Zakar et al v. CHL Mortgage Pass Through Trust et al

Filing 35

ORDER granting 19 Motion to Dismiss with leave to amend. Plaintiffs have thirty (30) days to submit an amended complaint. Signed by Judge Anthony J. Battaglia on 10/13/11. (cge)(jrd)

Download PDF
1 2 3 4 5 6 7 8 9 UNITED STATES DISTRICT COURT 10 SOUTHERN DISTRICT OF CALIFORNIA 11 ROBERT H. ZAKAR, VALERIE ZAKAR, 12 13 14 15 16 17 ) ) Plaintiffs, ) v. ) ) CHL MORTGAGE PASS-THROUGH ) TRUST 2006-HYB3 MORTGAGE PASS) THROUGH CERTIFICATES, SERIES 2006- ) HYB3, et al., ) ) Defendants. ) ) Case No.: 11cv0457 AJB (WVG) ORDER GRANTING DEFENDANTS’ MOTION TO DISMISS (Doc. 19) 18 19 20 Presently before the Court is Defendants’ motion to dismiss Plaintiffs’ Complaint. (Doc. No. 19.) The motion is not opposed. For the following reasons, the motion is GRANTED with leave to amend. 21 I. 22 BACKGROUND 23 In January 2006, Plaintiffs Robert and Valerie Zakar obtained a $792,000 loan in order to 24 purchase real property in San Diego. (Compl. Part IV. ¶ 19.) The note on the property is secured by a 25 Deed of Trust recorded on January 24, 2006. The Deed of Trust identifies America’s Wholesale Lender 26 (“AWL”) as the lender, ReconTrust Company, N.A. (“Recon”) as the trustee, and Mortgage Electronic 27 Registration Systems, Inc. (“MERS”) as the beneficiary. (Id. ¶ 21.) 28 1 11CV0457 1 After Plaintiffs became delinquent on their mortgage payments, Recon recorded a Notice of 2 Default and Election to Sell Under the Deed of Trust on August 19, 2009. (Id. ¶ 25.) On April 5, 2010, 3 Recon recorded a Notice of Trustee’s Sale of the Property, referencing a sale date of April 26, 2010. 4 (Id. ¶ 26.) The foreclosure sale scheduled for April 26th did not occur. On July 6, 2010, Recon filed a 5 Corporation Assignment of Deed of Trust (“Corporation Assignment”) in which MERS assigned its 6 beneficial interests under the Deed of Trust to “The Bank of New York Mellon FKA The Bank of New 7 York as Trustee for the Certificateholders CWMBS, Inc. CHL Mortgage Pass-Through Trust 2006-HYB 8 3 Mortgage Pass-Through Certificates, Series 2006-HYB3.” Plaintiffs allege that the foreclosure was 9 subsequently rescheduled for March 8, 2011. (Id. ¶ 45.) 10 Plaintiffs filed this action on March 4, 2011. The Complaint sets forth eleven causes of action: 11 (1) wrongful foreclosure by a stranger, (2) intentional fraud, (3) fraudulent concealment, (4) negligence, 12 (5) violation of the Racketeer Influenced and Corrupt Organizations Act (“RICO”), 18 U.S.C. 1961 et 13 seq., (6) violation of the Real Estate Settlement Procedures Act (“RESPA”), 12 U.S.C. § 2601 et seq., 14 (7) violation of California Financial Code § 50505, (8) unfair debt collection practices under the 15 Rosenthal Act, California Code § 1788(e)-(f), and the Fair Debt Collection Practices Act (“FDCPA”), 16 15 U.S.C. 1692 et seq., (9) violation of California Civil Code § 2923.5, (10) violation of California Civil 17 Code § 2923.6, and (11) unlawful, unfair or deceptive practices. 18 On April 4, 2011, the Court issued an order denying Plaintiffs’ motion for a preliminary 19 injunction. (Doc. No. 21.) Defendants’ instant motion to dismiss was filed April 1, 2011, and is not 20 opposed. 21 II. 22 LEGAL STANDARD 23 A motion to dismiss under Rule 12(b)(6) tests the legal sufficiency of the pleadings and allows a 24 court to dismiss a complaint upon a finding that the plaintiff has failed to state a claim upon which relief 25 may be granted. See Navarro v. Block, 250 F.3d 729, 732 (9th Cir. 2001). The court may dismiss a 26 complaint as a matter of law for: (1) “lack of cognizable legal theory,” or (2) “insufficient facts under a 27 cognizable legal claim.” SmileCare Dental Grp. v. Delta Dental Plan of Cal., 88 F.3d 780, 783 (9th Cir. 28 1996) (citation omitted). However, a complaint survives a motion to dismiss if it contains “enough facts 2 11CV0457 1 to state a claim to relief that is plausible on its face.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 2 (2007). 3 Notwithstanding this deference, the reviewing court need not accept “legal conclusions” as true. 4 Ashcroft v. Iqbal, -- U.S. -- , 129 S. Ct. 1937, 1949–50, 173 L.Ed.2d 868 (2009). It is also improper for 5 the court to assume “the [plaintiff] can prove facts that [he or she] has not alleged.” Associated Gen. 6 Contractors of Cal., Inc. v. Cal. State Council of Carpenters, 459 U.S. 519, 526 (1983). On the other 7 hand, “[w]hen there are well-pleaded factual allegations, a court should assume their veracity and then 8 determine whether they plausibly give rise to an entitlement to relief.” Iqbal, 129 S.Ct. at 1950. The 9 court only reviews the contents of the complaint, accepting all factual allegations as true, and drawing 10 all reasonable inferences in favor of the nonmoving party. al-Kidd v. Ashcroft, 580 F.3d 949, 956 (9th 11 Cir. 2009) (citations omitted). 12 III. 13 DISCUSSION 14 15 A. Statutes of Limitation Defendants first argue that several of Plaintiffs’ claims are time-barred, since they arise from 16 alleged wrongdoing that occurred at or before the loan’s origination in January 2006. Plaintiffs did not 17 file the Complaint until March 2011, more than five years later. The following list summarizes the 18 applicable causes of action and statutes of limitation: 19 ! Intentional fraud (2nd claim): 3 years 20 ! Fraudulent concealment (3rd claim): 3 years 21 ! Negligence (4th claim): 2 years 22 ! RICO (5th claim): 4 years 23 ! RESPA (6th claim): 3 years 24 ! Cal. Fin. Code § 50505 (7th claim, requires a RESPA violation): 3 years 25 Defendants further argue that equitable tolling does not salvage Plaintiffs’ claims because 26 Plaintiffs fail to allege why they could not have discovered the alleged wrongdoing earlier. They cannot 27 claim they lacked access to the publicly recorded loan documents. 28 3 11CV0457 1 The Court agrees that Plaintiffs’ allegations do not supply the requisite specificity to justify 2 equitable tolling. See, e.g., Casualty Ins. Co. v. Rees Inv. Co., 14 Cal. App. 3d 716, 719-20 (Cal. Ct. 3 App. 1971). However, the Court does not necessarily assume that the statutes of limitation started to run 4 at the loan’s 2006 origination, as Defendants claim. Therefore, Plaintiffs’ amended Complaint should 5 plead equitable tolling with specificity, and it should also address when each applicable statute of 6 limitation started to run. 7 B. 8 9 Failure to State a Claim Under Rule 12(b)(6) In addition to the time-bar issue discussed above, Defendants argue that all of Plaintiffs’ causes of action should be dismissed for failure to state a claim under Rule 12(b)(6). The causes of action are 10 addressed in turn. 11 1. 12 Wrongful Foreclosure by a Stranger Plaintiffs’ first cause of action is for wrongful foreclosure by a stranger without the lawful ability 13 to foreclose. Specifically, they contest the validity of the Corporation Assignment of Deed of Trust 14 (“Assignment”), which was recorded on July 6, 2010 and purports to assign all beneficial interest from 15 MERS to “The Bank of New York Mellon.” Consequently, Plaintiffs argue that the beneficiary of the 16 mortgage note is currently unknown, which invalidates the foreclosure proceedings. However, the Deed 17 of Trust identifies Recon as the trustee. There is no indication that the Assignment displaced Recon 18 from its original capacity as trustee. Nor have Plaintiffs provided any authority suggesting that the 19 allegedly improper assignment of the beneficiary's interest precludes the trustee from instituting 20 foreclosure proceedings. Under California Civil Code § 2924(a)(1), the foreclosure process may be 21 conducted by the “trustee, mortgage or beneficiary or any of their authorized agents” (emphasis added). 22 Because Recon recorded both the Notice of Default on April 9, 2009, and the Notice of Trustee's Sale on 23 April 5, 2010, it does not appear that Plaintiffs’ home is being unlawfully foreclosed upon by a stranger. 24 25 As additional arguments, Defendants note that to have standing, a plaintiff challenging a 26 foreclosure sale must allege tender (i.e., that he can credibly repay the full amount of the debt). See, e.g., 27 Abdallah v. United Savings Bank, 43 Cal. App. 4th 1101, 1109 (1996). However, the Complaint does 28 not indicate that Plaintiffs have any ability to repay. Additionally, Defendants refute the alleged 4 11CV0457 1 Commercial Code § 3301 violations by asserting that non-judicial foreclosure proceedings in California 2 are governed by Civil Code § 2924, not Commercial Code § 3301. See Quintero Family Trust v. 3 OneWest Bank, F.S.B., No. 09-CV-1561-IEG, 2010 WL 392312, *6 (S.D. Cal. Jan 27, 2010). 4 For all of these reasons, the Court grants Defendants’ motion to dismiss the first cause of action, 5 with leave to amend. 6 2. 7 Intentional Fraud In their second cause of action, Plaintiffs allege intentional fraud, but they have not pled all of 8 the necessary elements of a fraud claim. One of the essential elements of fraud is the justifiable reliance 9 of the plaintiff. Lazar v. Superior Court, 12 Cal. 4th 631, 638 (1996). Plaintiffs contend that the 10 Defendants fraudulently recorded the Corporation Assignment with the forged signature of a notary. 11 There is no indication, however, that Plaintiffs justifiably relied upon the allegedly fraudulent Corpora- 12 tion Assignment in any way. A fraud claim cannot succeed on its merits without evidence of justifiable 13 reliance. The Court therefore grants Defendants’ motion to dismiss the second cause of action, with 14 leave to amend. 15 3. Fraudulent Concealment 16 Plaintiffs’ third cause of action describes an overall scheme by Defendants to conceal vital 17 information from borrowers when originating, selling, and foreclosing upon mortgage loans. Defendants 18 argue that Plaintiffs have not pled the requisite particularity for a fraud claim, which is heightened when 19 pleading fraud against a corporate defendant. See Tarmann v. State Farm Mut. Auto. Ins. Co., 2 Cal. 20 App. 4th 153, 157 (Cal. Ct. App. 1991). Rather than allege specific facts against Defendants or their 21 employees, Plaintiffs’ claim is based on general allegations made against Defendants at large, including 22 Does 1-100. 23 Defendants also argue that to the extent Plaintiffs base their fraud claims on alleged omissions, 24 these claims fail because Plaintiffs do not allege that Defendants owed them a legal duty of disclosure. 25 See Lovejoy v. At&T Corp., 92 Cal. App. 4th 85, 96 (Cal. Ct. App. 2001). Instead, as Defendants 26 contend, Plaintiffs allege nothing more than a routine mortgage lender/borrower relationship. Finally, 27 Plaintiffs fail to allege any out-of-pocket losses, a required element for both fraud claims. See Cal. Civ. 28 Code § 1709; Fladeboe v. American Isuzu Motors Inc., 150 Cal. App. 4th 42, 66 (Cal. Ct. App. 2007). 5 11CV0457 1 For all of these reasons, the Court finds that Plaintiffs have failed to state a claim and grants 2 Defendants’ motion to dismiss the third cause of action, with leave to amend. 3 4. Negligence 4 Plaintiffs’ fourth cause of action alleges that the Defendants negligently breached their duty of 5 care to the Plaintiffs throughout the loan transaction. In order to establish negligence, Plaintiffs must 6 establish first that Defendants owed Plaintiffs a legal duty of care. See, e.g., Merrill v. Navegar, Inc., 26 7 Cal. 4th 465, 500 (Cal. 2001). The Complaint lists the various ways that Defendants allegedly breached 8 their duty to the Plaintiffs, but does not provide any statutory or common law basis for finding that a 9 legal duty existed. Accordingly, Plaintiffs have failed to state a claim for negligence, and the Court 10 grants Defendants’ motion to dismiss the fourth cause of action, with leave to amend. 11 5. 12 RICO Plaintiffs’ RICO claim alleges that the Defendants engaged in a pattern of racketeering by 13 sending numerous loan-related documents in the mail with the intention of compelling Plaintiffs to part 14 with large sums of money or to abandon their property. Defendants argue that Plaintiffs fail to allege a 15 pattern of racketeering activity, a RICO enterprise, or injury in fact. Their conclusory allegations do not 16 allege specific facts to meet the pleading standard for a RICO claim. See, e.g., Pineda v. Saxon Mortg. 17 Servs., 2008 U.S. Dist. LEXIS 102439, at *11 (C.D. Cal. Dec. 10, 2008). The Court agrees and grants 18 Defendants’ motion to dismiss the fifth cause of action, with leave to amend. 19 6. RESPA 20 Plaintiff’s sixth cause of action alleges that the Defendants violated Section 2605 of RESPA by 21 (1) failing to comply with certain disclosure requirements at the closing on the property, and (2) failing 22 to provide a response to Plaintiffs’ Qualified Written Request within sixty days after receipt of the 23 request. Defendants argue that the RESPA claim fails because (1) RESPA does not provide a private 24 right of action related to loan disclosures, (2) Plaintiffs fail to allege actual damages, and (3) Plaintiffs 25 have not alleged any violation of RESPA in connection with their purported Qualified Written Request. 26 The Court therefore grants Defendants’ motion to dismiss the sixth cause of action, with leave to amend. 27 28 6 11CV0457 1 7. California Financial Code 2 California Financial Code § 50505 provides that any person who violates any provision of 3 RESPA or its regulations has also violated Section 50505 of the California Residential Mortgage 4 Lending Act. Because the RESPA cause of action fails, so too does this claim. The Court therefore 5 grants Defendants’ motion to dismiss the seventh cause of action, with leave to amend. 6 8. Unfair Debt Collection Practices 7 Plaintiffs’ eighth cause of action contends that Defendants engaged in unfair debt collection 8 practices in violation of the Rosenthal Act and the FDCPA. Plaintiffs allege that Defendants acted 9 unlawfully in the following ways: calling Plaintiffs and threatening to take their home, falsely stating the 10 amount of a debt, increasing the amount of a debt by including amounts that are not permitted by law or 11 contract, and using unfair and unconscionable means in an attempt to collect a debt. 12 However, the claim fails because Plaintiffs do not allege that Defendants are debt collectors or 13 that foreclosure pursuant to a deed of trust constitutes debt collection under these statutes. See Izenberg 14 v. ETS Servs., LLC, 589 F. Supp. 2d 1193, 1199 (C.D. Cal. 2008) (finding that plaintiffs had not pled an 15 FDCPA claim because foreclosing on a property pursuant to a deed of trust is not collection of a debt 16 within the meaning of the FDCPA); Castaneda v. Saxon Mortg. Servs., Inc., 687 F. Supp. 2d 1191, 1197 17 (E.D. Cal. 2009) (holding that foreclosure pursuant to a deed of trust does not constitute debt collection 18 under the Rosenthal Act). The Complaint also fails to provide sufficient factual detail regarding the 19 Defendants’ objectionable actions. The Court therefore grants Defendants’ motion to dismiss the eighth 20 cause of action, with leave to amend. 21 9. 22 Civil Code § 2923.5 In their ninth cause of action, Plaintiffs’ allege that all of the Defendants except for Recon failed 23 to comply with the due diligence requirements in California Civil Code § 2923.5(a). This provision 24 prohibits mortgagees, trustees, beneficiaries, or authorized agents from filing a notice of default on an 25 owner’s principal residence until thirty days after contact is made with the owners or thirty days after 26 satisfying the statutory due diligence requirements. Cal. Civ. Code § 2923.5(a). 27 As with the first cause of action above, this claim fails because Plaintiffs fail to allege tender and 28 thus lack standing. Additionally, there is no indication that any of the Defendants other than Recon filed 7 11CV0457 1 a Notice of Default that would trigger Section 2923.5(a)’s requirements. The sole Notice of Default 2 mentioned in the Complaint was filed by Recon and accompanied by a declaration attesting to Recon’s 3 compliance with Section 2923.5. Thus, Plaintiffs have not sufficiently pled their ninth cause of action, 4 and the Court grants Defendants’ motion to dismiss it, with leave to amend. 5 10. 6 Civil Code § 2923.6 Plaintiffs’ tenth cause of action alleges that Defendants violated California Civil Code § 7 2923.6(a) by failing to implement a loan modification or workout plan rather than foreclosing upon 8 Plaintiffs’ property. Defendants assert that this claim fails because the statute neither provides Plaintiffs 9 with a private cause of action, nor creates any obligation for Defendants to modify the Plaintiffs’ loan. 10 See, e.g., Pantoja v. Countrywide Home Loans, Inc., 640 F. Supp. 2d 1177, 1188 (N.D. Cal. 2009); Nool 11 v. Homeq Servicing, 653 F. Supp. 2d 1047, 1052 (E.D. Cal. 2009). Plaintiffs contend that a private right 12 of action exists for Section 2923.6 under California Business & Profession Code § 17200, but Plaintiffs 13 have not provided any authority suggesting that § 2923.6(a) imposes a duty on Defendants that would 14 result in liability to the Plaintiffs in this situation. The duties owed by loan servicers to the other 15 members of pooling and servicing agreements are irrelevant to Plaintiffs, who were not parties to the 16 agreements. Accordingly, Plaintiffs have failed to state a claim, and the Court grants Defendants’ 17 motion to dismiss the tenth cause of action, with leave to amend. 18 11. 19 Unlawful, Unfair, or Deceptive Practices Plaintiffs’ eleventh cause of action alleges unlawful, unfair, or deceptive practices by Defendants 20 in violation of California Business and Profession Code § 17200. This claim incorporates each of the 21 allegedly unlawful acts alleged in the preceding ten causes of action to create a separate cause of action 22 through Section 17200. Having found that Plaintiffs failed to state a claim in the preceding ten causes 23 of action, the Court reaches the same conclusion here, by virtue of the reasoning detailed above. The 24 Defendants’ motion to dismiss the eleventh cause of action is granted with leave to amend. 25 26 27 28 8 11CV0457 1 IV. 2 CONCLUSION 3 For the foregoing reasons, the Court GRANTS Defendants’ motion to dismiss with leave to 4 amend. Plaintiffs have thirty (30) days to submit an amended Complaint correcting the deficiencies 5 noted herein. Failure to do so will result in the Court’s dismissal of this case. 6 IT IS SO ORDERED. 7 8 DATED: October 13, 2011 9 10 Hon. Anthony J. Battaglia U.S. District Judge 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 9 K:\COMMON\BATTAGLI\DJ CASES\2 Orders to be filed\11cv457 Order Granting MTD.wpd 11CV0457

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?