Heinrich, et al. v. DiTech Financial LLC, et al.

Filing 15

ORDER Granting Plaintiff's 7 Motion for Leave to File Amended Complaint, Denying Defendants' 5 Motion to Dismiss as Moot, and Denying without Prejudice Plaintiffs' Counsel's 9 Motion to Withdraw as Attorney signed by District Judge Dale A. Drozd on 08/13/2018. (Flores, E)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 12 JOHN CHARLES HEINRICH, an individual; and BOBBIE-ANN HEINRICH, an individual, 13 14 15 16 17 18 Plaintiffs, v. DITECH FINANCIAL, LLC, a Delaware Limited Liability Company; NBS DEFAULT SERVICES, LLC, a Texas Limited Liability Company; and DOES 1 through 20, inclusive, No. 1:18-cv-00664-DAD-SKO ORDER GRANTING PLAINTIFFS’ MOTION FOR LEAVE TO FILE AMENDED COMPLAINT, DENYING DEFENDANTS’ MOTION TO DISMISS AS MOOT, AND DENYING WITHOUT PREJUDICE PLAINTIFFS’ COUNSEL’S MOTION TO WITHDRAW AS ATTORNEY (Doc. Nos. 5, 7, 9) Defendants. 19 20 This matter came before the court on three separate motions: a motion to dismiss brought 21 on behalf of defendant Ditech Financial, LLC (“Ditech”) (Doc. No. 5); a motion for leave to file 22 an amended complaint brought on behalf of plaintiffs John Charles Heinrich and Bobbie-Ann 23 Heinrich (Doc. No. 7); and a motion to withdraw as attorney of record brought by plaintiffs’ 24 counsel (Doc. No. 9). A hearing on the motions was held on August 7, 2018. Attorney Alyssa 25 Kiley appeared telephonically on behalf of plaintiffs, and attorney Joshua M. Bryan appeared 26 telephonically on behalf of defendant Ditech. The court has considered the parties’ briefs and 27 oral arguments, and for the reasons set forth below, will grant plaintiffs’ motion for leave to file 28 an amended complaint, deny defendant Ditech’s motion to dismiss as having been rendered moot 1 1 by the granting of leave to amend, and deny counsel’s motion to withdraw as counsel of record 2 for plaintiffs without prejudice to the re-filing of that motion. 3 BACKGROUND This matter arises out of plaintiffs’ allegations that defendant Ditech1 acted wrongfully 4 5 with respect to the foreclosure of a mortgage loan secured by a Deed of Trust against the property 6 located at 622 Stanford Avenue, Fowler, CA 93625 (the “Property”). Plaintiffs’ complaint 7 alleges as follows. 8 9 On or about March 29, 2006, plaintiffs took out a loan in the amount of $58,000.49, which was secured by the Property. (Doc. No. 1, Ex. 1 [hereinafter “Compl.”] at ¶ 13.) Plaintiffs 10 suffered economic hardship, resulting in them defaulting on the loan in 2016. (Id. at ¶ 16.) On 11 November 28, 2016, defendant NBS recorded a notice of default. (Id.) 12 Plaintiffs thereafter sought assistance from defendant Ditech in obtaining a loan 13 modification. (Id. at ¶¶ 17–18.) Plaintiffs requested a Single Point of Contact (“SPOC”) to assist 14 them in the loan modification process. (Id. at ¶ 17.) However, plaintiffs were instead forced to 15 work with different SPOCs over a long span of time, who would continually request the same 16 documents from plaintiffs. (Id. at ¶ 19.) Though plaintiffs provided the requested documents 17 each time, their application for a loan modification was routinely delayed because Ditech claimed 18 that some documents were missing or had expired because the application had not been processed 19 in a timely manner. (Id. at ¶ 19.) According to plaintiffs, Ditech deliberately employed these 20 tactics to delay the application review process and minimize borrowers’ ability to prevent 21 foreclosure. (Id.) 22 ///// 23 24 25 26 27 28 NBS Default Services, LLC (“NBS”) is also named in the complaint as a defendant. Prior to the removal of this action to federal court, however, NBS filed a notice of non-monetary status in Fresno County Superior Court. (Doc. No. 7-1 at 2; Doc. No. 7-2 at ¶ 9.) No opposition to this notice was filed. (Doc. No. 7-1 at 2; Doc. No. 7-2 at ¶ 9.) See Cal. Civ. Code § 2924l (providing that a party may file a notice of non-monetary status where it has a “reasonable belief” that it has been named in the action solely in its capacity as a trustee, and not arising out of any alleged wrongful acts or omissions, and providing that if no party objects within 15 days, the trustee shall not be required to participate any further in the action). 2 1 1 On June 21, 2017, a Notice of Trustee Sale was recorded against the Property. (Id. at ¶ 2 20.) Plaintiffs were informed in October 2017 that their loan could not be modified, and that the 3 loan’s annual percentage rate (“APR”) was already at the lowest possible rate. (Id. at ¶ 22.) 4 Thereafter, on October 31, 2017, plaintiffs filed for bankruptcy. (Id. at ¶ 23.) 5 In January 2018, however, plaintiffs were informed by the SPOC that the loan’s APR had 6 increased according to the terms of the contract, and that this adjustment qualified as a change of 7 conditions that would make plaintiffs eligible to seek a loan modification. (Id. at ¶ 24.) The 8 SPOC also informed plaintiffs that foreclosure proceedings would be halted while plaintiffs’ 9 application for a loan modification was under review. (Id. at ¶ 25.) The SPOC further advised 10 plaintiffs that they should cancel their bankruptcy so that they could access and withdraw 11 retirement funds to reinstate the loan if their application for loan modification were denied. (Id. 12 at ¶ 26.) Plaintiffs were again assured that no foreclosure proceedings would take place while 13 they were under consideration for a loan modification. (Id.) 14 In reliance on the representations of the SPOC, plaintiffs dismissed their pending 15 bankruptcy action, believing that a foreclosure sale would not take place. (Id. at ¶¶ 31–32.) 16 Plaintiffs were also prepared to withdraw funds from their pension to cure the default and pay 17 arrearages. (Id. at ¶¶ 27–28.) 18 19 20 Plaintiffs contend that the SPOC’s representations were false. (Id. at ¶ 30.) On January 31, 2018, plaintiffs’ home was sold at foreclosure. (Id. at ¶ 33.) Plaintiffs filed this action on March 6, 2018, in Fresno County Superior Court, asserting 21 the following causes of action: 1) violation of the California Homeowner Bill of Rights; 2) 22 wrongful foreclosure; 3) breach of good faith and fair dealing; 4) fraud; 5) negligence; and 6) 23 unfair business practices under California Business & Professions Code § 17200. (Id. at 1.) 24 On May 11, 2018, defendant Ditech removed the action to federal court on the basis of 25 diversity of citizenship. (Doc. No. 1 at 2.) On May 18, 2018, Ditech filed a motion to dismiss. 26 (Doc. No. 5.) On July 3, 2018, plaintiffs filed an opposition to the motion to dismiss and a 27 motion for leave to file a first amended complaint. (Doc. Nos. 7, 8.) The same day, plaintiffs’ 28 counsel Lenden Webb filed a motion to withdraw as attorney of record. (Doc. No. 9.) Ditech did 3 1 not oppose plaintiffs’ motion for leave to file a first amended complaint or plaintiffs’ counsel’s 2 motion to withdraw. 3 4 5 ANALYSIS A. Plaintiffs’ Motion for Leave to File an Amended Complaint The court first considers plaintiffs’ motion for leave to file an amended complaint, as its 6 disposition may render moot Ditech’s pending motion to dismiss. A plaintiff may amend the 7 complaint once as a matter of course within 21 days after service. Fed. R. Civ. P. 15(a)(1)(A). If 8 the complaint requires a responsive pleading, a plaintiff may amend the complaint 21 days after 9 service of a responsive pleading, or 21 days after service of a motion under Rule 12(b), (e), or (f), 10 whichever is earlier. Fed. R. Civ. P. 15(a)(1)(B). In all other circumstances, a plaintiff must 11 obtain the defendant’s consent or leave of the court to amend the complaint. Fed. R. Civ. P. 12 15(a)(2). 13 Ditech filed its motion to dismiss under Rule 12(b) on May 18, 2018. (Doc. No. 5.) 14 Plaintiffs’ motion for leave to file an amended complaint was filed on July 3, 2018—more than 15 21 days after service of defendant’s motion. Therefore, plaintiffs must obtain defendant’s consent 16 or leave of the court to amend the complaint. Fed. R. Civ. P. 15(a)(2). 17 Here, Ditech does not oppose plaintiffs’ motion for leave to amend. Moreover, the court 18 finds that the granting of leave to amend is appropriate under the circumstances. In Foman v. 19 Davis, 371 U.S. 178 (1962), the Supreme Court identified the following factors a district court 20 should consider in deciding whether to grant leave to amend: 21 22 23 24 In the absence of any apparent or declared reason—such as undue delay, bad faith or dilatory motive on the part of the movant, repeated failure to cure deficiencies by amendments previously allowed, undue prejudice to the opposing party by virtue of allowance of the amendment, futility of amendment, etc.—the leave sought should, as the rules require, be “freely given.” 25 Id. at 182. The Ninth Circuit has held that “the crucial factor” in evaluating whether to grant 26 leave to amend “is the resulting prejudice to the opposing party,” and the burden of showing that 27 prejudice is on the party opposing amendment. Howey v. United States, 481 F.2d 1187, 1190 (9th 28 Cir. 1973); Eminence Capital, LLC v. Aspeon, Inc., 316 F.3d 1048, 1052 (9th Cir. 2003); DCD 4 1 Programs, Ltd. v. Leighton, 833 F.2d 183, 187 (9th Cir. 1987). There is no indication that 2 permitting plaintiffs to file their proposed first amended complaint would cause defendants any 3 undue prejudice, nor is there any indication that plaintiffs’ motion is brought in bad faith, 4 constitutes an exercise in futility, or creates undue delay. 5 In light of defendant Ditech’s non-opposition to plaintiff’s motion and the liberal policy 6 favoring leave to amend, the court will grant plaintiffs leave to file their proposed first amended 7 complaint. Because plaintiffs’ amended complaint (Doc. No. 7-2, Ex. A) will now serve as the 8 operative complaint, defendant Ditech’s motion to dismiss (Doc. No. 5) is rendered moot. 9 10 B. Plaintiffs’ Counsel’s Motion to Withdraw as Attorney of Record The court turns next to the motion to withdraw as attorney of record brought by plaintiffs’ 11 counsel Lenden Webb. (Doc. No. 9.) Ditech does not oppose attorney Webb’s motion to 12 withdraw. 13 The decision to grant or deny an attorney’s motion to withdraw is ultimately committed to 14 the discretion of the trial court. “In ruling on a motion to withdraw as counsel, courts consider: 15 (1) the reasons why withdrawal is sought; (2) the prejudice withdrawal may cause to other 16 litigants; (3) the harm withdrawal might cause to the administration of justice; and (4) the degree 17 to which withdrawal will delay the resolution of the case.” Beard v. Shuttermart of Cal., Inc., No. 18 07CV594WQHLS, 2008 WL 410694, at *2 (S.D. Cal. Feb. 13, 2008) (citing Nat’l Career Coll., 19 Inc. v. Spellings, No. CIV. 07-00075 HG-LEK, 2007 WL 2048776, at *2 (D. Haw. July 11, 20 2007)). In addition to these factors, withdrawal of counsel is governed by the Local Rules of this 21 court where, as here, withdrawal of counsel would leave the client unrepresented. In this regard, 22 Local Rule 182(d) provides: 23 24 25 26 Unless otherwise provided herein, an attorney who has appeared may not withdraw leaving the client in propria persona without leave of court upon noticed motion and to the client and all other parties who have appeared. The attorney shall provide an affidavit stating the current or last known address or addresses of the client and the efforts made to notify the client of the motion to withdraw. 27 Attorney Webb submitted a declaration stating that his office, Webb Law Group, was 28 retained by plaintiffs on April 2, 2018 to represent them in this action, as well as an unlawful 5 1 detainer action filed against plaintiffs in Fresno County Superior Court. (Doc. No. 9-2 at ¶¶ 3, 7.) 2 On April 24, 2018, Mr. Webb’s associate Alyssa Kiley appeared for trial of the unlawful detainer 3 action on behalf of plaintiffs, at which time the parties in that action entered into a stipulated 4 judgment through their counsel. (Id. at ¶ 10.) On May 22, 2018, attorney Webb provided written notice to plaintiffs of his office’s intent 5 6 to move to withdraw from their representation “if communication was not improved and 7 payments were not made.” (Id. at ¶ 12.) Attorney Webb declares that plaintiffs have not made 8 the scheduled payments in accordance with the payment plan schedule under their retainer 9 agreement, and that he has been informed that plaintiffs do not have the ability to pay their legal 10 expenses.2 (Id. at ¶ 15.) On June 18, 2018, attorney Webb provided notice to plaintiffs that he 11 would seek to withdraw from their representation. (Id. at ¶ 14.) Attorney Webb’s motion to 12 withdraw was served on plaintiffs only by email, because plaintiffs’ current address is unknown 13 to attorney Webb.3 (Id. at ¶ 19.) 14 At the hearing on the motion to withdraw, however, counsel for plaintiffs indicated that 15 Webb Law Group has had no communication with plaintiffs since the filing of the present motion 16 to withdraw, did not know whether plaintiffs consent to or oppose the withdrawal of their 17 attorneys, and did not know whether plaintiffs would seek to substitute in new counsel or 18 represent themselves should the pending motion to withdraw be granted. The court will not 19 relieve plaintiffs’ counsel of his responsibilities to his clients absent a showing that he has made 20 diligent efforts to ensure that plaintiffs are aware of the present motion, their right to appear 21 before the court, and what would be required of them if they undertook their own representation 22 in this action. Without such a showing, the court is unpersuaded that withdrawal would not cause 23 24 25 26 27 28 Attorney Webb’s declaration refers to “defendants hav[ing] not paid their contractually required amounts” and “defendants . . . not hav[ing] the ability to pay their legal expenses.” (Id. at ¶ 15 (emphasis added)). The court assumes that this was inadvertent typographical error and that attorney Webb’s assertions are referring to the plaintiffs in this action. 2 Pursuant to Local Rule 182(d), in moving to withdraw counsel must provide the client’s current or last known address. Attorney Webb’s declaration therefore does not comply with the local rules in this regard. 6 3 1 prejudice to the plaintiffs, harm the administration of justice, or delay resolution of the case. See 2 Beard, 2008 WL 410694, at *2. Plaintiffs’ counsel’s motion to withdraw as attorney of record 3 will therefore be denied without prejudice. 4 5 CONCLUSION For the reasons set forth above: 6 1. Plaintiffs’ motion for leave to file an amended complaint (Doc. No. 7) is granted; 7 2. The Clerk of the Court is directed to file the proposed first amended complaint 8 (Doc. No. 7-2, Ex. A) on the docket captioned as the first amended complaint, 9 which is deemed filed as of the date of this order; 10 3. Defendant’s motion to dismiss (Doc. No. 5) is denied as moot; 11 4. Defendant shall have twenty-one days from the date of this order to file a 12 responsive pleading to the first amended complaint; and 5. Plaintiffs’ counsel’s motion to withdraw as attorney of record (Doc. No. 9) is 13 14 15 16 denied without prejudice. IT IS SO ORDERED. Dated: August 13, 2018 UNITED STATES DISTRICT JUDGE 17 18 19 20 21 22 23 24 25 26 27 28 7

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?