Professional Documents
Culture Documents
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Gloria J. Williams
410 North 1st Street # 234
San Jose, CA 95112
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
DISTRESS;
10. DECLARATORY RELIEF;
11. RESTITUTION (UNJUST ENRICHMENT).
10
11
12
13
14
15
16
17
18
19
20
21
22
23
GENERAL ALLEGATIONS
1. Plaintiff GLORIA J. WILLIAMS at all times relevant has been a resident of the
County of Santa Clara , State of California and the owner of Real Property, including but not
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
limited to the property at issue herein, 410 North 1st Street # 234, San Jose, CA 95112. The
APN: 249-73-089
PARCEL ONE:
AN UNDIVIDED 1/31ST INTEREST IN AND TO THE COMMON AREA DESIGNATED
LOT 1 ON THAT CERTAIN MAP OF TRACT 8286 FILED FOR RECORD NOVEMBER 19,
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
1992 IN BOOK 642 OF MAPS, PAGES B AND 9, SANTA CLARA COUNTY RECORDS,
AND FURTHER DEFINED IN THE RAYLAND NEW DECLARATION OF RESTRICTIONS
AND DECLARATION ESTABLISHING A PLAN FOR CONDOMINIUM OWNERSHIP
AND ANY AMENDMENTS OR SUPPLEMENTS THERETO, AS SET FORTH IN THE
CONDOMINIUM PLAN ATTACHED THERETO AS EXHIBIT SAM RECORDED
DECEMBER 8, 1993 IN BOOK N178 PAGE 1371 OF OFFICIAL RECORDS, AND AS
ANNEXED THERETO BY DECLARATION OF ANNEXATION RECORDED DECEMBER
8, 1993 IN BOOK N178, PAGE 1445, 1448 AND 1451 OFFICIAL RECORDS OF SANTA
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
THE RIGHT TO USE EITHER THE SURFACE OF THE PROPERTY OR ANY PORTION
THEREOF WITHIN 500 FEET OF THE SURFACE FOR ANY PURPOSE INCIDENTAL TO
THIS PARAGRAPH (1) AS RESERVED BY THE REDEVELOPMENT AGENCY OF THE
CITY OF SAN JOSE, CALIFORNIA IN GRANT DEED RECORDED SEPTEMBER 25, 1992
IN BOOK M395, PAGE 0902, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM, ALL NUMBERED CONDOMINIUM UNITS IN
BUILDINGS ONE, TWO. THREE AND FOUR, As SHOWN UPON THE CONDOMINIUM
PLAN AND AS FURTHER DEFINED IN THE DECLARATION MENTIONED ABOVE.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
PARCEL TWO.
UNIT 234 IN BUILDING 3, AS SHOWN UPON THE CONDOMINIUM PLAN REFERRED
TO IN PARCEL ONE ABOVE.
PARCEL THREE:
THE FOLLOWING EASEMENTS WITH THE EXCLUSIVE RIGHT TO USE THE
APPURTENANT EXCLUSIVE USE COMMON AREAS, AS SHOWN UPON SAID PLAN,
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
PARCEL FOUR:
AN UNDIVIDED 11131ST INTEREST IN AND TO AN APPURTENANT EASEMENT FOR
LANDSCAPE MAINTENANCE, AS CONVEYED TO GREEN VALLEY CORPORATION,
A CALIFORNIA CORPORATION, DOING BUSINESS AS BARRY SWENSON BUILDER,
AS GRANTEE FROM DESMOND JOHNSON TRUSTEE ET AL, AS GRANTOR, BY
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
all times herein mentioned was doing business in the County of Santa Clara, State of California
and was the original Lender for Plaintiff’s Deed of Trust Deed and Note.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
“QUALITY”) at all times herein mentioned is doing business in the County of Santa Clara, State
of California and was listed on the Notice of Default for the above named Real Property.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
all times herein mentioned is doing business in the County of Santa Clara, State of California and
was listed on the Notice of Trustee’s Sale for the above named Real Property.
5. Homeowner is informed and believes and upon such information and belief
10
11
12
13
14
15
16
17
18
19
20
21
22
23
is a corporation, incorporated in the state of Delaware that is not registered with the Secretary of
State of California and may not, therefore, transact business in the state of California.
Homeowner is further informed and believes and upon such information and belief alleges
MERS sells a variety of services to mortgage loan originators and lenders who have or are doing
business in the State of California including the "registration" of mortgage loans originated or
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
funded by such parties. MERS is not and has never provided consideration to Homeowner or,
based upon Homeowner's information and belief, to ANY borrower in the state of California and
thus MERS could never properly be the beneficiary under ANY California Deed of Trust.
Further, MERS has sold and continues to sell its services and charge "members" for such
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
services in the state of California. Homeowner alleges the sale of such services including
required by California law to be registered with the Secretary of State of California and that any
actions it has taken in the state of California are without legal force or effect- MERS is named as
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
the "Beneficiary" in the putative Deed of Trust signed by Homeowner to secure the loan. (See
Exhibit “A”)
6. Plaintiff is ignorant of the true names and capacities of defendants sued herein as
DOES 1 through 50, inclusive, and therefore sues these defendants by such fictitious names and
all persons unknown claiming any legal or equitable right, title, estate, lien, or interest in the
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
property described in the complaint adverse to plaintiff’s title, or any cloud on Plaintiff’s title
thereto. Plaintiff will amend this complaint to allege their true names and capacities when
ascertained.
7. Plaintiff is informed and believes and thereon alleges that, at all times herein
mentioned each of the defendants sued herein was the agent and employee of each of the
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
remaining defendants. Plaintiff alleges that each and every defendant alleged herein ratified the
conduct of each and every other defendant. Plaintiff further alleges that at all times said
defendants were was acting within the purpose and scope of such agency and employment.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
8. Plaintiff refinanced the foregoing Real Property and on or about May 23, 2007and
financed through FIRSTLINE by virtue of a Trust Deed and Notes securing the Loans. (See
Exhibit “A”)
9. Plaintiff is informed and believes and upon such information and belief alleges
that when an instrument named a Deed of Trust is, in fact, an attempt to contract around long
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
standing California law is a legal nullity and the execution of the same constitutes fraud in the
execution.
10. Plaintiff alleges that the Deed of Trust she executed was not, in fact, a Deed of
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Trust but instead was, inter alia, an attempt to vary by contract, without ANY disclosure of the
same to her, longstanding California law. Homeowner is informed and believes and upon such
information and belief alleges that California law expressly states that ONLY the party with the
right to enforce the terms of a Note ostensibly secured by a Deed of Trust is, in fact, the
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Beneficiary of such Deed of Trust without regard for any statement to the contrary set forth in
such Deed.
11. Plaintiff further alleges that on or about November 5, 2008, Defendants allege that
Plaintiff became in default of her loan. (See Exhibit “B”) However the Declaration of Due
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
California Civil Code §2923.5, therefore making the Notice of Default void.
12. Plaintiff further alleges on information and belief that none of these alleged
beneficiaries or representatives on the Notice of Default and/or Notice of Trustee’s Sale can
prove that they have the authority to conduct the foreclosure. Furthermore, the Defendants listed
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
on the Notice of Default and/or Notice of Trustee’s Sale were never assigned the rights under
13. Plaintiffs further allege that the foreclosure sale of the Subject Property due to the
failed notices and unauthorized parties was not executed in accordance with the requirements of
10
11
12
13
14
15
16
17
18
19
20
21
22
23
14. Plaintiff alleges that Defendants, and each of them, are engaged in and continue to
engage in violations of California law including but, not limited to: California Civil Code §2924,
§2923.5 and §2923.6, and unless restrained will continue to engage in such misconduct, and that
a public benefit necessitates that Defendants be restrained from such conduct in the future.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
I.
FIRST CAUSE OF ACTION
VIOLATION OF CALIFORNIA CIVIL CODE §2923.5
(Against all Defendants)
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
15. Plaintiff repeats and reallege Paragraphs 1 through 14 as though fully set forth
herein.
16. Defendants cannot prove that the nonjudicial foreclosure which has commenced,
strictly complied with the tenets of California Civil Code §2923.5 and §2924 in order to maintain
10
11
12
13
14
15
16
17
18
19
20
21
22
23
17. The California Legislature passed Senate Bill 1137, impacting residential
mortgage lenders, foreclosure procedures and eviction procedures. This law is effective
immediately and extends on to January 1, 2013. The Statute amends provisions of the non-
judicial foreclosure procedures found in California Code of Civil Procedure §2924, by adding
requirements for meetings, due diligence, and notification of counseling. The primary purpose
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
for the Statute is foreclosure procedures and imposes an unprecedented duty upon lenders
18. As of September 6, 2008, California Civil Code §2923.5 applies to loans made
from January 1, 2003, to December 31, 2007, and loans secured by residential real property that
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
are for owner-occupied residences. For purposes of California Civil Code §2923.5, “owner-
occupied” means that the residence is the principal residence of the borrower. Prior to filing a
10
11
12
13
14
15
16
17
18
19
20
21
22
23
(a) (1) A trustee may not file a notice of default pursuant to Section 2924 until 30 days
after contact is made as required by paragraph (2) or 30 days after satisfying the due
diligence requirements as described in subdivision (g). In either case, the borrower shall
be provided the toll-free telephone number made available by the United States
Department of Housing and Urban Development (HUD) to find a HUD-certified housing
counseling agency. Any meeting may occur telephonically.
(2) An authorized agent shall contact the borrower in person or by telephone in order to
assess the borrower’s financial situation and explore options for the borrower to avoid
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
foreclosure. During the initial contact, the mortgagee, beneficiary, or authorized agent
shall advise the borrower that he or she has the right to request a subsequent meeting and,
if requested, the mortgagee, beneficiary, or authorized agent shall schedule the meeting to
occur within 14 days.
Lender in this case did not provide a toll-free telephone number to Plaintiff. Plaintiff was
never contacted to assess their financial situation and was not given any options in order to
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
avoid foreclosure. Plaintiff would have requested a meeting at their home within 14 days if
(b)A notice of default filed pursuant to Section 2924 shall include a declaration from the
mortgagee, beneficiary, or authorized agent that it has contacted the borrower, tried with
due diligence to contact the borrower as required by this section, or the borrower has
surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
The required declaration is missing/improper. The declaration does not contain a penalty
of perjury clause and there is no evidence on the face of the Notice of Default as to whether
the declarant had any personal knowledge concerning any contact made to Plaintiff. (See
infra)
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
(c) If a mortgagee, trustee, beneficiary, or authorized agent had already filed the notice of
default prior to the enactment of this section and did not subsequently file a notice of
rescission, then the mortgagee, trustee, beneficiary, or authorized agent shall, as
part of the notice of sale filed pursuant to Section 2924f, include a declaration that
either:
(1) States that the borrower was contacted to assess the borrower's financial situation and
to explore options for the borrower to avoid foreclosure.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
(2) Lists the efforts made, if any, to contact the borrower in the event no contact was
made.
19. Furthermore California Civil Code §2923.5(g) provides that a borrower not
contacted by a mortgagee, beneficiary, or authorized agent despite “due diligence” shall mean all
of the following:
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
(1) A mortgagee, beneficiary, or authorized agent shall first attempt to contact a borrower
by sending a first-class letter that includes the toll-free telephone number made available
by HUD to find a HUD-certified housing counseling agency.
(2)(A) After the letter has been sent, the mortgagee, beneficiary, or authorized agent shall
attempt to contact the borrower by telephone at least three times at different hours and on
different days. Telephone calls shall be made to the primary telephone number on file.
(B) A mortgagee, beneficiary, or authorized agent may attempt to contact a borrower
using an automated system to dial borrowers, provided that, if the telephone call is
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
(3)If the borrower does not respond within two weeks after the telephone call requirements
of paragraph (2) have been satisfied, the mortgagee, beneficiary, or authorized agent shall
then send a certified letter, with return receipt requested.
(4)The mortgagee, beneficiary, or authorized agent shall provide a means for the borrower
to contact it in a timely manner, including a toll-free telephone number that will provide
access to a live representative during business hours.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
The mortgagee, beneficiary, or authorized agent never complied with the provisions of
20. Plaintiff is informed and believes and thereupon alleges that the Notice of Default
was invalid and unenforceable due to the intentional and willful violations including but, not
limited to failing and/or refusing to mail the Notice of Default within ten business days to
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Plaintiffs, to post and mail the Notice of Default within one month, to properly set the sale date,
to publish the Notice of Sale twenty days prior to the date set for sale, and to record the Notice of
10
11
12
13
14
15
16
17
18
19
20
21
22
23
21. Defendants did not fully comply with California Civil Code §2923.5 and
therefore the Notice of Default is VOID. Thus if the property is sold in a nonjudicial
10
11
12
13
14
15
16
17
18
19
20
21
22
23
sworn statement, is to help ensure that declarations contain a truthful factual representation and
are made in good faith. (In re Marriage of Reese & Guy, 73 Cal. App. 4th 1214, 87 Cal. Rptr. 2d
10
11
12
13
14
15
16
17
18
19
20
21
22
23
23. In addition to California Civil Code §2923.5, California Code of Civil Procedure
§2015.5 states:
Whenever, under any law of this state or under any rule, regulation, order or requirement
made pursuant to the law of this state, any matter is required or permitted to be supported,
evidenced, established, or proved by the sworn statement, declaration, verification,
certificate, oath, or affidavit, in writing of the person making the same, such matter may
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
with like force and effect be supported, evidenced, established or proved by the unsworn
statement, declaration, verification, or certificate, in writing of such person which recites
that is certified or declared by him or her to be true under penalty of perjury, is
subscribed by him or her, and (1), if executed within this state, states the date and place
of execution; (2) if executed at any place, within or without this state, states the date of
execution and that is so certified or declared under the laws of the State of California.
The certification or declaration must be in substantially the following form:
If executed within this state:
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
“I certify (or declare) under penalty of perjury that the foregoing is true and correct”:
__________________ _______________________
(Date and Place) (Signature)
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
For our purposes we need not look any farther than the Notice of Default to find the
mandated by new Civil Code §2923.5(c). Therefore, the Notice of Default is VOID.
10
11
12
13
14
15
16
17
18
19
20
21
22
23
authorized officer or agent, and the officer him or herself must swear to the facts. Furthermore, a
person who verified a pleading is required to have personal knowledge or reasonable cause to
believe the existence of the facts stated therein. Here, the Declaration for the Notice of Default
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
by the agent does not state if the agent has personal knowledge and how he obtained this
knowledge.
25. The proper function of an affidavit is to state facts, not conclusions, and affidavits
that merely state conclusions rather than facts are insufficient. An affidavit must set forth facts
and show affirmatively how the affiant obtained personal knowledge of those facts. The Notice
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
of Default does not have the required agent’s personal knowledge of facts and if the Plaintiff
borrower was affirmatively contacted in person or by telephone to assess the Plaintiff’s financial
situation and explore options for the Plaintiff to avoid foreclosure. Simply put, the declaration
10
11
12
13
14
15
16
17
18
19
20
21
22
23
26. Plaintiff alleges that Defendants, and each of them, willfully, wrongfully and
without justification, and without privilege commenced an invalid foreclosure sale against the
27. Furthermore, The California Foreclosure Prevention Act, which became effective
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
June 15, 2009, delays the non-judicial foreclosure process by requiring an addition 90-day delay
(beyond the current three-month period) between recording a notice of default and a notice of
10
11
12
13
14
15
16
17
18
19
20
21
22
23
28. In this case, Plaintiff’s property was her principal place of residence and hers deed
was dated on May 23, 2007. Therefore, the California Foreclosure Prevention Action applies and
they should be allowed an additional 90 days (plus the three-month period already) after Notice
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
of Default is recorded. Therefore, the Notice of Trustee’s Sale recorded on February 7, 2009 is
also void.
II.
SECOND CAUSE OF ACTION
FOR FRAUD
(Against all Defendants)
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
29. Plaintiff repeats and realleges Paragraphs 1 through 28 as though fully set forth
herein.
30. On or about May 23, 2007, Plaintiff obtained a loan through FIRSTLINE to
finance her home. (See Exhibit “A”). On or about November 6, 2009, QUALITY and
10
11
12
13
14
15
16
17
18
19
20
21
22
23
31. Plaintiffs have recently learned that Defendants QUALITY and AURORA listed
on the Notice of Default and Notice of Trustee’s Sale are not the legal owners of the Note and
Deed of Trust and were not at the time they will issue the notices and commenced the
foreclosure process, notwithstanding the fact that the note was not negotiable and did not contain
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
a valid power of sale and also was void due to the missing/invalid Declaration of Due Diligence.
32. The Note executed by Plaintiff was no longer a negotiable instrument because the
assignment was not physically applied to the Note pursuant to the holding of Pribus v. Bush,
(1981) 118 Cal.App.3d 1003, 173 Cal.Rptr. 747, although there was sufficient room on the back
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
of the Note to complete the assignment, and as such the foreclosure of Plaintiff’s subject
33. In addition, California Civil Code §2932.5 governs the Power of sale under an
assigned mortgage, and provides that the power of sale can only vest in a person entitled to
money payments:
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
are strangers to this transaction, and have no authority to go forward with the foreclosure and
35. Uniform Commercial Code §3-301 states that the “person entitled to enforce an
instrument” is either the holder of the instrument or a nonholder in possession of the instrument
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
who has the rights of a holder. Furthermore, §3-302 states that a “holder in due course” is not a
10
11
12
13
14
15
16
17
18
19
20
21
22
23
36. Plaintiff executed a Promissory Note (hereinafter the “Note”) and a Deed of Trust
to FIRSTLINE. (See Exhibit “A”). FIRSTLINE is the Lender and only party entitled to
37. QUALITY and AURORA are not listed anywhere in the Deed of Trust or
10
11
12
13
14
15
16
17
18
19
20
21
22
23
38. The Santa Clara County Recorder's Office does not contain any evidence of a
39. As a result, the power of sale may not be exercised by any of the Defendants since
there was never an acknowledged and recorded assignment pursuant to California Civil Code
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
§2932.5. Furthermore, Defendants QUALITY and AURORA have no lawful security interest
40. Plaintiff alleges that Defendants, and each of them, falsely misrepresented that the
Notice of Default was validly executed, that they intended to induce Plaintiff into relying on the
misrepresentation, that they knew at the time they made these representations to Plaintiff that
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
they were untrue, and defendants know at the time that they were attempting to foreclose on
Plaintiffs’ Trust Deeds and notes that they had no right to do so.
41. Plaintiff alleges that due to their reliance on Defendants representations he has
been damaged in an amount that currently exceeds $25,000.00 and additionally costs of moving
out of Plaintiffs’ property and the costs to relocate back to the subject Property.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
fraudulently converted Plaintiffs’ right, title and interest to his property, and any equity therein.
Defendants willful deceit was with intent to induce Plaintiff into believing they had authority to
10
11
12
13
14
15
16
17
18
19
20
21
22
23
43. Defendants’ conduct as set forth above was intentional, oppressive fraudulent and
malicious so as to justify an award of punitive damages in an amount sufficient that such conduct
10
11
12
13
14
15
16
17
18
19
20
21
22
23
44. The Notice of Default states, “That by reason thereof, the present beneficiary
under such deed of trust, has executed and delivered to said agent, a written Declaration of
Default and Demand for same, and has deposited with said agent such Deed of Trust and all
documents evidencing obligations secured thereby” However, Defendants do not have the
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
original promissory note, nor do they provide any documents evidencing obligations secured
thereby.
(a) Every person who knowingly procures or offers any false or forged instrument to be
filed, registered, or recorded in any public office within this state, which instrument, if
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
genuine, might be filed, registered, or recorded under any law of this state or of the
United States, is guilty of a felony.
(b) Each instrument which is procured or offered to be filed, registered, or recorded in
violation of subdivision (a) shall constitute a separate violation of this section.
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Here, as stated above the Declaration of Due Diligence as required by Section 2923.5 of the
California Civil Code is missing and/or improper for the Notice of Default. Therefore,
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Defendants QUALITY, are guilty of a felony for recording the Notice of Default with a false
instrument according to California Penal Code §115. Since Defendants have violated a statute,
46. Furthermore, This defendant did not adhere to the mandates laid out by congress
before a foreclosure can be considered duly perfected. The Notice of Default states:
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
“That by reason thereof, the present beneficiary under such deed of trust, has executed
and delivered to said agent, a written Declaration of Default and Demand for same,
and has deposited with said agent such Deed of Trust and all documents evidencing
obligations secured thereby, and has declared and does hereby declare all sums secured
thereby immediately due and payable and has elected and does hereby elect to cause the
trust property to be sold to satisfy the obligations secured thereby.”
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
However, Defendants do not have the Deed of Trust, nor do they provide any documents
evidencing obligations secured thereby. For the aforementioned reasons, the Notice of Default
III.
THIRD CAUSE OF ACTION
FOR INTENTIONAL MISREPRESENTATION
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
47. Plaintiffs repeat and realleges Paragraphs 1 through 46 as though fully set forth
herein.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
48. Plaintiffs are informed and believe that the representation on the Deed of Trust
and Notice of Default was a false intentional representation in the following particulars:
[A] Defendant FIRSTLINE knew Defendants QUALITY and AURORA were not
10
11
12
13
14
15
16
17
18
19
20
21
22
23
was made for the sole purpose of inducing reliance and confusing Plaintiffs.
[B] At the time Defendants QUALITY and AURORA executed the Notice of
Default they knew the required Declaration of Due Diligence was false and for the sole
10
11
12
13
14
15
16
17
18
19
20
21
22
23
[C] QUALITY and AURORA were not entitled to the payments and authorized to
start the foreclosure process since there was never a recorded assignment from
FIRSTLINE.
IV.
FOURTH CAUSE OF ACTION
VIOLATION OF CALIFORNIA CIVIL CODE §2923.6
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
49. Plaintiffs reallege and incorporate by reference the above paragraphs 1 through 48
10
11
12
13
14
15
16
17
18
19
20
21
22
23
duty to maximize net present value to its investors and related parties.
51. California Civil Code §2923.6 broadens and extends this PSA duty by providing
that the mortgagee, beneficiary, or authorized agent offer the borrower a loan modification or
workout plan if such a modification or plan is consistent with its contractual or other authority.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
52. Pursuant to California Civil Code §2923.6(a), a servicer acts in the best interest of
all parties if it agrees to or implements a loan modification where the (1) loan is in payment
default, and (2) anticipated recovery under the loan modification or workout plan exceeds the
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Plaintiffs’ loan is presently in an uncertain state and The Joint Economic Committee of Congress
estimated in June 2007 that the average foreclosure results in $77, 935.00 in costs to the
Congress estimates that the lender will suffer $50,000.00 in costs in conducting a non-judicial
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
foreclosure on the property, maintaining, rehabilitating, insuring, and reselling the property to a
54. Plaintiffs are willing, able, and ready to execute a modification of their loan
on a reasonable basis
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
56. Pursuant to California Civil Code §2823.6, Plaintiffs invoke the remedies
modification of their loan. This option was not explored with the Plaintiffs.
(81 Cal.App.4th 868, 97 Cal.Rptr.2d 255), Plaintiff was not required to rely upon equity in
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
attacking the deed and therefore he was not required to meet any of the burdens imposed when,
as a matter of equity, a party wishes to set aside a voidable deed. (See Little v. CFS Service
Corp., supra, 188 Cal.App.3d at p. 1359.) In particular, Plaintiff is not required to tender any of
10
11
12
13
14
15
16
17
18
19
20
21
22
23
58. Also in Scott v. Security Title Ins. & Guar. Co. (1937) 9 Cal.2d 606, 610-611, the
court stated that “It is true that if the sale had been totally void their tender obligation would have
been excused.” A “void sale” according to 12 Thompson on Real Estate, Thomas Editions
§101.0(c)(2)(i) can be set aside even though the property passed into the hands of a bona fide
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
purchaser. Furthermore, the section states that most of the cases in which a sale to a bona fide
purchaser was set aside involved sales by trustees or mortgagees who lacked the power to sell.
59. Plaintiff is suing for a legal remedy and therefore, there is no requirement of
tender. In addition the lack of power of sale rendered the sale void which would excuse
10
11
12
13
14
15
16
17
18
19
20
21
22
23
V.
FIFTH CAUSE OF ACTION
VIOLATION OF CALIFORNIA CIVIL CODE §1572
(As to All Defendants)
60. Plaintiff realleges and incorporates by reference the above paragraphs 1 through
10
11
12
13
14
15
16
17
18
19
20
21
22
23
reasonable and consistent with the Congressional intent and purpose of California Civil Code
§1572 enacted in 1872 and designed to assist and protect consumers similarly situated as
10
11
12
13
14
15
16
17
18
19
20
21
22
23
described above were made with the intent to induce Plaintiff to obligate himself in reliance on
10
11
12
13
14
15
16
17
18
19
20
21
22
23
63. As an unsophisticated customer, Plaintiffs could not have discovered the true
64. Plaintiff was ignorant of the facts which Defendants misrepresented and failed to
disclose and their reliance was a substantial factor in causing their harm.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
to be determined at trial.
66. The conduct of Defendants as mentioned above was fraudulent within the
meaning of California Civil Code §3294(c)(3), and by virtue thereof Plaintiff is entitled to an
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
award of punitive damages in an amount sufficient to punish and make an example of the
Defendants.
VI.
SIXTH CAUSE OF ACTION
VIOLATION OF BUSINESS AND PROFESSIONS CODE §17200
(As Against All Defendants)
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
68. Plaintiff alleges that Defendants’ practices are likely to mislead the general
public, and therefore, constitute a fraudulent business act of practice within the meaning of
Business and Professions Code §17200. The Defendants’ unfair, unlawful, and fraudulent
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
business practices and false and misleading declaration on the Notice of Default present a
continuing threat to members of public in that other consumers will be defrauded into assuming
this void Notice of Default is in fact valid. Plaintiffs and other members of the general public
10
11
12
13
14
15
16
17
18
19
20
21
22
23
69. Plaintiff alleges that the employees and/or agents of QUALITY and AURORA
represented that said employees and/or agents had contacted Plaintiff to assess his situation.
Defendants recorded a false document known as the Notice of Default with an invalid
10
11
12
13
14
15
16
17
18
19
20
21
22
23
70. The harm to Plaintiff and to members of the general public outweighs the utility
of Defendants’ policy and practices, consequently, constitute an unlawful business act of practice
10
11
12
13
14
15
16
17
18
19
20
21
22
23
71. As a result of the aforementioned acts, Plaintiff have lost money or property and
suffered injury in fact. Defendants received and continue to hold Plaintiffs’ money and other
VII.
SEVENTH CAUSE OF ACTION
SLANDER OF TITLE
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
73. The tort of Slander of Title involves the action of one who, without a privilege or
vithout justification to do so, publishes matter which is untrue and disparaging to another's
roperty in land.
74. Plaintiff has already alleged, supra, that the putative Deed of Trust, any
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
initio and a legal nullity. Thus at no time was Ndex, in fact or as a matter of law, the Trustee of
10
11
12
13
14
15
16
17
18
19
20
21
22
23
75. Despite the fact QUALITY was NOT the Trustee under the Deed of Trust nor
did it know who the actual beneficiary of the putative Deed of Trust was QUALITY,
purportedly acting as the agent of the "current" but unascertained beneficiary of the Deed of
Trust for the loan, wrongfully and without privilege, caused a Notice of Default to be recorded
10
11
12
13
14
15
16
17
18
19
20
21
22
23
76. Later, QUALITY, again purportedly acting as the agent of the "current" but
unascertained benefciary of the Deed of Trust for the loan, wrongfully and without privilege,
77. FIRSTLINE, AURORA and MERS, whether jointly or severally, are not a
beneficiary or assignee of any beneficiary of any Deed of Trust recorded against the Property.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
78. Pursuant to, among others, California Civil Code section 2924(a)(1)(C) only the
assignee may cause to be recorded against real property either a Notice of Default or a Notice of
Trustee's Sale.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
79. QUALITY was NOT the beneficiary of the Deed, an agent of any beneficiary of
the Deed, a duly appointed Trustee under the Deed or the agent or employee of any duly
appointed Trustee of the Deed. In fact, QUALITY had no authority or relationship with any
party to the Deed which would have given it authority to record any Notice of Default, Notice of
Trustee's Sale, conduct any Trustee's Sale or record any Trustee's Deed upon Sale. Accordingly,
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
QUALITY 's recordation of such of istruments was without privilege and slandered
80. Plaintiff's signature upon the Deed, as already noted previously, constituted fraud
in the inception or execution and, therefore, even if QUALITY had been a party to the Deed in
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
any fashion this would not work to overcome the fact the Deed of Trust was void ab initio as it
was not, in fact, a Deed of Trust but also constituted an Addendum to the Note and an ostensible
contract between Plaintiff and MERS which permitted MERS to hold any beneficial interest in
the Deed separate and apart from the obligation the Deed purportedly secured or as a "Straw" or
"Nominal" beneficiary. No such interest has ever existed in the state of California where an
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
bligation has been secured by a Deed of Trust and none of the defendants had the ability to create
one by artifice or fraud. Homeowner has alleged and hereby realleges no Beneficial interest
existed in the Deed in favor of MERS and any purported transfer of any Beneficial interest in the
Deed by MERS was, in fact, a nullity as MERS was never the obligee under any Note or other
instrument evidencing the obligation the Deed purportedly secured. Accordingly QUALITY was
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
NOT and could not have ever been the Trustee under the Deed nor was QUALITY the agent of
any Trustee under the Deed. QUALITY held no interest for itself or any other party under the
Deed whether as an agent or employee and, therefore, any acts taken by QUALITY relative to
the Deed were done without any right or privilege held by QUALITY.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
81. By doing the acts described, above, FIRSTLINE, AURORA and/or QUALITY
and one or more of the DOE defendants slandered Plaintiff's title to the Property.
82. In that the conduct and acts of defendants violated, among others, California Civil
Code section 2924(a)(1)(C) such conduct and acts were not privileged.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
be poven at trial.
84. Because Plaintiff's damages were the result of the unprotected and unlawful
10
11
12
13
14
15
16
17
18
19
20
21
22
23
VIII.
EIGHT CAUSE OF ACTION
DEFAMATION (LIBEL)
(As Against All Defendants and any defendants claiming to be a Holder in due course
of any Note or Credit Agreement secured by the property)
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
86. Plaintiff has already alleged the Deed of Trust was, in fact, not a Deed of Trust
and, as such, was void ab initio. Accordingly the publication of any defamatory instrument
predicated on the validity of the Deed of Trust is not nor could it ever be - privileged.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
87. In fact the defendants caused to be filed both a Notice of Default and Notice of
Trustee's Sale in the records of the Santa Clara County Recorder and local news publications.
88. Since the Deed of Trust was void ab initio and the Notices in question state
Plaintiff is in default under legally cognizable obligations though, in this case, she had none, the
10
11
12
13
14
15
16
17
18
19
20
21
22
23
which were defamatory defendants, jointly and severally, have caused Plaintiff to be defamed
and Plaintiff has suffered damages in an amount to be proven at trial but in any case more than
the sum of $50,000.00 and Plaintiff is entitled to recover her damages from defendants.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
90. The conduct of defendants, and each of them, as herein described, was so vile,
base, contemptible, miserable, wretched and loathsome that it would be looked down upon and
appropriate to punish defendants and to deter others from engaging in similar conduct.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
IX.
NINTH CAUSE OF ACTION
INTENTIONAL INFLICTION OF EMOTIONAL DISTRESS
(Against all Defendants)
10
11
12
13
14
15
16
17
18
19
20
21
22
23
92. The actions of defendants, and each of them, as set forth herein, have resulted in
Plaintiff now being faced with the very real possibility of losing the Property she has and
continues to call Home. This possibility has been created without any right or privilege on the
part of defendants and, as such, their actions constitute outrageous or reckless conduct on the
part of defendants.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
93. Defendants, and each of them, committed the acts set forth above with complete,
utter and reckless disregard of the probability of causing Homeowner to suffer severe or extreme
emotional distress.
94. The acts of defendants, and each of them, have resulted in Plaintiff suffering
10
11
12
13
14
15
16
17
18
19
20
21
22
23
95. The outrageous conduct of defendants, and each of them, was by no stretch of the
imagination privileged, and is the actual and proximate cause of the severe or extreme emotional
96. The conduct of defendants, and each of them, as herein described, was so vile,
base, contemptible, miserable, wretched and loathsome that it would be looked down upon and
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
appropriate to punish defendants and to deter others from engaging in similar conduct.
X.
TENTH CAUSE OF ACTION
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10
11
12
13
14
15
16
17
18
19
20
21
22
23
98. The allegations made by Plaintiff, above, establish that a real and present
99. Plaintiff has alleged that QUALITY is not the Trustee of the "current
beneficiary" and that, in fact, the "current beneficiary" is an unascertained person particularly in
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
view of the actual documents recorded claiming to substitute various parties as Trustee none of
100. Plaintiff hereby alleges that none of the named defendants is the holder in due
course of the note executed by them as part of the First pursuant to the provisions of Articles 3 or
10
11
12
13
14
15
16
17
18
19
20
21
22
23
101. Since none of the named defendants is the holder in due course of the First Note
no such defendant has authority, pursuant to California Civil Code section 2924(a)(1)(C) to state
a default exists under the Note or the Deed of Trust which purportedly secures such Note.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
102. Accordingly, Plaintiff requests the court make a finding and issue appropriate
orders stating that none of the named defendants, at the time of the recordation of the Notice of
Default and subsequent Notice of Trustee's Sale, had or has any right or interest in the Note,
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Deed or the Property which authorized them, in fact or as a matter of law, to record such
instruments.
XI.
ELEVENTH CAUSE OF ACTION
RESTITUTION
(Against all defendants)
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
104. In that each of the instruments referenced above which purports to create an
obligation owed by Plaintiff was obtained by fraud and undue influence and was therefore void
or voidable all amounts paid to or received by the defendants named herein constitutes unjust
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
enrichment and, as such, such defendants should be ordered to make restitution to Plaintiff and
105. The defendants named herein have received, inter alia, numerous payments and
fees paid directly or indirectly by Plaintiff, had no legal right to such payments or fees and
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
permitting them to retain such amounts is contrary to both law and equity. Accordingly an order
should be issued by the court ordering each such defendant to make restitution to Plaintiff else
The aforementioned acts of Defendants, and each of them, were motivated by oppression, fraud,
malice in that Defendants, and each of them, by their respective acts, omissions, nonfeasance,
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
misfeasance and/or malfeasance executed an invalid foreclosure sale of the Plaintiff’s Subject
Property, in order to deny Plaintiff of his rights of possession and ownership, whereupon, the
Foreclosure was defective as discussed above due to the VOID Notice of Default and as such the
Property must be restored to Plaintiff or alternatively Plaintiff is entitled to the value of thereof.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
WHEREFORE, Plaintiff having set forth the claims for relief against Defendants,
respectfully pray that this Court grant the following relief against the Defendants:
10
11
12
13
14
15
16
17
18
19
20
21
22
23
2. For a declaration of the rights and duties of the parties relative to Plaintiff’s Home
to determine the actual status and validity of the loan, Deed of Trust, and Notice of
Default;
their agents, assigns, and all person acting under, for, or in concert with them, from
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
6. For an Order enjoining Defendants from continuing to violate the statutes alleged
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
herein;
and or a restraining order preventing Defendants and his, hers, or its agents, employees,
10
11
12
13
14
15
16
17
18
19
20
21
22
23
following acts: (i) offering, or advertising this property for sale and (ii) attempting to
transfer title to this property and or (iii) holding any auction therefore;
10
11
12
13
14
15
16
17
18
19
20
21
22
23
9. Costs and reasonable attorney’s fees pursuant to California Civil Code §1717,
§1788.30(b), §1788.30(c);
10. For such other and further relief as the court may deem just and proper.
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
___________________________
Gloria J. Williams
Attorney in Pro Per
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
___________________________________
VERIFICATION
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
foregoing Complaint and know the contents thereof. The same is true of my own knowledge,
except as to those matters which are therein alleged on information and belief, and as to those
matters, I believe it to be true. I declare under penalty of perjury that the foregoing is true and
1
10
11
12
13
14
15
16
17
18
19
20
21
22
23
correct and that this declaration was executed this 29th day of September, 2009, in San Jose,
California.
_________________________
Gloria J. Williams