Monteforte, et al., v. Bank of New York Mellon Trust Co., et al.,

Filing 14

MEMORANDUM and ORDER re 4 Defendants' Motion to Dismiss signed by Senior Judge William B. Shubb on 11/14/2016: IT IS ORDERED that defendants' Motion to dismiss plaintiffs' Complaint be, and the same hereby is, GRANTED. Plaintiffs' Complaint is DISMISSED WITHOUT PREJUDICE. Plaintiffs have twenty days from the date this Order is signed to file an amended complaint, if they can do so consistent with this Order. (Kirksey Smith, K)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 ----oo0oo---- 11 12 13 LAWRENCE P. MONTEFORTE, MICHELLE R. MONTEFORTE, EN K. CU, and SEN VAN NGUYEN, 14 15 Plaintiffs, CIV. NO. 2:16-1675 WBS EFB MEMORANDUM AND ORDER RE: MOTION TO DISMISS v. 16 17 18 19 20 21 22 23 24 25 THE BANK OF NEW YORK MELLON TRUST COMPANY NA formerly known as THE BANK OF NEW YORK TRUST COMPANY NA as successor in interest to JP MORGAN CHASE BANK NA as trustee for MASTER ADJUSTABLE RATE MORTGAGES TRUST 2005-1, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-1; WELLS FARGO BANK, NA; CLEAR RECON CORP.; and DOES 1 through 100 inclusive, Defendants. ----oo0oo---- 26 27 28 Plaintiffs Lawrence Monteforte, Michelle Monteforte, En Cu, and Sen Nguyen (collectively “plaintiffs”) brought this 1 1 action against defendants the Bank of New York Mellon Trust 2 Company, Wells Fargo Bank, and Clear Recon Corp. (collectively 3 “defendants”), alleging wrongful foreclosure, breach of contract, 4 and slander of title in connection with defendants’ initiation of 5 foreclosure proceedings against them. 6 Compl. (Docket No. 1).) 7 defendants’ Motion to dismiss plaintiffs’ Complaint. 8 Mot. (Docket No. 4).) 9 I. (Notice of Removal Ex. A, Presently before the court is (Defs.’ Factual and Procedural Background In November 2004, plaintiffs Nguyen and Cu1 recorded a 10 11 deed of trust (“DOT”) in favor of National City Mortgage for real 12 property located in Stockton, CA (“subject property”). 13 ¶¶ 7, 13.) 14 (Compl. Plaintiffs allege that shortly after the DOT was 15 recorded, National City Mortgage attempted to sell its interest 16 in the DOT to JP Morgan Chase Bank NA (“Chase”) pursuant to a 17 Pooling and Servicing Agreement (“PSA”).2 (Id. ¶ 14.) The Bank 18 19 20 21 22 23 24 25 26 27 28 1 Plaintiffs Nguyen and Cu are the borrowers in this action. (Compl. ¶ 7.) Plaintiffs Lawrence and Michelle Monteforte are successors to a 95% interest in the subject property; Nguyen and Cu retain a 5% interest. (Id. ¶ 8.) 2 PSAs are agreements that govern trusts that pool mortgages together to form marketable securities (i.e., mortgagebacked securities). See What is a Pooling and Servicing Agreement (PSA) in the Mortgage Industry?, http://www.nolo.com/legal-encyclopedia/what-pooling-servicingagreement-psa-the-mortgage-industry.html (last visited Oct. 10, 2016). Chase, and later the Bank of New York Mellon, was trustee to a mortgage-backed securities trust to which National City Mortgage tried to sell the DOT. (See Compl. ¶ 14.) The PSA and mortgage-backed trust in this case were “formed under the laws of the state of New York.” (Id. ¶ 15.) 2 1 of New York Mellon is successor to Chase’s interest in the DOT. 2 (Id.) 3 Plaintiffs allege that transfer of the DOT from 4 National City Mortgage to Chase, and by extension the Bank of New 5 York Mellon, never took place because National City Mortgage did 6 not deliver certain documents--including the loan note, the 7 recorded DOT, and documentation of the assignment--to Chase 8 within ninety days after execution of the PSA, as the PSA 9 required. (Id. ¶ 17.) Wells Fargo, successor to National City 10 Mortgage’s interest in the DOT, allegedly did not attempt to 11 transfer the DOT to the Bank of New York Mellon until May 23, 12 2014, nearly ten years after the PSA’s transfer deadline had 13 passed. 14 to plaintiffs, is void under the PSA. 15 (Id. ¶ 19.) The attempted transfer in 2014, according (Id. ¶ 23.) Later in 2014, the Bank of New York Mellon authorized 16 its foreclosure representative, Clear Recon, to record notices of 17 default and sale of the subject property against plaintiffs. 18 (Id. ¶¶ 20-21.) 19 default on the DOT. 20 Instead, they argue that the Bank of New York Mellon’s initiation 21 of foreclosure proceedings against them is unlawful because the 22 Bank does not hold any beneficial interest in the DOT. 23 22.) 24 Plaintiffs do not allege that they are not in (Defs.’ Mot., Mem. at 8 (Docket No. 5).) (Compl. ¶ On October 8, 2015, plaintiffs brought the present 25 action against defendants, alleging: (1) wrongful foreclosure, 26 Cal. Civ. Code § 2924; (2) breach of express agreement; (3) 27 breach of the implied duty of good faith; (4) slander of title; 28 and (5) unlawful recording of notice of default, Cal. Civ. Code 3 1 §§ 2923.5, 2934a. 2 to this court on July 20, 2016. 3 before the court is defendants’ Motion to dismiss plaintiffs’ 4 Complaint in its entirety. 5 II. (Id. at 6-17.) Defendants removed the action (Notice of Removal.) Presently (Defs.’ Mot.) Legal Standard 6 On a motion to dismiss for failure to state a claim 7 under Rule 12(b)(6), the court must accept the allegations in the 8 pleadings as true and draw all reasonable inferences in favor of 9 the plaintiff. See Scheuer v. Rhodes, 416 U.S. 232, 236 (1974), 10 overruled on other grounds by Davis v. Scherer, 468 U.S. 183 11 (1984); Cruz v. Beto, 405 U.S. 319, 322 (1972). 12 motion to dismiss, a plaintiff must plead “only enough facts to 13 state a claim to relief that is plausible on its face.” 14 Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007). 15 To survive a Bell “While a complaint attacked by a Rule 12(b)(6) motion 16 to dismiss does not need detailed factual allegations, a 17 plaintiff’s obligation to provide the ‘grounds’ of his 18 ‘entitle[ment] to relief’ requires more than labels and 19 conclusions . . . .” 20 omitted). 21 action, supported by mere conclusory statements, do not suffice,” 22 and “the tenet that a court must accept as true all of the 23 allegations contained in a complaint is inapplicable to legal 24 conclusions.” 25 III. Discussion 26 A. Twombly, 550 U.S. at 555 (citation “Threadbare recitals of the elements of a cause of Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009). Plaintiffs Fail to Allege Standing for their Wrongful 27 Foreclosure Claim 28 California Civil Code section 2924 states: “No entity 4 1 shall . . . initiate the foreclosure process unless it is the 2 holder of the beneficial interest under the mortgage or deed of 3 trust, the original trustee or the substituted trustee under the 4 deed of trust, or the designated agent of the holder of the 5 beneficial interest.” 6 allege that the Bank of New York Mellon does not hold any 7 beneficial interest in the DOT because Wells Fargo’s attempt to 8 transfer the DOT to the Bank in 2014 was void under the PSA. 9 (See Compl. ¶¶ 23, 33.) Cal. Civ. Code § 2924(a)(6). Plaintiffs On that basis, plaintiffs bring a 10 wrongful foreclosure claim against the Bank of New York Mellon 11 and its foreclosure representative, Clear Recon. 12 (Id. ¶ 33.) Defendants correctly note, however, that “California 13 courts do not allow . . . preemptive suits” in the housing 14 foreclosure context. 15 Cal. App. 4th 808, 814 (4th Dist. 2016), review denied (July 13, 16 2016); see also Kan v. Guild Mortg. Co., 230 Cal. App. 4th 736, 17 743 (2d Dist. 2014) (“[A] preforeclosure, preemptive action is 18 not authorized by [California’s] foreclosure statutes.”), as 19 modified (Oct. 15, 2014), review denied (Jan. 28, 2015). 20 California law, borrowers must wait until after a foreclosure has 21 taken place to bring a wrongful foreclosure claim. 22 245 Cal. App. 4th at 814 (a “borrower seeking remedies for 23 wrongful foreclosure” may not “bring[] a preforeclosure suit 24 challenging Defendant’s ability to foreclose”); Kan, 230 25 App. 4th at 743 (holding the same). 26 recently affirmed that rule in Yvanova v. New Century Mortgage 27 Corp., 62 Cal. 4th 919 (2016), where it expressed approval of 28 lower appellate cases that declined to find borrower standing in Saterbak v. JPMorgan Chase Bank, N.A., 245 5 Under See Saterbak, Cal. The California Supreme Court 1 preforeclosure suits.3 2 See id. at 941. Here, plaintiffs do not allege that sale of the subject 3 property has actually taken place. 4 may “potentially los[e] legal title to their property based on” 5 defendants’ recording of notices of default and sale against 6 them. 7 standing to bring a wrongful foreclosure claim under California 8 law. 9 (Compl. ¶ 66.) B. They merely allege that they Accordingly, plaintiffs have not alleged Plaintiffs Fail to Plausibly Allege Breach of Express 10 Agreement 11 Plaintiffs allege that the Bank of New York Mellon 12 breached the DOT by initiating foreclosure on the subject 13 property. 14 “provides that only the Lender or Trustee could execute a valid 15 notice of default.” 16 the Bank of New York Mellon as lender and no valid transfer of 17 the DOT occurred, according to plaintiffs, the Bank breached the 18 DOT by initiating foreclosure. 19 20 (Compl. ¶ 40.) According to plaintiffs, the DOT (Id. ¶ 41.) Because the DOT does not name That argument is problematic for at least two reasons. First, the DOT provision that plaintiffs appear to be directing 21 22 23 24 25 26 27 28 3 In Yvanova, a lender argued that Glaski v. Bank of Am., Nat’l Ass’n, 218 Cal. App. 4th 1079 (5th Dist. 2013), which found that a borrower had standing to challenge a lender’s initiation of foreclosure proceedings, was wrongly decided by citing Kan, 230 Cal. App. 4th 736, which declined to find borrower standing in similar circumstances. Yvanova, 62 Cal. 4th at 941. The Yvanova court distinguished Kan from Glaski by noting that Kan was a “preforeclosure action” whereas Glaski was a postforeclosure action and upheld Glaski’s result. Id. The implication there was that postforeclosure actions are allowed while preforeclosure actions are not. 6 1 the court’s attention to4 does not actually state that “only the 2 Lender or Trustee” may initiate foreclosure. 3 that “after Trustee or Lender duly records a notice of default, 4 the Trustee, Lender or other person authorized to take the sale 5 will give a notice of sale as required by law and will cause the 6 Property to be sold.” 7 9.) 8 is not a party to the DOT. 9 breach the DOT if it is not a party to it. It merely states (Notice of Removal Ex. B, Deed of Trust § Second, plaintiffs allege that the Bank of New York Mellon (Compl. ¶ 40.) The Bank cannot Accordingly, 10 plaintiffs have not plausibly alleged that the Bank of New York 11 Mellon breached the DOT. 12 Plaintiffs also allege that Wells Fargo and the Bank of 13 New York Mellon breached the PSA when they attempted to effect 14 transfer of the DOT ten years after the PSA’s transfer deadline 15 had passed. 16 parties to the PSA, they “allege that they are [entitled to 17 relief as] third-party beneficiaries under [the] PSA.” 18 44.) 19 conclusion.5 20 into the PSA and attempted to transfer the DOT pursuant to that (Id. ¶ 46.) Though plaintiffs are not express (Id. ¶ Plaintiffs do not allege any facts supporting that The Complaint merely states that defendants entered 21 22 23 24 25 26 27 28 4 Plaintiffs purport to quote “Section 22 of [their] Deed of Trust.” (Compl. ¶ 34.) That section is left blank and does not state what plaintiffs say it states. Section 9 appears to be the relevant clause on default and foreclosure. 5 Determining “[w]hether [a] third party is an intended beneficiary [under California law] . . . involves construction of the intention of the parties, gathered from reading the contract as a whole in light of the circumstances under which it was entered.” Prouty v. Gores Tech. Grp., 121 Cal. App. 4th 1225, 1233 (3d Dist. 2004). 7 1 agreement. 2 court with a copy of the PSA nor allege any facts indicating that 3 the PSA was intended for their benefit. 4 statements, do not suffice” to state a plausible claim. 5 Ashcroft, 556 U.S. at 678. 6 alleging facts indicating they are entitled to relief under the 7 PSA, the court must dismiss their breach of PSA claim as well. 8 C. 9 (See id. ¶¶ 14-15.) Plaintiffs neither supply the “[C]onclusory Because plaintiffs conclude without Plaintiffs Fail to Plausibly Allege Breach of the Implied Duty of Good Faith 10 Under California law, the implied duty of good faith 11 and fair dealing “imposes upon each contracting party the duty to 12 refrain from doing anything which would render performance of the 13 contract impossible” for the other party. 14 v. KTTV, 147 Cal. App. 3d 805, 816 (2d Dist. 1983) (citing Harm 15 v. Frasher, 181 Cal. App. 2d 405, 417 (4th Dist. 1960)). 16 Plaintiffs allege that “Defendants breached the implied duty of 17 good faith and fair dealing . . . by obscuring the identity of 18 the true holder of beneficial interest under the Deed of Trust, 19 and making it impossible for Plaintiffs to know who to make their 20 mortgage payments to.” Apr. Enterprises, Inc. (Compl. ¶¶ 53-54.) 21 Plaintiffs have not plausibly alleged that defendants 22 have made it “impossible” for them to know who to make mortgage 23 payments to. 24 Complaint, that the attempted transfer between Wells Fargo and 25 the Bank of New York Mellon in 2014 was invalid because the PSA 26 required the transfer to take place ten years prior to that 27 point. 28 and have an opinion as to who the current holder of the Plaintiffs state, repeatedly and throughout the (See id. ¶¶ 27-28, 61.) Thus, plaintiffs are aware of 8 1 beneficial interest of the DOT may be. 2 with defendants as to who the holder of the interest is does not 3 mean that defendants have made it “impossible” for them to know 4 who it is. 5 plausible claim for breach of the implied duty of good faith. 6 7 D. That they may disagree Accordingly, plaintiffs have failed to state a Plaintiffs Fail to Plausibly Allege Slander of Title Under California law, slander of title “occurs when a 8 person, without a privilege to do so, publishes a false statement 9 that disparages title to property and causes pecuniary loss.” 10 Truck Ins. Exch. v. Bennett, 53 Cal. App. 4th 75, 84 (2d Dist. 11 1997) (citing Stalberg v. W. Title Ins. Co., 27 Cal. App. 4th 12 925, 929 (6th Dist. 1994)). 13 ‘maliciously made with the intent to defame.’” 14 206 Cal. App. 4th 645, 651 (2d Dist. 2012) (quoting Howard v. 15 Schaniel, 113 Cal. App. 3d 256, 263 (4th Dist. 1980)). 16 “The false statement must be Cyr v. McGovran, Plaintiffs allege that “Defendants published a false 17 statement that disparaged Plaintiffs’ title to the Subject 18 Property when they recorded, and/or caused to be recorded a void 19 Notice of Default and a void Notice of Sale against the 20 Property.” 21 the form of having “to retain attorneys and to bring this action 22 to cancel the instruments casting doubt on Plaintiffs’ title.” 23 (Id. ¶ 68.) 24 (Compl. ¶ 60.) Plaintiffs allege pecuniary loss in Plaintiffs have not alleged that the notices are false 25 in the relevant sense, however. To the extent the notices of 26 default and sale disparage plaintiffs’ title to the subject 27 property, they do so by asserting that plaintiffs are in default 28 on the DOT. Plaintiffs do not allege they are not actually in 9 1 default on the DOT. 2 Bank of New York Mellon as holder of the beneficial interest on 3 the DOT does not, in itself, disparage plaintiffs’ title to the 4 subject property. 5 statement that disparages title to property,” they have not 6 stated a claim for slander of title based on defendants’ 7 recording of the notices. 8 9 That the notices may wrongly identify the Because plaintiffs have not alleged “a false Plaintiffs further allege that defendants slandered title to their property by recording “false and void assignments” 10 that led Plaintiffs to “ma[ke] payments not credited to their 11 account to an entity that was not the true holder of beneficial 12 interest under their Deed of Trust.” 13 allegation also fails to constitute a claim for slander of title 14 because even if defendants’ assignments were void, the 15 assignments do not, in themselves, cast any doubt on plaintiffs’ 16 title. 17 plaintiffs’ DOT, not title to the subject property. 18 plaintiffs have not plausibly alleged slander of title based on 19 defendants’ recording of assignments. 20 E. (Id. ¶¶ 63, 66.) That The assignments concern the beneficial interest on Accordingly, Plaintiffs Fail to Plausibly Allege Unlawful Recording 21 of Notice of Default 22 Finally, plaintiffs allege that the Bank of New York 23 Mellon and Clear Recon violated sections 2923.5 and 2934a of the 24 California Civil Code when they recorded notice of default 25 against them. (Id. ¶ 70.) 26 According to plaintiffs, section 2923.5 provides that 27 only the “mortgagee, trustee, beneficiary, or authorized agent” 28 may record a notice of default. Because the Bank of New York 10 1 Mellon and Clear Recon were never validly made “mortgagee, 2 trustee, beneficiary, or authorized agent” to the DOT, plaintiffs 3 argue, they violated section 2923.5 by recording notice of 4 default. 5 As an initial matter, section 2923.5 does not actually 6 state that only the “mortgagee, trustee, beneficiary, or 7 authorized agent” may record notice of default. 8 that a “mortgage servicer, mortgagee, trustee, beneficiary, or 9 authorized agent may not record a notice of default” until it has It merely states 10 complied with certain notice and due diligence requirements. 11 Cal. Civ. Code § 2923.5. 12 rights and duties of parties that are not “mortgage servicer[s], 13 mortgagee[s], trustee[s], beneficiar[ies], or authorized 14 agent[s].” Nothing in section 2923.5 addresses the 15 Plaintiffs allege throughout their Complaint that the 16 Bank of New York Mellon and Clear Recon were never validly made 17 parties to the DOT. 18 of New York Mellon and Clear Recon cannot violate section 19 2923.5’s notice and due diligence requirements when they, 20 according to plaintiffs, are not the “mortgage servicer, 21 mortgagee, trustee, beneficiary, or authorized agent” to the DOT. 22 Accordingly, plaintiffs have failed to state a claim that the 23 Bank of New York Mellon and Clear Recon violated section 2923.5. 24 (See Compl. ¶ 23, 39-40, 46, 62.) The Bank With respect to section 2934a, plaintiffs argue that 25 Clear Recon had no authority to record a notice of default 26 because at the time it recorded notice, “it had not been properly 27 substituted in as Trustee under the Deed of Trust.” 28 That argument fails because section 2934a allows “substitution . 11 (Id. ¶ 34.) 1 . . after a notice of default has been recorded,” Cal. Civ. Code 2 § 2934a(c), and a party recording notice on behalf of another 3 need not be officially substituted at the time of recording, see 4 Ram v. OneWest Bank, FSB, 234 Cal. App. 4th 1, 13-14 (1st Dist. 5 2015) (foreclosure company may record notice of default prior to 6 being substituted as trustee). 7 2934a argument fails as well. 8 9 Accordingly, plaintiffs’ section For the reasons discussed above, the court will dismiss each of plaintiffs’ claims without prejudice. 10 IT IS THEREFORE ORDERED that defendants’ Motion to 11 dismiss plaintiffs’ Complaint be, and the same hereby is, 12 GRANTED. Plaintiffs’ Complaint is DISMISSED WITHOUT PREJUDICE. 13 Plaintiffs have twenty days from the date this Order is 14 signed to file an amended complaint, if they can do so consistent 15 with this Order. 16 Dated: November 14, 2016 17 18 19 20 21 22 23 24 25 26 27 28 12

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?