Hussein v. Bank of New York et al

Filing 26

ORDER GRANTING MOTION TO DISMISS AND VACATING HEARING by Hon. William Alsup [granting 22 Motion to Dismiss].(whasec, COURT STAFF) (Filed on 4/28/2015)

Download PDF
1 2 3 4 5 6 IN THE UNITED STATES DISTRICT COURT 7 FOR THE NORTHERN DISTRICT OF CALIFORNIA 8 9 MOHAMMED S. HUSSEIN and ROZINA HUSSEIN, 11 For the Northern District of California United States District Court 10 12 13 14 15 16 17 Plaintiffs, No. C 15-00907 WHA v. BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 2007-OH2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-OH2; NATIONAL DEFAULT SERVICING CORPORATION; SELECT PORTFOLIO SERVICING, INC.; and DOES 1–50 inclusive, ORDER GRANTING MOTION TO DISMISS AND VACATING HEARING Defendants. 18 / 19 20 INTRODUCTION 21 In this action for violations of the California Homeowner Bill of Rights and related 22 contract claims, defendants move to dismiss. For the following reasons, the motion is 23 GRANTED. 24 STATEMENT 25 Plaintiffs Mohammed and Rozina Hussein executed a deed of trust for a property in 26 Hayward, California, in 2007. Plaintiffs “transferred a portion of the property to others” but 27 remain “fully responsible” for the deed of trust. A notice of default was recorded in 2013. 28 A notice of trustee’s sale was recorded the next year, after plaintiffs applied for a loan modification (Compl. ¶¶ 11–17). 1 Plaintiffs filed a state court lawsuit regarding the notice of default and notice of 2 trustee’s sale, and defendants removed here on the basis of diversity jurisdiction for removal. 3 Plaintiffs allege several violations of the California Homeowner Bill of Rights, primarily claims 4 related to a lack of statutorily-required notice, and also allege related contract claims. For the 5 following reasons, plaintiffs’ lawsuit is DISMISSED. 6 ANALYSIS 7 Plaintiffs allege that defendants violated several statutes enacted as part of the California notice of default in the ways mandated by California Civil Code Section 2923.5, and that, as a 10 result, they are entitled to injunctive relief under Section 2924.19(a)(1). Next, plaintiffs allege 11 For the Northern District of California Homeowner Bill of Rights. First, plaintiffs allege that they were not contacted regarding the 9 United States District Court 8 violations of Sections 2923.55 and 2924.7, and request injunctive relief under Section 2924.12. 12 Plaintiffs’ final statutory claim alleges a violation of Section 2923.6(c)–(d), for recording the 13 notice of trustee’s sale while plaintiffs’ loan modification application remained pending. 14 Based on these statutory violations, plaintiffs allege breach of contract, breach of the covenant 15 of good faith and fair dealing, intentional misrepresentation, negligent misrepresentation, and 16 violation of the California Unfair Competition Law (Compl. ¶¶ 19–25, 29, 36, 39, 45, 46, 50, 17 52). 18 Except for Section 2924.7, all of the allegedly-violated statutes apply solely to first 19 lien mortgages or deeds of trust secured by owner-occupied residential real property. 20 Plaintiffs, however, never allege that they occupied the property in dispute. Section 2924.7, 21 in turn, seems to have been alleged by mistake. This section is alleged in the context of 22 defendants’ alleged failure to provide plaintiffs with a single point of contact, but the section 23 does not discuss any such requirement. This section instead relates to the enforcement of 24 provisions regarding maturity-date accelerations and disbursements of property-insurance 25 proceeds. Defendants suggest that plaintiffs must have meant to allege a violation of Section 26 2923.7, which does relate to a single-point-of-contact requirement. However, even if that were 27 the case, Section 2923.7, like the other statutes named in the complaint, is only applicable to 28 deeds of trust secured by an owner-occupied residential real property. See Cal. Civ. Code 2 1 § 2924.15(a). Since plaintiffs never allege that they occupied the property in question, they 2 fail to state a claim under any of the relevant statutory provisions. 3 The remaining claims are based entirely on the alleged statutory violations. Thus, 4 plaintiffs also fail to state a claim for breach of contract, breach of the covenant of good faith 5 and fair dealing, intentional misrepresentation, negligent misrepresentation, or violation of 6 the California Unfair Competition Law. Defendants’ motion to dismiss is GRANTED. 7 Defendants request that leave to amend be denied, since the property in question is not 8 “owner-occupied.” For support, defendants request judicial notice of three documents, but none 9 of these documents prove conclusively that the property in question is not owner-occupied. As such, this order does not hold that amendment would be futile. 11 For the Northern District of California United States District Court 10 12 CONCLUSION For the foregoing reasons, defendants’ motion to dismiss is GRANTED. The hearing set 13 for May 28, 2015 is VACATED. Plaintiffs will have until MAY 12, 2015 AT NOON, to file a 14 motion, noticed on the normal 35-day calendar, for leave to amend their claims. A proposed 15 amended complaint must be appended to this motion. Plaintiffs must plead their best case. 16 The motion should clearly explain how the amended complaint cures the deficiencies identified 17 herein, and should include as an exhibit a redlined or highlighted version identifying all changes. 18 If such a motion is not filed by the deadline, this case will be closed. 19 20 IT IS SO ORDERED. 21 22 23 Dated: April 28, 2015. WILLIAM ALSUP UNITED STATES DISTRICT JUDGE 24 25 26 27 28 3

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?