National City Mortgage Co. v. Richards

913 N.E.2d 1007, 182 Ohio App. 3d 534
CourtOhio Court of Appeals
DecidedJune 2, 2009
DocketNo. 08AP-630
StatusPublished
Cited by24 cases

This text of 913 N.E.2d 1007 (National City Mortgage Co. v. Richards) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
National City Mortgage Co. v. Richards, 913 N.E.2d 1007, 182 Ohio App. 3d 534 (Ohio Ct. App. 2009).

Opinion

French, Presiding Judge.

{¶ 1} Defendant-appellant, Jennie B. Richards, appeals from the Franklin County Court of Common Pleas’ entry of summary judgment and decree of foreclosure in favor of plaintiff-appellee, National City Mortgage Company, d.b.a. Commonwealth United Mortgage Company Corporation (“National City”). For the following reasons, we reverse the trial court’s judgment.

{¶ 2} On June 22, 2004, Richards executed a promissory note (the “note”) in favor of National City in the amount of $84,500, secured by a mortgage (the “mortgage”) on her property at 1366 Frebis Avenue in Columbus, Ohio. On December 27, 2005, National City filed a complaint in foreclosure and for reformation of mortgage against Richards, alleging that “[b]y reason of default under the terms of the note and the mortgage securing same, [National City] has declared the debt evidenced by said note due, and there is due thereon from [Richards] $83,477.89, together with interest at the rate of 6.93% per year from September 1, 2005, plus court costs, advances, and other charges, as allowed by law.” National City also alleged that the conditions of defeasance in the mortgage had been broken and that it was entitled to have the mortgage foreclosed.

{¶ 3} Richards, acting pro se, filed an answer on January 26, 2006, denying that she was in default under the terms of the note. Specifically, Richards stated that [537]*537she paid the past-due amount, her January 2006 payment, and accrued fees on January 13, 2006, in accordance with her mortgage statement, dated December 12, 2005. That statement showed a past-due amount of $2,341.98, a January 2006 payment due of $780.66, late charges of $169.06, and other fees of $38.00, for a total due of $3,329.70 if paid by January 16, 2006. Despite Richards’s payments, however, she received a letter from National City, dated February 1, 2006, stating that $6,838.09 was required to reinstate her loan. That total did not include credits for Richards’s payments in December 2005 and January 2006, but did include a charge of $2,630 for foreclosure fees and costs.

{¶ 4} Richards filed a second response to National City’s complaint on February 13, 2006, stating that she had sent National City $3,380.66 in December 2005 and January 2006 to bring her account current through January 2006, but that National City refused her payment. Richards stated: “I * * * have enclosed the check of $3380.66 plus February’s payment and other charges owed of $264.00 which will bring my mortgage current excluding the attorney’s fee which I can not afford to pay right now. I want to set up a repayment plan for the attorney’s fee with justification of their fees. Please contact me within 7 to 10 days to have this setup so I can begin payments.” Along with a letter dated February 15, 2006, National City returned Richards’s payments of $4,167, stating that the payments were less than the total due for reinstatement.

{¶ 5} On February 16, 2006, National City filed a motion for summary judgment, supported by the affidavit of Teresa S. Clopp, an authorized signer employed by National City, who stated that there had been a default in payment under the terms of the note and mortgage and that National City had elected to accelerate the entire balance due.

{¶ 6} In March 2006, Richards obtained legal counsel, who entered an appearance and filed a motion for leave to respond to National City’s motion for summary judgment and for additional time to respond pursuant to Civ.R. 56(F). On March 24, 2006, the trial court granted National City’s motion for summary judgment and issued a decree in foreclosure, but on April 24, 2006, the trial court vacated its judgment so that it could rule on Richards’s motion for leave to file a memorandum in opposition.

{¶ 7} On January 12, 2007, National City filed a second motion for summary judgment, supported by a supplemental affidavit by authorized signer Laura Cauper. In addition to the statements made in Clopp’s affidavit, Cauper stated that a “demand/acceleration letter,” dated November 16, 2006, was sent to Richards at the property address.

{¶ 8} On January 29, 2007, Richards filed motions for an extension of time to oppose National City’s second motion for summary judgment, for a revised case schedule, and for leave to file an amended answer. The trial court denied [538]*538Richards’s motion for leave to file an amended answer, but issued a revised case-management schedule permitting Richards to file her response to National City’s second motion for summary judgment on or before June 15, 2007.

{¶ 9} In her memorandum contra National City’s second motion for summary judgment, Richards argued that genuine issues of material fact remained as to the following: (1) whether National City provided contractually required notice of default and of its intention to accelerate the debt, (2) whether Richards cured her default, entitling her to reinstatement, and (3) whether National City acted unreasonably, arbitrarily, and unconscionably by rejecting Richards’s payments and by demanding unverified, and possibly unreasonable, foreclosure costs and fees. In support, Richards filed her own affidavit, an affidavit by her attorney, and various exhibits incorporated by reference into Richards’s affidavit. The trial court denied National City’s second motion for summary judgment, finding that National City failed to meet its initial burden because there was no evidence that National City complied with the notice requirements in the note and mortgage.

{¶ 10} National City filed a third motion for summary judgment on October 29, 2007, supported by the affidavit of Assistant Vice President, Brian J. Arthur, who stated that, “to the best of its knowledge,” National City satisfied all conditions precedent to foreclosure. Arthur stated that a notice of default was prepared and mailed to Richards at the property address via certified mail, but he also stated that National City received the certified-mail return receipt from the U.S. Postal Service, showing that the notice of default was unclaimed. Richards filed a memorandum contra National City’s third motion for summary judgment, and National City filed a reply memorandum.

{¶ 11} On June 27, 2008, the trial court granted National City’s third motion for summary judgment and issued a final judgment and decree of foreclosure. The court found that Richards failed to demonstrate a genuine issue of material fact with respect to whether her payments to National City brought her loan current. The trial court rejected Richards’s arguments regarding National City’s compliance with the notice requirements in the note and mortgage, stating that the evidence “establishes that the [notice of default] was delivered to [Richards’s] address.” The trial court also rejected Richards’s arguments regarding National City’s authority to require payment of attorney fees as a condition of reinstatement and the reasonableness of the claimed attorney fees.

{¶ 12} On appeal, Richards asserts three assignments of error, as follows:

I. The trial court erred in finding that [National City] provided the Notice of Default to [Richards] in compliance with the terms of the Note and Mortgage, which was a condition precedent to acceleration of the Note and commencing the foreclosure action.
[539]*539II. The trial court erred in granting [National City’s] Motion for Summary Judgment because the payments Ms.

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

Related

Ltd. Invest. Group Corp. v. Huntington Natl. Bank
2022 Ohio 3657 (Ohio Court of Appeals, 2022)
Bayview Loan Servicing, L.L.C. v. Humphreys
2021 Ohio 4324 (Ohio Court of Appeals, 2021)
Nationstar Mtge., L.L.L. v. Billock
2020 Ohio 4723 (Ohio Court of Appeals, 2020)
Deutsche Bank National Trust Co. v. Roongseang
2019 IL App (1st) 180948 (Appellate Court of Illinois, 2020)
Fifth Third Mtge. Co. v. Berman
2019 Ohio 1068 (Ohio Court of Appeals, 2019)
Metro. Life Ins. Co. v. Lee
2018 Ohio 4915 (Ohio Court of Appeals, 2018)
Huntington Natl. Bank v. Haehn
2018 Ohio 4837 (Ohio Court of Appeals, 2018)
Aurora Loan Services, LLC v. Condron
186 A.3d 708 (Connecticut Appellate Court, 2018)
Ocwen Loan Servicing, L.L.C. v. Malish
2018 Ohio 1056 (Ohio Court of Appeals, 2018)
Mulvey v. GuideOne Mut. Ins. Co.
2017 Ohio 7902 (Ohio Court of Appeals, 2017)
Marais v. JPMorgan Chase Bank, N.A.
676 F. App'x 509 (Sixth Circuit, 2017)
CitiMortgage, Inc. v. Wiley
2016 Ohio 5902 (Ohio Court of Appeals, 2016)
Portfolio Recovery Assocs., L.L.C. v. VanLeeuwen
2016 Ohio 2962 (Ohio Court of Appeals, 2016)
Wells Fargo Bank, N.A. v. Hazel
2016 Ohio 305 (Ohio Court of Appeals, 2016)
Wells Fargo Bank, N.A. v. Awadallah
2015 Ohio 3753 (Ohio Court of Appeals, 2015)
Huntington Natl. Bank v. Filippi
2015 Ohio 3096 (Ohio Court of Appeals, 2015)
New York Life Ins. & Annuity v. Vengal
2014 Ohio 4798 (Ohio Court of Appeals, 2014)
Liberty Savs. Bank, F.S.B. v. Bowie
2014 Ohio 1208 (Ohio Court of Appeals, 2014)
PNC Mtge. v. Garland
2014 Ohio 1173 (Ohio Court of Appeals, 2014)
Wells Fargo Bank, N.A. v. Goebel
2014 Ohio 472 (Ohio Court of Appeals, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
913 N.E.2d 1007, 182 Ohio App. 3d 534, Counsel Stack Legal Research, https://law.counselstack.com/opinion/national-city-mortgage-co-v-richards-ohioctapp-2009.