petition for ud cases revised 11 15 11
DESCRIPTION
VERIFIED COMPLAINT MERS, Mortgage FRAUDULENT TRANSFERS, Robo-Signing BREACH OF TRUST,GENERAL NEGLIGENCE, INTENTIONAL NEGLIGENCE, MISFEASANCE, MALFEASANCE, NONFEASANCE, DECLARATORY RELIEF, PERMANENT INJUNCTION, PUNITIVE AND EXEMPLARY DAMAGES FOR MENTAL ANGUISH, EMOTIONAL DISTRESS; DEMAND FOR JURY TRIALTRANSCRIPT
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
Daniel Jr Lopez & Olga-LopezDaniel Sr Lopez & Rita Lopezc/o P.O. BOX 71537 Bakersfield California, 93387Leonor Lopez 9212 Haupt ave Bakersfield CA 93306Alejandro Rojas 9539 Brillo Dr. Bakersfield CA 93306Reynaldo Ortega 1619 Fremont st. Bakersfield CA 93304
SUPERIOR COURT OF THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF KERN
Daniel Jr Lopez, Olga Lopez, Leonor Lopez, Daniel Sr Lopez, Rita Lopez, Alejandro Rojas, Reynaldo Ortega
PLAINTIFFS, -VS-MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MERS), ITS CEO/PRES. BILL BECKMAN; FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), ITS CEO/DIR. MICHAEL WILLIAMS; FEDERAL HOUSING FINANCE AGENCY (FHFA), ITS DIRECTOR EDWARD DEMARCO; HSBC BANK USA N.A., ITS CEO/PRES. IRENE DORNER; RECONTRUST COMPANY N.A. (RECON), ITS CEO/PRES. BRIAN T. MOYNIHAN; CAL-WESTERN RECONVEYANCE CO (CALWEST), ITS CEO/PRES. MARGARET PADILLA; AZTEC FORECLOSURE CORPORATION (AZTEC), ITS CEO/PRES. GERALD SHAPIRO; QUALITY LOAN SERVICE CORPORATION (QUALITY), ITS CEO/PRES. KEVIN MCCARTHY; THE WOLF FIRM (WOLF), ITS CEO/PRES. ALAN S. WOLF; GARY NORD ASST. SEC. FOR MERS; THEODORE SCHULTZ FOR MERS; MARY JANE SARNE V.P. FOR MERS; SUCHAN MURRAY AUTH.
(
)
(
)
(
)
(
)
(
)
(
)
(
)
(
)
(
)
CASE #: S-1500-CV-275236-
[Related Cases:] [S-1500-CL-257480] [S-1500-CL-249339] [S-1500-CL-253622] [S-1500-CL-254287]
[amended prior to issuing of summons]
VERIFIED COMPLAINT OF Leonor Lopez; Daniel Jr. Lopez, Olga Lopez; Daniel Sr. Lopez; Rita Lopez; Alejandro Rojas, and Reynaldo Ortega FOR BREACH OF TRUST,GENERAL NEGLIGENCE, INTENTIONAL NEGLIGENCE, MISFEASANCE, MALFEASANCE, NONFEASANCE, DECLARATORY RELIEF, PERMANENT INJUNCTION, PUNITIVE AND EXEMPLARY DAMAGES FOR MENTAL ANGUISH, EMOTIONAL DISTRESS;
DEMAND FOR JURY TRIAL
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 1 OF 49
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
SIGNATORY FOR MERS; LETICIA QUINTANA ASST. SEC. FOR MERS AND RECON; BETTY JO LIVINGSTON FOR MERS AND RECON; ANGELICA MEDINA TEAM MEMBER FOR RECON; ROBBIE WEAVER ASST. SEC. & ASST. V.P. FOR MERS AND AZTEC; ELAINE MALONE FOR ASST. SEC. & ASST. V.P. AZTEC; MARY ARIELEA, AUTHORIZED AGENT FOR CAL-WEST; JOE KRAZOVIC ASST. SEC. MERS AND CAL-WEST; YVONNE J. WHEELER, ASST. V.P. FOR CAL-WEST; BILL CULLANAN AGENT FOR CAL-WEST AND THE WOLF FIRM; RENAE C. MURRAY FORECLOSURE MGR. FOR THE WOLF FIRM; KELI TUNE AUTH. SIGNER FOR QUALITY; KARLA SANCHEZ ASST. SEC. FOR QUALITY; BONNIE JEAN DAWSON AUTH. AGENT FOR QUALITY; AND DOES 1-99
DEFENDANTS.
(
)
(
)
(
)
(
)
(
)
(
)
(
TABLE OF CONTENTSJURISDICTION ….........................................................................................................................P.5
PLAINTIFFS ...................................................................................................................................P.6
ADVERSE PARTIES…...................................................................................................................P.6
BREACH BY DEFENDANTS OF PROMISES & DUTIES OWED TO PLAINTIFFS;…............................................................................................P.6
INTENTIONAL NEGLIGENCE; GENERAL NEGLIGENCE; MISFEASANCE; MALFEASANCE; NONFEASANCE.............................................................. P.9
DUTY OF CARE OWED TO PLAINTIFFS …............................................................................P.14
EQUITABLE & COLLATERAL ESTOPPEL ….........................................................................P.15
FACTS & ALLEGATIONS …......................................................................................................P.15
PLAINTIFF Leonor Lopez............................................................................................................ P.15BREACH OF THE DEED OF TRUST OF PLAINTIFF Leonor LopezDAMAGES.…...............................................................................................................................P.17
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 2 OF 49
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
PLAINTIFFS Daniel Sr and Rita Lopez....…...............................................................................P. 18BREACH OF THE DEED OF TRUST OF PLAINTIFF Daniel Sr and Rita LopezDAMAGES …...............................................................................................................................P.20
PLAINTIFF Alejandro Rojas........................................................................................................ P.20BREACH OF THE DEED OF TRUST OF PLAINTIFF Alejandro RojasDAMAGES …...............................................................................................................................P.22
PLAINTIFF Reynaldo Ortega........................................................................................................P.23BREACH OF THE DEED OF TRUST OF PLAINTIFF Reynaldo OrtegaDAMAGES …...............................................................................................................................P.25
PLAINTIFFS Daniel: Lopez Jr. & Olga Lopez .............................................................................P.25BREACH OF THE DEED OF TRUST OF PLAINTIFFS Daniel Jr & Olga LopezDAMAGES …...............................................................................................................................P.27
INAPPLICABILITY OF THE TENDER RULE UNDER THE FACTS & LAW ….................................................................................................P.29
DECLARATORY RELIEF ….......................................................................................................P.30
RELATED CASES …....................................................................................................................P.31
INJUNCTIVE RELIEF ; C.C.P. § 525 ET SEQUITER ...............................................................P.32
DAMAGES FROM THE BREACH OF THE TRUST..................................................................P.33
(TO PLAINTIFF Leonor Lopez) …...............................................................................................P.33
(TO PLAINTIFF Daniel Sr & Rita Lopez) …...............................................................................P.33
(TO PLAINTIFF Alejandro Rojas) …...........................................................................................P.34
(TO PLAINTIFF Reynaldo Ortega)..............................................................................................P.34
(TO PLAINTIFFS Daniel Jr and Olga Lopez)...............................................................................P.35
SPECIAL ALLEGATIONS PUNITIVE & EXEMPLARY DAMAGES ....................................P.36
CAUSES OF ACTION I
BREACH OF TRUST
AGAINST ALL DEFENDANTS....…...........................................................................................P.36
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 3 OF 49
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
CAUSES OF ACTION II
INTENTIONAL NEGLIGENCE
AGAINST ALL DEFENDANTS …..............................................................................................P.36
CAUSES OF ACTION III
GENERAL NEGLIGENCE
AGAINST ALL DEFENDANTS …..............................................................................................P.37
CAUSES OF ACTION IV
MISFEASANCE; MALFEASANCE; NONFEASANCE
AGAINST ALL DEFENDANTS …..............................................................................................P.37
PRAYER-DEMAND FOR RELIEF ….........................................................................................P.37
BREACH OF TRUST …...............................................................................................................P.37
INTENTIONAL NEGLIGENCE …..............................................................................................P.38
GENERAL NEGLIGENCE …......................................................................................................P.39
MENTAL & EMOTIONAL DISTRESS & ANGUISH …...........................................................P.40
MISFEASANCE, MALFEASANCE, NONFEASANCE ….........................................................P.41
DECLARATORY RELIEF...........................................................................................................P. 42
INJUNCTIVE RELIEF..................................................................................................................P.43
-VERIFICATION- ….....................................................................................................................P.44
EXHIBIT PAGE LIST OF EXHIBITS …...........................................................................P.45
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 4 OF 49
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
INTRODUCTION
Comes now above named Plaintiffs with their Verified Petition & Complaint
against the above named Defendants for Damages for Breach of Trust etc., and for a
Declaratory Judgment against the said Defendants Declaring the Rights of Plaintiffs &
Duties of Defendants under the Relevant Deeds of Trust alleged as Authority by
Defendants to take the homes & property of Plaintiffs, and Declaring their Actions
taken against Plaintiffs, as in Breach of Article 24 of the Deeds of Trust, Void Ab
Initio, of no Effect & Unenforceable under the Law of the State of California.
All Plaintiffs named herein seek a Temporary Restraining Order Enjoining
Defendants from taking any further Action against the Homes & Properties of
Plaintiffs until the final Judgment & Ruling in this Action, & for a Permanent
Injunction against Defendants forever enjoining them from taking any further Actions
Against Plaintiffs or their homes & Property based upon the Actions of the Beneficiaries
of the Deeds of Trust, Mers, Et Al, & the Substituted Trustees. Daniel Sr. & Rita Lopez
sue for an Order Directing the Return of their home & Property to them based upon the
Void Substitution of Trustee & all Subsequent Acts & Actions of the Substituted Trustee
as set forth in this Complaint hereafter.
JURISDICTION
This Court has Jurisdiction over this Action Pursuant to California Constitution
Article VI & Express Provisions of California Code of Civil Procedure Sections §§ 525
& 1060 & Pursuant to the Facts that Defendants are Doing Business within the
physical Boundaries of the State of California, County of Kern, & the Actions herein
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 5 OF 49
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
alleged against all said Defendants were perpetrated by the Said Defendants within
the Physical Boundaries of the State of California, in the county of Kern.
PLAINTIFFS
Plaintiffs named herein are individuals with Inalienable Rights that are Protected
under the Constitution of the State of California Article I Section 1, of 1849 under the
Bill of Rights of the United States of America of 1791, and are the Legal Equitable &
Lawful Owners of Title to their Homes & Property which are located in the
Geographical area known as Kern County, Republic State of California.
ADVERSE PARTIES;
(PROMISES MADE TO PLAINTIFFS; RELIANCE OF PLAINTIFFS ON DEFENDANTS PROMISES; DUTY OWED TO PLAINTIFFS; BREACH BY DEFENDANTS OF PROMISES & DUTIES OWED TO PLAINTIFFS)
Defendant MERS is Mortgage Electronic Registration Systems Inc. (hereafter
MERS), and (1) currently a corporation registered to do business in the state of
California (2) who is stated/alleged to be the beneficiary of the Deed of trusts in each
mortgage transaction set forth in this complaint relating to each named plaintiff in
this action, (3) who was bound by law to comply with the express provisions in article 24
of the Deeds of Trust in each mortgage transaction set forth herein this complaint
relating to each Plaintiff named herein, & (4) who Impliedly & Expressly promised each
Plaintiff named herein that they would comply with the express provisions of each Deed
of Trust in each mortgage transaction set forth herein this complaint, (5) which included
the express governing provisions of article 24 of each Deed of Trust, which Express
Provisions reserved the Right to execute any & all Substitutions of Trustee only to the
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 6 OF 49
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
named “lender” on said Deed of Trust, to the exclusion of all other provisions regarding
Substitution of Trustees.
MERS was not the “lender” in any of the said mortgage transactions set forth herein
relating to any of the plaintiffs named herein & had no Authority to Execute any
Substitution of Trustee in any of the mortgage transactions set forth herein relating to
the named plaintiffs herein. Plaintiffs herein relied upon the said promises of said
defendants, and had a reasonable expectation under the law of the State of California
that said defendants would comply with their said promises & the express mandatory
provisions of the Deeds of Trust cited herein this complaint, which were recorded in the
Kern County Recorders Office.
Defendant MERS, their President & CEO Bill Beckmann, and Leticia Quintana
assistant secretary for MERS; Joe Krazovic, assistant secretary for both MERS and
Calwest; Robbie Weaver assistant secretary & assistant vice president for both MERS
and Aztec; Suchan Murray authorized signatory for MERS; Mary Jane Sarne vice
president for MERS; and Theodore Schultz authorized signatory for MERS, breached
the Express Provisions of the Deed of Trust in article 24 & breached their said promises
made to Plaintiffs in each mortgage transaction set forth herein regarding each plaintiff
named herein in each case wherein they issued a purported Substitution of Trustee prior
to the alleged public sale of each of the homes & properties in question, when they did
Not have any Authority to execute any Substitution of Trustee under any of the Deeds of
Trust in question which rendered any & all actions of all purported Substituted Trustees
thereafter void ab initio, of no effect & Unenforceable under the law, including any & all
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 7 OF 49
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
subsequent Notices of Default & Election to Sell, Assignments, Substitutions of Trustees',
Notices of Sale, purported sales and Trustees Deeds upon sale of homes & properties of
Plaintiffs herein. None of the said purported Substituted Trustees named herein, had any
power under the Deeds of Trust in question to sell, transfer, assign, or convey the homes
& properties in question, for example;
(1) Aztec claims to be new trustee under the deed of trust of the home of Daniel
Jr & Olga Lopez but the Original Trustee in the Deed of Trust in question was
Chicago Title See exhibit 13 doc. # 0206274279 1 , Aztec is in breach of article 24 of
said deed of trust (page 12 of 14)
(2) Recontrust Company N.A., (hereafter Recon) claims to be new trustee
under the deed of trust of the home of Daniel Sr. and Rita Lopez but the Original
Trustee in the Deed of Trust in question was Jackie Miller See exhibit 7 doc. #
020724167 2 , Recon is in breach of article 24 of said deed of trust (page 13 of 14)
(3) Cal-western Reconveyance (hereafter Calwest) claims to be new trustee
under the deed of trust of the home of Leonor Lopez but the Original Trustee in the
Deed of Trust in question was Landamerica Commonwealth Land Title Co. See
exhibit 1 doc. # 0206155505 3 , Calwest is in breach of article 24 of said deed of trust
(page 9 of 10)
(4) Quality Loan Services Corp. (hereafter Quality) claims to be new trustee
under the deed of trust of the home of Alejandro Rojas but the Original Trustee in
1 Deed of Trust Doc., of Daniel Jr & Olga Lopez reference Ln # 6610372-66103802 Deed of Trust Doc., of Daniel Sr & Rita Lopez reference Ln # 01471347613 Deed of Trust Doc., of Leonor Lopez reference Ln # 13363804
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 8 OF 49
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
the Deed of Trust in question was O ld Republic of Texas See exhibit 18 doc. #
207249173 4 , Quality is in breach of article 24 of said deed of trust, (page 12 of 14)
and
(5) The Wolf Firm (hereafter Wolf) claims to be new trustee under the deed of
trust of the home of Reynaldo Ortega but the Original Trustee in the Deed of Trust
in question was T.D. Services Co., See exhibit 24 doc. # 207025274 5 , Wolf is in
breach of article 24 of said deed of trust (page 11 of 12) .
Based on the foregoing, none of the new trustees alleged in the substitution of trustee
documents were the Original Trustees named in the Original Deeds of Trust, nor were
they substituted by named “lender” in each Deed of Trust pursuant to the governing
provisions set forth in each deed of trust in Article 24 cited below, which is the only
procedure for substitution of trustee, & which governs to the exclusion of all other
provisions for substitution of trustees , which renders each & every purported Sale, Deed
upon Sale & Purchase regarding each mortgage transaction set forth herein relating to
each plaintiff named herein void ab initio of no effect & unenforceable under the law of
the state of California.
INTENTIONAL NEGLIGENCE; GENERAL NEGLIGENCE; MISFEASANCE; MALFEASANCE; NONFEASANCE
--------------------------------------------------------------------------------------
The foregoing said Intentional Breaches of Promise, Breaches of Duty &
Breaches of Mandatory Express Provisions of the said Deeds of Trusts by said
4 Deed of Trust Doc., of Alejandro Rojas reference Ln # 40226245 Deed of Trust Doc., of Reynaldo Ortega reference Ln # 91w1016513
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 9 OF 49
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
Defendants was Intentional Negligence, General Negligence, & Misfeasance,
Malfeasance, & Nonfeasance for which said Defendants are Liable to Plaintiffs herein
for any Damages Caused thereby. Defendant Federal Housing Finance Agency
(hereafter “FHFA”) was created in 2008 under the Housing and Economic Recovery
Act of 2008, See partial copy attached hereto as exhibit # 316, wherein they were given
power by the United States Congress to take over a “Regulated Entity” & to place a
“Regulated Entity” under “Conservatorship” among other things, which they did to
Federal National Mortgage Association, N.A., aka FANIE MAE & Succeeded to all
Power, Authority, & Control of Fannie Mae, on 2/26/09, which is stated in the FORM
10-K Annual Report of Fannie Mae, for the fiscal year ended December 31, 2008 See
partial copy attached hereto as exhibit #306, filed with the United States Securities &
Exchange Commission, in Washington D.C., Commission File No. 0-50231, Pursuant
to the Securities Exchange Act of 1934. See Partial copy of said 10-K Report attached
hereto as exhibit 2 & is hereby incorporated herein by reference as if fully set forth
and is made a part hereof this complaint & Petition which the court is required to take
mandatory Judicial Notice of under California Evidence Code Section §§450-459. Said
Agency is the Real Party in Interest for said Fannie Mae.
Defendant Edward Demarco is the Director of FHFA, who has Sole Authority
& Responsibility over Fannie Mae & Their President & Officers, Fannie Mae is
purported to be the purchaser of the home & property of Plaintiffs, Leonor Lopez
located at 9212 Haupt Avenue, Bakersfield, California 93306; & Daniel Sr. & Rita
6 which is hereby incorporated herein by reference as if fully set forth & is made a part hereof this action, which the Court is required to take mandatory judicial notice of under California Evidence Code Section §§450-459
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 10 OF 49
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
Lopez located at 3307 Culver St., Bakersfield, California, 93306, & Alejandro Rojas
located at 9539 Brillo drive, Bakersfield Ca 93306, & Reynaldo Ortega located at 1619
Fremont street Bakersfield California 93304, from purported Public Auctions at
Bakersfield City Hall at 1501 Truxtun Avenue, Bakersfield, California 93301. The
said Purported Purchases by Fannie Mae were purported to be authorized in the deed
of trusts of Plaintiffs Leonor Lopez document # 0206155505 exhibit 1, Recorded on
6/27/06 in Kern County Recorders Office, Deed of Trust in reference to Plaintiffs
Daniel Sr. & Rita Lopez document # 0207241678 exhibit 7, Recorded on 12/7/07 in
Kern County Recorders Office, Also see attached declarations in support (exhibits 32
and 33) (said declarations of witnesses at purported auction which contradict said sale
and purchase) Deed of Trust in reference to Plaintiffs Alejandro Rojas document #
207249173 exhibit 18, Recorded on 12/19/2007 in Kern County Recorders Office, and
Deed of Trust in reference to Plaintiffs Reynaldo Ortega document # 207025274
exhibit 24, Recorded on 2/01/2007 in Kern County Recorders Office; purported to be
Security Instruments for purported mortgage loans, based upon purported promises
to pay back alleged loans with interest over a certain period of time, via purported
promissory notes allegedly signed by the Plaintiffs herein who have not received said
loans.
The said Fannie Mae, had no power, authority, or right to purchase any
property whatsoever at the time of their alleged purchase of the homes & property
of Plaintiffs Leonor Lopez, Daniel Sr & Rita Lopez, Alejandro Rojas, and Renaldo
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 11 OF 49
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
Ortega, as Fannie Mae was relieved of any power, authority, or right to do so on
the purported auction dates cited herein throughout this complaint. The actions of
Fannie Mae purporting to purchase the said homes & properties of Leonor Lopez
on 8/23/2010, of Daniel Sr & Rita Lopez on 3/16/2010, of Alejandro Rojas on
11/10/10, and of Reynaldo Ortega on 9/23/10, were void ab initio due to lack of
Capacity, Authority, Power or Right to act on their own, in the name of Fannie
Mae, in addition, Fannie Mae was not present at any of the alleged public sales of
the homes in question and never made a bid at the alleged public sales as they
alleged in said Trustee's Deeds upon Sale.
In addition, Fannie Mae and HSBC was not a Bonafide purchaser at any of the
said purported sales, due to the fact they had Prior Notice that (1) they were not
present at the purported trustee sale, (2) the purported auctioneer received no bid
at the purported sale and (3) the purported auctioneer stated the properties reverted
back to “bene” because there was no bids placed, (4) there was an IRS tax
dispute/discrepancy, (5) a loan dispute, & (6) a prior Rescission of the Deed of
Trust, mortgage, & promissory note by plaintiffs Daniel Jr. Lopez and Olga Lopez
and Leonor Lopez, & Daniel Sr & Rita Lopez, prior to the alleged Default &
Public Sale of the homes & properties in question.
In light of both alleged purchasers of the homes and properties of Plaintiffs
named herein, having been aware of said disputes of said plaintiffs, there cannot
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 12 OF 49
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 a matter of Law be a Bonafide purchaser of said properties at the purported
trustee's sale. Thus, the purported subsequent Unlawful Detainer actions to evict
Daniel Jr and Olga Lopez from their home purported filed by HSBC is Null &
void, and a fraud and upon Plaintiffs, the court, and the public.
The purported subsequent Unlawful Detainer actions to evict plaintiffs from their
said homes purportedly filed by Fannie Mae are also void ab initio as they are not
prosecuted in the name of the Real Party in Interest as required by California law
under California Code of Civil procedure § 367. The real party in interest being the
Conservator FHFA, & their Director Edward Demarco, who are not named in said
UD actions, which renders any resulting judgment void ab initio.
Defendant HSBC Bank Usa, N.A. purports to be the purchaser of the home
& property of plaintiffs Daniel Jr & Olga Lopez, located at [9201 east Wilson road,
Bakersfield, California, 93307] at a purported public auction at City Hall at 1501
Truxtun avenue Bakersfield, California, purported to be authorized in a purported
Deed of Trust instrument # 0206274279 exhibit 13 recorded on 11/3/06 in Kern
County Recorders Office, which is purported to be a Security Instrument for a
alleged mortgage loan based on a purported promise to pay back an alleged “loan”
with interest over a certain period of time.
HSBC could not have as a matter of California law been the bonafide
purchaser of the property of Daniel Jr and Olga Lopez, because they had
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 13 OF 49
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
knowledge of the dispute over the subject property and the alleged mortgage
thereto prior to the purported trustee sale. The purported auctioneer of Plaintiffs
property stated that there was no bid and the property reverted back to “bene”
stating the bene was Aztec. It is obvious fraud due to the fact that HSBC
purports to be the purchaser who was not the beneficiary.
Fannie Mae and HSBC were served with Notices in writing prior
to the purported sales & purchases of homes & properties belonging to
Plaintiffs Daniel Jr & Olga Lopez, Daniel Sr & Rita Lopez, and Leonor
Lopez. Notices of Caveat Emptor/Actor were handed out to all persons
present & were posted at the sale site on the morning of the sale before
the alleged sale, informing them that the alleged mortgages & deeds of
trusts relating to said homes & properties were Rescinded prior to the
alleged Defaults & Elections to Sell, & were void ab initio, & that any
alleged sale would be also void ab initio, & was a fraud on the public &
a fraud on plaintiffs herein & that any purported purchase of said
homes & property was taken at their own peril & they would be sued in a
court of law for fraud, etc. & they would be liable for damages &
reconveyance of the title, etc. and purported lender & trustee were also
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 14 OF 49
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
served with the same notices prior to any issuance of Notice of Default
& Election to Sell, including Notices & Demands for proof of debt,
Notices of IRS tax fraud, Notices of Loan Dispute, & Notices of
Rescission based on the said disputes, tax fraud, fraud in the
inducement, fraud in the factum, etc.
All other named Defendants are corporate legal entities who are created for
& doing business for profit in the mortgage finance industry and / or their officers
& employees, & those similarly situated, each of whom purport to be & to have
been at all times relevant to this complaint agents or agencies of purported
“lenders,” when their names are found nowhere in the Deeds of Trusts of any
subject properties mentioned herein, See Deed of Trust of Plaintiffs Daniel Jr. and
Olga Lopez exhibit 13, which states “lender” is Ownit Mortgage Solutions Inc.,
See Deed of Trust of Leonor Lopez exhibit 1 which states “lender” is Pinnacle
Financial Corporation, See Deed of Trust of Plaintiffs Daniel and Rita Lopez
exhibit 7, which states “lender” is Suntrust Mortgage Corporation, See Deed of
Trust of Alejandro Rojas exhibit 18, which states “lender” is AmericaHomeKey
Inc., See Deed of Trust of Reynaldo Ortega exhibit 24, which states “lender” is
SBMC Mortgage. Wherein, said article 24 of each said Deed of Trust does not
allow the alleged substitutions that took place to be valid or enforceable, which
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 15 OF 49
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
renders the “substitutions” Void ab initio.
DUTY OF CARE OWED TO PLAINTIFFS
Upon the service of said Notices, Actual & Constructive, each named
Defendant should have known, had a duty to know, and did know that any
purported actions taken to sell the said homes & properties, & to purchase the said
homes & properties at an alleged public auction were a fraud upon the public, & a
fraud upon plaintiffs named herein, & they further had a duty of care under the
California Civil Code not to take any such actions & any such actions would also
amount to Intentional Neglect & Negligence for which they would all be liable to
Plaintiffs for in a Court of proper Jurisdiction.
EQUITABLE & COLLATERAL ESTOPPEL
All Defendants named & unnamed herein are Equitably & Collaterally
Estopped in Pais from asserting the Statute of Limitations as any Defenses
to any of the Causes of Action set out herein due to their Intentional
Knowing Concealment of the Facts giving Rise to the said Causes of Action
including the Fraud in the Inducement & Fraud in the Factum &
Promissory Fraud.
FACTS & ALLEGATIONS
(PLAINTIFF Leonor Lopez & DEFENDANTS MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MERS), ITS CEO/PRES. BILL BECKMAN; FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), ITS CEO/DIR. MICHAEL WILLIAMS; FHFA & DIRECTOR EDWARD DEMARCO;
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 16 OF 49
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
CAL-WESTERN RECONVEYANCE & CEO/PRES. MARGARET PADILLA; JOE KRAZOVIC FOR BOTH MERS AND CALWEST; MARY ARIELEA FOR CAL WEST; BILL CULLANAN FOR CAL WEST; YVONNE J. WHEELER A.V.P. FOR CAL WEST)
On the date of 6/27/06, a Deed of Trust, bearing Kern County Recorders
Instrument number # 0206155505 exhibit 1, was Recorded in the Kern County
Recorders Office, as a Security Instrument for purported Loan # 13363804. The
Lender Named in the Deed of Trust was PINNACLE FINANCIAL CORPORATION,
the named Trustee's on said Deed of Trust was Landamerica Commonwealth land
Title Company, the named Beneficiary/Nominee of the Deed of Trust was MERS, who
is a named Defendant herein this Complaint. Article 24 of the said Deed of Trust
Expressly Stated:
“24. Lender, at its option, may from time to time appoint a successor trustee to any trustee appointed hereunder by an instrument executed and acknowledged by lender and recorded in the office of the Recorder of the county in which the property is located. The instrument shall contain the name of the original lender, trustee and Borrower, the book and page where this security instrument is recorded and the name and address of the successor trustee. Without conveyance of the property, the successor trustee shall succeed to all the title, powers and duties conferred upon the Trustee herein and by Applicable Law. This procedure for substitution of trustee shall govern to the exclusion of all other provisions for substitution.”
Based upon the foregoing Express Mandatory Provision of said Deed of Trust
only the named “Lender” Pinnacle Financial Corporation was Authorized to issue any
Substitution of Trustee.
On the date of 6/15/2010, defendant MERS, who was not the named “lender”
under the Deed of Trust by & through its alleged employee Joe Krazovic who is also
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 17 OF 49
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
alleged employee of Cal-Western Reconveyance (alleged foreclosing trustee) signed &
recorded a document titled “Substitution of Trustee” with the Kern County Recorders
Office, Instrument # 0210078303 exhibit 4. The Substituted Trustee was purported to
be Cal-Western Reconveyance Corporation, Said purported Substitution of Trustee
was in Breach of the said Deed of Trust & was Void Ab Initio, & the Purported
Substituted Trustee Cal-Western Reconveyance Corporation was without any Powers
or Duties under said Deed of Trust, & all his Purported Actions Subsequently taken as
a Trustee under the said Deed of Trust, were Void Ab Initio of no Effect &
Unenforceable under the Law of the State of California. Cal-Western Reconveyance
Corporation executed and recorded a Notice of Default in the Kern County Recorders
Office on 4/1/2010, when it had not yet been substituted trustee at the time it issued the
Notice of Default as required by California law.
On the date of 4/1/10 the said purported Substituted Trustee “CalWest” Signed
& Recorded a Document titled “Notice of Default & Election to Sell” at the Kern
County Recorders Office Document # 0210043364 exhibit 2, Said Document was Void
Ab Initio as said Purported Substituted Trustee was without any Powers or Duties
under the Deed of Trust, Kern County Recorders Document # 0206155505 exhibit 1,
in addition, because it was not trustee at the time of said recording. Thereafter on
8/23/2010 said Purported Substituted Trustee Calwest purported to hold a Public Sale
of the Home & Property of Plaintiff Leonor Lopez & thereafter Purported to issue a
Trustees Deed Upon Sale (exhibit 5) to Purported Purchaser Fannie Mae.
The said Actions of defendant / Purported Substituted Trustee, “Calwest,” were
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 18 OF 49
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
Void Ab Initio as said alleged Trustee had no Power of Sale or Power to Convey the
Title to said Home & Property of Leonor Lopez under the said Deed of Trust as it
implied, which is clearly false, see Deed of Trust Document # 0206155505 exhibit 1.
BREACH OF THE DEED OF TRUSTDAMAGES
All the foregoing Acts & Actions of said Defendants were an Intentional,
Knowing & Willing Breach of the Mandatory & Express Agreements & Provisions in
the Deed of Trust, Kern County Recorders Document # 0206155505 exhibit 1. The
Said Defendants Fannie Mae, FHFA & Director Edward Demarco, Calwest, Mers, their
employee signatories of the aforementioned Substitutions of Trustee, Assignments,
Transfers, and or Conveyances, executed by Mary Arielea, Joe Krazovic, Bill Cullanan,
and Yvonne J. Wheeler, breached the Express Mandatory Trust Provisions &
Agreements, which said breaches Directly & Proximately Caused the Damages to
Plaintiff Leonor Lopez set forth herein this Complaint, for which aforementioned
Defendants are all personally liable Jointly & Severally to Plaintiff Leonor Lopez, & for
which said defendants are liable to Plaintiff for Punitive and Exemplary Damages, for
Wreckless Wanton Disregard of Plaintiff Leonor Lopez's Rights & for said Actions that
were made with Malice aforethought and Malicious Intent to do Harm & Injury to
Plaintiff Leonor Lopez named herein.
(PLAINTIFFS Daniel Sr and Rita Lopez AND DEFENDANTS MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MERS), ITS CEO/PRES. BILL BECKMAN; FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), ITS CEO/DIR. MICHAEL WILLIAMS; FHFA & DIRECTOR EDWARD DEMARCO; RECONTRUST CO. & CEO/PRES. BRIAN T. MOYNIHAN; GARY NORD FOR MERS; ANGELICA MEDINA FOR RECON; LETICIA QUINTANA
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 19 OF 49
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
BOTH FOR MERS AND RECON; BETTY JO LIVINGSTON FOR RECON;)
On the date of 12/7/2007, a Deed of Trust, bearing Kern County Recorders
Instrument number # 0207241678, was Recorded in the Kern County Recorders
Office, as a Security Instrument for purported Loan # 0147134761 exhibit 7. The
named “lender” Named in the Deed of Trust was Suntrust Mortgage Co., the named
Trustee on said Deed of Trust was Jackie Miller, the named Beneficiary of the Deed of
Trust was MERS, who is a named Defendant herein this Complaint. Article 24 of the
said Deed of Trust Expressly Stated:
“24. Lender, at its option, may from time to time appoint a successor trustee to any trustee appointed hereunder by an instrument executed and acknowledged by lender and recorded in the office of the Recorder of the county in which the property is located. The instrument shall contain the name of the original lender, trustee and Borrower, the book and page where this security instrument is recorded and the name and address of the successor trustee. Without conveyance of the property, the successor trustee shall succeed to all the title, powers and duties conferred upon the Trustee herein and by Applicable Law. This procedure for substitution of trustee shall govern to the exclusion of all other provisions for substitution.”
Based upon the foregoing Express Mandatory Provision of said Deed of Trust only
the Lender “Suntrust” was Authorized to issue any Substitution of Trustee. In this case
MERS purports to have executed a substitution of trustee.
On the date of: 2/23/2010 , defendant MERS, who was not the “lender” under the
Deed of Trust by & through their employee Gary Nord, signed & recorded a document
titled “Substitution of Trustee” with the Kern county recorders office, instrument #
0210022978 exhibit 9 . The Substituted Trustee was purported to be Recon, said
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 20 OF 49
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
purported Substitution of Trustee was in Breach of article 24 of the said Deed of Trust
and its governing provisions & was Void Ab Initio, & the Purported Substituted Trustee
Recon was without any Powers or Duties under said Deed of Trust, & all his Purported
Actions Subsequently taken as a Trustee under the said Deed of Trust were Void Ab
Initio, of No Effect & unenforceable under the Law of the State of California. Over six
months prior on the date of 8/13/2009 the said purported Substituted Trustee, Recon
Signed & Recorded a Document at the Kern County Recorders Office titled “Notice of
Default & Election to Sell” Kern County Recorders Office Document # 0209118510
exhibit 8 . Said Document was Void Ab Initio as said Purported Substituted Trustee was
without any Powers or Duties under the Deed of Trust, Kern County Recorders
Document # 0207241678 exhibit 7. T hereafter on 3/16 /2010 said Purported Substituted
Trustee Recon purported to hold a Public Sale of the Home & Property of Plaintiff
Daniel Sr. and Rita Lopez & thereafter Purported to issue a Trustees Deed Upon Sale
(exhibit 11) to Purported Purchaser “Fannie Mae”
The said Actions of Purported Substituted Trustee Recon were Void Ab Initio, as
said Purported Trustee had no Power of Sale or Power to Convey the Title to said Home
& Property under the said Deed of Trust, Kern County Recorders Office Document #
0207241678 (exhibit 7).
BREACH OF THE DEED OF TRUSTDAMAGES
All the foregoing Acts & Actions of said Defendants were an Intentional, Knowing
& Willing Breach of the Mandatory & Express Agreements & Provisions in the Deed of
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 21 OF 49
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
Trust, Kern County Recorders Document # 0207241678 exhibit 7 . The Said Defendants
Fannie Mae, MERS, FHFA & Director Edward Demarco, Recon, Gary Nord, Angelica
Medina, Leticia Quintana, and Betty Jo Livingston, Breached the Express Mandatory
Trust Provisio22ns & Agreements, which Directly & Proximately Caused the Damages to
the named Plaintiffs Daniel Sr. & Rita Lopez set forth herein this Complaint, for which
the said Defendants are all personally liable Jointly & Severally to named Plaintiffs
Daniel Sr. & Rita Lopez herein, & for which they are liable to Plaintiffs for Punitive &
Exemplary Damages for Wreckless Wanton Disregard, of Plaintiffs Rights & for said
Actions that were Malice aforethought with Malicious intent to do Harm & Injury to
Plaintiffs Daniel Sr. & Rita Lopez named herein.
(PLAINTIFF ALEJANDRO ROJAS & DEFENDANTS MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MERS), ITS CEO/PRES. BILL BECKMAN; FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), ITS CEO/DIR. MICHAEL WILLIAMS; QUALITY & CEO/PRES. KEVIN McCARTHY; FHFA & DIRECTOR EDWARD DEMARCO; MARY JANE SARNE FOR MERS; KELI TUNE AUTH. SIGNER FOR QUALITY; KARLA SANCHEZ ASST. SEC. FOR QUALITY; BONNIE JEAN DAWSON AUTH. AGE NT FOR QUALITY)
On the date of 3/24/2006, a Deed of Trust, bearing Kern County Recorders
Instrument number # 0206070772 exhibit 18, was Recorded in the Kern County
Recorders Office, as a Security Instrument for purported Loan # 4022624. The Named
“Lender” in the Deed of Trust was AMERICAHOMEKEY INC., the named Trustee's
on said Deed of Trust was Old Republic Title Company, the named
Beneficiary/nominee of the Deed of Trust was MERS, who is a named Defendant
herein this Complaint. Article 24 of the said Deed of Trust Expressly Stated:
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 22 OF 49
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
“24. Lender, at its option, may from time to time appoint a successor trustee to any trustee appointed hereunder by an instrument executed and acknowledged by lender and recorded in the office of the Recorder of the county in which the property is located. The instrument shall contain the name of the original lender, trustee and Borrower, the book and page where this security instrument is recorded and the name and address of the successor trustee. Without conveyance of the property, the successor trustee shall succeed to all the title, powers and duties conferred upon the Trustee herein and by Applicable Law. This procedure for substitution of trustee shall govern to the exclusion of all other provisions for substitution.”
Based upon the foregoing Express Mandatory Provision of said Deed of Trust
only the named “Lender” “AMERICAHOMEKEY INC.” was Authorized to issue any
Substitution of Trustee. On the date of 2/2/2010, Defendant MERS, who was not the
“lender” under the Deed of Trust by & through their employee Mary Jane Sarne,
signed & recorded a document titled “Substitution of Trustee” with the Kern County
Recorders Office, instrument # 210013632 exhibit 20, the Substituted Trustee was
purported to be Quality Loan Services Corporation.
Said purported Substitution of Trustee was in Breach of the article 24 of the
said Deed of Trust & was Void Ab Initio, & the Purported Substituted Trustee
“Quality Loan Services Corporation” was without any Powers or Duties under said
Deed of Trust, & all his Purported Actions Subsequently taken as a Trustee under the
said Deed of Trust were Void Ab Initio, of no Effect & unenforceable under the Law
of the State of California. Three months prior on the date of 12/17/09 the said
purported Substituted Trustee “Quality Loan Services Corporation” Signed &
Recorded a Document at the Kern County Recorders Office titled “Notice of Default
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 23 OF 49
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
& Election to Sell” Kern County Recorders Office Document # 209184823 exhibit 19.
Said Document was Void Ab Initio as said Purported Substituted Trustee was
without any Powers or Duties under the Deed of Trust Document # 0206070772
exhibit 18, thereafter on 11/10/2010 said Purported Substituted Trustee Quality Loan
Services Corporation purported to hold a Public Sale of the Home & Property of
Plaintiff Alejandro Rojas & thereafter Purported to issue a Trustees Deed Upon Sale
(exhibit 23) to Purported Purchaser “Fannie Mae.”
The said Actions of Purported Substituted Trustee Quality Loan Services
Corporation were Void Ab Initio, as said Purported Trustee had no Power of Sale or
Power to Convey the Title to said Home & Property under the said Deed of Trust
Document # 0206070772 exhibit 18, recorded in the Kern County Recorders Office.
BREACH OF THE DEED OF TRUSTDAMAGES
All the foregoing Acts & Actions of said Defendants were an Intentional,
Knowing & Willing Breach of the Mandatory & Express Agreements & Provisions in
the Deed of Trust Document # 0206070772 exhibit 18. The Said Defendants Fannie
Mae, MERS, FHFA & Director Edward Demarco, Quality, Mary Jane Sarne for
Mers, Keli Tune Auth. signer for Quality, Karla Sanchez Asst. Sec. for Quality; Bonnie Jean
Dawson Auth. agent for Quality, did Breach the Express Mandatory Trust Provisions of
article 24 & Agreements, which Directly & Proximately Caused the Damages to the
named Plaintiff Alejandro Rojas set forth herein this Complaint, for which the said
Defendants are all personally liable Jointly & Severally to named Plaintiff Alejandro
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 24 OF 49
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
Rojas herein, & for which they are liable to Plaintiff Alejandro Rojas for Punitive &
Exemplary Damages for Wreckless Wanton Disregard of Plaintiffs Rights & for said
Actions that were Malice aforethought with Malicious intent to do Harm & Injury to
Plaintiff Alejandro Rojas.
(PLAINTIFF REYNALDO ORTEGA & DEFENDANTS MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MERS), ITS CEO/PRES. BILL BECKMAN; FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE), ITS CEO/DIR. MICHAEL WILLIAMS; FHFA & DIRECTOR EDWARD DEMARCO; THE WOLF FIRM & CEO/PRES. ALAN S. WOLF; SUCHAN MURRAY FOR MERS; RENAE C. MURRAY FOR WOLF)
On the date of 2/01/2007, a Deed of Trust, bearing Kern County Recorders
Instrument number # 207025274 exhibit 24, was Recorded in the Kern County
Recorders Office, as a Security Instrument for purported Loan # 91W1016513 The
Named “Lender” in the Deed of Trust was SBMC Mortgage, the named Trustee's on
said Deed of Trust was T.D. Services Corporation, the named Beneficiary/nominee of
the Deed of Trust was MERS, who is a named Defendant herein this Complaint.
Article 24 of the said Deed of Trust Expressly Stated:
“24. Lender, at its option, may from time to time appoint a successor trustee to any trustee appointed hereunder by an instrument executed and acknowledged by lender and recorded in the office of the Recorder of the county in which the property is located. The instrument shall contain the name of the original lender, trustee and Borrower, the book and page where this security instrument is recorded and the name and address of the successor trustee. Without conveyance of the property, the successor trustee shall succeed to all the title, powers and duties conferred upon the Trustee herein and by Applicable Law. This procedure for substitution of trustee shall govern to the exclusion of all other provisions for substitution.”
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 25 OF 49
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
Based upon the foregoing Express Mandatory Provision of said Deed of Trust
only the Lender “SBMC MORTGAGE” was Authorized to issue any Substitution of
Trustee.
On the date of 9/3/2010, Defendant MERS, who was not the lender under the
deed of trust by & through their employee Suchan Murray, signed & recorded a
document titled “Substitution of Trustee” with the Kern county recorders office,
instrument # 210122028, exhibit 27. The Substituted Trustee was purported to be
Wolf. Said purported Substitution of Trustee was in Breach of the article 24 of said
Deed of Trust & was Void Ab Initio, & the Purported Substituted Trustee Wolf was
without any Powers or Duties under said Deed of Trust, & all its Purported Actions
Subsequently taken as a Trustee under the said Deed of Trust were Void Ab Initio, of
no Effect & unenforceable under the Law of the State of California.
Three months prior, on the date of 6/1/2010 the said purported Substituted
Trustee Wolf Signed & Recorded a Document at the Kern County Recorders Office
titled “Notice of Default & Election to Sell” Kern County Recorders Office Document
# 210071717 exhibit 25.
Said Document was Void Ab Initio as said Purported Substituted Trustee was
without any Powers or Duties under the Deed of Trust, Kern County Recorders
Document # 210122028 exhibit 24. Thereafter on 9/23/2010 said Purported Substituted
Trustee Wolf purported to hold a Public Sale of the Home & Property of Plaintiff
Reynaldo Ortega & thereafter Purported to issue a Trustees Deed Upon Sale to
Purported Purchaser “Fannie Mae.” (exhibit 28)
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 26 OF 49
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
The said Actions of Purported Substituted Trustee Wolf were Void Ab Initio, as
said Purported Trustee had no Power of Sale or Power to Convey the Title to said
Home & Property under the said article 24 of Deed of Trust Document # 210122028
exhibit 24, recorded in the Kern County Recorders Office.
BREACH OF THE DEED OF TRUSTDAMAGES
All the foregoing Acts & Actions of said Defendants were an Intentional,
Knowing & Willing Breach of the Mandatory & Express Agreements & Provisions in
article 24 of the Deed of Trust Document # 20724917 exhibit 24 recorded Kern County
Recorders Office.
The Said Defendants Fannie Mae, MERS, FHFA & Director Edward Demarco,
Wolf, Suchan Murray, Renae C. Murray, did Breach the Express Mandatory deed of
Trust Provisions of article 24 & Agreements, which Directly & Proximately Caused
the Damages to the named Plaintiff Reynaldo Ortega set forth herein this Complaint,
for which the said Defendants are all personally liable Jointly & Severally to named
Plaintiff Reynaldo Ortega herein, & for which they are liable to Plaintiff Reynaldo
Ortega for Punitive & Exemplary Damages for Wreckless Wanton Disregard of
Plaintiffs Rights & for said Actions that were Malice aforethought with Malicious
intent to do Harm & Injury to Plaintiff Reynaldo Ortega.
(PLAINTIFFS Daniel: Lopez Jr. & Olga Lopez & DEFENDANTS, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MERS), ITS CEO/PRES. BILL BECKMAN; HSBC & CEO/PRES. IRENE DORNER, AZTEC FORECLOSURE CORPORATION & CEO/PRES. GERALD SHAPIRO, ROBBIE WEAVER, ELAINE MALONE)
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 27 OF 49
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
On the date of 11/03/06, a Deed of Trust, bearing Kern County Recorders
Instrument number # 0206274279 exhibit 13, was Recorded in the Kern County
Recorders Office, as a Security Instrument for purported Loan #'s 6610372-6610380.
The named “Lender” in the Deed of Trust was Ownit Mortgage Solutions Inc.,
the named Trustee on said Deed of Trust was Chicago Title Co., the named
Beneficiary/nominee of the aforementioned Deed of Trust was MERS, who is a named
Defendant herein this Complaint because it acted with authority damaging plaintiffs
Daniel Jr and Olga Lopez. Article 24 of the said Deed of Trust Expressly Stated:
“24. Lender, at its option, may from time to time appoint a successor trustee to any trustee appointed hereunder by an instrument executed and acknowledged by lender and recorded in the office of the Recorder of the county in which the property is located. The instrument shall contain the name of the original lender, trustee and Borrower, the book and page where this security instrument is recorded and the name and address of the successor trustee. Without conveyance of the property, the successor trustee shall succeed to all the title, powers and duties conferred upon the Trustee herein and by Applicable Law. This procedure for substitution of trustee shall govern to the exclusion of all other provisions for substitution.”
Based upon the foregoing Express Mandatory Provision of said Deed of Trust
only the named “Lender” Ownit Mortgage Solutions Inc. was Authorized to issue any
Substitution of Trustee, not MERS and or Aztec Foreclosure Corporation.
On the date of 3/23/09, defendant MERS, who was not the named lender under
the Deed of Trust, by & through their purported employee Robbie Weaver [who also
purports to be an employee of Aztec Foreclosure Corporation], executed, signed, &
recorded a document titled “Substitution of Trustee” with the Kern county recorders
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 28 OF 49
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
office, instrument # 0209040697 exhibit 15.
The Substituted Trustee was purported to be Aztec Foreclosure Corporation.
Said purported Substitution of Trustee was in Breach of the said article 24 of the said
Deed of Trust & was Void Ab Initio, & the Purported Substituted Trustee “Aztec
Foreclosure Corporation” was without any Powers or Duties under said Deed of
Trust, & all its Purported Actions Subsequently taken as a Trustee under the said
Deed of Trust were Void Ab Initio, of no Effect & Unenforceable under the Law of the
State of California.
In addition, Nearly four months prior on the date of 11/24/08, the said
purported Substituted Trustee “AZTEC” Signed & Recorded a Document at the Kern
County Recorders Office titled “Notice of Default & Election to Sell” Kern County
Recorders Office Document # 0208182206 exhibit 14. Said Document was Void Ab
Initio as said Purported Substituted Trustee was without any Powers or Duties under
the Deed of Trust Document # 0206274279, exhibit 13, recorded in Kern County
Recorders Office. Thereafter on 5/19/09 said Purported Substituted Trustee Aztec
purported to hold a Public Sale of the Home & Property of Plaintiff Daniel Jr and
Olga Lopez & thereafter Purported to issue a Trustees Deed Upon Sale (exhibit 16) to
Purported Purchaser “HSBC BANK USA N.A.”
The said Actions of Purported Substituted Trustee Aztec Foreclosure
Corporation were Void Ab Initio, as said Purported Trustee had no Power of Sale or
Power to Convey the Title to said Home & Property under the article 24 of the said
Deed of Trust Document # 0206274279 exhibit 13, recorded in the Kern County
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 29 OF 49
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
Recorders Office.
BREACH OF THE DEED OF TRUSTDAMAGES
All the foregoing Acts & Actions of said Defendants were an Intentional,
Knowing & Willing Breach of the Mandatory & Express Agreements & Provisions
in article 24 of the Deed of Trust Document # 0206274279 exhibit 13, recorded in
the Kern County Recorders Office.
The Said Defendants HSBC Bank Usa N.A., MERS, Aztec, their purported
employees/officers, Robbie Weaver, Elaine Malone and Gerald Shapiro, did
Breach the Express Mandatory deed of Trust Provisions in article 24 &
Agreements which Directly & Proximately Caused the Damages to the named
Plaintiffs Daniel Lopez Jr. & Olga Lopez set forth herein this Complaint, for
which the said Defendants are all personally liable Jointly & Severally to Plaintiffs
Daniel Jr & Olga Lopez, & for which they are liable to Plaintiffs for Punitive &
Exemplary Damages for Wreckless Wanton Disregard, of Plaintiffs Rights & for
said Actions that were Malice aforethought with Malicious intent to do Harm &
Injury to Plaintiffs Daniel Lopez Jr. & Olga Lopez.
INAPPLICABILITY OF THE TENDER RULE UNDER THE FACTS & LAW
-------------------------------------------------------------------------------
Under the facts & Law of this Case the alleged actions of the Purported
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 30 OF 49
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
Substituted Trustees were completely without any authority under the original
Deed of Trust, & they had no Powers or Duties under the said Original Deeds of
Trust, & no Power of Sale which Rendered all purported Sales & Trustees Deeds
upon Sale Void Ab Initio. Because the purported sales & Trustee's Deeds upon
Sale were all “Void” & not merely “Voidable,” Plaintiffs named herein are not
required to rely upon Equity to attack the Trustees Deeds Upon Sale, and are not
required to meet any of the burdens imposed when, as a matter of Equity, a party
wishes to set aside a “voidable” deed. (See Little v. CFS Service Corp., supra, 188
Cal.App.3d at p. 1359.) In particular, Plaintiffs were not required to tender any of
the amounts due under the note. Dimock v. Emerald Properties (2000) 81
Cal.App.4th 868, at pages 876 & 878 where the Appellate Court Stated:
AT PAGE 876:
[“B. The Commonwealth Conveyance to Emerald Was Void [3a] As Dimock points out, because Commonwealth had no power to convey his property its deed to Emerald was void as opposed to merely voidable. That is, the Commonwealth deed was a complete nullity with no force or effect as opposed to one which may be set aside but only through the intervention of equity. (See Little v. CFS Service C orp. (1987) 188 Cal.App.3d 1354 , 1358-1359 [233 Cal.Rptr. 923].)”]
AND AT PAGE 878:
[“Because Dimock was not required to rely upon equity in attacking the deed, he was not required to meet any of the burdens imposed when, as a matter of equity, a party wishes to set aside a voidable deed. (See Little v. CFS Service Corp., supra, 188 Cal.App.3d at p. 1359.) In
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 31 OF 49
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
particular, contrary to the defendants' argument, he was not required to tender any of the amounts due under the note.”]
DECLARATORY RELIEF ---------------------------------------------------------
Plaintiffs herein are interested parties under Written Instruments, Deeds of
trust, Document Numbers 0207241678 7 Recorded 12/7/2007 exhibit 7;
0206274279 8 Recorded 11/03/06 exhibit 13; 0206155505 9 Recorded 6/27/2006
exhibit 1; 0206070772 10 Recorded 3 /24/2006 exhibit 18; and 0207025274 11
recorded 2/1/2007 exhibit 24; and desire (1) a Declaration of their Rights & Duties
& the Rights & Duties of Defendants named herein with respect to the said Deeds
of Trust of Plaintiffs Homes & Property related thereto & (2) a Declaration
including a determination of the Question of Construction & Proper Interpretation
& Application of Article 24 of each Deed of Trust cited herein this Complaint, (i)
including the Validity of the Substitution of Trustee documents issued by
defendant MERS & their purported officers & employees set forth in this
complaint & (ii) the Validity of all Subsequent Notices & Actions of the Purported
Substituted Trustees.
RELATED CASES
7 Deed of Trust of Daniel Sr and Rita Lopez8 Deed of Trust of Daniel Jr and Olga Lopez9 Deed of Trust of Leonor Lopez10 Deed of Trust of Alejandro Rojas11 Deed of Trust of Reynaldo Ortega
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 32 OF 49
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
There is presently on going Disputes between Plaintiffs & Defendants named herein,
in Unlawful Detainer Cases #'s S-1500-CL-25428712; S-1500-CL-24933913; S-1500-CL
25362214; S-1500-CL-25886015, and S-1500-CL-25748016 filed in the above stated
court wherein the said Defendants are attempting to take Plaintiffs homes & Property
Away from them based upon the alleged Authority of MERS & The alleged
Substituted Trustees purportedly pursuant to the said Deeds of Trusts. The foregoing
issues can not be fully litigated or determined in the said Unlawful Detainer actions as
said actions are summary proceedings intended to be quickly disposed of in the
Limited Civil Jurisdiction, which is why Plaintiffs must litigate the issues in this
separate action.
As set forth herein this Complaint, Plaintiffs contend that the alleged
Substitution of Trustee Documents in the cases set forth herein by Defendant MERS,
its alleged Officers, Employees & those similarly situated were Void without any
Authority under and pursuant to the governing provisions of said article 24 of the
aforementioned Deeds of Trusts & all subsequent Actions of any purported
Substituted Trustees were Void Ab Initio, Rendering any alleged Sales by said
Substituted Trustees Void Ab Initio, & all alleged Trustees Deeds upon sale, issued by
any Substituted Trustees Void Ab Initio, requiring this Court to Issue a Declaration
Declaring them so, & to Issue Appropriate Injunctive Relief, Enjoining the Defendants
their Successors & Privies from taking any further actions against the said Homes &
12 HSBC BANK USA N.A. “..” V. DANIEL AND OLGA LOPEZ13 FANNIE MAE V. DANIEL AND RITA LOPEZ14 FANNIE MAE V. LEONOR LOPEZ15 FANNIE MAE V. ALEJANDRO ROJAS16 FANNIE MAE V. RAYNALDO ORTEGA
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 33 OF 49
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
Properties of Plaintiffs named herein based upon the said Notice of Default and
election to sell, Substitution of Trustees, Assignments, & Trustee's Deeds upon sale, as
set forth herein this Complaint.
INJUNCTIVE RELIEF; C.C.P. § 525 ET SEQUITER
The Records in Exhibits attached hereto, including the Deeds of Trust, the
Notices of Default & Election to Sell Issued by the alleged Substituted Trustee,
the Substitution of Trustee Documents Issued by the alleged Substituted
Trustee, the Notice of Trustee's Sale Issued by the alleged Substituted Trustee,
& the Trustees Deeds upon sale issued by purported Substituted Trustees in this
Case, establish as a matter of fact and Law that the Plaintiffs herein are
entitled to issuance of both a Temporary & Permanent Injunction
Enjoining the named Defendants, their privies, Successors, Heirs,
Assigns, and those similarly situated from taking any further Action
Against the Home & Property of Plaintiffs named herein, as the
Substitution of Trustee Documents were Void as unauthorized under
Article 24 of the Deeds of Trust in each case cited herein, & all
Subsequent Actions of the alleged Substituted Trustees were also Void
Ab Initio, including the purported Sales & Trustees Deeds upon sale
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 34 OF 49
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
issued by the Substituted Trustees.
The Obligations of Defendants named herein arose from a Trust set forth
in the Deeds of Trust attached Exhibit(s) #'s 1, 7, 13, 18, and 24. Said Injunction
is necessary to prevent the loss of Plaintiffs Home & Property, which is their
primary place of [residence] and their only home, & such a loss would result in
Irreparable Harm & Injury as mere Pecuniary Compensation could not fully
remedy the Loss & Injury incurred. Failure to Issue an Injunction will render
any Judgment in Plaintiffs favor, Ineffectual, as Defendants are at present
proceeding in the aforementioned Unlawful Detainer Actions to take away
Plaintiffs Homes & Properties based upon Void Actions set forth herein this
Complaint.
DAMAGES FROM THE BREACH OF THE TRUST
Named Plaintiffs herein Suffered the Following Damages as a Direct & or
Proximate Cause of the foregoing cited Breaches of Trust, Breaches of Promises
& Breaches of Duties by said Defendants:
(TO PLAINTIFF Leonor Lopez)
1. Damages to Plaintiff Leonor Lopez for Mental & Emotional Distress & Anguish
Due to Defendants Fannie Mae ceo/pres. Micheal Williams; Mers ceo/pres. Bill
Beckman; FHFA its Director Edward Demarco; Calwest, its CEO/Pres.
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 35 OF 49
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
Margaret Padilla; their alleged employees/officers/signatories, Joe Krazovic,
Mary Arielea, Bill Cullanan, Yvonne J. Wheeler, unauthorized Actions in
issuing the Unauthorized Substitution of Trustee Document & Notices of
Default & Election to Sell; Purporting to Sell Plaintiff Leonor Lopez's Home &
Property; Purporting to issue a Trustees Deed upon Sale to a Purported
Purchaser Fannie Mae.
2. Damages for Costs & Expenses of Void Unlawful Detainer actions brought
against Plaintiff Leonor Lopez by purported purchaser Fannie Mae.
3. Cost & Expense of bringing this Law Suit.
(TO PLAINTIFF Daniel Sr & Rita Lopez)
1. Damages to Plaintiffs Daniel Lopez Sr. & Rita Lopez for Mental & Emotional
Distress & Anguish Due to Defendants Fannie Mae ceo/pres. Micheal Williams;
Mers ceo/pres. Bill Beckman; FHFA & Director Edward Demarco, Recontrust
Company, its CEO/Pres. Brian T. Moynihan; Gary Nord; Betty Jo Livinston;
Angelica Medina; Leticia Quintana; unauthorized Actions in issuing the
Unauthorized Substitution of Trustee Document, Notices of Default, & Election
to Sell; Purporting to Sell Plaintiffs Daniel Sr. & Rita Lopez's Home &
Property; Purporting to issue a Trustees Deed upon Sale to Purported
Purchaser “Fannie Mae.”
2. Damages for Costs & Expenses of Void Unlawful Detainer Actions and
judgments and eviction brought against Plaintiffs Daniel Sr. & Rita Lopez's by
purported purchaser Fannie Mae.
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 36 OF 49
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
3. Cost & Expense of bringing this Law Suit.
(TO PLAINTIFF Alejandro Rojas)
1. Damages to Plaintiff Alejandro Rojas for Mental & Emotional Distress &
Anguish Due to Defendants Fannie Mae ceo/pres. Micheal Williams; Mers
ceo/pres. Bill Beckman; FHFA & Director Edward Demarco, Quality Home
Loan corporation, its CEO/Pres. Kevin McCarthy; Mary Jane Sarne for Mers;
Keli Tune Auth. Signer for Quality, Karla Sanchez Asst. Sec. for Quality; Bonnie Jean
Dawson Auth. Agent for Quality, unauthorized Actions in issuing Unauthorized
Substitution of Trustee Document & Issuing Unauthorized Notices of Default &
Election to Sell; Unauthorized Actions in Purporting to Sell Plaintiff Alejandro
Rojas's Home & Property; Purporting to issue a Trustees Deed upon Sale to
Purported Purchaser Fannie Mae.
2. Damages for Costs & Expenses of Void Unlawful Detainer actions brought
against Plaintiff Alejandro Rojas by purported purchaser Fannie Mae.
3. Cost & Expense of bringing this Law Suit.
(TO PLAINTIFF Reynaldo Ortega)
1. Damages to Plaintiff Reynaldo Ortega for Mental & Emotional Distress &
Anguish Due to Defendants Fannie Mae ceo/pres. Micheal Williams; Mers
ceo/pres. Bill Beckman; FHFA & Director Edward Demarco; The Wolf Firm,
its CEO/Pres. Alan S. Wolf; Suchan Murray; Renae C. Murray; unauthorized
Actions in issuing Unauthorized Substitution of Trustee Document & Issuing
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 37 OF 49
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
unauthorized Notices of Default & Election to Sell; unauthorized Actions in
Purporting to Sell Plaintiff Reynaldo Ortega Home & Property; Purporting to
issue a Trustees Deed upon Sale to a Purported Purchaser Fannie Mae.
2. Damages for Costs & Expenses of Void Unlawful Detainer actions brought
against Plaintiff Reynaldo Ortega by purported purchaser Fannie Mae.
3. Cost & Expense of bringing this Law Suit.
(TO PLAINTIFFS Daniel Jr and Olga Lopez)
1. Damages to Plaintiff Daniel Jr & Olga Lopez for Mental & Emotional Distress
& Anguish Due to Defendants HSBC, ceo/pres. Irene Dorner; MERS ceo/pres.
Bill Beckman; Aztec Foreclosure Corporation, its CEO/Pres. Gerald Shapiro,
Robbie Weaver, and Elaine Malone, Unauthorized Actions in Issuing
Unauthorized Substitution of Trustee Document & Unauthorized Notices of
Default & Election to sell & purporting to sell Plaintiffs Daniel Jr & Olga Lopez
home & property; purporting to issue a Trustees Deed upon Sale to a purported
purchaser “HSBC.”
2. Damages for costs & expenses of void unlawful detainer actions brought against
Plaintiffs Daniel Jr & Olga Lopez by purported purchaser HSBC;
3. Cost & expense of bringing this law suit.
SPECIAL ALLEGATIONSPUNITIVE & EXEMPLARY DAMAGES
The said Actions of named Defendants herein were Intentionally, Knowingly,
Willingly carried out with the Malicious Intent to cause Harm & Injury to all
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 38 OF 49
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
Plaintiffs named herein, with Wreckless Wanton Disregard for the Rights, Interests &
Property of Plaintiffs named herein. The foregoing facts subject said Defendants to
Punitive & Exemplary Damages in this Case.
CAUSES OF ACTION
IBREACH OF TRUST
AGAINST ALL DEFENDANTS--------------------------------------------------------
Plaintiffs herein re-allege by reference all the foregoing facts & allegations in
this Complaint as if fully set forth. The foregoing Actions by the Named Defendants
was a Breach of the Deed of Trust & Breach of Trust, for which all named Defendants
are liable to Plaintiffs for any and all Damages Directly & or proximately resulting
therefrom.
CAUSES OF ACTIONII
INTENTIONAL NEGLIGENCEAGAINST ALL DEFENDANTS
--------------------------------------------------------Plaintiffs herein re- allege by reference all the foregoing facts & allegations in
this Complaint as if fully set forth. The foregoing Actions by the Named Defendants
was intentional Negligence, for which all named Defendants are liable to Plaintiffs for
any Damages Directly & or proximately resulting therefrom.
CAUSES OF ACTIONIII
GENERAL NEGLIGENCEAGAINST ALL DEFENDANTS
--------------------------------------------------------
Plaintiffs herein re-allege by reference all the foregoing facts & allegations in
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 39 OF 49
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
this Complaint as if fully set forth. The foregoing Actions by the Named Defendants
was General Negligence, for which all named Defendants are liable to Plaintiffs for
any Damages Directly & or proximately resulting therefrom.
CAUSES OF ACTIONIV
MISFEASANCE; MALFEASANCE; NONFEASANCEAGAINST ALL DEFENDANTS
--------------------------------------------------------
Plaintiffs herein re-allege by reference all the foregoing facts & allegations in
this Complaint as if fully set forth. The foregoing Actions by the Named Defendants
was Misfeasance; Malfeasance; Nonfeasance, for which all named Defendants are
liable to Plaintiffs for any Damages Directly & or proximately resulting therefrom.
PRAYER-DEMAND FOR RELIEF
Wherefore, Plaintiffs Demand the following Relief for:
Breach of Trust
1. Damages in the amount of: $275,000.00 for Plaintiff Daniel Jr Lopez, or an amount
to be Determined by a Jury or Trier of fact for Breach of Trust;
2. Damages in the amount of: $275,000.00, for Plaintiff Olga Lopez, or an amount to
be Determined by a Jury or Trier of fact for Breach of Trust;
3. Damages in the amount of: $275,000.00, for Plaintiff Leonor Lopez, or an amount
to be Determined by a Jury or Trier of fact for Breach of Trust;
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 40 OF 49
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
4. Damages in the amount of: $275,000.00, for Plaintiff Daniel Sr Lopez, or an
amount to be Determined by a Jury or Trier of fact for Breach of Trust;
5. Damages in the amount of: $275,000.00, for Plaintiff Rita Lopez, or an amount to
be Determined by a Jury or Trier of fact for Breach of Trust;
6. Damages in the amount of: $275,000.00, for Plaintiff Alejandro Rojas, or an
amount to be Determined by a Jury or Trier of fact for Breach of Trust;
7. Damages in the amount of: $275,000.00, for Plaintiff Reynaldo Ortega, or an
amount to be Determined by a Jury or Trier of fact for Breach of Trust;
INTENTIONAL NEGLIGENCE
8. Damages in the amount of: $150,000.00, for Plaintiff Daniel Jr Lopez, or an
amount to be Determined by a Jury or Trier of fact for Intentional Negligence;
9. Damages in the amount of: $150,000.00, for Plaintiff Olga Lopez, or an amount to
be Determined by a Jury or Trier of fact for Intentional Negligence;
10. Damages in the amount of: $150,000.00, for Plaintiff Leonor Lopez, or an amount
to be Determined by a Jury or Trier of fact for Intentional Negligence;
11. Damages in the amount of: $150,000.00, for Plaintiff Daniel Sr Lopez, or an
amount to be Determined by a Jury or Trier of fact for Intentional Negligence;
12. Damages in the amount of: $150,000.00, for Plaintiff Rita Lopez, or an amount
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 41 OF 49
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
to be Determined by a Jury or Trier of fact for Intentional Negligence;
13. Damages in the amount of: $150,000.00, for Plaintiff Reynaldo Ortega, or an
amount to be Determined by a Jury or Trier of fact for Intentional Negligence;
14. Damages in the amount of: $150,000.00, for Plaintiff Alejandro Rojas, or an
amount to be Determined by a Jury or Trier of fact for Intentional Negligence;
GENERAL NEGLIGENCE
12. Damages in the amount of: $150,000.00, for Plaintiff Rita Lopez or an amount to
be Determined by a Jury or Trier of fact for General Negligence;
13. Damages in the amount of: $150,000.00, for Plaintiff Alejandro Rojas, or an
amount to be Determined by a Jury or Trier of fact for General Negligence;
14. Damages in the amount of: $150,000.00, for Plaintiff Reynaldo Ortega, or an
amount to be Determined by a Jury or Trier of fact for General Negligence;
15. Damages in the amount of: $150,000.00, for Plaintiff Daniel Jr Lopez or an
amount to be Determined by a Jury or Trier of fact for General Negligence;
16. Damages in the amount of: $150,000.00, for Plaintiff Olga Lopez, or an amount
to be Determined by a Jury or Trier of fact for General Negligence;
17. Damages in the amount of: $150,000.00, for Plaintiff Leonor Lopez, or an
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 42 OF 49
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
amount to be Determined by a Jury or Trier of fact for General Negligence;
18. Damages in the amount of: $150,000.00, for Plaintiff Daniel Sr Lopez, or an
amount to be Determined by a Jury or Trier of fact for General Negligence;
MENTAL & EMOTIONAL DISTRESS & ANGUISH
17. Damages in the amount of: $250,000.00, for Plaintiff Leonor Lopez, or an amount
to be Determined by a Jury or Trier of fact for Mental & Emotional Distress &
Anguish;
18. Damages in the amount of: $250,000.00, for Plaintiff Daniel Sr. Lopez, or an
amount to be Determined by a Jury or Trier of fact for for Mental & Emotional
Distress & Anguish;
19. Damages in the amount of: $250,000.00, for Plaintiff Rita Lopez, or an amount to
be Determined by a Jury or Trier of fact for for Mental & Emotional Distress &
Anguish;
20. Damages in the amount of: $250,000.00, for Plaintiff Alejandro Rojas, or an
amount to be Determined by a Jury or Trier of fact for for Mental & Emotional
Distress & Anguish;
21. Damages in the amount of: $250,000.00, for Plaintiff Daniel Jr Lopez, or an
amount to be Determined by a Jury or Trier of fact for for Mental & Emotional
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 43 OF 49
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
Distress & Anguish;
22. Damages in the amount of: $250,000.00, for Plaintiff Olga Lopez, or an amount
to be Determined by a Jury or Trier of fact for for Mental & Emotional Distress &
Anguish;
22. Damages in the amount of: $250,000.00, for Plaintiff Reynaldo Ortega, or an
amount to be Determined by a Jury or Trier of fact for for Mental & Emotional
Distress & Anguish;
MISFEASANCE, MALFEASANCE, NONFEASANCE
23. Damages in the amount of: $450,000.00, for Plaintiff Daniel Jr Lopez, or an
amount to be Determined by a Jury or Trier of fact for Misfeasance, Malfeasance,
Nonfeasance;
24. Damages in the amount of: $450,000.00, for Plaintiff Olga Lopez, or an amount to
be Determined by a Jury or Trier of fact for Misfeasance, Malfeasance, Nonfeasance;
25. Damages in the amount of: $450,000.00, for Plaintiff Leonor Lopez , or an amount
to be Determined by a Jury or Trier of fact for Misfeasance, Malfeasance,
Nonfeasance;
26. Damages in the amount of: $450,000.00, for Plaintiff Daniel Sr Lopez, or an
amount to be Determined by a Jury or Trier of fact for Misfeasance, Malfeasance,
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 44 OF 49
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
Nonfeasance;
27. Damages in the amount of: $450,000.00, for Plaintiff Rita Lopez, or an amount to
be Determined by a Jury or Trier of fact for Misfeasance, Malfeasance, Nonfeasance;
28. Damages in the amount of: $450,000.00, for Plaintiff Alejandro Rojas, or an
amount to be Determined by a Jury or Trier of fact for Misfeasance, Malfeasance,
Nonfeasance;
29. Damages in the amount of: $450,000.00, for Plaintiff Reynaldo Ortega, or an
amount to be Determined by a Jury or Trier of fact for Misfeasance, Malfeasance,
Nonfeasance;
DECLARATORY RELIEF
30. (1) Declaratory relief including a Declaration of the Rights & Duties of the
parties under the Deed of Trust relating to its specific governing provisions set forth in
article 24 therein, & the Construction thereof & the Question of Validity of the
Substitution of Trustees documents executed by MERS & the subsequent actions of all
Substituted Trustees; (2) A Final Declaration by the court that only the named
“lender” was authorized to execute a Substitution of Trustee pursuant the governing
provisions set forth in Article 24 in each Deed of Trust cited herein, attached as
exhibits hereto this complaint & the purported Substitution of Trustees by MERS, its
employees/officers/signatories, as described herein, were all void ab initio & all Acts,
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 45 OF 49
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
Actions, Notices, Sales, Trustees Deeds upon Sale engaged in by all Substituted
Trustees regarding the Deeds of Trust attached hereto were & are void ab initio of no
effect whatever & unenforceable under the laws of the State of California (3) Issuance
of an order directing the said defendants to record a re-conveyance of title to the
homes & properties of plaintiffs in the Kern county recorders office immediately &
forthwith at the earliest practicable time (4) An order directing Defendants Federal
Housing Finance Agency as real party in interest for federal national mortgage
association aka FANIE MAE, its Director Edward Demarco to return to plaintiffs
Daniel Sr & Rita Lopez their home immediately & forthwith at the earliest practicable
time.
INJUNCTIVE RELIEF
31. (1) A Temporary Restraining order or Injunction enjoining defendants from
taking any action against the homes and properties of defendants until completion of
the litigation on the merits or further order of the court, (2) Issuance of a Permanent
Injunction against defendants forever enjoining them, their agents or agencies, heirs
assigns, privies, successors, and those similarly situated from taking any action against
the homes & property of plaintiffs named herein based upon the void “Notices of
Default & Election to Sell,” “Substitution of Trustees,” “Assignments,” “Notices of
Trustee's Sales,” and “Trustee's Deeds Upon Sales” issued by MERS, ONEWEST,
its/their employees, officers, agents, successors, assigns, signatories, and those
similarly situated.
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 46 OF 49
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-
We the undersigned hereby Declare under Penalty of Perjury under the laws of
the State of California that we Executed the foregoing Civil Complaint for Damages &
for Declaratory & Injunctive Relief & we know the contents therein & further declare
that the same is true and correct, except for those allegations based upon information
& belief and as to those allegations we believe them to be true. Executed by our hands
on this day, the day of 11/ /11, in the County of Kern, Republic state of California,
Daniel Jr. Lopez
Olga Lopez
Leonor Lopez
Daniel Sr. Lopez
Rita Lopez
Alejandro Rojas
Reynaldo Ortega
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 47 OF 49
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
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 48 OF 49
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
EXHIBIT PAGE
LIST OF EXHIBITS
EXHIBIT 1 DEED OF TRUST (LEONOR LOPEZ)EXHIBIT 2 NOTICE OF DEFAULT (LEONOR LOPEZ)EXHIBIT 3 ASSIGNMENT OF DEED OF TRUST (LEONOR LOPEZ)EXHIBIT 4 SUBSTITUTION OF TRUSTEE (LEONOR LOPEZ)EXHIBIT 5 NOTICE OF TRUSTEE'S SALE (LEONOR LOPEZ)EXHIBIT 6 TRUSTEE'S DEED UPON SALE (LEONOR LOPEZ)EXHIBIT 7 DEED OF TRUST (DANIEL SR & RITA LOPEZ)EXHIBIT 8 NOTICE OF DEFAULT (DANIEL SR & RITA LOPEZ)EXHIBIT 9 SUB. OF TRUSTEE AND ASSMT. OF DEED OF TRUST (DAN SR & RITA)EXHIBIT 10 CORPORATION ASSIGNMENT OF DEED OF TRUST (DAN SR & RITA)EXHIBIT 11 NOTICE OF TRUSTEE'S SALE (DANIEL SR & RITA)EXHIBIT 12 TRUSTEE'S DEED UPON SALE (DANIEL SR & RITA)EXHIBIT 13 DEED OF TRUST (DANIEL JR & OLGA)EXHIBIT 14 NOTICE OF DEFAULT (DANIEL JR & OLGA)EXHIBIT 15 SUBSTITUTION OF TRUSTEE (DANIEL JR & OLGA)EXHIBIT 16 NOTICE OF TRUSTEE'S SALE (DANIEL JR & OLGA)EXHIBIT 17 TRUSTEE'S DEED UPON SALE (DANIEL JR & OLGA)EXHIBIT 18 DEED OF TRUST (ALEJANDRO ROJAS)EXHIBIT 19 NOTICE OF DEFAULT (ALEJANDRO ROJAS)EXHIBIT 20 SUBSTITUTION OF TRUSTEE (ALEJANDRO ROJAS)EXHIBIT 21 CORP. ASSIGNMENT OF DEED OF TRUST (ALEJANDRO ROJAS)EXHIBIT 22 NOTICE OF TRUSTEE'S SALE (ALEJANDRO ROJAS)EXHIBIT 23 TRUSTEE'S DEED UPON SALE (ALEJANDRO ROJAS)EXHIBIT 24 DEED OF TRUST (REYNALDO ORTEGA)EXHIBIT 25 NOTICE OF DEFAULT (REYNALDO ORTEGA)EXHIBIT 26 ASSIGNMENT OF DEED OF TRUST (REYNALDO ORTEGA)EXHIBIT 27 SUBSTITUTION OF TRUSTEE (REYNALDO ORTEGA)EXHIBIT 28 NOTICE OF TRUSTEE'S SALE (REYNALDO ORTEGA)EXHIBIT 29 TRUSTEE'S DEED UPON SALE (REYNALDO ORTEGA)EXHIBIT 30 FANNIE MAE 10K REPORT SEC FILINGEXHIBIT 31 FHFA 2008 ACT (Housing and Economic Recovery Act of 2008-as enacted)EXHIBIT 32 DECLARATION OF DANIEL JR IN SUPPORTEXHIBIT 33 DECLARATION OF ALAN DAVID IN SUPPORT
VERIFIED COMPLAINT FOR BREACH OF TRUST & PUNITIVE EXEMPLARY DAMAGES PAGE 49 OF 49