MEMORANDUM OF DECISION AND ORDER
On April 1, 2014, the Plaintiff commenced this action in Supreme Court of the State of New York, County of Nassau, asserting, among other claims, violations of the Truth in Lending Act, 15 U.S.C. § 1601 et seq., (“TILA”); the Home Ownership and Equity Protection Act, Regulation Z (“HOEPA”); and the Real Estate Settlement Procedures Act, 12 U.S.C. § 2601 et seq. (“RESPA”).
On July 11, 2014, the Defendants Countrywide Bank, f/k/a Countrywide Bank, FSB (“Countywide”) removed this action to the Federal District Court of the Eastern District of New York on the basis of federal question jurisdiction under 28 U.S.C. § 1331 and supplemental jurisdiction under 28 U.S.C. § 1367(a).
On July 14, 2014, this action was assigned to this Court.
On July 18, 2014, the Defendants Federal National Mortgage Association as Trustee for Securitized Trust Fannie Mae REMIC Trust 2008-14, the Federal National Mortgage Association s/h/a Fannie Mae, Green Tree Servicing LLC s/h/a Green Tree Servicing, and Mortgage Electronic Registration Systems, Inc. s/h/a Mortgage Electronic Registration System (“MERS”) filed a notice consenting to the removal of this action.
That same day, Countrywide moved, pursuant to Federal Rule of Civil Procedure (“Fed. R. Civ.P.”) 12(b)(1) and 12(b)(6), to dismiss the complaint as against it for, respectively, lack of subject matter jurisdiction and failure to state a claim.
On July 29, 2014, the Defendants Federal National Mortgage Association as Trustee for Securitized Trust Fannie Mae REMIC Trust 2008-14, the Federal National Mortgage Association s/h/a Fannie Mae, Green Tree Servicing LLC s/h/a Green Tree Servicing, and MERS joined in Countrywide’s motion to dismiss.
On September 8, 2014, after the expiration of the time for the Plaintiffs to respond to the motions to dismiss, the Court granted those motions as unopposed and closed the case.
On September 11, 2014, upon a letter request by the Plaintiffs, the Court vacated the orders dismissing this action as unopposed “in the interest of justice” and directed the Clerk of the Court to re-open the case and to reinstate the motions to dismiss. (Doc. No. 27.)
The Plaintiffs subsequently filed opposition papers to the pending motions to dismiss.
I. BACKGROUND
Unless stated otherwise, the following facts are drawn from the complaint and construed in a light most favorable to the non-moving parties, the Plaintiffs.
The mortgage, which is attached to the complaint as Exhibit 2, indicates that MERS is the nominee for the lender and the lender’s successors and assigns. (Mortgage, at 1.) Under the mortgage, the Plaintiffs agreed that MERS had the “the right ... to exercise any or all” rights of the lender and “to take any action required” of the lender. (Id. at 2). The mortgage was also freely transferable and assignable. See (Compl., Ex. 4, ¶ 1)(“I understand that the Lender may transfer this Note. The .Lender or anyone whom takes this Note by transfer and who is entitled to receive payments under this Note is called the ‘Note Holder.’ ”); (Mortgage, at ¶ 20.)(“The Note, or an interest in the Note, together with this Security Instrument, can be sold one or more times. I might not receive any prior notice of these sales.”).
At some point, the mortgage was assigned to a securitized trust known was. Guaranteed REMIC Pass-Through Certificates Fannie Mae REMIC Trust 2008-14. The trustee of that trust is the Defendant Federal National Mortgage Association (“Fannie Mae”).
According to the Plaintiffs, the assignment of the mortgage to the securitized trust violated the terms of the Pooling and Servicing Agreement (the “PSA”) governing the trust. However, the Plaintiffs do not allege that they are either signatories or third-party beneficiaries to the PSA, intended or otherwise.
Countrywide subsequently merged into Bank of American, N.A, another named defendant.
On December 1, 2011, servicing of the loan transferred from Countrywide to the Defendant Greentree Servicing LLC.
As stated above, on April 1, 2014, this action ensued. As best as can be gleaned from the complaint, the Plaintiffs mount a challenge to the securitization process and the assignment of their mortgage to the securitized trust; assert claims for fraudulent inducement and concealment; for breach of fiduciary duty; for intentional infliction of emotional distress; and for violations of TILA, HOEPA, and RESPA. The Plaintiffs seek damages, declaratory relief, and rescission of the underlying loan and mortgage.
Presently pending before the Court are the motions by the Defendants to dismiss the complaint for lack of subject matter jurisdiction and/or for failure to state a claim upon which relief can be granted.
II. DISCUSSION
As an initial matter, the Court notes that the complaint appears to be a form complaint nearly identical to the complaint in at least three other cases that were dismissed as a matter of law. Simmons v. Bank of Am., N.A., No. CIV. 13-0733(PJM),
The Court further notes that, in their opposition to the motion to dismiss, the Plaintiffs fail to address the Defendants’ arguments in support of those parts of their motions to dismiss the claims for fraud in the inducement; fraudulent concealment; intentional infliction of emotional distress; violations of TILA, HOEPA, and RESPA; and rescission. “[A]rgu-ments not made in opposition to a motion for summary judgment are deemed abandoned.” Plahutnik v. Daikin Am., Inc.,
The several causes of action set forth in the instant complaint are addressed below.
A. The Rule 12(b)(1) Standard
“A motion to dismiss for lack of subject-matter jurisdiction under Federal Rule of Civil Procedure 12(b)(1) is the appropriate mechanism for challenging a plaintiffs constitutional standing to bring a particular claim.” Ali v. New York City Dep’t of Transp., No. 14-CV-312 (SLT)(CLP),
B. The Plaintiffs’ Challenges to Securiti-zation of the Mortgage
In the Plaintiffs’ first cause of action, they contend thát the Defendants “do not have the right to foreclose or collect monthly mortgage payments on the Property because Defendants ... have failed to perfect any security interest in the Property [and] [t]hus, the purported power to foreclose judicially ... no longer applies.” (Compl., at ¶ 58.) The Plaintiffs submit that the only parties with standing to collect payments and foreclose are the holders on the note, who they contend are the “certificate holders of the securitized trust because they are the end users and pay taxes on their interest gains.” (Id. at ¶ 59.) Relatedly, in the Plaintiffs’ sixth cause of action, they seek to “quiet title,” asserting that none of the Defendants have any rights under the loan and mortgage. (Id. at ¶ 142.) In the Plaintiffs’ seventh cause of- action, they seek a- declaration that the Defendants lack the authority to collect monthly mortgage payments from them and to foreclose upon and sell the subject promises.
According the complaint a liberal construction, the Court construes these causes' of action to collectively constitute a general challenge to the mortgage securitization process. However, courts in other juris-, dictions have overwhelmingly rejected such state law claims. See e.g., Zbitnoff,
Indeed, in Rajamin v. Deutsche Bank Nat. Trust Co.,
In that case, as in this matter, the plaintiff-mortgagors brought suit seeking a declaration that the defendants had no right to collect payments from the plaintiffs or to commence foreclosure proceedings where the plaintiffs had failed to pay on loans and mortgages, because the defendants had failed to comply with certain provisions of the assignment agreements. In affirming the lower court’s holding, the Second Circuit found that “the district court properly ruled that [the] plaintiffs lacked standing to enforce the [PSA] agreements to which they were not parties and of which they were not intended beneficiaries.” Id. at 87.
Based on the Second Circuit’s decision in Rajamin, not addressed by the Plaintiffs, the Court finds that the Plaintiffs lack the requisite standing, both constitutional and prudential, to challenge the sec-uritization process, to “quiet title,” or to enforce the PSA.
First, they lack constitutional standing because they fail to allege a sufficient injury in fact. The Plaintiffs “acknowledge that they took out [the original loan] and were obligated to repay [it],”
The Plaintiffs also do not allege that they paid the Defendants more than the amounts due; that the Defendants (or any other lenders or loan servicers) dispute who owns the loan; or that any entity other than the Defendants has attempted to recover on the loan. Rajamin,
Second, the Plaintiffs fail to satisfy the prudential elements of standing. “The ‘prudential standing rule ... normally bars litigants from asserting the rights or legal interests of others in order to obtain relief from injury to themselves.’ ” Rajamin,
In an effort to circumvent their lack of standing, the Plaintiffs argue that assignments failing to comply with the PSAs violated New York laws governing trusts. In so arguing, the Plaintiffs presumably rely on N.Y. Estates, Powers and Trusts Law (“EPTL”) .§ 7-2.4 (McKinney 2002), which provides: “If the trust is expressed
However, “acts that violate a PSA are not automatically void under New York law.” Zutel,
C. The Rule 12(b)(6) Standard
To survive a Rule 12(b)(6) motion, the complaint must plead “enough facts to state a claim to relief that is plausible on its face,” Bell Atlantic. Corp. v. Twombly,
The Court notes that, in their memorandum of law in opposition to the motions to dismiss, the Plaintiffs rely on the outdated legal standard under Conley v. Gibson,
D. As to the Claim Regarding MERS
The Plaintiffs contend that MERS lacked authority as a nominee to assign the mortgage. (Compl., at ¶ 70.) This assertion flies in the face of the plain terms of the mortgage under which MERS could “exercise any or all” rights of the lender and the Lender’s successors and assigns.
A brief background regarding MERS is in order. “In 1993, as mortgage securiti-zation became widespread, mortgage-industry participants created MERS to facilitate quick, low-cost transfers of mortgage interests.” Caraballo v. Homecomings Fin., No. 12 CIV. 3127 JPO,
Of relevance here is Romaine, wherein the New York Court of Appeals held that that the Suffolk County Clerk was compelled to record and index mortgages, assignments of mortgages, and discharges of mortgages that named MERS as the lender’s nominee or mortgagee of record. Thus, in New York, assignments by MERS may be valid. Bank of New York Mellon Trust Co. NA v. Sachar,
The Plaintiffs rely on LaSalle Bank Natl. Assn. v. Lamy,
In any event, “[t]hat decision was rendered one year prior to the decision in [Mortgage Elec. Registration Sys., Inc. v. Coakley,
In the Court’s view, the cases cited by the Plaintiffs do not negate the fact that they contractually agreed that MERS would be the nominee of the lender and would be authorized to perform the rights of the lender, including to assign the mortgage. Moreover, even if the assignment of the mortgage was invalid, “the validity of the mortgage itself is not thereby vitiated.” Homar v. Am. Home Mortgage Acceptance, Inc.,
E. The Fraudulent Concealment and Fraudulent Inducement Claims
Federal Rule of Civil Procedure 9(b) requires that a party alleging fraud “must state with particularity the circumstances constituting fraud or mistake.” Fed.R.Civ.P. 9(b). If there are multiple defendants potentially implicated in the fraud, “the complaint should inform each defendant of the nature of his alleged participation in the fraud.” DiVittorio v. Equidyne Extractive Indus., Inc.,
The elements of common law fraud under New York law are: “(1) the defendant made a material false representation, (2) the defendant intended to defraud the plaintiff thereby, (3) the plaintiff reasonably relied upon the representation, and (4) the plaintiff suffered damage as a
As an initial matter, the Court finds that the Plaintiffs’ fraudulent inducement claims are time-barred, at least as to Countrywide. “[Such a] claim is subject to a six-year statute of limitations.” Twersky v. Yeshiva Univ.,
Here, the Plaintiffs acquired the mortgage loan on December 26, 2007. (Compl., at ¶ 30.) As the Plaintiffs allege that they were fraudulently induced to obtain that loan, this claim necessarily arose on or before that date. Accordingly, the six-year statute of limitations expired on December 26, 2013. However, the Plaintiffs did not commence this action until April 23, 2014.
The Court recognizes that the New York state statute of limitations for fraud contains its own discovery rule: “an action based upon fraud ... must be commenced [within] the greater of six years from the date the cause of action accrued or two years from the time the plaintiff or the person under whom the plaintiff claims discovered the fraud, or could with reasonable diligence have discovered it.” N.Y. C.P.L.R. § 213(8). However, given that the Plaintiffs make no argument based on this rule, the Court declines to address it.
In any case, as to each of the Defendants, the Plaintiffs fail to plead particularized facts, such as the time, place, and contents of any false representations or the identities of the wrongdoers, in support of their claims that the Defendants fraudulently concealed or induced them to enter into the loan and mortgage. See Simmons,
Accordingly, the Court dismisses the Plaintiffs’ claims for fraudulent concealment and fraudulent inducement.
F. The Breach of Fiduciary Duty Claim
Under New York law, the elements of a claim for breach of fiduciary duty are: “(i) the existence of a fiduciary duty; (ii) a knowing breach of that duty; and (iii) damages resulting therefrom.” Johnson v. Nextel Commc’ns, Inc.,
As a preliminary matter, the Court finds that the Plaintiffs’ claim for
A claim for breach of fiduciary duty generally accrues at the time of breach. Malmsteen v. Berdon, LLP,
In this case, the Plaintiffs seek compensatory and punitive damages in connection with their claim for breach of fiduciary duty. (Compl., at ¶ 127.) However, the Court need not decide whether the fiduciary duty alleged by the Plaintiffs arises from a contractual or tort relationship because the Plaintiffs’ claim, at least as to Countrywide, is time-barred under either a three or six year statute of limitations.
In addition, as to each of the Defendants, the Plaintiffs claim for breach of fiduciary duty fails because they do not adequately plead the existence of a fiduciary duty. See e.g., Hoover v. HSBC Mortgage Corp. (USA),
Thus, the claim for breach of fiduciary duty is dismissed.
G. The Claim for Intentional Infliction of Emotional Distress
“Under New York law, the tort of intentional infliction of emotional distress has four elements: (1) extreme and outrageous conduct; (2) intent to cause severe emotional distress; (3) a causal connection between the conduct and the injury; and (4) severe emotional distress.” Restis v. Am. Coal. Against Nuclear Iran, Inc.,
Here, the Court finds that the Plaintiffs’ claim for intentional infliction of emotional, distress, at least as against Countrywide, is time-barred. See id. (dismissing a claim for intentional infliction of emotional distress brought against mortgage lender as barred by the one-year statute of limitations). This is because the Plaintiffs have not alleged that Countrywide has attempted to foreclose on the subject property, or that Countrywide collected loan payments from the Plaintiffs since November 2011.
Further, as to each of the Defendants, the Court finds that the Plaintiffs have failed to plausibly allege the type of “extreme and outrageous conduct” that can give rise to a common law claim for intentional infliction of emotional distress.
Indeed, “New York sets a high threshold for conduct that is ‘extreme and outrageous’ enough to constitute intentional infliction of emotional distress.” Bender,
The Plaintiffs’ claim is also defective because “it is anchored to a faulty attack on the mortgage securitization process.” Zbitnoff,
Accordingly, the Court dismisses the Plaintiffs’ claim for intentional infliction of emotional distress.
H. The TILA and HOEPA Claims
Actions for damages under TILA must be filed “within one year from the date of the occurrence of the violation.” 15 U.S.C. § 1640(e). The “ ‘date of the occurrence of the violation’ is the date on which the borrower accepts- the creditor’s extension of credit.” Moseley v. Countrywide Home Loans, Inc., Case No. 7:09-cv-210 (FL),
Here, the Plaintiffs allege that that the Defendants are liable for violations that occurred during the origination of their loan in December 2007. Accordingly, these claims became, at least as against Countrywide, time-barred in December 2008, and this action was filed more than five years later. See Simmons,
Although the Plaintiffs allege that the statute of limitations should be tolled because the Defendants allegedly failed to provide required disclosures (Compl., at ■ ¶ 163), such arguments are routinely re
I. The RESPA Claim
The Plaintiffs assert that the “Defendants violated RE SPA because the payments between the Defendants were misleading and designed to create a windfall.” (Compl., at ¶ 175). Although the Plaintiffs fail to identify the particular provision of RESPA under which they sue, in Somarriba, the court determined that the plaintiffs’ virtually identical allegations regarding a “windfall” “suggest[ ] that [12 U.S.C.] Section 2607 is the provision under which they make their RESPA claim.” Somarriba,
Any action pursuant to the provisions of section 2605, 2607, or 2608 of this title may be brought in the United States district court or in any other court of , competent jurisdiction, for the district in which the property involved is located, or where the violation is alleged to have occurred, within 3 years in the case of a violation of section 2605 of this title and 1 year in the case of a violation of section 2607 or 2608 of this title from the date of the occurrence of the violation, except that actions brought by the Bureau, the Secretary, the Attorney General of any State, or the insurance commissioner of any State may be brought ■within 3 years from the date of the occurrence of the violation.
12 U.S.C. § 2614.
While the Plaintiffs do not allege the date on which the alleged “payments between the Defendants” were made, the Plaintiffs obtained their loan in December 2007 and Countrywide transferred servicing of the loan on December 1, 2011. Thus, December 1, 2012 is the latest date on which a RESPA claim can be asserted against Countrywide, and the Plaintiffs did not bring this action until more than a year later. Accordingly, the Plaintiffs’ RESPA claim is dismissed as time-barred, at least as against Countrywide. See Simmons,
J. The Rescission Claim
The Plaintiffs seek rescission of their loan under TILA. (Compl., at ¶ 178.) However, the Plaintiffs concede that any TILA right to rescission lasts only three years from the date of closing of the loan. (Id. at ¶ 179); see 15 U.S.C. § 1635(f). Thus, because the Plaintiffs’ loan closed in December 2007, their right to seek rescission expired in December 2010 — more than three years before commencing this .action. Accordingly, the Plaintiffs’ TILA rescission claim is dismissed as time-barred, at least as against Countrywide. Simmons,
K. Whether the Court Should Grant the Plaintiffs Leave to Replead?
Under Fed.R.Civ.P. 15(a), leave to replead should be freely given. However, in this case, it is important to note that many of the Plaintiffs’ claims fail for multiple reasons — indeed, some have been abandoned, and some are time-barred on their face. The complaint and the memorandum of law in opposition to the motions to dismiss do little, if anything, to address the relevant legal and factual issues, not to mention the binding precedent, Rajamin.
Further, the Plaintiffs have “requested leave to amend without any suggestion of what’ changes such amendment might effect” or how such changes might rescue the complaint. In re SAIC Inc. Derivative Litig.,
For these reasons, the court has little difficulty exercising its discretion to deny the Plaintiffs’ alternative request for leave to replead.
III. CONCLUSION
For the foregoing reasons, 'the Court grants the Defendants’ motions to dismiss the complaint. The Plaintiffs’ alternative request for leave to replead is denied. The Clerk of the Court is respectfully directed to close the case.
SO ORDERED.
