Lopez v. MUFG Holding Corp. CA4/3

CourtCalifornia Court of Appeal
DecidedAugust 3, 2023
DocketG061254
StatusUnpublished

This text of Lopez v. MUFG Holding Corp. CA4/3 (Lopez v. MUFG Holding Corp. CA4/3) 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
Lopez v. MUFG Holding Corp. CA4/3, (Cal. Ct. App. 2023).

Opinion

Filed 8/3/23 Lopez v. MUFG Holding Corp. CA4/3

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FOURTH APPELLATE DISTRICT

DIVISION THREE

ARTHUR LOPEZ,

Plaintiff and Appellant, G061254

v. (Super. Ct. No. 30-2021-01192499)

MUFG HOLDING CORPORATION, et OPINION al.,

Defendants and Respondents.

Appeal from judgment of the Superior Court of Orange County, Glenn R. Salter, Judge. Affirmed. Arthur Lopez, in pro. per., for Plaintiff and Appellant. Wallace, Richardson, Sontag & Le and Richard Sontag for Defendants and Respondents. * * * Plaintiff Arthur Lopez appeals from the trial court’s entry of judgment against him on his complaint against defendants MUFG Holding Corporation, MUFG Union Bank, N.A., MUFG Americas Holdings Corporation, MUFG Bank, Ltd., and UnionBanCal Corporation. We conclude the trial court correctly sustained defendants’ demurrer without leave to amend and affirm.

FACTUAL AND PROCEDURAL HISTORY In 2007, plaintiff started an auto finance company, using a home equity line of credit obtained from defendants (or at least from one of them). Over the next two years, plaintiff drew down the entirety of his line of credit in support of his business. Plaintiff alleges defendants promised future consideration of a business loan, but later reneged. Plaintiff also alleges defendants stole his trade secrets and made discriminatory comments against plaintiff and his family, who are Hispanic. In 2011, defendants froze plaintiff’s line of credit and later foreclosed on his home. Plaintiff filed for bankruptcy in that same year. Plaintiff lost possession of his home on August 28, 2012.

Initial Litigation in State Court Plaintiff sued two of the defendants (Union Bank, N.A. and UnionBanCal) in the Orange County Superior Court in May of 2012. Plaintiff raised causes of action for quiet title, wrongful foreclosure, unjust enrichment, intentional misrepresentation, promissory fraud, negligent misrepresentation, violation of Business & Professions Code section 17200, and estoppel. The factual gist of the lawsuit was that defendants made promises to plaintiff with respect to financing for his new business and his home equity line of credit and subsequently reneged on those promises, to plaintiff’s detriment. The lawsuit was dismissed with prejudice in January of 2013 after a successful demurrer. Plaintiff appealed from this dismissal in August of 2017, but the appeal was dismissed as untimely.

2 Litigation in Federal Court In August of 2015, plaintiff sued defendants in federal court. This time, plaintiff alleged civil rights violations, antitrust and securities fraud theories of liability, theft of trade secrets, intentional infliction of emotional distress, and various other theories. However, these claims arose from the same factual predicate: plaintiff’s financing requests to defendants, home equity line of credit, and the subsequent foreclosure of plaintiff’s home. The United States District Court for the Central District of California granted defendants’ motion to dismiss plaintiff’s complaint in February of 2016. The court denied plaintiff’s subsequent motion for leave to file an amended complaint. The court concluded all of plaintiff’s federal claims, save his trade secret claim, were barred by res judicata because of the dismissal of his initial state court action. The trade secret claim, meanwhile, failed on its own merits. Having thus disposed of all the federal claims in plaintiff’s complaint, the federal court declined to exercise supplemental jurisdiction over plaintiff’s remaining state law claim (intentional infliction of emotional distress) and dismissed the action as a whole without prejudice. The Ninth Circuit affirmed this decision on August 17, 2017. Undeterred, plaintiff filed a new complaint against defendants in federal court just a week later, on August 24, 2017. This new complaint (as later amended by plaintiff) raised the same nine claims. Defendants filed a motion to dismiss the complaint, which the federal court granted. This time, the federal court dismissed the action with prejudice. Plaintiff again appealed to the Ninth Circuit, which again affirmed on May 21, 2019.

This Action On March 24, 2021, plaintiff sued defendants for intentional and negligent infliction of emotional distress. Plaintiff alleged essentially the same facts set forth in his federal court complaints, even including a “Statement of the Case” from the federal court

3 actions as part of his complaint. On April 28, 2021, plaintiff filed a declaration under 1 Code of Civil Procedure section 170.6, seeking disqualification of the trial judge. Next, plaintiff filed a motion seeking to transfer the case to Los Angeles County Superior Court. In his moving papers, plaintiff alleged (without a declaration or other evidence) that defendants’ “principal Southern California corporate office” was in Los Angeles County. Plaintiff’s complaint, by contrast, alleged “defendants do business within [Orange County] and the violations in this case primarily occurred in [Orange County].” Plaintiff’s amended complaint, filed after his motion to change venue, also alleged defendants’ principal place of business was in Orange County. The trial court struck plaintiff’s disqualification request as untimely. In response to the motion to change venue, the trial court first sought additional briefing from plaintiff, then denied the motion, citing plaintiff’s allegations in his first amended complaint. While the motion to change venue was pending, Defendants demurred, arguing plaintiff’s causes of action were barred by both res judicata and the applicable two-year statute of limitations. The trial court found plaintiff’s causes of action were barred by the statute of limitations and sustained the demurrer with leave to amend. Plaintiff filed a second amended complaint, this time alleging eight new causes of action: quiet title, wrongful foreclosure, unjust enrichment, negligent misrepresentation, violation of Business & Professions Code section 17200, intentional misrepresentation, promissory fraud, and estoppel — the same eight causes of action he alleged in his first state court lawsuit. Defendants demurred again, making the same arguments. The trial court sustained the demurrer, this time without leave to amend. This time, the trial court concluded plaintiff’s causes of action were barred by res judicata. The trial court entered judgment for defendants and plaintiff timely appealed. 1 All further statutory references are to the Code of Civil Procedure unless otherwise stated.

4 DISCUSSION 1. Procedural Issues Our review of this matter is hampered by serious deficiencies in plaintiff’s briefs. California Rules of Court, rule 8.204(a)(1)(C) requires references to the record 2 when discussing facts. Rule 8.204(a)(2)(A) requires the appellant’s opening brief to identify the relief sought in the trial court and the judgment or order appealed from. Rule 8.204(a)(2)(C) requires the appellant’s opening brief to provide a summary of the significant facts limited to matters in the record. Rule 8.204(b) requires any brief to be “reproduced by any process that produces a clear, black image of letter quality,” and controls font, font size, line spacing, and margins, all of which are intended to allow the court to adequately read and comprehend the arguments of the litigants. Rule 204(c)(1),(2) govern the length of briefs, and limit briefs produced via computer to 14,000 words and briefs produced via typewriter to 50 pages.

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

Related

In Re Marriage of Falcone & Fyke
164 Cal. App. 4th 814 (California Court of Appeal, 2008)
Shipp v. Superior Court
5 Cal. App. 4th 147 (California Court of Appeal, 1992)
Rappleyea v. Campbell
884 P.2d 126 (California Supreme Court, 1994)
People v. Superior Court (Lavi)
847 P.2d 1031 (California Supreme Court, 1993)
Boeken v. PHILIP MORRIS USA, INC.
230 P.3d 342 (California Supreme Court, 2010)
DKN Holdings LLC v. Faerber
352 P.3d 378 (California Supreme Court, 2015)
Association of Irritated Residents v. Department of Conservation
11 Cal. App. 5th 1202 (California Court of Appeal, 2017)
Lantzy v. Centex Homes
73 P.3d 517 (California Supreme Court, 2003)
Wassmann v. S. Orange Cnty. Cmty. Coll. Dist.
234 Cal. Rptr. 3d 712 (California Court of Appeals, 5th District, 2018)
Martinez v. O'Hara
244 Cal. Rptr. 3d 226 (California Court of Appeals, 5th District, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Lopez v. MUFG Holding Corp. CA4/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lopez-v-mufg-holding-corp-ca43-calctapp-2023.