Mortgage Lender Services, Inc. v. 2408 I Street, Sacramento, CA 95816

CourtDistrict Court, E.D. California
DecidedDecember 9, 2021
Docket2:19-cv-02568
StatusUnknown

This text of Mortgage Lender Services, Inc. v. 2408 I Street, Sacramento, CA 95816 (Mortgage Lender Services, Inc. v. 2408 I Street, Sacramento, CA 95816) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Mortgage Lender Services, Inc. v. 2408 I Street, Sacramento, CA 95816, (E.D. Cal. 2021).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 MORTGAGE LENDER SERVICES, No. 2:19-cv-02568-TLN-KJN INC., 12 Plaintiff, 13 ORDER v. 14 2408 I STREET and 2407 J STREET, 15 SACRAMENTO, CA 95816, et al., 16 Defendants. 17 18 This matter is before the Court on Claimant John Orradre’s (“Orradre”) Motion for 19 Summary Judgement (ECF No. 20) and Claimant Roger P. Duke’s (“Duke”) Cross-Motion for 20 Summary Judgment (ECF No. 22). As set forth below, Orradre’s Motion (ECF No. 20) is 21 DENIED and the cross-motion filed in response by Duke (ECF No. 22)1 is GRANTED. 22 /// 23 /// 24 ///

25 1 The Court recognizes that technically Duke has filed both a cross-motion by O Street 26 Partners, LLC in his capacity as Manager (see ECF No. 22) and a joinder to that motion in his own name (ECF No. 22-9), but since there is no real distinction between the two alternatives and 27 because Orradre does not argue otherwise, for purposes of this Memorandum and Order, ECF No. 22 will be controlling. 28 1 I. BACKGROUND 2 This interpleader action was instituted in state court by Plaintiff Mortgage Lender 3 Services, Inc., (“Plaintiff”) the trustee who sold certain property located at 2408 I Street and 2407 4 J Street in Sacramento, California (“the subject property’). The subject property was owned by O 5 Street Partners, LLC (“OSP”) and then sold at a non-judicial foreclosure sale on June 18, 2019. 6 (ECF No. 1 ¶ 1.) Because the sale resulted in surplus proceeds (in the total amount of 7 $1,403,648.33) as to which several individuals and/or entities claim to be entitled, Plaintiff filed 8 its lawsuit in Sacramento County Superior Court on November 18, 2019, asking the court to 9 determine how the disputed proceeds should be disbursed under California Civil Code § 2924j. 10 (ECF No. 1-1 at 2.) Orradre and Duke — both of whom had ownership interests in OSP — filed 11 formal claims for the entire surplus proceeds on grounds that each was in fact the sole duly 12 designated “manager” of OSP and accordingly entrusted with handling its affairs under OSP’s 13 Operating Agreement. (ECF No. 1-2 at 10–20, 61–132.) On December 13, 2019, after Plaintiff 14 deposited the surplus funds with the state court, Plaintiff was discharged as a party and an 15 additional hearing was scheduled for February 28, 2020, to address competing claims to the 16 funds. In the meantime, however, the United States, who also asserted a claim to a portion of the 17 proceeds based on Duke’s unpaid individual tax liabilities, removed the case to this Court on the 18 grounds that the lawsuit implicated its interests under 28 U.S.C. § 2410. 19 OSP was formed as a limited liability company (“LLC”) on July 28, 2011. The 20 company’s majority interest (65 percent) was owned by Orradre and Mary F. Orradre, as Trustees 21 of the 1988 Orradre Revocable Trust UDT dated April 26, 1988 (“the Trust”). Minority 22 shareholders included the Orradres’ son and daughter-in-law, John and Laura Orradre (10 23 percent) and Paula Downing and Duke (each 12.5 percent). In addition to his ownership interest, 24 Duke was also designated as OSP’s “single Manager” under the terms of the company’s July 28, 25 2011 Operating Agreement. (See Agreement, Ex. 1 to the Decl. of Roger Borzini, ECF No. 20-3, 26 ¶ 6.1.1.) 27 As Manager, the Agreement gave Duke broad latitude in operating the LLC subject only 28 to certain limitations not applicable here, stating in pertinent part as follows: 1 “[T]he Manager shall have full, exclusive, and complete discretion, power and authority to manage, control, administer and operate the 2 business and affairs of the Company for the purposes herein stated, and to make all decisions and to take all actions affecting such 3 business and affairs for and on behalf of the Company….” 4 (Id. at ¶ 6.1.2.) 5 The Agreement went on to delineate specifically enumerated powers, which included 6 “[]compromising, arbitrating, and otherwise adjusting or settling claims of any kind . . . in favor 7 of or against the Company and/or relating to the Company or any Company asset. . . .” (Id. at ¶ 8 6.1.2(k).) In addition, and significantly for purposes of the present matter, the Agreement 9 authorized removal of the Manager only in two instances: (1) following a bankruptcy petition 10 filed on his or her behalf; or (2) if a court or arbitrator has entered a decree that “the Manager has 11 committed fraud and/or gross negligence in exercising or failing to exercise the Manager’s duties 12 as a Manager of the Company.” (Id. at ¶ 6.1.6.) Moreover, even if one of those two 13 contingencies are satisfied, 75 percent of the percentage ownerships interests in OSP were 14 required to effectuate the Manager’s removal. (Id.) 15 In September 2012, OSP executed a promissory note secured by a Deed of Trust to 16 purchase the subject property, which consisted of an office building and adjacent parking lot at 17 2401 J Street and 2408 I Street in Sacramento, California. The Trust loaned OSP $4.2 million to 18 purchase the property and was consequently the beneficiary under the Deed of Trust. (Decl. of 19 Duke, ECF No. 22-1, ¶¶ 5–6.) 20 Following what appears to have been a dispute over control over OSP, the Trust and other 21 OSP members filed a lawsuit in August of 2018 against Duke in state court for declaratory relief, 22 injunctive relief, and breach of fiduciary duty. After unsuccessfully moving for a temporary 23 restraining order, the plaintiffs sought a preliminary injunction which sought to remove Duke 24 from his position as OSP’s Manager. The state court denied that motion on October 5, 2018,2 25 finding that in the absence of either bankruptcy or a finding of gross negligence or fraud, removal 26 2 Duke, as OSP’s Manager, has requested that the Court take judicial notice both of this 27 Minute Order and the Trust’s June 18, 2019 answer to Duke’s lawsuit against the Trust on behalf of OSP. As court records, those documents may be so noticed under Federal Rule of Evidence 28 201(b)(2) and Duke’s request (ECF No. 25-5) is accordingly GRANTED. 1 was not permitted under ¶ 6.1.6 of the Operating Agreement. The state court opined that Duke 2 continued to be OSP’s Manager until such a showing had been made. (Duke Decl., ECF 22-1, 3 Ex. 1.)3 4 Although the state court lawsuit against Duke remains ongoing, Duke believes that the 5 Trust attempted to usurp his management control by foreclosing on the Deed of Trust, which 6 secured OSP’s purchase of the subject property. It did this, according to Duke, by allegedly 7 depriving OSP of funds that rendered it unable to make payments on the loan. (See Duke Decl., 8 ¶¶ 10, 11.) The Trust’s Notice of Default and Election to Sell under Deed of Trust was recorded 9 on December 12, 2018. (Ex. 1 to Duke Decl, ECF No. 25-2.) 10 On March 25, 2019, Duke, as OSP’s Manager, filed his own complaint on OSP’s behalf in 11 state court against the Trust, asserting claims for breach of contract, breach of fiduciary duty, and 12 intentional interference with contractual relations. (Duke Decl., ¶ 16.) At about the same time, 13 the parties agreed to an undated Memorandum of Understanding (“MOU”). (Ex. 1 to Decl. of 14 John Poulos, ECF 24-1.) The MOU addressed the ownership and management structure of OSP 15 and that of two other companies in which the parties shared interests, JRS Rocklin Partners, LLC 16 and The James Rocklin, LLC.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Mortgage Lender Services, Inc. v. 2408 I Street, Sacramento, CA 95816, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mortgage-lender-services-inc-v-2408-i-street-sacramento-ca-95816-caed-2021.