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

Filing 22

ORDER on dft's 17 Motion to Dismiss by Judge Ricardo S Martinez.(RS)

Download PDF
1 2 3 4 5 6 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE 7 8 9 10 PHUONG N. TRAN AND CHUONG VAN NGUYEN, husband and wife, Plaintiffs, 11 12 Case No. 2:12-cv-01281RSM ORDER ON MOTION TO DISMISS vs. BANK OF AMERICA, N.A., 13 Defendant. 14 INTRODUCTION 15 16 Plaintiffs Phuong N. Tran and Chuong Van Nguyen, appearing through counsel, have 17 filed the present action against defendant Bank of America, N.A. Previously, this Court 18 dismissed plaintiffs’ complaint, which included twelve various claims against defendant. Three 19 claims were dismissed with leave to amend and plaintiffs have reasserted those claims here: 20 violation of the Washington Consumer Protection Act (“CPA”), RCW 19.86.020, fraud, and 21 negligent misrepresentation. This Court has jurisdiction pursuant to 28 U.S.C. § 1332. 22 The matter is now before the Court for consideration of defendant’s Rule 12(b)(6) 23 motion to dismiss the first amended complaint for failure to state a claim. Dkt. #17. Defendant 24 has properly filed this motion before filing an answer to the complaint. FED.R.CIV.P. 12(b)(6). 25 Plaintiffs have opposed the motion. After careful consideration of the complaint and 26 attachments thereto, the parties’ memoranda, and the remainder of the record, the motion shall 27 be granted in part and denied in part. ORDER - 1 1 FACTUAL BACKGROUND 2 The complaint alleges that plaintiffs, husband and wife, purchased real property located 3 at 2512 97th Place SE, Everett, Washington, 98208-9828 (the “Property”) which they financed 4 with a loan (the “Note”) from Countrywide Home Loans, Inc. (“Countrywide”) in early spring 5 of 2007. Dkt. #14, ¶7. The Deed of Trust (“DOT”) securing the Note identified Countrywide 6 Home Loans, Inc. (“Countrywide”) as the lender and Chicago Title Insurance Company 7 (“CTIC”) as the trustee for the benefit of Mortgage Electronic Registration Systems (“MERS”). 8 Id. 9 In 2008, defendant Bank of America, N.A. (“BOA”) became the assignee of the DOT 10 after acquiring Countrywide. Id., ¶¶ 9-10. In November 2010, MERS, through a Corporation 11 Assignment of Deed of Trust, transferred all beneficial interest under the DOT to BAC Home 12 Loans Servicing, LP (“BAC”) (formerly known as Countrywide Home Loans Servicing, LP). 13 Id., ¶13; Id., Exhibit B. Countrywide executed an Appointment of Successor Trustee making 14 ReconTrust Company (“ReconTrust”) the trustee under the DOT. Id., ¶21. ReconTrust is a 15 wholly owned subsidiary of BOA. Id., ¶16. 16 In October 2010, plaintiffs defaulted on their mortgage and BOA initiated foreclosure 17 proceedings. Id., ¶¶ 11, 23. On October 20, 2010, ReconTrust issued a Notice of Default 18 (“NOD”) to plaintiffs indicating plaintiffs were $21,587.37 in arrears. Id., Exhibit C. 19 Three documents, including two Notices of Trustee’s Sale and a Notice of Foreclosure 20 attached to the latter Notice of Trustee’s Sale, indicated that the Property was the subject of an 21 impending Trustee’s Sale. Id., Exhibits D, E, K. The first Notice of Trustee’s Sale is dated 22 November 25, 2010. Id., Exhibit D. Attached thereto is a Notice to the Resident of the 23 Property Subject to Foreclosure dated January 19, 2011. Id. The Notice of Trustee’s Sale 24 indicates that a Trustee’s Sale of the Property was scheduled for April 22, 2011. Id. 25 The second Notice of Trustee’s Sale (dated January 18, 2011) confirms that a Trustee’s 26 Sale of the Property was scheduled for April 22, 2011. Id., Exhibit K. The Notice of 27 Foreclosure, however, attached to the second Notice of Trustee’s Sale (with an attached ORDER - 2 1 Declaration of Mailing dated January 19, 2011), lists the scheduled date of Trustee’s Sale as 2 May 20, 2011. Id., Exhibit E. 3 On or about February 14, 2011, after receiving a NOD, plaintiffs entered into short sale 4 negotiations with BOA. Id., Exhibit C. Pursuant to such negotiations, plaintiffs secured a pre- 5 approved buyer for the Property. Id., Exhibits G, H. On April 25, 2011, the pre-approved 6 buyer and plaintiffs entered into a Residential Purchase and Sale Agreement, which listed the 7 sale price of the Property as $229,000. Id., Exhibit G. Plaintiffs contacted BOA to notify it of 8 the sale, but received no response. Id., ¶29. 9 The Trustee’s Sale did not occur on April 22, 2011 as indicated in the Notices of 10 Trustee’s Sale. Id., ¶27. ReconTrust proceeded with the sale, however, on May 20, 2011, as 11 listed in the Notice of Foreclosure. Id., ¶30. 12 The Property was sold at Trustee’s Sale to Federal National Mortgage Association 13 (“FNMA”) for $337,759.99. Id. No consideration was paid. Id., ¶31. FNMA subsequently 14 filed an unlawful detainer against plaintiffs, and obtained a Writ of Restitution. Id., ¶¶ 32, 35. 15 Plaintiffs were evicted from the Property thereafter. Id., ¶36. They filed this action on January 16 24, 2013 and seek relief for violation of the CPA, fraud, and negligent misrepresentation. 17 Defendant has again moved to dismiss plaintiffs’ claims. 18 DISCUSSION 19 I. Legal Standard 20 Federal Rule of Civil Procedure 8(a)(2) requires a plaintiff to provide a short and plain 21 statement showing entitlement to relief such that the defendant has “fair notice of what the . . . 22 claim is and the grounds upon which it rests.” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 545 23 (2007) (quoting Conley v. Gibson, 355 U.S. 41, 47 (1957)). Claims failing to meet this 24 standard must be dismissed. FED.R.CIV.P. 12(b)(6). 25 In considering a Rule 12(b)(6) motion to dismiss, the Court may “generally consider 26 only allegations contained in the pleadings, exhibits attached to the Complaint, and matters 27 properly subject to judicial notice.” Swartz v. KPMG, LLP, 476 F.3d 756, 763 (9th Cir. 2007) ORDER - 3 1 (internal citations omitted). Moreover, the Court accepts all facts alleged in the Complaint as 2 true, even if doubtful in fact, and makes all inferences in the light most favorable to the non- 3 moving party. Barker v. Riverside Cnty. Office of Educ., 584 F.3d 821, 824 (9th Cir. 2009) 4 (citing Scheuer v. Rhodes, 416 U.S. 232, 236 (1974)). 5 The question posed by a Rule 12(b)(6) motion to dismiss is whether the plaintiff has 6 alleged sufficient facts to state a claim for relief that is “plausible on its face.” Ashcroft v. 7 Iqbal, 556 U.S. 662, 678 (2009) (quoting Twombly, 550 U.S. at 570). A claim is facially 8 plausible if the plaintiff has pled “factual content that allows the court to draw the reasonable 9 inference that the defendant is liable for the misconduct alleged.” Id. (citing Twombly, 550 10 U.S. at 556). The plaintiff must plead facts sufficient to “raise a reasonable expectation that 11 discovery will reveal evidence” of the elements of the claim. Twombly, 550 U.S. at 556. 12 A plaintiff must provide the grounds for his or her entitlement to relief and merely 13 showing the “sheer possibility” that a defendant has acted unlawfully or providing a 14 “formulaic recitation of the elements of a cause of action” will not defeat a motion for 15 dismissal. Id., at 555-56. Indeed, where there is an “obvious alternative explanation” for the 16 conduct alleged, the complaint should be dismissed. Iqbal, 556 U.S. at 682 (internal citations 17 omitted). 18 II. Analysis 19 Defendant contends dismissal of plaintiffs’ fraud and negligent misrepresentation 20 claims is appropriate as plaintiffs have failed to allege a false statement or harm flowing from 21 such a statement, as required to assert a cause of action for these claims. Defendant also moves 22 to dismiss plaintiffs’ CPA claim due to plaintiffs’ failure to allege impact on the public. This 23 Court shall grant defendant’s motion to dismiss in part and deny it in part. 24 A. Violation of the Consumer Protection Act (Claim 1) 25 To be successful on a claim for violation of the CPA, a plaintiff must demonstrate (1) 26 an unfair or deceptive act or practice; (2) occurring in trade or commerce; (3) that impacts the 27 public interest; (4) causing an injury to the plaintiffs’ business or property with; (5) a causal ORDER - 4 1 link between the unfair or deceptive act and the injury suffered. DeWitt Constr. Inc. v. Charter 2 Oak Fire Ins. Co., 307 F.3d 1127, 1138 (9th Cir. 2002). Defendant asserts plaintiffs have not 3 stated a claim for violation of the CPA because they failed to satisfy the third element of a 4 prima facie case, namely that the unfair act or practice alleged impacts the public interest. This 5 Court previously dismissed plaintiffs’ CPA claim without prejudice for failure to allege 6 sufficient facts in support of the public interest element of the claim. Again, as defendant 7 asserts, plaintiffs have failed to raise facts in support of this element of their CPA claim, 8 making only a general assertion that defendant’s actions “impact the public interest.” As 9 discussed in this Court’s prior order, this, without more, is insufficient. Plaintiffs were given a 10 second opportunity to state facts sufficient to meet this element and have failed to do so. 11 Defendant’s motion to dismiss shall be granted as to plaintiffs’ CPA claim. 12 B. Fraud (Claim 2) 13 Plaintiffs allege that defendant, through its subsidiary ReconTrust, made false 14 statements to them throughout the foreclosure process. In order to establish a prima facie case 15 of fraud, a plaintiff must show: (1) a representation of an existing fact; (2) its materiality; (3) its 16 falsity; (4) the speaker’s knowledge of its falsity; (5) the speaker’s intent that it should be acted 17 on by the person to whom it is made; (6) ignorance of its falsity on the part of the person to 18 whom the representation is addressed; (7) the latter’s reliance on the truth of the representation; 19 (8) the latter’s right to rely upon it; and, (9) consequent damage caused to the person who 20 rightfully relied on the misrepresentation. Elcon Constr., Inc. v. E. Wash. Univ., 174 Wash. 2d 21 157, 166 (2012). Defendant contends that plaintiffs have failed to allege facts which establish 22 elements (3) and (9). 23 With respect to the third element, plaintiffs have pointed directly to a number of 24 inconsistent documents that were made available by ReconTrust, a wholly-owned subsidiary of 25 defendant. First, plaintiffs allege the Notices of Default, Trustee’s Sale, and Foreclosure list 26 differing amounts required to cure their default. Second, plaintiffs point to documents filed by 27 ReconTrust in the Snohomish County Superior Court in connection with the unlawful detainer ORDER - 5 1 action against plaintiffs. Plaintiffs allege the false statements in those documents include the 2 following: (1) foreclosure documents that list contradictory arrears amounts and a differing date 3 on the signature line than the copies provided to plaintiffs during the foreclosure of their home; 4 (2) an affidavit allegedly written by Leticia Quintana, the purported Vice President of 5 ReconTrust, but sworn and signed by an individual by the name of Eva Tapia; and, (3) a 6 Declaration of Posting filed by Ms. Quintana that corresponds to a property address that is not 7 that of the Property at issue in plaintiffs’ dispute. Some of these contradictory statements must 8 be false. 9 Plaintiffs also contend that the Notices of Default, Trustee’s Sale, and Foreclosure 10 inconsistently identify the trustee’s client payee, first as BOA, then as BAC, then, again, as 11 BOA. Finally, plaintiffs allege that the Notice of Trustee’s Sale (dated November 25, 2010) 12 listed April 22, 2011 as the date scheduled for the sale, while the Notice of Foreclosure with 13 another Notice of Trustee’s Sale attached (from January 2011) listed May 20, 2011 as the date 14 scheduled for the sale. 15 i. The Contradictory Dates 16 The record reveals plaintiffs received notice of an impending Trustee’s Sale prior to 17 entering into short sale negotiations with BOA. Thereafter, plaintiffs contend they “actively 18 work[ed]” with BOA on the short sale process through April 25, 2011, when they found a pre- 19 qualified and willing buyer for the Property. Plaintiffs, however, never allege that BOA 20 explicitly stated it would not proceed with the Trustee’s Sale. On May 20, 2011, the date listed 21 in the latter documentation provided to plaintiffs, ReconTrust commenced the Trustee’s Sale. 22 As this Court held previously, “[a]n assumption by [p]laintiffs regarding [defendant’s] actions 23 do not rise to the level of supplying false information.” Plaintiffs have not, therefore, 24 sufficiently alleged that the varying dates of Trustee’s Sale provided by defendant constitute a 25 false representation. 26 ii. The Identity of ReconTrust’s Client Payee 27 As plaintiffs allege, the Notices of Default, Trustee’s Sale, and Foreclosure ORDER - 6 1 inconsistently identify the trustee’s client. However, plaintiffs had notice of the merger 2 between BOA and BAC making the entities, in fact, one and the same. Plaintiffs have not 3 sufficiently alleged that defendant falsely represented the identity of ReconTrust’s client payee. 4 iii. The Unlawful Detainer Action 5 The Snohomish County Superior Court relied on the documents provided by defendant 6 when making its decision to grant a Writ of Restitution in favor of FNMA. Notwithstanding 7 defendant’s contention that the filings were the product of incidental oversight, the Superior 8 Court’s decision was closely followed by that Court’s denial of plaintiffs’ motion for 9 reconsideration and recission and, subsequently, plaintiffs’ eviction from the Property. 10 Plaintiffs’ alleged harm from the Superior Court’s reliance on alleged false statements meets 11 the threshold requirements for asserting the cause of action. 12 iv. The Differing Arrears Amounts 13 The total amount listed as due on the Notice of Trustee’s Sale dated January 19, 2011 is 14 less than the amount listed on the Notice of Trustee’s Sale dated November 25, 2010. One of 15 these amounts must be incorrect. As a result of inconsistently listed amounts, plaintiffs contend 16 they could not ascertain how much they would need to pay to become current on the Note. By 17 “pointing to inconsistent . . . statements or information . . . which were made available by 18 [defendant],” plaintiffs have alleged a false statement. Wessa v. Watermark Paddlesports, Inc., 19 2006 WL 1418906, at *3 (W.D. Wash.). 20 Although no false statement has been alleged with regard to ReconTrust’s client or the 21 conflicting dates of Trustee’s Sale, plaintiffs have alleged false statements regarding the 22 documents filed in support of the unlawful detainer action and the contradictory arrears 23 amounts. Defendant’s motion to dismiss shall accordingly be denied as to plaintiffs’ fraud 24 claim. 25 C. Negligent Misrepresentation (Claim 3) 26 Plaintiffs claim they relied on defendant’s negligent misrepresentations when choosing 27 to pursue a short sale of the Property and forego alternatives that may have allowed them to ORDER - 7 1 avoid foreclosure. Defendant asserts that plaintiffs have failed to allege a false representation 2 or an injury caused by such misrepresentation. 3 In order to establish a prima facie case of negligent misrepresentation, a plaintiff must 4 show: (1) the defendant supplied false information for the guidance of others in their business 5 transactions; (2) the defendant knew or should have known that the information was supplied to 6 guide a plaintiff in his business transactions; (3) the defendant was negligent in obtaining or 7 communicating the false information; (4) the plaintiff relied on the false information; (5) the 8 plaintiff’s reliance was reasonable; and, (6) the false information proximately caused the 9 plaintiff’s damages. Ross v. Kirner, 162 Wash. 2d 493, 499 (2007). 10 Mirroring the facts alleged in plaintiffs’ fraud claim, plaintiffs contend the following 11 false statements support their claim of negligent misrepresentation: (1) the Notices of Default, 12 Trustee’s Sale, and Foreclosure list differing amounts required to cure their default; (2) 13 ReconTrust filed documents containing false information in the Snohomish County Superior 14 Court in connection with the unlawful detainer action against plaintiffs; (3) the Notices of 15 Default, Trustee’s Sale, and Foreclosure inconsistently identified the trustee’s client first as 16 BOA, then as BAC, then, again, as BOA; and, (4) the Notice of Trustee’s Sale from November 17 25, 2011 listed April 22, 2011 as the scheduled date for Trustee’s Sale, while a later Notice of 18 Foreclosure with attached Notice of Trustee’s Sale listed the Trustee’s Sale date as May 20, 19 2011. 20 As previously addressed, although no false statement or representation has been alleged 21 with regard to ReconTrust’s client or the conflicting dates listed for Trustee’s Sale, plaintiffs 22 have alleged false statements or representations with regard to the documents filed in support of 23 the unlawful detainer action and the contradicting amounts required to cure their default. 24 Defendant’s motion to dismiss shall be denied as to plaintiffs’ negligent misrepresentation 25 claim. 26 27 ORDER - 8 1 2 CONCLUSION Defendant’s motion to dismiss for failure to state a claim is GRANTED as to plaintiffs’ 3 claim of violation of the CPA (Claim 1) and this claim is DISMISSED. The motion is 4 DENIED as to plaintiffs’ claims of fraud and negligent misrepresentation (Claims 2 and 3). 5 6 DATED this 22nd day of July 2013. 7 A 8 9 RICARDO S. MARTINEZ UNITED STATES DISTRICT JUDGE 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 ORDER - 9

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?