Hallmark v. Cohen & Slamowitz, LLP

283 F.R.D. 136, 2012 U.S. Dist. LEXIS 98637, 2012 WL 2362631
CourtDistrict Court, W.D. New York
DecidedJune 19, 2012
DocketNo. 11-CV-842S(F)
StatusPublished
Cited by3 cases

This text of 283 F.R.D. 136 (Hallmark v. Cohen & Slamowitz, LLP) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hallmark v. Cohen & Slamowitz, LLP, 283 F.R.D. 136, 2012 U.S. Dist. LEXIS 98637, 2012 WL 2362631 (W.D.N.Y. 2012).

Opinion

[138]*138DECISION and ORDER

LESLIE G. FOSCHIO, United States Magistrate Judge.

JURISDICTION

This action was referred to the undersigned by Honorable William M. Skretny on November 10, 2011, for all nondispositive, pre-trial matters. The matter is presently before the court on Plaintiffs motion, filed March 9, 2012, seeking leave to file an amended complaint (Doc. No. 18).

BACKGROUND AND FACTS1

On October 6, 2011, Plaintiff Michael Hallmark (“Plaintiff’ or “Hallmark”), commenced the instant action alleging Defendants Cohen & Slamowitz, LLP (“Cohen”) and Midland Funding LLC d/b/a Midland Funding of Delaware LLC (“Midland”) (together, “Defendants”), violated the Fair Debt Collection Practices Act, 15 U.S.C. § 1692 et seq. (“the FDCPA” or “the Act”), by engaging in abusive, deceptive, and unfair debt collection practices in connection with Defendants’ attempts to collect a debt Plaintiff concedes incurring to HSBC Bank Nevada, N.A. (“the subject debt”), and upon which Plaintiff subsequently defaulted. Complaint ¶¶ 12-13. In particular, Plaintiff alleges that Midland, the current holder of the subject debt, employed Cohen to collect on the subject debt from Plaintiff. Id. ¶¶ 14-15. In a letter from Cohen to Plaintiff dated August 1, 2011 (“August 1, 2011 letter”), the balance of the subject debt was stated as $1,835.31. Id. ¶ 16. In a subsequent letter from Cohen to Plaintiff dated August 17, 2011 (“August 17, 2011 letter”), the balance of the subject debt was stated as $1,982.89, or $147.58 more than the balance stated in the August 1, 2011 letter. Id. ¶ 17. Plaintiff claims that Defendants’ alleged unlawful conduct in misrepresenting the amount of the subject debt in violation of 15 U.S.C. § 1692e(2) caused Plaintiff to become nervous, upset, anxious, and to suffer from emotional distress. Id. ¶¶ 18, 20. In connection with Defendants’ alleged unlawful activity, Plaintiff seeks actual damages, statutory damages, and costs, disbursements and attorneys fees pursuant to 15 U.S.C. § 1692k. Answers to the Complaint were filed by Midland on November 7, 2011 (Doc. No. 8), and by Cohen on November 14,2011 (Doc. No. 10).

The parties failed to reach a settlement during subsequent mediation. On February 10, 2012, while engaged in mediation, Plaintiff learned for the first time that $140.00 of the increased debt balance stated in the second letter was the filing fee for legal action in a local city court on the subject debt that was anticipated, but not yet incurred.

On March 9, 2012, Plaintiff filed the instant motion (Doc. No. 18) (“Plaintiff’s motion”) seeking leave to file an amended complaint asserting a class action based on Defendants’ alleged practice of including the prospective $140 court filing fee in the balance due on accounts prior to actually filing legal action and thus incurring such fees, and by failing to disclose the basis for such increase in the debt balance. Attached to Plaintiffs motion are Plaintiffs Memorandum of Law in Support of Plaintiffs Motion to Amend Complaint (Doc. No. 18-1) (“Plaintiffs Memorandum”), the Affirmation of Seth Andrews, Esq. (Doc. No. 18-2) (“Andrews Affirmation”), and exhibits A through D (Docs. Nos. 18-3 through 18-6) (“Plaintiffs Exh(s)._”). A copy of Plaintiffs Proposed Amended Complaint (“Proposed Amended Complaint”) is filed as Plaintiffs Exh. D. In opposition to Plaintiffs motion, Cohen filed on March 20, 2012 the Affidavit of Daniel R. Ryan, Esq. (Doc. No. 20) (“Ryan Affidavit”), and the attached Memorandum of Law on Behalf of Defendant Cohen & Slamowitz, LLP (Doc. No. 20-1) (“Defendants’ Memorandum”). Also filed on March 20, 2012 was Midland’s notice of joinder in Cohen’s motion (Doc. No. 21) (“Midland’s joinder”). In further support of Plaintiffs motion, Plaintiff filed on March 23, 2012, Plaintiffs Reply Memorandum of Law (Doc. No. 23) (“Plaintiffs Reply”), attached to which are the Affirmation of Seth Andrews, Esq. (Doc. No. 23-1) (“Andrews Reply Affirmation”), Affirmation of Brian L. Bromberg, Esq. (Doc. No. 23-2) (“Bromberg Affirmation”), portions of the transcript of the deposition of David A. Cohen, Esq. (Doc. [139]*139No. 23-3) (“Cohen Deposition Tr. at —”), and copies of Exhibits 5 and 6 from the Cohen Deposition (Doc. No. 23-4) (“Cohen Deposition Exh(s)__”).

On April 17, 2012, Midland filed a motion seeking leave to file a sur-reply (Doc. No. 24), and Plaintiffs opposition to the motion was filed on April 18, 2012 (Doc. No. 25). On June 14, 2012, Midland’s request for permission to file a sur-reply was granted (Doc. No. 26), with Midland directed to file the surreply by June 18, 2012. Midland, however, did not file the sur-reply. Oral argument was deemed unnecessary.

Based on the following, Plaintiffs motion seeking leave to file an amended complaint is GRANTED.

DISCUSSION

Defendants oppose Plaintiffs motion on two grounds. First, Defendants contend that the Proposed Amended Complaint’s allegations that Defendants’ August 17, 2011 letter violated the FDCPA are improperly based on information Plaintiff obtained during settlement conversations with one of Defendant Cohen & Slamowitz’s attorneys who is representing Defendant in this matter. Defendants’ Memorandum at 1-6. Specifically, Defendants argue that Plaintiffs knowledge that $140 of the amount added to the balance due as stated in the August 17, 2011 letter was to cover the costs of court filing fees Defendants anticipated incurring in a legal action against Plaintiff came from a statement made by Cohen’s attorney, Daniel R. Ryan (“Ryan”), in response to a question posed by Plaintiffs attorney during a telephone call for settlement purposes following a Rule 16(b) conference conducted by the court on January 17, 2012. Defendants’ Memorandum at 3, 4. Defendants therefore maintain that as Plaintiffs allegations in the Proposed Amended Complaint regarding the addition of the court filing fee, an amount Defendants, specifically Ryan, evidently also advised Plaintiffs attorney had not in fact been paid by Defendants until August 24, 2011, several days after the second letter was sent, are based on the statements made by Defendants during a settlement discussion, such statements are inadmissible under Fed. R.Evid. 408(a)(2) (“Rule 408(a)(2)”) and therefore Plaintiffs allegations, based on the inadmissible statements, are insufficient. Defendants’ Memorandum at 5-6. Defendants note that in the Complaint, Plaintiff alleges a single violation of the FDCPA, that the unexplained disparity in the amounts due as stated in the August 1 and August 17, 2011 letters constituted an actionable misrepresentation in violation of 15 U.S.C. § 1692e(2). Ryan Affirmation ¶ 6; Complaint ¶ ¶ 16-17, 20A. However, in the Proposed Amended Complaint, based on the statements or admissions given to Plaintiff regarding Defendants’ inclusion of the $140 court filing fee in the amount Defendants asserted was due from Plaintiff prior to Defendants’ actual payment, the Proposed Amended Complaint alleges violations of 15 U.S.C.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
283 F.R.D. 136, 2012 U.S. Dist. LEXIS 98637, 2012 WL 2362631, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hallmark-v-cohen-slamowitz-llp-nywd-2012.