McNEIL et al v. Wells Fargo Bank, N.A. et al
Filing
23
ORDER by Judge Samuel Conti granting in part and denying in part 13 Motion to Dismiss (sclc1, COURT STAFF) (Filed on 7/1/2014)
1
2
3
4
5
6
7
IN THE UNITED STATES DISTRICT COURT
8
FOR THE NORTHERN DISTRICT OF CALIFORNIA
TROY L. McNEIL and TRICIA A.
McNEIL,
10
For the Northern District of California
United States District Court
9
11
Plaintiffs,
12
v.
13
WELLS FARGO BANK, N.A., U.S. BANK
NATIONAL ASSOCIATION, CAL-WESTERN
RECONVEYANCE, LLC, and DOES 1-10,
inclusive,
14
15
16
Defendants.
17
18
) Case No. 13-5519 SC
)
) ORDER GRANTING MOTION TO
) DISMISS
)
)
)
)
)
)
)
)
)
)
)
19
20
I.
21
INTRODUCTION
This is a mortgage foreclosure dispute.
Defendants Wells
22
Fargo Bank, N.A. ("Wells Fargo") and U.S. Bank National Association
23
("U.S. Bank") (collectively, "Defendants") now move to dismiss.
24
ECF No. 14 ("MTD").
25
motion, ECF No. 18 ("Opp'n"), 1 and Defendants have declined to file
Plaintiffs Troy and Tricia McNeil oppose the
26
27
28
1
Plaintiffs' opposition brief exceeds the page limit set forth in
the Civil Local Rules. In the interest of fairness, the Court
considers the excess pages filed by Plaintiff. However, Plaintiffs
are advised to comply with the Local Rules going forward.
1
a reply brief.
The Court held a hearing on the Motion on April 4,
2
2014.
3
part and DENIED in part.
For the reasons set forth below, the Motion is GRANTED in
4
5
II.
BACKGROUND
Plaintiffs are residents of the property at issue in this
6
7
case, which is located on Senger Street in Livermore, California
8
(the "subject property").
9
April 2004, Plaintiffs borrowed $536,000 from Wells Fargo Home
ECF No. 1 Ex. A ("Compl.") ¶ 3.
In
United States District Court
For the Northern District of California
10
Mortgage, which later merged into Wells Fargo.
Compl. Ex. A.
11
loan was secured by a deed of trust on the subject property.
12
The deed of trust included an "Adjustable Rate Rider," which
13
allowed for an increase in the interest rate on the loan.
The
Id.
Id.
In 2011, Wells Fargo transferred its beneficial interest in
14
15
the deed of trust to U.S. Bank through a Corporate Assignment Deed
16
of Trust (the "Corporate Assignment").
17
allege that the Corporate Assignment shows that the deed of trust
18
was transferred to a mortgage backed security trust, and that this
19
trust was governed by a Pooling Services Agreement ("PSA").
20
¶ 21.
21
Defendants lack standing to foreclose on the deed of trust because
22
Plaintiffs' promissory note was not transferred to the investment
23
trust prior the trust's closing date.
24
Compl. Ex. B.
Plaintiffs
Compl.
Plaintiffs further allege, upon information and belief, that
Id. ¶ 23.
In December 2011, a notice of default was recorded against the
25
subject property, indicating that Plaintiffs were $24,848.53 in
26
arrears.
27
trust recorded a notice of trustee's sale, scheduling the sale for
Compl. Ex. C.
In March 2012, the trustee on the deed of
28
2
1
April 4, 2012.
2
unpaid balance on the loan was $522,493.45.
3
Compl. Ex. D.
The notice indicates that the total
In May 2012, Plaintiffs entered into a loan modification
4
agreement with Wells Fargo.
Compl. ¶ 26.
The modification
5
agreement created a secondary principal balance of $34,212.59, on
6
which no interest accrues, and dropped the interest rate on the
7
remaining balance to 2.5 percent for six years.
8
Ex. 6 ¶¶ 1-2.
9
make monthly principal and interest payments of $2,424.62 starting
ECF No. 14 ("RJN")
Pursuant to the agreement, Plaintiffs promised to
United States District Court
For the Northern District of California
10
on July 1, 2012.
Id. ¶ 2.
Plaintiffs also promised to make
11
monthly escrow deposits "as defined in the Note."
12
agreement states that escrow deposits may be subject to change in
13
the future.
Id.
The
Id.
14
Plaintiffs allege that the monthly escrow charges initially
15
amounted to $800, bringing Plaintiffs' total monthly payments to
16
$3,224.62.
17
Plaintiffs for additional charges, increasing the total monthly
18
payments to $4,400.
19
brief, Plaintiffs asserted that Defendants improperly applied
20
Plaintiffs' payments, resulting in the additional charges.
21
Complaint itself is silent on the issue.
22
do allege that they could not afford the additional monthly charges
23
assessed by Defendants.
Compl. ¶ 85.
Id.
Defendants subsequently assessed
At the hearing and in their opposition
The
In any event, Plaintiffs
24
On February 4, 2013, the substituted trustee on the deed of
25
trust recorded yet another notice of default against the subject
26
property, indicating that Plaintiffs were $29,644.95 in arrears.
27
Compl. Ex. F.
28
6, 2013, setting the sale date for May 28, 2013.
Another notice of trustee's sale was recorded on May
3
At the hearing,
1
Plaintiffs suggested that the foreclosure was the direct result of
2
the unauthorized charges assessed by Defendants after they executed
3
the first loan modification agreement.
In June 2013, Plaintiffs contacted Wells Fargo about obtaining
4
5
a second loan modification.
Compl. ¶ 31.
6
on the grounds that the "investor" lacked contractual authority to
7
modify the loan and Plaintiffs had exceeded the number of
8
modifications allowed by the investor.
9
that neither reason is accurate.
Id.
Id.
The request was denied
Plaintiffs contend
Wells Fargo subsequently
United States District Court
For the Northern District of California
10
denied Plaintiffs' appeal of the denial of the modification
11
request.
Id. ¶ 33.
The trustee's sale was apparently delayed during the
12
13
application process for the second loan modification, and a new
14
notice of trustee's sale was later recorded, setting the sale date
15
for October 16, 2013.
16
trustee's sale was postponed yet again to April 14, 2014.
RJN Ex. 11.
According to Defendants, the
Based on these facts, Plaintiffs assert causes of action for
17
18
(1) lack of standing to foreclose, (2) violation of California
19
Civil Code section 2923.55, (3) promissory estoppel, (4) breach of
20
the implied covenant of good faith, (5) intentional
21
misrepresentation, (6) violation of the Unfair Competition Law
22
("UCL"), Cal. Bus. & Prof. Code § 17200, and (7) cancellation of
23
instruments.
Defendants now move to dismiss pursuant to Federal Rule of
24
25
Civil Procedure 12(b)(6).
26
///
27
///
28
///
4
1
III. LEGAL STANDARD
A motion to dismiss under Federal Rule of Civil Procedure
2
3
12(b)(6) "tests the legal sufficiency of a claim."
Navarro v.
4
Block, 250 F.3d 729, 732 (9th Cir. 2001).
5
on the lack of a cognizable legal theory or the absence of
6
sufficient facts alleged under a cognizable legal theory."
7
Balistreri v. Pacifica Police Dep't, 901 F.2d 696, 699 (9th Cir.
8
1988).
9
should assume their veracity and then determine whether they
"Dismissal can be based
"When there are well-pleaded factual allegations, a court
United States District Court
For the Northern District of California
10
plausibly give rise to an entitlement to relief."
Ashcroft v.
11
Iqbal, 556 U.S. 662, 679 (2009).
12
must accept as true all of the allegations contained in a complaint
13
is inapplicable to legal conclusions.
14
elements of a cause of action, supported by mere conclusory
15
statements, do not suffice."
16
Twombly, 550 U.S. 544, 555 (2007)).
However, "the tenet that a court
Threadbare recitals of the
Id. (citing Bell Atl. Corp. v.
Claims sounding in fraud are subject to the heightened
17
18
pleading requirements of Federal Rule of Civil Procedure 9(b),
19
which requires that a plaintiff alleging fraud "must state with
20
particularity the circumstances constituting fraud."
See Kearns v.
21
Ford Motor Co., 567 F.3d 1120, 1124 (9th Cir. 2009).
"To satisfy
22
Rule 9(b), a pleading must identify the who, what, when, where, and
23
how of the misconduct charged, as well as what is false or
24
misleading about [the purportedly fraudulent] statement, and why it
25
is false."
26
Inc., 637 F.3d 1047, 1055 (9th Cir. 2011) (quotation marks and
27
citations omitted).
28
///
United States ex rel Cafasso v. Gen. Dynamics C4 Sys.,
5
1
IV.
DISCUSSION
2
A.
Lack of Standing
3
Plaintiffs allege, upon information and belief, that
4
Defendants lack standing to foreclose because their promissory note
5
was not transferred to the mortgage backed security trust prior to
6
the closing date established by the PSA.
7
argue that Plaintiffs lack standing to enforce the terms of the PSA
8
because they are third parties to the agreement.
9
(citing Jenkins v. JPMorgan Chase Bank, N.A., 216 Cal. App. 4th
Compl. ¶ 44.
Defendants
MTD at 4-5
United States District Court
For the Northern District of California
10
497, 511 (Cal. Ct. App. 2013)).
Defendants further argue that
11
Plaintiffs may not bring a preemptive action challenging their
12
authority to foreclose.
Id.
Plaintiffs respond that the promissory note and deed of trust
13
14
are inseparable, and that production of the note is essential to
15
determining whether Defendants are entitled to exercise the power
16
of sale.
17
have consistently rejected the theory that California's nonjudicial
18
foreclosure scheme (Cal. Civ. Code §§ 2924-2924k) requires a
19
foreclosing party to have a beneficial interest in or physical
20
possession of the note. 2
21
Code are also unavailing, as the California nonjudicial foreclosure
22
scheme controls in this context.
23
Nat. Tr. Co., 204 Cal. App. 4th 433, 440-41 (Cal. Ct. App. 2012).
However, California appellate courts
Plaintiffs' citations to the Commercial
See Debrunner v. Deutsche Bank
Moreover, Plaintiffs' theory is barred by the California Court
24
25
Opp'n at 12-13.
of Appeal's decision in Jenkins.
As in this case, the plaintiff in
26
27
28
2
See, e.g., Shuster v. BAC Home Loans Servicing, LP, 211 Cal. App.
4th 505, 511 (Cal. Ct. App. 2012); Debrunner, 204 Cal. App. 4th at
440-41; see also Lane v. Vitek Real Estate Indus. Grp., 713 F.
Supp. 2d 1092, 1099 (E.D. Cal. 2010).
6
1
Jenkins challenged the defendants' standing to foreclose because
2
her home loan was pooled with other loans in a securitized
3
investment trust without compliance with the trust's PSA.
4
App. 4th at 505.
5
promissory note was not transferred to the trust with an unbroken
6
chain of endorsements and that the trustee did not have actual
7
physical possession of the note prior to the closing date of the
8
trust.
9
dismissed, reasoning that even if the nonjudicial foreclosure
216 Cal.
Specifically, the plaintiff alleged that the
Id. at 510.
The court found that the claim was properly
United States District Court
For the Northern District of California
10
statute was interpreted broadly, it did not provide a right to
11
bring such a preemptive action.
12
Id. at 513.
As Plaintiffs point out, another California Court of Appeal
13
reached a contrary holding in Glaski v. Bank of Am., N.A., 218 Cal.
14
App. 4th 1079, 1099 (Cal. Ct. App. 2013), where the court found
15
that the plaintiff could state a claim for wrongful foreclosure
16
where he alleged that the entity claiming to be the noteholder was
17
not the true owner of the note.
18
District, including the undersigned, have held that Glaski is the
19
minority view, and have joined with the majority view set forth in
20
Jenkins.
21
2014 WL 718463, at *3 (N.D. Cal. Feb. 23, 2014) (Tigar J.);
22
Subramani v. Wells Fargo Bank N.A., C 13-1605 SC, 2013 WL 5913789,
23
at *3 (N.D. Cal. Oct. 31, 2013) (Conti J.).
24
However, many judges in this
See, e.g., Gieseke v. Bank of Am., N.A., 13-CV-04772-JST,
In light of the weight of authority, the Court once again
25
adopts the reasoning of Jenkins.
For these reasons, Plaintiffs'
26
claim for lack of standing is DISMISSED with prejudice to the
27
extent that it is predicated on a violation of the PSA.
28
7
The Court
1
grants Plaintiffs leave to amend to extent that they can plead an
2
alternative theory.
3
B.
Civil Code Section 2923.55
4
Section 2923.55 provides that a mortgage servicer may not
5
record a notice of default until a number of requirements are met
6
and sets forth a list of information that the mortgage servicer
7
must send to the borrower in writing.
8
Plaintiffs' claim for violation of section 2923.55 fails because
9
the Complaint does not specify how Defendants ran afoul of the
Defendants argue that
United States District Court
For the Northern District of California
10
statute or which particular provisions are at issue.
11
The Court agrees.
12
verbatim, without highlighting any particular provisions, and then
13
recites some general facts without explaining how those facts
14
relate to the claim.
15
MTD at 6.
The Complaint merely quotes the statute
See Compl. ¶¶ 56-68.
In their opposition brief, Plaintiffs suggest that Defendants
16
violated section 2923.55(b)(1) (though Plaintiffs do not cite to
17
this particular subsection), Opp'n at 16-17, which provides that a
18
mortgage servicer may not record a notice of default until it has
19
"contact[ed] the borrower in person or by telephone in order to
20
assess the borrower's financial situation," Cal. Civ. Code §
21
2923.55(b)(1).
22
they spoke with Defendants about a loan modification before either
23
of the notices of default were recorded.
24
Plaintiffs argue that the loan modification discussions did not
25
satisfy the statute.
26
California Civil Code 2923.5 includes a similar provision requiring
27
a lender to contact a borrower about his or her financial
28
situations prior to the recording of a notice of default, and
However, according to Plaintiffs' own pleading,
Opp'n at 17.
8
Compl. ¶¶ 26, 31.
The Court disagrees.
1
California courts have held that this requirement may be satisfied
2
through loan modification discussions.
3
Am., N.A., 219 Cal. App. 4th 1481, 1494-95 (Cal. Ct. App. 2013).
See Rossberg v. Bank of
4
Plaintiffs further argue that Defendants violated section
5
2923.55(c) "by using incompetent and unreliable evidence which the
6
mortgage servicer claimed to review to substantiate the borrower's
7
default and right to foreclose."
8
to be asserting that Defendants violated the statute because their
9
denial of Plaintiffs' application for a second loan modification
Opp'n at 17.
Plaintiffs appear
United States District Court
For the Northern District of California
10
was in error and because Defendants lacked standing to foreclose.
11
As to the first theory, Section 2923.55 merely requires that the
12
lender "explore options" to avoid foreclosure.
13
the borrower to a loan modification, even if he or she is well
14
qualified.
15
entitles a borrower to challenge the standing of a foreclosing
16
entity.
It does not entitle
As to the second theory, nothing in Section 2923.55
Accordingly, Plaintiffs' second claim for violation of 2923.55
17
18
is DISMISSED with leave to amend.
The amended complaint shall
19
explain exactly how Defendants allegedly violated the statute.
20
C.
Promissory Estoppel
21
"Promissory estoppel applies whenever a promise which the
22
promissor should reasonably expect to induce action or forbearance
23
on the part of the promisee or a third person and which does induce
24
such action or forbearance would result in an injustice if the
25
promise were not enforced."
26
4th 1179, 1185 (Cal. Ct. App. 1998).
27
must be clear and unambiguous."
28
///
Lange v. TIG Ins. Co., 68 Cal. App.
Id.
9
"To be binding, the promise
1
Plaintiffs copy and paste a number of general factual
2
allegations into their promissory estoppel section, but fail to
3
explain how these allegations have anything to do their claim.
4
Court DISMISSES the promissory estoppel claim to the extent that it
5
is based on these allegations. 3
6
dismiss to the extent that the claim is premised on Plaintiffs'
7
allegation that Defendants breached the loan modification
8
agreement.
9
modification contract specifies that Plaintiffs were to make
Compl. ¶ 86.
The
However, the Court declines to
Plaintiffs allege that the loan
United States District Court
For the Northern District of California
10
monthly payments of $2,424.62, plus escrow deposit payments which
11
initially totaled $800 per month.
12
allege that Wells Fargo later added other previously undisclosed
13
monthly charges, raising Plaintiffs' monthly payments from $3,224
14
to approximately $4,400 per month.
15
be clearer, it appears that Plaintiffs are alleging that they
16
relied on the agreement to their detriment, resulting in the
17
foreclosure proceedings at issue now.
Id. ¶ 77.
Id.
Plaintiffs further
Though the pleading could
Defendants argue that the promise lacks sufficient
18
19
definitiveness and clarity to justify the application of promissory
20
estoppel.
21
Plaintiffs is set out in the terms of the modification agreement. 4
22
3
23
24
25
26
27
28
MTD at 7.
The Court disagrees.
The promise alleged by
In their opposition brief, Plaintiffs also claim that their
promissory estoppel cause of action is based on the theory that
Defendants promised Plaintiffs a fixed interest rate at loan
origination, and later raised that interest rate. Opp'n at 18-19.
The argument lacks merit. As an initial matter, Plaintiffs did not
plead this theory. More importantly, an adjustable rate rider was
attached to the deed of trust. Plaintiffs cannot state a claim for
promissory estoppel based on actions that were entirely consistent
with the terms of the loan.
4
The Complaint does make vague reference to oral representations
made by Defendants. Compl. ¶ 70. The Court agrees that these oral
representations cannot form the basis of Plaintiffs' claim for
10
1
Next Defendants argue that the claim fails because Plaintiffs have
2
not alleged that they made all their modified payments.
3
However, Plaintiffs allege that the payments assessed by Defendants
4
added charges not agreed to through the loan modification
5
agreement.
6
the additional charges were merely the escrow payments disclosed in
7
the agreement.
8
based on the facts alleged or the judicially noticeable documents
9
provided by Defendants.
United States District Court
For the Northern District of California
10
Compl. ¶ 27.
Id. at 8.
At the hearing, Defendants suggested that
But the Court cannot make such a determination
Accordingly, Plaintiffs' claim for promissory estoppel remains
11
undisturbed to the extent it is based on Defendants' alleged
12
violation of the executed loan modification.
13
leave to amend in all other respects.
14
D.
Breach of the Implied Covenant of Good Faith and Fair
Dealing
15
16
It is DISMISSED with
Plaintiffs' claim for breach of the implied covenant is hardly
17
a model of clarity.
Plaintiffs merely recite the definition of the
18
term and then copy and paste factual allegations from other
19
portions of the Complaint, without explaining how they relate.
20
Plaintiffs' opposition does nothing to clarify the matter, and it
21
appears to assert new legal theories that are not alleged in the
22
pleading.
23
theory that Defendants assessed them for additional charges in
24
violation of the executed loan modification agreement, the claim
25
remains undisturbed.
26
Defendants breached the PSA or that Defendants were under some
To the extent Plaintiffs' claim is premised on the
To the extent it is based on the theory that
27
28
promissory estoppel, since the representations are neither clear
nor definitive.
11
1
obligation to offer Plaintiffs a second loan modification, it is
2
DISMISSED with prejudice.
3
Plaintiffs lack standing to enforce the terms of the PSA.
4
Moreover, the Court is aware of no authority or contractual
5
provision that would require Defendants to grant Plaintiffs' second
6
request for a loan modification.
7
DISMISSED with leave to amend.
8
Defendants and the Court with clarity as to the basis for the
9
claim.
As set forth in Section IV.A supra,
The rest of the claim is
The amended pleading shall provide
United States District Court
For the Northern District of California
10
E.
Intentional Misrepresentation
11
The elements of intentional misrepresentation, also known as
12
fraud, are: "(1) misrepresentation (false representation,
13
concealment, or nondisclosure), (2) knowledge of falsity (or
14
'scienter'), (3) intent to defraud (i.e., to induce reliance), (4)
15
justifiable reliance, and (5) resulting damage."
16
Ct., 12 Cal. 4th 631, 638 (Cal. 1996).
17
impermissibly vague as to the basis for their fraud claim.
18
again, Plaintiffs merely copy and paste random factual allegations
19
from other parts of their complaint and leave Defendants and the
20
Court to guess at their legal theory.
21
Plaintiffs assert several new grounds for fraud, all of which have
22
a tenuous connection to the fraud claim actually pleaded in the
23
Complaint.
Lazar v. Sup.
Plaintiffs' pleading is
Once
In their opposition brief,
24
To provide some guidance, the Court addresses the various
25
theories of fraud raised in Plaintiffs' opposition brief and at the
26
hearing.
27
fact that their interest rate was adjustable, Opp'n at 22, but the
28
deed of trust attached to the pleading includes an adjustable rate
Plaintiffs assert that Defendants willfully concealed the
12
1
rider which discloses that Plaintiffs' interest rate might
2
increase.
3
did not make any reasonable responses to Plaintiffs' request for
4
explanations of the terms and other repayment plan [sic]";
5
Defendants mishandled mortgage payments; the deed of trust was
6
flawed at the outset; Defendants did not comply with legal
7
requirements for securitizing the loan; and Defendants failed to
8
give Plaintiffs' loan modification agreement a good faith review.
9
Id. at 23.
Plaintiffs' other theories of fraud are that "Defendants
To the extent that any of the conduct identified above
United States District Court
For the Northern District of California
10
is actionable, it is not actionable as fraud.
Plaintiffs have yet
11
to identify, among other things, a misrepresentation or reasonable
12
reliance.
At the hearing, Plaintiffs argued that their fraud claim is
13
14
premised on theory that Defendants misrepresented that they had a
15
beneficial interest in the loan, even though the loan had been
16
transferred to an investment trust.
17
had a duty to disclose that the loan had been securitized or how
18
the securitization harmed Plaintiffs, as it did not affect
19
Plaintiffs' obligations under the loan agreement.
20
allegations regarding damages and reasonable reliance, this theory
21
also fails.
It is unclear why Defendants
Absent plausible
22
For the reasons set forth above, Plaintiffs' claim for
23
intentional misrepresentation is DISMISSED with leave to amend.
24
The amended complaint shall specifically identify the basis for
25
Plaintiffs' claim and allege specific facts to support the claim in
26
compliance with Rule 9(b).
27
///
28
///
13
1
F.
Violation of the UCL
2
The UCL prohibits acts of "unfair competition," including any
3
"unlawful, unfair or fraudulent business act or practice."
Cal.
4
Bus. & Prof. Code § 17200.
5
disjunctive, it establishes three varieties of unfair competition—
6
acts or practices which are unlawful, or unfair, or fraudulent."
7
Berryman v. Merit Prop. Mgmt., Inc., 152 Cal. App. 4th 1544, 1554
8
(Cal. Ct. App. 2007).
"Because [the UCL] is written in the
Plaintiffs do not specify which prongs of the UCL form the
9
United States District Court
For the Northern District of California
10
basis of their suit, though it appears they are alleging unlawful
11
and unfair practices.
12
engaged in deceptive business practices by: (1) instituting
13
improper foreclosure proceedings, (2) executing and recording false
14
and misleading documents, (3) executing and recording documents
15
without authority to do so, (4) failing to comply with California
16
Civil Code section 2923.5, and (5) failing to comply with the Home
17
Affordable Modification Program ("HAMP").
Initially, Plaintiffs allege that Defendants
Defendants argue that Plaintiffs cannot predicate their UCL
18
19
claim on violations of section 2923.5 or HAMP because they have yet
20
to allege what those violations are.
21
opposition brief entirely ignores their section 2923.5 claim.
22
to HAMP, Plaintiffs generally argue that Defendants misrepresented
23
their eligibility for the program, but decline to go into any
24
specifics.
25
impermissibly vague. 5
26
5
27
28
Opp'n at 26.
MTD at 11.
Plaintiffs'
The Court finds that both claims are
As
Plaintiffs' citation to Loftis v. Homeward Residential, Inc.,
SACV 13-00467-CJC, 2013 WL 4045808 (C.D. Cal. June 11, 2013) is
unavailing. In that case, the defendant lender offered the
plaintiffs a loan modification and then initiated foreclosure
proceedings. Id. at *1. The plaintiffs asserted a claim for
14
As to the other UCL violations alleged in the Complaint,
1
2
Defendants argue that Plaintiffs lack standing because they have
3
failed to allege causation.
4
cite to Jenkins, where the court rejected a similar UCL claim.
5
Cal. App. 4th at 520-24.
6
plaintiff defaulted on her loan prior to the alleged wrongful acts,
7
she could not assert that the impending foreclosure of her home was
8
caused by the defendants' conduct.
9
yet to allege the basic elements of causation with respect to their
United States District Court
For the Northern District of California
10
MTD at 11.
In support, Defendants
216
The court reasoned that because the
Likewise, here, Plaintiffs have
theory that Defendants breached the PSA.
Id. at 523.
Plaintiffs' UCL claim also appears to be predicated on their
11
12
allegation that Defendants raised their monthly loan payments in
13
violation of the executed loan modification agreement.
14
124.
15
finds that it can support a claim for unfair practices under the
16
UCL.
17
it is predicated on this allegation, but is DISMISSED in all other
18
respects.
19
deficiencies identified above.
Compl. ¶
Defendants do not address this allegation, and the Court
Plaintiffs' UCL claim remains undisturbed to the extent that
The Court grants Plaintiffs leave to amend to cure the
20
G.
Cancellation of Instruments
21
Plaintiffs' final claim seeks to cancel the notices of
22
default, notice of trustee's sale, and other instruments recorded
23
in connection with the foreclosure proceedings commenced against
24
the subject property.
25
Defendants' violation of the PSA, it is DISMISSED with prejudice
To the extent that this claim is premised on
26
27
28
breach of contract, which the court declined to dismiss because
there was an offer and acceptance. Id. at 2. Here, Plaintiffs
appear to be asserting a UCL violation in connection with a
rejected loan modification application.
15
1
for the reasons set forth in Section IV.A supra.
To the extent
2
that it is based on the allegation that Defendants assessed
3
Plaintiffs additional monthly charges in violation of the loan
4
modification agreement, it remains undisturbed.
5
6
V.
CONCLUSION
Defendants' motion to dismiss is GRANTED in part and DENIED in
7
8
part.
9
•
Plaintiffs' claim for lack of standing is DISMISSED with
United States District Court
For the Northern District of California
10
prejudice to the extent is predicated on a violation of the
11
PSA and otherwise DISMISSED with leave to amend.
12
•
is DISMISSED with leave to amend.
13
14
Plaintiffs' claim for violation of Civil Code Section 2923.55
•
Plaintiffs' claim for promissory estoppel remains undisturbed
15
to the extent it is predicated on violation of the loan
16
modification agreement and is otherwise DISMISSED with leave
17
to amend.
18
•
Plaintiffs' claim for breach of the implied covenant remains
19
undisturbed to the extent it is predicated on violation of the
20
loan modification agreement and is otherwise DISMISSED with
21
leave to amend.
22
•
DISMISSED with leave to amend.
23
24
Plaintiffs' claim for intentional misrepresentation is
•
Plaintiffs' claim for violation of the UCL remains undisturbed
25
to the extent it is predicated on violation of the loan
26
modification agreement and is otherwise DISMISSED with leave
27
to amend.
28
///
16
1
•
Plaintiffs' claim for cancellation of instruments is DISMISSED
2
with prejudice to the extent it is predicated on a violation
3
of the PSA and remains undisturbed to the extent that it is
4
predicated on a breach of the executed loan modification
5
agreement.
6
As set forth above, the amended pleading shall clearly
7
8
identify the basis for each claim asserted.
9
shall be filed within thirty (30) days of this Order's signature
United States District Court
For the Northern District of California
10
date.
11
The amended pleading
Failure to do so may result in dismissal with prejudice of
certain claims.
12
13
IT IS SO ORDERED.
14
15
16
July 1, 2014
UNITED STATES DISTRICT JUDGE
17
18
19
20
21
22
23
24
25
26
27
28
17
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?