Judge: Holly J. Fujie, Case: 24STCV25526, Date: 2025-04-02 Tentative Ruling
DEPARTMENT 56 JUDGE HOLLY J. FUJIE, LAW AND MOTION RULINGS. The court makes every effort to post tentative rulings by 5.00 pm of the court day before the hearing. The tentative ruling will not become the final ruling until the hearing [see CRC 3.1308(a)(2)], and are also available in the courtroom on the day of the hearing [see CRC 3.1308(b)]. If the parties wish to submit on the tentative ruling and avoid a court appearance, all counsel must agree and choose which counsel will give notice. That counsel must 1) call Dept 56 by 8:30 a.m. on the day of the hearing (213/633-0656) and state that all parties will submit on the tentative ruling, and 2) serve notice of the ruling on all parties. If any party declines to submit on the tentative ruling, then no telephone call is necessary and all parties should appear at the hearing in person or by Court Call. Court reporters are not provided, and parties who want a record of motions and other proceedings must hire a privately retained certified court reporter.
Case Number: 24STCV25526 Hearing Date: April 2, 2025 Dept: 56
SUPERIOR
COURT OF THE STATE OF CALIFORNIA
FOR
THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT
|
Plaintiff, vs. WESTKNOLL
PLAZA HOMEOWNERS ASSOCIATION, INC. ALTERRA ASSESSMENT RECOVERY LLC, MR.
COOPER, and DOES 1 THROUGH 20, INCLUSIVE,
Defendants. |
|
[TENTATIVE] ORDER RE: MOTION FOR JUDGMENT ON THE PLEADINGS Date: April 2, 2025 Time: 8:30 a.m. Dept. 56 |
MOVING
PARTY: Defendant Nationstar Mortgage dba
Mr. Cooper sued erroneously as Mr. Cooper (“Mr. Cooper”)
RESPONDING
PARTY: None
The Court has considered the moving
papers. No opposition has been filed. Any opposition was required to have been
filed by March 19, 2025. (Code of Civil Procedure (“CCP”), § 1005, subd. (b)
[opposition must be filed at least nine court days prior to the hearing].)
BACKGROUND
This action arises from a loan agreement and foreclosure
on the real property located at 637 North West Knoll Drive, No. 204, West
Hollywood, CA 90069 (the “Subject Property”). Plaintiff Nichole Holtz, in pro
per, filed the complaint (“Complaint”) on October 2, 2024 against defendants Westknoll
Plaza Homeowners Association, Inc., Alterra Assessment Recovery LLC, Mr. Cooper
(collectively, “Defendants”) and Does 1 through 20, inclusive, alleging causes
of action for: (1) intentional misrepresentation; (2) to void or cancel Notice
of Default and Election to Sell under the Deed of Trust; (3) violation of
covenants, conditions & restrictions California; Civil Code § 1367; (4)
accounting; (5) breach of implied covenant of good faith and fair dealing; (6)
slander of title; (7) quiet title; (8) declaratory relief; and (9) violation of
California Business & Professions Code §§ 17200 et seq.
On March 4, 2025, Mr. Cooper filed
the instant motion for judgment on the pleadings (the “Motion”). The Motion is
unopposed.
JUDICIAL NOTICE
Pursuant to
Evidence Code section 452, subdivision (h), the Court may take judicial notice
of “[f]acts and propositions that are not reasonably subject to dispute and are
capable of immediate and accurate determination by resort to sources of
reasonably indisputable accuracy.”
Pursuant
to Mr. Cooper’s request, the Court takes judicial notice of the following
documents recorded with the Los Angeles County Recorder’s Office: (1) Deed of
Trust, recorded on August 23, 2006 as Instrument No. 06- 1878927; (2) Assignment
of Deed of Trust, recorded on October 27, 2011 as Instrument No. 20111458796;
(3) Assignment of Deed of Trust, recorded on November 1, 2011 as Instrument No.
20111480410; (4) Assignment of Deed of Trust, recorded on April 17,
2013 as Instrument No. 20130566857; (5) Notice of Delinquent Assessment Lien,
recorded on July 21, 2022 as Instrument No. 20220744393; (6) Notice of Default
and Election to Sell Under Notice of Delinquent Assessment Lien, recorded on
April 12, 2024 as Instrument No. 20240242451; and (7) Notice of Trustee’s Sale,
recorded on August 6, 2024 as Instrument No. 20240523956. (RJN, Exs. 1-7.)
DISCUSSION
"A motion for judgment on the
pleadings is analogous to a general demurrer, but is made after the time to
file a demurrer has expired." (International Assn. of Firefighters,
Local 230 v. City of San Jose (2011) 195 Cal.App.4th 1179, 1196.) If the
party moving for judgment on the pleadings is a defendant, there are only two
permissible grounds for bringing the motion: the court lacks subject matter
jurisdiction or the complaint "does not state facts sufficient to
constitute a cause of action against that defendant." (Code of Civil Procedure
(“CCP”), § 438, subd. (c)(1)(b)(ii).)
“Because the motion is, in effect, a
general demurrer, the same rules apply.” (Sofias v. Bank of America (1985)
172 Cal.App.3d 583, 586.) Therefore, when determining whether a complaint fails
to state facts sufficient to constitute a cause of action, the court must treat
the complaint as “admitting all material facts properly pleaded, but not
contentions, deductions or conclusions of fact or law.” (Schonfeldt v. State
of California (1998) 61 Cal.App.4th 1462, 1465.)
If the court grants the motion, it may
permit the opposing party to amend the pleading. (CCP, § 438, subd. (h)(1).) If
granting leave to amend, the court must allow the party 30 days to file the
amended pleading. (CCP § 438, subd. (h)(2).) But “[i]f there is no liability as
a matter of law, leave to amend should not be granted.” (Schonfeldt, supra,
61 Cal.App.4th at 1465.)
Mr. Cooper moves for judgment on the
pleadings as to the first, second, fourth, sixth, seventh, eighth and ninth causes
of action, which are the only causes of action alleged in the Complaint against
Mr. Cooper.
First Cause of Action, Intentional
Misrepresentation
Mr. Cooper argues that the first
cause of action for intentional misrepresentation is barred by the statute of
limitations. Plaintiff’s intentional misrepresentation cause of action is
governed by the three-year statute of limitations for actions “for relief on
the ground of fraud or mistake” (CCP § 338 subd. (d).) The Deed of Trust shows
that Plaintiff obtained the loan on August 15, 2006. (Compl., Ex. A; RJN, Ex.
1.) The loan was transferred to Deutsche Bank on April 5, 2013. (RJN, Ex. 4.) Mr.
Cooper services the loan on Deutsche Bank’s behalf. (Compl., ¶ 3; Mot. p.
1:27-28.) Plaintiff filed this action on October 2, 2024. Thus, the intentional
misrepresentation cause of action is untimely.
Second Cause of Action, To Void or Cancel
Notice of Default and Election to Sell Under the Deed of Trust
Mr. Cooper argues that the second cause of
action to void or cancel the Notice of Default and Election to Sell Under Deed
of Trust fails because Mr. Cooper did not record the Notice of Default. (Compl.,
¶ 18, Ex. D; RJN, Ex. 6.) Mr. Cooper
also argues that the cause of action fails because Plaintiff has alleged no
facts showing that the Notice of Default is void or voidable. (Mot., pp.
5:26-6:4.) Thus, Plaintiff has failed to state facts sufficient to constitute a
cause of action to void or cancel the Notice of Default and Election to Sell
Under Deed of Trust against Mr. Cooper.
Fourth Cause of Action, Accounting
Mr. Cooper argues that the fourth cause of
action for accounting fails because Plaintiff seeks an accounting as to the HOA
fees owed on the Subject Property and Mr. Cooper has not claimed any HOA fees.
(Compl., ¶¶ 57-64; RJN, Ex. 5.) Thus, Plaintiff has failed to state facts
sufficient to constitute an accounting cause of action against Mr. Cooper.
Sixth Cause of Action, Slander of Title
“Slander of title is effected by one who
without privilege publishes untrue and disparaging statements with respect to
the property of another under such circumstances as would lead a reasonable
person to foresee that a prospective purchaser or lessee thereof might abandon
his intentions. It is an invasion of the interest in the vendibility of
property …. Damages usually consist of loss of a prospective purchaser.”
(Phillips v. Glazer (1949) 94 Cal.App.2d 673, 677, cleaned up.) “To
state a claim for slander of title, a plaintiff must allege (1) a publication,
(2) which is without privilege or justification, (3) which is false, and (4)
which causes direct and immediate pecuniary loss.” (Schep v. Capital One,
N.A. (2017) 12 Cal.App.5th 1331, 1336.)
Mr. Cooper argues that the sixth cause of
action for slander of title fails because Mr. Cooper did not publish the HOA
Lien, Notice of Default, or Notice of Trustee’s Sale. (RJN, Exs. 5-7.) Thus,
Plaintiff has failed to state facts sufficient to constitute a slander of title
cause of action against Mr. Cooper.
Seventh Cause of Action, Quiet Title
An action for quiet title seeks “to
establish title against adverse claims to real or personal property or any
interest therein.” (CCP, § 760.020, subd. (a).) In an action for quiet title, a
plaintiff must plead (1) “[a] description of the property that is the subject
of the action,” specifically the location of tangible personal property and the
legal description and street address or common designation of real property,
(2) “[t]he title of the plaintiff as to which a determination under this
chapter is sought and the basis of the title,” (3) “[t]he adverse claims to the
title of the plaintiff against which a determination is sought,” (4) “[t]he
date as of which the determination is sought,” and (5) “[a] prayer for the
determination of the title of the plaintiff against the adverse claims.” (CCP,
§ 761.020.)
Mr. Cooper argues that the seventh cause
of action for quiet title fails because Plaintiff does not allege that the loan
has been repaid in full, which is a prerequisite for a mortgagor to assert a
quiet title claim. (Shimpones v. Stickney (1934) 219 Cal. 637, 649; Aguilar
v. Bocci (1974) 39 Cal.App.3d 475, 477-78; Miller v. Provost (1994)
26 Cal.App.4th 1703, 1707 [“[A] borrower may not assert an action to quiet
title against a mortgagee without first paying the outstanding debt on the
property.”].) Thus, Plaintiff has failed to state facts sufficient to
constitute a quiet title cause of action against Mr. Cooper.
Eighth Cause of Action, Declaratory Relief
Mr. Cooper argues that the eighth cause of
action for declaratory relief fails because declaratory relief is not a proper
cause of action, the Complaint pleads no facts showing that there is an actual
controversy and because declaratory relief is unnecessary based on the other
damages and relief Plaintiff seeks. (Mot., p. 9:6-15.)
Declaratory relief may be warranted where
a Plaintiff alleges “‘an actual, present controversy […] pleaded
specifically" and "the facts of the respective claims concerning the
[underlying] subject must be given.’” (City of Cotati v. Cashman (2002)
29 Cal.4th 69, 80.) However, “[w]here facts appear from the face of the
complaint which would justify a trial court in concluding that its
determination is not necessary or proper, it has been held that the court may
sustain a general demurrer to the complaint for declaratory relief.” (Moss
v. Moss (1942) 20 Cal.2d 640, 642.) “This is a discretionary determination,
subject to reversal only if that discretion is abused.” (Otay Land Co. v.
Royal Indemnity Co. (2008) 169 Cal.App.4th 556, 563.) As discussed above,
Plaintiff has failed to plead an actual controversy as to any of the causes of
action alleged against Mr. Cooper. Further, Plaintiff appears to be seeking
relief for the same underlying wrongs set forth in the previously discussed
causes of action, so it is unclear how the relief sought in the seventh cause
of action would be distinct from these claims. (Hood v. Superior Court
(1995) 33 Cal.App.4th 319, 324 [declaratory relief is unavailable where it
duplicates other causes of action]; See also Cal. Ins. Guar. Ass'n v.
Superior Court (1991) 231 Cal.App.3d 1617, 1624 [“availability of another
form of relief that is adequate will usually justify refusal to grant
declaratory relief.”].) Thus, Plaintiff has failed to state facts sufficient to
constitute a claim for declaratory relief against Mr. Cooper.
Ninth Cause of Action, Violation of
California Business & Professions Code §§ 17200 et seq.
Mr. Cooper argues that the ninth
cause of action for violation of California Business & Professions Code
sections 17200 et. seq fails because Plaintiff has not alleged facts
showing that Mr. Cooper engaged in any illegal, fraudulent or deceptive
business practices. A claim for unfair business practices serves as a predicate
action and “requires violation of another statute,” or that “the practice is
not expressly authorized by law.” (People ex rel. Dept. of Motor Vehicles v.
Cars 4 Causes (2006) 139 Cal.App.4th 1006, 1016; Berryman v. Merit Prop.
Mgmt., Inc. (2007) 152 Cal.App.4th 1544, 1554.) As discussed
above, Plaintiff has failed to state facts sufficient to establish any of the causes
of action alleged against Mr. Cooper and thus the cause of action for violation
of California Business & Professions Code fails as a predicate to
Plaintiff’s other claims.
Thus, Mr. Cooper’s Motion for
Judgment on the Pleadings is GRANTED, with 20 days leave to amend. The Court
informs Plaintiff that unless the above defects in the pleading as to Mr.
Cooper are not remedied upon amendment, the Court would seriously consider
sustaining a demurrer or granting a motion for judgment on the pleadings as to
any such amended complaint without leave to amend as to Mr. Cooper.
Moving
Party is ordered to give notice of this ruling.
Parties who intend to submit on this
tentative must send an email to the Court at SMC_DEPT56@lacourt.org as directed
by the instructions provided on the court website at www.lacourt.org. If the department does not receive an email
and there are no appearances at the hearing, the motion will be placed off
calendar.
Dated this 2nd day of April 2025
|
|
|
|
|
Hon. Holly J.
Fujie Judge of the
Superior Court |