Henry v. Associates Home Equity Services, Inc.

272 B.R. 266, 2002 U.S. Dist. LEXIS 1533, 2002 WL 42931
CourtDistrict Court, C.D. California
DecidedJanuary 7, 2002
DocketCV 99-04143 DT(AIJx)
StatusPublished
Cited by4 cases

This text of 272 B.R. 266 (Henry v. Associates Home Equity Services, Inc.) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Henry v. Associates Home Equity Services, Inc., 272 B.R. 266, 2002 U.S. Dist. LEXIS 1533, 2002 WL 42931 (C.D. Cal. 2002).

Opinion

ORDER DENYING PLAINTIFFS MICHAEL J.B. HENRY AND VICKIE A. HENRY’S MOTION FOR CLASS CERTIFICATION

TEVRIZIAN, District Judge.

I. Background

A. Factual Summary

This purported class action is brought by Plaintiffs Michael J.B. Henry (“M.Henry”) and Vickie A. Henry (“V.Henry”) (collectively, “Plaintiffs”) against Defendant Associates Home Equity Services, Inc. (fi k/a/ Ford Consumer Finance Company, Inc. (“Defendant” or “Associates”)). Plaintiffs’ specific allegations relate to an underlying bankruptcy action before the Honorable Samuel L. Bufford of the United States Bankruptcy Court for the Central District of California (the “Bankruptcy Court”) entitled In re Michael J.B. Henry and Vickie A. Henry, Case Number LA 97-54348-SB (the “Bankruptcy Action”).

The following facts are alleged in the First Amended Complaint:

Plaintiffs M. Henry and V. Henry, husband and^wife who currently reside at 1652 West 204th St. #2, Torrance, CA 90501, bring this action on behalf of themselves and all others similarly situated (“class members”). See First Amended Complaint, ¶ 5.

Defendant is a Texas corporation, with its principal place of business located in Irving,'Texas. See id. at ¶ 6. Defendant is a wholly-owned subsidiary of the public corporation known as Associates First Capital Corporation, a Delaware corporation, and is primarily engaged in the servicing of residential mortgage loans. See id.

On November 19, 1997, Plaintiffs filed their chapter 7 bankruptcy petition in the United States Bankruptcy Court for the Central District of California commencing the Bankruptcy Action, case number LA 97-54348-SB. See id. at ¶8. Plaintiffs’ bankruptcy petition listed a pre-petition obligation of $119,900 (the “Debt”). See id. at ¶ 9. The loan number for the Debt was 0-304-53920331302 (the “Account”). See id. The Debt was secured by a first trust deed lien on the primary residence of Plaintiffs located at 1507 West 85th, Los Angeles, California 90047 (the “Home”). See id. Prior to the filing date of the chapter 7 bankruptcy petition on November 19, 1997, Plaintiffs had made monthly payments to Defendant in the amount of $1,229.39 (the “Monthly Payments”). See id. Defendant received notice of Plaintiffs’ *269 Bankruptcy Action on or before November 29,1997. See id.

On the filing date, November 19, 1997, an automatic stay pursuant to 11 U.S.C. § 362 took effect and remained in effect until the discharge order. See id. at ¶ 10. The automatic stay enjoined all acts to collect, assess, or recover the Debt and any attempt to enforce the mortgage against the Home. See id. Despite knowledge of the Bankruptcy Action and the automatic stay, Defendant wilfully continued its debt collection activities. See id.

On December 29,1997, a creditors meeting, pursuant to 11 U.S.C. § 341, was held. See id. Defendant failed to attend. See id.

On March 9, 1998 (the “Discharge Date”), the Bankruptcy Court discharged Plaintiffs’ bankruptcy. See id. Pursuant to 11 U.S.C. § 524(a)(2), the discharge order automatically triggered a permanent injunction on all future collection activities regarding discharged debt and permanently enjoined Defendant from collecting or attempting to collect the Debt as personal liability of Plaintiffs. See id. The Bankruptcy Action was closed on March 17, 1998. See id.

Before and after the Discharge Date, Defendant collected and continued collection activities during the Bankruptcy proceedings such as telephoning Plaintiffs and sending monthly collection statements, payment default notices and/or account notices including, but not limited to, those dated December 9, 1997, January 9, 1998, February 3, 1998, July 17, 1998, and August 4, 1998. See id. at ¶ 11. Defendant failed to petition the Bankruptcy Court for a temporary lift of the automatic stay to allow the collection contact with Plaintiffs that occurred prior to the Discharge Date. See id.

Defendant failed to take reasonable steps to obtain a reaffirmation agreement relating to the Debt from Plaintiffs pursuant to section 524(c) of the Bankruptcy Code, and therefore, Defendant failed to file a reaffirmation agreement relating to the Debt with the Bankruptcy Court as required by section 524(c) of the Bankruptcy Code. See id. at ¶ 12.

On the Discharge Date, all of Plaintiffs’ pre-petition debts were discharged pursuant to an order of the Bankruptcy Court. See id. at ¶ 13. As a result of this discharge order and the statutorily mandated permanent injunction arising from the order, all creditor debt collection activities were enjoined pursuant to section 524(a)(2) and (c). See id.

Defendant never informed Plaintiffs that they would no longer be personally liable for the pre-petition Debt after the Discharge Date. See id. at ¶ 14.

Before and after the Discharge Date, Defendant solicited and collected the Monthly Payments from Plaintiffs via wire and U.S. mail for amounts Defendant claimed were still due on the Debt. See id. at ¶ 15. Contact by Defendant included monthly collection statements and/or account notices such as the ones dated December 9, 1997, January 9, 1998, and February 3, 1998. See id. Defendant also sent letters, payment coupon books, made demands for cash payments, and had agents undertake collection activities from Plaintiffs. See id. Defendant’s collection communications were standard written documents generated according to standard policies and procedures using standard forms and were particularized only to the extent of adding Plaintiffs’ name, address, account number, and amount of debt and payments due thereon. See id.

Pursuant to the unlawful collection efforts of Defendant in pursuit of the discharged Debt, Plaintiffs made payments of *270 $1,300.00 on November 29, 1997, $1,230.00 on January 30, 1998, a payment of an indeterminate amount in February of 1998, $1,240.00 on March 5, 1998, $1,200.00 in April of 1998, $1,200.00 on May 29, 1998, and possibly others, for a total of, at least, $6,170.00. See id. at ¶ 16.

From November of 1997 through foreclosure on November 17, 1998, Defendant began a series of aggressive collection efforts to collect the discharged Debt from Plaintiff by telephoning or sending collection letters, notices, and/or demands for payment of the discharged Debt to Plaintiffs through the U.S. Mail. See id. at ¶ 17.

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

Related

Zotow v. Johnson (In Re Zotow)
432 B.R. 252 (Ninth Circuit, 2010)
Sloan v. Borgwarner, Inc.
263 F.R.D. 470 (E.D. Michigan, 2009)
Harker v. Wells Fargo Bank, NA (In Re Krause)
414 B.R. 243 (S.D. Ohio, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
272 B.R. 266, 2002 U.S. Dist. LEXIS 1533, 2002 WL 42931, Counsel Stack Legal Research, https://law.counselstack.com/opinion/henry-v-associates-home-equity-services-inc-cacd-2002.