Salvador v. Bank of America, National Ass'n Ex Rel. Wells Fargo Bank, N.A. (In Re Salvador)

456 B.R. 610, 2011 Bankr. LEXIS 1772, 2011 WL 1833188
CourtUnited States Bankruptcy Court, M.D. Georgia
DecidedMay 12, 2011
Docket16-71106
StatusPublished
Cited by9 cases

This text of 456 B.R. 610 (Salvador v. Bank of America, National Ass'n Ex Rel. Wells Fargo Bank, N.A. (In Re Salvador)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, M.D. Georgia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Salvador v. Bank of America, National Ass'n Ex Rel. Wells Fargo Bank, N.A. (In Re Salvador), 456 B.R. 610, 2011 Bankr. LEXIS 1772, 2011 WL 1833188 (Ga. 2011).

Opinion

MEMORANDUM OPINION

JAMES P. SMITH, Bankruptcy Judge.

Before the Court is Defendants’ (collectively “Wells Fargo”) motion for judgment on the pleadings pursuant to Federal Rule of Civil Procedure 12(c), made applicable to this adversary proceeding by Federal Rule of Bankruptcy Procedure 7012. The motion came on for hearing on March 30, 2011. After considering the pleadings, the briefs and the arguments of the parties, the Court issues these findings of fact and conclusions of law pursuant to Federal Rule of Bankruptcy Procedure 7052. As explained below, the motion is granted in part and denied in part.

FACTS

In their complaint, Debtors James P. Salvador, Jr. and Debra A. Salvador allege that in March 2006, they refinanced their then-existing fixed-rate home loan with Countrywide Home Loans by obtaining an adjustable-rate home loan from Wells Fargo (the “Loan”). Debtors allege that Wells Fargo made the Loan as a set up for a “flipping transaction” to refinance it within a short time period. Debtors allege that they suffered a cash flow problem in November 2009, as a result of the bad economy and the ever increasing monthly payments to service the Loan. In December 2009, Debtors alleged they negotiated an agreement with Wells Fargo to modify the Loan payments in an attempt to avoid default. Debtors and Wells Fargo entered into an agreement under the federally funded Home Affordable Modification Program (HAMP), whereby Debtors’ mortgage payments for a “trial period” were reduced from some $2,100 to $1,147 per month as a part of a Trial Period Plan (“TPP”). Debtors made the TPP payments from December 2009, until September 2010, during which Debtors, on multiple occasions, provided financial statements to Wells Fargo to verify Debtors’ qualifications under the modification program. On or about September 30, 2010, Wells Fargo placed Debtors on notice of default and that Wells Fargo would not accept any more payments. Wells Fargo demanded full payment of the arrears in order to reinstate the Loan. In October 2010, Wells Fargo initiated foreclosure proceedings with a scheduled foreclosure date of November 2, 2010.

Debtors filed their Chapter 13 case on October 26, 2010. Thereafter, Debtors filed their complaint in this adversary pro *614 ceeding. Debtors seek equitable relief and damages from Wells Fargo on claims relating to the closing and subsequent servicing of their March 2006, Loan and their subsequent unsuccessful attempt to modify the Loan under HAMP. The complaint asserts claims under the Georgia Fair Lending Act (“GAFLA”) (O.C.GA. §§ 7-6A-1 et seq.), the Real Estate Settlement Procedures Act (“RESPA”) (12 U.S.C. §§ 2601 et seq.), the Georgia Uniform Deceptive Trade Practices Acts (“UDTPA”) (O.C.GA. §§ 10-1-870 et seq.), the Georgia Fair Business Practices Act of 1975 (“FBPA”) (O.C.GA. §§ 10-1-390 et seq.), a third-party beneficiary claim under HAMP, and common law claims for breach of contract, breach of convent of good faith and fair dealing, and promissory estoppel. Wells Fargo timely filed an answer denying liability and asserting numerous affirming defenses.

DISCUSSION

1. Standard for motion to dismiss.

Federal Rule of Civil Procedure 12(c) provides:

Motion for Judgment on the Pleadings. After the pleadings are closed— but early enough not to delay trial — a party may move for judgment on the pleadings.

The Eleventh Circuit has explained that:

Judgement on the pleadings is appropriate where no issue of material fact remains unresolved and the moving party is entitled to judgment as a matter of law. When reviewing judgment on the pleadings, we must take the facts alleged in the complaint as true and view them in the light most favorable to the moving party.

Mergens v. Dreyfoos, 166 F.8d 1114, 1117 (11th Cir.), cert. denied 528 U.S. 820, 120 S.Ct. 63, 145 L.Ed.2d 55 (1999). (internal citations omitted).

2. Consideration of matters outside of the pleadings.

Federal Rule of Civil Procedure 12(d) provides:

Result of Presenting Matters Outside the Pleadings. If, on a motion under Rule 12(b)(6) or 12(c), matters outside the pleadings are presented to and not excluded by the court, the motion must be treated as one for summary judgement under Rule 56. All parties must be given a reasonable opportunity to present all the material that is pertinent to the motion.

However, in Financial Security Assurance, Inc. v. Stephens, Inc., 500 F.3d 1276, 1284 (11th Cir.2007), the Eleventh Circuit held:

Ordinarily, we do not consider anything beyond the face of the complaint and documents attached thereto when analyzing a motion to dismiss. Brooks v. Blue Cross & Blue Shield of Fla., Inc., 116 F.3d 1364, 1368 (11th Cir.1997). This court recognizes an exception, however, in cases in which a plaintiff refers to a document in its complaint, the document is central to its claim, its contents are not in dispute, and the defendant attaches the document to his motion to dismiss. Harris v. Ivax Corp., 182 F.3d 799, 802 n. 2 (11th Cir.1999); Brooks, 116 F.3d at 1368-69.

The Loan between Debtors and Wells Fargo is central to Debtors’ complaint and is referenced numerous times therein. Further, Counts II and III of Debtors’ complaint allege causes of action for breach of the Trial Period Plan Agreement (“TPP Agreement”). While none of the documents evidencing the Loan or the TPP Agreement were attached to Debtors’ complaint, Wells Fargo attached to its mo *615 tion to dismiss and brief copies of the note, security deed and assignment evidencing the Loan and the TPP Agreement signed by Debtors on December 7, 2009. At the hearing on Wells Fargo’s motion on March 30, 2011, counsel for Debtors acknowledged that these were the documents referenced in the complaint and did not contest their contents or authenticity. Accordingly, in considering Wells Fargo’s motion, the Court will consider these documents.

8. Count I — Georgia Fair Lending Act (GAFLA).

In Count I, Debtors seek damages and other relief from Wells Fargo for its alleged violation of the Georgia Fair Lending Act (“GAFLA”) (O.C.G.A. §§ 7-6A-1 et seq.) 1

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

Related

Monge v. Nevarez Law Firm
D. New Mexico, 2020
Sjostedt v. Ditech Financial, LLC
D. Massachusetts, 2018
In re Morales
506 B.R. 213 (S.D. New York, 2014)
Jenkins v. JP Morgan Chase Bank (In re Jenkins)
488 B.R. 601 (E.D. Tennessee, 2013)
George Clay, III. v. First Horizon Home Loan Corporation
392 S.W.3d 72 (Court of Appeals of Tennessee, 2012)
Charter Bank v. Francoeur
2012 NMCA 78 (New Mexico Court of Appeals, 2012)
Dixon v. Wells Fargo Bank, N.A.
798 F. Supp. 2d 336 (D. Massachusetts, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
456 B.R. 610, 2011 Bankr. LEXIS 1772, 2011 WL 1833188, Counsel Stack Legal Research, https://law.counselstack.com/opinion/salvador-v-bank-of-america-national-assn-ex-rel-wells-fargo-bank-na-gamb-2011.