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.

Similar documents
JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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.

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

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.

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

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.

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.

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.

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

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 Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

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.

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

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

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

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.

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:

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

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

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

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

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 Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter 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 Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

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.

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.

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

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.

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.

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.

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

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

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

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

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

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

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

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

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

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

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

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.

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

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

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.

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

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

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.

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.

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 Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

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

Bank of 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.

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

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

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

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.

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

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

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

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

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.

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

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:


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.

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

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:

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.

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

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.

Wells Fargo Bank v Ghosh 2010 NY Slip Op 32181(U) August 9, 2010 Sup Ct, Queens County Docket Number: 9027/2007 Judge: Denis J. Butler Republished

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

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

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

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

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

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.

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:

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

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

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.

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

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

U.S. Bank Natl. Assoc. v Castle 2015 NY Slip Op 32131(U) October 29, 2015 Supreme Court, Suffolk County Docket Number: 23936/2013 Judge: Glenn A.

Bank of New York Mellon v Miller 2016 NY Slip Op 31144(U) June 14, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

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

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:

BAC Home Loan Servicing, LP v Berardi 2015 NY Slip Op 32682(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: 44619/2009 Judge:

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

First Mtge. Strategies Group, Inc. v Martinez 2017 NY Slip Op 32236(U) October 20, 2017 Supreme Court, Suffolk County Docket Number:

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

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

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Wells Fargo Bank, N.A. v Coulsting 2014 NY Slip Op 31637(U) March 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

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

Transcription:

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: 705120/2015 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK CIVIL TERM - IAS PART 34 - QUEENS COUNTY 25-10 COURT SQUARE, LONG ISLAND CITY, N.Y. 11101 P R E S E N T : HON. ROBERT J. MCDONALD Justice - - - - - - - - - - - - - - - - - - - x HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR NOMURA ASSET ACCEPTANCE CORPORATION, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-1, - against - Plaintiff, Index No.: 705120/2015 Motion Date: 3/28/16 Motion No.: 67 Motion Seq.: 1 GWENDOLYN RODNEY, PEOPLE OF THE STATE OF NEW YORK, GE MONEY BANK, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, JOHN DOE (being fictitious, the names unknown to Plaintiff intended to be tenants, occupants, persons or corporations having or claiming an interest in or lien upon the property described in the complaint or their heirs at law, distributees, executors, administrators, trustees, guardians, assignees, creditors or successors.) Defendants. - - - - - - - - - - - - - - - - - - - x The following papers numbered 1 to 15 read on this motion by plaintiff for an Order appointing a Referee to ascertain the amount due plaintiff and to determine whether the mortgaged premises can be sold in parcels, amending the caption to substitute Neile Rodney as a party defendant in place of John Doe, and deeming all non-appearing and non-answering defendants to be in default; and on this cross-motion by defendant Gwendolyn Rodney (defendant) for an Order denying plaintiff s motion; dismissing the action for failing to sufficiently establish service of notice pursuant to RPAPL 1304, and granting defendant attorney fees:

[* 2] Papers Numbered Notice of Motion-Affirmation-Exhibits...1-4 Notice of Cross-Motion-Affidavits-Exhibits...5-9 Affirmation in Opposition to Cross-Motion-Exhibits...10-12 Reply in Further Support of Plaintiff s Motion-Exhibits...13-15 This is an action to foreclose a mortgage encumbering real th property located at 148-20 115 Avenue, Jamaica, NY 11436. Based on the record before this Court, on November 17, 2006, defendant obtained a loan from GFI Mortgage Bankers, Inc. in the principal amount of $336,000.00, secured by a mortgage encumbering the subject premises. Plaintiff alleges that it is the holder of the mortgage and underlying obligation and that defendant defaulted under the terms of the note and mortgage by failing to make the monthly installment payment due on December 1, 2014. As a consequence, plaintiff elected to accelerate the entire mortgage debt. On May 18, 2015, plaintiff commenced this action by filing a summons and complaint and notice of pendency. All defendants were duly served and failed to appear or otherwise move and their time to do so has expired. Gwendolyn Rodney and the People of the State of New York appeared by notice of appearance, but have not moved with respect to the complaint. This matter was released from the Residential Foreclosure Conference Part on October 27, 2015. Plaintiff now seeks an Order of Reference. Entitlement to a judgment of foreclosure is established, as a matter of law, where the plaintiff produces the mortgage, the unpaid note, and evidence of the default (see Emigrant Mtge. Co., Inc. v Beckerman, 105 AD3d 895 [2d Dept. 2013]; Solomon v Burden, 104 AD3d 839 [2d Dept. 2013]; Baron Assoc., LLC v Garcia Group Enters., Inc., 96 AD3d 793 [2d Dept. 2012]). In support of the motion, plaintiff submits an affirmation from counsel, Amanda Rudroff-Lavis, Esq.; a copy of the residential foreclosure conference order; an affidavit of merit from Stacey Daniels, Vice President Loan Documentation of Wells Fargo, N.A., plaintiff s servicer; a copy of the power of attorney; copies of the note, mortgage, assignments of mortgage, and loan modification agreement; copies of the notice of default and 90-day notice; copies of the notice of pendency, RPAPL 1303 notice, summons and complaint; copies of the affidavits of service; and a copy of the notices of appearance. 2

[* 3] In her affidavit, based on her personal knowledge after a review of plaintiff s business records, Ms. Daniels affirms that there is a default under the terms of the note and mortgage as the December 1, 2014 payment and subsequent payments were not made. She further affirms that the 90 day pre-foreclosure notice and notice of default were mailed to defendant. A Lost Note Affidavit has also been submitted by Kristoffer Michael Pumarlo, a Vice President Loan Documentation of plaintiff s servicer. Mr. Pumarlo affirms that the original note has been inadvertently lost, misplaced or destroyed. He further affirms that a diligent search has been made, but the note has not been found. A copy of the note is attached to the affidavit. It is well settled that a plaintiff in a mortgage foreclosure action establishes a prima facie case of entitlement to foreclose through submission of proof of the existence of the underlying note, mortgage and default in payment after due demand (see Witelson v Jamaica Estates Holding Corp. I, 40 AD3d 284 [1 st Dept. 2007]; Marculescu v Ouanez, 27 AD3d 701 [2d Dept. 2006]; US. Bank Trust National Assoc. v Butti, 16 AD3d 408 [2d Dept. 2005); Layden v Boccio, 253 AD2d 540 [2d Dept. 1998); State Mortgage Agency v Lang, 250 AD2d 595[2d Dept. 1998]). Plaintiff demonstrated proper service of the summons and complaint. Plaintiff also demonstrated through admissible evidence that it was the assignee of the note and mortgage prior to commencement of this action. Plaintiff annexed an assignment from the original lender to Nomura Credit and Capital, Inc. dated November 17, 2006 and recorded on December 19, 2007 and an assignment from Nomura Credit and Capital, Inc. to plaintiff dated January 6, 2012 and recorded on February 3, 2012. Thereafter, a loan modification was entered into between defendant and plaintiff on December 28, 2013. Defendant submits her own affidavit in opposition to plaintiff s motion and cross-moves to dismiss the action on the grounds that she never received a 90 day pre-foreclosure notice pursuant to RPAPL 1304. Counsel for defendant, Michael J. Ciaravino, Esq., also submits an affirmation stating that plaintiff has failed to comply with RPAPL 1304, which is a condition precedent to commencement of a foreclosure action (citing Aurora Loans, LLC v Weisblum, 85 AD3d 95 [2d Dept. 2011]). Defendant also contends that the request to amend the case caption is improper as Neile Rodney does not reside at the subject premises. 3

[* 4] RPAPL 1304 provides that at least 90 days before a lender begins an action against a borrower to foreclose on a mortgage, the lender must provide notice to the borrower that the loan is in default and his or her home is at risk (see Aurora Loan Services, LLC v Weisblum, 85 AD3d 95 [2d Dept. 2011]). [P]roper service of the RPAPL 1304 notice on the borrower or borrowers is a condition precedent to the commencement of the foreclosure action, and the plaintiff has the burden of establishing satisfaction of this condition (id. at 107). The presumption of receipt by the addressee may be created by either proof of actual mailing or proof of a standard office practice or procedure designed to ensure that items are properly addressed and mailed (see Residential Holding Corp. v Scottsdale Ins. Co., 286 AD2d 679 [2d Dept. 2001]). Ms. Daniels affirms that a 90 day pre-foreclosure notice was sent to defendant by certified mail and also by first-class mail. A copy of the notice dated August 21, 2014 is attached to the motion papers and is addressed to defendant at the mortgaged premises. Plaintiff has also annexed a copy of the 90 day notice certified mailing green slip returned by the U.S. Postal Service which contains defendant s signature. Proof of filing with the New York State Banking Department is also annexed. As Ms. Daniels has identified that the business records were personally reviewed and that the notice was sent to defendant, plaintiff presented sufficient proof that it complied with RPAPL 1304. Moreover, defendant merely submits an affidavit stating that she never received the notice. A conclusory denial of receipt is insufficient to establish that plaintiff failed to comply with RPAPL 1304 (see Deutsche Bank Natl. Trust Co. v Pietranico, 102 AD2d 859 [2d Dept. 2013]; U.S. Bank N.A. v Tate, 102 AD3d 859 [2d Dept. 2013]; Aurora Loan Services, LLC v Weisblum, 85 AD3d 95 [2d Dept. 2011]). Regarding plaintiff s request to amend the caption to substitute Neile Rodney in place of John Doe, the process server s affidavit states that Neile Rodney was discovered at the subject property. Defendant merely argues that Neile Rodney does not reside at the property. As such, plaintiff is entitled to amend the caption to list a John Doe defendant found at the subject property. The remainder of defendant s opposition is insufficient to create an issue of fact. Accordingly, and based on the foregoing, it is hereby 4

[* 5] ORDERED, that plaintiff s motion is granted; and it is further ORDERED, that defendant Gwendolyn Rodney s cross-motion is denied. The Order of Reference has been signed simultaneously herewith. Dated: April 12, 2016 Long Island City, N.Y. ROBERT J. McDONALD J.S.C. 5