(PS) Eddy v. Federal Home Loan Mortgage Corporation

CourtDistrict Court, E.D. California
DecidedSeptember 11, 2019
Docket2:18-cv-02267
StatusUnknown

This text of (PS) Eddy v. Federal Home Loan Mortgage Corporation ((PS) Eddy v. Federal Home Loan Mortgage Corporation) 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
(PS) Eddy v. Federal Home Loan Mortgage Corporation, (E.D. Cal. 2019).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 MARK EDDY; BOBBIE EDDY, No. 2:18-cv-2267-KJM-EFB PS 12 Plaintiffs, 13 v. ORDER AND FINDINGS AND RECOMMENDATIONS 14 FEDERAL HOME LOAN MORTGAGE CORPORATION (As Trustee for Freddie 15 Mac MultiClass Certificates Series 3450); BANK OF AMERICA CORPORATION 16 (As Parent to Bank of America, M.A., as Successor in Interest By Merger with 17 Countrywide Bank, FSB); SERVICE LINK, LLC; MICHAEL M. BAKER, Esq.; 18 Does 1-5, 19 Defendants. 20 21 This case is before the court on defendants Federal Home Loan Mortgage Corporation 22 (“FHLMC”), Bank of America Corporation (“BofA”), and Michael Baker’s (“Baker”) motions to 23 dismiss plaintiffs’ complaint for failure to state a claim pursuant to Federal Rule of Civil 24 Procedure (“Rule”) 12(b)(6).1 ECF Nos. 4 & 11. Also pending is plaintiffs’ request to file 25 documents electronically (ECF No. 25) and the court’s November 5, 2018 order directing the 26 plaintiffs to show cause why sanctions should not be imposed for their failure to timely respond 27 1 This case, in which plaintiffs are proceeding pro se, is before the undersigned pursuant to 28 28 U.S.C. § 636(b)(1) and Eastern District of California Local Rule 302(c)(21). 1 to defendant Baker’s motion to dismiss (ECF No. 22). For the following reasons, the order to 2 show cause is discharged, plaintiffs’ request to file documents electronically is denied, and it is 3 recommended that defendants’ motions to dismiss be granted.2 4 I. Order to Show Cause 5 Baker noticed his motion to dismiss for hearing on November 7, 2018. ECF No. 11. In 6 violation of Local Rule 230, plaintiffs failed to timely file either an opposition or statement of 7 non-opposition to that motion. See E.D. Cal. L.R. 230(c) (requiring an opposition or statement of 8 non-opposition to be filed not less than 14 days prior to the hearing). Accordingly, the hearing 9 was continued and the plaintiffs were ordered to ordered to show cause why sanctions should not 10 be imposed for their failure to timely file a responsive pleading. ECF No. 22. Plaintiffs were also 11 ordered to file an opposition or statement of non-opposition to the motion. Id. 12 In response, plaintiffs explain that they mailed their opposition to the court on September 13 28, 2018, but they are not sure why it was not received. ECF No. 24. The docket reflects that the 14 court received plaintiffs’ opposition on November 13, 2018, ten days after the order to show 15 cause issued. ECF No. 23. Given that an opposition to Baker’s motion has been filed, and in 16 light of plaintiffs’ representation, the order to show cause is discharged and no sanctions are 17 imposed. 18 II. Plaintiffs’ Request to File Documents Electronically 19 Plaintiffs request permission to electronically file documents with the court. ECF No. 25. 20 Local Rule 133 requires pro se parties to file and serve paper documents unless the assigned 21 district judge or magistrate judge grants permission to file electronically. E.D. Cal. L.R. 133(a), 22 (b)(2). Here, plaintiffs have demonstrated an ability to file documents conventionally, and there 23 are no circumstances warranting a deviation from the local rule. Accordingly, the request for 24 permission to file electronically is denied. 25 ///// 26 2 Because the court determined that oral argument would not materially assist in the 27 resolution of the defendants’ motions, they were ordered submitted on the briefs. See E.D. Cal. L.R. 230(g). ECF No. 30. 28 1 III. Defendants’ Motions to Dismiss 2 A. Factual Background 3 The complaint alleges that in 2003 plaintiffs purchased a home located at 125 Crowley 4 Lake Dr., Mammoth Lake, California. Compl. (ECF No. 1) ¶ 11. In 2008, they decided to 5 refinance their home loan with Countywide Bank FSB based on “assurances that the loan would 6 be a low interest, fixed rate loan.” Id. ¶ 12. Plaintiffs received a new loan in the amount of 7 $417,000, which was secured by a deed of trust (“DOT”). Defs. FHLMC & BofA’s Req. Judicial 8 Notice (ECF No. 5), Ex. A.3 In 2012, Countrywide assigned its interest in the DOT to BofA. Id. 9 at Ex. B. Two years later, plaintiffs received a loan modification from BofA. Id. at Ex. C. On 10 January 26, 2016, a Notice of Default was recorded with the Mono County Recorder’s Office. Id. 11 at Ex. D. The notice indicates that plaintiffs were behind on their payments in the amount of 12 $22,994.34. Id. On May 13, 2016, a Notice of Trustee’s Sale was recorded. Id. at Ex. E. Shortly 13 thereafter, BofA assigned its interest in the deed of trust to defendant FHLMC. Id. at Ex. F. A 14 Trustee’s Deed Upon Sale reflects that the property was sold on December 22, 2016. Id. at Ex. G. 15 Plaintiffs subsequently filed this action against defendants Baker, FHLMC, BofA, and 16 Service Link, LLC, alleging claims under the Real Estate Settlement Procedures Act (“RESPA”) 17 and Truth in Lending Act (“TILA”), as well as state law claims for breach of contract, wrongful 18 foreclosure, quiet title, fraudulent concealment, and violation of the Homeowner Bill of Rights 19 (“HBOR”).4 ECF No. 1 at 17-33. The crux of plaintiffs’ complaint is that defendants were not 20 authorized to conduct foreclosure proceedings under the DOT for several reasons. They claim 21 that the DOT was never properly executed because a notary was not present at the time they 22

23 3 FHLMC and BofA’s request for judicial notice of documents recorded with the Mono County Recorder’s Office is granted. See Mir v. Little Co. of Mary Hosp., 844 F.2d 646, 649 (9th 24 Cir. 1988) (“In addition to the complaint, it is proper for the district court to take judicial notice of matters of public record outside the pleadings and consider them for purposes of the motion to 25 dismiss.”) (internal quotations omitted). 26 4 Plaintiffs’ TILA, quiet title, and fraudulent concealment claims are asserted against all 27 defendants. Their RESPA and HBOR claims are brought against BofA and FHLMC, and their breach of contract and wrongful foreclosure claims are alleged against BofA, FHLMC, and 28 Service Link. 1 signed it. Id. ¶¶ 31-33. They further allege that the assignments of the DOT were invalid because 2 the promissory note had previously been split from the DOT and securitized. Id. ¶¶ 39-41. 3 Plaintiffs also claim that the entity that conducted the trustee’s sale was not the trustee under the 4 DOT. Id. ¶¶ 113-115. Plaintiffs also allege that BofA failed to properly credit their payments, 5 which resulted in the loan being in default. Id. ¶¶ 97, 102. Lastly, plaintiffs claim that defendants 6 failed to respond to their request for information and to evaluate them for a loan modification. Id. 7 at 27-33. 8 Defendants Baker, BofA, and FHLMC now move to dismiss plaintiffs’ complaint for 9 failure to state a claim under Rule 12(b)(6). ECF Nos. 4 & 11. 10 B. Rule 12(b)(6)’s Standards 11 A complaint may be dismissed for “failure to state a claim upon which relief may be 12 granted.” Fed. R. Civ. P. 12(b)(6). To survive a motion to dismiss for failure to state a claim, a 13 plaintiff must allege “enough facts to state a claim to relief that is plausible on its face.” Bell 14 Atlantic Corp. v. Twombly, 550 U.S. 544, 570 (2007). A claim has “facial plausibility when the 15 plaintiff pleads factual content that allows the court to draw the reasonable inference that the 16 defendant is liable for the misconduct alleged.” Ashcroft v. Iqbal, 556 U.S. 662

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

Related

United Mine Workers of America v. Gibbs
383 U.S. 715 (Supreme Court, 1966)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
R.G. Financial Corp. v. Vergara-Nuñez
446 F.3d 178 (First Circuit, 2006)
Harry Franklin v. Ms. Murphy and Hoyt Cupp
745 F.2d 1221 (Ninth Circuit, 1984)
United States v. Anthony J. Pina
844 F.2d 1 (First Circuit, 1988)
Supermail Cargo, Inc. v. United States
68 F.3d 1204 (Ninth Circuit, 1995)
Federal Election Commission v. Larry R. Williams
104 F.3d 237 (Ninth Circuit, 1996)
Bettina J. Schuetz v. Banc One Mortgage Corporation
292 F.3d 1004 (Ninth Circuit, 2002)
James Miles v. State of California
320 F.3d 986 (Ninth Circuit, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
(PS) Eddy v. Federal Home Loan Mortgage Corporation, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ps-eddy-v-federal-home-loan-mortgage-corporation-caed-2019.