Naimoli v. Ocwen Loan Servicing, LLC

CourtDistrict Court, W.D. New York
DecidedApril 29, 2020
Docket6:18-cv-06180
StatusUnknown

This text of Naimoli v. Ocwen Loan Servicing, LLC (Naimoli v. Ocwen Loan Servicing, LLC) 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
Naimoli v. Ocwen Loan Servicing, LLC, (W.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

KIM NAIMOLI,

Plaintiff, DECISION AND ORDER

v. 6:18-CV-06180 EAW

OCWEN LOAN SERVING, LLC,

Defendant.

INTRODUCTION

Plaintiff Kim Naimoli (“Plaintiff”) brings this action against defendant Ocwen Loan Servicing, LLC (“Ocwen” or “Defendant”), alleging violations of the Real Estate Settlement Procedure Act’s (“RESPA”), 12 U.S.C. §§ 2601-2617, implementing regulations, New York General Business Law (“GBL”) § 349, and Title 3 of New York Codes, Rules, and Regulations (“NYCRR”) § 419.3. (See Dkt. 1). Presently before the Court is Defendant’s motion for summary judgment. (Dkt. 46). For the reasons that follow, the Court grants Defendant’s motion as to Plaintiff’s federal claims, and declines to exercise supplemental jurisdiction over Plaintiff’s state law claims. BACKGROUND I. Factual Background

A. History of Plaintiff’s Mortgage Loan Prior to Ocwen’s Servicing The following facts are taken from Defendant’s Statement of Undisputed Material Facts (Dkt. 47), Plaintiff’s response to Defendant’s statement (Dkt. 55), Plaintiff’s Statement of Additional Material Facts (id.), and the evidence submitted by the parties in support thereof. Unless otherwise noted, these facts are undisputed. As is required at this stage of the proceedings, the Court construes all evidence in the light most favorable to

Plaintiff. The mortgage loan at issue was executed by Plaintiff on or about June 25, 2008, in favor of IndyMac Bank, F.S.B. (“IndyMac”), and was subject to a Consolidation, Extension and Modification Agreement (the “CEMA”). (Dkt. 47 at ¶ 1; Dkt. 55 at ¶ 1). The CEMA consolidated the following two existing loans and related mortgages that

encumbered property located at 827 South Main Street, Geneva, New York: a. that certain Mortgage, dated as of July 23, 2002 (the “2002 Mortgage”), executed by Plaintiff in favor of Coral Mortgage Inc. that secured payment of a note in the amount of $253,500.00; and

b. that certain Mortgage, dated as of June 25, 2008 (the “Gap Mortgage”), executed by Plaintiff in favor of IndyMac that secured payment of a note in the amount of $2,875.49.

(Id.). On July 29, 2002, the 2002 Mortgage was recorded in the Office of the Ontario County Clerk. (Id.). On or about June 25, 2008, to fund the CEMA, Plaintiff executed a Mortgage in favor of IndyMac (the “2008 Mortgage”). (Dkt. 47 at ¶ 2; Dkt. 55 at ¶ 2). The 2008 Mortgage secured payment of a consolidated note in the amount of $227,100.00 (the “Consolidated Note,” and together with the CEMA and the 2008 Mortgage, the “Mortgage

Loan”). Id. Prior to the transfer of servicing of the Mortgage Loan to Defendant, the Gap Mortgage, the CEMA, and the 2008 Mortgage were never properly recorded in the Office of the Ontario County Clerk at the time of their execution. (Id.). B. History of Plaintiff’s Mortgage Loan Subsequent to Transfer of Servicing to Ocwen

On or about September 1, 2013, IndyMac Mortgage Services, a division of OneWest Bank, F.S.B., transferred the servicing of the Mortgage Loan to Ocwen. (Dkt. 47 at ¶ 3; Dkt. 55 at ¶ 3). Because Plaintiff was delinquent with her payments under the Mortgage Loan, Defendant sent monthly notices requesting Plaintiff bring her payments current. (Dkt. 47 at ¶ 4; Dkt. 55 at ¶ 4). During this period, Plaintiff requested a modification of the Mortgage Loan under the Home Affordable Modification Program (“HAMP”). (Id.). On or about August 11, 2015, Defendant notified Plaintiff that there were issues with her mortgage title that prevented acceptance into HAMP. (Id.). On or about August 25, 2015, Plaintiff appealed the denial of her modification.

(Dkt. 47 at ¶ 5; Dkt. 55 at ¶ 5). On or about September 1, 2015, Defendant denied Plaintiff’s appeal, stating: IndyMac processed [the CEMA] in 2008 in the amount of $227,100.00, but it appears the Consolidated Mortgage and CEMA were never recorded at the county. We require the recorded consolidation copy in the amount of $227,100.00. Ocwen has been actively working on the proper recording of the consolidation; however, the approval of the permanent HAMP modification cannot be granted due to the issue with the mortgage title.

(Id.). On or about December 3, 2015, Defendant sent an email with instructions and unexecuted copies of the Gap Mortgage and the Mortgage Loan documents (the CEMA,

2008 Mortgage, and Consolidated Note) to Plaintiff for her execution (the “Requested Instruments”). (Dkt. 47 at ¶ 6; Dkt. 55 at ¶ 6). Although the parties previously disputed whether Plaintiff returned all of the Requested Instruments, (see Dkt. 47 at ¶ 7 (Defendant states that Plaintiff only returned the newly executed Gap Mortgage and CEMA, but did not return the 2008 Mortgage and Consolidated Note); Dkt. 55 at ¶ 7 (Plaintiff states that she “returned everything required to Ocwen, including the Gap Mortgage, CEMA, 2008

Mortgage, and Consolidated Note”)), the parties now appear to agree that Plaintiff returned executed copies of the Requested Instruments.1 On or about August 26, 2016, Defendant sent Plaintiff a letter offering her a three- month Trial Modification Plan (the “TMP”). (Dkt. 47 at ¶ 8; Dkt. 55 at ¶ 8). Pursuant to the TMP, Plaintiff was requested to make three payments of $2,818.40 to become eligible

for final approval of a modification of the Mortgage Loan. (Id.). Plaintiff made payments towards the TMP on or about September 27, 2016, October 24, 2016, and October 27, 2016. (Dkt. 47 at ¶ 11; Dkt. 55 at ¶ 11). On or about October 31, 2016, Defendant sent Plaintiff a letter stating: [W]e identified issue(s) during the title search that may prevent us from being able to modify [the] loan. We need you to contact us right away to discuss

1 In a letter dated July 31, 2019, Defendant’s counsel withdrew its argument that Plaintiff had never provided executed copies of the Requested Instruments. (See Dkt. 59 (“As pointed out to us by counsel for Plaintiff, there is a factual inaccuracy in Argument Section I.C on page 5. Accordingly, Ocwen respectfully requests to withdraw Argument Section I.C (‘The Plaintiff Never Provided the Executed Requested Instruments to Ocwen’) in its entirety. . . .”)). the issue identified with your loan title. We CANNOT finalize the modification until the title issues are resolved.

(Id. (emphasis omitted)). Defendant provided Plaintiff forty-five days to resolve the title issues. (Id.). On or about November 10, 2016, Defendant reached out to Plaintiff, and stated: Please see the below title issue: . . . No Recorded Record of Mortgage for $227,100.00 from IndyMAc [sic] Bank, FSB. No recorded record of the Consolidation Extension and Modification Agreement dated 2008. The Borrower can forward any documents they have to clear this issue to WPB_5416_ContractCompliance@ocwen.com or fax to 404-737-5416.

(Dkt. 47 at ¶ 12; Dkt. 55 at ¶ 12). On or about November 11, 2016, Defendant provided further explanation to Plaintiff, stating: The issue is that the CEMA and Consolidated Mortgage have never been recorded. Ocwen needs the recorded CEMA and Consolidated Mortgage to clear the title issue on this account. Please have the CEMA and Consolidated Mortgage recorded and provide a copy . . . to forward to Ocwen.

(Dkt. 47 at ¶ 13; Dkt. 55 at ¶ 13). On or about December 21, 2016, believing it had not received the documents necessary for the loan modification, Defendant sent Plaintiff a letter notifying her that she was no longer eligible for the loan modification due to an issue with her mortgage title. (Dkt. 47 at ¶ 14; Dkt. 55 at ¶ 14).

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Scott v. Harris
550 U.S. 372 (Supreme Court, 2007)
Ross v. Goord
412 F. App'x 392 (Second Circuit, 2011)
Brown v. Eli Lilly and Co.
654 F.3d 347 (Second Circuit, 2011)
Purgess v. Sharrock
33 F.3d 134 (Second Circuit, 1994)
Roth v. CitiMortgage Inc.
756 F.3d 178 (Second Circuit, 2014)
Crawford v. Franklin Credit Management Corp.
758 F.3d 473 (Second Circuit, 2014)
JetBlue Airways Corp. v. CopyTele Inc.
629 F. App'x 44 (Second Circuit, 2015)
Arelis Nunez v. J.P. Morgan Chase Bank, N.A.
648 F. App'x 905 (Eleventh Circuit, 2016)
Wilson ex rel. Wilson v. Bank of America, N.A.
48 F. Supp. 3d 787 (E.D. Pennsylvania, 2014)
Sutton v. CitiMortgage, Inc.
228 F. Supp. 3d 254 (S.D. New York, 2017)
Tanasi v. CitiMortgage, Inc.
257 F. Supp. 3d 232 (D. Connecticut, 2017)
Motorola Credit Corp. v. Uzan
388 F.3d 39 (Second Circuit, 2004)
Robinson v. Concentra Health Services, Inc.
781 F.3d 42 (Second Circuit, 2015)
Diedrich v. Ocwen Loan Servicing, LLC
839 F.3d 583 (Seventh Circuit, 2016)
Coppola v. Wells Fargo Bank, N.A. (In re Coppola)
596 B.R. 140 (D. New Jersey, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Naimoli v. Ocwen Loan Servicing, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/naimoli-v-ocwen-loan-servicing-llc-nywd-2020.