arrow left
arrow right
  • Surjit Bagga vs. City National Bank26 Unlimited - Other Real Property document preview
  • Surjit Bagga vs. City National Bank26 Unlimited - Other Real Property document preview
  • Surjit Bagga vs. City National Bank26 Unlimited - Other Real Property document preview
  • Surjit Bagga vs. City National Bank26 Unlimited - Other Real Property document preview
  • Surjit Bagga vs. City National Bank26 Unlimited - Other Real Property document preview
  • Surjit Bagga vs. City National Bank26 Unlimited - Other Real Property document preview
  • Surjit Bagga vs. City National Bank26 Unlimited - Other Real Property document preview
  • Surjit Bagga vs. City National Bank26 Unlimited - Other Real Property document preview
						
                                

Preview

LAW OFFICES OF MARGARITA SALAZAR, APLC Margarita Salazar, Esq. (SBN 224649) E-FILED 333 H Street, Suite 5000 10/14/2016 Chula Vista, California 91910 FRESNO COUNTY SUPERIOR COURT Telephone: (619) 551-7023-9578 By: C. Cogburn, Deputy Facsimile: (877) 264-4695 Email: margarita@msalazarlaw.com Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF FRESNO 10 16CECG03336 SURJIT BAGGA, ) Case No: 11 PLAINTIFF, PLAINTIFF’S COMPLAINT FOR 12 VS. 13 (dy WRONGFUL FORECLOSURE; CITY NATIONAL BANK; (2) NEGLIGENCE; 14 (3) NEGLIGENT HIRING AND and DOES 1-100, INCLUSIVE, SUPERVISION; 15 (4) NEGLIGENT DEFENDANTS. MISREPRESENTATION; 16 (5) FRAUD; 17 (6) VIOLATION OF THE ROSENTHAL FAIR DEBT COLLECTION 18 PRACTICES ACT; and (7) VIOLATION OF BUSINESS AND 19 PROFESSIONS CODE SECTION 17200 ET SEQ. 20 21 22 23 24 25 26 27 28 COMPLAINT 1 Plaintiff (“Plaintiff”) hereby alleges as follows: PARTIES 1 Plaintiff is an individual residing in Los Angeles, California. 2. Defendant CITY NATIONAL BANK (“City National Bank”) is a national bank headquartered in and with a principal place of business in Los Angeles, California. 3 Plaintiff is ignorant of the true names and capacities of the defendants sued herein! as DOES | through 10 and, therefore, sues these defendants by such fictitious names. Plaintiff will amend this complaint to allege their true names and capacities when ascertained. 4 Defendants sued herein as DOES 1 through 100 are contractually, strictly, 10 negligently, intentionally, vicariously liable and or otherwise legally responsible in some manner i for each and every act, omission, obligation, event or happening set forth in this Complaint, and 12 that each of said fictitiously named Defendants is indebted to Plaintiff as hereinafter alleged. 13 5 The use of the term “Defendants” in any of the allegations in this Complaint, 14 unless specifically otherwise set forth, is intended to include and charge both jointly and 15 severely, not only named Defendants, but all Defendants designated as well. 16 6 Plaintiff is informed and believe and thereon alleges that, at all times mentioned 17 herein, Defendants were agents, servants, employees, alter egos, superiors, successors in 18 interest, joint venturers and/ or co-conspirators of each of their co-defendants and in doing the 19 things herein after mentioned, or acting within the course and scope of their authority of such 20 agents, servants, employees, alter egos, superiors, successors in interest, joint venturers and/ or 21 co-conspirators with the permission and consent of their co-defendants and, consequently, each 22 Defendant named herein, and those Defendants named herein as DOES 1 through 100, inclusive, 23 are jointly and severely liable to Plaintiff for the damages and harm sustained as a result of their 24 wrongful conduct. 25 7. Defendants, and each of them, aided and abetted, encouraged, and rendered 26 substantial assistance to the other Defendants in breaching their obligations to Plaintiff, as 27 alleged herein. In taking action, as alleged herein, to aid and abet and substantially assist the 28 COMPLAINT 2 commissions of these wrongful acts and other wrongdoings complained of, each of the Defendants acted with an awareness of its primary wrongdoing and realized that its conduct would substantially assist the accomplishment of the wrongful conduct, wrongful goals, and wrongdoing. 8 Defendants, and each of them, knowingly and willfully conspired, engaged in a common enterprise, and engaged in a common course of conduct to accomplish the wrongs complained of herein. The purpose and effect of the conspiracy, common enterprise, and common course of conduct complained of was, inter alia, to financially benefit Defendants at the expense of Plaintiff by engaging in fraudulent activities. Defendants accomplished their 10 conspiracy, common enterprise, and common course of conduct by misrepresenting and i concealing material information regarding the servicing of loans, and by taking steps and 12 making statements in furtherance of their wrongdoing as specified herein. Each Defendant was 13 a direct, necessary and substantial participant in the conspiracy, common enterprise and common 14 course of conduct complained of herein, and was aware of its overall contribution to and 15 furtherance thereof. Defendants’ wrongful acts include, inter alia, all of the acts that each of 16 them are alleged to have committed in furtherance of the wrongful conduct of complained of 17 herein. 18 9 Any applicable statutes of limitations have been tolled by the Defendants’ 19 continuing, knowing, and active concealment of the facts alleged herein. Despite exercising 20 reasonable diligence, Plaintiff could not have discovered, did not discover, and was prevented 21 from discovering, the wrongdoing complained of herein. 22 10. In the alternative, Defendants should be estopped from relying on any statutes of 23 limitations. Defendants have been under a continuing duty to disclose the true character, nature, 24 and Title Trust Deed of their financial services and debt collection practices. Defendants owed 25 Plaintiff an affirmative duty of full and fair disclosure, but knowingly failed to honor and 26 discharge such duty. 27 Mid 28 COMPLAINT 3 STATEMENT OF FACTS 1. On or about December 26, 2008, Plaintiff Surjit Bagga executed a document entitled: Promissory Note Secured By Deed of Trust, in the amount of $1,350,000.00 (the “Note”) for the real property consisting of a 55-room luxury apartment complex and commonly known as: 5358-5376 N. 6th Street, Fresno, CA 93710 (the “Property”). A true and correct copy of the Note is attached hereto as Exhibit A with a notarized seal dated 12/26/2008. 12. The lender on the Note was Imperial Capital Bank. The Note loan number is not disclosed on the document. The Note is a 10-Year-Fixed/Adjustable Rate. The Interest rate is 6.95%. After five years, effective February 4, 2014, the Note converted to an adjustable rate 10 mortgage (“ARM”), with interest calculated at 3.20% over LIBOR (London Interbank Official i Rate) with a “cap” of 11.95%. 12 13. The Note does not bear any endorsements and/or allonges. The Note is not 13 signed by anyone on behalf of Imperial Capital Bank. 14 14. The Note was secured with a Deed of Trust containing a power of sale. On or 15 about December 31, 2008, Imperial Capital Bank requested the recordation of the Deed of Trust 16 Fixture Filing, Assignment of Rents, and Security Agreement (the “Deed”) for the Property with 17 the Fresno County Office of the Recorder, document number DOC-2008-0177551. A true and 18 correct copy of the Deed is attached hereto as Exhibit B. 19 15. On the Deed, Imperial Capital Bank is identified as the Beneficiary and “T.D. 20 Service Company, A California Corporation” is identified as the Trustee. At the time that the 21 Deed was recorded, there was no record of an assignment, no concurrent endorsement of the 22 Note verifying that any of the named entities had acquired rights and standing as to the Deed by 23 way of a true sale. 24 16. Neither the Note nor the Deed was registered with the Mortgage Electronic 25 Registration System, Inc. (““MERS”). 26 17. Pursuant to the Note, loan payments were due on the first day of each month 27 starting with January 1, 2009. 28 COMPLAINT 4 18. The Note provides: Late Charge. If any installment of Interest, principal, or both principal and interest under this Note is not paid within ten (10) days after the date on which it is due, Maker shall immediately pay a late charge equal to ten percent (10%) of such installment to the Holder to compensate the Holder for administrative costs. 19. The Deed provides, in relevant part,: 3.1, Payment of Note and Other Monetary Obligations. If trustor fails to pay any of its indebtedness or perform any of its other obligations under the Loan Documents requiring the payment of money to Beneficiary or any third within ten (10) days provided however that the ten (10) day grace period contained in section 3.1 shall not apple to Trustor’s obligation to pay the outstanding principal balance and all accrued but unpaid interest under the Note at the scheduled maturity of the Note. 10 20. Mrs. Bagga mailed the required payments on or before the10th day of each i month by overnight mail. Mrs. Bagga made her first mortgage payment to Imperial Capital 12 Bank on or about January 1, 2009. 13 21. From the date of purchase of the property, Mrs. Bagga never missed a mortgage 14 payment. A true and correct copy of a summary of payments generated by City National Bank 15 showing all mortgage payments made by Mrs. Bagga from 2009 through 09/15/2014 is attached 16 hereto as Exhibit C. 17 22. Based upon information and belief, on or about December 19, 2009, Imperial 18 Capital Bank was seized by the Federal Deposit Insurance Corporation (“FDIC”). Further based 19 on information and belief, the FDIC was then appointed as the Receiver of Imperial Capital 20 Bank of La Jolla California. 21 23. On or about 06/20/2011, approximately 19 months after the FDIC took over 22 Imperial Capital Bank’s assets, City National Bank requested that an Assignment of the Deed Of| 23 Trust be recorded in the official records in the Recorders office of Fresno County California (the 24 “Assignment”). The Assignment was recorded as document number DOC-2011-0081778. A 25 true and correct copy of the Assignment is attached hereto as Exhibit D. 26 24. The Assignment provides the following: “For value received, the undersigned 27 hereby grants, assigns and transfer to CITY NATIONAL BANK certain Deed of Trust, dated 28 COMPLAINT 5 12/22/2009 and all documents related thereto executed by SURJIT BAGGA, a Trustor, to T.D. SERVICE COMPANY, A CALIFORNIA COPORATION, Trustee, ....” 25. The Assignment was signed as dated on June 6, 2011 and signed by Sheira D. Smith as Attorney-in-Fact for the FDIC as Receiver of Imperial Capital Bank of La Jolla California. 26. In order for loans such as Mrs. Bagga’s mortgage on the Property to be properly transferred from the FDIC to City National Bank, both an endorsement of the Note and Assignment of the mortgage was required. 27. However, there is no endorsement of either the Note or Deed from the FDIC to 10 City National Bank. As such, because the “mortgage follows the Note,” the Assignment of the i Deed of Trust is insufficient to effectuate a proper transfer. 12 28. In 2012, Mrs. Bagga requested a payment reduction and loan modification. 13 29. Becky Lee of City National Bank was the contact person working with Mrs. 14 Bagga with respect to her loan modification request. 15 30. At some point, Becky Lee was replaced by Jefferson Gann. 16 31. On or about May 1, 2014, City National Bank unilaterally changed the interest 17 rate on the mortgage to 18.00% alleging that the loan was in default. 18 32. On or about May 15, 2014, City National Bank sent a letter Mrs. Bagga 19 demanding for payment in the amount of $32,732.83. A true and correct copy of the May 15, 20 2014 letter from City National Bank is attached hereto as Exhibit E. 21 33. According to the letter, Mrs. Bagga was in default “under the terms and 22 conditions of the Loan Documents for, among others: 1) failure to pay 2™ installment Tax Year 23 2013 real estate property taxes in the approximate amount of $10,350.78 which remain unpaid; 24 and 2) failure of Borrower to reimburse CNB for protective advance (“Protective Advance”) 25 made by CNB to satisfy the delinquent 1™ installment Tax Year 2013 real estate property taxes 26 in the amount of $10,340.78.” 27 28 COMPLAINT 6 34. Between May 1, 2014 and August 1, 2014, Mrs. Bagga made the following payments: Date Amount 05/15/2014 $9,026.32 06/09/2014 $10,350.78 06/16/2014 $9,026.32 07/14/2014 $9.026.32 08/15/2014 $9,026.32 09/15/2014 $9,026.32 10 i 35. Mrs. Bagga paid the 2" Installment Tax Year 2013 real estate payment by 12 reimbursing City National Bank on our about 06/09/2014. 13 36. On or about June 12, 2014, Kenneth Mobeck, allegedly a vice president of City 14 National Bank, appointed Title Trust Deed Service Company of Calabasas, California as 15 substitute Trustee. However, because City National Bank did not own the Note, it lacked 16 standing to make such assignment. 17 37. On or about 06/18/2014, Title Trust Deed Service Company requested the 18 recording of a Substitution of Trustee. A true and correct copy of the Substitution of Trustee is 19 attached hereto as Exhibit F. 20 38. The Substitution of Trustee provides the following: “WHEREAS, SURJIT 21 BAGGA, A WIDOW, was the original Trustor, T.D. SERVICE COMPANY, A CALIFORNIA 22 CORPORATION, was the original Trustee, and IMPERIAL CAPITAL BANK, was the original 23 Beneficiary under that certain Deed of Trust [...], and WHEREAS the undersigned, is the 24 present Beneficiary under said Deed of Trust, and WHEREAS, the undersigned desires to 25 substitute a new Trustee under said Deed of Trust in the place of and stead of said original 26 Trustee thereunder, [...], NOW, THEREFORE, the undersigned Beneficiary hereby substitutes 27 TITLE TRUST DEED SERVICE COMPANY, [...] as Trustee of Said Deed of Trust.” 28 COMPLAINT 7 39. The Substitution of Trustee was signed as dated on June 11, 2014 and signed by Kenneth Mobeck as Vice President City National Bank, A National Banking Association. 40. On or about 06/18/2014, Title Trust Deed Service Company requested the recording of a Notice of Default and Election To Sell Under Deed of Trust. A true and correct copy of the Notice of Default and Election To Sell Under Deed of Trust (the “Notice of Default”) is attached hereto as Exhibit G. Al. The Notice of Default provides the following: “[The due] amount is $48,196.30 as of 06/01/2014 ...” 42. The Notice of Default further provides the following: “NOTICE IS HEREBY 10 GIVEN: That TITLE TRUST DEED SERVICE COMPANY is either the original trustee, the i duly appointed substitute trustee, or acting as agent for the trustee or beneficiary under a Deed of| 12 Trust dated 12-22-2008 [...].” 13 43. The Notice of Default further provides the following: “THE INSTALLMENT 14 OF PRINCIPAL AND INTEREST WHICH BECAME DUE 05/01/2014 [...].” 15 44. The Notice of Default was signed as dated on June 13, 2014 by Arlene Behr, 16 identifying herself as Manager for Title Trust Deed Service Company. 17 45. However, Title Trust Deed Service Company lacked standing to issue the Notice 18 of Default. 19 46. On or about 08/01/2014, City National Bank caused to be delivered to Mrs. 20 Bagga a Reinstatement Sheet w/Default Interest & Late Fees. A true and correct copy of the 21 Reinstatement Sheet w/Default Interest & Late Fees (“Reinstatement Sheet”) is attached hereto 22 as Exhibit H. 23 47. The Reinstatement Sheet failed to account for the reimbursement payment in the 24 amount of $10,350.78. 25 48. On or about 08/28/2014, City National Bank filed a lawsuit against Surjit Bagga 26 in the Superior Court of California for the County of Fresno, City National Bank v. Surjit Bagga, 27 Case # 14-CE-CG-02523-MWS, alleging conversion, among other claims. 28 COMPLAINT 8 49. On or about 09/03/2014, City National Bank, through its attorneys of record caused to be filed in the Superior Court of California and recorded with the Fresno County Recorder’s Office, a Notice of Pendency of Action. A true and correct copy of the Notice of Pendency of Action is attached hereto as Exhibit I. 50. On or about 09/25/2014, Title Trust Deed Service Company requested the recording of a Notice of Trustee’s Sale with the Fresno County Office of the Recorder, document number: DOC-2014-0106296. The Notice of Trustees Sale provides: “On 10-17- 2014 at 10:30 a.m., TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04-18-2007, as Instrument No. 2008-0177551 [...] 10 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH [...].” A true and i correct copy of the Notice of Trustee’s Sale is attached hereto as Exhibit J. 12 Si. On or about 11/17/2014, The Property was sold at public auction for $828,000, as 13 set forth in the Trustee’s Deed Upon Sale. 14 32. On or about 11/21/2014, The Trust Deed Service Company, on behalf of City 15 National Bank, requested to be recorded with the Fresno County Office of the Recorder a 16 Trustee’s Deed Upon Sale, document number: DOC-2014-0132086-00. A true and correct 17 copy of the Trustee’s Deed Upon Sale is attached hereto as Exhibit K. 18 53. The high bidder at the “public auction” for the purchase of the Property was City 19 National Bank, the Trustor, with a winning bid of $828,000 and with an amount of the unpaid 20 debt $1,437,048.22. 21 54, Based on information and belief, and according to the real estate web site Trulia, 22 comparable properties are valued at $2.5 million. 23 55. On or about 04/01/2015, City National Bank, caused or requested to be recorded 24 with the Fresno County Office of the Recorder, and filed with the Fresno County Superior 25 Court, a Notice of Withdrawal of Lis Pendens, document number: DOC-2015-0038500. A true 26 and correct copy of the Notice of Withdrawal of Lis Pendens is attached hereto as Exhibit L. 27 Mf 28 COMPLAINT 9 FIRST CAUSE OF ACTION FOR WRONGFUL FORECLOSURE AGAINST ALL DEFENDANTS 56. Plaintiff incorporates herein by reference the allegations made in paragraphs | through 55, inclusive, as though fully set forth herein. 57. Plaintiff is informed and believes and thereon alleges that after the origination and funding of her loan, the FDIC seized Imperial Capital Bank’s assets, which may or may not have included her loan, and that City National Bank did not own the loans or the corresponding notes at the time of the foreclosure sale and/or Imperial Capital Bank did not own the loans or 10 corresponding notes at the time City National Bank allegedly acquired Imperial Capital Bank’s i assets. 12 38. Moreover, Title Trust Deed Service Company was not lawfully appointed as 13 trustee by City National Bank, and/or DOES 1 through 10. Accordingly, none of the Defendants 14 in this action had the right to declare default, cause notices of default to be issued or recorded, or 15 foreclose on Plaintiff’s interest in the Subject Property. None of the Defendants in this action 16 was the note holder or a beneficiary at any time with regard to Plaintiff's loan. 17 59. Plaintiff further alleges on information and belief that none of the Defendants in 18 this action were beneficiaries or representatives of the beneficiary. That is, none of them were 19 assigned the promissory notes and deeds of trust executed by Plaintiff. 20 60. Plaintiff further alleges that City National Bank failed to record the Limited 21 Power of Attorney concurrently with the Substitution of Trustee as required under California 22 law. Moreover, Kenneth Mobeck, acting as Vice President for City National Bank, did not have 23 the authority to substitute the trustee under the Deed and, even if he did, Title Trust Deed acted 24 unlawfully before it was allegedly substituted in as trustee. 25 61. Additionally, Defendants violated California Civil Code §2923.5(a), which 26 requires a “mortgagee, beneficiary or authorized agent” to “contact the borrower or person by 27 telephone in order to assess the borrower’s financial situation and explore options for the 28 COMPLAINT 10 borrower to avoid foreclosure. “Section 2923.5(b) requires a default notice to include a declaration “from the mortgagee, beneficiary, or authorized agent” of compliance with section 2923.5, including attempt “with due diligence to contact the borrower as required by this section.” None of the Defendants assessed Plaintiff's financial situation correctly or in good faith prior to filing either of the Notices of Default against the Subject Property in this action. Accordingly, the Defendants did not fulfill their legal obligation to Plaintiff prior to filing of the Notices of Default and, therefore, any acts based on the Notice of Default taken thereafter were invalid and void. 62. Consequently, Defendants engaged in a fraudulent foreclosure of the Subject 10 Property in that Defendants did not have the legal authority to foreclose on the Subject Property i and, alternatively, if they had the legal authority, they failed to comply with Civil Code Sections 12 2923.5 and 2923.6. 13 63. As a result of the above-described breaches and wrongful conduct by Defendants, 14 Plaintiff has suffered general and special damages in an amount according to proof at trial. 15 SECOND CAUSE OF ACTION 16 FOR NEGLIGENCE 17 AGAINST CITY NATIONAL BANK, AND DOES 1 THROUGH 10 18 64. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 19 through 63, inclusive, as though fully set forth herein. 20 65. At all times relevant herein, City National Bank, acting as Plaintiff's lender and 21 servicer, had a duty to exercise reasonable care and skill to maintain proper and accurate loan 22 records and to discharge and fulfill the other incidents attendant to the maintenance, accounting 23 and servicing of loan records, including, but not limited, disclosing to Plaintiff the status of any 24 foreclosure actions taken by it, refraining from taking any action against Plaintiff that it did not 25 have the legal authority to do, and providing all relevant information regarding the loans 26 Plaintiff had with it to Plaintiff. 27 28 COMPLAINT MW 66. In taking the actions alleged above, and in failing to take the actions as alleged above, City National Bank breached its duty of care and skill to Plaintiff in the servicing of Plaintiff's loans by, among other things, not properly crediting payments made on the Note as being timely, including payments for taxes as set forth above, preparing and recording false documents, and foreclosing on the Subject Property without having the legal authority and/or proper documentation to do so. 67. As a direct and proximate result of the negligence and carelessness of City National Bank as set forth above, Plaintiff suffered, and continues to suffer, general and special damages in an amount to be determined at trial. 10 THIRD CAUSE OF ACTION i FOR NEGLIGENT HIRING AND SUPERVISION 12 AGAINST TITLE TRUST DEED AND DOES 1 THROUGH 10 13 68. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 14 through 67, inclusive, as though fully set forth herein. 15 69. At all times relevant herein, Title Trust Deed, acting as the trustee under the 16 Deed, but without the legal authority to do so, had a duty to exercise reasonable care and skill to 17 follow California law with regard to foreclosures, refrain from taking any action against Plaintiff 18 that it did not have the legal authority to do, hire and retain employees that were fit and 19 competent and would not present a risk of harm to third parties, and supervise its employees so 20 that they handled foreclosures and surplus funds in compliance with California law. 21 70. Plaintiff is informed and believes and based on that information and belief alleges 22 that Title Trust Deed knew, or in the exercise of reasonable care should have known, that its 23 employees and agents hired or retained to handle Plaintiff's Note and mortgage payments were 24 incompetent and unfit to perform the job that they were hired to perform and that the 25 performance of this job involved the risk of harm to others such as Plaintiff. Specifically, Title 26 Trust Deed hired and retained an employee or agent, Jefferson Gann, to oversee the handling 27 and management the monthly mortgage payments. 28 COMPLAINT 12 71. Title Trust Deed knew or should have known that Jefferson Gann was unfit and unsuitable for the position of handling and managing Plaintiff's mortgage payments and supervising other employees with regard to the mortgage payments. Within the scope of Jefferson Gann’s employment with Title Trust Deed, he breached his duty of care to Plaintiff by instructing other Title Trust Deed employees and agents under his authority and control to continue to fail to credit Plaintiff's mortgage payments as being and Title Trust Deed knew that they had no legal basis for their actions. 72. In taking the actions alleged above, and in failing to take the actions as alleged above, Title Trust Deed breached its duty of care and skill to Plaintiff by negligently hiring 10 Jefferson Gann who was unfit and unsuitable for the job; failing to properly train and supervise i its agents and employees with regard to California law regarding mortgage payment; taking 12 actions against Plaintiff that it did not have the legal authority to do. 13 73. As a direct and proximate result of the negligence and carelessness of Title Trust 14 Deed as set forth above, Plaintiff suffered, and continues to suffer, general and special damages 15 in an amount to be determined at trial. 16 FOURTH CAUSE OF ACTION 17 FOR NEGLIGENT MISREPRESENTATION 18 AGAINST CITY NATIONAL BANK, AND DOES 1-10 19 74. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 20 through 73, inclusive, as though fully set forth herein. 21 75. Under the circumstances alleged, City National Bank owed a duty to Plaintiff to 22 provide her with accurate information about the status of her mortgage loan accounts. 23 76. City National Bank represented to Plaintiff on multiple occasions that Mrs. 24 Bagga owed for back taxes or unreimbursed amounts due on taxes for 2013. 25 77. City National Bank’s representations were false, negligent and material. 26 78. Plaintiff justifiably relied on City National Bank’s misrepresentations and acted 27 as instructed to by City National Bank. 28 COMPLAINT 13 79. City National Bank foreclosed on Plaintiff's property despite the fact that Mrs. Bagga did in fact pay on at least one of the tax payments but was wrongly accused of failing to pay, inflicting significant damages on Plaintiff. Plaintiffs reliance on City National Bank’s misrepresentations was thus to her detriment. 80. As a proximate result of City National Bank’s negligent conduct, Plaintiff has suffered, and will continue to suffer, general and special damages in an amount according to proof at trial. FIFTH CAUSE OF ACTION FOR FRAUD 10 AGAINST CITY NATIONAL BANK, AND DOES 1 THROUGH 10 i 81. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 12 through 80, inclusive, as though fully set forth herein. 13 82. City National Bank, orally and in writing, represented to Plaintiff that Mrs. Bagga 14 was late or missing payments when in fact that was not true. As set forth above, the oral and 15 written representations were made by various employees of City National Bank who were 16 employed in the City National Bank. 17 83. City National Bank failed to disclose to Plaintiff that it was taking the position 18 that the payments made around the 10" of each month were being considered as being late, but 19 were not being credited to her account. Instead, City National continued to accept payments 20 from Plaintiff but did not credit those payments as being timely. 21 84. The representations of City National Bank were false and fraudulent as City 22 National Bank never credited the payments as being timely, and instead, foreclosed on the 23 property. City National Bank intentionally made the representations as part of their pattern and 24 practice to deceive borrower’s such as Plaintiff into relying to their detriment so that City 25 National Bank could foreclose on homes before borrower’s could seek other remedies or 26 options. Here, Plaintiff justifiably relied on the oral and written representations of City National 27 28 COMPLAINT 14 Bank. As a proximate result of City National Bank’s fraudulent misrepresentations, Plaintiff lost her property and inflicted great emotional distress and suffering on Plaintiff. 85. Accordingly, as a result of City National Bank’s fraudulent conduct, Plaintiff has suffered, and will continue to suffer, compensatory, general and special damages in an amount to proof. Additionally, City National Bank acted with malice, fraud and/or oppression and, thus, Plaintiff is entitled to an award of punitive damages. SIXTH CAUSE OF ACTION FOR VIOLATION OF THE ROSENTHAL FAIR DEBT COLLECTION PRACTICES ACT 10 AGAINST CITY NATIONAL BANK, AND DOES 1 THROUGH 10 i 86. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 12 through 85, inclusive, as though fully set forth herein. 13 87. Plaintiff is a consumer and the obligation between the parties is a debt owed 14 pursuant to the subject notes and trust deeds and is a consumer debt pursuant to the Rosenthal 15 Fair Debt Collection Practices Act (“Rosenthal Act”). 16 88. City National Bank is a lender and mortgage servicing company that is in the 17 business of collecting and processing mortgage payments. 18 89. The representative of City National Bank made false misrepresentations in 19 connection with the debt secured by the deed of trust on Plaintiff’s house. Specifically, City 20 National Bank represented that Mrs. Bagga was missing payments, failed to pay or failed to pay 21 taxes when in fact this was not true. This representation was false and fraudulent because City 22 National Bank’s own statement of payments proves that Mrs. Bagga did in fact make the 23 payments that City National Bank claims were not made. 24 90. As a proximate result of City National Bank’s violations of the Rosenthal Act, 25 Plaintiff is entitled to actual and statutory damages, attorney’s fees and costs, and such other 26 relief as the court determines is due. 27 28 COMPLAINT 15 SEVENTH CAUSE OF ACTION FOR VIOLATION OF BUSINESS AND PROFESSIONS CODE SECTION 17200 ET SEQ. AGAINST ALL DEFENDANTS 91. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 through 90, inclusive, as though fully set forth herein. 92. California Business & Professions Code Section 17200, et seq., prohibits acts of unfair competition, which means and includes any “fraudulent business act or practice .. .” and conduct which is “likely to deceive” and is “fraudulent” within the meaning of Section 17200. 10 93. As more fully described above, Defendants’ acts and practices are likely to i deceive, constituting a fraudulent business act or practice. This conduct is ongoing and 12 continues to this date. 13 94. Specifically, as fully set forth above, Defendants engage in deceptive business 14 practices with respect to mortgage loan servicing, assignments of notes and deeds of trust, 15 foreclosure of residential properties and related matters by, among other things, (a) Instituting improper or premature foreclosure proceedings to generate 16 unwarranted fees; 17 (b) Executing and recording false and misleading documents; (c) Executing and recording documents without the legal authority to do so; 18 (d) Failing to disclose the principal for which documents were being executed and recorded in violation of California Civil Code Section 1095; 19 (e) Failing to record Powers of Attorney in connection with other recorded documents in violation of California Civil Code Section 2933; 20 (f) Demanding and accepting payments for debts that were non-existent; 21 (g) Acting as beneficiaries and trustees without the legal authority to do so; (hy Failing and refusing to remit payment of surplus funds pursuant to 22 California Civil Code Sections 2924j and 2924k; and @ Other deceptive business practices. 23 95. Plaintiff alleges that by engaging in the above described acts and/or practices as alleged herein, Defendants have violated several California laws and regulations and said 25 predicate acts are therefore per se violations of California Business and Professions Code Section 17200, et seq. 27 28 COMPLAINT 16 96. Plaintiff alleges that Defendants’ misconduct, as alleged herein, gave, and have given, Defendants an unfair competitive advantage over their competitors. The scheme implemented by Defendants is designed to defraud California consumers and enrich the Defendants. 97. The foregoing acts and practices have caused substantial harm to California consumers, 98. Plaintiff alleges that as direct and proximate result of the aforementioned acts, Defendants have prospered and benefitted from Plaintiff by collecting mortgage payments and fees for foreclosure related services, and have been unjustly enriched from their act of 10 foreclosing on Plaintiff's home when they had agreed not to do so and/or to do so in compliance i with applicable laws. 12 99. By reason of the foregoing, Defendants have been unjustly enriched and should 13 be required to disgorge their illicit profits and/or make restitution to Plaintiffs and other 14 California consumers who have been harmed, and/or be enjoined from continuing in such 15 practices pursuant to California Business & Professions Code Sections 17203 and 17204. 16 Additionally, Plaintiffs are therefore entitled to injunctive relief and attorney’s fees as available 17 under California Business and Professions Code Sec. 17200 and related sections. 18 PRAYER FOR RELIEF 19 Wherefore, Plaintiff prays for judgment against the Defendants and each of them, jointly 20 and severally, as follows: 21 1 For a declaration of the rights and duties of the parties, specifically that the 22 foreclosure of Plaintiff's residence was wrongful. 23 2 For compensatory, special, general and punitive damages according to proof 24 against all Defendants. 25 3 Pursuant to Business and Professions Code § 17203, that all Defendants, their 26 successors, agents, representatives, employees, and all persons who act in concert with them be 27 28 COMPLAINT 7 permanently enjoined from committing any acts of unfair competition in violation of § 17200, including, but not limited to, the violations alleged herein. 4. For civil penalties pursuant to statute, restitution, injunctive relief and reasonable attorney’s fees according to proof. 5 For reasonable attorney’s fees and costs. 6 For reasonable costs of suit and such other and further relief as the Court deems proper. DATED: October 14, 2016 LAW OFFICES OF MARGARITA SALAZAR, A PROFESSIONAL LAW CORPORATION 10 Il By: Gy Margarita Salazar,Es 12 Attorney for Plaintiff 13 14 1S 16 17 18 19 20 21 22 23, 24 25 26 27 28 ~ COMPLAINT 18 JURY DEMAND Plaintiff demands a jury trial for all claims set forth herein. DATED: October 14, 2016 LAW OFFICES OF MARGARITA SALAZAR, . A PROFESSIONAL LAW CORPORATION By ‘argarita Salazar,E! Attorney for Plaintiff 10 ll 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COMPLAINT — 19 eee EXHIBIT A i IMPERIAL CAPITAL BANK PROMISSORY NOTE SECURED BY DEED OF TRUST (Fixed Rate - Adjustable (Amortizin: lon-Recourse) $1,350,000.00 Los Angeles, California December 22, 2008 NOTICE TO BORROWER: THIS NOTE CONTAINS PROVISIONS FOR A VARIABLE INTEREST RATE AND FOR VARIABLE PAYMENT AMOUNTS. 1 Promise to Pay. n installments and at the times stated in this Note, for value received, SURJIT BAGGA ("Maker"), promises to pay fo IMPERIAL CAPITAL BANK (“Holder”), or order, at 500 N. Brand Bivd., Suite 1500, Glendale, California 91203, or at such other place as the Holder may from time to time designate in writing, the principal sum of One Million Three Hundred Fifty Thousand and 0/100 ($1,350,000.00), or so much thereof as may te disbursed by the Holder, with interest from the date of initial disbursement of all or any part of the principal of this Note (the "Disbursement Date") on unpaid principal at the interest rate or interast rates provided for in this Note. 2. Interest Rate; Payment of Principal and interest. 24 Certain Definitions. For purposes of this Note, the following terms shall have the following definitions: (a) “Note Rate” means the per annum interest rate on the principal sum of this Note which is outstanding from time to time. (b) “Ficed Rate” means a per annum interest rate equal to Six and Ninety Five One Hundredths Percent (6.5%) per annum (c) “Ficed Rate Term” means the period commencing on the Disbursement Date and continuing for a term expiring Sixty (60) nonths after the first (1%) day of the first (1) month following the Disbursement Date (or if the Disbursement Date occurs on the first (1") day of a month, contiruing for a term expiring Sixty (60) months after the Disbursement Date) during which interest at the Fixed Rate shall accrue on the outs:anding principal balance of this Note. (d) “Index” means the six (6) month London Interbank Offered Rate {LIBOR) as published in the Wall Street Journal. le) “Current Index” means, with respect to each Interest Change Date, the most recent Index figure available as of the tenth (10th) day prior to such Interest Change Date. “Interest Change D: te” means January 1, 2014 and each July 1st, and January 1st thereafter to and inclucing July 1, 2018 REV DATE 6/03 PROM. NOTE - FIXED RATE/ADJ. (AMORT ZING) MAKER'S INITIALS: 4B I L I (9) “2ayment Change Date” means February 1, 2014 and each August 1st, and February 1st thereafter to ard including August 1, 2018. (h) “Amortization Period” means a period of three hundred sixty (360) months commencing on January 1, 2009. @ “Remaining Amortization Period" means, with respect to each Payment Change Date, the number of months remaining in he Amortization Period as of the Interest Change Date immediately preceding such Payment Change Dats. 4) “Installment Payment Date” means February 1, 2009 and the first (1st) day of each month thereafter to arid including December 4, 2018. (k) “tMonthly Payment” means the total amount of the monthly installment payment of principal and interest clue and payable under this Note on an Installment Payment Date. i) “Loan Year’ means (i) the period from the Disbursement Date to the first (1st) day of the first (1st) calendar month after the month in which the Disbursement Date occurs together with the consecutive twelve (12) calendar month period following such first (1st) day; and (ii) each consecutive tweive (12) calendar month period thereafter commencing on the anniversary of such first (1st) day. 2.2 Interest. The Note Rate siiall be computed as follows: (a) F.xed Rate Interest Perlod. From the Disbursement Date to the first Interest Change Date after the erd of the Fixed Rate Term, the Note Rate shall be equal to the Fixed Rate. {b} Initial int te for le Peri Subject ONLY to the lifetime maximum interest rats limitation spec fied in Section 2.3(a) below, effective as of the first Interest Change Date, the Note Riite shall be equal to the greater of the following rates (such greater rate is referred to as the “Initial Adjus.able Interest Rate"): {i) a rate equal to the most recent Index figure published and available as of the first Interest Change Date plus Three and Twenty One Hundredths (3.20%) percentage points per annum (the “Spread”), rounded upward to the nearest one-thousandth (411,000) of one percentage point (0.001%), OR {ii} the Fixed Rate. c: Aulustments to Interest Rate. Subject to the limitations contained in Section 2.3(b) below, the Holder shall increase or decrease the Note Rate in accordance with this Section 2.2(c) commencing with the second Interest Change Date. The new Note Rate which becomes effective on each such interest Change Date shall be equal to the Current Index applicable to the Interest Change Date pius the Spread rounded upward to the nearest one-thousandths (1/1,000) of one percentage point (0.001%) 23 Limitatior s on Interest Rate Changes. I ni tmen irst_Inte Change Date, Notwithstanding ‘anything to the contrary contained in Section 2.2(b) above, and except as otherwise provided in Section 4 below, no change to the Note Rate shall be made on the first Interest Change Date to the extent that such change woul result in an increase in the Note Rate above a rate that is equal to Five (5) percentag: points over the Fixed Rate. b) Limitation _to_Interest_Rate Adjustments _on Second and All Subsequent Interest Change Dates. Notwithstanding anything to the contrary contained in Section 2,2(c) above, and except as othervise provided in Siection 4 below, no change to the Note Rate shall be made on the second and on any subsequent Interest Change Dates to the extent that such change {i) - ! co.