Bank of New York Mellon v. Peggy Gomez et al

Filing 53

JUDGMENT by Judge Beverly Reid O'Connell, in favor of Bank of New York Mellon against Expedia Lending Group, David Alan Boucher, Peggy Gomez. Plaintiff shall file a declaration, under penalty of perjury, detailing Plaintiff's damages by September 25, 2013 Defendants shall file any opposition by October 9, 2013. ANY FAILURE TO OPPOSE PLAINTIFF'S DAMAGES BY DEFENDANTS WILL RISK IMPOSITION OF COSTS AGAINST DEFENDANTS. 50 (MD JS-6, Case Terminated). (rfi)

Download PDF
1 2 3 4 5 6 7 8 9 10 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 BANK OF NEW YORK MELLON (F/K/A THE BANK OF NEW YORK), AS INDENTURE TRUSTEE FOR ENCORE CREDIT RECEIVABLES TRUST 2005-1, Plaintiff, vs. PEGGY GOMEZ; DAVID ALAN BOUCHER; NORTH AMERICAN TITLE, a California Corporation; EXPEDIA LENDING GROUP; ALL PARTIES WITH ANY RIGHT, TITLE, OR INTEREST IN THE REAL PROPERTY AT 16225 DOUBLEGROVE STREET, LA PUENTE, CALIFORNIA; and DOES 1 through 25,, Case No. CV 12-10622-BRO (JCx) AMENDED JUDGMENT Hearing: Date: Time: Crtm: Place: August 26, 2013 1:30 p.m. 14 USDC - Central 312 N. Spring Street Los Angeles, CA 90012 Hon. Judge Beverly Reid O'Connell Defendants. 27 28 1 Case No. 2:12-cv-10622-BRO-JC JUDGMENT 1 The Motion for Summary Judgment of Plaintiff, BANK OF NEW YORK 2 MELLON (F/K/A THE BANK OF NEW YORK), AS INDENTURE TRUSTEE 3 FOR ENCORE CREDIT RECEIVABLES TRUST 2005-1 (hereinafter referred to 4 as “BNYM” or “Plaintiff”), on the Causes of Action for Quiet Title, Declaratory 5 Relief, Cancellation of Instrument in the Complaint, and Slander of Title came on 6 regularly for hearing on August 5, 2013, at 1:30 pm in Courtroom 14 of the 7 United States District Court for the Central District of California. 8 9 Having considered the written submissions, Plaintiff’s oral argument, and good cause appearing therefore, THE COURT FINDS AS FOLLOWS: 10 The Motion for Summary Judgment is GRANTED, and Judgment is hereby 11 entered in favor of Plaintiff and against Defendants PEGGY GOMEZ, DAVID 12 ALAN BOUCHER, EXPEDIA LENDING GROUP, and all parties claiming any 13 right, title, or interest in the real property at 16225 Doublegrove Street, La Puente, 14 California through Defendants Peggy Gomez, David Alan Boucher, or Expedia 15 Lending Group (collectively “Defendants”), as follows: 16 1. The Court hereby declares and adjudges that Plaintiff is the true and 17 lawful owner of the real property commonly known as 16225 Doublegrove Street, 18 La Puente, California (the “Property”), Los Angeles County Tax Assessor Parcel 19 Number 8741-004-001 which is legally described as: 20 LOT 25 OF TRACT 15146, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 537, PAGES 8 AND 9 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY 21 22 23 24 25 to the exclusion of any purported interest claimed by Defendants; 26 /// 27 /// 28 2 Case No. 2:12-cv-10622-BRO-JC JUDGMENT 1 2. The Court hereby further declares and decrees that the Grant Deed 2 recorded on August 28, 2012, as Document No. 20121287561 in the official 3 records of the Los Angeles County Recorder’s Office is a forgery and is VOID, ab 4 initio, and does not alter title as established by the Trustees Deed Upon Sale 5 recorded in the Official Records of Los Angeles County on June 5, 2012, as 6 Document No. 20120831135; 7 3. The Court hereby further declares and decrees that the Deed of Trust 8 which was recorded on August 28, 2012, as Document No. 20121287562 9 (hereinafter the “Expedia Deed of Trust”) in the official records of the Los 10 Angeles County Recorder’s Office is VOID, ab initio, because Peggy Gomez did 11 not hold title to the Property at the time that it was executed and/or recorded, and 12 that the Expedia Deed of Trust does not alter title as established by the Trustees 13 Deed Upon Sale recorded in the Official Records of Los Angeles County on June 14 5, 2012, as Document No. 20120831135; 15 4. The Court hereby declares and decrees that the Grant Deed described 16 in paragraph 2 above, is VOID, ab initio, and is hereby cancelled and expunged 17 from the Official Records of the County of Los Angeles and shall not impart 18 constructive notice of its contents or in any manner impact title to the Subject 19 Property; 20 5. The Court hereby declares and decrees that the Expedia Deed of 21 Trust described in paragraph 3 above, is VOID, ab initio, and is hereby cancelled 22 and expunged from the Official Records of the County of Los Angeles and shall 23 not impart constructive notice of its contents or in any manner impact title to the 24 Subject Property; 25 6. The Court hereby declares and decrees that judgment is hereby 26 entered in favor of Plaintiff and against Defendants, and each of them, on 27 Plaintiff’s claims of declaratory relief and quiet title as to the Property; 28 /// 3 Case No. 2:12-cv-10622-BRO-JC JUDGMENT 1 7. The Court hereby declares and decrees that judgment is hereby 2 entered in favor of Plaintiff and against Defendants, and each of them, on 3 Plaintiff’s claim for slander of title. 4 8. Plaintiff shall file a declaration, under penalty of perjury, detailing 5 Plaintiff’s damages by September 25, 2013 Defendants shall file any opposition 6 by October 9, 2013. 7 DAMAGES BY DEFENDANTS WILL RISK IMPOSITION OF COSTS 8 AGAINST DEFENDANTS. ANY FAILURE TO OPPOSE PLAINTIFF’S 9 10 11 12 13 IT IS SO ORDERED. Dated: September 11, 2013 ____________________________________ HONORABLE BEVERLY REID O’CONNELL UNITED STATES DISTRICT COURT JUDGE 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4 Case No. 2:12-cv-10622-BRO-JC JUDGMENT

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?