U.S. Bank Natl. Assoc. v Countrywide Home Loans, Inc NY Slip Op 30882(U) February 13, 2014 Sup Ct, New York County Docket Number: /2011

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

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

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

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

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

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

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

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Morgan Stanley Mtge. Loan Trust SL v Morgan Stanley Mtge. Capital Holdings LLC 2014 NY Slip Op 32159(U) August 8, 2014 Supreme Court, New York

Bank of N.Y. Mellon v WMC Mtge., LLC NY Slip Op Supreme Court, New York County. Kornreich, J.

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

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

U.S. Bank N.A. v Greenpoint Mtge. Funding, Inc NY Slip Op 30307(U) March 3, 2015 Supreme Court, New York County Docket Number: /2013

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

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.

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:

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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:

Home Equity Mtge. Trust Series v DLJ Mtge. Capital Inc NY Slip Op 32265(U) September 18, 2013 Supreme Court, New York County Docket

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

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

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

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

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Barneli & Cie SA v Dutch Book Fund SPC, Ltd NY Slip Op 33379(U) February 10, 2012 Supreme Court, New York County Docket Number: /08

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

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

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Netologic, Inc. v Goldman Sachs Group, Inc NY Slip Op 31357(U) June 21, 2013 Supreme Court, New York County Docket Number: /2009 Judge:

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.

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

December 6, 2016 VIA NYSCEF AND HAND DELIVERY

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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

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

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

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.

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.

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

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

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

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:

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

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

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

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.

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

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.

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.

Transcription:

U.S. Bank Natl. Assoc. v Countrywide Home Loans, Inc. 2014 NY Slip Op 30882(U) February 13, 2014 Sup Ct, New York County Docket Number: 652388/2011 Judge: Eileen Bransten 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] FILED: NEW YORK COUNTY CLERK 02/18/2014 INDEX NO. 652388/2011 NYSCEF DOC. NO. 118 RECEIVED NYSCEF: 02/18/2014 PRESENT:..(' -... -. dupreme COURT OF THE STATE OF NEW YORK NEW YORK COUNTY Index Number: 652388/2011 U.S. BANK NATIONAL HON. EILEEN BRANSTEN J.S.C. vs. COUNTRYWIDE HOME LOANS, INC. SEQUENCE NUMBER : 003 OTHER RELIEFS Justice _) - ---,-<..-- c '.,,- PART----...3_ INDEXNo.b5~ ~~f?/2d)).motion DATE 11) 1 ).ZD 13 :,.;o~o~ IS~Q. r.o. DD 3 The followlng papers, numbered 1 to..3.._, were read on this moti~n toffor. r-t ~e...4tle ~Y\+ op ~ Notice of Motion/Order to Show Cause -Affidavits - Exhibits I No(s).. } Answering Affidavits - Exhibits I No(s). Replying Affidavits I No(s). Upon the foregoing papers, it is ordered that this motion Is Z. 3 w (.) i= UJ., ::::> 0 I- C UJ a::: a::: w LI. UJ 0:: ~- e...j...j z ::::> 0 u. rn t; :i w a::: 3; C!l UJ z i a:::!!? 0 UJ...I rn -' oc( 0. (.) LI. -z w :r: 0 I-' Fa::: Oo :It LI. IS DECIDED G!.\11~uoRAN1Jtn\~i OEC1SlGli tn ACCORDANCE W'TH ACCOMPANY ~~ ',m:;m -. Dated: ~ ~ \ 3 - l y 1. CHECK ONE:... D CASE DISPOSED ~ON-FINAL DISP()SITION 2. CHECK AS APPROPRIATE:... MOTION IS: 0 GRANTED ~NIED 0 GRANTED IN PART 0 OTHER 3. CHECK IF APPROPRIATE:... 0 SETILE ORDER 0 SUBMIT ORDER 0DONOTPOST 0 FIDUCIARY APPOINTMENT 0 REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART THREE --------------------------------------------------------------------)( U.S. BANK NATIONAL ASSOCIATION, as Trustee, for Harbor View Mortgage Loan Trust, Series 2005-10, -against- Plaintiff, COUNTRYWIDE HOME LOANS, INC. (d/b/a BANK OF AMERICA HOME LOANS), BANK OF AMERICA CORPORATION, COUNTRYWIDE FINANCIAL CORPORATION, BANK OF AMERICAN.A., AND NB HOLDINGS CORPORATION, Index No. 652388/2011 Motion Date: 11/1/2013 Motion Seq. No.: 003, 004 Defendants. ---------------------------------------------------------------------)( BRANSTEN, J. This matter comes before the Court on two motions. In motion sequence 003, Plaintiff U.S. Bank National Association, as Trustee for Harbor View Mortgage Loan Trust, Series 2005-10 ("U.S. Bank" or "Trustee") seeks "resettlement and/or clarification" of this Court's May 29, 2013 Order (the "Order"). In the Order, the Court granted Defendants Countrywide Home Loans, Inc. ("CHL"), Countrywide Financial Corporation, Bank of America Corporation, Bank of America N.A., and NB Holdings Corporation's (collectively "Defendants") motion to dismiss Count One of Plaintifrs Amended Complaint and denied the motion as to Count Two. Following the Order, Plaintiff filed a Second Amended Complaint to replead the claim dismissed by the Court. In motion sequence 004, Defendants now seek dismissal of that rep leaded claim.

[* 3] U.S. Bank Nat'! Ass 'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 2of14 For the reasons that follow, Plaintiffs motion for resettlement and/or clarification is denied, while Defendants' motion to dismiss Count One of the Second Amended Complaint is granted. I. Back2round The facts of this matter have been discussed extensively in the Court's May 29, 2013 decision. Thus, only details necessary to this motion are referenced herein. This case arises from the pooling of 4,484 mortgage loans ("Loans") into the Harbor View Mortgage Loan Trust 2005-10 ("Trust"). The Trust was comprised of Loans originated by Defendant CHL. After origination, CHL sold the Loans to non-party Greenwich Capital Financial Products, Inc. ("GFCP"), the transaction Sponsor, pursuant to the Master Mortgage Loan Purchase and Servicing Agreement (the "Servicing Agreement"). GFCP then sold the Loans to the Depositor, non-party Greenwich Capital Acceptance, Inc., through the Mortgage Loan Purchase Agreement ("MLPA"). Finally, pursuant to the Pooling Agreement, the Depositor conveyed the Loans to the Trust, which issued approximately $1. 75 billion in certificates. In addition to conveying the Loans the Trust, the Pooling Agreement granted the Trustee, inter alia, the right to exercise all of GFCP's rights under the Servicing Agreement against Countrywide. See Second Amended Complaint ("SAC") Ex. C

[* 4] US. Bank Nat'! Ass'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 3of14 ("Pooling Agreement"), 2.0l(a). Through this action, the Trustee seeks to assert these rights, claiming breach of the Servicing Agreement and the Pooling Agreement. Specifically, the Trustee asserts that the Loans in the Trust breach the representations and warranties made by Countrywide 1 in Sections 7.01 and 7.02 of the Servicing Agreement. Section 7.01 is captioned "Representations and Warranties Respecting the Seller" and provides in relevant part that: (ix) No written statement, report or other document prepared and furnished or to be prepared and furnished by the Seller pursuant to this Agreement or in connection with the transactions contemplated hereby contains any untrue statement of material fact or omits to state a material fact necessary to make the statements contained therein not misleading. SAC Ex. A ("Servicing Agreement") 7.01 (ix). The Second Amended Complaint refers to Section 7.Ol(ix) as the "Seller Representation." (SAC~~ 25-26.) Under Section 7.03 of the Servicing Agreement, "[i]n the event that a breach shall involve any representation and warranty set forth in Section 7.01 and such breach cannot be cured within ninety (90) days of the earlier of either discovery by or notice to [Countrywide] of such breach, all of the Mortgage Loans shall, at the [Trustee's] option, be repurchased by [Countrywide]... " Id. 7.03. 1 "Countrywide" is a defined term in the Second Amended Complaint and includes both CHL and Countrywide Financial Corporation.

[* 5] US. Bank Nat'! Ass'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 4of14 Section 7.02 contains what Plaintiff terms the "Mortgage Representations." This Section provides fifty specific representations and warranties regarding the Loans, including, among other things, that the Mortgage Loans complied with specified underwriting guidelines; that Countrywide's origination practices were "in all respects legal, proper, prudent and customary in the mortgage origination... business"; and that the information conveyed about the Loans was complete, true, and correct. See Servicing Agreement 7.02(i), (xx), and (xxiii). In the event that a loan breaches one of the Mortgage Representations in Section 7.02, Section 7.03 provides that Countrywide "shall have a period of ninety (90) days from the earlier of its discovery of a breach or the receipt by [Countrywide] of notice of such a breach within which to correct or cure such breach." Id. 7.03. Plaintiff pleads that it discovered breaches of Sections 7.01 and 7.02 as a result of a loan review performed at the behest of certain Certificateholders. Following the "severe deterioriation in the performance of the Trust," these Certificateholders requested the loan documentation for 786 non-performing Loans and engaged a mortgage underwriting consultant to examine the Loans for compliance with Defendants' representations. (SAC~ 49.) The underwriting consultant's examination purportedly revealed that 520 of the 786 Loans, or 66%, examined contained breaches of representations and warranties. Id. ~ 51.

[* 6] U.S. Bank Nat'/ Ass 'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 5of14 The Trustee states that it received notice of these breaches "based on the investigation of the re-underwriting consultant." Id., 52. The Trust then notified Countrywide of these 520 allegedly breaching Loans through written notices, demanding that Countrywide cure the defects stated or repurchase the Loans within ninety days. Id.,, 52, 68. Plaintiff asserts that "[t]o date, Countrywide has refused to repurchase 495 out of the 520 Loans identified through the Breach Notices and has failed to provide any explanation for this failure despite repeated requests from the Trustee." Id., 70. In addition, the Trustee asserts that it requested that Countrywide repurchase all Loans in the Trust on August 29, 2011, and that the ninety-day period for doing so under the Servicing and Pooling Agreements has expired. Id., 73. A. The Court's May 29, 2013 Order Plaintiffs Amended Complaint asserted two breach of contract claims. The first claim sought repurchase of all Loans in the Trust, based on the allegation that Countrywide pervasively breached the "representations and warranties in the documentation prepared and furnished in connection with the Servicing Agreement and related transactions." (Am. Compl. ii 47.) The second claim requested repurchase of those allegedly breaching Loans identified by Plaintiff in breach notices sent to Countrywide. In support, Plaintiff alleged that Countrywide refused to repurchase 495

[* 7] US. Bank Nat' l Ass 'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 6of14 such Loans despite receiving notice that the Loans breached the Section 7.02 Mortgage Representations. Id. ilil 121-26. Plaintiff also stated that Defendants' failure to "abide by their contractual obligation to repurchase these Loans, and any other Loans that Defendants know or have reason to know contain breaches" will result in irreparable harm to the Trust. Id. ~ 126. On May 29, 2013, this Court granted Defendants' motion to dismiss the first count, concluding that the language of the Servicing Agreement did not support Plaintiffs poolwide repurchase claim. As the Court explained, "[t]here is no language upon which Plaintiff can hang its argument that 'pervasive breach' of Section 7.02 [the Mortgage Representations] violates Section 7.0l(ix) [the Seller Representation]." (Order at 8.) Therefore, since Plaintiffs pool-wide repurchase claim hinged on its allegation that Defendants violated the Seller Representation, the Court held that Plaintiffs claim failed and granted Defendants' motion to dismiss. While the Court dismissed the first claim, it denied Defendants' motion to dismiss the second claim. Defendants asserted that Plaintiffs second claim was conclusory since it did not list the breaches found in the 495 loans for which breach notices were sent. The Court disagreed and held that Plaintiffs claim was sufficiently pleaded under CPLR 3103. See Order at 11.

[* 8] US. Bank Nat'! Ass 'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 7of14 B. Plaintiff's Second Amended Complaint Shortly after the Court's decision on Defendants' motion to dismiss, Plaintiff filed a Second Amended Complaint, again asserting two breach of contract claims against Defendants. Similar to Plaintiffs First Amended Complaint, Count One alleges breach of contract and seeks repurchase of all Loans in the Trust. Plaintiff grounds its breach claim this time, however, in the allegation that "Countrywide's material misrepresentations and omissions in, among other things, the Prospectus Supplement, the Mortgage Loan Files, and the Officer's Certificate" breached the Seller Representation. (SAC il 123.) Accordingly, Plaintiff seeks repurchase of all the Loans, pursuant to Section 7.03 of the Servicing Agreement. Count Two likewise asserts breach of contract. Count Two of the Second Amended Complaint is identical to Count Two of the Amended Complaint, which was addressed in the Court's May 29, 2013 Order. II. Discussion There are two motions presently before the Court: (1) Plaintiffs motion for "resettlement and/or clarification" of the Court's May 29, 2013 Order as to Count Two of the Amended Complaint and (2) Defendant's motion to dismiss Count One of the Second Amended Complaint. Each motion will be addressed in tum.

[* 9] U.S. Bank Nat'/ Ass 'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 8of14 A. Plaintiff's Motion for "Resettlement and/or Clarification" First, Plaintiff seeks "resettlement and/or clarification" of the Court's May 29, 2013 Order, insofar as it denied Defendants' motion to dismiss Count Two of the Amended Complaint. This motion for "resettlement and/or clarification" of the Court's Order was filed nearly two months after the Notice of Entry of the Order. Moreover, the motion was brought over one month after Plaintiff filed its Second Amended Complaint. While labeled a motion for resettlement and/or clarification, Plaintiffs motion is neither. Plaintiff seeks a substantive change in the Order. The gravamen of Plaintifrs request is that the Court should expand the scope of its previous Order to conclude that Plaintiff stated a breach of contract claim not only as to the 495 Loans specifically referenced in Count Two but also as to a larger universe of non-conforming loans for which no breach allegations are made. 2 This is outside the bounds of a motion for resettlement or clarification. Resettlement, often sought with clarification, is "a procedure designed solely to correct errors or omissions as to form... that may not be used to effect a substantive change in or to amplifj; the prior decision of the court." 2 Although Plaintiff attempts to draw comparisons between the Amended Complaint here and the complaint in Morgan Stanley Mortgage Loan Trust 2006-14SL v. Morgan Stanley Mortgage Capital Holdings LLC, Index No. 652763/2012 (Sup. Ct. N.Y. Cnty.), such comparisons fall flat because the Morgan Stanley complaint specifically alleges that defendant is required to repurchase loans in addition to those for which breach notices have been sent and has failed to do so. Plaintifrs complaint makes no breach allegation except as to those 495 Loans for which breach notices were sent.

[* 10] US Bank Nat'! Ass'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 9of14 Elson v. Defren, 283 A.D.2d 109, 113 (1st Dep't 2001) (internal citations omitted) (emphasis added). Here, Plaintiff seeks such a change and amplification of the Court's prior ruling, rendering resettlement and/or clarification unavailing. Indeed, Plaintiffs request for relief is more appropriately construed as a motion for reargument, as Plaintiff seeks not clarification of the decision but instead to expand the reach of the Court's ruling. See Arbor Realty Funding LLC v. E. 5lst St. Dev. Co., LLC, 67 A.D.3d 559, 559 (1st Dep't 2009) (deeming motion for clarification "essentially a motion to reargue"). When properly viewed as a motion to reargue, Plaintiffs motion fails as untimely. Under CPLR 2221(d)(3), a motion for leave to reargue "shall be made within thirty days after service of a copy of the order determining the prior motion and written notice of its entry." Here, Plaintiff filed the instant motion nearly two months after the entry of the Order. Accordingly, Plaintiffs motion is denied. 3 B. Defendants' Motion to Dismiss Next, Defendants seek dismissal of Count One of Plaintiffs Second Amended Complaint. Defendants contend that Plaintiff merely has rep leaded the same claim in its 3 Plaintiffs repeated invocation in its briefing that the Court "directed" the filing of this motion for clarification is incorrect. Neither the Court nor the court attorney at the preliminary conference "directed" that this motion, or any motion, be submitted. Instead, the Court's position in this matter - and for all matters - is that any litigant is free to file any motions it deems appropriate.

[* 11] US. Bank Nat'! Ass 'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 10of14 Second Amended Complaint that the Court already dismissed in the May 29, 2013 Order. The Court agrees. In the Order, the Court rejected Plaintiffs claim for pool-wide repurchase based on a "pervasive breach" theory. Plaintiff then filed the Second Amended Complaint and attempted to reassert its claim for pool-wide repurchase. This repleaded claim, while dressed in different terms, substantively mimics the already-dismissed "pervasive breach" allegations. Plaintiff contends that the Second Amended Complaint states a new theory, since it alleges that Defendants breached the Seller Representation by making untrue statements in certain documents provided in connection with the securitization, including Countrywide's underwriting guidelines, the Prospectus, the Prospectus Supplement, and the Officer's Certificate. In support of its assertion that these documents contain untrue statements, Plaintiff cites to Mortgage Representation breaches found by its loan review consultant. For example, Plaintiff contends that the consultant's analysis revealed that the Prospectus Supplement's representation that the Loans were originated in compliance with Countrywide's underwriting guidelines was false. See SAC iii! 60-62. Plaintiff likewise alleges that the consultant's findings regarding the Loans' "true DTI (i.e., debtto-income)" revealed that the Prospectus Supplement's disclosures were "false and misleading." Id. if 62. At bottom, the repleaded claim contends that Loans are so rife

[* 12] US. Bank Nat'! Ass 'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 11 of 14 with Mortgage Representation breaches that the Seller Representation itself must be deemed breached: Countrywide's wholesale failure to comply with its underwriting guidelines and its Mortgage Representations - as reflected by the results of the forensic review of the Loans and continued discovery in this action - provides clear evidence of numerous misrepresentations and material omissions throughout the written statements and documents prepared and furnished by Countrywide in connection with the sale of the Loans. In tum, the presence of these untrue statements and omissions of material fact is a breach of Countrywide's Seller Representation and entitles the Trustee to demand that Countrywide repurchase all of the Loans in the Trust. (SAC~ 67.) Plaintiffs claim, while now presented in slightly different terms; was dismissed by the Court in its May 29, 2013 Order for the reasons set forth above, see supra Section I.A. The Loan defects cited by Plaintiff in the aggregate as breaches of the Seller Representation are also covered by the Mortgage Representations in Section 7.02. Plaintiffs repleaded claim therefore simply parrots its dismissed "pervasive breach" theory. Accordingly, regardless of the number of documents repeating the alleged misrepresentations, the breach asserted in Count One is simply a "pervasive breach" of the Mortgage Representations. Count One is once again dismissed. See DiPasquale v. Sec. Mut. Life Ins. Co. of NY, 293 A.D.2d 394, 395 (1st Dep't 2002) (affirming dismissal of amended pleading that was "mere repackaging of previously dismissed claims"); Kassis Mgmt., Inc. v. Milstein, 198 A.D.2d 51; 51 (1st Dep't 1993)

[* 13] U.S. Bank Nat'/ Ass'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 12of14 (rejecting amended pleading that "in essence, merely repleaded, in substantially identical terms, a cause of action which was previously dismissed, as a matter of law, by the same court.") Moreover, even if Count One were not dismissed as a repackaging of the previously-rejected claim, the claim nonetheless merits dismissal on an alternate ground. Plaintiff's reading of the Servicing Agreement renders the remedies provided in Section 7.03 for Mortgage Representations breaches superfluous. Section 7.03 provides that the remedy for loan found to be in breach of the Section 7.02 Mortgage Representations is repurchase of the defective loan. Conversely, the remedy for breach of any representation and warranty provided in Section 7.01 - including the Seller Representation - is repurchase of all the Loans. By seeking pool-wide repurchase of loans in breach of the Section 7.02 Mortgage Representations and casting such breaches as violative of the Seller Representation, Plaintiff renders the loan-by-loan repurchase remedy for Section 7.02 breaches superfluous. Such a reading is unsupportable. See RM 14 FK Corp. v. Bank One Trust Co., N.A., 37 A.D.3d 272, 274 (1st Dep't 2007) (rejecting contractual interpretation that "vitiates the principle that a contract should not be interpreted so as to render any clause meaningless"). Thus, Plaintiffs first claim merely restates its claim in Count Two for breach of the Mortgage Representations but

[* 14] U.S. Bank Nat'! Ass'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 13of14 seeks a different and broader remedy unsupported by the plain language of Section 7.03. Accordingly, Plaintifrs claim fails on this basis as well. III. Conclusion For the foregoing reasons, Plaintifrs motion for "resettlement and/or clarification" is denied, and Defendants' motion to dismiss Count One of the Second Amended Complaint is granted. While Plaintiff requests leave to replead Count One, the Court notes that it already granted Plaintiff leave to replead this claim in the May 29, 2013 Order. As discussed above, Plaintifrs repleaded claim was substantively identical to claim dismissed in the Order. Therefore, in the absence of any showing by Plaintiff that its next attempt at repleading would fare differently, the Court denies Plaintifrs request for leave to replead. Accordingly, it is ORDERED that Plaintiff U.S. Bank National Association, as Trustee for HarborView Mortgage Loan Trust, Series 2005-IO's motion for "resettlement and/or clarification" of this Court's May 29, 2013 Order is denied; and it is further ORDERED that Defendants Countrywide Home Loans, Inc. ("CHL"), Countrywide Financial Corporation, Bank of America Corporation, Bank of America

[* 15] US. Bank Nat 'l Ass 'n v. Countrywide Home Loans, Inc. Index No. 652388/2011 Page 14of14 N.A., and NB Holdings Corporation's motion to dismiss Count One of the Second Amended Complaint is granted; and it is further ORDERED that counsel are directed to appear for a preliminary conference in Room 442, 60 Centre Street, on April 1, 2014, at 10:00 A.M. Dated: New York, New York February G_, 2014 t~(\ Q~ ~ ~~ '\~ Hon. Eileen Bran~en, J.S.C. "'