D'Oleire v. Select Portfolio Servicing, Inc. et al
Filing
13
ORDER Granting Defendants' 10 Motion to Dismiss Plaintiff's Complaint. Signed by Judge Gonzalo P. Curiel on 4/14/17. (All non-registered users served via U.S. Mail Service)(dlg)
1
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
9
SOUTHERN DISTRICT OF CALIFORNIA
10
11
HANS D’OLEIRE, as individual,
Case No.: 3:16-cv-02520-GPC-NLS
Plaintiff,
12
13
v.
14
ORDER GRANTING DEFENDANTS’
MOTION TO DISMISS
PLAINTIFF’S COMPLAINT
PURSUANT TO FED. R. CIV. P. 41(b)
SELECT PORTFOLIO SERVICING,
INC; BANK OF AMERICA, N.A. aka
BOFA Home Loans Servicing, LP
formerly known as Countrywide Home
Loans Servicing LP; AMERICA’S
WHOLESALE LENDER, a New York
Corporation; THE BANK OF NEW
YORK MELLON FKA THE BANK OF
NEW YORK AS TRUSTEE FOR THE
CERTIFICATEHOLDERS OF CWALT,
INC. ALTERNATIVE LOAN TRUST
2005-56 MORTGAGE PASSTHROUGH
CERTIFICATES, SERIES 2005-56;
NATIONAL DEFAULT SERVICING
CORPORATION; and DOES 1 through
20, inclusive,
15
16
17
18
19
20
21
22
23
24
25
[ECF No. 10.]
Defendants.
26
27
28
On February 16, 2017, Defendants Select Portfolio Servicing, Inc. (“SPS”) and
The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee, on Behalf of
1
3:16-cv-02520-GPC-NLS
1
the Holders of the Alternative Loan Trust 2005-56, Mortgage Pass-Through Certificates,
2
Series 2005-56 (“BNYM as Trustee”) (collectively “Defendants”) filed a motion to
3
dismiss Plaintiff Hans D’Oleire’s (“Plaintiff’s”) Complaint pursuant to Federal Rule of
4
Civil Procedure 41(b) for failure to prosecute and failure to comply with an order of this
5
Court. (Dkt. No. 10.) Plaintiff did not file a response, and Defendants did not file a
6
reply. The Court deems Plaintiff’s motion suitable for disposition without oral argument
7
pursuant to Civil Local Rule 7.1(d)(1).
8
9
10
Having reviewed Defendants’ motion and the applicable law, and for the reasons
set forth below, the Court GRANTS Defendants’ motion to dismiss Plaintiff’s Complaint
pursuant to Federal Rule of Civil Procedure 41(b).
11
BACKGROUND
12
On August 18, 2005, Plaintiff obtained a loan from AWL for $826,550.00 to
13
purchase real property (“Property”) located at 1045 White Alder Avenue, Chula Vista,
14
California 91914. (Dkt. No. 1-4, Compl. ¶¶ 2, 12; Def.’s RJN Ex. A.) Plaintiff executed
15
a deed of trust (“DOT”) and a promissory note (“Note”), securing the Note with the
16
Property. The DOT, recorded on August 25, 2005, lists Plaintiff as the borrower, AWL
17
as the lender, Mortgage Electronic Registration Systems, Inc. (“MERS”) as beneficiary in
18
nominee capacity for AWL and AWL’s successors and assigns, and ReconTrust
19
Company, N.A. (“ReconTrust”) as the trustee. (Compl. ¶12; Def.’s RJN Ex. A at 3.)
20
Plaintiff defaulted on his loan at some point in time before April 3, 2008. (Compl. ¶ 26.)
21
Plaintiff alleges a number of problems with the 2005 loan transaction. Plaintiff
22
alleges on information and belief that AWL was a nonexistent entity, and that the actual
23
lender, Countrywide Bank, maintained a practice of misrepresentation to borrowers that
24
they were borrowing from AWL. (Id. ¶¶ 13–14, 20.) In addition to Defendants’ failure
25
to identify the true identity of the lender in loan documents and disclosures, Plaintiff
26
further alleges on information and belief that Defendants falsified Plaintiff’s income and
27
employment on loan documents, made a loan to Plaintiff with knowledge that Plaintiff
28
could not afford to repay the loan, concealed Plaintiff’s obligations pursuant to the loan,
2
3:16-cv-02520-GPC-NLS
1
and ignored Plaintiff’s debt-to-income ratio. (Id. ¶ 19.) Plaintiff maintains that he
2
discovered the misrepresentation about AWL’s identity and the falsification of his
3
income, profession, employment history, and ability to repay the loan on August 28,
4
2012. (Id. ¶ 20.) Plaintiff alleges that prior to August 28, 2012, Countrywide Bank and
5
its successors and assignees “concealed” the misrepresentations. (Id.)
6
On August 28, 2012, MERS executed and recorded an Assignment of Deed of
7
Trust (“ADOT) to BNYM as Trustee. (Compl. ¶ 24; Def.’s RJN Ex. C at 2.) Plaintiff
8
alleges that BNYM as Trustee is not and was not the holder of the Note or the beneficiary
9
of the DOT. (Compl. ¶ 23.)
10
On August 11, 2014, SPS recorded a Substitution of Trustee (“SOT”) and
11
substituted NDSC as the trustee in place of ReconTrust. (Def.’s RJN Ex. D at 2.) On the
12
same day, NDSC recorded a Notice of Default and Election to Sell Under Deed of Trust
13
(“NOD”) against the Property, notifying Plaintiff that he was $585,228.38 in arrears on
14
his loan as of August 7, 2014. (Def.’s RJN Ex. E at 2.) On December 10, 2014, NDSC
15
recorded a Notice of Trustee’s Sale (“NOTS”). (Def.’s RJN Ex. F at 2.) On September
16
12, 2016, Plaintiff’s Property was sold at public auction to a Sierra Equity Acquisitions,
17
LLC, a third party. (Def.’s RJN Ex. J at 2–3.)
18
Plaintiff filed a verified complaint on August 5, 2016, in San Diego Superior Court
19
against SPS, Bank of America, N.A. (“BANA”), America’s Wholesale Lender (“AWL”),
20
BNYM as Trustee, National Default Servicing Corp. (“NDSC”), and Does 1 through 20,
21
inclusive. (Dkt. No. 1-4, Compl. at 2.) Plaintiff asserts six causes of action:
22
1. Declaratory relief determining that Plaintiff is the owner of the Property, and
23
that the August 25, 2010 and August 28, 2012 Assignments of Deed of Trust
24
are invalid and void (Compl. ¶¶ 28–33);
25
26
27
28
2. Wrongful foreclosure in violation of Cal. Civ. Code §§ 2924 et seq. (Id. ¶¶ 34–
41);
3. Violations of the Truth in Lending Act (“TILA”), 15 U.S.C. §§ 1601 et seq. (Id.
¶¶ 42–47);
3
3:16-cv-02520-GPC-NLS
1
4. Quiet title (Id. ¶¶ 48–56);
2
5. Cancellation of written instruments (Id. ¶¶ 57–59); and
3
6. Breach of contract (Id. ¶¶ 60–70).
4
Plaintiff’s first claim is against all Defendants; his second through fifth claims are
5
against BANA, SPS, BNYM as Trustee, and NDSC; and his sixth claim is against AWL.
6
Defendants SPS and BNYM as Trustee removed the action to federal court on October 7,
7
2016 (Dkt. No. 1) and filed a motion to dismiss on October 13, 2016 (Dkt. No. 3).
8
9
On October 13, 2016, Defendants filed a motion to dismiss Plaintiff’s Complaint
for failure to state a claim. (Dkt. No. 3.) The Court granted Defendants’ motion to
10
dismiss on December 12, 2016 and granted Plaintiff leave to amend his Complaint on or
11
by January 6, 2017. (Dkt. No. 9.) In its Order, the Court specified the reasons for which
12
Plaintiff’s Complaint was dismissed and explained how Plaintiff should cure the
13
deficiencies in his Complaint. (See id.) Plaintiff has not filed an amended Complaint.
14
Defendants brought the instant motion on February 16, 2017. (Dkt. No. 10.)
15
LEGAL STANDARD
16
Federal Rule of Civil Procedure 41(b) provides, in pertinent part, that “[i]f the
17
plaintiff fails to prosecute or to comply with these rules or a court order, a defendant may
18
move to dismiss the action or any claim against it.” Fed. R. Civ. P. 41(b). A district
19
court has discretion to dismiss an action “for failure to comply with the court’s order
20
requiring submission of an amended complaint in a timely manner.” Yourish v.
21
California Amplifier, 191 F.3d 983, 988 (9th Cir. 1999).
22
Under Ninth Circuit precedent, district courts must consider five factors before
23
dismissing a case as a sanction: “(1) the public’s interest in expeditious resolution of
24
litigation; (2) the court’s need to manage its docket; (3) the risk of prejudice to the
25
defendants; (4) the public policy favoring disposition of cases on their merits; and (5) the
26
availability of less drastic alternatives.” Id. at 990 (internal citations and quotation marks
27
omitted). Moreover, “[a] dismissal for lack of prosecution must be supported by a
28
showing of unreasonable delay,” which “creates a presumption of injury to the defense.”
4
3:16-cv-02520-GPC-NLS
1
Henderson v. Duncan, 779 F.2d 1421, 1423 (9th Cir. 1986).
2
3
DISCUSSION
Defendants contend that Plaintiff has failed to diligently prosecute his case, citing
4
Plaintiff’s failure to properly serve Defendants after filing his Complaint in state court,
5
failure to oppose Defendants’ motion to dismiss, and failure to amend his Complaint on
6
or by January 6, 2017. (Dkt. No. 10 at 7.) Presently, four months after the Court
7
dismissed Plaintiff’s Complaint and granted Plaintiff leave to amend, Plaintiff has not
8
responded in any way to the Court’s Order. (See generally Dkt.) Indeed, Plaintiff has
9
not appeared or litigated his case at all after filing his Complaint in state court. (See
10
generally Dkt.)
11
The balance of the five factors weighs in favor of dismissal. First, the public’s
12
interest in expeditious resolution of litigation weighs in favor of dismissing Plaintiff’s
13
case. See Yourish, 191 F.3d at 990 (“[T]he public’s interest in expeditious resolution of
14
litigation always favors dismissal.”). Second, the Court’s need to manage its docket
15
weighs in favor of dismissal, as Plaintiff’s failure to amend his Complaint has caused the
16
instant case to remain stagnant on the Court’s docket for months. See id. (affirming
17
dismissal where “Plaintiffs’ failure to amend had caused ‘the action to come to a
18
complete halt’”). Third, the risk of prejudice to the Defendants weighs in favor of
19
dismissal. Defendants have incurred “unnecessary expenses” in bringing this instant
20
motion. (Dkt. No. 10 at 7.) Plaintiff’s failure to litigate his case is not merely
21
unreasonable, but unexplained—Plaintiff has not proffered any reasons for failing to
22
timely amend, and has not attempted to rebut the presumption of injury to Defendants.
23
See Yourish, 191 F.3d at 991 (“[T]he risk of prejudice to the defendant is related to the
24
plaintiff’s reason for defaulting in failing to timely amend.”); Henderson, 779 F.2d at
25
1423. Fourth, “[a]lthough there is indeed a policy favoring disposition on the merits, it is
26
the responsibility of the moving party to move towards that disposition at a reasonable
27
pace, and to refrain from dilatory and evasive tactics.” Morris v. Morgan Stanley & Co.,
28
942 F.2d 648, 652 (9th Cir. 1991). Here, Plaintiff has made no effort since filing his
5
3:16-cv-02520-GPC-NLS
1
Complaint to move his case toward disposition on the merits. The fourth factor is thus at
2
best neutral. Finally, the availability of less drastic alternatives weighs in favor of
3
dismissal. The Court allowed Plaintiff leave to amend his Complaint, and Plaintiff has
4
not filed an amended Complaint or sought an extension of time to do so. Nor has he
5
opposed the instant motion to dismiss, inquired about or sought less drastic remedies, or
6
attempted to file any documents in support of his case.
7
8
The Court finds that the balance of the five factors weighs in favor of dismissing
Plaintiff’s Complaint pursuant to Federal Rule of Civil Procedure 41(b).
9
CONCLUSION
10
For the foregoing reasons, the Court GRANTS Defendants’ motion to dismiss
11
12
13
Plaintiff’s Complaint pursuant to Federal Rule of Civil Procedure 41(b).
IT IS SO ORDERED.
Dated: April 14, 2017
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
6
3:16-cv-02520-GPC-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?