Jennifer Finley, et al. v. Newport Beach Holdings, LLC, et al.

CourtDistrict Court, S.D. New York
DecidedNovember 20, 2025
Docket1:25-cv-00401
StatusUnknown

This text of Jennifer Finley, et al. v. Newport Beach Holdings, LLC, et al. (Jennifer Finley, et al. v. Newport Beach Holdings, LLC, et al.) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Jennifer Finley, et al. v. Newport Beach Holdings, LLC, et al., (S.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------------- X : JENNIFER FINLEY, et al., : : Plaintiffs, : 25-CV-0401 (JAV) : -v- : OPINION AND ORDER : NEWPORT BEACH HOLDINGS, LLC, et al., : : Defendants. : ---------------------------------------------------------------------- X JEANNETTE A. VARGAS, United States District Judge:

Defendants Wilmington Savings Fund Society, FSB As Owner Trustee of The Aspen Growth IV Trust (“Wilmington), and FCI Lender Services, Inc. (“FCI”) (collectively, the “Moving Defendants”) have moved to dismiss the Complaint for failure to state a claim pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure. ECF No. 15. The Court has elected to convert the pending motion to a motion for summary judgment pursuant to Rule 12(d). For the reasons set forth below, the motion for summary judgment is GRANTED. BACKGROUND Pro se Plaintiffs Jennifer Finley and Ollie Brown commenced this action against the Moving Defendants and Newport Beach Holdings LLC (“Newport”), alleging a violation of the Fair Debt Collection Practices Act (“FDCPA”), 15 U.S.C. § 1692(g). ECF No. 1. Plaintiffs allege in the Complaint that, on or about August 20, 2007, Plaintiff Brown executed a note and mortgage for $350,000.00. Id., ¶ 10. Plaintiffs allege that the last payment on the loan was made on September 20, 2013. Id., ¶ 11. Newport filed a foreclosure action against Plaintiffs in New York Supreme Court, New York County (Index No. 850078/2017). Id., ¶ 12. On or about October 15, 2024, Plaintiffs sent written requests for validation of the debt to

Newport, Wilmington, and FCI pursuant to 15 U.S.C. § 1692g. Id., ¶ 14. The Complaint alleges that Defendants failed to respond to Plaintiffs' validation requests within 30 days. Id., ¶ 15. Plaintiffs further allege that, after they submitted their written requests for validation, FCI continued its debt collection attempts. Id., ¶ 16. Copies of the monthly statements sent to Plaintiffs by FCI in November and December 2024 are attached to the Complaint, and reflect that FCI

sought the unpaid balance of the debt, as well as additional foreclosure attorney fees and finance charges. Id., ¶¶ 16-17. The Moving Defendants filed a motion to dismiss pursuant to Rule 12(b)(6) on April 9, 2025. ECF No. 15. In support of their motion to dismiss, the Moving Defendants submitted the Declaration of Seth D. Weinberg (“Weinberg Decl.”), to which were attached a number of exhibits. ECF No. 15-1. Included among these exhibits was the letter Wilmington sent to the Plaintiffs in response to their debt

validation request. ECF No. 15-4. Wilmington’s response, which was dated December 18, 2024, included a copy of the Equity Reserve Line of Credit that Plaintiff Brown executed in 2007 with National City Bank (ECF No. 15-4 at 29-38), the mortgage, the assignment of the mortgage to the current creditor, the reinstatement notice for the loan, and a copy of the current payoff calculation for the loan. The debt validation letters purportedly sent by Plaintiffs are also attached, and, contrary to the allegations in the Complaint, are dated November 13, 2024. ECF No. 15-4 at 5-8 (“Debt Dispute Letters”). The Moving Defendants also submitted a Notice of Service Transfer dated

February 1, 2022, that was sent by FCI to Plaintiff Brown, informing him that servicing of the mortgage loan had been transferred to FCI. ECF No. 15-4 at 10-16 (“the February 2022 Notice”). The letter included the amount of the principal balance that was due, the accrued interest, and accrued late charges. Id. at 11. The letter stated that the creditor of the debt was Aspen Growth IV Trust. Id. The letter further contained the following language:

VALIDATION OF DEBT: Unless you dispute all or part of the Debt within thirty days after receipt of this notice, FCI will assume the Debt information is correct. If you notify FCI in writing within thirty days after receipt of this notice that you dispute all or part of the Debt, we must stop collection on any amount you dispute until we send you information that shows you owe the debt. Upon your written request within the thirty day period, FCI will provide you with the name and address of the original creditor, if different from the current creditor.

Id. The Moving Defendants submitted the Declaration of TR Hansen dated April 8, 2025, attesting that Plaintiff Brown did not respond within 30 days to the February 2022 Notice to dispute the validity of the underlying debt. ECF No. 15-5 (“Hansen Decl.”), ¶ 5. The Moving Defendants received the Debt Dispute Letters on November 21, 2024. Id. ¶ 6. On October 8, 2025, the Court issued an Order stating that, “[w]hen the Court considers matters outside the pleadings in resolving a motion to dismiss, Rule 12(d) of the Federal Rules of Civil Procedure require the Court to treat the motion as one for summary judgment.” ECF No. 37. The Order stated that the Court

intended to convert the pending motion to dismiss “to a motion for summary judgment under Rule 56 of the Federal Rules of Civil Procedure.” Id. The Order informed the pro se Plaintiffs that “the Court may decide this case without a trial, based on written materials, including affidavits, submitted in support of the motion. THE CLAIMS YOU ASSERT IN YOUR COMPLAINT MAY BE DISMISSED WITHOUT A TRIAL IF YOU DO NOT RESPOND by filing sworn affidavits and/or

other documents as required by Rule 56(c) of the Federal Rules of Civil Procedure.” Id. The Order further notified Plaintiffs that “[i]f you do not submit affidavits and/or documents contradicting the facts asserted by the Defendants, the court may accept Defendants’ facts as true.” Id. The Court set a deadline of November 8, 2025, for Plaintiffs to submit any evidentiary materials in opposition to the motion. Id. To date, Plaintiffs have not submitted any evidentiary materials in opposition to the motion.

LEGAL STANDARD Federal Rule of Civil Procedure 12(d) provides that “[i]f, on a motion under Rule 12(b)(6) . . . matters outside the pleadings are presented to and not excluded by the court, the motion must be treated as one for summary judgment under Rule 56. All parties must be given a reasonable opportunity to present all the material that is pertinent to the motion.” Fed. R. Civ. P. 12(d). “Federal courts have complete discretion to determine whether . . . to convert a motion to dismiss to one for summary judgment,” so long as the district court has provided the parties with adequate notice and an opportunity to submit evidentiary material as contemplated

by Rule 56. Timperio v. Bronx-Lebanon Hosp. Ctr., 384 F. Supp. 3d 425, 430 (S.D.N.Y. 2019) (cleaned up). Having provided the requisite notice, the Court converts the pending motion to dismiss to a motion for summary judgment.

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

Related

Spinelli v. City of New York
579 F.3d 160 (Second Circuit, 2009)
Jacobson v. Healthcare Financial Services, Inc.
516 F.3d 85 (Second Circuit, 2008)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Timperio v. Bronx-Lebanon Hosp. Ctr.
384 F. Supp. 3d 425 (S.D. Illinois, 2019)
Fireman's Fund Insurance v. Great American Insurance
822 F.3d 620 (Second Circuit, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Jennifer Finley, et al. v. Newport Beach Holdings, LLC, et al., Counsel Stack Legal Research, https://law.counselstack.com/opinion/jennifer-finley-et-al-v-newport-beach-holdings-llc-et-al-nysd-2025.