LaSalle Bank N.A. v. Khanom

2026 NY Slip Op 30897(U)
CourtNew York Supreme Court, Kings County
DecidedMarch 13, 2026
DocketIndex No. 33618/2006
StatusUnpublished
AuthorCarolyn Walker-Diallo

This text of 2026 NY Slip Op 30897(U) (LaSalle Bank N.A. v. Khanom) is published on Counsel Stack Legal Research, covering New York Supreme Court, Kings County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
LaSalle Bank N.A. v. Khanom, 2026 NY Slip Op 30897(U) (N.Y. Super. Ct. 2026).

Opinion

LaSalle Bank N.A. v Khanom 2026 NY Slip Op 30897(U) March 13, 2026 Supreme Court, Kings County Docket Number: Index No. 33618/2006 Judge: Carolyn Walker-Diallo Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication.

file:///LRB-ALB-FS1/Vol1/ecourts/Process/covers/NYSUP.336182006.KINGS.001.LBLX000_TO.html[03/19/2026 3:45:53 PM] FILED: KINGS COUNTY CLERK 03/13/2026 03:42 PM INDEX NO. 33618/2006 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 03/13/2026

At an IAS Term, Part FRP4, of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse at 320 Jay Street, Brooklyn, New York on the 13th day of March 2026.

PRESENT:

HON. CAROLYN WALKER-DIALLO, J.S.C. --------------------------------------------------------------- X LASALLE BANK N.A.,

Plaintiff, Index No.: 33618/2006

- against - DECISION AND ORDER SAIMA KHANOM, et al.,

Defendants. --------------------------------------------------------------- X

Recitation, as required by CPLR 2219 (a), of the papers considered in the review of these

Motions:

Papers Numbered Motion, Affirmations in Support, and Exhibits NYSCEF Doc. Nos. 59-73 Affirmation in Opposition NYSCEF Doc. Nos. 90-1011 Affirmation in Reply NYSCEF Doc. Nos. 103-110 Motion, Affirmation in Support, and Exhibit NYSCEF Doc. Nos. 113-115 Affirmation in Opposition NYSCEF Doc. Nos. 118-128 Affirmation in Reply NYSCEF Doc. No. 131 Supplemental Affirmation in Reply NYSCEF Doc. Nos. 136-138

Motion Sequence #9 & 10

Upon the foregoing cited papers, the Decision/Order on these Motions is as follows:

Plaintiff moves for an order: (1) granting default judgment and an order of reference; and

(2) amending the caption. Saima Khanom, Lily Begum, and the John Doe defendants (collectively

“Defendants”) move for an order pursuant to CPLR 3025, 3212, and 3215, dismissing the action,

1 Defendants’ amended affirmation in opposition supersedes the affirmation in opposition filed as NYSCEF Doc. Nos. 77-88.

1 of 10 [* 1] FILED: KINGS COUNTY CLERK 03/13/2026 03:42 PM INDEX NO. 33618/2006 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 03/13/2026

or in the alternative, granting leave to serve and file an amended answer and to move for summary

judgment, and for tolling of interest. Both sides submit opposition and reply papers. For the

foregoing reasons, Plaintiff’s motion is DENIED and Defendants’ motion is GRANTED to the

extent that interest will be tolled for Plaintiff’s delays in prosecuting this matter and is otherwise

DENIED.

PROCEDURAL HISTORY

This action was commenced on November 3, 2006, to foreclose a mortgage executed by

Defendant Saima Khanom (“Defendant Khanom”) against the premises at 75 Nichols Avenue,

Brooklyn, New York 11208. Defendant Lily Begum (“Defendant Begum”) was also named a party

as record owner of the subject premises.

On February 1, 2007, Plaintiff filed an ex parte application for default judgment and an

order of reference that the court did not consider. See Kings County Clerk’s Minutes. Thereafter,

by motion dated August 18, 2008, Plaintiff moved for the same relief. Id. On October 7, 2008,

Defendants’ counsel, Wilfred A. Callender, filed a Notice of Appearance on behalf of Defendant

Khanom. Id. On December 5, 2008, Defendants moved for summary judgment. Id. On February

10, 2009, Defendants filed an answer, which was rejected by Plaintiff as untimely. Id. The parties

were then referred for settlement conferences. On December 19, 2009, Plaintiff withdrew its

motion for default judgment and an order of reference. Id. Defendant Khanom moved by order to

show cause on January 8, 2010, to substitute Aubrey A. Rogers as counsel, which the court did not

consider. Id. Michele Hauser then filed a Substitution of Attorney on behalf of Defendant Khanom

on January 24, 2014, which was cosigned only by Defendant Khanom’s alleged agent. Id.

Thereafter, on May 12, 2014, the court entered a conditional order of dismissal pursuant to

CPLR 3216, and the action was dismissed on July 24, 2014 for non-compliance with the order. Id.

2 of 10 [* 2] FILED: KINGS COUNTY CLERK 03/13/2026 03:42 PM INDEX NO. 33618/2006 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 03/13/2026

On October 23, 2014, Plaintiff moved to vacate the dismissal and restore the action, which was

granted by order of the Honorable Francois A. Rivera dated January 13, 2015. Id. The order also

directed Plaintiff to submit affidavits explaining the delay in prosecuting the matter. Defendants

opposed the motion. On April 30, 2015, the Honorable Francois A. Rivera dismissed the action

for Plaintiff’s failure to explain the eight-year delay in prosecution. Id. Plaintiff moved again for

the same relief on June 23, 2015, which was denied on August 11, 2015, for failure to attach a

copy of the dismissal order.

On June 9, 2017, Plaintiff moved a third time for the same relief. Id. By orders dated July

14, 2017 and October 3, 2017, the court ordered that Defendant be served a copy of the papers. Id.

On December 19, 2017, the Honorable Francois A. Rivera again denied the motion for failure to

attach a copy of the dismissal order. Id. Plaintiff then moved for this relief for the fourth and fifth

times on May 22, 2019 and December 16, 2019. Both motions were marked off for failure to

appear on the return dates. The action was then converted to e-filing. However, Defendants’

attorney, Michele Hauser, only opted into NYSCEF service on May 7, 2024.

Plaintiff then moved for a sixth time for this relief on June 4, 2021. See Motion to Vacate

Dismissal and Restore to Calendar dated June 4, 2021, NYSCEF Doc. No. 2. On November 18,

2022, the Honorable Francois A. Rivera issued an order directing Plaintiff to submit legible copies

of all orders. See Order of the Hon. Francois A. Rivera dated November 18, 2022, NYSCEF Doc.

No. 24. There is no indication that the motion and order were served on Defendants’ attorney. By

order dated July 27, 2023, the court then directed Plaintiff to submit supplemental papers itemizing

the orders. See Order of the Hon. Francois A. Rivera dated July 27, 2023, NYSCEF Doc. No. 34.

There is no indication that the order was served on Defendants’ attorney. Finally, on November 8,

2023, the Honorable Francois A. Rivera granted Plaintiff’s motion to restore the action, vacated

3 of 10 [* 3] FILED: KINGS COUNTY CLERK 03/13/2026 03:42 PM INDEX NO. 33618/2006 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 03/13/2026

the dismissal order, and restored the notices of pendency. See Order of the Hon. Francois A. Rivera

dated November 8, 2023, NYSCEF Doc. No. 53. Plaintiff served the notice of entry of this order

on Defendants’ attorney and Defendant Begum. See Notice of Entry dated November 16, 2023,

NYSCEF Doc. No. 56. The instant motion follows.

DISCUSSION

I. Plaintiff’s Motion for Default Judgment and an Order of Reference is DENIED.

It is well established that “[i]n a residential mortgage foreclosure action, a plaintiff

establishes its prima facie entitlement to judgment as a matter of law by producing the mortgage

and the unpaid note, and evidence of the default.” Onewest Bank v. Wellington Roy Mahoney, 154

A.D.3d 770, 771 (2d Dep’t 2017); Loancare v. Firshing, 130 A.D.3d 787 (2d Dep’t 2015). “To

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

Related

Paulus v. Christopher Vacirca, Inc.
128 A.D.3d 116 (Appellate Division of the Supreme Court of New York, 2015)
Loancare v. Firshing
130 A.D.3d 787 (Appellate Division of the Supreme Court of New York, 2015)
76-82 St. Marks, LLC v. Gluck
2017 NY Slip Op 1329 (Appellate Division of the Supreme Court of New York, 2017)
Clarke v. Liberty Mutual Fire Insurance Co.
2017 NY Slip Op 4250 (Appellate Division of the Supreme Court of New York, 2017)
Onewest Bank, N.A. v. Wellington Roy Mahoney
2017 NY Slip Op 7132 (Appellate Division of the Supreme Court of New York, 2017)
HSBC Bank USA, N.A. v. Betts
67 A.D.3d 735 (Appellate Division of the Supreme Court of New York, 2009)
U.S. Bank National Ass'n v. Dellarmo
94 A.D.3d 746 (Appellate Division of the Supreme Court of New York, 2012)
U.S. Bank N.A. v. Tesoriero
204 A.D.3d 1066 (Appellate Division of the Supreme Court of New York, 2022)
HSBC Bank USA, N.A. v. Saris
2025 NY Slip Op 07287 (Appellate Division of the Supreme Court of New York, 2025)
Deutsche Bank Natl. Trust Co. v. Clark
2026 NY Slip Op 01034 (Appellate Division of the Supreme Court of New York, 2026)

Cite This Page — Counsel Stack

Bluebook (online)
2026 NY Slip Op 30897(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/lasalle-bank-na-v-khanom-nysupctkings-2026.