Tsang v. Select Portfolio Servicing CA4/2

CourtCalifornia Court of Appeal
DecidedMarch 7, 2016
DocketE061342
StatusUnpublished

This text of Tsang v. Select Portfolio Servicing CA4/2 (Tsang v. Select Portfolio Servicing CA4/2) 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
Tsang v. Select Portfolio Servicing CA4/2, (Cal. Ct. App. 2016).

Opinion

Filed 3/7/16 Tsang v. Select Portfolio Servicing CA4/2

NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SUE TSANG,

Plaintiff and Appellant, E061342

v. (Super.Ct.No. RIC1118713)

SELECT PORTFOLIO SERVICING, INC. OPINION et al.,

Defendants and Respondents.

APPEAL from the Superior Court of Riverside County. Gloria Trask, Judge, and

David E. Gregory, Temporary Judge. (Pursuant to Cal. Const., art. VI, § 21.) Affirmed

with directions.

Sue Tsang, in pro. per., for Plaintiff and Appellant.

Wright, Finlay & Zak, Jonathan M. Zak, Gwen H. Ribar, and James J. Ramos for

1 I. INTRODUCTION

Plaintiff and appellant Sue Tsang appeals from a judgment entered pursuant to the

terms of a written settlement agreement between herself and defendants and respondents,

Select Portfolio Servicing, Inc. (SPS) and others1 (collectively defendants). (Code Civ.

Proc., § 664.6.)2 Tsang claims the trial court erroneously granted defendants’ motion to

enforce the terms of the parties’ settlement agreement as a judgment. She argues the

settlement agreement, and the court’s ruling on defendants’ section 664.6 motion, did not

require her to execute and return certain documents (the ancillary settlement documents)

to defendants’ counsel, namely, (1) Tsang’s abandonment of her appeal from a judgment

for possession in favor of defendants in an unlawful detainer action, (2) her dismissal of

the present action, with prejudice, and (3) her voluntary withdrawal of two lis pendens

she recorded against the Corona property from which she was evicted after defendants

obtained it in a nonjudicial foreclosure sale.

We reject Tsang’s claims. The settlement agreement, which Tsang signed,

unequivocally required Tsang to execute the ancillary settlement documents. Curiously,

however, the April 22, 2014, judgment, which defendants prepared, along with an order

of the same date, required some but not all of the terms of the settlement agreement to be

1 Defendants and respondents include Select Portfolio Servicing, Inc., U.S. Bank National Association, as Trustee, on behalf of the holders of the Credit Suisse First Boston Mortgage Security Corporation, Home Equity Pass Through Certificates, Series 2007-1 (U.S. Bank), National Default Servicing Corporation, and William J. Idleman.

2 All further statutory references are to the Code of Civil Procedure unless otherwise indicated.

2 enforced as a judgment. Defendants do not complain about any of the missing terms, and

it appears defendants obtained all of the relief they bargained for in entering into the

settlement agreement. Still, the matter must be remanded to the trial court with directions

to amend the judgment to require SPS to pay Tsang $13,500, plus prejudgment interest at

the legal rate, from and after April 22, 2014, the date the judgment was entered. The

judgment should have, but did not, include this key provision. The settlement agreement

required SPS to pay Tsang $13,500 after Tsang signed and returned the ancillary

settlement documents to defendants. Though Tsang never signed the ancillary settlement

documents, defendants got the benefit of their bargain, so Tsang must get hers. Lastly,

we deny Tsang’s request for sanctions against defendants and their counsel.

II. FACTS AND PROCEDURAL HISTORY

A. The Underlying Litigation and Two Recorded Lis Pendens

In July 2006, Tsang took out two mortgage loans in the amount of $419,993 and

$139,997 secured by deeds of trust against her real property located at 14351 Asterleaf

Lane in Corona (the property). On September 8, 2011, Tsang lost the property in a

nonjudicial foreclosure sale to defendant U.S. Bank. U.S. Bank then filed an unlawful

detainer action for possession of the property in the Riverside County Superior Court

(case No. MVC1106183). In that action, a judgment for possession, in favor of U.S.

Bank, and writ of possession for the property were issued on February 10, 2012. Tsang

appealed the judgment of possession to the appellate division of the Riverside County

Superior Court (case No. APP1200044) (the Appeal).

3 Tsang filed the present lawsuit—her third lawsuit against defendants—in

November 2011.3 Tsang’s two prior lawsuits against defendants were dismissed, without

prejudice, after they were removed to the United States District Court. In the two prior

lawsuits, in the present (third) lawsuit, and in the Appeal from the judgment for

possession, Tsang claimed the foreclosure and eviction were unlawful and that

defendants wrongfully confiscated her personal property in evicting her from the

property.

In connection with her second lawsuit, Tsang recorded a “Notice of Pendency of

Action” against the property, identified as document No. 2011-0442417 (the first lis

pendens). In connection with the present (third) lawsuit, Tsang recorded a second

“Notice of Pendency of Action” against the property, identified as document No. 2011-

0528335 (the second lis pendens). Tsang has represented herself in propria persona

throughout the present lawsuit.

B. The Settlement Agreement

In November and December 2013, Tsang, defendants, and their respective counsel

signed a settlement agreement, titled “Settlement Agreement and Release of Claims” (the

settlement agreement or agreement). The settlement agreement required SPS to pay

Tsang $13,500 (the settlement payment) within 20 days of its receipt of (1) a copy of the

settlement agreement, signed by Tsang, (2) Tsang’s original signature on an Internal

3 On August 6, 2015, during the pendency of this appeal, we granted Tsang’s motion to augment the record on appeal with court documents filed in the trial court.

4 Revenue Code form W-9, and (3) confirmation by Tsang’s consulting attorney, Sasan

Mirkarimi, that he was in possession of Tsang’s signature on the ancillary settlement

documents. Mr. Mirkarimi agreed to hold the ancillary settlement documents “in

escrow” and deliver them to SPS’s counsel of record, James J. Ramos, within two days of

Mr. Mirkarimi’s receipt, on behalf of Tsang, of the $13,500 settlement payment.

The ancillary settlement documents were attached to the settlement agreement as

exhibits A, B, C, and D, and consisted of the following: (1) an “Abandonment of

Appeal,” whereby Tsang was to abandon her appeal in the unlawful detainer action (exh.

A); (2) a “Request For Dismissal” of the present lawsuit, denoted “Voluntary Dismissal

of the Third Lawsuit,” with a box checked indicating it was to be “[w]ith prejudice” (exh.

B); (3) a withdrawal of the first lis pendens, denoted “Voluntary Withdrawal of Lis

Pendens” (exh. C); and (4) a withdrawal of the second lis pendens, denoted “Voluntary

Withdrawal of Lis Pendens 2” (exh. D).

The settlement agreement also included general releases of claims by each party in

favor of the other, “from any and all state or federal claims, appeals, demands or causes

of action . . . arising from or related to the Loan, Dispute, and/or Litigation, which may

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

Related

Khavarian Enterprises, Inc. v. Commline, Inc.
216 Cal. App. 4th 310 (California Court of Appeal, 2013)
Garcia v. Pinhero
70 P.2d 675 (California Court of Appeal, 1937)
Bistany v. PNC BANK, NA
585 F. Supp. 2d 179 (D. Massachusetts, 2008)
N.A.M.E.S. v. Singer
90 Cal. App. 3d 653 (California Court of Appeal, 1979)
Chan v. Lund
188 Cal. App. 4th 1159 (California Court of Appeal, 2010)
Weddington Productions, Inc. v. Flick
60 Cal. App. 4th 793 (California Court of Appeal, 1998)
Haworth v. Superior Court of Los Angeles County
235 P.3d 152 (California Supreme Court, 2010)
Marin Storage & Trucking, Inc. v. Benco Contracting & Engineering, Inc.
89 Cal. App. 4th 1042 (California Court of Appeal, 2001)
C9 Ventures v. SVC-West, L.P.
202 Cal. App. 4th 1483 (California Court of Appeal, 2012)
Bowers v. Raymond J. Lucia Companies
206 Cal. App. 4th 724 (California Court of Appeal, 2012)
Acquire II, Ltd. v. Colton Real Estate Group
213 Cal. App. 4th 959 (California Court of Appeal, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Tsang v. Select Portfolio Servicing CA4/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tsang-v-select-portfolio-servicing-ca42-calctapp-2016.