U.S. Bank Nat'l Ass'n v. Cope

Decision Date19 December 2018
Docket NumberIndex No. 11316/14,2016–04246
Citation90 N.Y.S.3d 227,167 A.D.3d 965
Parties U.S. BANK NATIONAL ASSOCIATION, etc., Respondent, v. Dock COPE, Appellant, et al., Defendants.
CourtNew York Supreme Court — Appellate Division

167 A.D.3d 965
90 N.Y.S.3d 227

U.S. BANK NATIONAL ASSOCIATION, etc., Respondent,
v.
Dock COPE, Appellant, et al., Defendants.

2016–04246
Index No. 11316/14

Supreme Court, Appellate Division, Second Department, New York.

Argued—June 22, 2018
December 19, 2018


90 N.Y.S.3d 228

Joseph A. Altman, P.C., Bronx, NY, for appellant.

Eckert Seamans Cherin & Mellot, LLC, White Plains, N.Y. (Morgan R. McCord of counsel), for respondent.

ALAN D. SCHEINKMAN, P.J., WILLIAM F. MASTRO, BETSY BARROS, FRANCESCA E. CONNOLLY, JJ.

DECISION & ORDER

167 A.D.3d 965

In an action to foreclose a mortgage, the defendant Dock Cope appeals from an order of the Supreme Court, Nassau County (Thomas A. Adams, J.), entered February 19, 2016. The order, insofar as appealed from, granted those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendant Dock Cope,

167 A.D.3d 966

to strike that defendant's answer, and for an order of reference, and denied the cross motion of the defendant Dock Cope for summary judgment dismissing the complaint insofar as asserted against him.

ORDERED that the appeal from so much of the order as denied the cross motion of the defendant Dock Cope for summary judgment dismissing the complaint insofar as asserted against him is dismissed, without costs or disbursements; and it is further,

ORDERED that the order is reversed insofar as reviewed, on the law, without costs or disbursements, and those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendant Dock Cope, to strike that defendant's answer, and for an order of reference are denied.

In 1988, the defendant Dock Cope (hereinafter the defendant) borrowed the sum of $180,000 from Home Savings of America, F.A. (hereinafter Home Savings), and the loan was secured by a mortgage on real property located in Westbury. By assignment dated September 19, 2003, Washington Mutual Bank, F.A. (hereinafter WAMU), successor by merger to Home Savings, assigned the mortgage "together with the Note" to the plaintiff.

In 2014, the plaintiff commenced this foreclosure action, alleging that the defendant had defaulted under the terms of the note and mortgage. The plaintiff annexed to the complaint an affidavit of lost note of Cynthia A. Riley, assistant vice president of WAMU, dated September 16, 2003, and a photocopy of the note. In her affidavit, Riley did not offer any details as to the circumstances under which the note was purportedly lost, but she averred that she conducted a diligent search of "all of our files," consisting of "a thorough audit of the customary filing locations, inclusive of the original credit file." Further, Riley stated that "[a]ll applicable departments were required to conduct an audit of their areas to locate said [note]." Riley concluded:

90 N.Y.S.3d 229

"Said due and diligent search failed to locate said promissory note, and said promissory note is deemed lost."

In his answer, the defendant asserted as affirmative defenses, inter alia, that the plaintiff lacked standing, the lost note affidavit was deficient, the plaintiff failed to comply with the notice of default provision of the mortgage, and the plaintiff failed to comply with the statutory requirements to commence a foreclosure action.

The plaintiff moved, inter alia, for summary judgment on the complaint insofar as asserted against the defendant, to strike the defendant's answer, and for an order of reference, and the

167 A.D.3d 967

defendant cross-moved for summary judgment...

To continue reading

Request your trial
7 cases
  • Shetel Indus. LLC v. Adin Dental Implant Sys., Inc.
    • United States
    • U.S. District Court — Eastern District of New York
    • September 30, 2020
  • Bonanni v. Horizons Investors Corp.
    • United States
    • New York Supreme Court — Appellate Division
    • January 29, 2020
  • Citibank, N.A. v. Conti-Scheurer
    • United States
    • New York Supreme Court — Appellate Division
    • April 17, 2019
    ...personal knowledge of the procedure, the plaintiff failed to establish its strict compliance with RPAPL 1304 (see U.S. Bank Natl. Assn. v. Cope, 167 A.D.3d 965, 90 N.Y.S.3d 227 ; Nationstar Mtge., LLC v. LaPorte, 162 A.D.3d 784, 79 N.Y.S.3d 70 ; U.S. Bank N.A. v. Henry, 157 A.D.3d 839, 841,......
  • U.S. Bank Nat'l Ass'n v. Ahmed
    • United States
    • New York Supreme Court — Appellate Division
    • July 10, 2019
    ...that it properly mailed the RPAPL 1304 notice to the defendant pursuant to the terms of the statute (see U.S. Bank N.A. v. Cope, 167 A.D.3d 965, 90 N.Y.S.3d 227 ; Nationstar Mtge., LLC v. LaPorte, 162 A.D.3d 784, 79 N.Y.S.3d 70 ). Further, although the plaintiff submitted a certified mail r......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT