ORDER GRANTING DEFENDANTS’ MOTIONS TO DISMISS
Before the court is a motion to dismiss filed by defendants First Federal Bank of California (“FFB”), Seaside Financial Corporation (“Seaside”), T.D. Service Company (“T.D.”) and All Phase Brokers (“All Phase”). Also before the court is a motion to dismiss filed by defendant ServiceLink. Plaintiff Jeffery Rosal (“plaintiff’) opposes the motions. The court finds these matters suitable for resolution without oral argument pursuant to Civil Local Rule 7-1(b). Having read the parties’ papers and considered the relevant legal authority, the court hereby GRANTS defendants’ motions to dismiss, for the reasons stated below.
BACKGROUND
This action arises out of a non-judicial foreclosure sale of real property purchased
According to the FAC, FFB is engaged in the business of promoting, marketing, distributing and selling ARM loans, Seaside is engaged in the business of providing financial services related to home loans, T.D. is in the business of providing foreclosure services to the mortgage industry, ServiceLink is in the business of providing origination and default services, and All Phase is in the business of listing real estate properties for sale and assisting buyers and sellers with their respective real estate purchases and sales. FAC ¶¶ 2-7.
After plaintiff fell $22,036.55 in arrears on loan payments, a non-judicial foreclosure was initiated when a Notice of Default and Election to Sell Under Deed of Trust was recorded on June 4, 2008. ServiceLink’s RJN, Exh. B. On October 1, 2008, a Notice of Trustee’s Sale was recorded, stating that plaintiff was in default under a Deed of Trust dated November 17, 2005 as Instrument No. 2005511998 in the Official Records of Alameda County, and that the property would be subject to sale in a public auction on October 23, 2008. Id., Exh. C. On March 23, 2009, a Trustee’s Deed Upon Sale was recorded, stating that the property was purchased by FFB on March 16, 2009. Id., Exh. L.
On March 24, 2009, plaintiff filed the instant action against FFB, Seaside, T.D., ServiceLink and All Phase Brokers (collectively “defendants”), alleging fifteen causes of action. On April 29, 2009, ServiceLink filed a motion to dismiss, and on May 4, 2009, FFB, Seaside, T.D. and All Phase Brokers filed a motion to dismiss. Plaintiff did not oppose these motions. Instead, on June 15, 2009, two days before the hearing on these motions, plaintiff filed an amended complaint, alleging fourteen causes of action: (1) violation of the Truth in Lending Act, 15 U.S.C. § 1611 et seq. (“TILA”); (2) violation of the Real Estate Settlement Procedures Act, 12 U.S.C. § 2605 et seq. (“RESPA”); (3) violation of the Equal Credit Opportunity Act, 15 U.S.C. § 1691 et seq. (“ECOA”); (4) violation of California’s Unfair Competition Law, Bus. & Prof.Code § 17200 et seq. (“UCL”); (5) breach of fiduciary duty; (6) breach of the implied covenant of good faith and fair dealing; (7) promissory estoppel; (8) fraud by intentional misrepresentation; (9) fraud by concealment; (10) restitution for unjust enrichment; (11) violation of California’s False Advertising Law, Bus. & Prof.Code § 17500 et seq. (“FAL”); (12) violation of the Rosenthal Fair Debt Collection Practices Act, Cal. Civ.Code § 1788 et seq. (“RFDCPA”); (13) cancellation of void instrument; and (14) injunctive relief. See FAC. 1 The FAC, among other things, deleted a cause of action for civil conspiracy and added allegations related to equitable tolling.
On June 24, 2009, defendants filed motions to dismiss the FAC. On June 1, 2009, plaintiff filed an opposition. Replies were filed on July 7, 2009.
DISCUSSION
A. Standard
“A Rule 12(b)(6) motion tests the legal sufficiency of a claim. A claim may be dismissed only ‘if it appears beyond doubt that the plaintiff can prove no set of facts in support of his claim which would entitle him to relief.’ ”
Navarro v. Block,
In evaluating a motion to dismiss, all allegations of material fact are taken as true and construed in the light most favorable to the nonmoving party.
See, e.g., Burgert v. Lokelani Bernice Pauahi Bishop Trust,
To survive a motion to dismiss for failure to state a claim, a complaint generally must satisfy only the minimal notice pleading requirements of Federal Rule of Civil Procedure 8. Rule 8 requires only that the complaint include a “short and plain statement of the claim showing that the pleader is entitled to relief.” Fed.R.Civ.P 8(a)(2). Specific facts are unnecessary — the statement need only give the defendant “fair notice of the claim and the grounds upon which it rests.”
Erickson v. Pardus,
A claim has facial plausibility when the pleaded factual content allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged.
Ashcroft v. Iqbal,
— U.S.
In addition, when resolving a motion to dismiss for failure to state a claim, the court may not generally consider materials outside the pleadings.
Lee v. City of Los Angeles,
B. Judicial Notice
Defendants move for judicial notice of their exhibits in support of their motions to dismiss pursuant to Federal Rule of Evidence 201.
ServiceLink requests that the court take judicial notice of the following documents: (1) Deed of Trust and Assignment of Rents, dated November 17, 2005 and recorded on November 30, 2005, in the Official Records of Alameda County, California as Instrument No. 2005511998; (2) Notice of Default and Election to Sell Under Deed of Trust, dated June 3, 2008 and recorded on June 4, 2000, in the Official Records of Alameda County, California as Instrument No. 2008178388; (3) Notice of Trustee’s Sale, dated September 26, 2008 and recorded on October 1, 2008, in the Official Records of Alameda County, California as Instrument No. 2008290163; (4) Voluntary Bankruptcy Petition filed by plaintiff on October 21, 2008 in the United States Bankruptcy Court, Northern District of California, Oakland Division, Case No. 08-46031; (5) Order of Dismissal entered on November 13, 2008 in the United States Bankruptcy Court, Northern District of California, Oakland Division, Case No. 08-46031 EDJ; (6) Voluntary Bankruptcy Petition filed by plaintiff on November 17, 2008 in the United States Bankruptcy Court, Northern District of California, Oakland Division, Case No. OS-46691; (7) Order of Dismissal entered on December 10, 2008 in the United States Bankruptcy Court, Northern District of California, Oakland Division, Case No. 08-46691 — J—13; (8) Voluntary Bankruptcy Petition filed by plaintiff on January 8, 2009 in the United States Bankruptcy Court, Northern District of California, Oakland Division, Case No. 09-40089; (9) Order of Dismissal entered on February 19, 2009 in the United States Bankruptcy Court, Northern District of California,
FFB, Seaside, T.D. and All Phase also request that the court take judicial notice of: (1) Notice of Default and Election to Sell Under Deed of Trust, dated June 3, 2008 and recorded on June 4, 2008, in the Official Records of Alameda County, California as Instrument No. 2008178388; (2) Notice of Trustee’s Sale, dated September 26, 2008 and recorded on October 1, 2008, in the Official Records of Alameda County, California as Instrument No. 2008290163; and (3)Trustee’s Deed Upon Sale, dated March 16, 2009 and recorded on March 23, 2009, in the Official Records of Alameda County, California as Instrument No. 2009083855.
Federal Rule of Evidence 201(b) provides the criteria for judicially noticed facts: “A judicially noticed fact must be one not subject to reasonable dispute in that it is either (1) generally known within the territorial jurisdiction of the trial court or (2) capable of accurate and ready determination by resort to sources whose accuracy cannot reasonably be questioned.”
As to the documents recorded in the Official Records of Alameda County, the court takes judicial notice of these documents as they are matters of public record.
See MGIC Indem. Corp. v. Weisman,
As to the bankruptcy court filings, the court takes judicial notice of this information.
See Reyn’s Pasta Bella, LLC v. Visa USA, Inc.,
Accordingly, defendants’ requests for judicial notice are GRANTED.
C. Bankruptcy Court Proceedings
As a preliminary matter, ServiceLink argues that, contrary to the allegations in the FAC,
2
defendants acted within their right to conduct the Trustee’s Sale on March 16, 2009, because the Voluntary Bankruptcy Petition filed by plaintiff on February 27, 2009, ServiceLink’s RJN,
In support of this contention, ServiceLink submitted an order from the United States Bankruptcy Court, Central District of California, dated February 24, 2009, granting FFB’s motion for relief from automatic stay pursuant to 11 U.S.C. § 362. ServiceLink’s RJN, Exh. J. The order states that the automatic stay of 11 U.S.C. § 362(a) is terminated as to plaintiffs bankruptcy estate, affecting real property located at 35114 Adriano Street, Fremont, CA 94536, pursuant to 11 U.S.C. § 362(d)(1), (2), (4). Id. Specifically, the order states that movant, FFB, “may enforce its remedies to foreclose upon and obtain possession of the Property in accordance with applicable non-bankruptcy law ...” Id. The order further states that the filing of the bankruptcy petition was part of a scheme to delay, hinder and defraud creditors that involved the “transfer of all or part ownership of, or other interest in, the Property without the consent of the secured creditor or court approval” and “multiple bankruptcy filings affected the Property.” Id. Finally, the order states that if it is properly recorded in compliance with the applicable State laws, the order shall be binding for two years after the date of entry of the order. Id. FFB, Seaside, T.D. and All Phase assert that the order was properly recorded on March 14, 2009.
In addition, ServiceLink submitted an order from the United States Bankruptcy Court, Northern District of California, Oakland Division, dated March 26, 2009, ServiceLink’s RJN, Exh. M, dismissing the bankruptcy action initiated by the Voluntary Bankruptcy Petition filed by plaintiff on February 27, 2009.
Based on the foregoing, the court concludes that the Voluntary Bankruptcy Petition filed by plaintiff on February 27, 2009, did not stay defendants’ right to enforce foreclosure remedies.
D. Defendants’ Motions to Dismiss
1. First Cause of Action: Violation of TILA
Plaintiffs first cause of action alleges that defendants violated TILA’s disclosure requirements by failing to: (1) provide plaintiff with two copies of his right of rescission; (2) clearly and conspicuously disclose the interest rate with a Truth in Lending Disclosure Statement (“TILDS”) within 3 business days after the initial application for the loan; and (3) provide the Initial Arm Disclosure, i.e., disclose the annual percentage rate of the loan, the amount of the regular monthly payment, that the interest rate and monthly payment may increase, and the amount of the maximum monthly payment, based on the maximum interest rate allowed, within 3 business days after the initial application for the loan. Plaintiff seeks remedies of both rescission and damages for improper disclosures under TILA.
TILA is intended to protect consumers in credit transactions by requiring disclosure of key terms of the lending arrangement and its related costs.
See
15 U.S.C. § 1601
et seq.
A lender’s violation of TILA allows the borrower to seek damages or to rescind a consumer loan secured by the borrower’s primary dwelling. A plaintiffs damage claims relating to improper disclosures under TILA are subject to a one-year statute of limitations, 15 U.S.C. § 1640(e), which runs from the time the loan transaction is consummated.
King v. State of California,
“Equitable tolling is generally applied in situations ‘where the claimant has actively pursued his judicial remedies by filing a defective pleading during the statutory period, or where the complainant has been induced or tricked by his adversary’s misconduct into allowing the filing deadline to pass.’ ”
O’Donnell v. Vencor, Inc.,
As to equitable tolling, plaintiff alleges as follows:
It was not until about the time of the commencement of the foreclosure proceedings that Plaintiff became aware of the violations of federal and state laws and the wrongdoing of Defendants as alleged herein. The Actions of Defendants caused Plaintiff to be put on notice of the illegality of the transaction and of his rights of recourse for the actions of Defendant. Plaintiff had relied on the statements, his repositing of his faith and confidence in the relationship between Plaintiff and the Defendants to lull him into a false sense of security and misdirect him form [sic] the illegal acts of defendant as alleged herein. By the acts of defendants as alleged herein, the applicable • statutes of limitations were tolled.
FAC ¶ 28.
Even construing the allegations of the FAC liberally, plaintiff failed to allege sufficient facts demonstrating entitlement to equitable tolling. Assuming, for purposes of the motions before the court, that FFB’s acts violated TILA, plaintiff had the information he needed to discover and bring an action regarding the alleged wrongs more than three years before filing suit.
See Meyer,
As to rescission, TILA’s “buyer’s remorse” provision allows borrowers three business days to rescind, without penalty, a consumer loan that uses their principal dwelling as security.
Semar v. Platte Valley Federal Sav. & Loan Ass’n,
A borrower’s right of rescission is extended from three days to three years if the lender (1) fails to provide notice of the borrower’s right of rescission or (2) fails to make a material disclosure. 12 C.F.R. § 226.23(a)(3). “An obligor’s right of rescission shall expire three years after the date of consummation of the transaction or upon the sale of the property, whichever occurs first, notwithstanding the fact that the information and forms required under this section or any other disclosures required under this part have not been delivered to the obligor.” 15 U.S.C. § 1635(f); see also 12 C.F.R. § 226.23(a)(3) (“If the required notice or material disclosures are not delivered, the right to rescind shall expire 3 years after consummation, upon transfer of all of the consumer’s interest in the property, or upon sale of the property, whichever occurs first.”).
Because plaintiff commenced the instant action more than three years after signing his loan documents, his TILA rescission claim is time-barred.
Beach v. Ocwen Federal Bank,
Accordingly, plaintiffs first cause of action is dismissed for failure to state a claim upon which relief may be granted.
2. Second Cause of Action: Violation of RESPA
Plaintiffs second cause of action alleges that defendants failed to provide
“RESPA requires mortgage lenders to disclose the costs associated with real estate closings.”
Bloom v. Martin,
[Significant reforms in the real estate settlement process ... to insure that consumers throughout the Nation are provided with greater and more timely information on the nature and costs of the settlement process and are protected from unnecessarily high settlement charges caused by certain abusive practices that have developed in some areas of the country.
12 U.S.C. § 2601(a).
As to § 2605, plaintiff alleges that defendants failed to disclose, “at the time of application for the loan, whether the servicing of the loan may be assigned, sold, or transferred to any other person at any time while the loan is outstanding.” Even assuming the truth of this allegation, claims under § 2605 are governed by a three-year statute of limitations. 12 U.S.C. § 2614. Thus, since the alleged RESPA violations which plaintiff complains of occurred in November 2005, and this action was not filed until March 24, 2009, well outside the three-year limitations period, plaintiffs claim under § 2605 is time-barred. While the Ninth Circuit has not addressed the question of whether equitable tolling is available under RES-PA, several district courts have addressed this issue and determined that equitable tolling was available.
See e.g., Brewer v. Indymac Bank,
To the extent that plaintiff attempts to state a claim for relief based on a violation of § 2603 or § 2604, he failed to plead a cognizable cause of action. There is no private right of action for disclosure violations under § 2603,
Bloom v. Martin,
Accordingly, plaintiffs second cause of action is dismissed for failure to state a claim upon which relief may be granted.
3. Third Cause of Action: Violation of ECOA
Although unclear, plaintiffs third cause of action appears to allege that defendants violated the ECOA by failing to disclose a document as required by Regulation B.
Plaintiffs ECOA claim fails to satisfy the minimal notice pleading requirements of Rule 8. Plaintiff did not identify the specific provision of the ECOA that FFB allegedly violated or the manner in which FFB’s conduct violated this provision. While Rule 8 only requires that a complaint include a “short and plain statement of the claim showing that the pleader is entitled to relief,” the complaint must contain allegations putting FFB on fair notice of the claim asserted and the ground upon which it rests. Neither FFB nor the court need speculate as to which provision plaintiff is suing under or how FFB violated this provision. Vague allegations containing mere labels and conclusions are insufficient to survive a motion to dismiss.
See Twombly,
4. Fourth Cause of Action: Violation of California’s UCL
Plaintiffs fourth cause of action titled, “Violation of California’s Unfair Competition Law, Bus. & Prof.Code § 17200 et seq., ‘Unfair’ and ‘Fraudulent’ Business Acts or Practices Predicated on Violations of TILA,” alleges that defendants violated § 17200 by engaging in unlawful, unfair, fraudulent and/or deceptive business practices. Specifically, plaintiff alleges, on information and belief, that “Defendants engaged in misrepresenting material facts regarding the low “teaser” interest rate applied to his ARM loan for only a month”; “Defendants engaged in misrepresenting material facts regarding the application of payments to both interest and principal when in fact, the monthly payment would not cover even the entire interest applied that month”; and “Defendants engaged in misrepresenting material facts regarding the possibility of an interest rate change by using the language ‘may’ when it was certain that the interest rate would change significantly.” Plaintiff asserts that by engaging in this conduct, defendants have committed one or more acts of unfair competition with the meaning of § 17200.
In addition, plaintiff alleges that “Defendants unlawful business acts and/or practice as alleged herein have violated numerous laws and/or regulations and said predicate acts are therefore per se violations of § 17200 et seq., including “Defendants failure to comply with the disclosure requirements mandated by TILA, ... Regulation Z and Official Staff Commentary issued by the Federal Reserve Board.”
To state a claim for unfair competition pursuant to § 17200, a plaintiff must allege that a defendant engaged in an “unlawful, unfair, or fraudulent business act or practice” or in “unfair, deceptive, untrue or misleading advertising.” Cal. Bus. & Prof.Code § 17200. Because the statute is written in the disjunctive, it applies separately to business practices that are (1) unlawful, (2) unfair, or (3) fraudulent.
See Pastoria v. Nationwide Ins.,
The UCL incorporates other laws and treats violations of those laws as unlawful business practices independently actionable under state law.
Chabner v. United Omaha Life Ins. Co.,
To the extent that plaintiffs § 17200 claim is predicated on FFB’s purported violations of TILA and its regulations, it fails as a matter of law. Plaintiffs TILA rescission and damages claims are time-barred, and thus his UCL claim based on
To the extent that plaintiffs § 17200 claim is predicated on the “fraudulent” prong of the UCL,
3
based on conduct other than the alleged TILA violations, it is subject to dismissal for failure to state a claim. Although fraud is not an essential element of a claim under § 17200, allegations of fraudulent conduct must nevertheless satisfy the heightened pleading requirements of Rule 9(b).
See Vess v. Ciba-Geigy Corp. USA,
Rule 9(b) demands that, when averments of fraud are made, the circumstances constituting the alleged fraud be specific enough to give defendants notice of the particular misconduct so that they can defend against the charge and not just deny that they have done anything wrong.
Vess,
As to multiple defendants, “Rule 9(b) does not allow a complaint to merely lump multiple defendants together but required] plaintiffs to differentiate their allegations when suing more than one defendant ... and inform each defendant separately of the allegations surrounding his alleged participation in the fraud.”
Swartz v. KPMG LLP,
The purpose of Rule 9(b) is to ensure that defendants accused of the conduct specified have adequate notice of what they are alleged to have done, so that they may defend against the accusations.
Concha v. London,
Plaintiffs § 17200 claim fails to satisfy the heightened pleading requirements of Rule 9(b) to state a cognizable claim based on the “fraudulent” prong of the UCL. Plaintiff did not plead with the requisite particularity the specific representations that are attributable to FFB, the identity of the FFB employee who made the representations, their authority to speak, what they said or wrote, and when it was said or written. In short, plaintiff failed to sufficiently allege the circumstances constituting the alleged misrepresentations to give FFB adequate notice of the particular misconduct so that FFB can defend against the charge.
Because the particular averments of fraud are insufficiently pled under Rule 9(b), plaintiffs allegations regarding defendants fraudulent conduct are stripped from the claim. Disregarding the allegations of the fraudulent conduct alleged in support of this claim, all that remains is an allegation that FFB’s purported violations of TILA and its regulations constitute an unlawful business acts and/or practice, which, as stated above, is an insufficient basis for a § 17200 claim under the circumstances.
Accordingly, plaintiffs fourth cause of action is dismissed for failure to state a claim upon which relief may be granted.
5. Fifth Cause of Action: Breach of Fiduciary Duty
Plaintiffs fifth cause of action alleges that defendants “created, accepted and acted in a fiduciary relationship of great trust and acted for and were the processors of property for the benefit of plaintiff.” Plaintiff further alleges that defendants “placed themselves in a position of trust by virtue of the expertise represented by and through their employees,” and that he “relied on Defendant’s [sic] superi- or position and skills and placed his trust and confidence in Defendants to act in a fair and reasonable manner for his best interest and, thereby created a confidential relationship with Defendants.” Plaintiff asserts that defendants breached their fiduciary duties owed to plaintiff by acting “for their own benefit to the detriment of Plaintiff and in derogation of their promises and averments to him to act in his best interest” and “by placing and negotiating loans without due care to the best interest of Plaintiff or for the protection of his rights.”
“The elements of a cause of action for breach of fiduciary duty are: 1) the existence of a fiduciary duty; 2) a breach of the fiduciary duty; and 3) resulting damage.”
Pellegrini v. Weiss,
Plaintiffs breach of fiduciary claim fails to satisfy the minimal notice pleading requirements of Rule 8. The FAC did not allege any special circumstances giving rise to a fiduciary relationship between plaintiff and FFB. Accordingly, plaintiffs fifth cause of action is dismissed for failure to state a claim upon which relief may be granted.
6. Sixth Cause of Action: Breach of the Implied Covenant of Good Faith and Fair Dealing
Plaintiffs sixth cause of action alleges that at all times there existed an implied covenant of good faith and fair dealing requiring defendants to “safeguard, protect, or otherwise care for the assets and rights of Plaintiff,” and that “[s]aid covenant prohibited Defendants from activities interfering with or contrary to the rights of Plaintiff.” Plaintiff further alleges that the commencement of foreclosure proceedings without the production of disclosures required by law constitutes a breach of the covenant, and that the actual transfer/sale of the property without production of disclosures required by law constitutes a breach of the covenant.
Every contract “imposes upon each party a duty of good faith and fair dealing in its performance and its enforcement.”
McClain v. Octagon Plaza, LLC,
Apart from asserting a breach of the implied covenant of good faith and fair dealing, plaintiff does not allege facts establishing that FFB breached a contractual obligation. Even construing the allegations in the FAC liberally, plaintiff did not allege a contractual obligation breached by FFB arising from any agreement he made with FFB. As such, plaintiff has failed to allege sufficient facts to withstand a mo
Accordingly, plaintiffs sixth cause of action is dismissed for failure to state a claim upon which relief may be granted.
7. Seventh Cause of Action: Promissory Estoppel
Plaintiffs seventh cause of action alleges that he justifiably, reasonably and detrimentally relied on false promises, representations and assurances of defendants based on the “relations of trust and confidence between [himself] and Defendants” and his “status as a first-time home buyer, among other reasons stated above.” Plaintiff further alleges that based on such reasonable and justifiable reliance, he was “lulled into a false sense of security resulting in inaction and failure to discover the numerous violations of federal and state law and other legal causes of action, which he had.”
More specifically, plaintiff alleges that the “actions by defendants by failing to adequately disclose transfers of interest, failing to make the statutorily required disclosures in the loan process, and continuing to service the loan and extract monies form [sic][him] for the time after the closing of the transaction to the dates shortly before the filing of the complaint, lulled [him] in to a false sense so that he did not know of or was prevented from pursuing his remedies.” Plaintiff asserts that “Defendants, in equity, cannot and should not be allowed to retain any income, profits and gains acquired by way of their false promises, representations and assurances which induced [him] to enter into the Defendants’ fraudulent scheme resulting in justifiable detrimental reliance by [him] and their [sic] delay in seeking his legal remedies.”
Promissory estoppel applies whenever a promise which the promissor should reasonably expect to induce action or forbearance on the part of the promisee or a third person and which does induce such action or forbearance would result in an injustice if the promise were not enforced.
CalFarm Ins. Co. v. Krusiewicz,
Plaintiffs promissory estoppel claim fails to satisfy the minimal notice pleading requirements of Rule 8. Other than his vague and largely conclusory allegations, plaintiff alleges no facts establishing the elements of a promissory estoppel claim. Plaintiff, for instance, failed to specifically plead facts identifying the “clear and unambiguous” promises, representations and assurances made by FFB. Instead, plaintiff vaguely alleges that “defendants” prevented him from pursuing his remedies “by failing to adequately disclose transfers of interest, failing to make the statutorily required disclosures in the loan process, and continuing to service the loan and extract monies form [sic] [him] for the time after the closing of the transaction to the dates shortly before the filing of the complaint.” Nor did plaintiff specifically
Accordingly, plaintiffs seventh cause of action is dismissed for failure to state a claim upon which relief may be granted.
8. Eighth Cause of Action: Fraud by Intentional Misrepresentation
Plaintiffs eighth cause of action alleges that, “by the above described conduct,” defendants made intentional misrepresentations to him, including intentionally misrepresenting the terms and conditions of the loan scheme and artifice to defraud plaintiff.
Under California law, the elements of common law fraud are “misrepresentation, knowledge of its falsity, intent to defraud, justifiable reliance, and resulting damages.”
Gil v. Bank of Am., Nat’l Ass’n,
Plaintiffs fraud claim based on intentional misrepresentation fails for two reasons. First, this claim does not satisfy the heightened pleading requirements of Rule 9(b). Although unclear, it appears that this fraud claim is premised on the same failure to disclose that forms the basis of his TILA and RESPA claims. Plaintiff, however, has plead vague and conclusory allegations against FFB without any information as to the who, what, when, where, and how of the intentional misrepresentations. Plaintiff did not plead with the requisite particularity the specific representations that are attributable to FFB, the identity of the FFB employee who made the representations, their authority to speak, what they said or wrote, and when it was said or written. In short, plaintiff failed to sufficiently allege the circumstances constituting the alleged intentional misrepresentations to give FFB adequate notice of the particular misconduct so it can defend against the charge.
Second, this claim is time-barred because plaintiff commenced the instant action more than three years after signing his loan documents. The applicable statute of limitations governing a fraud cause of action is Cal.Code Civ. Proc. § 338(d), which provides a three year statute of limitations for bringing “an action on the ground of fraud or mistake.” Cal. Code Civ. Proc. § 338(d). A cause of action for fraud or mistake “is not to be deemed to have accrued until the discovery, by the aggrieved party, of the facts constituting the fraud or mistake.” Cal. Code Civ. Proc. § 338(d). “The discovery rule only delays accrual until the plaintiff has, or should have, inquiry notice of the cause of action.”
Fox v. Ethicon EndoSurgery, Inc.,
“In order to rely on the discovery rule for delayed accrual of a cause of action, ‘[a] plaintiff whose complaint shows on its face that his claim would be barred
Because the intentional misrepresentations that plaintiff complains of occurred outside the three years prior to the filing of the complaint, plaintiff bears the burden of specifically pleading facts showing the time and manner of discovery and his inability to have made earlier discovery despite reasonable diligence. Plaintiff did not satisfy this burden. Plaintiff failed to plead specific facts showing the time and manner in which he discovered the representations or his inability to discover the representations despite reasonable diligence. Moreover, to the extent that this claim is predicated on FFB’s failure to comply with TILA and RESPA statutory requirements, plaintiff had the information he needed to discover and bring an action regarding the alleged wrongs more than three years before filing suit. Nothing in the FAC suggests that plaintiff was prevented from comparing his loan documents and disclosures with TILA and RESPA statutory requirements. Nor did plaintiff plead facts demonstrating that equitable tolling is warranted under the circumstances.
Accordingly, plaintiffs eighth cause of action is dismissed for failure to state a claim upon which relief may be granted.
9. Ninth Cause of Action: Fraud by Concealment
Plaintiffs ninth cause of action alleges that “Defendants intentionally concealed material and important facts, terms and conditions from Plaintiff, as stated above, proximately resulting in damages to Plaintiff and which facts, terms and conditions Defendants had a duty to disclose.”
To state a claim for fraudulent concealment, a plaintiff must allege (1) concealment or suppression of a material fact; (2) a duty to disclose; (3) intentional concealment with the intent to defraud; (4) actual, justifiable reliance; and (5) resulting damages.
Blickman Turkus, LP v. MF Downtown Sunnyvale, LLC,
Plaintiffs fraud claim based on concealment fails for two reasons. First, this claim does not satisfy the heightened pleading requirements of Rule 9(b). Although unclear, it appears that this fraud claim is premised on the same failure to disclose that forms the basis of his TILA and RESPA claims. Plaintiff, however, has plead vague and conelusory allegations against FFB without any information as to the who, what, when, where, and how of the fraudulent concealment. Plaintiff, for instance, did not plead with the requisite particularity the name of the FFB employee who concealed material facts. As such, plaintiff failed to sufficiently allege the circumstances constituting the alleged fraudulent concealment to give FFB adequate notice of the particular misconduct so it can defend against the charge.
Second, this claim is time-barred for the same reasons that plaintiffs fraud by intentional misrepresentation claim is time-barred.
Accordingly, plaintiffs ninth cause of action is dismissed for failure to state a claim upon which relief may be granted.
Plaintiffs tenth cause of action alleges that “Defendants made false promises, assurances and representations regarding facts, terms and conditions as above stated to defraud Plaintiff.” Plaintiff further alleges, that as a result of his reliance on these false representations, “Defendants received and continue to receive benefits of profits and material gains by unjustly retaining profits, income and ill-gotten gains at the expense of the Plaintiff who acted in detrimental reliance upon the defendants’ false assurances, representations and promises.”
“[T]here is no cause of action in California for unjust enrichment.”
Melchior v. New Line Productions, Inc.,
Unjust enrichment is typically sought in connection with a “quasi-contractual” claim in order to avoid unjustly conferring a benefit upon a defendant where there is no valid contract.
McBride,
To the extent that California law permits a plaintiff to seek restitution, plaintiff fails to adequately explain the theory on which his unjust enrichment claim is based. This claim merely incorporates the other facts of the FAC by reference and makes a conclusory allegation that defendants have been “unjustly enriched” by “retaining profits, income and ill-gotten gains at the expense of plaintiff who acted in detrimental reliance upon the defendants’ false assurances, representations and promises” with respect to “facts, terms and conditions as above stated to defraud Plaintiff.” This allegation is insufficient to state the basis upon which plaintiff seeks restitution, beyond a “bare averment that he wants relief and is entitled to it.”
See Twombly,
11. Eleventh Cause of Action: Violation of California’s FAL
Plaintiffs eleventh cause of action alleges that “the above-described conduct of the Defendants constituted unlawful, unfair, deceptive, and fraudulent business practices within the purview of California Business and Professions Code §§ 17500 et seq. Among other things, Defendants’ representations and statements to Plaintiff and other similarly situated consumers were false, misleading and deceptive within the meaning of these statutes.” Plaintiff further alleges that he suffered damages as result of his reliance on defendants “fraudulent conduct,” including defendants’ false, misleading and deceptive representations and marketing materials.
California’s Unfair Business Practices Act contains a false advertising provision, which provides that it is unlawful for any company or employee thereof to make or disseminate any statement concerning real or personal property or professional services, which is known, or which by the exercise of reasonable care should be known, to be untrue or misleading. Cal. Bus. & Prof. Code § 17500. “To state a cause of action under consumer protection statutes designed to protect the public from misleading or deceptive advertising, the plaintiff must demonstrate that ‘members of the public are likely to be deceived.’ ”
Wayne v. Staples, Inc.,
Although fraud is not an essential element of a claim under § 17500, because the primary underlying wrong that plaintiff is alleging is based on fraud, the allegations of fraudulent conduct alleged in support of this claim must satisfy the heightened pleading requirements of Rule 9(b).
See Vess,
Because the particular averments of fraud are insufficiently pled under Rule 9(b), plaintiffs allegations regarding defendants’ fraudulent conduct are stripped from the claim. Disregarding the allegations of the fraudulent conduct alleged in support of this claim, nothing remains to provide a basis to support an actionable § 17500 claim. Accordingly, plaintiffs eleventh cause of action is dismissed for failure to state a claim upon which relief may be granted.
12. Twelfth Cause of Action: Violation of the RFDCPA
Plaintiffs twelfth cause of action alleges that “Defendants’ actions ... constitute
Plaintiffs RFDCPA claim fails for two reasons. First, plaintiff did not allege facts suggesting that any defendant is a “debt collector” under the RFDCPA. To be held liable for violation of the RFDCPA, a defendant must fall within the Act’s definition of “debt collector.”
Izenberg v. ETS Services, LLC,
Second, plaintiff failed to plead that any defendant was “collecting a debt” because foreclosing on a property pursuant to a deed of trust is not the collection of a debt within the meaning of the RFDCPA.
Izenberg,
Accordingly, plaintiffs twelfth cause of action is dismissed for failure to state a claim upon which relief may be granted.
13. Thirteenth Cause of Action: Cancellation of Void Instrument
Plaintiffs thirteenth cause of action alleges that the loan agreement and the Deed of Trust are illegal, unconscionable, and were procured by fraud, and thus are void or voidable.
California Civil Code § 3412 provides that court-ordered cancellation of a written instrument is appropriate if “there is a reasonable apprehension that if left outstanding it may cause serious injury to a person against whom it is void or voidable ...” Cal. Civ.Code § 3412.
Plaintiffs “cancellation of void instrument” claim fails for several reasons. First, this claim fails as to ServiceLink because ServiceLink was not a party to the loan agreement or the Deed of Trust. Second, while fraudulent loan documents might provide grounds for loan cancellation, plaintiff failed to plead a timely claim for fraud. The loan agreement and Deed of Trust were entered into in November 2005, more than three years before this action was commenced on March 24, 2009. Plaintiff did not allege facts demonstrating that this claim accrued within three years prior to the filing of this action. Nor did plaintiff allege sufficient facts demonstrating entitlement to equitable tolling.
Moreover, even assuming that the loan agreement and Deed of Trust are void or voidable, “[i]t is settled that an action to set aside a trustee’s sale for irregularities in sale notice or procedure should be accompanied by an offer to pay the full amount of the debt for which the property was security.”
Arnolds Management Corp. v. Eischen,
14. Fourteenth Cause of Action: Injunctive Relief
Plaintiffs fourteenth cause of action seeks to enjoin the foreclosure of his home or, in the alternative, to set aside the trustee’s sale and have any deed adverse to his interest rescinded. Plaintiff, however, does not offer any particular supporting cause of action.
A request for injunctive relief by itself does not state a cause of action and is properly brought before the court as a separate motion.
Shamsian v. Atl. Richfield Co.,
Because a request for injunctive relief by itself does not state a cause of action, this claim is dismissed. To the extent that this claim is derivative of the other claims alleged in the FAC, plaintiff has not sustained his burden to demonstrate a fair chance of success on the merits, and therefore is not entitled to injunctive relief based on his pleadings. Moreover, to the extent that plaintiff seeks injunctive relief related to the nonjudicial foreclosure, this relief is moot as the property has been sold. There remains no effective relief this court can offer as the court cannot restrain or prevent an action that already occurred.
See Ruvalcaba v. City of Los Angeles,
Finally, to the extent that plaintiff seeks injunctive relief in the form of setting aside the trustee’s sale and having any deed adverse to plaintiffs interest rescinded, plaintiff has not offered to pay the full amount of the debt for which the property was security, which is essential to an action to cancel a voidable sale under a deed of trust.
See Arnolds,
Accordingly, plaintiffs fourteenth cause of action is dismissed for failure to state a claim upon which relief may be granted.
CONCLUSION
For the reasons stated above, defendants’ motions to dismiss are GRANTED. Because the FAC was filed after the defendants moved to dismiss the complaint, plaintiff had the opportunity to cure the defects identified by defendants, but did not do so, and the court assumes that he could not. Nor did plaintiff offer additional facts demonstrating that he is capable of curing the deficiencies through amendment. Under the circumstances, the court finds that leave to amend would be futile. Accordingly, plaintiffs first through fourteenth causes of action are DISMISSED with prejudice. The Clerk shall close the file.
IT IS SO ORDERED.
Notes
. Plaintiff's first through ninth and eleventh causes of action are alleged only against FFB. Plaintiff's tenth, twelfth, thirteenth and fourteenth causes of action are alleged against all defendants.
. The FAC alleges that "Defendants Seaside, T.D., ServiceLink and All Phase violated the automatic stay applied to certain collection and other actions against the Plaintiff and the Plaintiff's property.” FAC ¶ 129.
. Based on the allegations in the FAC, the primary underlying wrong that plaintiff is alleging is based on fraud. Indeed, according to plaintiff, his "causes of action, including that for violation of California’s Unfair Competition Law ... are basically anchored on the fraudulent acts committed by the Defendants (particularly, First Federal).”
