Jackson v. Specialized Loan Servicing CA4/2

CourtCalifornia Court of Appeal
DecidedNovember 15, 2021
DocketE074576
StatusUnpublished

This text of Jackson v. Specialized Loan Servicing CA4/2 (Jackson v. Specialized Loan Servicing CA4/2) 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
Jackson v. Specialized Loan Servicing CA4/2, (Cal. Ct. App. 2021).

Opinion

Filed 11/15/21 Jackson v. Specialized Loan Servicing CA4/2

NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION TWO

PHILLIP D. JACKSON,

Plaintiff and Appellant, E074576

v. (Super.Ct.No. CIVDS1902207)

SPECIALIZED LOAN SERVICING OPINION LLC,

Defendant and Respondent.

APPEAL from the Superior Court of San Bernardino County. Donna G. Garza,

Judge. Affirmed.

Phillip D. Jackson in pro. per.

Yu Mohandesi LLP, Pavel Ekmekchyan and Sara E. Stratton for Defendant and

Respondent.

Plaintiff Phillip Jackson defaulted on his home loan mortgage resulting in a notice

of default and intent to foreclose by defendant Specialized Loan Servicing, LLC (SLS),

1 the successor in interest under the deed of trust securing the mortgage. Plaintiff filed suit

on grounds the proposed foreclosure proceeding violated the Fair Debt Collection

Practices Act (Civ. Code, § 1788, et seq.), violations of Civil Code sections 2924,

subdivision (a)(6) and 2924.17 [asserting that SLS lacked authority to issue the notice of

default or initiate foreclosure], and violation of Business and Professions Code section

17200 [unfair and deceptive business practices]. Defendant’s demurrer to the second

amended complaint was sustained without leave to amend and a judgment of dismissal

was entered. Plaintiff appeals.

On appeal, plaintiff argues: (1) the trial court erred in sustaining the demurrer

without leave to amend based on judicially noticed documents; (2) the demurrer should

not have been sustained as to plaintiff’s claimed violations of the Rosenthal Debt

Collection Practices Act (Civ. Code, §§1788, et seq. and 15 U.S.C. 1692, et seq.) because

the assignment of the deed of trust did not establish SLS’s rights thereunder; (3) the

demurrer should not have been sustained as to plaintiff’s claimed violations of Civil Code

section 2924, et seq.; and (4) the demurrer should not have been sustained as to plaintiff’s

cause of action for violation of the Unfair Business Practices law. (Bus. & Prof. Code,

§ 17200, et seq.) We affirm.

2 BACKGROUND1

On June 14, 2006, plaintiff purchased a home, executing an adjustable note in the

amount of $391,999, agreeing to repay Mountain West Financial, Inc. the amount of the

loan, which was secured by a deed of trust. The deed of trust described Mountain West

Financial, Inc. as the lender, First American Title Insurance Co. as the trustee, and MERS

(Mortgage Electronic Registration Systems, Inc.) as a nominee for the lender and the

beneficiary under the security instrument.2

While plaintiff was still in default, the deed of trust was assigned to Aurora Bank

on August 12, 2011, followed by another assignment of the deed of trust to Federal Home

Loan Mortgage Corporation on May 21, 2012. On May 14, 2014, the deed of trust was

assigned to Nationstar. At this point, plaintiff obtained a loan modification from

Nationstar, but did not make any payments under the loan modification agreement.

On December 28, 2017, plaintiff received a notice of servicing transfer, whereby

the servicing of the loan was transferred from Nationstar to SLS. On January 21, 2018,

SLS served a default notice and notice of intent to foreclose on plaintiff. On January 30,

2018, Nationstar executed an assignment of the deed of trust to SLS. Plaintiff remained

1 We take the facts from the second amended complaint, which was the subject of the ruling from which the appeal is taken. “On appeal from dismissal following a sustained demurrer, we take as true all well-pleaded factual allegations of the complaint.” (Haggis v. City of Los Angeles (2000) 22 Cal.4th 490, 495.)

2 “A ‘nominee’ is a person or entity designated to act for another in a limited role—in effect, an agent.” (Fontenot v. Wells Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 270, and cases there cited.) MERS was acting as nominee for the lender, which did possess an assignable interest. (Ibid.)

3 in default. In March 2018, SLS became aware that plaintiff had filed for bankruptcy and

that his debt obligation had been discharged. On June 11, 2018, a substitution of trustee

was recorded naming Zieve, Brodnax and Steele, LLP (ZBS) as the foreclosing trustee.

On January 2, 2019, ZBS recorded a notice of trustee’s sale as to the property.

Plaintiff’s first amended complaint3 against SLS and ZBS alleged violations of the

Rosenthal Fair Debt Collection Practices Act (Civ. Code, § 1788 et seq.), as well as

violations of Civil Code section 2924, et seq., Unfair Business Practices (Bus. & Prof.

Code, § 17200), and violations of Business and Professions Code section 6077.5,

subdivision (e) (against ZBS only). Defendant SLS demurred to the FAC and the

demurrer was sustained without leave to amend as to those causes of action.

On August 23, 2019, plaintiff filed his second amended complaint (SAC), alleging

(1) violations of the Rosenthal Fair Debt Collection Practice Act; (2) violation of Civil

Code sections 2924.17 and 2924, subdivision (a)(6); (3) violation of Business and

Professions Code, section 17200, and violation of Business and Professions Code section

6077.5, subdivision (e) (against ZBS only).

Defendant filed a demurrer to the SAC, arguing that it failed to state facts

sufficient to constitute a cause of action against it, pointing out that the previous demurrer

to the allegations pertaining to violations of the Rosenthal Act (Civ. Code, §§ 1788 et

seq.) and violations of Civil Code section 2924, et seq., had been sustained without leave

to amend, barring inclusion of those counts in the SAC. Defendant requested that the

3 The original complaint is not a part of the record on appeal.

4 court take judicial notice of the original deed of trust executed June 13, 2006, the

substitution of trustee dated June 11, 2018, and the court’s minute order sustaining the

demurrer to the FAC in its entirety. After hearing argument, the court sustained the

demurrer to the SAC in its entirety without leave to amend and entered a judgment of

dismissal of plaintiff’s complaint in favor of SLS.

Plaintiff appeals.

DISCUSSION

Plaintiff argues that the trial court erred in sustaining the demurrer to the SAC

without leave to amend. In part, his challenges are based on the mistaken notion that the

trial court was required to accept only plaintiff’s allegations and could not consider

matters of which it could take judicial notice. We disagree.

1. Standards of Review

The standard of review on appeal from a judgment dismissing an action after

sustaining a demurrer without leave to amend is well settled. (City of Dinuba v. County

of Tulare (2007) 41 Cal.4th 859, 865.) Demurrers raise a question of law, so on appeal

the standard of review is de novo. (Berg & Berg Enterprises, LLC v. Boyle (2009) 178

Cal.App.4th 1020, 1034.) In reviewing demurrers, “‘we give the complaint a reasonable

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

Related

Haggis v. City of Los Angeles
993 P.2d 983 (California Supreme Court, 2000)
Bainbridge v. Stoner
106 P.2d 423 (California Supreme Court, 1940)
Del E. Webb Corp. v. Structural Materials Co.
123 Cal. App. 3d 593 (California Court of Appeal, 1981)
Dodd v. Citizens Bank of Costa Mesa
222 Cal. App. 3d 1624 (California Court of Appeal, 1990)
Poseidon Development, Inc. v. Woodland Lane Estates, LLC
62 Cal. Rptr. 3d 59 (California Court of Appeal, 2007)
Hoffman v. SMITHWOODS RV PARK, LLC
179 Cal. App. 4th 390 (California Court of Appeal, 2009)
Berg & Berg Enterprises, LLC v. Boyle
178 Cal. App. 4th 1020 (California Court of Appeal, 2009)
Nguyen v. Calhoun
129 Cal. Rptr. 2d 436 (California Court of Appeal, 2003)
Schifando v. City of Los Angeles
79 P.3d 569 (California Supreme Court, 2003)
City of Dinuba v. County of Tulare
161 P.3d 1168 (California Supreme Court, 2007)
Ram v. OneWest Bank, FSB
234 Cal. App. 4th 1 (California Court of Appeal, 2015)
Yvanova v. New Century Mortgage Corp.
365 P.3d 845 (California Supreme Court, 2016)
Kwikset Corp. v. Superior Court
246 P.3d 877 (California Supreme Court, 2011)
Krantz v. Bt Visual Images, L.L.C
89 Cal. App. 4th 164 (California Court of Appeal, 2001)
Fontenot v. Wells Fargo Bank, N.A.
198 Cal. App. 4th 256 (California Court of Appeal, 2011)
Haynes v. Emc Mortgage Corp.
205 Cal. App. 4th 329 (California Court of Appeal, 2012)
Pfeifer v. Countrywide Home Loans, Inc.
211 Cal. App. 4th 1250 (California Court of Appeal, 2012)
Randall v. Ditech Fin., LLC
233 Cal. Rptr. 3d 271 (California Court of Appeals, 5th District, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Jackson v. Specialized Loan Servicing CA4/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/jackson-v-specialized-loan-servicing-ca42-calctapp-2021.