You are on page 1of 25

1

TIMOTHY L. MCCANDLESS, ESQ. SBN 147715


LAW OFFICES OF TIMOTHY L. MCCANDLESS
13240 Amargosa Road
Victorville, California 92392

3
4

(760) 951-3663 Telephone


(909) 382-9956 Facsimile

5
6
7

Attorney for Plaintiff(s)


(Plantiff Name(s)

SUPERIOR COURT FOR THE STATE OF CALIFORNIA

IN AND FOR COUNTY OF County

10
11

PLAINTIFF(s)

12
13

CASE NO:
Plaintiff,

V.

COMPLAINT FOR:

14

(1) DECLARATORY RELIEF


(2) CANCELLATION OF DEED

15
16
17
18
19
20

DEFENDANTS
(3) DAMAGES ARISING FROM:
and DOES 1 through 50 inclusive
(4) BREACH OF FIDUCIARY DUTY
Defendants.
(5) BREACH OF COVENANT OF
GOOD FAITH AND FAIR DEALING
(6) INJUNCTIVE RELIEF

21
22

(7) FRAUD

23

(8) DAMAGES ARISING FROM:

24

VIOLATION OF [15 U.S.C. 1611 et


seq.]; VIOLATION OF [26 U.S.C. 2605
et sq.]; VIOLATION OF [15 U.S.C.
1602 et seq.]; VIOLATION OF [15 U.S.C.
1692];

25
26
27
28

COMES NOW, Plaintiff(s) PLANTIF(s) NAME, hereby

1
_________________________________________________
Complaint

1
2
3
4
5
6
7

complains and alleges as follows:


ALLEGATIONS COMMON TO ALL COUNTS
1. Plaintiff(s), PLAINTIFF(s) NAME is a resident of the County of County and the
owner of certain real property (hereinafter referred to as the Property) located at
ADDRESS and more particularly described as: Property_Description APN:
APN_Number

2. Defendant ON DEED OF TRUST (hereinafter referred to as SHORT NAME.

3. Defendant ON DEFAULT (hereinafter referred to as SHORT NAME.

10

4. The true names of Defendants named herein as DOES 1 through 50, whether

11
12

individual, corporate, associate or otherwise, are presently unknown to Plaintiff(s)

13

who therefore, sues said Defendants by such fictitious names; Plaintiff(s) are

14

informed and believes and thereon alleges that each of the Defendants so

15

designated herein proximately caused and contributed to the damages herein

16

alleged, and Plaintiff(s) will ask leave of Court to amend this Complaint to insert

17
18
19
20
21
22
23
24
25

the true names and capacity of DOES 1 through 50 when the same have been
ascertained and to join such Defendants in this action.
5. Plaintiff(s) are informed and believes and thereon alleges that, at all times herein
mentioned each of the defendants sued herein in relation to the property they claim
an interest in was the agent and employee of each of the remaining defendants
thereof and at all times was acting within the purpose and scope of such agency and
employment.

26
27
28

2
_________________________________________________
Complaint

6. On or about DATE OF DEED, Plaintiff(s) executed an Adjustable Rate Note

promising to pay PLAINTIFF(s) NAME the sum LOAN AMOUNT FROM

DEED? 1ST DEED? 2ND DEED? by monthly payment.

4
5
6
7

7. The Adjustable Rate Note was based upon a six-month adjustable rate.
8. Plaintiff(s) allege that Defendants and each of them neither explained the workings
of the rate, how it is computed nor its inherent volatility.

9. Further, on information and belief, Plaintiff(s) allege that the Defendants charged

and obtained improper fees for the placement of his loan as sub-prime when he

10

qualified for a prime rate mortgage which would have generated less in fees and

11
12

interest.

13

10. On information and belief, Plaintiff(s) allege that the service of the purported note

14

was, without his knowledge, by some means transferred from or by Defendant,

15

either completely or by association or other means to DOE 1 who unknown to

16

Plaintiff provided services in various forms to be determined to others which were

17
18
19
20
21
22
23
24
25
26

of such a nature to render them a Servicer within the definition found within 26
U.S.C. 2605.
11. In the course of this consumer transaction, Defendants violated 15 U.S.C.
1635(a) and Regulation Z, 226, by failing to deliver to Plaintiffs two copies of a
notice to rescind (DO WE HAVE ONE? IF NOT, REMOVE) that: Attached her as
Exhibit ???
12. Also on DATE OF DEED Plaintiff(s) executed a Deed of Trust which cited the
lender as LENDER Attached her as Exhibit ???

27
28

3
_________________________________________________
Complaint

1
2
3
4
5
6
7

13. On or about DATE OF DEED, PLAINTIFF(s) NAME transferred the deed of trust
to DEFENDANT.
14. Also on DATE OF DEED, Plaintiff(s) executed a Deed of Trust which cited the
lender as LENDER and stating in the definition section that:
(E) MERS is Mortgage Electronic Registration Systems, Inc. MERS is a
separate corporation that is acting solely as a nominee for Lender and Lenders

successors and assigns. MERS is the beneficiary under this Security Instrument.

15. On or about DATE OF DEED, the Deed of Trust was recorded with the County

10

County Recorder and DEFENDANT was named as Trustee of the Deed of Trust.

11
12

16. On or about Transfer_Date, Plaintiff(s) received a Mortgage Loan Statement

13

from DEFENDANT ON MORTGAGE LOAN for the property address:

14

ADDRESS for loan number.

15

17. The Mortgage Loan Statement included a coupon for payment with a mailing

16

address for DEFENDANT ON MORTGAGE LOAN.

17
18

18.

On or about DEFAULT DATE an unknown employee of DEFENDANT ON

19

DEFAULT executed on behalf of the alleged Beneficiary a Notice of Breach and

20

Default and of Election to Cause Sale of Real Property Under Deed of Trust

21

(hereinafter referred to as Notice of Breach) stating that the payments were due

22

to Mortgage Electronic Registration Systems as Beneficiary. Attached here as

23

Exhibit ???.

24
25
26
27

19.

On the Notice of Breach, it stated, in part, that Plaintiff(s) as Trustor, to secure


certain obligations in favor of Mortgage Electronic Registration Systems, as
beneficiary.

28

4
_________________________________________________
Complaint

1
2
3
4
5
6
7

20. It further states that:


That by reason thereof of the present Beneficiary under such
deed of Trust has executed and delivered to said duly appointed
Trustee a written Declaration of Default and Demand for Sale and
has deposited with said duly appointed Trustee such Deed of Trust
and all documents evidencing obligations secured thereby and has

declared and does hereby declared all sums secured thereby

immediately due and payable and has elected and does hereby elect

10

to cause the trust property to be sold to satisfy the obligations served

11
12

thereby.

13
14

The Notice of Breach also states:

15

You may have the right to cure the default hereon and reinstate the

16

one obligation secured by such Deed of Trust above described.

17
18

Section permits certain defaults to be cured upon the Payment of

19

the amounts required by that statutory section without requiring

20

payment of that portion of principal and interest which would not be

21
22
23
24

due had no default occurred. Where reinstatement is possible, if the


default is not cured within 35 days following the recording and
mailing of this Notice to Trustor or Trustors successor in interest,

25

the right of reinstatement will terminate and the property may

26

thereafter be sold.

27
28

5
_________________________________________________
Complaint

22. Plaintiff(s) are informed and believe and thereupon allege that the NOTE was

invalid and unenforceable due to the intentional and willful violations including but,

not limited to: provisions contained in the Truth In Lending Act 15 U.S.C. '' 1601,

1640 etc. et seq.; Regulation Z ' 226 etc. et seq. by failing and/or refusing to provide

5
6

plaintiff with two copies of the Notice to Cancel ; California Civil Code ' 2924b etc.

et seq., California Civil Code 2924b(a), 2924b(d), 2924b(e) by failing and/or

refusing to mail the Notice of Default within ten business days to Plaintiffs, by failing

and/or refusing to post and mail the Notice of Default; by failing and/or refusing to

10

mail Plaintiffs the Notice of Default within one month pursuant to California Civil

11
12

Code 2924b (c)(1), (2); by failing and/or refusing to properly set the sale date

13

pursuant to California Civil Code 2924f(b); by failing and/or refusing to publish the

14

Notice of Sale twenty days prior to the date set for sale pursuant to California Civil

15
16
17

Code 2924f(b); by failing and/or refusing to record the Notice of Sale pursuant to
California Civil Code 2924g(d).

18

FIRST CAUSE OF ACTION

19
20

(Violation of 15 U.S.C. 1611 et seq.)

21

Against all Defendants

22
23
24

23.

25

herein.

26

24.

27

Plaintiff(s) repeats and realleges Paragraphs 1 through 22 as though fully set forth

On information and belief, Plaintiff(s) allege that Defendants and each of them are

directly or indirectly agents or employees or persons actively involved in the extension of

28

6
_________________________________________________
Complaint

credit as the term is defined under the Truth in Lending Statute (TILA).

25.

subject to the requirements of the Truth in Lending Statute (TILA) and have violated the

requirements of the act in that among other things:

A.

6
7

They have refused and continued to refuse to validate or otherwise make a

full accounting and the required disclosures as to the true finance charges and fees;

8
9

On information and belief, Plaintiff(s) allege that Defendants and each of them are

B.

They have improperly retained funds belonging to Plaintiff in amounts to be

C.

To disclose the status of the ownership of the loans.

determined;

10
11
12

26.

Plaintiff(s) further alleges that these violations are such as to require rescission or

13

cancellation of the loan herein and return of all funds received by Defendants from

14

Plaintiff.

15

27.

16

Plaintiff(s) further alleges that he is entitled to compensatory damages in an amount

to be determined at trial.

17
18

28.

Plaintiff(s) further alleges that he is entitled to attorneys fees according to statute in

19

the event that he retains counsel.

20

29.

21
22
23
24

On information and belief, Plaintiff(s) allege that Defendants have acted in

violation of the TILA act, willfully, maliciously, oppressively and fraudulently and in
conscious disregard for the rights of Plaintiff and as such, Plaintiff is entitled to punitive
damages.

25
26
27

SECOND CAUSE OF ACTION


(Violation of 26 U.S.C. 2605 et seq.)

28

7
_________________________________________________
Complaint

Against all Defendants

1
2
3
4
5
6
7

30.

Plaintiff(s) repeats and realleges Paragraphs 1 through 29 as though fully set forth

herein.
31.

Based upon information and belief, and on that basis Plaintiff(s) allege that

Defendants and each of them are such that they fall within the requirements of the Real

Estate Settlement Procedures Act (RESPA).

32.

10

Based upon information and belief, and on that basis Plaintiff(s) allege that

Defendants and each of them, placed loans for the purpose of unlawfully increasing or

11
12

otherwise obtaining yield spread fees and sums in excess of what would have been

13

lawfully earned.

14

33.

15

Defendants DEFENDANTS NAMES and DOE 1 either individually or jointly as

16

Based upon information and belief, and on that basis Plaintiff(s) allege that

Servicers as that term is used with the RESPA act and either individually or jointly

17
18

violated the requirements of 26 U.S.C. 2605(B) in that the servicing contract or duties

19

thereunder were transferred or hypothecated without the required notice.

20

34.

21
22
23
24

Plaintiff(s) allegesthat these violations require rescission or cancellation of the loan

and a return of all funds received by Defendants from Plaintiff.


35.

Plaintiff(s) further allege that he is entitled to compensatory damages in an amount

to be determined at trial.

25

36.

26

the event that they retain counsel.

27

Plaintiff(s) further allege that he is entitled to attorneys fees according to statute in

THIRD CAUSE OF ACTION

28

8
_________________________________________________
Complaint

(Violation of 15 U.S.C. 1602 et seq.)

Against all Defendants.

2
3
4
5
6
7

30.

Plaintiff(s) repeats and realleges Paragraphs 1 through 29 as though fully set forth

herein.
31.

Based upon information and belief, and on that basis Plaintiff(s) alleges that the

mortgage obtained by her through Defendants, by means unknown obtained and enforced

by other Defendants herein falls within the purview of 15 U.S.C. 1602 et seq.,

10

commonly known as the Home Ownership and Equity Protection Act of 1994 (HOEPA).

11
12

32.

Based upon information and belief, and on that basis Plaintiff(s) alleges that the

13

loan was placed in violation of the HOEPA act as it was placed and administered and

14

otherwise utilized without regard to Plaintiffs income or cash flow and with the intention

15

of inducing a default.

16

33.

Plaintiff(s) became aware of this upon the discovery of Defendants intent to

17
18

wrongfully foreclose and sell his property.

19

34.

As a direct and a legal consequence of the above actions, Plaintiff(s) have been

20

damaged in a sum to be proven at trial.

21
22

FOURTH CAUSE OF ACTION

23

(Violation of 15 U.S.C. 1692)

24

Against all Defendants

25
26
27

35.

Plaintiff(s) repeats and realleges Paragraphs 1 through 34 as though fully set forth

28

9
_________________________________________________
Complaint

herein.

36.

Defendants and each of them are debt collectors either directly or through agents as

4
5
6
7

Based upon information and belief, and on that basis Plaintiff(s) allege that

that term is used in the United States Code.


37.

Plaintiff(s) alleges that he duly and properly on more than one occasion requested

validation of the debt under 15 U.S.C. 1692, the Fair Debt Collection Practices Act

(FDCPA).

38.

10

Plaintiff(s) further allege that Defendants did not respond to his demands in such a

ways as to meet the requirements of the act.

11
12

39.

Plaintiff(s) are entitled to statutory damages under the FDCPA.

13

FIFTH CAUSE OF ACTION

14
15

(Breach of Fiduciary Duty)

16

Against all Defendants

17
18
19

40.

20

herein.

21
22
23
24

41.

Plaintiff(s) repeats and realleges Paragraphs 1 through 39 as though fully set forth

At all times relevant, Defendants created, accepted and acted in a fiduciary

relationship of great trust and acted for and were the processors of property for the
benefit of Plaintiff(s).

25

42.

26

expertise represented by and through his employees.

27

43.

Defendants further placed themselves in a position of trust by virtue of the

Defendants breached his fiduciary duties owed to Plaintiff(s) as they have acted and

28

10
_________________________________________________
Complaint

continue to act for his own benefit and to the detriment of Plaintiff(s).

44.

best interests of Plaintiff(s) or for the protection of his rights.

4
5
6
7

45.

Among other things, they have placed and negotiated loans without due care to the

As a direct and proximate result of the breach of the fiduciary duties, Plaintiff(s)

have suffered economic damages and loss of funds and payment of fees improperly
incurred in an amount to be proved at trial.

46.

maliciously, oppressively and fraudulently and in conscious disregard for the rights of

10

On information and belief, Plaintiff(s) alleges that Defendants have acted willfully,

Plaintiff(s) and as such, Plaintiff(s) are entitled to punitive damages.

11
12

SIXTH CAUSE OF ACTION

13
14

(Breach of Covenant of Good Faith and Fair Dealing)

15

Against all Defendants

16
17
18

47. Plaintiff repeats and realleges Paragraphs 1 through 46 as though fully set forth

19

herein.

20

48. Plaintiff alleges that at all times there existed an implied covenant of good faith and

21
22
23
24

fair dealing requiring Defendants, and each of them, to safeguard, protect, or otherwise
care for the assets and rights of Plaintiff(s). Said covenant prohibited Defendants from
activities interfering with or contrary to the rights of Plaintiff(s).

25

49. Plaintiff alleges that the commencement of foreclosure proceedings upon the

26

property lawfully belonging to Plaintiff without the production of documents

27

demonstrating the lawful rights for the foreclosure constitutes a breach of the covenant.

28

11
_________________________________________________
Complaint

1
2

50. As a direct and proximate result, Plaintiff has been damaged in a sum to be proven
at trial.

3
4
5
6

SEVENTH CAUSE OF ACTION

7
8

(Injunctive Relief)

Against all Defendants

10
11
12

51. Plaintiff(s) repeats and realleges Paragraphs 1 through 50 as though fully set forth

13

herein.

14

52. Plaintiff seeks a determination as to the legal status of the parties to the Adjustable

15

Rate Note and the Deed of Trust.

16

53. The Adjustable Rate Note states that the Lender is LENDER NAME.

17
18

54. It also states, Lender or anyone who takes this Note by transfer and who is entitled

19

to receive payment under this Note is called the Note Holder.

20

55. DEFENDANT TRUSTEE SALE DATE? sent to Plaintiff(s) a statement dated on

21
22
23
24

or around Transfer_Date(trustee date) with a coupon asking for payment.


56. The Notice of Breach signed on or about DATE and states that MERS is the
Beneficiary.

25

57. Plaintiff(s) say they are entitled to the money

26

58. The deed of trust states that Mortgage Electronic Registration Systems is the

27

beneficiary.

28

12
_________________________________________________
Complaint

59. There is a controversy to be decided by this Honorable Court as on or about DATE

OF DEED Plaintiff(s) received a Deed of Trust stating that the money is owed to

Mortgage Electronic Registration Systems, but on or about DATE OF TRUSTEE

4
5
6
7

SALE? DEED? Plaintiff(s) received notice that the payments were due to Defendants
and on NOITCE OF DEFAULT the Notice of Breach states that MERS is the
Beneficiary.

60. Additionally, based upon information and belief, Mortgage Electronic Registration

Systems has not qualified to do business in the State of California and therefore, would

10

not have standing to seek non-judicial remedies as well as judicial remedies.

11
12

61. Defendants should be required to provide the original note with the appropriate

13

endorsements thereon to Plaintiff(s) or this Honorable Court so that it may determine in

14

accordance with the California Revised Statutes, who owns the right to receive

15

payments on loan number and exercises the rights relating to said ownership.

16

62. Only the Note Holder is authorized to collect payments and, in the event of a

17
18

default, commence foreclosure proceedings, including authorizing the substitution of a

19

Trustee.

20

63. Until Defendants are able to provide Plaintiff(s) and this Honorable Court the

21
22
23
24
25

aforementioned documents, this Honorable Court should order that Plaintiff(s) are not
required to make any further payments on the Adjustable Rate Note and enjoin any
further collection activity on the Note, including staying the count down towards the
date a Notice of Trustees sale may be filed and served.

26
27

EIGHTH CAUSE OF ACTION

28

13
_________________________________________________
Complaint

(Injunctive Relief)

Against all Defendants

2
3
4
5
6
7

64. Plaintiff repeats and realleges Paragraphs 1 through 70 as though fully set forth
herein.
65. Plaintiff(s) are the owner in fee simple of the real property located at ADDRESS

and more particularly described as:Property_Description APN: APN_Number

66. Plaintiff(s) received the fee simple title by virtue of the Grant, Bargain, Sale Deed

10

recorded in the Office of the County Recorder, County County, California.

11
12

67. Defendants ALL DEFENDANTS claim an interest or estate in the Plaintiff (s)

13

property disputing or denying Plaintiffs rights to ownership and by contending that his

14

ownership is or will be with Defendants by means of a Trustees sale.

15

68. Plaintiff alleges that Defendants, ALL DEFENDANT have no such right, title or

16

interest in the estate of the Property in that the Trustees sale proposed will be

17
18

fraudulent or otherwise in violation of federal and state law and transfer no rights to

19

Defendants.

20

69. Defendants have wrongfully interfered with or threaten to interfere with Plaintiffs

21
22
23
24

use and enjoyment of the Property in that they threaten to dispossess them.
70. Defendants threats to dispossess Plaintiff(s) of his home will continue unless and
until enjoined or restrained by this Honorable Court.

25

71. Failure to enjoin or restrain Defendants will cause Plaintiff(s) grave and irreparable

26

harm as they will be deprived of the use and enjoyment of unique property.

27

72. Plaintiff(s) have no adequate remedy at law for the threatened and continuing

28

14
_________________________________________________
Complaint

conduct of the impending Trustees sale. The sale of Plaintiffs home will not be

properly compensated by an award of money damages.

73. Plaintiff(s) further allege that the conduct herein described is of such a nature and

character to give them title to the Property

5
6

NINTH CAUSE OF ACTION

7
8

(For Declaratory Relief)

Against all Defendants

10
11
12

74. Plaintiff(s) repeats and realleges Paragraphs 1 through 80 as though fully set forth

13

herein.

14

75. A dispute has arisen between and among Plaintiff(s) and Defendants and each of

15

them as to the duties and obligations of the respective parties with regard to the loan or

16

the foreclosure.

17
18

76. These disputes concern but are not limited to the ownership rights and the validity

19

of the commencement of the foreclosure process.

20

77. As to these issues, Plaintiff(s) are required to seek this relief.

21
22
23
24
25

78. Plaintiff(s) further alleges that a declaration of rights and duties of the parties
herein are essential to determine the actual status and validity of the loan, deed of trust,
nominated beneficiaries, actual beneficiaries, loan servicers, trustees instituting
foreclosure proceedings and related matters.

26
27

TENTH CAUSE OF ACTION

28

15
_________________________________________________
Complaint

(Fraud)

Against all Defendants

2
3
4
5
6
7

79.

Plaintiff(s) repeats and realleges Paragraphs 1 through 85 as though fully

set forth herein.


80.

Plaintiff(s) seek a determination as to the legal status of MERS as the Deed

of Trust states that MERS is a separate corporation that is acting as Beneficiary for

Lenders successors and assigns.

10

81.

Based upon information and belief and on that basis, Plaintiff alleges that

11
12

MERS did not pay any consideration for the Adjustable Rate Note and in fact was

13

paid a fee by LENDER to act solely as Beneficiary as lender.

14

82.

15

MERS will only notate on its internal record keeping system the name of the

16

Based upon information and belief, and on that basis Plaintiff(s) alleges that

beneficiary of the deeds of trust and will never tell the trustors the name of the true

17
18

beneficiary.

19

83.

20

bundled together with other loans, pledged to quasi-governmental agencies and then

21
22
23
24

As a result, the loan may be transferred from company to company, or

sold as securities on the stock exchange.


84.

This practice allows the beneficiary to allegedly be changed without the

necessity of completing an assignment of deed of trust, obtaining the appropriate

25

signatures, and recording the assignment with the County County Recorder and

26

otherwise notifying Plaintiff(s) of a change in his beneficiary.

27

85.

Courts across the United States have held that MERS, named as a nominee

28

16
_________________________________________________
Complaint

or Beneficiary, does not have the standing of the beneficiary to enforce the Deed of

Trust through the foreclosure process.

86.

4
5
6
7

Defendants DEFENDANT NAMES and MERS, and each of them, made a

representation to Plaintiff on DATE OF DEED that MERS had the rights and standing
of a beneficiary under California law.
87.

This statement was made on the Deed of Trust and presented to Plaintiff(s)

at the offices of the Title Company on DATE OF DEED.

88.

10

When Defendants and MERS, and each of them made the representation

that MERS was the beneficiary under the Deed of Trust, they both knew that the

11
12

statement was false when made.

13

89.

14

by executing the Deed of Trust and Plaintiff did actually rely on the misrepresentation

15

by his signatures affixed to the Deed of Trust on DEED OF TRUST DATE.

16

90.

The statement was made to have Plaintiff(s) rely on the misrepresentation

Plaintiff(s) have been damaged as a result of said reliance as they have had

17
18

the title to the Property slandered as a result of the filing of the Notice of Breach.

19

91.

20

intervention to prevent the foreclosure of the Property.

21
22
23
24
25
26
27

92.

Plaintiff(s) have been further damaged by the necessity of seeking judicial

On information and belief, Plaintiff(s) alleges that Defendants and MERS

have acted willfully, maliciously, oppressively and fraudulently and in conscious


disregard for the rights of Plaintiff and as such, Plaintiff are entitled to punitive
damages.
ELEVENTH CAUSE OF ACTION
(For Fraud)

28

17
_________________________________________________
Complaint

Against ALL DEFENDANTS

1
2

93.

forth herein.

4
5
6
7

94.

Plaintiff(s) repeats and realleges Paragraphs 1 through 99 as though fully set

On or about NOTICE OF DEFAULT an unknown employee of

DEFENDANT ON DEFAULT executed on behalf the alleged Beneficiary,


DEFENDANT ON DEFAULT, a Notice of Default which stated that the payments

were due to MERS as Beneficiary. Notice of Breach and Default and of Election to

Cause Sale of Real Property Under Deed of Trust (hereinafter referred to as Notice

10

of Breach).

11
12

95.

On the Notice of Breach, it stated, in part, that Plaintiff(s) as Trustor, to

13

secure certain obligations in favor of MERS, as beneficiary.

14

96.

15

such deed of Trust has executed and delivered to said duly appointed Trustee a written

16

It further states that: That by reason thereof of the present Beneficiary under

Declaration of Default and Demand for Sale and has deposited with said duly

17
18

appointed Trustee such Deed of Trust and all documents evidencing obligations

19

secured thereby and has declared and does hereby declared all sums secured thereby

20

immediately due and payable and has elected and does hereby elect to cause the trust

21
22
23
24

property to be sold to satisfy the obligations served thereby.


97. This representation was made by these defendants in order to induce
reliance by Plaintiff(s).

25

99.

26

property has advanced in the foreclosure stage to a sale and Plaintiffs reliance was

27

Plaintiff(s) did rely on these representations and because of his reliance his

justified.

28

18
_________________________________________________
Complaint

100.

Plaintiff(s) is informed and believes that the representation as stated on the

Notice of Default were a false representation in the following particular(s)

A. Documents were not provided to the trustee that showed that either MERS or any

4
5
6
7

of the Defendants Identified as Does 1-10, were the Beneficiary and entitled to the
payments.
B. At the time Defendants made the representations they knew they were false and

were made for the sole purpose of inducing reliance.

102.

10

Plaintiff(s) has been damaged in having his home wrongfully placed in

foreclosure and a slander of his title, and being required to become involved in this

11
12

litigation all to his damages and injuries the amount of which are subject to proof at

13

the time of trial.

14

103.

15

LENDER and remained silent thereby aiding TRUSTEE ON DEED OR BUYER in

16

That TRUSTEE ON DEED was aware of the false representations of

its misrepresentation.

17
18
19

104.

That the actions of these defendants were willful, oppressive and fraudulent

so as to justify an award of Exemplary damages.

20
21

III.

22
23

TWELVETH CAUSE OF ACTION

24

VIOLATION OF CALIFORNIA CIVIL CODE 2923.6

25

(As Against All Defendants)

26
27
28

19
_________________________________________________
Complaint

105. Plaintiff(s) reallege and incorporate by reference the above paragraphs 1 through

103 as though set forth fully herein.

106.

4
5
6
7

Defendants Pooling and Servicing Agreement (hereinafter PSA) contains a

duty to maximize net present value to its investors and related parties.
107.

California Civil Code 2923.6 broadens and extends this PSA duty by requiring

servicers to accept loan modifications with borrowers.

108.

all parties if it agrees to or implements a loan modification where the (1) loan is in

10

Pursuant to California Civil Code 2923.6(a), a servicer acts in the best interest of

payment default, and (2) anticipated recovery under the loan modification or workout plan

11
12

exceeds the anticipated recovery through foreclosure on a net present value basis.

13

109.

14

authorized agent offer the borrower a loan modification or workout plan if such a

15

modification or plan is consistent with its contractual or other authority.

16

California Civil Code 2923.6(b) now provides that the mortgagee, beneficiary, or

110.

Plaintiff(s) loan is presently in an uncertain state.

111.

Plaintiffs(s) are willing, able, and ready to execute a modification of their loan on

17
18
19

a reasonable basis

20
21
22
23

(a)

New Loan Amount: $INSERT LOAN AMOUNT

(b)

New Interest Rate: 4%

(c)

New Loan Length: 30 years

(d)

New Payment: $ INSERT NEW PAYMENT

24
25
26

112.

The present fair market value of the property is INPUT FAIR MARKET VALUE

OF HOME.

27
28

20
_________________________________________________
Complaint

113.

The Joint Economic Committee of Congress estimated in June, 2007, that the

average foreclosure results in $77, 935.00 in costs to the homeowner, lender, local

government, and neighbors.

4
5
6
7

114.

Of the $77,935.00 in foreclosure costs, the Joint Economic Committee of

Congress estimates that the lender will suffer $50,000.00 in costs in conducting a nonjudicial foreclosure on the property, maintaining, rehabilitating, insuring, and reselling the

property to a third party. Freddie Mac places this loss higher at $58,759.00.

115.

10

Pursuant to California Civil Code 2823.6, Defendants are now contractually

bound to accept the loan modification as provided above and tender is deemed made

11
12

pursuant to Defendants Pooling and Service Agreement, California Civil Code 2923.6(a),

13

and California Civil Code 2923.6(b), taken individually or entirely. Plaintiff(s) invoke the

14

remedies embodied in the aforementioned agreement and/or codes with a willingness to

15

execute a modification of their loan.

16

116. Alternatively, Plaintiff(s) allege that tender, if any, is excused by obstruction or

17
18

prevention or imposition of unwarranted conditions by the person or corporate entity to

19

whom it was to be made.

20

117. Alternatively, Plaintiff(s) allege that obstruction or imposition of unwarranted

21
22
23
24

conditions by defendants occurred when defendants evaded the plaintiffs attempts to


provide tender as specified and encouraged by defendants pooling agreement, California
Civil Code 2923.6(a), and California Civil Code 2923.6(b). [Hudson v. Morton, 231 Ala.

25

392, 165 So. 227 (1936); Loftis v. Alexander, 139 Ga. 346, 77 S.E. 169 (1913); Kennedy

26

v. Neil, 333 Ill. 629, 165 N.E. 148 (1929); Borden v. Borden, 5 Mass. 67, 1809 WL 989

27

(1809); Loughney v. Quigley, 279 Pa. 396, 123 A. 84 (1924); Montague Corp. v. E.P.

28

21
_________________________________________________
Complaint

Burton Lumber Co., 136 S.C. 40, 134 S.E. 147 (1926); Stansbury V. Embrey, 128 Tenn.

103, 158 S.W. 991 (1913); Loehr v. Dickson, 141 Wis. 332, 124 N.W. 293 (1910)]

118. Alternatively, Plaintiffs further allege that obstruction or imposition of unwarranted

4
5
6
7

conditions by defendants occurred when defendants manifested to the Plaintiffs that


tender, if made, will not be accepted, the Plaintiffs are excused from making tender as it
would be a futile gesture, and the law will not require the doing of a useless act.

[Simmons v. Swan, 275 U.S. 113, 48 S. Ct. 52, 72 L. Ed. 190 (1927); Lee v. Joseph E.

Seagram & Sons, Inc., 552 F.2d 447 (2d Cir. 1977); Buckner v. Tweed, 157 F.2d 211

10

(App. D.C. 1946); Peterson v. Hudson Ins. Co., 41 Ariz. 31, 15 P.2d 249 (1932); Woods-

11
12

Drury, Inc. v. Superior Court in and for City and County of San Francisco, 18 Cal. App.

13

2d 340, 63 P.2d 1184 (1st District 1936); Chesapeake Bay Distributing Co. v. Buck

14

Distributing Co., Inc. 60 Md. App. 210, 481 A.2d 1156 (1984); Issacs v. Caterpillar, Inc.,

15

765 F. Supp. 1359 (C.D. Ill. 1991); Platsis v. Diafokeris, 68 Md. App. 257, 511 A.2d 535

16

(1986)]

17
18

119. Alternatively, Plaintiff(s) further allege that obstruction or imposition of

19

unwarranted conditions by defendants occurred when defendants objection for want of

20

actual tender of money is waived by defendants refusal to receive the money if produced.

21
22
23
24

[Shaner v West Coast Life Ins. Co, 73F.2d 681 (C.C.A. 10th Cir. 1934); Buell v. White,
908 P.2d 1175 (Colo. Ct. App. 1995) (when party, who is willing and able to pay, offers to
pay another a sum of money and is advised that it will not be accepted, offer amounts to

25

tender even though money is not produced); Hall v. Norwalk Fire Ins. Co., 57 Conn. 105,

26

17 A. 356 (1888); Lamar v. Sheppard, 84 Ga. 561, 10 S.E. 10984 (1890); Ventres v. Cobb,

27
28

22
_________________________________________________
Complaint

1
2

105 Ill. 33, 1882 WL 10475 (1882); Metropolitan Credit Union v. Matthes, 46 Mass. App.
Ct. 326, 706 N.E.2d 296 (1999)].

3
4
5

WHEREFORE, Plaintiff(s) prays for damages as follows:


1.

For compensatory damages, amount to be determined.

2.

For punitive damages in an amount to be determined.

3.

For any statutory damages according to law;

4.

For Injunctive Relief including the issuance of a restraining order and thereafter a

6
7

10

preliminary injunction to maintain the status quo pending final adjudication;

11
12

5.

For attorneys fees in the event that counsel is retained;.

13

6. For a declaration of the rights of the parties relative to Plaintiffs Home, including

14

a declaration that Defendants have no enforceable lien against Plaintiffs Home;

15

7.

16

For a preliminary injunction and permanent injunction enjoining all Defendants,

their agents, assigns, and all person acting under, for, or in concert with them, from

17
18

foreclosing on Plaintiffs Home or from conducting at trustees sale or causing a trustees

19

sale to be conducted relative to Plaintiffs Home.

20

8.

Cancellation of the sale and restitution of the home to the Plaintiffs; and

9.

For damages as provided by statute;

10.

For an Order enjoining Defendants from continuing to violate the statutes alleged

21
22
23
24

herein;

25

11.

26

or a restraining order preventing Defendants and his, hers, or its agents, employees,

27

For an Order, requiring Defendant to reinstate Plaintiff on title to his Property, and

officers, attorneys, and representatives from engaging in or performing any of the

28

23
_________________________________________________
Complaint

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;

12.

For such other and further relief as the court may deem just and proper.

4
5
6
7

DATED August 29, 2014


LAW OFFICES OF TIMOTHY MCCANDLESS ESQ.

8
9
10

______________________________________________
Timothy L. McCandless, Esq.,
Attorney for Plaintiff(s), NAME

11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28

24
_________________________________________________
Complaint

1
2

VERIFICATION
I, TIMOTHY L. MCCANDLESS, am an attorney at law admitted to practice before all courts of

3
4

the State of California and have my office in San Bernardino County, California, and am the

attorney for the Plaintiff in this action, that all of the officers of the Plaintiff are unable to make the

verification because they are absent from said County and for that reason affiant makes this

verification on the Plaintiffs behalf; that I have read the foregoing document and know its

contents. I am informed and believe and on that ground allege that matters stated herein are true.

9
10

Executed July 15, 2009, at Victorville, Californa.

11

I declare under penalty of perjury that under the laws of the State of California that the foregoing

12

is true and correct.

13
14
15
16

DATED: July 15, 2009


___________________________________
TIMOTHY L. MCCANDLESS, ESQ

17
18
19
20
21
22
23
24
25
26
27
28

25
_________________________________________________
Complaint

You might also like