Laperla v. Partner's Mortgage Corporation et al

Filing 66

ORDER granting 62 Motion for Summary Judgment. Fidelity shall submit a proposed form of judgment. Signed by Chief Judge Robert C. Jones on 4/26/13. (Copies have been distributed pursuant to the NEF - JC)

Download PDF
1 2 3 4 5 6 UNITED STATES DISTRICT COURT 7 DISTRICT OF NEVADA 8 9 10 11 12 13 14 15 16 PEARL A. LAPERLA, ) ) Plaintiff, ) ) v. ) ) ) PARTNERS MORTGAGE CORP et al., ) ) Defendants. ) _______________________________________ ) 3:11-cv-00167-RCJ-VPC ORDER This case arises out of the foreclosure of Plaintiff’s mortgage. Pending before the Court is a Motion for Summary Judgment (ECF No. 62). The Court grants the motion. Plaintiff Pearl A. Laperla gave Partners Mortgage Corporation (“PMC”) a $750,000 17 promissory note secured by a deed of trust (“DOT”) against real property located at 1006 Manor 18 Drive, Reno, NV 89509 (the “Property”). (See DOT, Jan. 17, 2006, ECF No. 8-1). The trustee was 19 Premier Trust Deed Services, Inc. (See id.). PMC assigned the DOT to Option One Mortgage Corp. 20 (“Option One”). (See PMC Assignment, Nov. 15, 2006, ECF No. 39-2). American Home Mortgage 21 Servicing, Inc. (“AHMSI”), the successor-in-interest to Option One, assigned the DOT to HSBC 22 Bank USA, N.A. (Option One Assignment, Aug. 21, 2008, ECF No. 39-3). HSBC appointed 23 AHMSI as its attorney-in-fact. (See Limited Power of Att’y, July 28, 2008, ECF No. 39-4, at 5). 24 AHMSI commanded Default Resolution Network, a division of Fidelity, to foreclose the DOT 25 against the Property. (See Foreclosure Referral, Sept. 25, 2010, ECF No. 39-7 at 2; Default 26 Resolution Network, ECF No. 39-8, at 2). 27 28 Plaintiff defaulted. (See Notice of Default (“NOD”), Oct. 1, 2010, ECF No. 8-2). The notice of default named Fidelity as “either the original trustee, the duly appointed substituted trustee, or acting as agent for the trustee or beneficiary” under the deed of trust. (Id.). HSBC and AHMSI then 1 substituted Fidelity as the trustee. (See Substitution, Dec. 29, 2010, ECF No. 39-9). Fidelity noticed 2 a trustee’s sale for February 10, 2011, (see Notice of Trustee’s Sale (“NOS”), Jan. 14, 2011, ECF 3 No. 8-3), at which sale Fidelity sold the Property to Edith Hofmeister for $391,500, (see Trustee’s 4 Deed, Feb. 22, 2011, ECF No. 8-4). 5 Laperla had filed a Complaint in state court, (see Compl., Feb. 9, 2011, ECF No. 1-3, at 2), 6 and had recorded a Notice of Lis Pendens, (see Notice of Lis Pendens, Feb. 10, 2011, ECF No. 9-6). 7 The Complaint listed three causes of action: (1) violations of Nevada Revised Statutes (“NRS”) 8 section 107.080; (2) slander of title; (3) fraud; (4) and quiet title. Defendants removed. 9 Fidelity filed a Counterclaim against Laperla and a Third-Party Complaint against Joshua 10 Carl, the Phurba Merchant Group, the New Earth Stewardship Coalition, the Pearl Laperla Living 11 Family Trust, and the Guardian Alliance Incorporated (collectively, “Third-party Defendants” or 12 “TPD”). Joshua Carl was the “overseer of the Phurba Merchant Group, as Fiduciary of the New 13 Earth Stewardship Coalition, agent for Pearl Laperla & Executive Trustee for Pearl Laperla Living 14 Family Trust.” Fidelity alleged that Laperla and TPD had devised and participated in a lien-and- 15 judgment scheme to defraud Fidelity, its employees, agents, and representatives over the use of their 16 monies. Although Laperla had never obtained an order or a judgment against Fidelity, TPD, as 17 agents for Laperla, had recorded a “Notice of Final Determination and Judgment in NIHIL DICIT” 18 and a Uniform Commercial Code (“UCC”) Lien in the amount of $2,250,000 against Fidelity. On 19 October 12, 2010, and October 16, 2010, Laperla had mailed documents entitled “Notice of Intent to 20 Lien” to Fidelity which contained false claims for monetary damages arising out of the foreclosure or 21 attempted foreclosure. The Notice of Intent to Lien threatened Fidelity and its employees that 22 Laperla and third-party defendants were going to record a lien against them in the amount of 23 $2,500,000 if they commenced any further proceedings. Between October 12, 2010 and November 24 22, 2010, Laperla and TPD mailed various documents to Fidelity that falsely claimed that Fidelity 25 owed them $2,250,000. On December 9, 2010, Laperla and TPD sent a Notice of Final 26 Determination of Judgment in NIHIL DICIT to Fidelity. That document stated that Fidelity was in 27 default and now owed $2,250,000 to Laperla and third-party defendants. On February 10, 2011, the 28 New Earth Stewardship Coalition filed an UCC Filing against Fidelity in Delaware, listed itself as a 2 1 secured party, and falsely claimed that based upon the previous judgments and liens Laperla and 2 TPD were the secured creditor of Fidelity and had a $2,250,000 security interest in the personal and 3 real property belonging to Fidelity and its employees. On March 4, 2011, Laperla had a document 4 entitled “Rescission of Trustee’s Deed” recorded with the Washoe County Recorder’s office. That 5 document fraudulently stated that Fidelity had requested the recording. Neither Fidelity nor any of 6 its agents had executed that document. 7 Fidelity brought counterclaims for: (1) conspiracy to commit fraud; (2) declaratory relief that 8 Laperla and TPD had filed false liens and judgments and had recorded a false Rescission of Trustee’s 9 Deed; and (3) injunctive relief. 10 The Court granted Hofmeister’s motions to intervene and to expunge the lis pendens, denied 11 Plaintiff’s motion to remand or abstain, and granted Fidelity’s motion for temporary restraining order 12 (“TRO”), preventing Laperla and TPD from recording any other documents behalf or in the name of 13 Fidelity or collecting on any of the already fraudulently recorded documents, and requiring Laperla 14 and TPD to cease and remove or expunge any documents recorded against, on behalf, or in the name 15 of Fidelity. The Court denied Plaintiff’s motion to amend the Complaint, because the additional 16 allegations would not support the respective claims against a Rule 12(b)(6) challenge. The Court 17 granted Fidelity’s motion for judgment on the pleadings, to which Plaintiff had not responded. The 18 Court dismissed as against two additional Defendants under Rule 4(m). 19 Fidelity has moved for offensive summary judgment against Plaintiff and TPD on its 20 counterclaims and third-party claims for fraud and conspiracy to commit fraud. Plaintiff and TPD 21 have not responded in the five months the motion has been pending. The Court grants the motion. 22 /// 23 /// 24 /// 25 /// 26 /// 27 /// 28 /// 3 1 CONCLUSION 2 IT IS HEREBY ORDERED that the Motion for Summary Judgment (ECF No. 62) is 3 GRANTED. 4 IT IS FURTHER ORDERED that Fidelity shall submit a proposed form of judgment. 5 IT IS SO ORDERED. 6 Dated this 15th day of of April, 2013. Dated this 26th day April, 2013. 7 8 _____________________________________ ROBERT C. JONES United States District Judge 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4

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?