Midfirst Bank v Agho NY Slip Op Decided on August 13, Appellate Division, Second Department. Dillon, J., J.

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:

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.

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.

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

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

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

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.

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

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

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:

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.

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

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

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

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.

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

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

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

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

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

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

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

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.

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

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

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.

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

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:

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

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

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

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.

Lopez v Lopez NY Slip Op Decided on November 18, Appellate Division, Second Department

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

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

U.S. Bank Natl. Assoc. v Oliveri 2015 NY Slip Op 30435(U) March 10, 2015 Supreme Court, Suffolk County Docket Number: Judge: W.

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.

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.

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

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.

126 Newton St., LLC v Allbrand Commercial Windows & Doors, Inc. Decided on October 1, Appellate Division, Second Department

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.

Loancare v Fox 2015 NY Slip Op 30005(U) January 6, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G. Pitts Cases posted

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

BAC Home Loan Servicing LP v Gurvich 2015 NY Slip Op 32494(U) December 9, 2015 Supreme Court, Suffolk County Docket Number: Judge: Emily

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

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

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

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.

U.S. Bank National Association, AS TRUSTEE FOR SG MORTGAGE SECURITIES ASSET BACKED CERTIFICATES, SERIES 2006-FRE2, Plaintiff, against

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

Credit Suisse Financial Corporation, Plaintiff, against

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.

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

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

Bank of N.Y. Mellon v Butler 2015 NY Slip Op 30884(U) January 5, 2015 Supreme Court, Suffolk County Docket Number: Judge: Denise F.

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

JPMorgan Chase Bank, N.A. v Calemmo 2013 NY Slip Op 33525(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: 21108/2011 Judge: William

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

Deutsche Bank Natl. Trust Co. v Paniccia 2015 NY Slip Op 30637(U) April 15, 2015 Supreme Court, Suffolk County Docket Number: Judge: W.

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

Bank of Am., N.A. v Germain 2015 NY Slip Op 30911(U) January 16, 2015 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

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

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

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

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.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

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

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

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.

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.

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

JPMorgan Chase Bank, N.A. v Ferreira 2015 NY Slip Op 30433(U) March 12, 2015 Supreme Court, Suffolk County Docket Number: Judge: Joseph A.

Citimortgage, Inc. v Limoncelli 2014 NY Slip Op 32037(U) July 9, 2014 Sup Ct, Suffolk County Docket Number: Judge: Joseph C.

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Joka Indus., Inc. v Doosan Infracore Am. Corp NY Slip Op Decided on August 2, Appellate Division, Second Department

Wells Fargo Bank, N.A. v Martin 2015 NY Slip Op 30774(U) April 23, 2015 Supreme Court, Suffolk County Docket Number: Judge: James C.


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

Wells Fargo Bank N.A. v Cunningham 2014 NY Slip Op 32200(U) July 15, 2014 Sup Ct, Suffolk County Docket Number: 16729/2012 Judge: William B.

U.S. Bank N.A. v Manfredo 2015 NY Slip Op 32258(U) November 10, 2015 Supreme Court, Suffolk County Docket Number: 17372/2013 Judge: Glenn A.

FILED: QUEENS COUNTY CLERK 02/29/ :49 PM INDEX NO /2013 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/29/2016

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.

J.P. Morgan Mtge. Acquistion Corp. v Toich 2015 NY Slip Op 31165(U) June 25, 2015 Supreme Court, Suffolk County Docket Number: Judge: John

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.

BAC Home Loans Serv., LP v Elliott 2013 NY Slip Op 32976(U) November 20, 2013 Sup Ct, Suffolk County Docket Number: Judge: Jr., John J.J.

BAC Home Loan Servicing, LP v Krajeski 2014 NY Slip Op 33489(U) December 17, 2014 Supreme Court, Suffolk County Docket Number: Judge: Jerry

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:

1171. Grants, absolute in terms, are to be recorded in one set of books, and mortgages in another.

Deutsche Bank Natl. Trust Co. Ams. v Avitto 2015 NY Slip Op 30376(U) March 11, 2015 Supreme Court, Suffolk County Docket Number: Judge:

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.

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

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

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.

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

Transcription:

Midfirst Bank v Agho 2014 NY Slip Op 05778 Decided on August 13, 2014 Appellate Division, Second Department Dillon, J., J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion is uncorrected and subject to revision before publication in the Official Reports. Decided on August 13, 2014 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department WILLIAM F. MASTRO, J.P. MARK C. DILLON JOHN M. LEVENTHAL COLLEEN D. DUFFY, JJ. 2013-06541 (Index No. 15710/10) [*1]Midfirst Bank, appellant, v Mable Agho, et al., defendants. APPEAL by the plaintiff, in an action to foreclose a mortgage, as limited by its brief, from so much of an order of the Supreme Court (Noach Dear, J.), dated February 1, 2013, and entered in Kings County, as denied those branches of its unopposed motion which were for summary judgment on the complaint and to appoint a referee to compute the sums due and owing under the subject note and mortgage. http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 1/10

Frenkel, Lambert, Weiss, Weisman & Gordon, LLP, Bay Shore, N.Y. (Joseph F. Battista of counsel), for appellant. DILLON, J. OPINION & ORDER Introduction Our Court is observing a significant upswing in the number of appeals where the parties are contesting the admissibility of affidavits executed outside of the state, without CPLR 2309(c) certificates of conformity. The issue has arisen in varied summary judgment and default motion contexts, including motions in residential mortgage foreclosure actions reliant upon affidavits of out-of-state bank employees (see Freedom Mtge. Corp. v Toro, 113 AD3d 815; U.S. Bank N.A. v Dellarmo, 94 AD3d 746), motions in medical malpractice actions reliant upon out-of-state physician experts (see Rivers v Birnbaum, 102 AD3d 26; Bey v Neuman, 100 AD3d 581), motions in slip-and-fall actions reliant upon out-of-state witnesses (see Betz v Daniel Conti, Inc., 69 AD3d 545; Fallah v Stop & Shop Cos., Inc., 41 AD3d 638), motions in actions brought pursuant to Insurance Law 3420(a) (see Smith v Allstate Ins. Co., 38 AD3d 522), motions in motor vehicle negligence actions reliant upon out-of-state experts (see Matos v Salem Truck Leasing, 105 AD3d 916; Fredette v Town of Southampton, 95 AD3d 940), and motions in contract actions reliant upon out-of-state expert contractors (see Mack-Cali Realty, L.P. v Everfoam Insulation Sys., Inc., 110 AD3d 680). We use the instant appeal as an occasion to clarify the law relating to the conformity of out-of-state affidavits as required by CPLR 2309(c). Facts On July 6, 1999, the defendants Mabel Agho and Rita Fashek (hereinafter together the defendants), obtained a home loan in the sum of $202,190, secured by a mortgage on their residence in Brooklyn. The lender, Brucha Mortgage Bankers Corp. (hereinafter Brucha), http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 2/10

assigned the mortgage and note to Homestead Lending, Inc. (hereinafter Homestead), which, in turn, on May 31, 2002, assigned the mortgage and note to the plaintiff, Midfirst Bank. The defendants defaulted in their payment obligations beginning with the installment payment due on August 1, 2009. On June 24, 2010, the plaintiff commenced this mortgage foreclosure action in the Supreme Court, [*2]Kings County. The defendant Rita Fashek served an appearance but did not answer. The defendant Mabel Agho interposed an answer denying material allegations set forth in the complaint and asserting two affirmative defenses. The defendants failed to appear at four settlement conferences scheduled pursuant to CPLR 3408. The plaintiff thereafter moved, inter alia, for summary judgment on the complaint and to appoint a referee to compute the sums due and owing under the subject note and mortgage. The plaintiff's Senior Foreclosure Litigation Specialist, Josh Mills, submitted an affidavit in support of the motion that summarized, from his personal knowledge and business records, the execution of the mortgage and note, the assignments of the mortgage and note from Brucha to Homestead to the plaintiff, the defendants' default in payments and amounts due, and the plaintiff's documented compliance with various residential mortgage foreclosure notice requirements relative to Agho's affirmative defenses. Mills's affidavit was executed in the County of Oklahoma, State of Oklahoma, on September 20, 2012. The jurat reads: State of Oklahoma County of Oklahoma Subscribed and sworn to (or affirmed) before me this 20th [sic] of September, 2012, by Josh Mills, [who] provided to me the basis of satisfactory evidence to be the person(s) who appeared before me. Signature Mark R. Pitts (Notary Seal) Notary Public" http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 3/10

The Notary Seal contained Pitts's name and notary number, and the future expiration date of his notary license. The affidavit and jurat were accompanied by a further document called a "Uniform, All Purpose Certificate of Acknowledgment." The Certificate of Acknowledgment read: UNIFORM, ALL PURPOSE CERTIFICATE OF ACKNOWLEDGMENT (Must sign in addition to Jurat if signed outside of New York State) "State of Oklahoma County of Oklahoma On the 20th day of September in the year of 2012 before me, the undersigned, personally appeared Josh Mills, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed same in his/her/their capacity(ies) and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in Oklahoma City, Oklahoma (insert the city or other political subdivision and the state or county or other place the acknowledgment was taken). The plaintiff's counsel argued in a supporting affirmation that on the basis of Mills's affidavit and related exhibits, the plaintiff was entitled to summary judgment on the complaint and that Agho's two affirmative defenses were without merit. The defendants submitted no papers in opposition to the plaintiff's motion. The Supreme Court denied the plaintiff's motion in a handwritten, three-sentence decision and order. The Court held that "the affidavit relied upon had an out of state notary, w/o a certificate of conformity." The Supreme Court did not discuss the "Uniform, All Purpose Certificate of Acknowledgment" that accompanied Mills's affidavit. http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 4/10

For the reasons set forth below, we reverse the order insofar as appealed from, and grant those branches of the plaintiff's motion which were for summary judgment on the complaint and to appoint a referee to compute the sums due and owing under the subject note and mortgage. Legal Analysis The proponent of a summary judgment motion must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to eliminate any material issues of fact from the case (see Winegrad v New York Univ. Med. Ctr., 64 NY2d 851, 853; Zuckerman v City of New York, 49 NY2d 557, 562; Stillman v Twentieth Century-Fox Film Corp., 3 NY2d 395, 404). The evidence submitted in support of summary judgment must be in a form admissible at trial (see Friends of Animals v Associated Fur Mfrs., 46 NY2d 1065, 1067-1068; Zuckerman v City of New York, 49 NY2d at 562). In residential mortgage foreclosure actions, as here, a plaintiff establishes its prima facie entitlement to judgment as a matter of law by producing the mortgage and the unpaid note, and evidence of the default (see W & H Equities LLC v Odums, 113 AD3d 840; Washington Mut. Bank v Schenk, 112 AD3d 615, 616; Wells Fargo Bank, N.A. v Webster, 61 AD3d 856). Where the plaintiff is not the original lender and standing is at issue, the plaintiff seeking summary judgment must also provide evidence that it received both the mortgage and note by a proper assignment (see Citimortgage, Inc. v Stosel, 89 AD3d 887, 888; Citimortgage, Inc. v Rosenthal, 88 AD3d 759, 761; Deutsche Bank Natl. Trust Co. v Barnett, 88 AD3d 636, 637; Wells Fargo Bank v Marchione, 69 AD3d 204, 207), which can be established by the production of a written assignment of the note (see Aurora Loan Servs., LLC v Taylor, 114 AD3d 627; Homecomings Fin., LLC v Guldi, 108 AD3d 506; Deutsche Bank Natl. Trust Co. v Whelan, 107 AD3d 931, 932; Aurora Loan Servs., LLC v Weisblum, 85 AD3d 95, 108) or by physical delivery to the plaintiff of the mortgage and note (see Kondaur Capital Corp. v McCary, 115 AD3d 649; Aurora Loan Servs., LLC v Weisblum, 85 AD3d at 108; U.S. Bank, N.A. v Collymore, 68 AD3d 752). If the plaintiff fails to satisfy its prima facie burden, the papers submitted in opposition to the motion need not be considered (see Alvarez v Prospect Hosp., 68 NY2d 320, 324; Winegrad v New York Univ. Med. Ctr., 64 NY2d at 853). If the plaintiff makes a prima facie showing, the burden shifts to the defendants to demonstrate " the existence of http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 5/10

a triable issue of fact as to a bona fide defense to the action'" (Baron Assoc., LLC v Garcia Group Enters., Inc., 96 AD3d 793, 793, quoting Mahopac Natl. Bank v Baisley, 244 AD2d 466, 467). Here, the affidavit of Josh Mills was necessary for the plaintiff to establish the assignment to it of the subject mortgage and note and the defendants' default in payment. The primary issue on this appeal is whether Mills's out-of-state affidavit was sworn to and conformed in a manner rendering it admissible in this state under CPLR 2309(c). CPLR 2309(c) provides that an "oath or affirmation taken without the state shall be treated as if taken within the state if it is accompanied by [a] certificate... as would be required to entitle a deed acknowledged without the state to be recorded within the state." The obvious purpose of CPLR 2309(c) is to assure that sworn documents executed outside of New York, perhaps under different standards or procedures, are executed in a manner that meets New York's reliability standards, as equivalent to the execution requirements for the recording of a deed. The "certificate" required by CPLR 2309(c), commonly referred to in case law as a "certificate of conformity," must contain language attesting that the oath administered in the foreign state was taken in accordance with the laws of that jurisdiction or the law of New York (see Real Property Law 299-a[1]). A "certificate of conformity" is separate and distinct from a "certificate of authentication," which attests to the oathgiver's authority under the foreign jurisdiction to administer oaths (see Patrick M. Connors, Practice Commentaries, McKinney's Cons Laws of NY, Book 7B, CPLR C2309:3). In other words, a certificate of conformity speaks to the manner in which a foreign oath is taken, whereas a certificate of authentication speaks to the vested power of the individual to administer the oath (see Ford Motor Credit Co. v Prestige Gown Cleaning Serv., 193 Misc 2d 262, 264; Firstcom Broadcast Servs. v New York Sound, 184 Misc 2d 524). A certificate of authentication is sometimes colloquially referred to as a "flag" (see Citibank [S.D.], N.A. v Martin, 11 Misc 3d 219, 224; Siegel, NY Prac 388 at 678 [5th ed 2011]). Real Property Law 299 identifies certain officers who may, for the conveyance of real property situated in New York, acknowledge the conveyance outside of New York. The specified officers are judges of an out-of-state court having a seal, clerk, or other http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 6/10

certifying officer; mayors or other chief civil officers of foreign political subdivisions; notary publics of the foreign state; commissioners of deed appointed by the foreign state to take acknowledgments; and any other persons authorized by the foreign state to take acknowledgments or proof of deed for recording them therein (Real Property Law 299[1]-[5]). As relevant to New York practice, the notary public is the foreign state officer who will most often be observed acknowledging affidavits and other documents for filing in our state. Further, Real Property Law 311(5) provides that "no certificate of authentication shall be required to entitle a conveyance to be... recorded in this state when acknowledged or proved before any officer designated in section 299 [of the Real Property Law]" which, as noted, are foreign judges, mayors, notaries, commissioners, and other persons designated by such state to take acknowledgments or proof of deeds to be recorded. A combined reading of CPLR 2309(c) and Real Property Law 299 and 311(5) leads to the inescapable conclusion that where, as here, a document is acknowledged by a foreign state notary, a separate "certificate of authentication" is not required to attest to the notary's authority to administer oaths (see Ford Motor Credit Co. v Prestige Cleaning Serv., 193 Misc 2d at 263; Firstcom Broadcast Servs. v New York Sound, 184 Misc 2d at 524). Real Property Law 311(5) exempts the officers enumerated in Real Property Law 299, such as foreign notaries, from the requirement for a certificate of authentication. A certificate of authentication becomes necessary when an out-of-state acknowledgment is provided by a foreign officer other than one enumerated in Real Property Law 299, or when the acknowledgment is taken in foreign countries other than Canada, or by foreign mayors or chief civil officers not under seal (see Real Property Law 311[2]-[4]). Nevertheless, CPLR 2309(c) requires that even when a notary is the foreign acknowledging officer, there must still be a "certificate of conformity" to assure that the oath was administered in a manner consistent with either the laws of New York or of the foreign state. In other words, a certificate of conformity is required whenever an oath is acknowledged in writing outside of New York by a non-new York notary, and the document is proffered for use in New York litigation. http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 7/10

To assist practitioners in establishing that a foreign attestation is adequate, the legislature enacted in 1998, and amended in 2002, Real Property Law 309-b. Specifically, the statute provides template language for a certificate of acknowledgment or proof of execution, made without this state, for real property conveyances within the state. In general, it provides guidance for CPLR 2309(c) purposes, as to whether an out-of-state acknowledgment is taken in conformity with New York law. The template language of Real Property Law 309-b(1) reads: "State, District of Columbia, Territory, Possession, or Foreign Country ) ss: On the day of in the year before me, the undersigned, personally appeared, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (Signature and office of individual taking acknowledgment)" Out-of-state affidavits need merely conform "substantially" to the foregoing statutory template to be adequate (Real Property Law 309-b[1], [2]). Here, the Supreme Court erred in concluding that the Mills affidavit was not accompanied by a certificate of conformity, as the "Uniform, All Purpose Certificate of Acknowledgment," appended to the Mills affidavit, substantially conformed with the template requirement of Real Property Law 309-b and constituted a certificate of conformity. The "Uniform, All Purpose Certificate of Acknowledgement" attested that the notary public, Mark R. Pitts, confirmed Josh Mills's identity when Mills executed his affidavit in Pitts' presence on the date the affidavit was executed, and was signed by Pitts http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 8/10

alongside his notary seal. Moreover, since Mills's signature upon the affidavit was acknowledged by a notary licensed in Oklahoma, no separate certificate of authentication was required (see Real Property Law 299, 311[5]). Accordingly, Mills's affidavit was in proper admissible form for consideration by the Supreme Court. The contents of Mills's affidavit and related exhibits established the plaintiff's prima facie entitlement to judgment as a matter of law on the complaint as to all necessary elements including the existence of the mortgage and note, the assignment of the mortgage and note to the [*3]plaintiff prior to the commencement of the action, the defendants' default in payment, and the nonviability of Agho's affirmative defenses. The defendants, who filed no papers in opposition to the plaintiff's motion, necessarily failed to raise any triable issue of fact. Parenthetically, we note that even if the Mills affidavit was not accompanied by a certificate of conformity, the Appellate Division, Second Department, has typically held, since 1951, that the absence of a certificate of conformity is not, in and of itself, a fatal defect (see Mack-Cali Realty, L.P. v Everfoam Insulation Sys., Inc., 110 AD3d at 680; Bey v Neuman, 100 AD3d at 582; Fredette v Town of Southampton, 95 AD3d at 941; Fallah v Stop & Shop Cos., Inc., 41 AD3d at 639; Smith v Allstate Ins. Co., 38 AD3d at 523; Raynor v Raynor, 279 App Div 671). The defect is not fatal, as it may be corrected nunc pro tunc (see U.S. Bank N.A. v Dellarmo, 94 AD3d 746), or pursuant to CPLR 2001, which permits trial courts to disregard mistakes, omissions, defects, or irregularities at any time during an action where a substantial right of a party is not prejudiced (see Matos v Salem Truck Leasing, 105 AD3d at 917; Rivers v Birnbaum, 105 AD3d at 44; Betz v Daniel Conti, Inc., 69 AD3d at 545). Thus, even if the certificate of conformity was inadequate or missing, no substantial right of the defendants is prejudiced. As they failed to oppose the plaintiff's motion or raise the issue, it was inappropriate for the Supreme Court to, sua sponte, do so on the defendants' behalf (see Rosenblatt v St. George Health & Racquetball Assoc., LLC, AD3d, 2014 NY Slip Op 02917 [2d Dept 2014]). Therefore, the order is reversed insofar as appealed from, on the law, and those branches of the plaintiff's motion which were for summary judgment on the complaint and to appoint a referee to compute the sums due and owing under the subject mortgage are granted. http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 9/10

MASTRO, J.P., LEVENTHAL and DUFFY, JJ., concur. ORDERED that the order is reversed insofar as appealed from, on the law, without costs or disbursements, and those branches of the plaintiff's motion which were for summary judgment on the complaint and to appoint a referee to compute the sums due and owing under the subject mortgage are granted. ENTER: Aprilanne Agostino Clerk of the Court Return to Decision List http://www.nycourts.gov/reporter/3dseries/2014/2014_05778.htm 10/10