John E. Waites, US Bankruptcy Judge, District of South Carolina.
This matter comes before the Court upon the Motion to Enforce Order Requiring Loss Mitigation ("Motion") filed by James Edward Davis and Brenda Jean Davis ("Debtors"). Upon review of the Motion, the Court entered an Order to Appear and Show Cause ("Order to Show Cause") requiring Shellpoint Mortgage Servicing ("Shellpoint") to appear before the Court to address the Debtor's allegations that Shellpoint has failed to comply with the terms of the Court's Order Requiring Loss Mitigation/Mortgage Modification. The Court held a hearing on the Motion and Order to Show Cause on August 9, 2016, which was continued to August 11, 2016. Pursuant to Federal Rule of Civil Procedure 52, which is made applicable to this contested matter by Federal Rules of Bankruptcy Procedure 7052 and 9014(c), the Court makes the following findings of fact and conclusions of law:
1. Debtors are the owners of certain real property that is better known as 1015 Spain Road in Marion, South Carolina, which serves as the Debtors' principal residence ("Principal Residence").
2. On March 7, 2006, Debtors executed and delivered an adjustable rate note ("Note") to Aames Funding Corporation d/b/a Aames Home Loan ("Aames"). To secure the Note, Debtors also executed and delivered a mortgage to Aames on the Principal Residence ("Mortgage").
3. On December 10, 2007, Debtors and Countrywide Home Loans Servicing LP executed a loan modification agreement, which modified the terms of the Note and Mortgage.
4. Debtors filed a petition for relief under Chapter 13 of the Bankruptcy Code on September 22, 2015.
5. On October 6, 2015, Debtors filed a proposed Chapter 13 plan of reorganization ("Chapter 13 Plan"), which was served on the parties, including Shellpoint. In the Chapter 13 Plan, Debtors stated the following about its treatment of the Note and Mortgage:
6. On October 28, 2015, Debtor filed and served a Notice and Motion for Loss Mitigation/Mortgage Modification and, without objection, an Order Requiring Loss Mitigation/Mortgage Modification ("LM/MM Order") was entered on November 20, 2015.
7. On November 13, 2015, New Penn Financial, LLC, d/b/a Shellpoint Mortgage Servicing as servicer of the Bank of New York Mellon executed a Lost Assignment Affidavit attesting that The Bank of New York as trustee for CWABS is the owner of the Note and Mortgage and that the original assignment from Aames to the Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Benefit of the Certificateholders of the CWABS Inc., Asset-Backed Certificates, Series 2007-SD1 had been lost or misplaced.
8. With no objection, the Chapter 13 Plan was confirmed on December 3, 2015.
9. On December 4, 2015, Debtors submitted their loss mitigation/mortgage modification ("LM/MM") application to Shellpoint through the Default Mitigation Management Portal ("Portal"). Within their application, Debtors expressed an intention to retain the Principal Residence.
10. Shellpoint opened Debtors' loan for review in the Portal on December 15, 2015.
11. Despite the Court-ordered deadlines established in the LM/MM Order to respond to Debtors in the Portal about the LM/MM application,
12. On February 18, 2016, Shellpoint rejected the application in part because several of the documents submitted had expired and did not include Debtors' most recent information.
13. On March 2, 2016, Debtors submitted additional documents that contained more recent information through the Portal.
14. On March 3, 2016, Shellpoint again rejected the application stating that Debtors' hardship letter was not dated, the HAMP Request for Mortgage Assistance form had expired and was not fully completed, the paystubs of one of the Debtors were incomplete, the bank statements submitted by Debtors did not include the most recent month, and an IRS 4506-T tax form was missing for one of the Debtors. In addition, Shellpoint alleged that bank statements for two additional accounts were not submitted.
15. On March 10, 2016, Debtors' counsel submitted on the Portal an updated HAMP Request for Mortgage Assistance form, an IRS 4506-T tax form and an updated hardship letter.
16. The Court held a status hearing on the LM/MM review on March 11, 2016. At the hearing, Debtors' counsel and counsel for Shellpoint provided an update to the Court on the LM/MM review and indicated that the review was progressing. Based on these representations, the Court continued the status hearing to April 19, 2016.
17. On March 12, 2016, Shellpoint changed the status of the review in the Portal to "Incomplete Package." In addition Shellpoint requested a new IRS 4506-T tax form for one of the Debtors because the original form submitted expired. Shellpoint also requested complete pay stubs for one of the Debtors, the most recent bank statements of Debtors' bank accounts (including a letter of explanation for any deposits over $1,000 that might be listed in the statements), and a letter of explanation indicating that one of the Debtors does not have bank accounts.
18. On March 18, 2016, Debtors' counsel submitted a message on the portal indicating that Debtors only had three bank accounts and correcting Shellpoint's incorrect belief that Debtors had five bank accounts.
19. Also on March 18, 2016, despite the explanation from Debtors' counsel, Shellpoint's representative continued to request that Debtors provide statements for their alleged five bank accounts and a letter of explanation that one of the Debtors does not have bank accounts. In addition, Shellpoint's representative requested the Debtors
20. On March 31, 2016, Debtors submitted to the Portal a full 30 consecutive days of pay stubs, an IRS 4506-T tax form and additional bank statements.
21. On April 6, 2016, Shellpoint's representative indicated in the Portal that the IRS 4506-T tax form was incomplete and was not signed or dated by Debtors. In addition, Shellpoint's representative continued to request bank statements for the Debtors' alleged five bank accounts and a letter of explanation for any of the Debtors' deposits over $1000.
22. On April 7, 2016, Debtors uploaded an updated IRS 4506-T tax form. In addition, Debtors' counsel messaged Shellpoint to clarify again that two of the bank accounts for which Shellpoint is requesting statements are duplicates of other bank accounts of Debtors for which Shellpoint has already received the statements. Shellpoint's representative responded on that same day, noting its error and requesting the Debtors resubmit the statements in a uniform format as Shellpoint's underwriter might not accept the non-uniform bank statements.
23. On April 11, 2016, Debtors' counsel indicated on the Portal that Debtors' bank charges them each time they receive older bank statements and requested that Shellpoint's representative explain to the underwriters that the statements are for the same accounts in different formats. In addition, Debtors' counsel resubmitted the bank statements, separating each statement by their account numbers.
24. On April 12, 2016, Shellpoint's representative indicated that he would submit the bank statements to the underwriter but that he would need a signed and dated letter of explanation explaining the difference in the format of the bank statements.
25. On April 18, 2016, Debtors uploaded a letter explaining the difference in format of the bank statements.
26. Also on April 18, 2016, Debtors' counsel filed a Mortgage Loan Modification Report, which stated that the LM/MM review was ongoing and that the "[p]arties are satisfied with the pace of the review and [the] parties expect the review to be concluded in the near future." Based on these representations, the Court removed the continued status hearing scheduled for April 19, 2016.
27. On April 20, 2016, Shellpoint's representative submitted the loan for review to another representative of Shellpoint, who served as an underwriter.
28. On May 3, 2016, Shellpoint's representative indicated that the underwriter could not complete the review as he needed the most recent bank statements for all of Debtors' bank accounts.
29. On May 16, 2016, Debtors submitted bank statements through the Portal.
30. On May 17, 2016, Shellpoint's representative indicated that the submitted bank statements submitted by Debtors did not include one month of statements for one of the Debtors' accounts. Also at that time, Shellpoint's representative alerted Debtors' counsel that several of the documents that had been submitted would expire shortly and will likely need to be resubmitted.
32. On May 23, 2016, Shellpoint's representative alerted Debtors' counsel that one of the Debtors' pay stubs had expired and that several other documents would soon be expired.
33. On June 1, 2016, Debtors submitted updated documents.
34. On June 7, 2016, Shellpoint's representative indicated that the LM/MM review had been submitted to Shellpoint's underwriter for review.
35. Shellpoint's representative indicated on the Portal on June 21, 2016 that the Debtors' IRS 4506-T tax forms would need to be updated. On that same day, Debtors uploaded the updated tax forms.
36. On June 22, 2016, Shellpoint's representative indicated that all required documents had been submitted on the Portal to complete the LM/MM review.
37. On June 29, 2016, Shellpoint issued a denial of loss mitigation/mortgage modification on the Portal. In the denial letter, Shellpoint states the following:
Shellpoint's representative also indicated at both the hearing and through a message in the Portal that Debtors may participate in a forbearance repayment plan, which would require the Debtors to catch up all of the mortgage arrearage within one year.
38. Debtors filed the Motion on July 6, 2016 alleging that Shellpoint did not comply with the LM/MM Order because the loan modification request was denied for lack of authority and that there was "no justification to put [Debtors] through all of the work and delays over the past 7 months."
39. On July 8, 2016, the Court entered the Order to Show Cause that required Shellpoint to appear before the Court to address Debtors' allegations that Shellpoint has not complied with terms of the LM/MM Order and show cause why it should not be sanctioned. Debtors' counsel served the Order to Show Cause on Shellpoint and its counsel on July 13, 2016 as indicated by the Certificate of Service filed on July 13, 2016.
40. On July 26, 2016, Shellpoint updated the status of the Portal to indicate that the review was denied due to "Investor does not qualify for a modification due to investor not participating."
41. A hearing was held on the Motion and Order to Show Cause on August 9, 2016. At the hearing, Aldo Jimenez ("Jimenez"), a loss mitigation specialist at Shellpoint, testified on behalf of Shellpoint. Jimenez testified that Debtors' loan could not be modified because the sale and servicing agreement dated April 1 2007 between CWABS, Inc. as depositor, CWABS Asset-Backed Notes Trust 2007-SD1 as issuer, Countrywide Home Loans, Inc. as seller, Countrywide Home Loans Servicing LP as master servicer and the Bank of New York as indentured trustee ("Sale and Servicing Agreement") did not provide the master servicer,
42. The August 9, 2016 hearing was continued to August 11, 2016 to allow the parties additional time to discuss settlement of the Motion. At the August 11, 2016 hearing, the parties indicated that a settlement could not be reached.
43. On August 22, 2016, Debtors filed a proposed amended Chapter 13 plan that provides that Debtors will cure both their pre-petition and post-petition arrearage on Shellpoint's claim over the life of the plan, while maintaining direct regular payments to Shellpoint, beginning with the September 2016 payment.
44. On August 25, 2016, counsel for Shellpoint indicated by an email to the Court that Shellpoint does not object to Debtors' proposed amended Chapter 13 plan.
Debtors' Motion requests that the Court compel Shellpoint to process Debtors for a loan modification as well as award sanctions and Debtors' attorney's fees associated with the loss mitigation/mortgage modification review.
After the filing of the Motion, Debtors filed a proposed amended Chapter 13 plan that does not provide for LM/MM. Based on this amended plan, it appears that Debtors are no longer pursuing LM/MM as Debtors now propose to address their mortgage arrearage by curing it over the life of the plan.
Next, the Court must address the issue of sanctions and attorney's fees. The LM/MM Order provides that "Debtors, Debtors' Counsel, the Mortgage Creditor and its counsel, and any participating co-borrower or obligor shall ... engage in Loss Mitigation/Mortgage Modification process in good faith, and that the failure to do so may result in the scheduling of a hearing to consider sanctions or other relief...." The LM/MM Order was not appealed and is therefore a final order. Further, the LM/MM Order incorporates Amended Operating Order 15-01, also known as Judge Waites' Chamber Guidelines, which outlines the duties of the parties participating in the Loss Mitigation and Mortgage Modification Program. The Amended Operating Order 15-01 requires that:
Upon the entry of the LM/MM Order, Debtors and Shellpoint had a duty to act in good faith during the LM/MM process.
In the present matter, the Court finds that Shellpoint did not comply with the requirement to act in good faith. First, the LM/MM Order required Shellpoint to "[p]rovide the Debtors and Debtors' Counsel with notice of any additional or updated documentation necessary for consideration of Loss Mitigation, including mortgage modification" within seven days after Debtors' submission of their LM/MM application on the Portal. As Debtors submitted their LM/MM application on December 4, 2015, Shellpoint was required to respond to Debtors with any missing or additional documentation by December 11, 2015. Despite this deadline, Shellpoint failed to respond to the Debtors regarding additional documentation until February 18, 2016, more than two months after the original deadline. No explanation or testimony was provided by Shellpoint to explain why this delay occurred.
This unwarranted delay prejudiced Debtors. By the time that Shellpoint reviewed Debtors' LM/MM application, most of the Debtors' supporting documentation had expired or become stale, requiring Debtors and their counsel to obtain updated
Second, Shellpoint failed to comply with the requirement to act in good faith when it failed to disclose at the outset of the LM/MM process that Debtors' loan could never be modified because Shellpoint and the master servicer lacked the contractual authority to modify Debtors' loan.
As a result of this failure to disclose, Debtors have unnecessarily incurred attorney's
Shellpoint and Debtors have now agreed that Debtors may cure both their prepetition and post-petition arrearage on Shellpoint's claim through the life of an amended chapter 13 plan. The Court believes that in such instances of delay and lack of good faith by a mortgage creditor, a debtor should have the maximum amount of time that is reasonable to cure a default or otherwise address the mortgage creditor's debt in a chapter 13 plan. However, on its own, this agreement reached by Debtors and Shellpoint to cure Shellpoint's arrearage over the life of the chapter 13 plan is not sufficient to fully address the prejudice caused to Debtors and to deter similar future conduct by Shellpoint and other mortgage creditors.
Therefore, the Court finds it is also appropriate to award Debtors' attorney's fees associated with the LM/MM review due to Shellpoint's failure to act in good faith during the LM/MM process.
Debtors' counsel did not provide a breakdown of the time spent on these matters, apparently relying on the loss mitigation/mortgage modification no-look fees allowed in this District.
Further, the Court finds that imposing
Shellpoint shall file a Certification of Compliance with proof of remittance as to the payments required under this Order
Based on the conduct of Shellpoint as out-lined in this Order, the Court is not inclined to enter any proposed order seeking relief from the stay if Shellpoint were to submit such an order based on this provision of the prior Chapter 13 Plan.