Judge: William A. Crowfoot, Case: 21AHCV00108, Date: 2023-08-11 Tentative Ruling
Case Number: 21AHCV00108 Hearing Date: August 11, 2023 Dept: 3
SUPERIOR COURT OF THE STATE OF
CALIFORNIA
FOR THE COUNTY OF LOS ANGELES - NORTHEAST
DISTRICT
Plaintiff(s), vs. Defendant(s). |
) ) ) ) ) ) ) ) ) ) ) |
[TENTATIVE]
ORDER RE: Dept.
3 August
11, 2023 |
|
|
|
I.
INTRODUCTION
On November 22, 2021, plaintiff
Veronica Nga Pham (“Plaintiff”) filed this action against defendant Community
Loan Servicing, LLC fka Bayview Loan Servicing (“Community Loan Servicing”)
asserting causes of action for: (1) rescission of contract, (2) breach of
contract, (3) fraud, (4) violation of Civil Code sections 2923.5 and 2924 et
seq., and (5) violation of Business and Professions Code section 17200 et
seq.
On September 21, 2022, Plaintiff filed
the operative First Amended Complaint (“FAC”) adding Nationstar Mortgage, LLC
dba RightPath Servicing (“Nationstar”) as a Doe defendant.
On May 25, 2023, Community Loan
Servicing and Nationstar (collectively, “Defendants”) moved for summary
judgment or, in the alternative, summary adjudication of each of Plaintiff’s
causes of action.
On July 31, 2023, Plaintiff filed an
opposition brief and supporting papers.
On
August 7, 2023, Defendants filed a reply brief.
II.
LEGAL
STANDARD
In reviewing a motion for summary
judgment, courts must apply a three-step analysis: “(1) identify the issues
framed by the pleadings; (2) determine whether the moving party has negated the
opponent’s claims; and (3) determine whether the opposition has demonstrated
the existence of a triable, material factual issue.” (Hinesley
v. Oakshade Town Center (2005) 135 Cal.App.4th 289, 294.) A defendant moving for summary judgment or
summary adjudication “has met his or her burden of showing that a cause of
action has no merit if the party has shown that one or more elements of the cause
of action . . . cannot be established, or that there is a complete defense to
the cause of action.” (Code Civ. Proc.,
§ 437c, subd. (p)(2).) “Once the
defendant . . . has met that burden, the burden shifts to the plaintiff . . .
to show that a triable issue of one or more material facts exists as to the
cause of action or a defense thereto.”
(Code Civ. Proc., § 437c, subd. (p)(2).)
A motion for summary judgment must be denied where the moving party’s
evidence does not prove all material facts, even in the absence of any
opposition (Leyva v. Sup. Ct. (1985) 164 Cal.App.3d 462, 475) or where
the opposition is weak (Salasguevara v. Wyeth Labs., Inc. (1990) 222
Cal.App.3d 379, 384, 387).
III.
DISCUSSION
A.
Allegations
of the FAC
Plaintiff alleges that Community Loan
Servicing carried out a non-judicial foreclosure and in doing so, breached a
contract with Plaintiff and violated sections of the Civil Code and Business
and Professions Code. (FAC, ¶ 1.) Plaintiff alleges that on November 2, 2006,
she purchased property located at 9457 La Rosa Drive in Temple City, California
(the “Property”), and obtained financing through HSBC Mortgage Corporation
(“HSBC”) by executing a promissory note and deed of trust. (FAC, ¶¶ 2, 8.) Community Loan Servicing later assumed the
rights and obligations under the promissory note and deed of trust. (FAC, ¶ 8.)
Between November 2006 and October 2018, Plaintiff made mortgage payments
electronically through her bank, but fell behind on her payments in December
2015 and paid the mortgage for the months of December 2015 and January 2016 in
February of 2016. (FAC, ¶¶ 9-10.) In March 2016, she made payments for February
and March 2016. (FAC, ¶ 11.) She alleges she made mortgage payments “in
this manner” through October 2018 and her payments would clear. (FAC, ¶ 12.)
In or around February 2018, Plaintiff discovered that her mortgage
payment was rejected, yet she continued to make mortgage payments. (FAC, ¶¶ 13-14.) On December 18, 2018, Plaintiff alleges that
a Notice of Default had been recorded which stated that she had failed to make
payments on her mortgage beginning on or around April 1, 2017. (FAC, ¶ 15.)
She does not identify which defendant caused this notice of default to
be recorded, but further alleges that she had in fact made those mortgage
payments between April 1, 2017, and October 2018, and therefore filed a lawsuit
against Community Loan Servicing (the “2020 Lawsuit”). (FAC, ¶¶ 16-17.)
On or around March 5, 2021, Community
Loan Servicing offered Plaintiff a “Trial Payment Plan” (“TPP”) in exchange for
a settlement and release of all claims. (FAC,
¶ 17.) Plaintiff alleges that on March
8, 2021, her attorney inquired about the terms of the TPP and was informed that
the outstanding balance as of January 2021 was approximately $411,000. (FAC, ¶ 18.)
Plaintiff accepted the TPP and settled the 2020 Lawsuit.
In August 2021, Plaintiff received an
offer to permanently modify the mortgage and was allegedly shocked that the
outstanding balance was $513,601.55. (FAC, ¶ 20.)
Plaintiff claims that the unpaid balance had been misrepresented in
order to induce her to enter into the TPP and settlement agreement. (FAC, ¶ 20.)
Sometime after, servicing of the loan
then transferred to Nationstar. (FAC, ¶
21.) Plaintiff allegedly sent a qualified
written request (“QWR”) on or around July 8, 2022, but did not receive a
response from Nationstar. (FAC, ¶
21.) Plaintiff alleges that as of the
filing date for the FAC, Nationstar has not responded to Plaintiff or communicated
with her at all. (FAC, ¶ 21.)
B.
Defendants’
Arguments
1.
Second
Cause of Action for Breach of Contract and Fourth Cause of Action for
Violations of Civil Code sections 2923.4 and 2924
For Plaintiff’s second cause of action
for breach of contract, Plaintiff alleges that an unspecified defendant
“breached” the deed of trust and promissory note when it “instituted
foreclosure proceedings against Plaintiff.”
(FAC, ¶ 31.) For Plaintiff’s fourth
cause of action, she alleges that Community Loan Services improperly recorded a
notice of default. (FAC, ¶ 46.)
Defendants argue that they cannot be
held liable for breach of contract or violating Civil Code sections 2923.4 and
2924 because they were not servicing the loan at the time of the alleged breach
and did not record the Notice of Default on December 13, 2018. (Defendants’ Undisputed Material Fact (“UMF”)
Nos. 2-5.) Furthermore, Defendants argue
that there has been no foreclosure, nor is there a pending foreclosure
sale. (UMF No. 6.) These facts are undisputed by Plaintiff and
Plaintiff does not oppose Defendants’ motion for summary adjudication on these
two causes of action. Accordingly,
Defendants’ motion for summary adjudication of the second and fourth causes of
action is GRANTED.
2.
Fifth
Cause of Action for Violation of 12 U.S.C. section 2605
Plaintiff alleges that “Defendant”
violated the Real Estate Settlement Procedures Act (“RESPA”), 12 U.S.C. 2601, et
seq., which requires mortgage loan servicers to acknowledge and respond to
inquiries from borrowers. (FAC, ¶
52.) Plaintiff alleges that she sent a
QWR seeking information and documents on July 8, 2022, and specifically asking
about several errors she identified on the account, but “Defendant” did not
send a confirmation of receipt within 5 days of receipt nor provide any
response. (FAC, ¶ 54.) As a result, Plaintiff alleges she suffered
loss of money and incurred interest and fees.
(FAC, ¶ 57.) Based on the FAC and
the moving and opposing papers, the Court presumes that the “Defendant” being
referred to here is Nationstar and that Nationstar is moving for summary
adjudication.
Nationstar argues that this cause of
action fails because it timely responded to the QWR. (Memo., p. 21.) 12 U.S.C. section 2605(e)(1) requires a
servicer of a federally related mortgage loan who receives a QWR from the
borrower (or an agent of the borrower) for information to provide a written
response acknowledging receipt of the correspondence within 5 days (excluding
legal public holidays, Saturdays, and Sundays) unless the action requested is
taken within such period. Within not
later than 30 days after receipt, the servicer, after conducting an
investigation, must provide the borrower with a written explanation or clarification
that includes information requested or an explanation for why the information is
unavailable or cannot be obtained by the servicer. The servicer must also provide the name and
telephone number of an individual employed by, or the office or department of,
the servicer who can provide assistance to the borrower.
Nationstar argues that there is no
violation of 12 U.S.C section 2905 because Nationstar received Plaintiff’s QWR
on or about October 28, 2022, and responded by letter dated November 10,
2022. (UMF Nos. 43-44.) However, this is insufficient to show that
Plaintiff cannot establish this cause of action.
First, Nationstar does not address Plaintiff’s
allegation that they failed to respond with a notice of receipt within 5
days. (See FAC, ¶ 56.) To circumvent this, Nationstar argues that
“there is no causation or damages associated with any purported delay by
[Nationstar].” (Memo., pp. 20-24.) It is unclear what Nationstar means by
claiming “there is no causation.” Nationstar
does not contest that a QWR was sent or received. Instead, Nationstar relies on Plaintiff’s
deposition transcript in which she admits that she did not prepare the QWR, did
not review the QWR, does not remember communicating with Nationstar, or
attempting to do so. (UMF Nos.
45-48.) By doing so, Nationstar appears
to emphasize the fact that Plaintiff did not personally “cause” the QWR to be
sent. But this is irrelevant because 12
U.S.C. section 2605 specifically allows for “an agent of the borrower” to
submit a QWR for information. (12 U.SC.
§ 2605, subd. (e)(1)(A).)
Second, Nationstar cites to Plaintiff’s
deposition testimony that she believes that Nationstar “has been named as a
defendant because they are now the new servicer and assume the liability that
[Community Loan Servicing] has or had as a prior servicer.” (UMF No. 49.)
However, this does not show that Plaintiff cannot establish damages. Therefore, Nationstar has not established a prima
facie case showing that Plaintiff does not have – and cannot reasonably obtain
– any evidence regarding her actual damages against Nationstar for this
particular cause of action. Even though
Nationstar argues in its reply brief that there is “no evidence before the
court” to infer that Plaintiff was actually damaged, Nationstar cannot simply
point out the absence of evidence.
(Reply, p. 8; Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th
825, 854 [insufficient for defendant to merely point out the absence of
evidence].)
3.
Third
Cause of Action for Fraud
The elements of fraud are: “(a)
misrepresentation (false representation, concealment, or nondisclosure); (b)
knowledge of falsity (or ‘scienter’); (c) intent to defraud, i.e., to induce
reliance; (d) justifiable reliance; and (e) resulting damage.” (Charnay v. Cobert (2006) 145
Cal.App.4th 170, 184.)
Plaintiff alleges that an unspecified
defendant engaged in fraud by “knowingly and recklessly ma[king] false and
misleading statements to [her] regarding the amount of debt to be included in a
permanent modification, for the sole purpose of inducing [her] to settle her
claims against Defendant.” (FAC, ¶ 36.)
Specifically, Plaintiff alleges that defense counsel informed her lawyer
that her outstanding balance was approximately $411,000 as of January 2021,
which induced her to accept the TPP and enter into the settlement
agreement. (FAC, ¶¶ 37-38.) However, Plaintiff claims that the
outstanding balance was actually $513,601 once she received the modification
offer in August 2021. (FAC, ¶ 38.) Based on the Complaint, moving and opposing
papers, and the evidence, the Court assumes that the parties mean Community
Loan Servicing when referring to “Defendant” in this cause of action.
First, Community Loan Servicing argues
that Plaintiff’s fraud claim fails because it never made any representations
about the modification offer – let alone any false ones -- and only the TPP was
discussed in communications with Plaintiff’s counsel, Sarah Shapero, in March
2021. (Memo., pp. 11-12.) It argues that because only the TPP was
discussed in March 2021, no misrepresentations could have been made about the
modification loan, which did not yet exist and was not offered until August
2021. This is a narrow reading of Plaintiff’s
Complaint. Plaintiff contends that the
misrepresentation was not specifically about the TPP but about the outstanding
balance on her loan. (FAC, ¶¶ 37-38.)
Second, Community Loan Servicing also
argues that the representation that the “outstanding balance as of 1/2021 was
~$411K” was not false. Community Loan
Servicing’s attorney, W. Jason Scott, declares that while he was working with
Plaintiff’s counsel, Ms. Shapero, to resolve Plaintiff’s 2020 Lawsuit, he offered
the TPP approval documents on March 5, 2021, and Ms. Shapero emailed him and
asked, “Could you please provide the terms that were used to calculate this
payment amount? Thank you.” (Scott
Decl.., ¶ 5.) He declares he was not “immediately
sure” what Ms. Shapero needed and later that day, he responded by providing a
copy of Plaintiff’s January 2021 loan statement and writing: “What additional
information are you asking for? The document reflects a 40 year at 6.25% with
$0 deferred. Outstanding balance as of 1/2021 was $411k (attached).” (Defs.’ Exs. 14-15.) Community Loan Servicing argues that its attorney’s
email was not an affirmative statement to substantiate a claim for
misrepresentation and, in fact, was an accurate reflection of the monthly
statement.
Third, Community Loan Servicing argues
that Plaintiff’s reliance on Mr. Scott’s email for her unpaid loan principal
balance was not justifiable because the attached monthly loan statement
referenced an outstanding principal balance of $411,716.81, an escrow balance
of -$31,542.37, and a summary of amounts past due before bankruptcy filing with
a balance of $90,076.70, for a total debt exceeding $500,000. Additionally, Community Loan Servicing refers
to Plaintiff’s Chapter 13 Petition for Bankruptcy in which Plaintiff identified
Community Loan Servicing and the loan with a balance of $509,298. (Defs.’ Ex. 13.) Plaintiff also testified that over the course
of two years, she never looked at the mortgage statements that were mailed to
her.
Whether a party’s reliance was
justified may be decided as a matter of law if reasonable minds can come to
only one conclusion based on the facts. (Hasso
v. Hapke (2014) 227 Cal.App.4th 107, 132, as modified on denial of reh'g
(July 15, 2014).) Furthermore, a
plaintiff may not justifiably rely on an allegedly false statement that is “hedged
with significant qualifications.” (Pacesetter
Homes, Inc. v. Brodkin (1970) 5 Cal.App.3d 206, 213.)
Here, Ms. Shapero only asked for “the
terms used to calculate [the] payment amount” for the TPP. In response, Mr. Scott expressly asked Ms.
Shapero what specific information she was looking for. That Ms. Shapero and Plaintiff assumed that
Mr. Scott would provide the outstanding balance including interest, fees, and
costs instead of the “outstanding principal balance” is not reasonable, especially
when the monthly mortgage statement was attached to Mr. Scott’s email. (Scott Decl., ¶ 5, Ex. 15.) Furthermore, Plaintiff’s evidence shows that
Ms. Shapero’s response to Mr. Scott’s email did not ask any other questions
about the loan and only suggested a lower interest rate. (Plaintiff’s AOE, Ex. B, pp. 4-5.) After Mr. Scott informed Ms. Shapero that the
terms were not negotiable, Ms. Shapero accepted the TPP and settlement on
behalf of Plaintiff. (Plaintiff’s AOE,
Ex. B, pp. 4-5.)
Accordingly, summary adjudication of
Plaintiff’s fraud cause of action against Community Loan Servicing is
GRANTED.
4.
Unfair
Competition
The UCL prohibits unfair competition,
which is defined as any unlawful, unfair or fraudulent business act or
practice. (Bus. & Prof. Code §
17200.) Plaintiff alleges that
“Defendant’s violations of California Civil Code §§ 2923.6 and 2923.7
constitute unfair business practices.” These
statutes regulate the conditions under which a loan servicer may record a
notice of default; specifically, section 2923.6 precludes recording a notice of
default when a borrow is under loss mitigation review to prevent dual tracking
and section 2923.7 requires that a loan servicer assign a single point of
contact when a borrower requests a foreclosure prevention alternative. However, it is undisputed that neither
Community Loan Servicing or Nationstar recorded the notice of default.
Instead, Plaintiff argues in her
opposition brief that the actual underlying predicate for her UCL claim is
Nationstar’s alleged violation of 12 U.S.C. 2605 and Community Loan Servicing’s
fraud. Defendants argue that Plaintiff
is attempting to improperly expand the scope of her pleadings. The Court agrees.
“The pleadings play a key role in a
summary judgment motion. ‘The function
of the pleadings in a motion for summary judgment is to delimit the scope of
the issues’ and to frame ‘the outer measure of materiality in a summary
judgment proceeding.’” (Hutton v.
Fidelity National Title Co. (2013) 213 Cal.App.4th 486, 493; Conroy v.
Regents of University of California (2009) 45 Cal.4th 1244, 1250 [“The
materiality of a disputed fact is measured by the pleadings [citations], which
‘set the boundaries of the issues to be resolved at summary judgment.’ [Citations.]”].) “Accordingly, the burden of a defendant
moving for summary judgment only requires that he or she negate plaintiff’s theories
of liability as alleged in the complaint; that is, a moving party need not
refute liability on some theoretical possibility not included in the
pleadings. [Citations.]” (Hutton, supra, 213 Cal.App.4th
at p. 493.) "[T]he [papers] filed
in response to a defendant's motion for summary judgment may not create issues
outside the pleadings and are not a substitute for an amendment to the
pleadings." (Ibid.
[quotations and citations omitted].)
"If the motion for summary judgment presents evidence sufficient to
disprove the plaintiff's claims, . . . the plaintiff forfeits an opportunity to
amend to state new claims by failing to request it." (Ibid. [quotations and citations
omitted].) “[I]f a plaintiff wishes to
introduce issues not encompassed in the original pleadings, the plaintiff must
seek leave to amend the complaint at or prior to the hearing on the motion for
summary judgment.” (Laabs v. City of
Victorville (2008) 163 Cal.App.4th 1242, 1257.)
Accordingly, Defendants’ motion for
summary adjudication as to the Sixth Cause of Action is GRANTED.
5.
First
Cause of Action for Rescission
Defendants move for summary
adjudication of Plaintiff’s first “cause of action” for rescission because
rescission is a remedy, not a cause of action.
In opposition, Plaintiff argues that rescission is an equitable remedy
as part of her fraud claim. However, as
set forth above, the Court grants the motion for summary adjudication as to
Plaintiff’s cause of action for fraud.
Therefore, there is no predicate claim for which Plaintiff may claim
rescission as a remedy.
IV.
CONCLUSION
Defendants’ motion for summary judgment is DENIED.
Defendants’
motion for summary adjudication is GRANTED as to Plaintiff’s First, Second,
Third, Fourth, and Sixth Causes of Action.
Nationstar’s
motion for summary adjudication is DENIED as to Plaintiff’s Fifth Cause of
Action.
Dated
this
|
|
|
William A.
Crowfoot Judge of the Superior Court |
Parties who intend to submit on this
tentative must send an email to the Court at ALHDEPT3@lacourt.org indicating
intention to submit on the tentative as directed by the instructions provided
on the court website at www.lacourt.org.
Please be advised that if you submit on the tentative and elect not to
appear at the hearing, the opposing party may nevertheless appear at the
hearing and argue the matter. Unless you
receive a submission from all other parties in the matter, you should assume
that others might appear at the hearing to argue. If the Court does not receive emails from the
parties indicating submission on this tentative ruling and there are no
appearances at the hearing, the Court may, at its discretion, adopt the
tentative as the final order or place the motion off calendar.