss the complaint is granted to the folloing extt: It is ORDERED that the first and second causes of action for breach of contract, based on breach of the represtations and arranties, arc dismissed only to the extt that they demand 1 It is noted 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, here the Trustee's relief against the servicer is not limited by the sole remedy provision. (See SACO I Trust 26-5 v EMC Mtge. LLC (214 WL 2451356, * 11 [Sup Ct NY County May 29, 2 14] [ Branst, J.].) 3

rescission, rescissory damages or damages otherise inconsistt ith the terms of the repurchase protocol; and it is further ORDERED that the third and fourth causes of action for breach of contract and anticipatory breach, respectively, based on breach ofthe repurchase obligations, are dismissed; and it is further ORDERED that the fifth cause of action for breach of contract based on the sponsor's failure to notify the Trustee of its discovery of breaches of the represtations and arranties, is dismissed; and it is further further ORDERED that the sixth cause of action for a declaratory judgmt is dismissed; and it is ORDERED that plaintiffs claim for an aard of attorney's fees, costs, and other related expses is dismissed. This constitutes the decision and order of the court. Dated: Ne York, Ne York September 25, 214 4