BOROUGH OF WEST WILDWOOD VS. HERBERT C. FREDERICK,ET AL. VS. MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND (C-0057-13, CAPE MAY COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedJuly 14, 2017
DocketA-4915-14T2
StatusUnpublished

This text of BOROUGH OF WEST WILDWOOD VS. HERBERT C. FREDERICK,ET AL. VS. MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND (C-0057-13, CAPE MAY COUNTY AND STATEWIDE) (BOROUGH OF WEST WILDWOOD VS. HERBERT C. FREDERICK,ET AL. VS. MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND (C-0057-13, CAPE MAY COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
BOROUGH OF WEST WILDWOOD VS. HERBERT C. FREDERICK,ET AL. VS. MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND (C-0057-13, CAPE MAY COUNTY AND STATEWIDE), (N.J. Ct. App. 2017).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court." Although it is posted on the internet, this opinion is binding only on the parties in the case and its use in other cases is limited. R.1:36-3.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. A-4195-14T2

ROBERT A. D'ANGELO,

Plaintiff-Appellant,

v.

OCWEN LOAN SERVICING, LLC, A Wholly Owned Subsidiary of OCWEN MORTGAGE SERVICING, LLC, and U.S. BANK NATIONAL ASSOCIATION as Trustee for the Certificate Holders of the Mortgage Pass Through Certificates 1997-R2,

Defendants-Respondents. _________________________________________

Submitted October 11, 2016 – Decided February 23, 2017

Before Judges Leone and Vernoia.

On appeal from the Superior Court of New Jersey, Law Division, Union County, Docket No. L-1934-14.

Meyer L. Rosenthal, attorney for appellant.

Houser & Allison, APC, attorneys for respondents (Danielle P. Light, of counsel and on the brief).

PER CURIAM Plaintiff Robert A. D'Angelo appeals an order dismissing his

eleven-count amended complaint for failure to state a claim under

Rule 4:6-2(e). Based on a review of the record and the applicable

law, we uphold the dismissal of all of the counts except counts

seven and nine. We affirm in part, reverse in part, and remand for

further proceedings in accordance with this opinion.

I.

Plaintiff filed an eleven-count complaint on May 22, 2014,

which was amended on September 25, 2014, against defendants Ocwen

Loan Servicing LLC, a wholly owned subsidiary of Ocwen Mortgage

Servicing LLC (Ocwen), and U.S. Bank National Association as

Trustee (Trustee) for the Certificate Holders of the Mortgage Pass

Through Certificates 1997-R2, (Trust). The complaint alleged that

over the course of twenty-two years, defendants1 engaged in a

pattern of misconduct by refusing to accept plaintiff's mortgage

payments in order to claim default and file frivolous foreclosure

actions against him. Because this appeal is from a dismissal of

the complaint due to a failure to state a claim upon which relief

may be granted, the following facts are largely derived from

plaintiff's amended complaint.

1 Plaintiff's complaint varies in addressing the defendants individually and collectively, without necessarily attributing any of the particular allegations to a particular party.

2 A-4195-14T2 Count one of plaintiff's complaint alleges that on or about

March 11, 1985, plaintiff executed a promissory note to Citibank,

N.A. (Citibank) that was secured by a mortgage on a residential

property. Plaintiff began making mortgage payments under the note

and sought an accounting of the balance due. In 1993, "without

explanation and accounting," Citibank filed a foreclosure action

against plaintiff, which caused plaintiff to file a petition for

bankruptcy.

Plaintiff's complaint asserts that upon information and

belief, the note and mortgage were assigned to defendant Ocwen on

December 23, 1996.2 Plaintiff and Ocwen "and its predecessors"

subsequently executed a settlement agreement (1998 settlement

agreement)3 that resolved plaintiff's bankruptcy case and the

pending foreclosure action. The 1998 settlement agreement required

plaintiff to resume making mortgage payments and Ocwen to provide

plaintiff with an accounting of his loan balance and credit for

all payments.

2 Although not alleged in the complaint, defendants submit the loan was transferred from Citibank to a trust that became affiliated with various loan servicing entities including Ocwen and the mortgage is presently owned by defendant U.S. Bank as Trustee. 3 The date of the settlement agreement is not included in the complaint, but based on the record, it appears to have been executed on or about May 15, 1998, the date on which plaintiff dismissed his first bankruptcy petition.

3 A-4195-14T2 Count one asserts that even after the execution of the 1998

settlement agreement, Ocwen failed to provide any accounting or

proof that plaintiff's prior payments had been properly credited,

and refused to accept plaintiff's continued payments or otherwise

communicate with plaintiff or plaintiff's counsel.

Count two alleges that in 1999, "[d]efendant" commenced a

second foreclosure action based on "the artificial default it

claimed [against plaintiff]." From 1999 through February 2001,

while the second foreclosure action was pending, Ocwen refused to

accept plaintiff's payments without explanation. Count two asserts

that during this time, Ocwen's representatives called plaintiff

to "harass" him for nonpayment despite plaintiff's alleged

submission of timely payments which Ocwen refused to accept.

In February 2002, Ocwen's second foreclosure action was

dismissed because Ocwen allegedly failed to provide the requisite

notice of intention to foreclose. Count two asserts Ocwen's actions

and inactions in pursuing the second foreclosure suit while

refusing to deal in good faith and accept payments caused plaintiff

damages including "legal fees, costs and loss of time."

Following the second foreclosure action, plaintiff continued

making payments from February 2002 through November 16, 2002.

Count three of plaintiff's complaint asserts in 2002, defendants,

"in the name of U.S. Bank, [Trustee] through Ocwen," filed a third

4 A-4195-14T2 foreclosure action. From 2003 through January 2005, during the

pendency of the third foreclosure action, Ocwen allegedly accepted

plaintiff's monthly payments. In February 2005, however, Ocwen

again "arbitrarily refused to accept a payment . . . in order to

create a default." Upon plaintiff's information and belief, the

third foreclosure action was dismissed or not pursued.

Count four of plaintiff's complaint alleges defendants

engaged in a continuous pattern of filing foreclosure actions in

bad faith in an effort to "run[] up [p]laintiff's legal expenses."

Count four asserts that in 2008, "[d]efendants," in the name

"LaSalle Bank National Association as Trustee," filed a fourth

foreclosure action (2008 foreclosure action). After unsuccessful

mediation efforts, the 2008 foreclosure action, "like the three

previous actions before it, was not pursued and resulted in a

dismissal."

In 2012, prior to the dismissal of the 2008 foreclosure

action, "[d]efendant" in the name of "U.S. Bank, [Trustee] for the

[Trust]" filed a fifth foreclosure action. Count five alleges:

Defendants' actions, while negligent at best, were reckless, deliberate and wanton in attempting . . . to bury the [p]laintiff in legal expense[s] and costs, not to mention causing angst and damages by the continued threat in taking [p]laintiff's home, knowing that the physical and mental damages could result

5 A-4195-14T2 . . . because of such reckless disregard of [p]laintiff's rights.

Count five asserts that the fifth foreclosure action was

"unilaterally dismissed" without any notice to plaintiff.

The remainder of plaintiff's complaint (counts six through

eleven) asserts various theories of relief based on the foregoing

factual allegations. Counts six and ten assert damages related to

plaintiff's alleged emotional injuries. Count six asserts "Ocwen

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

Related

Jefferson Loan Co. v. Session
938 A.2d 169 (New Jersey Superior Court App Division, 2008)
Lascurain v. City of Newark
793 A.2d 731 (New Jersey Superior Court App Division, 2002)
Fraser v. Bovino
721 A.2d 20 (New Jersey Superior Court App Division, 1998)
Penwag Property Co., Inc. v. Landau
372 A.2d 1162 (New Jersey Superior Court App Division, 1977)
Rappeport v. Flitcroft
218 A.2d 873 (New Jersey Superior Court App Division, 1966)
49 Prospect Street v. Sheva Gardens, Inc.
547 A.2d 1134 (New Jersey Superior Court App Division, 1988)
The Penwag Property Co., Inc. v. Landau
388 A.2d 1265 (Supreme Court of New Jersey, 1978)
Aly v. Garcia
754 A.2d 1232 (New Jersey Superior Court App Division, 2000)
Onderdonk v. Presbyterian Homes of NJ
425 A.2d 1057 (Supreme Court of New Jersey, 1981)
Baglini v. Lauletta
768 A.2d 825 (New Jersey Superior Court App Division, 2001)
Tarr v. Ciasulli
853 A.2d 921 (Supreme Court of New Jersey, 2004)
County of Morris v. Fauver
707 A.2d 958 (Supreme Court of New Jersey, 1998)
Taylor v. Metzger
706 A.2d 685 (Supreme Court of New Jersey, 1998)
Printing Mart-Morristown v. Sharp Electronics Corp.
563 A.2d 31 (Supreme Court of New Jersey, 1989)
CKC CONDOMINIUM ASSOCIATION, INC. v. Summit Bank
762 A.2d 674 (New Jersey Superior Court App Division, 2000)
LoBiondo v. Schwartz
970 A.2d 1007 (Supreme Court of New Jersey, 2009)
Griffin v. Tops Appliance City, Inc.
766 A.2d 292 (New Jersey Superior Court App Division, 2001)
Buckley v. Trenton Saving Fund Society
544 A.2d 857 (Supreme Court of New Jersey, 1988)
Hume v. Bayer
428 A.2d 966 (New Jersey Superior Court App Division, 1981)
Leang v. Jersey City Board of Education
969 A.2d 1097 (Supreme Court of New Jersey, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
BOROUGH OF WEST WILDWOOD VS. HERBERT C. FREDERICK,ET AL. VS. MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND (C-0057-13, CAPE MAY COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/borough-of-west-wildwood-vs-herbert-c-fredericket-al-vs-municipal-njsuperctappdiv-2017.