Glaser et al v. Advantage Financial et al
Filing
44
ORDER REMANDING CASE., Order granting in part Defendants' motion to dismiss. Motions terminated: 35 MOTION for Hearing on Defendant's Motion to Dismiss filed by Alvernaz Partners, LLC, 11 MOTION to Dismiss Plaintiffs First Am ended Complaint For Failure To State A Claim Upon Which Relief May Be Granted, Or In The Alternative For A More Definite Statement filed by DSL Service Company, FCIO Lender Service, Inc., US Bank, N.A., 5 MOTION to Dismiss filed by Alvernaz Partners, LLC.. Signed by Judge Maria-Elena James on 5/5/2011. (cdnS, COURT STAFF) (Filed on 5/5/2011)
1
2
3
4
UNITED STATES DISTRICT COURT
5
Northern District of California
6
7
FRANKLIN E GLASER, et al.,
No. C 10-04325 MEJ
Plaintiffs,
8
ORDER GRANTING IN PART
DEFENDANTS U.S. BANK ET AL.’S
MOTION TO DISMISS; ORDER
REMANDING CASE TO STATE
COURT
v.
9
ADVANTAGE FINANCIAL, et al.,
10
Defendants.
_____________________________________/
13
(Docket Nos. 5, 11)
I. INTRODUCTION
12
For the Northern District of California
UNITED STATES DISTRICT COURT
11
Pending before the Court are: (1) Defendants U.S. Bank National Association (“U.S. Bank”),
14
DSL Service Company (“DSL”), and FCI Lender Services, Inc.’s (“FCI”) Motion to Dismiss
15
Plaintiffs Franklin and Victoria Glaser’s First Amended Complaint pursuant to Federal Rule of Civil
16
Procedure 12(b)(6), or alternatively Motion for a More Definite Statement pursuant to Rule 12(e)
17
(Dkt. #11); and (2) Defendant Alvernaz Partners, LLC’s Motion to Dismiss pursuant to Rule
18
12(b)(6) (Dkt. #6). Pursuant to Local Civil Rule 7-1(b), the Court finds that the pending motions are
19
appropriate for determination without oral argument. After reviewing Plaintiffs’ Complaint and
20
carefully considering the arguments raised in the parties’ briefs, the Court GRANTS Defendants
21
U.S. Bank, DSL, and FCI’s Motion to Dismiss as to Plaintiffs’ federal Truth in Lending Act
22
(“TILA”) and Real Estate Settlement Procedures Act (“RESPA”) claims. Because dismissal of these
23
claims divests the Court of subject matter jurisdiction over the case, the Court declines to address the
24
parties’ other arguments and REMANDS this case to state court for all further proceedings.
25
II. PROCEDURAL BACKGROUND
26
The relevant facts, taken from Plaintiffs’ First Amended Complaint1 and the documents
27
28
1
See Ex. A to Defendants’ Notice of Removal (Dkt. #1).
1
2
attached to Defendants’ Requests for Judicial Notice,2 are as follows.
On June 22, 2005, Plaintiffs obtained an Adjustable Rate Mortgage loan from Defendant
Downey Savings and Loan Association secured by the property located at 23179 Canyon Terrance
4
Drive, Castro Valley, California 94546 (the “Property”). FAC ¶¶ 2, 15, 24. Plaintiffs engaged
5
Advantage Financial (“AF”) to act as their mortgage broker. Id. at ¶¶ 3, 25. Plaintiffs allege that
6
prior to the execution of the mortgage, neither AF or DSL provided them with complete disclosure
7
of the terms of the loan and failed to provide them with documentation, including a Broker Good
8
Faith Estimate, mortgage loan disclosure form, and Truth in Lending disclosure. Id. ¶¶ 25, 26, 31.
9
Plaintiffs further allege that the loan included a Yield Spread Premium that paid AF over $9,358 for
10
brokering the loan, which was never disclosed to Plaintiffs. Id. ¶ 27. According to Plaintiffs, DSL
11
and AF conspired to issue the loan, which they knew Plaintiffs could not afford. Id. ¶ 28.
12
For the Northern District of California
UNITED STATES DISTRICT COURT
3
Plaintiffs subsequently defaulted on the loan. As a result, on April 22, 2009, a Notice of
13
Default and Election to Sell Under Deed of Trust was filed against Plaintiffs’ Property, indicating
14
that Plaintiffs were $14,195,96 in arrears as of that date. See U.S. Bank’s Request for Judicial
15
Notice, Ex. A at 1. Thereafter, on June 11, 2010, a non-judicial foreclosure sale of the Property was
16
held, at which time Defendant Alvernaz Partners purchased the Property for $305,500. See
17
Alvernaz Partners’ Request for Judicial Notice, Ex. A. A Trustee’s Deed Upon Sale indicating that
18
DSL granted and conveyed all right, title, and interest in the Property to Alvernaz Partners was
19
20
21
22
23
24
25
26
27
28
2
Both sets of Defendants have filed Requests for Judicial Notice. Dkt. #7 (Alvernaz
Partners’ Request), #12 (U.S. Bank, DSL, and FCI’s Request). As part of their Request, Alvernaz
Partners requests that the Court take judicial notice of the Trustee’s Deed Upon Sale, recorded on
July 6, 2010, in the Official Records of Alameda County, California as Instrument No. 2010187580.
Dkt. No. 7. Defendants DSL, FCI, and U.S. Bank request that the Court take judicial notice of the
Notice of Default and Election to Sell Under Deed of Trust recorded on April 22, 2009 in the
Official Records of Alameda County as Document No. 2009119630. Dkt. No. 12.
The court may take judicial notice of matters of public record without converting a motion to
dismiss into a motion for summary judgment. Lee v. City of Los Angeles, 250 F.3d 668, 689 (9th
Cir. 2001). Because each of the exhibits are public records, the court may properly take judicial
notice of the undisputable facts contained in the documents. See Hotel Employees & Rest.
Employees Local 2 v. Vista Inn Mgmt. Co., 393 F. Supp. 2d 972, 978 (N.D. Cal. 2005); Fed. R. Evid.
201(b). Accordingly, the Court GRANTS Defendants’ Requests for Judicial Notice.
2
1
2
recorded on July 6, 2010 in the Official Records of Alameda County, California. Id.
In the interim, on June 2, 2010, Plaintiffs initiated this lawsuit in Alameda County Superior
3
Court. Notice of Removal, Ex. A at 48. On August 18, 2010, Plaintiffs filed the operative First
4
Amended Complaint, asserting sixteen causes of action3: (1) Breach of Fiduciary Duty; (2) Breach
5
of Covenant of Good Faith and Fair Dealing; (3) Deceit under California Civil Code sections 1709-
6
1710; (4) violation of California’s Unfair Competition Law, Bus. & Prof. Code § 17200, et seq.; (5)
7
Promissory Estoppel; (6) Fraud by Intentional Misrepresentation; (7) Fraud by Concealment; (8)
8
Restitution for Unjust Enrichment; (9) Quiet Title; (10) violation of the California Rosenthal Fair
9
Debt Collection Practices Act (“RFDCPA”); (11) Civil Conspiracy; (12) Declaratory Relief; (13)
Rescission;(14) Accounting; (15) Injunctive Relief; (16) and violation of California Civil Code
11
section 2923.5. Id., Ex. A at 12 - 46.
12
For the Northern District of California
UNITED STATES DISTRICT COURT
10
Subsequently, on September 24, 2010, Defendants U.S. Bank, DSL, and FCI removed the
13
lawsuit to this Court, asserting that federal question jurisdiction exists under 28 U.S.C. § 1331. See
14
Notice of Removal, Dkt. #1 at 3. Although Plaintiffs’ claims are all brought under California state
15
law, the Defendants nonetheless asserted that federal question jurisdiction existed because Plaintiffs
16
either directly reference the federal Truth in Lending Act, 15 U.S.C. §§ 1601-1666j, and the Real
17
Estate Settlement Procedures Act, 12 U.S.C. §§ 2601, et seq., or plead causes of action as state
18
claims even though they are “disguised federal claims” that turn on violations of TILA and/or
19
RESPA. Id. at 3-4. Plaintiffs did not object to the removal of this case or file a motion to remand.
20
21
On September 29, 2010, Alvernaz Partners filed its Motion to Dismiss. Dkt. No. 5. U.S.
Bank, DSL, and FCI filed their Motion on October 1, 2010.4 Dkt. No. 11. On December 23, 2010,
22
23
24
25
26
27
28
3
Although Plaintiffs’ First Amended Complaint lists eighteen causes of action, the Eighth
and Fourteenth claims are both for unjust enrichment, and the Ninth and Sixteenth claims are both
for quiet title.
4
Pursuant to Civil Local Rule 7, Plaintiffs’ opposition or statement of non-opposition was
due by October 28, 2010; however, Plaintiffs failed to file an opposition to either motion.
Accordingly, the Court ordered Plaintiffs to show cause why this case should not be dismissed for
failure to prosecute and comply with court deadlines. Dkt. No. 15. The Court ordered Plaintiffs to
file a declaration by November 10, 2010, and scheduled a hearing on November 18, 2010. Id.
3
1
Plaintiffs filed oppositions to Defendants’ Motions. Dkt. Nos. 24, 25. Defendants filed their replies
2
on January 6, 2011. Dkt. Nos. 27, 29. After carefully reviewing the pleadings and the parties’
3
briefs, the Court now rules as follows.
4
5
III. LEGAL STANDARD
A court may dismiss a complaint under Federal Rule of Civil Procedure 12(b)(6) when it
Corp. v. Twombly, 550 U.S. 544, 570 (2007). “A claim has facial plausibility when the plaintiff
8
pleads factual content that allows the court to draw the reasonable inference that the defendant is
9
liable for the misconduct alleged.” Ashcroft v. Iqbal, 129 S.Ct. 1937, 1949 (2009). “The plausibility
10
standard is not akin to a ‘probability requirement,’ but it asks for more than a sheer possibility that a
11
defendant has acted unlawfully.” Id. (quoting Twombly, 550 U.S. at 557.) “While a complaint
12
For the Northern District of California
does not contain enough facts to state a claim to relief that is plausible on its face. See Bell Atlantic
7
UNITED STATES DISTRICT COURT
6
attacked by a Rule 12(b)(6) motion to dismiss does not need detailed factual allegations, a plaintiff’s
13
obligation to provide the ‘grounds’ of his ‘entitle[ment] to relief’ requires more than labels and
14
conclusions, and a formulaic recitation of the elements of a cause of action will not do. Factual
15
allegations must be enough to raise a right to relief above the speculative level.” Twombly, 550
16
17
18
19
20
21
22
23
24
25
26
27
28
On November 15, 2010, Plaintiffs’ counsel, Steven Henrioulle, filed a declaration in
response, stating that their office was “going through some significant personnel challenges,” and
requesting a 45-day continuance to file the oppositions. Dkt. No. 16. The Court granted the request
and ordered Plaintiffs to file oppositions by November 29, 2010. Dkt. No. 17.
Plaintiffs once again failed to file any opposition. Accordingly, on December 1, 2010, the
Court issued a second order for Plaintiffs to show cause why this case should not be dismissed for
failure to prosecute and comply with court deadlines. Dkt. No. 20. The Court ordered Plaintiffs to
file a declaration by December 16, 2010. Id.
On December 15, 2010, Mr. Henrioulle again filed a declaration in response. Dkt. No. 21.
However, his response failed to provide any justification for Plaintiffs’ failure to file oppositions to
Defendants’ pending motions. Instead, counsel merely stated that Plaintiffs have a meritorious case
and should be allowed to proceed. However, so that the case could proceed on the merits, the Court
permitted Plaintiffs a final opportunity to respond. Dkt. No. 22. Accordingly, on December 16,
2010, the Court discharged the second order to show cause and ordered Plaintiffs to file an
opposition by December 23, 2010. The Court warned Plaintiffs that any failure to comply without
justification would not be tolerated, and it informed Plaintiffs that failure to file an opposition by
December 23, 2010, would result in dismissal of their case and that Plaintiffs’ counsel would be
reported to the California State Bar for their conduct in this matter.
4
1
U.S. at 555 (internal citations and parentheticals omitted).
2
In considering a motion to dismiss, a court must accept all of the plaintiff's allegations as true
3
and construe them in the light most favorable to the plaintiff. See id. at 550; Erickson v. Pardus, 551
4
U.S. 89, 93-94 (2007); Vasquez v. Los Angeles County, 487 F.3d 1246, 1249 (9th Cir. 2007).
5
If the court dismisses the complaint, it should grant leave to amend even if no request to
6
amend is made “unless it determines that the pleading could not possibly be cured by the allegation
7
of other facts.” Lopez v. Smith, 203 F.3d 1122, 1127 (9th Cir. 2000) (quoting Cook, Perkiss and
8
Liehe, Inc. v. Northern California Collection Serv. Inc., 911 F.2d 242, 247 (9th Cir. 1990)).
9
10
IV. DISCUSSION
A.
U.S. Bank, DSL Service Company, and FCI Lender Services’ Motion to Dismiss
As indicated above, Defendants U.S. Bank, DSL, and FCI removed this action to this Court
12
For the Northern District of California
UNITED STATES DISTRICT COURT
11
on the basis of federal question jurisdiction. Reviewing Plaintiffs’ First Amended Complaint, none
13
of the 16 claims are expressly framed as claims arising under federal law. However, in their Notice
14
of Removal, Defendants asserted that Plaintiffs have alleged that Defendants’ “mortgage activities”
15
subjected them to TILA and RESPA, and alleged that Defendants failed to provide certain disclosure
16
documents in conjunction with their loan that were required under both California law and the
17
TILA. Further, Defendants asserted that Plaintiffs’ claims for breach of covenant of good faith and
18
fair dealing and fraud rely on violations of TILA; their claim for deceit under California law actually
19
turns on the violation of RESPA, and their claim for unfair business practices under section 17200 is
20
based in part on violation of TILA.
21
22
Thus, because the Court’s jurisdiction over this case hinges on the presence of an actionable
federal claim, the Court turns to Plaintiffs’ TILA and RESPA claims first.
23
1.
24
In their First Amended Complaint, Plaintiffs allege that at the time they entered into the loan,
Truth in Lending Act Claims
25
DSL and AFI failed to provide disclosures required under the TILA. First Am. Compl. ¶¶ 25, 26,
26
31, 43. Plaintiffs therefore seek damages and rescission of the loan based on these TILA violations.
27
In their Motion, Defendants U.S. Bank, DSL, and FCI argue that, to the extent Plaintiffs are
28
5
1
asserting claims for damages and rescission under TILA, such claims are time-barred and must be
2
dismissed. The Court agrees.
3
4
a.
TILA Damages Claim
The Truth in Lending Act authorizes consumers to bring a claim for actual or statutory
5
damages for a creditor’s failure to comply with certain requirements of the Act. See In re Ferrell,
6
539 F.3d 1186, 1190 (9th Cir. 2008) (citing 15 U.S.C. § 1640(a)). Particularly, TILA “requires
7
creditors to provide borrowers with clear and accurate disclosures of terms dealing with things like
8
finance charges, annual percentage rates of interest, and the borrower’s rights.” Beach v. Ocwen
9
Fed. Bank, 523 U.S. 410, 412 (1998). Pursuant to 15 U.S.C. § 1640(e), damages claims under TILA
begins to runs from the date of the consummation of the credit transaction at issue. King v.
12
For the Northern District of California
are subject to a one-year statute of limitations. 15 U.S.C. § 1640(e). The statute of limitations
11
UNITED STATES DISTRICT COURT
10
California, 784 F.2d 910, 915 (9th Cir. 1986); Meyer v. Ameriquest Mortg. Co., 342 F.3d 899, 902
13
(9th Cir. 2003). In this case, the transaction at issue – Plaintiffs’ loan – was consummated on June
14
22, 2005. First Am. Compl. ¶ 24. Thus, the statute of limitation was triggered at that time and
15
expired one year later on June 22, 2006. Because Plaintiffs did not assert their claim for damages
16
under TILA until they filed their initial complaint in this lawsuit on June 2, 2010, their TILA
17
damages claim is untimely.
18
Plaintiffs, however, argue that the statute of limitations should be equitably tolled and the
19
Court should allow the claim to proceed. Opp. at 3-4. The Ninth Circuit has held that “the doctrine
20
of equitable tolling may, in the appropriate circumstances, suspend the limitations period until the
21
borrower discovers the fraud or nondisclosures that form the basis of the TILA action.” King, 784
22
F.2d at 915. To establish that tolling is appropriate in a specific case, the plaintiffs must show that
23
they could not have discovered the facts giving rise to the TILA claim using reasonable diligence.
24
De Jose v. EMC Mortg. Corp., 2011 WL 1539656, at *8 (N.D. Cal. Apr. 18, 2011) (citing Ancheta
25
v. Golden Empire Mortg., Inc., 2008 WL 826177, at *3 (N.D. Cal. Mar. 7, 2011)). Thus, the Ninth
26
Circuit and several district courts have held that equitable tolling is inappropriate when nothing
27
prevented the plaintiff from comparing the disclosures made with the disclosures required under
28
6
1
TILA. See, e.g., Hubbard v. Fidelity Fed. Bank, 91 F.3d 75, 79 (9th Cir. 1996); Wadhwa v. Aurora
2
Loan Servs., LLC, 2011 WL 1601593, at 3 (E.D. Cal. Apr. 27, 2011). Here, Plaintiffs argue that
3
“Defendants DSL and Advantage did not provide Plaintiffs with complete disclosures of the terms of
4
the loan prior to closing (FAC ¶ 25), failed to provide disclosures required by TILA and other laws
5
(FAC ¶¶ 26 & 31), and failed to properly disclose the $9,358.00 [Yield Spread Premium] (FAC ¶¶
6
27 & 32).” Opp. at 4. Plaintiffs further contend, “Defendants DSL, DSL Service, U.S. Bank, and
7
Advantage’s deceit, fraud, misrepresentations, and other misconduct prevented Plaintiffs from
8
discovering the TILA violations until they received LFI’s Loan Analysis Report on March 20,
9
2010.” Opp. at 4 (citing First Am. Compl. ¶¶ 28, 32). Plaintiffs’ allegations, however, are
discovered the deficiencies in the loan documents by comparing those they received with those
12
For the Northern District of California
unavailing. Particularly, Plaintiffs have not set forth any facts indicating that they could not have
11
UNITED STATES DISTRICT COURT
10
required under TILA. Moreover, although Plaintiffs allege that Defendants “deceit, fraud,
13
misrepresentations, and other misconduct” inhibited them from discovering the TILA violations,
14
Plaintiffs allege that this deceitful and fraudulent conduct occurred in connection with the
15
consummation of the loan, not at some point thereafter. Thus, it did not prevent them from
16
discovering the deficiencies with reasonable diligence. Notably, Plaintiffs argue that it was not until
17
they received a Loan Analysis Report in March 2010 that they discovered that Defendants had failed
18
to provide disclosures required under TILA. However, Plaintiffs have not set forth any facts
19
indicating that the information in the Loan Analysis Report was unavailable at any time prior to
20
March 2010, such that they could not have discovered the violations at some point within the
21
limitations period. Plaintiffs have therefore failed to meet their burden of showing that equitable
22
tolling is appropriate in this case. Accordingly, because one year has elapsed since Plaintiffs’ TILA
23
damages claim arose and equitable tolling does not apply, the Court DISMISSES Plaintiffs’ TILA
24
damages claim.
25
26
27
b.
TILA Rescission Claim
Likewise, Defendants argue that Plaintiffs’ rescission claim under TILA is also subject to
dismissal because it is untimely.
28
7
1
“Under the Truth in Lending Act, [ ] 15 U.S.C. § 1601 et seq., when a loan made in a
consumer credit transaction is secured by the borrower’s principal dwelling, the borrower may
3
rescind the loan agreement if the lender fails to deliver certain forms or to disclose important terms
4
accurately.” Beach, 523 U.S. at 411 (citing 15 U.S.C. § 1635). A borrower’s right to rescind a
5
transaction under TILA expires three years after the consummation of the loan. 15 U.S.C. § 1635(f);
6
12 C.F.R. § 226.23(a)(3). Because § 1635(f) is a statute of repose, it deprives the courts of subject
7
matter jurisdiction when a § 1635 claim is brought after the expiration of the three year limitations
8
period. Miguel v. Country Funding Corp., 309 F.3d 1161, 1164 (9th Cir. 2002). Here, Plaintiffs
9
filed their TILA rescission claim more than three years after the consummation of the loan. The
10
TILA rescission claim is therefore time-barred and the Court lacks jurisdiction to hear the claim.
11
The Court therefore GRANTS Defendants’ Motion to Dismiss Plaintiffs’ TILA rescission claim.
12
For the Northern District of California
UNITED STATES DISTRICT COURT
2
2.
13
Defendants next argue that Plaintiffs’ RESPA claim is untimely and subject to dismissal.
RESPA Claim
14
Mot. at 5. Under 12 U.S.C. § 2607, a plaintiff may bring a claim based on an improper yield spread
15
premium. See Geraci v. Hometsreet Bank, 347 F.3d 749, 751 (9th Cir. 2003). Pursuant to 12 U.S.C.
16
§ 2614, such claims are subject to a one-year statute of limitations. Thus, the statute of limitations
17
for Plaintiffs’ RESPA claim expired on June 22, 2006. Because Plaintiffs did not file this lawsuit
18
until June 2010, the claim is time-barred.
19
As with their TILA claims, Plaintiffs argue that the RESPA statute of limitations should be
20
equitably tolled. Opp. at 4-5. Again, Plaintiffs proffer that Defendants’ conduct prevented them
21
from discovering the RESPA violation until they received LFI’s Loan Analysis Report on March 20,
22
2010. Opp. at 5. For the reasons set forth above, the Court finds Plaintiffs’ argument unavailing and
23
that equitable tolling is inappropriate as to their RESPA claim. Accordingly, the Court DISMISSES
24
Plaintiffs’ RESPA claim.
25
3.
26
U.S. Bank, DSL, and FCI also move to dismiss Plaintiffs’ state law claims. However,
27
Remaining Challenges
because subject matter jurisdiction in this case is premised on federal question jurisdiction and
28
8
1
Plaintiffs’ federal claims are subject to dismissal, there is no longer any basis to support continued
2
jurisdiction over this matter. The Court therefore declines to address Defendants’ remaining
3
challenges.
4
B.
5
6
Alvernaz Partners’ Motion to Dismiss
Because the Court lacks jurisdiction over this case, the Court declines to reach Alvernaz
Partners’ Motion to Dismiss.
7
8
9
V. CONCLUSION
Based on the analysis above, the Court hereby GRANTS IN PART U.S. Bank, DSL, and
FCI’s Motion to Dismiss as follows: Plaintiffs’ TILA and RESPA claims are DISMISSED as
jurisdiction over this case, the Court declines to exercise supplemental jurisdiction over the
12
For the Northern District of California
untimely. Because dismissal of these claims extinguishes the basis for the Court’s subject matter
11
UNITED STATES DISTRICT COURT
10
remaining state claims and REMANDS the action to Alameda County Superior Court for all further
13
proceedings.
14
IT IS SO ORDERED.
15
16
Dated: May 5, 2011
_______________________________
Maria-Elena James
Chief United States Magistrate Judge
17
18
19
20
21
22
23
24
25
26
27
28
9
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?