U.S. Bank Trust N.A. v. Dougherty

2025 NY Slip Op 32024(U)
CourtNew York Supreme Court, Kings County
DecidedJune 3, 2025
DocketIndex No. 506436/19
StatusUnpublished

This text of 2025 NY Slip Op 32024(U) (U.S. Bank Trust N.A. v. Dougherty) 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
U.S. Bank Trust N.A. v. Dougherty, 2025 NY Slip Op 32024(U) (N.Y. Super. Ct. 2025).

Opinion

U.S. Bank Trust N.A. v Dougherty 2025 NY Slip Op 32024(U) June 3, 2025 Supreme Court, Kings County Docket Number: Index No. 506436/19 Judge: Cenceria Edwards 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. FILED: KINGS COUNTY CLERK 06/06/2025 11:49 AM INDEX NO. 506436/2019 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 06/06/2025

At an IAS Term, Part FRP-1 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 3rd day of June, 2025. P R E S E N T:

HON. CENCERIA EDWARDS, Justice. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST,

Plaintiff,

- against - Index No. 506436/19

CHARLES P. DOUGHERTY A/K/A CHARLES DOUGHERTY, UNITED STATES OF AMERICA BY THE INTERNAL REVENUE SERVICE, NEW YOR STATE DEPARTMENT OF TAXATION AND FINANCE, CITY OF NEW YORK PARKING VIOLATIONS BUREAU, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD and JOHN DOE,

Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X The following e-filed papers read herein: NYSCEF Doc Nos.

Notice of Motion/Order to Show Cause/ Petition/Cross Motion and Affidavits (Affirmations) 40-41, 43-52 55-71 Opposing Affidavits (Affirmations) 56-71 75-76 Reply Affidavits (Affirmations) 75-76 79

Upon the foregoing papers in this action to foreclose a mortgage encumbering the

residential property at 866 Schenectady Avenue in Brooklyn (Block 4883, Lot 31)

(Property), plaintiff U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust

(US Bank or Plaintiff) moves (in motion sequence [mot. seq.] one) for an order: (1)

granting it summary judgment; (2) striking the answer of Defendant Charles P. Dougherty

1 of 10 [* 1] FILED: KINGS COUNTY CLERK 06/06/2025 11:49 AM INDEX NO. 506436/2019 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 06/06/2025

(Dougherty or Defendant); and (3) granting an order of reference to compute the amount

due to Plaintiff (NYSCEF Doc No. 40).

Defendant Dougherty cross-moves (in mot. seq. two) for an order: (1) dismissing

the complaint, pursuant to CPLR 3211 and 3212; or, alternatively, (2) “adjourning the

Plaintiff’s pending motion for summary judgment until, on or by a date certain set by the

Court, the Plaintiff has fully disclosed documents and information, timely demanded by

the Defendant [and] needed by the Defendant in further support of opposition to summary

judgment” (NYSCEF Doc No. 55).

Background

On March 25, 2019, US Bank commenced this foreclosure action by filing a

summons, an unverified complaint and a notice of pendency against the Property

(NYSCEF Doc Nos. 1-2). The complaint alleges that on or about June 18, 2007, Defendant

Dougherty executed and delivered “a certain Consolidated Note or notes” in the principal

amount of $410,000.00, which was secured by “a mortgage or mortgages” encumbering

his Property (NYSCEF Doc No. 1 [complaint] at ¶¶ 4 and 6). The complaint alleges that

the loan was subsequently modified by a Consolidation, Extension and Modification

Agreement (CEMA) (id. at ¶ 8). The complaint alleges that Dougherty “failed and

neglected to comply with the terms of said Note, Mortgage/Agreements, and/or said

instruments secured by said Mortgage by failing to repay the installment payments due on

January 1, 2017 and subsequent payments” (id. at ¶ 9). Regarding the note, the complaint

alleges that: 2

2 of 10 [* 2] FILED: KINGS COUNTY CLERK 06/06/2025 11:49 AM INDEX NO. 506436/2019 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 06/06/2025

“Plaintiff is in possession of the Lost Note Affidavit. The underlying Note was payable to the Plaintiff or indorsed (specifically or in blank) and negotiated to the Plaintiff. Prior to the filing of this Complaint, Plaintiff or Plaintiffs Agent was in possession and control of the original note or evidence of ownership of the consolidated note” (id. at ¶ 5).

Annexed to the complaint is an October 31, 2018, “Affidavit of Lost Note” by Brian

Arnold, II, Assistant Vice President of Caliber Home Loans, Inc. (Caliber), US Bank’s

purported servicer and attorney-in-fact (NYSCEF Doc No. 1 at pages 13-14).

On April 30, 2019, Dougherty answered the complaint, asserted a general denial

and affirmative defenses, including lack of standing (NYSCEF Doc No. 29).

US Bank’s Summary Judgment Motion

On February 19, 2020, US Bank moved for an order granting it summary judgment,

striking Dougherty’s answer and granting it an order of reference (NYSCEF Doc No. 40).

US Bank submits an affidavit from Kollette Modlin (Modlin), an “Authorized Officer” of

Caliber, US Bank’s purported servicer and attorney-in-fact, based on her review of “the

books and records contemporaneously created, and regularly maintained and utilized by

Caliber . . .” (NYSCEF Doc No. 50 at ¶ 1). Notably, US Bank does not annex a power of

attorney or any other documentation evidencing Caliber’s authority to speak on its behalf.

Without referencing or annexing any business records, Modlin attests that “Defendant(s)

Charles P. Dougherty a/k/a Charles Dougherty, breached the obligations owed under the

terms of the Note and Mortgage by failing to tender the installment which became due and

payable on January 1, 2017 and by failing to tender subsequent installments” and “[t]here

3 of 10 [* 3] FILED: KINGS COUNTY CLERK 06/06/2025 11:49 AM INDEX NO. 506436/2019 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 06/06/2025

is presently due and owing to Plaintiff the sum of $451,490.77, together with interest

thereon from December 1, 2016” (id. at ¶¶ 10 and 17). Modlin also attests that “[b]ased on

the business records I reviewed, the Plaintiff has been in continuous possession of the Lost

Note Affidavit and Mortgage prior to referring the Loan to be foreclosed” (id. at ¶ 8).

Regarding the 90-day pre-foreclosure notice, pursuant to RPAPL § 1304, Modlin

attests that:

“[a]fter failing to receive the funds necessary to cure the default a 90 Day Pre-Foreclosure Notice was mailed in accordance with RPAPL 1304, to the last known address of the Borrower(s), and if different, to the residence which is the subject of the Mortgage by registered/certified mail and first class mail. Attached hereto as Exhibit B is a copy of the 90 Day Pre-Foreclosure Notice. Pursuant to records we maintain, I confirm the attached copy of the 90 Day Pre-Foreclosure Notice is a true copy that was mailed to the Borrower(s) at the address(es) listed” (id. at ¶ 12).

Annexed to Modlin’s affidavit is a September 7, 2017, 90-day pre-foreclosure notice from

Ditech Financial, LLC (Ditech), addressed to Charles P. Dougherty. Notably, Modlin does

not attests to having any personal knowledge regarding Ditech’s standard mailing

procedures to ensure receipt by the addressee.

Dougherty’s Opposition and Summary Judgment Cross Motion

On July 10, 2020, Dougherty opposed US Bank’s motion and cross-moved for

summary judgment dismissing the complaint or, alternatively, an adjournment of US

Bank’s motion until US Bank produces discovery purportedly needed to oppose the motion

(NYSCEF Doc No. 55).

4 of 10 [* 4] FILED: KINGS COUNTY CLERK 06/06/2025 11:49 AM INDEX NO. 506436/2019 NYSCEF DOC. NO. 93 RECEIVED NYSCEF: 06/06/2025

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

Related

CitiMortgage, Inc. v. Guillermo
2016 NY Slip Op 6799 (Appellate Division of the Supreme Court of New York, 2016)
Deutsche Bank Trust Co. Americas v. Garrison
2017 NY Slip Op 628 (Appellate Division of the Supreme Court of New York, 2017)
Andre v. Pomeroy
320 N.E.2d 853 (New York Court of Appeals, 1974)
Zuckerman v. City of New York
404 N.E.2d 718 (New York Court of Appeals, 1980)
Winegrad v. New York University Medical Center
476 N.E.2d 642 (New York Court of Appeals, 1985)
Alvarez v. Prospect Hospital
501 N.E.2d 572 (New York Court of Appeals, 1986)
Kolivas v. Kirchoff
14 A.D.3d 493 (Appellate Division of the Supreme Court of New York, 2005)
Manicone v. City of New York
75 A.D.3d 535 (Appellate Division of the Supreme Court of New York, 2010)
Garnham & Han Real Estate Brokers, Inc. v. Oppenheimer
148 A.D.2d 493 (Appellate Division of the Supreme Court of New York, 1989)
Mahopac National Bank v. Baisley
244 A.D.2d 466 (Appellate Division of the Supreme Court of New York, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 32024(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/us-bank-trust-na-v-dougherty-nysupctkings-2025.