Gilliland v. Chase Home Finance, LLC et al

Filing 27

ORDER signed by Judge John A. Mendez on 5/13/2015 ORDERING that the COURT GRANTS WITHOUT LEAVE TO AMEND defendants' 7 motion to dismiss plaintiff's eighth, ninth, and tenth causes of action, and DENIES defendants' motion to dismiss plaintiff's first through seventh causes of action. (Zignago, K.)

Download PDF
1 2 3 4 5 6 7 UNITED STATES DISTRICT COURT 8 EASTERN DISTRICT OF CALIFORNIA 9 10 KAYRINKIA J. GILLILAND, 11 Plaintiff, 12 13 14 15 v. NO. 2:14-cv-2834 JAM AC ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS’ MOTION TO DISMISS CHASE HOME FINANCE, LLC; CHASE HOME FINANCE, INC.; JP MORGAN & COMPANY; JP MORGAN CHASE; CHASE BANK USA; GLENN MOURIDY; THOMAS WIND, and Does 1-20, et al., 16 Defendants. 17 18 Plaintiff Kayrinkia Gilliland brought this action against 19 defendants Chase Home Finance, LLC; Chase Home Finance, Inc.; 20 JPMorgan Chase & Co.; JPMorgan Chase Bank, N.A.; and Chase Bank 21 USA, N.A., for wrongful foreclosure and other state-law claims. 1 22 1 23 24 25 26 27 28 Plaintiff also names “Glenn Mouridy” and “Thomas Wind” as defendants in her case. However, her Complaint makes no reference to either Mouridy or Wind beyond including them as named defendants. (See Compl. (Docket No. 1).) Plaintiff makes no allegations of them taking any action related to her lawsuit or the property it concerns. Accordingly, the court can only conclude that Mouridy and Wind are nominal defendants, whose citizenship is disregarded for purposes of diversity jurisdiction. See Lincoln Prop. Co. v. Roche, 546 U.S. 81, 82 (2005) (describing nominal parties as those who have “no control of, impact, or stake in the controversy”); Kuntz v. Lamar Corp., 1 1 Defendants now move to dismiss pursuant to Federal Rule of Civil 2 Procedure 12(b)(6) for failure to state a claim upon which relief 3 can be granted. 2 (Docket No. 7.) 4 5 6 I. FACTUAL ALLEGATIONS AND PROCEDURAL BACKGROUND Plaintiff’s allegations concern a residential mortgage loan 7 she took out on her home in Sacramento, California. (See Compl. 8 ¶ 1 (Docket No. 1-1.).) 9 defendants sent her a notice that promised to modify her home In December 2009, plaintiff alleges that 10 loan if she complied with the terms of a Home Affordable 11 Modification Program Trial Period Plan (“TPP”). 12 TPP’s terms included a requirement that plaintiff make three 13 monthly trial period payments of $731.29 on January 1, 2010, 14 February 1, 2010, and March 1, 2010. 15 alleges that she made all three payments on time, (id. ¶ 22), and 16 on March 31, 2010, defendants wrote to plaintiff congratulating (Id. ¶ 21.) (Id. ¶ 20.) The Plaintiff 17 18 19 20 21 22 23 24 25 26 27 385 F.3d 1177, 1183 (9th Cir. 2004) (“[A] federal court must disregard nominal or formal parties and rest jurisdiction only upon the citizenship of real parties to the controversy.”). .”). With regard to the remaining Defendants (Chase Home Finance, LLC; Chase Home Finance, Inc.; JPMorgan Chase & Co.; JPMorgan Chase Bank, N.A.; and Chase Bank USA, N.A.), the Court concludes that the allegations in the complaint are sufficiently detailed to give each Defendant “fair notice of what the . . . claim is and the grounds upon which it rests.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 545 (2007). For this reason, Defendants’ argument that Plaintiff has not complied with F.R.C.P. 8 fails. See Robinson v. Charter Practices Int'l LLC, No. 2015 WL 1799833, at *8 (D. Or. Apr. 16, 2015) (denying Rule 8 challenge on the grounds that the complaint was sufficiently detailed, “as is evidenced by the defenses raised by and through the defendants’ motion to dismiss”). 2 This motion was determined to be suitable for decision without oral argument. E.D. Cal. L.R. 230(g). The hearing was scheduled for April 22, 2015. 28 2 1 her on qualifying for a loan modification and enclosed a Home 2 Affordable Modification Agreement (“CPLM”) containing the terms 3 of her modified loan, (id. ¶ 23). 4 and returned the CPLM to defendants. Plaintiff allegedly executed (Id. ¶ 25.) 5 Plaintiff alleges that, on April 14, 2010, she had two 6 independent conversations with two different representatives of 7 defendants. 8 confirmed to plaintiff that defendants had received the executed 9 CPLM and that plaintiff had a “solid” agreement with defendants. (Id. ¶¶ 27-28.) Both representatives allegedly 10 (Id.) 11 default or arrears, that her home was not in foreclosure 12 proceedings, and that she only needed to make timely payments to 13 remain in compliance with their agreement. 14 They also allegedly assured plaintiff that she was not in (Id.) Nevertheless, on April 16, 2010, plaintiff allegedly 15 received a call from a collection agency informing her that 16 defendants had reported her in default on her home loan in an 17 amount of about $3,500. 18 again contacted defendants and spoke to a representative who now 19 told her that defendants would not honor the terms of the CPLM, 20 that there had been no loan modification, that plaintiff was in 21 default, and that plaintiff should not make further payments. 22 (Id. ¶¶ 30-31.) 23 plaintiff that she was being considered for another loan 24 modification, and that while her application for a loan 25 modification was pending, defendants would not file a notice of 26 default or proceed toward foreclosure. 27 this conversation, plaintiff allegedly continued to follow the 28 terms of the CPLM, including tendering payments in accordance (Id. ¶ 29.) Plaintiff alleges that she However, the representative also allegedly told 3 (Id. ¶¶ 31-32.) Despite 1 with its terms. (Id. ¶ 34.) 2 On May 29, 2010, defendants allegedly notified plaintiff by 3 letter that she was in default in an amount of more than $5,000. 4 (Id. ¶ 35.) 5 had failed to make the monthly payments required by the TPP 6 agreement--a statement that plaintiff contends was contradicted 7 by earlier correspondence from defendants confirming timely 8 receipt of the three required TPP payments. 9 The same letter also allegedly stated that plaintiff (Id.) In June 2010, plaintiff alleges that she again spoke with 10 defendants’ representatives who assured her that she was not in 11 foreclosure proceedings and that foreclosure proceedings would 12 not commence while defendants considered her for a loan 13 modification. 14 another written notice on July 6, 2010, demanding past due 15 payments in the amount of $5,729.88. 16 (Id. ¶¶ 36-38.) Plaintiff allegedly received (Id. ¶ 39.) On August 24, 2011, plaintiff alleges that defendants 17 recorded a Notice of Trustee’s Sale, listing $161,809 as the loan 18 amount owed. 19 foreclosure sale on September 20, 2011, for $30,000. 20 75.) 21 (Id. ¶ 74.) Plaintiff’s home was sold at a (Id. ¶¶ 40, Plaintiff originally filed her Complaint on September 15, 22 2014, in the Superior Court of California, County of Sacramento. 23 (See id. at 1.) 24 the TPP contract, (id. ¶¶ 45-50), (2) breach of the CPLM 25 contract, (id. ¶¶ 51-56), (3) breach of the TPP’s covenant of 26 good faith and fair dealing, (id. ¶¶ 57-61), (4) breach of the 27 CPLM’s covenant of good faith and fair dealing, (id. ¶¶ 62-66), 28 (5) wrongful foreclosure, (id. ¶¶ 67-75), (6) intentional She asserts ten causes of action: (1) breach of 4 1 misrepresentation, (id. ¶¶ 76-84), (7) unfair business practices 2 in violation of California Business and Professions Code sections 3 17200, et. seq., (id. ¶¶ 85-95), (8) violation of California 4 Civil Code sections 2923 and 2924, (id. ¶¶ 96-105), (9) violation 5 of California Civil Code sections 2953 and 2954, (id. ¶¶ 106-10), 6 and (10) negligence (id. ¶¶ 111-16). 7 to federal court pursuant to 28 U.S.C. §§ 1441 and 1446 on the 8 basis of diversity jurisdiction, 28 U.S.C. § 1332. 3 9 of Removal (Docket No. 1).) 10 Defendants timely removed (See Notice The case was originally assigned to the Honorable William B. 11 Shubb. On December 9, 2014, defendants moved to dismiss all 12 claims against them pursuant to Rule 12(b)(6). 13 After the motion was fully briefed, and in the middle of the 14 hearing on the motion to dismiss, the parties informed Judge 15 Shubb that a notice of related case was pending, requesting that 16 the matter be reassigned to the undersigned. 17 Judge Shubb ordered the matter continued, pending a ruling on the 18 notice of related case. 19 issued a related case order, reassigning the matter to the 20 undersigned. 21 had already been fully briefed - and had been partially heard by 22 Judge Shubb - defendants filed an expanded motion to dismiss, Id. Docket No. 7. Docket No. 19. (Docket No. 20). On February 5, 2015, this Court Although their motion to dismiss 23 3 24 25 26 27 28 Defendants represent that Chase Home Finance LLC and Chase Home Finance, Inc., merged with and into JPMorgan Case Bank, N.A., in May 2011, and they provide a copy of a letter approving the merger from the Comptroller of the Currency, Administrator of National Banks, signed on April 15, 2011. (See Notice of Removal at 2-3, Ex. 5 (Docket No. 1-1).) Accordingly, the court uses the citizenship of the surviving entity, JP Morgan Chase Bank, N.A., to determine citizenship of the non-surviving entities. See Meadows v. Bicrodyne Corp., 785 F.2d 670, 671-72 (9th Cir. 1986). 5 1 raising new arguments not discussed in their original motion to 2 dismiss. 3 receive leave of the Court to raise these new arguments, the 4 Court will address only the arguments raised in defendants’ 5 original motion to dismiss (Docket No. 7), plaintiff’s original 6 opposition (Docket No. 13), and defendants’ reply (Docket #10), 7 which are properly before the Court. (Docket No. 21). 8 9 10 Because defendants did not request or II. A. OPINION Legal Standard On a motion to dismiss for failure to state a claim under 11 Rule 12(b)(6), the court must accept the allegations in the 12 complaint as true and draw all reasonable inferences in favor of 13 the plaintiff. 14 overruled on other grounds by Davis v. Scherer, 468 U.S. 183 15 (1984); Cruz v. Beto, 405 U.S. 319, 322 (1972). 16 motion to dismiss, a plaintiff must plead “only enough facts to 17 state a claim to relief that is plausible on its face.” 18 Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007). 19 See Scheuer v. Rhodes, 416 U.S. 232, 236 (1974), To survive a Bell The plausibility standard “does not require detailed factual 20 allegations.” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009). Nor 21 does it “impose a probability requirement at the pleading stage.” 22 Starr v. Baca, 652 F.3d 1202, 1213 (9th Cir. 2011). 23 standard “‘simply calls for enough facts to raise a reasonable 24 expectation that discovery will reveal evidence’ to support the 25 allegations.” 26 Ultimately, “[d]etermining whether a complaint states a plausible 27 claim for relief will . . . be a context-specific task that 28 requires the reviewing court to draw on its judicial experience This Id. at 1217 (quoting Twombly, 550 U.S. at 556). 6 1 and common sense.” Iqbal, 556 U.S. at 679. 2 B. Judicial Notice 3 In general, a court may not consider items outside the 4 complaint when deciding a Rule 12(b)(6) motion to dismiss, but it 5 may consider items of which it can take judicial notice. 6 v. Reich, 13 F.3d 1370, 1377 (9th Cir. 1994). 7 request that the court take judicial notice of several documents 8 for purposes of this motion. 9 Notice (“RJN”) (Docket No. 7-1).) 10 1. 11 Barron Defendants’ (See Defs.’ Req. for Judicial Judicial Notice of Bankruptcy Filings A district court may consider materials in a Rule 12(b)(6) 12 motion to dismiss that are not part of the pleadings but that are 13 “matters of public record.” 14 668, 688 (9th Cir. 2001). 15 court to take judicial notice of facts that are not subject to 16 reasonable dispute in that they are either (1) generally known 17 within the territorial jurisdiction of the trial court or (2) 18 capable of accurate and ready determination by resort to sources 19 whose accuracy cannot reasonably be questioned. 20 Health and Rehab. Servs., Inc., 356 B.R. 18, 22 (E.D. Cal. 2006) 21 (Ishii, J.) (citing Duke Energy Trading & Marketing, L.L.C. v. 22 Davis, 267 F.3d 1042, 1048 n.3 (9th Cir. 2001)) (taking judicial 23 notice of filings in bankruptcy proceedings). 24 Lee v. City of Los Angeles, 250 F.3d Federal Rule of Evidence 201 allows a Rose v. Beverly Defendants request judicial notice of three exhibits: (1) a 25 voluntary bankruptcy petition (2) a discharge order, and (3) a 26 final decree. 27 2).) 28 bankruptcy case initiated by plaintiff in the Bankruptcy Court of (See RJN at 1; Defs.’ RJN Exs. A-C (Docket No. 7- These three documents apparently relate to a Chapter Seven 7 1 the Eastern District of California, which is within this court’s 2 territorial jurisdiction. 3 these bankruptcy filings--but not necessarily the truth of that 4 statement--cannot be reasonably questioned. 5 at 22 (suggesting that judicial notice may be appropriately used 6 to consider the existence, but not the truth, of the matter 7 judicially noticed). 8 existence of statements made within the three bankruptcy filings 9 for purposes of this motion. 10 11 2. The existence of a statement within See Rose, 356 B.R. Accordingly, the court will consider the (See RJN Exs. A-C.) Judicial Notice of the Trustee’s Deed Upon Sale Through the “incorporation by reference” doctrine, the court 12 may also “take into account documents . . . alleged in a 13 complaint and whose authenticity no party questions, but which 14 are not physically attached to the [plaintiff’s] pleading . . . 15 even though the plaintiff does not explicitly allege the contents 16 of that document in the complaint.” 17 1068, 1076 (9th Cir. 2005) (internal quotation marks and 18 citations omitted). 19 “Trustee’s Deed Upon Sale” dated September 20, 2011, listing the 20 address of plaintiff’s home, “JPMorgan Chase Bank, N.A.” as the 21 mortgage beneficiary, and “Alpine Holdings Inc.” as the 22 purchaser. 23 has not affirmed the authenticity of this document, and 24 therefore, the court finds judicial notice of it inappropriate at 25 this time. 26 of only those documents “whose authenticity no party questions” 27 on a motion to dismiss). Knievel v. ESPN, 393 F.3d Defendants have provided the court with a (See RJN Ex. D (Docket No. 7-2).) However, plaintiff See Knievel, 393 F.3d at 1076 (allowing consideration 28 8 1 2 3. Judicial Notice of Consent Order Finally, defendants’ request that the court consider a 3 “consent order” pertaining to “the case entitled United States of 4 America et al. v. Bank of America Corporation, et al., filed in 5 the United States District Court of the District of Columbia, 6 case number 1:12-cv-00361 RMC.” 7 (Docket No. 7-2).) 8 defendants represent, in light of California Civil Code section 9 2924.12, which states: 10 11 12 13 14 15 16 (Defs.’ Mem. at 14; RJN Ex. E This consent order is relevant here, A signatory to a consent judgment entered in the case entitled United States of America et al. v. Bank of America Corporation et al., filed in the United States District Court for the District of Columbia, case number 1:12-cv-00361 RMC, that is in compliance with the relevant terms of the Settlement Term Sheet of that consent judgment with respect to the borrower who brought an action pursuant to this section while the consent judgment is in effect shall have no liability for a violation of Section 2923.55, 2923.6, 2923.7, 2924.9, 2924.10, 2924.11, or 2924.17. Cal. Civ. Code § 2924.12(g). 17 Consistent with a number of recent district court decisions, 18 the court denies defendants’ request for judicial notice and will 19 not consider the applicability of section 2924.12(g) on a motion 20 to dismiss. 21 00884 NC, 2014 WL 7243096, at *19 (N.D. Cal. Dec. 19, 2014) 22 (declining to consider section 2924.12(g) on a motion to dismiss 23 because it “appears to be an affirmative defense to be raised on 24 summary judgment”); Rijhwani v. Wells Fargo Home Mortgage, Inc., 25 Civ. No. 13-05881 LB, 2014 WL 890016, at *9 (N.D. Cal. Mar. 3, 26 2014) (same); Segura v. Wells Fargo Bank, N.A., Civ. No. 14-04195 27 MWF AJWX, 2014 WL 4798890, at *5 (C.D. Cal. Sept. 26, 2014) 28 (same). See Mulato v. Wells Fargo Bank, N.A., Civ. No. 14- 9 1 C. Discussion 2 3 1. Judicial Estoppel “Judicial estoppel is an equitable doctrine that precludes a 4 party from gaining an advantage by asserting one position, and 5 then later seeking an advantage by taking a clearly inconsistent 6 position.” 7 782 (9th Cir. 2001) (citing Rissetto v. Plumbers & Steamfitters 8 Local 343, 94 F.3d 597, 600 (9th Cir. 1996)). 9 court at its discretion. 10 11 Hamilton v. State Farm Fire & Cas. Co., 270 F.3d 778, It is invoked by a New Hampshire v. Maine, 532 U.S. 742, 750 (2001). “In the bankruptcy context, the federal courts have 12 developed a basic default rule: 13 pending (or soon-to-be-filed) lawsuit from the bankruptcy 14 schedules and obtains a discharge (or plan confirmation), 15 judicial estoppel bars the action.” 16 Dep’t of Transp., 733 F.3d 267, 271 (9th Cir. 2013); see also 17 Payless Wholesale Distribs., Inc. v. Alberto Culver (P.R.) Inc., 18 989 F.2d 570, 571 (1st Cir. 1993) (“Conceal your claims; get rid 19 of your creditors on the cheap, and start over with a bundle of 20 rights. 21 tolerate, even passively.”). 22 judicial estoppel “when the debtor has knowledge of enough facts 23 to know that a potential cause of action exists during the 24 pendency of the bankruptcy, but fails to amend his schedules or 25 disclosure statements to identify the cause of action as a 26 contingent asset.” 27 28 If a plaintiff-debtor omits a Ah Quin v. Cnty. of Kauai This is a palpable fraud that the court will not The Ninth Circuit has thus applied Hamilton, 270 F.3d at 784. The Ninth Circuit recently expressed concern over hard-andfast applications of this rule, particularly if a party’s prior 10 1 failure to disclose might have been inadvertent or mistaken. 2 Ah Quin, 733 F.3d at 271-77. 3 plaintiff-debtor inadvertently or mistakenly omits a claim from 4 schedules in a bankruptcy case that may be reopened and amended, 5 “the application of judicial estoppel . . . would do nothing to 6 protect the integrity of the courts, would enure to the benefit 7 only of an alleged bad actor, and would eliminate any prospect 8 that Plaintiff’s unsecured creditors might have of recovering.” 9 Id. at 275-76. 10 See It reasoned that, in cases where a Here, plaintiff filed a voluntary petition under Chapter 11 Seven of the United States Bankruptcy Code on February 26, 2011. 12 (RJN Ex. A at 3 (Docket No. 7-2).) 13 that, in Section 5 of the Statement of Financial Affairs, under a 14 line asking plaintiff to list “all property that has been 15 repossessed by a creditor, sold at a foreclosure sale, 16 transferred through a deed in lieu of foreclosure or returned to 17 the seller,” plaintiff listed the property in question, along 18 with an address for “Chase Home Finance” and a date of “10/10.” 19 (Id. at 27.) 20 believed her home had been foreclosed on October 10, 2010, and 21 that plaintiff was “aware of all the facts necessary to assert 22 the claims presented in the Complaint” at the time she filed for 23 bankruptcy. 24 Defendants point to the fact This line shows, defendants argue, that plaintiff (Defs.’ Mem. at 9-10.) However, plaintiff did not list any claims as personal 25 property in her bankruptcy schedules. 26 The bankruptcy court subsequently entered a discharge order on 27 May 31, 2011, (see RJN Ex. B), and closed the bankruptcy estate 28 on June 3, 2011, (see RJN Ex. C). 11 (See RJN Ex. A at 13.) Defendants argue that this 1 omission should therefore estop plaintiff from asserting her 2 claims here. 3 (Defs.’ Mem. at 10.) The Court does not agree. First, the Court is unwilling to 4 conclude from only a vague statement on plaintiff’s bankruptcy 5 petition that she had “knowledge of enough facts to know that a 6 potential cause of action exists.” 7 784. 8 sold at a foreclosure sale at the time she filed her bankruptcy 9 petition on February 26, 2011, when she now alleges that her home See Hamilton, 270 F.3d at Second, plaintiff could not have known that her home was 10 was sold at a foreclosure sale on September 20, 2011. 11 Compl. ¶¶ 40, 75.) 12 questions regarding plaintiff’s decision to list the property in 13 her bankruptcy petition that are appropriately left for a later 14 stage of litigation, when more evidence and context has been 15 presented. 16 the use of judicial estoppel after the parties presented 17 substantial evidence and moved for summary judgment); Hay v. 18 First Interstate Bank of Kalispell, N.A., 978 F.2d 555, 556-57 19 (9th Cir. 1992) (same). 20 motion to dismiss on the basis of judicial estoppel. 21 At a minimum, these points raise factual See, e.g., Hamilton, 270 F.3d at 780-82 (considering 2. 22 The Court therefore denies defendants’ Sufficiency of Plaintiff’s Complaint a. 23 24 (See Plaintiff’s First Four Claims for Breach of Contract and Breach of the Covenant of Good Faith and Fair Dealing Defendants argue that plaintiff’s first four claims for 25 breach of contract and breach of the covenant of good faith and 26 fair dealing are barred by the statute of limitations. 27 Mem. at 10-11.) 28 may dismiss a claim ‘[i]f the running of the statute is apparent (Defs.’ It is well established that “[a] district court 12 1 on the face of the complaint.’” 2 Loans, Inc., 656 F.3d 1034, 1045 (9th Cir. 2011) (quoting Jablon 3 v. Dean Witter & Co., 614 F.2d 677, 682 (9th Cir. 1980)). 4 Cervantes v. Countrywide Home Under California law, the statute of limitations for breach 5 of contract and breach of the covenant of good faith and fair 6 dealing is four years. 7 “[a] cause of action for breach of contract does not accrue 8 before the time of breach.” Romano v. Rockwell Internat., Inc., 9 14 Cal. 4th 479, 488 (1996). However, “if a party to a contract Cal. Civ. Proc. Code § 337. Generally, 10 expressly or by implication repudiates the contract before the 11 time for his or her performance has arrived, an anticipatory 12 breach is said to have occurred.” 13 Id. In the case of anticipatory breach, a plaintiff may elect to 14 either “treat the repudiation as an anticipatory breach and 15 immediately seek damages for breach of contract . . . or . . . 16 treat the repudiation as an empty threat, wait until the time for 17 performance arrives and exercise his [or her] remedies for actual 18 breach if a breach does in fact occur at such time.” 19 the event the plaintiff disregards the repudiation, the statute 20 of limitations does not begin to run until the time set by the 21 contract for performance.” 22 contractual obligations, allowing a plaintiff to “elect to rely 23 on the contract despite a breach, and the statute of limitations 24 does not begin to run until the plaintiff has elected to treat 25 the breach as terminating the contract.” 26 Id. Id. “[I]n The same rule applies to ongoing Id. According to the Complaint, the earliest date plaintiff 27 allegedly learned of problems regarding her loan modification 28 contract with defendants was on April 16, 2010, when she received 13 1 a phone call from a collection agency. 2 Plaintiff alleges that “[i]mmediately thereafter” she spoke to 3 one of defendants’ representatives who informed her that 4 defendants would not honor the terms of the modification 5 contract. 6 allegedly received a letter confirming this fact. 7 (Id. ¶¶ 30-31.) (See Compl. ¶ 29.) Later, on May 29, 2010, plaintiff (Id. ¶ 35.) Based on these allegations, plaintiff may have regarded 8 these statements and the letter as an anticipatory breach. 9 therefore had the option to treat defendants’ communications as 10 empty threats and continue performance according to the TPP and 11 CPLM’s terms. 12 that she made all timely payments according to the TPP and the 13 CPLM, (Compl. ¶¶ 47, 53), suggesting that she continued 14 performing according to those agreements. 15 action for breach of the TPP and CPLM thus would not yet have 16 accrued. 17 See Romano, 14 Cal. 4th at 488. She Plaintiff alleges Plaintiff’s causes of On September 20, 2011, plaintiff alleges that defendants 18 sold her home at a foreclosure sale, breaching the TPP and CPLM. 19 (Id. ¶¶ 40, 49, 54.) 20 15, 2014--just under three years later and well within the four- 21 year period provided by the statute of limitations. Plaintiff filed her complaint on September 22 Because the Court cannot definitively determine from the 23 face of the Complaint that plaintiff’s cause of action accrued 24 earlier than September 20, 2011, see Cervantes, 656 F.3d at 1045, 25 it cannot find that the statute of limitations has run on 26 plaintiff’s contract-related claims. 27 28 14 Defendants’ motion to 1 2 dismiss claims one through four is denied. 4 b. Plaintiff’s Fifth Claim for Wrongful Foreclosure 3 Defendants argue that plaintiff fails to state a claim for 4 wrongful foreclosure because she fails to allege tender of the 5 amount owed. 6 several exceptions to the tender requirement, however, including 7 “if the borrower’s action attacks the validity of the underlying 8 debt,” Lona v. Citibank, N.A., 202 Cal.App.4th 89, 112 (6th Dist. 9 2011), or “when a plaintiff proves that the entity lacked the (Defs.’ Mem. at 11-12.) California law recognizes 10 authority to foreclose on the property,” Glaski v. Bank of Am., 11 Nat’l Ass’n, 218 Cal.App.4th 1079, 1100 (5th Dist. 2013). 12 example, courts have not required tender when a debtor and 13 beneficiary enter into a loan modification agreement to cure 14 default, but the beneficiary still forecloses. 15 Ocwen Loan Servicing, LLC, 208 Cal.App.4th 1001, 1017 (2d Dist. 16 2012) (citing Bank of Am., N.A. v. La Jolla Grp. II, 129 Cal. 17 App. 4th 706, 712 (5th Dist. 2005)). 18 For See Barroso v. While plaintiff titles her fifth cause of action “Wrongful 19 Foreclosure and Violation of Civil Code Sections 2923.6 and 20 4 21 22 23 24 25 26 27 28 Defendants also suggest that that plaintiff’s breach of contract claims are ill-plead because plaintiff fails to attach a copy of the TPP or CPLM to her Complaint. (Defs.’ Mem. at 1213.) Plaintiff does not attach the TPP or CPLM, but her Complaint does purport to quote several passages verbatim from the contracts and describes the material terms of both the TPP and CPLM in some detail. (See Compl. ¶¶ 20-21, 23-26, 46, 52.) Accordingly, because plaintiff has plead the form of contract, those terms material to her claim, and defendant’s alleged breach of those terms, the court finds this case distinguishable from cases that have dismissed ill-plead breach of contract claims. See, e.g., Altman v. PNC Mortgage, 850 F. Supp. 2d 1057, 1078 (E.D. Cal. 2012) (O’Neill, J.) (noting that plaintiff failed to attach the contract, allege specific terms, or describe what terms a defendant had breached). 15 1 2023.7,” her allegations do not involve statutory violations and 2 focus instead on the validity of her default and defendants’ 3 contractual authority to foreclose in light of the alleged loan 4 modification agreement. 5 the exceptions to tender, plaintiff alleges that the terms of the 6 TPP and CPLM modified her loan to cure all delinquent payments 7 and interest, deeming her not in default. 8 contrary to these terms, defendants allegedly contended that she 9 was in default and proceeded to foreclose on her home. (See Compl. ¶¶ 67-75.) Consistent with (Id. ¶¶ 68-69.) Yet, (Id. 10 ¶¶ 70-75.) 11 not required to tender, the Court denies defendants’ motion to 12 dismiss this claim. 13 Because plaintiff’s allegations suggest that she was c. Plaintiff’s Sixth Claim for Intentional Misrepresentation 14 15 Defendants argue that plaintiff’s sixth claim is also barred 16 by the statute of limitations. 17 California law, the statute of limitations for a fraud claim, 18 such as intentional misrepresentation, is three years. 19 Proc. § 338(d); Lazar v. Superior Court, 12 Cal. 4th 631, 638 20 (1996). 21 accrued until discovery, by the aggrieved party, of the facts 22 constituting the fraud or mistake.” 23 (Defs.’ Mem. at 11-12.) Under Cal. Civ. “The cause of action in that case is not deemed to have Cal. Civ. Proc. § 338(d). Plaintiff’s intentional misrepresentation claim centers on 24 defendants’ assurances that, although they would not honor the 25 terms of the TPP and CPLM, defendants were still considering her 26 for a modification and would not foreclose. 27 Plaintiff alleges that she continued to receive and rely upon 28 defendants’ assurances “throughout 2010 and 2011.” 16 (Compl. ¶¶ 77-84.) (Id. ¶ 81.) 1 Because those assurances were not proven false until defendants 2 foreclosed on plaintiff’s home, it is plausible that plaintiff 3 did not discover the facts constituting the fraud until after the 4 foreclosure sale on September 20, 2011. 5 Plaintiff’s intentional misrepresentation claim is thus not 6 barred by the three-year statute of limitations on the face of 7 the Complaint, and the Court denies defendants’ motion to dismiss 8 this claim. (See id. ¶¶ 40, 75.) 9 10 d. Plaintiff’s Seventh Claim for Unfair Business Practices 11 12 Defendants also raise the statute of limitations with regard 13 to plaintiff’s seventh claim. 14 of unfair business practices pursuant to the California Unfair 15 Competition Law (“UCL”), California Business and Professions Code 16 §§ 17200, et seq., must be brought within four years after the 17 cause of action has accrued. 18 (Defs.’ Mem. at 11-12.) Claims See Cal. Bus. & Prof. Code § 17208. Plaintiff premises her UCL claim on allegations that 19 defendants falsely promised her a permanent loan modification and 20 misled her into believing she could remain in her home by 21 complying with the terms of that modification as described in the 22 TPP and CPLM. 23 claims, nothing within plaintiff’s Complaint indicates that her 24 cause of action accrued before defendants actually broke these 25 promises by selling her home at a foreclosure sale on September 26 20, 2011. 27 limitations has not run on the face of plaintiff’s Complaint, the 28 Court denies defendants’ motion to dismiss this claim. (See Compl. ¶¶ 86-87, 95.) (See id. ¶¶ 40, 75.) Like her contract Since the four year statute of 17 1 e. Plaintiff’s Eighth and Ninth Claims under HBOR 2 3 Plaintiff’s eighth and ninth causes of action assert 4 violations of California’s Homeowner Bill of Rights (“HBOR”). 5 (See Compl. ¶¶ 16-18, 96-110.) Her eighth cause of action 6 asserts violations of a variety of statutory obligations during 7 foreclosure proceedings, including California Civil Code sections 8 2923.5 (Compl. ¶ 97), 2923.7 (id. ¶ 101), 2924 (id. ¶ 103), 9 2924.6 (id. ¶ 99), 2924.17 (id. ¶ 100), 2924.18 (id. ¶ 98), and 10 2923.55 (id. ¶ 102). Her ninth cause of action alleges that 11 defendant engaged in “dual tracking,” a deceptive process by 12 which the lender negotiates a loan modification with a borrower 13 in default while simultaneously pressing forward with 14 foreclosure. See Cal. Civ. Code §§ 2923.6, 2924.18; Lapper v. 15 SunTrust Mortgage, N.A., Civ. No. 2:13-04041 ODW, 2013 WL 16 2929377, at *2 (C.D. Cal. June 7, 2013) (describing “dual 17 tracking” and its relation to HBOR). 18 HBOR’s provisions became effective on January 1, 2013. See 19 Cal. Stats. 2012, Ch. 86, Assembly Bill 278, § 20; Rockridge 20 Trust v. Wells Fargo, N.A., 985 F. Supp. 2d 1110, 1152 (N.D. Cal. 21 2013). “California courts comply with the legal principle that 22 unless there is an express retroactivity provision, a statute 23 will not be applied retroactively unless it is very clear from 24 extrinsic sources that the Legislature . . . must have intended a 25 retroactive application.” Rockridge Trust, 985 F. Supp. 2d at 26 1152 (quoting Myers v. Philip Morris Companies, Inc., 28 Cal. 4th 27 828, 841 (2002)). The sections of HBOR cited by plaintiff do not 28 18 1 contain a retroactivity clause, and several courts have already 2 concluded that HBOR’s provisions do not apply retroactively. 3 See, e.g., id. (dismissing a claim of HBOR violations that 4 occurred before January 1, 2013); Emick v. JPMorgan Chase Bank, 5 Civ. No. 2:13–340 JAM AC, 2013 WL 3804039, at *3 (E.D. Cal. July 6 19, 2013). 7 Plaintiff’s complaint alleges that defendants failed to 8 comply with several obligations under HBOR relating to the 9 recording of a notice of default on September 24, 2010, and 10 during the foreclosure process that culminated in the foreclosure 11 sale on September 20, 2011. 12 Her Complaint makes no mention of any conduct that occurred after 13 January 1, 2013, and therefore, no conduct that might plausibly 14 support a violation of HBOR. 15 causes of action therefore fail to state a claim, and the Court 16 grants defendant’s motion to dismiss these claims. 17 of plaintiff’s complaint would be futile, the Court declines to 18 grant plaintiff leave to amend these claims. 19 L.L.C. v. Aspeon, Inc., 316 F.3d 1048, 1052 (9th Cir. 2003). 20 21 f. (See Compl. ¶¶ 72, 74-75, 97-110.) Plaintiff’s eighth and ninth As amendment Eminence Capital, Plaintiff’s Tenth Claim for Negligence Finally, defendants argue that plaintiff’s tenth cause of 22 action for negligence is barred by the two year statute of 23 limitations. 24 § 339; Hydro-Mill Co. v. Hayward, Tilton & Rolapp Ins. 25 Associates, Inc., 115 Cal.App.4th 1145, 1154 (2d Dist. 2004). 26 Plaintiff’s allegations focus on an alleged “duty to (Defs.’ Mem. at 11-12.) See Cal. Civ. Proc. Code. 27 exercise reasonable care in locating, interpreting and verifying 28 [plaintiff’s] account information,” (Compl. ¶ 112), and “a duty 19 1 of due care in responding to Plaintiff’s questions and in 2 advising her how to proceed,” (id. ¶ 114). 3 claim focuses on alleged conversations she had with defendants’ 4 representatives “on or about April 14, 2010” (Compl. ¶ 112), and 5 clearly reveals that she could not plausibly have discovered the 6 facts constituting this claim later than the time her home was 7 sold on September 20, 2011 (see id. ¶ 116); Fox v. Ethicon Endo- 8 Surgery, Inc., 35 Cal. 4th 797, 807 (2005) (“The discovery rule 9 only delays accrual until the plaintiff has, or should have, Plaintiff’s tenth 10 inquiry notice of the cause of action.”). This claim is barred on 11 its face by the statute of limitations and is dismissed. 12 amendment of plaintiff’s complaint would be futile, the Court 13 declines to grant plaintiff leave to amend her complaint.” 14 Eminence Capital, L.L.C. v. Aspeon, Inc., 316 F.3d 1048, 1052 15 (9th Cir. 2003). As 16 17 18 III. ORDER For the reasons set forth above, the COURT GRANTS WITHOUT 19 LEAVE TO AMEND defendants’ motion to dismiss plaintiff’s eighth, 20 ninth, and tenth causes of action, and DENIES defendants’ motion 21 to dismiss plaintiff’s first through seventh causes of action. 22 23 IT IS SO ORDERED. Dated: May 13, 2015 24 25 26 27 28 20

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?