22871246 federal complaint plaintiff or s

24
 1  _________________________________________________ Complaint 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 28 TIMOTHY L. MCCANDLESS, ESQ. SBN 147715 LAW OFFICES OF TIMOTHY L. MCCANDLESS 13240 Amargosa Road Victorville, California 92392 (760) 951-3663 Telephone (909) 382-9956 Facsimile Attorney for Plaintiff(s) (Plantiff Name(s) SUPERIOR COURT FOR THE STATE OF CALIFORNIA IN AND FOR COUNTY OF «County» PLAINTIFF(s)  Plaintiff , V. DEFENDANTS and DOES 1 through 50 inclusive  Defendants. CASE NO: COMPLAINT FOR: (1) DECLAR ATORY RELIE F (2) CANCEL LATION OF DEED (3) DAMAGES ARISING FROM: (4) BREACH OF FI DUCIARY DUTY (5) BREACH OF COVENANT OF GOOD FAITH AND FAIR DEALING (6) INJUNCTIVE RELIE F (7) FRAUD (8) DAMAGES ARISING FROM: 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]; COMES NOW, Plaintiff(s) PLANTIF(s) NAME, hereby complains and alleges as follows: ALLEGATIONS COMMON TO ALL COUNTS

Upload: frank-jean

Post on 08-Oct-2015

6 views

Category:

Documents


0 download

DESCRIPTION

-Federal-Complaint-Plaintiff-or-s.pdf

TRANSCRIPT

  • 1_________________________________________________

    Complaint

    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

    28

    TIMOTHY L. MCCANDLESS, ESQ. SBN 147715LAW OFFICES OF TIMOTHY L. MCCANDLESS13240 Amargosa RoadVictorville, California 92392

    (760) 951-3663 Telephone(909) 382-9956 Facsimile

    Attorney for Plaintiff(s)(Plantiff Name(s)

    SUPERIOR COURT FOR THE STATE OF CALIFORNIA

    IN AND FOR COUNTY OF County

    PLAINTIFF(s)

    Plaintiff,

    V.

    DEFENDANTS

    and DOES 1 through 50 inclusive

    Defendants.

    CASE NO:

    COMPLAINT FOR:

    (1) DECLARATORY RELIEF(2) CANCELLATION OF DEED(3) DAMAGES ARISING FROM:(4) BREACH OF FIDUCIARY DUTY(5) BREACH OF COVENANT OF

    GOOD FAITH AND FAIR DEALING

    (6) INJUNCTIVE RELIEF(7) FRAUD(8) DAMAGES ARISING FROM:

    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];

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

    complains and alleges as follows:

    ALLEGATIONS COMMON TO ALL COUNTS

  • 2_________________________________________________

    Complaint

    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

    28

    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.

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

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

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

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

    designated herein proximately caused and contributed to the damages herein

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

    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.

    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.

    7. The Adjustable Rate Note was based upon a six-month adjustable rate.

  • 3_________________________________________________

    Complaint

    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

    28

    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

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

    interest.

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

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

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

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

    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 ???

    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

  • 4_________________________________________________

    Complaint

    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

    28

    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 County Recorder and DEFENDANT was named as Trustee of the

    Deed of Trust.

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

    from DEFENDANT ON MORTGAGE LOAN for the property address:

    ADDRESS for loan number.

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

    address for DEFENDANT ON MORTGAGE LOAN.

    18. On or about DEFAULT DATE an unknown employee of DEFENDANT ON

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

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

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

    to Mortgage Electronic Registration Systems as Beneficiary. Attached here as

    Exhibit ???.

    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.

    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

  • 5_________________________________________________

    Complaint

    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

    28

    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

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

    thereby.

    The Notice of Breach also states:

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

    one obligation secured by such Deed of Trust above described.

    Section permits certain defaults to be cured upon the Payment of

    the amounts required by that statutory section without requiring

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

    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,

    the right of reinstatement will terminate and the property may

    thereafter be sold.

    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

  • 6_________________________________________________

    Complaint

    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

    28

    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

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

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

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

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

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

    California Civil Code 2924g(d).

    FIRST CAUSE OF ACTION

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

    Against all Defendants

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

    herein.

    24. 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

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

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

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

    requirements of the act in that among other things:

  • 7_________________________________________________

    Complaint

    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

    28

    A. 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;

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

    determined;

    C. To disclose the status of the ownership of the loans.

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

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

    Plaintiff.

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

    to be determined at trial.

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

    the event that he retains counsel.

    29. 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.

    SECOND CAUSE OF ACTION

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

    Against all Defendants

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

    herein.

  • 8_________________________________________________

    Complaint

    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

    28

    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. 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

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

    lawfully earned.

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

    Defendants DEFENDANTS NAMES and DOE 1 either individually or jointly as

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

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

    thereunder were transferred or hypothecated without the required notice.

    34. 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.

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

    the event that they retain counsel.

    THIRD CAUSE OF ACTION

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

    Against all Defendants.

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

  • 9_________________________________________________

    Complaint

    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

    28

    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.,

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

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

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

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

    of inducing a default.

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

    wrongfully foreclose and sell his property.

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

    damaged in a sum to be proven at trial.

    FOURTH CAUSE OF ACTION

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

    Against all Defendants

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

    herein.

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

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

    that term is used in the United States Code.

  • 10_________________________________________________

    Complaint

    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

    28

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

    ways as to meet the requirements of the act.

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

    FIFTH CAUSE OF ACTION

    (Breach of Fiduciary Duty)

    Against all Defendants

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

    herein.

    41. 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).

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

    expertise represented by and through his employees.

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

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

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

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

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

  • 11_________________________________________________

    Complaint

    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

    28

    have suffered economic damages and loss of funds and payment of fees improperly

    incurred in an amount to be proved at trial.

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

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

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

    SIXTH CAUSE OF ACTION

    (Breach of Covenant of Good Faith and Fair Dealing)

    Against all Defendants

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

    herein.

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

    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).

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

    property lawfully belonging to Plaintiff without the production of documents

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

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

    at trial.

  • 12_________________________________________________

    Complaint

    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

    28

    SEVENTH CAUSE OF ACTION

    (Injunctive Relief)

    Against all Defendants

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

    herein.

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

    Rate Note and the Deed of Trust.

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

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

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

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

    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.

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

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

    beneficiary.

    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

    SALE? DEED? Plaintiff(s) received notice that the payments were due to Defendants

  • 13_________________________________________________

    Complaint

    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

    28

    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

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

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

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

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

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

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

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

    Trustee.

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

    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.

    EIGHTH CAUSE OF ACTION

    (Injunctive Relief)

    Against all Defendants

    64. Plaintiff repeats and realleges Paragraphs 1 through 70 as though fully set forth

  • 14_________________________________________________

    Complaint

    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

    28

    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

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

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

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

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

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

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

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

    Defendants.

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

    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.

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

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

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

    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

  • 15_________________________________________________

    Complaint

    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

    28

    NINTH CAUSE OF ACTION

    (For Declaratory Relief)

    Against all Defendants

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

    herein.

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

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

    the foreclosure.

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

    of the commencement of the foreclosure process.

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

    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.

    TENTH CAUSE OF ACTION

    (Fraud)

    Against all Defendants

    79.Plaintiff(s) repeats and realleges Paragraphs 1 through 85 as though fully set forth

  • 16_________________________________________________

    Complaint

    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

    28

    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.

    81.Based upon information and belief and on that basis, Plaintiff alleges that MERS

    did not pay any consideration for the Adjustable Rate Note and in fact was paid a fee

    by LENDER to act solely as Beneficiary as lender.

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

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

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

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

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

    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 signatures,

    and recording the assignment with the County County Recorder and otherwise

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

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

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

    Trust through the foreclosure process.

    86.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.

  • 17_________________________________________________

    Complaint

    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

    28

    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. 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

    statement was false when made.

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

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

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

    90.Plaintiff(s) have been damaged as a result of said reliance as they have had the title

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

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

    intervention to prevent the foreclosure of the Property.

    92.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)

    Against ALL DEFENDANTS

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

    herein.

    94.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

  • 18_________________________________________________

    Complaint

    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

    28

    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 of Breach).

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

    certain obligations in favor of MERS, as beneficiary.

    96.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 to cause the trust

    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).

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

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

    justified.

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

  • 19_________________________________________________

    Complaint

    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

    28

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

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

    the time of trial.

    103. That TRUSTEE ON DEED was aware of the false representations of

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

    its misrepresentation.

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

    so as to justify an award of Exemplary damages.

    III.

    TWELVETH CAUSE OF ACTION

    VIOLATION OF CALIFORNIA CIVIL CODE 2923.6

    (As Against All Defendants)

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

    103 as though set forth fully herein.

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

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

  • 20_________________________________________________

    Complaint

    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

    28

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

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

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

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

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

    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

    a reasonable basis

    (a) New Loan Amount: $INSERT LOAN AMOUNT

    (b) New Interest Rate: 4%

    (c) New Loan Length: 30 years

    (d) New Payment: $ INSERT NEW PAYMENT

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

    OF HOME.

    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.

    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 non-

    judicial 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. 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

  • 21_________________________________________________

    Complaint

    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

    28

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

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

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

    execute a modification of their loan.

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

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

    whom it was to be made.

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

    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.

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

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

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

    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

    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

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

  • 22_________________________________________________

    Complaint

    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

    28

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

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

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

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

    (1986)]

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

    unwarranted conditions by defendants occurred when defendants objection for want of

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

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

    105, 17 A. 356 (1888); Lamar v. Sheppard, 84 Ga. 561, 10 S.E. 10984 (1890); Ventres v.

    Cobb, 105 Ill. 33, 1882 WL 10475 (1882); Metropolitan Credit Union v. Matthes, 46

    Mass. App. Ct. 326, 706 N.E.2d 296 (1999)].

    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

    preliminary injunction to maintain the status quo pending final adjudication;

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

  • 23_________________________________________________

    Complaint

    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

    28

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

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

    7. 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

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

    sale to be conducted relative to Plaintiffs Home.

    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

    herein;

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

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

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

    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.

    DATED November 21, 2009

    LAW OFFICES OF TIMOTHY MCCANDLESS ESQ.

    ______________________________________________Timothy L. McCandless, Esq.,

    Attorney for Plaintiff(s), NAME

  • 24_________________________________________________

    Complaint

    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

    28

    VERIFICATION

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

    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.

    Executed July 15, 2009, at Victorville, Californa.

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

    is true and correct.

    DATED: July 15, 2009

    ___________________________________TIMOTHY L. MCCANDLESS, ESQ