MCKAY v. FAY SERVICING LLC

CourtDistrict Court, D. Maine
DecidedAugust 9, 2024
Docket1:23-cv-00361
StatusUnknown

This text of MCKAY v. FAY SERVICING LLC (MCKAY v. FAY SERVICING LLC) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
MCKAY v. FAY SERVICING LLC, (D. Me. 2024).

Opinion

UNITED STATES DISTRICT COURT

DISTRICT OF MAINE

IRVIN W. MCKAY AND CINDY L. ) MCKAY, ) ) Plaintiffs, ) ) v. ) No. 1:23-cv-00361-LEW ) FAY SERVICING, LLC, ) ) Defendant. )

ORDER ON DEFENDANT’S MOTION TO STRIKE AND PARTIAL MOTION TO DISMISS Plaintiffs Irvin W. McKay and Cindy L. McKay (“the McKays”) are mortgagors who allege unlawful conduct by their mortgage servicer, Defendant Fay Servicing, LLC. The matter is before the Court on the Defendant’s Motion to Strike and Partial Motion to Dismiss (ECF Nos. 33, 34). For the following reasons, the Motion to Strike is denied and the Partial Motion to Dismiss is granted in part and denied in part. BACKGROUND The following facts, drawn from the Second Amended Complaint (ECF No. 32), are taken as true for the purpose of resolving the Partial Motion to Dismiss. See Barchock v. CVS Health Corp., 886 F.3d 43, 48 (1st Cir. 2018). Plaintiffs Irvin W. McKay and Cindy L. McKay have resided in the same home in Kenduskeag, Maine, for approximately forty years. This case involves a mortgage loan on their home that they received in August 2007 (“the mortgage loan”). Mr. McKay executed the promissory note for the mortgage loan, both McKays executed the mortgage deed, and Defendant Fay Servicing, LLC, currently services the loan.

Around December 2018, Mr. McKay could no longer afford monthly payments and the mortgage loan went into default. Fay Servicing began servicing the McKays’ mortgage loan sometime before November 2019, after the default. Around July 2020, Fay Servicing offered to permanently modify the mortgage loan and reduce monthly payments if Mr. McKay made six trial payments over six months. The McKays timely made all trial plan payments.

With the trial plan complete, Fay Servicing sent the McKays a Loan Modification Agreement dated January 15, 2021. The agreement provided that, “[a]s of November 1, 2020, the principal amount payable under the Note and Security Agreement is $100,000, consisting of the unpaid amount(s) loan[ed] to Borrower by Lender plus any interest and other amounts capitalized.” Second Am. Compl. at 5, ¶ 34. It did not list or state any other

amounts due on the mortgage. The McKays and Fay Servicing executed the Loan Modification Agreement on February 4, 2021, and April 27, 2021, respectively. The McKays signed the agreement with the understanding that the $100,000 balance (plus interest and escrow) was the only remaining amount due. Since the trial payment plan and loan modification, the McKays have consistently made monthly payments in the amounts

identified by Fay Servicing. Despite the McKays’ compliance, Fay Servicing, acting as servicer for the mortgage loan, hired a law firm to sue Mr. McKay in this Court (“the First Suit”).1 The First Suit— filed after Mr. McKay made several trial payments, but before the Loan Modification

Agreement was executed—alleged in part that Mr. McKay was in default on the mortgage loan.2 When Fay Servicing directed the law firm to file the case, it did not mention that it had already received five trial payments from Mr. McKay, or that it had offered to permanently modify the mortgage loan if Mr. McKay made all six trial payments. Mr. McKay filed a counterclaim against Fay Servicing and other parties, alleging abuse of process and breach of the Maine mortgage servicer duty of good faith. Fay Servicing had

the law firm dismiss the claims against Mr. McKay in March 2021, but Mr. McKay’s counterclaim remained pending. To resolve the counterclaim, Fay Servicing and Mr. McKay reached a settlement agreement on May 21, 2021 (“the First Settlement Agreement”).3 As part of the First Settlement Agreement, Fay Servicing and the McKays agreed to release all claims then-

existing between them.4 The First Settlement Agreement did not provide that any attorney’s fees, litigation costs, or other charges could be added to Mr. McKay’s mortgage loan obligations. But, after executing the First Settlement Agreement, Fay Servicing sent

1 See U.S. Bank Tr. Nat’l Ass’n v. McKay, No. 1:21-cv-00013-JDL (D. Me. filed Jan. 8, 2021, and dismissed May 21, 2021). At the time, Fay was servicing the mortgage loan on behalf of the plaintiff in the First Suit, U.S. Bank Trust, N.A., as trustee of Citigroup Mortgage Loan Trust 2018-A. 2 The First Suit did not seek foreclosure, but the law firm that Fay hired filed a purported “Affidavit of Commencement of Foreclosure” in the Penobscot County Registry of Deeds characterizing the First Suit as a foreclosure action. 3 The settlement agreement also included one or more entities who were involved in the First Suit but are not parties to the present case. 4 Although not a party to either the First Suit or her husband’s counterclaim, Cindy McKay was a “releasor” under the terms of the First Settlement Agreement. Second Am. Compl. at 8, ¶ 51. mortgage statements to Mr. McKay in May, June, July, and August 2021 with balances for “recoverable corporate advances” on top of the regular monthly payment due. The

“advances,” which ran as much as $4,409.08, included purported “litigation costs” and a “foreclosure attorney fee.” In response, Mr. McKay filed suit against Fay Servicing in this Court (“the Second Suit”),5 alleging violations of federal and state fair debt collection practices laws and breach of the Maine mortgage servicer duty of good faith. The McKays and Fay Servicing executed a settlement agreement on November 17, 2021, and December 2, 2021,

respectively (“the Second Settlement Agreement”), after which the Second Suit was dismissed. The Second Settlement Agreement provided generally that the McKays’ mortgage was “current,” explaining further that “as of the Effective Date, nothing more is owed on the Loan, other than outstanding principal and interest since [the] last payment.” Second Am. Compl. at 11, ¶ 61. The Second Settlement Agreement did not require the

McKays to pay Fay Servicing for litigation costs related to either the First Suit or Second Suit. Days after executing the Second Settlement Agreement, Fay Servicing sent a mortgage statement to the McKays’ attorney. The statement included new charges for litigation costs, amounting to a $925 balance owed for “recoverable corporate advances.”

The McKays’ attorney contacted Fay Servicing’s counsel, and Fay Servicing agreed to make a “correction” and “reclassify” the litigation costs as “non-recoverable.” Second

5 See McKay v. Fay Servicing LLC, 1:21-cv-00236-JDL (D. Me. filed Aug. 18, 2021, and dismissed Dec. 29, 2021). Am. Compl. at 12, ¶ 67. Because the issues between the parties appeared to be resolved, the McKays’ attorney notified Fay Servicing in January 2022 that his representation of the

McKays had terminated. However, in February 2022, the monthly mortgage statement from Fay Servicing included, yet again, new charges for “litigation costs,” this time resulting in a “recoverable corporate advances” balance of $1,050. From February 2022 through August 2023, Fay Servicing sent monthly mortgage statements to Mr. McKay that included the “balance” of $1,050 for legal fees and expenses that Fay Servicing incurred during the First and Second Suits. Receiving those mortgage statements made the McKays

feel “desperate,” “helpless,” “constant[ly]” fearful, distressed over the prospect of further litigation, and insecure about their housing. Second Am. Compl. at 21, ¶¶ 108, 110. Around the same time as the events underlying the McKays’ claims, Fay Servicing sent mortgage statements to another borrower showing a balance for “recoverable corporate advances” that included attorney’s fees and litigation costs. That borrower, like

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

Related

Robert J. Boreri v. Fiat S.P.A.
763 F.2d 17 (First Circuit, 1985)
Schatz v. Republican State Leadership Committee
669 F.3d 50 (First Circuit, 2012)
Manning v. Boston Medical Center Corp.
725 F.3d 34 (First Circuit, 2013)
Rubin v. Matthews International Corp.
503 A.2d 694 (Supreme Judicial Court of Maine, 1986)
Latremore v. Latremore
584 A.2d 626 (Supreme Judicial Court of Maine, 1990)
Barnes v. Zappia
658 A.2d 1086 (Supreme Judicial Court of Maine, 1995)
Boyle v. Wenk
392 N.E.2d 1053 (Massachusetts Supreme Judicial Court, 1979)
Champagne v. Mid-Maine Medical Center
1998 ME 87 (Supreme Judicial Court of Maine, 1998)
Colford v. Chubb Life Insurance Co. of America
687 A.2d 609 (Supreme Judicial Court of Maine, 1996)
Curtis v. Porter
2001 ME 158 (Supreme Judicial Court of Maine, 2001)
Gouin v. Gouin
249 F. Supp. 2d 62 (D. Massachusetts, 2003)
James v. GMAC Mortgage LLC
772 F. Supp. 2d 307 (D. Maine, 2011)
Smith v. Heritage Salmon, Inc.
180 F. Supp. 2d 208 (D. Maine, 2002)
Taylor v. Swartwout
445 F. Supp. 2d 98 (D. Massachusetts, 2006)
Berry v. WORLDWIDE LANGUAGE RESOURCES, INC.
716 F. Supp. 2d 34 (D. Maine, 2010)
Paula Bratton v. Halsey McDonough
2014 ME 64 (Supreme Judicial Court of Maine, 2014)
Barchock v. CVS Health Corporation
886 F.3d 43 (First Circuit, 2018)
Sindi v. El-Moslimany
896 F.3d 1 (First Circuit, 2018)
Pamela G. Argereow v. Verne M. Weisberg, M.D.
2018 ME 140 (Supreme Judicial Court of Maine, 2018)
Securities & Exchange Commission v. Tambone
597 F.3d 436 (First Circuit, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
MCKAY v. FAY SERVICING LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mckay-v-fay-servicing-llc-med-2024.