Christopher Brent Lilly and Lisa G. Lilly v. The Huntington National Bank

CourtWest Virginia Supreme Court
DecidedMay 20, 2021
Docket19-1134
StatusPublished

This text of Christopher Brent Lilly and Lisa G. Lilly v. The Huntington National Bank (Christopher Brent Lilly and Lisa G. Lilly v. The Huntington National Bank) is published on Counsel Stack Legal Research, covering West Virginia Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Christopher Brent Lilly and Lisa G. Lilly v. The Huntington National Bank, (W. Va. 2021).

Opinion

STATE OF WEST VIRGINIA SUPREME COURT OF APPEALS FILED May 20, 2021 EDYTHE NASH GAISER, CLERK Christopher Brent Lilly and Lisa G. Lilly, SUPREME COURT OF APPEALS Plaintiffs Below, Petitioners OF WEST VIRGINIA

vs.) No. 19-1134 (Harrison County 16-C-452-3)

The Huntington National Bank, Defendant Below, Respondent

MEMORANDUM DECISION

Petitioners Christopher Brent Lilly and Lisa G. Lilly, self-represented litigants, appeal the Circuit Court of Harrison County’s November 13, 2019, order granting summary judgment to respondent on petitioners’ breach of contract and West Virginia Consumer Credit and Protection Act claims, which were related to respondent’s servicing of petitioners’ home mortgage loan. 1 Respondent The Huntington National Bank, by counsel Jason E. Manning and Elizabeth S. Flowers, filed a response.

This Court has considered the parties’ briefs and the record on appeal. The facts and legal arguments are adequately presented, and the decisional process would not be significantly aided by oral argument. Upon consideration of the standard of review, the briefs, and the record presented, the Court finds no substantial question of law and no prejudicial error. For these reasons, a memorandum decision affirming the circuit court’s order is appropriate under Rule 21 of the Rules of Appellate Procedure.

Petitioners executed a note in favor of respondent in the principal amount of $55,500 on December 15, 2006. The note was secured by a deed of trust on petitioners’ property. In May of 2009, petitioners defaulted on the loan. Petitioners made some subsequent payments, and respondent worked with petitioners in an effort to help them retain the property, but petitioners’ last payment to respondent was made in August of 2016. Petitioners’ loan was, accordingly, referred to foreclosure and scheduled for a foreclosure sale.

Petitioners sued respondent in December of 2016 to stop the foreclosure sale. Petitioners alleged that respondent, who was the current servicer of petitioner’s home mortgage, made various misrepresentations, misapplied payments made by petitioners, and failed to provide information

1 Petitioners’ brief was filed by attorney Gregory H. Schillace. Following the filing of the brief, this Court granted Mr. Schillace’s motion to withdraw as counsel by order entered on June 29, 2020. 1 regarding reinstatement. Petitioners asserted causes of action for breach of contract and for violations of the West Virginia Consumer Credit and Protection Act (“CCPA”). 2

Specifically, petitioners’ complaint asserted three causes of action. In their breach of contract claim contained in Count I, petitioners alleged that the deed of trust set forth that payments were to be applied in a certain order of priority, which respondent allegedly breached by applying an August 5, 2016, payment to “escrow advance” without first applying the payment to interest and principal. Additionally, the deed of trust provided that the borrowers were entitled to reinstate the loan prior to foreclosure, but respondent allegedly interfered with that ability by refusing to provide a reinstatement amount.

Count II set forth a cause of action under the CCPA for illegal debt collection practices. Petitioners asserted that respondent, “[a]s herein alleged, . . . made fraudulent, deceptive, or misleading representations as a means to collect or attempt to collect or to obtain information concerning [petitioners] in the course of its pursuit of foreclosure of [petitioners’] home in violation of section 46A-2-127 of the West Virginia Code” and, “[a]s herein alleged, . . . used unfair or unconscionable means in an effort to collect a debt.” “As herein alleged” was a reference to five misrepresentations set forth in petitioners’ complaint. First, respondent allegedly misrepresented that petitioners should not make payments by instructing them “not to pay February and March [2016] payments, but instead to pay approximately $477.00 to cover the April payment.” Second, petitioners allegedly called respondent in August of 2016 to make a payment and were told that their account showed no payments had been made since January of 2016 and that their account was in foreclosure. Third, respondent allegedly misrepresented that petitioners would be required to pay court costs and attorney’s fees. Fourth, respondent allegedly misrepresented in October of 2016 that petitioners “would be reviewed for loss mitigation” despite knowing “that a foreclosure sale date had been scheduled for October 19, 2016.” Fifth, respondent allegedly misrepresented that petitioners were “[o]bligated to pay unauthorized fees on at least twenty-four (24) occasions.” The twenty-four dates on which the alleged misrepresentations occurred, ranging from January of 2015 through October of 2016, were specified in the complaint.

Lastly, in Count III, alleging illegal fees under the CCPA, petitioners asserted that “[o]n information and belief, [respondent] misrepresented and attempted to collect attorney[’s] fees,” “misrepresented and collected or attempted to collect default charges or collection expenses,” and “[o]n information and belief . . . assessed [petitioners] fees and charges not authorized by law.”

Respondent moved for summary judgment in September of 2019. Respondent asserted that, in the nearly three years the suit had been pending, petitioners had failed to produce any evidence, documents, testimony, or other support for their claims, and they had otherwise failed to pursue their claims. Additionally, respondent argued that the evidence that had been produced (by respondent) proved that petitioners’ claims failed as a matter of law.

2 Petitioners were represented by a different attorney at the time of the filing of their complaint. Due to a breakdown in the attorney-client relationship in early 2019, that attorney withdrew as counsel. Mr. Schillace then began his representation of petitioners, which continued until this Court granted his motion to withdraw. 2 In response to the motion for summary judgment, petitioners argued that the principal due on the note had been reduced by $25,596.85 during their 2011 Chapter 13 bankruptcy. Petitioners argued that respondent failed to account for this reduction in informing petitioners of the balance due under the note, thereby violating the CCPA’s prohibition on making false representations concerning the character, extent, or amount of a claim. See W. Va. Code § 46A-2-127. Petitioners also asserted that, due to the discharge they obtained in their 2011 bankruptcy, no deficiency judgment could be sought from them, but respondent allegedly falsely informed them that a deficiency judgment, in fact, could be obtained.

Respondent replied, observing that petitioners failed to address any of the grounds it raised in support of its motion, which failure was fatal to their claims. Respondent further argued that petitioners were barred from asserting any new claims at this late stage; accordingly, their bankruptcy arguments failed to create any genuine issues of material fact. Nevertheless, respondent addressed the substance of petitioners’ bankruptcy arguments, stating that petitioners were mistaken in claiming that the payments made during their bankruptcy were applied only to the principal balance, without payment of any interest or escrow. Respondent also stated that petitioners’ Chapter 13 bankruptcy plan did not modify their loan contract, and their discharge applied only to unsecured claims, not their mortgage debt.

On November 13, 2019, the circuit court granted respondent’s motion for summary judgment. The court found that petitioners had defaulted on their mortgage and had not made a payment in more than three years.

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

Related

Williams v. Precision Coil, Inc.
459 S.E.2d 329 (West Virginia Supreme Court, 1995)
Painter v. Peavy
451 S.E.2d 755 (West Virginia Supreme Court, 1994)
John Terry Malone v. Potomac Highlands Airport Authority
786 S.E.2d 594 (West Virginia Supreme Court, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
Christopher Brent Lilly and Lisa G. Lilly v. The Huntington National Bank, Counsel Stack Legal Research, https://law.counselstack.com/opinion/christopher-brent-lilly-and-lisa-g-lilly-v-the-huntington-national-bank-wva-2021.