Carrington Mtge. Servs., L.L.C. v. Goodwin

2024 Ohio 5801
CourtOhio Court of Appeals
DecidedDecember 11, 2024
Docket24 CO 0024
StatusPublished

This text of 2024 Ohio 5801 (Carrington Mtge. Servs., L.L.C. v. Goodwin) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Carrington Mtge. Servs., L.L.C. v. Goodwin, 2024 Ohio 5801 (Ohio Ct. App. 2024).

Opinion

[Cite as Carrington Mtge. Servs., L.L.C. v. Goodwin, 2024-Ohio-5801.]

IN THE COURT OF APPEALS OF OHIO SEVENTH APPELLATE DISTRICT COLUMBIANA COUNTY

CARRINGTON MORTGAGE SERVICES, LLC,

Plaintiff-Appellee,

v.

PHILLIP B. GOODWIN, ET AL.,

Defendants-Appellant.

OPINION AND JUDGMENT ENTRY Case No. 24 CO 0024

Civil Appeal from the Court of Common Pleas of Columbiana County, Ohio Case No. 2017 CV 630

BEFORE: Mark A. Hanni, Cheryl L. Waite, Carol Ann Robb, Judges.

JUDGMENT: Affirmed.

Atty. Shannon O’Connell Egan and Atty. Harry W. Cappel, Dinsmore & Shohl LLP, for Plaintiff-Appellee and

Atty. Bruce M. Broyles, for Defendant-Appellant.

Dated: December 11, 2024 –2–

HANNI, J.

{¶1} Defendant-Appellant, Phillip B. Goodwin, appeals from a Columbiana County Common Pleas Court judgment granting summary judgment in favor of Plaintiff- Appellee, Carrington Mortgage Services, LLC, on Appellant’s counterclaims for breach of contract and conversion following Appellee’s complaint in foreclosure. Appellant argues that he substantially complied with a trial payment plan. Because of his alleged substantial compliance, Appellant claims Appellee breached a contract and converted his payment funds. Because the trial payment plan was not a contract between the parties and because the payments Appellant made went toward paying his loan balance, the trial court properly granted summary judgment in Appellee’s favor. {¶2} On May 8, 2007, Appellant and his wife at the time, Defendant Carri Goodwin, executed a promissory note (Note) with Countrywide Homes and secured a loan and mortgage to purchase their home. On May 15, 2015, Appellant and Carri were divorced and Appellant was awarded the property that secured the Note. {¶3} Appellee began servicing the loan on December 1, 2015. On January 4, 2017, Appellant entered into a loan modification agreement with Appellee (Loan Modification Agreement). {¶4} On December 21, 2017, after multiple missed payments and attempts at contact, Appellee filed a complaint in foreclosure against Appellant and Carri. It asserted it was the holder of the Note and Loan Modification Agreement. The complaint alleged the Goodwins had defaulted on the Note and a sum of $124,199.35 was due and owing. Appellant filed an answer on March 23, 2018, denying the allegations. Carri filed a separate answer also denying the allegations. {¶5} On March 23, 2018, the trial court ordered the parties to participate in foreclosure mediation. The court removed the case from its active docket and ordered it stayed until further order. It appears the mediation and loss mitigation began in August 2018 and continued for over a year. During this time, Appellee offered a Trial Period Plan (the TPP). The TPP contained signature lines for both Appellant and Carri to sign, despite the fact that Carri no longer had an interest in the property. It instructed that the TPP be returned to Appellee by September 1, 2019. It also set out a schedule for three payments.

Case No. 24 CO 0024 –3–

Appellant made the three payments but did not sign and return the TPP at this time. Appellant did not make any further payments. Appellee sent a cancellation of the proposed TPP on October 8, 2019, noting that it never received a signed copy from Appellant. {¶6} On October 5, 2020, Appellee filed a motion to terminate mediation and transfer the case to the inactive docket. The trial court granted the motion. The court acknowledged that mediation was unsuccessful. But the court found that the subject property was subject to the federal moratorium on foreclosures at the time. The court ordered the case to remain on the inactive docket until a motion to reactivate was filed. {¶7} On October 14, 2021, Appellee filed a motion to reinstate the case to the active docket because the foreclosure moratorium had been lifted. The court granted the motion and reinstated the case on November 1, 2021. {¶8} On January 10, 2022, Appellant filed a motion for leave to file a counterclaim that he asserted arose during the pendency of the litigation. The trial court granted Appellant’s motion. Appellant filed his counterclaim asserting: (1) breach of contract, alleging Appellee refused to modify the loan without Carri’s signature and ignoring his TPP payments; (2) conversion, for accepting his TPP payments; and (3) a violation of the Real Estate Settlement Procedures Act (RESPA) 12 CFR 1024.41, for failing to provide him with sufficient additional time to submit the TPP. {¶9} The trial court once again removed the case from its active docket on June 13, 2022, and stayed the matter as the parties informed it that they were engaged in loss mitigation review. On Appellee’s motion, on July 13, 2023, the trial court returned the case to its active docket. {¶10} Appellee then filed a motion for summary judgment on December 1, 2023. It asserted it was entitled to summary judgment on all claims and counterclaims. Appellant filed a response in opposition to Appellee’s summary judgment motion. {¶11} On January 24, 2024, the trial court granted Appellee’s motion for summary judgment as to Appellant’s counterclaims. It denied the motion as to Appellee’s claims. As to Appellee’s claims, the trial court determined that Appellee had failed to satisfy the condition precedent to foreclosure set out in 24 C.F.R. 203.604(d), which requires “at a minimum one letter sent to the mortgagor certified by the Postal Service as having been

Case No. 24 CO 0024 –4–

dispatched.” The court noted that Appellee’s affidavit attesting to the records in this case did not state that any correspondence was sent to Appellant by certified mail as required by 24 C.F.R. 203.604(d). Therefore, the court determined it could not grant summary judgment on Appellee’s claims. As to Appellant’s counterclaim for breach of contract, the trial court found that Appellant did not timely execute and return the TPP. Therefore, it reasoned, Appellant could not now claim Appellee breached the TPP’s terms. As to the conversion counterclaim, the court found that Appellee did not wrongfully exercise dominion over the payments Appellant made. And as to the violation of 12 CFR 1024.41, the court found that Appellant did not respond to Appellee’s summary judgment motion on this claim. It also found that while 12 CFR 1024.41 establishes obligations for how a mortgage-loan servicer must handle a borrower’s loss-mitigation application, those obligations are only triggered when the borrower completes a loss-mitigation application. {¶12} Because the trial court’s ruling disposed only of the counterclaims, the case continued. {¶13} On April 16, 2024, with leave of court, Appellee filed a renewed motion for summary judgment and a supplemental affidavit. Appellee asserted, and the affidavit demonstrated, that there was no genuine issue of material fact that it sent certified letters to Appellant on three occasions as required by 24 CFR 203.604(d), which satisfied all conditions precedent to foreclosure. {¶14} The trial court granted Appellee’s renewed motion for summary judgment on May 21, 2024. Therefore, the court entered judgment in favor of Appellee along with a decree of foreclosure. {¶15} Appellant filed a timely notice of appeal on June 20, 2024.

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)
Cook v. Kudlacz
2012 Ohio 2999 (Ohio Court of Appeals, 2012)
Wells Fargo Bank, N.A. v. Bielec
2014 Ohio 1805 (Ohio Court of Appeals, 2014)
Macklin v. Citimortgage, Inc.
2015 Ohio 97 (Ohio Court of Appeals, 2015)
Mercer v. Halmbacher
2015 Ohio 4167 (Ohio Court of Appeals, 2015)
Hoyt, Inc. v. Gordon & Associates, Inc.
662 N.E.2d 1088 (Ohio Court of Appeals, 1995)
Dice v. White Family Companies, Inc.
878 N.E.2d 1105 (Ohio Court of Appeals, 2007)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)
Nachar v. PNC Bank
901 F. Supp. 2d 1012 (N.D. Ohio, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
2024 Ohio 5801, Counsel Stack Legal Research, https://law.counselstack.com/opinion/carrington-mtge-servs-llc-v-goodwin-ohioctapp-2024.