Carter v. Richland Holdings, Inc.

CourtDistrict Court, D. Nevada
DecidedSeptember 30, 2019
Docket2:16-cv-02967
StatusUnknown

This text of Carter v. Richland Holdings, Inc. (Carter v. Richland Holdings, Inc.) is published on Counsel Stack Legal Research, covering District Court, D. Nevada primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Carter v. Richland Holdings, Inc., (D. Nev. 2019).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 DISTRICT OF NEVADA 6 * * *

7 JOHN CARTER, et al., Case No. 2:16-cv-02967-RFB-VCF

8 Plaintiffs, ORDER

9 v.

10 RICHLAND HOLDINGS, INC. d/b/a ACCTCORP OF SOUTHERN NEVADA, et 11 al.,

12 Defendants.

13 14 I. INTRODUCTION 15 Before the Court is Defendant Richland Holdings, Inc. d/b/a/ AcctCorp of Southern 16 Nevada’s (“AcctCorp”) Second Motion for Summary Judgment. ECF No. 82. For the following 17 18 reasons, the Court grants Defendant’s Motion in its entirety. 19 II. PROCEDURAL BACKGROUND 20 Plaintiffs John and Christina Carter (“Plaintiffs”) sued Defendants AcctCorp, RC Wiley aka 21 RC Wiley Financial Services (“RC Wiley”), Jerome R. Bowen, and Randall Corporation dba 22 Bowen Law Offices (“Bowen”) on December 22, 2016. ECF No. 1. Plaintiffs filed an amended 23 24 complaint on September 19, 2017, asserting claims under the Fair Debt Collection Practices Act 25 (“FDCPA”), 15 U.S.C. § 1692 et seq.; Chapter 598 of the Nevada Revised Statute (“NRS”) for 26 / / / 27 28 1 Deceptive Trade Practices Act (“NVDTPA”); and civil conspiracy.1 ECF No. 40. The amended 2 complaint also removed Defendant Jerome R. Bowen as a party Id. 3 The remaining defendants moved for summary judgment on October 10, 2017. ECF Nos. 4 49, 50. Plaintiffs filed an opposition, and Defendants filed a reply. ECF Nos. 51, 55. Defendants 5 6 then moved to produce specific documents on November 8, 2017. ECF No. 54. After the motion 7 to produce documents was fully briefed, the Court granted Defendants’ request on January 5, 2017. 8 ECF Nos. 57–58, 62. 9 The Court heard oral argument on the Motion for Summary Judgment on August 23, 2018. 10 ECF No. 69. During the hearing, the Court orally granted summary judgment in favor of 11 12 Defendants RC Wiley and Bowen on all claims asserted against them. ECF No. 69. A written order 13 issued on September 24, 2018. ECF No. 70. The order allowed Plaintiffs to continue with their 14 FDCPA claims under Section 1692e, but only on violations that occurred on or after December 15 23, 2015. Id. at 11–12. The Order also re-opened discovery for the limited purpose of obtaining 16 documents and potential deposition testimony from credit reporting agencies for the periods of 17 18 January 1, 2014 to March 31, 2017. Id. at 16. To that end, the Court approved a scheduling order 19 reopening discovery for seventy-five days. ECF No. 71. On February 21, 2019, AcctCorp filed a 20 second motion for summary judgment. ECF Nos. 82, 83 (errata). The motion was fully briefed. 21 ECF Nos. 84, 87. The Court held a hearing regarding the motion on September 6, 2019. ECF No. 22 92. This written order now follows. 23 24 / / / 25 / / / 26 27 28 1 Plaintiffs asserted their FDCPA claims against Defendants AcctCorp and Bowen only. The remaining claims were asserted against all Defendants. 1 III. FACTUAL BACKGROUND 2 The Court repeats its factual findings made in its written order on September 24, 2018 and 3 supplements them with relevant discovery conducted after the Court’s first written order. 4 a. Undisputed Facts 5 6 John Carter opened a credit account with RC Willey on May 5, 2004. He added Christine 7 Carter to the same credit account on July 26, 2004. The credit account was governed by the 8 Revolving Security Agreement (“Agreement”). The Agreement allowed RC Willey to change the 9 terms after giving Plaintiffs the “minimum notice required by law” and allowed the changes to 10 apply to any existing account balance. Plaintiffs also completed a Credit Application and Security 11 12 Agreement to update the existing credit account on May 27, 2009. 13 On August 1, 2010, RC Willey changed the terms of the Agreement. In the changed terms, 14 RC Willey provided that the state in which Plaintiffs reside—Nevada—would govern the 15 interpretation or enforcement of the Agreement in the event that Defendants initiated any legal 16 action associated with the Agreement against Plaintiffs. RC Willey also included a term that 17 18 required Plaintiffs to “pay all of [RC Willey’s] costs of collection, including, but not limited to, a 19 collection agency fee assessed by a collection agency and/or reasonable attorney fees, with or 20 without suit, together with all unpaid interest and court costs.” Plaintiffs were sent the revised 21 terms of the Agreement at least forty-five days before the terms became effective. Plaintiffs 22 continued to charge the credit account until May 10, 2011. 23 24 Plaintiffs became delinquent on the credit account on March 11, 2014. The account 25 balance was then $8,286.54. A contractual collection fee of $4,143.27 (50% of the account 26 balance) was added to the owed balance, bringing the total owed to $12,429.81. RC Willey then 27 assigned the account to AcctCorp. 28 1 AcctCorp filed an action (“State Action”) to collect the delinquent balance from Plaintiffs 2 in state court on April 11, 2014. Plaintiffs were allegedly served under Rule 4 of the Nevada Rules 3 of Civil Procedure on April 23, 2014. A process server served Jane Doe, described as a female of 4 suitable age and discretion that resided at the Carters’ residence, but who refused to give her full 5 6 name. Bowen served as AcctCorp counsel of record in the State Action. To assist in recovering 7 the amount owed, RC Willey submitted an Affidavit of Custodian of Records to authenticate the 8 documents on which AcctCorp relied. 9 After Plaintiffs failed to participate in the State Action, AcctCorp filed an Application for 10 Default Judgment on July 18, 2014, seeking the account balance of $12,429.81. The state court 11 12 granted AcctCorp’s Application for Default Judgment and awarded the $12,429.81 account 13 balance plus $800.96 in interest, $592.50 in costs, and $750.00 in attorney fees. The Notice of 14 Entry of Default was filed on August 12, 2014 and mailed to Plaintiffs’ residence. 15 Plaintiffs then filed an action (“Bankruptcy Action”) for Chapter 7 Bankruptcy on 16 September 19, 2014. In their bankruptcy filings, Plaintiffs failed to identify Defendants as 17 18 creditors holding unsecured priority claims and listed only RC Willey—but not AcctCorp—as a 19 creditor holding unsecured nonpriority claims. Plaintiffs declared under penalty of perjury that 20 the list of creditors was complete and correct during the Bankruptcy Action. They also “assume[d] 21 all responsibility for errors and omissions.” 22 Although Plaintiffs never amended their list of creditors to include AcctCorp, Plaintiffs’ 23 24 counsel in the Bankruptcy Action filed a Notice of the Pending Bankruptcy in the State Action on 25 October 20, 2014. AcctCorp faxed a Notice of Release of Garnishment to Plaintiffs’ respective 26 employers and the City Constable the day after receiving the Notice of the Pending Bankruptcy. 27 On December 24, 2014, a discharge order was entered on December 24, 2014 (“Discharge Order”). 28 1 The Discharge Order discharged Plaintiffs’ obligation to pay any amounts owed under the Default 2 Judgment. 3 In late 2015, Plaintiffs attempted to apply for a credit card with Discover but were denied. 4 Plaintiffs were also denied a favorable rate related to an application to refinance their car around 5 6 that same time. Plaintiffs were required to make payments at a higher interest rate that equated to 7 approximately $100 more per month for the duration of a three-year term. 8 AcctCorp’s Debtor History Report indicated that it received notice that Plaintiffs filed for 9 Chapter 7 Bankruptcy on October 21, 2014. Although Plaintiffs received their bankruptcy 10 discharge on December 29, 2014, AcctCorp’s debtor history report did not reflect the discharge 11 12 until April 6, 2015, when a note was entered into the account that “PER PACER.

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

Related

Heintz v. Jenkins
514 U.S. 291 (Supreme Court, 1995)
Scott v. Harris
550 U.S. 372 (Supreme Court, 2007)
Gburek v. Litton Loan Servicing LP
614 F.3d 380 (Seventh Circuit, 2010)
Grden v. Leikin Ingber & Winters PC
643 F.3d 169 (Sixth Circuit, 2011)
Leon E. Cooper v. Salomon Brothers Inc.
1 F.3d 82 (Second Circuit, 1993)
Simon v. FIA Card Services, N.A.
732 F.3d 259 (Third Circuit, 2013)
Magnesystems, Inc. v. Nikken, Inc.
933 F. Supp. 944 (C.D. California, 1996)
Gonzalez Ex Rel. Gonzalez v. City of Anaheim
747 F.3d 789 (Ninth Circuit, 2014)
Victoria Zetwick v. County of Yolo
850 F.3d 436 (Ninth Circuit, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Carter v. Richland Holdings, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/carter-v-richland-holdings-inc-nvd-2019.