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)
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?