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

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

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.

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

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.

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

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

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.

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.

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

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

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

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.

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

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.

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

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.

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.

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.

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.

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

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 Martinez 2015 NY Slip Op 31603(U) July 15, 2015 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Cases

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

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.

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.

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.

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

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

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

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.

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

U.S. Bank Natl. Assoc. v Christensen 2014 NY Slip Op 32498(U) September 25, 2014 Sup Ct, Suffolk County Docket Number: Judge: Arthur G.

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.

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

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

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

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:

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

MorEquity, Inc. v Burke 2017 NY Slip Op 31199(U) May 22, 2017 Supreme Court, Suffolk County Docket Number: 29860/2012 Judge: C.

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.

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.

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

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.

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

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

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


US Bank NA v Khan 2016 NY Slip Op 30153(U) January 28, 2016 Supreme Court, Queens County Docket Number: 23398/09 Judge: Allan B. Weiss Cases posted

US Bank N.A. v Romano 2015 NY Slip Op 32501(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

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

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.

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

JPMorgan Chase Bank, N.A. v Martin 2017 NY Slip Op 32350(U) October 26, 2017 Supreme Court, Suffolk County Docket Number: 14017/2011 Judge: Robert F.

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

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

Bank of N.Y. Mellon v Walker 2019 NY Slip Op 30073(U) January 2, 2019 Supreme Court, Suffolk County Docket Number: /2009 Judge: C.

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

CitiMortgage, Inc. v Croce 2017 NY Slip Op 30681(U) February 14, 2017 Supreme Court, Suffolk County Docket Number: 27176/2013 Judge: Howard H.

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

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

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

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

U.S. Bank, N.A. v Russo 2016 NY Slip Op 32462(U) December 12, 2016 Supreme Court, Suffolk County Docket Number: 32015/2013 Judge: Howard H.

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.

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

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.

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.

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James

JPMorgan Chase Bank, N.A. v Galinkin 2014 NY Slip Op 32827(U) October 29, 2014 Supreme Court, Suffolk County Docket Number: Judge: Jerry

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

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

U.S. Bank v Knab 2015 NY Slip Op 30277(U) February 4, 2015 Supreme Court, Suffolk County Docket Number: Judge: Denise F. Molia 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.

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

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.

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

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

Onewest Bank, FSB v Dewer 2014 NY Slip Op 30397(U) February 6, 2014 Sup Ct, Queens County Docket Number: 23000/2010 Judge: David Elliot Cases posted

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.

JPMorgan Chase Bank, N.A. v Brown 2015 NY Slip Op 32518(U) December 16, 2015 Supreme Court, Suffolk County Docket Number: 09605/2013 Judge: Thomas F.

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.

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

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

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

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

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:

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

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

Wells Fargo Bank, NA v Mineo 2014 NY Slip Op 30832(U) January 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Denise F.

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

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

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

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.

SUPREME COURT OF THE STATE OF NEW YORK. Defendants. The followine papers have been read on this motion:

Transcription:

Deutsche Bank Natl. Trust Co. v Kaufman 2017 NY Slip Op 31423(U) June 9, 2017 Supreme Court, Suffolk County Docket Number: 12114-2012 Judge: C. Randall Hinrichs 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] COPY SHORT FORM ORDER INDEX NO. 12114-2012 SUPREME COURT- STATE OF NEW YORK I.A.S. PART 49 SUFFOLK COUNTY PRESENT: HON. C. RANDALL HINRICHS Justice of the Supreme Court -----------------------------------------------------------X DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE, FOR NEW CENTURY HOME EQUITY LOAN TRUST 2005-3, -against- Plaintiff, DAVID KAUFMAN; DENISE KAUFMAN; LIBERTY MUTUAL; CLERK OF THE SUFFOLK COUNTY DISTRICT COURT; PEOPLE OF THE STA TE OF NEW YORK; NYS COMMISSIONER OFT AXA TION AND FINANCE; UNITED ST A TES OF AMERICA; "JOHN DOES" AND "JANE DOES", 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, Motion Date:OOI: 1-21-20 14; 002: 3-24-2015 Motion Sequence.: 001: MotD; 002: MD Margolin & Weinreb Law Group LLP By Ross Eisenberg, Esq. Attorneys for Plaintiff 165 Eileen Way Suite 101 Syosset, New York 11 791 Charles Wallshein, Esq. Attorney for Defendants Kaufman 11 5 Broadhollow Road Suite 350 Melville, New York 11747 Defendants. -----------------------------------------------------------X Upon consideration of the Notice of Motion dated December 12, 2014, seeking summary judgment in favor of the plaintiff DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE, FOR NEW CENTURY HOME EQUITY LOAN TRUST 2005-3 ["the plaintiff" or " DBNTC"], an order appointing a referee to compute, and leave to amend the caption, the Affirmation of Ross Eisenberg, Esq., dated December 12, 2014, with Exhibits A-1, the Affidavit of Elizabeth A. Ostermann, sworn to on May 15, 2014, and supporting papers thereto (00 I), and the Notice of Cross-Motion dated February 24, 2015, on behalf of the defendants David Kaufman and Denise Kaufinan (collectively "the defendants''], for an order granting leave to amend the answer sworn to on May 14, 2012, awarding the defendants summary judgment dismissing the complaint, or compelling discovery, with Exhibits A-J, the Affirmation of Charles Wallshein, Esq. in Opposition and in Support of Cross-Motion; the Affidavit of defendant David Kaufman in Opposition and Support of Cross-Motion (002); and Plaintiff's Affirmation by Ross Eisenberg, Esq., with Exhibit A, in Reply and in Opposition to Cross-Motion, and after due deliberation thereon, it is

[* 2] ORDERED that Plaintiff's motion for an Order striking the defendants' answer and affirmative defenses and dismissing the counterclaim, for summary judgment pursuant to CPLR 3 212, for a default judgment pursuant to CPLR 3215 and RPAPL 1321 against the non-appearing parties, appointing a Referee to a) compute amounts due under the subject mortgage, and b) examine and report whether the subject premises should be sold in one parcel or multiple parcels, and to amend the caption, is granted in part and denied in part; and it is further ORDERED that so much of the plaintiff's motion for an order granting default judgment against the non-appearing parties, amending the caption, and striking the defendants' answer and affirmative defenses and dismissing the counterclaim is granted, and the plaintiff's motion is otherwise denied, with leave to renew within 120 days of the date herein, not to be extended without leave of court; and it is further ORDERED that the defendants' cross motion is denied in its entirety; and it is further ORDERED that the Plaintiff is directed to serve a copy of this order amending the caption upon the Calendar Clerk of this Court; and it is further ORDERED that the Plaintiff is directed to serve a copy of this order with notice of entry upon all parties who have appeared herein and not waived further notice pursuant to CPLR 2103(b )( 1 ), (2) or (3) within thirty (30) days of the date herein, and to promptly file the affidavits of service with the Clerk of the Court. This is an action to foreclose a mortgage on real property situate in Suffolk County, New York, commenced on April 17, 2012. On April 5, 2005, defendant David Kaufman executed a note in favor ofnewcentwy Mortgage Corporation ["NCMC"]. To secure the note, defendants David Kaufman and Denise Kaufman gave NCMC a mortgage encumbering the subject property. According to the moving affirmation submitted in support of summary judgment, on or about June 24, 2005, the subject loan was pooled and securitized pursuant to the Pooling and Servicing Agreement ["PSA"] for New Century Home Equity Loan Trust 2005-3 ["the Trust"], entered into between NCMC as Issuer, NCMC as Master Servicer, and DBNTC. Although a copy of the PSA is annexed as an exhibit to the moving papers, the moving affirmation references a one-page, redacted copy of the PSA's loan schedule as proof that the subject loan was included in the pool ofloans pursuant to the PSA, purportedly demonstrating the note' s physical delivery to DBNTC prior to the commencement of the action in 2012. Unfortunately, the referenced loan schedule is illegible. Nevertheless, the moving affirmation asserts that DBNTC had physical possession of the subject note and mortgage as of June 24, 2005, the closing date of the PSA, and that DBNTC had the right to enforce the note as of that date. By their answer, the defendants generally deny the material allegations set forth in the complaint, and assert twenty-three, largely boilerplate, affirmative defenses and one counter-claim. The defendants' opposition to the plaintiff's application for summary judgment and related relief and in support of their cross-motion for leave to amend their answer, to dismiss the complaint, and to compel discovery is limited solely to the argument that the plaintiff lacked standing to commence the action. In support of its motion, the plaintiff provided an affidavit of merit and amounts due from Elizabeth A. Ostermann, an officer of the plaintiff's loan servicing agent, Carrington Mortgage Services, -2-

[* 3] LLC as Servicer and Attorney-in-Fact for DBNTC, sworn to on May 15, 2014 ["the Ostem1aim affidavit"]. Ostermann avers that Carrington Mortgage Services, LLC ["CMS"], is the Servicer and Attorney-in-Fact for DBNTC. Annexed to the Ostermann affidavit is a Limited Power of Attorney, sworn to on April 14, 2010, wherein DBNTC appointed CMS as successor servicer to NCMC, as DBNTC's true and lawful Attorney-in-Fact. The Ostermann affidavit attests that her affidavit is based upon Ostermann's review and examination of the records relating to the borrowers' loan kept and maintained in the regular course of business of CMS as Servicer and Attorney-in-Fact for the plaintiff. Based upon CMS's records the affiant attests, inter alia, that defendants breached their obligations by failing to tender the installment which became due and payable on February 1, 2011, and by failing to tender subsequent installments. The plaintiff elected to accelerate the mortgage debt and declared all sums secured thereby due and payable. A copy of the subject note executed by David Kaufman with an allonge endorsed in blank was annexed to the Ostermann affidavit. In addition, the Ostermann affidavit asserts that by written assignment of the mortgage dated December 21, 2011, New Century Liquidating Trust, successor-in-interest to New Century Mortgage Corporation ["NCLT"], assigned the defendants' mortgage "[together] with the bond, or note, or obligation described in said mortgage, and the monies due and to grow due thereon with the interest" to the plaintiff, DBNTC. The written assignment was recorded in the Office of the Suffolk County Clerk on January 31, 2012. The affiant asserts that DBNTC is the owner and holder of the subject mortgage and note. A plaintiff establishes its prima facie entitlement to judgment as a matter of law by producing the mortgage, the unpaid note, and evidence of the default (see Deutsche Bank Natl. Trust Co. v. Abdan, 131 A.D.3d 1001, 1002, 16 N.Y.S.3d 459 [2d l)ept 2015]). Where, as here, the plaintiffs standing has been placed in issue by the defendants' answer, the plaintiff also must prove its standing as part of its prima facie showing (see JPMorgan Cliase Bank, N.A. v. Mantle, 134 A.D.3d 903, 904, 23 N. Y.S.3d 258 [2d Dept 2015]). In a foreclosure action, a plaintiff has standing if it is the holder, or the assignee, of the underlying note at the time the action is commenced (see Aurora Loan Servs., LLC v. Taylor, 25 N.Y.3d 355, 361-362, 12 N.Y.S.3d 612, 34 N.E.2d 363 [2015]; U.S. Bank Nat. Ass'n v. Cox, 148 A.D.3d 962, 49 N.Y.S.3d 527, 529 [2d Dept 2017]). "Either a written assignment of the underlying note or the physical delivery of the note prior to the commencement of the foreclosure action is sufficient to transfer the obligation, and the mortgage passes with the debt as an inseparable incident" (see Aurora Loan Servs., LLC v. Taylor, 25 N.Y.3d at 361-362; Dyer Trust 2012-1 v. Global World Realty, Inc., 140 A.D.3d at 828, 33 N. Y.S.3d 414 [2d Dept 2016]; Deutsche Bank Trust Co. Americas v. Garrison, 147 A.D.3d 725,46N.Y.S.3d 185, 187 [2dDept2017]). Here, the plaintiff sought to establish standing by virtue of both the 2011 assignment from NCL T to DBNTC, and DBNTC's possession of the note since the note's securitization by the terms of the PSA dated June 24, 2005, respectively. Notably, the Ostermann affidavit made no reference to the date when DBNTC came into possession of the subject note, either in terms of its physical delivery to the plaintiff or in relation to the PSA which, although included as an exhibit to the moving papers, contained an illegible loan schedule. The Ostermann affidavit did, however, include a copy of the assignment of mortgage from NCLT as Assignor to DBNTC as Assignee, executed by an officer of CMS as Attorneyin-Fact for NCLT. Beneath that signature was a notation of a Power of Attorney recorded on September 8, 2011 in LIBER D00012672; PAGE 201.,., -.J-

[* 4] Prescinding from the issue of whether the Osterman affidavit, the inclusion of the pooling and servicing agreement, the loan schedule, and a copy of the endorsed note were sufficient to establish DBNTC's standing by physical delivery of the note prior to the commencement of the action, the "Assignment of Mortgage" executed on December 21, 2011, whereby NCLT assigned the mortgage to DBNTC "[together] with the bond, or note, or obligation described in said mortgage, and the monies due and to grow due thereon with the interest" was sufficient to demonstrate DBNTC's status as an assignee of the note as of the date the action was commenced (see U.S. BankNat.Ass'n v. Akande, 136 A.D.3d 887, 890, 26 N.Y.S.3d 164, 167 [2d Dept 2016]; Wells Fargo Bank, N.A. v. Walker, 141 A.D.3d 986, 989, 35 N.Y.S.3d 591, 594 [3d Dept 2016]). In opposition, the defendants failed to raise a triable issue of fact. As mortgagees whose loan is owned by a trust, the defendants do not have standing to challenge the plaintiffs possession or status as assignee of the note and mortgage based on purported noncompliance with certain provisions of the relevant pooling and servicing agreement (see Bank of Am. N.A. v. Patino, 128 A.D.3d 994, 995, 9 N.Y.S.3d656[2dDept2015]; WellsFargoBank,N.A. v.erobobo, 127A.D.3d1176, 1178, 9N.Y.S.3d 312 [2d Dept 2015]). The opposition/cross motion also raised the issue of whether CMS as Attorney-in Fact for NCLT had authority to assign the note and mortgage to DBNTC. In its opposition to the cross motion and in reply, the plaintiff provided a copy of a Limited Power of Attorney dated June 16, 2008, whereby NCLT, as successor to NCMC, gave CMS a limited power of attorney to, among other things, execute mortgage assignments (see Cent. Mortg. Co. v. Jahnsen, _ A.D.3d _, 2017 WL 1658560 [2d Dept 2017] [inclusion of evidence submitted for first time in reply properly considered where offered in response to specific allegations first raised in opposition papers]; see also Citimortgage, Inc. v. Espinal, 134 A.b.3d 876, 879, 23 N.Y.S.3d 251, 254 [2d Dept 2015] [same]). That CMS served as power of attorney for both parties to the assignment, NCL T and DBNTC, respectively, does not undermine its validity (Wells Fargo Bank, N.A. v. Walker, 141 A.D.3d at 989). Notably, on January 5, 2011, defendant David Kaufman entered into a loan modification agreement with CMS re-stating the new principal balance on the subject note and reserving CMS's rights under or remedies on the note and mortgage (see id; see also Wells Fargo Bank v. Zelaya, 47 Misc. 3d 1228(A), 18 N.Y.S.3d 582 [N.Y. Sup. Ct. 2015] [Whelan, J.]). The Court has considered the defendants' remaining arguments as to standing and finds them to be without merit. The plaintiff otherwise demonstrated, prima facie, the note, the mortgage, and evidence of the defendants' default (see Deutsche Ba11k Nat. Trust Co. v. Abdan, 131 A.D.3d 1001, 1002, 16N.Y.S.3d 459 [2d Dept2015), leave to appeal denied, 26 N. Y.3d 917, 47N.E.3d 92 [2016]). Paragraph 5 (c) of the complaint alleges that the plaintiff was in compliance with sending the 90 day notice as required by RP APL 1304. Where, as here, the plaintiff in a residential foreclosure action alleges in its complaint that it has served a notice pursuant to RP APL 1304 on a borrower, in support of a motion for summary judgment, the plaintiff must "prove its allegation by tendering sufficient evidence demonstrating the absence of material issues as to its strict compliance with RP APL 1304" (Aurora Loan Servs., LLC v. Weisblum, 85 A.D.3d 95, 106, 923 N.Y.S.2d 609 [2d Dept 2011]; see Bank o/n. Y. Mellon v. Aq11i110, 131 A.D.3d 1186, 1187, 16 N.Y.S.3d 770 (2d Dept 2015]; Citibank, N.A. v. Wood,_ A.D.3d _, 2017 WL 1903218, at* 1 (2d Dept 2017]); JPMorgan Chase Bank, Nat. Ass'n v. Kutch, 142 A.D.3d 536, 537, 36 N.Y.S.3d 235, 236 [2d Dept 2016]).. -4-

[* 5] The Ostermann affidavit avened that CMS "sent the required 90 day Notice of Intent to Foreclose by registered, certified mail and by first class mail by depositing same in an official depository under the exclusive control and custody of the United States Postal Service." A copy of the referenced letter was attached as an exhibit to the moving papers. Ostermann's unsubstantiated and conclusory statement was insufficient to establish that the required RP APL 1304 notice was mailed to the defendants by first class and certified or registered mail (JPMorgan Chase Bank, Nat. Ass'n v. Kutch, 142 A.D.3d at 537). Ostermann did not aver that she was familiar with CMS's mailing practices and procedures, and therefore did not establish proof of a standard office practice and procedure designed to ensure that items are properly addressed and mailed (CitiMortgage, I11c. v. Pappas, 147 A.D.3d 900, 47 N.Y.S.3d 415, 417 [2d Dept 2017]). Because the plaintiff has failed to establish that it strictly complied with RP APL 1304, so much of the plaintiffs motion for an order granting summary judgment and an order of reference is denied without prejudice and with leave to renew within 120 days of the date of this order. Plaintiff has submitted sufficient proof to establ1sh,primafacie, that the remaining affirmative defenses set forth in the defendants' answer are subject to dismissal due to their unmeritorious nature (see, Becher v. Feller, 64 A.D.3d 672, 884 NYS2d 83 [2d Dept. 2009]). In opposition, the defendant failed to raise a triable issue of fact as to any bona fide defense to foreclosure. Thus, the remaining affirmative defenses and the counterclaim are hereby stricken. In their Notice of Cross-Motion dated February 24, 2015, the defendants seek leave to amend their previously filed Answer dated May 14, 2012, in part upon the ground that the defendants have changed their legal representation. The defendants' present counsel states that the amended answer expands the original answer by adding affirmative defenses including the factual bases (sic) for the original Answer's allegation that the Plaintiff lacks standing. The Court has reviewed both defense counsel's arguments in his affirmation, as well as the proposed Amended Answer (Exhibit B, Defendants' Notice of Cross-Motion). As set forth above, the Court finds that the defendants' argument that the plaintiff does not have standing to proceed in the subject action is without merit. That branch of the cross motion for leave to amend the answer is denied, as the proposed amendments are either patently devoid of merit or their belated addition would prejudice the plaintiff. Moreover, the defendants have failed to offer a reasonable excuse for the nearly three year delay between the original answer in 2012 and their notice of cross motion in2015 (see Aurora Loa11 Servs., LLCv. Baritz, 144 A.D.3d 618, 620-21, 41N.Y.S.3d55 [2d Dept 201 6]). With regard to the defendants' request for discovery, the defendants have not made a satisfactory showing of the evidence sought which would create an issue of fact (see Cent. Mortg. Co. v. Jalmsen, _ A.D.3d _, 2017 WL 1658560 [2d Dept 20I7];Dyer Trust 2012-1 v. Glob. World Realty, Inc., 140 A.D.3d 827, 829, 33 N.Y.S.3d 414, 416 (2d Dept 2016]). The defendants' cross motion is denied in its entirety. The proposed order appointing a referee to compute has been marked "not signed". c1fu1!k C. RANDALL HINRICHS, JSC DATED: )1..."t q, 2017 I ( ] FINAL DISPOSITION ( X) NON-FINAL DISPOSITION -5-