Escolar Documentos
Profissional Documentos
Cultura Documentos
Lenore L. Albert, Esq. SBN 210876 LAW OFFICES OF LENORE ALBERT 7755 Center Avenue , Suite #1100 Huntington Beach, CA 92647 Telephone (714) 372-2264 Facsimile (419) 831 -3376 Email: lenorealbert@ msn.com Attorney for Plaintiffs and the Class
UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA EDDIE YAU and GLORIA YAU , on CASE NO. SACV 11-6 JVS (RNBx) behalf of themselves and all others similarly situated, Assigned to the Hon. James V Serna NOTICE OF TH E DECISION OF THE vs. COURT DEUTSCHE BANK NATIONAL TRUST COMPANY AMERICAS , and AURORA LOAN SERVICES, LLC, Complaint filed: 01/03/11 Inclusive, Trial date: None set Defendants. Hearing date: 01/28/11 TO ALL PARTIES, THEIR AGENTS AND TH EIR ATTORNEYS OF RECORD: PLEASE TAK E NO TICE that plaintiffs Eddie Yau and Gloria, on behalf of themselves and those similarly situated, applications dated 1/19/11 (Docket No. 20) and 1/24/11 (Docket No. 30) came on for hearing on Order to Show Cause why a preliminary NOTICE OF TH E DECISION OF THE COURT
Yau v. Deutsche Bank SACV11 -6 JVS (RNBx)
Plaintiffs,
1 2
injunction should not issue in this case and why the defendants Aurora Loan Services, LLC and Deutsche Bank National Trust Company Americas should not be found in
3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
contempt of the January 7, 2011 Stipulation entered into between the parties in this case and the Order issued thereon. Lenore L. Albert, Esq. of the Law Offices of Lenore Albert appeared on behalf of the named plaintiffs, and those similarly situated. Victoria Edwards, Esq., Todd Booken, Esq. and Donald Scotten, Esq. of Akerman Senterfitt, LLP appeared on behalf of defendants Deutsche Bank National Trust Company Americas and defendant Aurora Loan Services, LLC. Esq. Melissa Robin Coutts, Esq. of M cCarthy & Holthus, LLP appeared on behalf of Quality Loan Services Corporation. After considering all papers filed thereon and hearing argument of counsel, the Honorable James V. Selna of the Court found as follows: The term proper notice found in the Stipulation at page 2 line 16 which reads:
1 2
2. At least one adverse action taken against the putative class member (e.g. filing or recording a Notice of Default, Notice of Sale or like action.).
3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19
3. It is preferred that a loan number is also contained in the notice, but it is not required. 4. Filing the Notice with the Court is adequate notice. For each Notice identifying a potential property, the Court found that counsel must believe in good faith that the defendants are the trustee, on the declaration of trustee, or is the servicer of the loan. The Court expressly found that the term proper notice does not include the merits. The Court outlined the following procedure to be followed: 1. Plaintiffs counsel is to give Notice to the defendants counsel at least 5 business days before a foreclosure sale. If it is an emergency where 5 business days cannot be given, then the plaintiff should seek an ex parte Order from the
20 21 22 23 24 25 26 27 28
Court to add Notice. 2. Proper notice does not include the merits. However, the parties are required to meet and confer within 21 days to make sure the defendant can comply with the stipulation (that they are the lender/servicer of the home loan in question) and in order to give the plaintiffs counsel time to confer with the putative class
1 2
member to demonstrate good faith as to why it believes the defendants are the lender/trustee/servicers of the loan in question.
3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
3. Defendants can then apply to dissolve the Notice ten (10) days after the meet and confer period. 4. If the Court grants the Defendants application, no adverse action can be taken against the property at issue for seven (7) days following the date of the Courts signed order. 5. No party is obligated to take any action if the defendant is not the servicer, trustee or lender. After finding the meaning of the term proper notice , the Court further found that proper notice under the Stipulation dated 1/07/11 page 2, line 16 to 18 which reads:
1 2
The Court also found that Notice to the following subset of the 68 homeowners out the previous 250 homeowners would be valid as to the subset by serving and filing a
3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
Rodolfo Herrera
Anaheim
CA
Victor Cervantes
Anaheim
CA
Jorge A Lemus
930 S Flore St
Anaheim
CA
1236 N M onterey St
Anaheim
CA
18551 Minuet Ln
Anaheim
CA
Jose L Dominguez
10251 Amies Rd
Anaheim
CA
Isaac S Alcala
2213 S Anchor St
Anaheim
CA
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19
Marcelina Camacho
858 S Claudina St
Anaheim
CA
Brian Ewalt
Bonita
CA
Larry R Gooss
Brea
CA
Benjamin Jones
1576 Berenice Dr
Brea
CA
Ricky P Perez
6751 Sullivan Pl
Buena Park
CA
George H Welsch
Buena Park
CA
Ramon R Rubia
20 21 22 23 24 25 26 27 28
7519 Melrose St
Buena Park
CA
Meng A Prey
Buena Park
CA
Chula Vista
CA
Naomi E Castro
Chula Vista
CA
1 2 3 4 5 6 7 8 9 10 11 12
Ana A Guillen
2253 Colgate Dr
Costa Mesa
CA
Costa Mesa
CA
Juan M C Mendoza
861 Darrell St
Costa Mesa
CA
Tae K Clifton
13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
Cypress
CA
Darrell Elliott
Cypress
CA
Dana Point
CA
El Cajon
CA
Jasen Dibella
2055 Falmouth Dr
El Cajon
CA
Escondido
CA
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19
Brett W Sturgill
1078 W Arroyo Dr
Fullerton
CA
Chul K Cha
2656 Foxborough Pl
Fullerton
CA
Jose Cuevas
Garden Grove
CA
James M Taormina
12202 Bartlett St
Garden Grove
CA
Glen A Williams
13581 Yockey St
Garden Grove
CA
Tung Bui
20 21 22 23 24 25 26 27 28
Garden Grove
CA
1911 Pine St
Huntington Beach
CA
Rodney C Laver
11 Salina
Irvine
CA
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19
Robert A Garretson
17291 Candleberry
Irvine
CA
Robert Burdick
La Habra
CA
Chi H Yun
CA
Cesar C Magsombol
5152 Toulouse Dr
La Palma
CA
Arturo A Reyes
La Palma
CA
Robert Querido
20 21 22 23 24 25 26 27 28
11 Gardenia St
Ladera Ranch
CA
Laguna Beach
CA
25501 Sarita Dr
Laguna Hills
CA
Joanne M Anderson
Laguna Niguel
CA
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
Richard C Y Leong
Lake Forest
CA
Rockley T Curless
Lemon Grove
CA
David Cassidy
Lemon Grove
CA
Alex D Herrera
2972 Aceca Dr
Los Alamitos
CA
Lisa Donald
Oceanside
CA
Fern M Tyrell
Orange
CA
Stanley Greene
1104 N Sacramento St
Orange
CA
Procoro Gomez
Orange
CA
Adrian Garcia
11251 S Colbow St
10
Orange
CA
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
Angel Damian
7 Via Puma
CA
Hector Castillo
4 Breezy Mdws
CA
Elisa T Rodriguez
2241 Barney St
San Diego
CA
Zion Yohannes
San Diego
CA
Nehad Ouri
CA
San M arcos
CA
Nahun LopezRamirez
462 Smilax Rd
San M arcos
CA
Enrique Godinez
1429 S Ross St
Santa Ana
CA
Faustino Lupercio
1102 S Flintridge Dr
11
Santa Ana
CA
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19
Victor O Mendoza
1230 Hickory St
Santa Ana
CA
David Hayward
Tustin
CA
Moa T Fuimaono
Vista
CA
James H Hansen
1187 Miramar Dr
Vista
CA
Thanhlan Thach
Westminster
CA
Jose S P Rivera
20 21 22 23 24 25
Westminster
CA
Dong W Shin
Yorba Linda
CA
With respect to the home of John Frank Barajas and Gloria Barajas, the Court requested counsel to meet and confer further for 2 weeks and for the defendants to take
26 27 28
all reasonable steps and make all reasonable efforts to cease and preserve the status quo. The Court then invited the parties to file and serve further pleadings on this issue.
12
1 2 3 4 5 6 7 8
The Court found that Notice Number 3 was proper. The Court further found that proper notice was not given as to Notice Number 1, and that Notice is null. The Court then found based on the defendants declarations that the sale of Carmen Arballos home was rescinded and the property record of rescission was tendered to plaintiffs counsel at hearing; and that no home set for foreclosure sale was sold while the temporary restraining orders were operative, all other aspects of the temporary re straining order issued on 1/19/11 was vacated. The Court also found that based on defendants declarations that all sales of the
9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25
homes at issue in the temporary restraining order issued on 1/24/11, proper n otice was given. T he Court then dissolved the temporary restraining order Docket No. 10 and discharged the OSC re: contempt. The Court also dissolved the temporary restraining order and denied the preliminary injunction and discharged the OSC re: contempt upon finding Docket Number 30 gave proper notice. The court found that the stipulation remained in full force and effect and expressly stated that the Court s ruling was predicated on the Stipulation. The Court then informed the defendants that they must bring a motion to vacate the entire stipulation by way of noticed motion, if they so choose to do so. The court ordered the hearing on the Temporary Restraining O rder and Order to Show Cause why a Preliminary Injunction should not issue which was filed on January 3, 2011 to be vacated and continued to February 15, 2011 for further briefing and that the foreclosure sale of Eddie Yau and Gloria Yau be further postponed to February 22, 2011. The continued hearing shall be heard on February 15, 2011 at 4:00PM in
26 27 28
Courtroom 10C at the United States District Courthouse for the Central District of California, the Honorable James V. Selna presiding.
13
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
This Notice was prepared from the notes taken during the hearing on this matter and not from a recorded transcript. To the extent a signed order conflicts with any part of this Notice, the terms in the Order are substituted in place and stead and incorporated herein. Dated: January 29, 2011 LAW OFFICES OF LENORE ALBERT
/s/ Lenore L. Albert__________________ LENORE L. ALBERT, ESQ. Attorney for Plaintiffs and the Class
14
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
PROOF OF SERVICE STATE OF CALIFORNIA, COUNTY OF ORANGE: I declare that I am over the age of 18 years, and not a party to the within action; that I am employed in Orange County, California; my business address is 7755 Center Avenue Suite #1100,Huntington Beach, CA 92647. On January 29, 2011, I served a copy of the following document(s) described as:
NOTICE OF TH E DECISION OF THE COURT On the interested parties in this action as follows: See attached M ail List [ ] BY OVERNIGH T M AIL I caused such document(s) to be placed in pre-addressed envelope(s) with postage thereon fully prepaid and sealed, to be deposited as Express/Priority M ail for next day delivery at Westminster, California, to the aforementioned addressee(s). [x] BY FAX I caused such document(s) to be transmitted facsimile from the offices located in Westminster, California this business day to the aforementioned recipients. I declare under penalty of perjury under the laws of the State of California and the United States of America that the foregoing is true and correct. Dated: January 29, 2011
15
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
Mailing List For Defendant Aurora Loan Services, LLC: Victoria Edwards, Donald M Scotten & Justin D Balser Akerman Senterfitt LLP th 725 South Figueroa Street, 38 Floor Los Angeles, CA 90017-5433 Ph: 213 -688-9500 Fx: 213 -627-6342
For Defendant Deutsche Bank National Trust Company Americas Victoria Edwards, Donald M Scotten & Justin D Balser Akerman Senterfitt LLP th 725 South Figueroa Street, 38 Floor Los Angeles, CA 90017-5433 Ph: 213 -688-9500 Fx: 213 -627-6342 For Third Party Quality Loan Services Corp. Melissa Robbins Coutts, Esq. McCarthy & Holthus, LLP 1770 Fourth Avenue San Diego, CA 92101 Ph: 619 -685-4800 Fax: 619 -685-4811 Email: mcoutts@ mccarthyholthus.com
16