Judge: Deirdre Hill, Case: 22CMCV00059, Date: 2022-07-27 Tentative Ruling
ALERT 
Due to Coronavirus, please consider appearing by phone for Department M  cases.
Department M strongly encourages the  use of  LA CourtConnect* for ALL hearings, without need for prior approval, unless  live testimony by a witness is required.
The contact information for LA CourtConnect* is:
https://lacourt.portalscloud.com/VCourt/
*Parties with a fee waiver on file  may be eligible to appear at no/reduced cost
Dept. M issues tentative rulings in many, but not all motion hearings. There is no set time at which tentatives are posted. Please do not call the staff to inquire if a tentative will be posted.
If parties are satisfied with the ruling, parties may submit on the tentative. However, if an opposing party does not submit, they will be permitted to argue. Please check with the other side before calling the courtroom to submit. The staff does not keep track of which parties submitted and which did not, so please do not ask.
If a matter is also a scheduling hearing (CMC, TSC, OSC etc)  an appearance is still required even if a party submits on the tentative  ruling. 
Case Number: 22CMCV00059 Hearing Date: July 27, 2022 Dept: M
| 
   Superior
  Court of  Southwest
  District Torrance
  Dept. M  | 
 |||
| 
   APRIL
  LENAI DEAN,   | 
  
   Plaintiff,  | 
  
   Case No.:  | 
  
   22CMCV00059  | 
 
| 
   vs.  | 
  
   | 
  
   [Tentative]
  RULING  | 
 |
| 
   PEOPLE’S
  CHOICE HOME LOAN, INC., et al.,  | 
  
   Defendants.  | 
  
   | 
  
   | 
 
| 
   | 
  
   | 
  
   | 
  
   | 
 
Hearing Date:                          July 27, 2022
Moving Parties:                      Defendants MERS and
National Default Servicing Corporation
Responding Party:                  None
Demurrer to Complaint
The court
considered the motion and reply papers. 
There was no opposition filed as to the demurrer.
RULING
            The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND as to the 1st through 8th causes of
action. 
BACKGROUND
            On March 7, 2022, April Lenai Dean
(self-represented) filed a complaint against People’s Choice Home Loan, Inc.,
F.C.I., a  California corporation,
California Reconveyance Company, National Default Servicing Corporation,
Huey-Jen Chiu, Vice President MERS, Huey-Jen Chiu, Vice President JP Morgan
Chase Bank, MERS, and all persons claiming any legal or equitable right, title,
lien, estate or any interest in the real property for (1) quiet title, (2)
fraud, (3) cancellation of instruments, (4) slander of title, (5) breach of
written contract, (6) breach of the implied covenant of good faith and fair
dealing, (7) abuse of process, and (8) declaratory relief as to property
located at 19312 Huggins Drive, Carson, California 90746.
            On March 30, 2022, plaintiff filed
an amendment designating The Lending Trust as Doe 1.
            On June 6, 2022, Dept. 1 deemed the
case related to 20CMCV00200.
On June 7, 2022, the court
sustained defendants Huey-Jen Chiu and California Reconveyance Company’s
demurrer without leave to amend as to the 1st through 8th
causes of action and deemed the motion to strike moot in light of the ruling on
the demurrer.  Defendants were ordered
dismissed.
On June 13, 2022, defendants
California Reconveyance Company, Huey-Jen Chiu (VP MERS), and Huey-Jen Chiu (VP
of Chase) were dismissed with prejudice, and an order of dismissal entered.
LEGAL
AUTHORITY
When considering demurrers, courts
read the allegations liberally and in context. 
Taylor v. City of Los Angeles
Dept. of Water and Power (2006) 144 Cal. App. 4th 1216, 1228.  “A demurrer tests the pleadings alone and not
the evidence or other extrinsic matters. 
Therefore, it lies only where the defects appear on the face of the
pleading or are judicially noticed.”  SKF Farms v. Superior Court (1984) 153
Cal. App. 3d 902, 905.  “The only issue
involved in a demurrer hearing is whether the complaint, as it stands,
unconnected with extraneous matters, states a cause of action.”  Hahn v.
Mirda (2007) 147 Cal. App. 4th 740, 747.
The
court may, upon a motion, or at any time in its discretion, and upon terms it
deems proper, strike any irrelevant, false, or improper matter inserted in any
pleading.  CCP §436(a).  The court may also strike all or any part of
any pleading not drawn or filed in conformity with the laws of this state, a
court rule, or an order of the court. 
CCP §436(b).  The grounds for a
motion to strike are that the pleading has irrelevant, false or improper
matter, or has not been drawn or filed in conformity with laws.  CCP §436. 
The grounds for moving to strike must appear on the face of the pleading
or by way of judicial notice.  CCP §437.
DISCUSSION
Defendants MERS and National
Default Servicing Corporation (“NDSC”) demur to the complaint and each of the
causes of action on the ground that they fail to state sufficient facts to
constitute a cause of action.
            In the complaint, plaintiff allege
that she seeks restitution and compensation for mortgage payments, all fees and
costs illegally without authorization and wrongfully improperly collected by
defendants and an accounting to determine the exact and true amount to be
reimbursed to plaintiff.  Complaint, ¶14.  Plaintiffs also alleges that it appears that
within the Assignment of the Deed of Trust recorded on March 4, 2009, as
Instrument Number 20090302993, defendant Chiu acted as Vice President of
MERS.  Id., ¶16.  It appears that within the Substitution of Trustee
(“SOT”) coincidentally and also recorded on March 4, 2009, as successive
Instrument Number 20090302994, defendant Chiu acted as Vice President of JP
Morgan Chase Bank, National Association, as attorney in fact.  Id., ¶17. 
The purported transfer is in violation of Civil Code §1095, which
states, “when an attorney in fact executes an instrument transferring an estate
in real property, he must subscribe the name of his principal to it, and his
own name as attorney in fact, and if this is not followed exactly, the transfer
is void, thereby making the SOT void as a matter of law.  Id., ¶18. 
Defendant Chiu, while acting on behalf of her employer(s) fraudulently
substituted a new trustee on behalf of her second employer of that particular
day, and assigned away the DOT to her first employer of that particular
day.  Id., ¶19.  It is clear that Chiu acted on behalf of two
different employers with conflicting interest on the very same day, at the very
same time within two separate instruments as the instruments pertain to
plaintiff’s real property, and thereby failed to comply with the standards set
forth in Hodge v. Hodge (1967) 257 Cal. App. 2nd 31, as
applied through Civil Code §1095.  Id., ¶20.  Plaintiff’s action seeks by this action only
to establish and by the remedies of cancellation of the instruments recited
herein and quiet title, affirming that the named defendants and only those
other persons or entities or right therefrom are not the parties to whom
plaintiff is (or can be) so indebted. 
Id., ¶22.
            Plaintiff also alleges that
California Reconveyance Company employed defendant Huey-Jen Chiu “who has
unlawfully caused certain instruments to be illegally recorded against
plaintiff’s real property.”  Id., ¶4.
            Plaintiff alleges that defendants
lacked the capacity and standing to collect any debt on the subject property
because their principal never acquired the loan contract.  Id., ¶28. 
The causes of action accrued on February 25, 2022, the date of the
completed Notice of Trustee’s Sale purportedly giving notice of the sale of
plaintiff’s real property, because plaintiff suffered appreciable harm from
defendants’ wrongdoing.  Id., ¶29.
As reflected in the herein request
for judicial notice:
On August 3, 2006, a Deed of Trust
was recorded reflecting that plaintiff and Aron Pritchard obtained a $552,000
loan from People’s Choice Home Loans, Inc. 
MERS was identified in the DOT as the beneficiary, as nominee for People’s
Choice, its successors and assigns.  RJN,
Exh. 2.
On March 3, 2009, MERS assigned the
DOT to Bank of America, National Association as successor by merger to “LaSalle
Bank NA as trustee for Washington Mutual Asset-Backed Certificates WMABS Series
2006-HE5 Trust.”  RJN, Exh. 3. 
On March 4, 2009, a Substitution of
Trustee was recorded reflecting that CRC was named successor trustee of the
Deed of Trust.  RJN, Exh. 4.
On March 4, 2009, a Notice of
Default and Election to Sell Under Deed of Trust was recorded due to an
existing default on the secured loan. 
RJN, Exh. 5.  
On December 22, 2009, a Notice of
Rescission was recorded rescinding the 2009 NOD.  RJN, Exh. 6.
On February 12, 2015, a Corporate
Assignment of Deed of Trust was recorded reflecting assignment of the DOT to
U.S. Bank National Association as Trustee Successor in Interest to Bank of
America, National Association as Trustee Successor by Merger to LaSalle Bank,
National Association as Trustee for Washington Mutual Asset-Backed Certificates
WMABS Series 2006-HE5 Trust.  RJN, Exh. 7.
On January 31, 2020, a grant deed
was recorded through which plaintiff transferred title to the Dean Family
Trust.  RJN, Exh. 8.
On March 23, 2020, a Substitution
of Trustee was recorded substituting National Default Servicing Corporation as
successor trustee of the DOT.  RJN, Exh.
9.
On October 6, 2021, a Notice of
Default and Election to Sell Under the Deed of Trust was recorded reflecting a
default in the amount of $64,186.34. 
RJN, Exh. 10.  The trustee
identified in the NOD is National Default Servicing Corporation.
            The court notes that case no.
20CMCV00200 was related to the herein case. 
In that case, plaintiff is the same and in the FAC sued for (1) adverse
possession, (2) fraud, (3) rescission, (4) quiet title, (5) unfair business
practices, and (6) breach of contract/intentional tort as to the same property
and loans.  On December 1, 2020, the
court sustained without leave to amend the demurrer of Select Portfolio
Servicing, MERS, National Default Corporation, and U.S. Bank National
Association.  Plaintiff dismissed
JPMorgan Chase Bank, N.A. on January 4, 2021 with prejudice.  The court took judicial notice of the March
4, 2009 documents, which are alleged in the herein complaint.
            Defendants argue that the complaint
is barred by res judicata and claim preclusion because the court in the 2020
case had sustained their demurrer without leave to amend and judgment was
entered in their favor on December 14, 2020.  Thus, defendants argue, plaintiff’s claims
attacking authority to enforce the DOT have already been adjudicated involving
the same parties and the same primary right asserted by plaintiff. 
            Defendants also argue that
allegations as to MERS do not support a cause of action as MERS assigned the DOT
in 2009, claims no title to the property, and no particular facts are alleged
subsequent to that time.
            As to NDSC, its duties are strictly
limited by statute and NDSC is afforded a privilege under Civil Code §2924(b).
            Defendants further argue that plaintiff
is not the real property in interest because she transferred away title to the
property to the Dean Family Trust.
            Defendant contends also that
plaintiff failed to name an indispensable party, her former husband Aron
Pritchard because record title does not reflect a transfer from Pritchard of
any of his rights in the property.  The
court notes that the court in the 2020 case found that he was not an
indispensable party, after reviewing the dissolution order. 
            Moreover, defendants argue, plaintiff
lacks standing to challenge “the right, power, and authority of a foreclosing
‘beneficiary’ or ‘beneficiary’s agent’ to initiate and pursue
foreclosure.”  Yvanova v. New Century
Mortgage Corp. (2016) 62 Cal. 4th 919, 924.  
Plaintiff
also lacks standing to challenge any purported signatory’s authority.  See Gomes v. Countrywide Home Loans, Inc.
(2011) 192 Cal. App. 4th 1149, 1156. 
In any event, defendants contends, the purported defect would render the
assignment voidable at the election of the parties to it, not void.  See Mendoza v. JPMorgan Chase Bank, N.A.
(2016) 6 Cal. App. 5th 802, 809-810. 
            1st cause of action
for quiet title
A viable complaint for quiet title
must include:  (a) description of the
property that is the subject of the action; (b) the title of the plaintiff as
to which a determination is sought and the basis of the title; (c) the adverse
claims to the title of the plaintiff against which a determination is sought;
(d) the date as of which the determination is sought; (e) a prayer for the
determination of the title of the plaintiff against the adverse claims.  CCP §761.020.
            As argued by defendants, there is no
allegation that they have adverse claims to the title.  MERS assigned the DOT in 2009.  NDSC is acting as trustee for the
beneficiary.
            The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
2nd cause of action for fraud
The elements of a fraud claim are
(1) misrepresentation; (2) knowledge of falsity; (3) intent to deceive; and (4)
reliance and resulting damage.  Vega
v. Jones, Day, Reavis & Pogue (2004) 121 Cal. App. 4th 282, 290.  “To withstand demurrer, the facts constituting
every element of fraud must be alleged with particularity, and the claim cannot
be salvaged by references to the general policy favoring the liberal
construction of pleadings.”  Goldrich
v. Natural Y Surgical Specialties, Inc. (1994) 25 Cal. App. 4th 772,
782.  The particularity requirement
necessitates pleadings facts that “show how, when, where, to whom, and by what
means the representations were tendered.” 
Lazar v. Superior Court (1996) 12 Cal. 4th 631, 645.  With regard to fraud claims, pleadings must
allege facts as to “how, when, where, to whom, and by what means the
representations were tendered.”  Stansfield
v. Starkey (1990) 220 Cal. App. 3d 59, 73. 
Additionally, “[t]he requirement of specificity in a fraud action
against a corporation requires the plaintiff to allege the names of the persons
who made the allegedly fraudulent representations, their authority to speak, to
whom they spoke, what they said or wrote, and when it was said or
written.”  Tarmann v. State Farm Mut.
Auto Ins. Co. (1991) 2 Cal. App. 4th 153, 157.   
The complaint alleges that
defendants appropriated the real property of plaintiff for a wrongful use and
with the intent to defraud plaintiff when defendants MERS and JPMorgan allowed
defendant Chiu to falsely claim to be Vice President of MERS and Vice President
of JPMorgan in successive instruments. 
Complaint, ¶120.
Defendants argue that the claim is
time barred to the extent it is based on conduct prior to March 2019.  CCP §338(d). 
Further, plaintiff does not specifically allege a misrepresentation by
defendants.  The only allegation as to
MERS concerned its role of original beneficiary, and its assignment of the DOT
in 2009, which was authorized by the provisions of the DOT.  Plaintiff does not plead any conduct by NDSC
other than recording documents on behalf of the beneficiary.  Further, there are no allegations to support
detrimental reliance or resulting damages.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
3rd cause of action for cancellation
of instruments
“A written instrument, in respect
to which there is a reasonable apprehension that if left outstanding it may
cause serious injury to a person against whom it is void or voidable, may upon
his application be so adjudged, and ordered to be delivered up and canceled.”  Civil Code §3412.  A plaintiff must allege facts to show the
instrument was void or voidable against that particular plaintiff.  See Saterbak v. JPMorgan Chase Bank, N.A.
(2016) 245 Cal. App. 4th 808, 818. 
A plaintiff must provide facts, “not mere conclusions, showing the
apparent validity of the instrument designated, and point out the reason for
asserting that it is actually invalid.”  Ephraim
v. Metropolitan Trust Co. of California (1946) 28 Cal. 2d 824, 833. 
The allegations are insufficient
that either the 2009 assignment or 2009 substitution of attorney are void or
voidable.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
4th cause of action for slander
of title
The elements of slander of title
are (1) a publication, (2) without privilege or justification, (3) falsity, and
(4) direct pecuniary loss.  See Sumner
Hill Homeowners’ Assn., Inc. v. Rio Mesa Holdings, LLC (2012) 205 Cal. App.
4th 999, 1030.  
Defendants argue that the claim is
time barred.  Further, defendants
contend, the alleged conduct was privileged pursuant to Civil Code §47.  Defendants also argue that plaintiff cannot
allege that defendants knowingly made any false statements about title or that
they acted with actual malice.  
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
5th cause of action for breach
of written contract
“To state a cause of action for
breach of contract, [plaintiff] must plead the contract, his performance of the
contract or excuse for nonperformance, [defendant’s] breach and the resulting
damage.  (Lortz v. Connell (1969)
273 Cal. App. 2d 286, 290).   Further,
the complaint must indicate on its face whether the contract is written, oral,
or implied by conduct.  If the action is
based on an alleged breach of a written contract, the terms must be set out
verbatim in the body of the complaint or a copy of the written instrument must
be attached and incorporated by reference. 
(Wise v. Southern Pacific Co. (1963) 223 Cal. App. 2d 50,
59.)”  Otworth v. Southern Pacific
Transportation Co. (1985) 166 Cal. App. 3d 452, 458-59.  “To state a cause of action for breach of
contract, it is absolutely essential to plead the terms of the contract either
in haec verba or according to legal effect.” 
Twaite v. Allstate Ins. Co. (1989) 216 Cal. App. 3d 239,
252.     
In the complaint, it appears that
plaintiff is alleging that moving defendants breached the DOT recorded in 2006
by Chiu executing an assignment and substitution of trustee in different
capacities on the same date in 2009.
As defendants argue, plaintiff
fails to plead facts to support the elements for breach of contract.  She does not allege the provision that was
purportedly breached in any contract. Plaintiff does not allege that she
performed or was excused from performing her loan obligations.  She also does not allege facts to show that
she was damaged by moving defendant’s alleged breach.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
6th cause of action for breach
of the implied covenant of good faith and fair dealing
See analysis under the 5th
cause of action.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
7th cause of action for abuse
of process
“[A]buse of process arises when one
uses the court’s process for a purpose other than that for which the process
was designed.”  Rusheen v. Cohen
(2006) 37 Cal.4th 1048, 1056.  The
elements of an abuse of process cause of action are:  (1) an ulterior motive by the person using the
process; and (2) a willful act in the use of the process not proper in the
regular conduct of the proceeding.  Id.
at 1057.  A “cause of action for abuse of
process cannot be viable absent some harm to the plaintiff caused by the abuse
of process.”  Yee v. Superior Court
(2019) 31 Cal. App. 5th 26, 37.
The complaint alleges that she
previously filed an unlimited action that was dismissed on March 1, 2022 by
Judge Long, but in the instant matter, defendants willfully made use of the
court’s judicial process with an ulterior purpose other than that for which it
was intended for.  Complaint, ¶161.
The allegations are insufficient as
moving defendants prevailed on their demurrer in the 2020 case and were
dismissed and judgment entered in their favor. 
Further, as defendants argue, she is barred from attacking any
publications made by defendants in the context of her prior civil action under
the litigation privilege.  See Civil Code
§47(b).  Plaintiff also does not plead
facts to support ulterior motive.  She
filed her prior cases and defendants’ acts were in conjunction with their
defense.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
8th cause of action for declaratory
relief
            The complaint alleges that a dispute
exists as “to the ownership of the Subject Property, and the validity, if any,
of the liens on the Subject Property.” 
Complaint, ¶178.  
            There are no allegations of
actionable conduct with respect to defendants. 
Thus, there is no justiciable controversy.  MERS has had no role since the 2009
assignment.  See RJN.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
Plaintiff did not file an opposition
to the demurrer.
The court notes that in the reply,
defendants respond to plaintiff’s “notice” of MERS to demonstrate compliance
with Corp. Code §§2105(a) and 2203(c) and “amended notice” of an opposition to
“representation for and/or on behalf of” MERS. 
Defendants point out that courts have concluded that MERS, as a foreign
corporation, was exempt from the requirement to be licensed in California.  MERS notes that it has been registered to
conduct intrastate business in California since July 21, 2010 and its prior
transactions have been given full effect. 
See, e.g., Fontenot v. Wells Fargo Bank, N.A. (2011) 198
Cal. App. 256; Siliga v. MERS (2013) 219 Cal. App. 4th 75,
84.  Defendants also reiterate that
defendants’ authority to enforce the DOT has already been adjudicated by the
court in the 2020 case.
Moving defendants are ordered to
give notice of ruling.
| 
   Superior
  Court of  Southwest
  District Torrance
  Dept. M  | 
 |||
| 
   APRIL
  LENAI DEAN,   | 
  
   Plaintiff,  | 
  
   Case No.:  | 
  
   22CMCV00059  | 
 
| 
   vs.  | 
  
   | 
  
   [Tentative]
  RULING  | 
 |
| 
   PEOPLE’S
  CHOICE HOME LOAN, INC., et al.,  | 
  
   Defendants.  | 
  
   | 
  
   | 
 
| 
   | 
  
   | 
  
   | 
  
   | 
 
Hearing Date:                          July 27, 2022
Moving Parties:                      Defendant JPMorgan Chase
Responding Party:                  Plaintiff April Lenai Dean
(1)  
Demurrer to Complaint
(2)  
Motion to Strike
The court
considered the motion, opposition, and reply papers.
RULING
            The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND as to the 1st through 8th causes of action
in the complaint.  The motion to strike
is deemed MOOT in light of the ruling on the demurrer. 
BACKGROUND
            On March 7, 2022, April Lenai Dean
(self-represented) filed a complaint against People’s Choice Home Loan, Inc.,
F.C.I., a  California corporation,
California Reconveyance Company, National Default Servicing Corporation,
Huey-Jen Chiu, Vice President MERS, Huey-Jen Chiu, Vice President JP Morgan
Chase Bank, MERS, and all persons claiming any legal or equitable right, title,
lien, estate or any interest in the real property for (1) quiet title, (2)
fraud, (3) cancellation of instruments, (4) slander of title, (5) breach of
written contract, (6) breach of the implied covenant of good faith and fair
dealing, (7) abuse of process, and (8) declaratory relief as to property
located at 19312 Huggins Drive, Carson, California 90746.
            On March 30, 2022, plaintiff filed
an amendment designating The Lending Trust as Doe 1.
            On June 6, 2022, Dept. 1 deemed the
case related to 20CMCV00200.
On June 7, 2022, the court
sustained defendants Huey-Jen Chiu and California Reconveyance Company’s
demurrer without leave to amend as to the 1st through 8th
causes of action and deemed the motion to strike moot in light of the ruling on
the demurrer.  Defendants were ordered
dismissed.
On June 13, 2022, defendants
California Reconveyance Company, Huey-Jen Chiu (VP MERS), and Huey-Jen Chiu (VP
of Chase) were dismissed with prejudice, and an order of dismissal entered.
LEGAL
AUTHORITY
When considering demurrers, courts
read the allegations liberally and in context. 
Taylor v. City of Los Angeles
Dept. of Water and Power (2006) 144 Cal. App. 4th 1216, 1228.  “A demurrer tests the pleadings alone and not
the evidence or other extrinsic matters. 
Therefore, it lies only where the defects appear on the face of the
pleading or are judicially noticed.”  SKF Farms v. Superior Court (1984) 153
Cal. App. 3d 902, 905.  “The only issue
involved in a demurrer hearing is whether the complaint, as it stands,
unconnected with extraneous matters, states a cause of action.”  Hahn v.
Mirda (2007) 147 Cal. App. 4th 740, 747.
The
court may, upon a motion, or at any time in its discretion, and upon terms it
deems proper, strike any irrelevant, false, or improper matter inserted in any
pleading.  CCP §436(a).  The court may also strike all or any part of
any pleading not drawn or filed in conformity with the laws of this state, a
court rule, or an order of the court. 
CCP §436(b).  The grounds for a
motion to strike are that the pleading has irrelevant, false or improper
matter, or has not been drawn or filed in conformity with laws.  CCP §436. 
The grounds for moving to strike must appear on the face of the pleading
or by way of judicial notice.  CCP §437.
DISCUSSION
            Demurrer
Defendant JPMorgan Chase demurs to
the complaint and each of the causes of action on the ground that they fail to
state sufficient facts to constitute a cause of action.
            In the complaint, plaintiff allege
that she seeks restitution and compensation for mortgage payments, all fees and
costs illegally without authorization and wrongfully improperly collected by
defendants and an accounting to determine the exact and true amount to be
reimbursed to plaintiff.  Complaint, ¶14.  Plaintiffs also alleges that it appears that
within the Assignment of the Deed of Trust recorded on March 4, 2009, as
Instrument Number 20090302993, defendant Chiu acted as Vice President of
MERS.  Id., ¶16.  It appears that within the Substitution of Trustee
(“SOT”) coincidentally and also recorded on March 4, 2009, as successive
Instrument Number 20090302994, defendant Chiu acted as Vice President of JP
Morgan Chase Bank, National Association, as attorney in fact.  Id., ¶17. 
The purported transfer is in violation of Civil Code §1095, which
states, “when an attorney in fact executes an instrument transferring an estate
in real property, he must subscribe the name of his principal to it, and his
own name as attorney in fact, and if this is not followed exactly, the transfer
is void, thereby making the SOT void as a matter of law.  Id., ¶18. 
Defendant Chiu, while acting on behalf of her employer(s) fraudulently
substituted a new trustee on behalf of her second employer of that particular
day, and assigned away the DOT to her first employer of that particular
day.  Id., ¶19.  It is clear that Chiu acted on behalf of two
different employers with conflicting interest on the very same day, at the very
same time within two separate instruments as the instruments pertain to
plaintiff’s real property, and thereby failed to comply with the standards set
forth in Hodge v. Hodge (1967) 257 Cal. App. 2nd 31, as
applied through Civil Code §1095.  Id., ¶20.  Plaintiff’s action seeks by this action only
to establish and by the remedies of cancellation of the instruments recited
herein and quiet title, affirming that the named defendants and only those
other persons or entities or right therefrom are not the parties to whom
plaintiff is (or can be) so indebted. 
Id., ¶22.
            Plaintiff also alleges that
California Reconveyance Company employed defendant Huey-Jen Chiu “who has
unlawfully caused certain instruments to be illegally recorded against
plaintiff’s real property.”  Id., ¶4.
            Plaintiff alleges that defendants
lacked the capacity and standing to collect any debt on the subject property
because their principal never acquired the loan contract.  Id., ¶28. 
The causes of action accrued on February 25, 2022, the date of the
completed Notice of Trustee’s Sale purportedly giving notice of the sale of
plaintiff’s real property, because plaintiff suffered appreciable harm from
defendants’ wrongdoing.  Id., ¶29.
As reflected in the herein request
for judicial notice:
On August 3, 2006, a Deed of Trust
was recorded reflecting that plaintiff and Aron Pritchard obtained a $552,000
loan from People’s Choice Home Loans, Inc. 
MERS was identified in the DOT as the beneficiary, as nominee for
People’s Choice, its successors and assigns. 
RJN, Exh. 6.
On March 3, 2009, MERS assigned the
DOT to Bank of America, National Association as successor by merger to “LaSalle
Bank NA as trustee for Washington Mutual Asset-Backed Certificates WMABS Series
2006-HE5 Trust.”  RJN, Exh. 7. 
On March 4, 2009, a Substitution of
Trustee was recorded reflecting that CRC was named successor trustee of the
Deed of Trust.  RJN, Exh. 8.
On March 4, 2009, a Notice of
Default and Election to Sell Under Deed of Trust was recorded due to an
existing default on the secured loan. 
RJN, Exh. 9.  
On December 22, 2009, a Notice of
Rescission was recorded rescinding the 2009 NOD.  RJN, Exh. 10.
On February 12, 2015, a Corporate
Assignment of Deed of Trust was recorded reflecting assignment of the DOT to
U.S. Bank National Association as Trustee Successor in Interest to Bank of
America, National Association as Trustee Successor by Merger to LaSalle Bank,
National Association as Trustee for Washington Mutual Asset-Backed Certificates
WMABS Series 2006-HE5 Trust.  RJN, Exh.
11.
On October 6, 2021, a Notice of
Default and Election to Sell Under the Deed of Trust was recorded reflecting a
default in the amount of $64,186.34. 
RJN, Exh. 12.  The trustee
identified in the NOD is National Default Servicing Corporation.  It had been substituted in as trustee by the
recordation of Substitution of Trustee on March 23, 2020.  RJN, Exh. 13.
On March 1, 2022, a Notice of
Trustee’s Sale was recorded.  RJN, Exh.
14.
            The court notes that case no.
20CMCV00200 was related to the herein case. 
In that case, plaintiff is the same and in the FAC sued for (1) adverse
possession, (2) fraud, (3) rescission, (4) quiet title, (5) unfair business
practices, and (6) breach of contract/intentional tort as to the same
property.  On December 1, 2020, the court
sustained without leave to amend the demurrer of Select Portfolio Servicing,
MERS, National Default Corporation, and U.S. Bank National Association.  Plaintiff dismissed JPMorgan Chase Bank, N.A.
on January 4, 2021 with prejudice.  The
court took judicial notice of the March 4, 2009 documents, which are alleged in
the herein complaint.
            Defendant argues that the complaint
is barred by res judicata and claim preclusion because it was a party to the
2020 case and was dismissed with prejudice. 
            Defendant further argues that the
complaint is barred by the estoppel doctrine because plaintiff recently filed a
bankruptcy petition under Ch. 13 and failed to schedule the claims presented in
the complaint by identifying any dispute in connection with the loan or the
pending action.  See, e.g., Hamilton
v. Greenwich Investors XXVI, LLC (2011) 195 Cal. App. 4th 1602,
1609 (failure to disclose a claim or action in bankruptcy schedules precludes
later prosecution of the action).
            Defendant also argues that the
complaint is barred by the statute of limitations as against defendant.  Plaintiff filed the complaint in 2022 but the
allegations pertaining to the period when Chase was servicing the loan relate
to instruments recorded in 2009.  
            Defendant contends also that
plaintiff failed to name an indispensable party, her former husband Aron
Pritchard because record title does not reflect a transfer from Pritchard of
any of his rights in the property.  The
court notes that the court in the 2020 case found that he was not an
indispensable party, after reviewing the dissolution order. 
            Moreover, defendant argues, plaintiff
lacks standing to challenge “the right, power, and authority of a foreclosing
‘beneficiary’ or ‘beneficiary’s agent’ to initiate and pursue
foreclosure.”  Yvanova v. New Century
Mortgage Corp. (2016) 62 Cal. 4th 919, 924.  She alleges that the NOS was recorded in
March 2022 but not that the trustee’s sale was completed.  Plaintiff also lacks standing to challenge any
purported signatory’s authority.  See Gomes
v. Countrywide Home Loans, Inc. (2011) 192 Cal. App. 4th 1149,
1156.  In any event, defendant contends,
the purported defect would render the assignment voidable at the election of
the parties to it, not void.  See Mendoza
v. JPMorgan Chase Bank, N.A. (2016) 6 Cal. App. 5th 802,
809-810.  
            1st cause of action
for quiet title
A viable complaint for quiet title
must include:  (a) description of the
property that is the subject of the action; (b) the title of the plaintiff as
to which a determination is sought and the basis of the title; (c) the adverse
claims to the title of the plaintiff against which a determination is sought;
(d) the date as of which the determination is sought; (e) a prayer for the
determination of the title of the plaintiff against the adverse claims.  CCP §761.020.
            As argued by defendant, there is no
allegation that it has adverse claims to the title and it has not serviced the
loan for years, as reflected in the RJN. 
            The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
2nd cause of action for fraud
The elements of a fraud claim are
(1) misrepresentation; (2) knowledge of falsity; (3) intent to deceive; and (4)
reliance and resulting damage.  Vega
v. Jones, Day, Reavis & Pogue (2004) 121 Cal. App. 4th 282, 290.  “To withstand demurrer, the facts constituting
every element of fraud must be alleged with particularity, and the claim cannot
be salvaged by references to the general policy favoring the liberal
construction of pleadings.”  Goldrich
v. Natural Y Surgical Specialties, Inc. (1994) 25 Cal. App. 4th 772,
782.  The particularity requirement
necessitates pleadings facts that “show how, when, where, to whom, and by what
means the representations were tendered.” 
Lazar v. Superior Court (1996) 12 Cal. 4th 631, 645.  With regard to fraud claims, pleadings must
allege facts as to “how, when, where, to whom, and by what means the
representations were tendered.”  Stansfield
v. Starkey (1990) 220 Cal. App. 3d 59, 73. 
Additionally, “[t]he requirement of specificity in a fraud action
against a corporation requires the plaintiff to allege the names of the persons
who made the allegedly fraudulent representations, their authority to speak, to
whom they spoke, what they said or wrote, and when it was said or
written.”  Tarmann v. State Farm Mut.
Auto Ins. Co. (1991) 2 Cal. App. 4th 153, 157.   
The complaint alleges that
defendants appropriated the real property of plaintiff for a wrongful use and
with the intent to defraud plaintiff when defendants MERS and JPMorgan allowed
defendant Chiu to falsely claim to be Vice President of MERS and Vice President
of JPMorgan in successive instruments. 
Complaint, ¶120.
As to Chiu, defendant argues, an
individual can hold capacity and/or titles within more than one company at
once.  Further, there are no allegations
to support detrimental reliance, existence of any misrepresentation, or any
intent to defraud.  Plaintiff has not
shown a causal connection between the 2009 assignment and 2009 substitution of
trustee and any purported conduct resulting in harm.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
3rd cause of action for cancellation
of instruments
“A written instrument, in respect
to which there is a reasonable apprehension that if left outstanding it may
cause serious injury to a person against whom it is void or voidable, may upon
his application be so adjudged, and ordered to be delivered up and canceled.”  Civil Code §3412.  A plaintiff must allege facts to show the
instrument was void or voidable against that particular plaintiff.  See Saterbak v. JPMorgan Chase Bank, N.A.
(2016) 245 Cal. App. 4th 808, 818. 
A plaintiff must provide facts, “not mere conclusions, showing the
apparent validity of the instrument designated, and point out the reason for
asserting that it is actually invalid.”  Ephraim
v. Metropolitan Trust Co. of California (1946) 28 Cal. 2d 824, 833. 
The allegations are insufficient
that either the 2009 assignment or 2009 substitution of attorney are void or
voidable.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
4th cause of action for slander
of title
The elements of slander of title
are (1) a publication, (2) without privilege or justification, (3) falsity, and
(4) direct pecuniary loss.  See Sumner
Hill Homeowners’ Assn., Inc. v. Rio Mesa Holdings, LLC (2012) 205 Cal. App.
4th 999, 1030.  
Defendant argues that this claim
fails for the same reasons as the claims above, including that it is “based on
the same faulty challenges to the chain of assignments.”  Plaintiff has also not alleged sufficient
facts to show that any of the recorded instruments involving moving defendant
were false.  She also has not shown that
she suffered a direct pecuniary loss caused by the 2009 instruments.  There are no allegations that moving defendant
foreclosed on the property and it has not serviced the loan for years.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
5th cause of action for
breach of written contract
“To state a cause of action for
breach of contract, [plaintiff] must plead the contract, his performance of the
contract or excuse for nonperformance, [defendant’s] breach and the resulting
damage.  (Lortz v. Connell (1969)
273 Cal. App. 2d 286, 290).   Further,
the complaint must indicate on its face whether the contract is written, oral,
or implied by conduct.  If the action is
based on an alleged breach of a written contract, the terms must be set out
verbatim in the body of the complaint or a copy of the written instrument must
be attached and incorporated by reference. 
(Wise v. Southern Pacific Co. (1963) 223 Cal. App. 2d 50,
59.)”  Otworth v. Southern Pacific Transportation
Co. (1985) 166 Cal. App. 3d 452, 458-59. 
“To state a cause of action for breach of contract, it is absolutely
essential to plead the terms of the contract either in haec verba or according
to legal effect.”  Twaite v. Allstate
Ins. Co. (1989) 216 Cal. App. 3d 239, 252.     
In the complaint, it appears that
plaintiff is alleging that moving defendant breached the DOT recorded in 2006
by Chiu executing an assignment and substitution of trustee in different
capacities on the same date.
As defendant argues, plaintiff
fails to plead facts to support the elements for breach of contract.  Plaintiff does not allege that she performed
or was excused from performing her loan obligations.  She also does not allege facts to show that
she was damaged by moving defendant’s alleged breach.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
6th cause of action for breach
of the implied covenant of good faith and fair dealing
See analysis under the 5th
cause of action.
The demurrer is SUSTAINED WITHOUT LEAVE
TO AMEND.
7th cause of action for abuse
of process
“[A]buse of process arises when one
uses the court’s process for a purpose other than that for which the process
was designed.”  Rusheen v. Cohen
(2006) 37 Cal.4th 1048, 1056.  The
elements of an abuse of process cause of action are:  (1) an ulterior motive by the person using the
process; and (2) a willful act in the use of the process not proper in the
regular conduct of the proceeding.  Id.
at 1057.  A “cause of action for abuse of
process cannot be viable absent some harm to the plaintiff caused by the abuse
of process.”  Yee v. Superior Court
(2019) 31 Cal. App. 5th 26, 37.
The complaint alleges that she
previously filed an unlimited action that was dismissed on March 1, 2022 by
Judge Long, but in the instant matter, defendants willfully made use of the
court’s judicial process with an ulterior purpose other than that for which it
was intended for.  Complaint, ¶161.
The allegations are insufficient as
moving defendant was dismissed with prejudice before it was required to file a
responsive pleading.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
8th cause of action for declaratory
relief
            The complaint alleges that a dispute
exists as “to the ownership of the Subject Property, and the validity, if any,
of the liens on the Subject Property.” 
Complaint, ¶178.  
            There are no allegations of
actionable conduct with respect to defendant. 
Thus, there is no justiciable controversy.
The demurrer is SUSTAINED WITHOUT
LEAVE TO AMEND.
Motion
to Strike
Defendant Chase requests that the
court strike the following:  paras. 11,
14, 126, 127, 180 and prayer for relief at items 6, 8, 9.
The motion is MOOT in light of the
ruling on the demurrer.
Moving defendant is ordered to give
notice of ruling.
| 
   Superior
  Court of  Southwest
  District Torrance
  Dept. M  | 
 |||
| 
   APRIL
  LENAI DEAN,   | 
  
   Plaintiff,  | 
  
   Case No.:  | 
  
   22CMCV00059  | 
 
| 
   vs.  | 
  
   | 
  
   [Tentative]
  RULING  | 
 |
| 
   PEOPLE’S
  CHOICE HOME LOAN, INC., et al.,  | 
  
   Defendants.  | 
  
   | 
  
   | 
 
| 
   | 
  
   | 
  
   | 
  
   | 
 
Hearing Date:                          July 27, 2022
Moving
Parties:                      Plaintiff April Lenai Dean
Responding Party:                  Defendants California
Reconveyance Company and Huey-Jen Chiu
Motion
for Reconsideration
            The court considered the moving and opposition
papers, plaintiff’s response, and defendants’ response. 
RULING
            The motion for reconsideration is
DENIED.
BACKGROUND
On March 7, 2022, April Lenai Dean
(self-represented) filed a complaint against People’s Choice Home Loan, Inc.,
F.C.I., a  California corporation,
California Reconveyance Company, National Default Servicing Corporation,
Huey-Jen Chiu, Vice President MERS, Huey-Jen Chiu, Vice President JP Morgan
Chase Bank, MERS, and all persons claiming any legal or equitable right, title,
lien, estate or any interest in the real property for (1) quiet title, (2)
fraud, (3) cancellation of instruments, (4) slander of title, (5) breach of
written contract, (6) breach of the implied covenant of good faith and fair
dealing, (7) abuse of process, and (8) declaratory relief.
            On March 23, 2022, the court (Judge
Tanaka) denied plaintiff’s ex parte application for a TRO and ex parte
application for a court order to serve the Secretary of State.
            On March 28, 2022, the court (Judge
Tanaka) denied plaintiff’s motion for reconsideration.
            On March 30, 2022, plaintiff filed
an amendment designating The Lending Trust as Doe No. 1.
            On April 28, 2022, plaintiff filed
an amendment designating JP Morgan Chase Bank, National Association as Doe No.
2.
            On June 6, 2022, the court deemed
related 20CMCV00200 (filed on August 7, 2020).
            On June 7, 2022, the court sustained
defendants Huey-Jen Chiu and California Reconveyance Company’s demurrer without
leave to amend as to the 1st through 8th causes of action
and deemed the motion to strike moot in light of the ruling on the
demurrer.  Defendants were ordered
dismissed.
On June 13, 2022, defendants
California Reconveyance Company, Huey-Jen Chiu (VP MERS), and Huey-Jen Chiu (VP
of Chase) were dismissed, and an order of dismissal entered.
LEGAL AUTHORITY
Under CCP §1008(a), “When an
application for an order has been made to a judge, or to a court, and refused
in whole or in part, or granted, or granted conditionally, or on terms, any
party affected by the order may, within 10 days after service upon the party of
written notice of entry of the order and based upon new or different facts,
circumstances, or law, make application to the same judge or court that made
the order, to reconsider the matter and modify, amend, or revoke the prior
order.  The party making the application
shall state by affidavit what application was made before, when and to what
judge, what order or decisions were made, and what new or different facts,
circumstances, or law are claimed to be shown.” 
As stated by the court in Gilberd v. AC Transit (1995) 32 Cal.
App. 4th 1494, CCP §1008 governs reconsideration of court orders whether
initiated by a party or the court itself. 
“It is the exclusive means for modifying, amending or revoking an
order.  That limitation is expressly
jurisdictional.”  Id. at 1499.    
CCP §128(a) states, “Every court
shall have the power to do all of the following: . . . (8) To amend and control
its process and orders so as to make them conform to law and justice. . . .”
DISCUSSION
            Plaintiff
requests that the court reconsider its order dated June 7, 2022, sustaining
California Reconveyance and Huey-Jen Chiu’s demurrer to the complaint.
Plaintiff
did not file an opposition to the demurrer. 
At the hearing on June 7, plaintiff orally requested a continuance to
file an opposition, which the court denied. 
The court found that plaintiff had been aware at least since May 9, 2022
(see minute order of status conference), if not earlier, that the filing of a
bankruptcy does not stay the action and elected not to oppose the demurrer.
In the
herein motion, she reargues that through mistake and inadvertence and because
plaintiff is an “inept pleader acting in pro per,” she failed to respond to the
demurrer because she believed there was a bankruptcy filing, which prevented
her from filing an opposition.  
In
opposition, defendants argue that the motion is procedurally defective,
pointing out that plaintiff filed to file a supporting declaration in support
of her motion.  Defendants also argue
that plaintiff fails to identify new or different facts, circumstances or law
to support the motion.
            The
court finds that plaintiff has not met her burden.  Plaintiff presents no new or different facts,
circumstances, or law or supporting declaration.  
            Accordingly,
the motion is DENIED.
            Defendant
California Reconveyance is ordered to give notice of ruling.
| 
   Superior
  Court of  Southwest
  District Torrance
  Dept. M  | 
 |||
| 
   APRIL
  LENAI DEAN,   | 
  
   Plaintiff,  | 
  
   Case No.:  | 
  
   22CMCV00059  | 
 
| 
   vs.  | 
  
   | 
  
   [Tentative]
  RULING  | 
 |
| 
   PEOPLE’S
  CHOICE HOME LOAN, INC., et al.,  | 
  
   Defendants.  | 
  
   | 
  
   | 
 
| 
   | 
  
   | 
  
   | 
  
   | 
 
Hearing Date:                          July 27, 2022
Moving
Parties:                      Plaintiff April Lenai Dean
Responding Party:                  Defendants California
Reconveyance Company and Huey-Jen Chiu
Motion
to Vacate and Set Aside the Dismissal Ordered on June 7, 2022
            The court considered the moving and opposition
papers, plaintiff’s response, defendants’ response, and plaintiff’s sur-reply.
RULING
            The motion is DENIED.
BACKGROUND
On March 7, 2022, April Lenai Dean
(self-represented) filed a complaint against People’s Choice Home Loan, Inc.,
F.C.I., a  California corporation,
California Reconveyance Company, National Default Servicing Corporation,
Huey-Jen Chiu, Vice President MERS, Huey-Jen Chiu, Vice President JP Morgan
Chase Bank, MERS, and all persons claiming any legal or equitable right, title,
lien, estate or any interest in the real property for (1) quiet title, (2)
fraud, (3) cancellation of instruments, (4) slander of title, (5) breach of
written contract, (6) breach of the implied covenant of good faith and fair
dealing, (7) abuse of process, and (8) declaratory relief.
            On March 23, 2022, the court (Judge
Tanaka) denied plaintiff’s ex parte application for a TRO and ex parte
application for a court order to serve the Secretary of State.
            On March 28, 2022, the court (Judge
Tanaka) denied plaintiff’s motion for reconsideration.
            On March 30, 2022, plaintiff filed
an amendment designating The Lending Trust as Doe No. 1.
            On April 28, 2022, plaintiff filed
an amendment designating JP Morgan Chase Bank, National Association as Doe No.
2.
            On June 6, 2022, the court deemed
related 20CMCV00200 (filed on August 7, 2020).
            On June 7, 2022, the court sustained
defendants Huey-Jen Chiu and California Reconveyance Company’s demurrer without
leave to amend as to the 1st through 8th causes of action
and deemed the motion to strike moot in light of the ruling on the
demurrer.  Defendants were ordered
dismissed.
On June 13, 2022, defendants
California Reconveyance Company, Huey-Jen Chiu (VP MERS), and Huey-Jen Chiu (VP
of Chase) were dismissed with prejudice, and an order of dismissal entered.
LEGAL
AUTHORITY
CCP §473(b) states, in relevant
part:  “The court may, upon any terms as
may be just, relieve a party or his or her legal representative from a . . .
dismissal . . . taken against him or her through his or her mistake,
inadvertence, surprise, or excusable neglect. 
Application for this relief . . . shall be made within a reasonable
time, in no case exceeding six months, after the . . . dismissal . . . . was
taken. . . .  Notwithstanding any other
requirements of this section, the court shall, whenever an application for
relief is made no more than six months after entry of judgment, is in proper
form, and is accompanied by an attorney's sworn affidavit attesting to his or
her mistake, inadvertence, surprise, or neglect, vacate any (1) resulting
default entered by the clerk against his or her client, and which will result
in entry of a default judgment, or (2) resulting default judgment or dismissal
entered against his or her client, unless the court finds that the default or
dismissal was not in fact caused by the attorney's mistake, inadvertence,
surprise, or neglect. . . .” 
DISCUSSION
            Pursuant to CCP §473(b), plaintiff requests
that the court set aside and vacate the dismissal ordered on June 7, 2022.  
On June 7, 2022, the court had
sustained the demurrer without leave to amend as to California Reconveyance
Company and Huey-Jen Chiu.  The court
denied plaintiff’s oral request for a continuance to file an opposition.  She had argued that she mistakenly believed
that the filing of her bankruptcy petition stayed the proceeding.  The court found that she was aware on May 9,
2022, if not earlier, that the action was not stayed.  On June 13, 2022, a judgment of dismissal was
entered.
Plaintiff contends again that she
had a mistaken belief that she was unable to respond to the demurrer and motion
to strike based on the filing of plaintiff’s bankruptcy petition.
In opposition, defendants contend
that the motion is moot because the June 7, 2022 order of dismissal was
superseded by the court’s June 13, 2022 order of dismissal, which was entered
nunc pro tunc to correct the earlier dismissal that had been entered without
prejudice and instead, enter the dismissal in favor of defendants, with
prejudice.  
The dismissal was not the result of
plaintiff’s neglect in not filing an opposition.  Rather, the court had determined that the
allegations failed to constitute a cause of action as to each cause of action
and the order of dismissal was an adjudication on the merits.  Further, plaintiff’s neglect was not
excusable.  Toho-Towa Co., Ltd. v.
Morgan Creek Productions, Inc. (2013) 217 Cal. App. 4th 1096,
1112 (“’[c]onduct falling below the professional standard of care, such as
failure to timely object or to properly advance an argument, is not therefore
excusable.’”) (citation omitted).
The motion is thus DENIED.
            Defendant California Reconveyance is
ordered to give notice of ruling.