Judge: John J. Kralik, Case: 22BBCV00434, Date: 2022-10-14 Tentative Ruling
Case Number: 22BBCV00434 Hearing Date: October 14, 2022 Dept: NCB
North
Central District
|
JOEL LAZARO, et al., Plaintiffs, v. SPECIALIZED LOAN
SERVICING, LLC, et al., Defendants. |
Case No.: 22BBCV00434 Hearing Date: October 14, 2022 [TENTATIVE] order RE: Demurrer |
BACKGROUND
A.
Allegations
Plaintiffs Joel and Rosemarie Lazaro
(“Plaintiffs”) allege that they purchased the property located at 11304 Tiara
Street, North Hollywood, CA 91601 in 2005.
They allege that due to COVID-19 hardship, they were unable to maintain
the payments on their loan and thus applied for and were granted
forbearance. They allege that when the
forbearance period ended, they were still unable to pay their loan and
consequently decided to sell their property.
They allege they sent their loan servicer Defendant Specialized Loan
Servicing, LLC (“SLS”) a listing agreement for the property along with authorization
for SLS to contact the listing agent for the sale of the property and SLS
acknowledged receipt and promised to forward the listing agreement. Plaintiffs allege that while they were
waiting for a response, they were served with a Notice of Default on March 15,
2022, which was recorded by Defendant Quality Loan Service Corporation (“QLS”)
for the benefit of Defendant The Bank of New York Mellon (“BONYM”).
The complaint, filed June 13, 2022,
alleges causes of action for: (1) violation of Civil Code, § 3273 et al.;
(2) breach of the covenant of good faith and fair dealing; (3) interference
with prospective economic advantage; and (4) unfair business practices.
B.
Demurrer on Calendar
On July 27, 2022, SLS filed a demurrer to
each cause of action alleged in the complaint.
On August 29, 2022, Plaintiffs filed an
opposition brief.
REQUest
FOR JUDICIAL NOTICE
SLS requests judicial
notice of: (A) the deed of trust recorded on August 12, 2005; (B) the
assignment of the deed of trust recorded on January 23, 2012; (C) the
substitution of trustee recorded on March 9, 2022; and (D) the notice of
default recorded on March 17, 2022. The
request is granted. (See Fontenot v. Wells Fargo Bank, N.A.
(2011) 198 Cal.App.4th 256, 264-267, disapproved
on other grounds.)
DISCUSSION
SLS demurs to the 1st,
2nd, 3rd, and 4th causes of action on the
ground that they fail to allege sufficient facts to constitute a cause of
action against SLS.
In their first
cause of action, Plaintiffs allege that Defendants violated section
3273.10. (Compl., ¶20.) Section 3273.10 states:
(a) If a mortgage servicer denies a forbearance request made
during the effective time period, the mortgage servicer shall provide written
notice to the borrower that sets forth the specific reason or reasons that
forbearance was not provided, if both of the following conditions are met:
(1) The borrower was current on payment as of February 1, 2020.
(2) The borrower is experiencing a financial hardship that prevents
the borrower from making timely payments on the mortgage obligation due,
directly or indirectly, to the COVID-19 emergency.
(b) If the written notice in subdivision (a) cites any defect in
the borrower's request, including an incomplete application or missing
information, that is curable, the mortgage servicer shall do all of the
following:
(1) Specifically identify any curable defect in the written notice.
(2) Provide 21 days from the mailing date of the written notice for
the borrower to cure any identified defect.
(3) Accept receipt of the borrower's revised request for
forbearance before the aforementioned 21-day period lapses.
(4) Respond to the borrower's revised request within five business
days of receipt of the revised request.
(c) If a mortgage servicer denies a forbearance request, the
declaration required by subdivision (b) of Section 2923.5 shall include the
written notice together with a statement as to whether forbearance was or was
not subsequently provided.
(d) A mortgage servicer, mortgagee, or beneficiary of the deed of
trust, or an authorized agent thereof, who, with respect to a borrower of a
federally backed mortgage, complies with the relevant provisions regarding
forbearance in Section 4022 of the federal Coronavirus Aid, Relief, and
Economic Security Act (the CARES Act) (Public Law 116-136), including any
amendments or revisions to those provisions, shall be deemed to be in
compliance with this section. A mortgage servicer of a nonfederally backed
mortgage that provides forbearance that is consistent with the requirements of
the CARES Act for federally backed mortgages shall be deemed to be in
compliance with this section.
(Civ. Code, § 3273.10 [emphasis added].) Section
3273.11(a) states that “[a]
mortgage servicer shall comply with applicable federal guidance regarding
borrower options following a COVID-19 related forbearance.” “It is the intent of the Legislature that a
mortgage servicer offer a borrower a postforbearance loss mitigation option that
is consistent with the mortgage servicer's contractual or other
authority.” (Civ. Code, § 3273.12.)
In the 1st cause of action,
Plaintiffs allege they were current on their payments as of February 1, 2020,
but COVID-19 negatively impacted their income in March 2020, such that they
were no longer to maintain payments by May 2021. (Compl., ¶¶21-22.) They allege they applied for and were granted
forbearance with Defendant in March 2021.
(Id., ¶22.) They allege
the initial forbearance period was for 15-months beginning March 1, 2020 until
June 1, 2021, and it was extended to September 1, 2021. (Id., ¶23.) Plaintiffs allege that in October 2021, by
the forbearance period’s end date, they decided to sell the property and sent a
notice of intent to sell and authorization for SLS to contact the listing agent
on October 25, 2021. (Id.,
¶¶24-25.) Plaintiffs allege that SLS
acknowledged receipt of the listing agreement and promised to forward it to the
proper department for review, but SLS did not respond to Plaintiffs about the
department review and instead filed negative reports against Plaintiffs. (Id., ¶¶26-27.) They allege that the
negative reports affected their ability to sell the property and obtain
foreclosure alternatives. (Id., ¶¶27-28.) Plaintiffs allege
that on March 15, 2022, they were served with a notice of default recorded by
QLS and for the benefit of BONYM. (Id., ¶29.)
SLS
demurs to the 1st cause of action, arguing that Plaintiffs
acknowledge in their complaint that they had a forbearance until September 1,
2021 and that they did not request an additional forbearance after it
expired. Taking the allegations as true,
following September 1, 2021, Plaintiffs were in default of their loan
obligations. Civil Code, § 3273.10
states that if a mortgage servicer denies a forbearance request, then it must provide written notice to the
borrower setting for the reasons. As
alleged by Plaintiffs, SLS did not deny any forbearance request and, thus, SLS
was not obligated to provide a reason for any “denial” since no denial of a
forbearance request was ever issued.
Next, as pointed out by
SLS, Plaintiffs’ complaint does not cite any legal authority that SLS was
obligated to respond to Plaintiffs’ submission of their listing agreement
on October 25, 2021, which was after the forbearance period already expired. This is not a requirement or a request for
forbearance pursuant to section 3273.10 and they do not state what federal
guidelines SLS breached in treating their loan after the forbearance
period ended.
In opposition, Plaintiffs cite to section
3273.11 that: “A mortgage servicer shall comply with applicable federal guidance regarding
borrower options following a COVID-19 related forbearance.” (Civ. Code, §
3273.11(a).) Plaintiffs have not cited
further authority regarding what federal guidelines apply, such as when a
borrower sending a listing agreement following the expiration of a forbearance
period to the mortgage servicer.
As currently
alleged, the 1st cause of action is not sufficiently pled. Thus, the demurrer to the 1st
cause of action is sustained with leave to amend.
“The standard elements of a claim for
breach of contract are: “(1) the contract, (2) plaintiff's performance or
excuse for nonperformance, (3) defendant's breach, and (4) damage to plaintiff
therefrom. [Citation.]” (Wall
Street Network, Ltd. v. New York Times Co. (2008) 164 Cal.App.4th 1171,
1178.) As to the breach of the implied
covenant, every contract imposes on each party a duty of good faith and fair
dealing in each performance and in its enforcement. (Careau
& Co. v. Security Pacific Business Credit, Inc. (1990) 222 Cal.App.3d
1371, 1393.)
In the 2nd cause of action,
Plaintiffs allege that SLS was obligated not to hinder or prevent Plaintiffs’
ability to go through with a foreclosure alternative as specified in the
legally required notice SLS sent Plaintiffs dated May 9, 2022—namely, an
opportunity to conduct a market sale of the property without a Notice of
Default. (Compl., ¶36.) They also allege that QLS was obligated not
to hinder their ability to go through with the sale. (Id., ¶39.) Plaintiffs allege that the recording of the
NOD deprived Plaintiffs from conducting a market sale without a cloud over the
property’s title, such that they were unable to receive the benefits of the
legally required foreclosure opportunities offered to them. (Id., ¶¶37, 40.) Plaintiffs allege they were harmed because
they were unable to sell the property to prospective buyers. (Id., ¶¶38, 41.)
SLS argues that Plaintiffs have not
alleged what conduct SLS engaged in that prevented Plaintiffs from making
payments under the Note and Deed of Trust, which are the relevant contracts
between the parties. SLS argues that it
was within its rights to cause an NOD to be recorded based on Plaintiffs’
delinquent mortgage payments. SLS argues
that even if Plaintiffs submitted a listing agreement to SLS, Plaintiffs have
not alleged that they forwarded a purchase agreement showing that they
were in the process of selling their property.
Rather, the complaint alleges that Plaintiffs sent a purchase agreement
to QLS only on March 24, 2022. (Compl.,
¶39.)
Here, Plaintiffs have not alleged a breach
of the implied covenant of good faith and fair dealing against SLS. Plaintiffs have not alleged what contractual
term they are relying upon as the basis for their breach of the implied
covenant of good faith and fair dealing claim.
Plaintiffs argue that SLS hindered their attempt to sell the property as
a foreclosure alternative, but Plaintiffs have not cited where this was a term
of the parties’ agreement in the first place and how SLS hindered or prevented
Plaintiffs from performing under the contract (which in this case would be
their obligation to make mortgage payments).
“If
there exists a contractual relationship between the parties … the implied
covenant is limited to assuring compliance with the express terms of the contract,
and cannot be extended to create obligations not contemplated in the contract.” (Racine & Laramie, Ltd. v.
Department of Parks & Recreation (1992) 11 Cal.App.4th
1026, 1032.)
Plaintiffs should add further facts to
support their 2nd cause of action.
Thus, the demurrer to the 2nd cause of action is sustained
with leave to amend.
The elements of the tort of intentional
interference with prospective economic advantage are: “(1) an economic relationship between
the plaintiff and some third party, with the probability of future economic
benefit to the plaintiff; (2) the defendant's knowledge of the relationship;
(3) intentional acts on the part of the defendant designed to disrupt the
relationship; (4) actual disruption of the relationship; and (5) economic harm
to the plaintiff proximately caused by the acts of the defendant.” (Korea Supply Co. v. Lockheed
Martin Corp. (2003) 29 Cal.4th 1134, 1153.)
In the 3rd cause of action,
Plaintiffs allege that Defendants engaged in intentional conduct aimed at
disrupting an economic relationship between Plaintiffs and potential buyers of
the property. (Compl., ¶¶43, 45.) Plaintiffs allege that Defendants knew about
the prospective buyers because Plaintiffs sent them notices and authorizations
to contact their real estate agent regarding the sale of the property on
October 25, 2021, but Defendants nevertheless recorded the NOD. (Id., ¶¶46-48.) Plaintiffs allege that as a direct
consequence of Defendants’ interference, Plaintiffs were unable to sell their
home as a foreclosure alternative and now stand to lose their property. (Id., ¶¶49-50.)
Exhibit A of the complaint includes an Authorization
Letter to SLS stating that Plaintiffs are giving SLS permission to contact
their real estate agent regarding the progress of listing and selling the
property. (Compl., Ex. A.) The attached document includes a Disclosure
Regarding Real Estate Agency Relationship between Plaintiffs and their real
estate company, a Commercial and Residential Income Listing Agreement between
Plaintiffs and their real estate company, a Fair Housing & Discrimination
Advisory, and California Consumer Privacy Act Advisory. (Id.)
Based on the timeline provided by
Plaintiffs in their complaint, SLS did not have knowledge of an economic
relationship between Plaintiffs and third-party buyers. Plaintiffs alleged in the complaint that they
forwarded the listing agreement to SLS on October 25, 2021, they were
served with the NOD on March 15, 2022, and then Plaintiffs sent a copy of the purchase
agreement to QLS on March 24, 2022.
(Id., ¶¶25, 30.) The
October 2021 listing agreement does not show an economic relationship between
Plaintiffs and a third party that would provide a probability of future
economic benefit to Plaintiffs. A
listing agreement between Plaintiffs and a real estate broker is not the
equivalent of showing an agreement for future benefit between Plaintiffs and third-party
purchasers of the property. Further, a
copy of the purchase agreement was only sent to QLS (not SLS) after the NOD was
recorded. As this element has not been met,
Plaintiffs have not alleged facts showing that SLS acted intentionally to
disrupt the relationship.
As such, the demurrer to the 3rd
cause of action is sustained with leave to amend. Plaintiffs should consider whether this cause
of action is properly alleged against SLS prior to amendment.
According to the complaint, the 4th
cause of action is based on the prior causes of action and Defendants’ alleged
violation of Civil Code, §§ 2943 and 2924c, et seq. (Compl., ¶¶54-56.)
Civil Code, § 2943 includes definitions
and requirements for beneficiaries to issue payoff demand statements. Section 2924c is regarding cures of default
and notice of default. Plaintiffs do not
address these sections in their opposition papers and do not discuss how these
sections apply or were violated.
For the reasons discussed above regarding
the demurrer to the 1st to 3rd causes of action, the
demurrer to the 4th cause of action is sustained with leave to
amend.
CONCLUSION AND
ORDER
Defendant Specialized Loan Servicing,
LLC’s demurrer to the complaint is sustained with 20 days leave to amend.
Department B is dark on November 14,
2022. Therefore, on the Court’s own motion,
the Case Management Conference set on November 14, 2022, is advanced to this
date and continued to December 12, 2022, at 8:30 a.m.
Defendant shall provide notice of this
order.