Scherbak v. Wolf Law Firm, et al

Filing 33

ORDER signed by District Judge John A. Mendez on 9/27/2018 GRANTING 29 Without Leave to Amend Defendants' Motion to Dismiss. CASE CLOSED (Reader, L)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 MARY K. SCHERBAK, 12 15 16 17 18 19 2:17-cv-01521-JAM-CKD Plaintiff, 13 14 No. v. THE WOLF LAW FIRM, a California partnership; SELECT PORTFOLIO SERVICING, a Utah corporation; WELLS FARGO BANK, a nationally banking association; BANK OF AMERICA, a nationally banking association; BLACK AND WHITE INDIVIDUAL DOE DEFENDANTS 110; BLACK AND WHITE CORPORATE DOE DEFENDANTS 1-10, 20 ORDER GRANTING DEFENDANT SELECT PORTFOLIO SERVICING INC. AND WELLS FARGO BANK, N.A.’S MOTION TO DISMISS Defendants. 21 This matter is before the Court on Defendants Select 22 23 Portfolio Servicing, Inc. and Wells Fargo Bank, N.A.’s 24 (collectively, “Defendants”) Motion to Dismiss for failure to 25 state a claim upon which relief can be granted. 26 29. 27 Defendants’ motion, Opp’n, ECF No. 30, to which Defendants 28 replied, Reply, ECF No. 31. Mot., ECF No. Mary K. Scherbak (“Plaintiff”) filed an opposition to For the reasons discussed below 1 1 the Court grants Defendants’ Motion to Dismiss.1 2 I. 3 BACKGROUND On July 23, 2004, joint tenants William Scherbak and Mary K. 4 Scherbak (“Borrowers”) borrowed $255,000.00 from Argent Mortgage 5 Company, LLC (“Lender”), secured by the property at 403 Pleasant 6 Valley Road, Markleville, CA 96120 (“the Property”). 7 Judicial Notice (“RJN”), Ex. 1, ECF No. 29-1, pp. 4–20. 8 appointed Town and Country Title Services, LLC (“Trustee”) as the 9 original trustee. Id. at 6. Request for Lender Under the Deed of Trust, Borrowers 10 “promised to pay this debt in regular Periodic Payments and to 11 pay the debt in full not later than August 1, 2034. 12 reserved the right to appoint a successor trustee to succeed all 13 title, powers, and duties conferred upon the original trustee. 14 Id. at 17. 15 Deed of Trust to Ameriquest Mortgage Company on July 31, 2004. 16 RJN, Ex. 2, ECF No. 29-2, pp. 21–23. 17 transferred all beneficial interest in the Deed of Trust to Wells 18 Fargo Bank, N.A., as Trustee, for the Certificate Holders of 19 Asset-Backed Pass-Through Certificates, Series 2004-WCW2 (“the 20 Trust”), courtesy of Select Portfolio. 21 pp. 24–27. 22 Id. Lender Lender transferred all beneficial interest in the That same day, Ameriquest RJN, Ex. 3, ECF No. 29-2, On May 26, 2016, an agent for the beneficiary filed and 23 recorded a Notice of Default and Election to Sell Under Deed of 24 Trust at the Alpine County Recorder’s Office. 25 No. 29-2, pp. 28–43. RJN, Ex. 4, ECF Attached to the Notice of Default was a 26 27 28 This motion was determined to be suitable for decision without oral argument. E.D. Cal. L.R. 230(g). The hearing was scheduled for August 21, 2018. 2 1 1 California Declaration of Compliance signed by Select Portfolio 2 agent Toon Hobbs. 3 Id. at 32. Plaintiff filed a lawsuit in Alpine County on July 6, 2017, 4 seeking a temporary restraining order, as well as preliminary and 5 permanent injunctions against foreclosure. 6 Ex. A, ECF No. 1, pp. 5–25. 7 included a legal advertisement from Newport Law offering a free 8 consultation on foreclosure. 9 titled “IMPORTANT INFORMATION REGARDING YOUR MORTGAGE WITH: The Notice of Removal, Along with the complaint, Plaintiff Id. at 10–11. The letter was 10 Wolf Firm A Law Corporation” and stated that Newport Law was “not 11 an affiliated nor associated with the lender listed above or any 12 Government agency.” 13 concluded her foreclosure had been suspended. 14 Plaintiff’s request for a restraining order was accompanied by 15 her unsigned declaration. 16 judge granted Plaintiff a restraining order and scheduled a show 17 cause hearing for July 21, 2017. 18 Id. Based on that advertisement, Plaintiff Id. at 17–18. Compl. at 3 ¶ 9. The Superior Court Id. at 13–14. Defendants removed the case to the Eastern District of 19 California based on federal question jurisdiction on July 21, 20 2017. 21 August 12, 2017, First Am. Compl., ECF No. 6, and again on 22 February 23, 2018. Notice of Removal. 23 Plaintiff amended her complaint on Second Am. Compl. (“SAC”), ECF No. 23. II. OPINION 24 A. Requests for Judicial Notice 25 Defendants’ request that the Court take judicial notice of 26 the four documents related to the foreclosure of the Property. 27 RJN at 1–3. 28 Alpine County Recorder: a July 23, 2004 Deed of Trust for the All four documents are publicly recorded with the 3 1 Property, recorded August 19, 2004; two July 31, 2004 2 Corporation Assignments of the Deed of Trust, recorded on 3 February 10, 2016; and a May 26, 2016 Notice of Default and 4 Election to Sell Under the Deed of Trust, recorded on June 2, 5 2016. 6 for judicial notice, claiming it converts the motion to dismiss 7 into a motion for summary judgment and “disput[ing] the 8 truthfulness of the contents of all of the recorded documents.” 9 Opp’n at 5, 12. 10 RJN, Exs. 1–4. Plaintiff objects to Defendants’ request “Although, as a general rule, a district court may not 11 consider materials not originally included in the pleadings in 12 deciding a Rule 12 motion . . . it ‘may take judicial notice of 13 matters of public record’ and consider them without converting a 14 Rule 12 motion into one for summary judgment.” 15 14.02 Acres of Land, 547 F.3d 943, 955 (9th Cir. 2008) (quoting 16 Lee v. City of Los Angeles, 250 F.3d 668, 688 (9th Cir. 2001)). 17 United States v. Federal courts apply the Federal Rules of Evidence and thus 18 Plaintiff’s reliance on state law is unpersuasive. See Primiano 19 v. Cook, 598 F.3d 558, 563 (9th Cir. 2010), as amended (Apr. 27, 20 2010) (instructing that the Federal Rules of Evidence govern all 21 proceedings in the courts of the United States); Opp’n at 10–11 22 (citing to Herrera v. Deutsche National Bank, 196 Cal. App 4th 23 1366 (Ct. App. 2011)). 24 fact must be either “generally known within the trial court’s 25 territorial jurisdiction” or able to be “accurately and readily 26 determined from sources whose accuracy cannot reasonably be 27 questioned.” 28 notice of matters of public record, they may not take judicial To take judicial notice of a fact, the Fed. R. Evid. 201. While courts may take judicial 4 1 notice of “disputed facts stated in public records.” 2 250 F.3d at 690. 3 See Lee, The Court grants Defendants’ request for judicial notice in 4 part. 5 their recording with the Alpine County Recorder. 6 not take judicial notice of the disputed fact in the California 7 Declaration of Compliance of Exhibit 4, i.e.,whether Toon Hobbs 8 made contact with Borrowers on September 16, 2015 regarding 9 their financial situation and explored options for the Borrowers 10 The Court notices the existence of the four documents and to avoid foreclosure. 11 B. 12 The Court does ECF No. 29-1, p. 32. Defendants’ Motion to Dismiss 1. Count I: Fair Debt Collection Practices Act (FDCPA) 13 Plaintiff brings her first claim under the FDCPA, 15 U.S.C. 14 § 1692c(a)(2), against Defendant Select Portfolio and former 15 Defendant Bank of America.2 16 p. 4. 17 (1) Plaintiff’s claim is barred by the statute of limitations 18 based on the date alleged; and (2) Plaintiff failed to allege 19 specific facts that Select Portfolio is a “debt collector.” 20 Mot. at 5–7. Defendants move to dismiss this claim for two reasons: 21 a. 22 Sec. Am. Compl. (“SAC”), ECF No. 23, Statute of Limitations FDCPA claims are subject to a one-year statute of 23 limitations. 24 violations preceding July 6, 2016—one year before Plaintiff 25 filed her Complaint—are time-barred. 26 27 28 15 U.S.C. § 1692k(d). It follows that any Plaintiff’s Complaint does Bank of America was dismissed per the parties’ stipulation in October 2017. See ECF Nos. 10, 13. Plaintiff filed her Second Amended Complaint in February 2018, still naming Bank of America as a Defendant in this claim. ECF No. 23. 5 2 1 not clearly state the dates when her allegations under 15 U.S.C. 2 § 1692c(2)(a) occurred, instead alleging merely that Defendant 3 was placed on notice that she had counsel in “early 2015” and 4 “[m]any of [the allegedly violative calls and letters] occurred 5 within 1 (one) year of filing this complaint.” 6 Plaintiff has not provided any argument or evidence that she was 7 unable to discover the alleged violations at the time they 8 occurred. 9 were factual allegations of prohibited calls or correspondence 10 from Defendants in the period of July 6, 2016 to July 6, 2017. 11 No such allegations exist in Plaintiff’s SAC. 12 13 SAC at 3–4. Plaintiff could only pursue her FDCPA claim if there b. Sufficiency of the Allegations The FDCPA prohibits “debt collectors” from communicating 14 with a consumer in connection with the collection of a debt if 15 the collector knows an attorney represents the consumer, unless 16 the attorney fails to respond within a reasonable period of time 17 or the attorney consents to communication with the consumer. 18 U.S.C. § 1692c(a)(2). 19 15 Defendants dispute whether Plaintiff alleged sufficient 20 facts to qualify Select Portfolio as a “debt collector,” as 21 defined by the FDCPA. 22 Plaintiff’s SAC alleges that Select Portfolio is a debt 23 collector, citing two unpublished cases from other district 24 courts. 25 Servicing, Inc., No. 1:16-CV-310, 2017 WL 663139 (E.D. Tenn. 26 Feb. 16, 2017); Wright v. Select Portfolio Servicing, Inc., No. 27 8:14-CV-2298-T-30TGW, 2015 WL 419618 (M.D. Fla. Feb. 2, 2015)). 28 Neither Reed nor Wright arose in California and applied Ninth Mot. at 5–6; 15 U.S.C. § 1692a(6). See SAC at 2–3 (citing Reed v. Select Portfolio 6 1 Circuit law. 2 value to the Court in adjudicating the matters in this case. 3 4 Accordingly, these cases have no precedential The factual allegations supporting Plaintiff’s FDCPA claim are as follows: 5 In early 2015 SPS was placed on notice that William D. McCann, Esq., a licensed Nevada counsel was Plaintiff’s attorney of record. Nonetheless, during the years 20152016 SPS attempted numerous contacts with Plaintiff without notifying her counsel, made numerous harassing telephone calls to Plaintiff without leaving contact information where representatives could be reached, and send her harassing correspondence all in violation of 15 U.S.C. 1692(c)(a)(2) [sic] and Rosenthal. Many of these occurred within 1 (one) year of filing of this complaint. 6 7 8 9 10 11 SAC at 3–4. These allegations do not provide sufficient 12 information about the manner, method, and content of the notice 13 that McCann, an attorney whom Defendants contend is “delicensed” 14 to practice law in California,3 provided Select Portfolio to put 15 the servicer on notice regarding his representation of 16 Plaintiff. 17 18 19 20 21 22 23 24 25 26 27 28 The Ninth Circuit has determined that the information contained on the California State Bar website is subject to judicial notice. White v. Martel, 601 F.3d 882, 885 (9th Cir. 2010). Here, attorney William D. McCann’s California State Bar records indicate that he was suspended in 2005 following a conviction for filing a false tax return and tendered his resignation from the California Bar in February 2007, with disciplinary charges pending. See Attorney Search: William Denis McCann—#51902, THE STATE BAR OF CALIFORNIA, http://members.calbar.ca.gov/fal/Licensee/Detail/51902 (last visited August 22, 2018). The Property is located in California and the state court complaint that initiated these proceedings was filed in a California state court. See Compl., ECF No. 1. California prohibits individuals from practicing law in state courts unless they are active members of the bar. Cal. Bus. & Prof. Code § 6125; Birbrower, Montalbano, Condon & Frank v. Superior Court, 949 P.2d 1, 5 (Cal. 1998), as modified (Feb. 25, 1998) (interpreting what it means to “practice law in California”). 7 3 1 The allegations also fail to detail the subject of Select 2 Portfolio’s calls. An entity is not a debt collector if its 3 “only role in the debt collection process is the enforcement of 4 a security interest” or if it was providing notice of the non- 5 judicial foreclosure of the mortgagor’s property. 6 Thi Ho v. ReconTrust Co., NA, 858 F.3d 568, 572–74 (9th Cir.), 7 cert. denied sub nom. Ho v. ReconTrust Co., 138 S. Ct. 504 8 (2017) (“[A]ctions taken to facilitate a non-judicial 9 foreclosure . . . are not attempts to collect ‘debt’ as that Vien-Phuong 10 term is defined by the FDCPA.”). Accordingly, Plaintiff has 11 failed to plead sufficient facts necessary to maintain an 12 actionable claim under the FDCPA. 13 In sum, Plaintiff has not provided the requisite 14 information to “give the defendant fair notice of what the 15 plaintiff’s claim is and the grounds upon which it rests.” 16 Echlin v. PeaceHealth, 887 F.3d 967, 977 (9th Cir. 2018) (citing 17 Fed. R. Civ. P. 8(a)(2)). 18 Plaintiff’s FDCPA claim. 19 2. 20 21 The Court therefore dismisses Count III: The Rosenthal Fair Debt Collection Practices Act (“Rosenthal Act”)4 Plaintiff’s second claim arises under California’s 22 Rosenthal Act, Cal. Civ. Code § 1788.14(c), against Defendants. 23 SAC at 4–5. 24 Select Portfolio contacted her after she retained counsel, 25 causing her “great emotional damage.” 26 conclusory assertion that both Defendants are debt collectors 27 28 Plaintiff’s Rosenthal Act claim alleges Defendant Id. The claim makes the Plaintiff’s SAC does not include a second cause of action, going directly from “Count I” to “Count III.” 8 4 1 2 under the Rosenthal Act. Id. Defendants argue that this claim fails for similar reasons 3 to Plaintiff’s first claim: that they do not qualify as debt 4 collectors under the Rosenthal Act. 5 Lal v. American Home Servicing, Inc. for the proposition that 6 California’s Rosenthal Act mirrors the FDCPA. 7 Lal, 680 F. Supp. 2d 1218, 1224 (E.D. Cal. 2010)). 8 counters that the California Court of Appeals recently held in 9 Davidson v. Seterus, Inc., that “the Rosenthal Act’s definition Mot. at 7–8. They cite to Mot. at 7 (citing Plaintiff 10 of ‘debt collector’ applies to a mortgage servicer who engages 11 in debt collection practices in attempting to obtain repayment 12 of mortgage debt[.]” 21 Cal. App. 5th 283, 304–05 (Ct. App. 13 2018), review denied (June 13, 2018). 14 Here, Plaintiff has not alleged specific facts 15 demonstrating that Defendants engaged in debt collection 16 practices in violation of the Rosenthal Act. 17 the legal conclusion that Select Portfolio violated section 18 1788.14(c) of the Rosenthal Act, without stating any specific 19 instances or dates. 20 claim, Plaintiff’s claim is too vague and conclusory to properly 21 put Defendants on notice of her Rosenthal Act claim. 22 Accordingly, the Court grants Defendants’ Motion to Dismiss 23 Plaintiff’s Rosenthal Act claim. 24 3. She alleges only Just as the Court found regarding her FDCPA Count IV: 12 U.S.C. § 2605(K) 25 Plaintiff’s third claim alleges a violation of the Real 26 Estate Settlement Procedures Act (RESPA), 12 U.S.C. 2605(k), for 27 Defendants’ failure to respond to a Qualified Written Request for 28 information “[b]eginning in 2015.” 9 SAC at 5. She alleges that 1 she suffered “severe emotional injury” as a result of Defendants’ 2 failure to respond to her requests within five business days and 3 is entitled to her attorneys’ fees. 4 Id. Plaintiff brings this claim against former Defendant Bank of 5 America, as well as Select Portfolio and Wells Fargo. 6 plain language of the section, titled “Servicer prohibitions,” 7 make it abundantly clear that this section can only apply to 8 servicers. 9 claim against a trustee, such as Wells Fargo, who is not alleged 12 U.S.C. § 2605(k)(1). Id. The Plaintiff cannot bring this 10 to have been her mortgage servicer. (Similarly, she may not bring 11 it against the Defendant she previously dismissed from this 12 action, Bank of America.) 13 Plaintiff can only recover (1) “any actual damages” 14 resulting from Select Portfolio’s failure to timely respond, and 15 (2) an amount not to exceed $2,000 if Select Portfolio engaged in 16 a pattern or practice of noncompliance. 17 Plaintiff’s vague and conclusory allegation that she “suffered 18 severe emotional injury as a result of the violation” does not 19 contain sufficient facts to establish whether there was a causal 20 link between the servicer’s noncompliance with RESPA and 21 Plaintiff’s alleged damages. 22 Am., N.A, No. 13CV2719-WQH-JMA, 2015 WL 461852, at *14 (S.D. Cal. 23 Feb. 4, 2015) (allowing a claim of emotional damages resulting 24 from RESPA violation to go forward where the plaintiff detailed 25 how the violation caused his harm). 26 dismissed as to Defendants. 27 /// 28 /// 12 U.S.C. § 2605(k)(1). See, e.g., Marquette v. Bank of 10 This claim fails and is 1 4. Count VI: Quiet Title5 2 Plaintiff’s quiet title claim alleges that the “first deed of 3 trust burdening the PROPERTY is an illegal security interest for 4 the reasons set forth, supra,” and “Plaintiff therefore requests 5 an order quieting her title in the subject property, and striking 6 the deed of trust from the recorded liens against the property.” 7 SAC at 6. 8 9 Defendants assert that Plaintiff has failed to state a quiet title claim. Mot. At 9. Under California law, to state a claim 10 for quiet title the plaintiff must include the following in a 11 verified complaint: (1) a description of the property, both legal 12 description and street address; (2) the title of the plaintiff, 13 and the basis for that title; (3) the adverse claims to the 14 plaintiff’s title; (4) the date as of which the determination is 15 sought; and (5) a prayer for the determination of the plaintiff’s 16 title against the adverse claims. 17 948 F. Supp. 2d 1069, 1079 (S.D. Cal. 2013) (citing Cal. Civ. 18 Proc. Code § 761.020). 19 plaintiff seeking to quiet title in the face of a foreclosure 20 must allege tender or an offer of tender of the amount borrowed.” 21 Mangindin v. Washington Mut. Bank, 637 F. Supp. 2d 700, 712 (N.D. 22 Cal. 2009). 23 Monreal v. GMAC Mortg., LLC, “In addition, under California law, a Plaintiff argues that “[i]t does not take Cardozo-like legal 24 skills to plead a cause of action for quiet title.” Opp’n at 14. 25 While that reasoning is correct, it does take more than 26 27 28 Plaintiff withdrew “Count V,” alleging a claim for damages pursuant to California Civil Code § 1750 against Defendants. Mot. at 9. 11 5 1 “[t]hreadbare recitals of the elements of a cause of action, 2 supported by mere conclusory statements” to plead a cause of 3 action. 4 SAC falls short yet again. 5 Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009). Plaintiff’s Plaintiff concludes that she has properly asserted a quiet 6 title claim because she alleged that Defendants wrongfully 7 foreclosed upon the Property. 8 allegation is not sufficient to state a claim for quiet title and 9 this claim is dismissed. 10 5. Opp’n at 14. Such a conclusory Count VII: California Civil Code § 2920 11 In her final claim, Plaintiff alleges that Defendants 12 violated the California Civil Code providing the definition of 13 “mortgage.” 14 advertisement for a free legal consultation, sent by an unrelated 15 third-party, led her to believe the foreclosure sale was 16 suspended.6 17 supporting factual allegations, that Defendants violated 18 “California Civil Code 2924.11(a)(b), 2923.7, or 2925B(2)e, 19 2924(11) a through g inclusive.” 20 several of these code sections do not actually exist. 21 11. 22 SAC at 6. Id. at 7. She reiterates her allegations that an The claim goes on to conclude, without As Defendants point out, Mot. at In her Opposition, Plaintiff reframes her final claim as 23 24 25 26 27 28 Plaintiff alleges this advertisement was “purportedly from the Wolf Law Firm” and similarly questions whether Wells Fargo sent the advertisement. SAC at 7 ¶ 34. The clear and unambiguous sender of this advertisement was a third-party law firm, as stated explicitly within the advertisement. Compl., Ex. B. (“This information was obtained through public records. We are not an [sic] affiliated nor associated with the lender listed above or any Government agency.”). 12 6 1 arising under California Civil Code § 2923.55, rather than what 2 she stated in the SAC. 3 This new theory appears to allege Select Portfolio committed 4 fraud. 5 specificity the law requires. 6 completely lacking in specificity and are legally insufficient. 7 For these reasons, the Court dismisses Plaintiff’s “Civil Code 8 2920” claim. 9 C. 10 Compare Opp’n at 15 with SAC at 6–7. Allegations of fraud must be pled with the requisite Plaintiff’s allegations are Leave to Amend Courts dismissing claims under Federal Rule of Civil 11 Procedure 12(b)(6) have discretion to permit amendment, and there 12 is a strong presumption in favor of leave to amend. 13 Cap., LLC v. Aspeon, Inc., 316 F.3d 1048, 1051-52 (9th Cir. 14 2003). 15 not appropriate unless it is clear . . . that the complaint could 16 not be saved by amendment.” 17 omitted). Plaintiff has had multiple opportunities to properly 18 plead her claims against Defendants and this Court is convinced 19 that further amendment would be futile. Accordingly, Defendants’ 20 Motion to Dismiss is granted with prejudice. “Dismissal with prejudice and without leave to amend is 21 22 23 24 25 Eminence Id. at 1052 (internal citation III. ORDER For the reasons set forth above, the Court GRANTS WITHOUT LEAVE TO AMEND Defendants’ Motion to Dismiss. IT IS SO ORDERED. Dated: September 27, 2018 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?