Vasquez v. National Default Servicing Corp. CA1/3

CourtCalifornia Court of Appeal
DecidedJune 21, 2024
DocketA167590
StatusUnpublished

This text of Vasquez v. National Default Servicing Corp. CA1/3 (Vasquez v. National Default Servicing Corp. CA1/3) 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
Vasquez v. National Default Servicing Corp. CA1/3, (Cal. Ct. App. 2024).

Opinion

Filed 6/21/24 Vasquez v. National Default Servicing Corp. CA1/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FIRST APPELLATE DISTRICT

DIVISION THREE

RAUL VASQUEZ, Plaintiff and Appellant, A167590 v. NATIONAL DEFAULT SERVICING (San Francisco City & County CORPORATION, Super. Ct. No. CGC17559683) Defendant and Respondent.

Plaintiff Raul Vasquez sued National Default Servicing Corporation (NDSC), Select Portfolio Servicing, Inc. (SPS), and U.S. Bank, N.A. (U.S. Bank) (collectively defendants) alleging they violated the Homeowner Bill of Rights (HBOR; Civ. Code, § 2923.4 et seq.)1 and the Unfair Competition Law (UCL; Bus. & Prof. Code, § 17200 et seq.) while processing plaintiff’s application for a loan modification. In a prior appeal, we reversed a judgment for defendants after the trial court sustained their demurrer without leave to amend and remanded for further proceedings. (Vasquez v. Nat’l Default Servicing Corp. (July 12, 2021, A157284) [nonpub. opn.] (Vasquez).)

1 Further unspecified statutory references are to the Civil Code.

1 In this second appeal, plaintiff challenges the trial court’s factual and legal findings after a two-day bench trial. Plaintiff contends the court erred in concluding his loan modification application was not “complete” so as to trigger the protections against “dual tracking” under section 2923.6. Plaintiff further argues the court erroneously dismissed his UCL claim upon concluding that plaintiff did not prove “unlawful” conduct, without giving him the opportunity to prove defendants’ violation of the separate “unfair” prong of the UCL. We affirm the judgment. FACTUAL AND PROCEDURAL BACKGROUND A. General Timeline of Events In 2000, plaintiff purchased property located on Thomas Avenue in San Francisco (the subject property). He obtained a loan secured by a deed of trust on the subject property. The loan was eventually securitized and sold to a trust, and the trustee was defendant U.S. Bank. In 2008, plaintiff defaulted on the loan. In 2012, defendant SPS began servicing plaintiff’s loan. In 2014, NDSC, as trustee for SPS, recorded a notice of default. In October 2015, plaintiff submitted an application for mortgage assistance under the federal Making Home Affordable Program. From November 2015 until April 2017, the application remained open while SPS communicated with plaintiff through his attorney, Marc Voisenat. In April 2017, NDSC recorded a notice of trustee’s sale of the subject property. The house was eventually sold at a foreclosure sale in May 2017, for a credit bid by U.S. Bank of $1,028,357.69. The total amount of unpaid debt on the loan at the time of sale was $1,030,250.62.

2 B. The Lawsuit In June 2017, plaintiff filed the instant action alleging five causes of action against defendants for: (1) violation of preforeclosure contact requirements under section 2923.55; (2) violation of the dual tracking protections of section 2923.6; (3) violation of the “single point of contact” (SPOC) requirement of section 2923.7; (4) declaratory relief pursuant to section 2924.12; and (5) injunctive relief and restitution under the UCL based on the “acts and omissions of the defendants” alleged throughout the operative complaint. After the trial court sustained defendants’ demurrer to the complaint, only the second, third, and fifth causes of action remained. (Vasquez, supra, (July 12, 2021, A157284) [nonpub. opn.].) In November 2018, plaintiff filed a supplemental complaint asserting a claim for declaratory relief, and the trial court sustained defendants’ demurrer to the supplemental complaint without leave to amend. (Vasquez, supra, (July 12, 2021, A157284) [nonpub. opn.].) Then, finding that the supplemental complaint superseded the original complaint, the court dismissed the entire action. (Ibid.) In Vasquez, we reversed the dismissal of the entire action, finding the supplemental complaint did not replace the original complaint, and remanded for further proceedings. (Ibid.) C. Bench Trial Plaintiff’s claims under sections 2923.6 and 2923.7 of the HBOR and the UCL proceeded to a bench trial. We now summarize the relevant evidence and testimony. In an October 2015 application for mortgage assistance, plaintiff disclosed that he had a pending Chapter 13 bankruptcy petition. Plaintiff authorized his attorney, Voisenat, to discuss plaintiff’s loan directly with SPS.

3 On November 13, 2015, SPS sent Voisenat a “REQUIRED INFORMATION NOTICE” indicating that plaintiff’s request for mortgage assistance was “incomplete” due to “the missing Required Information shown on the document attached this letter.” SPS stated that if it did not receive the required information on or before January 12, 2016, “we may be unable to evaluate your application and foreclosure actions will resume or may be initiated.” The list of missing information identified the following documents: a request for mortgage assistance (RMA)/hardship affidavit; an IRS Form 4506T; a copy of the most recent federal tax return; income documentation, such as the two most recent pay stubs; copies of the two most recent payments evidencing receipt of rental income “such as a bank statement or canceled check”; documentation for other types of income, such as social security income, insurance benefit income, disability income, pension income, public assistance income, unemployment income, alimony, and child support; bank statements for customers with checking and savings accounts; and proof of occupancy of the subject property as the primary residence. On November 19, 2015, SPS sent another required information notice to Voisenat indicating that “the submitted documentation is insufficient or additional information is needed as outlined below” before the January 12, 2016 expiration date. The letter listed the following required documents: an RMA/hardship affidavit; a signed copy of the most recently filed federal tax return; and income documentation, including “bank statements for verification of receipt of income.”

4 For the next several months, SPS sent numerous required information notices to plaintiff’s attorney, identifying missing documentation and extending the deadlines for plaintiff to comply.2 At trial, the court admitted into evidence SPS’s contact history report for plaintiff’s loan. SPS’s litigation director, Patrick Pittman, testified that all contacts between SPS and a borrower were logged into the contact history report for plaintiff’s loan. According to that report, on March 28, 2016, an SPS employee recorded a customer contact with the following remarks: “Received bank statement, however, unable to determine Rental deposits. Need two most recent, consecutive bank statements less than 90 days with all pages showing proof of deposit for Rental Income. Please have borrower circle these deposits. Copies of front and back of Canceled Checks are acceptable as well. – receipts are not acceptable.”

2 On December 16, 2015, SPS requested that Voisenat provide a copy of plaintiff’s most recently filed federal tax return and copies of his three most recent bank statements, with a new expiration date of January 15, 2016. On December 18, 2015, SPS requested a profit and loss statement and copies of the three most recent bank statements for plaintiff’s bank accounts, with a new expiration date of January 17, 2016. On February 10, 2016, SPS again informed plaintiff’s attorney that a profit and loss statement and bank statements were needed by March 11, 2016, to complete the application.

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

Related

Berryman v. Merit Property Management, Inc.
62 Cal. Rptr. 3d 177 (California Court of Appeal, 2007)
Valbuena v. Ocwen Loan Servicing CA2/5
237 Cal. App. 4th 1267 (California Court of Appeal, 2015)
Thompson v. Asimos
6 Cal. App. 5th 970 (California Court of Appeal, 2016)
Klein v. Chevron U.S.A., Inc.
202 Cal. App. 4th 1342 (California Court of Appeal, 2012)
City of Santa Maria v. Adam
211 Cal. App. 4th 266 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Vasquez v. National Default Servicing Corp. CA1/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/vasquez-v-national-default-servicing-corp-ca13-calctapp-2024.