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

2025 NY Slip Op 32245(U)
CourtNew York Supreme Court, Westchester County
DecidedJune 25, 2025
DocketIndex No. 57447/2024
StatusUnpublished

This text of 2025 NY Slip Op 32245(U) (U.S. Bank Trust N.A. v. Richardson) is published on Counsel Stack Legal Research, covering New York Supreme Court, Westchester 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. Richardson, 2025 NY Slip Op 32245(U) (N.Y. Super. Ct. 2025).

Opinion

U.S. Bank Trust N.A. v Richardson 2025 NY Slip Op 32245(U) June 25, 2025 Supreme Court, Westchester County Docket Number: Index No. 57447/2024 Judge: David F. Everett 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: WESTCHESTER COUNTY CLERK 06/26/2025 02:43 PM INDEX NO. 57447/2024 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 06/26/2025

To commence the statutory time for appeals as of right (CPLR 5513[a]), you are advised to serve a copy of this order, with notice of entry, upon all parties. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER ----------------------------------------------------------------------X U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE BKPL SERIES I TRUST, INDEX NO. 57447/2024

Plaintiff, DECISION/ORDER Motion Seq. 1 and 2 -against-

ALBERTO F. RICHARDSON A/KIA ALBERTO RICHARDSON; RIA RICHARDSON A/KIA RIA JOSEPH; UNITED STA TES OF AMERICA (SOUTHERN DISTRICT) O/B/0 INTERNAL REVENUE SERVICES; "JOHN DOE" AND "JANE DOE" said names being fictitious, it being the intention of Plaintiff to designate any and all occupants of premises being foreclosed herein,

Defendants. ----------------------------------------------------------------------X EVERETT,J.

Upon consideration of the papers filed in the New York State Courts Electronic Filing

System (NYSCEF) Doc Nos. 38-64, relative to the motion by plaintiff for summary judgment on

the complaint and counterclaims (CPLR 3212), dismissal of the affirmative defenses (CPLR 3211

[b ]), default judgment against the non-appearing defendants (CPLR 3215), appointment of a

Referee to compute the sums owed to plaintiff (RP APL 1321 ), and to amend the caption; and the

cross motion by Alberto F. Richardson and Ria Richardson (defendants) to deny plaintiffs motion,

dismiss the action, or in the alternative order a trial, the Court determines as follows:

Background and Arguments

The statement of material facts in support of the motion (NYSCEF Doc No 39) states:

[* 1] 1 of 7 FILED: WESTCHESTER COUNTY CLERK 06/26/2025 02:43 PM INDEX NO. 57447/2024 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 06/26/2025

2. The object of the instant action is to foreclose a mortgage securing the premises known as 20 Dearbome Street, Yonkers, New York 10710. The mortgaged premises is more fully described in Schedule "A" annexed to the Summons and Complaint. See NYSCEF #1. 3. On August 26, 2005, the Defendants, Alberto Richardson and Ria Joseph ("Defendants"), executed and delivered to Beneficial Homeowner Service Corporation a promissory note in the principal sum of $585,357.90. See NYSCEF #2. 4. On August 26, 2005, the Defendants executed and delivered a mortgage, which secured the mortgaged premises as collateral for repayment of the promissory note and was recorded in the Westchester County Clerk's Office on August 20, 2005. See NYSCEF #3. 5. The Defendants entered into a modification agreement, which modified the promissory note and mortgage. See NYSCEF #5. 6. Assignments of the mortgage to the Plaintiff were recorded in the Westchester County Clerk's Office. See NYSCEF #4 & 6. 7. The Defendants defaulted in repaym~nt of the mortgage loan in September 2021. See Vargas Aff. Ex. A (Affidavit in Support of Motion for Summary Judgment ,9). 8. The Plaintiff mailed the contractual pre-acceleration notices of default to the Defendants via first-class mail to the mortgaged premises on October 24, 2023. See Vargas Aff. Ex. A (Affidavit in Support of Motion for Summary Judgment ,14) & NYSCEF#9. 9. The Plaintiff mailed the RPAPL §1304 ninety-day pre-foreclosure notices to the Defendants via certified and first-class mail to the mortgaged premises on October 24, 2023. See Vargas Aff. Ex. A (Affidavit in Support of Motion for Summary Judgment ,15) & NYSCEF #7. 10. The Plaintiff was in physical possession of the original promissory note when it commenced the action. See NYSCEF #1-2.

In support of its motion, plaintiff submits the affidavit of Erika Delgado (Delgado;

NYSCEF Doc No. 42), an Asset Manager of SN Servicing Corporation (SNSC), servicer of

plaintiff. Delgado reviews the assignments of the mortgage and business records, which are

attached to her affirmation, including "the payment history of the loan obtained from prior

servicers that have been integrated into SNSC's business records and are kept and routinely relied

upon as a regular business practice and in the ordinary course of business conducted by SNSC."

Delgado reviews the mailing practices and details the requisite mailings sent to defendants

(RP APL 1304, 1306). Delgado states: "Plaintiff, its Custodian or its Servicer maintained

possession of the original Note, endorsed to blank, by virtue of three allonges firmly affixed

thereto, at the time of commencement of this action." 2

[* 2] 2 of 7 FILED: WESTCHESTER COUNTY CLERK 06/26/2025 02:43 PM INDEX NO. 57447/2024 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 06/26/2025

In the affirmation in support (NYSCEF Doc No. 41), plaintiffs attorney states that

defendants "were served with the RPAPL §1320 specialized Summons and Complaint, Notice of

Pendency, CPLR §3012-b Certificate of Merit, RPAPL §1303 Notice - Help for Homeowners in

Foreclosure in bold fourteen-point type and printed on colored paper, and the title of the notice

printed in twenty point type in compliance with RP APL § 1303, and proof of such service was filed

in the Westchester County Clerk's Office. See NYSCEF #14-20." ·

In opposition (NYSCEF Doc No. 53) defendant Alberto F. Richardson (Alberto) concedes

that he and his wife entered into unaffordable loans with Beneficial Homeowner Service

Corporation (BHSC). Alberto argues that plaintiff lacks standing because there is "no evidence

of the authority of the individual who executed the Allonges to bind the Principal"; that Delgado

lacks personal knowledge and fails to "disclose when the current servicer took over servicing of

the Loan, the prior servicers of the Loan or the history of the Loan that was executed 20 years

ago"; that defendants were "not given the identity of the party that allegedly delivered the Note to

either the Plaintiff or its agent, the date of the alleged delivery, and there was no evidence to prove

delivery of the Note to the Plaintiff or its servicer"; that the numerous assignments require further

investigation; and that defendants' answer included counterclaims that require investigation.

Alberto speculates that probably defendants should not have closed, that application has been made

for a loan modification, and that they are trying to retain the home, which Alberto feels defendants

can afford.

In an affirmation in opposition to defendants' cross motion and in reply to the opposition

to plaintiffs motion (NYSCEF Doc No. 64), plaintiffs attorney argues that Delgado averred that

the loan default occurred in September 2021, Delgado's statements were made based upon her

review of computerized business records that were submitted in support of the motion, was

accompanied by a Limited Power of Attorney that authorized SN Servicing Corporation to act on

[* 3] 3 of 7 FILED: WESTCHESTER COUNTY CLERK 06/26/2025 02:43 PM INDEX NO. 57447/2024 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 06/26/2025

r behalf of plaintiff as its attorney-in-fact (NYSCEF Doc No. 43); that Delgado laid a sufficient

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

Related

Viviane Etienne Medical Care v. Country-Wide Ins.
35 N.E.3d 451 (New York Court of Appeals, 2015)
Aurora Loan Services v. Monique Taylor
34 N.E.3d 363 (New York Court of Appeals, 2015)
Deutsche Bank National Trust Co. v. Brewton
142 A.D.3d 683 (Appellate Division of the Supreme Court of New York, 2016)
Citigroup v. Kopelowitz
2017 NY Slip Op 1331 (Appellate Division of the Supreme Court of New York, 2017)
HSBC Bank USA, National Ass'n v. Ozcan
2017 NY Slip Op 7242 (Appellate Division of the Supreme Court of New York, 2017)
Vumbico v. Estate of Rose H. Wiltse
2017 NY Slip Op 9194 (Appellate Division of the Supreme Court of New York, 2017)
Zuckerman v. City of New York
404 N.E.2d 718 (New York Court of Appeals, 1980)
GTF Marketing, Inc. v. Colonial Aluminum Sales, Inc.
489 N.E.2d 755 (New York Court of Appeals, 1985)
Alvarez v. Prospect Hospital
501 N.E.2d 572 (New York Court of Appeals, 1986)
People v. McGinnis
8 A.D.3d 756 (Appellate Division of the Supreme Court of New York, 2004)
Moore v. 3 Phase Equestrian Center, Inc.
83 A.D.3d 677 (Appellate Division of the Supreme Court of New York, 2011)
Barbieri v. D'Angelo
128 A.D.2d 661 (Appellate Division of the Supreme Court of New York, 1987)
Grattan v. Grattan
136 A.D.2d 597 (Appellate Division of the Supreme Court of New York, 1988)
Starkman v. City of Long Beach
106 A.D.3d 1076 (Appellate Division of the Supreme Court of New York, 2013)
Wald v. City of New York
115 A.D.3d 939 (Appellate Division of the Supreme Court of New York, 2014)
U.S. Bank Trust, N.A. v. Atedgi
2025 NY Slip Op 01255 (Appellate Division of the Supreme Court of New York, 2025)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 32245(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/us-bank-trust-na-v-richardson-nysupctwster-2025.