BURRESS v. FREEDOM MORTGAGE CORPORATION

CourtDistrict Court, D. New Jersey
DecidedSeptember 7, 2021
Docket1:20-cv-15242
StatusUnknown

This text of BURRESS v. FREEDOM MORTGAGE CORPORATION (BURRESS v. FREEDOM MORTGAGE CORPORATION) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
BURRESS v. FREEDOM MORTGAGE CORPORATION, (D.N.J. 2021).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

JAMES BURRESS, on behalf of himself and the putative 1:20-cv-15242 class,

Plaintiffs, OPINION

v.

FREEDOM MORTGAGE CORPORATION,

Defendant.

APPEARANCES: DAVID J. DISABATO LISA R. CONSIDINE DiSABATO & CONSIDINE LLC 196 SANTIAGO AVENUE RUTHERFORD, NEW JERSEY 07070

ROBERT W. MURPHY (admitted pro hac vice) MURPHY LAW FIRM 1212 SE 2ND AVENUE FORT LAUDERDALE, FLORIDA 33316

On behalf of Plaintiff

MARK E. DUCKSTEIN JOSHUA N. HOWLEY SILLS CUMMIS & GROSS P.C. ONE RIVERFRONT PLAZA 1037 RAYMOND BOULEVARD NEWARK, NEW JERSEY 07102

On behalf of Defendant

HILLMAN, District Judge Plaintiff, James Burress, on behalf of himself and a putative class, claims that Defendant, Freedom Mortgage Company, violated Section 1683(f) of the Truth in Lending Act (“TILA”), 15 U.S.C. § 1601, et seq., when it sent him mortgage statements with two conflicting amounts due on the same statement.1 Presently before the Court is Defendant’s motion for summary

judgement on the basis that Plaintiff’s TILA violation claim is barred by the applicable statute of limitations. For the reasons expressed below, the Court will deny Defendant’s motion. BACKGROUND On September 29, 2014, Defendant agreed to make a loan to Plaintiff in the principal amount of $58,400.00, which was secured by a mortgage recorded against Plaintiff’s residence. Defendant sent Plaintiff monthly mortgage statements for payment due on the first of every month. Beginning in March 2019 and through November 2019, Plaintiff’s monthly statements began showing two different amounts as due. The “amount due” printed at the top of the

mortgage statement and explained in the body differed from the “amount due” written at the bottom. For example, the March 2019 monthly statement listed “$407.36” in the top right but showed “$414.72” in the pre-serrated bottom section meant for detaching

1 Plaintiff’s original complaint asserted one count under the TILA. Plaintiff filed an amended complaint on January 13, 2021, which added claims under the Fair Credit Reporting Act, 15 U.S.C. § 1681, et seq. (Counts Two and Three), and the Real Estate Settlement Procedures Act, 12 U.S.C. § 2601 (Count Four). Counts Two, Three, and Four were dismissed by a consent order filed by the parties on June 30, 2021. (ECF No. 52.) and mailing to Defendant. Both amounts showed “04/01/2019” as the corresponding due date. In the middle of the statement, in a section titled “Explanation of Amount Due,” “$407.36” is

listed twice, which Defendant calculated by combining “$102.82” for “Principal,” “$197.44” for “Interest,” and “$107.10” for “Escrow/Impound (for Taxes and/or Insurance).” No details were provided for how Defendant arrived at the higher amount of “$414.72” printed at the statement’s bottom. Each statement from March to November 2019 contained mismatched amounts, and they did not replicate each other. While “$407.36” appeared in the top section of all the statements, the number printed in the pre-serrated bottom section varied every month. The November 2019 monthly statement, upon which Plaintiff’s TILA count is based, listed “$407.36” in the top right but showed “$417.60” in the pre-

serrated bottom section meant for detaching and mailing to Defendant. Both amounts showed “12/01/2019” as the corresponding due date. In the middle of the statement, in a section titled “Explanation of Amount Due,” “$407.36” is listed twice, which Defendant calculated by combining “$106.04” for “Principal,” “$194.22” for “Interest,” and “$107.10” for “Escrow/Impound (for Taxes and/or Insurance).” Again, no details were provided for how Defendant arrived at the higher amount of “$417.60” printed at the statement’s bottom. (ECF 9 at 18.) On June 8, 2020, Plaintiff sent a letter to Defendant

requesting an explanation for the inconsistent statements. Defendant responded via letter dated July 13, 2020, claiming that the amounts listed on the statements “did not match . . . because of uncollected escrow amounts” stemming from a “January 1[,] 2019 . . . escrow analysis . . . which resulted in a lower monthly payment.” (ECF No. 16, “Exhibit L.”) According to the Defendant, underpayments by Plaintiff in February and March triggered the initial mismatched statements. (Id.) Defendant claims that recoupment of those underpayments over the next several months led to the subsequent inconsistencies. (Id.) Based on the statement dated “11/01/2019,” which disclosed

different amounts as due, Plaintiff filed suit against Defendant on October 30, 2020. By sending the defective statement, Plaintiff claims Defendant violated 5 U.S.C. § 1638(f) of TILA, which requires lenders and servicers to provide customers with accurate periodic statements, and is reflected in the implementing Federal Reserve Board Regulation Z: 12 C.F.R. § 1026.41(c), which requires creditors or servicers to make periodic statements “clearly and conspicuously in writing . . . in a reasonably understandable form”; and § 1026.41(d), which requires that the creditor or servicer must provide a disclosure of the “amount due,” including the payment due date, the amount of any late payment fee, and the date upon which the fee will be

imposed if payment has not been received together with the amount due.2 Plaintiff claims that the inconsistent mortgage statements violate these provisions as the disclosure of inconsistent figures for the “amount due” places homeowners such as Plaintiff in the unenviable position of not knowing the correct amount required to keep the mortgage current. Plaintiff asserts that his suit is timely because TILA’s one-year statute of limitations attaches to each erroneous statement. Because Plaintiff filed the present suit on October 30, 2020, which was within one year of the receipt of a violative statement on November 1, 2019, Plaintiff argues that the Court should allow the suit to proceed.

Defendant acknowledges sending Plaintiff mismatched statements but contends that the statute of limitations expired in March 2020, one year from Plaintiff’s receipt of the first defective statement in March 2019. Defendant argues that because Plaintiff was on actual notice of the discrepancy in March 2019, the statute of limitations was not refreshed by the

2 Under § 1026.41, the contents of the period statement for a mortgage are very detailed and specific. See 12 C.F.R. § 1026.41(d) (Periodic statements for residential mortgage loans). issuance of each successive statement. Defendant argues that Plaintiff’s TILA must therefore be dismissed. DISCUSSION

A. Subject matter jurisdiction This Court has jurisdiction over Plaintiff’s federal claim under 28 U.S.C. § 1331. B. Summary Judgment Standard Summary judgment is appropriate where the Court is satisfied that the materials in the record, including depositions, documents, electronically stored information, affidavits or declarations, stipulations, admissions, or interrogatory answers, demonstrate that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. Celotex Corp. v.

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Beach v. Ocwen Federal Bank
523 U.S. 410 (Supreme Court, 1998)
Goldman v. First National Bank of Chicago
532 F.2d 10 (First Circuit, 1976)
Baskin v. G. Fox & Co.
550 F. Supp. 64 (D. Connecticut, 1982)
Schmidt v. Citibank (South Dakota), NA (CBSD)
645 F. Supp. 214 (D. Connecticut, 1986)
Schmidt v. Citibank (South Dakota) N.A. (CBSD)
677 F. Supp. 687 (D. Connecticut, 1988)
Wright v. Mid-Penn Consumer Discount Co. (In Re Wright)
133 B.R. 704 (E.D. Pennsylvania, 1991)
Partida v. Warren Buick, Inc.
454 F. Supp. 1366 (N.D. Illinois, 1978)
Marino v. Industrial Crating Co.
358 F.3d 241 (Third Circuit, 2004)
Cardiello v. Money Store
29 F. App'x 780 (Second Circuit, 2002)
Schwartz v. HSBC Bank USA, N.A.
160 F. Supp. 3d 666 (S.D. New York, 2016)
Follman v. World Financial Network National Bank
971 F. Supp. 2d 298 (E.D. New York, 2013)
Goldman v. First National Bank
532 F.2d 10 (Seventh Circuit, 1976)

Cite This Page — Counsel Stack

Bluebook (online)
BURRESS v. FREEDOM MORTGAGE CORPORATION, Counsel Stack Legal Research, https://law.counselstack.com/opinion/burress-v-freedom-mortgage-corporation-njd-2021.