Del Rosario et al v. Wells Fargo Bank, National Association et al
Filing
20
ORDER granting Defendants' 13 Motion to Dismiss Plaintiffs' First Amended Complaint for Failure to State a Claim. Plaintiffs may file a second amended complaint no later than fourteen (14) days after the signature date of this Order. Signed by Judge Roger T. Benitez on 4/5/2017. (All non-registered users served via U.S. Mail Service) (fth)
1
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
9
SOUTHERN DISTRICT OF CALIFORNIA
10
11
12
13
14
15
16
17
18
19
AMOR MEDINA DEL ROSARIO AND
ELVIE CANLAS DEL ROSARIO,
Plaintiffs,
Case No.: 3:16-cv-00649-BEN-NLS
ORDER GRANTING DEFENDANTS’
MOTION TO DISMISS
PLAINTIFFS’ FIRST AMENDED
COMPLAINT
v.
WELLS FARGO BANK, NATIONAL
ASSOCIATION, AS TRUSTEE FOR
THE MERRILL LYNCH MORTGAGE
INVESTORS TRUST, SERIES 2006-F1.;
PNC MORTGAGE, INC., FKA
NATIONAL CITY MORTGAGE
COMPANY,
Defendants.
20
21
22
Defendants Wells Fargo Bank, National Association, as Trustee for the Merrill
23
Lynch Mortgage Investors Trust, Series 2006-F1, and PNC Bank, N.A. (erroneously sued
24
as PNC Mortgage, Inc., FKA National City Mortgage Company) (“Defendants”) have
25
filed a Motion to Dismiss Plaintiffs Amor Medina Del Rosario and Elvie Canlas Del
26
Rosario’s (“Plaintiffs”) First Amended Complaint. (Mot., ECF No. 13.) For the reasons
27
discussed below, the Motion is GRANTED.
1
3:16-cv-00649-BEN-NLS
BACKGROUND1
1
2
Plaintiffs, proceeding pro se, have filed a complaint, seeking to avoid nonjudicial
3
foreclosure on a piece of residential property at 10685 Brookhollow Court, San Diego,
4
California (the “Subject Property”) that they own and occupy. On October 20, 2016, this
5
Court granted Defendants’ motion to dismiss Plaintiffs’ original complaint on several
6
grounds. Plaintiffs thereafter filed a First Amended Complaint. (FAC, ECF No. 12.)
7
The First Amended Complaint repeats the allegations of the initial complaint.
8
On or about December 29, 2005, Plaintiffs executed a promissory note in the
9
amount of $499,000 for the Subject Property, secured by a deed of trust. (FAC ¶ 14;
10
Defs.’ Request for Judicial Notice (“RJN”) Ex. C.)2 The lender and beneficiary of the
11
deed of trust was National City Mortgage, a division of National City Bank of Indiana,
12
and now known as PNC Mortgage Inc. (Id. ¶¶ 15, 17; RJN Ex. C.) National City Bank
13
of Indiana was the named trustee on the note and deed of trust. (Id. ¶ 16; RJN Ex. C.)
14
Plaintiffs allege that there has been “no documented assignment of the Note.” (FAC ¶
15
24.)
16
Plaintiffs fell behind on their payments. On August 6, 2009, Cal-Western
17
Reconveyance Company (“Cal-Western”) recorded a Notice of Default. (Id. ¶ 76 & Ex.
18
F.) The Notice states that Cal-Western is “either the original trustee, the duly appointed
19
substituted trustee, or acting as agent for the trustee or beneficiary under [the] deed of
20
21
22
23
24
25
26
27
1
The Court is not making any findings of fact, but rather, summarizing the relevant
allegations of the Complaint for purposes of evaluating Defendants’ Motion to Dismiss.
2
Defendants ask this Court to take judicial notice of the following documents: (1)
Complaint in San Diego Superior Court Case No. 37-2010-00089465; (2) Complaint in
San Diego Superior Court Case No. 37-2013-00034612; (3) Deed of Trust, recorded in
San Diego Recorder’s Office as Document No. 2006-0012709. Pursuant to Federal Rule
of Evidence 201, the Court takes judicial notice of these documents as they are matters of
public record. See, e.g., Valasquez v. Mortg. Elec. Registration Sys., Inc., No. C 08-3818
PJH, 2008 WL 4938162, *2-3 (N.D. Cal. Nov. 17, 2008) (taking judicial notice of
documents in county public record).
2
3:16-cv-00649-BEN-NLS
1
trust.” (Id. Ex. F) Plaintiffs claim that Cal-Western acted ultra vires and was never
2
substituted as trustee or authorized to act as an agent. (Id. ¶ 80.)
3
The Notice of Default further states that “the mortgagee, beneficiary or the
4
mortgagee’s or beneficiary’s authorized agent has either contacted the borrower or tried
5
with due diligence to contact the borrower as required by California Civil Code 2923.5.”
6
(Id.) But Plaintiffs allege that they were never contacted prior to the recording of the
7
Notice of Default. (Id. ¶ 79.) They claim that Defendants “did not review Plaintiffs’
8
financial situation and further did not advise them of all options available to avoid
9
foreclosure.” (Id. ¶ 81, 83-84, 90-91.) Plaintiffs contend these and other failures violated
10
11
California law, thereby nullifying Defendants’ authority to foreclose. (Id. ¶ 82.)
In 2010, Plaintiffs sued PNC Bank, Cal-Western, and Pacific Data Mortgage in
12
California state court to stop foreclosure on the home. (Id. ¶ 49 & Ex. C.) In that
13
lawsuit, Plaintiffs alleged that the defendants fraudulently induced them to enter the loan
14
agreement on inferior terms and wrongfully sought to foreclose on Plaintiffs when they
15
were not in default. (See id. Ex. C.) Plaintiffs allege that “both parties agreed to settle
16
the manner by PNC agreeing to provide Plaintiffs with an acceptable loan modification,
17
in exchange for Plaintiffs’ agreement to voluntarily dismiss the lawsuit.” (Id. ¶ 52.)
18
However, Plaintiffs contend that “PNC reneged on the agreement, and failed to provide
19
Plaintiffs with the loan modification they were promised.” (Id. ¶ 54.) Plaintiffs claim
20
that this conduct by PNC constitutes fraud. (See id. ¶¶ 55-61.)
21
On or about May 9, 2012, Cal-Western Reconveyance Company recorded a Notice
22
of Trustee Sale, bearing instrument number 2012-0273037. (Id. ¶ 97 & Ex. G.) Plaintiffs
23
again contend that Cal-Western acted without authority (id. ¶ 99-100), and that
24
Defendants did not review Plaintiffs’ financial situation or advise them of their options to
25
avoid foreclosure (id. ¶¶ 101-02). Plaintiffs once more claim these failures nullify
26
Defendants’ authority to foreclose. (Id. ¶ 101.)
27
At some point, “Plaintiffs’ loan was . . . sold into a securitized Trust, entitled the
3
3:16-cv-00649-BEN-NLS
1
Merrill Lynch Mortgage Investors Inc., 2006-F1.” (Id. ¶ 23.) The trust had a “cut-off
2
date” of April 1, 2006, and a “closing date” of April 28, 2006. (Id. ¶¶ 23, 29, 38.)
3
“Plaintiffs’ note and loan were not transferred to the Merrill Lynch Securitized Trust
4
prior to its closing date.” (Id. ¶ 29.)
5
On September 25, 2015, PNC Bank recorded an Assignment of Deed of Trust to
6
“Wells Fargo Bank, N.A., as Trustee, for Merrill Lynch Mortgage Investors Trust, Series
7
MLMI 2006-F1” (“Wells Fargo”). (Id. ¶ 70, Ex. E.) The assignment made Wells Fargo
8
the beneficiary of the deed of trust. (Id. Ex. E.) Plaintiffs allege that the assignment of
9
the deed of trust was ineffective, invalid, and void because it occurred after the closing
10
date of the Merrill Lynch securitized trust. (See id. ¶ 29-30, 34-35.) They also contend
11
that because “there has been no documented assignment of the Note, . . . the [deed of
12
trust] and note were not properly transferred together, which consequently has bifurcated
13
the [deed of trust] and note, rendering them unenforceable.” (Id. ¶ 24.)
14
On November 25, 2015, Wells Fargo, as beneficiary under the deed of trust,
15
recorded a Notice of Rescission of Notice of Default, bearing instrument number 2015-
16
0613850. (Id. ¶ 103 & Ex. H.) The Notice states that Wells Fargo “does hereby rescind,
17
cancel and withdraw said Declaration of Default and Demand for Sale and said Notice of
18
Breach and Election to Cause Sale.” (Id. Ex. H.) The Notice is signed by Bernis M.
19
Gonyea of Clear Recon Corp. (Id.) Plaintiffs allege that Clear Recon Corp. is “the new
20
foreclosing trustee” but there is no “evidence of a recorded Substitution of Trustee
21
document authorizing Clear Recon. Corp. to be substituted as trustee.” (Id. ¶ 104.)
22
On April 29, 2016, PNC denied Plaintiffs hardship assistance on their loan. (Id. ¶
23
63 & Ex. D.) The letter from PNC states that Plaintiffs’ “loan on the related property has
24
received the maximum number of foreclosure alternative options that are permitted by the
25
assignee or mortgage owner of your loan.” (Id. Ex. D.) Challenging this decision,
26
Plaintiffs contend that they made “the requisite 3 trial payments which should have
27
resulted in a full and final modification.” (Id. ¶ 63.)
4
3:16-cv-00649-BEN-NLS
1
Plaintiffs bring three claims for relief. The first claim for relief alleges wrongful
2
foreclosure. The second claim for relief alleges negligence. The third claim for relief
3
alleges fraud.
4
5
LEGAL STANDARD
“[A] complaint must contain sufficient factual matter, accepted as true, to state a
6
claim to relief that is plausible on its face.” Ashcroft v. Iqbal, 556 U.S. 662, 677-78
7
(2009). “A claim is facially plausible ‘when the plaintiff pleads factual content that
8
allows the court to draw the reasonable inference that the defendant is liable for the
9
misconduct alleged.’” Zixiang Li v. Kerry, 710 F.3d 995, 999 (9th Cir. 2013) (quoting
10
Iqbal, 556 U.S. at 678). When considering a Rule 12(b)(6) motion, the court must
11
“accept as true facts alleged and draw inferences from them in the light most favorable to
12
the plaintiff.” Stacy v. Rederite Otto Danielsen, 609 F.3d 1033, 1035 (9th Cir. 2010)
13
(citing Barker v. Riverside Cnty. Office of Educ., 584 F.3d 821, 824 (9th Cir. 2009)).
14
“Threadbare recitals of the elements of a cause of action, supported by mere conclusory
15
statements, do not suffice.” Iqbal, 556 U.S. at 678.
16
17
DISCUSSION
Like Plaintiffs’ original complaint, their First Amended Complaint fails to plead
18
sufficient facts to state plausible claims.
19
1. Wrongful Foreclosure Claim
20
Plaintiffs allege wrongful foreclosure “due to the void [deed of trust] assignment,
21
and the promissory fraud committed [by PNC], pursuant to the voluntary dismissal of the
22
2010 action resulting in the acceleration of the Note.” (FAC ¶ 115.) A wrongful
23
foreclosure is a common law tort claim to set aside a foreclosure sale, or an action for
24
damages resulting from the sale, on the basis that the foreclosure was improper.
25
Sciarratta v. U.S. Bank Nat’l Ass’n, 247 Cal. App. 4th 552, 561 (2016). As an initial
26
matter, Plaintiffs’ claim fails because they have not alleged that a foreclosure sale has
27
occurred.
5
3:16-cv-00649-BEN-NLS
1
Furthermore, as explained in the Court’s order granting Defendants’ motion to
2
dismiss Plaintiffs’ original complaint, Plaintiffs lack standing to challenge the assignment
3
under Saterbak v. JPMorgan Chase Bank, N.A., 245 Cal. App. 4th 808 (2016). Saterbak
4
explained that plaintiffs who bring pre-foreclosure lawsuits challenging defendants’
5
authority to foreclose lack standing to bring such preemptive suits. Id. at 814. Likewise
6
here, to the extent Plaintiffs challenge Defendants’ authority to foreclose, such claims fail
7
because Plaintiffs lack standing. See Tjaden v. HSBC Bank USA, __ F. App’x __, 2017
8
WL 943943, at *1 (9th Cir. Mar. 10, 2017) (holding that plaintiffs’ pre-foreclosure action
9
to challenge the foreclosing entity’s right to initiate a nonjudicial foreclosure fails under
10
Saterbak).
11
To the extent that Plaintiffs bring a wrongful foreclosure claim based on alleged
12
fraud that occurred in 2010, Federal Rule of Civil Procedure 9(b) requires Plaintiffs to
13
“state with particularity the circumstances constituting fraud.” Fed. R. Civ. P. 9(b).
14
Plaintiffs fail to meet this standard. Rather, they rely on conclusory allegations that PNC
15
reneged on an agreement to offer Plaintiffs a loan modification. Plaintiffs further fail to
16
explain how PNC’s actions in 2010 led to Plaintiffs’ apparent present inability to pay.
17
The wrongful foreclosure claim is DISMISSED.
18
2. Negligence
19
Plaintiffs allege that “PNC, acting as Plaintiffs’ alleged lender and/or servicer, had
20
a duty to exercise reasonable care and skill to maintain proper and accurate loan records
21
and to discharge and fulfill the other incidents attendant to the maintenance, accounting,
22
and servicing of loan records.” (FAC ¶ 122.) “PNC further had a duty to Plaintiffs to
23
disclose its true interest in the Subject Property and communicate with and provide
24
Plaintiffs with proof of who owned or had any liens on the Subject Property, refraining
25
from taking any action against Plaintiffs outside its legal authority, not charging any
26
improper fees and/or charges on Plaintiffs’ account, accurately crediting payments made
27
by Plaintiffs and providing all relevant and accurate information regarding Plaintiffs’
6
3:16-cv-00649-BEN-NLS
1
loan accounts to Plaintiffs.” (Id. ¶ 123.)
2
To state a cause of action for negligence, a plaintiff must allege: (1) the defendant
3
owed the plaintiff a duty of care; (2) the defendant breached that duty, and (3) the breach
4
proximately caused the plaintiff’s damages or injuries. Lueras v. BAC Home Loans
5
Servicing, LP, 221 Cal. App. 4th 49, 62 (2013). Under California law, “as a general rule,
6
a financial institution owes no duty of care to a borrower when the institution’s
7
involvement in the loan transaction does not exceed the scope of its conventional role as
8
a mere lender of money.” Nymark v. Heart Fed. Savings & Loan Ass’n, 231 Cal. App. 3d
9
1089, 1096 (1991). “Liability to a borrower for negligence arises only when the lender
10
‘actively participates’ in the financed enterprise ‘beyond the domain of the usual money
11
lender.’” Id. (internal citation omitted). Here, Plaintiffs make only conclusory
12
allegations that Defendants exceeded the scope of a traditional lender’s responsibility.
13
See Barcarse v. Central Mortg. Co., 661 F. App’x 905, 907 (9th Cir. 2016) (affirming
14
dismissal where plaintiffs failed to plead facts showing that defendants exceeded the
15
scope of a lender’s conventional role).
16
The negligence claim is DISMISSED.
17
3. Fraud
18
Plaintiffs allege that “PNC fraudulently misrepresented to Plaintiffs the nature of
19
its scheme to sell bearer notes into securitization, submitted fraudulent documents in the
20
record, in an attempt to commit fraud upon the Court, in its attempt to commit wrongful
21
foreclosure, and committed promissory fraud when it failed to honor an agreement to
22
provide Plaintiffs’ [sic] with an acceptable loan modification in lieu of the voluntary
23
dismissal of the 2010 lawsuit, and induced Plaintiffs’ [sic] to rely on Defendant PNC’s
24
prior reputation as a traditional ‘loan to hold’ lender, and Plaintiffs justifiably relied on
25
said misrepresentation.” (FAC ¶ 131.)
26
27
Allegations of fraud must be stated with particularity. Fed. R. Civ. P. 9(b). “In
order to plead fraud with particularity, the complaint must allege the time, place, and
7
3:16-cv-00649-BEN-NLS
1
content of the fraudulent representation; conclusory allegations, do not suffice.” Shroyer
2
v. New Cingular Wireless Serv., Inc., 622 F.3d 1035, 1042 (9th Cir. 2010) (citing Moore
3
v. Kayport Package Express, Inc., 885 F.2d 531, 540 (9th Cir. 1989)); Kearns v. Ford
4
Motor Co., 567 F.3d 1120, 1124 (9th Cir. 2009) (requiring plaintiffs plead who, what,
5
when, where, and how). “Rule 9(b) does not allow a complaint to merely lump multiple
6
defendants together, but ‘requires plaintiffs to differentiate their allegations when suing
7
more than one defendant . . . and to inform each defendant separately of the allegations
8
surrounding his alleged participation in the fraud.” Swartz v. KPMG LLP, 476 F.3d 759,
9
765 (9th Cir. 2007) (quoting Haskin v. R.J. Reynolds Tobacco Co., 995 F. Supp. 1437,
10
1439 (M.D. Fla. 1998)). “[G]eneral allegations that the ‘defendants’ engaged in
11
fraudulent conduct,” with only specific allegations as to some, “patently fail[s] to comply
12
with Rule 9(b).” Id. at 765.
13
Here, Plaintiffs do not meet these heightened pleading requirements. The First
14
Amended Complaint fails to include the specific details of the alleged misrepresentations
15
and, instead, relies on conclusory assertions. Moreover, Plaintiffs’ allegations only speak
16
to Defendant PNC, but they seek to hold each Defendant liable for fraud. (See FAC ¶
17
135.)
18
19
The fraud claim is DISMISSED.
CONCLUSION
20
For the above reasons, the Court GRANTS the Motion to Dismiss.
21
The Court will grant Plaintiffs leave to file a second amended complaint that
22
corrects the deficiencies noted by the Court and Defendants. See Fed. R. Civ. P. 15
23
(“The court should freely give leave [to amend] when justice so requires.”) Plaintiffs
24
may file a second amended complaint no later than fourteen (14) days after the signature
25
date of this Order. An amended complaint must clearly set out the facts, Plaintiffs’
26
theory of the case, and what claims are asserted. Plaintiffs must attempt to address the
27
pleading deficiencies identified in this Order and the Court’s previous order granting
8
3:16-cv-00649-BEN-NLS
1
2
3
Defendants’ motion to dismiss Plaintiffs’ original complaint.
IT IS SO ORDERED.
Dated: April 5, 2017
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
9
3:16-cv-00649-BEN-NLS
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?