Judge: Thomas Falls, Case: 21PSCV00055, Date: 2022-09-02 Tentative Ruling
Case Number: 21PSCV00055 Hearing Date: September 2, 2022 Dept: R
Ih Heen Chang v. Aegis Asset Backed Securities, LLC (21PSCV00055)
Defendant AFGIS ASSET
BACKED SECURITIES, LLC’S ("AFGIS") Motion to Expunge Lis Pendens
Responding Party: Unopposed
Tentative Ruling
All matters are stayed pending appeal.
Background
This is a wrongful
foreclosure case. Plaintiff Ih Heen Chang (“Plaintiff”) alleges the following
against Defendants Aegis and Ashwood TD Services, LLC (“Defendant Ashwood”): In
2018, Plaintiff entered into a written loan agreement wherein she secured $50,000
secured by the Property. Plaintiff fell behind on her payments. On January 8,
2020, a Notice of Default (“NOD”) and Election to Sell Under Deed of Trust was
recorded on the Property. On April 14, 2021, Ashwood recorded a Notice of
Trustee’s Sale, setting a trustee’s sale for May 7, 2020. On April 28, 2020,
filed for Chapter 13 Bankruptcy. During the course of bankruptcy, Plaintiff
made payments to Aegis. The bankruptcy was dismissed on September 10, 2020.
Plaintiff and Aegis agreed that if Plaintiff increased the balance owed to
$8,000, Aegis would agree to a loan modification. Ashwood proceeded with a
foreclosure sale on September 15, 2020. Plaintiff never received notice of this
date. On September 23, 2020, Defendant Ashwood, on behalf of Aegis, recorded a
Trustee’s Deed Upon Sale. The basis of Plaintiff’s action against Defendants is
that:
Because Defendants
and its authorized representatives failed to comply with the
requirements of the Notice of Default provisions of California Civil
Code section 2924, et seq. by not notifying Plaintiff that Defendant had changed
its prior trustee under its Deed of Trust, and the Notice of Sale
provisions of California Civil Code section 2924, et seq., were violated as she
did not receive proper notice of the September 15, 2020 sale date. There
was no subsequent incidental right to enforce any deed of trust and proceed
with a non-judicial foreclosure. Further, pursuant to California Civil
Code section 2923.5, a trustee may not file a Notice of Default pursuant
to California Civil Code section 2924, et seq., until thirty (30) days after
satisfying the due diligence requirements outlined above. As Plaintiff was
never contacted by ASHWOOD TD SERVICES, LLC, the beneficiary, or their agents, they
failed to comply with California Civil Code sections 2923.5 and 2924 et seq.,
and the recorded Notice of Default on Plaintiff’s Property is void.
(First Amended
Complaint (“FAC”) ¶¶26, 27) (emphasis added).
On January 22, 2021,
Plaintiff filed suit against Defendants and Doe Defendants for:
1.
Wrongful
Foreclosure
2.
Promissory
Estoppel
3.
Fraud and
4.
Negligent
Misrepresentation
5.
Unfair
Business Practices
On March 17, 2021,
the court sustained with leave to amend Defendant Aegis’s Demurrer to
Plaintiff’s Complaint.
On April 5, 2021,
Plaintiff filed her First Amended Complaint (“FAC”).
On December 29, 2021,
Plaintiff filed a Substitution of Attorney.
On April 15, 2022,
Defendant Aegis filed the instant Motion for Summary Judgment (“MSJ”), which
the court granted on July 7, 2022.
On July 22, 2022,
Plaintiff filed a Notice of Appeal (regarding the MSJ).
On August 1, 2022,
Defendant filed its Motion to Expunge the Lis Pendens.
On August 11, 2022, a
‘Notice of Filing of Notice of Appeal was filed.’
Discussion
As Plaintiff has
filed a notice of appeal on Defendant’s MSJ, all matters are stayed pending
appeal.