Hacker v. American Home Mortgage Servicing CA2/1

CourtCalifornia Court of Appeal
DecidedApril 5, 2021
DocketB301193
StatusUnpublished

This text of Hacker v. American Home Mortgage Servicing CA2/1 (Hacker v. American Home Mortgage Servicing CA2/1) 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
Hacker v. American Home Mortgage Servicing CA2/1, (Cal. Ct. App. 2021).

Opinion

Filed 4/2/21 Hacker v. American Home Mortgage Servicing CA2/1 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 ONE

RON HACKER, B301193

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC610795) v.

AMERICAN HOME MORTGAGE SERVICING, INC., et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County. John P. Doyle, Judge. Reversed and remanded. Law Offices of Vincent J. Quigg, Vincent J. Quigg; Law Offices of Joseph P. Simon, Joseph P. Simon for Plaintiff and Appellant. Doyle & Harris, Christopher H. Doyle for Defendant and Respondent Sand Canyon Corporation. Wright, Finlay & Zak, Todd E. Chvat, Jonathan D. Fink, and Charles C. McKenna for Defendants and Respondents Homeward Residential, Inc. f/k/a American Home Mortgage Servicing, Inc.; Deutsche Bank National Trust Company, as Trustee For Soundview Home Loan Trust 2006-Opt 3, Asset- Backed Certificates, Series 2006-Opt 3; Western Progressive, LLC; Ocwen Loan Servicing, LLC; Wells Fargo Bank, N.A., as Trustee For Option One Mortgage Loan Trust 2006-2; Power Default Services, Inc.; Brandy Berns; and Vicki Pospisil. ___________________________________ A property owner sued several financial entities and individuals for claims arising from an allegedly void assignment of a deed of trust. The trial court sustained demurrers to the complaint without leave to amend, but we reversed the resulting judgment and directed the court to grant leave to amend. The owner filed a second amended complaint two days beyond the statutory 30 days after remittitur, which defendants moved to have stricken. The court granted defendants’ motion, entered a judgment of dismissal, and denied the owner relief from the dismissal pursuant to the discretionary provision of Code of Civil 1 Procedure section 473, finding no surprise, mistake, or excusable neglect. The owner again appeals, contending the court abused its discretion in denying him relief pursuant to section 473. We conclude the court should have granted mandatory relief, and therefore reverse.

1 All undesignated statutory references will be to the Code of Civil Procedure.

2 BACKGROUND A. Original and First Amended Complaints Ron Hacker filed an original and then first amended complaint, alleging that as successor trustee to the 1713 Stearns LaVerne Family Trust, he owned an interest in real property located at 1713-1717 Stearns Drive in Los Angeles, California. Hacker asserted claims arising from a breached short sale agreement and a void assignment of a deed of trust against the following defendants: Homeward Residential, Inc.; Sand Canyon Corporation; Western Progressive, LLC; Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2006-OPT 3, Asset-Backed Certificates, Series 2006-OPT 3; Ocwen Loan Servicing, LLC; Linda Greene; Brandy Berns; DOC X; Larraine Brown; Vicki Pospisil; Wells Fargo Bank, N.A., as Trustee for Option One Mortgage Loan Trust 2006-2; Power Default Services, Inc.; T.D. Service Company; and AHMSI Default Services. On July 25, 2016, the trial court sustained defendants’ demurrers to the first amended complaint without leave to amend. On April 10, 2018, Barry Coleman, Hacker’s attorney, suffered a debilitating stroke. In an opinion filed on August 16, 2018, we affirmed the sustaining of defendants’ demurrers, because “Hacker failed to allege facts establishing an ownership interest in the property sufficient to confer standing.” (Hacker v. Homeward Residential, Inc. (2018) 26 Cal.App.5th 270, 277.) We also held that Hacker was “time-barred from pursuing a cause of action for fraud.” (Id. at p. 282.) However, we reversed the court’s denial of leave to amend—except with respect to the fraud cause of action—

3 because Hacker had presented the trial court with a grant deed purportedly evidencing his ownership of the property. We held: “Hacker has not shown that he can amend the fraud cause of action to allege facts sufficient to state a claim, but he has pleaded facts sufficient to establish causes of action for wrongful foreclosure and the remaining actions that derive therefrom.” (Id. at pp. 279-280.) We remanded the matter with a direction to grant leave to amend, issuing our remittitur on October 18, 2018. B. Second Amended Complaint Pursuant to section 472b, Hacker then had until Monday, November 19, 2018, to file his second amended complaint. A week after the remittitur, on October 25, 2018, Hacker emailed a prior attorney, Danny Chase, about filing a second amended complaint. Chase, who had had a career change, responded neither to this nor several subsequent emails. Around November 11, 2018, Hacker asked attorney Vincent J. Quigg to represent him. Quigg agreed, but stated he had insufficient time to draft and file a second amended complaint. Hacker contacted his appellate counsel, Richard Antognini, who on November 14, 2018, asked defendants’ counsel for an extension of time to file a second amended complaint. On November 15, defendants indicated they would not stipulate to an extension. Antognini thereupon advised Hacker to substitute in new counsel “immediately,” file an ex parte motion to extend the deadline, and, if that was denied, draft and file the amended complaint no later than Monday, November 19, which he advised was “the last day.”

4 On November 15, 2018, four days before the filing deadline, Hacker formally retained attorney Vincent J. Quigg to represent him. On November 16, 2018, Quigg moved ex parte for an extension of time to file an amended complaint. The motion was denied. At 8:30 p.m. on November 19, 2018, four hours after the filing deadline, Quigg faxed a 150-page second amended complaint to the superior court. (The court accepts filing by facsimile transmission up to 4:30 p.m. on court days, although its fax machine will receive transmissions after that time. Any transmission after 4:30 will be deemed filed the next day. (LASC Local Rules, rule 2.22(b)(2)).) On November 21, the court rejected Quigg’s filing because one of the 150 pages had failed to transmit. On November 21, 2018, Quigg successfully filed the amended complaint, asserting causes of action based on wrongful foreclosure and fraud. C. Motions to Strike the Second Amended Complaint Defendants filed two motions to strike the amended complaint, one by Sand Canyon Corporation and the other by the remaining defendants as a group. Sand Canyon argued (1) the amended complaint was untimely because it was filed beyond the statutory 30-day period after remittitur, and (2) the complaint asserted a cause of action for fraud, contravening our holding that the cause of action could not be reasserted. The remaining defendants argued only that the amended complaint was untimely. By the time of the hearing on February 26, 2019, no opposition to defendants’ motions existed in the court’s file or was reflected in the docket, and defendants represented they had

5 received none. Quigg nevertheless represented that he had filed and served an opposition. After oral argument, the court continued the matter to April 5, 2019, and instructed Quigg to file and serve oppositions by March 8. On March 14, 2019, six days beyond the court’s deadline, Quigg emailed defendants oppositions to their motions, oppositions he apparently never filed.

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

Related

Kurwa v. Kislinger
309 P.3d 838 (California Supreme Court, 2013)
Leader v. Health Industries of America, Inc.
107 Cal. Rptr. 2d 489 (California Court of Appeal, 2001)
Graham v. Beers
30 Cal. App. 4th 1656 (California Court of Appeal, 1994)
Peltier v. McCloud River Railroad
34 Cal. App. 4th 1809 (California Court of Appeal, 1995)
State Farm Fire & Casualty Company v. Pietak
109 Cal. Rptr. 2d 256 (California Court of Appeal, 2001)
Mink v. Superior Court
2 Cal. App. 4th 1338 (California Court of Appeal, 1992)
Generale Bank Nederland, N v. v. Eyes of Beholder Ltd.
61 Cal. App. 4th 1384 (California Court of Appeal, 1998)
Castro v. Sacramento County Fire Protection District
47 Cal. App. 4th 927 (California Court of Appeal, 1996)
Lorenz v. Commercial Acceptance Insurance
40 Cal. App. 4th 981 (California Court of Appeal, 1995)
Bernasconi Commercial Real Estate v. St. Joseph's Regional Healthcare System
57 Cal. App. 4th 1078 (California Court of Appeal, 1997)
Sullivan v. Delta Air Lines, Inc.
935 P.2d 781 (California Supreme Court, 1997)
Huens v. Tatum
52 Cal. App. 4th 259 (California Court of Appeal, 1997)
Hacker v. Homeward Residential, Inc.
236 Cal. Rptr. 3d 790 (California Court of Appeals, 5th District, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Hacker v. American Home Mortgage Servicing CA2/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hacker-v-american-home-mortgage-servicing-ca21-calctapp-2021.