Anthony Gazzigli v. Countrywide Home Loans, Inc. et al
Filing
12
ORDER granting in part and denying in part 4 Motion to Dismiss. All claims are dismissed except those for statutorily defective foreclosure and quiet title. Signed by Chief Judge Robert C. Jones on 7/9/12. (Copies have been distributed pursuant to the NEF - JC)
1
2
3
4
5
6
UNITED STATES DISTRICT COURT
7
DISTRICT OF NEVADA
8
ANTHONY GAZZIGLI,
13
)
)
)
)
)
)
)
)
)
)
14
This is a standard foreclosure case involving one property. The Complaint filed in state
9
Plaintiff,
10
vs.
11
COUNTRYWIDE HOME LOANS, INC. et al.,
12
Defendants.
3:12-cv-00051-RCJ-VPC
ORDER
15
court lists six causes of action: (1) Violation of the Fair Debt Collection Practices Act
16
(“FDCPA”) as incorporated under Nevada Revised Statutes (“NRS”) Section 649.370; (2) Unfair
17
Trade Practices under NRS Chapters 41 and 598; (3) Violation of the Implied Covenant of Good
18
Faith and Fair Dealing; (4) Statutorily Defective Foreclosure under NRS Section 107.080; (5)
19
Quiet Title; and (6) Fraud. The case is not part of Case No. 2:09-md-02119-JAT in the District
20
of Arizona but appears eligible for transfer. Defendants have moved to dismiss. For the reasons
21
given herein, the Court grants the motion in part and denies it in part.
22
I.
23
THE PROPERTY
Plaintiff Anthony Gazzigli gave lender Countrywide Home Loans, Inc. (“Countrywide”)
24
(Id.) a $124,600 promissory note secured by real property at 1624 & 1624 ½ G St., Sparks, NV
25
89431 (the “Property”). (See Deed of Trust (“DOT”) 1–4, Dec. 9, 2004, ECF No. 4-1). The
1
trustee was CTC Real Estate Services (“CTC”), and Mortgage Electronic Registration Systems,
2
Inc. (“MERS”) was the lender’s “nominee.” (See id. 2). MERS assigned the beneficial interest
3
to The Bank of New York Mellon (“Mellon”), as trustee for a mortgage-backed security.
4
(See Assignment, Feb. 22, 2010, ECF No. 4-3). Mellon substituted Recontrust Co., N.A.
5
(“Recontrust”) as trustee. (See Substitution, Feb. 22, 2010, ECF No. 4-4). First American Title
6
Insurance Co. (“First American”) filed the notice of default (“NOD”) as agent for Recontrust
7
based on a default of unspecified amount as of September 1, 2009. (See NOD, Feb. 22, 2010,
8
ECF No. 4-5). Recontrust attempted to sell the Property at four trustee’s sales between August
9
2010 and September 2011. (See Notices of Trustee’s Sale, ECF Nos. 4-7 to 4-11).
10
11
II.
ANALYSIS
Although the timing of the foreclosure documents appears to have been proper, there is
12
no evidence of First American’s agency on behalf of Recontrust apart from First American’s
13
own claim of agency on the NOD itself. The Court will therefore await a summary judgment
14
motion on the section 107.080 and quiet title claims. The other claims fail under the respective
15
statutes of limitations and for other reasons given in substantively similar cases.
16
17
CONCLUSION
IT IS HEREBY ORDERED that the Motion to Dismiss (ECF No. 4) is GRANTED in
18
part and DENIED in part. All claims are dismissed except those for statutorily defective
19
foreclosure and quiet title.
20
IT IS SO ORDERED.
21
DATED 29th day of of July, 2012.
Dated thisthis 9th day May, 2012.
22
23
_____________________________________
ROBERT C. JONES
United States District Judge
24
25
Page 2 of 2
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?