XML 29 R16.htm IDEA: XBRL DOCUMENT v3.19.1
Note 9 - Commitments and Contingencies
12 Months Ended
Dec. 31, 2018
Notes to Financial Statements  
Commitments and Contingencies Disclosure [Text Block]
Note
9.
Commitments and Contingencies
  
Contingencies
.
Prior to
2016,
the Company originated, purchased, securitized, sold, invested in and serviced residential nonconforming mortgage loans and mortgage securities. The Company has received indemnification and loan repurchase demands with respect to alleged violations of representations and warranties (“defects”) and with respect to other alleged misrepresentations and contractual commitments made in loan sale and securitization agreements. These demands have been received substantially beginning in
2006
and have continued into recent years. Prior to the Company ceasing the origination of loans in its mortgage lending business, it sold loans to securitization trusts and other
third
parties and agreed to repurchase loans with material defects and to otherwise indemnify parties to these transactions. Beginning in
1997
and ending in
2007,
affiliates of the Company sold loans to securitization trusts and
third
parties with the potential of such obligations. The aggregate original principal balance of these loans was
$43.1
billion at the time of sale or securitization. The remaining principal balance of these loans is
not
available as these loans are serviced by
third
parties and
may
have been refinanced, sold or liquidated. Claims to repurchase loans or to indemnify under securitization documents have
not
been acknowledged as valid by the Company. In some cases, claims were made against affiliates of the Company that have ceased operations and have
no
or limited assets. The Company has
not
repurchased any loans or made any such indemnification payments since
2010.
 
Historically, repurchases of loans or indemnification of losses where a loan defect has been alleged have been insignificant and any future losses for alleged loan defects have
not
been deemed to be probable or reasonably estimable; therefore, the Company has recorded
no
reserves related to these claims. The Company does
not
use internal groupings for purposes of determining the status of these loans. The Company is unable to develop an estimate of the maximum potential amount of future payments related to repurchase demands because the Company does
not
have access to information relating to loans sold and securitized and the number or amount of claims deemed probable of assertion is
not
known nor is it reasonably estimated. Further, the validity of claims received remains questionable. Also, considering that the Company completed its last sale or securitization of loans during
2007,
the Company believes that it will be difficult for a claimant to successfully validate any additional repurchase demands. Management does
not
expect that the potential impact of claims will be material to the Company's consolidated financial statements.
 
Pending Litigation
.
The Company is a party to various legal proceedings. Except as set forth below, these proceedings are of an ordinary and routine nature. Any legal fees associated with these proceedings are expensed as incurred.
 
Although it is
not
possible to predict the outcome of any legal proceeding, in the opinion of management, other than the active proceedings described in detail below, proceedings and actions against the Company should
not,
individually, or in the aggregate, have a material effect on the Company's financial condition, operations and liquidity. Furthermore, due to the uncertainty of any potential loss as a result of pending litigation and due to the Company's belief that an adverse ruling is
not
probable, the Company has
not
accrued a loss contingency related to the following matters in its consolidated financial statements. However, a material outcome in
one
or more of the active proceedings described below could have a material impact on the results of operations in a particular quarter or fiscal year. See Note
2
to the consolidated financial statements for a description of the impact of the Company's Chapter
11
case on these proceedings.
 
On
May 21, 2008,
a purported class action case was filed in the Supreme Court of the State of New York, New York County, by the New Jersey Carpenters' Health Fund, on behalf of itself and all others similarly situated. Defendants in the case included NovaStar Mortgage Funding Corporation (“NMFC”) and NovaStar Mortgage, Inc. ("NMI"), wholly-owned subsidiaries of the Company, and NMFC's individual directors, several securitization trusts sponsored by the Company (“affiliated defendants”) and several unaffiliated investment banks and credit rating agencies. The case was removed to the United States District Court for the Southern District of New York. On
June 16, 2009,
the plaintiff filed an amended complaint. The plaintiff seeks monetary damages, alleging that the defendants violated sections
11,
12
and
15
of the Securities Act of
1933,
as amended, by making allegedly false statements regarding mortgage loans that served as collateral for securities purchased by the plaintiff and the purported class members. On
August 31, 2009,
the Company filed a motion to dismiss the plaintiff's claims, which the court granted on
March 31, 2011,
with leave to amend. The plaintiff filed a
second
amended complaint on
May 16, 2011,
and the Company again filed a motion to dismiss. On
March 29, 2012,
the court dismissed the plaintiff's
second
amended complaint with prejudice and without leave to replead. The plaintiff filed an appeal. On
March 1, 2013,
the appellate court reversed the judgment of the lower court, which had dismissed the case. Also, the appellate court vacated the judgment of the lower court which had held that the plaintiff lacked standing, even as a class representative, to sue on behalf of investors in securities in which plaintiff had
not
invested, and the appellate court remanded the case back to the lower court for further proceedings. On
April 23, 2013
the plaintiff filed its memorandum with the lower court seeking a reconsideration of the earlier dismissal of plaintiff's claims as to
five
offerings in which plaintiff was
not
invested, and on
February 5, 2015
the lower court granted plaintiff's motion for reconsideration and vacated its earlier dismissal. On
March 8, 2017,
the affiliated defendants and all other parties executed an agreement to settle the action, with the contribution of the affiliated defendants to the settlement fund being paid by their insurance carriers. The court certified a settlement class and granted preliminary approval to the settlement on
May 10, 2017. 
One member of the settlement class objected to the settlement and sought a stay of the final settlement approval hearing on the ground that it did
not
receive notice of the settlement and had
no
opportunity to timely opt out of the class.  After the court rejected the motion for a stay, the objector filed an appeal and requested a stay of the district court proceedings pending disposition of the appeal. The court of appeals denied the temporary stay of the district court proceedings and on
October 19, 2018
dismissed the appeal as moot.  Following the court of appeals’ denial of the objector’s petition for rehearing, the district court on
March 7, 2019
held a fairness hearing.  On
March 8, 2019,
the district court issued a memorandum and order approving the settlement as fair, reasonable and adequate, and dismissing the action with prejudice. 
Following entry of judgment, the objector filed a notice of appeal on
March 26, 2019.
  Assuming the settlement approval becomes final, which is expected, the Company will incur
no
loss.  The Company believes that the affiliated defendants have meritorious defenses to the case and, if the settlement approval does
not
become final, expects them to defend the case vigorously. 
 
On
June 20, 2011,
the National Credit Union Administration Board, as liquidating agent of U.S. Central Federal Credit Union, filed an action against NMFC and numerous other defendants in the United States District Court for the District of Kansas, claiming that the defendants issued or underwrote residential mortgage-backed securities pursuant to allegedly false or misleading registration statements, prospectuses, and/or prospectus supplements. On
August 24, 2012,
the plaintiff filed an amended complaint making essentially the same claims against NMFC. NMFC filed a motion to dismiss the amended complaint which was denied on
September 12, 2013.
The defendants had claimed that the case should be dismissed based upon a statute of limitations and sought an appeal of the court's denial of this defense. An interlocutory appeal of this issue was allowed, and on
August 27, 2013,
the Tenth Circuit affirmed the lower court’s denial of defendants’ motion to dismiss the plaintiff’s claims as being time barred; the appellate court held that the Extender Statute,
12
U.S.C.
§1787
(b)(
14
) applied to plaintiff’s claims. On
June 16, 2014,
the United States Supreme Court granted a petition of NMFC and its co-defendants for certiorari, vacated the ruling of the Tenth Circuit, and remanded the case back to that court for further consideration in light of the Supreme Court’s decision in CTS Corp. v. Waldburger,
134
S. Ct.
2175
(
2014
). On
August 19, 2014,
the Tenth Circuit reaffirmed its prior decision, and on
October 2, 2014
the defendants filed a petition for writ of certiorari with the Supreme Court, which was denied. On
March 22, 2016,
NMFC filed motions for summary judgment, and plaintiff filed a motion for partial summary judgment. Those motions remain pending. Given that plaintiff did
not
file a timely proof of claim in NMFC’s bankruptcy case, the Company believes it is likely that the case will be dismissed. The Company and NMFC have meritorious defenses to the case and expects it to defend the case vigorously in the event it proceeds.
 
On
February 28, 2013,
the Federal Housing Finance Agency, as conservator for the Federal Home Loan Mortgage Corporation (Freddie Mac) and purportedly on behalf of the Trustee of the NovaStar Mortgage Funding Trust, Series
2007
-
1
(the “Trust”), a securitization trust in which the Company retains a residual interest, filed a summons with notice in the Supreme Court of the State of New York, New York County against the Company and NMI. The notice provides that this is a breach of contract action with respect to certain, unspecified mortgage loans and defendants’ failure to repurchase such loans under the applicable agreements. Plaintiff alleges that defendants, from the closing date of the transaction that created the Trust, were aware of the breach of the representations and warranties made and failed to give notice of and cure such breaches, and due to the failure of defendants to cure any breach, notice to defendants would have been futile. The summons with notice was
not
served until
June 28, 2013.
By letter dated
June 24, 2013,
the Trustee of the Trust forwarded a notice from Freddie Mac alleging breaches of representations and warranties with respect to
43
loans, as more fully set forth in included documentation. The
43
loans had an aggregate, original principal balance of about
$6.5
million. On
August 19, 2013,
Deutsche Bank National Trust Company, as Trustee, filed a complaint identifying alleged breaches of representations and warranties with respect to
seven
loans that were included in the earlier list of
43
loans. Plaintiff also generally alleged a trust-wide breach of representations and warranties by defendants with respect to loans sold and transferred to the trust. Plaintiff seeks specific performance of repurchase obligations; compensatory, consequential, rescissory and equitable damages for breach of contract; specific performance and damages for anticipatory breach of contract; indemnification (indemnification against NMI only) and damages for breach of the implied covenant of good faith and fair dealing. On
October 9, 2013,
the Company and NMI filed a motion to dismiss plaintiff’s complaint. This motion to dismiss was withdrawn after plaintiff filed an amended complaint on
January 28, 2014,
and on
March 4, 2014,
the Company and NMI filed a motion to dismiss the amended complaint. By a Decision/Order dated
November 30, 2017,
the court granted in part and denied in part the motion to dismiss the amended complaint. The court dismissed all claims except for plaintiff’s claim for damages for breach of contract, to the extent that claim is based on the Company’s and NMI’s alleged failure to notify plaintiff of allegedly defective loans, and plaintiff’s claim for indemnification. The court denied the motion to dismiss these claims without prejudice to the Company’s and NMI’s right to file a new motion to dismiss in conformity with procedures to be established in coordinated proceedings before the court addressing similar claims against numerous defendants. Briefing of the indemnification issue was completed.
 
The parties have reached a settlement of this matter.  On
October 25, 2018,
the bankruptcy court overseeing the Company's bankruptcy case entered an order approving the settlement, and on
November 19, 2018,
the New York State Court "so ordered" a Stipulation of Voluntary Discontinuance terminating the case.  Pursuant to the terms of the settlement agreement, the required upfront payment of
$0.3
million was made on
March 1, 2019. 
The settlement also requires equal quarterly installments over a
three
years period, which total an additional
$0.3
million.  Based on the probability of all contingencies associated with the settlement being satisfied, the Company recorded an expense in the
second
quarter of
2018
in the Reorganization Items, net expense line item of the income statement and the short and long-term liability totals in the applicable Accrued Settlement Claims lines per the balance sheet.
 
DB Structured Products, Inc., Deutsche Bank AG, Deutsche Bank National Trust Company, Deutsche Bank Securities Inc., Greenwich Capital Derivatives, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Securities Inc., The Royal Bank of Scotland PLC, Wachovia Investment Holdings, LLC, Wells Fargo & Company, Wells Fargo Advisors, LLC, Wells Fargo Bank, N.A. and Wells Fargo Securities, LLC (collectively, the “Indemnity Claimants”) filed proofs of claim in the Company’s bankruptcy case asserting the right to be indemnified by the Company for, and/or to receive contribution from the company in respect of, certain liabilities incurred as a result of their roles in the issuance of residential mortgage-backed securities sponsored by the Company.  The Company filed an objection in the bankruptcy case seeking to disallow and expunge the Indemnity Claimants’ proofs of claim.  The Indemnity Claimants’ claims were
not
discharged by the confirmation of the Company’s plan of reorganization, and the bankruptcy court has
not
ruled on the Company’s objection to those claims.
 
The parties have reached a settlement in this matter, which was approved by the court on
November 29, 2018. 
This settlement includes an upfront payment of
$0.5
million, which was paid on
December 21, 2018. 
In addition, the settlement provides for equal quarterly installments over a
three
years period, which total an additional
$0.4
million.  Based on the probability of this settlement receiving court approval, the Company recorded an expense during the
second
quarter of
2018
 in the Reorganization Items, net expense line item of the income statement and the short and long-term liability totals in the applicable Accrued Settlement Claims lines per the balance sheet.