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

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

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

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

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

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:

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:

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

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

Home Equity Mtge. Trust Series v DLJ Mtge. Capital Inc NY Slip Op 32265(U) September 18, 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

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

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:

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

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

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

x

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

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

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

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

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

Home Equity Mtge. Trust Series v DLJ Mtge. Capital, Inc NY Slip Op 30081(U) January 10, 2014 Sup Ct, New York County Docket Number:

Rad & D'Aprile, Inc. v Arnell Constr. Corp NY Slip Op Decided on March 28, Appellate Division, Second Department

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Oorah, Inc. v Covista Communications, Inc NY Slip Op 32484(U) September 25, 2014 Supreme Court, New York County Docket Number: /2011

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

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

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:

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

New York Supreme Court

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:

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.

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

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

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

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

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

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Federal Home Loan Bank of Boston v Moody's Corp NY Slip Op 30921(U) March 25, 2019 Supreme Court, New York County Docket Number: /2017

FILED: NEW YORK COUNTY CLERK 03/26/2010 INDEX NO /2009 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/26/2010

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

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

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

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

Ferguson v Octagon Credit Inv., LLC 2013 NY Slip Op 33370(U) May 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen Bransten

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

Jones v Credit Agricole Corp NY Slip Op 30779(U) April 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Barbara Jaffe

Case 1:15-cv JMF Document 9 Filed 08/27/15 Page 1 of 14

December 6, 2016 VIA NYSCEF AND HAND DELIVERY

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

ICP Asset Mgt. LLC v Triaxx Prime CDO Ltd NY Slip Op 31241(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014

Petitt v LMZ Soluble Coffee, Inc NY Slip Op 30709(U) April 13, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

Case 1:15-cv JCC-TCB Document 34 Filed 03/01/16 Page 1 of 16 PageID# 357

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Case 2:06-cv JS-WDW Document 18 Filed 03/26/2007 Page 1 of 13. Plaintiffs,

State of New York Court of Appeals

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

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

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. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

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

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.

Royal Park Invs. SA/NV v Morgan Stanley

FILED: NEW YORK COUNTY CLERK 05/18/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 05/18/2015

Case 1:14-cv KBF Document 91 Filed 02/26/16 Page 1 of 49 : : : : : : : :

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

FILED: NEW YORK COUNTY CLERK 07/29/2011 INDEX NO /2011 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 07/29/2011

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

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

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

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

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

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

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Case 1:14-cv RMB-SN Document 95 Filed 01/19/16 Page 1 of 11. Plaintiffs, Plaintiffs, Defendants.

SUPREME COURT OF NEW YORK, NEW YORK COUNTY

Matter of Empire State Bldg. Assoc., LLC 2014 NY Slip Op 31900(U) July 17, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O.

Little Cherry, LLC v Two Bridges Hous. Dev. Fund Co NY Slip Op 30435(U) March 17, 2016 Supreme Court, New York County Docket Number:

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Transcription:

Page 1 of 9 [*1] U.S. Bank Natl. Assn. v DLJ Mtge. Capital, Inc. 2014 NY Slip Op 50029(U) Decided on January 15, 2014 Supreme Court, New York County Bransten, 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 January 15, 2014 Supreme Court, New York County U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST 2007-1 (HEAT 2007-1), Plaintiff, against DLJ Mortgage Capital, Inc., Defendant. 650369/2013 Appearances of counsel: Barry Levin, Darren Teshima, John Ansbro, and Richard A. Jacobsen of Orrick, Herrington & Sutcliffe LLP for Defendant DLJ Mortgage Capital, Inc. Marc E. Kasowitz, Hector Torres, Christopher P. Johnson, and David J. Abrams of Kasowitz, Benson, Torres & Friedman LLP. Eileen Bransten, J.

Page 2 of 9 In this action, Plaintiff U.S. Bank National Association ("Trustee") asserts three breach of contract claims against Defendant DLJ Mortgage Capital, Inc. ("DLJ"). Defendant DLJ brings the instant motion, seeking to dismiss the Trustee's Amended Complaint in its entirety. [FN1] The Trustee opposes. For the reasons that follow, DLJ's motion is granted in part and denied in part. I.Background Plaintiffs' claims stem from the Home Equity Asset Trust 2007-1 ("HEAT 2007-1") securitization sponsored by DLJ, which was comprised of approximately 5,153 residential [*2]mortgage loans. (Am. Compl. 1.) These mortgage loans were pooled in the HEAT 2007-1 Trust, which issued certificates that were sold to investors. Id. The certificates represented interests in the mortgage loans, the value of which hinged on the quality of the loans themselves. Id. DLJ made certain representations and warranties regarding the characteristics of the mortgage loans, including that the loans met certain quality standards and complied with sound underwriting practices and applicable legal requirements. Id. 2. In the event that any mortgage loans breached these representations and warranties and the breaches materially and adversely affected the value of the loans and the interest of the certificateholders in the loans the transaction's Pooling and Servicing Agreement ("PSA") required that DLJ cure or repurchase the breaching loans. Id. Plaintiff alleges that its "[f]orensic review of certain loan files from the Trust establishes DLJ's extensive breaches of its [representations and warranties]." Id. 5. On December 6, 2011 and March 30, 2012, the Trustee gave notice to DLJ of breaches concerning 300 loans and 900 loans, respectively, which were purportedly in breach. Id. 7. Plaintiff contends that DLJ has refused to repurchase all but three of these loans. Id. The initial complaint in this action was filed on February 1, 2013. On June 28, 2013, the Trustee filed an Amended Complaint, asserting three breach of contract claims against DLJ premised on DLJ's alleged breaches of representations and warranties and seeks: (1) specific performance of the repurchase protocol; (2) compensatory, consequential, rescissionary, and

Page 3 of 9 equitable damages; and, (3) indemnification. II.Discussion DLJ now brings the instant motion to dismiss the Trustee's claims in their entirety. In support of its motion, DLJ contends that the Trustee's claims are time-barred and fail to state a cause of action. Each argument will be considered in turn. A.Motion to Dismiss Standard On a motion to dismiss for failure to state a cause of action, the court must accept each and every allegation as true and liberally construe the allegations in the light most favorable to the pleading party. Guggenheimer v. Ginzburg, 43 NY2d 268, 275 (1977); see CPLR 3211 (a)(7). "We... determine only whether the facts as alleged fit within any cognizable legal theory." Leon v. Martinez, 84 NY2d 83, 87-88 (1994). A motion to dismiss must be denied, "if from the pleadings' four corners factual allegations are discerned which taken together manifest any cause of action cognizable at law." 511 W. 232nd Owners Corp. v. Jennifer Realty Co., 98 NY2d 144, 152 (2002) (internal quotation marks and citations omitted). B.Statute of Limitations DLJ first contends that the Trustee's entire Amended Complaint must be dismissed for failure to commence the action within New York's six-year limitations period for breach of contract claims. In support, DLJ argues that the Trustee's claims accrued, and the statute of limitations began running, on the "as of" date listed on the cover of the PSA: January 1, 2007. Therefore, according to DLJ, the filing of Plaintiff's original complaint on February 1, 2013 was [*3]untimely. In New York, the statute of limitations for a breach of contract claim accrues at the time of the breach. Ely-Cruikshank Co. v. Bank of Montreal, 81 NY2d 399, 402 (1993). "The Statute runs from the time of the breach though no damage occurs until later." Id. Here, the breach occurred at the time the representations and warranties at issue were made. The First Department recently ruled that breach of contract claims stemming from breaches of representations and warranties accrue on the closing date of the transaction. See ACE Sec. Corp. v. DB Structured Prod., Inc., N.Y.S.2d, 2013 WL 6670379 at *1 (1st Dep't Dec. 19, 2013) ("To the contrary, the claims accrued on the closing date of the MLPA, March 28,

Page 4 of 9 2006, when any breach of the representations and warranties therein occurred."). DLJ argues that the First Department's ruling in ACE Securities Corp. does not guide the instant statute of limitations analysis, as the First Department did not consider whether claims accrue earlier than closing where the contract at issue is dated "as of" a prior date. In a January 6, 2014 letter, DLJ maintains that the contract at issue in ACE Securities Corp. was dated "as of" the closing. See Jan. 6, 2014 Letter from DLJ Counsel to Court (Docket No. 83). Even accepting, for the sake of argument, DLJ's contention that the First Department's ruling is inapplicable, the language of the PSA for the instant transaction states that the representations and warranties for which Plaintiff seeks redress were made "as of the Closing Date," defined in the agreement as February 1, 2007. See Affirmation of Lori Lynn Phillips Ex. A 2.03(b), 1.01 ("PSA"). Thus, by arguing that Plaintiff's claims accrued on January 1, 2007, DLJ seeks to have the Court hold that such breach of representation and warranty claims accrued before the representations and warranties themselves were made. The loans at issue in this litigation were not in breach of the representations made under the PSA until those representations took effect on the Closing Date. As a result, the breach did not occur until the Closing Date, and Plaintiff's claims did not accrue until February 1, 2007. DLJ cites to Lana & Edward's Realty Corp. v. Katz/Weinstein Partnership, 26 Misc 3d 1238(A) (Sup. Ct. Kings Cnty. Mar. 17, 2010) in support of its argument that breach of contract claims accrue on the "as of" date. In the Lana & Edward's case, the court concluded that representations made in a real property contract took effect on the date the contract was executed, notwithstanding the fact that the representation at issue was made as of a later date, the closing. The Lana & Edward's court premised its ruling on the determination that the representations must have been in effect at the time of execution since plaintiff had a remedy as of that time. The court noted that "[w]hile plaintiff could not have sought damages until it took title on [the closing date], it could have sued for rescission on [the contract execution date]." Id. at *4. The same is not true here. As explained in the HEAT 2007-1 Prospectus Supplement, the Trust was not created until the Closing Date. See Affirmation of David J. Abrams Ex. 1 ("The depositor will establish the Home Equity Asset Trust 2007-1 on the closing date pursuant to a pooling and servicing agreement among the depositor, the seller, the servicers,

Page 5 of 9 the modification oversight agent, the credit risk manager and the trustee, dated as of initial cut-off date."). Thus, the Trustee could not have sought a remedy on the "as of" date and indeed no representations could have been made to the Trustee on that date since the Trust did not yet exist. Accordingly, the Court concludes that even if the First Department's ACE Securities Corp. decision were inapplicable, Plaintiff's claims nonetheless accrued on the Closing Date, February [*4]1, 2007. Plaintiff's claims therefore are timely, since they were filed within six years of the date the representations at issue were made. C.Count Two Compensatory, Consequential, Rescissionary and Equitable Damages DLJ next argues that the PSA's "sole remedy" provision precludes the Trustee's second claim for compensatory, consequential, rescissory and equitable damages. The "sole remedy" provision, found at Section 2.03(d) of the PSA, states in relevant part: It is understood and agreed that the obligation under this Agreement of any Person to cure, repurchase or substitute any Mortgage Loan as to which a breach has occurred and is continuing shall constitute the sole remedy against such Persons respecting such breach available to Certificateholders, the Depositor or the Trustee on their behalf. (emphasis added.) The language of this provision is clear and bars the recovery of the damages sought by Plaintiff for breaches of those representation and warranties made in PSA Section 2.03(b). To the extent that DLJ breaches its obligation to repurchase breaching loans under Section 2.03 (d), Plaintiff contends that it is entitled to "the full panoply of contract remedies under New York law." (Pl.'s Opp. Br. at 16.) However, the sole remedy contractual language agreed upon by the parties is not vitiated because DLJ allegedly breached its obligation to perform the remedy therein. Instead, the remedy in that instance is to direct DLJ's performance of its repurchase obligation. See Assured Guar. Mun. Corp. v. Flagstar Bank, FSB, 2011 WL 5335566, at *5 (S.D.NY Oct. 31, 2011) (rejecting plaintiff's assertion that the sole remedy provision "completely dissolve[s] in the event that, as alleged here, Flagstar fails to cure or repurchase' the defective loans within the applicable 30 day period."). Where a loan cannot be repurchased because, for example, it is no longer in the Trust, the remedy is an award of damages equal to the repurchase amount, consistent with the sole remedy provision.

Page 6 of 9 Moreover, the cases cited by Plaintiff in support of its interpretation are not to the contrary. For example, Plaintiff cites to LaSalle Bank Nat'l Ass'n v. Lehman Bros. Holdings, Inc., 237 F. Supp. 2d 618, 638 (D. Md. 2002), a case in which the contract at issue did not contain a sole remedy provision. Plaintiff also cites to Resolution Trust Corp. v. Key Financial Services, Inc., 280 F.3d 12, 18 (1st Cir. 2002) and Assured Guaranty Municipal Corp. v. Flagstar Bank, FSB, 920 F. Supp. 2d 475, 513 (S.D.NY 2013) two cases in which courts held that plaintiffs' damages were limited to repurchase under a sole remedy provision and awarded damages equal to repurchase where repurchase itself was unavailing. In Resolution Trust Corp., the First Circuit affirmed the district court's enforcement of a sole remedy provision and ruling that Defendant pay "damages equal to the repurchase amount" for loans that were no longer in the Trust. See id. at 18 n.15 ("In fact, the district court's calculation of damages merely represents what Key would have paid Home Owners had it repurchased the loans when it was supposed to have done so..."). In Assured Guaranty Municipal Corp. v. Flagstar Bank, FSB, 920 F. Supp. 2d 475, 513 (S.D.NY 2013), the district court held that under a sole remedy clause, [*5]a plaintiff-insurer's damages were limited to "reimbursement of the claims [the insurer] has paid to the bondholders to the extent that the amounts Flagstar should have paid into the Trust would be sufficient to cover Assured's claim payments." Id. at 513-514. Accordingly, Plaintiff's arguments as to these cases, and those cited with them in the briefing, do not allow for the Trust to evade the sole remedy language of the PSA. Further, even if not barred under the "sole remedy" provision, Plaintiff's claims for consequential and rescissory damages nonetheless fail. Consequential damages are "rarely awarded" and are permitted only where the contract conveys that the parties intended consequential damages to be recoverable in the event of breach. See Home Equity Mortg. Trust Series 2006-5 v. DLJ Mortg. Capital, Inc., No. 653787/2012, 2013 WL 5314331, at *6 (Sup. Ct. NY Cnty. Sept. 18, 2013). Here, Plaintiff points to no language and makes no argument that such damages were "within the contemplation of the parties as the probable result of a breach at the time of or prior to contracting." Brody Truck Rental v. Country Wide Ins. Co., 277 AD2d 125 (1st Dep't 2000). The Court likewise finds no such language. Thus, Plaintiff's claim for consequential damages merits dismissal. Plaintiff's claim for rescissory damages also fails. As the First Department noted in MBIA Insurance Corp. v. Countrywide Home Loans, Inc., 105 AD3d 412, 413 (1st Dep't 2013), rescission is a "very rarely used equitable tool." Indeed, the First Department

Page 7 of 9 explained that rescissory damages are only applicable where rescission is impracticable and no alternative legal remedies are availing. Id.; see also Alper v. Seavey, 9 AD3d 263, 264 (1st Dep't 2004) ("Generally, rescission is available where a party lacks a "complete and adequate remedy at law and where the status quo may be substantially restored."). While Plaintiff maintains that rescission would be impracticable, Plaintiff's claim for rescissory damages lacks merit, since Plaintiff has an alternative remedy repurchase. Notwithstanding Plaintiff's "pervasive breach" arguments, the sole remedy provision agreed to by the parties limits the Trust's remedies to the repurchase protocol. Although Plaintiff contends that DLJ's arguments regarding damages are premature on this motion to dismiss, the arguments raise purely legal issues for which no further analysis or discovery of facts is necessary. Accordingly, it is unnecessary to defer consideration of these issues, and the Court grants DLJ's motion to dismiss count two of Plaintiff's Amended Complaint. D.Count Three Indemnification Finally, DLJ seeks dismissal of the Trustee's claim for reimbursement of expenses incurred in bringing this suit, including attorneys' fees. The Trustee premises its claim on Section 2.03(d) of the PSA, which provides, in relevant part, that "[DLJ] shall promptly reimburse... the Trustee for any actual out-of-pocket expenses reasonably incurred by... the Trustee in respect of enforcing the remedies for" a breach of representation and warranty. DLJ contends that this reimbursement provision does not demonstrate an intent to indemnify the Trustee for claims brought between the parties themselves. Under New York law, "[w]hen a party is under no legal duty to indemnify, a contract assuming that obligation must be strictly construed to avoid reading into it a duty which the parties did not intend to be assumed." Hooper Assoc. Ltd. v. AGS Computers, Inc., 74 NY2d [*6]487, 491 (1989). For an indemnification clause, such as the one at issue here, to cover claims between the contracting parties rather than third party actions, the language of the indemnification provision must be "unmistakably clear" and "exclusively or unequivocally" reflect that the parties intended for indemnification of costs arising out of litigation between the parties. Id. at 492; see also Gotham Partners, L.P. v. High River Ltd. P'ship, 76 AD3d 203, 206 (1st Dep't 2010) (stating that under Hooper, "for an indemnification clause to cover claims between the contracting parties rather than third party claims, its language must

Page 8 of 9 unequivocally reflect that intent."). The provision at issue here "falls short of satisfying [Hooper's] exacting standard." Gotham Partners, L.P., 76 AD3d at 206. Section 2.03(d) does not contain language clearly permitting the Trustee to recover costs incurred in a suit against DLJ and does not "exclusively or unequivocally refer[] to claims between the parties themselves or support an inference that defendant promised to indemnify plaintiff" for the expenses incurred in bringing this litigation. Hooper Assoc. Ltd., 74 NY2d at 492. Accordingly, DLJ's motion to dismiss the Trustee's claim for indemnification is granted. III.Conclusion For the foregoing reasons, it is ORDERED that Defendant DLJ Mortgage Capital, Inc.'s motion to dismiss is granted as to counts two and three of the Amended Complaint, and is otherwise denied; and it is ORDERED that Defendant DLJ Mortgage Capital, Inc. is directed to serve an Answer to the Amended Complaint within 20 days after service of a copy of this order with notice of entry; and it is further ORDERED that counsel are directed to appear for a status conference in Room 442, 60 Centre Street, on March 11, 2013, at 10 AM. Dated: New York, New York January 15, 2014 E N T E R /s/ Hon. Eileen Bransten, J.S.C. Footnotes Footnote 1: After DLJ filed its motion to dismiss, Plaintiff filed an Amended Complaint. The parties then agreed that the instant motion "and all associated briefing relating thereto shall be

Page 9 of 9 deemed applicable to the Amended Complaint." See July 12, 2013 Stipulation and Order (Docket No. 45). Accordingly, the Court considers the Amended Complaint for the purpose of this motion to dismiss. Return to Decision List