Rabbini v. America's Wholesale Lender CA2/5

CourtCalifornia Court of Appeal
DecidedSeptember 16, 2014
DocketB249172
StatusUnpublished

This text of Rabbini v. America's Wholesale Lender CA2/5 (Rabbini v. America's Wholesale Lender CA2/5) 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
Rabbini v. America's Wholesale Lender CA2/5, (Cal. Ct. App. 2014).

Opinion

Filed 9/16/14 Rabbini v. America’s Wholesale Lender CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SECOND APPELLATE DISTRICT

DIVISION FIVE

YASAMAN RABBANI, B249172

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. LC095326) v.

AMERICA’S WHOLESALE LENDER et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County, Huey P. Cotton, Judge. Affirmed. Wiederschall & Baker, Andrew S. Baker and Yasaman Rabbani, in Pro. Per., for Plaintiff and Appellant. Severson & Werson, Jan T. Chilton and Kerry W. Franich for Defendants and Respondents. I. INTRODUCTION

Plaintiff, Yasaman Rabbani, appeals from the trial court’s order granting summary judgment. Plaintiff sued defendants: Bank of America, N.A. (Bank of America); Mortgage Electronic Registration Systems, Inc. (Mortgage Electronic); America’s Wholesale Lender (America’s Wholesale); and Recontrust Company, N.A. (Recontrust). Plaintiff’s second amended complaint contains claims for contract breach, implied covenant breach and fraud. Defendants filed a summary judgment motion. No opposition was filed. The trial court granted summary judgment in favor of defendants. Plaintiff moved for reconsideration, arguing she received no notice of the summary judgment motion. The trial court denied plaintiff’s reconsideration motion. Plaintiff contends the trial court erred by denying her the opportunity to file an opposition. We affirm.

II. BACKGROUND

A. Plaintiff’s Complaint

On November 2, 2011, plaintiff filed her complaint. On February 27, 2012, she filed her first amended complaint. On July 12, 2012, defendants demurred to the first amended complaint, which the trial court sustained with leave to amend. On July 30, 2012, plaintiff filed her second amended complaint. Plaintiff’s second amended complaint alleges the following. On July 1, 2002, America’s Wholesale and plaintiff executed a first deed of trust and negotiable promissory note. America’s Wholesale extended to plaintiff a $920,000 loan secured by her real property in Sherman Oaks, California. Mortgage Electronic acted as a nominee for America’s Wholesale as a beneficiary of the trust. On February 4, 2011, a corporation assignment of the trust deed dated January 28, 2011, was recorded. On January 31, 2011, a default notice and election to sell under the

2 deed of trust was recorded. Plaintiff had attempted to modify her loan with defendants between 2010 and 2011. Plaintiff relied on defendants’ employees, agents, and representatives when she stopped making mortgage payments to comply with a loan modification. The pooling and servicing agreement governed the securitization of her mortgage. Plaintiff alleges: defendants violated the pooling and servicing agreement; defendants improperly transferred the promissory note and mortgage loan and could not have assigned plaintiff’s loan into a securitized trust after the trust closing date; and causes of action for contract and implied covenant breach and fraud. She seeks compensatory, special, general and punitive damages, attorney’s fees and costs, restitution, and declaratory relief.

B. Defendants’ Summary Judgment Motion And Undisputed Facts

On October 17, 2012, defendants filed their summary judgment motion. Defendants argued: plaintiff failed to tender the loan and thus could not challenge any potential foreclosure sale; the contract breach claim failed because the holder of the promissory note and deed of trust was not a named party; plaintiff lacked standing to challenge the transfer because she was not a party to the pooling and servicing agreement; concerning the fraud claim, plaintiff failed to demonstrate any elements of fraud; and the implied covenant claim failed because plaintiff cannot establish a contract breach.

C. Undisputed Facts

The following were asserted as undisputed facts by defendants. Plaintiff was the legal owner of the property. On October 25, 2005, plaintiff refinanced her home through a loan originated by America’s Wholesale. America’s Wholesale secured a loan in the sum of $920,000 by a first trust deed on plaintiff’s residence. The trust deed was

3 recorded in the official property records. Under the trust deed, plaintiff was identified as the trustor. America’s Wholesale was the lender. Recontrust was the trustee. Mortgage Electronic was the nominee for the lender. On March 26, 2009, plaintiff entered into a loan modification with Countrywide Home Loans. Plaintiff defaulted after seven payments. Plaintiff failed to allege any specific written misrepresentation regarding her fraud claim. As nominee for the lender, Mortgage Electronic executed a corporate assignment of the first deed of trust to U.S. Bank, National Association (U.S. Bank). U.S. Bank became the lender and secured party under the loan. The corporate assignment was recorded in the official records of Los Angeles County on February 4, 2011. Bank of America was the servicer of the loan on U.S. Bank’s behalf and did not hold either the promissory note or trust deed. Bank of America was not named in the corporate assignment as holding a legal interest. Plaintiff pled that the promissory note and trust deed were void because they were securitized. Plaintiff had not offered to tender the amounts due under the promissory note and trust deed to U.S. Bank. Plaintiff defaulted on her loan by missing the August 2009 payment, though subsequent payments were tendered. On January 28, 2011, Recontrust, the original trustee, executed a notice of default and election to sell under trust deed. This default notice was recorded on January 31, 2011. On February 8, 2011, Recontrust mailed a copy of the default notice and election to sell by first class mail to plaintiff at the property’s address. There was no foreclosure sale pending and no active notice of trustee’s sale. Plaintiff mislabeled U.S. Bank as the original trustee in her second amended complaint. U.S. Bank was the current holder of the promissory note and the beneficiary by assignment. Plaintiff did not identify the pooling and servicing agreement that was breached nor attach a copy of the agreement to her second amended complaint. Plaintiff did not allege she was a party to the pooling and servicing agreement.

4 D. Plaintiff Files No Opposition; Trial Court Grants Summary Judgment And Denies Reconsideration

On February 6, 2013, defendants filed a notice that they had not received any opposition to their summary judgment motion. On February 19, 2013, defendants’ summary judgment motion was granted. Notice of the entry of judgment was served on February 20, 2013. On February 28, 2013, plaintiff moved for reconsideration of the February 19, 2013 order. Plaintiff asserted: she did not receive notice of defendants’ summary judgment motion; she only learned of defendants’ motion on February 14, 2013 when she went to the clerk to access her files; she would have successfully opposed defendants’ summary judgment motion; and reconsideration should be granted under Code of Civil Procedure section 1008. No summary judgment opposition or separate statement was filed by plaintiff. On March 26, 2013, the trial court issued its tentative decision to deny plaintiff’s reconsideration motion. The trial court found the proof of service for the summary judgment motion conformed to plaintiff’s address. The trial court entered judgment that day. Plaintiff appealed.

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)
Ann M. v. Pacific Plaza Shopping Center
863 P.2d 207 (California Supreme Court, 1993)
Lazar v. Superior Court
909 P.2d 981 (California Supreme Court, 1996)
Turner v. Anheuser-Busch, Inc.
876 P.2d 1022 (California Supreme Court, 1994)
Wetsel v. Garibaldi
323 P.2d 524 (California Court of Appeal, 1958)
Shamblin v. Brattain
749 P.2d 339 (California Supreme Court, 1988)
Ballard v. Uribe
715 P.2d 624 (California Supreme Court, 1986)
People v. Kathy P.
599 P.2d 65 (California Supreme Court, 1979)
Walker v. Superior Court
807 P.2d 418 (California Supreme Court, 1991)
Buckhart v. San Francisco Residential Rent Stabilization & Arbitration Board
197 Cal. App. 3d 1032 (California Court of Appeal, 1988)
Null v. City of Los Angeles
206 Cal. App. 3d 1528 (California Court of Appeal, 1988)
Sui v. Landi
163 Cal. App. 3d 383 (California Court of Appeal, 1985)
Rossiter v. Benoit
88 Cal. App. 3d 706 (California Court of Appeal, 1979)
Calhoun v. Hildebrandt
230 Cal. App. 2d 70 (California Court of Appeal, 1964)
Ehman v. Moore
221 Cal. App. 2d 460 (California Court of Appeal, 1963)
Interinsurance Exchange of the Automobile Club v. Collins
30 Cal. App. 4th 1445 (California Court of Appeal, 1994)
Hodges v. Mark
49 Cal. App. 4th 651 (California Court of Appeal, 1996)
Tarmann v. State Farm Mutual Automobile Insurance
2 Cal. App. 4th 153 (California Court of Appeal, 1991)
Agosta v. Astor
15 Cal. Rptr. 3d 565 (California Court of Appeal, 2004)
New York Times Co. v. Superior Court
37 Cal. Rptr. 3d 338 (California Court of Appeal, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
Rabbini v. America's Wholesale Lender CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rabbini-v-americas-wholesale-lender-ca25-calctapp-2014.