Fontaine v. Bank of America, N.A. et al

Filing 21

ORDER: Defendants' Motion to Dismiss Plaintiff's Petition is granted. (Doc. 13 ). Plaintiff may file a motion for leave to amend within thirty (30) days of this Order. If no motion is filed, Clerk will close the case. Signed by Judge William Q. Hayes on 1/7/2015. (All non-registered users served via U.S. Mail Service.) (mdc)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 SOUTHERN DISTRICT OF CALIFORNIA 10 11 JULIE ELICE FONTAINE, 12 Plaintiff, vs. BANK OF AMERICA, N.A., a/k/a FIRST MAGNUS FINANCIAL CORPORATION, A DIVISION OF BANK OF AMERICA, N.A. and f/k/a FIRST MAGNUS FINANCIAL CORPORATION; THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDER OF CWMBS, INC. CHL MORTGAGE PASS THROUGH TRUST 2006-3, MOTGAGE PASS THROUGH CERTIFICATE SERIES 2006; MERSCORP HOLDINGS, INC; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS); RECONTRUST COMPANY, N.A.; CLEAR RECON CORP; and DOES 1 through 10 inclusive, 13 14 15 16 17 18 19 20 21 22 23 24 CASE NO. 14cv1944-WQHDHB ORDER Defendants. 25 HAYES, Judge: 26 The matter before to Court is Defendants’ Motion to Dismiss Plaintiff’s Petition. 27 (ECF No. 13). 28 -1- 14cv1944-WQH-DHB 1 I. BACKGROUND 2 On August 20, 2014, Plaintiff initiated this action by filing a Complaint against 3 Defendants Bank of America, N.A., The Bank of New York Mellon, Merscorp 4 Holdings, INC., Mortgage Electronic Registrations Systems, Inc (“MERS”), 5 ReconTrust Company, N.A., Clear Recon Corp., and Does 1 through 10. (ECF No 1). 6 On October 20, 2014, Defendants Bank of America, N.A., The Bank of New 7 York Mellon, MERS, and ReconTrust Company filed the Motion to Dismiss Plaintiff’s 8 Complaint Petition. (ECF No. 13). On November 12, 2014, Plaintiff filed an 9 opposition. (ECF No. 16). On November 21, 2014, Defendants’ filed a reply. (ECF 10 No. 17). 11 On November 24, 2014, Defendant Clear Recon Corp. filed a Notice of Joinder 12 to Defendants’ Motion to Dismiss Plaintiff’s Petition adopting and incorporation the 13 contents of the Defendants’ Motion to Dismiss. (ECF No. 18). 14 II. ALLEGATIONS OF COMPLAINT 15 “The Plaintiff signed [the] Security Instrument (Deed of Trust) in favor of FIRST 16 MAGNUS FINANCIAL CORPORATION (“First Magnus”) on or about November 17, 17 2005.” (ECF No. 1 ¶ 20). “Since that time a number of parties have come forward 18 indicating that loan payments should now be sent to an entity other than the original 19 lender, First Magnus.” Id. ¶ 21. “[S]ubsequent to the financial meltdown in October 20 2008, ... Plaintiff began to query her alleged lender as to identify [] the lawful owners 21 of [her] loan and determine whether the Plaintiff would ever receive clear and 22 marketable title to her home once it was paid off.” Id. ¶ 22. “The subsequent responses 23 from the alleged lender(s) were vague and ambiguous and did not answer the bona fide 24 and lawful question of the Plaintiff.” Id. ¶ 23. “Subsequently, the Plaintiff used the 25 only mechanism available to [her] which was to withhold payments until which time 26 the lawful owner and creditor of the loan could be identified without a reasonable 27 doubt.” Id. ¶ 24. 28 “In April 2011, [BofA] signed the OCC Consent Order, # AA-EC-11-12, with -2- 14cv1944-WQH-DHB 1 the Comptroller of the Currency of the United States of America (“Comptroller”) after 2 an examination by the OCC in which the OCC identified numerous deficiencies and 3 unsafe and unsound practices in residential mortgage servicing and in [] CITIGROUP’s 4 initiation and handling of foreclosure proceedings.” Id. ¶ 32. “Subsequently, the ... 5 Order was amended ... which in part provided for cash payments for homeowners that 6 had been violated by the bank’s unsafe and unsound business practices...” Id. ¶ 33. 7 “Plaintiff is a homeowner who is a beneficiary to the OCC Consent Order, whose rights 8 have been violated pursuant to state and federal law...” Id. ¶ 39. 9 “In April 2012[,] BANK OF AMERICA CORPORATION (“BofA”) entered into 10 an agreement (NMS Consent Order) ... and agreed to fundamentally change their 11 egregious and unlawful business practices that were severely harming the homeowners 12 of this country.” Id. ¶ 26. “Plaintiff ... is a beneficiary to the covenants of the Court 13 order ... to refrain from foreclosing on homeowners property when they do not have a 14 documented property interest in the note and mortgage or deed of trust.” Id. ¶ 31. 15 “The Defendants and their agents have violated the terms of the OCC Consent 16 Order and the NMS Consent Order (“Consent Orders”) by continuing to obfuscate the 17 true legal holder of the Note and Deed of Trust and creating a scenario in which the 18 Plaintiff cannot benefit from clear and marketable title without resorting to 19 extraordinary measures.” Id. at 40. 20 “Plaintiff’s mortgage loan has been securitized.” Id. ¶ 61. “No language within 21 [] Plaintiff’s Deed of Trust or Note indicated that the mortgage loan would be 22 securitized...” Id. ¶ 63. “The rights to the Plaintiff’s Intangible Obligation have [] 23 allegedly been conveyed as a Transferable Record to multiple classes of the CWHL 24 Trust.” Id. ¶ 87. “Multiple classes of the CWHL Trust are allegedly making claims of 25 [] rights to [] Plaintiff’s Intangible Obligation. However, to exercise those claims of [] 26 rights to the Plaintiff’s Intangible Obligation, assignments of the Plaintiff’s Deed of 27 Trust should have been accomplished, which were not effectuated.” Id. ¶ 93. “The 28 assignment of the Plaintiff’s Deed of Trust is a conveyance of an instrument concerning -3- 14cv1944-WQH-DHB 1 real property which must be recorded to be acted upon.” Id. ¶ 94. 2 “There are no recorded assignments of the Plaintiff’s Deed of Trust from First 3 Magnus to multiple classes of the CWHL Trust within 30 days of the January 31, 2006 4 closing date ..., either [there] have been a violation of Federal Law or multiple classes 5 of the CWHL Trust, who are allegedly the owners of the Plaintiff’s obligation are not 6 the owners of [] either the Plaintiff’s Note or Deed of Trust...” Id. ¶ 98. 7 “Multiple classes of the CWHL Trust are allegedly the owners of the Plaintiff's 8 Intangible Obligation, however, according to California State Law, multiple classes of 9 the CWHL Trust can only be entitled to enforce the Plaintiff's Deed of Trust if multiple 10 classes of the CWHL Trust were transferred the rights to the Plaintiff's Deed of Trust 11 by way of assignments pursuant to California Government Code Section 27288.1 and 12 California Civil Code Section 1213. Id. ¶ 103. 13 “In contradiction to law, Plaintiff's Deed of Trust must have been duly assigned 14 to multiple classes of the CWHL 2006-3 Trust for multiple classes of the CWHL 15 2006-3 Trust to be entitled to enforce the Plaintiff's Deed of Trust.” Id. ¶ 104. 16 “For all three parts of the Plaintiff’s Loan as a whole to have been transferred into 17 the CWHL Trust there is a chain of entities through which the Plaintiff’s Deed of Trust 18 must be assigned and the Plaintiff’s Note indorsed.” Id. ¶ 111. “This chain of transfer 19 as required in the CWHL Trust Pooling and Servicing Agreement (“PSA”) is to have 20 begun with a recorded assignment of the Plaintiff’s Deed of Trust and an indorsement 21 of the Plaintiff’s Note from the Lender, First Magnus ... to the Seller Countrywide 22 Home Loan, Inc. Once the Seller (Countrywide Home Loans, Inc.) had taken complete 23 ownership, then a recorded assignment of the Plaintiff’s Deed of Trust and indorsement 24 of the Plaintiff’s Note form the Seller (Countrywide Home Loans, Inc.) to the Depositor 25 (CWMBS, Inc.) was to have occurred. After the Depostior (CWMBS, Inc.) had taken 26 complete ownership, a recorded assignment of the Plaintiff’s Deed of Trust and an 27 indorsement of the Plaintiff’s Note from the Depositor (CWMBS, Inc.) to the Trustee 28 (The Bank of New York) was to have occurred next. Finally, once the Trustee (The -4- 14cv1944-WQH-DHB 1 Bank of New York) had taken complete ownership, a recorded assignment of the 2 Plaintiff’s Deed of Trust and an indorsement of the Plaintiff’s Note from the Trustee to 3 the [CWHL Trust] was to have occurred.” Id. ¶ 112. 4 “Moreover, these assignments were to all be recorded in the official records of 5 San Diego County, California Registry as per the [PSA] for the CWHL Trust, these 6 required assignments were not effectuated.” Id. ¶ 113. “[A]ny electronic transfers of 7 the Plaintiff’s Deed of Trust that may have been executed without recording within the 8 Official records of the San Diego County Registry are void pursuant to the Uniform 9 Electronic Transactions Act (UETA) USC §15-96-1-7003.” Id. ¶ 115. 10 The Complaint alleges the following six claims: (1) intentional non-disclosure; 11 (2) missing public recording assignments & violation of California law; (3) breach of 12 contract; (4) violations of the NMS and OCC consent orders; (5) vilations of 15 U.S.C. 13 41 § 1641; and (6) violations of the Uniform Electronic Transactions Act (UETA) 15 14 U.S.C. 96 § 7003. 15 III. DISCUSSION 16 A. 17 Federal Rule of Civil Procedure 12(b)(6) permits dismissal for “failure to state Legal Standard 18 a claim upon which relief can be granted.” Fed. R. Civ. P. 12(b)(6). “A pleading that 19 states a claim for relief must contain ... a short and plain statement of the claim showing 20 that the pleader is entitled to relief.” Fed. R. Civ. P. 8(a)(2). Dismissal under Rule 21 12(b)(6) is appropriate where the complaint lacks a cognizable legal theory or sufficient 22 facts to support a cognizable legal theory. See Balistreri v. Pac. Police Depot, 901 F.2d 23 696, 699 (9th Cir. 1990). 24 “[A] plaintiff’s obligation to provide the ‘grounds’ of his ‘entitle[ment]’ to relief” 25 requires more than labels and conclusions, and a formulaic recitation of the elements 26 of a cause of action will not do.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555 (2007) 27 (quoting Fed. R. Civ. P. 8(a)(2)). When considering a motion to dismiss, a court must 28 accept as true all “well-pleaded factual allegations.” Ashcroft v. Iqbal, 556 U.S. 662, -5- 14cv1944-WQH-DHB 1 679 (2009). “Courts have a duty to construe pro se pleadings liberally, including pro 2 se motions as well as complaints.” Bernhardt v. Los Angeles County, 339 F.3d 920, 3 925 (9th Cir.2003). However, a court is not “required to accept as true allegations that 4 are merely conclusory, unwarranted deductions of fact, or unreasonable inferences.” 5 Sprewell v. Golden State Warriors, 266 F.3d 979, 988 (9th Cir. 2001). “In sum, for a 6 complaint to survive a motion to dismiss, the non-conclusory factual content, and 7 reasonable inferences from that content, must be plausibly suggestive of a claim 8 entitling the plaintiff to relief.” Moss v. U.S. Secret Serv., 572 F.3d 962, 969 (9th Cir. 9 2009) (quotations omitted). 10 11 12 B. Analysis I. Rule 8(a) Defendants contend that Plaintiff has not asserted a single, coherent cause of 13 action which attempts to connect any of the Defendants to any alleged wrongdoing. 14 Defendants contend that Plaintiff’s Complaint lumps all Defendants together and fails 15 to specify specific actions by each of them. Defendants contend that Plaintiff’s 16 pleadings fail to comply with Rule 8(a) of the Federal Rules of Civil Procedure, which 17 requires that complaints contain sufficient detail to place defendants on notice of the 18 acts in which they are alleged to have engaged. Defendants contend that they are not 19 on sufficient notice of any improper acts which they are alleged to have engaged in. 20 Defendants contend that apart from conclusory allegations of breach of contract, 21 violations of the NMS and OCC Consent Orders, violations of the Fair Debt Collection 22 Practices Act, and violations of the Uniform Electronic Transactions Act, it is unclear 23 which laws or standards have been violated, and how they have allegedly been violated. 24 Defendants contend that Plaintiff fails to properly plead any cause of action, and her 25 causes of action are unsupported by “factual enhancement.” (ECF No. 13-1 at 8). 26 Plaintiff does not address contention in her response to Defendants’ Motion to 27 Dismiss. See ECF No. 16. 28 “Under Federal Rule of Civil Procedure 8(a)(2), a pleading must contain a short -6- 14cv1944-WQH-DHB 1 and plain statement of the claim showing that the pleader is entitled to relief. Ashcroft 2 v. Iqbal, 556 U.S. 662, 677-78 (2009). The complaint must include “sufficient 3 allegations to put defendants fairly on notice of the claims against them.” McKeever 4 v. Block, 932 F.2d 795, 798 (9th Cir.1991). “Something labeled a complaint ... yet 5 without simplicity, conciseness and clarity as to whom plaintiffs are suing for what 6 wrongs, fails to perform the essential functions of a complaint.” McHenry v. Renne, 84 7 F.3d 1172, 1180 (9th Cir. 1996). “When a plaintiff asserts multiple claims against 8 multiple defendants, this fair notice standard requires that the allegations in the 9 complaint must show which defendants are liable to the plaintiff for which wrongs.” 10 In re Tevis, No. ADV. 08-2004, 2011 WL 7145712, at *8 (B.A.P. 9th Cir. Dec. 9, 11 2011). 12 In this case, Plaintiff’s Complaint does not indicate the alleged wrongful act 13 performed by each Defendant, preventing Defendants from responding to the 14 allegations. Under each cause of action, Plaintiff’s Complaint alleges actions taken by 15 “Defendant’s [sic], et al., ...” (ECF No. 1 ¶¶ 219, 222, 225, 228, 230, 231, 233, 236, 16 237). The Court concludes that Plaintiff has failed to comply with Rule 8. Defendants’ 17 motion to dismiss the Complaint pursuant to Rule 8 is granted. In addition, Plaintiff’s 18 first, second, fourth, fifth, and sixth claims warrant dismissal for the reasons discussed 19 below. 20 21 II. Intentional Non-Disclosure (First Claim) Plaintiff’s first claim alleges intentional non-disclosure. Plaintiff alleges that she 22 was “enticed into a mortgage loan contract with First Magnum whereas no language 23 within the Plaintiff’s Mortgage or Note stated that the mortgage would be securitized 24 and investment grade securities would be created form the Plaintiff’s Mortgage through 25 dividing and pooling in an MBS.” (ECF No. 1 ¶ 217). “Plaintiffs were not informed 26 nor is there verbiage within the Plaintiff’s Mortgage or Note that Plaintiff would 27 become a ‘party’ to a complex securitization transaction.” Id. ¶ 218. “Defendants, et 28 al., knowingly and wittingly had premeditated knowledge of the complex securitization -7- 14cv1944-WQH-DHB 1 transaction and did not disclose such to the Plaintiff at any time prior or subsequent to 2 the loan application or loan origination.” Id. ¶ 219. “These acts have harmed the 3 Plaintiffs, slandered title to the property and damaged the marketability of said title.” 4 Id. ¶ 220. 5 Defendants contend that Plaintiff fails to allege how she is a party to a 6 securitization transaction, or how her obligations under her loan documents were or 7 could have been affected in any way by securitization of the loan. (ECF No. 13-1 at 8). 8 Defendants further contend that Plaintiff did have notice that the Loan could be sold. 9 Plaintiff does not address these contentions in her opposition to Defendants’ Motion to 10 Dismiss. See ECF No. 16. 11 Borrowers who were not parties to the assignment of their deed—and whose 12 rights were not affected by it—lacked standing to challenge the assignment’s validity. 13 See Marques v. Fed. Home Loan Mortg. Corp., No. 12-CV-2373-GPC, 2012 WL 14 6091412, at *4 (S.D. Cal. Dec. 6, 2012) (“District courts have held that borrowers who 15 were not parties to the assignment of their deed—and whose rights were not affected 16 by it—lacked standing to challenge the assignment’s validity because they had not 17 alleged a concrete and particularized injury that is fairly traceable to the challenged 18 assignment.”) (internal citations omitted); Bascos v. Fed. Home Loan Mortg. Corp., 19 2011 WL 3157063, at *6 (C.D. Cal. July 22, 2011) (“To the extent Plaintiff challenges 20 the securitization of his loan because Freddie Mac failed to comply with the terms of 21 its securitization agreement, Plaintiff has no standing to challenge the validity of the 22 securitization of the loan as he is not an investor [in] the loan trust.”); Nguyen v. Bank 23 of Am. Nat'l Ass'n, No. 11-CV-03318-LHK, 2011 WL 5574917, at *9 (N.D. Cal. Nov. 24 15, 2011) (“[C]ourts have uniformly rejected the argument that securitization of a 25 mortgage loan provides the mortgagor with a cause of action.”). 26 Even if Plaintiff had standing to challenge the securitization of her loan, the 27 securitization theory fails when Plaintiffs have signed a Deed of Trust which provides 28 that the note or a partial interest in the note may be sold. See Fores v. GMAC -8- 14cv1944-WQH-DHB 1 Mortgage, LLC, 2013 WL 2049388, at *3 (N.D. Cal. May 14, 2013) (“Here, the 2 securitization theory also fails because plaintiff Irene Flores agreed that her Promissory 3 Note, and partial interests in the Note, could be sold. Likewise, plaintiff Irene Flores 4 signed the deed of trust, which provides that ‘[t]he Note or a partial interest in the Note 5 (together with this Security Instrument) can be sold one or more times without prior 6 notice to Borrower.’”) 7 In this case, Section 20 of the Deed of Trust signed by Plaintiff states: “The Note 8 or a partial interest in the Note (together with this Security Instrument) can be sold one 9 or more times without prior notice to Borrower.” (ECF No. 1-1, Exh. 1 ¶ 20). The 10 Court finds that Plaintiff signed a Deed of Trust which allowed Defendants to sell the 11 note or a partial interest in the note. Plaintiff’s claim for intentional non-disclosure is 12 dismissed. 13 14 III. Missing Recorded Documents (Second Claim) Plaintiff’s second claim alleges missing public recording assignments and 15 violation of California law. Plaintiff alleges that “Multiple classes of the CWHL 200616 3 Trust are allegedly the owners of the Plaintiff’s Intangible Obligation, however, 17 according to California State Law, multiple classes of the CWHL 2006-3 Trust can only 18 be entitled to enforce the Plaintiff’s Deed of Trust if multiple classes of the CWHL 19 2006-3 Trust were transferred the rights to the Plaintiff’s Deed of Trust by way of 20 assignments pursuant to ... California Government Code Section 27288.1,” and “Cal. 21 Civ. Code § 1213.” (ECF No. 1 ¶ 103). Plaintiff alleges that ownership of the property 22 was transferred to the Seller Countrywide Home Loans, Inc., the Depositor CWMBS, 23 Inc., the Trustee The Bank of New York, and the CHL MORTGAGE PASS 24 THROUGH TRUST 2006-3 MORTGAGE PASS THROUGH CERTIFICATES, 25 SERIES 2006-3 (CWHL 2006-3). (ECF No. 1 ¶ 112). Plaintiff alleges that “these 26 assignments were to all be recorded in the official records of the San Diego, California 27 Registry as per the Pooling and Servicing Agreement (PSA) for the CWHL 2006-3 28 Trust, these required assignments were not effectuated.” (ECF No. 1 at ¶ 113). -9- 14cv1944-WQH-DHB 1 (ECF No. 1 ¶¶ 112-13). Plaintiff alleges that “Defendants, et al., knowingly and 2 wittingly with premeditated knowledge did violate California law by refusing to record 3 required mortgage assignments in an attempt to obfuscate the true nature of the 4 Plaintiff’s mortgage loan.” (ECF No. 1 ¶ 222). “These acts have harmed the Plaintiffs, 5 slandered title to the property and damages the marketability of said title.” Id. ¶ 223. 6 Defendants contend Plaintiff does not identify with specificity which assignments 7 she alleges are missing, or how recordation of any assignments affects her obligation 8 to repay the Loan under any circumstance. Defendants contend that “granting a 9 generous reading of the Complaint, Defendants assume Plaintiff is referring to 10 Paragraphs 103-118 of the Complaint, in which she appears to allege that pursuant to 11 the CWHL [] Trust Pooling and Servicing Agreement [], Defendants should have 12 recorded certain assignment documents that she alleges were not recorded.” (ECF No 13 13-1 at 10). Defendants contend that Plaintiff lacks standing to challenge the pooling 14 service agreement. Id. at 10-11. 15 Plaintiff does not address these contentions in her opposition to Defendants’ 16 Motion to Dismiss. See ECF No. 16. 17 To the extent Plaintiff alleges Defendants violated California state law by not 18 recording documents, the Court finds that Plaintiff does not allege sufficient facts to 19 permit the reasonable inference that Plaintiff is entitled to relief. See Moss, 572 F.3d 20 at 969. Plaintiff’s claim does not identify facts to show Defendants violated California 21 Government Code section 27288.1 and California Civil Code section 1213. The cited 22 recording statute establishes only what must be contained in a recorded document. Cal. 23 Gov. Code § 27288.1.1 The cited assignment statute establishes only the process by 24 which a document may be recorded and the effect of recordation. See Cal. Civ. Code 25 1 California Governmental Code § 27288.1 provides: “All documents described 26 in this section ... shall contain the following information in addition to any information as may be required by law pertaining to the particular document: If the document effects 27 or evidences a transfer or encumbrance of an interest in real property, the name or names in which the interest appears of record, ..., shall show the name or names of the 28 assessed owners as they appear on the latest secured assessment roll.” Cal. Gov. Code § 27288.1. - 10 - 14cv1944-WQH-DHB 1 § 1213.2 2 To the extent Plaintiff alleges Defendants violated the pooling and servicing 3 agreement, this Court has found that a non-party to a pooling and servicing agreement 4 lacks standing to bring claims alleging a violation of the pooling and servicing 5 agreement. See Diunugala v. JP Morgan Chase Bank, N.A., No. 12-CV-2106-WQH, 6 2014 WL 2217930, at *14 (S.D. Cal. May 29, 2014) (“The First Amended Complaint 7 alleges that the purported assignments of the loan did not comply with the rules of the 8 relevant pooling and servicing agreement.... The Court concludes that the First 9 Amended Complaint fails to adequately allege that Plaintiff has standing to challenge 10 the assignments.”). 11 The Court finds that Plaintiff does not have standing to challenge the PSA. 12 Plaintiff’s claim for missing recorded documents is dismissed. 13 14 IV. Violation of the Consent Orders (Fourth Claim) Plaintiff’s fourth claim alleges violations of the National Mortgage Settlement 15 (“NMS”) and OCC consent orders. Plaintiff alleges that “Defendants, et al., have 16 violated the terms of the NMS and OCC Consent Orders by engaging in unsafe banking 17 practices to the detriment of the Plaintiff.” (ECF No. 1 ¶ 228). “Plaintiff’s title has been 18 slandered and the marketability of their title is severely affected due to the numerous 19 violations of the NMS & OCC Consent Orders by the Defendant’s, et al.” Id. ¶ 229. 20 “Defendants, et al., continue to willfully obfuscate the truth regarding the legal holder 21 and owner of the Note and Mortgage in violation of the NMS & OCC Consent Orders.” 22 Id. ¶ 230. “Defendants, et al.[,] continue actions to foreclose on the Plaintiffs in 23 24 25 26 27 28 2 California Civil Code § 1213 provides: “Every conveyance of real property ... acknowledged or proved and certified and recorded as prescribed by law from the time it is filed with the recorder for record is constructive notice of the contents thereof to subsequent purchasers and mortgagees; and a certified copy of such recorded conveyance may be recorded in any other county and when so recorded ... shall have the same force and effect as though it was of the original conveyance and where the original conveyance has been recorded in any county wherein the property therein mentioned is not situated a certified copy of the recorded conveyance may be recorded in the county where such property is situated with the same force and effect as if the original conveyance had been recorded in that county.” Cal. Civ. Code § 1213. - 11 - 14cv1944-WQH-DHB 1 egregious violation to the NMS & OCC Consent Orders.” Id. ¶ 231. 2 Defendants contend that Plaintiff does not have standing to enforce the NMS 3 Consent Judgment between the United States of America, 49 state attorneys general, 4 and Bank of America, N.A., et al. United States of America v. Bank of America 5 Corporation, et al., no. 12-cv-00361, (D.D.C. Apr. 5, 2012). Defendants contend that 6 Plaintiff is not a party to the National Mortgage Settlement, and therefore cannot state 7 a claim for breach of contract, or otherwise sue to enforce its terms. Defendants 8 contend that the terms of the National Mortgage Settlement specifically provide for its 9 comprehensive enforcement by “any Party to this [agreement] or the Monitoring 10 Committee,” Id. Ex. E at 15 (§ J.2), indicating that there is no private right of action for 11 allegedly aggrieved borrowers. Defendants contend that the terms of the National 12 Mortgage Settlement make clear that analyses of whether BANA is in compliance with, 13 or in violation of, the agreement—and, in particular, the Servicing Standards, set forth 14 in Exhibit A—are to be determined by a series of Metrics, identified and defined in the 15 agreement itself and subject to oversight by an independent Monitor. Id. Exh. E (§ 16 C.11). 17 Defendants further contend that Plaintiff does not have standing to enforce the 18 Office of the Comptroller of the Currency (OCC) Consent Order because she is not a 19 party to the agreement or a third party beneficiary. Defendants contend that a consent 20 order is a negotiated agreement that is given the status of a judicial decree. 21 Plaintiff does not address these contentions in her opposition to Defendants’ 22 Motion to Dismiss. See ECF No. 16. 23 With respect to the NMS Consent Judgment, this Court addressed the same 24 argument in Jurewitz v. Bank of Am., N.A., 938 F. Supp. 2d 994, 998 (S.D. Cal. 2013). 25 In that case, the Plaintiff brought a breach of contract claim based on the same NMS 26 Consent Judgment. This Court stated: 27 28 The Consent Judgment at issue contains a provision entitled, “Enforcement,” which states: “[Bank of America]'s obligations under this Consent Judgment shall be enforceable solely in the U.S. District Court for the District of Columbia. An enforcement action under this Consent - 12 - 14cv1944-WQH-DHB 1 2 3 4 5 6 7 8 9 10 11 Judgment may be brought by any Party to this Consent Judgment or the Monitoring Committee.” (ECF No. 1-3 at 18). The Consent Judgment establishes “Servicing Standards Quarterly Compliance Metrics,” which the Monitoring Committee reviews to determine whether Bank of America is complying with the Consent Judgment. Id. at 22; see also Id. at 8. The enforcement provisions of the Consent Judgment describe financial punishments for violating the agreement as “civil penalties,” and split the penalties between the United States and the 49 state parties. Id. at 19-20. The Consent Judgment contains no provisions referencing the possibility of an enforcement proceeding brought by an individual borrower as a third-party beneficiary. The Consent Judgment contains no provisions referencing the possibility of an enforcement proceeding brought by any party or person in a court other than the United States District Court for the District of Columbia. The Court finds that the “precise language” of the Consent Judgment does not establish “a clear intent to rebut the presumption that the third parties [to the Consent Judgment] are merely incidental beneficiaries.” Astra USA, Inc., 588 F.3d at 1244. Accordingly, the Court concludes that Plaintiff has failed to allege sufficient facts indicating that she has standing to enforce the Consent Judgment. 12 Jurewitz v. Bank of Am., N.A., 938 F. Supp. 2d 994, 997-98 (S.D. Cal. 2013). The Court 13 adheres to its prior Order addressing these same arguments and finds that the precise 14 language of the Consent Judgment does not establish a clear intent to rebut the 15 presumption that the third parties to the Consent Judgment are merely incidental 16 beneficiaries. The Court concludes that Plaintiff does not have standing to enforce the 17 terms of the NMS Consent Judgment. 18 With respect to Plaintiff’s alleged violations of the OCC Consent Order, Exhibit 19 4, labeled “OCC Consent Order’” is an amendment to Article VII of the OCC Consent 20 Order. See ECF No. 1-1 at 47, Exh. 4 (“Article VII of the 2011 Consent Order is 21 hereby superseded by this Amendment to the Consent Order. This Amendment to the 22 Consent Order, however, does not replace the other remaining Articles of the 2011 23 Consent Order ... which shall remain in effect without modification.”). Without the 24 Consent Decree, the Court cannot determine whether the precise language of the OCC 25 Consent Order is sufficient to establish a clear intent to rebut the presumption that 26 Plaintiff is merely an incidental beneficiary. The “precise language” of the amendment 27 does not establish “a clear intent to rebut the presumption that the third parties to the 28 Consent Judgment are merely incidental beneficiaries.” See Astra USA, Inc., 588 F.3d - 13 - 14cv1944-WQH-DHB 1 at 1244. The amendment states that “[w]ithin (15) days of the Amendment to the 2 Consent Order, the Bank ... will make a cash payment of $1,127,453,261.00 into a 3 Qualified Settlement Fund ... from which payments to the In-Scope Borrower 4 Population, which are borrowers who had a pending or completed foreclosure on their 5 primary residence any time from January 1, 2009 to December 31, 2010, will be 6 made...” (ECF No 1-1 at 49). The Complaint does not allege that Plaintiff’s primary 7 residence was subject to a pending or completed foreclosure between January 1, 2009 8 and December 31, 2010. In fact, Exhibit 9, labeled “Notice of Default,” is dated 9 September 9, 2011. See ECF No. 1-1 at 105. The Court concludes that Plaintiff does 10 not allege sufficient facts to establish her standing to enforce the terms of the OCC 11 Consent Order. Plaintiff’s violation of the consent orders claim is dismissed. 12 13 V. Violation of the Truth in Lending Act (“TILA”) (Fifth Claim) Plaintiff’s fifth claim alleges violations of the Truth in Lending Act (“TILA”) 15 14 U.S.C. § 1641. Plaintiff alleges that “Defendants, et al., violated 15 USC Chapter 41 15 § 1641(g) and did not disclose the new creditor as required by law.” (ECF No. 1 ¶ 233). 16 Plaintiff alleges that “there are no recorded assignments of the Plaintiff’s Deed of Trust 17 from First Magnus to multiple classes of the CWHL 2006-3 Trust within 30 days of the 18 January 31, 2006 closing date...” (ECF No. 1 ¶ 98). 19 Defendants contend that the statute of limitations for a TILA damage claim is 20 “within one year from the date of the occurrence of the violation.” (ECF No. 13 at 16). 21 Defendants contend that the statute of limitation is triggered when the borrower enters 22 into the loan agreement with the creditor. Defendants contend that according to 23 Plaintiff’s Complaint, the first assignment of her Deed of Trust took place in 2011 and 24 Plaintiff filed the this lawsuit on August 20, 2014. Defendants contend that as such, her 25 claim fails because the statute of limitations ran over two years ago. 26 Defendants further contend that Plaintiff’s Deed of Trust explicitly states that the 27 Deed of Trust may be sold without notice, and Plaintiff otherwise fails to plead the 28 elements necessary to maintain a cause of action under TILA. (ECF No. 13-1 at 14). - 14 - 14cv1944-WQH-DHB 1 Defendants contend that Plaintiff fails to plead detrimental reliance on any allegedly 2 inadequate disclosure –a necessary element of any claim for actual damages based upon 3 an alleged TILA violation. 15 U.S.C. § 1640(a). 4 Plaintiff does not address Defendants’ contentions in her opposition to 5 Defendants’ Motion to Dismiss. See ECF No. 16. 6 In King v. California, 784 F.2d 910 (9th Cir. 1986), The Court of Appeals held: 7 [T]he limitations period in Section 1640(e) runs from the date of consummation of the transaction but ... the doctrine of equitable tolling may, in the appropriate circumstances, suspend the limitations period until the borrower discovers or had reasonable opportunity to discover the fraud or nondisclosures that form the basis of the TILA action. Therefore, as a general rule the limitations period starts at the consummation of the transaction. The district courts, however, can evaluate specific claims of fraudulent concealment and equitable tolling to determine if the general rule would be unjust or frustrate the purpose of the Act and adjust the limitations period accordingly. 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 King, 784 F.2d at 915. “Equitable tolling is generally applied in situations where the claimant ... has been induced or tricked by his adversary’s misconduct into allowing the filing deadline to pass.” O’Donnell v. Vencor, Inc., 465 F.3d 1063, 1068 (9th Cir. 2006) (quotation omitted). The transaction at issue was consummated on November 17, 2005. (ECF No. 1 ¶ 20). The Complaint was filed on August 20, 2014, after the one-year limitations period had expired. (ECF No. 1). The Court finds that Plaintiff's TILA claim falls outside of the one year limitations period. The Complaint fails to allege any facts to support equitable tolling in this case. Plaintiff's claim for violation of TILA is dismissed. VI. Violation of the Uniform Electronic Transaction Act (“UETA”) (Sixth Claim) Plaintiff’s sixth claim alleges violations of the Uniform Electronic Transaction 25 Act (“UETA”). Plaintiff alleges that “Defendants, et al., violated USC § 15-96-1-7003 26 and did not execute the proper recordings as required by law.” (ECF No. 1 ¶ 236. “The 27 misfeasance, malfeasance and nonfeasance by the Defendants, et al., have slandered 28 title to the Plaintiff’s property.” Id. ¶ 237. - 15 - 14cv1944-WQH-DHB 1 Defendants contend that Plaintiff fails to allege facts to support a claim that 2 Defendants violated the statute. Defendants contend that Plaintiff vaguely asserts that 3 Defendants “did not execute the proper recordings as required by law.” (ECF No. 1 ¶ 4 236). 5 The only references made to the UETA in Plaintiff’s Complaint alleges that 6 “...any electronic transfers of the Plaintiff’s Deed of Trust that may have been executed 7 without recording within the Official records of the San Diego County Registry are void 8 pursuant to the Uniform Electronic Transactions Act (UETA) USC § 15-96-1-7003.” 9 (ECF No. 1 ¶¶ 115, 146). 10 15 U.S.C. § 7001 states: 11 (a) In general 12 13 14 15 16 17 Notwithstanding any statute, regulation, or other rule of law (other than this subchapter and subchapter II of this chapter), with respect to any transaction in or affecting interstate or foreign commerce– (1) a signature, contract, or other record relating to such transaction may not be denied legal effect, validity, or enforceability solely because it is in electronic form; and (2) a contract relating to such transaction may not be denied legal effect, validity, or enforceability solely because an electronic signature or electronic record was used in its formation. 18 15 U.S.C. § 7001. 15 U.S.C. § 7003 states: 19 20 21 22 (a) Excepted requirements The provisions of section 7001 of this title shall not apply to a contract or other record to the extent it is governed by– (3) the Uniform Commercial Code, as in effect in any State, other than sections 1-107 and 1-206 and Articles 2 and 2A. 23 15 U.S.C. § 7003. 24 The sections of the statute cited by Plaintiff establish only that a contract or 25 record that is governed by the “Uniform Commercial Code, as in effect in any State, 26 other than sections 1-107 and 1-206 and Articles 2 and 2A” are excepted from the 27 general rule of section 7001 that “a contract relating to [any transaction in or affecting 28 interstate or foreign commerce] may not be denied legal effect, validity, or - 16 - 14cv1944-WQH-DHB 1 enforceability solely because an electronic signature or electronic record was used in 2 its formation.” See 15 U.S.C. § 7001, 7003. Plaintiff fails to allege sufficient facts to 3 infer that Defendants violated 15 U.S.C. section 7003. Plaintiff’s claim for violation 4 of the UETA is dismissed. 5 IV. CONCLUSION 6 IT IS HEREBY ORDERED that Defendants’ Motion to Dismiss Plaintiff’s 7 Petition is GRANTED. (ECF No. 13). Plaintiff may file a motion for leave to amend 8 within thirty (30) days of this Order. If no motion is filed, Clerk will close the case. 9 DATED: January 7, 2015 10 11 WILLIAM Q. HAYES United States District Judge 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 - 17 - 14cv1944-WQH-DHB

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?