SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES, NORTH CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Size: px
Start display at page:

Download "SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES, NORTH CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )"

Transcription

1 Barry S. Fagan, Esq. (SBN 0 Law Office of Barry S. Fagan PO BOX Malibu, California 0 Telephone ( -0 Facsimile ( - pendinglawsuit@yahoo.com Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES, NORTH CENTRAL DISTRICT DAVID CAROZZA Plaintiff, vs. INDYMAC VENTURE, LLC A DELAWARE LIMITED LIABILTY COMPANY; INDYMAC MORTGAGE SERVICES, A DIVISION OF ONEWEST BANK, FSB; TD SERVICE COMPANY; A CALIFORNIA CORPORATION; ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF S TITLE, OR ANY CLOUD ON PLAINTIFF S TITLE THERETO; AND DOES 1-, Defendants. Case No: EC00 FIRST AMENDED COMPLAINT FOR (1 BREACH OF ORAL CONTRACT; ( WRONGFUL FORECLOSURE; ( QUIET TITLE; ( SLANDER OF TITLE; ( CANCELLATION OF INSTRUMENTS; ( PROMISSORY ESTOPPEL; ( UNFAIR BUSINESS PRACTICES UNDER B&P CODE 0 ET SEQ.; AND ( DECLARATORY RELIEF REQUEST FOR JURY TRIAL follows: Plaintiff, DAVID CAROZZA, an individual, hereby demand a jury trial and alleges as 1

2 INTRODUCTION This lawsuit arises from, among other things: (i the deception in inducing Plaintiff to enter into and continue paying money and consideration on loans and mortgages1 from approximately 0 through 0 and which were acquired and/or were serviced by Defendants; (ii the fraudulent and illegal use of Mortgage Backed Securities (MBS in connection with those loans and mortgages; (iii Defendants breach of Plaintiff s statutorily protected rights; (iv Defendants breach and willful violation of numerous consumer and homeowner protection statutes, and willful violations of unfair business practices statues, by, among other things, processing money from unknown sources, in contravention of numerous laws; (v accepting money, transferring alleged assets and foreclosing upon alleged assets in instances where the alleged assets do not exist, and which these Defendants have no right, title, or interest upon which they can act; and (vi Defendants continuing tortuous conduct intended to deprive Plaintiff of his rights and remedies for the foregoing acts, described below. Defendants, among other things, violated laws, breached contracts, and repeatedly and intentionally failed to honor its agreements with borrowers. Statement of Jurisdiction This Court has proper jurisdiction over the within action because the underlying transactions occurred, and the subject real property is situated, within this North Central Judicial District of the County of Los Angeles, California. Plaintiff allege: PARTIES 1. Plaintiff David Carozza ( Plaintiff is a resident of Whipple Street, Toluca Lake, Los Angeles County, California 0. ( hereinafter Property. Plaintiff is informed and believes and based thereon alleges that Defendant INDYMAC VENTURE LLC (hereinafter, INDYMAC, is a Delaware Limited Liability Company organized under the laws of the United States.

3 . Plaintiff is informed and believes and based thereon alleges that Defendant INDYMAC Mortgage Services is a division of ONEWEST BANK, FSB and is a wholly-owned subsidiary of OneWest Bank, FSB. FDIC SALE OF INDYMAC [LOANS OWNED] AND [SERVICING RIGHTS] The sale on March, 0 by the FDIC of Indymac Federal Bank FSB successor in interest to Indymac Bank FSB assets consisted of two separate and distinct sales. One was a sale of all servicing rights which included the servicing rights to the existing MBS and the servicing to existing loans owned and held by Indymac Bank FSB (hereinafter INDY SERVICING. The second was the INDY LOANS, which were an asset of the failed Indymac Bank FSB and the taken over bank Indymac Federal Bank FSB. The sale of Indymac Bank FSB servicing rights to Onewest Bank FSB on March, 0 were included in a specific asset purchase agreement. Plaintiff has recently received information from a FORENSIC DOCUMENT EXAMINER that the purported Corporate Assignment of Deed of Trust is not substantiated, and in fact the Notary Signature of J Garrett Anderson is a FORGERY. Plaintiff s loan was not sold to Onewest or IndyMac Ventures. (See Exhibit A Declaration of Dr. Laurie Hoeltzel This is material and lends support to the forensic analysis done by Plaintiff which documented the loan to be in a mortgage backed security trust. This question of material fact would require the Courts adjudication. Only the servicing of the loan was transferred to OneWest Bank FSB. The Federal Deposit Insurance Corporation (hereinafter FDIC acting in the capacity of AS RECEIVER FOR INDYMAC BANK, FSB and located at 0 th Street, NW, Washington, D.C. had allegedly by way of a Omnibus Assignment dated June, 0 transferred all rights, title and interest in and to the loan originally made by IndyMac Bank, FSB to IndyMac Venture, LLC A Delaware Limited Liability Company. The FDIC was merely the RECEIVER for IndyMac Bank, FSB and as such could not legally assign any rights or obligations that IndyMac Bank, FSB did not have. The FDIC acting as Receiver auctioned off loans without endorsements and as such IndyMac Venture, LLC cannot prove their legal standing. Therefore, IndyMac Venture, LLC is not a real party in interest in this wrongful foreclosure and is not the beneficiary of the note and has no standing.. Plaintiff is informed and believes and based thereon alleges that the original lender INDYMAC BANK, FSB placed Plaintiff s July, 0 construction loan into an

4 Asset Backed Securities Trust. Plaintiff is informed and believes and therefore alleges that INDYMAC BANK, FSB had turned plaintiff s construction loan into a stock thus permanently bifurcating the note from the deed of trust. INDYMAC BANK, FSB was taken over by the FDIC in 0.. Plaintiff is informed and believes and based thereon alleges that the Trust Based on the above, the substitute Trustee T.D. Service Company on the deed of trust had a duty to cease any proceedings. The substitution of trustee was, as indicated above, most likely executed by a party with no interest, beneficial or otherwise, in the obligation, note or mortgage. See David Carozza s Securitization Audit as prepared by Certified Forensic Loan Auditors indicating that Plaintiff s loan was placed into INDYMAC RESIDENTIAL MORTGAGE-BACKED TRUST, Series 0-L Issuing Entity and therefore Indymac Venture, LLC could not have possibly received any interest from which to both declare a default and execute a Substitution of Trustee. (ATTACHED HERETO AND MADE A PART HEREOF AS Exhibit 1 The corpus of the Trust allegedly consists of a pool of residential mortgage notes allegedly secured by liens on residential real estate. Plaintiff is informed and believes and therefore alleges that the Trust has no officers or directors and no continuing duties other than to hold assets and to issue the series of certificates of investment. A detailed description of the categories of mortgage loans is included in the Prospectus ( the Prospectus duly filed with the Securities and Exchange Commission.. Plaintiff alleges that one purpose of the PSA is to document that in the regular course of business the Defendants originate and acquire mortgage loans and desire by the PSA to confirm the terms and conditions under which the Trust will acquire the mortgage loans so originated.. Plaintiff is informed and believes, and thereon alleges, that at all times hereto relevant Defendant T.D. Service Company, is a private California Corporation in the business

5 of conducting non-judicial foreclosures in the State of California, and the City and County of Los Angeles as alleged substituted Trustee for the Property dated December,, and May,.. The defendants herein named as all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to plaintiff s title or any cloud on plaintiff s title thereto are hereinafter sometimes referred to as the unknown defendants and are unknown to Plaintiff. These unknown defendants and each of them claim or appear to claim some right, title, estate, lien, or interest in the property described in Paragraph herein, adverse to Plaintiff s title. Their claims, and each of them, constitute a cloud on Plaintiff s title to the property.. Plaintiff is ignorant of the true names and capacities of defendants sued herein as DOES 1 through, 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 property described in this 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.. Defendants sued herein as DOES 1 through are contractually, strictly, negligently, intentionally, vicariously liable and or otherwise legally responsible in some manner for each and every act, omission, obligation, event or happening set forth in this Complaint, and that each of said fictitiously named Defendants is indebted to Plaintiff as hereinafter alleged.. The use of the term Defendants in any of the allegations in this Complaint, unless specifically otherwise set forth, is intended to include and charge both jointly and severely, not only named Defendants, but all Defendants designated as well.

6 . Plaintiff is informed and believe and thereon alleges that, at all times mentioned herein, Defendants were agents, servants, employees, alter egos, superiors, successors in interest, joint venturers and/ or co-conspirators of each of their co-defendants and in doing the things herein after mentioned, or acting within the course and scope of their authority of such agents, servants, employees, alter egos, superiors, successors in interest, joint venturers and/ or co-conspirators with the permission and consent of their co-defendants and, consequently, each Defendant named herein, and those Defendants named herein as DOES 1 through, inclusive, are jointly and severally liable to Plaintiff for the damages and harm sustained as a result of their wrongful conduct.. Defendants, and each of them, aided and abetted, encouraged, and rendered substantial assistance to the other Defendants in breaching their obligations to Plaintiff, as alleged herein. In taking action, as alleged herein, to aid and abet and substantially assist the 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.. 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 conspiracy, common enterprise, and common course of conduct by misrepresenting and concealing material information regarding the servicing of loans, and by taking steps and making statements in furtherance of their wrongdoing as specified herein. Each Defendant

7 was a direct, necessary and substantial participant in the conspiracy, common enterprise and common course of conduct complained of herein, and was aware of its overall contribution to and furtherance thereof. Defendants wrongful acts include, inter alia, all of the acts that each of them are alleged to have committed in furtherance of the wrongful conduct of complained of herein.. Any applicable statutes of limitations have been tolled by the Defendants continuing, knowing, and active concealment of the facts alleged herein. Despite exercising reasonable diligence, Plaintiff could not have discovered, did not discover, and was prevented from discovering, the wrongdoing complained of herein.. In the alternative, Defendants should be estopped from relying on any statutes of limitations. Defendants have been under a continuing duty to disclose the true character, nature, and quality of their financial services and debt collection practices. Defendants owed Plaintiff an affirmative duty of full and fair disclosure, but knowingly failed to honor and discharge such duty. TENDER At all times prior to the foreclosure sale, and after the foreclosure sale, Plaintiff has always been ready, willing, and able to tender the full amount necessary to halt the foreclosure. Defendants knew that plaintiff had the means necessary to halt the foreclosure sale and purposely deceived Plaintiff so that Plaintiff was unable to take the necessary steps to tender the amount due in order to halt the foreclosure sale. Plaintiff has the proof necessary to prove his ability to tender and counsel for all defendants have seen said proof (subject to a stipulated protective order since the illegal foreclosure has taken place. Defendants prevented and/or rejected Plaintiff s tender. GENERAL ALLEGATIONS

8 . On or about July, 0, Plaintiff entered into a construction loan transaction with Defendant IndyMac Bank, FSB (the Loan to construct the home located at Whipple Street, Toluca Lake, CA 0 and described as APN -0-00, Lot, of Tract No. 0, in the County of Los Angeles, State of California, as per map recorded in Book, Pages 00 inclusive of Maps in the Office of the County Recorder of the County of Los Angeles, California (the Subject Property. Plaintiff executed a Promissory Note ( Note as part of the Loan transaction. Additionally, based upon information and belief, in connection with the Loan transaction, INDYMAC BANK, FSB took a security interest in the Subject Property in the form of a Deed of Trust recorded with the Los Angeles Recorder s Office on or about July, 0 ( DOT as instrument number 0. A true and correct copy of the DOT is attached hereto as Exhibit B and incorporated herein by reference.. Plaintiff is informed and believes and based thereon alleges that, on or about June, 0, INDYMAC BANK, FSB s received the from the FDIC which assigned all of INDYMAC BANK, FSB s rights concerning Plaintiff s loan and deed of trust to INDYMAC VENTURE LLC c/o INDYMAC MORTGAGE SERVICES, a division of ONEWEST BANK, FSB and as a result of that assignment ONEWEST BANK, FSB became the servicer of Plaintiff s Loan. A true and correct copy of the FDIC ASSIGNMENT is attached hereto as Exhibit A and incorporated herein by reference, along with Dr. Hoeltzel s Declaration.. Plaintiff is informed and believes and based thereon alleges that, on or about December,, TD Service Company caused a Notice of Default to be recorded, listed INDYMAC VENTURE LLC as the entity for Plaintiff to contact and declared, not under penalty of perjury, that the requirements of Section. of the California Civil Code had been met. The Default Declaration WAS NOT attached to the Notice of Default and is false.

9 That notice of default and election to sell was void and ineffective for each of the following reasons: (i that notice of default was signed only by defendant T.D. Service Company as agent for the current beneficiary without identifying that beneficiary by name, and at a time when the current record beneficiary of the deed of trust, was not the holder of the Note nor any obligations secured by the deed of trust, and thus had no right under applicable law to record or serve that notice of default; (ii when the notice of default was recorded and served upon Plaintiff, Defendant T.D. Service Company was not the official trustee of record under that deed of trust. Defendant T.D. Service Company is not the trustee of record under the deed of trust dated July, 0 and recorded on July, 0. It s important that the mailing of the Substitution Of Trustee be mailed to the current trustee BEFORE (emphasis added the NOTICE OF DEFAULT (NOD is recorded. If the "notice of default" names the new trustee, that trustee is acting without power because (under Section a of the California Civil Code it is the filing of the "substitution of trustee" that provides authority to the new trustee. When a "substitution of trustee" is required in connection with non-judicial foreclosures in California, a servicer should make sure that the trustees it uses have the "substitution of trustee" recorded before the "notice of default" is recorded. The two documents can be submitted for recordation on the same day, as long as the trustee requests that the "substitution of trustee" be recorded immediately before the "notice of default". Further arguments to support that the Trustee was unlawful is that when the Notice of Default was recorded on December,, the Substitution of Trustee must be sent to required persons at that time. In this case the Substitution Of Trustee was mailed on January,. If the Trustee is changed after the Notice of Default, then it needs to be sent prior to the Notice of Trustee Sale.

10 So, given that the Substitution of Trustee was not sent with the Notice of Default, then the indication is that the Substitution Procedure was unlawful. (iii because the notice of default falsely identified the obligations secured by the NOTE in favor of an unknown Beneficiary that referred to a Declaration of Default that was not attached to the Notice of Default when no such obligation in favor of alleged defendant exists, nor ever existed. The substitution is illegal because the real party in interest didn't make the substitution, then the trustee is not only acting ultra vires, they are also in breach of fiduciary duty as a trustee. Moreover, the declaration is void as it does not set forth which necessary requirement was met by the alleged beneficiary which was never named in the document. Thus, the declaration fails to establish compliance with Section.. The Notice expressly identifies Defendant T. D. SERVICES as an agent of the beneficiary, rather than as a trustee, whereas the liability shield provided by Civil Code subd. (b is specifically limited to acts of a trustee, only, without reference to agency, and only in respect to reliance on information provided by the beneficiary, and not by some third party. That the person or entity which authorized Defendant T. D. SERVICES to hold itself out as either agent or trustee was other than the lawful beneficiary of the subject Deed of Trust, rendering such appointment invalid and all acts and instruments under such appointment void or voidable. A true and correct copy of the Notice of Default with the Default Declaration attached is attached hereto as Exhibit C and incorporated herein by reference.. Plaintiff is informed and believes and based thereon alleges that on December,, INDYMAC VENTURE LLC, through its alleged employee Jeanie Caldwell (no title executed a Substitution of Trustee ( SOT naming TD SERVICE COMPANY as Trustee. A true and correct copy of the SOT is attached hereto as Exhibit D and incorporated herein by

11 reference. The SOT was not recorded until one month later and therefore is void under Section a of the California Civil Code. Plaintiff is informed and believes and based thereon alleges that after TD SERVICE COMPANY recorded the NOS on May, Plaintiff began to stay in constant contact with TD Service Company by calling them for updates on the impending sale. Plaintiff forwent seeking other remedies in reliance on the Defendant s promises and assurances. If TD Service Company had not purported to engage in delaying the trustee sale process, Plaintiff would have focused his time on seeking alternatives to foreclosure other than loan modification, such as reorganization under Bankruptcy law. Attached hereto is a true and correct copy of the Plaintiff s phone records showing constant contact with Defendant TD Service Company at - -, -0-0 and 00-- between May 1, and June, as Exhibit F and incorporated herein by reference.. Despite the ongoing negotiations between TD Service Company and Plaintiff, on or approximately May 1,, TD Service Company caused a Notice of Trustee s Sale Under Deed of Trust with a sale date of June 1, ( First NOS to be delayed. Attached hereto is a true and correct copy of the First NOS as Exhibit E and incorporated herein by reference.. Plaintiff is informed and believes and based thereon alleges that after TD SERVICE COMPANY delayed the first NOS date of June 1,, Plaintiff received unwritten notice that the next sale would be June th and than that date was delayed until June th,. So given the history of two previous delays, Plaintiff did not find it unusual to be told on June, when he called TD Service Company once again to inquire of the sale date and spoke to someone by the name of Mary that his sale date was delayed again until July,. When Plaintiff contacted TD Service Company on June,, Plaintiff was blindsided when he was told that his home did indeed go to public auction. Plaintiff had been relying to his

12 detriment on TD Service Company s previous delay announcements and promises of another delay. Plaintiff would have initiated an immediate alternative remedy if he had not been given this false delay information by TD Service Company. This action arises out of one of the thousands of "surprise" foreclosures in California which result from horribly one-sided California foreclosure laws. Specifically, in California, personal notice of a trustee's sale is only required for the first scheduled sale. No further notice is required for any continued or postponed sales dates thereafter (except for a verbal announcement at the scheduled sale date that the sale has been postponed. Thus, banks always continue the first sale date so they never have to give notice again. Thereafter, they, or the trustee tell the borrower not to worry as nothing will happen as they can just lie about more and more delays. The next event is the knock on the door by the new owner.. Furthermore, the Defendants failed to conduct the foreclosure sale of the Subject Property in accordance with the requirements of California Civil Code Sections. and., and Commercial Code Sections 01, et seq. Had Defendants complied with CC., they would have discovered that the plaintiff was attempting to tender all past due arrearages. Consequently, the Defendants failed to comply with the strict requirements of California Civil Code Sections et seq., which renders the foreclosure sale of the Subject Property void ab initio as a matter of law.. 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, Business and Professions Code Section 0 et seq., Civil Code Sections 0, et seq and. et seq., and unless restrained will continue to engage in such misconduct, and that a public benefit warrants that Defendants be restrained from such conduct in the future. In particular, B&P Code 0 provides, in relevant part: It is unlawful for any person, firm, corporation, or association, or

13 any employee or agent therefor, to make or disseminate any statement or assertion of fact in a newspaper, circular, circular or form letter, or other publication published or circulated, including over the Internet, in any language in this state, concerning the extent, location, ownership, title, or other characteristic, quality, or attribute of any real estate located in this state or elsewhere, which is known to be untrue and which is made or disseminated with the intention of misleading. [B&P 0]. It is essential to the economic health of California for the state to ameliorate the deleterious effects on the state economy and local economies and the California housing market that will result from the continued foreclosures of residential properties in unprecedented numbers by modifying the foreclosure process to require mortgagees, beneficiaries, or authorized agents to contact borrowers and explore options that could avoid foreclosure. These changes in accessing the state's foreclosure process are essential to ensure that the process does not exacerbate the current crisis by adding more foreclosures to the glut of foreclosed properties already on the market when a foreclosure could have been avoided. Those additional foreclosures will further destabilize the housing market with significant, corresponding deleterious effects on the local and state economy.. The gravamen of Plaintiff s complaint is that Defendants conducted a foreclosure sale of the Subject Property without any legal authority or standing to do so, and in violation of State laws which were specifically enacted to protect consumers such as Plaintiff from the type of abusive, deceptive, and unfair conduct in which Defendants engaged which are detailed herein by failing to follow the procedure prescribed by such laws to foreclose property. Additionally, the Defendants foreclosure was wrongful as they purported to engage in negotiations with Plaintiff to delay the trustee s sale and Plaintiff relied on such negotiations and/or promises of further delay and as a result Plaintiff forwent seeking relief under

14 Bankruptcy law, among other things, but Defendants surreptitiously (i.e., without providing adequate notice sold the Subject Property at a foreclosure sale even though they had promised two previous delays before lying about the third promised delay to July,. The Defendants have caused Plaintiff damages as well as severe emotional distress. See phone records Exhibit F. FIRST CAUSE OF ACTION (Breach of Oral Contract (Against Defendants IndyMac Venture LLC, TD Service Company and DOES 1-. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 through, inclusive, as though fully set forth herein.. IndyMac through TD Service Company s representatives reiterated and assured Plaintiff that they would not proceed or continue with the foreclosure process with regard to the Subject Property while they were reviewing Plaintiff s request for Trustee Sale Protocol and Procedures. The oral contract was an agreement to continue the specific date of the trustee s sale on the Subject Property as Plaintiff was aware that a date had been originally set for the trustee s sale on June 1,. IndyMac and TD Service Company had informed the Plaintiff of two Trustee sale delays during the month of June but when Plaintiff called about the status of the third scheduled Trustee sale of June,, TD Service Company actually informed Plaintiff of a third delay scheduled for July, but never disclosed to Plaintiff that the Subject Property was set for actual sale as scheduled on June, until after the sale had actually occurred. Plaintiff relied on these assurances of further delay just as he had relied the two previous times, but this time TD Service Company and IndyMac purposely mislead Plaintiff so that he was unable to protect his interest in the subject property.

15 0. Accordingly, IndyMac and TD Service Company breached the oral agreement it entered into with Plaintiff not to proceed with the foreclosure process while it was reviewing Plaintiff s request for review of TD Service s foreclosure protocol and procedures due to Plaintiff stating that IndyMac Ventures LLC could not have received a beneficial interest from the FDIC because IndyMac Bank, FSB had already sold the note through the securitization process. 1. As a proximate result of IndyMac and TD Service Company s breaches, Plaintiff has suffered, and will continue to suffer, consequential damages in an amount according to proof at trial, but not less than $1,000,000. SECOND CAUSE OF ACTION (Wrongful Foreclosure (Against All Defendants and Does 1-. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 through 1, inclusive, as though fully set forth herein.. Plaintiff is informed and believes and thereon alleges that after the origination and funding of his Loan, it was sold or transferred to investors or other entities and that IndyMac Ventures LLC and DOES 1 through did not own the loans or the corresponding notes at the time of the foreclosure sale. Moreover, TD Service Company was not lawfully appointed as trustee by IndyMac Ventures LLC, and DOES 1 through. Accordingly, none of the Defendants in this action had the right to declare default, cause notices of default to be issued or recorded, or foreclose on Plaintiff s interest in the Subject Property. None of the Defendants in this action was the note holder or a beneficiary of Plaintiff s Loan at the time of foreclosure. Plaintiff is informed and believes, and on that basis alleges, that Plaintiff contends that IndyMac Venture LLC lacks the requisite standing to declare a Default and to initiate foreclosure, it

16 goes without saying that T.D.SERVICE COMPANY had no legal authority to record a Notice of Default or execute a Substitution of Trustee. The substitution is illegal because the real party in interest didn't make the substitution, then the trustee is not only acting ultra vires, they are also in breach of fiduciary duty as a trustee. As a result of the fraudulently altered Deed of Trust, all documents flowing from that Deed of Trust (Notice of Default and Substitution of Trustee shall be considered the fruit of the poisonous tree and must also be considered void. See Ex. A. Plaintiff further alleges on information and belief that none of the Defendants in this action were beneficiaries or representatives of the beneficiary. That is, none of them were assigned the Note and/or DOT executed by Plaintiff. Moreover, none of the signatories to the NOD, SOT, First NOS, Second NOS, Assignment of DOT, and TDUS had the authority to execute said documents. None of said documents properly disclosed the principals that the individual was signing for. Moreover, the NOD was invalid and void as it was executed by an individual at TD Service Company prior to the date that it was allegedly substituted in as trustee. Consequently, all documents upon which the NOD was based were invalid and void as well.. IndyMac Ventures LLC, OneWest Bank FSB, TD Service Company and DOES 1 through breached its obligation to Plaintiff to further delay the foreclosure of the Subject Property when they had all agreed to do so. Defendants further breached the provisions of Civil Code Section g(c(1 which requires postponement of a foreclosure sale by mutual agreement, whether oral or in writing, of any trustor and any beneficiary. Here, Plaintiff had an oral agreement not to proceed with a foreclosure of the Subject Property. IndyMac, OneWest Bank, TD Service Company, and DOES 1 through breached it. Furthermore, IndyMac, OneWest Bank, TD Service Company and DOES 1 through breached Sections f and g by not providing proper notice of the postponement of the trustee s sale on June 1,, and not providing notice pursuant to the strict requirements of said code sections.

17 . Among other things, Defendants agreed to postpone any sale to July,, but nevertheless sold the Subject Property at a sale conducted without notice to Plaintiff. Any notice previously provided was rendered ineffective by all Defendants acts and omissions.. Also, Defendants violated California Civil Code.(a, which requires a mortgagee, beneficiary or authorized agent to contact the borrower or person by telephone in order to assess the borrower s financial situation and explore options for the borrower to avoid foreclosure. Section.(b requires a default notice to include a declaration from the mortgagee, beneficiary, or authorized agent of compliance with section., 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 the Notices of Default against the Subject Property in this action. Also, the declaration did not satisfy the requirements of Section.. 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.. Alternatively, as a result of IndyMac Venture LLC, OneWest Bank, and DOES 1 through, no longer had a security interest in the Subject Property at the time of foreclosure. Accordingly, Defendants were prohibited from invoking the power of sale provision in the DOT as the Subject Property no longer secured the debt allegedly owed to IndyMac Ventures LLC, OneWest Bank, FSB and/or DOES 1 through.. As previously alleged, plaintiff was always ready, willing and able to tender all amounts due, but was prevented from doing so by the Defendants. Consequently, Defendants engaged in a fraudulent and wrongful foreclosure of the Subject Property in that Defendants did not have the legal authority to foreclose on the Subject Property and, alternatively, if they had the legal authority, they failed to comply with Civil Code Sections..

18 0. As a result of the above-described breaches and wrongful conduct by Defendants, Plaintiff has suffered general and special damages in an amount according to proof at trial, but not less than $1,000,000. THIRD CAUSE OF ACTION (Quiet Title (Against Defendants IndyMac Venture LLC, OneWest Bank, FSB and All Persons Unknown, Claiming Any Legal Or Equitable Right, Title, Estate, Lien, Or Interest In The Property Described In The Complaint Adverse To Plaintiff s Title Or Any Cloud On Plaintiff s Title Thereto and DOES 1 through 1. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 through 0, inclusive, as though fully set forth herein.. Plaintiff is the legal owner of the property that is commonly known as APN -0-00, Lot, of Tract No. 0, in the County of Los Angeles, State of California, as per map recorded in Book, Pages 00 inclusive of Maps in the Office of the County Recorder of the County of Los Angeles, California (the Subject Property.. Plaintiff seeks to quiet title against the claims of IndyMac Ventures LLC, OneWest Bank, FSB and anyone else claiming interest in the property. IndyMac Ventures LLC, OneWest Bank, FSB and any successors or assignees have no right to title or interest in the property and no right to entertain any rights of ownership including rights of possession.. Plaintiff seeks to quiet title as of December,. Plaintiff seeks a judicial declaration that the title to the Subject Property is vested in Plaintiff alone and that Defendants and each of them be declared to have no interest estate, right, title or interest in the Subject Property and that Defendants, their agents and assigns, be forever enjoined from asserting any estate, right title or interest in the Subject Property.

19 . As Defendants did not have any legal ownership or interest in the Subject Property on the date of foreclosure, allegedly obtained the Subject Property through fraud and wrongful conduct, and failed to adhere to the strict statutory requirements to effectuate the foreclosure sale of the Subject Property, the foreclosure sale was void and invalid. Therefore, the Subject Property is still Plaintiff s property.. Accordingly, the Court should rule that the Subject Property remains Plaintiff s property and award consequential damages as proven at trial, but not less than $1,000,000. FOURTH CAUSE OF ACTION (Slander of Title (Against All Defendants. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 through, inclusive, as though fully set forth herein.. TD Service Company, purportedly but falsely acting as either the trustee or the agent of the beneficiary of the Deed of Trust, wrongfully and without privilege, caused a Notice of Default, Substitution of Trustee to be recorded against the Subject Property.. Thereafter, TD Service Company, again purportedly but falsely acting as either the trustee or the agent of the beneficiary of the Deed of Trust, wrongfully and without privilege, caused a Notice of Trustee s Sales to be recorded against the Subject Property. 0. Finally, TD Service Company, again purportedly but falsely acting as either the trustee or the agent of the beneficiary of the Deed of Trust, wrongfully and without privilege, caused a Trustee s Deed Upon Sale to be recorded against the Subject Property. 1. None of the Defendants, whether jointly or severally, is a trustee, beneficiary or assignee of any beneficiary of any Deed of Trust recorded against the Subject Property. Accordingly, they wrongfully caused the recording of the Notice of Default, Substitution of

20 Trustee, Notices of Trustee s Sales and Trustee s Deed Upon Sale against the Subject Property.. By doing the acts described above, Defendants slandered Plaintiff s title to the Subject Property.. In that the conduct and acts of Defendants violated, among others, California Civil Code section (a(1(c, such conduct and acts were not privileged.. The wrongful conduct of Defendants caused Plaintiff to suffer damages in an amount to be proven at trial, but not less than $1,000,000. FIFTH CAUSE OF ACTION (Cancellation of Instrument(s Corporation Assignment of Deed of Trust (June, 0, SOT, NOD, NOTS and TDUS (Against All Defendants. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 through, inclusive, as though fully set forth herein.. If the wrongfully recorded SOT, NOD, Assignment of June, 0 DOT, NOTS and TDUS instruments are left outstanding, Plaintiff will continue to suffer loss and damages. (See Exhibit A Declaration of Dr. Laurie Hoeltzel concerning Forgery of the DOT. Plaintiff therefore seeks cancellation of the following recorded instruments, a the SOT; b the NOD; c the NOTS; d the TDUS, e Corporation Assignment of DOT (//0.. Plaintiff is informed and believes, and therefore alleges, that and DOES 1 through acted willfully and with a conscious disregard for Plaintiff s rights and with a specific intent to defraud and injure Plaintiff, by causing the SOT, the NOD, the NOTS, and the TDUS instruments to be prepared and recorded without a factual or legal basis for doing so.. Upon information and belief, these acts by Defendants constitute fraud, oppression and malice under Cal. Civil Code. Defendants acted with a conscious

21 disregard for the requirements to conduct a non-judicial foreclosure sale under civil code et sec. knowing they had taken a calculated risk that Plaintiff would not contest. 0. By virtue of Defendants willful and wrongful conduct as herein alleged above, Plaintiff is entitled to general and special damages according to proof at trial, but not less than $1,000,000, as well as punitive and exemplary damages as determined by this Court. SIXTH CAUSE OF ACTION (Promissory Estoppel (Against ALL Defendants and DOES 1 through TD SERVICE COMPANYS DEMURRER TO THIS CAUSE OF ACTION HAS ALREADY BEEN OVERRULED 1. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 through 0, inclusive, as though fully set forth herein.. Defendants, and DOES 1 through made a promise, through oral representations, that they would not foreclosure on the Subject Property for the third time while Plaintiff s challenge to the Trustee s protocols and procedures along with Plaintiff s challenge to Defendant s standing to even declare a default was still under review.. Defendants, and DOES 1 through should have reasonably expected that Plaintiff would rely on such promise;. Plaintiff did in fact justifiably rely on that promise by not pursuing alternate measures to avoid the foreclosure sale including, but not limited to, the filing of bankruptcy petition. Additionally, Plaintiff could have explored the possibility of refinancing or marketing and selling the Subject Property, either of which would have been an option for the Plaintiff. Accordingly, Defendants and DOES 1 through were estopped from taking any action that was contrary to the written and oral promises made by it to Plaintiff.

22 SEVENTH CAUSE OF ACTION (Unfair Practices under California Business & Professions Code Section 0, et seq. (Against All Defendants. Plaintiff incorporates herein by reference the allegations made in paragraphs 1 through, inclusive, as though fully set forth herein.. California Business & Professions Code Section 0, 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 0.. As more fully described above, Defendants acts and practices are likely to deceive, constituting a fraudulent business act or practice. This conduct is ongoing and continues to this date.. Specifically, as fully set forth above, Defendants engage in deceptive business practices with respect to mortgage loan servicing, assignments of notes and deeds of trust, foreclosure of residential properties and related matters by, among other things, (a Instituting improper or premature foreclosure proceedings to generate unwarranted fees; (b Executing and recording false and misleading documents; (c Executing and recording documents without the legal authority to do so; (d Failing to disclose the principal for which documents were being executed and recorded in violation of California Civil Code Section ; (e Demanding and accepting payments for debts that were non-existent; (f Acting as beneficiaries and trustees without the legal authority to do so; (g Failing to give proper notice of a trustee s sale and the postponement of the sale pursuant to California Civil Code Sections g and h;

23 (h Failing to comply with California Civil Code Section.; (i Misrepresenting the foreclosure status of properties to borrowers; and (j Other deceptive business practices.. 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 predicate acts are therefore per se violations of California Business and Professions Code Section 0, et seq. 0. 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. 1. The foregoing acts and practices have caused substantial harm to California consumers.. 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 foreclosing on Plaintiff s home when they had agreed not to do so and/or to do so in compliance with applicable laws.. By reason of the foregoing, Defendants have been unjustly enriched and should be required to disgorge their illicit profits and/or make restitution to Plaintiff and other California consumers who have been harmed, and/or be enjoined from continuing in such practices pursuant to California Business & Professions Code Sections and. Moreover, as a result of the aforementioned acts and conduct, Plaintiff has lost money and

24 property and suffered injury in fact, and other members of the public falling victim to Defendants schemes are likely to be injured.. The harm to Plaintiff and to members of the general public outweighs the utility of Defendants policy and practices. Consequently, their policy and practices constitute an unlawful business act or practice within the meaning of Business and Professions Code 0. Further, the foregoing conduct threatens an incipient violation of a consumer law, or violates the policy or spirit of such law or otherwise significantly threatens or harms competition.. Defendants practices described above are likely to mislead the general public, and therefore, constitute a fraudulent business act of practice within the meaning of Business and Professions Code 0. The Defendants unfair, unlawful, and fraudulent business practices and false and misleading advertising present a continuing threat to members of public in that other consumers will be defrauded into having their property improperly sold at foreclosure. Plaintiff and other members of the general public have no other adequate remedy of law.. Plaintiff is therefore entitled to injunctive relief and attorney s fees as available under California Business and Professions Code Sec. 0 and related sections. These acts and practices, as described in the previous paragraphs, are unfair and violate Business and Professions Code 0 because their policies and practices described above violate all the statutes previously listed as well as California Civil Code 0, and consequently, constitute and unlawful business act of practice within the meaning of Business and Professions Code 0. Declaratory Relief (Against All Defendants. Plaintiffs incorporate herein by reference the allegations made in paragraphs 1 through, inclusive, as though fully set forth herein.

25 . Said Defendants and DOES 1 through have taken actions in violation of their statutory, legal and contractual duties. Said actions have resulted in the wrongful foreclosure of the Subject Property. An actual dispute exists between Plaintiff and IndyMac Ventures LLC, OneWest Bank, FSB and DOES 1 through as to the ownership of the Subject Property, and the validity, if any, and amount, if any, of the liens that were on the Subject Property prior to foreclosure.. Due to the dispute as to the rights and interests of the parties to the Subject Property, Plaintiff requests that the Court declare the rights of the parties in this matter. Plaintiff requests that the Court enforce these rights with the issuance of injunctions or restraining orders as may be necessary to place the parties in their proper position with respect to their interests, if any, in the Subject Property. PRAYER FOR RELIEF Wherefore, Plaintiff prays for judgment against the Defendants and each of them, jointly and severally, as follows: 1. For a declaration of the rights and duties of the parties, specifically that the foreclosure of the Subject Property was wrongful.. For a declaration that Plaintiff is the true and rightful owner of the Subject Property.. For issuance of an Order canceling the SOT, NOD, Corporation Assignment of DOT, NOS, and TDUS.. To vacate the TDUS.. To vacate and set aside the foreclosure sale.. To quiet title in favor of Plaintiff and against Defendants.

26 . For compensatory, special and general damages in an amount according to proof at trial, but not less than $1,000,000, against all Defendants.. For punitive damages in an amount to be determined by the Court against all Defendants.. Pursuant to Business and Professions Code, that all Defendants, their successors, agents, representatives, employees, and all persons who act in concert with them be permanently enjoined from committing any acts of unfair competition in violation of 0, including, but not limited to, the violations alleged herein.. For civil penalties pursuant to statute, restitution, injunctive relief and reasonable attorney s fees according to proof.. For reasonable attorney s fees and costs.. For reasonable costs of suit and such other and further relief as the Court deems proper.. For preliminary and permanent injunction prohibiting Defendants from removing plaintiff from the property and disturbing his peaceful ownership of the property. DATED: November, LAW OFFICES OF BARRY S. FAGAN By: /s/barryfagan Barry S. Fagan Attorney for Plaintiff JURY DEMAND Plaintiff demands a jury trial for all causes of action set forth herein. DATED: November, LAW OFFICES OF BARRY S. FAGAN By: /s/barryfagan Barry S. Fagan Attorney for Plaintiff

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES, NORTH CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES, NORTH CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 1 1 Barry S. Fagan, Esq. (SBN 0 Law Office of Barry S. Fagan PO BOX 1 Malibu, California 0 Telephone ( -0 Facsimile ( - pendinglawsuit@yahoo.com Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF

More information

SUPERIOR COURT, STATE OF CALIFORNIA COUNTY OF SANTA BARBARA ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT, STATE OF CALIFORNIA COUNTY OF SANTA BARBARA ) ) ) ) ) ) ) ) ) ) ) ) ) ) DOUGLAS GILLIES Torino Drive Santa Barbara, CA (0-0 douglasgillies@gmail.com in pro per SUPERIOR COURT, STATE OF CALIFORNIA COUNTY OF SANTA BARBARA DOUGLAS GILLIES, Plaintiff, v. CALIFORNIA RECONVEYANCE

More information

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA - CIVIL DIVISION - Plaintiff CASE NO.

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA - CIVIL DIVISION - Plaintiff CASE NO. Filing # 15405805 Electronically Filed 06/30/2014 04:31:04 PM IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA - CIVIL DIVISION - OFFICE OF THE ATTORNEY GENERAL, STATE

More information

Case 3:16-cv LB Document 1 Filed 06/11/16 Page 1 of 14

Case 3:16-cv LB Document 1 Filed 06/11/16 Page 1 of 14 Case :-cv-0-lb Document Filed 0// Page of MICHAEL A. SCHAPS (SBN ) LAW OFFICE OF MICHAEL A. SCHAPS Third Street, Suite B Davis, CA Telephone: (0) - Facsimile: (0) - mschaps@michaelschaps.com Attorney for

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER 0 0 BROOKSTONE LAW, PC Jonathan Tarkowski, SBN Hutton Centre Drive, Suite 000 Santa Ana, CA 0 Telephone: () - Facsimile: () 0- E-mail: jtarkowski@brookstonelaw.com Attorney for Plaintiffs SUPERIOR COURT

More information

Case 5:16-cv Document 1 Filed 09/12/16 Page 1 of 16 Page ID #:1

Case 5:16-cv Document 1 Filed 09/12/16 Page 1 of 16 Page ID #:1 Case :-cv-0 Document Filed 0// Page of Page ID #: 0 Todd M. Friedman () Adrian R. Bacon (0) Law Offices of Todd M. Friedman, P.C. 0 Oxnard St., Suite 0 Woodland Hills, CA Phone: -- Fax: --0 tfriedman@toddflaw.com

More information

Case 2:10-cv ODW -FFM Document 29 Filed 04/12/11 Page 1 of 101 Page ID #:560

Case 2:10-cv ODW -FFM Document 29 Filed 04/12/11 Page 1 of 101 Page ID #:560 #:0 Filed 0// Page of 0 Page ID #: Filed 0// Page of 0 Page ID 0 0 INDEX INTRODUCTION PARTIES AND JURISDICTION JURY TRIAL DEMAND CLAIM FOR RELIEF BACKGROUND FACTS FIRST CAUSE OF ACTION VIOLATION OF CAL

More information

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES, WEST DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES, WEST DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 1 1 1 1 1 0 1 Barry S. Fagan 0 Roca Chica Dr. Malibu, CA 0 Phone ( 1-10 Fax ( - pendinglawsuit@yahoo.com BARRY S. FAGAN, an individual; 1 vs. SUPERIOR COURT OF THE STATE OF CALIFORNIA Plaintiff, WELLS

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )_ ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )_ ) ) ) ) ) ATTORNEY LAW OFFICES OF ATTORNEY 123 Main St. Suite 1 City, CA 912345 Telephone: (949 123-4567 Facsimile: (949 123-4567 Email: attorney@law.com ATTORNEY, Attorney for P1 SUPERIOR COURT OF THE STATE OF

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA/SACRAMENTO DIVISION. Case No.: ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA/SACRAMENTO DIVISION. Case No.: ) ) ) ) ) ) ) ) ) ) ) REYSNER LAW OFFICE PIOTR G. REYSNER 0 0 Truxel Rd., Suite A Sacramento, CA Ph: ( - Fax: ( 0-0 Attorney for Plaintiffs Individually and on behalf of the General Public of the State of California UNITED

More information

EBERHARD SCHONEBURG, ) SECURITIES LAWS

EBERHARD SCHONEBURG, ) SECURITIES LAWS UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION ) AND ON BEHALF OF ALL OTHERS ) CASE No.: SIMILARLY SITUATED, ) 7 ) 8 Plaintiff, ) CLASS ACTION vs. ) COMPLAINT 9 ) FOR VIOLATIONS

More information

Superior Court of California

Superior Court of California Superior Court of California County of Orange Case Number : 0-0-00-CU-BT-CXC Copy Request: Request Type: Case Documents Prepared for: cns Number of documents: Number of pages: 0 0 Thomas M. Moore (SBN

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE CASE # ADVERSARY # 7001(2)

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE CASE # ADVERSARY # 7001(2) 0 0 RONI ROTHOLZ, ESQ. (CA SBN 0) 0 Olympic Blvd, Suite 0 Walnut Creek, CA Telephone: () -0 Facsimile: () - E-mail: rrotholz@aol.com FRANCISCO WENCE, VS. PLAINTIFF WASHINGTON MUTUAL, BANK OF AMERICA, DOES

More information

Superior Court of California

Superior Court of California Superior Court of California County of Orange Case Number : 0--0001-CU-NP-CXC Copy Request: Request Type: Case Documents Prepared for: cns Number of documents: 1 Number of pages: Todd M. Friedman, Esq.-

More information

Case 0:17-cv XXXX Document 1 Entered on FLSD Docket 01/13/2017 Page 1 of 12

Case 0:17-cv XXXX Document 1 Entered on FLSD Docket 01/13/2017 Page 1 of 12 Case 0:17-cv-60089-XXXX Document 1 Entered on FLSD Docket 01/13/2017 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA MICHAEL PANARIELLO, individually and on behalf

More information

IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA,

IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA, IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE Plaintiff, Case No.: 07-24338-CACE vs. DIVISION: 02. JAMES

More information

Case: 1:13-cv Document #: 1 Filed: 09/13/13 Page 1 of 9 PageID #:1

Case: 1:13-cv Document #: 1 Filed: 09/13/13 Page 1 of 9 PageID #:1 Case: 1:13-cv-06589 Document #: 1 Filed: 09/13/13 Page 1 of 9 PageID #:1 MERYL SQUIRES CANNON, and RICHARD KIRK CANNON, Plaintiffs, v. IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION Case 3:10-cv-00252 Document 1 Filed in TXSD on 06/29/10 Page 1 of 16 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION HUNG MICHAEL NGUYEN NO. an individual; On

More information

CLASS ACTION COMPLAINT AND JURY DEMAND

CLASS ACTION COMPLAINT AND JURY DEMAND District Court, Denver County, State of Colorado Court Address: 1437 Bannock Street, Room 256 Denver, CO 80202 Phone: 720-865-7800 Plaintiffs: RODRICK KEMP, as personal representative of the estate of

More information

Case 2:13-cv DSF-MRW Document 14 Filed 12/16/13 Page 1 of 17 Page ID #:150

Case 2:13-cv DSF-MRW Document 14 Filed 12/16/13 Page 1 of 17 Page ID #:150 Case :-cv-00-dsf-mrw Document Filed // Page of Page ID #:0 Case :-cv-00-dsf-mrw Document Filed // Page of Page ID #: 0. Plaintiff brings this class action to secure injunctive relief and restitution for

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 COMPLAINT

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 COMPLAINT Case :-cv-00-r-as Document Filed 0// Page of Page ID #: 0 KATTEN MUCHIN ROSENMAN LLP Noah R. Balch (SBN noah.balch@kattenlaw.com Joanna M. Hall (SBN 0 joanna.hall@kattenlaw.com 0 Century Park East, Suite

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA Thomas E. Fraysse SBN Reid M. Miller SBN Ryan G. Jacobson SBN 0 KNOX RICKSEN LLP One Kaiser Plaza, Suite Oakland, CA Telephone: () -00 Facsimile: () -0 Attorneys for Plaintiffs SUPERIOR COURT OF THE STATE

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, WESTERN DIVISION. Case No. COMPLAINT FOR DAMAGES, RESTITUTION AND INJUNCTIVE RELIEF

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, WESTERN DIVISION. Case No. COMPLAINT FOR DAMAGES, RESTITUTION AND INJUNCTIVE RELIEF Case :-cv-000-e Document Filed 0/0/ Page of Page ID #: 0 0 GLUCK LAW FIRM P.C. Jeffrey S. Gluck (SBN 0) N. Kings Road # Los Angeles, California 00 Telephone: 0.. ERIKSON LAW GROUP David Alden Erikson (SBN

More information

Case 2:16-cv JAR-JPO Document 69 Filed 09/20/17 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF KANSAS

Case 2:16-cv JAR-JPO Document 69 Filed 09/20/17 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF KANSAS Case 2:16-cv-02816-JAR-JPO Document 69 Filed 09/20/17 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF KANSAS FEDERAL TRADE COMMISSION, v. Plaintiff, JOEL JEROME TUCKER, individually and as an officer

More information

Case 3:16-cv SK Document 1 Filed 08/17/16 Page 1 of 23

Case 3:16-cv SK Document 1 Filed 08/17/16 Page 1 of 23 Case :-cv-0-sk Document Filed 0// Page of James R. Patterson, CA Bar No. Allison H. Goddard, CA Bar No. Elizabeth A. Mitchell CA Bar No. PATTERSON LAW GROUP 0 West Broadway, th Floor San Diego, CA Telephone:

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE KNOXVILLE DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE KNOXVILLE DIVISION UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE KNOXVILLE DIVISION HOLLIS H. MALIN, JR. and ) LINDA D. MALIN, ) ) Plaintiffs, ) ) v. ) No. 3:11-cv-554 ) JP MORGAN; et al., ) ) Defendants. )

More information

3 James A. McDaniel (Bar No ) 9 UNITED STATES DISTRICT COURT

3 James A. McDaniel (Bar No ) 9 UNITED STATES DISTRICT COURT Case :-cv-00-raj Document Filed 0// Page of David B. Draper (Bar No. 00) Email: ddraper@terralaw.com Mark W. Good (Bar No. ) Email: mgood@terralaw.com James A. McDaniel (Bar No. 000) jmcdaniel@terralaw.com

More information

Case 2:11-cv Document 1 Filed 11/23/11 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:11-cv Document 1 Filed 11/23/11 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :-cv-0 Document Filed // Page of H. STAN JOHNSON, ESQ. Nevada Bar No.: BRIAN A. MORRIS, ESQ. Nevada Bar No.: COHEN-JOHNSON, LLC Dean Martin Drive, Ste. G Las Vegas, NV (0-00 Attorneys for Plaintiff

More information

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:18-cv-00978 Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA WOODLAND DRIVE LLC 1209 Orange Street Wilmington, DE 19801 v. Plaintiff, JAMES

More information

DEMURRER TO SECOND AMENDED COMPLAINT OF MANANTAN BY WELLS FARGO BANK, N.A. TENTATIVE RULING:

DEMURRER TO SECOND AMENDED COMPLAINT OF MANANTAN BY WELLS FARGO BANK, N.A. TENTATIVE RULING: 9:00 LINE 5 CIV535902 REGINA MANANTAN VS. WELLS FARGO BANK, N.A., ET AL. REGINA MANANTAN WELLS FARGO BANK, N.A. TIMOTHY L. MCCANDLESS BRIAN S. WHITTEMORE DEMURRER TO SECOND AMENDED COMPLAINT OF MANANTAN

More information

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT ORANGE COUNTY, FLORIDA CIVIL ACTION

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT ORANGE COUNTY, FLORIDA CIVIL ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT ORANGE COUNTY, FLORIDA CIVIL ACTION STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, Plaintiff, CASE NO: v. FMA SERVICING,

More information

COMPLAINT DEMAND FOR JURY TRIAL

COMPLAINT DEMAND FOR JURY TRIAL 1 1 1 1 1 1 0 1 THE PARTIES. HEATHER MONASKY (hereinafter referred to as MONASKY ), is an individual, who was employed by THE MATIAN FIRM, APC, and Shawn Matian. Hereinafter referred to as DEFENDANTS..

More information

Case 5:14-cv Document 1 Filed 11/06/14 Page 1 of 12 Page ID #:1

Case 5:14-cv Document 1 Filed 11/06/14 Page 1 of 12 Page ID #:1 Case :-cv-00 Document Filed /0/ Page of Page ID #: 0 KATHERINE K. HUANG (State Bar No. ) CARLOS A. SINGER (State Bar No. ) HUANG YBARRA SINGER & MAY LLP 0 South Hope Street, Suite 0 Los Angeles, CA 00-0

More information

Case 1:16-bk VK Doc 201 Filed 09/17/18 Entered 09/17/18 15:28:13 Desc Main Document Page 1 of 33

Case 1:16-bk VK Doc 201 Filed 09/17/18 Entered 09/17/18 15:28:13 Desc Main Document Page 1 of 33 Main Document Page 1 of 33 1 2 3 4 5 6 7 8 9 RON BENDER (SBN 143364); rb@lnbyb.com BETH ANN R. YOUNG (SBN 143945) bry@lnbyb.com MONICA Y. KIM (SBN 180139); myk@lnbyb.com LEVENE, NEALE, BENDER, YOO & BRILL

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION MEMORANDUM

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION MEMORANDUM IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION LORRIE THOMPSON ) ) v. ) NO. 3-13-0817 ) JUDGE CAMPBELL AMERICAN MORTGAGE EXPRESS ) CORPORATION, et al. ) MEMORANDUM

More information

QUINTILONE & ASSOCIATES

QUINTILONE & ASSOCIATES 1 RICHARD E. QUINTILONE II (SBN 0) QUINTILONE & ASSOCIATES EL TORO ROAD SUITE 0 LAKE FOREST, CA 0-1 TELEPHONE NO. () - FACSIMILE NO. () - E-MAIL: REQ@QUINTLAW.COM JOHN D. TRIEU (SBN ) LAW OFFICES OF JOHN

More information

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016 FILED: WESTCHESTER COUNTY CLERK 03/22/2016 07:11 PM INDEX NO. 52297/2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - - - - - - - - - -

More information

Attorneys for Plaintiff, Robin Sergi, and all others similarly situated IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA

Attorneys for Plaintiff, Robin Sergi, and all others similarly situated IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA Case :-cv-0 Document Filed /0/ Page of Page ID #: Todd M. Friedman () Adrian R. Bacon (0) Law Offices of Todd M. Friedman, P.C. 0 Oxnard St., Suite 0 Woodland Hills, CA Phone: -0- Fax: --0 tfriedman@toddflaw.com

More information

Case 2:10-cv PA -PJW Document 1 Filed 08/17/10 Page 1 of 26 Page ID #:10

Case 2:10-cv PA -PJW Document 1 Filed 08/17/10 Page 1 of 26 Page ID #:10 Case 2:10-cv-06128-PA -PJW Document 1 Filed 08/17/10 Page 1 of 26 Page ID #:10 I EDWARD J. MCINTYRE [SBN 804021 emcintyyre((^^swsslaw.com 2 RICHART&"E. MCCARTHY [SBN 1060501 rmccarthswsslaw.com y 3 SOLOM6

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA. Defendant.

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA. Defendant. Case :-cv-000 Document Filed 0// Page of Page ID #: Frontier Law Center Robert Starr (0) Adam Rose (00) Manny Starr () 0 Calabasas Road, Suite Calabasas, CA 0 Telephone: () - Facsimile: () - E-Mail: robert@frontierlawcenter.com

More information

Case 3:17-cv DMS-RBB Document 1 Filed 03/17/17 PageID.1 Page 1 of 20

Case 3:17-cv DMS-RBB Document 1 Filed 03/17/17 PageID.1 Page 1 of 20 Case :-cv-000-dms-rbb Document Filed 0// PageID. Page of 0 0 0 Chiharu G. Sekino (SBN 0) SHEPHERD, FINKELMAN, MILLER & SHAH, LLP 0 West A Street, Suite 0 San Diego, CA 0 Phone: () - Facsimile: () 00- csekino@sfmslaw.com

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA Case :-cv-00-wqh-ags Document Filed 0// PageID. Page of 0 0 Helen I. Zeldes (SBN 00) helen@coastlaw.com Andrew J. Kubik (SBN 0) andy@coastlaw.com COAST LAW GROUP, LLP 0 S. Coast Hwy 0 Encinitas, CA 0 Tel:

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:40 PM INDEX NO. 159321/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA-SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA-SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :-cv-00 Document Filed 0// Page of Page ID #: 0 Ross E. Shanberg (SBN Shane C. Stafford (SBN Aaron A. Bartz (SBN SHANBERG, STAFFORD & BARTZ LLP 0 Von Karman Avenue, Suite 00 Irvine, California Tel:

More information

CHAPTER DEEDS OF TRUST

CHAPTER DEEDS OF TRUST [Rev. 9/24/2010 3:29:07 PM] CHAPTER 107 - DEEDS OF TRUST GENERAL PROVISIONS NRS 107.015 NRS 107.020 NRS 107.025 NRS 107.026 NRS 107.027 Definitions. Transfers in trust of real property to secure obligations.

More information

Case 0:10-cv MJD-FLN Document 1 Filed 04/06/10 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Court File No.

Case 0:10-cv MJD-FLN Document 1 Filed 04/06/10 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Court File No. Case 0:10-cv-01142-MJD-FLN Document 1 Filed 04/06/10 Page 1 of 14 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Wells Fargo & Company, John Does 1-10, vs. Plaintiff, Defendants. Court File No.: COMPLAINT

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :-cv-00 Document Filed 0/0/ Page of Page ID #: 0 0 Brent H. Blakely (SBN bblakely@blakelylawgroup.com Cindy Chan (SBN cchan@blakelylawgroup.com BLAKELY LAW GROUP Parkview Avenue, Suite 0 Manhattan

More information

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION. CASE NO: 1:15-cv RNS

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION. CASE NO: 1:15-cv RNS JOAQUIN F. BADIAS, individually, and on behalf of all others similarly situated, vs. Plaintiff, LUMBER LIQUIDATORS, INC., a Delaware Corporation, LUMBER LIQUIDATORS LEASING, LLC, a Delaware Limited Liability

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES. Plaintiff, Defendants.

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES. Plaintiff, Defendants. KAMALA D. HARRIS Attorney General of California FRANCES T. GRUNDER Senior Assistant Attorney General MICHELE VAN GELDEREN Supervising Deputy Attorney General WILLIAM R. PLETCHER (SBN 1) BERNARD A. ESKANDARI

More information

IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA

IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA Case :-cv-00 Document Filed 0/0/ Page of Page ID #: Ryan J. Clarkson (SBN 0) rclarkson@clarksonlawfirm.com Shireen M. Clarkson (SBN ) sclarkson@clarksonlawfirm.com Bahar Sodaify (SBN 0) bsodaify@clarksonlawfirm.com

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Case :-cv-00-cjc-an Document Filed 0// Page of Page ID #: Todd M. Friedman, Esq. (SBN: ) tfriedman@attorneysforconsumers.com Suren N. Weerasuriya, Esq. (SBN: ) Sweerasuriya@attorneysforconsumers.com LAW

More information

United States Bankruptcy Court. Northern District of California ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

United States Bankruptcy Court. Northern District of California ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Marc Voisenat (CSB# 0 0 Broadway, Suite Oakland, Ca. Tel: ( - Fax: ( - Attorney for Debtors Richard Souza Caporale Isabel Ann Caporale United States Bankruptcy Court Northern District of California In

More information

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA - CIVIL DIVISION -

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA - CIVIL DIVISION - Filing # 81074486 E-Filed 11/20/2018 03:30:35 PM IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA - CIVIL DIVISION - OFFICE OF THE ATTORNEY GENERAL, STATE

More information

Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER. EDGARDO RODRIGUEZ, an individual,

Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER. EDGARDO RODRIGUEZ, an individual, VACHON LAW FIRM Michael R. Vachon, Esq. (SBN ) 0 Via del Campo, Suite San Diego, California Tel.: () -0 Fax: () - Attorney for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL

More information

Case 8:18-cv JVS-DFM Document 1-5 Filed 06/22/18 Page 1 of 29 Page ID #:41

Case 8:18-cv JVS-DFM Document 1-5 Filed 06/22/18 Page 1 of 29 Page ID #:41 r Case 8:18-cv-01125-JVS-DFM Document 1-5 Filed 06/22/18 Page 1 of 29 Page ID #:41 1 2 3 4 5 6 Jamin S. Soderstrom, Bar No. 261054 SODERSTROM LAW PC 3 Park Plaza, Suite 100 Irvine, California 92614 Tel:

More information

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, OFFICE OF THE ATTORNEY GENERAL Plaintiff, vs. CASE NO.: 05-CA-004652

More information

Case 2:18-cv DMG-SK Document 1-2 Filed 08/09/18 Page 2 of 17 Page ID #:11

Case 2:18-cv DMG-SK Document 1-2 Filed 08/09/18 Page 2 of 17 Page ID #:11 Case :-cv-0-dmg-sk Document - Filed 0/0/ Page of Page ID #: Case :-cv-0-dmg-sk Document - Filed 0/0/ Page of Page ID #: 0 INTRODUCTION. Plaintiff bring this action on his own behalf and on behalf of all

More information

Case 1:17-cv WHP Document 1 Filed 10/05/17 Page 1 of 21

Case 1:17-cv WHP Document 1 Filed 10/05/17 Page 1 of 21 Case 1:17-cv-07647-WHP Document 1 Filed 10/05/17 Page 1 of 21 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------X Civil Action No. JAMES WHITELEY, COMPLAINT

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA. Case No:

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA. Case No: Case :-cv-0 Document Filed /0/ Page of Page ID #: 0 Jonathan Shub (CA Bar # 0) KOHN, SWIFT & GRAF, P.C. One South Broad Street Suite 00 Philadelphia, PA 0 Ph: () -00 Email: jshub@kohnswift.com Attorneys

More information

Attachment 14 to Form AT-105

Attachment 14 to Form AT-105 1 Attachment to Form AT- Requested temporary protective order: Defendants are prohibited from selling, transferring, hypothecating, assigning, re-financing, or making any other transaction affecting the

More information

Case 3:13-cv BTM-NLS Document 1-1 Filed 10/16/13 Page 1 of 28 EXHIBIT A

Case 3:13-cv BTM-NLS Document 1-1 Filed 10/16/13 Page 1 of 28 EXHIBIT A Case 3:13-cv-02488-BTM-NLS Document 1-1 Filed 10/16/13 Page 1 of 28 EXHIBIT A Case 3:13-cv-02488-BTM-NLS Document 1-1 Filed 10/16/13 Page 2 of 28 1 2 3 4 5 6 7 8 9 10 11 NEWPORT TRIAL GROUP A Professional

More information

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 Case 18-30197 Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 LOCKWOOD HOLDINGS, INC., et

More information

Attorney for Plaintiffs SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN DIEGO SOUTH COUNTY REGIONAL CENTER

Attorney for Plaintiffs SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN DIEGO SOUTH COUNTY REGIONAL CENTER VACHON LAW FIRM Michael R. Vachon, Esq. (SBN ) 0 Via del Campo, Suite San Diego, California Tel.: () -0 Fax: () - Attorney for Plaintiffs SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN DIEGO SOUTH

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION ONE

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION ONE Filed 7/29/16 Yvanova v. New Century Mortgage CA2/1 Opinion on remand from Supreme Court NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties

More information

SUPERIOR COURT FOR THE STATE OF CALIFORNIA

SUPERIOR COURT FOR THE STATE OF CALIFORNIA CLAREMONT, CALIFORNIA - TELEPHONE (0) - WILLIAM M. SHERNOFF # EVANGELINE FISHER GROSSMAN #0 JOEL A. COHEN # SHERNOFF BIDART & DARRAS, LLP 00 South Indian Hill Boulevard Claremont, CA Telephone: (0) - Facsimile:

More information

Courthouse News Service

Courthouse News Service ~ Ronald J. Tocchini CSBN Lilia G. Alcaraz CSBN 0 L Street Suite 0 Sacramento, California - USA Telephone: ( ) - Facsimile: ()- Attorneys for MARIA CHAVEZ Supertor Court Of Califs? ila, Sacramento Da,rmi&

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION PLAINTIFF 1 ) ) Plaintiff, ) No. ) v. ) ) 7303 INCORPORATED, d/b/a START ) REHAB, INC.; PIONEER SERVICES, ) LLC; WESTERN

More information

Case 3:14-cv DMS-DHB Document 1 Filed 06/04/14 Page 1 of 17

Case 3:14-cv DMS-DHB Document 1 Filed 06/04/14 Page 1 of 17 Case :-cv-0-dms-dhb Document Filed 0/0/ Page of 0 0 JOHN H. DONBOLI (SBN: 0 E-mail: jdonboli@delmarlawgroup.com JL SEAN SLATTERY (SBN: 0 E-mail: sslattery@delmarlawgroup.com DEL MAR LAW GROUP, LLP 0 El

More information

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY. No.

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY. No. UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY PLAINTIFF, In His Behalf and on Behalf of All Others Similarly Situated, v. Plaintiff, COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION, FRANCISCO D SOUZA,

More information

1. OVERTIME COMPENSATION AND

1. OVERTIME COMPENSATION AND Case 5:16-cv-02572 Document 1 Filed 12/15/16 Page 1 of 23 Page ID #:1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 Jose_ph R. Becerra (State Bar No. 210709) BECERRA LAW FIRM

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information

Case 2:17-cv DMG-JEM Document 1 Filed 04/03/17 Page 1 of 23 Page ID #:1

Case 2:17-cv DMG-JEM Document 1 Filed 04/03/17 Page 1 of 23 Page ID #:1 Case :-cv-00-dmg-jem Document Filed 0/0/ Page of Page ID #: Bobby Saadian, Esq. SBN: 0 Daniel B. Miller, Esq. SBN: 00 WILSHIRE LAW FIRM 0 Wilshire Blvd., th Floor Los Angeles, California 00 Tel: () - Fax:

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION Case :-cv-00-jfw-agr Document Filed 0// Page of Page ID #: 0 0 JOHNSON & PHAM, LLP Christopher D. Johnson, SBN: E-mail: cjohnson@johnsonpham.com Christopher Q. Pham, SBN: 0 E-mail: cpham@johnsonpham.com

More information

Filed 8/ 25/ 16 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS

Filed 8/ 25/ 16 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS Filed 8/ 25/ 16 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered

More information

PlainSite. Legal Document. California Central District Court Case No. 2:16-cv WBS, Inc. v. Stephen Pearcy et al. Document 2.

PlainSite. Legal Document. California Central District Court Case No. 2:16-cv WBS, Inc. v. Stephen Pearcy et al. Document 2. PlainSite Legal Document California Central District Court Case No. 2:6-cv-0345 WBS, Inc. v. Stephen Pearcy et al Document 2 View Document View Docket A joint project of Think Computer Corporation and

More information

Attorney for Plaintiff WORLD LOGISTICS SERVICES, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER

Attorney for Plaintiff WORLD LOGISTICS SERVICES, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER RICHARD T. BAUM State Bar No. 0 0 West Olympic Boulevard Suite 00 Los Angeles, California 00 Tel: ( -0 Fax: ( - Attorney for Plaintiff WORLD LOGISTICS SERVICES, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA

More information

1. Recording a notice in the office of the recorder of each county where the trust property is situated.

1. Recording a notice in the office of the recorder of each county where the trust property is situated. California Statutes 33-808. Notice of trustee's sale A. The trustee shall give written notice of the time and place of sale legally describing the trust property to be sold by each of the following methods:

More information

Courthouse News Service

Courthouse News Service Case :0-cv-000 Document Filed 0/0/00 Page of 0 0 Robert R. Hager, NV State Bar No. Treva J. Hearne, NV State Bar No. 0 HAGER & HEARNE E. Liberty - Suite 0 Reno, Nevada 0 Tel: () - Fax: () - Counsel for

More information

Case 2:15-cv Document 1 Filed 04/06/15 Page 1 of 14 Page ID #:1

Case 2:15-cv Document 1 Filed 04/06/15 Page 1 of 14 Page ID #:1 Case :-cv-00 Document Filed 0/0/ Page of Page ID #: 0 0 Mark D. Kremer (SB# 00) m.kremer@conklelaw.com Zachary Page (SB# ) z.page@conklelaw.com CONKLE, KREMER & ENGEL Professional Law Corporation 0 Wilshire

More information

CLASS ACTION COMPLAINT. NOW COMES the Plaintiffs and as Complaint against the above-named Defendants aver SUMMARY OF CLAIMS

CLASS ACTION COMPLAINT. NOW COMES the Plaintiffs and as Complaint against the above-named Defendants aver SUMMARY OF CLAIMS IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION Claude Williams and Glennie Williams ) Individually and on behalf of all ) similarly situated individuals, ) )

More information

Case3:15-cv Document1 Filed07/10/15 Page1 of 12

Case3:15-cv Document1 Filed07/10/15 Page1 of 12 Case:-cv-0 Document Filed0/0/ Page of 0 0 Michael L. Schrag (SBN: ) mls@classlawgroup.com Andre M. Mura (SBN: ) amm@classlawgroup.com Steve A. Lopez (SBN: 000) sal@classlawgroup.com GIBBS LAW GROUP LLP

More information

Case3:15-cv Document1 Filed01/09/15 Page1 of 16

Case3:15-cv Document1 Filed01/09/15 Page1 of 16 Case:-cv-00 Document Filed0/0/ Page of 0 Matthew C. Helland, CA State Bar No. 0 helland@nka.com Daniel S. Brome, CA State Bar No. dbrome@nka.com NICHOLS KASTER, LLP One Embarcadero Center, Suite San Francisco,

More information

RELIEF FOR VIOLATIONS OF: SOLARCITY CORPORATION,

RELIEF FOR VIOLATIONS OF: SOLARCITY CORPORATION, Case :-cv-0 Document Filed 0/0/ Page of Page ID #: 0 0 Abbas Kazerounian, Esq. (0) ak@kazlg.com Matthew M. Loker, Esq. () ml@kazlg.com 0 East Grand Avenue, Suite 0 Arroyo Grande, CA 0 Telephone: (00) 00-0

More information

Case 1:18-cv NLH-KMW Document 1 Filed 06/22/18 Page 1 of 18 PageID: 1

Case 1:18-cv NLH-KMW Document 1 Filed 06/22/18 Page 1 of 18 PageID: 1 Case 1:18-cv-10927-NLH-KMW Document 1 Filed 06/22/18 Page 1 of 18 PageID: 1 FOLKMAN LAW OFFICES, P.C. By: Benjamin Folkman, Esquire Paul C. Jensen, Jr., Esquire 1949 Berlin Road, Suite 100 Cherry Hill,

More information

2:18-cv DCN Date Filed 01/09/18 Entry Number 1 Page 1 of 18

2:18-cv DCN Date Filed 01/09/18 Entry Number 1 Page 1 of 18 2:18-cv-00084-DCN Date Filed 01/09/18 Entry Number 1 Page 1 of 18 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION Canan Erdogan, Rachel E. Lindman, Dana B. Rumer,

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF ARIZONA TUCSON DIVISION

UNITED STATES BANKRUPTCY COURT DISTRICT OF ARIZONA TUCSON DIVISION Ronald Ryan Attorney for Plaintiffs E Hedrick Dr Tucson AZ 1 phone: ()- fax: ()- ronryanlaw@cox.net AZ Bar #00 Pima Cty # UNITED STATES BANKRUPTCY COURT DISTRICT OF ARIZONA TUCSON DIVISION DAVID CONNELLY,

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE UNLIMITED JURISDICTION

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE UNLIMITED JURISDICTION 1 1 1 0 1 JOSEPH D. ELFORD (S.B. NO. 1) Americans for Safe Access Webster St., Suite 0 Oakland, CA Telephone: () - Fax: () 1-0 Counsel for Plaintiffs IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, OFFICE OF THE ATTORNEY GENERAL, CASE NO. v. Plaintiff,

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO. Case No.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO. Case No. 1 1 1 1 0 1 Joshua H. Haffner, SBN 1 (jhh@haffnerlawyers.com) Graham G. Lambert, Esq. SBN 00 gl@haffnerlawyers.com HAFFNER LAW PC South Figueroa Street, Suite Los Angeles, California 001 Telephone: ()

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF KERN, NORTH KERN DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF KERN, NORTH KERN DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) 1 1 1 LAW OFFICES OF DAVID KLEHM David Klehm (SBN 0 1 East First Street, Suite 00 Santa Ana, CA 0 (1-0 Attorneys for Plaintiff, GLOBAL HORIZONS, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA GLOBAL HORIZONS,

More information

Case3:13-cv SI Document11 Filed03/26/13 Page1 of 17

Case3:13-cv SI Document11 Filed03/26/13 Page1 of 17 Case:-cv-000-SI Document Filed0// Page of CHRISTOPHER J. BORDERS (SBN: 0 cborders@hinshawlaw.com AMY K. JENSEN (SBN: ajensen@hinshawlaw.com HINSHAW & CULBERTSON LLP One California Street, th Floor San

More information

Agreement to UOB Banker s Guarantee Terms and Conditions

Agreement to UOB Banker s Guarantee Terms and Conditions Agreement to UOB Banker s Guarantee Terms and Conditions In consideration of United Overseas Bank Limited (the Bank ) agreeing at the Applicant s request to issue the Banker s Guarantee, the Applicant

More information

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY Case 1:11-cv-00848-NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY LISA A. ARDINO, on behalf of herself and all others similarly

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA. Len Cardin, No. CV PCT-DGC Plaintiff,

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA. Len Cardin, No. CV PCT-DGC Plaintiff, Case :-cv-0-dgc Document Filed 0// Page of 0 WO IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA Len Cardin, No. CV--0-PCT-DGC Plaintiff, ORDER v. Wilmington Finance, Inc., et al., Defendants.

More information

CLASS ACTION COMPLAINT

CLASS ACTION COMPLAINT Benjamin Heikali (SBN 0) Joshua Nassir (SBN ) FARUQI & FARUQI, LLP Wilshire Boulevard, Suite 0 Los Angeles, CA 00 Telephone: () - Facsimile: () - E-mail: bheikali@faruqilaw.com jnassir@faruqilaw.com Attorneys

More information

FIRST AMENDED COMPLAINT

FIRST AMENDED COMPLAINT ELECTRONICALLY FILED 12/2/2014 5:31 PM 01-CV-2014-904803.00 CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA ANNE-MARIE ADAMS, CLERK IN THE CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA BIRMINGHAM DIVISION Genesis

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT. ) [Unlimited Jurisdiction] ) ) Case No.:

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT. ) [Unlimited Jurisdiction] ) ) Case No.: SINGH, SINGH & TRAUBEN, MICH AEL A. T RAUBEN (SBN: 00 S. Beverly Drive, Suite 00 Beverly Hills, California 0 Tel: --0 Fax: -- mtrauben@singhtraubenlaw.com Attorneys for Plaintiffs SANDBOX LLC and JUSTIN

More information

Attorneys for Plaintiffs MICHELLE RENEE MCGRATH and VERONICA O BOY, on behalf of themselves, and all others similarly situated

Attorneys for Plaintiffs MICHELLE RENEE MCGRATH and VERONICA O BOY, on behalf of themselves, and all others similarly situated Case :-cv-0-jm-ksc Document Filed 0// PageID. Page of 0 COHELAN KHOURY & SINGER Michael D. Singer, Esq. (SBN 0 Jeff Geraci, Esq. (SBN 0 C Street, Suite 0 San Diego, CA 0 Tel: ( -00/ Fax: ( -000 FARNAES

More information