Gross v. Deutsche Bank National Trust Co. CA2/2

CourtCalifornia Court of Appeal
DecidedDecember 4, 2020
DocketB298005
StatusUnpublished

This text of Gross v. Deutsche Bank National Trust Co. CA2/2 (Gross v. Deutsche Bank National Trust Co. CA2/2) 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
Gross v. Deutsche Bank National Trust Co. CA2/2, (Cal. Ct. App. 2020).

Opinion

Filed 12/4/20 Gross v. Deutsche Bank National Trust Co. CA2/2 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SECOND APPELLATE DISTRICT

DIVISION TWO

JOHN F. GROSS, B298005

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC628671) v.

DEUTSCHE BANK NATIONAL TRUST CO., as Trustee, etc., et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County, Richard J. Burdge, Jr., Judge. Michael Shemtoub for Plaintiff and Appellant. MCGUIREWOODS and Leslie M. Werlin for Defendants and Respondents. ________________________________________ Appellant John Gross purchased a home in 2007 with a secured bank loan. His 2011 default resulted in foreclosure by respondents Deutsche Bank National Trust Co., as Trustee for Indymac INDA Mortgage Loan Trust 2007-AR5, and PHH Mortgage Corporation, formerly known as Ocwen Loan Servicing. Gross sued respondents for wrongful foreclosure after his property was sold at public auction in 2016. The trial court sustained respondents’ demurrers to Gross’s fourth and fifth amended complaints without leave to amend and dismissed his case. Gross contends that he unilaterally canceled his obligation and had no duty to repay the purchase money loan; however, the loan could not be rescinded under the federal Truth in Lending Act (TILA, 15 U.S.C. § 1601 et seq.). Gross did not tender the debt, and his claims are untimely in any event. We affirm the judgment in favor of respondents. FACTS AND PROCEDURAL HISTORY1 On July 5, 2007, Gross obtained a purchase money loan (Loan) from Indymac Bank (Bank) for $855,000, secured by a deed of trust (DOT) on property on Dorrington Avenue in West Hollywood (the Property). Gross also obtained from Bank a home

1 The facts come from the pleadings, their exhibits and recorded documents whose existence, contents and legal effect are subject to judicial notice. (Yvanova v. New Century Mortgage Corp. (2016) 62 Cal.4th 919, 924, fn. 1; Schep v. Capital One, N.A. (2017) 12 Cal.App.5th 1331, 1338.) We take notice of facts or admissions in early iterations of the pleadings if the plaintiff suppresses them to avoid demurrer. (Cantu v. Resolution Trust Corp. (1992) 4 Cal.App.4th 857, 877.)

2 equity line of credit (HELOC). He identifies respondents as Bank’s “successors.” A Bank mortgage officer who facilitated the Loan, John Heintschel, orally told Gross he could rescind the Loan and HELOC. A “Notice of Right to Cancel” attached to the HELOC states that Gross could cancel his account within three business days, under TILA. Gross alleged that he did “not receive[] a Right to Rescind addendum to his main purchase money loan.” The cancellation form required Gross “to offer to return the money or property.” If Bank failed to “take possession of the money or property within 20 calendar days of your offer, you may keep it without further obligation.” Days after obtaining the Loan, Gross decided that its terms were unsatisfactory. He sent Bank a letter on July 8, 2007. It read, “I wish to cancel my Home Loan . . . and Home Equity Line of Credit . . . as per the Notice of Right to Cancel attached. [¶] Please contact me to advise of next steps.” He sent a second letter on August 9, 2007, advising Bank “that I have cancelled this loan as per the right to cancel Notice sent on July 8, 2007 . . . [¶] I have not heard anything back.” Neither the July nor the August 2007 letter contains an offer to return Bank’s money or the Property. Gross alleges that he canceled the Loan before making the first payment but “was hamstrung for nearly 3 years based on assertions of ‘legal is dealing with it.’ ” He made Loan payments because Bank told him that failure to pay would damage his credit rating. In February 2011, Gross wrote Bank to say he was “upset” it sent a delinquency notice threatening legal action; citing his 2007 cancellation letters, he informed Bank that he has “stopped

3 making any further payments.” In 2013, Gross wrote to say he canceled the Loan in 2007, and, “I contend that I no longer owe any money on this loan.” Respondents ignored Gross’s letters and foreclosed on the Property. After Gross received notice under the DOT, a trustee’s sale was conducted in June 2016. The property was sold at public auction to DLI Properties (DLI). Gross filed suit against respondents and DLI on July 28, 2016. He asserts claims for conversion, wrongful foreclosure, to cancel the trustee’s deed upon sale; to quiet title to the Property; promissory estoppel; and for a declaration that he rescinded the Loan. After Gross made repeated attempts to state a cause of action, the court sustained demurrers to his fourth and fifth amended complaints without leave to amend and entered judgment for respondents.2 DISCUSSION 1. Appeal and Review Appeal lies from the judgment of dismissal after demurrers are sustained without leave to amend. (Code Civ. Proc., §§ 581d, 904.1, subd. (a)(1); Serra Canyon Co. v. California Coastal Com. (2004) 120 Cal.App.4th 663, 667.) We review pleadings de novo to determine if a cause of action has been stated; we assume the truth of properly pleaded material facts but not the truth of contentions or conclusions of fact or law. (Committee for Green Foothills v. Santa Clara County Bd. of Supervisors (2010) 48 Cal.4th 32, 42; Moore v. Regents of University of California (1990) 51 Cal.3d 120, 125.)

2DLI separately secured a dismissal of Gross’s claims. We affirmed the dismissal order in Gross v. DLI Properties, LLC. (May 29, 2020, B292319) [nonpub. opn].)

4 2. Statute of Limitations Gross obtained the Loan on July 5, 2007, and tried to rescind it under TILA three days later. Bank rejected the rescission and demanded that Gross pay his debt, which he did until 2011. In 2013 he announced, “I no longer owe any money on this loan.” He filed suit after respondents foreclosed in 2016. Gross had to file suit “within one year from the date of the occurrence of the [TILA] violation.” (15 U.S.C. § 1640(e).) He gave notice of rescission on July 8, 2007. Bank’s failure to respond within 20 days triggered the one-year limitations period on Gross’s claim that he was damaged by Bank’s failure to accept his rescission. (Tucker v. Beneficial Mortg. Co. (E.D.Va. 2006) 437 F.Supp.2d 584, 589–590.) Gross’s 2016 lawsuit was untimely. State law places a four-year limit on claims for breach of a written contract, in this case, the Loan. (Code Civ. Proc., § 337, subd. (a).) The same statute imposes a four-year limit on an “action based upon the rescission of a contract in writing. The time begins to run from the date upon which the facts that entitle the aggrieved party to rescind occurred.” (Id., subd. (c).) Gross’s claims accrued in 2007, when Bank rejected his rescission and demanded monthly payments. Gross made Loan payments for years. His correspondence over the years shows his belief that Bank breached their contract by ignoring his 2007 rescission. Gross’s lawsuit filed in July 2016 exceeds the four- year limitation period. The statute of limitations for promissory estoppel based on oral promises is two years. (Code Civ. Proc., § 339, subd. 1; Newport Harbor Ventures, LLC v. Morris Cerullo World Evangelism (2016) 6 Cal.App.5th 1207, 1224.) The alleged

5 promise to honor a rescission was made by Bank employee Heintschel in 2007.

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

Related

Goodman v. Kennedy
556 P.2d 737 (California Supreme Court, 1976)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Hendy v. Losse
819 P.2d 1 (California Supreme Court, 1991)
Gaffney v. Downey Savings & Loan Assn.
200 Cal. App. 3d 1154 (California Court of Appeal, 1988)
Ball v. FleetBoston Financial Corp.
164 Cal. App. 4th 794 (California Court of Appeal, 2008)
Serra Canyon Co. v. California Coastal Commission
16 Cal. Rptr. 3d 110 (California Court of Appeal, 2004)
Committee for Green Foothills v. Santa Clara County Bd. of Supervisors
48 Cal. 4th 32 (California Supreme Court, 2010)
Cantu v. Resolution Trust Corp.
4 Cal. App. 4th 857 (California Court of Appeal, 1992)
Betancourt v. Countrywide Home Loans, Inc.
344 F. Supp. 2d 1253 (D. Colorado, 2004)
Tucker v. Beneficial Mortgage Co.
437 F. Supp. 2d 584 (E.D. Virginia, 2006)
Moore v. Regents of University of California
793 P.2d 479 (California Supreme Court, 1990)
Casa Herrera, Inc. v. Beydoun
83 P.3d 497 (California Supreme Court, 2004)
City of Stockton v. Superior Court
171 P.3d 20 (California Supreme Court, 2007)
Yvanova v. New Century Mortgage Corp.
365 P.3d 845 (California Supreme Court, 2016)
Newport Harbor Ventures, LLC v. Morris Cerullo World Evangelism
6 Cal. App. 5th 1207 (California Court of Appeal, 2016)
Gillies v. JPMorgan Chase Bank, N.A.
7 Cal. App. 5th 907 (California Court of Appeal, 2017)
Schep v. Capital One, N.A.
220 Cal. Rptr. 3d 408 (California Court of Appeals, 5th District, 2017)
Smyth v. Berman
242 Cal. Rptr. 3d 336 (California Court of Appeals, 5th District, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Gross v. Deutsche Bank National Trust Co. CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gross-v-deutsche-bank-national-trust-co-ca22-calctapp-2020.