Blackwell v. Carrington Mortgage Services, LLC

CourtDistrict Court, N.D. California
DecidedJanuary 22, 2025
Docket5:24-cv-06494
StatusUnknown

This text of Blackwell v. Carrington Mortgage Services, LLC (Blackwell v. Carrington Mortgage Services, LLC) is published on Counsel Stack Legal Research, covering District Court, N.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Blackwell v. Carrington Mortgage Services, LLC, (N.D. Cal. 2025).

Opinion

1 2 3 UNITED STATES DISTRICT COURT 4 NORTHERN DISTRICT OF CALIFORNIA 5 SAN JOSE DIVISION 6 7 WILLIAM BLACKWELL, et al., Case No. 24-cv-06494-BLF

8 Plaintiffs, ORDER GRANTING DEFENDANTS' 9 v. MOTION TO DISMISS WITHOUT LEAVE TO AMEND AND DISMISSING 10 CARRINGTON MORTGAGE SERVICES, CASE WITH PREJUDICE LLC, et al., 11 [Re: ECF No. 14] Defendants. 12 13 This lawsuit is brought by pro se Plaintiffs William Blackwell and Loretta Blackwell 14 (collectively, “Plaintiffs”) against Defendants Carrington Mortgage Services, LLC (“CMS”) and 15 Carrington Foreclosure Services, LLC (“Carrington Foreclosure Services”), and Does 1-75 16 (collectively, “Defendants”). It was originally filed on August 1, 2024, in the Superior Court of the 17 State of California, County of Monterey. ECF 1-1. The lawsuit was removed to this Court on 18 September 16, 2024. ECF 1. In the Complaint, Plaintiffs assert the following claims: 1) fraud in the 19 concealment; 2) constructive fraud; 3) violation of the California Unfair Competition Law (“UCL”), 20 Cal. Bus. & Prof. Code §17200; 4) defamation; 5) violation of California Civil Code § 2924.12 and 21 §§ 2924.17 (A) and (B); 6) violations of the California Homeowners Bill of Rights (“HBOR”); 7) 22 treble damages for violations of HBOR; 8) cancellation of written instruments; 9) slander of title; 23 and 10) declaratory relief. ECF 1-1. 24 Before the Court is Defendants’ motion to dismiss Plaintiffs’ complaint pursuant to Fed. R. 25 Civ. P. 12(b)(6). ECF 14. Plaintiffs’ deadline to file and serve any opposition to the motion to 26 dismiss was October 18, 2024, and Plaintiffs failed to do so before the deadline. On October 25, 27 2024, Defendants filed a Notice of Non-Opposition. ECF 21. On October 30, 2024, Defendants filed 1 Motion to Dismiss listed in the originally filed Notice of Non-Opposition. ECF 22. On October 31, 2 2024, the Court found that the Motion to Dismiss was appropriate for decision without oral argument 3 and vacated the hearing set for January 9, 2025. ECF 23. On December 20, 2024, Plaintiffs filed an 4 opposition to Defendants’ motion to dismiss. ECF 25. Defendants have not objected to the late-filed 5 opposition and so the Court has considered it. 6 For the reasons described below, the Court GRANTS Defendants’ motion to dismiss 7 WITHOUT LEAVE TO AMEND, DISMISSES the case WITH PREJUDICE, and VACATES the 8 Case Management Conference set for March 6, 2025, AS MOOT. 9 I. BACKGROUND 10 This action concerns property located at 1914 Whitman Street, Salinas, California 93906 11 (“Property”). ECF 1-1, Complaint, ¶ 10. On or about January 9, 2006, Plaintiffs entered into a 12 consumer credit transaction with America’s Wholesale Lender and obtained a mortgage loan. Id., ¶ 13 15. The mortgage loan was secured by a deed of trust (“Deed of Trust”) recorded against the 14 Property. Id., ¶ 15 & Ex. A. The Deed of Trust identifies Plaintiffs as the borrowers, America’s 15 Wholesale Lender as the lender, and Recon Trust Company, N.A. as the trustee, and Mortgage 16 Electronic Registration Systems, Inc. as nominee for lender and lender’s successors and assigns. 17 ECF 1-1, Ex. A at 1-2. On August 27, 2012, America’s Wholesale Lender assigned the Deed of 18 Trust to The Bank of New York Mellon, f/k/a The Bank of New York as trustee for the certificate 19 holders of the CWABS, Inc., Asset-Backed Certificates, Series 2006-5. ECF 1-1, Ex. B at 1. On 20 March 6, 2013, due to a financial hardship and a default on the mortgage loan, Plaintiffs entered a 21 loan modification agreement which amended and supplemented the mortgage on the Property. ECF 22 1-1, Ex. C at 3-4. On January 25, 2016, Plaintiffs entered a second loan modification agreement due 23 to a financial hardship and a default on the mortgage loan. ECF 15, Ex. 6 at pages 1-3. Thereafter, 24 Plaintiffs defaulted again, and a Notice of Default was entered on August 5, 2016. ECF 15, Ex. 7. 25 On December 5, 2016, a Notice of Trustee’s Sale was recorded. ECF 15, Ex. 8. On April 30, 2024, 26 Carrington Foreclosure Services was substituted as trustee and a Substitution of Trustee was filed. 27 ECF 1-1, Ex. D. The Substitution of Trustee listed CMS as the servicer and attorney-in-fact for the 1 Bank of New York Mellon, f/k/a the Bank of New York as trustee for registered holders of CWABS, 2 Inc., Asset-Backed Certificates, Series 2006-5. Id. On the same day, Carrington Foreclosure 3 Services entered a Notice of Default and Election to Sell Under Deed of Trust. ECF 1-1, Ex. G. 4 Plaintiffs previously brought an action in the Monterey County Superior Court (“State 5 Action”) against CMS, among others, challenging the foreclosure of the Property. See ECF 15, Ex. 6 1 (State Action, Case No. 17-CV-004560). On January 12, 2018, Plaintiffs amended the complaint 7 in the State Action, and brought eleven causes of action against the defendants in that case, 8 including: 1) violation of UCL; 2) violation of HBOR; 3) negligence; 4) predatory lending practices; 9 5) constructive fraud; 6) fraud in the concealment; 7) injunctive relief; 8) fraud in the inducement; 10 9) quiet title; 10) declaratory relief; and 11) slander of title. See id., ¶¶ 54-159. On March 16, 2018, 11 CMS filed a demurrer to Plaintiffs’ amended compliant. See ECF 15, Ex. 2. On May 15, 2018, the 12 Superior Court sustained CMS’s demurrer without leave to amend. See ECF 15, Ex. 3. 13 II. LEGAL STANDARD 14 “A document filed pro se is ‘to be liberally construed,’ and ‘a pro se complaint, however 15 inartfully pleaded, must be held to less stringent standards than formal pleadings drafted by 16 lawyers.’” Erickson v. Pardus, 551 U.S. 89, 94 (2007) (citation omitted) (quoting Estelle v. Gamble, 17 429 U.S. 97, 106 (1976)). 18 “A motion to dismiss under Federal Rule of Civil Procedure 12(b)(6) for failure to state a 19 claim upon which relief can be granted ‘tests the legal sufficiency of a claim.’” Conservation Force 20 21 v. Salazar, 646 F.3d 1240, 1241–42 (9th Cir. 2011) (quoting Navarro v. Block, 250 F.3d 729, 732 22 (9th Cir. 2001)). When determining whether a claim has been stated, the Court accepts as true all 23 well-pled factual allegations and construes them in the light most favorable to the plaintiff. Reese v. 24 BP Expl. (Alaska) Inc., 643 F.3d 681, 690 (9th Cir. 2011). However, the Court need not “accept as 25 true allegations that contradict matters properly subject to judicial notice” or “allegations that are 26 merely conclusory, unwarranted deductions of fact, or unreasonable inferences.” In re Gilead Scis. 27 contain detailed factual allegations, it “must contain sufficient factual matter, accepted as true, to 1 2 ‘state a claim to relief that is plausible on its face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) 3 (quoting Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when 4 it “allows the court to draw the reasonable inference that the defendant is liable for the misconduct 5 alleged.” Id. On a motion to dismiss, the Court’s review is limited to the face of the complaint and 6 matters judicially noticeable. MGIC Indem. Corp. v. Weisman, 803 F.2d 500, 504 (9th Cir.

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

Related

Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Estelle v. Gamble
429 U.S. 97 (Supreme Court, 1976)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
ADAM BROS. FARMING v. County of Santa Barbara
604 F.3d 1142 (Ninth Circuit, 2010)
Reese v. BP Exploration (Alaska) Inc.
643 F.3d 681 (Ninth Circuit, 2011)
Conservation Force v. Salazar
646 F.3d 1240 (Ninth Circuit, 2011)
Kay v. City of Rancho Palos Verdes
504 F.3d 803 (Ninth Circuit, 2007)
Brodheim v. Cry
584 F.3d 1262 (Ninth Circuit, 2009)
Citizens for Open Access to Sand and Tide, Inc. v. Seadrift Ass'n
60 Cal. App. 4th 1053 (California Court of Appeal, 1998)
Mycogen Corp. v. Monsanto Co.
51 P.3d 297 (California Supreme Court, 2002)
DKN Holdings LLC v. Faerber
352 P.3d 378 (California Supreme Court, 2015)
Theodoor Janson v. Deutsche Bank National Trust
682 F. App'x 576 (Ninth Circuit, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Blackwell v. Carrington Mortgage Services, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/blackwell-v-carrington-mortgage-services-llc-cand-2025.