Driggers v. Caliber Home Loans, Inc.

CourtDistrict Court, S.D. Alabama
DecidedOctober 14, 2020
Docket1:19-cv-00850
StatusUnknown

This text of Driggers v. Caliber Home Loans, Inc. (Driggers v. Caliber Home Loans, Inc.) is published on Counsel Stack Legal Research, covering District Court, S.D. Alabama primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Driggers v. Caliber Home Loans, Inc., (S.D. Ala. 2020).

Opinion

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION JAMES R. DRIGGERS, ) ) Plaintiff, ) ) v. ) CIVIL ACTION NO. 1:19-00850-JB-B ) CALIBER HOME LOANS, INC., et al ) ) Defendants. )

ORDER This matter is before the Court on Defendant Fay Servicing, LLC’s (“Fay” or “Defendant”) Motion to Partially Dismiss Plaintiff’s Amended Complaint (Doc. 31).1 The Motion has been fully briefed and is ripe for review. I. BACKGROUND This dispute arises from Fay’s and others’ servicing efforts on Plaintiff’s mortgage. Plaintiff lives in Baldwin County, Alabama. (Doc. 20 at ¶4, PageID.100). On April 13, 2007, Plaintiff entered into a real estate mortgage loan with Beneficial Alabama, Inc. (a non-party) for $125,996.80. (Id. at ¶9, PageID.101). The loan was a purchase money mortgage. (Id. at ¶14, PageID.102). Beneficial was the original servicer of Plaintiff’s loan. (Id. at ¶10, PageID.101). Plaintiff’s loan initially required two-hundred and forty (240) payments of $1,097.42, at an interest rate of 9.229 %. (Doc. 20 at ¶13, PageID.102).

1 Defendant Citibank N.A. as Trustee for CMLTI Asset Trust (“Citibank”) also joins in Fay’s Motion to Partially Dismiss Plaintiff’s Complaint for the reasons outlined in Fay’s Motion. (Doc. 44, PageID.206). Plaintiff defaulted on his mortgage in 2010. (Doc. 20 at ¶17, PageID.103). Following his default, Beneficial foreclosed on Plaintiff’s home on April 9, 2010. (Id.). Plaintiff alleges he was unaware of the foreclosure until an ejectment action was filed against him in the Baldwin County

Circuit Court. (Id. at ¶18, PageID.103). In response to the ejectment action, Plaintiff counterclaimed against Beneficial, alleging the foreclosure was void due to insufficient notice. (Id. at ¶19). Plaintiff filed for Chapter 13 Bankruptcy on August 19, 2010. (Id. at ¶20). Plaintiff and Beneficial reached a settlement regarding his mortgage payments some time in August 2011, and the Bankruptcy Court approved that agreement two (2) months later. (Id. at ¶¶20, 25, PageID.103 – 104). The settlement provided the following: (1) Plaintiff’s interest rate was

adjusted to 5.25%; (2) Plaintiff’s loan term was extended to 360 months; (3) Plaintiff’s monthly payment was reduced to $670.61; (4) the loan principal was determined to be $121,442.92; (5) Plaintiff’s delinquent interest amount was determined to be $19,690.00; (6) Plaintiff’s remaining fees and property taxes was determined to be $3,479.30; and (7) Plaintiff’s “Lender Placed Insurance” amounted to $2,028.99. (Id.). Thereafter, Plaintiff had several other disagreements

with Beneficial regarding repayment of his loan as adjusted by the settlement agreement. (Id. at 29 – 31, PageID.104). Plaintiff’s mortgage was sold to LSF9 Matter Participation Trust on May 1, 2015. (Doc. 20 at ¶34, PageID.104). After Plaintiff’s loan was sold, Defendant Caliber began servicing Plaintiff’s mortgage. Caliber considered Plaintiff’s loan in default when it began its servicing efforts. (Id. at ¶¶35 – 36, PageID.104 – 105). After a dispute with Caliber over the amount owing on his loan,

Plaintiff and Caliber reached an agreement that Plaintiff had a remaining balance of $112,437.69. (Id. at ¶38).2 The agreement also deferred $30,488.26, in amounts owing other than the principal. (Id. at ¶41). Servicing authority was transferred to Fay on October 31, 2018, (Doc. 20 at ¶55,

PgeID.106), and ownership of Plaintiff’s loan was transferred to Citibank on September 9, 2019. (Id. at ¶ 56). Fay and Citibank considered Plaintiff’s loan in default at the time each assumed their respective servicing duties and ownership. (Id. at ¶57). Sometime after Fay began servicing Plaintiff’s loan, a disagreement developed between them concerning the loan balance and the status of his account. (Id. at ¶63). Plaintiff contends Fay sent him monthly statements requesting he pay amounts not owing on his loan. (Id. at ¶64).

Plaintiff sent his first Notice of Error (“NOE”) to Fay on November 13, 2018, to an address designated on Fay’s website for “Inquiries and Other Written Correspondence.” (Id. at ¶¶65 – 66, PageID.107 – 108). Fay did not respond. Plaintiff sent Fay a second NOE on January 26, 2019, to an address designated on Fay’s website for “Notices of Error or Information Requests.” (Id. at 20 ¶68, PageID.108). Fay also failed to respond to this letter. (Id. at ¶69). Plaintiff sent a third

NOE to Fay on February 18, 2019, to every address visible on Fay’s website. (Id. at ¶70). In each NOE, Plaintiff complained his payments were being inappropriately applied to his outstanding balance. (Id. at ¶77). Fay acknowledged Plaintiff’s last NOE on February 27, 2019, and informed him it intended to respond in thirty (30) days. (Id. at ¶69). Fay responded to Plaintiff on March 11, 2019, only addressing Plaintiff’s concern relating to deferred amounts owing on his loan. (Id.

2 Plaintiff originally named Caliber as a Defendant to this action. However, Plaintiff dismissed his claims against Caliber with prejudice on April 15, 2020. (Doc. 50). at ¶73). Plaintiff further contends the “transaction history” he received from Fay as a consequence of this NOE was illegible. (Id. at ¶76). Plaintiff commenced this action on October 21, 2019. (Doc. 1). Thereafter, Plaintiff filed

an Amended Complaint. (Doc. 20). Plaintiff’s Amended Complaint consists of five (5) claims. In Count I, Plaintiff alleges Fay violated 12 U.S.C. §2605(e) (“RESPA”) by failing to conduct any reasonable investigation of the errors described in Plaintiff’s letters and failing to correct his account to reflect the terms of his prior agreement. Plaintiff also alleges, under this claim, Fay failed to timely acknowledge and respond to Plaintiff’s NOE’s and failed to comply with the requirements of 12 CFR §1024.35(d) (“Regulation X”) regarding its obligations to respond to

Plaintiff’s letters and failing to address Plaintiff’s account. (Doc. 20, PageID.111). In Count II, Plaintiff alleges Fay violated 15 U.S.C. § 1692 (the “Fair Debt Collection Practices Act” or “FDCPA”) by attempting to collect amounts that were not owing, and/or attempting to collect a debt by use of false, deceptive, and/or misleading statements aimed at coercing Plaintiff to pay. (Id. at PageID.113). Plaintiff’s final counts, Counts IV and V, are for negligence per se and wantonness.

In Count VI, Plaintiff alleges Fay breached duties of care imposed by RESPA and its corresponding regulations by failing to review his file and accurately account for payments he made. (Id. at PageID.116). Also under this claim, Plaintiff alleges Fay breached the statutory duty of care imposed by the FDCPA for collecting amounts not owing and “[t]aking or threatening to take any nonjudicial action to effect dispossession or disablement of property when there is no present right to possession of [Plaintiff’s] property.” (Id.). In his wantonness claim (Count V)

Plaintiff alleges Fay failed to accurately account for Plaintiff’s payments, improperly applied Plaintiff’s payments to his loan balance, and imposed charges it knew or should have known were incorrect. (Id. at PageID.117).3 II. STANDARD OF REVIEW

Rule 12(b)(6) requires the Court to construe “the complaint in the light most favorable to the plaintiff and accept[] all well-pled facts alleged . . . in the complaint as true.” Austin v. Auto Owners Ins. Co., 2012 U.S. Dist. LEXIS 105862, *5 n. 2 (S.D. Ala. 2012); see also Boyd v. Medtronic, PLC, 2018 U.S. Dist. LEXIS 69962, *7-8 (N.D. Ala. 2018) (“This Court . . .

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

Related

Roe v. Aware Woman Center for Choice, Inc.
253 F.3d 678 (Eleventh Circuit, 2001)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Qore, Inc. v. Bradford Bldg. Co., Inc.
25 So. 3d 1116 (Supreme Court of Alabama, 2009)
Roe v. Mobile County Appointment Bd.
676 So. 2d 1206 (Supreme Court of Alabama, 1995)
Bozeman v. Central Bank of the South
646 So. 2d 601 (Supreme Court of Alabama, 1994)
Lilya v. Greater Gulf State Fair, Inc.
855 So. 2d 1049 (Supreme Court of Alabama, 2003)
Rawlings v. Dovenmuehle Mortgage, Inc.
64 F. Supp. 2d 1156 (M.D. Alabama, 1999)
U.S. Bank National Ass'n v. Shepherd
202 So. 3d 302 (Supreme Court of Alabama, 2015)
Heatherwood Holdings, LLC v. First Commercial Bank
61 So. 3d 1012 (Supreme Court of Alabama, 2010)
James v. Nationstar Mortgage, LLC
92 F. Supp. 3d 1190 (S.D. Alabama, 2015)
Blake v. Bank of America, N.A.
845 F. Supp. 2d 1206 (M.D. Alabama, 2012)
Costine v. BAC Home Loans
946 F. Supp. 2d 1224 (N.D. Alabama, 2013)
Prickett v. BAC Home Loans
946 F. Supp. 2d 1236 (N.D. Alabama, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Driggers v. Caliber Home Loans, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/driggers-v-caliber-home-loans-inc-alsd-2020.