Haddada v. San Diego Financial Services CA4/1

CourtCalifornia Court of Appeal
DecidedJanuary 16, 2015
DocketD065005
StatusUnpublished

This text of Haddada v. San Diego Financial Services CA4/1 (Haddada v. San Diego Financial Services 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
Haddada v. San Diego Financial Services CA4/1, (Cal. Ct. App. 2015).

Opinion

Filed 1/16/15 Haddada v. San Diego Financial Services CA4/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

NADIA HADDADA et al., D065005

Plaintiffs and Appellants,

v. (Super. Ct. No. 37-2012-00101503-CU-BC-CTL) SAN DIEGO FINANCIAL SERVICES, INC.,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of San Diego County, Joel R.

Wohlfeil, Judge. Affirmed.

Nadia Haddada, in pro. per., and Osama A. Alkasabi, in pro. per., for Plaintiffs

and Appellants.

John D. Feher for Defendant and Respondent. I.

INTRODUCTION

Appellants Nadia Haddada and Osama A. Alkasabi filed this action against San

Diego Financial Services, Inc. (SDFS) and numerous other defendants after SDFS

acquired real property previously owned by appellants (the Property) at a trustee's sale.

Appellants' complaint contained three claims against SDFS – to quiet title to the

Property, to set aside the trustee's sale, and to void or cancel the trustee's deed upon sale.

SDFS filed a motion for summary judgment. The trial court granted the motion for

summary judgment and entered judgment in favor of SDFS.

On appeal, appellants have filed a materially deficient opening brief. Most

fundamentally, appellants' brief fails to comply with California Rules of Court, rule

8.204(a)(1)(C), which requires that each brief must "[s]upport any reference to a matter in

the record by a citation to the volume and page number of the record where the matter

appears." The statement of facts in appellants' brief fails to properly cite to any evidence

in the record relevant to this court's consideration of the trial court's order granting

SDFS's motion for summary judgment.1 The legal argument portion of appellants' brief

does not contain a single citation to the record. Given the utter inadequacy of appellants'

1 The statement of facts in appellants' brief contains numerous improper citations to two large blocks of pages in the record. (See Graham v. Bank of America, N.A. (2014) 226 Cal.App.4th 594, 611 ["block citations do not comply with California Rules of Court, rule 8.204(a)(1)(C) and frustrate the court's ability to evaluate the party's position"].) The documents referenced in these citations are the appellants' complaint, and a motion for reconsideration that the trial court denied. 2 brief, we are compelled to conclude that appellants have forfeited the issues that they

have attempted to raise on appeal. (See, e.g., Nielsen v. Gibson (2009) 178 Cal.App.4th

318, 324 [appellant must "support arguments with appropriate citations to the material

facts in the record," and if an appellant fails to provide such citations, "the argument is

forfeited"].) Accordingly, we affirm the judgment.

II.

FACTUAL AND PROCEDURAL BACKGROUND

Appellants filed a complaint against numerous entities, including SDFS. The

complaint contained 12 causes of action, labeled as follows: negligence; fraud; void or

cancel assignment of deed of trust; breach of contract; breach of implied covenant of

good faith and fair dealing; unjust enrichment; violation of Business and Professions

Code section 17200; quiet title; slander of title; set aside trustee's sale; void or cancel

trustee's deed upon sale; and wrongful foreclosure. Three of the causes of action—those

for quiet title, to set aside trustee's sale, and to void or cancel trustee's deed upon sale—

can be reasonably interpreted to have been brought against SDFS.2

The gist of all of appellants' claims against SDFS is that SDFS obtained the

Property through a trustee's sale that was invalid.

2 The complaint is not a model of clarity. For example, none of the 12 causes of action "specifically state" to which party or parties the cause of action is directed, as required by California Rules of Court, rule 2.112. Further, while the complaint makes numerous allegations against "Defendants" concerning loans related to the Property and the foreclosure of a deed of trust on the Property, paragraph 11 expressly defines "Defendants" as entities other than SDFS. As stated in the text, reasonably interpreted, only three of the 12 causes of action in the complaint were brought against SDFS. 3 SDFS filed a motion for summary judgment in which it contended that the

trustee's sale was valid, and that the appellants' allegation to the contrary was

"nonsensical." Specifically, SDFS argued that appellants appeared to allege in their

causes of action against SDFS that the trustee's sale was invalid because a first deed of

trust on the Property that was foreclosed upon had been improperly assigned. SDFS

argued that this claim was without merit because the evidence demonstrated that in fact,

the first deed of trust had never been assigned. SDFS requested that the trial court take

judicial notice of various documents related to the Property and the trustee's sale through

which it obtained the Property.

Appellants filed an opposition to the motion for summary judgment. In their

opposition, appellants contended that SDFS failed to carry its burden of proof in moving

for summary judgment because it had not filed any declarations in support of its motion.

Appellants further contended that a triable issue of fact existed with respect to its claims

against SDFS, in light of various admissions made by SDFS in discovery, the

"Deposition of Defendant," and Osama Alkasabi's declaration. However, appellants'

opposition did not explain the purported significance of the absence of a declaration from

SDFS or of the affirmative evidence referenced in their opposition.

4 The trial court granted the motion for summary judgment. In its order granting the

motion, the court stated in part, "The recorded documents[3] demonstrate that this was a

properly conducted trustee's sale, and that [SDFS] is a bona fide purchaser for value."

That same day, the trial court denied a motion for leave to amend the complaint

that appellants apparently filed.4 In its order denying this motion, the court stated that

the motion was procedurally defective in that it failed to comply with California Rules of

Court, rule 3.1324(a) and (b), because the motion failed to detail the allegations proposed

to be deleted or added and failed to explain why such amendment would be necessary

and proper.

The trial court entered judgment in favor of SDFS on September 9, 2013.5

Appellants timely appeal from the judgment.

3 In its order, the trial court granted SDFS's request to take judicial notice of various documents related to the Property.

4 The motion for leave to amend the complaint is not in the record.

5 The record contains appellants' motion for reconsideration of the trial court's summary judgment order. The motion does not contain a file stamp, but is dated September 9, the same day that the trial court entered judgment in favor of SDFS. The trial court denied the motion for reconsideration on November 1.

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

Related

McAllister v. Los Angeles Unified School District
216 Cal. App. 4th 1198 (California Court of Appeal, 2013)
South County Citizens for Smart Growth v. County of Nevada
221 Cal. App. 4th 316 (California Court of Appeal, 2013)
Jones v. Superior Court
26 Cal. App. 4th 92 (California Court of Appeal, 1994)
Keyes v. Bowen
189 Cal. App. 4th 647 (California Court of Appeal, 2010)
Nielsen v. Gibson
178 Cal. App. 4th 318 (California Court of Appeal, 2009)
Landry v. Berryessa Union School District
39 Cal. App. 4th 691 (California Court of Appeal, 1995)
Bains v. Moores
172 Cal. App. 4th 445 (California Court of Appeal, 2009)
Critzer v. Enos
187 Cal. App. 4th 1242 (California Court of Appeal, 2010)
Steele v. Youthful Offender Parole Board
76 Cal. Rptr. 3d 632 (California Court of Appeal, 2008)
Gonzalez v. Rebollo CA4/1
226 Cal. App. 4th 969 (California Court of Appeal, 2014)
Graham v. Bank of America, N.A.
226 Cal. App. 4th 594 (California Court of Appeal, 2014)
Nwosu v. Uba
122 Cal. App. 4th 1229 (California Court of Appeal, 2004)
Andre Flowers v. Dancy
205 Cal. App. 4th 1238 (California Court of Appeal, 2012)
Outfitter Properties, LLC v. Wildlife Conservation Board
207 Cal. App. 4th 237 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Haddada v. San Diego Financial Services CA4/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/haddada-v-san-diego-financial-services-ca41-calctapp-2015.