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:

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

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:

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

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:

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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

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.

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:

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

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

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

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

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.

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

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.

Octagon Asset Mgt., LLC v Morgan 2015 NY Slip Op 30095(U) January 16, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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.

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.

IN THE SUPREME COURT OF OHIO. Case No.

FILED: NEW YORK COUNTY CLERK 08/20/2011 INDEX NO /2011 NYSCEF DOC. NO. 142 RECEIVED NYSCEF: 08/20/2011

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

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

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

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 07/29/2011 INDEX NO /2011 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 07/29/2011

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.

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

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

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.

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

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

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

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

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

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

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.

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

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

Case 1:11-cv WHP Document 96 Filed 09/27/11 Page 1 of 16

NOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN

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.

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

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

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.

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

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:

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.

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

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Case 1:14-cv RMB-SN Document 95 Filed 01/19/16 Page 1 of 11. Plaintiffs, Plaintiffs, Defendants.

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

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Corner 49 LLC v Santander Bank, N.A NY Slip Op 33311(U) December 11, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Leon

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

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

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau 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:

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 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

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

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

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

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.

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

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

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

United States Court of Appeals

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

Sriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

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.

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 02/21/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 200 RECEIVED NYSCEF: 02/21/2018

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:

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

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.

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:

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.

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

INDEPENDENT AFFILIATE AGREEMENT

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

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

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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:

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

ADDENDUM TO DEED OF TRUST

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART 60

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

Transcription:

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: 651442/2011 Judge: Saliann Scarpulla 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] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 39 -------------------------------------------------------------------)( KNIGHTS OF COLUMBUS, Plaintiff, -against- THE BANK OF NEW YORK MELLON, Index No. 651442/2011 DECISION AND ORDER Defendant. -------------------------------------------------------------------)( HON. SALIANN SCARPULLA, J.: In this action to recover damages for, inter alia, breach of contract, defendant The Bank of New York Mellon ("BNYM") moves to dismiss the breach of contract cause of action set forth in the second amended complaint, or alternatively, to continue the stay of the accounting cause of action set forth in the second amended complaint. Plaintiff Knights of Columbus ("Knights") invested in eighteen trusts, of which BNYM was trustee. The trusts were primarily comprised of residential mortgage loans, which were originated and sold by Countrywide Home Loans Inc. and its affiliates ("Countrywide"). Each trust was administered pursuant to a Pooling and Servicing Agreement ("PSA"). Pursuant to the terms of the PSAs, the mortgage loans were to be deposited into each trust and borrowers were to make loan payments to the trust through a master servicer for each trust. The master servicer, which was Countrywide, was to then transfer those payments, less allowable deductions to the trustee (i.e. BNYM), and then the trustee would distribute those payments to each trust's beneficiary (i.e. Knights).

[* 2] In 2008, during the financial and housing market crisis, many mortgages foreclosed, and resulted in losses for investors, including Knights. Knights commenced this action seeking to recover damages for BNYM's alleged violation of its duties as trustee. In or about October 2011, BNYM moved to dismiss Knights' First Amended Complaint. In April 2013, this court (Kapnick, J.) dismissed the second, third, fifth and seventh causes of action, stayed the sixth cause of action for an accounting, and granted leave to replead the first cause of action for breach of contact with more specificity. In the Second Amended Complaint, Knights re-pied its claim for breach of contract, setting forth five alleged breaches: (1) failure to obtain and hold the trust corpus for the benefit of trust beneficiaries; (2) failure to inspect and inventory mortgage documents, to make accurate certifications as to its receipt of the mortgage documents, and to affix certain language to each assignment of mortgage; (3) failure to give notice of breaches of representations and warranties; ( 4) failure to give notice of defaults pursuant to the Trust Indenture Act 3 l 5(b ); and (5) failure to give notice of an event of default and to exercise prudence. 1 Discussion BNYM now moves to dismiss the breach of contract claim set forth in the second amended complaint. On a CPLR 3211 motion to dismiss, the pleadings are afforded a 1 In a letter dated January 9, 2015, Knights voluntarily withdrew its claim that the Trust Indenture Act imposed duties on BNYM (the fourth alleged breach in Knights' breach of contract claim). 2

[* 3] liberal construction, and the plaintiff is given the benefit of every favorable inference. Warberg Opportunistic Trading Fund, L.P. v GeoResources, Inc., 112 A.D.3d 78 (1st Dept. 2013). A contract should be construed so as to give full meaning and effect to all of its provisions. Words and phrases are given their plain meaning. American Exp. Bank Ltd. v. Uniroyal, Inc., 164 A.D.2d 275, 277 (1st Dept. 1990). A contract should not be interpreted to produce a result that is absurd, commercially unreasonable or contrary to the reasonable expectations of the parties. Lipper Holdings, LLC v. Trident Holdings, LLC, 1 A.D.3d 170 (1st Dept. 2003). The first alleged breaching act was stated in the second amended complaint as the "failure to obtain and hold the trust corpus for the benefit of trust beneficiaries." At oral argument on this motion on October 7, 2014, Knights clarified that it is not arguing that BNYM had an obligation to go to Countrywide and obtain or get documents. Specifically, Knights' counsel stated, "we're not saying that they had an obligation to go to Countrywide and get the documents." As such, this first alleged breaching act will not serve as a basis for Knights' breach of contract claim. The second alleged breaching act was stated as the "failure to inspect and inventory mortgage documents, to make accurate certifications as to its receipt of the mortgage documents, and to affix certain language to each assignment of mortgage." Knights refers to PSA 2.01, which provides, As promptly as practicable subsequent to such transfer and assignment, and in any event, within thirty (30) days thereafter, the Trustee shall (I) as the assignee 3

[* 4] thereof, affix the following language to each assignment of Mortgage: "CW ALT Series 2006-6CB, The Bank ofnew York, as trustee", (ii) cause such assignment to be in proper form for recording in the appropriate public office for real property records and (iii) cause to be delivered for recording in the appropriate public office for real property records the assignments of the Mortgages to the Trustee, except that, with respect to any assignments of Mortgage as to which the Trustee has not received the information required to prepare such assignment in recordable form, the Trustee's obligation to do so and to deliver the same for such recording shall be as soon as practicable after receipt of such information and in any event within thirty (30) days after receipt thereof and that the Trustee need not cause to be recorded any assignment which relates to a Mortgage Loan (a) the Mortgaged Property and Mortgage File relating to which are located in California or (b) in any other jurisdiction (including Puerto Rico) under the laws of which in the opinion of counsel the recordation of such assignment is not necessary to protect the Trustee's and the Certificateholders' interest in the related Mortgage Loan. Knights maintains that the mortgage assignments did not have the required affixed language. BNYM argues that according to the PSAs, it was not required to affix the subject language on assignments for loans in any state as to which it received an opinion of counsel that doing so was unnecessary, and that it received such opinions for all but Maryland and, for some trusts, Kentucky. As BNYM contends, the PSA does state that if a trustee receives an opinion of counsel, recordation of assignment is not necessary. According to BNYM, several of the subject trusts received the opinion of counsel. However, the parties dispute whether the only purpose of affixation was for recordation, or, as Knights maintains, for other purposes such as identification. It would be premature to reach a resolution as to this dispute at this time. 4

[* 5] Knights also maintains that PSA 2.02 requires that the trustee perform "a review and examination" of the mortgage files and determine what documents for each mortgage loan were in its possession, as well as provide initial, delay delivery, and final certifications. It states that BNYM failed to diligently inventory the mortgage files and accurately certify what it had received and identify what it had not received. Finally, Knights claims that BNYM was required to inspect all documents delivered to it to determine if they were in proper form, pursuant to PSA 8.01. I find that Knights has adequately stated a claim for breach of contract based upon this second alleged breaching act, as set forth by the terms of the PSAs. Whether or not BNYM properly reviewed and examined the mortgage files, diligently inventoried them and accurately certified what it had received, and identified what it had not received, may only be determined after discovery. The third alleged breaching act, the failure to give notice of alleged breaches of warranties and representations, is premised on Section 2.03, which states that "upon discovery by any of the parties hereto of a breach of a representation or warranty with respect to a mortgage loan made pursuant to Section 2.03(a)... that materially and adversely affects the interests of the certificate holders in that mortgage loan, the party discovering such breach shall give prompt notice thereof to the other parties." The complaint alleges "discovery" of breaches through, inter alia, (a) BNYM's inventory of delivered (and undelivered) documents; (b) in BNYM's delay delivery certification; and 5

[* 6] in notices received from certificateholders. Knights maintains that Section 2.03(a) requires a party discovering a breach that materially and adversely affects the interests of the certificateholders to give prompt notice thereof, and alleges that BNYM never gave notice or prompt notice. I find that at this stage of the litigation, Knights' allegations in the second amended complaint, read together with the PSAs, adequately set forth a claim for the failure to give notice of alleged breaches of warranties and representations. With regard to BNYM's argument that Knights failed to set forth breaches with respect to specific loans, I find that Knights has made sufficient factual allegations to state a plausible claim, and is not expected to be able to have access to or knowledge of all specific details prior to disclosure. See generally Okla. Police Pension & Ret. Sys. v. United States Bank Nat'! Ass'n, 291 F.R.D. 47 (S.D.N.Y. 2013); Policemen's Annuity & Benefit Fund of Chi. v. Bank of Am., NA, 907 F. Supp. 2d 536 (S.D.N.Y. 2012). Disclosure will shed light on whether there were breaches as to specific loans, and whether "upon discovery" of those breaches, BNYM did not give notice thereof. The final breaching act alleged is BNYM's failure to give notice of an Event of Default to the certificateholders and to "exercise such of the rights and powers vested in it by this Agreement, and use the same degree of care and skill in their exercise as a prudent person would exercise or use under the circumstances in the conduct of such person's 6

[* 7] own affairs" as stated in PSA 8.01. Section 7.01 of the PSAs, entitled "Events of Default," provides, in relevant part, that an Event of Default means, "any failure by the Master Servicer to observe or perform in any material respect any other of the covenants or agreements on the part of the Master Servicer contained in this Agreement (except with respect to a failure related to a Limited Exchange Act Reporting Obligation), which failure materially affects the rights of Certificateholders, that failure continues unremedied for a period of 60 days after the date on which written notice of such failure shall have been given to the Master Servicer by the Trustee or the Depositor, or to the Master Servicer and the Trustee by the Holders of Certificates evidencing not less than 25% of the Voting Rights evidenced by the Certificates... " Knights argues that, contrary to BNYM's contention, it is not maintaining that BNYM owed a duty to undertake a complicated and speculative investigation as to whether Countrywide had been properly performing its duties and obligations. Rather, Knights pied that BNYM had knowledge of Countrywide's event of default, i.e. its failure to perform its duties and obligations as master servicer, from various sources including government investigations and lawsuits, private lawsuits, and news media reports. Knights claims that in failing to provide notice of the event of default to certificateholders, BNYM breached its duties as trustee under PSA 7.03(b) and 10.05. Section 7.03(b) provides, "within 60 days after the occurrence of any event of default, the trustee shall transmit by mail to all certificateholders notice of each such event of default hereunder known to the trustee, unless such event of default shall have been cured or waived." Section 10.05 provides that the trustee shall use its best efforts to promptly provide notice to rating agencies of certain defaults of which it has actual knowledge. 7

[* 8] BNYM argues that it can not be charged with this breach because Knights fails to allege that BNYM received written notice of any event of default, and actual knowledge of an event of default is not sufficient to trigger its duty to provide notice to certificateholders. Section 8.02(viii) of the PSAs states that "the Trustee shall not be deemed to have knowledge of an Event of Default until a Responsible Officer of the Trustee shall have received written notice thereof." Knights alleges that an October 18, 2010 letter from Gibbs & Bruns served as written notice to BNYM of the event of default. In that letter, Gibbs & Bruns gave notice to the trustee and master servicer of the failure of the master servicer to perform pursuant to Section 7.0l(ii) of the PSAs. However, that letter did not apply to 16 out of 18 of the subject trusts in this case, and, in any event, the letter was not a "written notice" of an event of default, rather, it stated, "if [these failures to perform] continue for an additional sixty days from the date of this letter, each of them - independently - will constitute an Event of Default." Knights has not alleged that there was any additional documentary evidence of a written notice to BNYM of an event of default. Knights has failed to plead any specific failure by the Master Servicer, of which it had notice, written or otherwise, sufficient to constitute an Event of Default. Rather, it only refers to widespread knowledge of alleged improper servicing on the part of Countrywide, such as robo-signing, and illegally foreclosing on homes owned by members of the military, of which it had general knowledge through news media reports, 8

[* 9] '. investigations and lawsuits. 2 As such, this fifth alleged breaching act may not serve as a basis for Knights' breach of contract claim. The court in Matter of Bank of N. Y. Mellon, 2015 NY Slip Op 01880 (Sup Ct. N. Y. Co., March 5, 2015) approved the settlement in all respects, and therefore any requests for a stay pending a resolution in that proceeding are moot. In accordance with the foregoing, it is hereby ORDERED that defendant The Bank of New York Mellon's motion to dismiss the breach of contract cause of action set forth in the second amended complaint, or alternatively, to continue the stay of the accounting cause of action set forth in the second amended complaint, is granted only to the extent that the first, fourth and fifth alleged breaching acts as set forth in Count I of the second amended complaint are dismissed; and the remaining claims are severed and shall continue, and any stays of claims in this action are lifted. This constitutes the decision and order of the court. Dated: New York, New York July 10, 2015 ENTER: 2 I note that generalized public information about Countrywide's servicing of loan portfolios was equally available to Knights and BNYM. 9