Rich Rydstrom Attorney OPPO DISMISS ROOP June 2012 Federal
-
Upload
richard-rydstrom -
Category
Documents
-
view
106 -
download
1
description
Transcript of Rich Rydstrom Attorney OPPO DISMISS ROOP June 2012 Federal
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
i
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
RICHARD IVAR RYDSTROM, ESQ. CSBN: 147470
RYDSTROM LAW OFFICE
4695 MacArthur Court 11th Floor
Newport Beach, Ca 92660
949.678.2218 (Tel) | 949.606.9716 (Fax)
www.RydstromLaw.Com
Attorney for Plaintiff
OPHELIA GEORGIEV ROOP
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
OPHELIA GEORGIEV ROOP Plaintiff,
vs.
CITIMORTGAGE INC., KAISER
FEDERAL BANK; CITI
RESIDENTIAL LENDING INC.; CR
TITLE SERVICE, INC.
Does 1 to 100, Inclusive
Defendants,
Case NO.: EDCV12-00640 CJC (FFMx) [San Bernardino Superior Court Case No. CIVDS 1101103] PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL Hearing Date: _none ____________ Time: ____________ Courtroom: Hon. Cormac J. Carney First Amended Complaint Served: Mar. 28, 2012 Case Removed: April 26, 2012
TO THE COURT AND ALL PARTIES AND THEIR COUNSEL:
///
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 1 of 35 Page ID #:697
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ii
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
PLEASE TAKE NOTICE that Plaintiff OPHELIA GEORGIEV ROOP
(“ROOP”) files PLAINTIFF’S OPPOSITION TO OSC IN RE DISMISSAL.
Posture & State Court Rulings on the Case:
As a preliminary matter, Plaintiff requests that this Court rule on
Plaintiff’s remand motion as Defendants improperly removed this action without
federal question jurisdiction and failed to remove this action within 30 days after
service of the original complaint raising HAMP standards (28 U.S.C. 1446(b)(1))
(see Plaintiff’s Notice of Motion and Motion to Remand). Immediately prior to
Defendants removal, the Superior Court overruled Defendants demurrer on key
causes of action against key Defendants. The causes of action of wrongful
foreclosure (as to CitiMortgage, CitiResidential, CR Title, and Kaiser Federal
Bank), unfair business practices (as to CitiMortgage and Kaiser Federal Bank), and
promissory estoppel (as to CitiMortgage), survived Defendants demurrer in
Superior Court. The court also granted leave to amend to restate other causes of
action. Plaintiff requests this court to take judicial notice when it must and when it
may (FRCP 201; Ca. Ev. C. 451-456; 452(e)) of the state Superior Court ruling of
Judge John M. Pacheco. (see Minute Order of 02/23/2012; Notice of Removal at
Exhibit 2O at Exhibit 2). Plaintiffs timely filed a more expansive amended
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 2 of 35 Page ID #:698
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
iii
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
complaint to meet the court’s request for more particular and detailed facts.
Plaintiff’s amended complaint complies with the court’s order, and also satisfies
the heightened pleading standards under Federal Rules of Civil Procedure 9(b),
which require her to “state with particularity the circumstances constituting fraud
or mistake.” Fed. R. Civ. P. 9(b). Plaintiff’s allegations are sufficient to enable
defendants to “prepare an adequate answer[.]” Schreiber Distrib. Co. v. Serv-Well
Furniture Co., 806 F.2d 1393, 1400 (9th Cir, 1986); see Bosse v. Crowell Collier
& MacMillan, 565F.2d 602, 611 (9th Cir. 1977); Walling v. Beverly Enter., 476
F.2 393, 397 (9th Cir. 1973).
Dated: May 21, 2012
______________________________________
By: Richard Ivar Rydstrom, Esq.
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 3 of 35 Page ID #:699
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
iv
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
TABLE OF CONTENTS
I. THE NATURE & IMPORTANCE OF THE CASE………………………...1
II. ARGUMENT………………………………………………………………..3
a. Standard of Review on a Motion to Dismiss…………………………3
b. Plaintiff States a Claim for Breach of a Trial Period Plan Agreement
and Verbal Agreements, and Breach of Covenant of Good Faith …...4
i. TPP is an Enforceable Contract…………………………4
c. In this Case, the Superior Court Has Ruled that Plaintiff Has Stated
Causes of Action for Promissory Estoppel, Unfair Deceptive Business
Practices, and Wrongful Foreclosure ……………………………….10
ii. Promissory Estoppel Alleges Promises and Detrimental
Reliance………………………………………………..10
iii. Unfair Deceptive Business Practices………………….12
iv. Wrongful Foreclosure………………………………….14
d. Plaintiff States a Claim for Fraud (False Promises Without the Intent
to Perform) and Negligent Misrepresentation……………………….15
e. Plaintiff States a Claim for Violations of the Rosenthal Act (CC 1788
et seq.)……………………………………………………………….18
f. Plaintiff States a Claim for Negligence……………………………..19
g. Plaintiff States a Claim for Quiet Title……………………………...21
h. Plaintiff States a Claim for Emotional Distress……………………..22
III. CONCLUSION…………………………………………………………….24
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 4 of 35 Page ID #:700
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
v
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
TABLE OF AUTHORITIES
United States Supreme Court Cases
Ashcroft v. Iqbal,
129 S. Ct. 1937 (U.S. 2009)…………………………………………………3
Erickson v. Pardus,
551 U.S. 89 (U.S. 2007)……………………………………………………..3
Lung v. Payne,
476 U.S. 926 (U.S. 1986)…………………………………………………..11
United States Court of Appeals Cases
ARCO Environmental Remediation, L.L.C. v. Department of Health &
Environmental Quality of Montana,
213 F.3d 1108 (9th Cir.2000)………………………………………………16
Bosse v. Crowell Collier & MacMillan,
565F.2d 602(9th Cir. 1977)………………………………………………...iii
Epstein v. Washington Energy Co.,
83 F.3d 1136 (9th
Cir. 1996)…………………………………………………4
Lee v. City of L.A.,
250 F.3d 668 (9th
Cir. 2001)…………………………………………………4
Porter v. Jones,
319 F.3d 483, 494 (9th Cir. 2003)……………………………………………3
Schreiber Distrib. Co. v. Serv-Well Furniture Co.,
806 F.2d 1393 (9th Cir, 1986)……………………………………………..iii
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 5 of 35 Page ID #:701
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
vi
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
Walling v. Beverly Enter.,
476 F.2 393 (9th Cir. 1973)………………………………………………...iii
Wigod v. Wells Fargo Bank, N.A.
No. 11-1423; 2012 WL 727646 (7th Circuit, Ill Mar. 7
2012)………………………………………………1, 2, 8, 12, 13, 18, 19, 20
United States District Court Cases
Accord Walters v. Fidelity Mortg. Of Cal.,
730 F. Supp. 2d 1185 (E.D. Cal. 2010)…………………………………….18
Allen v. CitiMortgage, Inc.,
No. CCB-10-2740, 2011 WL 3425665 (D. Md. Aug. 4,
2011)………………………………………………………………1, 5, 9, 10, 12, 23
Ansanelli v. J.P. Morgan Chase Bank, N.A.
2011 WL 1134451 (N.D. Cal. Mar. 28, 2011)…………………1, 8, 9 ,13, 20
Bosque v. Wells Fargo Bank NA,
762 F. Supp. 2d 342 (D. Mass. 2011)……………………………1, 8, 11, 13
Distor v. U.S. Bank HA
2009 WL 3429700 (N.D. Cal. 2009)………………………………………21
Durmic v. JP Morgan Chase Bank, N.A.
No. 10-cv-10380-RGS, 2010 WL 4825632 (D. Mass. Nov. 24, 2010)…8, 11
Herrera v. LCS Financial Services Corp.,
2009 WL 5062192, (N.D.Cal., Dec.22, 2009)…………………………….18
InQuote Corp v. Cole,
No. 99-cv-6232, 2000 WL 1222211 (N.D. Ill. Aug. 24, 2000)……………18
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 6 of 35 Page ID #:702
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
vii
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
In re Bank of America Home Affordable Modification Program (HAMP) Contract
Litigation,
No.10-md-02193-RWZ, 2011 WL 2637222 (D. Mass. July 6,
2011)……………………………………………………………1, 10, 12, 13, 18, 19
Lucia v Wells Fargo Bank
2011 WL 3134422 (N.D. Cal. 2010)………………………………………..9
Ohlendorf v. Am. Home Mortg. Servicing,
No. Civ. S-09-2081 LKK/EFB, 2010 U.S. Dist. LEXIS 31098 (E.D. Cal.
Mar. 30, 2010)…………………………………………………………………….19
Ossman v. CitiMortgage
2012 WL 315485 (C.D. Cal., Jan. 31, 2012)………………………………..8
Turbeville v. J.P. Morgan Chase Bank
2011 WL 7163111(C.D. Cal., April 4, 2011)…………………...1, 10, 11, 12
State Supreme Court Cases
Asmus v. Pac. Bell
23 Cal.4th 1 (2000)…………………………………………………………..8
Gould v. Wise,
97 Cal. 532…………………………………………………………………21
Promis v. Duke,
208 Cal. 420 ………………………………………………………………21
Raedeke v. Gibraltar Sav. and Loan Ass’n,
10 Cal.3d 665 (1974)…………………………………………………….8, 12
State Court of Appeals Cases
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 7 of 35 Page ID #:703
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
viii
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
Allied Grape Growers v. Bronco Wine Co.,
203 Cal. App. 3d 432 (1988)…………………………………………..13, 14
April Enters., Inc. v. KTTV,
147 Cal. App. 3d 805 (1983)……………………………………………….10
Arce v. Kaiser Found. Health Plan, Inc.,
181 Cal.App.4th 471………………………………………………………13
Bowden v. Spiegel, Inc.
(1950) 96 Cal.App.2d 793………………………………………………….23
Bundren v. Superior Court
(1983) 145 Cal.App.3d 784………………………………………………..23
Cantu v. Resolution Trust Corp.
(1992) 4 Cal. App. 4th 857…………………………………………………23
Dimock v Emerald Props
(2000) 81 CA 3th 868………………………………………………………21
First Commercial Mortg. Co. v. Reece,
89 Cal. App. 4th 731 (2001)…………………………………………………4
House v. Lala
214 Cal.App.2d 238…………………………………………………………8
Kruse v. Bank of America
(1988) 202 Cal.App.3d 38………………………………………………….23
Laks v. Coast Federal Savings & Loan Assn.
60 Cal. App. 3d 885 (1976)………………………………………………..10
Malkoskie v. Option One Mge Corp
188 Cal. App. 4th 968 ……………………………………………………..24
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 8 of 35 Page ID #:704
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ix
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
People v. Dollar Rent-A-Car,
211 Cal. App. 3d 119 (1989)………………………………………………14
Saunders v. Superior Court,
27 Cal. App. 4th 832 (1994)………………………………………………..14
Slaughter v. Legal Process,
162 Cal.App.3d 1236………………………………………………………23
State Farm Fire & Cas. Co. v. Superior Court,
45 Cal. App. 4th 1093 (1996)………………………………………….12, 16
Strathvale Holdings v E.B.H.
126 Cal. App.4th 1241……………………………………………………21
Sutherland v. Barclays American/Mortgage Corp.,
53 Cal. App. 4th 299………………………………………………………..9
Tarmann v. State Farm Mutual Auto Ins. Co.,
2 Cal. App. 4th 153 (1991)…………………………………………………16
U.S. Ecology Inc. v. State of Cal.
129 Cal. App. 4th 887 (2005)……………………………………………….12
Zellerino v Brown,
235 Cal. App.3d 1097 ……………………………………………………21
Young v. Bank of America,
141 Cal. App. 3d 108………………………………………………………24
Other Cases
Friedman & Fuller, P.C. v. Funkhouser,
107 Md.App. 91 (Md.Ct.Spec.App.1995)…………………………………5
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 9 of 35 Page ID #:705
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
x
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE DISMISSAL
– EDCV12-00640-CJC (FFMx)
Statutes & Treaties & Other Authorities
15 U.S.C. §§1692 a(6)……………………………………………………………19
CA Business & Professions Code §§17200, 17203, 17500………………….2, 3, 14
CA Civil Code §§1709-1713………………………………………………………..2
CA Civil Code §2923.5 et seq……………………………………………14, 15, 17
CA Civil Code §2934a(b)………………………………………………………..15
CA Civil Code §2924 et seq……………………………………………………2, 15
CA Code of Civil Procedure §761.020a-e…………………………………….....21
Rules
Fed. R. Civ. P. 12b(6)……………………………………………………………..3
Fed. R. Civ. P.8(a)…………………………………………………………………3
Making Home Affordable HAMP Chapter 1, 3.0, 3.3………………5, 6, 8, 17, 19
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 10 of 35 Page ID #:706
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
MEMORANDUM OF POINTS & AUTHORITIES
I. THE NATURE & IMPORTANCE OF THE CASE:
The case at bar deals with the so-called third level of arguments concerning
the Home Affordable Modification Program (“HAMP”) modification cases,
following the Wigod 2012 and In Re Bank of American re HAMP decisions (See
Wigod v. Wells Fargo Bank, N.A., No. 11-1423; 2012 WL 727646 at *19-29 (7th
Circuit, Ill Mar. 7 2012) (“Wigod 2012”); In re Bank of America Home Affordable
Modification Program (HAMP) Contract Litigation No.10-md-02193-RWZ, 2011
WL 2637222 at *1, 2, 3, 4 (D. Mass. July 6, 2011) (“In Re Bank of American re
HAMP”); Bosque v. Wells Fargo Bank NA 762 F. Supp. 2d 342, 351 (D. Mass.
2011); Ansanelli v. J.P. Morgan Chase Bank, N.A. 2011 WL 1134451 (N.D. Cal.
Mar. 28, 2011); Turbeville v. J.P. Morgan Chase Bank 2011 WL 7163111(C.D.
Cal., April 4, 2011); Allen v. CitiMortgage, Inc. No. CCB-10-2740, 2011 WL
3425665, at *4 (D. Md. Aug. 4, 2011)). The case at bar does not allege a “federal
private right of action” or “preemption” issues which have already been decided by
the courts. It is not a case alleging “standing” as a “third party beneficiary” to the
Servicing Participation Agreement (“SPA”) with the U.S. Treasury. The HAMP
law did not create a “federal private right of action.” The gravamen of Plaintiff’s
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 11 of 35 Page ID #:707
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
causes of action in her First Amended Complaint (“FAC”) are strictly based in
California statutory law [California Civil Code §§1709-1713 (fraud, deceit,
negligent misrepresentation); B&P §§17200, 17203, 17500 (unfair business
practices); California Civil Code §§ 2924 et. seq. (California foreclosure law)]. It is
precisely because HAMP does not have a federal private right of action that
Plaintiff may use HAMP standards as an ingredient to support its state causes of
action. The federal courts have held that:
“Where there is no private right of action under a federal statute, a
violation of the federal HAMP standard as an element of a state tort
cause does not prevent state law from providing a cause of action based
in whole or in part on violations of the federal (HAMP) law.”
(emphasis added) (Wigod v. Wells Fargo Bank, N.A., No. 11-1423;
2012 WL 727646 at *19-29 (7th Circuit, Ill Mar. 7 2012) (“Wigod
2012”).
In fact, the United States Court of Appeals (in Wigod 2012 at *19) held:
“We reject this “end-run” theory, along with Wells Fargo’s formal
preemption arguments. Federal law does not displace Wigod’s state-
law claims.” (Emphasis Added)
This dispute relates to Home Affordable Modification Trial Period Plans or
“TPPs.” TPPs were designed to provide a trial period of reduced mortgage
payments as part of the process for qualifying for a permanent mortgage
modification under the federal HAMP. Plaintiff alleges that she complied with all
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 12 of 35 Page ID #:708
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
terms of the TPP and was therefore entitled to a permanent modification, which
Defendants failed to honor. The parties invoked HAMP standards by promises and
as part of the bargain by contract; not as a “federal private right of action” or third
party beneficiary.
II. ARGUMENT
a. Standard of Review on a Motion to Dismiss
“To survive a motion to dismiss for failure to state a claim under Rule
12(b)(6), a complaint generally must satisfy only the minimal notice pleading
requirements of Rule 8(a)(2).” Porter v. Jones, 319 F.3d 483, 494 (9th Cir. 2003).
Specific facts are not necessary; the statement need only give the defendant fair
notice of what the…claim is and the grounds upon which it rests.” Erickson v.
Pardus, 551 U.S. 89, 93 (2007). To overcome a 12(b)(6) motion, “a complaint
must contain sufficient factual matter, accepted as true, to state a claim to relief
that is plausible on its face.” Ashcroft v. Iqbal, 129 S. Ct. 1937, 1949, (2009).
When considering a 12(b)(6) motion, a court is generally limited to considering
materials within the pleadings and must construe “[a]ll factual allegations set forth
in the complaint…as true and …in the light most favorable to [the plaintiff].” See
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 13 of 35 Page ID #:709
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
Lee v. City of L.A., 250 F.3d 668, 688 (9th Cir. 2001)(citing Epstein v. Washington
Energy Co., 83 F.3d 1136, 1140 (9th
Cir. 1996)).
b. Plaintiff States a Claim for Breach of a Trial Period Plan
Agreement and Verbal Agreements, and Breach of Covenant of
Good Faith
i. TPP is an Enforceable Contract
"In order to state a claim for breach of contract, Plaintiff must allege "the
existence of the contract, performance by the plaintiff or excuse for
nonperformance, breach by the defendant and damages." First Commercial Mortg.
Co. v. Reece, 89 Cal. App. 4th 731, 745 (2001). Plaintiff alleges the existence of
two verbal trial period plan agreements as oral executed agreements (Cause of
Action #8) and a written agreement (Cause of Action #7), breach of those
agreements and breach of the implied covenants of good faith by Defendants
(Cause of Action #14) (FAC pg. 52; FAC at pg. 56), which caused Plaintiff
damages. Defendant, CitiMortgage, by and through Patti Booker, offered a verbal
trial period plan agreement (“TPP”) to Plaintiff for a HAMP modification (FAC
pg. 56, Para. 193). The terms of the agreement required Plaintiff to make “three
(3) timely monthly payments of $2,226.00 beginning with the initial payment due
on May 10, 2009 and ending on July 10, 2009.” (FAC pg. 56, Para. 193). The
terms of the agreement also consisted of Defendants’ promise to grant Plaintiff a
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 14 of 35 Page ID #:710
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
5
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
permanent modification if “…[Plaintiff’s] [financial] representations continued to
be true and accurate in all material respects” upon Plaintiff’s successful completion
of the TPP. (FAC pg. 56, Para. 193). “Borrowers are not required to sign or return
the TPP Notice.” (Emphasis Added) [Chapter I: MHA Handbook v3.3 88]. The
parties expressly and specifically agreed that their oral contract will be performed
within one year; thus, the Statute of Frauds will not bar Plaintiff’s claims. Allen;
Friedman & Fuller, P.C. v. Funkhouser, 107 Md.App. 91, 666 A.2d 1298,
1304(Md.Ct.Spec.App.1995). Plaintiff accepted Defendants’ offer by fully
performing all terms under the agreement (FAC at pgs. 56-60). Pursuant to HAMP
standards:
“…The servicer’s receipt of the first payment due under the TPP
Notice on or before the last day of the month in which the first
payment is due (TPP Offer Deadline) is evidence of the borrower’s
acceptance of the TPP Notice and its terms and conditions…”
(Emphasis Added) [Chapter I: MHA MHA Handbook v3.3 89]
Plaintiff alleges that she fully performed by making all three required
payments of $2,226.00 timely - ($2,226.00 in May 2009 (check #1650); $2,226.00
in June 2009 (check #1654); $2,226.00 in July 2009 (check #1657)). (FAC at pg.
57, Para. 195). Plaintiff also alleges that her representations remained true and
correct, and that she provided Defendants all required documentation. (FAC at pg.
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 15 of 35 Page ID #:711
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
6
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
56-57). However, Defendants breached promises to grant her a permanent
modification upon her successful completion of the trial period plan . Plaintiff
alleges in pertinent part that Defendants “failed to honor and breached its
promises…” (FAC at pg. 57, Para. 196). Rather than granting Plaintiff a
permanent modification as promised, Plaintiff alleges that “… on or about July 16,
2009, 2:25pm, Ted (CitiMortgage representative) granted Plaintiff a second Trial
Period Plan (TPP).” (FAC pg. 52, Para.174: Lines 23-26). HAMP standards
require the servicer to convert the TPP into a permanent modification:
“…Borrowers who make all trial period payments timely and who
satisfy all other trial period requirements will be offered a permanent
modification…” (emphasis added) [Chapter I: MHA Handbook v3.3
88].
On or about July 16, 2009, 2:25pm, Defendants, by and through Ted, entered
into a second verbal Trial Period Plan (TPP) agreement with Plaintiff promising to
offer Plaintiff a permanent loan modification if Plaintiff made another “…three (3)
payents in a reduced amount of $1338.81 with the initial payment due on August
16, 2009, and ending on October 16, 2009.” (FAC pg. 57 at Para. 197). Plaintiff
alleges that she “again fully performed her promise to make all three (3) timely
payments…” (FAC pg. 57 at Para. 199). “On or about September 2009, after
speaking with Maurice at CitiMortgage at 877-838-3787, Plaintiff was promised
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 16 of 35 Page ID #:712
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
7
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
over the telephone that the agreement for the permanent loan modification has
been sent.” (FAC at pg. 53, Para 178). Plaintiff alleges that: “Plaintiff did receive
a written contract for her signature for what Plaintiff believed to be the promised
permanent modification agreement.” (FAC at pg. 53, Para. 173). Plaintiff alleges
that: “Believing the document to be the promised permanent modification
agreement, Plaintiff signed and returned to Citi the written contract and all other
documents requested in the package on or about October 5, 2010 by UPS (tracking
# 1Z3W529E8740262409). Plaintiff later learned, however, that instead of
sending Plaintiff the promised permanent modification, Defendants mailed
Plaintiff, and Plaintiff signed a third Trial Period Plan on or about September 10,
2009. (FAC at pg. 58, Para. 201). Plaintiff also mailed a seventh check for the
agreed amount of $1338.81 (check #1667) for her November 2009 payment,”
(FAC pg. 53, Para. 179), requiring Defendants to grant a permanent loan
modification and forebear from foreclosing on Plaintiff’s home (FAC pg. 54, Para.
185).
Defendants breached the contract when they failed to honor the terms of the
TPP, grant a permanent modification and initiated the foreclosure process on
Plaintiff’s home (FAC pg. 54, Para. 183, Para. 187, Para. 188). Defendants’ reason
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 17 of 35 Page ID #:713
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
8
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
for failing to fulfill their end of the contract was that its investors (Kaiser) did not
participate in MHA (HAMP). (FAC at pgs. 7-8). However, Defendants had a duty
under HAMP to review all servicing agreements to determine investor
participation in HAMP within 90 days of executing the SPA (FAC pg. 54, Paras.
183, 184; FAC pgs. 33-34, Paras. 101, 108). Plaintiff alleges that Defendants
caused damages to her (FAC pg. 55, Paras. 189, 204, 205) by breaching the terms
of the TPP, and denying her a permanent modification when Defendants knew or
should have known prior to placing Plaintiff into two trial period plans that its
investor, Kaiser, was not participating in HAMP. Moreover, “[t]he requirements
of the TPP all constitute new legal detriment.” (Durmic v. JP Morgan Chase
Bank, N.A. No. 10-cv-10380-RGS, 2010 WL 4825632 at *12 (D. Mass. Nov. 24,
2010); Id. at 24; See Ansanelli, at 4 (N.D. Cal. Mar. 28, 2011); House v. Lala 214
Cal.App.2d 238, 243; Raedeke v. Gibraltar Sav. and Loan Ass’n, 10 Cal.3d 665,
673, 111 Cal.Rptr. 693, 517 P.2d 1157 (1974); Asmus v. Pac. Bell 23 Cal.4th 1,
31-32; Bosque at *6. The courts have held that there is sufficient consideration to
enforce trial period forbearance promises and agreements Wigod 2012, at *8;
Ossman v. CitiMortgage (2012 WL 315485)). By promising to comply with the
terms of the TPP the Plaintiffs exposed themselves to greater liability for interest
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 18 of 35 Page ID #:714
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
9
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
and late charges (and increased principal balance, attorney fees and costs, and lost
default options) should the permanent modification not be issued. (Lucia v Wells
Fargo Bank (2011) WL 3134422, at 5 (N.D. Cal. 2010); (Allen, at *10). “As the
complaint includes, sufficient factual allegations that there was valid consideration
for the agreement, the complaint states a claim for breach of contract as to the trial
period plan theory of liability. Defendant’s motion to dismiss this theory is
Denied.” Ansanelli at section C. Breach of Contract and Covenant of Good Faith
and Fair Dealing (N.D. Cal. Mar. 28, 2011).
Implied Covenant of Good Faith: Plaintiff alleges a cause for breach of
implied covenants of good faith and fair dealing (FAC pg. 68-69). In every
contract there is an implied covenant of good faith and fair dealing by each party
not to do anything which will deprive the other parties of the benefits of the
contract, and a breach of this covenant by failure to deal fairly or in good faith
gives rise to an action for damages. Sutherland v. Barclays American/Mortgage
Corp., 53 Cal. App. 4th 299, 314. The covenant imposes on each party to the
contract the duty to refrain from doing anything which would render performance
of the contract impossible by any act of his own, and also the duty to do everything
that the contract presupposes that each party will do to accomplish its purpose.
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 19 of 35 Page ID #:715
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
10
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
April Enters., Inc. v. KTTV, 147 Cal. App. 3d 805, 816, (1983). Plaintiff’s
allegations are sufficiently plausible to survive a motion for dismiss. Turbeville at
*4, 5; Allen at B. Plaintiff alleged sufficient consideration for breach of a TPP
contract. In re Bank of America HAMP at B. TPP Plaintiffs at 1, 3.
c. In this Case, the Superior Court Has Ruled that Plaintiff Has
Stated Causes of Action for Promissory Estoppel, Unfair Deceptive
Business Practices, and Wrongful Foreclosure
i. Promissory Estoppel Alleges Promises and Detrimental
Reliance
Plaintiff alleges a cause of action for promissory estoppel (Cause of Action
#11; FAC pg. 61). The elements of a promissory estoppel claim are “(1) a promise
clear and unambiguous in its terms; (2) reliance by the party to whom the promise
is made; (3) [the] reliance must be both reasonable and foreseeable; and (4) the
party asserting the estoppel must be injured by his reliance.” Laks v. Coast Federal
Savings & Loan Assn. (1976) 60 Cal. App. 3d 885, 890. Plaintiff alleges that “if
she paid the trial period payments, she would get a permanent modification.” (FAC
at pg. 5, Para. 11: lines 10-12). Plaintiff alleges that she “relied upon these
statements … and repeatedly sending documentation as requested.” (FAC at pg. 5,
Para. 11: lines 13-16). Plaintiff alleges at FAC pg. 6, Para. 16: “… Ted told
Plaintiff that … she did qualify for a second Trial Period Plan… in a reduced
amount of $1338.81 … she would receive the written agreement for the permanent
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 20 of 35 Page ID #:716
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
11
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
Making Home Affordable (HAMP) loan modification contract for her signature in
October 2009.” Plaintiff alleges at FAC pg. 6 at Para. 17: “Plaintiff again fully
performed…” At FAC pg. 6-7, Para. 19 Plaintiff alleges: “Plaintiff did receive a
written contract for her signature for what Plaintiff believed to be the promised
permanent modification agreement. Plaintiff signed and returned to Citi the
written contract and all other documents…” Plaintiff also mailed a seventh check
(FAC at pg. 5-8, Para. 11-29; FAC at pg. 12 Para. 42; FAC at pgs. 28-36 at Para.
82 Scheme 2: False Promises and HAMP Modification Fraud). “An essential
element of any estoppel is detrimental reliance on the adverse party’s
misrepresentations.” Lung v. Payne, 476 U.S. 926 cited by Turbeville at *3
“Promissory Estoppel”; Bosque at *4 citing Durmic at *5, 12. Plaintiff alleges
“Perversely, Plaintiff’s acceptance of the assistance of Citi and Kaiser left her in a
far worse financial position, facing massage arrearages, undisclosed fees, damaged
credit, depleted cash, and fewer options than before she was misled by such false
promises of a permanent loan modification.” (FAC at pg. 16, Para. 50; FAC, pg.
17, Para. 52: lines 5-10). Plaintiff’s reliance and detriment is sufficient
consideration to form binding agreements requiring Defendants to honor its
promises. Turbeville. As a result of Defendant’s promises, Plaintiff’s reliance
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 21 of 35 Page ID #:717
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
12
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
thereon, she suffered detriment. U.S. Ecology Inc. v. State of Cal. 129 Cal. App. 4th
887, 901 (2005); Allen at section *D (Count III) (p.5); Turbeville at 5; Wigod 2012
at section B “Promissory Estoppel” p.28-29 (“A lost opportunity can constitute a
sufficient detriment to support a promissory estoppel claim (Wood v. Mid-Valley
942 F.2d 425, 428). Finally, California law recognizes that a detriment
constituting consideration includes “expenditure of time and energy.” Raedeke, 10
Cal.3d at 673. Plaintiffs allegations are sufficient to maintain the promissory
estoppel cause. Wigod 2012; In re Bank of America HAMP at 2. Promissory
Estoppel (D. Mass. July 6, 2011).
ii. Unfair Deceptive Business Practices
Failure to honor plaintiff’s eligibility for a HAMP modification and
knowingly concealing the lack of the “investors” participation in HAMP, are
sufficient predicates for finding an unfair or deceptive business practice in
California. Statutory causes of actions require an underlying tort, public policy or
statute (HAMP) violation. State Farm Fire & Cas. Co. v. Superior Court, 45 Cal.
App. 4th 1093, 1105, (1996). Plaintiff’s FAC alleges statutory causes of actions,
including Rosenthal (FAC at pg. 69-72), HAMP violations, etc. and underlying
torts of fraud, breach of contract and violations of public policy. Plaintiffs allege
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 22 of 35 Page ID #:718
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
13
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
actual fraud on the part of Defendants (FAC pgs. 24-37). Violations of §17200
need not be both fraudulent and unfair; the test under §17200 is that a practice
merely be unfair and that the public is likely to be deceived. Allied Grape Growers
v. Bronco Wine Co., 203 Cal. App. 3d 432, 451 (1988). “[A] systematic breach of
certain types of contract…can constitute an unfair business practice under UCL.”
(Arce v. Kaiser Found. Health Plan, Inc., 181 Cal.App.4th 471, 490) Plaintiff
alleges that Defendants common plan and scheme intended to defraud Plaintiff out
of her permanent HAMP modification (FAC pgs. 45-47, Paras. 146-148, etc.):
“She also alleges that Wells Fargo dishonestly and ineffectually
implemented HAMP, and that this conduct constituted “unfair,
immoral, unscrupulous business practices.” (Wigod 2012 at section F
p47-50 citing In re Bank of America Home Affordable Modification
Program (HAMP) Contract Litigation, No.10-md-02193-RWZ, 2011
WL 2637222 at *5-6 (D. Mass. July 6, 2011) (multi-district litigation)
(denying motion to dismiss claims under fourteen states, consumer
protection acts…”
Defendants conduct caused injury and damages. In re Bank of America HAMP at
section 4 citing Bosque; Ansanelli at Section G p.6-7. Plaintiff’s Complaint alleges
an underlying tort of fraud, breach of contract and violations of public policy
(FAC pgs. 24-37; FAC pgs. 52-60). In 1992 the Legislature broadened §17200 to
cover a single business “act” as well as a business “practice.” Unlawful conduct
may include any business act forbidden by civil, criminal, federal, state, municipal,
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 23 of 35 Page ID #:719
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
14
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
statutory, regulatory or court-made law. Saunders v. Superior Court, 27 Cal. App.
4th 832, 839 (1994). Violations of §17200 need not be both fraudulent and unfair;
the test under §17200 is that a practice merely be unfair. Allied Grape Growers at,
451; People v. Dollar Rent-A-Car, 211 Cal. App. 3d 119 (1989).
iii. Wrongful Foreclosure
Plaintiff alleges a cause of wrongful foreclosure (FAC pgs. 37-45) and that
Defendants acted in concert to wrongfully obtain Plaintiff’s title and possession of
her home. Plaintiff alleges various specific violations of California foreclosure law
including, but not limited to allegations at FAC pgs. 20-28, Para. 71. For example,
the dates on Notice of Trustee Sale (“NOTS”) are a physical impossibility. The
NOTS was recorded on “1/5/11” but it wasn’t signed until “1/10/11” by CR Title
Service, the new trustee claiming rights via a failed and void Substitution of
Trustee (FAC at pg. 26, Para. 74). On this ground alone, the notice of trustee sale
(NOTS) is defective and void on its face. Moreover, Defendant CR Title Services
knowingly violated CA Civil Code §2923.5 et seq. when Defendant CR Title
Services recorded a false Notice of Default Declaration, signed by robo-signer Pam
January (FAC at pg. 21, Para. 56). The Notice of Default recorded on 6/8/10 by
Defendant CR Title Services is void as it contains false statements in violation of
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 24 of 35 Page ID #:720
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
15
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
B&P §17500 for making and disseminating false statements. In the 2923.5
Declaration signed by Pam January on 12/21/09, the NOD represents its due
diligence under CC 2923 stating that Pam January contacted Plaintiff on 10/5/09
and informed her that she was facing foreclosure and had the right to a follow-up
meeting in 14 days. Plaintiff did not speak to Pam January – as this event did not
occur. The declaration is false (FAC at pg. 21, Para. 56). Defendants failed to
comply with required notices, mailings, postings and publications pursuant to
Plaintiff’s mortgage note agreement and deed of trust, and California statutory
foreclosure requirements, including but not limited to California Civil Code
(“CC”) Sections 2924 et seq., 2934a(b), CC 2923 et seq., as prerequisites to
schedule, sell or perfect a non-judicial foreclosure sale on the subject home.
Plaintiff also alleges California foreclosure law violations at FAC pg. 74 at Para.
266 and at FAC pg. 24-28, Paras. 71-81.
d. Plaintiff States a Claim for Fraud (False Promises Without the
Intent to Perform) and Negligent Misrepresentation
Plaintiff alleges fraud and promises without the intent to perform.
Plaintiff alleged detailed allegations of Defendants fraudlent conduct with
particularity (FAC pgs. 24-37, and at Para. 82 “Scheme 2: False Promises and
HAMP Modification Fraud,” Para. 71 “Scheme 1: CA Foreclosure Fraud”).
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 25 of 35 Page ID #:721
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
16
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
Further, Plaintiff alleges specific names of the persons who made the
misrepresentations, their authority to speak for the corporation, as employees or
supervisors, to whom they spoke to, what they said or wrote, and when it was said
or written. Tarmann v. State Farm Mutual Auto Ins. Co., (1991) 2 Cal. App. 4th
153, 157. Plaintiff has alleged in pertient part as follows:
“Citi and Kaiser entered into negotiations with Plaintiff for a workout of
her loan and made a series of representations to Plaintiff during the
workout phase, including statements that if she paid the trial period
payments, she would get a permanent modification. She was later
contacted and asked to pay another three payments, for which she fully
complied. Plaintiff relied upon these statements and complied with them
by making all such payments and repeatedly sending documentation as
requested. Citi and Kaiser have breached its duty of good faith and fair
dealing by misleading Plaintiff into believing that a workout could be
achieved and that if she complied with their trial period promises, she
would obtain a permanent modification.” (FAC at pg. 28, Para. 82)
Plaintiff contends that Defendants CitiMortgage, CitiResdiential and Kaiser
Federal Bank’s conduct was false and materially deceptive, and that unfair
business trade practices were used to conceal the true nature of the transaction. To
wit, at FAC at pg. 28, Paras. 83, 84:
a. The alleged servicer CitiMortgage, by and through Patti Booker and
Ted, represented and falsely promised Plaintiff that upon her
successful completion of two verbal trial period plans Plaintiff would
be granted a permanent loan modification agreement.
b. The alleged servicer CitiMortgage, by and through Maurice, falsely
represented that the written agreement for a permanent loan
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 26 of 35 Page ID #:722
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
17
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
modification was sent to Plaintiff for her signature to be returned to
CitiMortgage.” (FAC at pg. 29, Para. 84)
“Contrary to all Defendants’ promises and representations, as stated, the
true facts are that: a. DEFENDANTS CitiMortgage, CitiResidential, and
Kaiser Federal sent Plaintiff a third Trial Period Plan on or about
September 10, 2009, rather than the promised permanent modification; b.
Citi and Kaiser failed to provide and concealed from Plaintiff with a
timely decision to reject her TPP or permanent modification, since they
accepted all three trial period payments and rejected her fourth payment
after she fully performed all required of her under the TPP; c.
DEFENDANT CitiMortgage and CitiResidential knew that its investor
Kaiser Federal Bank did not participate in the HAMP program prior to
making the promises of granting the HAMP trial period plan agreements.
Defendants were in possession of and had actual (advance) knowledge of
the terms and conditions of its Pooling & Servicing Agreements (“PSA”),
Investors Agreements, Making Home Affordable (“MHA”)
Agreement(s) with the United States Treasury, Supplemental Directives
of the (mandatory) Regulations of MHA (HAMP) programs, California
2923 Exemption/Application attesting compliance with MHA (HAMP),
Trust or REMIC agreements, or other related agreements, policies, or
investor positions on MHA (HAMP) (HAFA), etc., which allow for or
require conduct contrary to Defendants alleged conduct;d. DEFENDANT
CitiMortgage was acting without the required state (CA) license or
exemptions during the time of their false promises and wrongful acts; e. DEFENDANT Kaiser Federal was aware of CitiMortgage’s false promises and wrongful conduct as evidenced by Sue Long’s call to Plaintiff requesting that all documents be submitted to Kaiser
Federal Bank directly, only to then deny Plaintiff a traditional in-house
loan modification through CitiMortgage. Moreover, through Sue Long’s
conduct, Kaiser Federal Bank cooperated by acting in concert to
accomplish a common and unlawful plan.” (FAC at pg. 29-30, Para. 87)
“Plaintiff’s reliance on the representation: Plaintiff justifiably relied on
Defendants’ false promises and representations as Plaintiff could have
taken the path of “efficient breach” and defaulted immediately rather than
executing the Trial Period Plans and making trial payments (FAC at pg.
32, Para. 91). “Contrary to all Defendants’ promises and representations,
as stated, the true facts are that DEFENDANTS sent Plaintiff a third Trial
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 27 of 35 Page ID #:723
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
18
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
Period Plan on or about September 10, 2009, rather than the promised
permanent modification.” (FAC at pg. 32, Para. 100)
Citi knew or should have known that its contractual arrangements with its investors
did not allow HAMP participation by Kaiser (FAC at pg. 28, Para. 81) (FAC at pg.
30, Para. 88); Wigod 2012, at *13[26][27]; InQuote Corp v. Cole, No. 99-cv-6232,
2000 WL 1222211, at 3(N.D. Ill. Aug. 24, 2000). Plaintiff alleges proximate injury
caused by reliance on defendants representations (FAC at pg. 34, Para. 111).
e. Plaintiff States a Claim for Violations of the Rosenthal Act (CC
1788 et seq.) Plaintiff alleges a state Rosenthal cause of action (FAC at pgs. 69-72,
Paras. 245-253). Defendants and each of them were attempting to collect money as
“debt collectors” under the RFDCPA (In re Bank of America HAMP at *4). “As a
number of courts have recognized, the definition of ‘debt collector’ is broader
under the Rosenthal Act than it is under the FDCPA, as the latter excludes
creditors collecting on their own debts.” See Herrera v. LCS Financial Services
Corp., 2009 WL 5062192, at 2 (N.D.Cal., Dec.22, 2009). Thus, a mortgage
servicer may be a “debt collector” under the Rosenthal Act even if it is the original
lender, whereas, such an entity would be excluded from the definition of debt
collector under the federal act. (emphasis added) See Herrera. 2009 WL 5062192,
at 2.8. Further, a mortgage servicer is a debt collector. Accord Walters v. Fidelity
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 28 of 35 Page ID #:724
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
19
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
Mortg. Of Cal., 730 F. Supp. 2d 1185, 1203 (E.D. Cal. 2010) (letters, calls and
attemtps to collect mortgage payments are efforts to collect consumer debts under
the RFDCPA); Wells Fargo Bank N.A. No.C-10-01667, 2011 WL 30759 *19-*20
(N.D. Cal. Jan. 3, 2011; Ohlendorf v. Am. Home Mortg. Servicing, No. Civ. S-09-
2081 LKK/EFB, 2010 U.S. Dist. LEXIS 31098 (E.D. Cal. Mar. 30, 2010); see also
In re Bank of America HAMP. Moreover, if the debt was in default at the time it
was assigned, section 1692(a)(6) of the FDCPA indicates conclusively that
Defendants are in fact “debt collectors” under the RFDCPA. Frison v. Accredited
Home Lenders, Inc., 2011 U.S. District LEXIS 31276 at 17. Plaintiffs debt was in
default beginning on or about January 2009, before it was assigned to U.S. Bank
National Association from BNC Mortgage, Inc., a Delaware Corporation on or
about April 16, 2010. Moreover, Plaintiffs allege that Defendants had no right to
title at the time of their wrongful debt collection activities because Defendants
were in violation of HAMP regulations, which prohibit foreclosure during HAMP
“evaluations” and “escalations.” [Chapter II: HAMP MHA Handbook v3.0 52-53].
f. Plaintiff States a Claim for Negligence
In the U.S. Court of Appeals case of Wigod 2012, at *25, the court
established that federal HAMP violations impose a duty by law, and a violation of
same would constitute negligence (or negligence per se) under state law. Once a
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 29 of 35 Page ID #:725
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
20
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
servicer signs the Servicer Participation Agreement (“SPA”) with the U.S.
Treasury, HAMP makes it mandatory to comply with all HAMP regulations and
duties enunciated therein and all federal and state laws (HAMP Handbook 3.3.;
3.2, 3.1, 3.0 and all Supplemental Directives; Helping Families Save Their Homes
Act of 2009 (Pub. L. No. 111-12, 123 Stat. 1632)). HAMP was designed to
standardize industry practices regarding mortgage loan modifications, and is
required to be used unless specifically prohibited by the governing pooling and
servicing agreements. Defendants must comply with HAMP and all other federal
and state laws (FAC pgs. 13-20; incl. Paras. 45-47, 54).
Plaintiff alleges that Defendants acted to breach their standard duty of care
owed to Plaintiff as set forth consistent with or by analogy to the case of Wigod
2012 (FAC pg. 14, Para. 46) and Ansanelli. Defendants went “beyond its role as a
lender and loan servicer” to offer an opportunity to Plaintiff for loan modification
and to engage with her concerning the trial period plan. “This conduct is “beyond
the domain of a usual money lender” and “Plaintiffs’ allegations constitute
sufficient active participation to create a duty of care to Plaintiffs to support a
claim for negligence.” (Ansanelli, at 4 at Section E, “Negligence”). Plaintiff
alleges sufficient facts to demonstrate that Defendants owed and breached a legal
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 30 of 35 Page ID #:726
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
21
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
duty when Defendants misrepresented HAMP standards because Plaintiff was
entitled to the permanent modification after the first TPP, and certainly after the
second TPP. Defendants went beyond its role as a lender and loan servicer to offer
an opportunity to Plaintiff for loan modification when Defendants knew or should
have known that its investor Kaiser was not participating in HAMP.
g. Plaintiff States a Claim for Quiet Title
A void or false-in-fact title or trustee sale (and trustee’s deed upon sale) that
is procured by mistake or fraud are void and a legal nullity that do not require
tender. A void or rescinded trustee sale and trust deed upon that sale is a nullity in
fact, and cannot be enforced. (Emphasis Added) (Promis v. Duke, 208 Cal. 420 ;
Gould v. Wise, 97 Cal. 532; Dimock v Emerald Props (2000) 81 CA 3th 868;
Strathvale Holdings v E.B.H. 126 Cal. App.4th 1241). If bank does not hold good
title, it cannot enforce it. Zellerino v Brown, 235 Cal. App.3d 1097, 1109.
Plaintiff’s verified complaint states (1) a description of the property in question, (2)
the basis for Plaintiff’s title, (3) the adverse claims to plaintiff’s title, (4) the date as
of which the determination os sought, and (5) a prayer for determination of
plaintiff’s title against the adverse claims (CCP 761.020 (a-e); Distor v. U.S. Bank
HA 2009 WL 3429700, 6 (N.D. Cal. 2009) (FAC pgs. 60-61, Paras. 208-209).
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 31 of 35 Page ID #:727
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
22
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
Plaintiff alleges a Slander of Title cause of action (FAC pgs. 47-52). Plaintiffs
allege CA statutory violations which tend to prove that the Notice of Default and
Notice of Trustee’s Sale instruments are wholly void, making Defendant’s
procurement of the foreclosure process wrongful and invalid (FAC pgs48-52, Para.
158 Scheme 1: CA Foreclosure Fraud). Furthermore, the procurement of
foreclosure procedures have been wrongful, as Defendant’s have engaged in fraud,
mistake and false pretenses, which constitutes a false disparagement of Plaintiff’s
title, “harm or impair the marketability, salability, or vendibility of Plaintiff’s
peropty or title” as alleged in Plaintiff’s Complaint. (FAC pgs.47-48, Paras. 154-
157). Defendant’s continued conduct of making false disparagements of Plaintiff’s
title within the public records constitutes malice, which is an essential element of
slander of title (Gudger v. Manton, (1943) 21 Cal. App. 2d 537, 541), and therefore
Plaintiffs properly alleged a claim for slander of title.
h. Plaintiff States a Claim for Emotional Distress
Plaintiff has alleged facts of extreme and outrageous conduct by Defendants
in Scheme 1 and Scheme 2 (FAC pg. 62, Para. 218) .
“Plaintiff suffered a naturally ensuing emotional distress which is
severe and resulted in physical injuries from Defendants conduct,
which is continues to date. Plaintiff incurred highly unpleasant
emotional reactions, including nightmares, ear bleeding, months of
excruciating pain in the right side of my head and face, depression,
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 32 of 35 Page ID #:728
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
23
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
lumps on neck, fainting, preclusion of permission to fly on airplane,
fright, shock, anxiety, fear, humiliation, embarrassment, apprehension
and terror from Defendants conduct.” (FAC at pg. 63 Para. 221) and
“Plaintiff was under medication for conditions related to Fibre Myalgia
and or Atrial Fibrillation (FAC pg. 3 Para. 4).
A physical injury is no longer required for recovery for emotional distress
(Slaughter v. Legal Process, 162 Cal.App.3d 1236). In the area of collection
practices, California recognizes that a creditor’s qualified privilege to protect its
economic interest may be lost if the creditor uses outrageous and unreasonable
means in seeking payment. (Bundren v. Superior Court (1983) 145 Cal.App.3d
784, 789-790); see Kruse v. Bank of America (1988) 202 Cal.App.3d 38, 67 [banks
have right to pursue their financial interest but not in an impermissible manner];
Bowden v. Spiegel, Inc. (1950) 96 Cal.App.2d 793, 795) Such conduct may rise to
the level of outrageous conduct where the creditor knows the debtor is susceptible
to emotional distress because of her physical or mental condition. (Bundren at p.
790). The assertion of an economic interest in bad faith is not privileged. (Cantu v.
Resolution Trust Corp. (1992) 4 Cal. App. 4th 857, 888). Allen at *10 and fn.14
(D. Md. Aug. 4, 2011) (allowing emotional distress damages). Defendants’
conduct was outside the normally required conduct within the foreclosure scheme.
This conduct is also beyond the conduct of the irregularities in the “foreclosure
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 33 of 35 Page ID #:729
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
24
PLAINTIFF’S OPPOSITION TO COURT’S OSC IN RE
DISMISSAL
– EDCV12-00640-CJC (FFMx)
proceedings” – these are questions of facts of knowledge, concealment and fraud
for jury determination (Malkoskie v. Option One Mge Corp 188 Cal. App. 4th 968
at 2). Moreover, Plaintiff alleges physical injuries (FAC pgs. 62-64). Thus,
Defendants knew that Plaintiffs have/had a medical condition, and therefore, such
conduct has gone beyond “all reasonable bounds of decency” and may rise to the
level of outrageous conduct. (Bundren, at 789-90). Here, Plaintiff has sufficiently
plead facts, when taken as true, that fulfill each element of a cause of action for
intentional infliction of emotional distress. Young v. Bank of America, 141 Cal.
App. 3d 108.
III. CONCLUSION:
Plaintiff respectfully requests that this Court deny the OSC In Re Dismissal.
_________________________ By: Richard Ivar Rydstrom, Esq.
Attorney for Plaintiff
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 34 of 35 Page ID #:730
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PROOF OF SERVICE ATTACHMENT
STATE OF CALIFORNIA, COUNTY OF ORANGE
I am employed in the County of ORANGE, State of California. I am over the age of 18 and am not a party
to the within action. On ____05/21/2012______, I served the document described as PLAINTIFF’S
OPPOSITION TO COURT’S OSC IN RE DISMISSAL on each interested party, as follows: ERIC EVERETT HAWES KELLY ANDREW BEALL
State Bar No. 135514 State Bar No. 162456
PEREZ & HAWES LLP DAMIAN P. RICHARD
21300 Victory Boulevard State Bar No. 262805
Suite 820 WOLFE & WYMAN LLP
Woodland Hills, CA 91367 2301 Dupont Drive, Suite 300
(818) 884-3991 – Phone Irvine, CA 92612-7531
(949-)475-9200
[ ] BY MAIL: as follows:
[X] FEDERAL – I deposited such envelope in the U.S. Mail at Orange County California, with postage
thereon fully prepaid. I am readily familiar with the firm’s practice for collection and processing of
correspondence for mailing with the United States Postal Service. I am aware that on motion of the party
served, service is presumed invalid if postal cancellation date or postage meter sate is more than one day
after the date of deposit for mailing in affidavit.
[X] BY ELECTRONIC ACCESS: Purusant to Electronic Filing Court Order, I hereby certify that the above
document(s) was uploaded to the Roop v. CitiMortgage, Inc., et al. website and will be posted on the
website by the close of the next business day and the webmaster will give e-mail notification to all parties.
[ ] BY CERTIFIED MAIL as follows: I am “readily familiar” with Rydstrom Law’s practice for the
collection and processing of correspondence for mailing with the United States Postal Service; such
envelope will be deposited with the United States Postal Service on the above date in the ordinary course of
business at the business address shown above; and such envelope was placed for collection and mailing, by
Certified United States Mail, Return Receipt Requested, on the above date according to Rydstrom Law’s
ordinary business practice.
[ ] BY PERSONAL SERVICE as follows: I caused a copy of such document(s) to be delivered by hand to
the offices of the addressee between the hours of 9:00 A.M. and 5:00 P.M.
[ ] BY OVERNIGHT COURIER SERVICE as follows: I caused such envelope to be delivered by overnight
courier service to the offices of the addressee. The envelope was deposited in or with a facility regularly
maintained by the overnight courier service with delivery fees paid or provided for.
[ ] BY FACSIMILE as follows: I caused such documents to be transmitted to the telephone number of the
addressee listed above, by use of facsimile machine telephone number. The facsimile machine used
compiled with California Rules of Court, Rule 2004 and no error was reported by the machine. Pursuant to
California Rules of Court, Rule 2006(d), a transmission record of the transmission was printed.
Executed on date first referenced above, at Orange / Los Angeles County, California. [ ] STATE: I declare under penalty of perjury under the laws of the State of California that the foregoing is
true and correct.
[X] FEDERAL: I declare that I am employed in the offices of a member of the State Bar of this Court at whose
direction the service was made. __________________________________________ (Signature)
Case 5:12-cv-00640-CJC-FFM Document 15 Filed 05/21/12 Page 35 of 35 Page ID #:731