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

Similar documents
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

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

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:

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:

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

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

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:

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

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.

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

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

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

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

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

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

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

Petitt v LMZ Soluble Coffee, Inc NY Slip Op 30709(U) April 13, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

December 6, 2016 VIA NYSCEF AND HAND DELIVERY

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

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Case 1:12-cv CM Document 50 Filed 10/26/12 Page 1 of 12

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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

Oorah, Inc. v Covista Communications, Inc NY Slip Op 32484(U) September 25, 2014 Supreme Court, New York County Docket Number: /2011

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

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

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

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

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

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

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

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Petition seeking compensation for alleged unpaid work denied. Claim dismissed as untimely. NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS

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.

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Von Lavrinoff v Laufer 2013 NY Slip Op 33447(U) December 19, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen Bransten

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

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

IsZo Capital LLP. v Bianco 2018 NY Slip Op 33384(U) December 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Eileen

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

Respondents. Petitioner the People of the State of New York, by Andrew. M. Cuomo, Attorney General of the State of New York (petitioner)

FILED: NEW YORK COUNTY CLERK 07/29/2011 INDEX NO /2011 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 07/29/2011

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Maury B. Josephson, for appellant. Michael C. Lambert, for respondents. The order of the Appellate Division, insofar as

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.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Bitsight Tech., Inc. v Securityscorecard, Inc NY Slip Op 30138(U) January 25, 2016 Supreme Court, New York County Docket Number: /2015

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

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

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:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

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.

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

NEW YORK SUPREME COURT - QUEENS COUNTY

SUPREME COURT OF NEW YORK, NEW YORK COUNTY

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

IN THE SUPREME COURT OF THE STATE OF IDAHO. Docket No ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 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.

Case 1:11-cv WHP Document 100 Filed 09/27/11 Page 1 of 13

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

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

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

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

Case 0:14-cv WPD Document 28 Entered on FLSD Docket 09/05/2014 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

ROYAL BANK OF CANADA SECOND AMENDED AND RESTATED UNDERWRITING AGREEMENT

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

THE GOLDMAN SACHS GROUP, INC. (Exact name of registrant as specified in its charter)

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

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

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.

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

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.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

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

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:

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART THREE --------------------------------------------------------------------X U.S. BANK NATIONAL ASSOCIATION, as Trustee, for HarborView Mortgage Loan Trust, Series 2005-10, Plaintiff, Index No. 652388/2011 -against- Motion Date: 10/9/2012 Motion Seq. No.: 001 COUNTRYWIDE HOME LOANS, INC. (d/b/a BANK OF AMERICA HOME LOANS), BANK OF AMERICA CORPORATION, COUNTRYWIDE FINANCIAL CORPORATION, BANK OF AMERICA N.A., AND NB HOLDINGS CORPORATION, Defendants. ---------------------------------------------------------------------X BRANSTEN, J. This matter comes before the Court on the pre-answer motion to dismiss filed by Defendants Countrywide Home Loans, Inc. ( CHL ), Countrywide Financial Corporation, Bank of America Corporation, Bank of America N.A., and NB Holdings Corporation (collectively Defendants ) pursuant to CPLR 3211(a)(7). 1 Plaintiff U.S. Bank National Association, as Trustee for HarborView Mortgage Loan Trust, Series 2005-10 ( U.S. Bank or Trustee ) opposes. For the reasons that follow, Defendants 1 Plaintiff filed its original Complaint in this action on August 29, 2011. In its opposition briefing for the instant motion, Plaintiff sought leave to file an Amended Complaint. At oral argument, the Court asked Defendants how they wished to proceed in light of Plaintiff s proposed Amended Complaint. Defendants informed the Court on the record that Defendants counsel have conferred and we are prepared to move forward on the basis that this is the motion to dismiss argument with respect to the amended complaint. (10/1/12 Oral Arg. Tr. 6: 12-15.) Accordingly, the Court deems the Amended Complaint filed and considers the instant motion to dismiss as to the Amended Complaint.

motion is granted in part and denied in part. I. Background 2 This case arises from the pooling of 4,484 mortgage loans ( Loans ) into the HarborView 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 Compl. 3 Ex. C ( Pooling Agreement ), 2.01(a). Through this action, the Trustee seeks to assert these rights, claiming breach of the 2 The facts as described in this section are drawn from the Amended Complaint unless otherwise noted. 3 Plaintiff attached the operative documents for the transaction the Servicing Agreement, the Pooling Agreement and the MLPA as exhibits to the original Complaint. However, Plaintiff failed to attach these documents to the Amended Complaint. As a result, the Court cites to the original Complaint only for the purpose of referencing the transaction documents.

Servicing Agreement and the Pooling Agreement. Specifically, the Trustee asserts that the Loans in the Trust breach the representations and warranties made by Countrywide 4 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. Compl. Ex. A ( Servicing Agreement ), 7.01(ix). 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. 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 4 Countrywide is a defined term in the Amended Complaint and includes both CHL and Countrywide Financial Corporation.

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. (Am. Compl. 50.) The underwriting consultant s examination purportedly revealed that 520 of the 786 Loans, or 66%, examined contained breaches of representations and warranties. Id. 52. The Trustee states that it received notice of these breaches based on the investigation of the re-underwriting consultant. Id. 53. 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. 53, 60. 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. 62. 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. 65. Based on the foregoing, Plaintiff now brings two breach of contract claims against Defendants in its Amended Complaint. Count One asserts breach of contract and seeks repurchase of all Loans in the Trust. Plaintiff grounds its breach claim in 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. 47.) Count Two likewise asserts breach of contract but seeks repurchase of 495 allegedly breaching Loans identified by Plaintiff in breach notices sent to Countrywide. Plaintiff alleges that Countrywide has refused to repurchase these 495 Loans despite receiving notice that the Loans breached the Section 7.02 Mortgage Representations. Accordingly, Plaintiff seeks loan-by-loan repurchase under Section 7.03, as well as under Section 2.03 of the Pooling Agreement. Defendants jointly filed a motion to dismiss both Counts One and Two. While Defendants also sought dismissal of a declaratory judgment claim asserted in Count Three of the original Complaint, this claim was removed from the Amended Complaint. Therefore, since Plaintiff no longer asserts its declaratory judgment claim, the Court will

consider only the pending counts of the Amended Complaint Counts One and Two. II. Defendants Motion to Dismiss Defendants make several arguments in favor of dismissal. Defendants contend that repurchase of all Loans in the Trust is barred by the terms of the operative agreements. Moreover, Defendants contend that Plaintiff s repurchase claims in both Counts One and Two are not ripe since Plaintiff has not given Countrywide sufficient notice. Finally, Defendants asserts that all counts in the Amended Complaint are not adequately pleaded. A. Motion to Dismiss Standard On a motion to dismiss for failure to state a cause of action, the court must accept each and every allegation as true and liberally construe the allegations in the light most favorable to the pleading party. Guggenheimer v. Ginzburg, 43 N.Y.2d 268, 275 (1977); see CPLR 3211(a)(7). We... determine only whether the facts as alleged fit within any cognizable legal theory. Leon v. Martinez, 84 N.Y.2d 83, 87-88 (1994). A motion to dismiss must be denied, if from the pleadings four corners factual allegations are discerned which taken together manifest any cause of action cognizable at law. 511 W. 232nd Owners Corp. v. Jennifer Realty Co., 98 N.Y.2d 144, 152 (2002) (internal quotation marks and citations omitted).

On the other hand, while factual allegations contained in a complaint should be accorded a favorable inference, bare legal conclusions and inherently incredible facts are not entitled to preferential consideration. Sud v. Sud, 211 A.D.2d 423, 424 (1st Dep t 1995). Loans B. Count One Breach of Contract Claim Seeking Repurchase of All Trust Plaintiff s first breach of contract claim seeks repurchase of all Trust Loans based on an alleged breach of Section 7.01(ix) of the Servicing Agreement. Plaintiff contends that such pool-wide relief under Section 7.01(ix) is warranted where Plaintiff can demonstrate pervasive breaches of the representations and warranties in Section 7.02. In support of dismissal, Defendants first argue that Plaintiff s claim for Section 7.01(ix) relief is unsupported by the text of the Servicing Agreement. The Court agrees. Neither the term pervasive breach nor any language connoting that concept are present in Section 7.01(ix). Instead, Section 7.01(ix), as quoted verbatim above, merely represents that no written statements issued in connection with the Servicing Agreement or in connection with the transaction contemplated contain any untrue statements of material fact. Servicing Agreement, 7.01(ix). There is no language upon which Plaintiff can hang its argument that pervasive breach of Section 7.02 violates Section 7.01(ix). Moreover, such language is absent from Section 7.03, which includes the pool-

wide remedy sought by the Trustee. Neither the language discussing the pool-wide remedy nor the remainder of Section 7.03 includes any discussion of pervasive breach. Plaintiff invites this Court to look past the absence of contractual language supporting its claim, asserting that it is entitled to the benefit of every inference on a motion to dismiss. While the Trustee is entitled to all favorable inferences with regard to its factual claims on a motion to dismiss, its bare legal conclusion that the Servicing Agreement accommodates its pervasive breach theory is not entitled to deference. See Taussig v. Clipper Grp., L.P., 13 A.D.3d 166, 167 (1st Dep t 2004) ( The interpretation of an unambiguous contract is a question of law for the court, and the provisions of a contract addressing the rights of the parties will prevail over the allegations in a complaint. ); Miglietta v. Kennecott Copper Corp., 25 A.D.2d 57, 57-58 ( [T]he rights and duties of the parties must be determined by the terms of the contract annexed to the complaint, and not by the plaintiff s characterization or construction thereof in his pleading.... Therefore, insofar as plaintiffs allegations as to the legal effect of the annexed written agreement are at variance with or tend to improperly enlarge upon the terms thereof, such allegations must be disregarded. ). Plaintiff makes no other response to Defendants argument in its papers, nor does it provide any additional basis to support its claim for breach in Count One. Instead, Plaintiff s opposition briefing simply reiterates that the basis for asserting breach of Section 7.01(ix) is pervasive breach of Section 7.02. See Pl. s Opp. Br. at 8 ( These

allegations make perfect sense: a few R&W Breaches would logically lead the Trustee to seek repurchase of those few Mortgage Loans under Section 7.02 and Section 7.03; however, where pervasive breaches are obvious, the Trustee has the right, at its option, to avoid the costs of reviewing thousands of Mortgage Loans, and demand a repurchase of all those Loans under Sections 7.01 and 7.03. ). Accordingly, for the foregoing reasons, the Court concludes that Count One of the Amended Complaint fails to state a claim. While Defendants raise alternate grounds for dismissal of Count One, the Court need not reach them, as Defendants motion to dismiss is granted for the reasons herein stated. Defendants motion is granted with leave to replead a violation of Section 7.01(ix), to the extent that Plaintiff may assert a violation of Section 7.01(ix) on a theory other than the pervasive breach theory discussed above. C. Count Two Breach of Contract Seeking Repurchase of Individual Loans Defendants next seek dismissal of Count Two, deeming the Amended Complaint conclusory because it does not list and describe the breaches found in each of the 495 loans for which the Trustee seeks repurchase. While Defendants may have preferred a more robust pleading, Count Two of the Amended Complaint as it stands is sufficient to state a breach of contract claim. CPLR 3016(b) s particularity requirements do not apply to breach of contract claims. See Shilkoff, Inc. v. 885 Third Avenue Corp., 299 A.D.2d 253, 254 (1st Dep t

2002) ( Defendants contention that the breach of contract cause of action is insufficiently pled would hold plaintiff to particularity in a contract pleading that is not required... ); East Hampton Union Free Sch. Dist. v. Sandpebble Builders, Inc., 66 A.D.3d 122, 125 (2d Dep t 2009) (concluding that complaint asserting breach of contract is not required to meet any heightened level of particularity in its allegations. ). Plaintiff pleads that Defendants breached Sections 7.01, 7.02, and 7.03 of the Servicing Agreement and that as a result, it suffered damages. Under CPLR 3103, these allegations are sufficiently particular to give the court and parties notice of the transactions, occurrences, or series of transactions or occurrences, intended to be proved and the material elements of the breach of contract cause of action. Mee Direct, LLC v. Automatic Data Processing, Inc., 102 A.D.3d 569, 569 (1st Dep t 2013) (citing CPLR 3013). Accordingly, the Court concludes that Plaintiff was not required to list and provide particularized details as to the specific loans allegedly in breach. Since Defendants present no additional arguments for dismissal of Count Two, Defendants motion to dismiss is denied. Conclusion For the reasons set forth above, it is hereby ORDERED that Plaintiff s Amended Complaint in the form annexed to its opposition papers and electronically filed as Docket No. 22 shall be deemed to have been

served upon service by Plaintiff of a copy of this order with notice of entry; and it is further ORDERED that Defendants motion to dismiss is deemed a motion to dismiss the Amended Complaint; and it is further ORDERED that Defendants motion to dismiss is granted as to Count One without prejudice to replead and denied as to Count Two; and it is further ORDERED that Plaintiff is granted leave to serve a Second Amended Complaint so as to replead Count One within 20 days after service on Plaintiff s attorney of a copy of this Order with Notice of Entry; and it is further ORDERED that, in the event that Plaintiff fails to serve and file a Second Amended Complaint in conformity herewith within such time, leave to replead shall be deemed denied; and it is further ORDERED that counsel are directed to appear for a preliminary conference in Room 442, 60 Centre Street, on July 16, 2013, at 10 AM. Dated: New York, New York May 29, 2013 ENTER: /s/ Hon. Eileen Bransten, J.S.C.