Judge: Melvin D. Sandvig, Case: 22CHCV00478, Date: 2023-03-02 Tentative Ruling

Case Number: 22CHCV00478    Hearing Date: March 2, 2023    Dept: F47

Dept. F47

Date: 3/2/23

Case #22CHCV00478

 

DEMURRER TO THE FIRST AMENDED COMPLAINT

 

Demurrer filed on 12/27/22.

 

MOVING PARTY: Defendants Nationstar Mortgage LLC d/b/a Mr. Cooper and U.S. Bank National Association as Trustee for Merrill Lynch Mortgage Investors Trust, Mortgage Loan Asset-Backed Certificates, Series 2007-HE1

RESPONDING PARTY: Plaintiffs Joanne Gallon and Gary Gallon

NOTICE: ok

 

Demurrer is to the entire First Amended Complaint:

            1.  Violation of Civil Code 2923.5

            2.  Violation of Civil Code 2923.6(c)

            3.  Violation of Civil Code 2923.7

            4.  Violation of Civil Code 2924.9

            5.  Violation of Civil Code 2924.10

            6.  Unfair Business Practices – Violation of Business & Professions Code 17200, et seq.

            7.  Cancellation of Written Instruments – Civil Code 3412

 

RULING: The demurrer is sustained without leave to amend.    

 

FACTUAL SUMMARY & PROCEDURAL HISTORY

 

This action arises out of Plaintiffs Joanne Gallo and Gary Gallo’s (Plaintiffs) claims of substandard loan modification review and nonjudicial foreclosure proceedings relating to Plaintiffs’ real property located at 13713 Bracken Street, Arleta, California.

 

On 6/29/22, Plaintiffs filed this action for:  (1) Violation of Civil Code 2923.5; (2) Violation of Civil Code 2924(a)(1); (3) Violation of Civil Code 2923.6(c); (4) Violation of Civil Code 2923.7; (5) Violation of Civil Code 2924.9; (6) Violation of Civil Code 2924.10; (7) Unfair Business Practices – Violation of Business & Professions Code 17200, et seq.; and

(8) Cancellation of Written Instruments – Civil Code 3412 against Defendants Nationstar Mortgage LLC d/b/a Mr. Cooper (Mr. Cooper) and U.S. Bank National Association as Trustee for Merrill Lynch Mortgage Investors Trust, Mortgage Loan Asset-Backed Certificates, Series 2007-HE1 (U.S. Bank) (collectively, Defendants). 

 

After Plaintiffs’ counsel failed to respond to Defendants’ counsel’s meet and confer efforts, on 9/2/22, Defendants filed a demurrer to the entire complaint.  On 11/3/22, this Court sustained the demurrer to the entire complaint with leave to amend.  (See 11/3/22 Minute Order).  On 12/2/22, Plaintiffs filed the subject First Amended Complaint alleging causes of action for: (1) Violation of Civil Code 2923.5; (2) Violation of Civil Code 2923.6(c); (3) Civil Code 2923.6(c); (3) Violation of Civil Code 2923.7; (4) Violation of Civil Code 2924.9; (5) Violation of Civil Code 2924.10; (6) Unfair Business Practices – Violation of Business & Professions Code 17200, et seq. and (7) Cancellation of Written Instruments – Civil Code 3412.  Although Plaintiffs allege seven causes of action in their First Amended Complaint, the causes of action are referred to as the 1st, 3rd, 4th, 5th, 6th, 7th and 8th, and will be referred to as such in this ruling.   

 

After Plaintiffs’ counsel failed to substantively respond to Defendants’ counsel’s meet and confer efforts, on 12/27/22, Defendants filed and served the instant demurrer to the entire First Amended Complaint.  Plaintiffs have opposed the demurrer and Defendants have filed a reply to the opposition.    

 

ANALYSIS

 

Defendants’ Request for Judicial Notice (RJN) is granted.

 

1ST CAUSE OF ACTION – VIOLATION OF CIVIL CODE 2923.5

 

Plaintiffs allege that Defendants violated Civil Code 2923.5(a)(2) because they did not contact Plaintiffs before recording the notice of default on 2/11/20.  (See FAC ¶¶24-27).  Plaintiffs also allege that after the Notice of Default was recorded, they submitted a loss mitigation application on 4/2/22 and were advised by Mr. Cooper on 4/8/22 “that they will be sending them TPP [trial payment plan] however based on the delinquency amount and the estimated appraisal, PLAINTIFFS have no equity… .”  (FAC ¶¶16-17).   

 

As noted in the ruling on the demurrer to the original complaint, the only remedy available to Plaintiffs for such a violation is a postponement of an impending foreclosure to permit the lender to comply with Civil Code 2923.5.  See Mabry (2010) 185 CA4th 208, 214.  Since Plaintiffs concede that there is no pending sale date, there is nothing to postpone.  (See FAC ¶15).  

 

Additionally, Plaintiffs’ own allegations establish that they have engaged in loss mitigation options as required.  See Mabry, supra.  Further, in order to be actionable, a violation of Civil Code 2923.5 must be material (i.e., plaintiffs must allege they suffered prejudice as a result of the defendant’s failure to provide the requisite notice) to be actionable.  See Smith 2018 WL 6431406, at *4; Hart 2015 WL 8374926, at *1.  Plaintiffs allegations show that they have not suffered prejudice as a result of the alleged violation of Civil Code 2923.5 because the allegations confirm that Plaintiffs communicated with Defendants regarding loss mitigation options (i.e., Plaintiffs submitted a loan modification application after the Notice of Default was recorded, were offered a TPP and engaged in further discussions regarding same).  (See FAC ¶¶16-20).

 

Based on the foregoing, Plaintiffs have failed to allege sufficient facts to state a claim for violation of Civil Code 2923.5 and further have no remedy since no sale date is pending.    

 

3RD CAUSE OF ACTION – VIOLATION OF CIVIL CODE 2923.6(c)

 

Plaintiffs allege that Defendants “violated Civ.Code § 2923.6(c) by failing to rescind all foreclosure efforts against PLAINTIFFS, including the recording of a Notice of Default or Notice of Trustee’s Sale.”  (FAC ¶37).  Civil Code 2923.6(c) prohibits a lender or trustee from advancing a non-judicial foreclosure (i.e., recording a notice of default or notice of sale or conducting a trustee’s sale) after a complete first lien loss mitigation application has been submitted and during the time that it is pending.  The statute does not require the rescission of foreclosure-related documents recorded before a borrower submits a complete loan modification application.  Plaintiffs allegations show that they submitted their loan modification application on 4/2/22, after the Notice of Default was recorded on 2/11/20.  (FAC ¶¶33-34, Ex.E). 

 

Plaintiffs now claim that they never received “a written denial outlining the reasons for denial in order to allow PLAINTIFF to appeal[;]” were “only offered a verbal denial to constructively prohibiting [sic] plaintiff from appealing, as they have nothing in writing to direct their appeal[;]” and that the “foreclosure continues to be forthcoming even though plaintiff [sic] has not been offered an opportunity to appeal any denial.”  (FAC ¶¶38-40).  These new allegations contradict prior allegations in the First Amended Complaint where Plaintiffs allege that Mr. Cooper approved them for a loan modification and sent them a TPP.  (FAC ¶¶17-19).

 

Plaintiffs have still failed to allege facts to support a finding that Defendants violated Civil Code 2923.6.  As such, the cause of action fails to state a claim.  CCP 430.10(e).

 

4TH CAUSE OF ACTION – VIOLATION OF CIVIL CODE 2923.7

 

When a borrower requests a loss prevention alternative, the mortgage servicer must promptly establish a single point of contact to communicate with the borrower regarding the application process, their application, and deadlines for any required submissions; coordinate receipt of documents; notify the borrowers of missing documents; provide current information relating to the status of the application; ensure that the borrower is considered for loss mitigation options (if available); and ensure access to a person who can stop the foreclosure process if needed.  See Civil Code 2923.7.   

 

Plaintiffs allege that Defendants violated Civil Code 2923.7 because they failed to assign a “SPOC” (single point of contact) within a reasonable time after receipt of Plaintiffs’ loan modification application.  (FAC ¶45).  However, Plaintiffs’ allegations establish that Plaintiffs submitted their loan modification application on 4/2/22, were advised on 4/8/22 that they were being sent a “TPP” (trial payment plan) and received specific information and updates regarding their application on 4/8/22, 4/27/22 and 5/19/22.  (FAC ¶¶16-19).  Plaintiffs further allege that the purported failure to assign a single point of contact prevented them from successfully submitting a complete application.  (FAC ¶¶45-46, 49).  However, such claim is contradicted by Plaintiffs’ allegation that they “submitted a Complete Loan Modification Application” and within a week were approved for a TPP (trial payment plan).  (FAC ¶¶16-17). 

 

Plaintiffs have amended their complaint to allege that the failure to appoint a SPOC caused them not to be provided with details regarding the denial which they allege has yet to be produced.  (See FAC ¶¶47-48).  Such allegations are confusing, at best, considering Plaintiffs have previously alleged that they were approved for a trial payment plan, meaning their request for a loan modification was not denied.  (See FAC ¶¶17-19). 

 

Further, to state a claim under Civil Code 2923.7, the alleged violation must be material.  Civil Code 2924.12.  Plaintiffs have still failed to allege facts to show the 5-day delay from the submission of their loan modification application to Defendants’ notification that they would be sending Plaintiffs a TPP materially affected their application. 

 

Based on the foregoing, Plaintiffs have, again, failed to allege sufficient facts to state the cause of action.  CCP 430.10(e).

 

5TH CAUSE OF ACTION – VIOLATION OF CIVIL CODE 2924.9

 

Civil Code 2924.9  provides, in relevant part, that that within five business days after recording a notice of default pursuant to Civil Code 2924, a mortgage servicer shall send a written communication to the borrower that includes all of the following information: (1) That the borrower may be evaluated for a foreclosure alternative prevention alternative or, if applicable foreclosure prevention alternatives, (2) Whether an application is required to be submitted by the borrower in order to be considered for a foreclosure prevention alternative, and (3) The means and process by which a borrower may obtain an application for a foreclosure prevention alternative.  See Civil Code 2924.9(a). 

 

Plaintiffs contend that Defendants “failed to notify PLAINTIFFS of all foreclosure prevention alternatives within 5 business days after Notice of Default recorded as required by Civ Code §2924.9.”  (FAC ¶53).  However, as with the foregoing claims, a violation of Civil Code 2924.9 is only actionable if it is material.  See Civil Code 2924.12.  Plaintiffs have, again, failed to allege facts to show how Defendants’ alleged violation of Civil Code 2924.9 was material, especially since Defendants subsequently considered Plaintiffs’ loan modification application and granted Plaintiffs a TPP.  (FAC ¶¶16-17); See Richardson 2016 WL 10078486, at *5.

 

6TH CAUSE OF ACTION – VIOLATION OF CIVIL CODE 2924.10

 

Plaintiffs claim that Defendants violated Civil Code 2924.10 by failing to send them written acknowledgement of receipt of Plaintiffs’ loan modification application within five days of receipt of same.  (FAC ¶¶57-59).  However, Plaintiffs concede that on 4/8/22 (after the submission of their loan modification application on 4/2/22) Defendants notified them that they would be sending them a TPP.  (FAC ¶¶16-17).  Plaintiffs have still failed to allege sufficient facts to show how a “written acknowledgement” would have changed the course of the modification process, in other words how the alleged violation was material, which is required to state a claim.  See Civil Code 2924.12;  Richardson, supra at *6.

 

7TH CAUSE OF ACTION- UNFAIR BUSINESS PRACTICES – VIOLATION OF BUSINESS & PROFESSIONS CODE 17200, ET SEQ.

 

Business & Professions Code 17200, et seq. provides a private cause of action for unlawful, unfair and/or fraudulent business acts or practices.  Cel-Tech Communications, Inc. (1999) 20 C4th 163, 180. 

 

Plaintiffs have failed to establish that they have standing to make such a claim because they have not alleged sufficient fact to show that they suffered an injury in fact which was caused by an act or omission of Defendants.   See Business & Professions Code 17204; Kwikset Corp. (2011) 51 C4th 310, 322.  Plaintiffs’ allegations show that their loan modification application was timely reviewed.  (FAC ¶¶16-17).  Additionally, any losses suffered by Plaintiff were seemingly the result of their default on their loan and/or trial payment plan, not any conduct by Defendants.  (See FAC ¶20; RJN Ex.3, 5, 6). 

 

Plaintiffs have failed to allege sufficient facts to support a finding of unlawful, unfair and/or fraudulent business practices as defined by the unfair competition law.  See Business & Professions Code 17200. 

 

As noted in relation to the other causes of action, Plaintiffs have not alleged facts to show that any conduct of Defendants was unlawful.  See Cel-Tech, supra at 180.

 

To state a claim under the unfair prong, Plaintiffs must allege facts showing: (1) their injury is substantial; (2) their injury is not outweighed by any countervailing benefits to consumers or competition; and (3) the injury is one that Plaintiffs themselves could not have reasonably avoided.  Davis (2009) 179 CA4th 581, 597-598.  Plaintiffs have failed to identify any business practice of either Defendant that is unfair.  Instead, Plaintiffs define “unfair” business practices and claim that “Defendant’s failure to properly assist Plaintiff and then to [sic] failing to provide any explanation created a misleading set of events and procedures practiced by Defendant on Plaintiff… .”  (FAC ¶¶ 72, 74-75).  Such conclusory and confusing allegations are insufficient to  support Plaintiffs’ unfair business practices cause of action.   

 

Additionally, the injury Plaintiffs claim (the alleged time spent repeatedly submitting updated financial documents) is contradicted by Plaintiffs’ other allegations.  (See generally, FAC and ¶78).  Specifically, Plaintiffs’ request for a loan modification was approved in less than a week. (FAC ¶¶16-17).  Also, Plaintiffs have not alleged facts to show that any action they undertook against Defendants was due to wrongdoing by Defendants.  Plaintiffs have failed to allege facts to support a finding that their claimed injury outweighs Defendants’ interests in being able to collect on the debt owed.  See Camacho (2006) 142 CA4th 1394, 1406.  Further, Plaintiffs could have reasonably avoided the claimed injury by not defaulting on their loan and/or accepting the TPP.  (See FAC ¶20; RJN Ex.3, 5, 6). 

 

Plaintiffs have also failed to allege facts to support a finding of fraudulent/deceptive conduct on the part of Defendants to support a claim under the fraudulent prong.

 

8TH CAUSE OF ACTION – CANCELLATION OF WRITTEN INSTRUMENTS – CIVIL CODE 3412

 

In this cause of action, Plaintiffs seek to cancel the Notice of Default and Notice of Trustee’s Sale because of Defendants’ purported violations of Civil Code 2923.5, 2923.6(c), 2923.7, 2924.9 and 2924.10.  (FAC ¶¶82-84).  As noted above, Plaintiffs have failed to allege sufficient facts to establish a violation of any of the foregoing statutes.  As such, Plaintiffs have also failed to allege sufficient facts to state this cause of action.    

 

CONCLUSION

 

Plaintiffs have now had two opportunities to plead their claims against Defendants and have failed to adequately do so.  Additionally, in their opposition, Plaintiffs failed to address the arguments made in the demurrer and failed to indicate how they can further amend their complaint to cure the defects noted above.  See Goodman (1976) 18 C3d 335, 349 (plaintiffs have burden to show the manner in which their causes of action can be amended and how the amendments will change the legal effect of the pleading).  Based on the foregoing, the demurrer is sustained without leave to amend.