Halloum v. Wells Fargo Home Mortgage

CourtDistrict Court, N.D. California
DecidedFebruary 20, 2020
Docket3:18-cv-04276
StatusUnknown

This text of Halloum v. Wells Fargo Home Mortgage (Halloum v. Wells Fargo Home Mortgage) 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
Halloum v. Wells Fargo Home Mortgage, (N.D. Cal. 2020).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 YOUSIF HASSAN HALLOUM, et al., Case No. 18-cv-04276-EMC

8 Plaintiffs, ORDER GRANTING WELLS FARGO HOME MORTGAGE’S MOTION TO 9 v. DISMISS; DENYING PLAINTIFFS’ MOTION TO VACATE; GRANTING 10 WELLS FARGO HOME MORTGAGE, et CALIBER HOME LOANS’S JOINDER al., REQUEST; AND DENYING 11 PLAINTIFFS’ MOTION TO STRIKE Defendants. 12 Docket Nos. 54, 61, 70

13 14 15 Pro se Plaintiffs Yousif Halloum and Iman Halloum bring this suit against Defendants 16 Wells Fargo Home Mortgage (“Wells Fargo”), Fannie Mae, Caliber Home Loans (“Caliber”), and 17 Terra West Management Services (“Terra West”). Plaintiffs assert ten causes of action: (1) 18 violation of the California Homeowner Bill of Rights, (2) breach of contract, (3) fraudulent 19 inducement, (4) fraud, (5) embezzlement, (6) false pretenses, (7) negligent misrepresentation, (8) 20 duress, (9) negligent infliction of emotional distress, and (10) fraudulent and deceptive business 21 practice. 22 Pending before the Court is a renewed motion to dismiss filed by Wells Fargo. Docket No. 23 54 (“Mot.”). This Court previously stayed this action under the first-to-file rule because Plaintiffs’ 24 complaint here is near-identical to one they have already filed in a pending adversarial action in 25 the Bankruptcy Court for the District of Nevada. Docket No. 48. 26 I. FACTUAL AND PROCEDURAL BACKGROUND 27 A. Plaintiffs’ Allegations 1 a Deed of Trust on a property located in Lodi, California (the “California Loan”), and the other 2 secured by a Deed of Trust on a property located in Henderson, Nevada (the “Nevada Loan”). See 3 Docket No. 1 (“Compl.”) ¶¶ 4–6. Plaintiffs allege that Fannie Mae is the investor in the Deed of 4 Trust on the Nevada property, and that Caliber took over servicing of the Nevada Loan from Wells 5 Fargo in November 2015. Id. ¶¶ 6–7. 6 B. California Bankruptcy Proceedings 7 Plaintiffs filed for Chapter 11 bankruptcy in the Eastern District of California in January 8 2012. Id. ¶ 14. The California Bankruptcy Court ordered that “the value of [Plaintiffs’ California] 9 property is fixed in the amount of $249,000 for the purpose of plan confirmation.” Docket No. 55 10 (“RJN”), Exh. 5. The parties entered into a stipulation that gave Wells Fargo secured and 11 unsecured claims totaling the amount Plaintiffs owed to Wells Fargo, and provided that “[i]n the 12 event the Debtor’s case is dismissed or converted to any other chapter under Title 11 of the United 13 States Bankruptcy Code, Wells Fargo shall retain its lien in the full amount due under the Note.” 14 RJN, Exh. 6. 15 No plan was ever confirmed under Chapter 11, and the case was converted to one under 16 Chapter 7 in February 2014. Compl. ¶ 16. Plaintiffs and Wells Fargo entered into a loan 17 modification agreement in February 2016. Id. ¶ 20. Plaintiffs allege that Wells Fargo unlawfully 18 assessed interest and fees on the loan during the bankruptcy proceedings. See id. ¶¶ 23–25. They 19 further allege that they made several payments during the loan modification trial period that 20 should have been applied by Wells Fargo to the principal balance of their loans but were not. See 21 id. In September 2017, the California Bankruptcy Court vacated the automatic stay with respect to 22 the California property, thereby allowing creditors to pursue their rights against the property. See 23 RJN, Exh. 7. In April 2018, Plaintiffs’ California property reverted back to Wells Fargo in a 24 foreclosure sale. See RJN, Exh. 11. 25 C. Nevada Bankruptcy Proceedings 26 Plaintiffs also filed for Chapter 11 bankruptcy in the District of Nevada in December 2016. 27 See RJN, Exh. 10 ¶ 3. The value of their Nevada property was appraised at $193,000. Compl. ¶ 1 Nevada property. See RJN, Exh. 8. Plaintiffs then initiated an adversary action against the 2 Defendants in this case on March 2, 2018. See RJN, Exh. 9. Plaintiffs’ First Amended Complaint 3 asserted ten causes of action: violation of the California Homeowner Bill of Rights, breach of 4 contract, fraudulent inducement, fraud, embezzlement, false pretenses, negligent 5 misrepresentation, duress, negligent infliction of emotional distress, and fraudulent and deceptive 6 business practice. See RJN, Exh. 10 ¶¶ 54–227. Defendants moved to dismiss, and on July 2, 7 2018 the Nevada Bankruptcy Court granted Defendants’ motion. See RJN, Exh. 12 (“Nevada 8 Dismissal Order”). 9 The Nevada Bankruptcy Court dismissed the adversary action with prejudice the duress 10 claim because duress is an affirmative defense and not a cause of action, and the embezzlement 11 and false pretenses counts because they are criminal offenses. Id. at 33:6–14. As to the remaining 12 claims, the court ruled that the allegations failed to meet the pleading standard of Federal Rule of 13 Civil Procedure 8(a)(2) because they “improperly lump[ed] all four defendants into each 14 allegation,” as well as the pleading standard of Rule 9(b) for a lack of particularity. Id. at 33:15– 15 35:4. The court also rejected Plaintiffs’ argument that the California Bankruptcy Court’s 16 valuation order precluded Defendants from charging interest, fees, and expenses during the time 17 Plaintiffs were in bankruptcy, because the valuation was “tied to a plan of reorganization and does 18 not alter the secured lender’s pre-petition rights and remedies under the applicable loan documents 19 if the debtor fails to confirm a plan.” Id. at 35:16–25. Accordingly, the Nevada Bankruptcy Court 20 held that, “to the extent that plaintiffs’ causes of action are based on the valuations of the 21 California bankruptcy case, they are dismissed with prejudice.” Id. at 36:2–4. The court granted 22 Plaintiffs permission to amend their complaint on three conditions: (1) that any realleged causes 23 of action may not rely on the California bankruptcy valuations; (2) that Plaintiffs specifically 24 identify the defendant to whom each allegation is directed; and (3) that Plaintiffs allege the “who, 25 what, when, where, and why of each fraud claim” as required by Rule 9(b). Id. at 36:10–21. 26 Plaintiffs did not amend their complaint. Instead, they filed a motion to dismiss without 27 prejudice the Nevada bankruptcy case on July 13, 2018, three days before filing this case. See 1 the Nevada bankruptcy case. On July 23, 2018, they moved for reconsideration of the Nevada 2 Bankruptcy Court’s dismissal order. See id. at 13. They then took further action by appealing the 3 dismissal order on August 7, 2018. See id. at 14. The motion for reconsideration was denied on 4 September 19, 2018, and the appeal was dismissed on October 9, 2018. See Halloum v. Wells 5 Fargo Home Mortgage, No. 18-1015 (Bankr. D. Nev.), Docket Nos. 101, 106. 6 II. THE INSTANT PROCEEDINGS 7 Plaintiffs filed their complaint in this Court on July 16, 2018. Wells Fargo first moved to 8 dismiss the complaint on September 7, 2018. See Docket No. 9. Plaintiffs filed both a motion to 9 strike and an opposition to Wells Fargo’s motion to dismiss. See Docket Nos. 19, 30. Both 10 Fannie Mae and Caliber filed notices of joinder in Wells Fargo’s motion to dismiss. See Docket 11 Nos. 14 (Fannie Mae), 16 (Caliber). This Court stayed this action “pending the Bankruptcy 12 Court’s resolution of Plaintiffs’ motion to transfer and/or the merits of their claims.” Docket No. 13 48. Following the Nevada Bankruptcy Court’s second dismissal order with prejudice, Wells Fargo 14 renewed its motion to dismiss. See Mot. Caliber filed notices of joinder. See Docket Nos. 68, 69. 15 III. DISCUSSION 16 A. Wells Fargo’s Request for Judicial Notice 17 Wells Fargo requests the Court to take judicial notice of fourteen documents it submitted 18 in support of its motion to dismiss. See Docket No. 55 (“RJN”). The documents fall into two 19 broad categories.

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

Related

Jason K. Behrens v. Jerry Regier
422 F.3d 1255 (Eleventh Circuit, 2005)
Taylor v. Sturgell
553 U.S. 880 (Supreme Court, 2008)
ProShipLine Inc. v. Aspen Infrastructures Ltd.
609 F.3d 960 (Ninth Circuit, 2010)
Cigna Insurance v. OY Saunatec, Ltd.
241 F.3d 1 (First Circuit, 2001)
Harvey Aluminum, Inc. v. American Cyanamid Co.
203 F.2d 105 (Second Circuit, 1953)
Hott v. City of San Jose
92 F. Supp. 2d 996 (N.D. California, 2000)
American Soccer Co. v. Score First Enterprises
187 F.3d 1108 (Ninth Circuit, 1999)
Lee v. City of Los Angeles
250 F.3d 668 (Ninth Circuit, 2001)
Ghalehtak v. Fay Servicing, LLC
304 F. Supp. 3d 877 (N.D. California, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Halloum v. Wells Fargo Home Mortgage, Counsel Stack Legal Research, https://law.counselstack.com/opinion/halloum-v-wells-fargo-home-mortgage-cand-2020.