Finkelstein v. Bank of N.Y. Mellon

2025 NY Slip Op 51188(U)
CourtNew York Supreme Court, New York County
DecidedJuly 23, 2025
DocketIndex No. 651222/2021
StatusUnpublished

This text of 2025 NY Slip Op 51188(U) (Finkelstein v. Bank of N.Y. Mellon) is published on Counsel Stack Legal Research, covering New York Supreme Court, New York County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Finkelstein v. Bank of N.Y. Mellon, 2025 NY Slip Op 51188(U) (N.Y. Super. Ct. 2025).

Opinion

Finkelstein v Bank of N.Y. Mellon (2025 NY Slip Op 51188(U)) [*1]

Finkelstein v Bank of N.Y. Mellon
2025 NY Slip Op 51188(U)
Decided on July 23, 2025
Supreme Court, New York County
Chan, J.
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and will not be published in the printed Official Reports.


Decided on July 23, 2025
Supreme Court, New York County


Stephen Finkelstein, Plaintiff,

against

The Bank of New York Mellon, AS TRUSTEE (AND ANY PREDECESSORS OR SUCCESSORS THERETO), Defendant.

STEPHEN FINKELSTEIN, Plaintiff,

against

THE BANK OF NEW YORK MELLON, AS TRUSTEE (AND ANY PREDECESSORS OR SUCCESSORS THERETO), Defendant.




Index No. 651222/2021

Counsel for Plaintiff: John M. Lundin, Alexandra M.C. Douglas, and Niall D. Ó Murchadha of Lundin PLLC

Counsel for Defendant: Matthew D. Ingber, Christopher J. Houpt, and Christopher J. Mikesh of Mayer Brown LLP
Margaret A. Chan, J.

The following e-filed documents, listed by NYSCEF document number (MS002, 651222/2021) 35, 36, 37, 38, 39, 40, 41, 42, 43, 44, 45, 49, 50, 51, 52, 53, 54, 55, 56, 57, 58, 59, 60, 61, 62, 68, 104 were read on this motion to/for DISMISS.



The following e-filed documents, listed by NYSCEF document number (MS004, 651222/2021) 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 120, 123, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 137 were read on this motion to/for AMEND CAPTION/PLEADINGS.

The following e-filed documents, listed by NYSCEF document number (MS002, 653713/2022) 48, 49, 50, 51, 52, 53, 54, 55, 56, 57, 59, 62, 64, 65, 66, 67, 68, 69, 70, 71, 72, 73, 74, 75, 79 were read on this motion to/for AMEND CAPTION/PLEADINGS.

In these actions arising from defendant Bank of New York Mellon's (BNYM) alleged breach of contractual obligations as the trustee for several residential mortgage-backed securities (RMBS) trusts, plaintiff Stephen Finkelstein (plaintiff) moves pursuant to CPLR 3025(b) for leave to amend the operative complaints in Index Nos. 651222/2021 (Finkelstein I or FI)[FN1] and 653713/2022 (Finkelstein II or FII, and together with Finkelstein I, the Finkelstein Actions) (see FI, NYSCEF # 107; FII, NYSCEF # 48). BNYM opposes plaintiff's motions.[FN2] For the following reasons, plaintiff's motions are granted in part and denied in part.

Background


Factual Background of Plaintiff's Claims

Plaintiff is the beneficial owner of six certificates issued by five RMBS trusts (Finkelstein I, NYSCEF # 108 [FN3] — PAC ¶¶ 24-28, 36, 51-52). The five trusts at issue in this action are CXHE 2004-B, CXHE 2006-A, GEWCMC 2005-2, NMFT 2006-MTA1, and FHASI 2005-AR6 (the Trusts) (id. Exs 1 & 7). These Trusts pool together thousands of individual mortgage loans, and BNYM serves as their trustee (id. ¶¶ 12, 36). The Trusts closed between 2004 and 2006 (see id. Ex 8).[FN4]

Each of the Trusts are governed by a pooling and servicing agreement (PSA) and other similar agreements (the Governing Agreements) (see id. ¶¶ 12, 14, 23, 39; see also Finkelstein I, NYSCEF #s 39, 41, 42).[FN5] The Governing Agreements typically required that the entity transferring the mortgage loans (the Seller) to the Trusts' depositor (the Depositor) provide certain documents to the Trusts and make certain representations and warranties (R&Ws) concerning the mortgage loan and related files (PAC ¶¶ 14, 41-42, 53-54). These R&Ws were important to the value and risk of the mortgage loans pooled into the Trust (id. ¶ 54). Hence, as a further obligation set forth in the Government Agreements, the mortgages' warrantors (the Obligors) were required to cure any identified document defect or R&W breach that had a material and adverse effect on the Trusts' mortgages (id. ¶¶ 55, 57). If the Obligors failed to do so, they became obligated to either substitute the defective loan with a loan of adequate credit quality or repurchase the defective loan (see id.¶¶ 56, 58).

In its capacity as trustee, BNYM undertook certain contractual duties set forth in the PSAs and Governing Documents (see PAC ¶¶ 12-13, 36, 50-52, 69). For example, BNYM had a duty to take physical possession of the mortgage files pursuant to certain conveyance terms set forth in the PSA (id. ¶¶ 61-63). The PSAs also required BNYM to (1) identify any document defects in the mortgage files, (2) identify any R&W breaches set forth in the Governing Documents, and (3) notify other parties to the PSA, as well as the Obligor, of such defects or breaches (id. ¶¶ 64-66; see e.g. FI, NYSCEF # 39 § 2.02; FI, NYSCEF # 41 § 3.06; FI, NYSCEF # 42 § 3.06). In those cases where BNYM discovered, or otherwise gave the requisite notice of, a document defect or R&W breach, it was obligated to have the Obligor cure the defect (see PAC ¶ 68).

For some Trusts, BNYM was also tasked with enforcing the Obligors' obligations in the event that the Obligor failed to cure a document defect or R&W breach within a specified period (see id. ¶¶ 69-72; NYSCEF # 39 § 2.03 ["if the Originator does not deliver such missing document or cure such defect or breach in all material respects during such period, the Trustee shall enforce the obligations of the Originator under the related Mortgage Loan Purchase Agreement to repurchase such Mortgage Loan from REMIC I at the Purchase Price within 90 days after the date on which the Originator was notified"]; but see FI, NYSCEF # 41 §§ 3.04, 3.06; FI, NYSCEF # 42 §§ 3.04, 3.06). And, upon the occurrence and continuation of an actual event of default, the PSA typically required BNYM to "exercise such of the rights and powers vested in it" by using "the same degree of care and skill in their exercise as a prudent person would exercise (see PAC ¶ 228).[FN6]

As alleged, BNYM breached its obligations under the PSA by failing to, among other things, require the Trusts' Obligators to cure identified document defects and R&W breaches (see PAC ¶¶ 13, 103-227). Due to these breaches, when the defective mortgages pooled into the Trusts later defaulted, the Trusts lost part or all of their value (see id. ¶¶ 13, 19).



Relevant Procedural History and the PAC

On February 22, 2021, plaintiff commenced Finkelstein I in connection with the CHXE 2004-B, CXHE 2006-A, GEWMC 2005-2, and NMFT 2006-MTA 1 trusts, and on October 7, 2022, commenced Finkelstein II in connection with the FHASI 2005-AR6 and NMFT 2006-MTA1 trusts (FI, NYSCEF # 1; FII, NYSCEF # 1). In Finkelstein I, plaintiff asserted (1) a breach of contract claim in connection with BNYM's alleged failure to require the Obligors to either cure any document defects in the mortgage loan files or to repurchase or substitute another mortgage loan for the improperly document mortgage loans, and (2) a claim for declaratory judgment that BNYM is not entitled to any indemnification or reimbursement from any of the trusts for any fees, expenses, or losses incurred in this action (see FI, NYSCEF # 6 ¶¶ 132-1138). Meanwhile, in Finkelstein II

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Goshen v. Mutual Life Insurance
774 N.E.2d 1190 (New York Court of Appeals, 2002)
Mill Financial, LLC v. Gillett
122 A.D.3d 98 (Appellate Division of the Supreme Court of New York, 2014)
Dreisinger v. Teglasi
130 A.D.3d 524 (Appellate Division of the Supreme Court of New York, 2015)
NMC Residual Ownership L.L.C. v. U.S. Bank N.A.
2017 NY Slip Op 5923 (Appellate Division of the Supreme Court of New York, 2017)
O'Halloran v. Metropolitan Transportation Authority
2017 NY Slip Op 6237 (Appellate Division of the Supreme Court of New York, 2017)
Mashinsky v. Drescher
2020 NY Slip Op 06397 (Appellate Division of the Supreme Court of New York, 2020)
AG Capital Funding Partners, L.P. v. State Street Bank & Trust Co.
896 N.E.2d 61 (New York Court of Appeals, 2008)
W.W.W. Associates, Inc. v. Giancontieri
566 N.E.2d 639 (New York Court of Appeals, 1990)
Guzman v. 188-190 HDFC
37 A.D.3d 295 (Appellate Division of the Supreme Court of New York, 2007)
MBIA Insurance v. Countrywide Home Loans, Inc.
87 A.D.3d 287 (Appellate Division of the Supreme Court of New York, 2011)
Scott v. Bell Atlantic Corp.
282 A.D.2d 180 (Appellate Division of the Supreme Court of New York, 2001)
Nomura Home Equity Loan, Inc. v. Nomura Credit & Capital, Inc.
92 N.E.3d 743 (Court for the Trial of Impeachments and Correction of Errors, 2017)
IKB Intl., S.A. v. Wells Fargo Bank, N.A.
175 N.Y.S.3d 5 (Appellate Division of the Supreme Court of New York, 2022)
Finkelstein v. U.S. Bank, N.A.
219 A.D.3d 401 (Appellate Division of the Supreme Court of New York, 2023)
Durst Pyramid LLC v. Silver Cinemas Acquisition Co.
199 N.Y.S.3d 68 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 51188(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/finkelstein-v-bank-of-ny-mellon-nysupctnewyork-2025.