FAC - Final
FAC - Final
[email protected]
2 Brian Stuart (SBN 207118)
[email protected]
3 Garrett Hines (SBN198892)
4 [email protected]
ARYA LAW CENTER, PC
5 3187 Red Hill Ave., Ste. 115
Costa Mesa, CA 92626
6 Tel: 877-279-2523
Fax: 877-235-1558
7
8 Attorneys for Plaintiffs
SUPERIOR COURT OF THE STATE OF CALIFORNIA
9
COUNTY OF LOS ANGELES - CHATSWORTH
10
11 KEVIN ROGERS, an Individual and
CARMEN N. ROGERS, an Individual;
12
13
14
15
16
17
18
19
20
21
22
23
)
)
)
Plaintiffs,
)
)
v.
)
)
RESIDENTIAL CREDIT SOLUTIONS,
INC., a Delaware Corporation; BARRETT )
)
DAFFIN FRAPPIER TREDER & WEISS,
)
LLP, a Texas Limited Liability Partnership
)
including Professional Corporations; THE
BANK OF NEW YORK MELLON, fka THE )
BANK OF NEW YORK, as Trustee for the )
Certificate holders of CWMBS, INC., CHL )
)
Mortgage Pass-Through Trust 2007-9,
Mortgage Pass-Through Certificates, Series )
)
2007-9; and DOES 1 through 100,
)
)
Defendants.
)
INTRODUCTION
26 This is an action brought by Plaintiffs for special, general and statutory damages.
2.
3.
5 Defendants sold the Plaintiffs property at a trustee sale scheduled for April 30, 2015, after the
6 Plaintiffs had submitted a complete loan modification application to their mortgage loan servicer,
7 in violation of the California Homeowners Bill of Rights (CHBOR). CHBOR was enacted to
8 protect homeowners, who seek alternatives to foreclosure, from being foreclosed upon while
9 their alternative to foreclosure application is pending.
4.
10 Defendants sold the Plaintiffs property at a trustees foreclosure sale on May 1, 2015, to a third
11 party purchaser.
5.
12 Plaintiffs are asserting their statutory rights and seek damages against the Defendants for their
13 violations of California Civil Code 2923.6, 2923.7 and 2924.10.
14
6.
THE PARTIES
15 Plaintiffs are now, and at all times relevant to this action, residents of the County of Los Angeles,
16 State of California.
7.
8.
20 Defendant BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, (BDFTW), is a Texas
21 Limited Liability Partnership including Professional Corporations with its principal place of
22 business in Addison, Texas, that conducts business in Los Angeles County, California.
23 Defendant BDFTW acts as Trustee to Deeds of Trust for Defendant RCS.
9.
24 Defendant THE BANK OF NEW YORK MELLON, fka THE BANK OF NEW YORK, as
25 Trustee for the Certificate holders of CWMBS, INC., CHL Mortgage Pass-Through Trust 200726 9, Mortgage Pass-Through Certificates, Series 2007-9 (BONY), is a New York corporation
1 acting as a trustee for securitized trusts. Defendant BONY is the owner of the mortgage loan on
2 Plaintiffs Property and beneficiary of the Deed of Trust.
10.
3 At all times relevant to this action, Plaintiffs have owned the Property located at 26068
4 CEYLON PLACE, SANTA CLARITA, CA 91350 (the Property) located in the County of
5 Los Angeles, State of California with Assessors Parcel Number: 2836-072-001, more legally
6 described as:
7
8
9
10
11
12
15
Parcel 2:
An undivided one-eighteenth (1/18) fee simple interest (each Unit) as a tenant
in common in the Common Area, as defined in the Declaration recorded June
26, 2006 as Instrument No.06-1392493 of Official Records and shown on the
Plan.
16
Parcel 3:
17
13
14
18
11.
Parcel 1:
Unit No. 36, as shown and described in the Condominium Plan ("Plan") for
Milestone at Golden Valley, which Plan was recorded on June 13, 2006, as
Instrument No. 06-1298644 of Official Records of Los Angeles County,
California. The Plan covers portions of Lot 1 of Tract No. 061811-01 as shown
on a Subdivision Map recorded in Book 1314 Pages 9 through 14, and as
corrected in a document entitled Certificate of Correction No. 06-010, recorded
September 22, 2006 as Instrument No. 06-2116181, both in the Office of the
Los Angeles County Recorder.
19 Plaintiffs do not know the true names, capacities, or basis for liability of Defendants sued herein
20 as Does 1 through 100, inclusive, as each fictitiously named Defendant is in some manner liable
21 to Plaintiffs, or claims some right, title, or interest in the Property. Plaintiffs will amend this
22 Complaint to allege their true names and capacities when ascertained. Plaintiffs is informed and
23 believes, and therefore alleges, that at all relevant times mentioned in this Complaint, each of the
24 fictitiously named Defendants are responsible in some manner for the injuries and damages to
25 Plaintiffs so alleged and that such injuries and damages were proximately caused by such
26 Defendants, and each of them.
12.
1 Plaintiffs are informed and believe, and thereon allege, that at all times herein mentioned, each of
2 the Defendants were the agents, employees, servants and/or the joint-venturers of the remaining
3 Defendants, and each of them, and in doing the things alleged herein below, were acting within
4 the course and scope of such agency, employment and/or joint venture.
5
13.
JURISDICTION
6 The transactions and events which are the subject matter of this Complaint all occurred within
7 the County of Los Angeles, State of California.
14.
8 The Property is located within the County of Los Angeles, State of California.
9
15.
10
FACTUAL ALLEGATIONS
On or about March 16, 2007, the Plaintiffs purchased a newly built home from the developer
11 CTX MORTGAGE COMPANY, LLC (CTX), for $567,134.00 secured by a Deed of Trust
12 Recorded March 23, 2007. The Deed of Trust identified Mortgage Electronic Registration
13 Systems (MERS) as the Beneficiary acting as nominee for the Lender and Lenders successors
14 and assigns.
16.
15 In February of 2012, the loan was assigned to Defendant BONY who became the beneficiary of
16 the Deed of Trust.
17.
17 On March 6, 2013, Plaintiffs filed a case against Defendant BONY and others in Los Angeles
18 Superior Court alleging wrongful foreclosure and other various causes of action. The case was
19 settled for a loan modification review and it was dismissed on April 25, 2013.
18.
19.
24 On September 6, 2013, the mortgage loan servicing rights were assigned to Defendant RCS.
20.
25 On October 29, 2013, Plaintiffs received a letter from Defendant RCS asking for a new
26 modification application to be submitted to them to begin the modification process.
21.
1 Throughout the entire modification process with Defendant RCS, Plaintiffs had requested a
2 single point of contact regarding their application in accordance with the California
3 Homeowners Bill of Rights. Defendants RCS provided several letters throughout the
4 modification process stating the name of an assigned single point of contact, although each
5 letter stated a different name.
22.
6 In January, February and March 2014, Plaintiffs contacted Defendant RCS several times a month
7 to speak to their single point of contact to obtain the status of their application all to no avail.
8 Each time Plaintiffs or their representatives attempted to communicate with the assigned single
9 point of contact they were not available or the call was transferred to someone else. All
10 together there were 31 different people that Plaintiffs spoke to at Defendant RCS trying to obtain
11 the status of their application.
23.
12 On November 11, 2014, Plaintiffs contact Defendant RCS and spoke to, not
13 the assigned single point of contact, but to a person in loss mitigation who
14 identified herself as Ms. Martha Sanchez that informed Plaintiffs that all
15 documents have been received as of November, 6th, 2014.
24.
25.
18 On December 31, 2014, Defendant RCS denied the Plaintiffs loan modification application based
19 on insufficient income, while all the documents submitted to Defendant RCS proved the
20 Plaintiffs gross income to be much higher than the amount stated in the denial letter. Plaintiffs
21 followed the instructions within the letter that said if there was an error in the information to call
22 their Loss Mitigation Specialist who requested documentation to prove the error which Plaintiffs
23 provided on or about January 27, 2015.
26.
24 On February 13, 2015, Defendant BONY substituted Defendant BDFTW in as the Trustee of the
25 Deed of Trust.
26
27.
1 On April 2, 2015, Defendant BDFTW recorded a Notice of Sale on the Plaintiffs Property
2 scheduled for April 30, 2015.
28.
29.
30.
31.
19 Plaintiffs re-allege and incorporate by reference all preceding paragraphs as though fully set forth
20 herein.
32.
1
2
3
4
5
6
7
8
9
10
33.
11
12
13
34.
14
15
35.
16
17
18
19
20
21
22
23
24
25
26
37.
1 The Plaintiffs seek damages from the Defendants for their material violations of California Civil
2 Code 2923.6 in accordance with 2924.12.
38.
3 Further, California Civil Code 2924.12(i) provides that a court may award a prevailing
4 borrower reasonable attorneys fees and costs in an action brought pursuant to this section. A
5 borrower shall be deemed to have prevailed for purposes of this subdivision if the borrower is
6 awarded damages.
7
8
39.
9 Plaintiffs re-allege and incorporate by reference all preceding paragraphs as though fully set forth
10 herein.
40.
26
41.
1 In addition, to their willful violation of CCC 2923.6, Defendant RCSs alleged assigned
2 single point of contact (POC) changed again and again from the beginning of this process.
3 Every month or so Plaintiffs received another assigned POC. Plaintiffs never spoke to the same
4 person twice when trying to obtain the status of their application from Defendant RCS. In fact
5 there was not less than 31 different Defendant RCS representatives that Plaintiffs attempted to
6 obtain status information from regarding their application.
42.
7 Further, the most recent assigned POC appeared to not have access to individuals with the
8 ability and authority to stop foreclosure proceedings.
43.
9 Defendant RCS violated California Civil Code 2923.7 when they failed to assign a single POC
10 as they never spoke to the same person 2923.7 a., who was supposed to coordinate receipt of
11 documents as they were often told that items were missing that they had already submitted
12 2923.7 b.(2), or adequately informed the borrowers of the current status 2923.7 b.(3), had
13 access to those with the authority to stop foreclosure proceedings 2923.7 b.(5), or remained
14 assigned to the borrower's account until all loss mitigation options have been exhausted 2923.7
15 c.
44.
16 The failure to assign a single point of contact by Defendant RCS made it extremely difficult for
17 Plaintiffs to obtain accurate status updates regarding their application. Furthermore, an
18 authorized single point of contact could have facilitated the possibility of postponing the
19 foreclosure proceedings since the Plaintiffs were seeking an alternative to foreclosure and had
20 submitted a complete application prior to the scheduled sale date in accordance with the
21 CHBOR.
45.
22 As a result of these violations by Defendant RCS, Plaintiffs lost their home to a foreclosure sale
23 while seeking an alternative to foreclosure which was what the State Legislature was trying to
24 protect homeowners from when enacting the CHOBR.
25 ///
46.
1
2
3
4
5
6
47.
(b) After a trustees deed upon sale has been recorded, a mortgage servicer,
mortgagee, trustee, beneficiary, or authorized agent shall be liable to a borrower
for actual economic damages pursuant to Section 3281, resulting from a material
violation of Section , 2923.7, by that mortgage servicer, mortgagee, trustee,
beneficiary, or authorized agent where the violation was not corrected and
remedied prior to the recordation of the trustees deed upon sale. If the court finds
that the material violation was intentional or reckless, or resulted from willful
misconduct by a mortgage servicer, mortgagee, trustee, beneficiary, or authorized
agent, the court may award the borrower the greater of treble actual damages or
statutory damages of fifty thousand dollars ($50,000)
7 Defendant RCS is required by law to appoint a single point of contact with the ability to
8 communicate the status of their application with the Plaintiffs, that is appointed throughout the
9 exhaustion of all loss mitigation options and with the authority to stop foreclosure proceedings.
48.
10 The failure of Defendant RCS to adhere to the provisions of this statute led directly to the
11 Plaintiffs loss of their home at the trustees foreclosure sale because the alleged POC could not
12 or would not postpone the foreclosure sale in spite of the fact that the Plaintiffs had a complete
13 application submitted to their servicer, Defendant RCS.
49.
14 Plaintiffs assert their statutory right to seek damages from the Defendants for their material
15 violations of California Civil Code 2923.7 in accordance with 2924.12.
50.
16 Further, California Civil Code 2924.12(i) provides that a court may award a prevailing
17 borrower reasonable attorneys fees and costs in an action brought pursuant to this section. A
18 borrower shall be deemed to have prevailed for purposes of this subdivision if the borrower
19 obtained injunctive relief or is awarded damages.
20
21
51.
22 Plaintiffs re-allege and incorporate by reference all preceding paragraphs as though fully set forth
23 herein.
24 ///
52.
1
2
of receipt.
8
54.
9
10
11
12
55.
13
14
15
16
17
18
56.
19
20
57.
21
22
Defendant RCS failed to adhere to the Legislations intent when they did not follow the
procedure set down by statute and violated 2924.10 by not providing the written
acknowledgment of the complete application within 5 business days of its receipt but rather sent
its letter dated 12 days after the completed application was received.
Under California Civil Code 2924.12 as previously stated the mortgage servicer shall be liable
to a borrower for actual economic damages pursuant to Section 3281, resulting from a material
violation of Section 2924.10 by that mortgage servicer. If the court finds that the material
violation was intentional or reckless, or resulted from willful misconduct by a mortgage
servicer, the court may award the borrower the greater of treble actual damages or statutory
damages of fifty thousand dollars ($50,000).
Therefore the Plaintiffs are seeking statutory damages for Defendant RCS violations of the
above Civil Code.
Further, California Civil Code 2924.12(i) provides for reasonable attorneys fees and costs if
the borrower is awarded damages.
PRAYER FOR RELIEF
23
24
25
26
ask for the following to be awarded for each of the THREE CAUSES OF ACTION:
///
1
2
5. For such other and further relief that the court may deem just and proper.
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
1
2
PROOF OF SERVICE
I declare that I am over the age of eighteen and not a party to the within action. I am
3 employed in the County of Orange, State of California, as Sr. Legal Assistant at ARYA LAW
4 CENTER, PC, at 3187 Red Hill Ave., Suite 115, Costa Mesa, CA 92626.
5
On January 7, 2016, I served the interested parties attorneys of record the foregoing
BY REGULAR MAIL: with First Class postage fully paid thereon. I am "readily
13 familiar" with the practice of collection and processing correspondence for mailing. Under the
14 practice, it would be deposited with the United States Postal Service on that same day, with
15 postage thereon fully prepaid at Costa Mesa, California, in the ordinary course of business. I am
16 aware that on motion of the party served, service is presumed invalid if postal cancellation date
17 or postage meter date is more than one day after date of deposit for mailing an affidavit.
18
I declare under penalty of perjury under the laws of the State of California that the above
21 is true and correct and executed on January 7, 2016, at Costa Mesa, California.
22
23
24
________________________________
DeAnna Lorenzo,
Sr. Legal Assistant
25
26