KENDALL J. NEWMAN, District Judge.
Presently pending before the court is defendants Bank of New York Mellon as Trustee for the Bellavista Mortgage Trust 2004-2 ("BNY") and Nationstar Mortgage, LLC's ("Nationstar") motion to dismiss plaintiff Dennly R. Becker's first amended complaint. (ECF No. 19.)
The background facts, unless otherwise noted, are taken from the allegations of the first amended complaint, which are taken as true for purposes of the present motion to dismiss.
Plaintiff, a California resident, owned a property at 145 Yosemite Drive, Tracy, California 95376 (the "Property") as part of his real estate business. (First Amended Complaint, ECF No. 17 ["FAC"] ¶¶ 1, 7.) According to plaintiff, he refinanced the Property in 2004, signing both a Note and a Deed of Trust, and the current defendants were either servicers, beneficiaries, or trustees of the Note and/or Deed of Trust, or their agents. (FAC ¶¶ 8-14;
On September 16, 2013, plaintiff sent a request for a payoff demand statement to Nationstar. (FAC ¶ 15.) Plaintiff's letter identified the Property by loan number and address; requested a "Payoff Demand Statement" pursuant to California Civil Code section 2943; and quoted subsection (a)(5) of that statute, which contains the definition of a payoff demand statement. (
Plaintiff alleges that he stopped making loan payments on October 1, 2013. (FAC ¶ 24.) Plaintiff contends that defendants had a duty under California Civil Code § 2943 to respond with a payoff demand statement by October 11, 2013, but that defendants did not provide any response by that date. (
Subsequently, on December 3, 2013, Nationstar sent plaintiff a letter informing him that his single point of contact ("SPOC") regarding the loan at Nationstar would be Ileah Wolford. (FAC ¶ 27.) In return, plaintiff sent a letter to Ms. Wolford on December 13, 2013, explaining that he had evicted his tenants who had done about $35,000 in damages to the Property; that plaintiff had changed the locks and started renovations, but that the locks had since been changed twice by someone who purportedly represented the investor; and that plaintiff had thus stopped work on the Property. (
In a letter dated December 20, 2013, Nationstar stated that it had received notice that the Property was vacant, but did not otherwise respond to plaintiff's prior communication. (FAC ¶ 29.) Consequently, on January 2, 2014, plaintiff sent another letter to Ms. Wolford, explaining that the Property was vacant because Nationstar had changed the locks; that plaintiff was unable to make repairs to the Property to make it habitable; and that it did not make sense for plaintiff to bring the Property out of default if he could not generate income on the Property. (
Thereafter, on March 27, 2014, Nationstar sent plaintiff a letter notifying him of the NewStart Solutions program and a "Mortgage Release" option, which would allow plaintiff to potentially eliminate responsibility to repay debt on a first mortgage by transferring title to the Property to Nationstar. (FAC ¶ 32.) On April 18, 2014, plaintiff sent a letter requesting more information about the Mortgage Release option, to which Nationstar did not respond. (
On September 3, 2014, Nationstar, in its capacity as the mortgage loan servicer for defendant Bank of New York Mellon as Trustee for the Bellavista Mortgage Trust 2004-2, sent plaintiff a letter notifying him that defendants intended to initiate foreclosure proceedings. (FAC ¶ 35.) On October 14, 2014, a Notice of Default and Election to Sell Under Deed of Trust was recorded against the Property. (
Subsequently, on January 13, 2015, plaintiff sent Ms. Wolford a letter, indicating that plaintiff would need to make repairs to the Property and requesting assurance that defendants would not foreclose on the property while the repairs were being made. (FAC ¶ 41.) According to plaintiff, Ms. Wolford did not respond to that letter. (
Plaintiff initially brought this action in state court, and defendants subsequently removed the case to this court invoking the court's diversity of citizenship jurisdiction. (ECF No. 1). After an initial round of motions to dismiss was filed, plaintiff amended his complaint as a matter of course pursuant to Federal Rule of Civil Procedure 15(a)(1)(B), and the initial motions to dismiss were consequently denied without prejudice as moot. (ECF Nos. 17, 18.) In the operative first amended complaint, filed on November 19, 2015, plaintiff asserts claims for violation of California Civil Code sections 2943 and 2924.17, wrongful foreclosure, fraud, negligent misrepresentation, trespass, invasion of privacy, negligent recording of false documents, negligence, negligent infliction of emotional distress, elder abuse, and violation of California Business and Professions Code section 17200. (ECF No. 17.) The only named defendants are BNY and Nationstar. (
A motion to dismiss brought pursuant to Federal Rule of Civil Procedure 12(b)(6) challenges the sufficiency of the pleadings set forth in the complaint.
In considering a motion to dismiss for failure to state a claim, the court accepts all of the well-pled factual allegations in the complaint as true and construes them in the light most favorable to the plaintiff.
In ruling on a motion to dismiss filed pursuant to Rule 12(b)(6), the court "may generally consider only allegations contained in the pleadings, exhibits attached to the complaint, and matters properly subject to judicial notice."
To state a claim under California Civil Code section 2943, a plaintiff must generally allege that he was an entitled person, that the defendant was a beneficiary or its authorized agent, that a written demand for a payoff demand statement was made pursuant to Section 2943, that the defendant failed to deliver a payoff demand statement to the maker of the written demand within 21 days of receiving the demand, and that the defendant's failure was willful.
Defendants do not appear to contest that plaintiff is an entitled person or that defendants are beneficiaries and/or authorized agents of beneficiaries. Additionally, based on the allegations of the first amended complaint, plaintiff's September 16, 2013 letter clearly qualifies as a written demand for a payoff demand statement. The letter identified the Property by loan number and address; requested a "Payoff Demand Statement" pursuant to California Civil Code section 2943; and quoted subsection (a)(5) of that statute, which contains the definition of a payoff demand statement. Plaintiff also alleges that he sent it to the address for qualified written requests ("QWRs") listed on his monthly mortgage statement, which appears to comply with Cal. Civ. Code § 2943(e)(5). Furthermore, plaintiff adequately alleged that defendants failed to respond to or provide a payoff demand statement within the prescribed period.
Defendants contest whether plaintiff has properly alleged than any failure to respond was willful. Section 2943 defines willful as "an intentional failure to comply with the requirements of this section without just cause or excuse." Cal. Civ. Code § 2943(e)(4). Courts have noted that while the failure to respond to the initial request is insufficient to show willfulness under the statute, failure to respond to multiple subsequent letters is sufficient to indicate that defendant's behavior is willful.
Accordingly, the court concludes that the first amended complaint states a proper claim for violation of California Civil Code section 2943, at least for purposes of recovering statutory damages. As such, the court recommends that defendants' motion to dismiss be denied with respect to that claim.
However, plaintiff's related contention that a failure to timely respond to the payoff demand statement extinguished plaintiff's loan and its security, a theory on which the vast majority of plaintiff's other claims are based, is plainly erroneous and not cognizable. Section 2943 sets forth very specific remedies, which do not include an automatic discharge of the underlying debt and security.
As noted above, the vast majority of the remaining claims (more specifically, plaintiff's claims for violation of California Civil Code section 2924.17,
To the extent that plaintiff also bases his claims of fraud and negligent misrepresentation on the Declaration of Mortgage Servicer, which allegedly false represented that the mortgage servicer had unsuccessfully tried with due diligence to contact plaintiff to discuss his financial situation, plaintiff's claims nonetheless fail. Both fraud and negligent misrepresentation claims require allegations of actual and justifiable reliance by the plaintiff on the false representations.
Finally, plaintiff's claim for financial elder abuse is expressly premised on plaintiff's claims that defendants wrongfully foreclosed on the Property and/or defrauded plaintiff. (
Consequently, the court recommends that plaintiff's claims for violation of California Civil Code section 2924.17, wrongful foreclosure, fraud, negligent misrepresentation, trespass, invasion of privacy, negligent recording of false documents, and financial elder abuse be dismissed with prejudice.
Plaintiff bases his common law negligence and negligent infliction of emotional distress claims on grounds independent from his loan extinguishment theory. Specifically, plaintiff alleges that the appointment of Ms. Wolford as a SPOC created a duty on the part of Nationstar to provide him with information and help him to avoid foreclosure. Instead, according to plaintiff, defendants failed to respond to several of his letters requesting information about options to avoid foreclosure, thereby breaching their duty and causing plaintiff harm.
"Under California law, a lender does not owe a borrower or third party any duties beyond those expressed in the loan agreement, excepting those imposed due to special circumstances or a finding that a joint venture exists."
In this case, there is nothing to suggest that defendants' activities exceeded the traditional scope of a money lender. As allegedly wrongful or immoral as defendants' purported failure to respond to plaintiff's letters may have been, an issue on which the court expresses no opinion here, it did not create a legal duty of care to plaintiff to support a common law negligence claim.
The final claim plaintiff raises is an alleged violation of California Business & Professions Code section 17200, also known as California's Unfair Competition Law ("UCL").
The UCL "prohibits unfair competition, including unlawful, unfair, and fraudulent business acts."
In this case, in light of the court's conclusion that plaintiff's first amended complaint states a proper claim for violation of California Civil Code section 2943, plaintiff appears to have adequately pled a predicate unlawful business act for purposes of a UCL claim. However, the court finds that plaintiff's allegations do not show that plaintiff suffered a loss of money or property caused by such unfair competition. As discussed above, defendants' alleged violation of California Civil Code section 2943 did not prevent plaintiff from performing his payment obligations under the loan or otherwise render performance impossible. Indeed, plaintiff admittedly defaulted on his loan payments even before defendants allegedly violated that statute, and then failed to make any subsequent payments. As such, plaintiff's UCL claim is defective.
If failure to plead loss of money or property caused by the alleged unfair competition were the only defect in plaintiff's UCL claim, the court would have been inclined to grant leave to amend. Nevertheless, even if plaintiff could potentially cure that defect by amendment, plaintiff's UCL claim is not viable, because he cannot plead entitlement to a cognizable remedy under that statute. Plaintiff cannot obtain injunctive relief, because foreclosure has already occurred, the Property has since been sold to two successive third-party bona fide purchasers, those bona fide purchasers are not parties to this action, and there is no indication that plaintiff would have any grounds to proceed against them. Furthermore, there is no basis for restitution, because plaintiff admittedly defaulted on his loan prior to any alleged violation by defendants, the loan/mortgage was not extinguished, and plaintiff received the surplus funds from the foreclosure sale after the mortgage on the Property was paid off. Even if plaintiff could articulate some other theory of monetary damages, such damages are simply not recoverable in a UCL claim.
Therefore, the court recommends that plaintiff's UCL claim be dismissed with prejudice.
Accordingly, IT IS HEREBY RECOMMENDED that:
In light of those recommendations, IT IS ALSO HEREBY ORDERED that all pleading, discovery, and motion practice in this action are STAYED pending resolution of these findings and recommendations. With the exception of objections to the findings and recommendations or non-frivolous motions for emergency relief, the court will not entertain or respond to motions or other filings until the findings and recommendations are resolved.
These findings and recommendations are submitted to the United States District Judge assigned to the case, pursuant to the provisions of 28 U.S.C. § 636(b)(l). Within fourteen (14) days after being served with these findings and recommendations, any party may file written objections with the court and serve a copy on all parties. Such a document should be captioned "Objections to Magistrate Judge's Findings and Recommendations." Any reply to the objections shall be served on all parties and filed with the court within fourteen (14) days after service of the objections. The parties are advised that failure to file objections within the specified time may waive the right to appeal the District Court's order.
IT IS SO ORDERED AND RECOMMENDED.