Baldoza et al v. Bank of America, National Association et al
Filing
23
ORDER TO SHOW CAUSE. Order to Show Cause Hearing set for 1/11/2013 09:30 AM. Show Cause Response due by 1/4/2013.. Signed by Judge Joseph C. Spero on 12/14/12. (klhS, COURT STAFF) (Filed on 12/17/2012)
1
2
IN THE UNITED STATES DISTRICT COURT
3
FOR THE NORTHERN DISTRICT OF CALIFORNIA
4
5
6
7
ERIBERTO L. BALDOZA, et al.,
8
9
Plaintiffs,
Case No.: C-12-05966 JCS
ORDER TO SHOW CAUSE
v.
10
Northern District of California
United States District Court
11
12
BANK OF AMERICA, N.A., et al.,
Defendants.
13
14
15
In their Complaint, Plaintiffs allege six causes of action. All causes of action are California
16
state law claims. In their first cause of action for wrongful foreclosure, Plaintiffs identify ReconTrust
17
Company, N.A. (“Recon”) as the defendant responsible for initiating the foreclosure on their property.
18
Complaint, ¶¶ 30-32. In their third cause of action for fraud, Plaintiffs allege that Recon knowingly
19
filed a fraudulent Notice of Default and Notice of Trustee’s Sale. Id. at ¶ 41. In their fourth cause of
20
action, Plaintiffs request cancelation of, among other documents, the Notice of Default and the Notice
21
of Trustee’s Sale filed by Recon. Id. at ¶ 47. In their fifth cause of action for violation of California
22
Business and Professions Code Section 17200 et seq. (“UCL”), Plaintiffs allege that Recon engaged
23
in a variety of unlawful and fraudulent business practices and seek to enjoin Recon from further
24
violating the UCL. Id. at ¶¶ 54, 56, 59.
25
The only asserted basis for federal subject matter jurisdiction is the complete diversity of the
26
parties. Id. at ¶ 6. Plaintiffs state that they “reside, and are domiciled in, Newark, California.” Id. at
27
¶ 1. Plaintiffs state that Recon’s “main offices [are] located at 1800 Tapo Canyon Road, Simi Valley,
28
CA.” Id. at ¶ 3. Based on the above, IT IS HEREBY ORDERED that Plaintiffs appear on January
1
11, 2013 at 9:30 a.m. before Magistrate Judge Joseph C. Spero, in Courtroom G, 15th Floor, 450
2
Golden Gate Avenue, San Francisco, California, and then and there show cause why this action
3
should not be dismissed for lack of federal subject matter jurisdiction. Any written response to the
4
Order to Show Cause shall be filed on or before January 4, 2013.
5
6
IT IS SO ORDERED.
7
8
Dated: December 14, 2012
9
10
Northern District of California
United States District Court
11
_________________________________
12
JOSEPH C. SPERO
United States Magistrate Judge
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
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?