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

Similar documents
FILED: WESTCHESTER COUNTY CLERK 10/05/ :09 AM INDEX NO /2015 NYSCEF DOC. NO. 248 RECEIVED NYSCEF: 10/05/2017

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

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

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

ROSICKI, ROSICKI cf ASSOCIATES, P.C.

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.

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


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:

CHAPP AQUA, NEW YORK 10514

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.

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

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.

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

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

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

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

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.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

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.

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:

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 Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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

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.

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

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

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.

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

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

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

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.

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.

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

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

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

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

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.

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.

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

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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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

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

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

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

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

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

HOROWITZ LAW GROUP PLLC

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

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.

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

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.

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

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.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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.

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 Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

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

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

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

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

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

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

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

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

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.

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.

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

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

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.

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.

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

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

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

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.

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

Wells Fargo Bank, N.A. v Sposato 2013 NY Slip Op 30034(U) January 7, 2013 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J.

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

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

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

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

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

[*1] HSBC USA, etc., Plaintiff-Respondent, Betty Lugo, Defendant-Appellant, New Century Mortgage Corp., et al., Defendants.

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

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

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.

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.

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.

Transcription:

SUPREME COURT: STATE OF NEW YORK TRIAL READY PART WESTCHESTER COUNTY PRESENT: HON. SAM D. WALKER, J.S.C. ---------------------------------------------------------------------X HSBC BANK USA N.A. AS TRUSTEE OF THE J.P. MORGAN MORTGAGE TRUST 2007-A2, -against- Plaintiff, Index No. 70104-2015 Francis M. Caesar; Lisa Caesar a/k/a Lisa N. Caesar; Citibank, N.A.; United States of America; New York State Department of Labor; New York State Department of Taxation and Finance; and John Doe#1 through John Doe#10, the last ten names being fictitious and unknown to the Plaintiff, the person or parties intended being the person or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the complaint, ORDER AFTER TRIAL Defendants. ---------------------------------------------------------------------X This is an action for foreclosure of a first lien mortgage encumbering the single family residence commonly known as 19 HAYRAKE LANE, CHAPPAQUA, NY 10514, bearing tax map designation in the Town of New Castle, Westchester County: Section: 92.7 Block: 2 Lot: 10. This foreclosure action was commenced by the US Bank National Association as Trustee of the J.P. Morgan Alternative Loan Trust 2007-A2 (the Original Plaintiff ) against defendants Francis M. Caesar Esq. and Lisa N. Caesar (collectively the Caesar Defendants ), et al. The Original Plaintiff was substituted in this action by the HSBC Bank USA NA as Trustee of the J.P. Morgan Mortgage Trust 2007-A2 (the HSBC Trustee ) pursuant to an amended decision and order (Hon. Joan B. Lefkowitz J.S.C.) entered May 13, 2016. Specifically, upon motion by the HSBC Trustee to substitute itself herein for the Original Plaintiff, the Court granted said motion: 1

ORDERED the motion is granted, and the complaint is amended by substituting HSBC BANK USA, N.A., as Trustee of J.P. Morgan Mortgage Trust 2007-A2 (hereinafter HSBC Bank ), as plaintiff, and defendants may submit an amended answer on or before May 31, 2016. If no amended answer is served then the present answer shall be considered the answer to the amended complaint. By an amended answer, the Caesar Defendants interposed, inter alia, the affirmative defense of lack of standing and noncompliance with RPAPL 1303 in addition to counterclaims against the HSBC Trustee separately, not in its capacity as substitute for the Original Plaintiff. In an affidavit dated September 27, 2016, submitted by the common servicing agent for the Original Servicer and the HSBC Trustee, the servicing agent conceded that the Original Plaintiff appeared in this action because of a mistake: I am a [sic] AVP at [PHH], loan servicer and attorney-in-fact for [the HSBC Trustee] and [the Original Plaintiff] After Borrowers defaulted under the Loan, this foreclosure action was erroneously filed in the name of [the Original Plaintiff] due to an assignment of mortgage that erroneously named [the Original Plaintiff] as the Assignee. This was a mistake, as the assignee should have been identified as the [HSBC Trustee], the entity which held the Note at that time (and still holds it). The common servicing agent therefore conceded the Original Plaintiff lacked standing to commence this foreclosure action. The trial was held before this Court on August 1-2, 2017. The HSBC Trustee was represented by Rosicki, Rosicki & Associates, P.C. Defendant Francis M. Caesar Esq. appeared pro se and as attorney of record for defendant Lisa N. Caesar. No other defendants in this action appeared at the trial. At trial, counsel for the HSBC Trustee withdrew the cross-motion of the HSBC Trustee for sanctions and an injunction against the Caesar Defendants. At the direction of this Court, counsel for the HSBC Trustee and the Caesar Defendants have submitted post-trial memoranda of law. 2

The Court has had a full opportunity to consider the evidence presented with respect to the issues in this action, including the testimony offered, the post-trial memoranda of law submitted and the following documents: Exhibits 1-12 entered by the HSBC Trustee at trial; Exhibits A-G, I-K and O entered by the Caesar Defendants at trial; The following e-filed documents referenced by the Caesar Defendants in the Caesar Defendants Post-Trial Memorandum of Law: e-filed document nos. 2, 8-13, 16, 25, 77, 91, 94, 99, 101, 104, 105, 108, 114-116, 122, 200-205, 207-209, 220-233, 239-241; The following e-filed documents referenced by the HSBC Trustee in the HSBC Trustee s Post-Trial Memorandum of Law: e-filed document nos. ; The e-filed documents nos. 200-205, 207-209, 214-215 which were filed in connection with the e-filed motion no. 16; The e-filed document nos. 220-233, 239-241 which were filed in connection with the e-filed motion no. 17; The e-filed document nos. 235-238, 242-245 which were filed in connection with the e-filed motion no. 18; The notices of pendency e-filed at document nos. 216 and 246. The Court has further had an opportunity to observe the demeanor of the witnesses called to testify and has made determinations on issues of credibility with respect to these witnesses. The Court now makes the following findings of fact and conclusions of law. This action was commenced in March 2011. Only the defendant United States of America timely appeared; the Caesar Defendants by motion secured an order in December 2013 to compel acceptance of their late answer. Neither the Original Plaintiff nor the HSBC Trustee initiated any proceedings for the entry of a default judgment against the remaining defendants -- Citibank, N.A.; New York State Department of Labor; New York State Department of Taxation and Finance; and John Doe#1 through John Doe#10 -- within one year of their respective 3

defaults. The complaint is hereby deemed abandoned per CPLR 3215(c) with respect to said remaining defendants. The common mortgage servicing agent for the Original Plaintiff and the HSBC Trustee, through testimony and affidavits, conceded that the Original Plaintiff appeared in this action due to a mistake and conceded that the HSBC Trustee was the holder and assignee of the mortgage note underlying this action at the commencement hereof. Although the HSBC Trustee substituted for the Original Plaintiff herein after the commencement of the action, substitution is not an available mechanism for replacing a party petitioner who had no right to sue with one who has such a right. Matter of C & M Plastics (Collins), 168 A.D.2d 160, 162, 571 N.Y.S.2d 343 (App. Div. 1991); see also, National Financial Co. v. Uh, 279 A.D.2d 374, 720 N.Y.S.2d 17 (App. Div. 2001; and see Reynolds v. Blue Cross of Northeastern New York, Inc., 210 A.D.2d 619, 620 N.Y.S.2d 164 (App. Div. 1994). As a substitute plaintiff where standing has been put into issue by the defendants, the HSBC Trustee had to prove that the Original Plaintiff had standing at the commencement of the action. (See Ventures Trust 2013-IHR v. Tsimmer, 2017 N.Y. Slip Op 30570 (Sup. Ct. 2017) ( To satisfy its prima facie burden of establishing its entitlement to a judgment of foreclosure, the third party must also establish that the party commencing the action had standing to do so at the time of the commencement. ); see also US Bank National Association v. Akande, 136 A.D.3d 887, 26 N.Y.S.3d 164 (2nd Dept. 2016); and see Arch Bay Holdings, LLC v. Albanese, 146 A.D.3d 849, 45 N.Y.S.3d 506 (2nd Dept. 2017). Upon concession that the Original Plaintiff lacked standing at the commencement hereof and due interposition of the affirmative defense of lack of standing, the Original Plaintiff s complaint must be dismissed. 4

Additionally, after a Traverse hearing held before Hon. Lester B. Adler, J.S.C. in November 2014, the Court determined the Caesars Defendants had not been served with process. The Caesar Defendants waived the affirmative defense of lack of personal jurisdiction by failing to move for dismissal within sixty (60) days of interposing said affirmative defense. However, the Original Plaintiff s process server averred in an affidavit of service that said process server delivered the RPAPL 1303 notice on the Caesar Defendants along with the summons and complaint. The Caesar Defendants raised the failure to comply with RPAPL 1303 in their amended answer as an affirmative defense. The HSBC Trustee failed to demonstrate that the Original Plaintiff had complied with RPAPL 1303 thus mandating dismissal of this action. See Eastern Sav. Bank, FSB v. Tromba, 2017 N.Y. Slip Op 1535 (2nd Dept. 2017). Lastly, to the extent the HSBC Trustee seeks to prosecute its claims against the Caesar Defendants, independent of the causes of action of the Original Plaintiff, the HSBC Trustee must commence an action pursuant to CPLR 304 or intervene in the action per CPLR 1013 to invoke the Court s jurisdiction. The HSBC Trustee did not intervene in this action and has failed to offer any proof that it commenced an action against the Caesar Defendants. Therefore, the HSBC Trustee s case must be dismissed as a nullity because said failure to intervene or commence an action is a nonwaivable, jurisdictional defect. See Wesco Ins. Co. v. Vinson, 137 A.D.3d 1114, 26 N.Y.S.3d 870 (2 nd Dept. 2016); see also O Brien v. Contreras, 126 A.D.3d 958, 6 N.Y.S.3d 273 (2nd Dept. 2015); and see DiSilvio v. Romanelli, 2017 N.Y. Slip Op 4097 (2 nd Dept. May 24, 2017). WHEREFORE, it is hereby ORDERED AND ADJUDGED, that the application of the Caesar Defendants to strike the Note of Issue is denied. ORDERED AND ADJUDGED, that the Caesar Defendants are granted judgment dismissing the foreclosure action commenced by the Original 5

Plaintiff (i.e., the US Bank National Association as Trustee of the J.P. Morgan Alternative Loan Trust 2007-A2) based on the Original Plaintiff s lack of standing, abandonment of claims and failure to comply with RPAPL 1303. ORDERED AND ADJUDGED, that the unpleaded and proposed action by the HSBC Trustee (i.e., the HSBC Bank USA NA as Trustee of the J.P. Morgan Mortgage Trust 2007-A2) against the Caesar Defendants is dismissed as a nullity for the failure of the HSBC Trustee to duly commence an action per CPLR 304 or intervene in this action per CPLR 1013. ORDERED AND ADJUDGED, that the Caesar Defendants counterclaims interposed against the HSBC Trustee are dismissed without prejudice for failure to join the HSBC Trustee as a necessary party. ORDERED AND ADJUDGED, that the defendant United States of America is granted judgment dismissing the foreclosure action commenced by the Original Plaintiff based on the Original Plaintiff s lack of standing and abandonment of claims. defendant Citibank, N.A. is deemed abandoned pursuant to CPLR 3215(c) for the failure of the Original Plaintiff or the HSBC Trustee (as substitute of the Original Plaintiff) to take proceedings for the entry of judgment within one year after the default of Citibank, N.A. defendant New York State Department of Labor is deemed abandoned pursuant to CPLR 3215(c) for the failure of the Original Plaintiff or the HSBC Trustee (as substitute of the Original Plaintiff) to take proceedings for the entry of judgment within one year after the default of New York State Department of Labor. defendant New York State Department of Taxation and Finance is deemed abandoned its pursuant to CPLR 3215(c) for the failure of the Original Plaintiff or the HSBC Trustee (as substitute of the Original Plaintiff) to take proceedings for the entry of judgment within one year after the default of New York State Department of Taxation and Finance. defendant John Doe#1 through John Doe#10 is deemed abandoned pursuant to CPLR 3215(c) for the failure of the Original Plaintiff or the HSBC Trustee (as substitute of the Original Plaintiff) to take proceedings for the entry of judgment within one year after the default of John Doe#1 through John Doe#10 ORDERED AND ADJUDGED, that the clerk of the County of Westchester is directed to cancel the notices of pendency of this action filed in the clerk s office on July 3, 2017 at NYSCEF Doc. No. 216 and on August 3, 2017 at 6

NYSCEF Doc. No. 246, and to make note to that effect on the margin of the record of the notices of pendency referring to this Order. This constitutes the order of the Court. Let Judgment enter accordingly. E N T E R, Dated: White Plains, New York, 2017 HON. SAM D. WALKER, J.S.C. SUPREME COURT JUSTICE 7