Wilmington Savings Fund Society v. West

2019 Ohio 1249
CourtOhio Court of Appeals
DecidedApril 3, 2019
Docket18CA20
StatusPublished
Cited by1 cases

This text of 2019 Ohio 1249 (Wilmington Savings Fund Society v. West) 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
Wilmington Savings Fund Society v. West, 2019 Ohio 1249 (Ohio Ct. App. 2019).

Opinion

[Cite as Wilmington Savings Fund Society v. West, 2019-Ohio-1249.]

COURT OF APPEALS FAIRFIELD COUNTY, OHIO FIFTH APPELLATE DISTRICT

JUDGES: WILMINGTON SAVINGS FUND : Hon. W. Scott Gwin, P.J. SOCIETY, FSB AS TRUSTEE : Hon. Craig R. Baldwin, J. : Hon. Earle E. Wise, J. Substitute : Plaintiff-Appellant : : Case No. 18CA20 -vs- : : SHEILA R. WEST, ET AL : OPINION

Defendants-Appellees

CHARACTER OF PROCEEDING: Civil appeal from the Fairfield County Court of Common Pleas, Case No. 14CV718

JUDGMENT: Affirmed in part; Reversed in part

DATE OF JUDGMENT ENTRY: April 3, 2019

APPEARANCES:

For Substitute Plaintiff-Appellant For Defendant-Appellee

RICK D. DEBLASIS BRUCE M. BROYLES WILLIAM P. LEAAN 2670 North Columbus Street, Suite L Lerner, Sampson & Rothfuss Lancaster, OH 43130 120 East Fourth St. Suite 800 Cincinnati, OH 45202 Fairfield County, Case No. 18CA20 2

Baldwin, J.,

{¶1} Wilmington Savings Fund Society appeals the denial of its motion for

summary judgment and the trial court’s verdict in favor of appellees, dismissing

appellant’s complaint for foreclosure. Appellees are Sheila and David West.

STATEMENT OF FACTS AND THE CASE

{¶2} Appellant holds the note and mortgage on a parcel of property appellees

currently possess. Appellees do not dispute that they filed for bankruptcy protection,

executed an Intent to Surrender the property as part of the bankruptcy proceedings and

have not made payments due under the terms of the mortgage and note. Appellant filed

an action to foreclose the mortgage and appellees responded. The trial court dismissed

appellant’s motion for summary judgment and, after a bench trial, dismissed the

complaint, concluding that appellant had failed to establish that it had complied with the

notice provisions of 24 C.F.R. 203.604. Appellant argues it fulfilled the requirements of

the Regulation and that appellees were estopped from objecting to the foreclosure after

executing an intent to surrender the property in bankruptcy court and that, therefore, the

court’s ruling on the motion for summary judgment and dismissal of the complaint were

erroneous.

{¶3} Appellant’s predecessor in interest loaned appellees $200,740.00 toward the

re-finance of a parcel of property and, in exchange, appellees executed a note promising

repayment and signed a mortgage securing their promise with the purchased property.

Appellees experienced financial problems and filed for bankruptcy protection. During the

bankruptcy proceeding appellees executed and filed a Notice of Intent to Surrender the Fairfield County, Case No. 18CA20 3

property that was the subject of the mortgage and the Bankruptcy Trustee abandoned the

property. The appellees’ debts were discharged.

{¶4} The loan to appellees was insured by HUD so it was subject to various

federal regulations, including the notice requirements of 24 C.F.R. 203.604. Pursuant to

the Regulation, appellant sent a letter to appellees via certified mail offering a face to face

meeting regarding the delinquent mortgage and sent a representative to the property to

arrange such a meeting. Appellees did not respond to the letter and though the agent

who visited the premises taped a notice to the door requesting contact from the appellees,

they did not contact appellant.

{¶5} Appellant filed a complaint for foreclosure in October 2014 and appellees

filed an answer and counterclaim. Appellant filed a motion for summary judgment and

appellees responded, arguing that appellant failed to comply with 24 C.F.R. 203.604

because the attempt to arrange a face to face meeting did not occur before three full

monthly installments due on the mortgage were unpaid. Appellees contended timing was

mandatory and a condition precedent to filing the complaint and that appellant’s failure to

fulfill this obligation within the time frame described in the Regulations was fatal to its

case.

{¶6} The trial court arrived at a similar conclusion to deny the motion for summary

judgment, focusing on the date the note was accelerated. The trial court held that:

There is no dispute by the parties that certain conditions must be satisfied before

a loan can be accelerated pursuant to HUD regulations, to wit, there must be a

face-to-face meeting—or if such a meeting is not held, a reasonable effort must be Fairfield County, Case No. 18CA20 4

made—and efforts at loss mitigation. Therefore, the Court must consider when the

loan was accelerated.

Entry Denying Motion for Summary Judgment, Nov. 23, 2015, p.4-5, Docket #

{¶7} The trial court found that the affidavit offered by appellant did not clearly

identify the date the appellant “accelerated the default” and that the affiant “used language

that could support Defendants' assertion that the default was accelerated prior to Plaintiff

complying with all conditions precedent.” Id. The trial court held that: “[b]ecause

reasonable minds cannot come to but one conclusion and genuine issues of material fact

remain as to when the loan was accelerated, the Court hereby OVERRULES(sic)

Plaintiff’s Motion for Summary Judgment.” Id.

{¶8} A bench trial was conducted during which appellant provided testimony

regarding the execution of the note, delivery of notices pursuant to 24 C.F.R. 203.604

and lack of response from appellees. Appellant further provided testimony regarding the

assignment of the note, confirmed possession of the note and details regarding the

delinquency. Appellees provided no evidence, but did argue that the requirements of 24

C.F.R. 203.604 remained unfulfilled.

{¶9} The trial court issued an entry, holding that:

Upon review of the evidence, testimony, and the arguments of the parties

the Court finds Plaintiff has carried its burden with respect to demonstrating

its standing to pursue foreclosure as the holder of the Note and Mortgage

in question. Further, the Court finds that the loan is past due and in default

from the November 2011 installment to present, with an interest rate of Fairfield County, Case No. 18CA20 5

6.25% plus other fees and advances, from October 1, 2011, on a loan

balance of $182,472.88.

Trial Court Verdict, Apr. 27, 2015, p.4, Docket # 52

{¶10} After finding for appellant on several issues, the trial court dismissed the

complaint, finding that that appellant “did not make reasonable efforts to contact

[appellees] to arrange a face-to-face meeting or visit [appellees] at the Property before

three full monthly installments due on the mortgage went unpaid” and that, therefor,

appellant did not fulfill a condition precedent to accelerating the balance of the loan and

initiating foreclosure proceedings. Id, at 6-7

{¶11} The trial court also held that the appellees’ compliance with the Notice of

Intent to Surrender that they had filed was an issue for the U.S. Bankruptcy Court. The

trial court declined to address that matter.

{¶12} The appellant had also requested in its complaint a reformation of the

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

Related

Deutsche Bank Natl. Trust Co. v. Talliere
2023 Ohio 75 (Ohio Court of Appeals, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2019 Ohio 1249, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wilmington-savings-fund-society-v-west-ohioctapp-2019.