SAFI v. Bank of America, N.A. et al
Filing
28
ORDER signed by Judge John A. Mendez on 10/10/2013 ORDERING 16 Defendants' Motion to Dismiss is GRANTED. Defendants' Motion to Dismiss Plaintiff's first cause of action is GRANTED WITH LEAVE TO AMEND. Defendants' Motion to Dismi ss Plaintiff's second and third causes of action is GRANTED WITH PREJUDICE. Plaintiff's Amended Complaint must be filed within 20 days from the date of this order. Defendants' responsive pleading is due within 20 days thereafter. If Plaintiff elects not to file an Amended Complaint, she should file a notice of dismissal within the next 20 days. (Reader, L)
1
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
9
EASTERN DISTRICT OF CALIFORNIA
10
11
12
WAGMA SAFI, Trustee of the Wagma
Safi Living Trust dated
September 24, 2008,
13
Plaintiff,
14
15
16
17
No.
2:12-CV-02280-JAM-AC
ORDER GRANTING DEFENDANTS’
MOTION TO DISMISS
v.
BANK OF AMERICA, N.A.; QUALIFIED
LOAN SERVICE CORPORATION;
FEDERAL HOME LOAN MORTGAGE
CORPORATION; MORTGAGE ELECTRONIC
REGISTRATION SERVICE, INC.; and
DOES 1-50,
18
Defendants.
19
This matter is before the Court on Defendants Bank of
20
21
America, N.A. (“BANA”), Quality Loan Service Corporation
22
(“Quality”), Federal Home Loan Mortgage Corporation (“Freddie
23
Mac”), Mortgage Electronic Registration Systems, Inc. (“MERS”),
24
and Does 1-50’s (collectively “Defendants”) Motion to Dismiss
25
(Doc. #16) Wagma Safi’s (“Plaintiff”) Complaint (Doc. #1) for
26
failure to state a claim pursuant to Federal Rule of Civil
27
Procedure 12(b)(6).
28
///
1
1
Plaintiff opposes the motion (“Opposition”) (Doc. #20). 1
2
Defendants filed a reply to the Opposition (Doc. #24).
3
following reasons, Defendants’ motion is GRANTED.
For the
4
5
I.
6
FACTUAL AND PROCEDURAL BACKGROUND
This case arises out of a foreclosure action brought against
7
real property commonly known as 9948 Pianella Way, Elk Grove,
8
California (“Subject Property”).
9
was the sole owner of the Subject Property.
Prior to June 2008, Plaintiff
On or about June 12,
10
2008, Plaintiff and Bob Hugh Hamblen (“Hamblen”) allegedly
11
entered into an oral agreement which included the following
12
terms:
13
14
a.
Plaintiff would execute a quitclaim deed to the Subject
Property, naming herself and Hamblen as tenants in common.
15
b.
Hamblen would obtain a $240,000 loan from Countrywide
16
Bank, secured by a deed of trust against the Subject Property
17
signed by Plaintiff and Hamblen.
18
loan would be solely in Hamblen’s name.
19
20
c.
Plaintiff would be responsible for paying all
principal, interest, and other charges due on the loan.
21
22
The promissory note for the
d.
If Hamblen predeceased Plaintiff, his estate would pay
the balance due on the loan to Countrywide.
23
e.
Plaintiff would remain the true equitable owner of the
24
Subject Property and, upon Plaintiff’s demand, Hamblen would
25
execute a quitclaim deed to Plaintiff.
Upon Hamblen’s death, his
26
27
28
1
This motion was determined to be suitable for decision without
oral argument. E.D. Cal. L.R. 230(g). The hearing was
originally scheduled for September 11, 2013.
2
1
legal half interest in the property would pass to Plaintiff.
2
On June 12, 2008, Plaintiff executed a grant deed conveying
3
a half interest in the Subject Property to Hamblen and retaining
4
the other half interest.
5
Also on June 12, 2008, Plaintiff and Hamblen, as trustors,
6
executed a Deed of Trust against the Subject Property in favor of
7
Countrywide Bank.
8
beneficiary and nominee for Countrywide Bank.
9
was security for a $240,000 loan obtained solely in Hamblen’s
10
11
Under the Deed of Trust, MERS was the nominal
The Deed of Trust
name from Countrywide Bank.
On June 16, 2008, both the grant deed and the Deed of Trust
12
were recorded.
13
signed a written agreement identical in its terms to the oral
14
agreement made on or about June 12, 2008 (described above).
15
November 2009, Hamblen died intestate.
16
On September 19, 2008, Plaintiff and Hamblen
In
From June 2008 to December 2011, Plaintiff allegedly made
17
all payments on the loan to Countrywide, then to BANA, via
18
electronic withdrawals from her bank checking account. In
19
December 2011, Plaintiff ceased making payments on the advice of
20
prior counsel.
21
From December 2011 to present, Plaintiff allegedly “made
22
numerous attempts to tender performance under the Deed of Trust
23
and cure the arrears on the loan.”
24
was unable to do so because BANA refused to disclose any
25
information to her, other than the monetary amount required to
26
pay off the loan.
27
any other information because she was not an obligor on the
28
original promissory note.
Compl. ¶ 19.
However, she
Plaintiff was told that she could not obtain
3
1
On March 13, 2012, an Assignment of Deed of Trust was
2
recorded, transferring the beneficial interest under the Deed of
3
Trust from MERS to BANA.
4
Trustee was recorded, making Quality the trustee under the Deed
5
of Trust.
6
Default against the Subject Property.
7
Quality recorded a Notice of Sale against the Subject Property.
8
On August 28, 2012, Plaintiff filed the original Complaint
9
10
On May 8, 2012, a Substitution of
Also on May 8, 2012, Quality recorded a Notice of
On August 10, 2012,
(Doc. #1) in Sacramento County Superior Court.
On August 30, 2012, the Sacramento County Superior Court
11
issued a Temporary Restraining Order staying the planned sale of
12
the Subject Property.
13
outcome of this case.
14
15
16
That order remains in effect pending the
On October 26, 2012, Defendants removed the present case
from Sacramento County Superior Court to this Court (Doc. #1).
This Court has jurisdiction under 18 U.S.C. § 1452(f), which
17
grants original jurisdiction to United States district courts
18
over civil actions to which Freddie Mac is a party.
19
20
II.
OPINION
21
A.
Legal Standard
22
A party may move to dismiss an action for failure to state a
23
claim upon which relief can be granted pursuant to Federal Rule
24
of Civil Procedure 12(b)(6).
25
plaintiff must plead “enough facts to state a claim to relief
26
that is plausible on its face.”
27
556 U.S. 662, 570 (2007).
28
district court must accept all the allegations in the complaint
To survive a motion to dismiss a
Bell Atlantic Corp. v. Twombly,
In considering a motion to dismiss, a
4
1
as true and draw all reasonable inferences in favor of the
2
plaintiff.
3
overruled on other grounds by Davis v. Scherer, 468 U.S. 183
4
(1984); Cruz v. Beto, 405 U.S. 319, 322 (1972).
5
entitled to the presumption of truth, allegations in a complaint
6
or counterclaim may not simply recite the elements of a cause of
7
action, but must sufficiently allege underlying facts to give
8
fair notice and enable the opposing party to defend itself
9
effectively.”
Scheuer v. Rhodes, 416 U.S. 232, 236 (1974),
“First, to be
Starr v. Baca, 652 F.3d 1202, 1216 (9th Cir.
10
2011), cert. denied, 132 S. Ct. 2101, 182 L. Ed. 2d 882 (U.S.
11
2012).
12
must plausibly suggest an entitlement to relief, such that it is
13
not unfair to require the opposing party to be subjected to the
14
expense of discovery and continued litigation.”
15
that are mere “legal conclusions” are therefore not entitled to
16
the presumption of truth.
17
(2009) (citing Twombly, 550 U.S. at 555).
18
appropriate when a plaintiff fails to state a claim supportable
19
by a cognizable legal theory.
20
Department, 901 F.2d 696, 699 (9th Cir. 1990).
21
“Second, the factual allegations that are taken as true
Id.
Assertions
Ashcroft v. Iqbal, 556 U.S. 662, 678
Dismissal is
Balistreri v. Pacifica Police
Upon granting a motion to dismiss for failure to state a
22
claim, a court has discretion to allow leave to amend the
23
complaint pursuant to Federal Rule of Civil Procedure 15(a).
24
“Dismissal with prejudice and without leave to amend is not
25
appropriate unless it is clear . . . that the complaint could not
26
be saved by amendment.”
27
Inc., 316 F.3d 1048, 1052 (9th Cir. 2003).
Eminence Capital, L.L.C. v. Aspeon,
28
5
1
B.
2
Defendants request that the Court take judicial notice of
Judicial Notice
3
five documents: (1) the Deed of Trust referenced in the
4
Complaint; (2) the Assignment of Deed of Trust from MERS to
5
BANA; (3) the Substitution of Trustee naming Quality as
6
substitute trustee; (4) the Notice of Default referenced in the
7
Complaint; and (5) the Notice of Sale referenced in the
8
Complaint.
9
#17, at 2.
10
Def.’s Request for Judicial Notice (“DRJN”), Doc.
Generally, the Court may not consider material beyond the
11
pleadings in ruling on a motion to dismiss for failure to state
12
a claim.
13
material attached to, or relied on by, the complaint so long as
14
authenticity is not disputed, or matters of public record,
15
provided that they are not subject to reasonable dispute.
16
Sherman v. Stryker Corp., 2009 WL 2241664 at *2 (C.D. Cal. 2009)
17
(citing Lee v. City of Los Angeles, 250 F.3d 668, 688 (9th Cir.
18
2001) and Fed. R. Evid. 201).
19
However, the Court may take judicial notice of
E.g.,
Each of the five documents listed above are public records,
20
as they have been recorded in the Sacramento County Recorder’s
21
Office.
22
request, and the documents are not subject to reasonable
23
dispute.
24
for judicial notice.
25
request is granted.
26
Furthermore, Plaintiff has not opposed Defendants’
Therefore, they are the proper subject of a request
See Fed. R. Evid. 201.
Defendants’
Plaintiff requests that the Court take judicial notice of
27
the Temporary Restraining Order issued by the California
28
Superior Court in this case.
Pl.’s Request for Judicial Notice
6
1
(“PRJN”), Doc. #21, at 2.
2
Defendants have not opposed Plaintiff’s request.
3
is the proper subject of a request for judicial notice.
4
e.g., Pistoresi v. Madera Irr. Dist., 2009 WL 256755, at *6
5
(E.D. Cal. Feb. 3, 2009) (taking judicial notice of a Temporary
6
Restraining Order).
7
restraining order is granted.
8
9
This document is a public record and
Therefore, it
See,
Plaintiff’s request as to the temporary
Plaintiff also requests judicial notice of the Complaint
filed in this action.
PRJN, Doc. #21, at 2.
Because the
10
Complaint filed in this action is already part of the record,
11
Plaintiff’s request as to the Complaint is denied.
12
C.
First Cause of Action
13
In her first cause of action, Plaintiff asks for declaratory
14
relief in the form of a judicial declaration that Plaintiff has
15
the right to reinstate the loan for which the Deed of Trust is
16
collateral, and that Defendants are required to provide her with
17
the information necessary to do so.
18
Plaintiff does not state a claim upon which relief can be granted
19
because she fails to allege that Defendants have withheld any
20
information necessary to Plaintiff’s exercise of the right to
21
reinstate and, in fact, her allegations establish that all
22
necessary information has been provided.
23
reiterating her claim that she has “an unconditional right to
24
cure/reinstate[,]” both as a “Borrower” on the Deed of Trust and
25
as a successor-in-interest to Hamblen in the Subject Property.
26
She also continues to contend that she has been unable to tender
27
performance and reinstate the loan because Defendants “have
28
failed and refused to disclose any information to Plaintiff or
7
Defendants argue that
Plaintiff responds by
1
her counsel regarding the loan, other than the payoff amounts
2
stated in Notice of Default and Notice of Sale.”
3
Plaintiff alleges that she “stands ready, willing and able to
4
cure the arrears on the promissory note and tender performance
5
under the Deed of Trust, if only she can ascertain the correct
6
amounts now due on the loan, the correct account number, and the
7
correct address for payment.” Compl. ¶ 20.
8
9
Opp. at 6.
The rights and obligations of a trustor in a deed of trust
are governed by California Civil Code section 2924 et seq.
Under
10
section 2924c, the trustor has a statutory right of
11
reinstatement.
12
trustor . . . may pay to the beneficiary . . . the entire amount
13
due . . . and thereby cure the default . . . and the obligation
14
and deed of trust or mortgage shall be reinstated[.]”
15
Code § 2924.
16
Specifically, section 2924c provides that “the
Cal. Civ.
Accordingly, Plaintiff is entitled to the right to reinstate
17
the loan through full payment of the debt.
18
fails to allege that she has exercised this right through a
19
proper tender of payment.
20
that she “made numerous attempts to tender performance under the
21
Deed of Trust and cure the arrears on the loan” but was unable to
22
do so because Defendants refused to provide the necessary
23
information.
24
to constitute a specific allegation that Plaintiff has tendered
25
performance or that Defendants have improperly refused a tender
26
of performance.
27
Cal.App.3d 1154, 1165 (1988) (“The tenderer must do and offer
28
everything that is necessary on his part to complete the
Compl. ¶ 19.
However, Plaintiff
In the Complaint, Plaintiff alleges
This naked assertion is insufficient
See Gaffney v. Downey Sav. & Loan Assn., 200
8
1
transaction[.]
2
unambiguous tender of the entire amount due or else suffer the
3
result that the tender is of no effect.”).
4
[I]t is a debtor’s responsibility to make an
Here, despite Plaintiff’s assertion that she “made numerous
5
attempts to tender performance,” she fails to state any factual
6
basis for this claim.
7
allege that she actually sent any payment to Defendants, despite
8
the fact that she knew the total amount due (appearing on the
9
Notice of Default and the Notice of Sale) and the proper mailing
Compl. ¶ 19.
Notably, Plaintiff fails to
10
address of the beneficiary (appearing on the second page of the
11
Notice of Default).
12
Exs. D-E, attached to DRJN, Doc. #17.
Nevertheless, Plaintiff contends that such a tender was
13
rendered impossible by Defendants’ refusal “to disclose any
14
information to Plaintiff or her counsel regarding the loan, other
15
than the payoff amounts stated in Notice of Default and Notice of
16
Sale.”
17
Opp. at 6.
Under section 2924c(b)(1), the beneficiary or mortgagee is
18
required to provide the trustor with certain information that is
19
necessary to exercise the right to reinstate the loan.
20
Specifically, section 2924c(b)(1) mandates that a “Notice of
21
Default” be sent to the trustor, containing the following
22
language: “To find out the amount you must pay, or to arrange for
23
payment to stop the foreclosure . . . contact:” followed by the
24
name of the beneficiary or mortgagee, its mailing address, and
25
its telephone number.
26
California courts have determined that “compliance [with
27
section 2924c(b)(1)] necessarily requires that the beneficiary
28
provide accurate information in response to an inquiry from the
9
1
trustor.”
2
Cal.App.3d 202, 216 (1989).
3
provide the trustor with information is quite limited.
4
Ausulio v. Summit Homeowner’s Assn., Inc., 2003 WL 22229550, at
5
*10 (Cal. Ct. App. Sept. 29, 2003) (holding that, as long as
6
there is no “uncertainty regarding the appropriate amount of the
7
debt,” the standard Notice of Default is sufficient to satisfy
8
the beneficiary’s obligation under section 2924c(b)(1)).
9
Anderson v. Heart Fed. Sav. & Loan Assn., 208
However, the beneficiary’s duty to
See
Here, Plaintiff acknowledges that she received a Notice of
10
Default, which included a payoff amount.
11
the copy of the Notice of Default provided in Plaintiff’s Exhibit
12
A contains only the first page of the Notice, the full notice
13
appears in Defendants’ Exhibit D, and shows that the second page
14
of the Notice includes the statutorily required language and
15
contact information.
16
D, attached to DJRN, Doc. #17.
17
the recipient to contact “BANK OF AMERICA, N.A.” and provides a
18
mailing address and a phone number.
19
Doc. #17.
20
Furthermore, although
Ex. A, attached to Complaint, Doc. #1.
Ex.
Specifically, the Notice directs
Ex. D, attached to DJRN,
Accordingly, Plaintiff fails to allege that Defendants did
21
not comply with the statutory mandate that the Notice of Default
22
include sufficient contact information.
23
Nevertheless, Plaintiff contends that Defendants’ refusal to
24
disclose any loan information, other than the amount due,
25
prevented Plaintiff from exercising her right to reinstate the
26
loan.
27
information was needed, or how this information was necessary to
28
her exercising her right to reinstate the loan.
However, Plaintiff fails to identify what additional
10
By her own
1
allegations, the “payoff amount” was included in the Notice of
2
Default which Plaintiff received.
3
full Notice of Default, Plaintiff was provided with Defendant
4
Bank of America’s mailing address and telephone number.
5
Defendants refused to disclose any other information, Plaintiff
6
had access to sufficient information to make a full payment and
7
reinstate the loan.
8
9
Furthermore, as seen in the
Even if
Accordingly, Plaintiff’s first cause of action for
declaratory relief is dismissed.
Despite Defendants’ alleged
10
refusal to provide Plaintiff with information regarding the loan,
11
their compliance with the notice requirements of section
12
2924c(b)(1) provided Plaintiff with sufficient information to
13
exercise her right to reinstate the loan.
14
exists between Plaintiff and Defendants because Plaintiff’s
15
request for information has already been satisfied.
16
No actual controversy
However, it is possible that the complaint can be saved by
17
amendment.
18
sufficiently describe either (1) an actual tender of payment to
19
Defendants or (2) exactly what additional information regarding
20
the loan was withheld by Defendants, and how this made payment
21
impossible.
22
Namely, Plaintiff must allege specific facts that
As the argument considered above is dispositive, the Court
23
declines to address Defendants’ remaining arguments regarding the
24
first cause of action.
25
26
Plaintiff’s first claim for declaratory relief is DISMISSED
WITH LEAVE TO AMEND.
27
28
11
1
D.
2
In her second cause of action, Plaintiff asks for
Second Cause of Action
3
declaratory relief, contending that “Bank of America is the sole
4
beneficiary under the Deed of Trust and that MERS has no
5
authority to transfer or assign any rights under the Deed[.]”
6
Compl. ¶ 29.
7
Trust “solely as nominee” and therefore lacks the authority to
8
assign its interest to a third party.
9
argue that Plaintiff lacks standing because the foreclosure and
Plaintiff alleges that MERS signed the Deed of
Compl. ¶ 12.
Defendants
10
sale of her property does not constitute an injury in fact.
11
Plaintiff responds that this argument “misses the gravamen” of
12
the Complaint and that the foreclosure would “constitute a
13
violation of substantive California law.”
14
Defendants’ argument that Plaintiff lacks standing appears
15
to confuse “prejudicial procedural irregularity” in the context
16
of wrongful foreclosures with “injury” for the purpose of
17
standing.
18
Cal.App.4th 256, 272 (2011) (noting that “a plaintiff in a suit
19
for wrongful foreclosure has generally been required to
20
demonstrate that the alleged imperfection in the foreclosure
21
process was prejudicial to the plaintiff’s interest” in order to
22
overcome the common law presumption that a nonjudicial
23
foreclosure sale was conducted regularly and fairly); see Herrera
24
v. Fed. Nat. Mortgage Assn., 205 Cal.App.4th 1495, 1507 (2012)
25
(noting that “[e]ven if MERS lacked the authority to transfer the
26
note, it is difficult to conceive how plaintiff was prejudiced by
27
MERS’ purported assignment” and therefore declining to void a
28
foreclosure sale).
See Fontenot v. Wells Fargo Bank, N.A., 198
The wrongful foreclosure and sale of
12
1
Plaintiff’s home would almost certainly constitute a concrete
2
injury for purposes of establishing standing.
3
Lujan v. Defenders, 504 U.S. 555 (1992).
See generally
4
Nevertheless, Plaintiff fails to cite any cases to support
5
her substantive argument that the nominee beneficiary on a Deed
6
of Trust lacks the authority to assign its interest to a third
7
party.
8
universally held that MERS, as nominee beneficiary, has the power
9
to assign its interest under a deed of trust.” Herrera, 205
This is unsurprising, as “[t]he courts in California have
10
Cal.App.4th 1495, 1498 (2012).
For example, in Fontenot, the
11
court held that “the allegation that MERS was merely a nominee is
12
insufficient to demonstrate that MERS lacked authority to make a
13
valid assignment of the note on behalf of the original lender.”
14
Fontenot, 198 Cal.Appl.4th 256, 271 (2011).
15
Here, the Deed of Trust states that “[t]he beneficiary of
16
this Security Instrument is MERS (solely as nominee for Lender
17
and Lender’s successors and assigns) and the successors and
18
assigns of MERS.”
19
Accordingly, the Deed not only identifies MERS as the nominee
20
beneficiary, but also implicitly contemplates the potential
21
future assignment of MERS’ interest to a third party.
22
Furthermore, California Civil Code section 2932.5 expressly
23
provides that the “power of sale” may be assigned to and
24
exercised by a third party.
25
Ex. A, attached to DJRN, Doc. #17.
As Plaintiff makes no other allegations that would call into
26
question the validity of MERS’ assignment, she has failed to
27
state a claim and the second cause of action is dismissed.
28
Furthermore, as it is clear that the complaint can not be saved
13
1
2
3
by amendment, it must be dismissed with prejudice.
Plaintiff’s second claim for declaratory relief is DISMISSED
WITHOUT LEAVE TO AMEND.
4
E.
Third Cause of Action
5
Plaintiff also asserts a separate claim for injunctive
6
relief.
7
that injunctive relief is a remedy, not a separate claim.
8
Plaintiff fails to oppose this argument.
9
Defendants move to dismiss this claim on the grounds
Defendants are correct that injunctive relief is a remedy,
10
not a separate cause of action.
11
cause of action for injunctive relief is inappropriate.”
12
v. Quality Loan Serv. Corp., 702 F. Supp. 2d 1183, 1201 (E.D.
13
Cal. 2010). Accordingly, Plaintiff’s claim for injunctive relief
14
is DISMISSED WITHOUT LEAVE TO AMEND.
A “separately pled claim or
Jensen
15
16
17
III. ORDER
For the foregoing reasons, Defendants’ Motion to Dismiss is
18
GRANTED.
Defendants’ Motion to Dismiss Plaintiff’s first cause
19
of action is GRANTED WITH LEAVE TO AMEND.
20
Dismiss Plaintiff’s second and third causes of action is GRANTED
21
WITH PREJUDICE.
22
within twenty (20) days from the date of this order. Defendants’
23
responsive pleading is due within twenty (20) days thereafter.
24
If Plaintiff elects not to file an Amended Complaint, she should
25
file a notice of dismissal within the next twenty (20) days.
Defendants’ Motion to
Plaintiff’s Amended Complaint must be filed
26
IT IS SO ORDERED.
27
Dated: October 9, 2013
28
____________________________
JOHN A. MENDEZ,
UNITED STATES DISTRICT JUDGE
14
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?