Munoz v. Deutsche Bank National TrustCA4/3

CourtCalifornia Court of Appeal
DecidedMay 21, 2015
DocketG049133
StatusUnpublished

This text of Munoz v. Deutsche Bank National TrustCA4/3 (Munoz v. Deutsche Bank National TrustCA4/3) 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
Munoz v. Deutsche Bank National TrustCA4/3, (Cal. Ct. App. 2015).

Opinion

Filed 5/21/15 Munoz v. Deutsche Bank National TrustCA4/3

NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

RAUL MUNOZ,

Plaintiff and Appellant, G049133

v. (Super. Ct. No. 30-2012-00597286)

DEUTSCHE BANK NATIONAL TRUST OPINION COMPANY, as Trustee, etc., et al.,

Defendants and Respondents.

Appeal from a judgment and an order of the Superior Court of Orange County, Derek W. Hunt, Judge. Affirmed. Raul Munoz , in pro. per., for Plaintiff and Appellant. Chuck Birkett Tsoong, Stephen S. Chuck, Tiffany M. Birkett and Victoria J. Tsoong for Defendants and Respondents. * * * Plaintiff and appellant Raul Munoz1 lost a triplex in foreclosure. He tried to block the foreclosure by asserting, inter alia, that the documentation in connection with the securitization, pooling, and assignment of his loan was fraudulent. On appeal, he maintains that the documentation was improper. Furthermore, for a variety of reasons, he asserts that the court erred in sustaining the defendant financial institutions’ demurrers to five of his causes of action and in granting their motion for summary judgment as to his remaining two causes of action. The court did not err. We affirm. I FACTS A. Appellant’s Allegations and Request for Judicial Notice: The following allegations are taken from appellant’s first amended complaint. The document descriptions, where indicated, are taken from the documents attached to appellant’s request for judicial notice, filed in the trial court. On or about June 8, 2007, appellant signed a promissory note and deed of trust in favor of Home Loan Funding, Inc., and Mortgage Electronic Registration Systems, Inc. (MERS) was designated as both the “nominee” and the beneficiary of the deed of trust. A copy of the deed of trust dated June 7, 2007, securing a promissory note in the amount of $602,400, was attached to appellant’s request for judicial notice. It identified Home Loan Funding, Inc. as the lender, MERS as both the lender’s nominee and the beneficiary, and Fidelity National Title Company as the trustee. According to appellant, around the time he got the loan, Home Loan Funding, Inc. “attempted to securitize and sell his loan to another entity[,]” but “[t]hat entity was not Deutsche Bank . . . .” (Boldface and italics omitted.)

1 The pleadings, judgment, and loan documentation at issue in this case refer to appellant as Raul Munoz. However, appellant filed his notice of appeal and briefing on appeal under the name Raul Munoz Ulloa.

2 In July 2008, IndyMac Bank was closed by the Office of Thrift Supervision. Its assets were transferred to IndyMac Federal Bank. On February 18, 2009, Roger Stotts, vice-president of MERS signed an assignment of the deed of trust and the underlying note. Appellant made reference to an assignment of deed of trust attached to his request for judicial notice. That assignment of deed of trust was signed by Stotts on behalf of MERS as nominee for Home Loan Funding, Inc. It stated that MERS as nominee for Home Loan Funding, Inc. assigned both its beneficial interest under the deed of trust, and the underlying note, to IndyMac Federal Bank. The assignment of deed of trust was recorded on March 6, 2009. Appellant disputed both the authenticity and the contents of the assignment. Appellant also made reference to a substitution of trustee, of which he also sought judicial notice. That substitution of trustee was dated February 19, 2009, and signed by Christina Allen, vice-president of IndyMac Federal Bank. The substitution of trustee recited that IndyMac Federal Bank was the current beneficiary under the deed of trust, and substituted NDEx West, LLC as trustee under the deed of trust. The substitution of trustee was recorded on February 26, 2009. Appellant alleged that Allen was not a vice-president of IndyMac Federal Bank and the document was fraudulent. In February 2009, appellant “initiated loan modification negotiation efforts with Onewest, [his] subsequent servicer.” In March 2009, the Federal Deposit Insurance Corporation (FDIC) sold IndyMac Federal Bank to OneWest Bank. OneWest Bank acquired the right to service the mortgages “previously serviced by IndyMac, including . . . the loan at issue in this matter.” Erica A. Johnson-Seck executed an assignment of deed of trust on behalf of IndyMac Federal Bank. In support of this assertion, appellant made reference to the copy of the assignment of deed of trust attached to his request for judicial notice. That copy showed that, on September 15, 2009, Johnson-Seck, as attorney-in-fact for IndyMac Federal Bank, assigned all beneficial interest under appellant’s deed of trust to Deutsche

3 Bank National Trust Company, as trustee of the IndyMac Indx Mortgage Trust 2007- AR19, Mortgage Pass-through Certificates, Series 2007-AR19 under the Pooling and Servicing Agreement dated July 1, 2007. Appellant alleged that Johnson-Seck was not the attorney-in-fact for IndyMac Federal Bank, so the assignment was fraudulent. Eventually, appellant and OneWest Bank entered into a custom loan modification in December 2010. The modification agreement was recorded on January 18, 2011. On August 23, 2011, a notice of default was recorded with respect to appellant’s loan. In describing appellant’s June 7, 2007 deed of trust securing the loan, the notice recited that NDEx West, LLC was the original trustee, substituted trustee, or agent for the trustee and that MERS was the beneficiary. It did not recite any subsequent history concerning the deed of trust. The notice advised appellant to contact OneWest Bank in care of NDEx West, LLC to arrange for payment to stop foreclosure. After receiving the notice of default, appellant sent a series of letters addressed to NDEx West, LLC, IndyMac, and Deutsche Bank. He sent a couple of the letters to MERS also. Although OneWest Bank responded to one of the letters by promising to research appellant’s matter, appellant received no subsequent information from OneWest Bank. He received no response at all to most of his letters. Appellant’s property was lost through foreclosure on October 18, 2012. The trustee’s deed stated that NDEx West, LLC, as trustee, conveyed the property to Deutsche Bank National Trust Company, as trustee of the IndyMac Indx Mortgage Trust 2007-AR19, Mortgage Pass-through Certificates, Series 2007-AR19 under the Pooling and Servicing Agreement dated July 1, 2007.

B. Procedural History: Appellant, in propria persona, filed a first amended complaint against several defendants, including: (1) Deutsche Bank National Trust Company as trustee of

4 the IndyMac Indx Mortgage Trust 2007-AR19 Mortgage Pass-Through Certificates, Series 2007-AR19, under the Pooling and Servicing Agreement dated July 1, 2007 (Deutsche Bank); (2) IndyMac Mortgage Services, a division of OneWest Bank, FSB (OneWest Bank); and (3) MERS, (collectively, respondents).2 The first amended complaint was based on the purportedly wrongful sale, by foreclosure, of his triplex in Santa Ana, California. It asserted causes of action for (1) declaratory relief, (2) negligence, (3) quasi-contract, (4) violation of 12 United States Code section 2605, (5) 15 United States Code section 1692 et seq., (6) violation of Business & Professions Code section 17200 et seq., and (7) accounting. It sought in excess of $5 million in damages. Deutsche Bank, OneWest Bank3 and MERS filed a demurrer to the entirety of the first amended complaint. The court sustained all demurrers by defendant MERS.

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

Related

Jenkins v. JPMorgan Chase Bank, N.A.
216 Cal. App. 4th 497 (California Court of Appeal, 2013)
Siliga v. Mortgage Electronic Registration Systems, Inc.
219 Cal. App. 4th 75 (California Court of Appeal, 2013)
George Ball Pacific, Inc. v. Coldwell Banker & Co.
117 Cal. App. 3d 248 (California Court of Appeal, 1981)
Nymark v. Heart Federal Savings & Loan Ass'n
231 Cal. App. 3d 1089 (California Court of Appeal, 1991)
Cardellini v. Casey
181 Cal. App. 3d 389 (California Court of Appeal, 1986)
Ramirez v. USAA Casualty Insurance
234 Cal. App. 3d 391 (California Court of Appeal, 1991)
Conley v. Roman Catholic Archbishop of SF
102 Cal. Rptr. 2d 679 (California Court of Appeal, 2000)
Fremont Indemnity Co. v. Fremont General Corp.
55 Cal. Rptr. 3d 621 (California Court of Appeal, 2007)
Schubert v. Reynolds
115 Cal. Rptr. 2d 285 (California Court of Appeal, 2002)
Reid v. Google, Inc.
235 P.3d 988 (California Supreme Court, 2010)
Willemsen v. Mitrosilis CA4/3
230 Cal. App. 4th 622 (California Court of Appeal, 2014)
Gomes v. Countrywide Home Loans, Inc.
192 Cal. App. 4th 1149 (California Court of Appeal, 2011)
Casault v. Federal National Mortgage Ass'n
915 F. Supp. 2d 1113 (C.D. California, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Munoz v. Deutsche Bank National TrustCA4/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/munoz-v-deutsche-bank-national-trustca43-calctapp-2015.