lawson v bank of america
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
29
30
31
.
36 Holly S. Burgess (SBN 104757) LAW OFFICES OF HOLLY S. BURGESS 680 Auburn Folsom Road, Suite 109 Auburn, CA 95603 Tel: (530) 889-8900 Fax: (530) 820-1526 [email protected] Attorney for Plaintiff, KEVIN LAWSON
THE UNITED STATES DISTRICT COURT
THE EASTERN DISTRICT OF CALIFORNIA
SACRAMENTO DIVISION
KEVIN LAWSON,
Plaintiff,
vs. BANK OF AMERICA, N.A.; PRLAP, INC.; U.S. BANK, NATIONAL ASSOCIATION; BANC OF AMERICA MORTGAGE 2008-A TRUST; BAC HOME LOANS SERVICING, LP; RECONTRUST COMPANY, N.A., and DOES 1 through 100, inclusive, Defendants.
) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
CASE NO.: COMPLAINT FOR: 1. VIOLATION OF HOMEOWNERS EQUITY PROTECTION ACT; 2. VIOLATIONS OF REAL ESTATE SETTLEMENT PROCEDURES ACT; 3. VIOLATIONS OF TRUTH IN LENDING ACT; 4. VIOLATIONS OF FAIR CREDIT REPORTING ACT; 5. FRAUDULENT MISREPRESENTA- TION; 6. BREACH OF FIDUCIARY DUTIES; 7. UNJUST ENRICHMENT; 8. CIVIL CONSPIRACY; 9. CIVIL RICO VIOLATIONS; 10. USURY AND FRAUD; 11. BREACH OF SECURITY INSTRUMENT 12. WRONGFUL FORECLOSURE; 13. QUIET TITLE PLAINTIFFS DEMANDS A JURY TRIAL
PARTIES
1. Plaintiff KEVIN LAWSON (―Plaintiff‖ or ―LAWSON‖) is an individual who is the
owner of the real property located at 8677 Mountain Drive, Tahoma, California 96142 (the ―Subject
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 1 of 36
- 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
29
30
31
.
Property‖). The legal description of the Subject Property is fully described in Exhibit “A”, attached
hereto and incorporated herein by reference, APN #016-171-05-100. .
2. Defendant BAC HOME LOANS SERVICING, LP (―BAC HOME LOANS‖), a
mortgage servicer, at all times mentioned herein, was engaged in business as a servicer of mortgage
loans in the county of Placer, California. These Defendants claim to be the proper creditor who is
entitled to foreclose on the mortgage note.
3. Defendant BANK OF AMERICA, N.A. (―BofA‖) is a Delaware Corporation, whose
corporate headquarters is in Charlotte, North Carolina, and was, at all relevant times mentioned
herein, was the original lender on the mortgage note and making loans in El Dorado County, CA.
4. Defendant PRLAP, INC. (―PRLAP‖) is a Texas corporation and, based on information
and belief, was at all relevant times mentioned herein, engaged in the business of title insurance,
banking services, including foreclosure, and acting as trustee for banks, mortgage holders and lien
holders. At the times hereupon complained of, Defendants were acting as though it was the current
trustee of the deed of trust.
5. Defendant U.S. BANK, NATIONAL ASSOCIATION (―U.S. BANK‖), whose
corporate headquarters is in Minneapolis, Minnesota, is a subsidiary of US Bancorp, and was at all
times mentioned herein, engaged in business as a bank and/or servicer of mortgage loans in the
county of Placer, California, and is named as the trustee, for Defendant BANC OF AMERICA
FUNDING 2007-6 TRUST, to which the note and deed of trust were allegedly conveyed.
6. Defendant BANC OF AMERICA MORTGAGE 2008-A TRUST (―BANC
AMERICA TRUST‖) is an unregistered entity in California, based on information and belief, was at
all relevant times mentioned herein, was a pooling and servicing trust of mortgages, in which the
subject mortgage and property were allegedly placed. Based on information and belief, BANC
AMERICA TRUST claims to be the holder of the beneficial interest in the subject mortgage note
and/or deed of trust.
7. Defendant RECONTRUST COMPANY, N.A. (―RECONTRUST‖), is a wholly-
owned subsidiary of Bank of America, N.A. and, based on information and belief, was at all relevant
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 2 of 36
- 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
29
30
31
.
times mentioned herein, engaged in the business of title insurance, banking services, including
foreclosure, and acting as trustee for banks, mortgage holders and lien holders. At the times hereupon
complained of, Defendants were acting as though it was the current trustee of the deed of trust.
8. Defendants DOES 1-100 are believed to be the current beneficiaries of the Deed of
Trust, if the lien has not been extinguished by operation of law.
9. Plaintiff does not know the true names, capacities, or basis of liability of Defendants
sued as Doe 1 through Doe 100. Each fictitiously named Defendant is in some manner liable to
Plaintiff, claims some right, title, or interest in the Subject Property, or both.
10. At all times relevant to this Complaint, each of the Defendants was the agent or
employee of each of the remaining Defendants, and was acting within the course and scope of such
agency or employment.
JURISDICTION
11. Pursuant to 28 U.S.C.A. §1331, this court has original based on the laws of the United
States, as alleged herein.
12. Pursuant to 28 U.S.C. §1367(a), this court has supplemental jurisdiction over the
related state court claims.
FACTS COMMON TO ALL CAUSES OF ACTION
13. On or about November 2, 2007, Plaintiff applied for a mortgage loan to be taken
against the Subject Property. The mortgage loan on the Subject Property was obtained from
Defendant BofA.
14. On November 19, 2007, the Deed of Trust was recorded against the Subject Property
in DOC-2007-0071344 of the Official Records of El Dorado County, California. BofA was the
―lender‖ as stated in the note signed by Plaintiff. The amount secured by the Deed of Trust
$1,000,000 as stated in the recorded deed of trust. A copy of the Deed of Trust is attached as Exhibit
“B” and incorporated herein by reference.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 3 of 36
- 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
29
30
31
.
15. On or about November 19, 2007, Plaintiff executed a written Promissory Note
(―Note‖) in the amount of $1,000,000 in favor of Defendant, BofA. A copy of the Promissory Note
is attached as Exhibit “C” and incorporated herein by reference.
16. The Promissory Note either has never been transferred from BofA, or has been
transferred to one of two other possible parties, including, but not limited to, RECONTRUST or U.S.
BANK, as trustee for BANC AMERICA TRUST and/or, as fully explored below, in the TWELFTH
CAUSE OF ACTION for WRONGFUL FORECLOSURE.
Trustee Sale
17. On or about July 28, 2010, Defendant RECONTRUST filed a NOTICE of DEFAULT
whereon U.S. BANK, as trustee for BANC AMERICA TRUST claims it was ―the foreclosing
beneficiary.‖ Plaintiff still remains in possession. See Exhibit “D”, attached hereto and incorporated
herein by reference.
18. In this case, foreclosure has been filed and the trustee’s sale of LAWSON’s home is
currently scheduled for May 26, 2011. See Exhibit “F”, attached hereto and incorporated herein by
reference.
Chain of Title Problems
19. At the time of the alleged Notice of Default described in paragraph 20, the recorded
interests contradict the assertion that U.S. BANK, as trustee for BANC AMERICA TRUST was the
foreclosing beneficiary, and reveal a slew of other illegal actions. Starting from the beginning, the
chain of recordation is as follows:
DATE DOCUMENT PARTIES Filed: 11/19/2007
DEED OF TRUST
[Attached as Exhibit “B”]
Lender/Beneficiary:
Borrower/Trustor:
Trustee:
BofA Lawson Prlap
Filed:
NOTICE OF DEFAULT and
Trustor:
Beneficiary:
Lawson BAC Home Loans
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 4 of 36
- 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
29
30
31
.
7/28/2010 ELECTION TO SELL UNDER DEED OF TRUST
[Attached as Exhibit “D”]
beneficiary’sTrustee
beneficiary’s Agent:
Contact to stop
foreclosure:
Notice Signers:
Signature:
Date Notice signed:
Declaration signer: Declaration Signature:
Date Declaration Signed:
unnamed Recontrust U.S. Bank, as Trustee for Banc America Trust Recontrust, ―as agent for beneficiary‖ C. Smith 7/27/ 2010 BAC Home Loans Angela Mejia 7/20/2010
Filed: 8/06/2010
SUBSTITUTION OF TRUSTEE and ASSIGNMENT OF DEED OF TRUST
[Attached as Exhibit “E”]
Trustor:
Beneficiary:
Orig Trustee:
New Trustee:
Assignor/beneficiary:
New beneficiary:
Signer:
Date Signed: Date Notarized:
Lawson BofA Prlap Recontrust BofA U.S. Bank, as trustee for Banc America Trust BofA by: T. Sevillano Assistant Secretary 7/27/2010 8/03/2010
Filed: 11/08/2010
NOTICE OF TRUSTEE’S SALE
[Attached as Exhibit “F”]
Trustor:
Trustee:
Signer:
Signature:
Date:
Lawson Recontrust Recontrust By: Nallely Ochoa, Team Member undated
20. The Notice of Default (―NOD‖) in this case is defective. California Civil Code 2924c
requires that the NOD provide the name and contact information of the beneficiary or mortgagee for
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 5 of 36
- 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
29
30
31
.
borrowers to find out the amount they must pay, or to arrange for payment to stop the foreclosure.
Here, the NOD states that Plaintiff should contact U.S. BANK, as Trustee for BANC AMERICA
TRUST c/o BAC HOME LOANS to stop foreclosure. Notably, at this time, BofA, was still the
beneficiary of record under the Deed of Trust– not U.S. BANK or BANC AMERICA TRUST,
which acted in that capacity without authority.
21. California Corporations Code 313 requires that the NOD state the corporate signatory
capacity of the signer. Here, ―C. Smith‖ signed the NOD on behalf of RECONTRUST ―as agent for
the beneficiary‖. This designation ―as agent for the beneficiary‖ does not satisfy the Code’s
requirement to state the corporate capacity and is another flaw that renders the NOD void.
22. The NOD also does not comply with California Civil Code section 2923.5. Attached
to the NOD is a ―CALIFORNIA DECLARATION‖ signed by ―Angela Mejia, MLO-Loan SVCS
Specialist‖ on behalf of BAC HOME LOANS declaring that they attempted with due diligence to
contact Plaintiff in accordance with this Code. Plaintiff hereby challenges the veracity of the
declaration because he was not contacted as alleged in the declaration. The NOD is attached hereto
as Exhibit “D”.
23. The Substitution of Trustee and Assignment of Deed of Trust from BofA to U.S.
BANK, as trustee for BANC AMERICA TRUST purports to assign the loan from BofA to U.S.
BANK, as trustee, for BANC AMERICA TRUST, allegedly under its PSA, but entirely against every
single one of its relevant express terms. This is discussed below, under WRONGFUL
FORECLOSURE. Second, to prevent fraud, a notarized document must be notarized in front of the
notary on the same date it is signed. Here, the Substitution of Trustee and Assignment of Deed of
Trust was signed on July 27, 2010, but not notarized until August 3, 2010. Therefore the document
should be stricken from the Official Records and the document expunged. The Assignment of Deed
of Trust is attached as Exhibit “E”. Any trustee’s subsequent actions cannot be later granted
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 6 of 36
- 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
29
30
31
.
validity by the court, because they were VOID not voidable in the first place. Further, the notary
signature of ―Ahmad Afzal‖, attesting to the signature of the attempted substitution of trustee and
Assignment of deed of trust, does not match his Oath and Certificate of Filing, filed in Ventura
County, CA. This is evidence of a false document filed with the El Dorado County Recorder’s Office
on Plaintiff’s property in violation of California law. See, Exhibit H.
24. The undated Notice of Trustee’s Sale, filed November 8, 2010, by trustee
RECONTRUST is utterly void, ultra vires, powerless and without legal validity, for the reasons stated
already, namely that it relies on a void NOD, which designates the beneficiary as U.S. Bank, as
trustee, for BANC AMERICA TRUST — when BofA was the beneficiary of record. The Notice of
Trustee’s Sale is attached as Exhibit “F”. The Notice of Trustee Sale is also invalid because the
―trustee‖ was empowered by a robo-signed document. This wrongful trustee was appointed by the
previous beneficiary and does not survive the alleged assignment to new beneficiary, especially since
the trustee substitution must be recorded according to paragraph 24 of the Deed of Trust, since they
were no longer the beneficiary..
25. Plaintiff has named each Defendant known, and unknown because Defendants, and
each of them, claim some right, title, estate, lien, or interest in the Subject Property adverse to
Plaintiff’s title; and their claims, and each of them, constitute a cloud on Plaintiff’s title to that
property.
Predatory Lending and Securitization of Plaintiff’s note and Deed of Trust
26. U.S. BANK, as trustee, for BANC AMERICA TRUST, asserts that it holds the
beneficial interest and the right to foreclose on the note securing the Deed of Trust. Plaintiff is
informed and believes that BofA assigned its interest in the DOT to an unknown entity, that it no
longer has an interest in the DOT or the promissory note secured thereby, and the subsequent parties
in the chain of title have no beneficial interest in the Plaintiff’s note and deed of trust and therefore no
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 7 of 36
- 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
29
30
31
.
legal basis on which to claim the right to foreclose on Plaintiff’s property.
27. BofA, the "Lender", on the original Promissory Note was not the true lender.
Plaintiff’s note and deed of trust were used in an investment scheme known as a ―mortgage-backed‖
security investment trust. These trusts, based on New York law by their express terms, were created
by private institutional investment houses and large banks to use the homeowner’s credit and an
inflated appraisal, along with the borrower’s promise to pay on a predatory loan created by these
same parties, as the basis to create billion dollar Real Estate Mortgage Investment Conduit (REMIC)
trusts. Through a monthly fee, as a percentage of the borrower homeowner’s mortgage payment was
included in this REMIC, to which Plaintiff’s note and deed of trust were to be conveyed, these fees
were not disclosed to homeowner at the time loan was offered, nor included in the Plaintiff’s loan and
escrow closing statements, thereby violating federal law.
28. The originators of the loan immediately and simultaneously securitized (allegedly) the
note through the means of conversion of an Article III negotiable Instrument (U.C.C.) into Article
VIX (U.C.C.), non-negotiable paper. The beneficial interest in the note was never in the lender.
Rather, the notes were used as the ―collateral‖ for the basis of the investment. The mortgages, the
secured interest in the property, were never vested in the BofA. The mortgage was unsecured, the
minute it was allegedly conveyed to the REMIC trust.
29. The obligations reflected by the note, have been satisfied in whole or in part because
the investors who furnish the funding for these loans have been paid to the degree that
extinguishments of the debts has occurred with the result that there exist no obligations on which to
base any foreclosure on the property owned by Plaintiffs. Loan loss guarantees and other insurance
(paid in part as a percentage of Plaintiff’s monthly mortgage amount, without his knowledge), were
used to pay and keep the Plaintiff’s loan current as reflected in the loan level file for this trust.
30. Incredibly, this REMIC trust also provides for fees to the servicers, in this case, BofA,
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 8 of 36
- 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
29
30
31
.
of the trust investment, including fees for foreclosure, BUT NOT MODIFICATION, should the
homeowner request it. Thus, when the homeowner requested alternatives to foreclosure, in violation
of California foreclosure laws, Plaintiff was denied any real opportunity to cure the alleged default, as
the servicer, acting in the name of the ―beneficiary under the note and deed of trust‖ had absolutely
no intention of doing so, so it could collect the foreclosure fees under the REMIC and its ruling
Pooling and Servicing Agreement.(―PSA‖)
31. According to the terms of the PSA, the only parties entitled to collect on the mortgage
obligation of Plaintiff’s debt would be the holder-in-due-course and beneficial owner(s) of the
original Promissory Note, the original ―Lender of Record‖, if the asset is still booked as an asset and
has not been sold and de-recognized as an asset under FASB 140.
32. Defendant U.S. Bank, as trustee, for BANC AMERICA TRUST represents itself as a
"Trustee", but is not a common law trustee, rather, they are special Corporate Trustees with limited
ministerial duties. These rights, duties and obligations do not include any remedial actions, such as
foreclosure, as they relate to the assets of the REMIC Trust (See: Pooling and Servicing Agreement,
Trustees’ Rights and Duties). The Servicers, like BofA, are merely administrative entities, under
limited power of attorney, which collect the mortgage payments and escrow funds.
33. Importantly, U.S. Bank, as trustee, for BANC AMERICA TRUST, as "Trustee" or
custodian, must have the mortgages recorded in the investors name as the beneficiaries of the
mortgage-backed security (―MBS‖) within 90 days of the ―closing date‖. Every mortgage in the
MBS should have been publicly recorded in El Dorado County where the property is located with a
mortgage in the name of the securitized trust through which this mortgage was passed. Such
mortgage should have been publicly recorded in the year 2008, a maximum of within 90 days of
Plaintiff’s loan.
34. Subsequent to the "cut-off date" listed in the prospectus, whereby the mortgage notes
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 9 of 36
- 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
29
30
31
.
and security for these notes had to be identified, and the Note and Mortgages transferred, within 90
days, and thereafter, the pool is permanently closed to future transfers of mortgage assets.
35. In this case, Defendants fraudulently conveyed Plaintiff’s mortgage loan, which was
fraudulently recorded on or about August 6, 2010, in an attempt to transfer a Mortgage Assignment
into a REMIC after that REMIC's "cut-off" and "closing dates".
36. Since the closing date of the REMIC, the only party who could authorize the mortgage
assignment would be the Trustee and/or Investors of the REMIC Trust. The chain of title
―assignments‖ in this case, were by some agreement between the defendants. These Defendants used
false information and false pretenses regarding the Plaintiff, his ability to pay, the inflated real estate
appraisal and other false documents, in executing such Plaintiff’s mortgage and its subsequent
―assignments‖. Defendants filed and/or caused to be filed false assignments of mortgage in the public
record and provided these false documents to prove chain of title that does not exist.
37. Additionally, based on information and belief, Plaintiff alleges that all acts by all
Defendants after January 28, 2009, are null and void as the BANC AMERICA TRUST was
terminated as of that date, thereby making any assignments of Plaintiff’s note and deed of trust void.
See, Exhibit “G”, Certification and Notice of Termination of Trust, attached to this Complaint.
FIRST CAUSE OF ACTION
Violations of the Home Ownership, Equity Protection Act
(As to Defendants, BofA, PRLAP, INC and U.S. BANK N.A, as trustee for BANC OF AMERICA FUNDING 2007-6 TRUST and DOES)
38. Plaintiff reaffirms and realleges the above paragraphs 1 through 39 herein above as if
set forth more fully herein below.
39. Plaintiff signed a Promissory Note and Mortgage. He unknowingly converting his
property into an alleged asset of a Mortgage-backed security investment, (―MBS‖), while his credit
and signatures were used to sell securities without his consent or knowledge of the terms and
conditions of the loan contract. Plaintiff was never informed of the nature of the scheme. He was
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 10 of 36
- 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
29
30
31
.
deliberately induced into signing a Negotiable Instrument which was never intended as such, but
intended as collateral for a mortgage-backed security investment. The fact that this loan was meant to
fund a mortgage-backed security investment was a "Material disclosure" which was deliberately and
intentionally undisclosed.
40. In 1994, Congress enacted the Home Ownership Equity Protection Act, (HOEPA)
which is codified at 15 USC §1639 et. seq. With the intention of protecting homeowners from
predatory lending practices targeted at vulnerable consumers. HOEPA requires lenders to make
certain disclosures and prohibits certain terms from being included in home loans. In the event of
noncompliance, HOEPA imposes civil liability for precision and statutory and actual damages.
41. Plaintiff is a "consumer" and each Defendant is a "creditor" as defined by HOEPA. In
the mortgage loan transaction at issue here, Plaintiff was required to pay excessive fees, expenses,
and costs which exceeded more than 10% of the amount financed.
42. Pursuant to HOEPA and specifically 15 USC §1639 (A.) (1), each Defendant is
required to make certain disclosures to Plaintiff which are to be made conspicuously and in writing
no later than three (3) days prior to the closing.
43. In the transaction at issue, Defendants are required to make the following disclosures
to Plaintiff by no later than three (3) days prior to said closing:
―You are not required to complete this agreement merely because you
have received these disclosures or have signed a loan application. If
you obtain this loan, the lender will have a mortgage on your home.
You could lose your home and any money you have put into it, and if
you do not meet your obligation under the loan.‖
44. Defendants violated HOEPA to help up by numerous acts and material omissions,
including but not limited to:
A. Failing to make the foregoing disclosures in the conspicuous fashion;
B. Engaging in a pattern and practice of extending credit to Plaintiff without regard
to her ability to pay and violation of 15 USC§ 1639.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 11 of 36
- 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
29
30
31
.
45. By virtue of the Defendants’ multiple violations of HOEPA, Plaintiff has a legal right
to rescind the consumer credit transaction the subject of this action pursuant to 15 USC§1635. This
complaint is to be construed, for these purposes, as formal and public notice of Plaintiff’s notice and
precision of the mortgage and note.
46. Defendants further violated HOEPA by failing to make an additional disclosure,
including but not limited to, Plaintiff not receiving the required disclosure of the right to rescind the
transactions. Defendants failed to provide accurate TILA disclosures and understated the amount
being financed.
47. As a direct consequence of, and in connection with, Plaintiff’s legal and lawful
exercise of his right of rescission, the true ―owner" is required, within twenty (20) days of the notice
of rescission, to:
A. Desist from making any claims for finance charges in the transaction;
B. Return all monies paid by Plaintiff in connection with the transaction to
Plaintiff;
C. Satisfy all security interests, including mortgages, which were required in the
transaction.
48. Upon the true "lender’s" full performance of its obligations under HOEPA, Plaintiff
shall tender all sums to which the true lender is entitled.
49. Based on Defendants HOEPA violations, each of the Defendants is liable to the
Plaintiff for the following, which Plaintiff demands as a relief:
A. Rescission of the mortgage loan transaction;
B. Termination of the mortgage and security interest in the property the subject
of the mortgage loan documents created in the transactions;
C. Return of any money or property paid by Plaintiff including all payment made
in connection with the transaction;
D. The amount of money equal to twice the finance charge in connection with
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 12 of 36
- 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
29
30
31
.
the transactions;
E. Relinquishment of the right to retain any proceeds; and
F. Actual damages in an amount to be determined at trial, including, attorney's
fees.
50. Because it is not clear who was actually in interest at the time of the actions described
below, Plaintiff allege this Cause of Action in the alternative against each of the possible parties at
fault. Unless otherwise indicated, allegations will be lodged against ―Defendant Actually in Interest,
If any‖ for the purposes of this pleading, which will be amended upon discovery of which
Defendant, on information and belief, if it was one of the defendants named.
51. This Cause of Action is pled in the alternative to the more likely allegation that the
Note has become an ownerless ―phantom note‖ and litigation is necessary to determine who, if
anyone has any right, under what transfer agreement, if any.
52. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff could not have learned of these violations at the time the loan was
obtained by looking at her loan documents and escrow closing statements as the true facts of the
lender and the securitization of her note and deed of trust and the fees attached thereto, which were
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
SECOND CAUSE OF ACTION
Violations of Real Estate Settlement Procedures Act
(As to Defendants, BofA, PRLAP, INC and U.S. BANK N.A, as trustee for BANC OF AMERICA FUNDING 2007-6 TRUST and DOES)
53. Plaintiff reaffirms and realleges paragraphs 1 through 52 herein as if specifically set
forth herein below.
54. Plaintiff signed a Promissory Note and Mortgage. He was unknowingly converting
his property into an alleged asset of a MBS, while his credit and signatures were used to sell
securities without his consent or knowledge of the terms and conditions of the contract. Plaintiff
was never informed of the nature of the scheme. He was deliberately induced into signing a
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 13 of 36
- 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
29
30
31
.
Negotiable Instrument which was never intended as such, but intended as collateral for a mortgage-
backed security investment. The fact that this loan was meant to fund a mortgage-backed security
investment was a "Material disclosure" which was deliberately and intentionally undisclosed.
55. As mortgage lenders, Defendants are subject to the provisions of the Real Estate
Settlement Procedures Act (―RESPA‖), 12 USC §2601 et. seq.
56. In violation of 12 USC §2607 and in connection with the mortgage loan to Plaintiff,
Defendants accepted charges for the rendering of real estate services which were in fact charges for
other than services actually performed.
57. As a result of the Defendants violations of RESPA, Defendants are liable to Plaintiff
in an amount equal to three (3) times the amount of charges paid by Plaintiff for "settlement
services" pursuant to 12 USC §2607 (d) (2).
58. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff first learned of the actions of Defendants, including their failure to
disclose and the fraud committed upon him in December 2010. Any applicable statute of limitations
should run from this date. Plaintiff could not have learned of these violations at the time the loan
was obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which were
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
THIRD CAUSE OF ACTION
Violations of Truth In Lending Act
(As to Defendants, BofA, PRLAP, INC and U.S. BANK N.A, as trustee for BANC OF AMERICA FUNDING 2007-6 TRUST and DOES)
59. Plaintiff reaffirms and realleges paragraphs 1 through 60 above herein as if set forth
fully below.
60. Plaintiff signed a Promissory Note and Mortgage. He unknowingly converting his
property into an alleged asset of a MBS, while his credit and signatures were used to sell securities
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 14 of 36
- 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
29
30
31
.
without his consent or knowledge of the terms and conditions of the contract. Plaintiff was never
informed of the nature of the scheme. He was deliberately induced into signing a Negotiable
Instrument which was never intended as such, but intended as collateral for a mortgage-backed
security investment. The fact that this loan was meant to fund a mortgage-backed security
investment was a "Material disclosure" which was deliberately and intentionally undisclosed.
61. Defendants failed to include and disclose certain charges in the finance charge shown
on the TILA statement, which charges were imposed on Plaintiff incident to the extension of credit
to Plaintiff (fees charged on the MBS scheme) and were required to be disclosed pursuant to 15 USC
§1605 and Regulation Z §226.4, thus resulting in an improper disclosure of financial charges in
violation of 15 USC §1601 et seq., Regulation Z §226.18(d). Such undisclosed charges included
some identified on the settlement statement listing the amount financed which is different from the
sum listed in the original Note.
62. By calculating the annual percentage rate ("APR") based upon improperly calculated
and disclosed amounts, Defendants are in violation of 15 USC §1601 et seq., Regulation Z §226.18
(c), 18(d), and 22.D
63. Defendants’ failure to provide the required disclosures provides Plaintiff with the
right to rescind the transaction, and Plaintiff, through this public complaint which is intended to be
construed for purposes of this claim as a formal notice of rescission, hereby elect to rescind the
transaction.
64. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff could not have learned of these violations at the time the loan was
obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which were
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
/ / /
/ / /
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 15 of 36
- 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
29
30
31
.
FOURTH CAUSE OF ACTION
Violations Of Fair Credit Reporting Act
(As to Defendants, BofA, PRLAP, INC and U.S. BANK N.A, as trustee for BANC OF AMERICA FUNDING 2007-6 TRUST and DOES.)
65. Plaintiff reaffirms and realleges paragraphs 1 through 66 above as if set forth fully
herein below.
66. Plaintiff signed a Promissory Note and Mortgage. He was unknowingly converting
his property into an alleged asset of a MBS, while his credit and signatures were used to sell
securities without his consent or knowledge of the terms and conditions of the contract. Plaintiff
was never informed of the nature of the scheme. He was deliberately induced into signing a
Negotiable Instrument which was never intended as such, but intended as collateral for a mortgage-
backed security investment. The fact that this loan was meant to fund a mortgage-backed security
investment was a "Material disclosure" which was deliberately and intentionally undisclosed. When
Defendants falsely determined a ―default‖ under Plaintiff’s mortgage, it provided false and
detrimental information that negatively affected Plaintiff’s credit.
67. At all times material, Defendants qualified as a provider of information to the Credit
Reporting Agencies, including but not limited to Experian, Equifax and Trans Union, under the fair
credit reporting act. Defendants wrongfully, improperly, and illegally reported negative information
as to Plaintiff, incorrectly reporting that Plaintiff was in default, to one or more credit reporting
agencies, resulting in Plaintiff having negative information on his credit reports and the lowering of
his FICO scores.
A. The negative information included, but was not limited to, an excessive
amount of debt into which Plaintiff was tricked into signing;
B. Notwithstanding the above, Plaintiff has paid each and every payment on
time from the time of the closing of the loan and until Plaintiff’s default.
68. Pursuant to 15 USC §1681 (s) (2) (b), Plaintiff is entitled to maintain a private cause
of action against Defendants for an award of damages in an amount to be proven at the time of trial
for all violations of The Fair Credit Reporting Act which caused actual damages to Plaintiff,
including emotional distress and humiliation.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 16 of 36
- 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
29
30
31
.
69. Plaintiff is entitled to recover damages from Defendants for negligent non-
compliance with The Fair Credit Reporting Act pursuant to 15 USC§1681(n)(a)(2) in an amount to
be proven at the time of trial.
70. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff first learned of the actions of Defendants, including their failure to
disclose and the fraud committed upon him in December 2010. Any applicable statute of limitations
should run from this date. Plaintiff could not have learned of these violations at the time the loan
was obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which were
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
FIFTH CAUSE OF ACTION
Fraudulent Misrepresentation
(As to All Defendants and DOES)
71. Plaintiff reaffirms and realleges paragraphs 1 through 73 above as if set forth fully
herein below.
72. Defendants knowingly and intentionally concealed material information from
Plaintiff which is required by federal and state statutes and regulations to be disclosed to the Plaintiff
both before and after closing.
73. Defendants also materially misrepresented material information to the Plaintiff with
full knowledge of Defendants at their affirmative representations were false, fraudulent, and
misrepresented the truth at the time said representations were made. Specifically, Defendants
disguised the mortgage transaction to create the appearance of the lender’s being a properly
chartered and registered financial institution, authorized to do business and to enter into the subject
transaction, when in fact the real party in interest was not disclosed to Plaintiff, and neither were the
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 17 of 36
- 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
29
30
31
.
various fees, rebates, refunds, kickbacks, profits and gains of the various parties who participated in
this unlawful MBS scheme.
74. Said real party in interest, i.e. the source of funding for the loan and the person to
whom the note was transmitted or eventually ―assigned" was neither a financial institution nor an
entity or person authorized, chartered or register to do business in the state, nor to act as banking,
lending or other financial institution anywhere else.
75. As such, this fraudulent scheme (which was in actuality a plan to trick the Plaintiff
into signing what would become a negotiable security used to sell unregulated securities under
fraudulent and changed terms from the original notes) was in fact a sham to use Plaintiff’s interest in
the real property to collect interest and other fees, in excess of the legal rate. Defendants also failed
to disclose that those in the chain of title did not hold the beneficial interest in Plaintiff’s note and
deed of trust and that the foreclosing entities and the alleged assigned beneficiary of the note and
deed of trust never had the rights to receive Plaintiff’s payments on his mortgage. Defendants also
failed to disclose at the time of the Notice of Default and Trustee Sale, the true beneficiary of the
note and deed of trust so that Plaintiff could negotiate with the true beneficiary to save his property.
76. Under the circumstances, the material omissions of material misrepresentations of the
Defendants were malicious.
77. Plaintiff not being an investment banker, securities dealer, mortgage lender, or
mortgage broker, reasonably relied upon the representations of the Defendants in agreeing to
execute the mortgage loan documents.
78. Had Plaintiff known of the falsity of Defendants’ representations, Plaintiff would not
have entered into the transaction that is the subject of this action.
79. As a direct and proximate cause of Defendants’ material omissions and material
misrepresentations, Plaintiff has suffered damages, all according to proof at trial.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 18 of 36
- 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
29
30
31
.
80. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff first learned of the actions of Defendants, including their failure to
disclose and the fraud committed upon him in December 2010. Any applicable statute of limitations
should run from this date. Plaintiff could not have learned of these violations at the time the loan
was obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which were
undisclosed to him, and were not apparent from the face of the loan documents, nor deed of trust.
SIXTH CAUSE OF ACTION
Breach of Fiduciary Duty
(As to All Defendants and DOES)
81. Plaintiff reaffirms and realleges paragraphs 1 through 86 above as if set forth fully
herein below.
82. Defendants, by their actions and contracting to provide mortgage loan services and a
loan program to Plaintiff which was not only to be best suited to the Plaintiff given his income and
expenses, but by which Plaintiff would also be able to satisfy his obligations without risk of losing
his home, were "fiduciaries" in which Plaintiff reposed trust and confidence, especially given that
Plaintiff was not and is not an investment banker, securities dealer, mortgage lender or mortgage
broker.
83. Defendants breached their fiduciary duties to Plaintiff by fraudulently inducing
Plaintiff to enter into a mortgage transaction which was contrary to Plaintiff’ stated intentions;
contrary to Plaintiff’s interest; and contrary to Plaintiff’s preservation of his property. Further,
Defendants, who were not the real party in interest, lacking standing to foreclose, stated to Plaintiff
that they were entitled to receive the mortgage payments from Plaintiff and filed a false notice of
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 19 of 36
- 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
29
30
31
.
default and wrongfully has set Plaintiff’s property for a trustee sale.
84. As a direct and proximate result of the Defendants’ breaches of their fiduciary duties,
Plaintiff has suffered damages.
85. Under the totality of the circumstances, the Defendants’ actions were willful, wanton,
intentional, and with a callous and reckless disregard for the rights of the Plaintiff, justifying an
award of not only actual compensatory damages, but also exemplary punitive damages to serve as a
deterrent not only as to future conduct of the named Defendants herein, but also to other persons or
entities with similar inclination.
86. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff first learned of the actions of Defendants, including their failure to
disclose and the fraud committed upon him in December 2010. Any applicable statute of limitations
should run from this date. Plaintiff could not have learned of these violations at the time the loan
was obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which were
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
SEVENTH CAUSE OF ACTION
Unjust Enrichment
(As to All Defendants and DOES)
87. Plaintiff reaffirms and realleges paragraphs 1 through 89 above as if set forth fully
herein below.
88. Defendants had an implied contract with Plaintiff to ensure that Plaintiff understood
all fees which would be paid to the Defendants to obtain credit on Plaintiff’ behalf and not to charge
any fees which were not related to the settlement of the loan and without full disclosure to Plaintiff.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 20 of 36
- 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
29
30
31
.
89. Defendants cannot, in good conscience and equity, retain the benefits from their
actions of charging a higher interest rate, fees, rebates, kickbacks, profits, and payments of insurance
of Plaintiff specific mortgage (including but not limited to from the resale of mortgages and notes
using Plaintiff’s identity, credit score and reputation without consent, right, justification or excuse as
part of an illegal enterprise scheme) and gains and other fees unrelated to the settlement services
provided at closing.
90. Defendants have been unjustly enriched at the expense of Plaintiff, and maintenance
of the enrichment would be contrary to the rules and principles of equity.
91. Defendants have also been additionally enriched to the receipt of payment from third
parties, including but not limited to, investors, insurers, the United States Department of the
Treasury, the United States Federal Reserve, the FDIC, and other banks.
92. Plaintiff demands restitution from the Defendants in the form of actual damages,
exemplary damages, and attorney's fees.
93. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff could not have learned of these violations at the time the loan was
obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which were
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
EIGHTH CAUSE OF ACTION
Civil Conspiracy
(As to All Defendants and DOES)
94. Plaintiff reaffirms and realleges paragraphs 1 through 96 above as if set forth fully
herein below.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 21 of 36
- 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
29
30
31
.
95. In connection with the application for and the consummation of the mortgage loan the
subject of this action, Defendants agreed, between and among themselves, to engage in actions in a
course of conduct designed to further an illegal act or accomplish a legal act by an unlawful means,
and to commit one or more overt acts in furtherance of the conspiracy to defraud the Plaintiff,
including but not limited to, the commencement of foreclosure. Specifically, the Defendants
disguised the mortgage transaction to create the appearance of the lender’s being a properly
chartered and registered financial institution, authorized to do business and to enter into the subject
transaction, when in fact the real party in interest was not disclosed to Plaintiff, and neither were the
various fees, rebates, refunds, kickbacks, profits and gains of the various parties who participated in
this unlawful scheme.
96. Said real party in interest, i.e. the source of funding for the loan and the person to
whom the note was transmitted or eventually ―assigned" was neither a financial institution nor an
entity or person authorized, chartered or register to do business in the state, nor to act as banking,
lending or other financial institution anywhere else.
97. As such, this fraudulent scheme (which was in actuality a plan to trick the Plaintiff
into signing what would become a negotiable security used to sell unregulated securities under
fraudulent and changed terms from the original notes) was in fact a sham to use Plaintiff’s interest in
the real property to collect interest in excess of the legal rate.
98. Defendants agreed between and among themselves to engage in the conspiracy to
defraud Plaintiff for the common purpose of accruing economic gains for themselves at the expense
of and detriment to Plaintiff.
99. The acts of the Defendants were committed intentionally, willfully, wantonly, and
with reckless disregard for the rights of Plaintiff.
100. As a direct and proximate result of the actions of the Defendants in combination
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 22 of 36
- 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
29
30
31
.
resulting in fraud and breaches of fiduciary duties, Plaintiff has suffered damages, all according to
proof at trial.
101. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Date. Any applicable statute of limitations should run from this date. Plaintiff
could not have learned of these violations at the time the loan was obtained by looking at his loan
documents and escrow closing statements as the true facts of the lender and the securitization of his
note and deed of trust and the fees attached thereto, which were undisclosed to him, were not
apparent from the face of the loan documents, nor deed of trust.
NINTH CAUSE OF ACTION
Civil RICO Violations
(As to All Defendants and DOES)
102. Plaintiff reaffirms and realleges paragraphs 1 through 107 above as if set forth fully
herein below.
103. Defendants and each of them participated in the conspiracy the subject of this action,
which has existed from date of application to the present, with the injuries and damages resulting
therefrom being continuous.
104. Defendants’ actions and use of multiple corporate entities, multiple parties, and
concerted and predetermined acts and conduct specifically designed to defraud Plaintiff constitutes
an "enterprise", with the aim and objective of the enterprise being to perpetuate a fraud upon the
Plaintiff through the use of intentional nondisclosure, material misrepresentation, and creation of the
fraudulent loan documents.
105. Each of the Defendants is an "enterprise Defendant.‖
106. The primary cause of this action is a widespread civil and criminal enterprise engaged
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 23 of 36
- 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
29
30
31
.
in a pattern of racketeering activity across State lines, and a conspiracy to engage in racketeering
activity involving numerous RICO predicate acts during at least the past five years.
107. The predicate acts alleged here cluster around violations of federal law involving
mortgage lending, bank regulations and consumer credits laws as alleged in this complaint along
with violations of various California state laws concerning conveyance of notes and deeds of trust.
See 15 U.S.C.§§1601 et seq., 1639 et.seq., 1681; 12 U.S.C. 2601 and California Civil Code §2923.5,
California Commercial Code § 3602 and California Corporations Code §313, respectively.
108. Other RICO predicate acts were part of the overall conspiracy and pattern of
racketeering activity alleged herein, e.g. mail fraud and bank fraud. See 18 U.S.C. §§1341 and
1344, respectively.
109. Plaintiff alleges that the list of exhibits attached to this Complaint, show the false and
fraudulent documents filed with the El Dorado County Recorder Office constitutes probable cause
for granting all relief requested in this Complaint. Plaintiff alleges that Defendants did, each, act
wrongfully to take and deprive him of his property, knowing that they, without his knowledge
converted his note and deed of trust to a Mortgage Backed Security, to charge him for insurance and
other forms of credit enhancements, which have paid Plaintiff’s note, thereby falsely claiming a
―default‖ on the obligation.
110. At various times and places enumerated in Plaintiff’s Exhibits A-H, all Defendants
did acquire and/or maintain, directly or indirectly, an interest in or control of a RICO enterprise of
individuals who were associated in fact and who did engage in, and whose activities did affect,
interstate and foreign commerce, all in violation of 18 U.S.C. §§ 1961(4), (5), (9), and 1962(b).
Specifically, the notarizations on the notice of default and the notice of trustee sale (See, Exhibits D
and F) were not as attested due under notarization or penalty of perjury. On information and belief,
Plaintiff alleges these persons were what have commonly become known as ―robo-signers‖, without
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 24 of 36
- 25- 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
29
30
31
.
the proper identification or personal knowledge claimed on the documents.
111. During the pertinent time in question, all Defendants did cooperate jointly and
severally in the commission of two or more of the RICO predicate acts that are itemized in the RICO
laws at 18 U.S.C. §§ 1961(1)(A) and (B), and did so in violation of the RICO law at 18 U.S.C.
1962(b). These acts include falsifying signatures. The notary signature of ―Ahmad Afzal‖, attesting
to the signature of the attempted substitution of trustee and Assignment of deed of trust, does not
match his Oath and Certificate of Filing, filed in Ventura County, CA. This is evidence of a false
document filed with the El Dorado County Recorder’s Office on Plaintiff’s property in violation of
California law. See, Exhibit E and Exhibit H.
112. Plaintiff further alleges that all Defendants did commit two or more of the offenses
itemized above in a manner which they calculated and premeditated intentionally to threaten
continuity, i.e. a continuing threat of their respective racketeering activities, also in violation of the
RICO law at 18 U.S.C. 1962(b) supra.
113. Under the principles of Respondent superior, the principal is liable for agents’
misconduct, including knowledge of, participation in, and benefit from a RICO enterprise.
114. As a direct result of the actions of the Defendants, Plaintiff has and continues to
suffer damages.
115. Whenever references are made in this complaint to any act of any Defendant, that
allegation shall mean that each Defendant acted individually and jointly with the other Defendants.
116. Any allegation about acts of any corporate or other business Defendant means that
the corporation or other business did the acts alleged to by its officers, directors, employees, agents
and/or representatives while they were acting within the actual or ostensible scope of their authority.
117. At all times each Defendant committed the acts, Defendant directed others to commit
the acts, or permitted others to commit the acts alleged in this complaint.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 25 of 36
- 26- 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
29
30
31
.
118. Additionally some or all of the Defendants acted as the agent of the other Defendants,
and all of the Defendants acted within the scope of their agency or is acting as an agent of another.
119. At all relevant times, each Defendant knew or realized that the other Defendants were
engaging in or plan to engage in the violations of law alleged in the complaint. Knowing or
realizing that the Defendants were engaging in and are planning to engage in unlawful conduct, each
Defendant nevertheless facilitated the commission of those unlawful acts. Each Defendant intended
to and did encourage, facilitate, or assist in the commission of the unlawful acts, and thereby aided
and abetted the other Defendants in the unlawful conduct.
120. At all relevant times, Defendants have engaged in a conspiracy, common enterprise,
and common course of conduct, the purpose of which is to engage in the violations of law alleged in
the complaint. This conspiracy, common enterprise, and common course of conduct continue to the
present.
121. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff could not have learned of these violations at the time the loan was
obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which was
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
TENTH CAUSE OF ACTION
Usury and Fraud
(As to All Defendants and DOES)
122. Plaintiff reaffirms and realleges the above paragraphs 1 through 124 above as if set
forth fully herein below.
123. Plaintiff is informed and believes and herein alleges that the subject loan, notes, and
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 26 of 36
- 27- 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
29
30
31
.
mortgage were structured so as to create the appearance of a higher value of real property than the
actual fair market value.
124. Defendants disguised the transaction to create the appearance of the lender’s being a
properly chartered and registered financial institution, authorized to do business and to enter into the
subject transaction, when in fact the real party in interest was not disclosed to Plaintiff, and neither
were the various fees, rebates, refunds, kickbacks, profits and gains of the various parties who
participated in this unlawful scheme.
125. Said real party in interest, i.e. the source of funding for the loan and the person to
whom the note was transmitted or eventually ―assigned" was neither a financial institution nor an
entity or person authorized, chartered or register to do business in the state, nor to act as banking,
lending or other financial institution anywhere else.
126. As such, this fraudulent scheme (which was in actuality a plan to trick the Plaintiff
into signing what would become a negotiable security used to sell unregulated securities under
fraudulent and changed terms from the original notes) was in fact a sham to use Plaintiff’ interest in
the real property to collect interest in excess of the legal rate.
127. The transaction of all the loan of money was pursuant to a written agreement, and as
such, subject to the rate limitation set forth under state and federal law. The "formula break" a
reference to end these laws was exceeded by a factor in excess of 10 contrary to the applicable law.
128. Under applicable law Plaintiff is also entitled and demands a permanent injunction be
entered against the Defendants:
A. Preventing him from taking any action or making any report in furtherance of
collection on this alleged debt which was usurious;
B. Requiring the records custodian of the county in which the alleged mortgage
and other instruments are recorded to remove same from the record; and
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 27 of 36
- 28- 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
29
30
31
.
C. Allowing the filing of said order in the office of the clerk of the property
records where the Subject Property, "loan transaction" and any other documents relating to this
transaction are located; and.
129. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff could not have learned of these violations at the time the loan was
obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which was
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
ELEVENTH CAUSE OF ACTION
Breach of Security Instrument
As to All Defendants and DOES)
130. Plaintiff reaffirms and realleges the above paragraphs 1 through 132 above as if set
forth fully herein below.
131. The Deed of Trust is the document which allows a non-judicial foreclosure to
proceed and gives Power of Sale to the duly appointed Trustee. Per the Deed of Trust, only the
Lender can invoke the foreclosure (See, Deed of Trust, Exhibit “A”, paragraph 22). Per Deed of
Trust paragraph 24, the Lender may appoint a trustee. The Substitution of Trustee in this case is
void, due to fraud, and was not executed in compliance with California Civil Code§2934(a). The
Substitution of Trustee was invalid also because it was not executed by the Lender, per requirement
of the Deed of Trust. The duly appointed Trustee under the Deed of Trust as of the recording of the
Notice of Default on July 28, 2010 was PRLAP, Inc. Neither Recontrust or BANC OF AMERICA
MORTGAGE 2008-A TRUST was ever effectively substituted as trustee. (See, attempted
Substitution of Trustee and change in beneficiary , Exhibit E, filed on August 6, 2010). The Notice
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 28 of 36
- 29- 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
29
30
31
.
of Default was recorded on July 28, 2010, which was PRIOR to the recordation of the assignment of
trustee on August 6, 2010. Recontrust or BANC OF AMERICA MORTGAGE 2008-A TRUST, if
they were the true holder-in-due-course, it would be mandatory to obtain beneficial interest in the
Deed of Trust, prior to invoking foreclosure. In the case of a Mortgage with a power of sale, an
assignee can only enforce the power of sale if the assignment is recorded, since the assignee’s
authority to conduct the sale must appear in the public records.
132. The fraudulent assignment was recorded AFTER the Notice of Default, which proves
the Notice of Default was void when it was signed on July 27, 2010 and void when it was recorded
on July 28, 2010. A non-judicial foreclosure sale under the power-of-sale in a deed of trust or
mortgage, on the other hand, must be conducted in strict compliance with its provisions and
applicable statutory law. A trustee’s powers and rights are limited to those set forth in the deed of
trust and laws applicable thereto.
133. The notice of acceleration and notice to cure given to borrower pursuant to
Section 22 of the deed of trust and the notice of acceleration given to borrower pursuant to Section
18 shall be deemed to satisfy the notice and opportunity to take corrective action provisions of this
Section 20.
134. When there is an agreement between the Beneficiary and Trustor, such as the
Condition Precedent expressed in Paragraph 20 of the Deed of Trust, a Foreclosure cannot take
place before the condition is satisfied. If the Beneficiary fails to carry out its obligation, a
subsequent foreclosure is invalid. Defendants have not complied with any expressed provisions of
the Deed of Trust, have speciously trespassed upon the Deed of Trust and Plaintiff’ property, and the
foreclosure and impending sale must be rendered void and rescinded under California Civil Code
§ 3513. Any one may waive the advantage of a law intended solely for his benefit. But a law
established for a public reason cannot be contravened by a private agreement. California Civil Code
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 29 of 36
- 30- 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
29
30
31
.
§ 3514. One must so use his own rights as not to infringe upon the rights of another. All the acts of
Defendants as described in this Complaint are a breach of the security instrument, the Deed of Trust.
135. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff could not have learned of these violations at the time the loan was
obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which was
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
TWELTH CAUSE OF ACTION
Wrongful Foreclosure
(As to All Defendants and DOES)
136. Plaintiff reaffirms and realleges the above paragraphs 1 through 138 above as if set
forth fully herein below.
137. Plaintiff brings this cause of action against all parties who had an apparent hand in
the wrongful acts as set forth and described as to each of them below. Furthermore, their
participation seems to be a joint effort to hold each accountable for the actions of the rest.
138. California Civil Code Section 2924 mandates that a non-judicial trustee’s sale
―SHALL NOT TAKE PLACE‖ unless it is done on behalf of the beneficiary of a deed of trust
securing a note and certain technical procedures are met.
139. California Civil Code Section 2924(g) allows the obligee on the note required by
Section 2924 to make a ―credit bid‖ at a foreclosure sale, thereby taking title without actually paying
any money whatsoever for the Trustee to convey title to the property.
140. Defendants in this case had a duty to Plaintiff to follow the laws, including the
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 30 of 36
- 31- 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
29
30
31
.
foreclosure laws. Defendants were not the beneficiaries of the mortgage at the time of the scheduled
sale.
141. Defendants Recontrust or BANC OF AMERICA MORTGAGE 2008-A TRUST
and/or its agents were acting as a Trustee of a REMIC Loan Pool Trust pursuant to a Pooling and
Servicing Agreement (PSA). The PSA under which Defendants purport to be acting is a public
record kept by the Securities and Exchange Commission, whose website EDGAR.com contains the
provisions of the PSA.
142. If the truth is that the note was separated from the deed of trust and transferred to the
loan pool, then Under Civil Code Section 2936, the Right Title and Interest to the Deed of Trust
followed the note on that date, and any subsequent purported assignment is false, and its true legal
effect null notwithstanding recordation. Any beneficiary was divested of interest upon the transfer
of the Note under California Law and lacked power to assign any interest. Thus any attempt to
foreclose on the subject property was null and void under California Law and should be prevented
from occurring.
143. Plaintiff called the purported lender/servicer of the subject mortgage to advise about
his financial situation and to request assistance in the form of a repayment plan or other modification
relief designed to avoid foreclosure and the loss of his home.
144. Despite the Plaintiff’s efforts, the purported lender/servicer failed, refused and/or
neglected to work with Plaintiff in any reasonable way to avoid foreclosure during the time of his
financial difficulties.
145. Instead, the purported lender/servicer, was secretly transferring the Deed of Trust and
then has attempted to foreclose, without notice to Plaintiff.
146. The purported lender/servicer failed, refused and/or neglected to disclose to Plaintiff
what options were available to the Plaintiff, to avoid foreclosure and the loss of his home.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 31 of 36
- 32- 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
29
30
31
.
147. As a result, Plaintiff was not provided with the specialized assistance and default loan
servicing that the lender/servicer was obligated to provide that comported with the Plaintiff’s ability
to pay and that served to assist Plaintiff in his efforts to avoid the default and the acceleration of the
subject mortgage debt and foreclosure.
148. Defendants failed, refused and/or neglected to evaluate the particular circumstances
surrounding Plaintiff’s claimed default; failed to evaluate Plaintiff or the subject property; failed to
determine the Plaintiff’s capacity to pay the monthly payment or a modified payment amount; failed
to ascertain the reason for the Plaintiff’s claimed default, or the extent of the Plaintiff’s interest in
keeping the subject property.
149. The Defendants failed, refused and/or neglected to give Plaintiff the opportunity to
cooperate in resolving the debt.
150. Due to Defendants actions, Plaintiff has been damaged, both financially and is being
deprived of his residence, which is a unique asset to him. Plaintiff demands damages for these
harms and a permanent injunction against Defendants, to prevent him from being evicted from his
home.
151. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff could not have learned of these violations at the time the loan was
obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which was
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
/ / /
/ / /
/ / /
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 32 of 36
- 33- 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
29
30
31
.
THIRTEENTH CAUSE OF ACTION
Quiet Title
(As to All Defendants and DOES)
152. Plaintiff reaffirms and realleges paragraphs 1 through 167 above as if set forth fully
herein below.
153. Plaintiff has sent or has caused to be sent notice of his intent to rescind the subject
loan transaction, but only sent those notices to the entities that have been disclosed. Hence, without
this action, neither the rescission nor the reconveyance which Plaintiff is entitled to file (as attorney-
in-fact for the originating lender), gives Plaintiff full and clear title to the property.
154. The real party in interest on the lender's side may be the owner of the asset-backed
security issued by the servicing and pooling vendor, the insurer through some claim equitable
interests, or the Federal Government through the United States Department of the Treasury or the
Federal Reserve. The security is a ―securitized‖ bond deriving its value from the underlying
mortgages, of which the subject mortgage is one. Thus Plaintiff is entitled to quiet title against
Defendants, clearing title of the purported subject mortgage encumbrance.
155. Plaintiff is informed and believes and thereon alleges that each of the Defendants’
claim an interest in the Subject Property.
156. However, Defendants’ claims are without any right whatsoever, and said Defendants
have no legal or equitable rights, claim, or interest in the Subject Property.
157. Plaintiff therefore seeks a declaration and judgment that the title to the Subject
Property is vested in Plaintiff alone and that the Defendants herein, and each of him, be declared to
have no estate, right, title or interest in the subject property and that said Defendants, and each of
them, be forever enjoined from asserting any estate, right, title or interest in the subject property
adverse to the Plaintiff herein.
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 33 of 36
- 34- 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
29
30
31
.
158. Plaintiff first learned of the actions of Defendants, including their failure to disclose
and the fraud committed upon him in December 2010. Any applicable statute of limitations should
run from this date. Plaintiff could not have learned of these violations at the time the loan was
obtained by looking at his loan documents and escrow closing statements as the true facts of the
lender and the securitization of his note and deed of trust and the fees attached thereto, which was
undisclosed to him, were not apparent from the face of the loan documents, nor deed of trust.
WHEREFORE, Plaintiff prays this court to enter judgment against Defendants and each of
them, as follows:
1. For an order compelling said Defendants, and each of them, to transfer or release
legal title and any alleged encumbrances thereon, and possession of the subject property to Plaintiff
herein;
2. For a determination that Plaintiff is the rightful holder of title to the Subject Property
and that Defendants herein, and each of them, be declared to have no estate, right, title or interest in
said property;
3. For a judgment forever enjoining said Defendants, and each of them, from claiming
any estate, right, title or interest in the subject property;
4. For a judgment that the foreclosure which was instituted be deemed and declared
illegal and void.
5. For attorneys fees according to statutes;
6. For actual, compensatory and punitive damages;
/ / /
/ / /
/ / /
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 34 of 36
- 35- 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
29
30
31
.
7. For costs of the suit herein incurred;
8. For such other further relief as the court may deem just and proper.
DATED: May 25, 2011 LAW OFFICES OF HOLLY S. BURGESS
By: /s/ Holly S. Burgess . HOLLY S. BURGESS, Attorney for Plaintiff
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 35 of 36
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
29
30
31
.
VERIFICATION
I, KEVIN LAWSON, declare as follows:
I have read the foregoing Verified Complaint for:
1. VIOLATION OF HOMEOWNERS EQUITY PROTECTION ACT; 2. VIOLATIONS OF REAL ESTATE SETTLEMENT PROCEDURES ACT; 3. VIOLATIONS OF TRUTH IN LENDING ACT; 4. VIOLATIONS OF FAIR CREDIT REPORTING ACT; 5. FRAUDULENT MISREPRESENTATION; 6. BREACH OF FIDUCIARY DUTIES; 7. UNJUST ENRICHMENT; 8. CIVIL CONSPIRACY; 9. CIVIL RICO VIOLATIONS; 10. USURY AND FRAUD; 11. BREACH OF SECURITY INSTRUMENT 12. WRONGFUL FORECLOSURE; and 13. QUIET TITLE;
and except for matters stated on information and belief, the facts stated therein are
true on my own knowledge, and as to those matters stated on information and belief, I
believe them to be true.
I declare under penalty of perjury under the laws of the United States that the
foregoing is true and correct and that this verification was executed this 24th day of May,
2011, at Auburn, Placer County, California.
/
KEVIN LAWSON
Case 2:11-cv-01428-GEB -DAD Document 1 Filed 05/25/11 Page 36 of 36