Rickenbach v. Wells Fargo Bank, N.A.

635 F. Supp. 2d 389, 2009 U.S. Dist. LEXIS 52760, 2009 WL 1794782
CourtDistrict Court, D. New Jersey
DecidedJune 22, 2009
DocketCivil 08-2687 (JBS/KMW)
StatusPublished
Cited by28 cases

This text of 635 F. Supp. 2d 389 (Rickenbach v. Wells Fargo Bank, N.A.) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Rickenbach v. Wells Fargo Bank, N.A., 635 F. Supp. 2d 389, 2009 U.S. Dist. LEXIS 52760, 2009 WL 1794782 (D.N.J. 2009).

Opinion

OPINION

SIMANDLE, District Judge.

I. INTRODUCTION

This matter is before the Court on two motions to dismiss, one brought by the defendants Wells Fargo, N.A. (“Defendant Wells”) and Mortgage Electronic Registration Systems, Inc. (“Defendant MERS”) [Docket Item 20], and the other by the defendant law firm Zucker, Goldberg, and Ackerman (“Defendant Zucker”) [Docket Item 21], Together, Defendants seek dismissal of Plaintiffs’ myriad claims under New Jersey law arising out of allegedly excessive and illegal mortgage processing fees. This opinion will address the voluntary payment rule, the limited reach of the 16-year statute of limitations for documents under seal pursuant to N.J. Stat. Ann. § 2A:14-4, whether a private right of action arises under the Fair Foreclosure Act and New Jersey Court Rules pertaining to attorney’s fees and foreclosure fees; *392 further, the opinion will consider whether various claims against the defendant law firm are barred by the litigation privilege.

The Court has addressed the many arguments raised by all sides and will grant Defendant Zucker’s motion in full and Defendants Wells’ and MERS’ motion in part, noting that while potentially meritorious, several of Defendants’ arguments cannot be resolved in a motion to dismiss which must be confined to the pleadings. As a result of this opinion, Plaintiff Rickenbaeh’s contract claim against Defendants Wells and MERS survives dismissal, while Plaintiffs McTague may continue to assert claims for breach of contract, negligence, breach of an implied duty of good faith and fair dealing, and violations of the New Jersey Consumer Fraud Act and the New Jersey Truth-In-Consumer Contract, Warranty, and Notice Act against Defendants Wells and MERS only.

II. BACKGROUND

A. Factual Allegations

This matter being before the Court on a motion to dismiss, the following factual recital takes the allegations in Plaintiffs’ Amended Complaint as true and construes them in the light most favorable to Plaintiffs.

1. Plaintiff Edward Rickenbach

Plaintiff Edward Rickenbach (“Plaintiff Rickenbach”) executed the mortgage and note at issue in this case under seal on June 26, 1996. (Am.ComplA 15.) On November 11, 2001, Defendant Zucker filed a foreclosure proceeding on behalf of Defendant Wells against Plaintiff Rickenbach. (Id. ¶ 16.) In response, Plaintiff Rickenbach sought and received reinstatement of his mortgage, which occurred on or about December 26, 2001. (Id. ¶¶ 17-18.) The foreclosure action and lis pendens were dismissed. (Id. ¶ 19.) Plaintiff Rickenbach then requested a statement of the amount needed to satisfy his mortgage along with any fees (“payoff statement”), so that he could refinance his home with a new mortgage company. (Id. ¶ 20.) According to the Amended Complaint, “on or about May 30, 2002,” Plaintiff Rickenbach paid his remaining mortgage in full. (Id. ¶ 21.) The cheek for that payment is dated April 9, 2002. (Dzura Certification, Ex. 2.)

According to Plaintiffs, the reinstatement and ultimate satisfaction of Plaintiff Rickenbach’s mortgage “were improperly calculated as [ ] Defendant Wells included charges which were in excess of the amounts allowed either pursuant to the terms of the note and mortgage or New Jersey law.” (Id. ¶ 22.) Specifically, Plaintiff Rickenbach alleges that the fee charged to him included attorneys fees and costs for an entire foreclosure proceeding, despite the termination of foreclosure proceedings. (Id. ¶ 33(a).)

2. Plaintiffs McTague

On June 6, 1976, Plaintiff Hattie McTague and her late husband James McTague, whose estate is now represented by Jack McTague, (collectively, “Plaintiffs McTague”) executed their mortgage and note under seal. (Id. ¶ 23.) On or about March, 2005, Defendant Zucker filed a foreclosure proceeding on behalf of Defendants MERS and Wells, the servicer of the loan for Defendant MERS, against Plaintiffs McTague. (Id. ¶¶ 25-26.) After receiving the foreclosure complaint, counsel for Plaintiffs McTague requested a payoff statement for the mortgage. (Id. ¶ 27.) According to the Amended Complaint, Defendant Zucker, on behalf of Defendants MERS and Wells, provided Plaintiffs McTague with a statement dated June 7, 2007 in the amount of $7,061.28, of which $910.00 was for attorney fees and $1,009.00 *393 was for costs. (Id. ¶¶ 28, 30.) The June 7, 2007 date appears to be incorrect, however, because attached to the Amended Complaint is the actual payoff letter from Defendant Zucker, and it is dated March 11, 2005. 1 (Am.Compl.Ex. A.) That letter explains “the amounts required to reinstate and payoff our client’s mortgage and for dismissal of the foreclosure action.” (Id.) Defendant Wells participated in the preparation of that statement. (Am. Compl.li 29.) On or about April 21, 2005, Plaintiffs McTague paid the sums demanded in full and Defendants dismissed the foreclosure action and discharged the mortgage. (Id. ¶ 31-32.) Plaintiffs McTague allege that under New Jersey Court Rules, Defendants could charge no more than $177.13 for attorney fees. (Id. ¶ 33(a).)

3. Defendants Allegedly Wrongful Conduct Towards Defaulting Borrowers of Residential Mortgages

Plaintiffs accuse Defendants, generally, of having “engaged in a uniform scheme and course of conduct to inflate their profits by charging and collecting various fees not authorized by the loan documents or applicable law” thereby “overcharging defaulting borrowers of residential mortgages.” (Id. ¶ 33.) The Amended Complaint alleges that Defendants overcharge defaulting borrowers of residential mortgages by charging:

(a) attorneys fees and costs in excess of those actually incurred and beyond the amount permitted by New Jersey Court Rules;
(b) excessive costs in violation of statute and New Jersey Court Rules;
(c) recording fees in excess of the actual fee;
(d) service of process fees beyond what is permissible under statute and Court Rules; and
(e) impermissible fees for obtaining a certificate of regularity.

(Id. ¶ 33.) In addition, the Amended Complaint alleges that Defendants overcharged the putative class by (1) failing to credit deposits made toward sheriffs commissions, and (2) continuing to charge the contract interest rate when the judgment interest rate should be used. (Id. ¶ 33(f).)

B. Procedural History

On May 30, 2008, Plaintiffs brought this putative class action against Defendant Wells. On August 15, 2008, Plaintiffs filed their Amended Complaint against Defendant Wells, along with Defendants MERS and Zucker.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
635 F. Supp. 2d 389, 2009 U.S. Dist. LEXIS 52760, 2009 WL 1794782, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rickenbach-v-wells-fargo-bank-na-njd-2009.