Yau - Notice of Decision of Court 012811.28152333

download Yau - Notice of Decision of Court 012811.28152333

of 16

Transcript of Yau - Notice of Decision of Court 012811.28152333

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    1/16

    NOTICE OF THE DECISION OF THE COURT

    UNITED STATES DISTRICT COURT

    CENTRAL DISTRICT OF CALIFORNIA

    CASE NO. SACV 11-6 JVS (RNBx)

    Assigned to the Hon. James V Serna

    NOTICE OF THE DECISION O F THE

    COURT

    TO ALL PARTIES, THEIR AGENTS AND THEIR ATTORNEYS OF

    RECORD:

    PLEASE TAKE NOTICE

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    1

    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

    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: [email protected]

    Attorney for Plaintiffs and the Class

    EDDIE YAU and GLORIA YAU , on

    behalf of themselves and all others

    similarly situated,

    Plaintiffs,

    vs.

    DEUTSCHE BANK NATIONAL

    TRUST COMPANY AMERICAS, and

    AURORA LOAN SERVICES, LLC,

    Inclusive,

    Defendants.

    Complaint filed: 01/03/11

    Trial date: None set

    Hearing date: 01/28/11

    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

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    2/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    absent

    2

    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

    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

    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 McCarthy & 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:

    WHEREAS, Aurora has not agreed to postpone any foreclosure

    sales of those plaintiffs not named but allegedly similarly situated

    proper notice to Auroras counsel on behalf of those specifically-identified

    individuals. [emphasis added]

    consists of serving and filing a Notice with the Court that contains the:

    1. Name and address of the putative class, and

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    3/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    does not

    3

    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

    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. 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 te rm proper notice 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

    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

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    4/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    absent

    4

    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

    member to demonstrate good faith as to why it believes the defendants are the

    lender/trustee/servicers of the loan in question.

    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:

    WHEREAS, Aurora has not agreed to postpone any foreclosure

    sales of those plaintiffs not named but allegedly similarly situated

    proper notice to Auroras counsel on behalf of those specifically-identified

    individuals. [emphasis added]

    had been properly given as to the following putative class members:

    Ms. Carmen Arballo and

    Mr. Otis Banks

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    5/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    5

    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

    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

    Notice as to that subset within 24 hours of the hearing:

    Rodolfo Herrera 1774 E Belmont Ave Anaheim CA

    Victor Cervantes 1791 W Minerva Ave Anaheim CA

    Jorge A Lemus 930 S Flore St Anaheim CA

    Genaro E Ocampo 1236 N Monterey St Anaheim CA

    Bernardo

    Rodriguez 18551 Minuet Ln Anaheim CA

    Jose L Dominguez 10251 Amies Rd Anaheim CA

    Isaac S Alcala 2213 S Anchor St Anaheim CA

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    6/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    6

    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

    Marcelina

    Camacho 858 S Claudina St Anaheim CA

    Brian Ewalt 3335 Rio Vista Dr Bonita CA

    Larry R Gooss 2117 Treeridge Cir Brea CA

    Benjamin Jones 1576 Berenice Dr Brea CA

    Ricky P Perez 6751 Sullivan Pl Buena Park CA

    George H Welsch 10041 Barbara Cir Buena Park CA

    Ramon R Rubia 7519 Melrose St Buena Park CA

    Meng A Prey 6912 Berry Ave Buena Park CA

    Kristine M Seganti 1562 Piedmont St Chula Vista CA

    Naomi E Castro 1220 Turtle Cay Way Chula Vista CA

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    7/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    7

    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

    Ana A Guillen 2253 Colgate Dr Costa Mesa CA

    Leonidas Alvarado 1074 Vallejo Cir Costa Mesa CA

    Juan M C

    Mendoza 861 Darrell St Costa Mesa CA

    Tae K Clifton 9291 Lime Cir Cypress CA

    Darrell Elliott

    8272 Fontainbleau

    Way Cypress CA

    Danielle Raabe 34762 Calle Ramona Dana Point CA

    Annisa Kellie

    Schroeder

    2506 Royal Saint

    James Dr El Cajon CA

    Jasen Dibella 2055 Falmouth Dr El Cajon CA

    Martin Maldonado 440 El Rancho Ln Escondido CA

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    8/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    8

    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

    Brett W Sturgill 1078 W Arroyo Dr Fullerton CA

    Chul K Cha 2656 Foxborough Pl Fullerton CA

    Jose Cuevas

    12707 Alonzo Cook

    St Garden Grove CA

    James M

    Taormina 12202 Bartlett St Garden Grove CA

    Glen A Williams 13581 Yockey St Garden Grove CA

    Tung Bui

    11692 Old Fashion

    Way Garden Grove CA

    Shafer James & S

    Family Trust 1911 Pine St

    Huntington

    Beach CA

    Rodney C Laver 11 Salina Irvine CA

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    9/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    9

    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

    Robert A

    Garretson 17291 Candleberry Irvine CA

    Robert Burdick 311 Eunice Cir La Habra CA

    Chi H Yun 2081 S Augusta Ct # S La Habra CA

    Cesar C

    Magsombol 5152 Toulouse Dr La Palma CA

    Arturo A Reyes 7581 Keith Cir La Palma CA

    Robert Querido 11 Gardenia St Ladera Ranch CA

    Michael S Hilburn 31900 9th Ave Laguna Beach CA

    Svetlana

    Stefanovic 25501 Sarita Dr Laguna Hills CA

    Joanne M

    Anderson 24291 Park Place Dr Laguna Niguel CA

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    10/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    10

    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 24532 Via Tonada Lake Forest CA

    Rockley T Curless 8350 Jadam Way Lemon Grove CA

    David Cassidy

    2120 Massachusetts

    Ave Lemon Grove CA

    Alex D Herrera 2972 Aceca Dr Los Alamitos CA

    Lisa Donald 315 La Purisma Way Oceanside CA

    Fern M Tyrell 513 W La Veta Ave Orange CA

    Stanley Greene 1104 N Sacramento St Orange CA

    Procoro Gomez 2612 E Wilson Ave Orange CA

    Adrian Garcia 11251 S Colbow St Orange CA

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    11/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    11

    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

    Rancho Santa

    Margarita CA

    Hector Castillo 4 Breezy Mdws

    Rancho Santa

    Margarita CA

    Elisa T Rodriguez 2241 Barney St San Diego CA

    Zion Yohannes 2222 River Run Dr San Diego CA

    Nehad Ouri 33801 Via Cascada

    San Juan

    Capistrano CA

    Oliveria TorresMozo 819 Via Juanita San Marcos CA

    Nahun Lopez-

    Ramirez 462 Smilax Rd San Marcos CA

    Enrique Godinez 1429 S Ross St Santa Ana CA

    Faustino Lupercio 1102 S Flintridge Dr Santa Ana CA

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    12/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    12

    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

    Victor O Mendoza 1230 Hickory St Santa Ana CA

    David Hayward 13442 San Simeon Tustin CA

    Moa T Fuimaono 150 Paseo Marguerita Vista CA

    James H Hansen 1187 Miramar Dr Vista CA

    Thanhlan Thach 14431 Ontario Cir Westminster CA

    Jose S P Rivera

    8902 Williamsburg

    Ave Westminster CA

    Dong W Shin 17214 Blue Spruce Ln 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

    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.

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    13/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    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

    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 restraining order issued on 1/19/11 was vacated.

    The Court also found that based on defendants declarations that all sales of the

    homes at issue in the temporary restraining order issued on 1/24/11, proper notice was

    given.

    The 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 Courts 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 Order 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

    Courtroom 10C at the United States District Courthouse for the Central District of

    California, the Honorable James V. Selna presiding.

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    14/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    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

    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, ESQ.

    Attorney for Plaintiffs and the Class

    L en or e L . A l ber t

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    15/16

    NOTICE OF THE DECISION OF THE COURT

    NOTICE OF THE DECISION OF THE COURT

    [ ] BY OVERNIGHT MAIL

    [x] BY FAX

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    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

    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:

    On the interested parties in this action as follows:

    See attached Mail List

    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 Mail for next day delivery at Westminster, California, to the

    aforementioned addressee(s).

    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

    _________________________

    Lenore Albert

    / s/ L enore A lber t

  • 8/3/2019 Yau - Notice of Decision of Court 012811.28152333

    16/16

    NOTICE OF THE DECISION OF THE COURT

    Yau v. Deutsche Bank SACV11-6 JVS (RNBx)

    16

    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

    725 South Figueroa Street, 38th

    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 S cotten & Justin D Balser

    Akerman Senterfitt LLP

    725 South Figueroa Street, 38th

    FloorLos 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: [email protected]