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

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:

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 Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 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

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

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.

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.

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

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

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.

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.

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

Onewest Bank, FSB v Kallergis 2013 NY Slip Op 31990(U) July 31, 2013 Sup Ct, Queens County Docket Number: 31330/2009 Judge: James J.

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

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

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 Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 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:

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

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.

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

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

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 McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

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.

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 Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

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

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

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.

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

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.

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

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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

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.

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

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

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.

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

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

FILED: SUFFOLK COUNTY CLERK 06/16/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/16/2016

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.

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:

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

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.

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

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.

Wells Fargo Bank, N.A. v Rodriguez 2018 NY Slip Op 32793(U) October 26, 2018 Supreme Court, Suffolk County Docket Number: /2017 Judge: Linda

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.

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.

US Bank N.A. v Lepanto 2016 NY Slip Op 31811(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: 4431/09 Judge: Thomas F.

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

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

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.

U.S. Bank N.A. v Bastidas 2015 NY Slip Op 32521(U) December 16, 2015 Supreme Court, Queens County Docket Number: 173/10 Judge: Darrell L.

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

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

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.

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

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.

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

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.

US Bank Natl. Assoc. v Weinman 2013 NY Slip Op 31277(U) June 11, 2013 Sup Ct, Suffolk County Docket Number: 4754/10 Judge: Thomas F.

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

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.

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:

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.

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

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

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

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

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.

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

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

Bank of Am., N.A. v Owens 2018 NY Slip Op 32435(U) September 27, 2018 Supreme Court, Suffolk County Docket Number: 26779/2012 Judge: Robert F.

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

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

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

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

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

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

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

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

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

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

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

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

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

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.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Transcription:

Ocwen Loan Servicing, LLC v Dusenbury 2016 NY Slip Op 30537(U) March 30, 2016 Supreme Court, Queens County Docket Number: 706230/2014 Judge: David Elliot 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 NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE DAVID ELLIOT IAS Part 14 Justice OCWEN LOAN SERVICING, LLC, Index Plaintiff(s), No. 706230 2014 - against - Motion Date March 11, 2016 ELIZABETH DUSENBURY, et al., Defendant(s). Motion Cal No. 95 Motion Seq. No. 1 The following papers read on this motion by plaintiff for an order, inter alia, granting it summary judgment against defendants Elizabeth and James Dusenbury (defendants Dusenbury). Papers Numbered Notice of Motion - Affirmation - Exhibits... Answering Affirmation - Exhibits... Reply... Stipulation... EF17-33 EF34-35 EF36-38 EF40 By order dated March 17, 2016, this matter was set down for conference on March 30, 2016 to determine whether the motion would be considered as without opposition, inasmuch as the court was not in receipt of working copies defendants Dusenbury s opposition. In lieu of an appearance on that date, the parties were permitted to submit a stipulation agreeing that this court consider the motion as fully submitted. By stipulation dated March 22, 2016, the parties have so stipulated. As such, the motion shall be considered as if it were marked fully submitted.

[* 2] Plaintiff commenced this action to foreclose a mortgage against real property known as 220-06 113rd Avenue, Laurelton, New York. On June 21, 2007, defendant Elizabeth Dusenbury executed and delivered to Indymac Bank, F.S.B., a Federally Chartered Savings Bank, a note in the principal amount of $230,000.00. On the same date, defendants Dusenbury executed and delivered a mortgage in the same amount, securing the premises as collateral security for the note. Pursuant to the complaint, electronically filed on September 3, 2014, plaintiff alleges that it is the holder of the note and mortgage, having been delegated the authority to institute the subject mortgage foreclosure action, that defendants Dusenbury failed to comply with the conditions of the note and mortgage by failing to make the payment that became due on February 1, 2013, and each subsequent payment thereafter and that, as a result, plaintiff elected to accelerate the debt by commencing this action. Plaintiff has demonstrated that defendant Federal Home Loan Mortgage Corporation has been served with process and has failed to answer or otherwise appear herein. Plaintiff has also established that defendants John Doe #1 through John Doe #12 were not served with process as they are not necessary parties to this action. As such, that branch of the motion for an order amending the caption to delete reference to defendants John Doe #1 through John Doe #12 is granted. Defendants Dusenbury interposed an answer together with nine affirmative defenses, including lack of standing and noncompliance with RPAPL 1304. The matter remained in the Foreclosure Conference Part for approximately nine months until it was released on September 10, 2015, as defendants have decided that they no longer wish to pursue a modification (Cimino, CA-R). Plaintiff was directed to file an application for an order of reference by May 31, 2016. Accordingly, plaintiff now moves for summary judgment and related relief. Defendants Dusenbury oppose the motion. It is well established that 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 demonstrate the absence of any material issues of fact (Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]; Zuckerman v City of New York, 49 NY2d 557 [1980]). In a residential mortgage foreclosure action, 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 Midfirst Bank v Agho, 121 AD3d 343 [2014]). Where the plaintiff is not the original lender and standing is at issue, the plaintiff seeking summary judgment must also submit evidence that it received both the mortgage and note by a proper assignment, which can be established by the production of a written assignment of the note (see Aurora Loan Servs., LLC v Taylor, 114 AD3d 627 [2014], affd 25 NY3d 355 [2015]; see Homecomings Fin., LLC v Guldi, 108 AD3d 506 [2013]), or by physical delivery to the plaintiff of the note (see Kondaur Capital Corp. v McCary, 115 AD3d 649 [2014]; 2

[* 3] Aurora Loan Servs., LLC v Weisblum, 85 AD3d 95 [2011]). In addition, the plaintiff must make a prima facie showing of strict compliance with RPAPL 1304, which is a condition precedent to the commencement of the foreclosure action (see Aurora Loan Services, LLC v Weisblum, 85 AD3d at 107). The failure to make such a prima facie showing requires the denial of the motion regardless of the sufficiency of the opposing papers (see Winegrad v New York Univ. Med. Ctr., 64 NY2d 851 [1985]). Here, plaintiff, as holder of the note, has established that it has standing to commence the within action by virtue of: production of the aforementioned note containing a blank indorsement and corresponding mortgage; the affidavit of Morgan Battle Ames, Contract Management Coordinator for plaintiff, wherein which she indicates that plaintiff, directly or through its agent/custodian, received physical delivery of the original note on September 2, 2014, which is one day prior to commencement, and continues to hold same; and the fact that 1 the endorsed note was annexed to the complaint herein (see Deutsche Bank Nat. Trust Co. v Leigh, AD3d, 2016 NY Sip Op 01635 [2016]; Bank of N.Y. Mellon v Visconti, 126 AD3d 950 [2016]; LNV Corp. v Francois, 134 AD3d 1071 [2015]; Citimortgage, Inc. v Goldberg, 134 AD3d 880 [2015]; Nationstar Mtge., LLC v Catizone, 127 AD3d 1151 [2015]). In opposition to this showing, defendants Dusenbury have failed to raise a triable issue of fact. To the extent they aver that Ms. Ames affidavit lacks specific factual details (i.e., who, what, where and how), the Court of Appeals has stated when confronted with a similar affidavit of fact that, [a]lthough the better practice would have been for [plaintiff] to state how it came into possession of the note in its affidavit in order to clarify the situation completely, we conclude that, under the circumstances of this case, the court did not err in granting summary judgment to [plaintiff] (Aurora Loan Servs., LLC, 25 NY3d at 367). Given the circumstances presented in this case, this court, too, finds that plaintiff has sufficiently demonstrated its standing to commence this action. Further, any challenge to the written assignment presented on the motion is irrelevant since plaintiff demonstrated its standing by physical delivery of the note prior to commencement of the action (see Wells Fargo Bank, N.A. v Charlaff, 134 AD3d 1099 [2015]). With respect to RPAPL 1304, however, plaintiff has failed to meet its prima facie burden of establishing strict compliance with the statute, since plaintiff has failed to 1. The endorsed note, mortgage, and assignment of mortgage were also annexed to the Certificate of Merit (CPLR 3012-b), same also having been e-filed along with the summons and complaint herein. 3

[* 4] produce an affidavit of service of the requisite 90-day notice (see Bank of N.Y. Mellon v Aquino, 131 AD3d 1186 [2015]; Flagstar Bank, FSB v Anderson, 129 AD3d 665 [2015]; Wells Fargo Bank, N.A. v Burke, 125 AD3d 765 [2015]; Deutsche Bank Nat. Trust Co. v Spanos, 102 AD3d 909 [2013]; U.S. Bank N.A. v Tate, 102 AD3d 859 [2013]). Ms. Ames affidavit is not based upon her personal knowledge of the actual mailings, the date of which same were mailed she does not specify. To the extent it is based upon her knowledge obtained from business records, such affidavit, even when considered with the 2 annexed true copies of the 90-day notices, is insufficient to establish what manner of office practice or procedure was used by plaintiff to ensure that mailed items were always properly addressed and mailed by registered or certified and first class mail (see Frankel v Citicorp Ins. Services, Inc., 80 AD3d 280 [2010]; Residential Holding Corp. v Scottsdale Ins. Co., 286 AD2d 679 [2001]; Smith v Palmeri, 103 AD2d 739 [1984]; see also Lindsay v Pasternack Tilker Ziegler Walsh Stanton & Romano LLP, 129 AD3d 790 [2015]; Wells Fargo Bank, N.A. v Tessler, 2016 NY Misc LEXIS 636 [Sup Ct, Kings County 2016]). It would appear that the Second Department agrees that compliance with RPAPL 1304 requires, if not an affidavit of service, an affidavit which at least addresses the standard business procedure regarding all notices to the borrower(s) (Citimortgage, Inc. v Espinal, 134 AD3d 876 [2015]). Espinal, decided on December 16, 2015, determined that the affiant therein, who produced the postal service tracking number for the notice, a copy of the plaintiff s correspondence log, and explained that it was standard business procedure regarding notices to borrowers to enter mailing information in the correspondence log, sufficiently established proper service pursuant to RPAPL 1304 (id. at 879). In reaching that conclusion, the Court cited to, inter alia, Bossuk v Steinberg (58 NY2d 916 [1983]) and Nassau Ins. Co. v Murray (46 NY2d 828 [1978]), which cases stand for the proposition that evidence of office practice and procedure specifically with respect to addressing and mailing of an item is sufficient to demonstrate actual mailing of that item. That evidence is not present here. It is further noted, and as pointed out by counsel in opposition to this branch of the motion, that a question of fact exists as to whether plaintiff indeed complied with RPAPL 1304 given the fact that the Proof of Filing Statement annexed as an exhibit to the motion, so as to demonstrate compliance with RPAPL 1306, indicates that the mailing was made on May 13, 2015 (post-commencement). However, the 90-day notice annexed to the motion is dated January 3, 2014. While in reply to the opposition, plaintiff states that, due to 2. Annexing a copy of the notice does not establish proof of proper mailing of same (HSBC Mtge. Corp. (USA) v Gerber, 100 AD3d 966 [2012]). 4

[* 5] ministerial error, it included the filing confirmation for a previously sent 90-day notice and, as such, it annexes the correct notice for mailing on January 3, 2014, same does not eliminate all issues of fact as to compliance with the statute since, inter alia, the filing statement does not establish proof of actual mailing. With respect to that branch of the motion by plaintiff to strike defendants Dusenbury s affirmative defenses raised in their answer, plaintiff bears the burden of demonstrating that the affirmative defenses are without merit as a matter of law (Greco v Christoffersen, 70AD3d 769 [2010], quoting Vita v New York Waste Servs., LLC, 34AD3d 559 [2006]). As to the first defense sounding in failure to state a cause of action for foreclosure, it appears from the face of the complaint that same properly states a cause of action to foreclose the mortgage. However, to the extent plaintiff seeks dismissal of that defense, same is denied for the reasons set forth in, inter alia, Mazzei v Kyriacou (98 AD3d 1088 [2012]) and Butler v Catinella (58 AD3d 145 [2008]). As to the second affirmative defense alleging lack of subject matter jurisdiction, plaintiff is entitled to dismissal of this defense since this court indisputably has the authority to adjudicate mortgage foreclosure actions (Wells Fargo Bank Minnesota, Natl. Assn. v Mastropaolo, 42 AD3d 239 [2007]). As to the third affirmative defense alleging lack of standing, plaintiff is entitled to dismissal of this defense for the reasons discussed, supra. The fourth affirmative defense alleges that plaintiff failed to comply with RPAPL 1303, 1304, and 1306. With respect to RPAPL 1303, plaintiff submitted prima facie evidence of proper service of the RPAPL 1303 notice upon defendants Dusenbury by virtue of the affidavits of service of Alan S. Feldman, which stated that he served on each defendant a copy of said notice, which was printed on a colored piece of paper, which color differed from that of the color of the summons and complaint, and the notice was in bold, fourteenpoint type, with the title thereof in bold, twenty-point type, all in accordance with the statute (RPAPL 1303 [2]; see Aurora Loan Servs., LLC, 85 AD3d at 102-103). Defendants Dusenbury, who did not submit affidavits in opposition, failed to rebut this prima facie showing. However, for the reasons set forth, supra, plaintiff is not entitled to dismissal of the portion of this defense which alleges noncompliance with RPAPL 1304 and 1306. As to the fifth affirmative defense which disputes the amount owed, same is not a valid defense to a foreclosure action; any such dispute is, rather an issue to be presented to 5

[* 6] a referee whose role it is to calculate the amount due and owing under the loan documents (RPAPL 1321). As such, plaintiff is entitled to dismissal of this defense. As to the sixth affirmative defense alleging that plaintiff did not possess the loan documents it swore it reviewed in its pleadings, and further requesting the production of original note and mortgage, this defense is without merit. Plaintiff has indicated that defendants Dusenbury have not served any demands for documents. Further, defendants Dusenbury do not cite to any legal authority which would require production of the original note in this context (see Aurora Loan Servs., LLC, 25 NY3d at 366). As to the seventh affirmative defenses alleging laches, waiver, estoppel and ratification, plaintiff is entitled to dismissal of this defense as same amounts to bare legal conclusions. As to the eighth affirmative defense alleging failure to name a necessary party, same does not prevent plaintiff from obtaining a judgment herein; rather, that party s rights will simply be left unaffected by any judgment rendered herein (see 1426 46 St., LLC v Klein, 60 AD3d 740 [2009]; Board of Mgrs. of Parkchester N. Condominium v Alaska Seaboard Partners Ltd. Partnership, 37 AD3d 332 [2007]). Plaintiff is entitled to dismissal of this defense. As to the ninth affirmative defense which reserves the right to assert additional defenses, same is conclusory and warrants dismissal (see e.g. BP3 Capital LLC v Yosupov, 29 Misc 3d 1239 [A] [Sup Ct, Queens County 2010]). To the extent plaintiff seeks a default judgment against defendant Federal Home Loan Mortgage Corporation, ostensibly on its second and third causes of action, same is denied. Plaintiff has not addressed these causes of action in its motion. Neither has plaintiff submitted proof of the facts constituting the claim (CPLR 3215 [f]). Finally, though not addressed on this motion, it is noted that, to the extent plaintiff seeks reformation of the mortgage since the one filed with the City Register contained a partially incorrect legal description, same will not be granted absent presentment of the subject deed containing the correct description of the premises. Accordingly, the branches of plaintiff s motion for an order granting it summary judgment against defendants Dusenbury and appointing a referee to compute are denied. The branch of the motion for an order dismissing their affirmative defenses is granted only to the extent that their second, third, portion of the fourth alleging noncompliance with RPAPL 1303, fifth, sixth, seventh, eighth, and ninth affirmative defenses are dismissed. The branch of the motion for amendment of the caption is granted; the caption is amended by deleting 6

[* 7] John Doe #1 through John Doe #12. Dated: March 30, 2016 J.S.C. 7