Judge: Teresa A. Beaudet, Case: 22STCV07627, Date: 2023-05-22 Tentative Ruling
Case Number: 22STCV07627 Hearing Date: May 22, 2023 Dept: 50
|
JUDITH BALDWIN, Plaintiff, vs. SELECT PORTFOLIO SERVICING,
INC., et al., Defendants. |
Case No.: |
22STCV07627 |
|
Hearing Date: |
May 22, 2023 |
|
|
Hearing Time: |
2:00 p.m. |
|
|
[TENTATIVE] ORDER RE: DEMURRER TO PLAINTIFF’S SECOND AMENDED COMPLAINT; MOTION TO STRIKE PORTIONS OF PLAINTIFF’S SECOND AMENDED COMPLAINT |
||
Background
Plaintiff Judith
Baldwin, in pro per, (“Plaintiff”) filed this action on March 2, 2022 against
Defendants Select Portfolio Servicing, Inc. (“SPS”) and U.S. Bank N.A.,
Successor Trustee to Bank of America, N.A., Successor in Interest to Lasalle
Bank, N.A., as Trustee, on Behalf of the Holders of WAMU Series Mortgage Pass
Through Certificates 2005 AR17.
Plaintiff filed a First
Amended Complaint (“FAC”) on July 7, 2022, asserting twenty causes of action.
On December 6, 2022, the Court issued an order sustaining in part and
overruling in part the demurrer to the FAC filed by Defendants SPS and U.S.
Bank N.A., Successor Trustee to Bank of America, N.A., Successor in Interest to
Lasalle Bank, N.A., as Trustee, on Behalf of the Holders of WAMU Mortgage
Pass-Through Certificates, Series 2005-AR17 (“U.S. Bank”) (jointly,
“Defendants”). The Court also granted in part Defendants’ motion to strike
portions of the FAC.
On December 27, 2022,
Plaintiff filed the operative Second Amended Complaint (“SAC”), asserting
fourteen causes of action.
Defendants now demur to
the fourth, ninth, and eleventh causes of action of the SAC. Defendants also
move to strike portions of the SAC. Plaintiff opposes both.
Request for Judicial
Notice
The Court grants Defendants’ request for judicial
notice.
Defendants’ Objection to Plaintiff’s
Opposition
The Court notes that Defendants filed a notice of objection to
Plaintiff’s late filing and late
service of her opposition to Defendants’ demurrer and motion to strike.
As
noted by Defendants, pursuant to Code of Civil Procedure
section 1005, subdivision (b), “[a]ll papers opposing a motion so noticed shall
be filed with the court and a copy served on each party at least nine court
days, and all reply papers at least five court days before the hearing.” In
addition, under Code of Civil Procedure
section 1010.6, subdivision (a)(4)(B), “[a]ny period
of notice, or any right or duty to do any act or make any response within any
period or on a date certain after the service of the document, which time
period or date is prescribed by statute or rule of court, shall be extended
after service by electronic means by two court days.”
Plaintiff’s opposition to Defendants’ demurrer and motion to strike was
filed on May 15, 2023, and the proof of service attached to the opposition
indicates that it was served by email on May 15, 2023. Accordingly,
Plaintiff’s opposition was filed and served only five court days prior to the
May 22, 2023 hearing date. Defendants’ objection states that as a result of the
foregoing, “Plaintiff
has deprived Defendants, to their detriment,
of an opportunity to file a reply, which was due on May 15, 2023.” (Defendants’
Notice of Objection at p. 2:9-10.)
Based
on the foregoing, the Court sustains Defendants’ objection to Plaintiff’s
opposition to the demurrer and motion to strike.
Demurrer
Legal Standard
A demurrer can be used
only to challenge defects that appear on the face of the pleading under attack
or from matters outside the pleading that are judicially noticeable. (Blank
v. Kirwan (1985) 39 Cal.3d 311, 318.) “To survive a demurrer, the
complaint need only allege facts sufficient to state a cause of action; each
evidentiary fact that might eventually form part of the plaintiff’s proof need
not be alleged.” (C.A. v. William S. Hart
Union High School Dist. (2012) 53 Cal.4th 861, 872.) For the purpose of testing the sufficiency of the cause of action,
the demurrer admits the truth of all material
facts properly pleaded. (Aubry v.
Tri-City Hospital Dist. (1992) 2 Cal.4th 962, 966-967.) A demurrer “does not admit contentions, deductions or conclusions
of fact or law.” (Daar v. Yellow Cab Co.
(1967) 67 Cal.2d 695, 713.)
Allegations of the SAC
In the SAC, Plaintiff
alleges that she was the owner of residential real property located at 12518
Addison St., Valley Village, California 91607 (the “Subject Property”). (SAC, ¶
8.) Plaintiff appears to allege
that on or about October 5, 2005, she obtained a loan from Washington Mutual
Bank, FA in the sum of $664,000.00 (“the Loan”),
secured by a Deed of Trust (“Deed of Trust”) recorded against
her property on October 13, 2005. (SAC, ¶ 11(a).) On April 6, 2010, a notice of default
(“NOD”) was recorded against the Subject Property. (SAC, ¶ 11(b).) On January
15, 2019, a notice of trustee sale (“NOTS”) was recorded against the Subject Property.
(SAC, ¶ 11(c).) On August 22, 2019, a trustee’s deed upon sale (“TDUS”) was
recorded, indicating that the Subject Property was sold at an auction on August
13, 2019, to U.S. Bank. (SAC, ¶ 11(d).) As Defendants note, the premise of
Plaintiff’s SAC is that the foreclosure sale of the Subject Property was
wrongful.
Fourth Cause of
Action for Breach of Contract
Plaintiff’s fourth cause of action for breach of contract alleges that “Defendants materially breached the Deed of Trust by failing
to provide Plaintiff with notice of Plaintiff’s
right to bring a lawsuit
to allege defenses to the acceleration and sale.” (SAC, ¶ 38.)
Plaintiff cites to paragraph 22 of the
deed of trust, which she alleges provides that “Lender shall give notice to
Borrower prior to acceleration following Borrower’s breach of any covenant or
agreement in this Security Instrument…The notice shall further inform Borrower
of the right to reinstate after acceleration and the right to bring a court
action to assert the non-existence of a default or any other defense of
Borrower to acceleration and sale.” (SAC, ¶ 38.) “[T]he elements of a cause of action for breach of contract
are (1) the existence of the contract, (2) plaintiff’s performance or excuse
for nonperformance, (3) defendant’s breach, and (4) the resulting damages to
the plaintiff.” (Oasis West Realty, LLC v. Goldman
(2011) 51 Cal.4th 811, 821.)
Defendants assert that
the breach of contract cause of action fails because Plaintiff still has not
alleged facts showing she performed her obligations under the deed of trust. Defendants
also note that the July 31, 2019 letter included in Exhibit “E” to SAC
indicates, inter alia, that “[a]s of the date of this letter, the
account is due for December 1, 2009.”
The Court notes that even
if the Court were to consider Plaintiff’s opposition to the demurrer, the
opposition does not address the foregoing argument. The opposition does not
discuss the element of Plaintiff’s performance or excuse for nonperformance. The
Court is unable to locate any allegations demonstrating Plaintiff’s performance
or excuse for nonperformance of the alleged deed of trust.
Based on the
foregoing, the Court sustains the demurrer to the fourth cause of action for
breach of contract. The Court sustains the demurrer without leave to amend
because the Court previously sustained Defendants’ demurrer to the breach of
contract cause of action in the FAC (See December 6, 2022 Order). In addition, even if the Court were to consider
Plaintiff’s opposition, Plaintiff has not proffered any basis for any amendment
to the fourth cause of action.
Ninth
Cause of Action for Fraudulent Promise Without Intention to Perform
“To
maintain an action for deceit based on a false promise, one must specifically
allege and prove, among other things, that the promisor did not intend to
perform at the time he or she made the promise and that it was intended to
deceive or induce the promisee to do or not do a particular thing. Given
this requirement, an action based on a false promise is simply a type
of intentional misrepresentation, i.e., actual fraud.” (Tarmann v. State Farm Mut. Auto. Ins. Co. (1991) 2
Cal.App.4th 153, 159 [internal citations omitted].) “In California, fraud must be pled
specifically…A plaintiff’s burden in asserting a fraud claim against a
corporate employer is even greater. In such a case, the plaintiff must 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.” (Lazar v. Superior Court (1996) 12 Cal.4th 631, 645
[internal quotations and citations omitted].)
In support of the ninth cause of
action for fraudulent promise without intention to perform, Plaintiff alleges
that “Defendants clearly
promised to review Plaintiff for a loss mitigation alternative. Please see Paragraph 11 and Exhibit E referenced
herein above and
incorporated herein by this reference.” (SAC, ¶ 76, emphasis omitted.) More
specifically, paragraph 76 of the SAC references a July 24, 2019 letter
included in Exhibit E to the SAC, which provides, inter alia, that
“Select Portfolio Servicing, Inc. (SPS), the mortgage servicer on the above
referenced account, has received correspondence that we believe may be a
request for assistance, or you submitted a Request for Mortgage Assistance Form
(RMA). Unfortunately, the account is ineligible for one or more resolution
options or it is ineligible for the option you selected on the RMA.” (SAC, ¶
76, Ex. E.) Plaintiff then alleges that “SPS on behalf of itself and remaining
Defendants, failed to perform the promises by not reviewing Plaintiff for a
loss mitigation alternative as required and promised and instead proceeded with
an invalid trustee sale without having provided Plaintiff with a valid denial,
help with alternative resolution options, or truthful information - despite the
fact that SPS was required, by law, to review Plaintiff for a loss mitigation
alternative up to 5 business days before the scheduled trustee sale.” (SAC, ¶
79.)
Defendants assert that
“[t]here is no promise made in the July 24, 2019 letter or any of the other
letters attached as Exhibit E of the SAC to review Plaintiff for loss
mitigation options. In addition, there are no allegations as to who made these
purported promises on behalf of one or both Defendants, the authority of such
person(s) to speak for one or both Defendants, what they specifically said or
wrote, and when such representations were supposedly made to Plaintiff.”
(Demurrer at p. 8:23-27.)
Plaintiff also alleges
in support of the ninth cause of action that “SPS authorized representative
Barbara Busch fraudulently promised Plaintiff that SPS ‘may be able to help you
with an alternate resolution option. Please contact us for details.’” (SAC, ¶
76.) Plaintiff alleges she “called the designated Relationship Manager
Estefania Moreno and requested SPS provide other possible options as promised
to do in the July 31, 2019 letter. Instead, SPS authorized representative Ms.
Moreno told Plaintiff that Plaintiff’s only option was to immediately pay the
SUBJECT LOAN.” (SAC, ¶ 76.) As discussed, Plaintiff alleges that “SPS on behalf
of itself and remaining Defendants, failed to perform the promises by not
reviewing Plaintiff for a loss mitigation alternative as required and promised...”
(SAC, ¶ 79.) Defendants assert that
“Ms. Busch’s statement that SPS
‘may be able to help you’ is not actionable fraud. It is merely a statement
that Plaintiff contact SPS to see what options she may have to avoid
foreclosure, and that option was provided to her by the SPS Relationship
Manager.” (Demurrer at p. 8:17-20.)
The Court notes that
even if the Court were to consider Plaintiff’s opposition, Plaintiff does not
respond to the foregoing points in the opposition. Moreover, the Court is
unable to locate any statements in the letters attached as Exhibit E to the SAC
showing that Defendants “clearly promised to review Plaintiff for a loss mitigation
alternative.” The Court finds that Defendants have demonstrated that the ninth
cause of action is deficient.
Based
on the foregoing, the Court sustains the demurrer to the ninth cause of action
for fraudulent promise without intention to perform. The Court sustains the
demurrer without leave to amend because the Court previously sustained
Defendants’ demurrer to the fraudulent promise without intention to perform
cause of action in the FAC (See December 6, 2022 Order). Moreover, even if the Court were to consider
Plaintiff’s opposition, Plaintiff has not proffered any basis for any amendment
to the ninth cause of action.
Eleventh Cause of Action for Wrongful
Foreclosure, to Set Aside Trustee Sale and Injunctive Relief
In
support of the eleventh cause of action for wrongful disclosure, to set aside
trustee sale, and injunctive relief, Plaintiff alleges that “Defendants caused
an illegal, fraudulent and willfully oppressive transfer and conveyance of the
SUBJECT PROPERTY pursuant to a power of sale contained in the Deed of Trust” by
engaging in a variety of conduct. (SAC, ¶ 99.)
“The basic
elements of a tort cause of action for wrongful foreclosure track the elements
of an equitable cause of action to set aside a foreclosure sale. They 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.” (Miles v.
Deutsche Bank National Trust Co. (2015) 236 Cal.App.4th 394, 408 [internal
quotations omitted]) “Federal
district courts interpreting this cause of action have frequently cited the
Nevada rule articulated in Collins v. Union Federal Sav. & Loan
Assn. (1983) 99 Nev. 284 [662 P.2d 610, 623], that
[a]n action for the tort of wrongful foreclosure will lie if the trustor or
mortgagor can establish that at the time the power of sale was exercised or the
foreclosure occurred, no breach of condition or failure of performance
existed on the mortgagor’s or trustor’s part which would have authorized
the foreclosure or exercise of the power of sale…In other words, mere technical
violations of the foreclosure process will not give rise to a tort claim; the
foreclosure must have been entirely unauthorized on the facts of the case.” (Id. at pp. 408-409 [internal quotations omitted].)
Defendants
assert that the eleventh cause of action must fail because Plaintiff does not
allege that she was not in default under terms of her loan. Defendants also
note that the July 31, 2019 letter included in Exhibit “E” to SAC indicates, inter
alia, that “[a]s of the date of this letter, the account is due for December
1, 2009.”
However, Plaintiff also alleges in
support of the eleventh cause of action that “Plaintiff is not
required to tender the entire sum of indebtedness because Plaintiff alleges
that one or more of the
following exceptions to the tender requirement apply herein: (A) the value of Plaintiff’s monetary claims and
set-offs against the beneficiary are equal to or greater than the value of the secured debt
thereby entitling Plaintiff to monetary damages that will far exceed the secured debt; (B)
it would be inequitable to impose a tender requirement on Plaintiff under the circumstances, since the
foreclosure proceeded pursuant
to blatantly fraudulent and unlawful conduct in direct violation of the Civil Code; and, (C) Plaintiff does not rely
on equity to challenge the foreclosure, as the foreclosure is statutorily void for failure to comply with the
stringent civil code requirements
necessary to conduct a non-judicial foreclosure including the Homeowners’ Bill of Rights (“HBOR”).” (SAC, ¶ 98.) In the demurrer, Defendants assert that
“[t]he first ground makes
no sense. Plaintiff wants to set aside the sale and at the same time be awarded damages in an amount equal to the value of the amount of the loan. She
cannot have it both ways. If she wants to set aside
the sale, she must tender the amount of the indebtedness.” (Demurrer at p.
9:23-25.) However, Defendants do not cite to any legal authority in support of
this proposition.
In addition, in the SAC,
Plaintiff cites to the case Onofrio v. Rice (1997) 55 Cal.App.4th 413. (SAC ¶ 15.) In Onofrio, “[t]he Rices argue[d] Onofrio was not entitled to relief
on her 15th cause of action for rescission because she failed to tender the
amount necessary to cure the default.” (Id.
at pp. 423-424.) The Court of Appeal noted that “[t]he Rices ignore
significant parts of the authority upon which they rely. [A] tender may
not be required where it would be inequitable to do so. Similarly, when the
person making the claim has a counter-claim or set-off against the beneficiary,
. . . it is deemed that they offset each other, and if the offset is equal to
or greater than the amount due, a tender is not required . . .. Also, if
the action attacks the validity of the underlying debt, a tender is not
required since it would constitute an affirmative of the debt.” (Id. at p. 424 [internal quotations and citations
omitted, emphasis added].) The Court notes that “[a]s a general rule¿in testing a
pleading against a demurrer the facts alleged in the pleading are deemed to be
true, however improbable they may be.” (Del E. Webb Corp.
v. Structural Materials Co.¿(1981)
123 Cal.App.3d 593, 604.)
Based
on the foregoing, the Court overrules the demurrer to the eleventh cause of
action.
Motion to Strike
A court may strike any “irrelevant,
false, or improper matter inserted in any pleading” or all or any part of a pleading “not drawn or
filed in conformity with the laws of this state, a court rule, or an order of
the court.” (Code Civ. Proc., §
436.) “The grounds for a motion to strike shall
appear on the face of the challenged pleading or from any matter of which the
court is required to take judicial notice.” (Code Civ. Proc., §
437.)
Injunctive Relief
Defendants move to
strike requests for injunctive relief in connection with the first, second, and
third causes of action of the SAC. (SAC, ¶¶ 23, 28, 34.) Paragraphs 23, 28, and
34 of the SAC provide as follows:
“Due to Defendant’s non-compliance with
Civil Code [Sections 2923.6, 2923.7, and 2924.17],
Plaintiff is likely to succeed in Plaintiff’s claim for relief. Plaintiff seeks
injunctive relief preventing Defendants from selling or transferring their
interest in the Subject Property to another party and rescission of the invalid
trustee sale. The hardship incurred by Plaintiff if the Subject Property and
equity is lost as a result of the invalid trustee sale is permanent and severe;
whereas the hardship incurred by Defendant if the foreclosure process is
reinitiated following the conclusion of the subject litigation, is transitory
and minimal. This is further strengthened by the fact that Plaintiff is a
senior citizen who should not be subjected to such hardship. Plaintiff is
entitled to such relief as set forth in this Cause of Action including any
statutory relief, and such further relief as is set forth below in the section
captioned Prayer for Relief which is by this reference incorporated.”
Defendants assert that
paragraphs 23, 28, and 34 of the SAC should be stricken because once a
trustee’s deed upon sale is recorded, as is alleged here, the sale cannot be
set aside based on California Homeowner Bill of Rights violations.[1] (See
SAC, ¶ 11(d), “[t]he TDUS was recorded on August 22, 2019.”) In support of this
assertion, Defendants cite to Civil Code section
2924.12. Civil Code section 2924.12, subdivision
(a)(1) provides that, “[i]f a trustee’s deed upon sale has not been
recorded, a borrower may bring an action for injunctive relief to enjoin a
material violation of Section 2923.55, 2923.6, 2923.7, 2924.9, 2924.10, 2924.11,
or 2924.17.” (Emphasis added.) Civil Code
section 2924.12, subdivision (b) provides, inter alia, that “[a]fter a trustee’s deed upon sale has been
recorded, a mortgage servicer, mortgagee, trustee, beneficiary, or authorized
agent shall be liable to a borrower for actual economic damages pursuant
to Section 3281, resulting from a material
violation of Section 2923.55, 2923.6, 2923.7, 2924.9, 2924.10, 2924.11,
or 2924.17 by that mortgage servicer, mortgagee, trustee,
beneficiary, or authorized agent where the violation was not corrected and
remedied prior to the recordation of the trustee’s deed upon sale.”
Defendants assert that for the same
reasons, paragraphs 1 and 2 of the prayer for relief should be stricken as they
pertain to the first, second, and third causes of action. Paragraph 1 of the
prayer for relief seeks “rescission of the sale and restitution of the SUBJECT
PROPERTY to the Plaintiff.” (SAC, p. 63:14.) Paragraph 2 of the prayer for
relief seeks “an Order preventing Defendants and their successors, assigns,
heirs, agents, employees, officers, attorneys, and representatives from
engaging in or performing any of the following acts: (i) offering or
advertising the SUBJECT PROPERTY for sale; (ii) attempting to transfer title of
the Subject Property; and (iii) selling the SUBJECT PROPERTY to another party.”
(SAC, p. 63:15-20.)
Even
if the Court were to consider Plaintiff’s opposition to the motion to strike,
the opposition fails to address the application of Civil Code section 2924.12 here.
Based on the foregoing, the Court grants Defendants’ motion to strike paragraphs 23,
28, and 34 of the SAC, as well as paragraphs 1 and 2 of the prayer for relief
as to the first, second, and third causes of action. The Court grants
the motion without leave to amend because the Court previously granted
Defendants’ motion to strike on similar grounds as to the FAC (See
December 6, 2022 Order).
Moreover, even if the Court were to consider Plaintiff’s opposition, Plaintiff
has not proffered any basis for any amendment to cure the foregoing deficiency.
Punitive Damages
Defendants also move to
strike Plaintiff’s requests for punitive damages. Plaintiff’s requests for punitive
damages are sought in connection with the seventh, ninth, tenth, and thirteenth
causes of action (paragraphs 66, 87, 94, and 119 of the SAC) and paragraph 8 of
the prayer for relief. As set forth above, the Court sustains Defendants’
demurrer to the ninth cause of action. Thus, Defendants’ motion to strike is moot as to paragraph 87 of the SAC, as well as
paragraph 8 of the prayer for relief as it pertains to the ninth cause of
action.
As to the remaining causes of action, Defendants note that Civil Code section 3294, subdivision (a) provides that
“[i]n an action for the
breach of an obligation not arising from contract, where it is proven by clear
and convincing evidence that the defendant has been guilty of oppression,
fraud, or malice, the plaintiff, in addition to the actual damages, may recover
damages for the sake of example and by way of punishing the defendant.” Pursuant to Civil Code section
3294, subdivision (b), “[a]n employer
shall not be liable for damages pursuant to subdivision (a), based upon acts of
an employee of the employer, unless the employer had advance knowledge of the
unfitness of the employee and employed him or her with a conscious disregard of
the rights or safety of others or authorized or ratified the wrongful conduct
for which the damages are awarded or was personally guilty of oppression,
fraud, or malice. With respect to a corporate employer, the advance knowledge
and conscious disregard, authorization, ratification or act of oppression,
fraud, or malice must be on the part of an officer, director, or managing agent
of the corporation.”
In the seventh cause of action, Plaintiff alleges that “Plaintiff is
informed and believes, and on that basis alleges, that SPS’s conduct alleged
herein was designed, implemented and authorized by SPS corporate executives,
known to and ratified by SPS board of directors and known and approved by the
other defendants to which SPS acted as agent at all relevant times alleged
herein.” (SAC, ¶ 60.)[2] Defendants
contend that these allegations are conclusory and thus insufficient. (See
Mot. at p. 7:1-6.) The Court finds that the allegations are sufficient as to
SPS at the pleading stage. However, as noted by Defendant, there does not
appear to be allegations that an officer, director or managing agent of U.S.
Bank ratified SPS’s conduct complained of in the SAC. Thus, the Court agrees
that the punitive damages allegations should be stricken as to U.S. Bank.
Defendants also assert
that Plaintiff fails to allege facts establishing malice, oppression, or fraud.
A motion to strike may lie where the facts
alleged do not rise to¿the level of “malice,¿oppression¿or fraud”
required to support a punitive damages award. (¿¿See Turman v. Turning Point of Central California, Inc. (2010) 191
Cal.App.4th 53, 63-64¿¿.)¿“¿‘Malice’ means
conduct which is intended by the defendant to cause injury to the plaintiff or
despicable conduct which is carried on by the defendant with a willful and
conscious disregard of the rights or safety of others.¿” (¿¿Civ. Code, §
3294, subd. (c)(1)¿¿.) “¿‘Oppression’ means despicable conduct that subjects a person
to cruel and unjust hardship in conscious disregard of that person’s rights.¿” (Civ. Code, § 3294, subd. (c)(2)¿.) “¿‘Fraud’ means an
intentional misrepresentation, deceit, or concealment of a material fact known
to the defendant with the intention on the part of the defendant of thereby
depriving a person of property or legal rights or otherwise causing injury.¿” (Civ. Code, § 3294, subd. (c)(3)¿.)¿
In support of her
request for punitive damages, Plaintiff alleges that “Defendants knowingly
misrepresented the law to the senior citizen Plaintiff in order to convert the
SUBJECT PROPERTY which they did. Defendants expressly stated to Plaintiff that
the only reason they could not review Plaintiff for a loss mitigation
alternative is because the trustee sale is scheduled in 14 days, which is an
express misrepresentation since Plaintiff had up until 5 business days
before the trustee sale to submit a
complete loss mitigation alternative.” (SAC, ¶¶ 66, 119.) The Court finds that
Plaintiff has sufficiently alleged “fraud” for purposes of her claim for
punitive damages.
Based on the foregoing,
the Court grants Defendants’ motion to strike paragraphs 66, 94, and 119 of the
SAC, and paragraph 8 of the prayer for relief as to U.S. Bank, with leave to
amend. The foregoing points were not discussed in the Court’s December 6, 2022
Order on Defendants’ motion to strike portions of the FAC. The Court denies
Defendants’ motion to strike paragraphs 66, 94, and 119 of the SAC, and
paragraph 8 of the prayer for relief as to SPS.
Relief Sought in Connection with the Fourteenth
Cause of Action for Violation of Business and Professions
Code section 17200
Defendants
move to strike paragraphs 123 and 125 of the fourteenth cause of action for
violation of Business and Professions Code section 17200. In
paragraph 123, Plaintiff seeks damages, and in paragraph 125, Plaintiff alleges
that she is “entitled
to attorney’s fees pursuant to California Code of Civil Procedure § 1021.5.” Defendants also move to strike
paragraphs 5, 6, and 7 of the prayer for relief as to the fourteenth cause of
action. Paragraph 5 seeks general damages, paragraph 6 seeks “compensatory and
special damages, including consequential and incidental damages,” and paragraph
7 seeks attorney’s fees and costs. (SAC, pp. 63:24-64:1.)
Defendants
assert that damages and attorney’s fees are not recoverable under Plaintiff’s
fourteenth cause of action. Defendants cite to Korea
Supply Co. v. Lockheed Martin Corp. (2003) 29 Cal.4th 1134, 1144, where the California Supreme Court noted
that “[w]hile the scope of conduct covered by the UCL is broad, its
remedies are limited. A UCL action is equitable in nature; damages cannot be
recovered. Civil penalties may be assessed in public unfair competition
actions, but the law contains no criminal provisions. We have stated that under
the UCL, [p]revailing plaintiffs are generally limited to injunctive relief and
restitution.” (Internal quotations and citations
omitted.) The Korea Supply Court also noted that “[w]hile the
‘prevent’ prong of section 17203 suggests
that the Legislature considered deterrence of unfair practices to be an
important goal, the fact that attorney fees and damages, including punitive
damages, are not available under the UCL is clear evidence that deterrence by
means of monetary penalties is not the act’s sole objective. A court cannot,
under the equitable powers of section 17203,
award whatever form of monetary relief it believes might deter unfair
practices. The fact that the ‘restore’ prong of section
17203 is the only reference to monetary penalties in this section
indicates that the Legislature intended to limit the available monetary
remedies under the act.” (Id. at p. 1148.)
In
addition, Plaintiff alleges she is entitled to attorney’s fees pursuant to Code of Civil Procedure section
1021.5 (SAC, ¶ 125), but this
provision is not part of the UCL (¿Business and
Professions Code section 17200, et seq.)
Further,
Defendants assert that Plaintiff does not meet the requirements of Code of Civil Procedure section 1021.5, which provides in pertinent
part that “[u]pon motion, a court
may award attorneys’ fees to a successful party against one or more opposing
parties in any action which has resulted in the enforcement of an important
right affecting the public interest if: (a) a significant benefit, whether
pecuniary or nonpecuniary, has been conferred on the general public or a large
class of persons, (b) the necessity and financial burden of private
enforcement, or of enforcement by one public entity against another public
entity, are such as to make the award appropriate, and (c) such fees should not
in the interest of justice be paid out of the recovery, if any.” The Court
agrees with Defendants that Plaintiff’s lawsuit is related to her personal financial stake in the
subject property rather than to a large public
concern.
The Court also notes that even if the Court
were to consider Plaintiff’s opposition, Plaintiff does not address any of the
foregoing points in her opposition to the motion to strike.
Based
on the foregoing, the Court grants Defendants’ motion
to strike paragraphs 123 and 125
of the SAC, as well as paragraphs 5, 6, and 7 of the prayer
for relief as they pertain to the fourteenth cause of action. The Court grants
the motion without leave to amend because the Court previously granted
Defendants’ motion to strike on similar grounds as to the FAC (See
December 6, 2022 Order). Moreover,
even if the Court were to consider Plaintiff’s opposition, Plaintiff has not
proffered any basis for any amendment to cure the foregoing deficiencies.
Conclusion
Based on the foregoing, Defendants’
demurrer to the SAC is sustained in part and overruled in part. The Court
sustains the demurrer to the fourth and ninth causes of action, without leave
to amend. The Court overrules the demurrer as to the eleventh cause of action.
Defendants’ motion to
strike is moot in part, granted in part, and denied in part, as set forth
above. As discussed, Court grants, inter alia, Defendants’ motion to
strike paragraphs 66, 94, and 119 of the SAC, and paragraph 8 of the prayer for
relief as to U.S. Bank, with leave to amend.
The Court orders Plaintiff to file and serve
an amended complaint, if any, within 20 days of the date of this Order. If no
amended complaint is filed within 20 days of this Order, Defendants are ordered
to file and serve their answer within 30 days of the date of this Order.¿
Defendants are ordered to give notice of
this Order.¿
DATED:
________________________________
Hon. Teresa A. Beaudet
Judge, Los Angeles Superior Court
[1]Plaintiff’s first, second, and third causes of action
are for alleged violations of provisions of the California Homeowner Bill of Rights.
[2]Defendants note that
the tenth and thirteenth causes of action incorporate by reference the previous
allegations of the SAC. (SAC, ¶¶ 88, 109.)