Judge: Peter A. Hernandez, Case: 22STCV29109, Date: 2025-04-18 Tentative Ruling
Case Number: 22STCV29109 Hearing Date: April 18, 2025 Dept: 34
1. Plaintiff Haverstock Bly, LLC’s Motion
for Summary Adjudication is DENIED.
2. Defendants Newrez, LLC and The Bank of
New York Mellon’s Motion for Summary Judgment is GRANTED.
Background
On September 7, 2022, Plaintiff Haverstock BLY, LLC
(“Plaintiff”) filed a complaint against Defendants Newrez, LLC, The Bank of New
York Mellon, and ZBS Law, LLP (“Defendants”) on the following causes of action:
1. Breach
of Written Contract;
2. Breach
of the Covenant of Good Faith and Fair Dealing;
3. Wrongful
Foreclosure;
4. Negligent
Misrepresentation;
5. Intentional
Misrepresentation; and
6. Violation
of California Business and Professions Code § 17200, et seq.
On December 8, 2022, Plaintiff
filed a First Amended Complaint (“FAC”) against Defendants alleging causes of
action for:
1. Breach
of Written Contract;
2. Breach
of the Covenant of Good Faith and Fair Dealing;
3. Negligent
Misrepresentation;
4. Intentional
Misrepresentation; and
5. Violation
of California Business and Professions Code § 17200, et seq.
On May 5, 2023, the court
overruled Defendants’ Demurrer to Plaintiff’s FAC and granted Plaintiff’s
Motion for Leave to File a Second Amended Complaint.
On May 17, 2023, Plaintiff
filed a Second Amended Complaint (“SAC”) against Defendants alleging causes of
action for:
1. Breach
of Written Contract;
2. Breach
of the Covenant of Good Faith and Fair Dealing;
3. Wrongful
Foreclosure;
4. Negligent
Misrepresentation;
5. Intentional
Misrepresentation; and
6. Violation
of California Business and Professions Code § 17200, et seq.
On June 21, 2023, Defendants Newrez, LLC and The Bank of
New York Mellon filed an answer to Plaintiff’s SAC.
On May 10, 2024, Plaintiff filed this Motion for Summary
Adjudication. On July 15, 2024, Defendant Newrez, LLC filed an opposition. On
July 24, 2024, Plaintiff filed a reply.
On July 3, 2024, Defendants Newrez, LLC and The Bank of
New York Mellon (“Moving Defendants”) filed this Motion for Summary Judgment. On
July 9, 2024, Moving Defendants filed an Amended Motion for Summary Judgment,
or in the alternative, Summary Adjudication.[1]
On September 10, 2024, Plaintiff filed an opposition. On September 20, 2024,
Moving Defendants filed a reply.
1. Plaintiff’s Motion for Summary
Adjudication
Legal
Standard
“A party may move for summary judgment in an action or
proceeding if it is contended that the action has no merit or that there is no
defense to the action or proceeding. The motion may be made at any time after
60 days have elapsed since the general appearance in the action or proceeding
of each party against whom the motion is directed or at any earlier time after
the general appearance that the court, with or without notice and upon good
cause shown, may direct.” (Code Civ. Proc., § 437c, subd. (1)(a).)
“[T]he party moving for summary judgment bears the burden
of persuasion that there is no triable issue of fact and that he is entitled to
judgment as a matter of law. That is because of the general principle that a
party who seeks a court’s action in his favor bears the burden of persuasion
thereon. There is a triable issue of material fact if, and only if, the
evidence would allow a reasonable trier of fact to find the underlying fact in
favor of the party opposing the motion in accordance with the applicable
standard of proof.” (Aguilar v. Atl. Richfield Co. (2001) 25 Cal.4th
826, 850, citation omitted.)
“[T]he party moving for summary judgment bears an initial
burden of production to make a prima facie showing of the nonexistence of any
triable issue of material fact; if he carries his burden of production, he
causes a shift, and the opposing party is then subjected to a burden of
production of his own to make a prima facie showing of the existence of a
triable issue of material fact.” (Aguilar, supra, at p. 850; Smith v. Wells Fargo
Bank, N.A. (2005) 135 Cal.App.4th 1463, 1474, [applying the summary judgment
standards in Aguilar to motions for summary adjudication].)
“On a summary judgment motion, the court must therefore
consider what inferences favoring the opposing party a factfinder could
reasonably draw from the evidence. While viewing the evidence in this manner,
the court must bear in mind that its primary function is to identify issues
rather than to determine issues. Only when the inferences are indisputable may
the court decide the issues as a matter of law. If the evidence is in conflict,
the factual issues must be resolved by trial.” (Binder v. Aetna Life Ins.
Co. (1999) 75 Cal.App.4th 832, 839, citation omitted.)
“The trial court may not weigh the evidence in the manner
of a fact finder to determine whose version is more likely true. Nor may the
trial court grant summary judgment based on the court's evaluation of
credibility.” (Binder, supra, at p. 840, citations omitted; see
also Weiss v. People ex rel. Dep’t of Transp. (2020) 9 Cal.5th 840, 864
[“Courts deciding motions for summary judgment or summary adjudication may not
weigh the evidence but must instead view it in the light most favorable to the
opposing party and draw all reasonable inferences in favor of that party”].)
Discussion
Request
for Judicial Notice
Plaintiff’s request for judicial
notice is granted. “A court may properly take judicial notice of its own
records. (Evid. Code, § 452, subd. (e).)” (Garcia v. Sterling (1985) 176
Cal.App.3d 17, 21.) Judicial notice may also be taken 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.” (Evid. Code §§ 452, subd. (c) and (h).)
Evidentiary
Objections
The court declines to rule on Defendant Newrez, LLC’s evidentiary objections found in opposition
to the evidence filed in support of Plaintiff’s Motion for Summary Adjudication, pursuant to Code of Civil Procedure section
437c, subdivision (q) (i.e., “[i]n granting or denying a motion for summary
judgment or summary adjudication, the court need rule only on those objections
to evidence that it deems material to its disposition of the motion”).
Relevant Undisputed Facts
On March 5, 2004, Rafi Khan and
Rubina Khan (“Khans”) received title for the property located at 501 Haverstock
Rd., La Canada Flintridge, CA 91011 (“Subject Property”) by an Individual Grant
Deed. (Undisputed Material Facts (“UMF”), No. 1.) In August 2005, the Khans
obtained a loan from Horizon Mortgage Bankers. (Id., No. 2.) The loan
was secured by a Deed of Trust against the Subject Property which was recorded
in Los Angeles County on August 16, 2005. (Ibid.) In May 2012, the Deed
of Trust was assigned to Defendant the Bank of New York Mellon (“Bank”). (Id.,
No. 3.) On December 8, 2015, a Grant Deed was recorded for the sale of the
Subject Property from the Khans to Plaintiff. (Id., No. 4.) In 2020, Defendant
Newrez, LLC dba
Shellpoint Mortgage Servicing (“Newrez”) became the servicer of the loan for
Bank. (Id., No. 6.)
On June 1, 2022, Newrez
recorded a Notice of Default. (Id., No. 9.) The Notice of Default was
mailed to the Khans at the Subject Property. (Id., No. 10.) On September
2, 2022, Newrez recorded a Notice of Trustee’s Sale which was mailed to the
Khans at the Subject Property. (Id., Nos. 12-13.) On March 9, 2023, the
Subject Property was foreclosed. (Id., No. 16.) As a result of the
foreclosure, Plaintiff lost title to the Subject Property. (Id., No.
17.)
Wrongful Foreclosure
Plaintiff moves for summary adjudication as to its third
cause of action for wrongful foreclosure asserted against Defendant Newrez, LLC
dba Shellpoint Mortgage Servicing (“Newrez”).
“The elements of a
wrongful foreclosure cause of action are: (1) The trustee or mortgagee caused
an illegal, fraudulent, or willfully oppressive sale of real property pursuant
to a power of sale in a mortgage or deed of trust; (2) the party attacking the
sale (usually but not always the trustor or mortgagor) was prejudiced or
harmed; and (3) in cases where the trustor or mortgagor challenges the sale,
the trustor or mortgagor tendered the amount of the secured indebtedness or was
excused from tendering.” (Citrus El Dorado, LLC v. Chicago Title Co. (2019)
32 Cal.App.5th 943, 948, quotation marks and brackets omitted.)
Plaintiff argues that the
undisputed facts demonstrate wrongful foreclosure as Newrez failed to provide
sufficient statutory notice of default to the Khans pursuant to Civil Code
section 2924b. (MSA, at p. 5.) Plaintiff contends that the Khans, as the
borrowers of the loan, were entitled to statutory notice but did not receive
sufficient notice as they lived in Pakistan. (Id., at p. 6.) Plaintiff
also contends that Newrez was given the Khans’ contact information so that
their current address could be ascertained. (Ibid.) However, Plaintiff notes
that Newrez mailed the Notice of Default and Notice of Sale solely to the
Subject Property. (Ibid.) As such, Plaintiff argues that the lack of
proper notice to the Khans renders the foreclosure of the Subject Property
illegal. (Ibid.)
Civil Code section 2924b, subdivision
(b)(1) requires that mortgagees, trustees, and others authorized to record a
notice of default or sale, within 10 business days after the notice of default
is recorded, to mail a copy of the notice which specifies the date by
registered or certified mail, postage prepaid, to the trustor or mortgagor at
their last known address if different from the address specified in the deed of
trust or mortgage with power of sale. (Civ. Code § 2924b, subd. (b)(1).)
The statute defines “last known address” as the “last
business or residence physical address actually known by the mortgagee,
beneficiary, trustee, or other person authorized to record the notice of
default.” (Civ. Code, § 2924b, subd. (b)(3) [emphasis added].) “[A]n address is
‘actually known’ if it is contained in the original deed of trust or mortgage,
or in any subsequent written notification of a change of physical address from
the trustor or mortgagor pursuant to the deed of trust or mortgage. (Ibid.)
“[T]he trustee shall incur no liability for
failing to send any notice to the last address unless the trustee has actual
knowledge of it.” (Ibid.)
In opposition, Newrez contends
that Plaintiff failed to establish that Newrez did not give statutory notice to
the Khans. (Opp., at p. 10.) Newrez argues that Plaintiff fails to provide
evidence that any new business or residential address for the Khans was
actually known to Newrez at any time other than the address of the Subject
Property. (Id., at p. 11.) In turn, Newrez contends that the notice
provided to the Khans was sufficient under section 2924b. (Ibid.)
In reply, Plaintiff
argues that Newrez knew that the Khans did not live at the Subject Property and
as Newrez had the contact information of the Khans, Newrez failed to get a
current address. (Reply, at p. 2.)
The court finds that a
triable issue of fact exists as to whether Newrez had actual notice of a
different address for the Khans to mail the Notice of Default and Notice of
Sale regarding the Subject Property. There is a presumption that the only
address known by Newrez was the one contained in the original Deed of Trust for
the Khans’ loan. (Civ.
Code, § 2924b, subd. (b)(3).) Plaintiff provides no evidence regarding any
subsequent written notification of a change of physical address from the Khans
to Newrez that would provide actual notice. Instead, Plaintiff provides evidence
of an email exchange with Newrez where Newrez states that “it’s my
understanding that [the Khans] are in Pakistan.” (Lew Decl., ¶ 10, Exh. A.)
This is insufficient for Plaintiff to carry its burden of showing that the notice
requirements of section 2924b were not met. There is contrary evidence from
Newrez showing that the only known address for the Khans was that of the
Subject Property. (Gonzales Decl., ¶¶ 6-7; ZBS Law Decl., ¶ 9.) Additionally,
Plaintiff provides no authority requiring Newrez to find the Khans’ Pakistan
address solely because Newrez was provided their contact information.[2]
The statutory notice requirement provides that the Khans are the ones required
to provide a notification of a change of address. (Civ. Code, § 2924b, subd.
(b)(3).)
As such, summary adjudication of
Plaintiff’s wrongful foreclosure claim is denied.
2.
Moving Defendants’ Motion for Summary Judgment
Legal
Standard
See above.
Discussion
Request
for Judicial Notice
Defendants Newrez, LLC and The Bank
of New York Mellon’s (“Moving Defendants”) request for judicial notice is
granted. “A court may properly take judicial notice of its own records. (Evid.
Code, § 452, subd. (e).)” (Garcia v. Sterling (1985) 176 Cal.App.3d 17,
21.) Judicial notice may also be taken 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.” (Evid.
Code §§ 452, subd. (c) and (h).)
The court also grants Plaintiff’s
request for judicial notice. (Evid. Code, § 452, subd. (e).)
Evidentiary
Objections
The court declines to rule on Moving
Defendants’ evidentiary objections found in reply to
the evidence filed in support of Plaintiff’s opposition, pursuant to Code of Civil Procedure section 437c, subdivision (q)
(i.e., “[i]n granting or denying a motion for summary judgment or summary
adjudication, the court need rule only on those objections to evidence that it
deems material to its disposition of the motion.”)
Merits
Moving Defendants seek summary
judgment of Plaintiff’s SAC. In the alternative, Moving Defendants seek summary
adjudication of each of the causes of action.
1st Cause
of Action – Breach of Contract
“A cause of action for damages
for breach of contract is comprised of the following elements: (1) the
contract, (2) plaintiff's performance or excuse for nonperformance, (3)
defendant's breach, and (4) the resulting damages to plaintiff.” (Careau
& Co. v. Security Pacific Business Credit, Inc. (1990) 222 Cal.App.3d
1371, 1388.)
In 2020, Defendant Newrez, LLC (“Newrez”) and Plaintiff
entered into an agreement by which Plaintiff would sell the Subject Property
for less than what was owed on the Khans’ loan (“Short Sale Agreement”).
(Undisputed Material Fact (“UMF”), No. 1.) Under the Short Sale Agreement,
Plaintiff was required to pay Newrez $1,950,314.18 no later than December 29,
2020. (Id., No. 3.) At Plaintiff’s request, Newrez extended this
deadline twice, with a final due date for February 25, 2021. (Id., Nos. 4-5.)
Moving Defendants contend that as
Plaintiff did not submit payment by the February 2021 deadline, Plaintiff’s
breach of contract claim fails because Plaintiff did not perform. (MSJ, at pp.
5-6; UMF, No. 6; Gonzales Decl., ¶ 14.) Moving Defendants also argue that
Plaintiff’s timely performance was not excused. (MSJ, at p. 6.)
The court finds that Moving
Defendants have carried their burden of proving no triable issue of material
facts remains over whether Plaintiff failed to perform. The burden shifts to
Plaintiff. In opposition, Plaintiff does not provide any evidence showing its
performance under the Short Sale Agreement. Instead, Plaintiff focuses its
arguments on its excuse for nonperformance.
Plaintiff argues that the
non-occurrence of payment under the Short Sale Agreement was excused as Newrez
repudiated the agreement by failing to provide Plaintiff sufficient time to
finish clearing any junior liens on the Subject Property prior to selling and
funding the agreement. (Opp., at p. 11.) Plaintiff contends that the terms of
the Short Sale Agreement included that Plaintiff would obtain junior lien
approval letters and make a payment to Newrez for $1,950,314.18 by December 29,
2020, subject to any extensions. (UMF, No. 62.) Once the funds were received,
Newrez would cancel any remaining indebtedness on the Khans’ loan and release
the collateral interest on the Subject Property. (Ibid.) Plaintiff also
contends that Newrez promised to extend the Short Sale Agreement, as may be
needed, to remove the junior liens. (Id., No. 63.) As Newrez denied
Plaintiff’s subsequent request for an extension past the February 2021 deadline,
Plaintiff argues that Newrez repudiated the Short Sale Agreement excusing Plaintiff’s
performance. (Opp., at p. 11.)
Here, the court finds that Plaintiff
failed to meet its burden to raise a triable issue of material fact. First, the
Short Sale Agreement does not include any terms regarding Newrez’ promise to
grant any necessary deadline extensions for Plaintiff to submit payment nor to
obtain junior lien approval letters. (Compendium of Exhibits (“COE”), Exhs.
5-6.) Plaintiff does not provide any evidence of Newrez’ promise to grant
extensions, except for a self-serving declaration. (Lew Decl., ¶ 7.) Pursuant to Code of Civil
Procedure section 437c, subdivision (e), summary judgment may be denied “if the
only proof of a material fact offered…is an affidavit or declaration made by an
individual who was the sole witness to that fact; or, if a material fact is an
individual’s state of mind, or lack thereof, and that fact is sought to be
established solely by the individual’s affirmation thereof.” (Code Civ. Proc., § 437c, subd. (e).)
Moreover, Moving Defendants provide
Plaintiff’s deposition whereby Plaintiff testifies that following the last
extension for February 2021, the Short Sale Agreement had expired as Plaintiff
did not submit payment. (COE, Exh. 1, Lew Deposition, at pp. 71, 77.) As such, “[w]here a party’s self-serving declarations contradict credible discovery admissions and
purport to impeach that party’s own prior sworn testimony, they should be
disregarded.” (Archdale v. American Internat. Specialty Lines Ins. Co.
(2007) 154 Cal.App.4th 449, 473.) Thus, the court
finds that as Plaintiff
failed to perform its obligations under the Short Sale Agreement which required
Plaintiff to pay $1,950,314.18 by February 25, 2021, and Plaintiff’s
performance was not excused, Plaintiff’s breach of contract claim fails.
Accordingly,
Moving Defendants’ request for summary adjudication of the first cause of
action is granted.
2nd Cause of Action – Breach of the Implied Covenant
of Good Faith and Fair Dealing
The elements for breach of the implied covenant of good
faith and fair dealing are: (1) existence of a contract between plaintiff and
defendant; (2) plaintiff performed his contractual obligations or was excused
from performing them; (3) the conditions requiring defendant’s performance had
occurred; (4) the defendant unfairly interfered with the plaintiff’s right to
receive the benefits of the contract; and (5) the plaintiff was harmed by the
defendant’s conduct. (Merced Irr. Dist. V. County of Mariposa (E.D. Cal.
2013) 941 F.Supp.2d 1237, 1280 [discussing California law].)
Moving Defendants seek summary adjudication
of Plaintiff’s second cause of action for breach of the implied covenant of
good faith and fair dealing on the grounds that (1) Plaintiff alleges Newrez
acted in bad faith by not granting further extensions to clear the third-party
liens on the Subject Property although there is no provision on the Short Sale
Agreement that require such extension; (2) Plaintiff did not perform under the
contract; and (3) Plaintiff suffered no harm. (MSJ, at p. 9.)
As an initial matter, the court has found
that it is undisputed that Plaintiff failed to render the payment required by
the Short Sale Agreement by the extended deadline. Moreover, the court found
that Plaintiff did not raise a triable issue of fact regarding its excuse for
nonperformance. As Plaintiff alleged in its breach of contract claim, Plaintiff
again contends that Newrez prevented Plaintiff’s performance by not granting an
extension for Plaintiff to clear the junior liens as Newrez had allegedly promised.
(SAC, ¶¶ 60-61.)
“A breach of the implied covenant
of good faith and fair dealing involves something beyond breach of the
contractual duty itself and it has been held that bad faith implies unfair
dealing rather than mistaken judgment.” (Careau & Co. v. Security
Pacific Business Credit, Inc. (1990) 222 Cal.App.3d 1371, 1394.) “If the
allegations do not go beyond the statement of a mere contract breach and,
relying on the same alleged acts, simply seek the same damages or other relief
already claimed in a companion contract cause of action, they may be
disregarded as superfluous as no additional claim is actually stated … [T]he
only justification for asserting a separate cause of action for breach of the
implied covenant is to obtain a tort recovery.” (Id., at pp. 1394-1395.)
To recover in tort for breach of the implied covenant, the defendant must “have
acted unreasonably or without proper cause.” (Id., at p. 1395 [citations
and italics omitted].)
The court
finds that Moving Defendants carried their burden of showing that Plaintiff did
not perform nor was excused from performing under the Short Sale Agreement. As
such the burden shifts onto Plaintiff who again fails to raise a triable issue
of fact by failing to provide any evidence of a promise from Newrez to grant
Plaintiff with infinite extensions to the Short Sale Agreement for the purpose
of clearing any junior liens on the Subject Property besides Plaintiff’s
self-serving declaration. As such, Plaintiff cannot show that Defendants unfairly interfered with Plaintiff’s right to receive the
benefits of the Short Sale Agreement when denying Plaintiff’s extension
requests. Additionally, as the facts alleged
in Plaintiff’s second cause of action do not go beyond a mere breach of
contract claim, Plaintiff’s claim is superfluous. (Careau,
supra, 222 Cal.App.3d at 1395.)
Accordingly,
Moving Defendants’ request for summary adjudication of the second cause of
action is granted.
3rd Cause of Action – Wrongful Foreclosure
“The elements of a wrongful
foreclosure cause of action are: (1) The trustee or mortgagee caused an
illegal, fraudulent, or willfully oppressive sale of real property pursuant to
a power of sale in a mortgage or deed of trust; (2) the party attacking the
sale (usually but not always the trustor or mortgagor) was prejudiced or
harmed; and (3) in cases where the trustor or mortgagor challenges the sale,
the trustor or mortgagor tendered the amount of the secured indebtedness or was
excused from tendering.” (Citrus El Dorado, LLC v. Chicago Title Co. (2019)
32 Cal.App.5th 943, 948, quotation marks and brackets omitted.)
Moving Defendants seek summary adjudication
of Plaintiff’s third cause of action for wrongful foreclosure on the grounds
that (1) Plaintiff lacks standing to bring such claim on behalf of the Khans;
(2) Newrez properly noticed the foreclosure proceedings; (3) Plaintiff was not
prejudiced by the alleged lack of notice to the Khans; (4) Plaintiff had not
tendered any funds to Newrez; and (5) Plaintiff cannot show that the
foreclosure sale was illegal, fraudulent, or willfully oppressive. (MSJ, at pp.
11-12.)
Plaintiff’s wrongful foreclosure claim
is solely based on the allegation that the Khans did not receive the required
notices for the foreclosure of the Subject Property. (SAC, ¶¶ 67-68.) However,
as explained above, in Plaintiff’s Motion for Summary Adjudication, Plaintiff cannot
show that the notice mailed to the Khans at the Subject Property was
insufficient. Here, Plaintiff again provides no evidence regarding any
subsequent written notification of a change of physical address from the Khans
to Newrez that would provide actual notice to require Newrez to mail the notice
anywhere besides the Subject Property. As such, the notice provided by Newrez
is presumed to be sufficient and Plaintiff’s wrongful foreclosure claim fails. The
court declines to discuss the additional arguments raised by Moving Defendants
as they are unnecessary for the court to find that Plaintiff’s claim can be
summarily adjudicated.
Accordingly,
Moving Defendants’ request for summary adjudication of the third cause of
action is granted.
4th & 5th Causes of Action –
Negligent and Intentional Misrepresentation
The elements of a cause of action for negligent misrepresentation
include “[m]isrepresentation of a past or existing material fact, without
reasonable ground for believing it to be true, and with intent to induce
another’s reliance on the fact misrepresented; ignorance of the truth and
justifiable reliance on the misrepresentation by the party to whom it was
directed; and resulting damage.” (Hydro-Mill Co., Inc. v. Hayward, Tilton
& Rolapp Ins. Associates, Inc. (2004) 115 Cal.App.4th 1145, 1154,
quotation marks omitted.)
“The
elements of a cause of action for intentional misrepresentation are (1) a misrepresentation, (2) with knowledge of its falsity, (3) with the intent to
induce another’s reliance on the misrepresentation, (4) actual and justifiable reliance, and (5) resulting
damage.” (Daniels v. Select Portfolio Servicing, Inc. (2016) 246
Cal.App.4th 1150, 1166.)
Plaintiff’s
claims for negligent and intentional misrepresentation are based on Defendants’
alleged promise to grant extensions to Plaintiff under the Short Sale Agreement
for Plaintiff to clear any junior liens on the subject property. As discussed
above, the court finds that Plaintiff cannot carry its burden of showing that a
triable issue of material fact exists regarding whether any defendant made such
promises or representations solely based on Plaintiff’s self-serving
declaration. Moreover, the court also finds that Plaintiff cannot carry its
burden to show that Defendants promised that a Notice of Default would not be
recorded on the Subject Property as all that Plaintiff shows in support of such
fact is the same self-serving declaration. (Lew Decl., ¶ 33.) Thus, Moving
Defendants meet their burden to show that no misrepresentation was made to
Plaintiff and Plaintiff fails to raise any triable issue of fact.
Accordingly,
Moving Defendants’ request for summary adjudication of the fourth and fifth
causes of action is granted.
6th Cause of Action – Violation of Business
& Professions Code § 17200, et seq.
To
set forth a claim for a violation of Business and Professions Code section 17200 (“UCL”), plaintiff must
establish defendant was engaged in an “unlawful, unfair or fraudulent business
act or practice and unfair, deceptive, untrue or misleading advertising” and
certain specific acts. (Bus. & Prof. Code, § 17200.) A cause of action for unfair competition “is not an all-purpose
substitute for a tort or contract action.” (Cortez v. Purolator Air
Filtration Products Co. (2000) 23 Cal.4th 163, 173.)
For the reasons stated above,
Plaintiff has submitted no evidence to establish that Defendants engaged in any
unlawful conduct in violation of section 17200. In opposition, Plaintiff simply
argues that as the other causes of action withstand summary judgment, which
they do not, Moving Defendants’ motion must also be denied here. (Opp., at p.
20.) The court finds that Plaintiff has failed to
meet its burden of establishing a triable issue of material fact as to the UCL
claim. Once again, the court does not consider Plaintiff’s self-serving
declaration to be sufficient.
Accordingly,
Moving Defendants’ request for summary adjudication of the sixth cause
of action is granted.
Conclusion
1. Plaintiff Haverstock Bly, LLC’s Motion
for Summary Adjudication is DENIED.
2. Defendants Newrez, LLC and The Bank of
New York Mellon’s Motion for Summary Judgment is GRANTED.
[1] The
court will only consider the amended motion and amended documents filed in
support.
[2] Plaintiff
cites to Estate of Yates (1994) 25 Cal. App. 4th 511 arguing that the
court held that the notices were invalid because the foreclosure trustee had
actual knowledge of the correct address as it was readily obtainable. (MSA, at
p. 6.) However, the court finds that Yates is distinguishable in that it
dealt with a borrower who died before paying the balance of the debt not a
borrower that changed addresses. Moreover, the court held that the notices were
insufficient as to the administrator of the borrower’s estate and not the notices
to the decedent borrower. (Estate of Yates, supra, 25 Cal. App. 4th
521 [“[W]e agree with West End that a trustee who has no knowledge that a
trustor has died complies with section 2924b by mailing a notice of default to
the trustor at his or her last known address. The statutory scheme does not
impose any duties upon a trustee to take any steps to locate a trustor or by
implication to determine whether he or she is still living.”].)