Max v. Federal National Mortgage Assn. CA5

CourtCalifornia Court of Appeal
DecidedSeptember 26, 2016
DocketF070592
StatusUnpublished

This text of Max v. Federal National Mortgage Assn. CA5 (Max v. Federal National Mortgage Assn. CA5) 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
Max v. Federal National Mortgage Assn. CA5, (Cal. Ct. App. 2016).

Opinion

Filed 9/26/16 Max v. Federal National Mortgage Assn. CA5

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FIFTH APPELLATE DISTRICT

SHELLY MAX, F070592 Plaintiff and Appellant, (Super. Ct. No. 684277) v.

FEDERAL NATIONAL MORTGAGE OPINION ASSOCIATION et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Stanislaus County. Timothy W. Salter and Roger M. Beauchesne, Judges. Shelly Max, in pro. per., for Plaintiff and Appellant. The Ryan Firm, Timothy M. Ryan and Andrew J. Mase for Defendants and Respondents Federal National Mortgage Association and Matthew Aguirre. James F. Lewin, in pro. per.; The Mortgage Law Firm and James F. Lewin for Defendants and Respondents Max Default Services Corporation and James F. Lewin. McGuireWoods and Leslie M. Werlin for Defendant and Respondent Tracy Moyer. -ooOoo- In September 2012, respondents, Federal National Mortgage Association (Fannie Mae) and Max Default Services Corporation (MDS), foreclosed on a house owned by appellant Shelly Max. Appellant responded by filing a complaint against Fannie Mae, MDS and several others to set aside the trustee sale and cancel the trustee’s deed. This matter was removed to the federal court where it was later dismissed with prejudice for failing to allege cognizable claims. Appellant then filed another complaint against Fannie Mae and MDS to set aside the trustee sale, cancel the trustee’s deed, and quiet title. Thereafter, appellant amended the complaint and added respondents Matthew Aguirre, James Lewin and Tracy Moyer as defendants. These individual defendants were the attorneys for Fannie Mae and MDS. Appellant challenges the trial court’s order and judgment sustaining respondents’ demurrers to the complaint without leave to amend. However, appellant has not met her burden of demonstrating the trial court erred. Accordingly, the judgment will be affirmed. BACKGROUND On August 6, 2004, appellant and her husband, Thomas J. Lutterman, obtained a $231,500 loan from America’s Wholesale Lender payable over 30 years at 6.125 percent interest. This loan was evidenced by a note and secured by a deed of trust on appellant and Lutterman’s residence located at 4608 Trowbridge Lane, Salida, California (Property). The deed of trust names Stewart Title as the trustee and Mortgage Electronic Registration Systems, Inc. (MERS) as the beneficiary and nominee of America’s Wholesale Lender. The deed of trust provides that both it and the note can be sold without notice to the borrowers and that the lender may appoint a successor trustee. On April 23, 2012, MERS assigned all beneficial interest under the deed of trust to Fannie Mae. On May 11, 2012, Fannie Mae substituted MDS in place of Stewart Title as trustee.

2. Appellant fell behind on the loan payments and MDS recorded a notice of default for appellant’s loan on May 15, 2012. On August 16, 2012, MDS recorded a notice of trustee’s sale to set a September 5, 2012 sale of the Property. Fannie Mae purchased the Property and a trustee’s deed upon sale was recorded on September 7, 2012. In response to the foreclosure, appellant filed a complaint in the superior court against Fannie Mae, MDS and several other defendants who are not involved in this action. In the prior action’s first amended complaint, appellant, acting in propria persona, alleged 18 causes of action including “wrongful foreclosure,” “cancellation and expungement of fraudulent documents,” “negligence,” “negligent misrepresentation,” “void trustee sale,” “void deed upon sale,” “void all fraudulent filings beginning with corporation assignment of deed of trust doc. No. 2012-0038278,” “slander of title,” “accounting,” “violation of Cal. Bus. & Prof. Code § 17200,” and “declaratory relief.” This action was removed to federal court at the request of respondent Tracy Moyer, the attorney for Fannie Mae. In the federal action, Fannie Mae moved to dismiss the complaint as improperly pled and legally incognizable. On February 26, 2013, the federal court dismissed the complaint finding it failed to allege cognizable claims.1 The court further concluded that appellant’s “failure to tender, and inability to tender, the amount owing on her loan” doomed the complaint’s global claims. The court additionally noted that, based on the record, the Property’s foreclosure sale was entitled to a presumption of validity. The court admonished appellant that it would dismiss this action against any remaining defendants, including MDS, if appellant failed to comply with the order and failed to file timely papers to show cause why the court should not dismiss the action against any remaining defendants.

1 Fannie Mae’s request that we judicially notice the order to dismiss claims and the judgment filed in the federal district court is granted.

3. Appellant responded to the dismissal of the federal action by filing another verified complaint in the superior court in May 2013 against Fannie Mae and MDS. At the time, appellant was represented by an attorney. This complaint alleged causes of action to set aside the trustee’s sale, to cancel the trustee’s deed, to quiet title, and for an accounting. The complaint alleged that appellant never breached her obligation to pay the loan but, rather, Fannie Mae returned her payment and refused to accept any further payments. The complaint further stated that appellant was ready, willing and able to tender all amounts the court found due and owing. In June 2013, appellant began representing herself and filed a notice of intent to file an amended complaint. The second amended complaint is the operative pleading in this appeal. The second amended complaint expanded to eight causes of action, most of which were included in the federal action. The complaint also included “causes of action” claiming that the removal of the first action to federal court was invalid and objecting to the court taking judicial notice of the instruments filed in the recorder’s office on foundation and hearsay grounds. The second amended complaint added as parties Tracy Moyer, the attorney who had represented Fannie Mae in the first action, Matthew Aguirre, the attorney who was currently representing Fannie Mae, and James Lewin, the attorney who was representing MDS. The second amended complaint also changed the factual allegations set forth in the complaint that was filed in response to the dismissal of the federal action. Rather than alleging that Fannie Mae refused to accept appellant’s payments, the second amended complaint alleges that appellant did not owe any money on the loan. Appellant further asserts that documents were forged and that the assignment of the deed of trust was invalid. Respondents demurred to the second amended complaint. Respondents argued the claims against Fannie Mae and MDS had been litigated in the federal action and therefore

4. were barred by res judicata. As to the individual attorney defendants, respondents asserted that the claims against them were barred by the litigation privilege and Civil Code2 section 1714.10. The trial court sustained the demurrers without leave to amend. The court concluded the complaint was devoid of charging allegations and merit and, as to the individual defendants, failed to comply with section 1714.10. DISCUSSION 1. Standard of review. In reviewing a ruling on a demurrer, the appellate court’s only task is to determine whether the complaint states a cause of action as a matter of law.

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

Related

Browder v. Director, Dept. of Corrections of Ill.
434 U.S. 257 (Supreme Court, 1978)
Americana Fabrics, Inc. v. L & L Textiles, Inc.
754 F.2d 1524 (Ninth Circuit, 1985)
Goodman v. Kennedy
556 P.2d 737 (California Supreme Court, 1976)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Aubry v. Tri-City Hospital District
831 P.2d 317 (California Supreme Court, 1992)
Hilton v. Conrad N. Hilton Foundation
199 Cal. App. 3d 1145 (California Court of Appeal, 1988)
Gentry v. eBay, Inc.
121 Cal. Rptr. 2d 703 (California Court of Appeal, 2002)
Sunset Drive Corp. v. City of Redlands
86 Cal. Rptr. 2d 209 (California Court of Appeal, 1999)
Thibodeau v. Crum
4 Cal. App. 4th 749 (California Court of Appeal, 1992)
Weikel v. TCW Realty Fund II Holding Co.
55 Cal. App. 4th 1234 (California Court of Appeal, 1997)
Martin v. Martin
470 P.2d 662 (California Supreme Court, 1970)
Jacob B. v. County of Shasta
154 P.3d 1003 (California Supreme Court, 2007)
Mycogen Corp. v. Monsanto Co.
51 P.3d 297 (California Supreme Court, 2002)
Zelig v. County of Los Angeles
45 P.3d 1171 (California Supreme Court, 2002)
Klotz v. Milbank, Tweed, Hadley & McCloy CA2/1
238 Cal. App. 4th 1339 (California Court of Appeal, 2015)
Olsen v. Harbison
191 Cal. App. 4th 325 (California Court of Appeal, 2010)
Rickley v. Goodfriend
212 Cal. App. 4th 1136 (California Court of Appeal, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Max v. Federal National Mortgage Assn. CA5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/max-v-federal-national-mortgage-assn-ca5-calctapp-2016.