Mary Frye v. Golfpointe Village Condominiums at Plumbrook

CourtMichigan Court of Appeals
DecidedMarch 10, 2022
Docket355864
StatusUnpublished

This text of Mary Frye v. Golfpointe Village Condominiums at Plumbrook (Mary Frye v. Golfpointe Village Condominiums at Plumbrook) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Mary Frye v. Golfpointe Village Condominiums at Plumbrook, (Mich. Ct. App. 2022).

Opinion

If this opinion indicates that it is “FOR PUBLICATION,” it is subject to revision until final publication in the Michigan Appeals Reports.

STATE OF MICHIGAN

COURT OF APPEALS

MARY FRYE, UNPUBLISHED March 10, 2022 Plaintiff-Appellant,

v No. 355864 Macomb Circuit Court GOLFPOINTE VILLAGE CONDOMINIUMS AT LC No. 2020-000824-CH PLUMBROOK, also known as THE PLUMBROOK LIMITED PARTNERSHIP, GOLFPOINTE VILLAGE ASSOCIATION,

Defendant-Appellee.

Before: GADOLA, P.J., and BORRELLO and M. J. KELLY, JJ.

PER CURIAM.

Plaintiff appeals as of right the order granting summary disposition to defendant under MCR 2.116(C)(10), in this condominium foreclosure action. For the reasons set forth in this opinion, we affirm.

I. BACKGROUND

In 2006, plaintiff purchased her condominium unit in Golfpointe Village Condominiums at Plumbrook, which is a residential condominium project that is administered by an association of co-owners. For purposes of this opinion, we refer to the condominium project and the association collectively as “defendant.”

Defendant’s bylaws authorized assessments to be levied against each of the co-owners in the condominium project to cover expenses of administration. The bylaws also permitted assessing reasonable automatic late fees and fines for the late payment of assessments. The bylaws further provided that each co-owner was personally liable for all assessments, as well as costs of collection and enforcement of payments, related to the co-owner’s unit. Additionally, the bylaws authorized defendant to enforce collection of delinquent assessments by foreclosure of the statutory lien securing payment of assessments. Defendant could pursue foreclosure by judicial action or advertisement. The expenses incurred in collecting unpaid assessments, including interest, late charges, fines, costs, actual attorney fees, and advances for taxes or other liens paid

-1- by defendant were chargeable to a co-owner in default and secured by a lien on the co-owners unit, pursuant to the terms of the bylaws.

Plaintiff stopped paying assessments to defendant in 2009. In 2012, plaintiff filed for Chapter 13 bankruptcy. However, approximately six months before the end of her five-year bankruptcy plan, she was diagnosed with cancer, stopped working, and did not complete the plan. The bankruptcy case was dismissed in May 2017.

In 2018, plaintiff was able to return to work and again filed for bankruptcy. An order was entered on January 9, 2019, by the bankruptcy court in plaintiff’s 2018 bankruptcy case, based on a stipulation between plaintiff and defendant, that defendant’s statutory lien against plaintiff’s condominium for all pre-petition assessments and dues would be discharged from the property if plaintiff successfully completed her Chapter 13 bankruptcy plan and an order of discharge was entered by the bankruptcy court. The bankruptcy court’s January 9, 2019 order further provided that “if the Debtor fails to complete the Chapter 13 plan and obtain a Chapter 13 discharge order in bankruptcy case number 18-40570-MLO or if this case is dismissed or converts to any other chapter under the United States Bankruptcy Code, then this Order shall not affect the validity or enforceability of the Association’s lien, the lien shall not be discharged, and may not be used in any subsequent bankruptcy case of the Debtor either to compel the holder of the lien to execute a discharge of the lien, or to otherwise act as a discharge of the lien.”

On November 25, 2019, the bankruptcy court entered an order terminating the automatic stay as to defendant and granting defendant “leave to exercise its State law remedies” with respect to plaintiff and her condominium unit. The bankruptcy trustee filed action to remedy a default by plaintiff in her performance under the plan.

In a letter addressed to plaintiff and dated December 11, 2019, defendant’s legal counsel informed plaintiff that the bankruptcy court had granted defendant relief from the automatic stay in plaintiff’s bankruptcy case and that defendant was “now entitled to proceed with foreclosure of its lien.” The letter instructed plaintiff to mail payment to defendant before December 23, 2019, if she wished to have the lien removed. The letter further informed plaintiff that the amount secured by the lien was $30,220.21, that this amount “only include[d] those amounts owing as of the date of this letter,” and that “Assessments, applicable late fees, attorney fees and costs on unpaid assessments that accrue subsequent to the date of this letter will be imposed consistent with the Association’s governing documents.” According to the letter, a copy of the corrected lien and a copy of the current account statement reflecting the amounts secured by the lien was enclosed.

The affidavit of correction of lien dated December 11, 2019, stated that a lien regarding plaintiff’s condominium that was recorded in 2011 erroneously stated the amount owed and that the amount should have been $5,296.50. Notably, the lien recorded in 2011 specifically provided that indicated amount due was “exclusive of interest, late charges, costs and attorney fees and any annual assessments and/or any additional and/or special assessments in respect of the current and subsequent fiscal years which may hereafter be accelerated and become due . . . .”

Plaintiff’s 2018 bankruptcy case was dismissed on January 29, 2020. In a letter addressed to plaintiff and dated January 29, 2020, defendant’s legal counsel informed plaintiff that the sheriff’s sale for her property was scheduled to occur on February 28, 2020. Additionally, notice

-2- of the foreclosure sale had been posted on plaintiff’s property on January 27, 2020. This notice indicated that the amount secured by the lien was $31,068.57 and that this amount could increase by the time of the sale.

On the day of the scheduled sheriff’s sale, plaintiff filed the instant action alleging wrongful foreclosure, breach of contract, and violation of the Michigan Consumer’s Protection Act (MCPA), MCL 445.901 et seq. With respect to the wrongful foreclosure claim, plaintiff alleged that defendant had violated MCL 600.3204 and thus could not foreclose on her condominium. Plaintiff asserted that she made payments to defendant through the bankruptcy proceedings and did not owe as much money as defendant claimed, such that defendant’s foreclosure attempt was based on an invalid default. Regarding the breach of contract claim, plaintiff alleged that defendant had breached its bylaws by publishing an advertisement of the foreclosure before proving the requisite notice to plaintiff. Finally, plaintiff claimed that defendant violated the MCPA by misrepresenting the amount owed by plaintiff, improperly placing a lien on plaintiff’s property, initiating foreclosure proceedings against plaintiff when there was a discrepancy in the amount owed, and inflating the amount of plaintiff’s arrearage by assessing excessive attorney fees against plaintiff while plaintiff was in bankruptcy and defendant was already collecting attorney fees through the bankruptcy proceedings.

On the same day, plaintiff also filed a motion for a temporary restraining order (TRO) seeking to enjoin defendant from alienating plaintiff’s real property or proceeding with foreclosure, the sheriff’s sale, or eviction proceedings against plaintiff. Plaintiff alleged that defendant was claiming she owed over $30,000 despite a lien recorded in 2019 stating that she owed approximately $5,000. The trial court granted the TRO that same day.

Defendant subsequently moved for summary disposition under MCR 2.116(C)(10).

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

Related

Kim v. Jpmorgan Chase Bank, Na
825 N.W.2d 329 (Michigan Supreme Court, 2012)
West v. General Motors Corp.
665 N.W.2d 468 (Michigan Supreme Court, 2003)
Maiden v. Rozwood
597 N.W.2d 817 (Michigan Supreme Court, 1999)
Nelson v. Associates Financial Services Co. of Indiana, Inc.
659 N.W.2d 635 (Michigan Court of Appeals, 2003)
Diem v. Sallie Mae Home Loans, Inc
859 N.W.2d 238 (Michigan Court of Appeals, 2014)
Tuscany Grove Association v. Peraino
875 N.W.2d 234 (Michigan Court of Appeals, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
Mary Frye v. Golfpointe Village Condominiums at Plumbrook, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mary-frye-v-golfpointe-village-condominiums-at-plumbrook-michctapp-2022.