Niki-Alexander Shetty v. Thomas Block ( 2023 )


Menu:
  •                            NOT FOR PUBLICATION                            FILED
    UNITED STATES COURT OF APPEALS                        AUG 22 2023
    MOLLY C. DWYER, CLERK
    U.S. COURT OF APPEALS
    FOR THE NINTH CIRCUIT
    NIKI-ALEXANDER SHETTY; et al.,                   No.   22-55138
    Plaintiffs-Appellants,           D.C. No.
    2:21-cv-05796-DMG-KS
    v.
    THOMAS BLOCK; et al.,                            MEMORANDUM*
    Defendants-Appellees.
    Appeal from the United States District Court
    for the Central District of California
    Dolly M. Gee, District Judge, Presiding
    Submitted August 18, 2023**
    Pasadena, California
    Before: TASHIMA, CHRISTEN, and SUNG, Circuit Judges.
    Plaintiffs-Appellants Niki-Alexander Shetty, Adina Zaharescu, and the Niki-
    Alexander Family Trust appeal from the district court’s order dismissing their
    complaint for lack of federal jurisdiction. The court held that Plaintiffs-Appellants’
    rescission cause of action under the federal Truth in Lending Act, 15 U.S.C. §
    *
    This disposition is not appropriate for publication and is not precedent
    except as provided by Ninth Circuit Rule 36-3.
    **
    The panel unanimously concludes this case is suitable for decision
    without oral argument. See Fed. R. App. P. 34(a)(2).
    1635 et seq. (“TILA”), is barred by the statute of limitations and, having dismissed
    the only federal cause of action on the merits, declined to exercise supplemental
    jurisdiction over Plaintiffs-Appellants’ remaining state-law claims. We review
    dismissal on statute of limitations grounds de novo, Gregg v. Dep’t of Pub. Safety,
    
    870 F.3d 883
    , 886–87 (9th Cir. 2017), and we affirm.
    The parties agree that, borrowing from California contract law, a four-year
    statute of limitations applies. See 
    Cal. Civ. Proc. Code § 337
    (a); DelCostello v.
    Int’l Bhd. Of Teamsters, 
    462 U.S. 151
    , 158 (1983). The only question on appeal is
    whether Plaintiffs-Appellants’ rescission cause of action under TILA arose in
    2008, when New Haven Financial, Inc. refused to rescind Zaharescu’s home
    mortgage loan, or in 2021, when Defendant-Appellee Thomas Block took steps to
    enforce it. Under 
    15 U.S.C. § 1635
    (b), the rescission cause of action arose in 2008.
    See Hoang v. Bank of Am., 
    910 F.3d 1096
    , 1102 (9th Cir. 2018).
    
    15 U.S.C. § 1635
    (b) provides that “[w]ithin 20 days after receipt of a notice
    of rescission, the creditor shall return to the obligor any money or property given
    as earnest money, downpayment, or otherwise, and shall take any action necessary
    or appropriate to reflect the termination of any security interest created under the
    transaction.” In Hoang, we explained that § 1635(b) meant the borrower’s
    rescission cause of action arose when the lender “failed to take any action to wind
    up the loan within 20 days of receiving [the borrower’s] notice of rescission.” 910
    2
    F.3d at 1102. Thus, in this case, the rescission cause of action arose in 2008, when
    New Haven Financial, Inc. failed to take any action to rescind the loan and
    terminate the security interest within 20 days after it received Zaharescu’s July
    2008 notice of rescission. Plaintiffs-Appellants’ TILA cause of action is therefore
    time-barred.
    AFFIRMED.
    3
    

Document Info

Docket Number: 22-55138

Filed Date: 8/22/2023

Precedential Status: Non-Precedential

Modified Date: 8/22/2023