Akzam v. Sand Canyon Corp. CA1/3

CourtCalifornia Court of Appeal
DecidedMarch 9, 2016
DocketA138099
StatusUnpublished

This text of Akzam v. Sand Canyon Corp. CA1/3 (Akzam v. Sand Canyon Corp. CA1/3) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Akzam v. Sand Canyon Corp. CA1/3, (Cal. Ct. App. 2016).

Opinion

Filed 3/9/16 Akzam v. Sand Canyon Corp. CA1/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION THREE

JEFFREY AKZAM et al., Plaintiffs and Appellants, A138099 v. SAND CANYON CORPORATION et al., (Solano County Super. Ct. No. FCS039699) Defendants and Respondents.

This is an appeal from judgment after the trial court sustained the demurrer of defendants Sand Canyon Corporation and Wells Fargo Bank, N.A. (hereinafter, defendants) to the First Amended Complaint of plaintiffs Jeffrey and Dianne Akzam.1 In so doing, the trial court found that plaintiffs’ claims were time-barred as a matter of law, and that plaintiffs had otherwise failed to state a valid claim with respect to any of their causes of action. We affirm, albeit on different grounds – to wit, plaintiffs’ lack of standing to seek rescission of a loan to which they are not parties. (Day v. Alta Bates Medical Center (2002) 98 Cal.App.4th 243, 252, fn. 1 [“we may affirm a trial court

1 The ultimate parent company of defendant Sand Canyon Corporation, formerly known as Option One Mortgage Corporation, is H&R Block, Inc. In 2008, H&R Block, Inc. sold the mortgage loan servicing business of Option One Mortgage Corporation to American Home Mortgage Servicing, Inc. For purposes of this appeal, Sand Canyon Corporation, Option One Mortgage Corporation and American Home Mortgage Servicing, Inc. are jointly referred to as “defendants,” along with defendant Wells Fargo Bank, N.A., as Trustee for Option One Mortgage Loan Trust 2007-2, Asset-Backed Certificates, Series 2007-2 (Wells Fargo Trust), which was assigned the subject loan in 2012.

1 judgment on any basis presented by the record whether or not relied upon by the trial court”].) FACTUAL AND PROCEDURAL BACKGROUND As this is an appeal from an order sustaining defendants’ demurrer, in the factual summary that follows we “accept[] as true the facts alleged in the complaint, together with facts that may be implied or inferred from those expressly alleged.” (Barnett v. Fireman’s Fund Ins. Co. (2001) 90 Cal.App.4th 500, 505.) On or about November 22, 2006, Charles Akzam obtained a loan in the amount of $234,500 from defendant Option One Mortgage Corporation, the repayment of which was secured by a Deed of Trust recorded against real property located at 631 Steffan Street in Vallejo (hereinafter, the original loan agreement). On March 22, 2007, Charles Akzam passed away. On or about July 1, 2009, plaintiffs, who served as administrators of Charles Akzam’s estate and had assumed the loan on the subject property, entered into a loan modification agreement with defendant American Home Mortgage Servicing, Inc. (since renamed, Homeward Residential, Inc., Power Default Services, Inc.) Pursuant to this loan modification agreement, plaintiffs agreed to a schedule of modified monthly payments on the subject property.2 Nonetheless, on or about November 30, 2009, plaintiffs permanently ceased making the scheduled payments. On the same day, plaintiffs mailed a notice of rescission to defendant American Home Mortgage Servicing, Inc., with respect to “loan number 0022583975,” to wit, the original loan agreement executed by Charles Akzam. On March 10, 2010, defendant Option One Mortgage Corporation caused to be filed a Notice of Default in the Solano County Recorders’ Office. In March 2011, plaintiff Jeffrey Akzam filed for bankruptcy protection, listing the subject loan as an unsecured debt. On September 2, 2011, a Discharge of Debtor was issued. 2 According to the First Amended Complaint (FAC), plaintiff Jeffrey Akzam resides in the subject property on Steffan Street in Vallejo.

2 On or about January 30, 2012, the subject loan was assigned to defendant Wells Fargo Bank, N.A., as Trustee for Option One Mortgage Loan Trust 2007-2, Asset- Backed Certificates, Series 2007-2 (Wells Fargo Trust). Defendants thereafter initiated foreclosure against the subject property. On or about April 18, 2012, plaintiffs, together with the Estate of Charles Akzam, filed this lawsuit. After defendants successfully demurred to the original complaint, plaintiffs filed the operative First Amended Complaint (FAC) on July 23, 2012, asserting claims for rescission, breach of contract, slander of title, conspiracy, negligence and declaratory relief. In the FAC, plaintiffs alleged they had timely provided notice of rescission to defendants in November 2009 after discovering defendants had failed to provide Charles Akzam “completed disclosures of his notice of right to cancel [the transaction],” as required by the Truth in Lending Act, 15 U.S.C. § 1601 et seq. (TILA), before he executed the original loan agreement. (See Beach v. Ocwen Federal Bank (1998) 523 U.S. 410, 411 [“Under [TILA], when a loan made in a consumer credit transaction is secured by the borrower’s principal dwelling, the borrower may rescind the loan agreement if the lender fails to deliver certain forms or to disclose important terms accurately. See 15 U.S.C. § 1635”]; 15 U.S.C. § 1635, subd. (f) [“An obligor’s right of rescission shall expire three years after the date of consummation of the transaction or upon the sale of the property, whichever occurs first, notwithstanding the fact that the information and forms required under this section or any other disclosures required under this chapter . . . have not been delivered to the obligor . . .”].)3 Plaintiffs further alleged this rescission became effective when defendants failed to respond to their notice of rescission within 20 days, as required by 15 U.S.C. section 1635, subdivision (b). Finally, plaintiffs alleged that, in light of their timely rescission of the original loan agreement in November 2009, the foreclosure documents recorded by defendants with

3 Plaintiffs contend their rescission of the original loan agreement was consummated within the applicable three-year limitation period because they sent notice of rescission to defendants on November 30, 2009, less than three years after Charles Akzam executed the loan agreement on December 6, 2006.

3 respect to the subject property were false or fraudulent, thereby causing them financial and physical harm. Following a contested hearing, the trial court issued an order on December 17, 2012, sustaining defendants’ demurrer to the FAC without leave to amend. In addition, the trial court granted defendants’ motion to strike the Estate of Charles Akzam as a party to this lawsuit, a ruling not appealed by plaintiffs. However, after judgment was entered in favor of defendants, plaintiffs did timely appeal the order sustaining the demurrer without leave to amend.

DISCUSSION A trial court’s decision to sustain a demurrer is a legal ruling, subject to de novo review. (Lazar v. Hertz Corp. (1999) 69 Cal.App.4th 1494, 1501.) “[W]e give the complaint a reasonable interpretation, and treat the demurrer as admitting all material facts properly pleaded, but not the truth of contentions, deductions or conclusions of law. We reverse if the plaintiff has stated a cause of action under any legal theory. [Citation.]” (Barnett v.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Beach v. Ocwen Federal Bank
523 U.S. 410 (Supreme Court, 1998)
Heritage Pacific Financial v. Monroy CA1/2
215 Cal. App. 4th 972 (California Court of Appeal, 2013)
Carsten v. Psychology Examining Committee
614 P.2d 276 (California Supreme Court, 1980)
Millner v. Lankershim Packing Co.
56 P.2d 1295 (California Court of Appeal, 1936)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Guild Mortgage Co. v. Heller
193 Cal. App. 3d 1505 (California Court of Appeal, 1987)
Schauer v. Mandarin Gems of California, Inc.
23 Cal. Rptr. 3d 233 (California Court of Appeal, 2005)
Ball v. FleetBoston Financial Corp.
164 Cal. App. 4th 794 (California Court of Appeal, 2008)
Barnett v. Fireman's Fund Insurance
108 Cal. Rptr. 2d 657 (California Court of Appeal, 2001)
Blumhorst v. JEWISH FAMILY SERVICES OF LA
24 Cal. Rptr. 3d 474 (California Court of Appeal, 2005)
Sunburst Bank v. Executive Life Insurance
24 Cal. App. 4th 1156 (California Court of Appeal, 1994)
Whittemore v. OWENS HEALTHCARE-RETAIL PHARMACY, INC.
185 Cal. App. 4th 1194 (California Court of Appeal, 2010)
Schmier v. Supreme Court
93 Cal. Rptr. 2d 580 (California Court of Appeal, 2000)
Day v. ALTA BATES MEDICAL CENTER
119 Cal. Rptr. 2d 606 (California Court of Appeal, 2002)
Torres v. City of Yorba Linda
13 Cal. App. 4th 1035 (California Court of Appeal, 1993)
Lazar v. Hertz Corp.
82 Cal. Rptr. 2d 368 (California Court of Appeal, 1999)
Buckland v. Threshold Enterprises, Ltd.
66 Cal. Rptr. 3d 543 (California Court of Appeal, 2007)
City of Atascadero v. Merill Lynch, Pierce, Fenner & Smith, Inc.
80 Cal. Rptr. 2d 329 (California Court of Appeal, 1999)
Schifando v. City of Los Angeles
79 P.3d 569 (California Supreme Court, 2003)
Kwikset Corp. v. Superior Court
246 P.3d 877 (California Supreme Court, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Akzam v. Sand Canyon Corp. CA1/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/akzam-v-sand-canyon-corp-ca13-calctapp-2016.