Gilliland v. Chase Home Finance, LLC et al

Filing 47

ORDER signed by District Judge John A. Mendez on 02/11/16 DENYING 37 Motion for Judgment on the pleadings. Defendants' reply brief exceeded the page limits allowed by this Court's previous order. Accordingly, Defendants' counsel, Morgan, Lewis & Bockius, LLP, is SANCTIONED in the amount of $250.00, which shall be paid to the Clerk of the Court within 5 days of the date of this order. (Jackson, T)

Download PDF
1 2 3 4 5 6 7 8 9 UNITED STATES DISTRICT COURT 10 EASTERN DISTRICT OF CALIFORNIA 11 12 KAYRINKIA J. GILLILAND, 13 14 15 16 17 No. 2:14-cv-2834-JAM-AC Plaintiff, v. ORDER DENYING DEFENDANTS’ MOTION FOR JUDGMENT ON THE PLEADINGS 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., 18 Defendants. 19 20 Plaintiff Kayrinkia J. Gilliland (“Plaintiff”) sued 21 Defendants Chase Home Finance, LLC, Chase Home Finance, Inc., JP 22 Morgan & Company, JP Morgan Chase, Chase Bank USA, and some of 23 their employees (collectively, “Defendants”) for purportedly 24 mishandling her residential loan modification leading to 25 foreclosure on her home. 26 pleadings, recycling many of the same arguments they already 27 unsuccessfully raised in their prior motion to dismiss. Defendants move for judgment on the 28 1 For the 1 reasons stated below, the Court denies Defendants’ motion. 1 2 3 I. 4 FACTUAL ALLEGATIONS AND PROCEDURAL BACKGROUND Plaintiff alleges she received a notice from Defendants in 5 December 2009 that promised to modify her residential mortgage if 6 she complied with the terms of a Modification Program Trial 7 Period Plan (“TPP”). 8 a requirement that Plaintiff make three monthly trial period 9 payments of $731.29 on January 1, 2010, February 1, 2010, and Compl. ¶¶ 1, 20. The TPP’s terms included 10 March 1, 2010. 11 three payments on time and on March 31, 2010, Defendants wrote to 12 Plaintiff congratulating her on qualifying for a loan 13 modification and enclosed a Home Affordable Modification 14 Agreement (“modification agreement”) containing the terms of her 15 modified loan. 16 returned the modification agreement to Defendants. Compl. ¶ 21. Plaintiff alleges that she made all Compl. ¶¶ 22-23. Plaintiff allegedly signed and Compl. ¶ 25. 17 Plaintiff alleges that, on April 14, 2010, she had two 18 independent conversations with two different representatives of 19 Defendants. 20 confirmed to Plaintiff that Defendants had received the signed 21 contract and that Plaintiff had a “solid” agreement with 22 Defendants. 23 was not in default or arrears, that her home was not in 24 foreclosure proceedings, and that she only needed to make timely 25 payments to remain in compliance with their agreement. Compl. ¶¶ 27-28. Id. Both representatives allegedly They also allegedly assured Plaintiff that she Id. 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 scheduled for January 12, 2016. 2 1 Nevertheless, on April 16, 2010, a collection agency 2 allegedly called Plaintiff to inform her that Defendants had 3 reported her in default on her home loan in an amount of about 4 $3,500. 5 Defendants and spoke to a representative who now told her that 6 Defendants would not honor the terms of the modification 7 agreement, that there had been no loan modification, that 8 Plaintiff was in default, and that she should not make further 9 payments. Compl. ¶ 29. Plaintiff claims that she again contacted Compl. ¶¶ 30-31. However, the representative also 10 allegedly told Plaintiff that she was being considered for 11 another loan modification, and that while her application for a 12 loan modification was pending, Defendants would not file a notice 13 of default or proceed toward foreclosure. 14 Despite this conversation, Plaintiff allegedly continued to 15 follow the terms of the modification agreement, including 16 tendering payments. Compl. ¶¶ 31-32. Compl. ¶ 34. 17 On May 29, 2010, Defendants allegedly notified Plaintiff by 18 letter that she was in default in an amount of more than $5,000. 19 Compl. ¶ 35. 20 Plaintiff had failed to make the monthly payments required by the 21 TPP agreement - a statement that Plaintiff contends was 22 contradicted by earlier correspondence from Defendants confirming 23 timely receipt of the three required TPP payments. 24 The same letter also allegedly stated that Id. In June 2010, Plaintiff alleges that she again spoke with 25 Defendants’ representatives who assured her that she was not in 26 foreclosure proceedings and that foreclosure proceedings would 27 not commence while Defendants considered her for a loan 28 modification. Compl. ¶¶ 36-38. Plaintiff allegedly received 3 1 another written notice on July 6, 2010, demanding past due 2 payments in the amount of $5,729.88. 3 Compl. ¶ 39. Plaintiff filed a voluntary Chapter 7 bankruptcy petition on 4 February 26, 2011. 5 (“RJN”) Exh. B. 6 of Trustee’s Sale, listing $161,809 as the loan amount owed. 7 Compl. ¶ 74. 8 September 20, 2011, for $30,000. 9 Defendants’ Request for Judicial Notice On August 24, 2011, Defendants recorded a Notice Plaintiff’s home was sold at a foreclosure sale on Compl. ¶¶ 40, 75. Plaintiff filed her complaint on September 15, 2014, in 10 Sacramento County Superior Court (Doc. #1). 11 causes of action: (1) breach of the TPP contract, (2) breach of 12 the modification agreement, (3) breach of the TPP’s covenant of 13 good faith and fair dealing, (4) breach of the modification 14 agreement’s covenant of good faith and fair dealing, (5) wrongful 15 foreclosure, (6) intentional misrepresentation, (7) unfair 16 business practices in violation of California Business and 17 Professions Code sections 17200, et. seq. (“UCL”), (8) violation 18 of California Civil Code sections 2923 and 2924, (9) violation of 19 California Civil Code sections 2953 and 2954, and 20 (10) negligence. 21 filed a motion to dismiss (Doc. #21). 22 motion in part, dismissing Plaintiff’s eighth, ninth, and tenth 23 causes of action without leave to amend, and denying the motion 24 as to the first seven causes of action (Doc. #27). 25 answered (Doc. #28), and now move for judgment on the pleadings 26 (Doc. #37). 27 Defendants removed the action to this Court and The Court granted that Defendants Plaintiff opposes the motion (Doc. #44). // 28 She asserted ten // 4 1 II. OPINION 2 A. Judicial Notice 3 Defendants seek judicial notice of two exhibits: (1) the 4 modification agreement referenced in the complaint and (2) the 5 docket of Plaintiff’s bankruptcy case (Doc. #38). 6 Under the doctrine of incorporation by reference, the Court 7 may consider a document that a plaintiff “necessarily” relied on 8 in the complaint if “(1) the complaint refers to the document; 9 (2) the document is central to the plaintiff’s claim; and (3) no 10 party questions the authenticity of the copy attached to the [] 11 motion.” 12 These elements have been met here, as Plaintiff has not contested 13 that the document provided by Defendants is in fact the 14 modification agreement she refers to throughout her complaint. 15 See, e.g., Compl. ¶ 52. 16 agreement incorporated by reference. 17 Marder v. Lopez, 450 F.3d 445, 448 (9th Cir. 2006). The Court therefore considers the As to the bankruptcy docket, it is in the public record and 18 cannot be reasonably disputed. 19 Monica Food Not Bombs v. City of Santa Monica, 450 F.3d 1022, 20 1025 n.2 (9th Cir. 2006); Lee v. City of Los Angeles, 250 F.3d 21 662, 689 (9th Cir. 2001). 22 23 24 B. Fed. R. Evid. 201; see Santa Thus, the Court takes judicial notice. Analysis 1. Standing Defendants first argue that Plaintiff lacks standing because 25 all of her claims and any recovery of damages on those claims 26 constitute property of her bankruptcy estate. 27 Plaintiff counters that the claims arose after the she filed her 28 bankruptcy petition, so they are not property of the estate. 5 Mot. at 5-6. 1 Opp. at 2. 2 Plaintiff is correct. A claim that accrues prior to filing 3 a bankruptcy petition is indeed property of the estate, and only 4 the bankruptcy trustee - not the debtor – may bring those claims. 5 See Cusano v. Klein, 264 F.3d 936, 945 (9th Cir. 2001). 6 of the claims here accrued post-petition, and therefore they are 7 not property of the estate. 8 Title Ins. Co., 2016 WL 301974, at *7 (N.D. Cal. Jan. 25, 2016). 9 Namely, this Court already decided that – taking the complaint’s But each See Cox v. Old Republic National 10 allegations as true - the contract claims accrued on September 11 20, 2011 when Defendants sold Plaintiff’s home at foreclosure. 12 See Order Granting in Part and Denying in Part Defendants’ Motion 13 to Dismiss (“Order re MTD”) (Doc. #27) at 14; NBCUniversal Media, 14 LLC v. Superior Court, 225 Cal.App.4th 1222, 1231 (2014) (“[T]he 15 limitations period starts running when the last element of a 16 cause of action is complete.”). 17 Plaintiff had filed for bankruptcy in February 2011, and in fact 18 after the entire bankruptcy proceeding had concluded in June 19 2011. 20 claims also accrued upon foreclosure. 21 for “wrongful foreclosure” could not have existed before 22 foreclosure. 23 previously concluded that Defendants’ “assurances were not proven 24 false until [they] foreclosed on plaintiff’s home,” Order re MTD 25 at 17:1-2, so her misrepresentation claim also accrued post- 26 petition. 27 forming the basis of Plaintiff’s UCL claim did not come to light 28 until foreclosure. Foreclosure occurred after See In re Gilliland, 11-br-24840 (E.D. Cal.). The other The fifth cause of action As to the sixth cause of action, the Court Similarly, the allegedly unfair and unlawful activity Because all of Plaintiff’s claims accrued 6 1 post-petition, she has standing to bring them. 2 Plaintiff asserts in her opposition that to the extent they 3 involve pre-petition events, she intends to reopen her bankruptcy 4 proceeding in order to seek the trustee’s abandonment of the 5 claims she pursues here. 6 stay its decision in this case until that process is complete. 7 Id. 8 apparently has not made an attempt to reopen the bankruptcy 9 proceeding. Opp. at 2. She requests that the Court But since Plaintiff filed her opposition (in December), she See In re Gilliland, 11-br-24840 (E.D. Cal.). 10 Because the Court now holds that the complaint adequately alleges 11 Plaintiff’s standing, the Court declines to stay the case in 12 anticipation of a possible reopening of the bankruptcy matter. 13 14 2. Statutes of Limitations Defendants next argue that the statutes of limitation bar 15 Plaintiff’s contract claims and her UCL claim. Mot. at 8. But 16 this Court has previously determined that, on the pleadings, her 17 contract claims are not barred by the statutes of limitation. 18 Order re MTD at 14. 19 to revisit that holding, and the Court declines to do so. Defendants provide no reason for the Court 20 The UCL cause of action is also timely. 21 the UCL claim accrued on September 20, 2011. 22 statute of limitations of four years. 23 § 17208. 24 it was within the statute of limitations. 25 As discussed above, Such a claim has a Cal. Bus. & Prof. Code Plaintiff filed her complaint on September 15, 2014, so Defendants contend that accrual upon foreclosure is only 26 possible if “[Plaintiff’s] damages were only related to the 27 Property.” 28 perplexing, but believes it may be an attempt to argue that Mot. at 11:18-19. The Court finds this statement 7 1 Plaintiff’s claims accrued earlier than foreclosure because she 2 sustained at least some of her damages earlier. 3 an incorrect interpretation of the law. 4 action accrues when all elements are completed. 5 Media, 225 Cal.App.4th at 1231. 6 completed is damages, then it accrues upon a plaintiff incurring 7 damages. 8 such as breach of an agreement, the claim accrues upon the 9 completion of that last element. That argument is That is, a cause of NBCUniversal If the last element to be If, however, the last element is something different, Thus, the fact that some 10 damages may have occurred earlier than September 2011 does not 11 change the date of accrual in this case. 12 without merit. 13 14 3. Defendants’ argument is Defendants’ Performance Defendants next argue that they adequately performed on the 15 TPP by offering Plaintiff a loan modification. 16 existence of the modification agreement, according to Defendants, 17 disproves any claim that they breached the TPP by not offering a 18 modification. 19 Mot. at 13. The Id. This argument misunderstands Plaintiff’s claims. The 20 complaint alleges that Defendants breached the TPP by not 21 providing the loan modification promised in good faith. 22 ¶¶ 34-42. 23 forward with foreclosure despite Plaintiff’s alleged compliance 24 with the TPP and modification terms. 25 Compl. The breach became apparent when Defendants moved See Compl. ¶¶ 46-49. A further problem with Defendants’ argument is that ruling 26 in their favor would require the Court to reach factual issues 27 outside the scope of this motion. 28 interpret the TPP in their favor, yet contract interpretation 8 Defendants ask the Court to 1 involves factual issues that cannot be decided on the pleadings. 2 See Gardner v. RSM & A Foreclosure Servs., LLC, 2013 WL 1129392, 3 at *3 (E.D. Cal. Mar. 18, 2013). 4 Defendants’ arguments. 5 4. 6 The Court therefore rejects Contract Formation Finally, Defendants contend that no loan modification 7 contract was formed, because Plaintiff’s signature was 8 accompanied by the handwritten statement, “signed under duress.” 9 Mot. at 13; see RJN Exh. A. Plaintiff counters that Defendant 10 “waived” this defense by accepting the payments Plaintiff made to 11 Defendant under the contract. 12 Opp. at 4 (citing Compl. ¶ 53). The Court agrees with Plaintiff. Defendants cannot accept 13 Plaintiff’s signature and reap the benefit of the resulting 14 agreement, just to later defend against their own breach by 15 rejecting the signature. 16 Kersten, 40 Cal.App.3d 1014, 1026-28 (1974) (“Voluntary retention 17 of benefits with knowledge of the unauthorized nature of the act 18 constitutes ratification. 19 into a false sense of security by conduct causing the latter of 20 forebear to do something which he otherwise would have done and 21 then take advantage of the inaction caused by his own conduct.”) 22 (citations and alterations omitted). 23 Plaintiffs’ signature would be a question of fact that the Court 24 cannot resolve at this time. 2 25 2 26 27 28 Cf. Common Wealth Ins. Sys., Inc. v. . . . A person may not lull another Moreover, the validity of See Gruver v. Midas Int'l Corp., This problem is especially salient here, where the statement “signed under duress” is left ambiguous and unexplained. The statement is accompanied by another handwritten note reading, “MODIFICATION income is incorrect per atty a [sic][.]” RJN Exh. A. The Court declines to attempt an interpretation of these statements at this point in the litigation. 9 1 925 F.2d 280, 282 (9th Cir. 1991). 2 the motion on this basis as well. The Court therefore denies 3 4 5 6 7 III. ORDER For the reasons set forth above, the Court DENIES Defendants’ motion for judgment on the pleadings. As a final matter, Defendants’ reply brief exceeded the page 8 limits allowed by this Court’s previous order. 9 Scheduling Order (Doc. #36) at 2-3 (limiting reply memoranda for 10 Rule 12 motions to five pages and warning that “[a] violation of 11 this Order will result in monetary sanctions being imposed 12 against counsel in the amount of $50.00 per page” and that the 13 Court will not consider argument made beyond the page limit). 14 Accordingly, Defendants’ counsel, Morgan, Lewis & Bockius, LLP, 15 is sanctioned in the amount of $250, which shall be paid to the 16 Clerk of the Court within five (5) days of the date of this 17 order. 18 19 IT IS SO ORDERED. Dated: February 11, 2016 20 21 22 23 24 25 26 27 28 10 See Pretrial

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?