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

Similar documents
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 Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 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:

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

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.

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.

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

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.

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.

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

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

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.

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

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.

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

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 Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

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.

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.

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

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.

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.

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

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

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

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

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.

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

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

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.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

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.

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

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

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.

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


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

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

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

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:

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.

FILED: KINGS COUNTY CLERK 02/04/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/04/2014

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

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

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.

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

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

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

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

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

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

U.S. Bank N.A. v Martinez 2015 NY Slip Op 31603(U) July 15, 2015 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Cases

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 2016 Supreme Court, New York County Docket Number:

Onewest Bank, FSB v Dewer 2014 NY Slip Op 30397(U) February 6, 2014 Sup Ct, Queens County Docket Number: 23000/2010 Judge: David Elliot Cases posted

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:

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.

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.

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

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

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

U.S. Bank Natl. Assoc. v Christensen 2014 NY Slip Op 32498(U) September 25, 2014 Sup Ct, Suffolk County Docket Number: Judge: Arthur G.

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

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

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

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.

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

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.

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

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.

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

U.S. Bank, N.A. v Russo 2016 NY Slip Op 32462(U) December 12, 2016 Supreme Court, Suffolk County Docket Number: 32015/2013 Judge: Howard H.

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

Bayside KCNP Inc. v New Millenium United Methodist Church 2012 NY Slip Op 32735(U) November 2, 2012 Supreme Court, Queens County Docket Number:

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

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.

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

Wells Fargo Bank N.A. v Kourbage 2016 NY Slip Op 30302(U) February 10, 2016 Supreme Court, Suffolk County Docket Number: 32512/13 Judge: Denise F.

FILED: KINGS COUNTY CLERK 03/03/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/03/2017

JPMorgan Chase Bank, N.A. v Smith 2018 NY Slip Op 32783(U) October 31, 2018 Supreme Court, Suffolk County Docket Number: 20255/2013 Judge: Howard H.

U.S. Bank, N.A. v Ehrlich 2017 NY Slip Op 30176(U) January 24, 2017 Supreme Court, Westchester County Docket Number: 53397/2014 Judge: Sam D.

CitiMortgage, Inc. v Croce 2017 NY Slip Op 30681(U) February 14, 2017 Supreme Court, Suffolk County Docket Number: 27176/2013 Judge: Howard H.

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.

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.

Central Mtge. Co. v Davis 2014 NY Slip Op 32532(U) September 25, 2014 Supreme Court, Suffolk County Docket Number: Judge: Joseph A.

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.

Castle Peak 2012-I Trust v Chaudhury 2013 NY Slip Op 32971(U) November 18, 2013 Sup Ct, Queens County Docket Number: 20255/2012 Judge: David Elliot

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

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

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

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

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

HSBC Bank USA, N.A. v Fuller 2011 NY Slip Op 30749(U) March 31, 2011 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

Transcription:

Page 1 of 7 [*1] Deutsche Bank Natl. Trust Co. v Tassone 2014 NY Slip Op 51372(U) Decided on June 20, 2014 Supreme Court, Putnam County Grossman, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion is uncorrected and will not be published in the printed Official Reports. Decided on June 20, 2014 Supreme Court, Putnam County Deutsche Bank National Trust Company, AS TRUSTEE UNDER POOLING AND SERVICING AGREEMENT DATED AS OF MAY 1, 2003 MORGAN STANLEY ABS CAPITAL I INC. TRUST 2003-NC5, Plaintiff, -against - against Cosmo Tassone, CARMELA TASSONE, and "JOHN DOE" No.1-10, "MARY DOE" #1-10, and "JANE DOE" #1-10, the names being fictitious, their true names being unknown to the plaintiff, persons intended being persons in possession of portions of the premises herein described, Defendants. 2480/2011 Bruce H. Ashbahian, Esq.

Page 2 of 7 DeRose & Surico Attorney for Plaintiff 213-44 38th Avenue Bayside, New York 11361 Nicole M. Black, Esq. Clair & Gjersten, Esqs. Attorney for Defendant 720 White Plains Road Scarsdale, New York 10583 Victor G. Grossman, J. The following papers, numbered 1 to 28, were considered in connection with Plaintiff's motion to: (1) strike Defendant's answer and grant summary judgment in Plaintiff's favor; (2) change the name of plaintiff pursuant to an assignment of the mortgage; (3) amend the caption of the summons and complaint, notice of pendency, and

Page 3 of 7 all other papers filed by discontinuing the action against "John Doe" #1-10, "Mary Doe" #1-10, and "Jane Doe" #1-10 without prejudice; (4) appoint a referee; and (5) grant Plaintiff such other and further relief as the Court may deem just and proper; and Defendant's Cross-Motion to Dismiss the Action in its Entirety. PAPERSNUMBERED Notice of Motion/Affirmation/Affidavit of Indebtedness/ Exhs. A-K1-14 Notice of Cross Motion/Affirmation in Opposition and In Support of Cross Motion/Exhs. A-D15-20 Affirmation in Opposition/Exhs. A-G21-28 On February 18, 2003, Defendants Cosmo and Carmela Tassone executed an Adjustable Rate Note (the "Note") with New Century Mortgage Corporation, wherein Defendants promised to repay New Century Mortgage Corporation, the principal sum of $280,000.00 with interest (Affirmation, Exh. A). At the same time, Defendants executed an Adjustable Rate Rider (Affirmation, Exh. A). To secure payment of the sum represented in the Note, Defendants duly executed and delivered to New Century Mortgage Corporation, a mortgage (the "Mortgage"), dated February 18, 2003, encumbering property located at 9 Fieldstone Road, Putnam Valley, New York 10579 (Affirmation, Exh. B). The Mortgage was recorded on April 2, 2003, in the Office of the Clerk of Putnam County at Liber 3552, Page 275 (Affirmation, Exh. B). According to the documents presented to this Court, New Century Mortgage Corporation allegedly assigned the Mortgage and Note to Deutsche Bank National Trust Company f/k/a Bankers Trust Company of California, N.A., as Trustee (Affirmation, Exh.

Page 4 of 7 C). However, it is unclear when this occurred because the date of this document is January 2, 2004, but the document was not notarized until May 6, 2005 (Affirmation, Exh. C). On July 1, 2011, Deutsche Bank National Trust Company f/k/a Bankers Trust Company of California, N.A., apparently assigned the Mortgage to Deutsche Bank National Trust Company, as Trustee Under Pooling and Servicing Agreement Dated as of May 1, 2003 Morgan Stanley ABS Capital 1 Inc. Trust 2003-NC5 (Affirmation, Exh. C). There appears to be another assignment of the Mortgage on May 20, 2013 by Plaintiff Deutsche Bank National Trust Company, as Trustee Under Pooling and Servicing Agreement Dated [*2]as of May 1, 2003 Morgan Stanley ABS Capital 1 Inc. Trust 2003- NC5, to Deutsche Bank National Trust Company, As Trustee For Morgan Stanley ABS Capital 1 Inc. Trust 2003-NC5, Mortgage Pass-Through Certificates, Series 2003-NC5 (Affirmation, Exh. C) almost two years after this action for foreclosure was commenced (Affirmation, Exh. D). According to Plaintiff, Defendants defaulted by failing to make the monthly payment that was due on December 1, 2009, and each successive month thereafter (Affirmation, Exh. D). On March 24, 2011, Plaintiff allegedly sent Defendants their ninety (90) day notice (Cross-Motion, Exh. B). The next day, on March 25, 2011, Plaintiff allegedly sent Defendants a thirty (30) day notice of default. As a result of Defendants' failure to cure the default, Plaintiff declared the balance of the principal indebtedness immediately due and owing (Affirmation; Affidavit of Indebtedness; Exh. J). On August 11, 2011, Plaintiff filed the Summons and Complaint and Notice of Pendency (Affirmation, Exhs. D-E). On August 24, 2011, Defendant Carmela Tassone was personally served the Summons and Complaint, along with RPAPL 1303 Notice (Affirmation, Exh. F).

Page 5 of 7 Defendants interposed an Answer on September 6, 2011, denying the allegations in the complaint and alleging thirteen (13) affirmative defenses (Affirmation, Exh. G). Settlement conferences were held on February 8, 2012, April 11, 2012, May 23, 2012, and July 25, 2012 (Report to Court, Exh. K). After the July 25, 2012 hearing, Court Attorney- Referee Albert J. DeGatano ruled that Plaintiff, by virtue of being under a pooling agreement, was not acting in bad faith for not offering a loan modification where that pooling agreement specifically prohibited Plaintiff from do so, the matter was released from the Foreclosure Settlement Part, and the instant motion was filed. Defendants are opposing, and cross moving for dismissal.rpapl 1304 provides that at least 90 days before a lender commences an action to foreclose on a mortgage, notice must be provided to the borrower that the loan is in default and that his or her home is at risk. The lender is required to send this notice "by registered or certified mail and also by first-class mail" See RPAPL 1304. "[P]roper service of RPAPL notice on the borrower or borrowers is a condition precedent to the commencement of a foreclosure action, and the plaintiff has the burden of establishing satisfaction of this condition." Aurora Loan Services, LLC v. Weisbaum, 85 AD3d 95, 103 (2d Dept. 2011). Since satisfaction of a statutory condition precedent is an element of the claim itself which must be proved by plaintiff, the failure to show strict compliance would require dismissal. Id. Here, the 90-day notice was sent to Defendant on March 24, 2011 (Affirmation, Exh. J). While there is a typed notation at the top of the document reflecting that it was sent "VIA First Class Mail," and "VIA Certified Mail (return receipt requested)," and noting the certified number, there is no affidavit of service submitted to establish proper service on the borrowers, thereby confirming these notations. See Aurora Loan Services, LLC v. Weisblum, 85 AD3d, supra at 106. As such, Plaintiff has failed to satisfy a "mandatory condition precedent," and the foreclosure action must be dismissed. And to the extent Plaintiff submitted its opposition to Defendants' cross-motion and attached a printout from the USPS reflecting the same certified number, this Court will not accept it. First, this affirmation, dated February 28, 2014, was served over two months after Defendants' December 13, 2013 cross-motion was made, and there is no indication in the papers or the file that Plaintiff was granted an extension. Moreover, Plaintiff fails to explain why there was a delay. While this Court prefers to decide issues on their merits, this Court cannot ignore [*3]this excessive delay. And second, even it the Court were to consider this printout which is arguably not even in admissible form Plaintiff cannot rely on evidence submitted for the first time in its reply papers to remedy deficiencies in

Page 6 of 7 its prima facie showing. See Novita, LLC v. Hotel Times Square, LLC, 2013 WL 5785929 (Sup.Ct. October 17, 2013), citing Those Certain Underwriters at Lloyds, London v. Gray, 49 AD3d 1, 9 (1st Dept. 2007); see also Gampero v. Mathai, 105 AD3d 995 (2d Dept. 2013). As such, this Court will not consider the reply papers.in further support of their cross-motion, Defendants contest Plaintiff's standing to commence this action. Although the failure to properly serve RPAPL 1304 Notice is sufficient reason to grant Defendants' cross-motion and dismiss the complaint, this Court will address the standing issue in light of the possibility that the action may be recommenced after Plaintiff effects proper service of RPAPL 1304 Notice. The plaintiff in a foreclosure action must establish the existence of the promissory note and a related mortgage referable to the subject property, its ownership of the mortgage and the defendant's default in payment. Campaign v. Barba, 23 AD3d 327 (2d Dept. 2005). With respect to the issue of ownership, "[a]n assignment of a mortgage without assignment of the underlying note or bond is a nullity, and no interest is acquired by it." Deutsche Bank National Trust Co. v. Barnett, 88 AD3d 636, 637 (2d Dept. 2011). The foreclosing party, as plaintiff, must establish that it is "both the holder or assignee of the subject mortgage, and the holder of the underlying note, at the time the action is commenced." Homecomings Financial, LLC v. Guldi, 103 AD3d 506 (2d Dept. 2013), quoting Bank of New York v. Silverberg, 86 AD3d 274, 282-83 (2d Dept. 2011). Here, in the documents provided, the initial assignment of the mortgage and note from New Century Mortgage Corporation to Deutsche Bank National Trust Company f/k/a Bankers Trust Company of California, N.A., is circumspect, thereby rendering any subsequent assignments questionable. Moreover, the subsequent assignment of the mortgage to the current Plaintiff fails to indicate whether the Note was assigned as well. Moreover, putting aside the validity of the initial assignment, it is still unclear from the affidavit of Alexa Benincasa whether Plaintiff was in physical possession of the Note at the time the action was commenced. As a threshold matter, as Defendant correctly points out, there is no indication in the record or moving papers, what authority a "Contract Management Coordinator" has to attest to the facts that she has. Moreover, her blanket statement that Plaintiff possessed the Note at the time of the commencement of the action, without any facts to support this statement, is insufficient to establish that Plaintiff did in

Page 7 of 7 fact have such possession. And the assignment of mortgage to the instant Plaintiff lends no further proof. As such, Plaintiff needs to be prepare to answer these questions at a future hearing, if one is ordered, as it has failed to establish a prima facie case.in light of the foregoing, this Court need not address the remaining issues, and it is hereby ORDERED that Plaintiff's motion is denied; and it is further ORDERED that Defendant's cross-motion is granted, and the action is dismissed without prejudice.the foregoing constitutes the Decision and Order of the Court. Dated:Carmel, New York June 20, 2014 HON. VICTOR G. GROSSMAN, J.S.C. Return to Decision List