Alston & Bird Consumer Finance Blog

#Part419

New York Foreclosure Abuse Prevention Act Curtails Servicers’ Options

A&B ABstract:

Effective on approval by Governor Kathy Hochul on December 30, 2022, New York Assembly Bill 7737b – the Foreclosure Abuse Prevention Act (the “Act”) became law.  The Act is signifcant because it reverses judicial precedent that permitted a lender, after default, to undo the acceleration of a mortgage and stop the running of the statute of limitations in a foreclosure action through voluntary dismissal, discontinuance of foreclosure actions, or de-acceleration letters. Notably, the Act applies both prospectively and to any foreclosure action filed prior to its effective date that had not been resolved through a final judgment and order of sale. Further, unlike other provisions of New York law, the Act applies to all properties (and not only those that are owner-occupied). Public reaction has been mixed as to whether the measure will benefit consumers – but, regardless, it changes the rules of the game for lenders and servicers in New York State.

Background

Existing New York law establishes a six-year statute of limitations for the commencement of a mortgage foreclosure action, triggered when the borrower defaults on the obligation and the lender accelerates the obligation to pay the secured debt. In 2021, the New York Court of Appeals considered whether a lender can de-accelerate a loan and reset the statute of limitations.

The court decided four cases (with the opinion rendered in Freedom Mtge. Corp. v Engel, 37 N.Y.3d 1 (2021)), “each turning on the timeliness of a mortgage foreclosure claim.” The court held that the lender’s voluntary dismissal of a foreclosure suit constituted a revocation of the lender’s election to accelerate. Such revocation returned the parties to their pre-acceleration rights, reinstated the borrower’s right to repay via installments, and established a new statute of limitations period for any future default payments. According to the court, “[w]here the maturity of the debt has been validly accelerated by commencement of a foreclosure action,” the court opined, “the noteholder’s voluntary withdrawal of that action revokes the election to accelerate, absent the noteholder’s contemporaneous statement to the contrary.”

In the course of deciding Engel, the court also considered what constituted an “overt unequivocal act” sufficient to trigger a valid acceleration of debt and the six-year statute of limitations. Here, the court held that neither the issuance of a default letter nor the filing of complaints in prior discontinued foreclosure actions that failed to reference the pertinent modified loan were sufficient methods to validly accelerate debt.

The Act

Since the Engel decision, mortgagees in New York State have relied on their ability to voluntarily discontinue a foreclosure action – and effectively reset the statute of limitations– in order to engage distressed borrowers in loss mitigation efforts. However, the Act appears to eliminate a mortgagee’s ability to unilaterally reset the limitations period by voluntarily discontinuing a foreclosure action and deaccelerating the loan.

With the express intent of overturning the Engel decision, the Act amends provisions of New York’s Real Property Actions and Proceedings Law (“RPAPL,” N.Y. Real Prop. Acts. Law §§ 1301 et seq.), General Obligations Law (“GOL,” N.Y. Gen. Oblig. Law §§ 1-101 et seq.), and Civil Practice Law and Rules (“Rules,” N.Y. C.P.L.R. §§ 101 et seq.) relating to the rights of parties involved in foreclosure actions.

RPAPL:

Under previous law, Section 1301 of the RPAPL prohibited the commencement or maintenance of any action to recover any part of a mortgage debt while another action to recover part of the mortgage debt is already pending or after final judgment has been made for the plaintiff without leave of the court in which the first action was brought. Beyond clarifying that a foreclosure action falls within the scope of that prohibition, the Act provides that procurement of leave from the first court must be a condition precedent to commencing or maintaining the new action. Thus, failure to comply with the leave of court condition precedent may no longer be excused by finding that the prior action was “de facto discontin(ued)” or “effectively abandoned” (see U.S. Bank Trust, N.A. v. Humphrey, 173 AD3d 811, 812 (2d Dept 2019)); or that the defendant was not prejudiced thereby (see Wells Fargo Bank, N.A. v. Irizarry, 142 AD3d 610, 611 (2d Dept 2016)); nor by deeming the pre-action failure a mistake, omission, defect, or irregularity that could be overlooked or disregarded (see id.).

Moreover, failure to obtain leave is a defense to the new action. If a party brings a new action without leave of the court, the section declares that the previous action is deemed discontinued unless prior to the entry of final judgment in the original action the defendant: (a) raises the failure to comply with the condition precedent, or (b) seeks dismissal of the action based upon one of the grounds set forth in Section 3211(a)(4) of the Rules.

Section 1301 of the RPAPL is further amended to provide that if the mortgage securing the bond or note representing the debt so secured by the mortgage is adjudicated as time barred by a court of competent jurisdiction, any other action to recover any part of the same mortgage debt is equally time barred. As a result, if the statute of limitations acts to bar a foreclosure action or any other action to recover on mortgage debt, an investor or servicer cannot bring any other action to recover the same part of the mortgage debt, including another foreclosure action or an action to recover a personal judgment against the borrower on the note.

GOL:

Under Section 17-105 of the GOL, an agreement to waive the statute of limitations to foreclose on a mortgage is effective if expressly set forth in writing and signed by the party to be charged.

The Act amends Section 17-105 by: (1) clarifying that the GOL is the exclusive means by which parties are enabled to postpone, cancel, reset, toll, revive or otherwise effectuate an extension of the limitations period for the commencement of an action or proceeding upon a mortgage instrument; (2) clarifying that unless effectuated in strict accordance with Section 17-105, the discontinuance of an action upon a mortgage instrument, by any means, shall not, in form or effect, function as a waiver, postponement, cancellation, resetting, tolling, or extension of the statute of limitations; and (3) codifying certain judicial rulings holding as much.

While not included or otherwise referenced in the Act, it is also worth noting that Part 419 of the New York Department of Financial Services’ mortgage loan servicer business conduct rules prohibit a mortgage servicer from requiring a homeowner to waive legal claims and defenses as a condition of a loan modification, reinstatement, forbearance or repayment plan. It is unclear whether Part 419 would be interpreted to prohibit servicers from seeking a waiver of the limitations period pursuant to Section 17-105, especially with respect to loans where the limitations period has already run. To further complicate matters, the New York legislature is currently considering a bill that would (1) create an express private right of action for violations of Part 419; (2) make compliance with Part 419’s requirements a condition precedent to commencing a foreclosure action; and (3) render failure to materially comply with Part 419 to be a defense to a foreclosure action or an action on the note, even if servicing of the loan has been transferred to a different servicer when a foreclosure action or action on the note is commenced.

Rules:

The Act amends and adds several provisions of the Rules relating to the application of the statute of limitations in actions relating to mortgage debt.

First, the Act adds Section 203(h) to the Rules, which terminates the ability of a lender or servicer to extend the statute of limitations on a foreclosure action by any form of unilateral action. No voluntary discontinuation of an action to enforce a mortgage may “in form or effect, waive, postpone, cancel, toll, extend, revive or reset the limitations period to commence an action and to interpose a claim, unless expressly prescribed by statute.” In other words, the amended section appears to prohibit a mortgagee from “de-accruing” a cause of action or otherwise effectuating a unilateral extension of the limitations period by suspending a foreclosure action – and providing loss mitigation opportunities to the borrower – once the six-year statute of limitations has begun to run after the loan is accelerated. The methods by which the statute of limitations in a mortgage foreclosure action can be waived or extended are exclusively set forth in Article 17 of the GOL (see GOL 17-105 (express written agreement to extend, waive or not plead as a defense the statute of limitations); 17-107 (unqualified payment on account of mortgage indebtedness effective to revive statute of limitations)). Accordingly, a bare stipulation of discontinuance or a lender’s unilateral decision to revoke its demand for full payment is no longer a permissible method for waiving, extending, or modifying the statute of limitations.

Second, the Act adds Section 205-a to the Rules, limiting reliance on the savings statute for time-barred claims. After termination of an action, the new section permits the original named plaintiff to commence a new action upon the same transaction or occurrence or series of transactions only if: (a) the plaintiff brings the new action within six months of the termination; and (b) the termination of the prior action occurred in any manner other than a voluntary discontinuance, a failure to obtain personal jurisdiction over the defendant, dismissal for any form of neglect, for violation of any court rules or individual part rules, failure to comply with any court scheduling orders, failure to appear for a conference or at a calendar call, failure to timely submit any order or judgment, or a final judgment upon the merits. Further, only one six-month extension will be available to the plaintiff.

Under new Section 205-a, a successor-in-interest or an assignee of the original plaintiff can only commence a new action if such party pleads and proves that the assignee is acting on behalf of the original plaintiff. Further, if the defendant has served an answer and the action has been terminated, in a new action based on the same transaction or occurrence or series of transactions (whether brought by the original plaintiff or a successor-in-interest or assignee thereof) any cause of action or defense that the defendant asserts will be considered timely “if such cause of action or defense was timely asserted in the prior action.” Section 205-a also provides that, where applicable, the original plaintiff (or a successor-in-interest acting on behalf of the original plaintiff) may only receive one six-month extension and no court shall allow the original plaintiff to receive more than one six-month extension.

Third, the Act amends Section 213(4) of the Rules to clarify that in any action where the statute of limitations is raised as a defense – and if that defense is based on a claim that the indebtedness was accelerated prior to or through commencement of a prior action – a plaintiff will be estopped from asserting that a mortgage instrument was not validly accelerated prior to or by way of commencement of a prior action. An exception exists if the prior action “was dismissed based on an expressed judicial determination, made upon a timely interposed defense, that the instrument was not validly accelerated.”

Further, in any quiet title action seeking cancellation and discharge of record of a mortgage instrument, a defendant will be estopped from asserting that the applicable statute of limitations period for commencement of an action has not expired because instrument was not validly accelerated prior to or by way of commencement of a prior action, “unless the prior action was dismissed based on an expressed judicial determination, made upon a timely interposed defense, that the instrument was not validly accelerated.”

Finally, the Act amends Section 3217 of the Rules, by adding a new Subsection (e), which clarifies that if the statute of limitations is raised as a defense in an action, and if the defense rests on a claim that the instrument was accelerated prior to or by virtue of the commencement of a prior action, the plaintiff cannot stop the tolling of the statute of limitations by asserting that the instrument was not validly accelerated unless the prior action was dismissed based on an express judicial determination regarding invalid acceleration.

Takeaway

In light of the Act’s curtailment of a servicer’s or investor’s ability to unilaterally suspend a foreclosure action, we recommend that mortgagees carefully review their pending mortgage foreclosure actions in New York state. At a minimum, the Act removes the ability of a holder or servicer in New York state to voluntarily discontinue a foreclosure action after acceleration of the indebtedness triggers the running of the statute of limitations.

Whether this will interfere with servicers’ contractual rights and ability – and obligations under the CFPB rules and New York Part 419 – to offer meaningful loss mitigation opportunities to borrowers remains to be seen. At least one judge thinks so. In a recent Order to Show Cause, a New York Supreme Court judge concluded that the Act violates the Contracts Clause of the U.S. Constitution and included an invitation for the New York Attorney General to weigh in.

NYDFS Issues Guidance to Mortgage Servicers Regarding Assessment of Registration Fees

A&B ABstract:

On September 1, 2020, the Deputy Superintendent of the New York Department of Financial Services (“NYDFS”), issued guidance (the “Guidance”) to New York State regulated mortgage lenders and servicers (collectively referred to as “Servicers”) regarding fees paid to register mortgages in default. The Guidance reminds Servicers of the restrictions on fees and charges set forth under Part 419 of the Superintendent of Financial Services Regulations (“Part 419”) and directs Servicers to reverse and/or refund and credit registration fees impermissibly charged to New York borrowers and to create a log of all borrowers who were either charged, or paid any registration fee to a Servicer.

Part 419 Fee Restrictions

In December 2019, the NYDFS finalized amendments to Part 419, nearly 10 years after its initial adoption. Part 419, which sets forth business conduct requirements for mortgage loan servicers operating in the state, was amended to include expansive obligations that, in certain instances, exceed obligations under the Consumer Financial Protection Bureau’s mortgage servicing rules.

Under Section 419.5 of the amended regulations, servicers may only collect certain specified types of fees from a borrower, subject to certain conditions.  Such fees include attorney’s fees, late and delinquency fees, and property valuation fees.  In addition, a servicer may collect a fee if it is for a service that is actually rendered to the borrower, reasonably related to the cost of rendering that service, and is: (1) expressly authorized and clearly and conspicuously disclosed by the loan instruments and not prohibited by law; (2) expressly permitted by law and not prohibited by the loan instruments; or (3) not prohibited by law or the loan instruments and is for a specific service requested by the borrower that is assessed only after disclosure of the fee is provided and the borrower expressly consents to pay the fee in exchange for the service.

NYDFS Guidance

The Guidance indicates that the NYDFS has become aware that “certain counties, cities and other municipalities in New York State, by ordinance or otherwise, are requiring mortgage lenders and servicers…to register mortgages declared to be in default…with the county, city or other municipality in which the real property is situated” and that some Servicers have charged borrowers, or collected from their account, the fee for such registrations.

The Guidance reminds Servicers that Section 419.5 of Part 419 “only permits [a servicer] to collect certain specified types of fees from a [borrower], consisting of attorney’s fees, late and delinquency fees, property valuation fees, and fees for services actually rendered to a mortgagor when such fees are reasonably related to the cost of rendering the service to the borrower.” Because a “[r]egistration [f]ee is neither an attorney fee, late or delinquency fee, property valuation fee, or fee for a service rendered to a [borrower],” Servicers are prohibited from charging or collecting such a fee from a borrower under Part 419.

Servicers subject to the requirements of Part 419 who, at any time, collected any registration fees from a borrower, are directed to refund and credit the full amount of such registration fees to the account of the borrower. If the registration fee was charged to a borrower’s account, but was not collected, the Servicer must remove and reverse any and all registration fees charged to the borrower’s account.

Finally, Servicers are directed to create a log of all borrowers that were either charged, or paid any registration fee to the servicer “at any time.” The log must contain details of the full amounts of the registration fees, whether such fees were collected or charged, and the date(s) the full amounts of collected registration fees were refunded and credited to or, in instances where the fee was charged but not collected, removed and reversed from borrowers’ accounts.  The Guidance indicates that the NYDFS plans to inspect the log during its next examination of Servicers.

 Takeaway

The Guidance is a reminder to Servicers to ensure compliance with the fee restrictions under the amended Part 419 regulations.  Servicers should review their portfolio of New York loans to ensure borrowers who paid, or were charged, a registration fee are provided appropriate remediation, as the NYDFS has already flagged this as an issue that will be scrutinized in upcoming servicing examinations.

NYDFS Extends Transition Period for Part 419 Compliance by Additional 90 Days

On March 13, 2020, the New York Department of Financial Services (“NYDFS”) adopted, on an emergency basis, amendments (the “Emergency Adoption”) to the final mortgage servicer business conduct rules found in Part 419 of the Superintendent’s Regulations (the “Final Rules”), to extend the transition period for compliance with the Final Rules by an additional 90 days.  Prior to the Emergency Adoption, the transition period was set to expire on March 17, 2020.

As we previously reported, the NYDFS adopted the Final Rules on December 18, 2019.  The Final Rules made numerous revisions to the prior version of Part 419 that had been adopted, and readopted, on an emergency basis.  To facilitate the mortgage industry’s transition to the new rules, the Final Rules added Section 419.14 to provide a 90-day transition period for mortgage servicers to comply with the Final Rules.  However, the NYDFS indicated that “the transition period stated in Part 419.14 ha[d] proven to be insufficient.”

In issuing the Emergency Adoption, the NYDFS acknowledged the “volume and complexity of the changes required by the [Final Rules], especially computer programming required to address the new reporting, notice and disclosure requirements for the home equity line of credit {‘HELOC’) product, [which] is creating the biggest issue for servicers” as the HELOC product had previously been exempt from Part 419.  The NYDFS also cited, as additional reasons supporting the Emergency Adoption, the additional time needed by regulated institutions for purposes of revising procedures, training compliance staff, and providing information to consumers, as well as the business continuity and pandemic planning around the Coronavirus, which is diverting the limited resources of smaller financial institutions.

Mortgage servicers now have an additional 90-days to transition to the new requirements under the Final Rules.

NYDFS Issues Final Mortgage Loan Servicer Business Conduct Rules (Part 419)

The New York Department of Financial Services (“NYDFS”) has issued final mortgage servicer business conduct rules found in Part 419 of the Superintendent’s Regulations.  Our January 24 client advisory provides a full analysis of the changes, which include:

  • New provisions governing affiliated business arrangements;
  • Expanded restrictions on servicing fees (including property valuation fees);
  • A broader servicer duty of fair dealing;
  • Expanded protections available to delinquent borrowers and borrowers seeking loss mitigation assistance; and
  • Detailed third party vendor management requirements.

Although the rules took effect on December 18, the NYDFS added Section 419.14 to provide a 90-day transition period for servicers who were compliant with the previous version of the rules as of the effective date.