Sheng v. Select Portfolio Servicing, Inc. et al

Filing 18

ORDER signed by Judge John A. Mendez on 7/24/2015 GRANTING IN PART, DENYING IN PART 10 Motion to Dismiss; DISMISSING the plaintiff's first and third causes of action with prejudice; GRANTING 11 Motion to Dismiss; DISMISSING Defendant ALAW from this case; ORDERING that this case proceed against Defendant Select Portfolio Servicing, Inc. on the second and fourth causes of action; ORDERING Defendant Select Portfolio Servicing, Inc. to file it's answer within twenty days. (Michel, G.)

Download PDF
1 2 3 4 5 6 7 UNITED STATES DISTRICT COURT 8 EASTERN DISTRICT OF CALIFORNIA 9 10 HSIN-SHAWN C. SHENG, 11 Plaintiff, 12 13 14 No. 2:15-cv-0255-JAM-KJN v. SELECT PORTFOLIO SERVICING, INC.; ALAW; and DOES 1-20, inclusive, 15 ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS’ MOTIONS TO DISMISS Defendants. 16 Plaintiff Hsin-Shawn Sheng (“Plaintiff”) sued her mortgage 17 18 servicer, Select Portfolio Servicing (“Defendant SPS”), alleging 19 that it mishandled her loan modification application, thereby 20 depriving her of the opportunity to be considered for a 21 modification. 22 Defendant ALAW, from foreclosing on her property. 23 move to dismiss each of four causes of action, asserting that 24 Plaintiff’s claims fail as a matter of law. 25 motions in part and denies them in part. 1 She seeks to enjoin her servicer and trustee, Defendants The Court grants the 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 July 1, 2015. 1 1 I. 2 FACTUAL ALLEGATIONS AND PROCEDURAL BACKGROUND Plaintiff took out a mortgage on her property with 3 Washington Mutual in 2007. Compl. ¶ 21. Within two years, she 4 fell into financial difficulty and defaulted on her loan. 5 ¶ 23. 6 the property. 7 loan servicer – Defendant SPS - “invited Plaintiffs [sic] to 8 apply for a first-lien loan modification[.]” 9 Plaintiff alleges that she timely submitted all required Compl. In May 2014, a notice of trustee’s sale was recorded on Defendant’s RJN Exh. 14. In July, Plaintiff’s Compl. ¶¶ 2, 27. 10 documents to be considered for the modification. 11 29. 12 Compl. ¶¶ 28- But, Plaintiff alleges, Defendant did not timely acknowledge 13 or respond to Plaintiff’s submissions. 14 SPS sent numerous letters over the next two months asking for 15 “different ‘missing document[s]’ that Plaintiff had already 16 submitted previously.” 17 resubmitting these documents. 18 Compl. ¶ 30. Compl. ¶ 29. Instead, Plaintiff complied by Compl. ¶¶ 31-33. In mid-August, Plaintiff received a letter stating that SPS 19 had reviewed her “complet[e]” application and thanked her for 20 “submitting all required documentation.” 21 next paragraph of the letter stated that SPS could not offer a 22 loan modification because “you did not provide us with the 23 documents we requested.” 24 Compl. ¶ 67. Yet the Id. In September, Plaintiff had a phone conversation with an 25 employee of SPS, in which he stated that one document was still 26 missing. 27 different employee who told her to “disregard” everything that 28 anyone from SPS had previously told her, and to submit an Compl. ¶ 34. The next day, Plaintiff spoke with a 2 1 entirely new application. 2 complied. 3 Compl. ¶ 36. Plaintiff again Compl. ¶ 37. In October, Defendant SPS appeared to be evaluating 4 Plaintiff’s most recently submitted application. 5 ¶¶ 43-46. 6 [SPS] are awaiting the additional information, your account will 7 not be referred to foreclosure, nor will it be sold at 8 foreclosure sale if the foreclosure process has already been 9 initiated.” SPS sent Plaintiff a letter stating that “while we Compl. ¶ 48. 10 “missing document.” 11 resending the document. 12 13 See Compl. The letter also asked for another Compl. ¶ 47. Plaintiff complied by Compl. ¶ 49. The trustee’s sale was scheduled for November 25, 2014, but has not yet occurred. See Compl. ¶¶ 51-52. 14 In December, Plaintiff sued Defendant SPS and the trustee 15 named on the notice of trustee’s sale, ALAW, 2 in Placer County 16 Superior Court. 17 (Doc. #2) asserts four causes of action: two violations of the 18 Homeowner Bill of Rights (“HBOR”), promissory estoppel, and 19 negligence. 20 diversity and Defendant SPS moved to dismiss (Doc. #6). 21 Defendant ALAW filed a motion entitled “Joinder,” in which it 22 adopted Defendant SPS’s arguments for dismissal and also sought 23 dismissal on independent bases (Doc. #7). 24 dismissed for failure to comply with the Court’s standing order 25 (Doc. #9). 26 with that order (Docs. #10-11). Her complaint for injunctive relief and damages Defendants removed the case on the basis of The motions were Defendants then refiled their motions in compliance The Court has considered 27 2 28 If ALAW is an acronym, Plaintiff does not provide the full name of this Defendant in her complaint. 3 1 Plaintiff’s previously filed opposition (Doc. #8) as well as her 2 updated opposition (Doc. #12) and Defendant SPS’s reply filed 3 July 1, 2015 (Doc. #16). 4 5 II. OPINION 6 A. Judicial Notice 7 Defendant SPS seeks judicial notice of sixteen documents 8 (Doc. #10-1). 9 Office. Each was recorded in the Placer County Recorder’s Because these documents are in the public record and are 10 not subject to reasonable dispute, the Court takes judicial 11 notice. 12 City of Santa Monica, 450 F.3d 1022, 1025 n.2 (9th Cir. 2006); 13 Lee v. City of Los Angeles, 250 F.3d 662, 689 (9th Cir. 2001). 14 15 16 B. See Fed. R. Evid. 201; Santa Monica Food Not Bombs v. Analysis 1. First Cause of Action: Dual Tracking Plaintiff first alleges that Defendants violated the dual 17 tracking provision of HBOR. 18 “record[ing] a notice of default or notice of sale, or 19 conduct[ing] a trustee’s sale, while [a] complete first lien loan 20 modification application is pending.” 21 § 2923.6(c). 22 That provision prohibits Cal. Civ. Code Defendants argue that this cause of action fails because 23 Plaintiff did not initiate her application for a loan 24 modification until July 2014 – two months after Defendants 25 recorded the notice of sale. 26 dispute this timing, but instead counters that dual tracking 27 occurred when Defendant SPS’s employee “stated it would carry out 28 the sale eventually.” Mot. at 5. Opp. at 9:12. 4 Plaintiff does not The parties also dispute 1 whether the application was ever “complete” for purposes of the 2 statute. 3 See Mot. at 4-7; Opp. at 8-9. The plain terms of the statute foreclose Plaintiff’s theory, 4 because Defendants did not record a notice, or conduct a sale, 5 after July. 6 May, see Defendant’s RJN Exh. 14, then Plaintiff filed her 7 application (assuming for the moment that it was complete) 8 sometime in July or August, see Compl. ¶¶ 27-33. 9 recordation occurred before Plaintiff submitted any application, Defendants recorded the notice of trustee’s sale in Because 10 Defendant did not “record a notice of default or . . . sale” 11 while Plaintiff’s application was pending. 12 “conduct a trustee’s sale.” 13 has not yet occurred). 14 within the terms of the statute. 15 simply scheduling or rescheduling a sale does not violate the 16 dual tracking provision. 17 2014 WL 3845205, at *5 (C.D. Cal. Aug. 4, 2014) (“Plaintiffs 18 allege only that a sale remained scheduled, but this is not 19 barred by Section 2923.6(c).”) (citations omitted); McLaughlin v. 20 Aurora Loan Servs., LLC, 2014 WL 1705832, at *6 (C.D. Cal. Apr. 21 28, 2014) (“[Plaintiff] now argues that even scheduling the sale, 22 though the notice was never recorded, violated the HBOR’s 23 prohibition on ‘conducting a trustee's sale[.]’ 24 argument is without merit and not supported by the statutory 25 language.”) (citation omitted). 26 Nor did Defendants See Compl. ¶ 51 (stating that sale Plaintiff’s claim therefore does not fall Indeed, other courts agree that See Johnson v. SunTrust Mortg., Inc., Plaintiff cites one case to the contrary. . . . [T]his See Opp. at 9:13- 27 14. The Court refuses to rely on it, as it is an apparently 28 unpublished order from Sacramento County Superior Court that 5 1 Plaintiff has not provided to the Court. 2 133(i)(3)(i). 3 See E.D. Cal. L.R. Plaintiff’s claim therefore fails even assuming that 4 Plaintiff submitted a complete application. 5 her first cause of action. 6 2. The Court dismisses Second Cause of Action: Acknowledgement of Documents 7 8 9 Plaintiff’s second claim alleges that Defendant SPS violated HBOR by failing to “provide written acknowledgement of the 10 receipt of documentation within five business days of receipt.” 11 Cal. Civ. Code § 2924.10(a). 12 such acknowledgement “[w]hen a borrower submits a complete first 13 lien modification application or any document in connection with 14 a first lien modification application.” 15 must include: A mortgage services must provide Id. Acknowledgement 16 (1) A description of the loan modification process, 17 including an estimate of when a decision on the loan 18 modification will be made after a complete application has 19 been submitted by the borrower and the length of time the 20 borrower will have to consider an offer of a loan 21 modification or other foreclosure prevention alternative. 22 (2) Any deadlines, including deadlines to submit missing 23 documentation, that would affect the processing of a first 24 lien loan modification application. 25 (3) Any expiration dates for submitted documents. 26 (4) Any deficiency in the borrower's first lien loan 27 modification application. 28 Id. 6 1 Defendant argues that Plaintiff has not shown that any 2 violation of the statute was “material.” 3 suggests that Plaintiff knew what she needed to do to complete 4 her application, so any failure to acknowledge documents was not 5 material. 6 material in that Defendant’s compliance would have allowed her to 7 complete her application to Defendant’s specifications at an 8 earlier time. 9 See id. Mot. at 7. Defendant Plaintiff argues that the violation was Opp. at 11. Plaintiff is only entitled to the injunctive relief that she 10 seeks if she shows that the violation of section 2924.10 was 11 “material.” 12 interpreted the term material to refer to whether the violation 13 affected the loan modification process. 14 Citimortgage, Inc., 2015 WL 3505533, at *6 (N.D. Cal. June 3, 15 2015); Fink v. Wells Fargo Bank, N.A., 2015 WL 2438120, at *5 16 (N.D. Cal. May 21, 2015). 17 Cal. Civ. Code § 2924.12(a)(1). Courts have See, e.g., Gonzales v. Taking the facts in the light most favorable to Plaintiff, 18 the violation alleged here did affect her loan modification 19 process. 20 to Defendant for which she belatedly or never received 21 acknowledgement. 22 eventually received from Defendant allegedly did not include the 23 four pieces of information required by the statute. 24 This information is integral to the loan modification process, as 25 it informs the borrower about the process, the required 26 documents, the timeline, any “deficiency” in the application as 27 submitted, and any deadlines. 28 § 2924.10(a)(1)-(4). Plaintiff alleged that she submitted numerous documents Compl. ¶¶ 32, 34, 66. And the information she Compl. ¶ 70. See Cal. Civ. Code Plaintiff alleges that if she had timely 7 1 received this information, she could have more quickly and 2 thoroughly responded to it. 3 Plaintiff’s application was determining whether the application 4 was complete and how to complete it. 5 violation affected Plaintiff’s loan modification process, it was 6 a material violation. In fact, the main difficulty in Because Defendant’s alleged 7 Defendant’s reply goes further, suggesting that Plaintiff 8 has not stated any violation, because the complaint supposedly 9 shows that Defendant responded properly. Reply at 2-3. 10 Defendant simply quotes three paragraphs of the complaint and 11 states, “The timeline actually alleged by Plaintiff demonstrates 12 that SPS did not breach [section] 2924.10[.]” 13 Plaintiff’s complaint cannot be used to defeat its own 14 allegations. Defendant’s motion to dismiss this claim is denied. 15 16 3. Reply at 3:3-4. Third Cause of Action: Promissory Estoppel Defendant SPS argues that Plaintiff has not alleged 17 detrimental reliance to support her promissory estoppel claim. 18 Mot. at 8. 19 promise to postpone foreclosure until it received her loan 20 modification application. 21 detrimental, according to Plaintiff, because it led her to not 22 “retain[] counsel [or] seek[] injunctive relief at an earlier 23 time.” 24 Plaintiff states that she relied on Defendant’s Opp. at 11. This reliance was Id. The doctrine of promissory estoppel provides that “[a] 25 promise which the promisor should reasonably expect to induce 26 action or forbearance on the part of the promisee . . . and which 27 does induce such action or forbearance is binding if injustice 28 can be avoided only by enforcement of the promise.” 8 Jones v. 1 Wachovia Bank, 230 Cal.App.4th 935, 944 (2014). 2 demonstrate (1) a clear and unambiguous promise; (2) reliance by 3 the promisee; (3) the reliance was reasonable and foreseeable; 4 and (4) the plaintiff was injured by her reliance. 5 Inc. v. State, 129 Cal.App.4th 887, 901 (2005). 6 reliance requires a showing that plaintiff has undertaken a 7 sufficient change of position in reliance on defendant's 8 promise.” 9 *5 (N.D. Cal. May 22, 2013) (citations and quotation marks 10 11 A plaintiff must US Ecology, “Detrimental Panaszewicz v. GMAC Mortgage, LLC, 2013 WL 2252112, at omitted). The Court agrees with Defendant that Plaintiff has not shown 12 detrimental reliance. 13 allegations show that she relied on Defendant’s promise lacks 14 merit. 15 in a letter dated October 13, 2014. 16 states that she relied on this promise by choosing not to retain 17 counsel or seek an injunction. 18 had done exactly these things: she retained counsel and filed 19 this action to enjoin a sale of her property. 20 actions shortly after she was allegedly deterred from taking them 21 belies Plaintiff’s claim of reliance. 22 First, Plaintiff’s argument that her Defendant made its alleged promise to delay foreclosure Compl. ¶¶ 48, 80. Plaintiff But within two months, Plaintiff Taking these Even if she did rely on the promise for that two month 23 period, not having counsel did not change her position. Indeed, 24 the feared injury did not occur: the property was not sold. 25 was able to bring this action in a similar position to where she 26 was two months earlier. She 27 Because Plaintiff’s reliance – if any – did not result in a 28 detrimental change of position, the third cause of action fails. 9 1 /// 2 4. 3 Fourth Cause of Action: Negligence Defendant argues that Plaintiff’s final cause of action 4 should be dismissed because it does not adequately allege duty, 5 breach, causation, or damages. 6 fails because it ignores recent developments in the law and 7 mischaracterizes Plaintiff’s claim, which adequately states a 8 negligence cause of action. 9 Mot. at 9-10. This argument To state a claim for negligence, Plaintiff must show (1) a 10 legal duty, (2) breach of that duty, and (3) proximate cause 11 between the breach and (4) the plaintiff’s injury. 12 City of L.A., 66 Cal. App. 4th 1333, 1339 (1998). 13 of a legal duty to use reasonable care in a particular factual 14 situation is a question of law for the court to decide.” 15 v. Wells Fargo Home Mortg., 2014 WL 1921829, at *6 (N.D. Cal. May 16 13, 2014) (citation omitted). 17 Mendoza v. “The existence Bowman SPS asserts it did not have a duty of care because “it was 18 not asked to do anything outside of the ordinary course of its 19 duties as loan servicer[.]” 20 Nymark v. Heart Federal Saving & Loan Association, 231 Cal.App.3d 21 1089 (1991) and Shepherd v. American Home Mortgage Services, 22 Inc., 2009 WL 4505925 (E.D. Cal. Nov. 20, 2009). 23 argument ignores the developments in this area of law over the 24 past six years, in which courts have increasingly established a 25 duty for loan servicers who agree to consider a borrower’s loan 26 modification application. 3 Mot. at 9:17-18. Defendant cites But Defendant’s See Banks v. JPMorgan Chase Bank, 27 3 28 In reply, Defendant does not even respond to the more recent cases cited by Plaintiff, but rather parrots its earlier argument 10 1 N.A., 2014 WL 6476139, at *12 (C.D. Cal. Nov. 19, 2014) (“[Recent 2 California cases] support the conclusion that servicer conduct 3 during the modification negotiation process may create a special 4 relationship and a resulting duty of care[.]”). 5 Although the law remains unsettled in California, this Court 6 agrees with those cases finding a duty in processing a loan 7 application. 8 WL 1893514, at *10 (E.D. Cal. Apr. 24, 2015) (discussing cases 9 holding that a special relationship arises when a loan servicer See, e.g., Meixner v. Wells Fargo Bank, N.A., 2015 10 agrees to consider a borrower’s loan modification); Johnson v. 11 PNC Mortg., 2015 WL 662261, at *4 (N.D. Cal. Feb. 12, 2015) (“The 12 California Court of Appeals has [] held that, particularly in 13 light of HBOR, once a mortgagee undertakes to consider a loan- 14 modification request, it owes the borrower a duty to use 15 reasonable care in handling that request.”) (citation omitted); 16 Alvarez v. BAC Home Loans Servicing, L.P., 228 Cal.App.4th 941, 17 949-50 (2014) (imposing a duty based on “borrower’s lack of 18 bargaining power” in seeking loan modification, the fact that 19 “[b]orrowers cannot pick their servicers or fire them,” and 20 allegations that defendants had violated specific provisions of 21 HBOR). 22 loan modification in July 2014, it had a duty to handle her 23 application with reasonable care. 24 Therefore, once SPS agreed to consider Plaintiff for a Defendant’s other arguments as to breach, causation, and 25 damages mischaracterize Plaintiff’s allegations. For example, 26 Plaintiff did not allege that Defendant breached its duty by 27 28 from the original motion and again cites Nymark and Shepherd. See Reply at 4. 11 1 “failing to give [her] a loan modification,” Mot. at 9:27-28 – 2 and the alleged injury was not Plaintiff’s original default, see 3 Mot at 10:12-13. 4 to consider her loan modification application, then violated HBOR 5 by failing to “timely address or respond” to it. 6 that Defendant belatedly followed up with confusing and 7 contradictory information regarding whether the application was 8 complete, what needed to be done to make it complete, whether the 9 application had been denied or was still being considered, and Rather, Plaintiff alleges that Defendant agreed She alleges 10 whether and how Plaintiff could resubmit or renew her 11 application. 12 allegedly caused Plaintiff to lose the “opportunity to have her 13 loan modified sometime in early in [sic] September[.]” 14 ¶ 85. 15 Lender Servs., 2014 WL 5419721, at *9 (C.D. Cal. Oct. 24, 2014) 16 (denying motion to dismiss because “Plaintiff [] alleged he 17 received contradictory information from RCS, that an RCS 18 representative told him his documents had been received and his 19 application was being considered when it was later denied because 20 of missing documents, and that RCS failed to ever notify him 21 which documents were missing”); Alvarez, 228 Cal.App.4th at 951 22 (stating that loss of the opportunity to obtain a loan 23 modification is an adequate damages allegation). 24 This mishandling – between July and October 2014 - These allegations are adequate. Compl. See Shapiro v. Sage Point Because the complaint alleges facts satisfying each element 25 of negligence, the Court denies Defendant’s motion as to this 26 claim. 27 28 5. Defendant ALAW Plaintiff named Defendant ALAW in only one cause of action. 12 1 The Court dismisses that cause of action – the first cause of 2 action – for the reasons stated above. 3 therefore dismissed from this case, and the Court does not reach 4 ALAW’s further arguments about whether liability can attach to a 5 trustee. Defendant ALAW is 6 7 III. ORDER 8 For the reasons set forth above, the Court GRANTS Defendant 9 SPS’s motion to dismiss as to Plaintiff’s first and third causes 10 of action. 11 any further amendment would be futile. 12 other aspect of SPS’s motion to dismiss. 13 is GRANTED, and ALAW is hereby dismissed from this case. 14 The dismissal of these claims is with prejudice as The Court DENIES all Defendant ALAW’s motion This case will proceed against SPS on the second and fourth 15 causes of action. SPS must file its Answer within twenty days of 16 this Order. 17 18 IT IS SO ORDERED. Dated: July 24, 2015 19 20 21 22 23 24 25 26 27 28 13

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?