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

Similar documents
Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

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

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

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

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: KINGS COUNTY CLERK 04/18/ :11 PM


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

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

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

You are hereby summoned to answer the complaint in this action and to serve a copy of

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.

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

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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.

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

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

Filing # E-Filed 09/22/ :42:05 PM

Defendant answers as follows:

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

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.

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:

ORDER GRANTING DEFENDANT S MOTION FOR ATTORNEY S FEES AND COSTS. THIS MATTER came before the Court upon Defendant s Motion for Attorney s Fees

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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

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

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

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

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

I. Mortgaging of Trust or Restricted Land

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

(Reprinted with amendments adopted on May 17, 2017) SECOND REPRINT S.B. 33. Referred to Committee on Judiciary

STANDING COMMITTEE ON RULES OF PRACTICE AND PROCEDURE NOTICE OF PROPOSED RULES CHANGES. The Rules Committee has submitted its One Hundred Seventy-

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

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

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

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

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

Referred to Committee on Judiciary. SUMMARY Revises provisions relating to the Foreclosure Mediation Program. (BDR 9-488)

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

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

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

Where Do We Stand on Standing: Standing to Sue in Foreclosure Actions and Plaintiff s Prima Facie Case And Other Defenses and Issues

FILED: WESTCHESTER COUNTY CLERK 10/07/ /24/ :55 10:55 PM AM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 10/07/2015

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT ORANGE COUNTY, FLORIDA CIVIL ACTION

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:

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 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

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

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.

Vermont Bar Association 55 th Mid-Year Meeting

Session of HOUSE BILL No By Committee on Judiciary 2-1

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

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.

GREATER ATLANTIC LEGAL SERVICES, INC.

DEFINITIONS AND INSTRUCTIONS

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

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

IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: XXX MORTGAGE CORPORATION

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

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.

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

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

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

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.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

ST.A T:: o r:- MArN. Cumber, 6 -~.., E: -, " ~"' C'erk's Office. JUL 1,.a RE Cc. /VEO

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

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.

Chapter 11 MEMORANDUM OPINION AND ORDER SUSTAINING DEBTORS OBJECTION TO PROOF OF CLAIM # 5-1

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

Referred to Committee on Judiciary. SUMMARY Revises provisions governing real property. (BDR 3-855)

Case: 1:13-cv Document #: 1 Filed: 09/13/13 Page 1 of 9 PageID #:1

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

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.

GREATER ATLANTIC LEGAL SERVICES, INC.

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: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS: CITY OF NEW YORK SRP 2014-18, LLC, v. Plaintiff, Index No.: 515253/2015 LAURENE T. FIGARO A/K/A LAURENE FIGARO, MARJORIE SONGUI, THE BOARD OF MANAGES OF CANARSIE ESTATES CONDOMINIUM and JOHN DOE No. 1 through JOHN DOE No. 99, said names being fictitious, parties intended being possible tenants or occupants of premises, and corporations, other entities or persons who claim, or may claim, a lien against the premises, [PROPOSED] AMENDED ANSWER, DEFENSES, and COUNTERCLAIM of DEFENDANT MARJORIE SONGUI JURY TRIAL DEMANDED Defendants. PLEASE TAKE NOTICE that the defendant MARJORIE SONGUI hereby appears and interposes the following verified amended answer, counterclaims, and affirmative defenses to the complaint herein. 1. Defendant Marjorie Songui lacks knowledge or information sufficient to form a belief with respect to the allegations contained in paragraph 1. 2. Defendant Marjorie Songui admits the allegations contained in paragraph 2. 3. Defendant Marjorie Songui admits the allegations contained in paragraph 3. 4. Paragraph 4 consists of legal conclusions as to which no response is required. 5. Paragraph 5 consists of legal conclusions as to which no response is required. 6. Defendant Marjorie Songui restates and realleges all of the preceding paragraphs.

7. Defendant Marjorie Songui denies the allegations contained in paragraph 7, except she admits Ms. Figaro executed a note dated May 2, 2006. 8. Defendant Marjorie Songui denies the allegations contained in paragraph 8, except she admits that she admits that she and Ms. Figaro executed a mortgage on May 2, 2006. Ms. Songui respectfully refers the court to the document itself for the content and import thereof. Ms. Songui states that she lacks knowledge or information sufficient to form a belief with respect to whether mortgage tax was paid. Ms. Songui admits that records of the City of New York, Department of Finance, Office of the City Register reflect that the mortgage was recorded on May 15, 2006 at CRFN: 2006000269999. 9. Defendant Marjorie Songui admits the allegations contained in paragraph 9, except that she lacks knowledge or information sufficient to form a belief with respect to whether mortgage tax was paid. Ms. Songui admits that records of the City of New York, Department of Finance, Office of the City Register reflect that the mortgage modification was recorded on June 28, 2011 at CRFN: 2011000228087. 10. Defendant Marjorie Songui lacks knowledge or information sufficient to form a belief with respect to the allegation in paragraph 10. Ms. Songui respectfully refers the court to the document referred to in paragraph 10 for the content and import thereof. 11. Defendant Marjorie Songui lacks knowledge or information sufficient to form a belief with respect to the allegation in paragraph 11. Ms. Songui respectfully refers the court to the document referred to in paragraph 11 for the content and import thereof. 12. Defendant Marjorie Songui denies the allegations contained in paragraph 12, except that she admits that she signed a mortgage on May 2, 2006. Ms. Songui incorporates by reference her response in paragraphs 7 and 8 above. -2-

13. Defendant Marjorie Songui denies the allegations contained in paragraph 13, except that Ms. Songui admits that she is behind on her mortgage. 14. Defendant Marjorie Songui denies the allegations contained in paragraph 14, except that she admits that she signed a mortgage on May 2, 2006. Ms. Songui incorporates by reference her response in paragraphs 7 and 8 above. 15. Paragraph 15 consists of legal conclusions as to which no response is required. To the extent that a response is required, Defendant Marjorie Songui denies the allegations contained in this paragraph. 16. Defendant Marjorie Songui denies the allegation contained in paragraph 16. 17. Paragraph 17 consists of legal conclusions and a prayer for relief as to which no response is required. To the extent that a response is required, Defendant Marjorie Songui denies the allegations contained in this paragraph. 18. Paragraph 18 consists of legal conclusions and a prayer for relief as to which no response is required. To the extent that a response is required, Defendant Marjorie Songui denies the allegations contained in this paragraph. 19. Paragraph 19 consists of legal conclusions and a prayer for relief as to which no response is required. To the extent that a response is required, Defendant Marjorie Songui denies the allegations contained in this paragraph. 20. Paragraph 20 consists of legal conclusions as to which no response is required. To the extent that a response is required, Defendant Marjorie Songui denies the allegations contained in this paragraph. 21. Defendant Marjorie Songui denies the allegations contained in paragraph 21. -3-

22. Paragraph 22 consists of legal conclusions and a prayer for relief as to which no response is required. To the extent that a response is required, Defendant Marjorie Songui denies the allegations contained in this paragraph. 23. Paragraph 23 consists of legal conclusions as to which no response is required. To the extent that a response is required, Defendant Marjorie Songui denies the allegations contained in this paragraph. 24. Defendant Marjorie Songui lacks knowledge or information sufficient to form a belief with respect to the statements in the Paragraph 24. 25. Paragraph 25, subparts a through h, consists of legal conclusions and a prayer for relief as to which no response is required. To the extent that a response is required, Defendant Marjorie Songui denies the allegations contained in this paragraph. 26. Defendant Marjorie Songui denies each and every allegation contained in paragraph 26, including all allegations contained in subparts a through e. STATEMENT OF FACTS 27. Marjorie Songui and her sister Laurene Figaro purchased the home at 1035 East 86 th Street, Apartment 2, Brooklyn, NY, on December 31, 2004. They have resided in the home since that time, and put down roots in the Carnarsie, Brooklyn community. 28. In 2006, Ms. Figaro and Ms. Songui refinanced their mortgage on the property. 29. The lender on the 2006 refinance was Accredited Home Lenders, Inc. 30. Plaintiff SRP 2014-18, LLC is a limited liability company organized under the laws of the State of Delaware. -4-

31. Upon information and belief, SRP 2014-18, LLC is and was at the time of commencement of this action, doing business in the State of New York without a Certificate of Authorization. forth herein. FIRST DEFENSE LACK OF CAPACITY TO SUE 32. Marjorie Songui repeats and realleges paragraphs 1 through 31 as though fully set 33. Under New York Limited Liability Company Law, Section 808, a foreign limited liability company doing business in the State of New York without a Certificate of Authority from the New York Department of State may not maintain an action in any court in the State of New York. 34. The Plaintiff in this action is SRP 2014-18, LLC, a limited liability company organized under the laws of Delaware. 35. The records of the Department of State do not reflect that SRP 2014-18, LLC is a New York limited liability company or has obtained a Certificate of Authority to do business in the State of New York as a foreign limited liability company. 36. Upon information and belief, SRP 2014-18, LLC is and was at the time of commencement of this action, doing business in the State of New York. New York. 37. Accordingly, SRP 2014-18, LLC lacks capacity to sue in the courts of the State of 38. Because SRP 2014-18, LLC lacks capacity to sue, the complaint should be dismissed in its entirety. SECOND DEFENSE LACK OF STANDING TO SUE -5-

forth herein. 39. Marjorie Songui repeats and realleges paragraphs 1 through 38 as though fully set 40. To maintain a foreclosure action under New York State law, the plaintiff must be both the holder or assignee of the subject mortgage, and the holder or assignee of the underlying note prior to commencement of the action with the filing of the complaint. 41. Under New York State law, an assignment of mortgage without an assignment of the underlying note is a nullity. 42. Under UCC 3-202(2), [a]n indorsement must be written by or on behalf of the holder and on the instrument or on a paper so firmly affixed thereto as to become a part thereof. 43. The purported indorsement of the Note is in blank. 44. The purported indorsement of the Note is on a separate allonge, which is not so firmly affixed to the Note as to become a part thereof, and hence is insufficient to make the Note a negotiable instrument. 45. Upon information and belief, Plaintiff did not have possession of the Note and hence was not a holder of the Note and Mortgage prior to commencing this action on December 17, 2015. 46. Because Plaintiff SRP 2014-18, LLC was not a holder or assignee of the subject mortgage and note at the time it commenced this action, it lacked standing to bring this lawsuit, and the complaint should therefore be dismissed in its entirety. THIRD DEFENSE FAILURE TO COMPLY WITH RPAPL 1304 47. Defendant Marjorie Songui reasserts and realleges paragraphs 1 through 46 as though fully set forth herein. -6-

48. RPAPL 1304 requires a lender to serve a pre-foreclosure notice upon the borrower of a home loan at least 90 days before commencing an action to foreclose. 49. The RPAPL 1304 Notice must state the number of days the borrower is in default on payment and the amount of money needed to cure the default, provide contact information for five housing counseling agencies in the borrower s area as well as contact information for the lender or loan servicer, and list contact information for the New York State banking regulator. 50. The provision of the RPAPL 1304 Notice to the mortgagor is a condition precedent which mandates dismissal of the foreclosure action in the event of noncompliance by the foreclosing plaintiff. 51. The mortgage that is the subject of this action relates to an owner-occupied oneto-four family dwelling and thus is governed by the notice requirements of RPAPL 1304. 52. Plaintiff did not send any copies of the RPAPL 1304 Notice to Defendant Marjorie Songui before commencing this action. 53. Accordingly, Plaintiff has failed to meet a condition precedent to maintaining a foreclosure action and this action must be dismissed. FOURTH DEFENSE FAILURE TO COMPLY WITH CONTRACTUAL CONDITIONS PRECEDENT 54. Defendant Marjorie Songui reasserts and realleges paragraphs 1 through 53 as though fully set forth herein. 55. Paragraph 22 of the May 2, 2006 mortgage sets for conditions that must be met before the lender may bring a foreclosure action. -7-

56. Plaintiff failed to provide the notice required by subsection (B) of paragraph 22 of the May 2, 2006 mortgage. 57. Accordingly, Plaintiff has failed to meet conditions precedent to maintaining this foreclosure action and this action must be dismissed. COUNTERCLAIM NEW YORK STATE REAL PROPERTY LAW 282 58. Defendant Marjorie Songui reasserts and realleges paragraphs 1 through 57 as though fully set forth herein. 59. Section 282 of the New York State Real Property Law provides that a mortgagor who successfully defends a foreclosure action can recover reasonable attorney s fees and/or expenses incurred in the successful defense of such action if the contract provides for the recovery of such attorneys fees and/or expenses by the mortgagee. 60. Paragraph of 22 of the May 2, 2006 mortgage includes an attorney s fees provision that, by virtue of New York Real Property Law 282, is rendered reciprocal. 61. Accordingly, Defendant Marjorie Songui is entitled to recover her reasonable attorney s fees and/or expenses incurred in connection with the defense of this action. WHEREFORE, Marjorie Songui respectfully request that this Court: a. Dismiss the Complaint with prejudice; b. Enjoin enforcement of the mortgage; c. Grant costs, disbursements and attorneys fees pursuant to New York Real Property Law 282; and, d. Order all other relief deemed just and equitable by the Court. DATED: March 3, 2017 Brooklyn, New York -8-

Rachel Geballe, Esq. SOUTH BROOKLYN LEGAL SERVICES 105 Court Street, 4th Floor Brooklyn, New York 11201 (718) 237-5500 Attorneys for Marjorie Songui TO: Daniel H. Richland, Esq. Law Office of Daniel H. Richland, PLLC 152 West Hoffman Ave, Suite 11 Lindenhurst, New York 11757 Attorneys for Plaintiff -9-