Chau v. Citibank CA4/1

CourtCalifornia Court of Appeal
DecidedAugust 19, 2016
DocketD068425
StatusUnpublished

This text of Chau v. Citibank CA4/1 (Chau v. Citibank CA4/1) 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
Chau v. Citibank CA4/1, (Cal. Ct. App. 2016).

Opinion

Filed 8/19/16 Chau v. Citibank CA4/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

PAUL CHAU, D068425

Plaintiff and Appellant,

v. (Super. Ct. No. 37-2012-00098482- CU-FR-CTL) CITIBANK, N.A., as Successor Trustee, etc., et al.

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of San Diego County, Katherine

Bacal, Judge. Affirmed.

Law Offices of Elliott N. Kanter and Elliott N. Kanter for Plaintiff and Appellant.

Houser & Allison, Eric D. Houser and Gabriel Ozel for Defendants and

Respondents.

Paul Chau sued Citibank, N.A., and several other defendants after Citibank, as

successor trustee of an investment trust, foreclosed on Chau's home and purchased the property at the foreclosure sale. Chau sought damages and to invalidate the foreclosure

sale. Citibank and two other defendants successfully moved for summary judgment.

On appeal, Chau focuses on his claims that (1) Citibank had no legal authority to

initiate the foreclosure sale because Citibank allegedly obtained ownership of the secured

loan through a void and fraudulent transfer document; and (2) defendants committed

fraud because the transfer document allegedly contained false signatures. We determine

the moving defendants met their burden to present competent evidence showing Chau

could not prevail on these claims. As Chau did not present any contrary evidence on

these issues, the court properly granted summary judgment.

RELEVANT FACTS AND PROCEDURE

On March 1, 2007, Chau executed a promissory note (Note) promising to repay a

$750,000 refinancing loan from UBS Home Finance (UBS). The Note was secured by a

deed of trust (Deed of Trust) on Chau's home (Property). The Deed of Trust identified

Mortgage Electronic Registration Systems, Inc. (MERS) as a "beneficiary of this Security

Instrument (solely as nominee for Lender and Lender's successors and assigns) . . . ."

Six weeks later, UBS sent Chau a revised note (Revised Note) stating there were

errors in the loan documents and the Revised Note reflected the parties' actual agreement,

and asked that Chau sign the document. Chau refused to sign the Revised Note and

unsuccessfully sought to rescind the loan agreement based on the requested modification.

The next month, Chau was in a vehicle accident and was severely injured. During

the next 18 months, Chau was frequently in default on the loan. At the time, HomeEq

2 Servicing was the loan servicer. Although Chau made some payments in 2009, he made

no payments after September 2009.

In January 2010, a Notice of Default was recorded, stating Chau owed $16,590.85

on the loan, and Chau must pay this amount or his home would be sold in a nonjudicial

foreclosure sale.

Eight months later, in August 2010, Ocwen Loan Servicing, LLC (Ocwen) became

the new loan servicer on the Note. In response, Chau requested a loan modification, but

Ocwen refused to agree to the modification.

Two months later, on October 21, 2010, MERS (as nominee for the Deed of Trust

beneficiary) executed a written document entitled Assignment of Deed of Trust (hereafter

referred to as the October 2010 Assignment). In this document, MERS transferred the

Note and Deed of Trust to U.S. Bank, N.A., as trustee for the Master Adjustable Rate

Mortgages Trust 2007-HF2 Mortgage Pass-Through Certificates, Series 2007-HF2

(Mortgage Trust). The transfer document was initialed by Christina Carter, identified as

a MERS vice-president, and the signature was notarized by Leticia Arias, a Florida

notary public.

About one month later, on November 22, a Substitution of Trustee was recorded,

substituting Quality Loan Service Corporation (Quality) for the original trustee on the

Deed of Trust. The document was initialed by Christina Carter, as an employee of

Ocwen. The document was notarized by Lauren Martin, a Florida notary public.

About one week later, on November 30, a Notice of Trustee's Sale was recorded.

After postponements, a foreclosure sale was held on March 17, 2011. The purchasing

3 party was Citibank, as "Successor Trustee" to U.S. Bank, trustee of the Mortgage Trust.

One week later, a Trustee's Deed Upon Sale (Trustee's Deed) was recorded showing

Citibank as the purchasing party.

In June 2012, Chau filed a complaint against Citibank, as successor trustee of the

Mortgage Trust, alleging a single cause of action (fraud).

Two months later, in August 2012, Citibank transferred title of the Property to

third parties.

Chau later filed a second amended complaint, adding several parties and causes of

action. In addition to Citibank, the parties were: Ocwen (the loan servicer), Quality (the

successor trustee on the Deed of Trust), MERS, and U.S. Bank (the prior trustee for the

Mortgage Trust). The causes of action were: (1) constructive fraud; (2) fraudulent

conveyance; (3) wrongful foreclosure; (4) cancellation of written instruments; (5)

violation of the unfair competition law (Bus. & Prof. Code, § 17200); (6) violation of the

Fair Credit Reporting Act (15 U.S.C. § 1681 et seq.); (7) violation of the California

Homeowner Bill of Rights (Civ. Code, § 2920.5 et seq.); (8) quiet title; and (9) breach of

oral contract.

In these causes of action, Chau alleged the foreclosure was wrongful and

defendants committed fraud because the foreclosure sale was initiated by an entity that

was not a valid owner of the Note or Deed of Trust. Specifically, Chau alleged the

October 2010 Assignment occurred after the closing date of the Mortgage Trust

(allegedly July 31, 2007) and the October 2010 Assignment contained false and perjured

signatures of "robo-signers" (Christina Carter and Leticia Arias). Chau also alleged the

4 foreclosure was improper because he had rescinded the loan when he refused to sign the

Revised Note; he was falsely promised a loan modification; and defendants engaged in

bad faith tactics in attempting to collect on the loan.

Three of the defendants—Citibank (as successor trustee for the Mortgage Trust),

MERS, and Ocwen—moved for summary judgment. Regarding Chau's challenge to the

foreclosure sale, they contended: (1) Chau lacked standing to challenge the securitization

of the Note (relying on then-existing law); (2) the undisputed facts show the October

2010 Assignment (from UBS/MERS to U.S. Bank, as trustee for the Mortgage Trust) was

legally valid because it reaffirmed an earlier transfer that occurred in July 2007; and (3)

the undisputed facts show the transfer documents were genuine and the signatures were

not false or forged. As detailed below, defendants presented documents supporting these

assertions.

In opposing the summary judgment motion, Chau did not present any contrary

evidence on these issues. Chau instead challenged the admissibility of defendants'

evidence, arguing the documents were not properly authenticated, lacked foundation, and

constituted hearsay.

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

Related

Glaski v. Bank of America CA5
218 Cal. App. 4th 1079 (California Court of Appeal, 2013)
Bently Reserve LP v. Papaliolios
218 Cal. App. 4th 418 (California Court of Appeal, 2013)
Denham v. Superior Court
468 P.2d 193 (California Supreme Court, 1970)
Aguilar v. Avis Rent a Car System, Inc.
980 P.2d 846 (California Supreme Court, 1999)
Pulver v. Avco Financial Services
182 Cal. App. 3d 622 (California Court of Appeal, 1986)
Bernard v. Hartford Fire Insurance
226 Cal. App. 3d 1203 (California Court of Appeal, 1991)
U. S. Hertz, Inc. v. Niobrara Farms
41 Cal. App. 3d 68 (California Court of Appeal, 1974)
Dimock v. Emerald Properties LLC
97 Cal. Rptr. 2d 255 (California Court of Appeal, 2000)
Christoff v. Union Pacific Railroad
36 Cal. Rptr. 3d 6 (California Court of Appeal, 2005)
Trujillo v. FIRST AMERICAN REGISTRY, INC.
68 Cal. Rptr. 3d 732 (California Court of Appeal, 2007)
Jordan v. City of Sacramento
56 Cal. Rptr. 3d 641 (California Court of Appeal, 2007)
Lyons v. Chinese Hospital Ass'n
39 Cal. Rptr. 3d 550 (California Court of Appeal, 2006)
County of Los Angeles v. State Board of Equalization
129 Cal. Rptr. 2d 209 (California Court of Appeal, 2003)
Nelson v. Anderson
84 Cal. Rptr. 2d 753 (California Court of Appeal, 1999)
Duarte v. Chino Community Hospital
85 Cal. Rptr. 2d 521 (California Court of Appeal, 1999)
Badie v. Bank of America
79 Cal. Rptr. 2d 273 (California Court of Appeal, 1998)
Conroy v. Regents of University of California
203 P.3d 1127 (California Supreme Court, 2009)
Aguilar v. Atlantic Richfield Co.
24 P.3d 493 (California Supreme Court, 2001)
Merrill v. Navegar, Inc.
28 P.3d 116 (California Supreme Court, 2001)
Miles v. Deutsche Bank National Trust Co.
236 Cal. App. 4th 394 (California Court of Appeal, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
Chau v. Citibank CA4/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chau-v-citibank-ca41-calctapp-2016.