Santos v. Reverse Mortgage Solutions, Inc. et al

Filing 55

Order by Hon. Samuel Conti denying 35 Motion for Civil Contempt Sanctions.(sclc1, COURT STAFF) (Filed on 7/22/2013)

Download PDF
1 2 3 4 5 IN THE UNITED STATES DISTRICT COURT 6 FOR THE NORTHERN DISTRICT OF CALIFORNIA 7 8 10 For the Northern District of California United States District Court 9 11 12 13 14 15 ISABEL SANTOS, individually and as ) Case No. 12-3296-SC trustee and beneficiary of the ) Yolanda Maria Santos Trust, ) ORDER DENYING MOTION FOR ) CIVIL CONTEMPT SANCTIONS Plaintiff, ) ) v. ) ) REVERSE MORTGAGE SOLUTIONS, INC.; ) NDEX WEST, LLC; and DOES 1 through ) 20, ) ) Defendants. ) ) 16 17 I. INTRODUCTION Now before the Court is Plaintiff Isabel Santos's 18 19 ("Plaintiff") motion for civil contempt sanctions. ECF No. 53 20 ("Mot."). 21 Solutions, Inc. ("RMS") and NDEX West, LLC ("NDEX") (collectively, 22 "Defendants") violated a preliminary injunction enjoining the sale 23 of Plaintiff's home by, inter alia, sending Plaintiff sixty-four 24 separate notices of sale in the last several months. 25 fully briefed, ECF Nos. 49 ("Opp'n"), 53 ("Reply"), and appropriate 26 for determination without oral argument per Civil Local Rule 7- 27 1(b). 28 However, the Court orders Defendants to cease and desist much of Santos asserts that Defendants Reverse Mortgage The Motion is For the reasons set forth below, the Motion is DENIED. 1 the conduct described below. 2 3 II. BACKGROUND 4 In June 2009, Plaintiff's mother, the late Yolanda Maria 5 Santos, took out a federally insured reverse mortgage loan secured 6 by her residence at 930 Santa Cruz Drive, Pleasant Hill, California 7 (the "Property"). 8 Santos died. 9 she continually attempted to enter into a payment plan that would On or around February 7, 2011, Yolanda Maria Plaintiff alleges that, following her mother's death, United States District Court For the Northern District of California 10 pay off the reverse mortgage loan and allow her to purchase the 11 Property. 12 permit her to purchase the Property and instead insisted that the 13 Property either be foreclosed or sold to some third party. 14 began foreclosure proceedings in February 2012. Plaintiff further alleges that RMS unlawfully refused to NDEX 15 On June 8, 2012, three days before the scheduled trustee's 16 sale of the Property, Plaintiff filed a complaint in the California 17 Superior Court by and for Contra Costa County - Martinez (the 18 "state court"), asserting four causes of action: (1) breach of 19 contract, (2) declaratory relief, (3) slander of title, and (4) 20 cancellation of written instruments pursuant to California Civil 21 Code section 3412. 22 tentative ruling granting Plaintiff's motion for a preliminary 23 injunction. 24 state court affirmed its tentative ruling and issued a preliminary 25 injunction, which provided: "Defendants and their employees, 26 agents, and persons acting with them or on their behalf are 27 enjoined and restrained from selling, transferring any ownership On June 26, 2012, the state court issued a ECF No. 18-5 at 1. Two days later, on June 28, the 28 2 1 interest in or further encumbering the property . . . ." 2 2. 3 Id. at 1- On June 26, the same day the state court issued its tentative 4 ruling, Defendants filed a notice of removal in federal court. ECF 5 No. 1. 6 did not file a copy of the notice of removal with the clerk of the 7 state court until July 3, 2012. 8 Defendants moved for the Court to dissolve the preliminary 9 injunction entered by the state court. The Court takes judicial notice of the fact that Defendants Soon after the case was removed, ECF No. 12. That motion United States District Court For the Northern District of California 10 was denied on October 12, 2012. 11 Court concluded: "By failing to identify any relevant change in law 12 or circumstance, Defendants fail to persuade the Court that it 13 should reconsider the state court's earlier entry of a preliminary 14 injunction, including the state court's decision to do so without 15 requiring a bond." 16 ECF No. 25 ("Oct. 12 Order"). The Id. at 15-16. Plaintiff now claims that Defendants engaged in a pattern of 17 harassment after the state court entered the preliminary injunction 18 and this Court refused to dissolve it. 19 September 13, 2012, when Plaintiff was contacted by an appraiser 20 whom RMS sent to do an interior appraisal of the house. 21 ("Pl.'s Decl.") ¶ 8. 22 ("Hanecak"), subsequently informed Defendants that they should 23 contact him before attempting to inspect or appraise the Property. 24 ECF No. 43 ("Hanecak Decl.") ¶ 4, Ex. 1. 25 ignored this request, as Plaintiff was contacted by another 26 appraiser on February 20, 2013, and, on June 30, 2013 a man visited 27 Plaintiff's home at 8:45 p.m. to take photos for "the bank." 28 Decl. ¶ 12; ECF No.53-1 ("Pl.'s Supp. Decl.") ¶ 3. This pattern began on ECF No. 36 Plaintiff's counsel, Daniel J. Hanecak 3 Defendants apparently Pl.'s Defendants have also sent Plaintiff a deluge of notices in the 1 2 last several months. On January 11, 2013, Plaintiff received 3 sixteen notices of postponement of the trustee's sale from NDEX. 4 The notices were addressed to her deceased mother and stated: 5 You are hereby notified that the . . . Trustee's Sale has been postponed to 02/11/2013 . . . . YOU MAY NOT RECEIVE WRITTEN NOTICE OF POSTPONEMENT EACH TIME THE TRUSTEE'S SALE IS POSTPONED . . . . UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE WITHOUT FURTHER NOTICE. 6 7 8 9 United States District Court For the Northern District of California 10 On February 11, 2013, Plaintiff received another sixteen notices of 11 postponement, stating that the trustee's sale had been postponed 12 another month, to March 11, 2013. 13 February 11, notices were identical to the January 11 notices. 14 NDEX continued to send notices in March and April 2013. 15 months, Plaintiff received sixty-four notices of postponement from 16 Defendant. 17 requested that Defendants cease and desist. 18 2. Other than the listed dates, the In four The letters continued even after Plaintiff's counsel See Hanecak Decl. Ex. 19 Additionally, Plaintiff complains that she continues to 20 receive phone calls from interested buyers because the sale of her 21 home is listed as "active" on foreclosureradar.com. 22 states that buyers call on a weekly basis and sometimes drive by 23 the house and take photographs. Plaintiff 24 25 26 III. LEGAL STANDARD Federal courts "have inherent power to enforce compliance with 27 their lawful orders through civil contempt." 28 States, 493 U.S. 265, 276 (1990) (quotations omitted). 4 Spallone v. United The party 1 moving for sanctions "has the burden of showing by clear and 2 convincing evidence that the contemnors violated a specific and 3 definite order of the court." 4 Francisco, 968 F.2d 850, 856 n.9 (9th Cir. 1992). 5 shifts to the contemnors to demonstrate why they were unable to 6 comply. . . . 7 comply." Stone v. City & Cnty. of San "The burden then They must show they took every reasonable step to Id. (internal citations omitted). 8 9 United States District Court For the Northern District of California 10 IV. DISCUSSION Plaintiff argues that Defendants violated the state court's 11 preliminary injunction, as well as the Court's Order declining to 12 dissolve the preliminary injunction, by (1) sending Plaintiff 13 sixty-four letters noticing a sale of the Property over the course 14 of four months, (2) calling Plaintiff to schedule interior 15 appraisals of the Property on multiple occasions, and (3) listing 16 the sale of the Property as active on foreclosureradar.com. 17 Defendants respond that the state court had no jurisdiction to 18 issue the preliminary injunction, reasoning that the case was 19 removed before the injunction could take effect. 20 argument lacks merit. 21 June 26 and entered a final order on the preliminary injunction on 22 June 28. 23 court on June 26 (the same day as the tentative order), they did 24 not file a copy of the notice of removal with the state court until 25 July 3. 26 Opp'n at 7. This The state court issued a tentative ruling on While Defendants filed a notice of removal in federal The removal statute provides that "promptly" after filing the 27 notice of removal, a defendant "shall give written notice thereof 28 to all adverse parties and shall file a copy of the notice with the 5 1 clerk of such State court, which shall effect the removal and the 2 State court shall proceed no further unless and until the case is 3 remanded." 4 court retained concurrent jurisdiction over the action until 5 Defendants (1) filed the notice of removal in federal court, (2) 6 gave notice to Plaintiff, and (3) gave notice to the state court. 7 See Gutierrez v. Empire Mortgage Corp., CVF10-0079 AWI GSA, 2010 WL 8 1644714, at *2 (E.D. Cal. Apr. 21, 2010); Miller v. Aqua Glass, 9 Inc., CIV. 07-3088-CL, 2008 WL 2854125, at *2 (D. Or. July 21, United States District Court For the Northern District of California 10 11 28 U.S.C. § 1446(d). Pursuant to § 1446(d), the state 2008). Thus, the preliminary injunction took effect six to eight days 12 before state court was divested of jurisdiction. 13 that Defendants removed to avoid the state court's preliminary 14 injunction, they have engaged in improper (and unsuccessful) forum 15 shopping. 16 court's preliminary injunction remained in force, it was resolved 17 by the Court's October 12 Order, which denied Defendants' motion to 18 dissolve the injunction. 19 To the extent If there was any ambiguity about whether the state Defendants further argue that Plaintiff's motion for sanctions 20 is untimely. Opp'n at 6. This argument is also unavailing. The 21 evidence shows that Plaintiff's counsel attempted to resolve this 22 matter informally, before appealing to the Court for relief. 23 was good sense, not delay. 24 filed on May 14, 2013, only one month after Plaintiff received 25 foreclosure notices forty-nine through sixty-four. This In any event, Plaintiff's motion was 26 Finally, Defendants contend that they did not violate the 27 preliminary injunction since the injunction only prohibits the sale 28 of the Property. Id. at 5. Defendants argue that they merely 6 California Civil Code section 2924g(c)(1)(A), which provides that 3 the "trustee shall postpone the sale . . . [u]pon the order of any 4 court of competent jurisdiction." 5 they were required to provide Plaintiff's deceased mother with 6 written notices of the postponements pursuant to the Civil Code 7 section 2924(a)(5). 8 sale is postponed for a period of at least ten days, written notice 9 shall be provided to the borrower. 10 United States District Court maintained the status quo by postponing the sale pursuant to 2 For the Northern District of California 1 Defendants have a point. Id. Defendants also argue that Section 2924(a)(5) provides that whenever a Nothing in the preliminary 11 injunction expressly prohibits them from postponing the sale or 12 noticing that postponement. 13 Plaintiff's motion for civil contempt sanctions. 14 Defendants may have complied with the letter of the law, they 15 appear to have done so in a manner calculated to harass Plaintiff. 16 Even if Defendants were required to send Plaintiff's deceased 17 mother a notice of postponement, there was no reason for Defendants 18 to send sixteen notices per month, month after month. 19 Court see any purpose in postponing the trustee's sale from month 20 to month when the trial in this matter is set for November 18, 21 2013. 22 For that reason, the Court DENIES However, while Nor does the To avoid any further harassment of Plaintiff, the Court ORDERS 23 Defendants to postpone the trustee's sale of the Property to 24 sometime after December 1, 2013. 25 postponed again if the trial in this matter is continued. 26 Defendants may notify Plaintiff (or attempt to notify her deceased 27 mother) of the postponement in a manner consistent with their The trustee's sale shall be 28 7 1 obligations under California law; however, they shall not send any 2 more notifications than are necessary. The Court further ORDERS that Defendants and their employees, 3 4 agents, and persons acting with them or on their behalf shall not 5 visit the Property for any purpose without first coordinating with 6 Plaintiff's counsel. 7 preliminary injunction shall remain in effect during the pendency 8 of this action or until the injunction is dissolved by the Court, 9 and any attempt by Defendants to sell, transfer, or encumber the As discussed above, the state court's United States District Court For the Northern District of California 10 Property in the meantime shall constitute a violation of that 11 injunction. 12 injunction, or any future attempts to harass Plaintiff in 13 connection with the threatened foreclosure of the Property will 14 result in sanctions. 15 have any control over foreclosureradar.com, the Court declines to 16 issue an order relating to the website. 17 /// 18 /// 19 /// 20 /// 21 /// 22 /// 23 /// 24 /// 25 /// 26 /// 27 /// 28 /// Failure to comply with this Order or the preliminary Since there is no indication that Defendants 8 1 2 V. CONCLUSION For the foregoing reasons, Plaintiff Isabel Santos's motion 3 for civil contempt sanctions is DENIED. 4 that Defendants shall postpone the trustee sale of the Property to 5 some date after December 1, 2013. 6 Defendants and their employees, agents, and persons acting with 7 them or on their behalf shall not visit the Property for any 8 purpose without first coordinating with Plaintiff's counsel. 9 Defendants shall also comply with the other requirements set forth United States District Court For the Northern District of California 10 The Court hereby ORDERS The Court further ORDERS that in Section IV supra. 11 12 IT IS SO ORDERED. 13 14 15 Dated: July 22, 2013 UNITED STATES DISTRICT JUDGE 16 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?