NEW YORK SUPREME COURT - QUEENS COUNTY. -against- Motion Seq. No.: 1

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

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

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.

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:

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.

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.

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.

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.

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

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.

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

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

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

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

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

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.

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.

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

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.

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.

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:

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

Onewest Bank, FSB v Kallergis 2013 NY Slip Op 31990(U) July 31, 2013 Sup Ct, Queens County Docket Number: 31330/2009 Judge: James J.

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

Citimortgage, Inc. v Sterling 2015 NY Slip Op 31748(U) September 16, 2015 Supreme Court, Queens County Docket Number: 23653/10 Judge: Allan B.

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.

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

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:

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.

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

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

U.S. Bank N.A. v Bastidas 2015 NY Slip Op 32521(U) December 16, 2015 Supreme Court, Queens County Docket Number: 173/10 Judge: Darrell L.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

2016 NY Slip Op Troy, New York Henry F. Zwack, J.

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

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

Ocwen Loan Servicing, LLC v Dusenbury 2016 NY Slip Op 30537(U) March 30, 2016 Supreme Court, Queens County Docket Number: /2014 Judge: David

Deutsche Bank Natl. Trust Co. v Quinones 2011 NY Slip Op 31284(U) May 16, 2011 Sup Ct, Queens County Docket Number: 21059/08 Judge: Allan B.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

US Bank NA v Khan 2016 NY Slip Op 30153(U) January 28, 2016 Supreme Court, Queens County Docket Number: 23398/09 Judge: Allan B. Weiss Cases posted

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

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:

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

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

FILED: KINGS COUNTY CLERK 10/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 10/17/2017

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

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.

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.

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

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

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

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

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

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

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

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 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.

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

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.

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

U.S. Bank N.A. v Handwerker 2018 NY Slip Op 33065(U) November 21, 2018 Supreme Court, Suffolk County Docket Number: 36348/2012 Judge: Howard H.

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.

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.

United Nations Fed. Credit Union v Charles 2013 NY Slip Op 33021(U) November 12, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

FILED: QUEENS COUNTY CLERK 03/10/ :08 PM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 03/10/2017

US Bank N.A. v Romano 2015 NY Slip Op 32501(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

Bank of N.Y. Mellon v Wiggins 2015 NY Slip Op 32359(U) December 16, 2015 Supreme Court, Queens County Docket Number: 12389/14 Judge: Allan B.

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

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.

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

LaSalle Bank N.A. v Browd 2015 NY Slip Op 30833(U) May 8, 2015 Supreme Court, Queens County Docket Number: 18563/08 Judge: Howard G.

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.

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

Citimortgage, Inc. v American Home Mtge NY Slip Op 30953(U) April 16, 2013 Supreme Court, New York County Docket Number: /11 Judge: Donna

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

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

Document List. U.S. BANK N.A. AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MBS HEAT v. - ROSALIE SHUMUNNEJAD et al

Josovich v Ceylan (2015 NY Slip Op 07952) Decided on November 4, Appellate Division, Second Department

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

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:

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.

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

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

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

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

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr.

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

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Bank of N.Y. Mellon v Walker 2019 NY Slip Op 30073(U) January 2, 2019 Supreme Court, Suffolk County Docket Number: /2009 Judge: C.

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

Transcription:

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: Honorable MARTIN J. SCHULMAN Justice BANK OF AMERICA, N.A., Plaintiff, Mortgage Foreclosure Part Index No.: 0002663/14 Motion Date: 12/21/17 -against- Motion Seq. No.: 1 FELIX ALBERTO, et.al., Referred on May 16, 2018 by Hon. Leslie Purificacion Defendants. The following papers numbered 1 to 8 read on this motion by plaintiff for an order vacating the dismissal imposed on April 26, 2017, and restoring this case to active status, granting it summary judgment as against defendant Felix Alberto, for leave to enter a default judgment against the remaining defaulting parties, appointing a referee to compute, to amend the caption substituting Jamie Siguenza, Pablo Siguenza, Jenny Escoto, Malby Corona, Silvano Martinez, Tina Rosario, Jessica Rosario, Liz Martinez, Adrienne Cuevas and Cecilia Serverino in place of defendants John Doe #1 through John Doe #10, and to substitute PROF-2013-S3 Legal Title Trust, by U.S. Bank National Association, as legal Title Trustee as party plaintiff in place of plaintiff Bank of America, N.A. PAPERS NUMBERED Notice of Motion-Affidavits-Exhibits... 1-3 Answering Affirmation-Exhibits 4-6 Reply Affidavits. 7-8 Upon the foregoing papers, it is hereby ordered that this motion by plaintiff for an order (1) vacating the dismissal imposed on April 26, 2017, and restoring this case to active status, (2) granting it summary judgment as against defendant Felix Alberto ( Alberto ), (3) granting it

leave to enter a default judgment against the remaining defaulting parties, (4) appointing a referee to compute, and (5) amending the caption to substitute Jamie Siguenza, Pablo Siguenza, Jenny Escoto, Malby Corona, Silvano Martinez, Tina Rosario, Jessica Rosario, Liz Martinez, Adrienne Cuevas and Cecilia Serverino in place of defendants John Doe #1 through John Doe #10, and to substitute PROF-2013-S3 Legal Title Trust, by U.S. Bank National Association, as legal Title Trustee as party plaintiff in place of plaintiff Bank of America, N.A., is denied, as follows: This is an action to foreclose a mortgage on the premises located in Richmond Hill, New York, pursuant to a mortgage dated February 13, 2006, made by Alberto to Countrywide Bank N.A., which was recorded in the Office of the Clerk of Queens County on March 22, 2006. A second mortgage dated February 22, 2007 was executed by Alberto to Countrywide Home Loans, Inc. and Mortgage Electronic Systems, Inc., which was recorded on April 5, 2007. The two notes were consolidated pursuant to a Consolidated Extension and Modification Agreement dated February 22, 2007, which agreement was also recorded on April 5, 2007. The consolidated loan was modified pursuant to a Loan Modification Agreement dated July 11, 2009, which created a new loan in the combined amount. Copies of the Note, Mortgage, CEMA and Loan Modification Agreement are annexed to the moving papers. The mortgage was assigned to plaintiff and recorded on November 1, 2011. It was subsequently corrected by a correction assignment dated December 6, 2013, which correction assignment was not recorded until April 10, 2014, two months after this action was commenced. The mortgage was later assigned to PROF 2013-S3 Legal Title Trust, by U.S. Bank National Association, as Legal Title Trustee, on February 19, 2016, which assignment was recorded on April 7, 2016. Copies of the assignments are annexed to the moving papers. Pursuant to the terms of the Note, Mortgage, CEMA and Loan Modification Agreement, Alberto agreed to repay the note commencing on September 1, 2009, and continuing monthly through and including March 1, 2037. The summons, complaint, certificate of merit and notice of pendency were filed on February 20, 2014. A second notice of pendency was filed on December 23, 2016. Copies of those documents are annexed to the moving papers. All of the defendants were served with the summons, complaint, and notices pursuant to RPAPL 1320 and RPAPL 1303 (1)(b). Alberto appeared in the action by the filing of a verified answer. None of the other defendants answered,

moved or appeared. Copies of the summons and complaint, answer, and affidavits of service are annexed. Nine mandatory foreclosure settlement conferences were then conducted between August 21, 2014, and June 24, 2015, and plaintiff was permitted to proceed with foreclosure. However, for nearly two years afterwards, plaintiff did not take any steps in the furtherance of this litigation. As a result of plaintiff s non-action, in January, 2017, the court administratively directed plaintiff to appear at a status conference to be held on February 8, 2017. Plaintiff appeared on February 8, 2017, and was directed by the court to file an Order of Reference on or before April 26, 2017. An order to that effect was generated on that date. Counsel for plaintiff appeared on the adjourned date of April 26, 2017, and informed the court that it was still waiting for the affidavit from the plaintiff, and for that reason, could not, and had not, filed the Order of Reference. The case was then dismissed for plaintiff s failure to comply with the February 8, 2017 order. Plaintiff now moves to vacate that dismissal, and to restore this case to active status. In order to vacate the dismissal order dated April 26, 2017, entered upon plaintiff s failure to submit the Order of Reference as directed by this court, the plaintiff is required to demonstrate both a reasonable excuse for its default, and a potentially meritorious cause of action. See, CPLR 5015(a)(1); Euguene DiLorenzo, Inc. v Dutton Lbr. Co., 67 NY2d 138; Bank of N.Y. Mellon v Genova, 159 AD3d 1009; U. S. Bank, N.A. v. Dorelus, 140 AD3d 850; Apladenaki v Greepoint Mtge. Funding, In., 117 AD3d 975. The determination of what constitutes a reasonable excuse generally lies within the discretion of the court. See, e.g., Madonna Mgt. Servs., Inc. v. R. S. Naghavi M. D. PLLC, 123 AD3d 986; 9 Bros. Bldg. Supply Corp. v Buoramicia, 106 AD3d 968. Here, the court finds that plaintiff has failed to articulate a reasonable excuse for its failure to submit the Order of Reference which led to the dismissal of this case. No explanation has been offered as to why plaintiff was unable to provide the required affidavit necessary for counsel to prepare the order of reference. Counsel admits to the late submission of the affidavit after the dismissal of this case, and states in the reply affirmation, Plaintiff s counsel received the necessary affidavit (from its client) on May 4, 2017, which is after the court imposed deadline to file the motion for an order of reference.

Without the affidavit of merit, the order of reference could not be prepared. The fact that plaintiff supplied the affidavit to counsel one week later on May 4, 2017, does not excuse its failure to timely follow a direct order of this court in the first instance. It is incredulous to this court how plaintiff, Bank of America, N.A., a large national bank, was unable to produce this affidavit, which is required and submitted in every foreclosure case in this state, within the five years that it was assigned the underlying mortgage that is the subject of this action. The fact that plaintiff was still unable to produce the affidavit after the subsequent assignment of the mortgage in February 2016, and still later between February 8, 2017 and April 26, 2017, after this court sua sponte administratively called this case up out of its dormancy, and provide no explanation for its non-submission, is insufficient to demonstrate a reasonable excuse necessary to vacate the dismissal in this case. Moreover, plaintiff has failed to offer an acceptable reason as to why it took five months to file this motion to vacate the dismissal. See, Bank of N.Y. Mellon v. Genova, 159 AD3d 1009; Deutsche Bank Natl. Trust Co. v Gutierrez, 102 AD3 825; Arias v First Presbyt. Church in Jamaica, 100 AD3d 940. Plaintiff s argument that it was not in receipt of a copy of either the February 8, 2017, or the April 26, 2017, orders until counsel remembered to check with the Queens County Clerk is not a reasonable explanation for its failure to have timely moved to vacate the dismissal. Counsel was physically present in the courtroom on both February 8, 2017, and April 26, 2017, and heard the court direct the submission of the order of reference, and heard the court dismiss the case. In any event, plaintiff received a copy of the April 26, 2017 order dismissing this case from the County Clerk s Office on June 9, 2017, and this motion was not filed until five months later on November 30, 2017. This court, as a matter of discretion, and in the interest of fairness, has been more than lenient with plaintiff in this case, first, by administratively scheduling a status conference after years of inactivity, and then, by providing plaintiff with an additional three months to prepare an order of reference. The sole reason given by plaintiff for its failure to submit the order of reference as ordered was that plaintiff did not receive the required affidavit from its client, an excuse this court has repeatedly heard over the years from other plaintiffs in these mortgage foreclosure actions. No explanation is ever provided to the court as to why this simple affidavit cannot be provided. It can only be presumed that the non-compliance by the bank representatives

in these foreclosure actions is indicative of a pattern of persistent neglect in prosecuting these cases. In light of the plaintiff s failure to demonstrate a reasonable excuse, it is unnecessary to consider whether it established the existence of a potentially meritorious cause of action. See, e.g., Nationstar Mtg., LLC v Dekom, AD3d, NY3d, 2018 N.Y. App. Div. LEXIS 3467 (2 nd Dep t., May 16, 2018); Bank of N.Y. Mellon v Genova, supra; Wells Fargo Bank, N.A. v Pelosi, 159 AD3d 852; U.S. Bank, N.A. v Dorvelus, supra; Alvarez v Dedvukaj Constr., Inc., 138 AD3d 900. Accordingly, the motion to vacate the dismissal is denied. In light of the denial of the motion to vacate the dismissal, the plaintiff s other requests in this motion are denied as moot. Dated: June 25, 2018 J. S. C.