CitiMortgage, Inc. v. Bermudez ( 2014 )


Menu:
  •                                   Illinois Official Reports
    Appellate Court
    CitiMortgage, Inc. v. Bermudez, 
    2014 IL App (1st) 122824
    Appellate Court              CITIMORTGAGE, INC., Successor by Merger to ABN MRO
    Caption                      Mortgage Group, Inc., Plaintiff-Appellee, v. JUANITA BERMUDEZ
    and HECTOR ACEVEDO, Defendants-Appellants.
    District & No.               First District, Sixth Division
    Docket No. 1-12-2824
    Rule 23 Order filed          December 31, 2013
    Rule 23 Order
    withdrawn                    January 22, 2014
    Opinion filed                January 24, 2014
    Held                         In mortgage foreclosure proceedings where defendants sought to set
    (Note: This syllabus         aside the sale of their home and the trial court’s order confirming the
    constitutes no part of the   sale based on their claim that they had sought assistance through the
    opinion of the court but     Home Affordable Modification Program, the trial court did not abuse
    has been prepared by the     its discretion in denying defendants’ motion and confirming the sale,
    Reporter of Decisions        since defendants failed to prove by a preponderance of the evidence
    for the convenience of       that they did apply for assistance under the program, despite the
    the reader.)                 efforts that they made.
    Decision Under               Appeal from the Circuit Court of Cook County, No. 09-CH-37001; the
    Review                       Hon. Darryl B. Simko, Judge, presiding.
    Judgment                     Affirmed.
    Counsel on                 Al Hofeld, Jr., and Jeanne M. Charles, both of Law Offices of Al
    Appeal                     Hofeld, Jr., of Chicago, for appellants.
    Michael Gilman, of Dykema Gossett PLLC, of Chicago, for appellee.
    Panel                      JUSTICE REYES delivered the judgment of the court, with opinion.
    Justices Hall and Lampkin concurred in the judgment and opinion.
    OPINION
    ¶1         This appeal arises from a mortgage foreclosure action involving a property owned by
    defendants Juanita Bermudez (Bermudez) and Hector Acevedo (Acevedo) (collectively
    defendants). 1 Defendants sought to save their residence from foreclosure by obtaining
    assistance through the Home Affordable Modification Program (HAMP) a component of the
    Making Home Affordable Program (MHAP). 2 It was only after a judgment of foreclosure
    and sale was entered and the property was sold at a judicial sale that defendants appeared in
    the lawsuit.
    ¶2         Defendants now appeal from the circuit court of Cook County’s denial of their motion to
    set aside the judicial sale and the order confirming the judicial sale pursuant to section
    15-1508(d-5) of the Illinois Mortgage Foreclosure Law (Foreclosure Law) (735 ILCS
    5/15-1508(d-5) (West 2012)). Defendants also appeal from the circuit court’s denial of leave
    to file a late reply in support of their motion to set aside the sale, the denial of leave to file a
    1
    Hector Acevedo is the grandson of Juanita Bermudez.
    2
    HAMP is a program jointly created by the Department of Treasury, the Federal Housing Finance
    Agency, the Federal National Mortgage Association (Fannie Mae), and the Federal Home Loan
    Mortgage Corporation (Freddie Mac), which offers financial incentives to mortgage lenders to modify
    the home loans of borrowers in danger of foreclosure. The program was created under the Emergency
    Economic Stabilization Act of 2008 (EESA), and signed into law on October 3, 2008. 
    12 U.S.C. § 5201
     (2012). EESA implements programs paid for by the Troubled Asset Relief Program (
    12 U.S.C. §§ 5211
    , 5225 (2006 & Supp. II 2009)) and allocated $700 billion to the United States
    Treasury to restore financial stability. On February 18, 2009, the Treasury created the Making Home
    Affordable Program, a comprehensive plan to prevent avoidable foreclosures after the collapse of the
    housing market in 2008. See CitiMortgage Inc. v. Johnson, 
    2013 IL App (2d) 120719
    , ¶ 32.
    Participation in HAMP is mandatory for government sponsored entities (GSEs) such as Fannie Mae
    and Freddie Mac and voluntary for non-GSEs. Fannie Mae, as financial agent, and Freddie Mac, as
    compliance agent, contract with loan servicers to ensure compliance with HAMP Guidelines.
    -2-
    late response to a motion to strike an affidavit, and an order denying them leave to obtain
    limited discovery concerning HAMP requirements for Freddie Mac mortgages.
    ¶3       For the reasons that follow, we affirm the decision of the circuit court.
    ¶4                                        BACKGROUND
    ¶5        On October 2, 2009, CitiMortgage filed a mortgage foreclosure complaint alleging
    defendants were in default for failing to tender the required mortgage payments on property
    located at 5140 W. George, Chicago (the property), as of June 1, 2009. Defendants did not
    file an answer and did not immediately file an appearance. 3
    ¶6        On October 7, 2009, defendants retained attorney Matthew Wildermuth (Wildermuth) to
    assist them in obtaining a permanent loan modification. 4 On December 14, 2009, while the
    foreclosure litigation was pending, defendants received correspondence from CitiMortgage
    offering them the opportunity to participate in a stated income “Trial Period Plan” (TPP)
    under HAMP based upon information provided by defendants over the telephone. A TPP is a
    “three-month forbearance plan time period during which the Borrower makes payments that
    are an estimate of the anticipated modified payment amount, as one of the preconditions to
    modification.” HAMP Bulletin 2009-6 § C65.1(a) (Mar. 11, 2009). HAMP guidelines permit
    a servicer to issue a TPP based upon information either provided verbally or through required
    documentation. 5 The letter indicated defendants could qualify for a TPP if they: (1) formally
    accepted CitiMortgage’s offer; (2) executed a hardship affidavit; (3) provided specific
    documentation as required in an attached checklist 6 ; and (4) tendered three monthly
    payments in the amount of $1,120.63. Defendants were required to provide all forms,
    documentation, and the first payment to CitiMortgage by January 1, 2010. Under HAMP
    guidelines a servicer, such as CitiMortgage, could not issue a HAMP loan modification until
    it verified the borrower’s income and eligibility for a HAMP loan modification. HAMP
    3
    Defendants appeared in the matter in April 2011. Defendants never filed an answer to the
    mortgage foreclosure complaint.
    4
    Counsel did not file an appearance in the foreclosure matter.
    5
    The HAMP Guide allowed servicers, such as CitiMortgage, to either issue a TPP based upon
    information borrowers verbally furnish (stated income TPP), or to require borrowers to submit all
    required documentation necessary to verify eligibility and income before issuing a verified income
    TPP. HAMP Bulletin 2009-10 § C65.5 (Apr. 21, 2009). A borrower must submit the same amount
    and types of documentation regardless of whether the lender chooses to offer a stated income TPP or
    a verified income TPP. Id. HAMP Bulletin 2010-3, issued on February 4, 2010, announced the
    elimination of stated income TPPs for the TPPs with effective dates on or after June 1, 2010. Instead,
    a borrower must now prove up front he or she qualifies for a TPP before he or she is offered one.
    6
    The documents required are discussed at length later in this section.
    -3-
    Bulletin 2009-10 § C65.5 (Apr. 21, 2009). If all conditions were met, defendants would be
    offered a permanent loan modification under HAMP as early as April 2010.
    ¶7         In response to the letter, defendants submitted their first TPP payment on January 9,
    2010. On January 22, 2010, Wildermuth submitted the executed TPP agreement and
    defendants’ financial documentation to CitiMortgage on defendants’ behalf. Defendants’
    hardship affidavit, however, was missing the signature page. Defendants also submitted a
    joint Internal Revenue Service (IRS) tax form, even though they are not joint filers. The
    documents required to verify defendants’ income were not completely executed, as Acevedo
    failed to complete a suitable tax transcript release form, 7 which prevented the IRS from
    releasing tax information to CitiMortgage.
    ¶8         Meanwhile, also on January 22, 2010, the circuit court entered an order of default and
    judgment of foreclosure and sale pursuant to section 15-1506 of the Foreclosure Law (735
    ILCS 5/15-1506 (West 2010)) against the subject property and all defendants.
    Notwithstanding the order of default and judgment of foreclosure, CitiMortgage continued to
    communicate with defendants regarding the TPP and voluntarily suspended the foreclosure
    proceedings pending verification of defendants’ financial status.
    ¶9         On March 2, 2010, two months after the acceptance date of the TPP, Wildermuth
    transmitted additional documents to CitiMortgage by facsimile. Out of these documents,
    defendants did not complete line five of the tax transcript release form, a provision which
    was necessary to authorize the IRS to release tax information to CitiMortgage. Additionally,
    Acevedo identified his past and current residence as the property address, which did not
    match the address provided in his paycheck stubs and tax transcript release form. 8
    ¶ 10       On May 12, 2010, after CitiMortgage requested defendants furnish the necessary
    supporting documentation, defendants continued to fail to submit an executed hardship
    affidavit, the most recent quarterly or year-to-date profit/loss statement for Acevedo, and
    fully executed tax transcript release forms for each defendant.
    ¶ 11       On August 17, 2010, CitiMortgage forwarded a letter to defendants at the property
    address indicating that they were ineligible for a permanent HAMP loan modification due to
    their deficient documentation. As a result, the TPP was terminated.
    ¶ 12       Thereafter, Wildermuth continued to submit documents on behalf of defendants in an
    attempt to obtain a permanent loan modification under HAMP. On August 30, 2010,
    Wildermuth faxed Acevedo’s tax form, which was signed on May 12, 2010, and was
    incomplete, as it was missing the authorization to release his prior tax returns to
    CitiMortgage. On October 26, 2010, Wildermuth faxed two new tax forms from Acevedo
    and Bermudez, which were signed on September 27, 2010, but these documents still did not
    7
    A form 4506-T is an Internal Revenue Services document which, if fully executed, allows a third
    party to obtain one’s prior federal tax returns. A form 4506T-EZ is the short form of that document.
    8
    To qualify for a permanent loan modification under HAMP, the borrower must occupy the
    property as their primary residence. HAMP Bulletin 2009-10 § C65.4 (Apr. 21, 2009).
    -4-
    include the third-party authorization. Wildermuth also submitted a letter from Acevedo’s
    employer indicating his year-to-date commissions, which he earned as a real estate agent.
    ¶ 13                    The Sale of the Property and the Motion to Confirm Sale
    ¶ 14       On February 3, 2011, the property proceeded to judicial sale with CitiMortgage as the
    highest bidder. On April 11, 2011, CitiMortgage filed a motion to confirm sale and enter an
    order of possession, which was noticed for hearing on April 21, 2011.
    ¶ 15       On April 20, 2011, defendants, represented by the Law Offices of Al Holfeld, Jr., LLC,
    filed a motion for leave to file their appearance and an incorrectly captioned “motion for
    substitution of counsel.” 9 Defendants also filed a combined motion to set aside the sale and
    objection to the confirmation of the sale pursuant to section 15-1508(d-5) of the Foreclosure
    Law (735 ILCS 5/15-1508(d-5) (West 2010)). Their motion asserted that the Law Offices of
    Al Holfeld, Jr., LLC, was retained on April 20, 2011, that defendants had applied for
    assistance under HAMP, and that the property proceeded to sale in material violation of
    HAMP. No affidavits or documents were attached in support of their motion. These motions
    were noticed for hearing on April 29, 2011.
    ¶ 16       On April 21, 2011, CitiMortgage presented its motion to confirm the sale to the circuit
    court, which entered a briefing schedule. The order indicated a response to CitiMortgage’s
    motion had already been filed by defendants and CitiMortgage was permitted to file a reply
    by May 5, 2011. Hearing on the motion to confirm the sale was set for May 19, 2011. There
    was no indication in the order that defendants’ counsel was present in court on April 21,
    2011.
    ¶ 17               Defendants’ Motion to Set Aside Sale and Memorandum in Support
    ¶ 18       On April 29, 2011, defendants presented their motion to set aside the sale and motion for
    substitution of counsel, the Law Offices of Al Holfeld, Jr., LLC. The circuit court allowed
    defendants to file a memorandum in support of their motion to set aside the sale and
    objection to the motion to confirm the sale on or before May 20, 2011. In turn,
    CitiMortgage’s reply date was changed to June 17, 2011. The hearing date of May 19, 2011,
    was stricken and a new hearing date of June 28, 2011, was set. The circuit court also granted
    defendants’ motion to substitute counsel instanter. Defendants, however, did not file their
    memorandum until June 20, 2011. On June 28, 2011, the circuit court set a new briefing
    schedule permitting CitiMortgage to file a reply by July 21, 2011, and set the matter for
    hearing on July 26, 2011.
    ¶ 19       Defendants’ combined memorandum in support of their motion to set aside the sale and
    objection to the confirmation of the sale requested the circuit court exercise its “broad
    discretion” to set aside the sale pursuant to section 15-1508(d-5) of the Foreclosure Law (735
    9
    No attorney had filed an appearance on behalf of defendants in the foreclosure litigation up until
    this point. From April 20, 2011, through the appeal, defendants have been represented by the Law
    Offices of Al Holfeld, Jr., LLC.
    -5-
    ILCS 5/15-1508(d-5) (West 2010)). Defendants asserted they were offered a TPP by
    CitiMortgage over the telephone in December 2009, after having provided their financial
    information. Defendants alleged they executed all relevant documents and made eight
    payments pursuant to the TPP. Defendants further alleged that because they submitted all
    their payments under the TPP, CitiMortgage “did not have the discretion to terminate
    defendants from the HAMP but were mandated to convert their TPP to a permanent
    modification.” Defendants further asserted CitiMortgage did not request the missing
    documents from defendants prior to its termination of defendants from the HAMP program.
    Lastly, defendants contended CitiMortgage was required to suspend the judicial sale because
    defendants had previously submitted a timely request for HAMP consideration.
    ¶ 20       In support of their arguments, defendants attached as Exhibit A relevant portions of the
    United States Treasury Department’s Making Home Affordable Program Handbook for
    Servicers of Non-GSE Mortgages (Handbook) and Supplemental Directives. 10
    ¶ 21                                      Acevedo’s Affidavit
    ¶ 22       In support of their memorandum, attached as Exhibit B, was the affidavit of Acevedo in
    which he averred that in October 2009 he retained Wildermuth to obtain a loan modification.
    In December 2009 Acevedo received the TPP offer. On January 12, 2010, and January 20,
    2010, he and Bermudez executed the TPP agreement. He provided all the required
    documents to Wildermuth. Acevedo attested:
    “In late May, we learned through Mr. Wildermuth that Citimortgage [sic] had said that
    the completed IRS Form 4056T-EZ [sic] had to be sent in. Mr. Wildermuth told me he
    had had [sic] done this.” Then, on August 27, 2010, “Wildermuth called to tell us that
    Citi had told him there was a problem with our IRS Form 4056-T [sic]. On or about the
    same day, we received a letter in the mail to our home from Citimortage [sic] telling us
    that our application for a permanent modification had been denied due to insufficient
    information. I did not understand because we had submitted all documents that had been
    requested of us and had never been asked for documents that we did not provide.”
    Acevedo further attested “[w]e never received a request from Citimortgage [sic] to provide
    any of the documents they claimed were missing.” Eight payments were automatically
    debited from his bank account under the TPP agreement. After he was denied a permanent
    loan modification, no more payments were debited from his account. Acevedo’s affidavit did
    not make any reference to the exhibits attached to the memorandum, nor did it state the
    documents attached as exhibits were true and accurate copies.
    10
    On appeal, the parties agree their citations to and reliance upon the Handbook and supplemental
    directives were inappropriate because those provisions do not apply to servicers of GSEs. The parties
    agree that the mortgage at issue is a Freddie Mac loan and therefore the correct directives are those
    issued by Freddie Mac in its Single-Family Seller/Servicer Guide (Guide) and in supplemental
    bulletins (Bulletins).
    -6-
    ¶ 23                    Documents Submitted by Defendants for Loan Modification
    ¶ 24        In support of the memorandum, and attached as Exhibit C, were five separate group
    documents relating to defendants’ loan modification. The first document was a four-page
    TPP letter dated December 14, 2009, addressed to defendants at the property address. The
    letter began, “You may qualify for a Home Affordable Modification Trial Period Plan–a
    way to make your payment more affordable.” It continued, “We have enclosed a
    customized Home Affordable Modification Trial Period Plan (‘Trial Period Plan’). If you
    qualify under the federal government’s Home Affordable Modification Program and comply
    with the terms of the Trial Period Plan, we will modify your mortgage loan and you can
    avoid foreclosure.” The letter also indicated “[y]ou may not qualify for this loan modification
    program.”
    ¶ 25        To accept the offer, defendants were directed to “take the steps outlined on the enclosed
    document ‘Complete Your Checklist’ ” by January 1, 2010. The documents listed in the
    checklist were:
    “1. Two copies of the enclosed Trial Period Plan signed by all borrowers
    2. Your first month’s trial period payment in the amount of $1,120.63
    3. The enclosed Hardship Affidavit completed and signed by all borrowers
    4. A signed and dated copy of IRS Form 4506-T (Request for Transcript of Tax
    Return) for each borrower (borrowers who filed their tax returns jointly may send in
    one IRS Form 4506-T signed and dated by both of the joint filers), and
    5. Documentation to verify all of the income of each borrower (including any
    alimony or child support that you choose to rely upon to qualify). This documentation
    should include:
    For each borrower who is a salaried employee:
    Copy of the most recent filed federal tax return with all schedules; and Copy
    of the two most recent pay stubs.
    For each borrower who is self-employed:
    Copy of the most recent filed federal tax return with all schedules; and Copy
    of the most recent quarterly or year-to-date profit/loss statement.” 11
    ¶ 26        The third document included in Exhibit C was the five-page “Home Affordable
    Modification Trial Period Plan” signed by Acevedo on January 12, 2010, and Bermudez on
    January 20, 2010. Although the TPP agreement contained a signature line for CitiMortgage,
    it was not executed by CitiMortgage. The fourth document attached to Exhibit C was one
    page of a two-page hardship affidavit. The affidavit, however, was missing the page
    containing defendants’ signatures.
    ¶ 27        The fifth document attached to Exhibit C was a one-page Form 4506T-EZ. 12 The form
    was required to be executed by both defendants separately, as they were not joint filers. The
    11
    Only the documents relevant to this appeal are included in the text.
    12
    Form 4506T-EZ is a substitute for Form 4506-T.
    -7-
    form, however, was signed by Acevedo and Bermudez, and included only Bermudez’s social
    security number. The form was intended to allow CitiMortgage to obtain Bermudez’s tax
    returns from 2007 and 2008.
    ¶ 28       A CitiMortgage Form 1126, entitled “Borrower Financial Information,” was also attached
    to Exhibit C. This three-page document was executed by Bermudez and Acevedo and
    included their personal information, but lacked information regarding Acevedo’s monthly
    income, or his assets. Further, defendants did not include an address in the form. Under
    “mailing address” it was written “same” and under “property address” it was written “same.”
    ¶ 29                                     Wildermuth’s Affidavit
    ¶ 30       In support of the memorandum and attached as Exhibit D was the affidavit of
    Wildermuth. He averred defendants retained him on October 7, 2009, to assist them in
    obtaining a permanent loan modification under HAMP. He stated “CitiMortgage offered
    defendants a HAMP TPP via telephone but did not immediately transmit the TPP
    documents.” He further averred defendants submitted their first payment on January 9, 2010,
    and that the rest of the TPP payments were tendered on a timely basis. He stated, “On or
    about January 22, 2010, our office transmitted to Citi via facsimile and overnight mail both
    the TPP agreement executed by the defendants and a complete application package for a
    permanent modification.”
    ¶ 31       In paragraphs three, four, and five, Wildermuth attested his office called CitiMortgage on
    May 20, 2010, to inquire about the status of the permanent modification and was informed by
    a CitiMortgage employee “that there was a problem with defendants’ IRS Form [4506T-EZ]
    and asked us to submit another one.” On May 25, 2010, Wildermuth’s office resubmitted
    defendants’ Form 4506T-EZ by facsimile. 13 Wildermuth averred that “approximately three
    more months passed with no definitive word from CitiMortgage concerning the status of
    defendants’ TPP. On or about August 27, 2010, my paralegal phoned CitiMortgage to inquire
    again about the status of defendants’ TPP. This time ‘Rick’ informed us there was a problem
    with defendants’ IRS Form [4506-T].” Wildermuth continued, “[o]n or about August 30,
    2010, we submitted a corrected Form [4506-T] to CitiMortgage by facsimile.”
    ¶ 32       Wildermuth further attested he telephoned CitiMortgage on September 7, 2010, and was
    informed by a CitiMortgage employee that the bank had closed defendants’ file in early
    August because it was missing an updated profit and loss statement and Form 4506-T.
    Wildermuth asserted “[m]y office had not previously been informed of any allegedly
    ‘missing’ P&L statement.” On October 26, 2010, after gathering the information for the
    profit and loss statement and corrected Form 4506-T, Wildermuth submitted the documents
    by facsimile and requested CitiMortgage reopen defendants’ file.
    13
    We note that throughout the affidavit Wildermuth consistently refers to form 4506T-EZ by the
    wrong form number. We have changed the form numbers to reflect the correct form throughout his
    affidavit for ease of reading. Moreover, we again note that Form 4506T-EZ is an acceptable substitute
    for Form 4506-T as stated in CitiMortgage’s loan modification materials.
    -8-
    ¶ 33        In paragraph seven of his affidavit, Wildermuth stated that on November 23, 2010, one of
    his paralegals called CitiMortgage and was informed by one of its employees that the file had
    not been reviewed since August 2010. On January 7, 2011, his law office called
    CitiMortgage to inquire about the status of defendants’ loan modification and was informed
    the foreclosure proceedings had resumed and the judicial sale was scheduled for February 3,
    2011. Wildermuth attested the CitiMortgage employee instructed him to submit a new
    HAMP application package. On January 13, 2011, Wildermuth “submitted a complete new
    HAMP application to CitiMortgage on defendants’ behalf.” On January 31, 2011,
    Wildermuth was informed by CitiMortgage “that it had terminated its review of defendants’
    file for a permanent modification and that it would not postpone the sale of defendants’ home
    set for February 3, 2011.” Wildermuth did not attest to the veracity of any of the five
    documents included in the group exhibit attached to defendants’ memorandum in support.
    ¶ 34                   CitiMortgage’s Reply to the Motion to Confirm the Sale and
    Response to the Motion to Set Aside the Sale
    ¶ 35        Although the hearing on the motion to confirm the sale was scheduled for June 26, 2011,
    it did not occur on that date. The trial court allowed CitiMortgage until July 21, 2011, to file
    its reply and hearing was scheduled for July 26, 2011.
    ¶ 36        On July 21, 2011, CitiMortgage filed an agreed motion for extension of time to file its
    reply. CitiMortgage explained it needed more time due to the fact defendants had filed
    litigation in federal district court regarding the same mortgage and note.
    ¶ 37        On July 26, 2011, the hearing on the motion to confirm the judicial sale was entered and
    continued to August 30, 2011, for status. On August 30, 2011, Dykema Gossett PLLC was
    granted leave to filed an additional appearance on behalf of CitiMortgage and was permitted
    until October 28, 2011, to file a reply to the motion to confirm the sale. The motion was
    entered and continued to October 28, 2011, for status. On October 28, 2011, a briefing
    schedule was set, granting CitiMortgage until November 2, 2011, to file its reply and its
    motion to strike the affidavit of Wildermuth. Defendant was given until November 30, 2011,
    to respond to the motion to strike. Hearing on the motion to confirm the judicial sale and the
    motion to strike was set for January 5, 2012.
    ¶ 38        On November 2, 2011, CitiMortgage filed its reply to the motion to confirm the sale.
    CitiMortgage asserted defendants failed to present evidence establishing they were eligible
    for a HAMP modification, including the signature page of the hardship affidavit, the most
    recent profit and loss statement for Acevedo, or separate IRS tax Form 4506-T for each of
    the defendants. CitiMortgage pointed out that no documents were attached to either the
    Acevedo or Wildermuth affidavit. Additionally, CitiMortgage argued what Wildermuth
    attested was the profit and loss statement for Acevedo was actually a letter from a real estate
    company that stated Acevedo was self-employed and the amount of his commissions.
    CitiMortgage further argued the statements contained in Wildermuth’s affidavit were not
    based on his personal knowledge, were based on inadmissible hearsay, and did not attach any
    business records. CitiMortgage also disagreed with defendants, stating the January 13, 2011,
    -9-
    loan modification request did not seek a HAMP modification, as it did not use the prescribed
    forms for a HAMP loan modification request, nor did it include the required hardship
    affidavit. To support its arguments, Citimortgage referenced the supplemental directives
    relied upon by defendants.
    ¶ 39       CitiMortgage attached to its response an affidavit of Erin Theobald, a business operations
    analyst for CitiMortgage. She averred defendants failed to submit properly executed
    documentation. She further attested that attached to the affidavit were true and correct copies
    of: the August 17, 2010, notice of nonapproval for the TPP; a fax coversheet from
    Wildermuth’s office dated August 30, 2010, which included Acevedo’s IRS Form 4506-T
    dated May 12, 2010; and documents faxed by Wildermuth to CitiMortgage on October 26,
    2010, which were comprised of Acevedo’s IRS Form 4506-T, Bermudez’s IRS Form
    4506-T, and the letter from a realtor confirming Acevedo’s status as a sales agent and his net
    earnings.
    ¶ 40                           Defendants’ Motion for Extension of Time
    ¶ 41       Subsequently, defendants filed a motion for extension of time to file a reply in support of
    their motion to set aside the sale and to file a response to CitiMortgage’s motion to strike the
    Wildermuth affidavit. 14 The motion for extension of time set forth that defendants’ counsel’s
    two-person law firm had approximately 15 briefs due in other matters between Thanksgiving
    and New Year and “was simply unable to complete them all on time.” Defendants’ counsel
    stated CitiMortgage’s counsel “graciously agreed to an additional week for the filing of
    defendants’ reply and response.” Defendants also referenced the several continuances
    CitiMortgage received to file its briefs in the present case. No affidavit in support of the
    motion for extension of time was attached.
    ¶ 42       There were, however, copies of the proposed reply and response to the motion to strike
    Wildermuth’s affidavit attached to the motion for an extension of time. For the first time in
    their reply, defendants specifically contended the property was sold in material violation of
    HAMP because no incomplete information notice was forwarded to defendants as required
    under HAMP guidelines and supplemental directive No. 10-01 prior to terminating the TPP.
    Defendants also submitted a “supplemental affidavit of Matthew Wildermuth” in which he
    averred on May 20, 2010, he telephoned CitiMortgage and was informed about Acevedo’s
    incomplete IRS Form 4506-T. He further averred he submitted a second HAMP application
    to CitiMortgage on January 13, 2011.
    ¶ 43                           Hearing on the Motion to Set Aside Sale
    and Motion to Confirm Sale
    ¶ 44       On January 5, 2012, the circuit court conducted the hearing on the motion to confirm the
    sale. After hearing oral arguments the circuit court denied defendants’ motion for an
    14
    The file stamps on the notice of motion and the motion are illegible. The record, however,
    reflects the motion was filed on January 3, 2012.
    - 10 -
    extension of time and struck defendants’ reply in support of the motion to set aside the sale.
    The circuit court also struck paragraphs three, four, five, and seven of Wildermuth’s
    affidavit. The circuit court further denied defendants’ motion to set aside the sale of the
    property, granted CitiMortgage’s motion confirming the judicial sale, and entered and
    continued the matter for presentment of a proposed order approving the sale. There is no
    record or transcript as to the circuit court’s rationale. 15 On January 12, 2012, the court
    entered the order approving sale.
    ¶ 45                                Defendants’ Motion to Reconsider
    ¶ 46       On February 14, 2012, defendants filed a motion to reconsider the denial of their motion
    for an extension of time, the confirmation of the sale, and the denial of the motion to set aside
    the sale pursuant to section 15-1508(d-5) of the Foreclosure Law based on the circuit court’s
    misapplication of the law. 16 Defendants set forth the same assertions as in their stricken
    reply, that CitiMortgage sold their property in material violation of HAMP because
    CitiMortgage failed to forward written, incomplete-information notices to defendants before
    sending them the denial letter. Defendants again relied upon the Handbook and Supplemental
    Directives used for non-GSE mortgages. 17
    ¶ 47       In response to the motion to reconsider, CitiMortgage asserted it provided defendants
    with verbal and written incomplete information notices and provided them an opportunity to
    cure application deficiencies both before and after the non-approval notice was sent.
    CitiMortgage attached to its response: (1) two written insufficient information notices, dated
    May 12, 2010, and May 26, 2010, sent to defendants at the property address requesting an
    executed hardship affidavit, completed tax transcript release forms, the most recent quarterly
    or year-to-date profit/loss statement for Acevedo; (2) a March 2, 2010, fax from Wildermuth
    to CitiMortgage in which Wildermuth transmitted the documents requested by CitiMortgage;
    and (3) a May 24, 2010, fax from Wildermuth to CitiMortgage transmitting tax transcript
    release forms for defendants.
    ¶ 48       In reply, defendants objected to CitiMortgage’s submission of the insufficient-
    information notices as they were presented for the first time during briefing on the motion to
    reconsider. Defendants argued the notices were not newly discovered evidence because they
    15
    The record does not include a memorandum order or bystander’s report of proceedings on this
    date.
    16
    The motion to reconsider was timely filed because the thirtieth day fell on a Saturday and
    Monday, February 13, 2012, was a court holiday. See 5 ILCS 70/1.11 (West 2012); 735 ILCS
    5/2-1203 (West 2012).
    17
    The motion to reconsider was noticed for March 1, 2012, however the record does not include
    an order from that date. It can be inferred from the record, however, that the trial court set a briefing
    schedule on the motion to reconsider.
    - 11 -
    were available in 2010, a year before hearing on the motion to set aside the sale. In addition,
    defendants argued the circuit court abused its discretion when it denied their motion for an
    extension of time to file their reply brief. Defendants asserted they demonstrated good cause
    for the extension, as they were working on 15 briefs during the time the reply brief was due
    on this matter and CitiMortgage was given “over 100 additional days” to file its response.
    ¶ 49        Thereafter, CitiMortgage filed a motion to correct a citation in its response to defendants’
    motion to reconsider. 18 CitiMortgage requested the court allow it to reference the relevant
    portions of the correct version of the HAMP Guide and Bulletins which applied to GSEs. The
    circuit court granted defendants 14 days, or until May 18, 2012, to supplement their motion
    in light of CitiMortgage’s citations. On May 22, 2012, two days before the hearing was
    scheduled on the motion to reconsider, defendants filed a motion for an extension of time to
    file supplemental citations in support of their motion to reconsider and a motion for leave to
    issue limited discovery. Defendants asserted their prior citations to non-GSE directives were
    mostly correct due to Freddie Mac’s adoption of the United States Treasury’s supplemental
    directives, but that they needed more time to locate the July 28, 2010, version of the Guide.
    ¶ 50        On May 24, 2012, after hearing oral arguments on defendants’ motion to reconsider, the
    circuit court granted CitiMortgage’s motion to cite the correct version of the HAMP Guide
    and Bulletins and denied defendants’ motion for an extension of time to file supplemental
    citations and for leave to issue limited discovery. The circuit court took the motion to
    reconsider under advisement. 19 On August 31, 2012, the circuit court issued an order stating:
    “This matter comes before the Court on the motion of Juanita Bermudez and
    Hector Acevedo to reconsider this Court’s January 12, 2012, Order Approving Report
    of Sale and Distribution, Confirming Sale and Order of Possession, it is ordered: The
    motion is denied.” 20
    On September 28, 2012, defendants timely filed their notice of appeal.
    ¶ 51                                           ANALYSIS
    ¶ 52      Defendants’ two main contentions on appeal are that the circuit court erred in: (1)
    approving the judicial sale of the property; and (2) denying their motion for an extension of
    time to file their reply brief to the motion to set aside the sale and file a late response to the
    motion to strike the affidavit of Wildermuth, as well as a motion to obtain limited discovery.
    We address defendants’ contentions in turn.
    18
    The record on appeal does not contain a file-stamped copy of this motion. Orders subsequently
    entered by the circuit court indicate the motion was filed.
    19
    The record does not contain a record of proceedings or a bystander’s report for this hearing.
    20
    No record of proceedings or bystander’s report exists for this court date.
    - 12 -
    ¶ 53                             Order Approving and Confirming Sale
    and Distribution of the Property
    ¶ 54       On appeal, defendants contend the circuit court erred in approving the judicial sale of the
    property because: (1) they applied for assistance under HAMP; and (2) their property was
    sold in material violation of HAMP. Defendants assert that the language of section
    15-1508(d-5) of the Foreclosure Law indicates that it is “more likely than not” that they
    applied for HAMP. Defendants conclude the sale must be vacated as they have complied
    with section 15-1508(d-5) of the Foreclosure Law. 735 ILCS 5/15-1508(d-5) (West 2012).
    Defendants maintain that because their argument involves issues of law, the standard of
    review is de novo.
    ¶ 55       In response, CitiMortgage asserts defendants failed to submit a complete HAMP
    application, including all required documentation, and, therefore, defendants did not apply
    for assistance under HAMP as required under section 15-1508(d-5)(i) of the Foreclosure
    Law. 735 ILCS 5/15-1508(d-5)(i) (West 2010). CitiMortgage contends the standard of
    review for the approval of a judicial sale is an abuse of discretion.
    ¶ 56                                       Standard of Review
    ¶ 57       At issue on appeal is whether the circuit court properly confirmed the judicial sale of the
    property. The standard of review of a circuit court’s approval of a judicial sale is an abuse of
    discretion. Household Bank, FSB v. Lewis, 
    229 Ill. 2d 173
    , 178 (2008); Fleet Mortgage Corp.
    v. Deale, 
    287 Ill. App. 3d 385
    , 388 (1997). A circuit court abuses its discretion when its
    ruling rests on an error of law or where no reasonable person would take the view adopted by
    the circuit court. CitiMortgage, Inc. v. Johnson, 
    2013 IL App (2d) 120719
    , ¶ 18; Lakefront
    Plumbing & Heating, Inc. v. Pappas, 
    356 Ill. App. 3d 343
    , 350 (2005).
    ¶ 58                          Section 15-1508(d-5) of the Foreclosure Law
    ¶ 59       We now turn to address defendants’ first contention that the circuit court erred in
    confirming the judicial sale of the property. A judicial foreclosure sale is not complete until it
    has been approved by the circuit court. Commercial Credit Loans, Inc. v. Espinoza, 
    293 Ill. App. 3d 923
    , 927 (1997). Typically, section 15-1508(b) of the Foreclosure Law (735 ILCS
    5/15-1508(b) (West 2012)) governs the circuit court’s analysis in approving or disapproving
    a sale and is the only means under which a defendant can move to set aside a sale. Mortgage
    Electronic Registration Systems, Inc. v. Barnes, 
    406 Ill. App. 3d 1
    , 4-5 (2010). 21 Section
    15-1508(d-5) of the Foreclosure Law, however, provides:
    21
    Section 15-1508(b) provides, in relevant part, as follows:
    “Upon motion and notice in accordance with court rules applicable to motions generally,
    which motion shall not be made prior to sale, the court shall conduct a hearing to confirm the
    sale. Unless the court finds that (i) a notice required in accordance with subsection (c) of
    Section 15-1507 was not given, (ii) the terms of sale were unconscionable, (iii) the sale was
    conducted fraudulently, or (iv) justice was otherwise not done, the court shall then enter an
    order confirming the sale.” 735 ILCS 5/15-1508(b) (West 2012).
    - 13 -
    “The court that entered the judgment shall set aside a sale held pursuant to Section
    15-1507, upon motion of the mortgagor at any time prior to the confirmation of the
    sale, if the mortgagor proves by a preponderance of the evidence that (i) the
    mortgagor has applied for assistance under the Making Home Affordable Program
    established by the United States Department of the Treasury pursuant to the
    Emergency Economic Stabilization Act of 2008, as amended by the American
    Recovery and Reinvestment Act of 2009, and (ii) the mortgaged real estate was sold
    in material violation of the program’s requirements for proceeding to a judicial sale.”
    735 ILCS 5/15-1508(d-5) (West 2012).
    Similarly to section 15-1508(b), this section uses the word “shall.” The Foreclosure Law
    expressly provides that when “shall” is used, it means that something is mandatory and not
    permissive. 735 ILCS 5/15-1105(b) (West 2012); Lewis, 
    229 Ill. 2d at 178
     (holding the trial
    court must approve the judicial sale unless it finds that any of the four specified exceptions in
    section 15-1508(b) are present). Although defendants do not argue that one of the four
    exceptions to approving the sale pursuant to section 15-1508(b) is present in this case, they
    do, however, argue that the circuit court erroneously approved the sale in violation of section
    15-1508(d-5) because they had applied for assistance under HAMP prior to the sale. 735
    ILCS 5/15-1508(d-5) (West 2012). As section 15-1508(d-5) contains the same mandatory
    language as section 15-1508(b), it thereby provides an alternate vehicle under which a court
    must set aside a judicial sale if all statutory requirements are met. See Johnson, 
    2013 IL App (2d) 120719
    , ¶ 33 (“In order to set a sale aside, section 15-1508(d-5) requires that a
    defendant file a motion before confirmation of the sale and prove, by a preponderance of the
    evidence, that the defendant applied for assistance under the MHA [(MHAP)] and that the
    sale took place in material violation of the MHA’s [(MHAP’s)] requirements, i.e., the HAMP
    guidelines, for proceeding to a judicial sale.” (Emphasis in original.)). Thus, under the terms
    of section 15-1508(d-5), defendants must prove by a preponderance of the evidence that they
    applied for assistance under HAMP and that the real estate was sold in material violation of
    HAMP’s requirements for proceeding to judicial sale.
    ¶ 60       Defendants contend that the circuit court erroneously approved the judicial sale of their
    property because they proved by a preponderance of the evidence that they applied for
    assistance under MHAP through the Freddie Mac HAMP and the property was sold in
    material violation of HAMP. The threshold issue, however, is whether defendants “applied
    for assistance” under HAMP, because without having first applied for assistance under
    HAMP, their property could not be sold in material violation of HAMP. Moreover, without
    applying for assistance under HAMP, one cannot obtain the relief sought under section
    15-1508(d-5), vacating the judicial sale.
    ¶ 61       In order to determine whether defendants “applied for assistance” we first turn to the
    language of section 15-1508(d-5). Initially, we note that this section was adopted by our
    legislature on July 23, 2010. As this provision is relatively new, little authoritative case law
    - 14 -
    exists interpreting the statute. 22 When construing a statute, we must “give effect to the intent
    of the legislature.” Carter v. SSC Odin Operating Co., 
    2012 IL 113204
    , ¶ 37. When the
    statutory language is clear and unambiguous, we apply its plain and ordinary meaning
    without looking to outside sources for aid. Blum v. Koster, 
    235 Ill. 2d 21
    , 29 (2009). This is
    because the plain language of a statute is the most reliable indicator of the legislature’s intent.
    
    Id.
     To determine the plain meaning of statutory terms, we consider the statute itself, the
    subject it addresses, and the intent of the legislature in enacting it. 
    Id.
    ¶ 62       Defendants do not assert they submitted a complete application, but instead contend they
    satisfied section 15-1508(d-5) because the intent of the law does not support an interpretation
    requiring borrowers to have submitted a complete application in order to have “applied for
    assistance.” They allege to have met their burden by demonstrating it is “more likely than
    not” they applied for assistance by making TPP payments, submitting a signed TPP
    agreement, and demonstrating an effort to submit the required documentation.
    ¶ 63       In order to determine whether defendants “applied for assistance under the Making Home
    Affordable Program” in accordance with section 15-1508(d-5), we begin by looking to the
    plain and ordinary meaning of “applied.” See Blum, 
    235 Ill. 2d at 29
    . The Foreclosure Law
    does not define the phrase “applied for assistance” for purposes of section 15-1508(d-5). It is
    therefore appropriate for us to consult a dictionary to determine its plain meaning. See Relf v.
    Shatayeva, 
    2013 IL 114925
    , ¶ 32 (consulting a dictionary to determine the plain meaning of
    “personal representative” as it was not defined in the Code of Civil Procedure). To “apply”
    means “[t]o make a formal request or motion.” Black’s Law Dictionary 116 (9th ed. 2009). A
    prior edition of Black’s Law Dictionary defined “apply” as follows: “[t]o make a formal
    request or petition, usually in writing, to a *** company, for the granting of some favor, or of
    some rule or order, which is within his or their power or discretion.” Black’s Law Dictionary
    91 (5th ed. 1979). Another definition is, “to make an appeal or a request esp. formally and
    often in writing and usu. for something of benefit to oneself.” Webster’s Third New
    International Dictionary 105 (1993). The word “assistance” is synonymous with the verbs “to
    help” and “to aid.” Id. at 132.
    ¶ 64       In addition, our statute sets forth that the application must be initiated “under the Making
    Home Affordable Program established by the United States Department of the Treasury
    pursuant to the Emergency Economic Stabilization Act of 2008, as amended by the American
    Recovery and Reinvestment Act of 2009.” 735 ILCS 5/15-1508(d-5) (West 2012). HAMP is
    a component of the Making Home Affordable Program. See 12 U.S.C. § 5219a (2012)
    (consistently referring to HAMP as “the Home Affordable Modification Program of the
    Making Home Affordable initiative of the Secretary of the Treasury”). HAMP allows the
    22
    In the only published case concerning this subsection, CitiMortgage, Inc. v. Johnson, 
    2013 IL App (2d) 120719
    , this court considered the “material violation” element, accepting as given that the
    borrowers in that case had applied for assistance. Id. ¶ 23. Similarly, in the leading Seventh Circuit
    case regarding HAMP TPPs issued before the June 1, 2010, revisions, the court assumed the borrower
    complied with all of her obligations under the TPP agreement. Wigod v. Wells Fargo Bank, N.A., 
    673 F.3d 547
    , 558 (7th Cir. 2012).
    - 15 -
    Treasury to work with loan service providers (servicers) to “use loan guarantees and credit
    enhancements to facilitate loan modifications to prevent avoidable foreclosures.” 
    12 U.S.C. § 5219
    (a)(1) (2012). Construing the language of the statute according to its plain meaning,
    “applied for assistance under MHAP” means to formally apply, usually in writing, for help
    pursuant to the procedures set forth by HAMP, a component of MHAP.
    ¶ 65        Because our legislature specifically references MHAP, we must consider the regulations
    governing the program to determine whether defendants applied for assistance. The HAMP
    procedures have been amended multiple times since the program’s inception. Therefore, we
    must look to the version of the Guide relevant to defendants to assess what is required to
    apply for assistance under HAMP. Both parties agree that the mortgage is owned by Freddie
    Mac and, therefore, the GSE Guide and Bulletins govern the process of obtaining a loan
    modification. In the present case, defendants were offered a stated income TPP via letter
    from CitiMortgage on December 14, 2009. The TPP agreement stated the modification
    effective date was January 1, 2010, and indicated if all documents were not provided by this
    date, the TPP would terminate. Therefore, the Guide in effect when the TPP letter was sent
    on December 14, 2009, along with any Bulletins published up to that date are applicable to
    this case. 23
    ¶ 66        The applicable HAMP Guide and Bulletins do not set forth procedures to “apply” for
    assistance. In fact, the HAMP Guide and Bulletins do not refer to “applying for assistance” at
    all. Instead, the Guide and Bulletins set forth the procedures required to issue a TPP offer
    (the first step in the loan modification process), specifically that borrowers must be “eligible”
    and their income “verified.” In order to determine eligibility and income, the borrower must
    submit documentation to the servicer, which includes:
    “$ Two original executed Trial Period Plan documents
    $ First payment due under the Trial Period terms
    $ Documentation to verify occupancy (See Section C65.4 (a))
    $ Income documentation (See Section C65.6(b))
    $ Signed Form 4506-T, Request for Transcript of Tax Return
    $ Fully executed Hardship Affidavit
    $ Completed and signed page two of Form 1126, Borrower Financial
    Information, if the Borrower is current or less than 31 days delinquent
    $ Executed disclosures, if any, to the extent applicable federal, State or local law
    requires executed disclosures to be retained by the provider.” HAMP Bulletin
    2009-10 § C65.5 (Apr. 21, 2009).
    The documentation required to verify occupancy includes, “the Borrower’s most recent
    signed federal income tax return (or transcript ***), a credit report and one other form of
    documentation that would supply reasonable evidence that the property is the Borrower’s
    23
    The first Guide that included regulations regarding HAMP was published on March 4, 2009.
    Home Affordable Modification Program Guidelines (Mar. 4, 2009). Bulletins are issued periodically
    by Freddie Mac and are used to indicate explicitly what changes have occurred to the Guide.
    - 16 -
    Primary Residence.” Id. C65.4. To verify each borrower’s income the following
    documentation must be obtained by the servicer:
    $ Most recent federal tax return or previous year’s W-2 for salaried borrowers
    $ A signed Form 4506-T for each borrower
    $ The two most recent pay stubs for each wage earner that reflects at least 30 days
    of year-to-date earnings
    $ For self-employed borrowers, the most recent signed and dated quarterly or
    year-to-date profit and loss statement and other reliable third-party documentation the
    borrower voluntarily provides
    $ For borrowers with other income such as social security: letters, exhibits, a
    disability policy or benefits statement from the provider that states the amount,
    frequency, and duration of the benefit. Additionally, the borrower must provide
    copies of signed federal income tax returns, IRS W-2 forms or copies of the two most
    recent bank statements.
    See id. C65.6(b). Therefore, we conclude, in order to “apply for assistance under MHAP”
    pursuant to section 15-1508(d-5) of the Foreclosure Law the borrower must submit the
    documentation required by the servicer to determine the borrower’s eligibility and verify his
    or her income.
    ¶ 67        In the present case, defendants’ stated income TPP was based on prior, unverified
    financial information provided by defendants over the telephone. Stated income TPPs have a
    different set of requirements and procedures than verified TPPs. Accordingly, defendants’
    application requirements were different from those who had already verified their
    information. The record discloses defendants did not submit the required documentation to
    CitiMortgage. Specifically, the record demonstrates defendants failed to prove by a
    preponderance of the evidence they submitted an executed hardship affidavit, the most recent
    quarterly or year-to-date profit/loss statement for Acevedo, a self-employed borrower, or
    separate, tax transcript request forms from each defendant. 24 Section C65.5 of the HAMP
    Bulletin listed those documents as the paperwork a borrower must submit in order to apply
    for modification. HAMP Bulletin 2009-10 § C65.5 (Apr. 21, 2009).
    ¶ 68        Notably, defendants did not initially attach the documents they submitted to CitiMortgage
    to their motion to set aside the sale. Thereafter, when the circuit court granted them leave to
    file a memorandum in support of their motion, the documents were attached, but they were
    not sworn copies. See Piser v. State Farm Mutual Automobile Insurance Co., 
    405 Ill. App. 3d 341
    , 348-49 (2010) (“To properly authenticate a document, a party must present evidence
    which demonstrates that the document is what the party claims it to be.”). Defendants had
    two opportunities to attest to the veracity of the documents, first in Acevedo’s affidavit and
    24
    The lack of a complete Tax Transcript Request Form is particularly important for determining
    the eligibility of the borrowers for HAMP in the first instance. To participate in HAMP a borrower
    must reside in the property as his or her primary residence. The servicer then obtains the borrower’s
    tax returns to verify their primary residence is the property for which they are seeking to obtain a loan
    modification.
    - 17 -
    then in Wildermuth’s affidavit. Neither affidavit contained the statement that the documents
    attached were true and correct copies of what was submitted. See Kimble v. Earle M.
    Jorgenson Co., 
    358 Ill. App. 3d 400
    , 415 (2005) (the proponent establishes the identity of the
    document “through the testimony of a witness who has sufficient personal knowledge to
    satisfy the trial court that a particular item is, in fact, what its proponent claims it to be”).
    Moreover, Wildermuth’s affidavit contained conclusory statements such as “our office
    transmitted to Citi via facsimile and overnight mail both the TPP agreement executed by the
    defendants and a complete application package for a permanent modification.” (Emphasis
    added.) See Marquette National Bank v. B.J. Dodge Fiat, Inc., 
    131 Ill. App. 3d 356
    , 362
    (1985).
    ¶ 69       Furthermore, no record of proceedings or bystander’s report was provided on appeal. It is
    the duty of the appellant to present this court with a sufficiently complete record of the trial
    court proceedings to support his claims of error. Midstate Siding & Window Co. v. Rogers,
    
    204 Ill. 2d 314
    , 319 (2003). “An issue relating to a circuit court’s factual findings and basis
    for its legal conclusions obviously cannot be reviewed absent a report or record of the
    proceeding.” Corral v. Mervis Industries, Inc., 
    217 Ill. 2d 144
    , 156 (2005). Therefore, when
    the issue on appeal relates to the conduct of a hearing or proceeding, the absence of a
    transcript or other record of that proceeding means this court must presume the order entered
    by the circuit court was in conformity with the law and had a sufficient factual basis. Rogers,
    
    204 Ill. 2d at 319
    . Pursuant to section 15-1508(d-5), defendants must prove by a
    preponderance of the evidence they applied for assistance under HAMP. Based on this
    record, we cannot say the trial court abused its discretion in denying defendants’ motion and
    confirming the sale of the property.
    ¶ 70                               Sold in Material Violation of MHAP
    ¶ 71        Defendants further assert on appeal that the property was sold in material violation of
    MHAP and therefore the judicial sale must be set aside pursuant to section 15-1508(d-5) of
    the Foreclosure Law. 735 ILCS 5/15-1508(d-5) (West 2012). Defendants assert when a
    borrower receives a stated income TPP and provides a payment prior to May 1, 2010, and
    fails to provide documentation, the servicer cannot determine them ineligible for HAMP
    unless the servicer complied with the notice requirements of section C65.18(e) of the Guide.
    Defendants maintain it is only after this proper determination that the servicer could conduct
    a foreclosure sale. Defendants contend they never received the incomplete information
    notices and that the notices provided by CitiMortgage in their response to the motion to
    reconsider did not comply with HAMP’s notice requirements.
    ¶ 72        CitiMortgage contends defendants waived this argument on appeal, as these issues were
    first raised in their stricken reply to the motion to set aside sale. We agree. The record
    discloses defendants did not assert that the property was sold in material violation of
    HAMP’s requirement to send incomplete-information notices under C65.18(e) of the Guide
    in their motion to set aside the sale or their memorandum in support of the motion. Because
    defendants did not raise this issue properly before the trial court it is waived on appeal. See
    Johnson Press of America, Inc. v. Northern Insurance Co. of New York, 
    339 Ill. App. 3d 864
    ,
    - 18 -
    874 (2003). Moreover, we need not reach a determination on this issue, as defendants failed
    to meet the threshold requirement of proving by a preponderance of the evidence they
    applied for assistance under MHAP.
    ¶ 73                Orders Denying Defendants’ Motion for an Extension of Time and
    Motion for Leave to Obtain Limited Discovery
    ¶ 74            Motion for an Extension of Time to File Late Reply and Late Response to the
    Motion to Strike Affidavit
    ¶ 75       Lastly, defendants contend the circuit court erred in denying defendants’ motion for
    extension of time to file their reply brief and response to the motion to strike Wildermuth’s
    affidavit, as well as a separate motion to conduct limited discovery. Defendants’ argue they
    established good cause for the extensions, as defendants’ counsel’s firm employed two
    attorneys, who had approximately 15 briefs due during the same time period as its reply was
    due.
    ¶ 76       Illinois Supreme Court Rule 183 states, “The court, for good cause shown on motion after
    notice to the opposite party, may extend the time for filing any pleading or the doing of any
    act which is required by the rules to be done within a limited period, either before or after the
    expiration of the time.” Ill. S. Ct. R. 183 (eff. Feb. 16, 2011). Good cause is fact-dependent
    and rests within the sound discretion of the circuit court. Vision Point of Sale, Inc. v. Haas,
    
    226 Ill. 2d 334
    , 353 (2007). It is well established that absent an abuse of discretion, an
    appellate court will not disturb a circuit court’s denial of a motion for an extension of time.
    
    Id. at 354
    .
    ¶ 77       We commend defendants’ counsel’s forthright statement that the law firm was “simply
    unable to complete [the 15 briefs] all on time.” The motion for extension, however, was filed
    over a month after the reply brief was due and was unsupported by affidavit. Moreover, it
    was filed two days before the January 5, 2012, hearing on the motion to confirm the sale,
    which had been pending since April.
    ¶ 78       Additionally, defendants’ motion for extension of time indicated that no prejudice would
    result from the delay, which is not the applicable standard for a motion for extension of time.
    Rule 183 requires the movant to show good cause. Ill. S. Ct. R. 183 (eff. Feb. 16, 2011).
    Requiring a showing of lack of prejudice in a motion for extension of time “would be
    tantamount to saying that litigants are free to disregard our rules so long as the opposing side
    cannot show harm.” Bright v. Dicke, 
    166 Ill. 2d 204
    , 210 (1995). For these reasons, we
    cannot say the trial court abused its discretion in denying defendants’ motion for extension of
    time.
    ¶ 79                         Motion for Leave to Obtain Limited Discovery
    ¶ 80       On appeal defendants also briefly assert the circuit court improperly denied their motion
    for leave to conduct discovery to obtain the applicable Guide. Plaintiff asserts defendants had
    available to them the correct version of the Guide, as CitiMortgage had attached the
    applicable version of the Guide to its motion to correct citation. Additionally, plaintiff asserts
    - 19 -
    the specific subchapter defendants sought was published in Bulletin 2010-17 and was
    available to defendants.
    ¶ 81       Discovery rulings are within the trial court’s discretion and will not be overturned absent
    an abuse of discretion. Redelmann v. Claire-Sprayway, Inc., 
    375 Ill. App. 3d 912
    , 927 (2007).
    A trial court abuses its discretion only when “no reasonable person would take the view
    adopted by the trial court.” (Internal quotation marks omitted.) Foley v. Fletcher, 
    361 Ill. App. 3d 39
    , 46 (2005). The circuit court did not explain its reasoning in a memorandum
    order. Additionally, no record of proceedings or bystander’s report regarding this ruling was
    filed with this court. The record discloses, however, that the circuit court was apprised of the
    applicable version of the Guide and Bulletins through CitiMortgage’s motion to correct
    citation. Accordingly, based on the record before us, we cannot say that the circuit court
    abused its discretion in denying defendants’ request.
    ¶ 82                                        CONCLUSION
    ¶ 83      For the foregoing reasons, the judgment of the circuit court of Cook County is affirmed.
    ¶ 84      Affirmed.
    - 20 -