Meza v. Portfolio Recovery Associates, LLC

125 F. Supp. 3d 994, 2015 U.S. Dist. LEXIS 117343, 2015 WL 5138501
CourtDistrict Court, N.D. California
DecidedSeptember 1, 2015
DocketCase No. 14-CV-03486-LHK
StatusPublished
Cited by2 cases

This text of 125 F. Supp. 3d 994 (Meza v. Portfolio Recovery Associates, LLC) 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
Meza v. Portfolio Recovery Associates, LLC, 125 F. Supp. 3d 994, 2015 U.S. Dist. LEXIS 117343, 2015 WL 5138501 (N.D. Cal. 2015).

Opinion

ORDER GRANTING DEFENDANTS’ MOTION FOR SUMMARY JUDGMENT

Re: Dkt. Nos. 41, 59, 64, 66, 69

LUCY H. KOH, United States District Judge

Plaintiff Julia Meza brings this putative class action case for violation of the Fair Debt Collection Practices Act (“FDCPA”), 15 U.S.C. § 1692 et seq. ECF No. 16. Defendants Portfolio Recovery Associates, LLC (“PRA”); Hunt & Henriques (“H & H”); Michael Scott Hunt; Janalie Ann Henriques; and Anthony J. Dipiero (collectively, “Defendants”) have filed a motion for summary judgment. ECF No. 41. Pursuant to Civil Local Rule 7-l(b), the Court finds oral argument unnecessary to the .resolution of this dispute and VACATES the hearing set for September 3, 2015. Having carefully considered the parties’ papers, the relevant law, and the record in this case, the Court GRANTS Defendants’ motion for summary judgment. The Court DENIES as moot Plaintiffs motion to certify a class, Plaintiffs motion for leave to file excess pages, and Defendants’ motion to strike. ECF Nos. 59, 64, 66, 69. The Court VACATES the case management conference set for September 3, 2015 and the hearing on the motion to strike set for November 5, 2015.

I. BACKGROUND

A. Factual Background

This case concerns Defendants’ alleged failure to comply with Cal.Civ.Proc.Code § 98, which provides in relevant part:

A party may, in lieu of presenting direct testimony, offer the prepared testimony of relevant witnesses in the form of affi[997]*997davits or declarations under penalty of perjury. The prepared testimony may include, but need not be limited to, the opinions of expert witnesses, and testimony which authenticates documentary evidence. To the extent the contents of the prepared testimony would have been admissible were the witness to testify orally thereto, the prepared testimony shall be received as evidence in the case, provided that either of the following applies:
(a) A copy has been served on the party against whom it is offered at least 30 days prior to the trial, together with a current address of the affiant that is within 150 miles of the place of trial, and the affiant is available for service of process at that place for a reasonable period of time, during the 20 days immediately prior to trial.
(b) The statement is in the form of all or part of a deposition in the case, and the party against whom it is offered had an opportunity to participate in the deposition.

Defendants do not dispute the relevant facts in this case as set forth in the First Amended Class Complaint, ECF No. 16 (“FAC”). See ECF No. 41 at 2-3.

On an unspecified date, Plaintiff Julia C. Meza opened a consumer credit account with Wells Fargo Bank, N.A. FAC ¶ 13. Plaintiff subsequently defaulted on her consumer credit account, and the defaulted debt was “sold, assigned, or otherwise transferred” to PRA. Id. ¶ 14. PRA then placed the debt with H & H for collection. Id. ¶ 15.

In November 2010, Defendants, seeking to collect the defaulted consumer debt from Plaintiff, filed a lawsuit against Plaintiff in the Superior Court of California, San Mateo County (the “state court litigation”). Id. ¶ 16. On April 11, 2014, Defendants sent Plaintiff a document titled “Declaration of Plaintiff [in the state court litigation] in Lieu of Personal Testimony at Trial (CPP § 98)” (the “Eyre Declaration”). Id. ¶ 17, Ex. 1. The Eyre Declaration described Plaintiffs unpaid credit account and was signed by PRA employee Colby Eyre. Id. ¶ 18, Ex. 1. The final paragraph of the Eyre Declaration states, “Pursuant to CCP § 98 this affiant is available for service of process: c/o Hunt & Henriques, 151 Bernal Road, Suite 8, San Jose, CA 95119 for a reasonable period of time, during the twenty days immediately prior to trial.” Id. ¶20, Ex. 1. The provided address was not Eyre’s residential or work address. See id. ¶¶ 24-25; ECF No. 41, Ex. 4 ¶ 5. Nevertheless, H & H was authorized to accept service of process on Eyre’s behalf at the provided address. FAC, Ex. 1; ECF No. 41, Ex. 4 ¶ 4. Plaintiff alleges that Eyre lived more than 150 miles from the location of the trial courthouse, and Defendants do not dispute this allegation. See FAC ¶¶ 24-25; ECF No. 53, Ex. 1. Plaintiff did not attempt to effect service of process of any document on Eyre as ■ part of the state court litigation. See ECF No. 41, Ex. 2A at 2:21-4:27 (Plaintiffs responses to Defendants’ Requests for Admission, admitting that no attempt at serving Eyre was made).

B. Procedural History

Plaintiff filed this putative class action lawsuit on August 1, 2014. ECF No. 1. The case was reassigned to the undersigned judge on August 5, 2014. Plaintiff filed the FAC on August 27, 2014. ECF No. 16. Plaintiff purports to represent a class of “(i) all persons residing in California, (ii) who were served by Defendants with a Declaration in Lieu of Personal Testimony at Trial, pursuant to California Code of Civil Procedure § 98, (iii) where the declarant was located more than 150 [998]*998miles from the courthouse where the collection lawsuit was pending, (iv) in an attempt to collect an alleged debt originally owed to Wells Fargo Bank, N.A., (v) regarding a debt incurred for personal, family, or household purposes, (vi) during the period beginning one. year prior to the date of filing this matter through the date of class certification.” Id, ¶ 32. The FAC alleges that Defendants violated the FDCPA by using declarations in lieu of personal testimony at trial, pursuant to Cal.Civ.Proc.Code § 98, where the declarant1 was physically located more than 150 miles from the place of trial. Id. ¶¶ 46-57. Defendants filed an answer to the FAC on September 19, 2014. ECF No. 20.

On August 5, 2014', Plaintiff filed a motion" for class certification and to stay the briefing schedule on the motion. ECF No. 11. ’ The Court denied Plaintiffs motion without prejudice on August 29, 2014. ECF No. 17.

On April 27, 2015, Defendants filed the instant motion for summary judgment. -ECF No. 41. Plaintiff filed a response on May 26, 2015, ECF No. 49, and Defendants filed a reply" on June 5, 2015, ECF No. 53.

II. LEGAL STANDARD

Summary judgment is appropriate if, viewing the evidence and drawing all reasonable inferences in the light most favorable to the nonmoving party, there are no genuine disputed issues of material, fact, and the movant is entitled to judgment as a matter of law. Fed.R.Civ.P. 56(a); Celotex Corp, v. Catrett, 477 U.S. 317, 322, 106 S.Ct. 2548, 91 L.Ed.2d 265 (1986).

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

Related

Meza v. Portfolio Recovery Associates, LLC
California Supreme Court, 2019
Ciganek v. Portfolio Recovery Associates, LLC
190 F. Supp. 3d 908 (N.D. California, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
125 F. Supp. 3d 994, 2015 U.S. Dist. LEXIS 117343, 2015 WL 5138501, Counsel Stack Legal Research, https://law.counselstack.com/opinion/meza-v-portfolio-recovery-associates-llc-cand-2015.