Story v. SEFCU

CourtDistrict Court, N.D. New York
DecidedFebruary 25, 2021
Docket1:18-cv-00764
StatusUnknown

This text of Story v. SEFCU (Story v. SEFCU) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Story v. SEFCU, (N.D.N.Y. 2021).

Opinion

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK ____________________________________________

AMY STORY, individually, and on behalf of all others similarly situated; CHRISTOPHER M. SOTIR, individually, and on behalf of all others similarly situated; JENNY LEA RANDALL, individually, and on behalf of all others similarly situated,

Plaintiffs, vs. 1:18-CV-764 (MAD/DJS)

SEFCU,

Defendant. ____________________________________________

APPEARANCES: OF COUNSEL:

CHERUNDOLO LAW FIRM, PLLC J. PATRICK LANNON, ESQ. AXA Tower One 15th Floor 100 Madison Street Syracuse, New York 13202 Attorneys for Plaintiffs

MCCUNE WRIGHT AREVALO, LLP RICHARD DALE MCCUNE, JR., ESQ. 3281 East Guasti Road Suite 100 Ontario, Canada 91761 Attorneys for Plaintiffs

THE KICK LAW FIRM TARAS KICK, ESQ. 815 Moraga Drive Los Angeles, California 90049 Attorneys for Plaintiffs

KATTEN, MUCHIN, LAW FIRM – ANDREW J. DEMKO, ESQ. LOS ANGELES OFFICE STUART M. RICHTER, ESQ. 2029 Century Park East Suite 2600 Los Angeles, California 90067 Attorneys for Defendant

KATTEN MUCHIN ROSENMAN – CRAIG CONVISSAR, ESQ. NY OFFICE 575 Madison Avenue New York, New York 10022 Attorneys for Defendant

Mae A. D'Agostino, U.S. District Judge:

MEMORANDUM-DECISION AND ORDER

I. INTRODUCTION On June 28, 2018, Plaintiff Amy Story commenced this putative class action against Defendant, alleging multiple causes of action stemming from SEFCU's policy regarding overdraft fees. See Dkt. No. 1. Following the Court's denial of Defendant's motion to dismiss, this action was consolidated with two other pending cases. See Dkt. Nos. 34, 37. On July 15, 2019, Plaintiffs Amy Story, Christopher Sotir, and Jenny Randall filed an amended complaint alleging the following causes of action: (1) breach of the opt-in contract, (2) breach of the account agreement, (3) breach of the implied covenant of good faith and fair dealing, (4) unjust enrichment/restitution, (5) money had and received, (6) violations of the Electronic Fund Transfers Act ("Regulation E"), (7) violations of New York General Business Law Section 349 ("Section 349"), and (8) negligence. See Dkt. No. 38. The parties engaged in multiple mediations and ultimately reached a settlement agreement. See Dkt. No. 67. On August 24, 2020, Plaintiffs filed a motion to certify the class and for preliminary approval of class action settlement. See Dkt. Nos. 69, 72. On November 2, 2020, the Court preliminarily approved the parties proposed settlement and directed that notice be sent to Class Members. See Dkt. No. 73. On February 9, 2021, the Court held a final approval hearing, during which it signaled its intent to approve the settlement and requested fees and indicated that a written decision would follow. As set forth below, the Court hereby grants Plaintiffs' unopposed motions for final approval of class settlement, service awards, attorneys' fees and costs, and settlement claims administrator's fees and costs. II. BACKGROUND A. Factual Allegations This class action seeks compensation and injunctive relief due to SEFCU's policy and practice of assessing fees on transactions when there was enough money in the checking account to pay for the transactions presented for payment. See Dkt. No. 41 at ¶ 3. Plaintiffs allege that

assessment of such fees violated the agreement between Defendant and Plaintiffs. See id. Plaintiffs further allege that Defendant improperly charged its members fees on a variety of transactions when the members did not opt-in to those programs despite Defendant's promise that it would only charge members who opted-in to the protection programs. See id. Additionally, Plaintiffs allege that Defendant violated Section 349 by assessing fees against its members based on a misleading contract, charging fees in a manner other than that described by the contract, and imposing a financial detriment on certain members who opted-in to protection while providing no benefit to those members. See id. Defendant also allegedly assessed fees in instances when it had no contractual basis to assess the fee. See id. Plaintiffs allege that Defendant further violated Section 349 by transferring money from members' savings accounts into their checking accounts

to avoid a negative balance and resulting fee, but nonetheless imposed the fee. See id. Finally, Plaintiffs allege that Defendant violated the terms of its contracts and various laws by imposing non-sufficient funds ("NSF") fees more than once on the same transaction. See id. B. Settlement Negotiations The parties participated in three mediations in this matter. See Dkt. No. 74-10 at 12. The first two mediations took place in New York City before a private mediator on December 14, 2018 and May 9, 2019. See id. The final mediation took place before the same mediator via Zoom on May 26, 2020.1 See id. The mediations were unsuccessful; however, after the third session, the mediator made a "mediator's proposal" which was accepted by the parties. See id. On August 24, 2020, Plaintiffs filed their unopposed motion for preliminary approval of class action settlement. See Dkt. No. 69. In their motion, Plaintiffs requested, among other things, that the Court grant preliminary approval of the Settlement Agreement and conditionally

certify the settlement class. See Dkt. No. 72 at ¶¶ 2, 8. On November 2, 2020, the Court granted Plaintiffs' motion for preliminary approval. See Dkt. No. 73. C. CAFA Notice On November 20, 2020, the Settlement Administrator sent notice packets to federal authorities as required by the Class Action Fairness Act ("CAFA"). See 28 U.S.C. § 1715(d); Dkt. No. 74-8 at ¶¶ 2-4. The 90-day CAFA notice period concluded on February 18, 2021. D. Summary of the Settlement Terms 1. The Settlement Fund The settlement establishes a gross settlement fund of $5,850,000 of cash to be distributed as described by the Settlement Agreement. See Dkt. No. 74-2 at § 1(v). The Settlement Fund

(the "Fund") covers Class Members' awards, service payments, attorneys' fees and costs, and the settlement administrator's fees and costs. See id. at § 9(a). 2. Eligible Class Members and Releases

1 The final mediation took place remotely in due to the COVID-19 pandemic. See Dkt. No. 74-10 at 12. Class Members who are entitled to receive payments from the Fund include the following classes: "Multiple NSF Fees on a Single Item Class" [defined as] those members of Defendant who, from July 23, 2016 through March 31, 2020, were assessed more than one NSF fee on a single payment transaction.

"No Benefit Opt-In Class" [defined as] those members of Defendant who from February 5, 2016, through December 28, 2018, paid an overdraft fee on a non-recurring debit card transaction that was not refunded.

"Sufficient Funds Class" [defined as] those members of Defendant who paid a Sufficient Funds Overdraft Charge that was not refunded.

"Sweep From Savings to Checking Account Class" [defined as] any member of Defendant charged a Sweep From Savings to Checking Account Overdraft Fee.

Dkt. No. 74-2 at §§ 1(o)-(y). All class members who do not timely opt out of the settlement will release Defendant from all claims that arise out of and relate to the facts and claims included in the Amended Complaint. See id. at § 15(a). In addition, Plaintiffs will provide a general release, including a release of unknown claims. See id. 3. Allocation Formula Class Members will be paid pursuant to an allocation formula based on a percentage of the Net Settlement Fund multiplied by the total amount of overdraft or NSF fees assessed. See Dkt. No. 74-2 at § 9(d)(iv).

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

Related

General Telephone Co. of Southwest v. Falcon
457 U.S. 147 (Supreme Court, 1982)
Blum v. Stenson
465 U.S. 886 (Supreme Court, 1984)
Amchem Products, Inc. v. Windsor
521 U.S. 591 (Supreme Court, 1997)
McDaniel v. County of Schenectady
595 F.3d 411 (Second Circuit, 2010)
In Re "Agent Orange" Product Liability Litigation
597 F. Supp. 740 (E.D. New York, 1984)
Wright v. Stern
553 F. Supp. 2d 337 (S.D. New York, 2008)
Zivali v. AT & T MOBILITY, LLC
784 F. Supp. 2d 456 (S.D. New York, 2011)
In Re Independent Energy Holdings PLC Securities Litigation
302 F. Supp. 2d 180 (S.D. New York, 2003)
Maley v. Del Global Technologies Corp.
186 F. Supp. 2d 358 (S.D. New York, 2002)
In Re Bristol-Myers Squibb Securities Litigation
361 F. Supp. 2d 229 (S.D. New York, 2005)
In Re Austrian & German Bank Holocaust Litigation
80 F. Supp. 2d 164 (S.D. New York, 2000)
Savoie v. Merchants Bank
166 F.3d 456 (Second Circuit, 1999)
McGreevy v. Life Alert Emergency Response, Inc.
258 F. Supp. 3d 380 (S.D. New York, 2017)
Wal-Mart Stores, Inc. v. Visa U.S.A. Inc.
396 F.3d 96 (Second Circuit, 2005)
Denney v. Deutsche Bank AG
443 F.3d 253 (Second Circuit, 2006)
Cirino v. City of New York
754 F.3d 114 (Second Circuit, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Story v. SEFCU, Counsel Stack Legal Research, https://law.counselstack.com/opinion/story-v-sefcu-nynd-2021.