complaint foreclosure with restitution coa

Upload: joelacostaesq

Post on 08-Apr-2018

230 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    1/28

    1

    FIRST AMMENDED COMPLAINT:

    1) COMPLAINT TO QUIET TITLE TO

    REAL PROPERTY

    (VERIFIED)

    2) COMPLAINT FOR DECLARATORY

    RELIEF

    (VERIFIED)

    3) COMPLAINT FOR RESTITUTION

    (UNJUST ENRICHMENT)

    (VERIFIED)

    COMPLAINT FILED:

    JUDGE:

    Plaintiffs allege:

    STATEMENT OF FACTS

    1. Plaintiffs, are married

    and are residents of the City of Homeowner address, County of San

    Diego, and State of California.

    2. The subject property is located at , in the

    City of Homeowner address, County of San Diego, in the State of

    California.

    3. The subject property is identified by Parcel ID Number

    , and is further identified as:

    , in the City of Homeowner address, County of San Diego, State

    of California, according to map thereof no. , filed in the

    office of the County Recorder of San Diego County,

    .

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    2/28

    2

    4. The Plaintiffs reside together at the subject property.

    5. Defendant, Bank of New York Mellon Corporation, both

    individually and as trustee for the Certificate holders

    is and at all

    times mentioned herein a Corporation organized and existing

    under the laws of the State of Delaware, with principal

    offices located at One Wall Street, New York, New York, 10286.

    6. Defendant, CWMBS, Inc, is and at all times mentioned herein a

    Corporation organized and existing under the laws of the State

    of Delaware, with principal offices located at

    7. Defendant, Old Republic Default Management Services, is and at

    all times mentioned herein a division of Old Republic National

    Title Insurance Company, a Corporation organized and existing

    under the laws of the State of Minnesota with principal

    offices located at 400 Second Avenue South, Minneapolis, MN

    55401-2499, and doing business at 500 City Parkway West, Suite

    200, Orange, California 92868-2913.

    8. Defendant, Litton Loan Servicing, LP, is and at all times

    mentioned herein a Corporation organized and existing under

    the laws of the State of Texas, with principal offices located

    at 4828 Loop Central Drive, Houston, Texas 77081.

    9. Defendant, Mortgage Electronic Registration Systems, Inc. (aka

    MERS), is and at all times mentioned herein a Corporation

    organized and existing under the laws of the Commonwealth of

    Virginia, with principal offices located at 1818 Library

    Street, Suite 300, Reston, Virginia 20190.

    10. Defendants DOES 1 through 10, inclusive, are sued herein

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    3/28

    3

    under fictitious names for the reason that the true names of

    said defendants are unknown to the Plaintiffs, and Plaintiffs

    will ask leave to amend this Complaint when the true names are

    ascertained.

    11. The Plaintiffs are informed, and believe and thereon allege

    that at all times herein mentioned, each of the defendants

    sued herein was the principal and agent of each of the

    remaining defendants and was at all times acting within the

    purpose, scope and consent of their co-defendants.

    12. Plaintiffs are the owners of, reside at, and are entitled

    to possession of the subject property located at ,

    with title held as

    as Husband and Wife.

    13. Prior to title to the property was held

    as , with the Plaintiffs

    as Trustees of the family trust.

    14. Prior to , and beginning in November 30, 1998,

    title to the property was held as

    15. On or about the Plaintiff,

    , executed a Mortgage Note relative to the property in the

    sum of $465,000.00 (Four Hundred Sixty Five Thousand Dollars

    and NO/100 Cents) in favor of Countrywide Home Loans, Inc.

    16. Also, on or about December 2, 2002 the Plaintiff,

    , executed a Deed of Trust in favor of Countrywide

    Homes Loans, Inc. as Lender, CTC Real Estate Services as

    the Trustee, and Defendant Mortgage Electronic Registration

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    4/28

    4

    Systems, Inc., noting that The beneficiary of this Security

    Instrument is MERS (solely as nominee for Lender and Lenders

    successors and assigns) and the successors and assigns of

    MERS.

    17. The executed Deed of Trust reserved to the Lender

    (Countrywide Home Loans, Inc.) the right to appoint a

    successor trustee.

    18. The Deed of Trust was recorded with the County of San Diego

    Recorders Office on

    19. The Plaintiff, , voluntarily made timely

    payments to Countrywide Home Loans, Inc. under the Note,

    secured by the Deed of Trust, at all times such payments were

    demanded by Countrywide Home Loans, Inc.

    20. The Plaintiffs have no contractual relationship of any kind

    with any of the Defendants.

    21. The Plaintiffs have no known privity of contract of any

    kind with any of the Defendants.

    22. The Plaintiffs deny any contractual relationship or privity

    of contract exists as between the Plaintiffs and any of the

    Defendants.

    23. There is no record, note, or deed recorded with the San

    Diego County Recorders office that documents or supports any

    purported right to collect any moneys from the Plaintiffs by

    any of the Defendants relative to the property identified

    above, and the Mortgage Note and related Deed of Trust

    identified above.

    24. There is no known writing of any kind, recorded or

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    5/28

    5

    unrecorded, which establishes that the original Mortgage Note

    identified above was endorsed and transferred to any of the

    Defendants.

    25. The Plaintiffs have not executed any note or deed of trust

    of any kind relative to the property in question in favor of

    any of the Defendants.

    26. On June 26, 2009 Recontrust Company, N.A., on behalf of

    Defendant Mortgage Electronic Registration Systems (MERS),

    caused to be filed with the San Diego County Recorders Office

    a Notice of Default and Election to Sell under Deed of Trust

    as against the Plaintiffs property identified above demanding

    the sum of $13,291.82, or threatening the loss of the

    Plaintiffs property to non-judicial foreclosure absent

    payment as demanded.

    27. On or about July 1, 2009, Defendant Litton Loan Servicing,

    LP demanded payments under the Note and Deed of Trust

    identified above, claiming to be the appointed loan servicer

    entitled to collect same on behalf of an unidentified

    beneficial owner of the Mortgage Note.

    28. The Plaintiffs did not tender the payments as demanded.

    29. On October 21, 2009 the Plaintiff, HomeownerHomeowner Homeowner, paid

    the Defendant, Litton Loan Servicing the sum of $28,011.96 as

    demanded at that time to prevent the Defendants threatened

    non-judicial foreclosure action with respect to Plaintiffs

    property.

    30. On October 26, 2009 Recontrust Company, N.A., acting as

    the Beneficiary under a Deed of Trust dated November 25,

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    6/28

    6

    2002, caused to be filed with the San Diego County

    Recorders Office a Notice of Rescission of Declaration of

    Default and Demand for Sale and Notice of Default.

    31. On February 10, 2010 a purported Substitution of Trustee

    was executed before a notary, Ms. Karen Quiller, by a Marti

    Noriega, identified as an Assistant Vice President of

    Defendant Mortgage Electronic Registration Systems, Inc.,

    purporting to remove the original trustee, CTC Real Estate

    Services, and in place and instead appoint Defendant Old

    Republic Default Management Services. The Substitution was

    thereafter recorded with the San Diego County Recorders

    office.

    32. Ms. Marti Noriegas claim to be an Assistant Vice

    President of Defendant Mortgage Electronic Registration

    Systems, Inc (MERS), is and was a false statement.

    33. At all relevant times, Ms Noriega was actually a long time

    employee of Defendant, Litton Loan Servicing, LP.

    34. The Notary on the document referenced in Paragraph 31 above

    is also a long time employee of the Defendant Litton Loan

    Servicing.

    35. Because the Substitution of Trustee referenced in

    Paragraph 31 above was not signed by an actual officer of

    Defendant Magnetic Electronic Registration System (MERS), and

    because the Lender, Countrywide Home Loans, Inc. reserved the

    right to appoint a successor trustee to itself, and no one

    else, the Plaintiffs dispute the validity of the substitution.

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    7/28

    7

    36. On February 11, 2010 the Defendant Old Republic Default

    Management Services caused to be filed at the San Diego County

    Recorders Office a Notice of Default and Election to Sell

    under Deed of Trust as against the Plaintiffs property

    described in Paragraph 2 and 3, above, demanding the sum of

    $14,334.35, or threatening the loss of the Plaintiffs

    property to non-judicial foreclosure absent payment as

    demanded.

    37. Together with the Notice of Default, the Defendant Old

    Republic Default Management Services caused to be filed a

    Declaration of Compliance with California Civil Code Section

    2923.5(b) dated February 4, 2010.

    38. On February 15, 2010 the Plaintiff, HomeownerHomeowner Homeowner, by

    letter advised the Defendant Litton Loan Servicing LP that the

    Plaintiff did not believe the Defendant was the true note

    holder, and made specific demands on the Defendant to document

    the Defendants claimed right to collect any moneys under the

    Note and Deed of Trust. The following was requested:

    RE: Litton Loan #:

    Property Address: homeowner address Drive

    Homeowner address, CA 91910

    a. The name, address, and telephone number of the investor

    who purports to hold the note on the above property.

    b. The name, address, and telephone number of the legal

    representative for the investor who purports to hold

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    8/28

    8

    the note on the above property.

    c. Copies of all documents pertaining to the origination of

    the mortgage note including the loan application, Right

    to Cancel, Deed of Trust, note, adjustable rate note,

    Truth in Lending statements, Good Faith Estimate (GFE),

    HUD 1, appraisal, and all required disclosures and rate

    sheets associated with this transaction for the above

    referenced loan. The copies should be legible and all

    documents shall be copied in their entirety.

    d. Copies of all endorsements relative to the original note

    and deed of trust, beginning with the original lender,

    through the current owner of the note and deed of trust.

    e. A fixed date and time, giving at least 30 days notice, to

    me or a legal representative to inspect and verify the

    original note, deed of trust, and all relevant

    endorsements.

    f. Copies of all assignments of the loan from the original

    note holder, through the present note holder, including

    copies of my written consent to said assignments, and or

    a contractual reference that you believe purports to

    allow assignment without consent.

    g. Documentation regarding any insurance, incentive,

    agreement, loss sharing agreement, or other scheme the

    investor has arranged, purchased, or obtained which

    provides for any compensation of any kind from any source

    in the event of a default, short sale or foreclosure

    relative to the property, note, and/or deed of trust

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    9/28

    referenced above.

    h. A copy of the life of loan history including all payments

    made, all fees incurred, what has been paid out of the

    escrow account, and how all payments were applied. This

    information should cover the entire life of the loan, and

    must include:

    i. For all (non-interest or principal) fees and

    charges made or alleged, please provide a specific

    contractual reference that establishes the right to

    such a fee or charge.

    ii. Please include a complete accounting of the manner

    the $28,011.96 paid on October 21, 2009 was

    applied, specifically providing a contractual

    reference to justify any portion of the payment not

    applied to interest and/or principal.

    iii. Please include a complete accounting of the charge

    of $715.75 referenced in the January 15, 2010

    Billing Statement referencing later charges

    due. Please provide a complete accounting as to

    how these late charges were purported to accrue,

    and a specific reference to the loan contract that

    allows these charges.

    iv. Please include a complete accounting of the charge

    of $2,430.07 referenced in the January 15, 2010

    Billing Statement referencing Other Fees Due.

    Please provide a complete accounting as to how

    these other fees were purported to accrue, and a

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    10/28

    10

    specific reference to the loan contract that allows

    these charges.

    i. A copy of any and all documents filed with the San Diego

    County recorder with reference to the above note and deed

    of trust.

    j. A copy of all billing statements sent with respect to the

    above reference loan.

    k. A copy of all notices set with respect to the above

    referenced loan.

    39. On or about February 24, 2010 the Plaintiff was served with

    the Notice of Default filed on February 11, 2010 by

    Defendant Old Republic Default Management Services.

    40. On February 24, 2010 the Plaintiff wrote to the Defendant

    Litton Loan Servicing LP to demand rescission of the Notice

    of Default identified in Paragraph 36, based on the contents,

    questions set forth in, and documents demanded by Plaintiffs

    letter of February 15, 2010.

    41. The Defendant Litton Loan Servicing LP never replied to

    Plaintiffs letter of February 24, 2010.

    42. By letter dated April 6, 2010 the Defendant Litton Loan

    Servicing LP replied to Plaintiffs letter of February 15,

    2010 and advised that it would not provide the answers to the

    questions tendered, save to advise that: Litton Loan

    Servicing LP is servicing the loan on behalf of the current

    beneficial holder, the Bank of New York Mellon f/k/a The Bank

    of New York.

    43. The Defendant Litton Loan Servicing LP by the same letter

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    11/28

    11

    dated April 6, 2010 also refused to provide the numerous and

    substantial documentation requested by the Plaintiffs letter,

    although the letter falsely indicated that partial compliance

    of the request was being undertaken by providing copies of the

    Note, Deed of Trust, Detail Transaction History, Truth-in-

    Lending Disclosure Statement, Good Faith Estimate, and

    Settlement Statement. No copies were actually provided.

    44. On April 24, 2010 the Defendant Litton Loan Servicing, LP

    again wrote the Plaintiff to indicate that the five referenced

    documents that purported to be served on April 6, 2010 were

    then being tendered. The letter again contained no

    attachments.

    45. On or about May 19, 2010 Plaintiff tendered the sum of

    $29,923.52 to Defendant Old Republic Default Management

    Services, which included the sum of $26,479.12 paid to

    Defendant Litton Loan Servicing LP, and $3,444.40 paid to

    Defendant Old Republic Default Management Services.

    46. On June 3, 2010 Defendant Old Republic Default Management

    Services caused to be filed a Notice of Rescission of Notice

    of Default with the San Diego County Recorders Office.

    47. On September 21, 2010 the original complaint in this matter

    was filed as against the Defendants New York Bank Mellon, and

    Old Republic Default Management Services seeking to quiet

    title as against those defendants.

    48. On or about November 1, 2010, the Defendant New York Bank

    Mellon caused to be filed a Memorandum of Points and

    Authorities in support of a Demurrer that it had filed which

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    12/28

    12

    stated in a footnote on page 2: Plaintiff does not allege

    that Bank of New York is the current holder of his loan. Bank

    of New York represents that this is true.

    49. Therefore, the Defendant Bank of New York Mellon has

    confirmed in writing that it claims to be the current holder

    of the Mortgage Note identified in above.

    50. Notwithstanding the above statement of Defendant New York

    Bank Mellon, the same Defendants appearance in this matter,

    however, also indicated contrary information: Defendant Bank

    of New York Mellon f/k/a The Bank of New York as Trustee for

    the Certificateholders CWMBS, Inc. Asset-Backed Certificates,

    Series 2002-35 (sued herein as The Bank of New York Mellon

    Corporation.)

    51. Therefore, it appears that the Defendant New York Bank

    Mellon also concurrently maintains that it is the true holder

    of the note, and also purports to hold the interest in the

    Mortgage Note as a trustee for another entity, the Defendant

    CWMBS, Inc.

    52. The written appearance filed by New York Bank Mellon on

    behalf of as Trustee for the Certificateholders CWMBS, Inc.

    Asset-Backed Certificates, Series 2002-35 indicates that the

    Defendants maintain that the Plaintiffs Mortgage Note has

    been securitized and has been made part of Asset-Backed

    Certificates, Series 2002-35, purportedly owned by Defendant

    CWMBS, Inc. as part of a Mortgage Pool securitization.

    53. According to the records of the Federal Securities and

    Exchange Commission (SEC), the information related to Asset-

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    13/28

    13

    Backed Certificates, Series 2002-35 was established by

    Defendant CWMBS, Inc in a prospectus filed with the SEC.

    54. At page 46 and page 47 of the prospectus filed with the SEC

    the Defendant CWMBS, Inc. established the required manner

    Mortgage Notes and Deeds of Trust would be placed into the

    referenced security instrument, as follows:

    Assignment of the Mortgage Loans. At the time of issuance

    of the certificates of a series, the depositor will cause

    the mortgage loans comprising the related trust fund to be

    assigned to the trustee, together with all principal and

    interest received by or on behalf of the depositor on or

    with respect to the mortgage loans after the cut-off date,

    other than principal and interest due on or before the cut-

    off date and other than any retained interest specified in

    the related prospectus supplement. The trustee will,

    concurrently with the assignment, deliver the certificates

    to the depositor in exchange for the mortgage loans. Each

    mortgage loan will be identified in a schedule appearing as

    an exhibit to the related pooling and servicing agreement.

    The schedule will include information as to the outstanding

    principal balance of each mortgage loan after application

    of payments due on the cut-off date, as well as information

    regarding the mortgage rate, the current scheduled monthly

    payment of principal and interest, the maturity of the

    loan, the Loan-to-Value Ratio at origination and other

    specified information.

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    14/28

    14

    In addition, the depositor will deliver or cause to be

    delivered to the trustee (or to the custodian) for each

    mortgage loan

    - the mortgage note endorsed without recourse in blank

    or to the order of the trustee, except that the depositor

    may deliver or cause to be delivered a lost note affidavit

    in lieu of any original mortgage note that has been lost,

    - the mortgage, deed of trust or similar instrument with

    evidence of recording indicated on it (except for any

    mortgage not returned from the public recording office, in

    which case the depositor will deliver or cause to be

    delivered a copy of the mortgage together with a

    certificate that the original of the mortgage was delivered

    to the recording office or some other arrangement will be

    provided for),

    - an assignment of the mortgage to the trustee in

    recordable form and

    - any other security documents specified in the related

    prospectus supplement or the related pooling and servicing

    agreement.

    55. The Defendant CWMBS, Inc., in creating the security

    instrument which Defendant New York Bank Mellon purports to

    hold the Mortgage Note and Deed of Trust related to the

    property in question created a contemporaneous requirement

    that the original endorsed Note and Deed of Trust was required

    to be tendered to the Defendant at the initiation of the

    securitization.

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    15/28

    15

    56. The Plaintiffs are informed and believe and on said

    information and belief alleged that Defendant CWMBS, Inc. does

    not in fact possess the 4 documents required under the

    prospectus filed with the Federal Securities and Exchange

    commission as it relates to the Mortgage Note and the Deed of

    Trust identified above.

    57. As part of a related Pooling and Service Agreement (PSA)

    the Defendant CWMBS, Inc. provided an explicit method a

    Mortgage Note would be transferred to the Mortgage Pool.

    58. As is common in all PSAs the Mortgage Note Holder would be

    required to deliver the original mortgage note, endorsed by

    manual or facsimile signature in blank in the following form:

    Pay to the order of ___________ without recourse, with all

    intervening endorsement that show the complete chain of

    endorsement from the originator to the Person endorsing the

    Mortgage Note.

    59. Accordingly, based on the very contract that created the

    PSA the Defendants are required to have possession of the

    original Mortgage Note and the original Deed of Trust,

    together with all relevant endorsements such that the complete

    chain of endorsement is demonstrable and verifiable, and

    subject to discovery in the pending cause of action.

    60. The Plaintiffs are informed, believe, and on said

    information and belief assert that none of the Defendants are

    in possession of the original Mortgage Note and Deed of Trust

    and are not in possession of the endorsements required by the

    very contract that served to create the securitization

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    16/28

    16

    agreement that claims to hold the Note and Deed of Trust.

    61. On October 6, 2010 the Defendant Old Republic Default

    Management Services, again purporting to act as Trustee,

    caused to be filed at the San Diego County Recorders Office a

    Notice of Default and Election to Sell under Deed of Trust

    as against the Plaintiffs property described above, demanding

    the sum of $10,731.22, or threatening the loss of the

    Plaintiffs property to non-judicial foreclosure absent

    payment as demanded.

    62. Together with the Notice of Default, the Defendant Old

    Republic Default Management Services caused to be filed an

    invalid Declaration of Compliance with California Civil Code

    Section 2923.5(b) dated February 4, 2010, purporting to comply

    with a contemporaneous requirement of law some eight months

    BEFORE the Default in question.

    63. No timely Declaration of Compliance with California Civil

    Code Section 2923.5(b) was filed, recorded or served on

    Plaintiff by the Defendant Old Republic Default Management

    Services, Inc. following the purported default of October

    2010.

    64. On December 28, 2010 the Plaintiff paid the Defendant

    Litton Loan Servicing LP the sum of $22,802.00, which included

    the approximate sum of $2,776.74 in favor of Defendant Old

    Republic Default Management Services.

    65. On or about December 10, 2011 the Plaintiff, HomeownerHomeowner

    Homeowner, will tender the sum of $3,201.47 to Defendant Litton Loan

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    17/28

    17

    Servicing, LP. as the monthly mortgage payment demanded by the

    Defendant.

    66. The Plaintiff will continue to make the same payment

    demanded on a monthly basis pending further order of the court

    and/or resolution of the pending complaint.

    67. At this time, there is no non-judicial foreclosure

    pending as against the Plaintiffs property by any putative

    creditor, and there should be no current active Notice of

    Default filed as against the property by the putative

    creditors.

    68. All of the acts of the Defendants as set forth above are

    consistent with a claimed right or ownership of the subject

    Note and Deed of Trust by the Defendants, which claimed right

    and or ownership, is disputed by the Plaintiffs.

    69. Plaintiffs are informed, believe, and on said information

    and belief allege that the Defendants, and each of them, claim

    a right title and interest in the Mortgage Note and Deed of

    Trust referenced above.

    70. The Plaintiffs deny the legitimacy of the Defendants

    claimed right, title and interest in the Mortgage Note and

    Deed of Trust referenced above.

    FIRST CAUSE OF ACTION:

    COMPLAINT TO QUIET TITLE OF REAL PROPERTY

    71. The Statement of facts set forth in Paragraphs 1 to 18 is

    incorporated herein by reference as though fully set forth

    herein.

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    18/28

    18

    72. Plaintiffs are the owners of the subject property as

    husband and wife.

    73. Plaintiffs were possessed of the above-described property

    within five years of the commencement of this action.

    74. Plaintiffs are informed and believe and on such information

    and belief allege that Defendant New York Bank Mellon, both

    individually and as Trustee for the Certificateholders CWMBS,

    Inc. Asset-Backed Certificates, Series 2002-35 claims an

    interest adverse to the plaintiffs in the above described real

    property as claimed holders of the Note described above and as

    claimed beneficiaries of the Deed of Trust described above,

    based on the conduct of the Defendants, and each of them, as

    more fully described in Paragraphs 20 to Paragraph 70 as set

    forth above and incorporated herein by reference.

    75. Plaintiffs are seeking to quiet title against the claims of

    Defendant New York Bank Mellon, both individually and as

    Trustee for the Certificateholders CWMBS, Inc. Asset-Backed

    Certificates, Series 2002-35 as claimed holders of the Note

    described above and as claimed beneficiaries of the Deed of

    Trust described above. The claims of the Defendant are without

    any right whatever and such Defendants New York Bank Mellon,

    both individually and as Trustee for the Certificateholders

    CWMBS, Inc. Asset-Backed Certificates, Series 2002-35 has no

    right, title, estate, lien, or interest whatever in the above-

    described property or any part thereof.

    76. Plaintiffs seek to quiet title as of the date the pending

    cause of action was filed.

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    19/28

    19

    77. Plaintiffs are informed and believe and on such information

    and belief allege that Defendant CWMBS, Inc. claims an

    interest adverse to the plaintiffs in the above described real

    property as claimed holders of the Note described above and as

    claimed beneficiaries of the Deed of Trust described above,

    based on the conduct of the Defendants, and each of them, as

    more fully described in Paragraphs 20 to Paragraph 70 as set

    forth above and incorporated herein by reference.

    78. Plaintiffs are seeking to quiet title against the claims of

    CWMBS, Inc. as claimed holders of the Note described above

    and as claimed beneficiaries of the Deed of Trust described

    above. The claims of the Defendant are without any right

    whatever and such Defendant CWMBS, Inc. has no right, title,

    estate, lien, or interest whatever in the above-described

    property or any part thereof.

    79. Plaintiffs seek to quiet title as of the date the pending

    cause of action was filed.

    SECOND CAUSE OF ACTION:

    COMPLAINT FOR DECLARATORY RELIEF

    80. The Statement of facts as it relates to identification of

    the parties and as fully forth in Paragraphs 1 to 18 are

    incorporated herein by reference as though fully set forth

    herein.

    81. The Statement of facts as it relates to the conduct of the

    parties and as fully set forth in Paragraphs 15 to 70 are

    incorporated herein by reference as though fully set forth

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    20/28

    20

    herein.

    82. An actual controversy has arisen and now exists between the

    Plaintiffs and each of the Defendants concerning their

    respective rights and duties in that:

    a. The Plaintiffs contend that NONE of the Defendants are

    the current successor or assign to Countrywide Home

    Loans, Inc. relative to the Note identified above, and

    therefore NONE of the Defendants, has any right seek or

    obtain any payments that may be due thereunder, as well

    as any remedies for non-payment that may also be set

    forth therein, and that NONE of the Defendants has any

    right, title or interest in the Note identified above.

    b. The Plaintiffs contend that none of the Defendants has

    any beneficial right, interest, or security under the

    Deed of Trust identified above, and therefore none of the

    defendants has any right to exercise the power of sale

    granted therein, nor seek to collect any amount that may

    be owed thereunder, or exercise any right granted in said

    instrument.

    c. Whereas the Defendants dispute the contentions set forth

    in a above, and instead contend that they are in fact

    the current successor or assign to Countrywide Home

    Loans, Inc. relative to the Note identified above, and

    they claim they are entitled to receive the payments due

    thereunder, and well as all rights granted therein; and,

    d. The Defendants also dispute the contentions set forth in

    b above, and instead contend that they in fact maintain

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    21/28

    21

    the security interest and power of sale granted in the

    Deed of Trust above.

    83. A judicial declaration is necessary and appropriate at this

    time under the circumstances in order that Plaintiffs may

    ascertain their rights and duties relative to the Note and

    Deed of Trust referenced above as it relates to the claims

    that are now in controversy. In addition, resolution of this

    controversy will allow the Plaintiffs to know with certainty

    that any payments made under the Note and Deed of Trust are

    received by the true beneficial owner of same, and are

    actually being credited to reduce Plaintiffs financial

    obligation there under. Resolution of the controversy will also

    allow the Plaintiffs the use and enjoyment of their property

    without the constant threat of foreclosure, collection

    efforts, and repeated filings of notices as against their

    property. Finally, resolution of the controversy will allow

    the Plaintiffs to remove negative credit references placed

    with credit reporting agencies by the Defendants.

    84. To date, the Plaintiff has incurred out-of-pocket damages

    in the amount of $80,737.48, which sum increases by $3,201.47

    on a monthly basis as payments will continue to be made to the

    Defendants as demanded.

    85. There are no administrative remedies available to the

    Plaintiff to resolve the controversy.

    86. The Plaintiff has attempted on numerous occasions to obtain

    the name and documentation of the current holder of the Note

    in question, including the letter written to the Defendant

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    22/28

    22

    Litton Loans LP on April 15, 2010, but the attempts were

    either ignored or rejected.

    87. The Plaintiffs seek a Declaration that:

    a. The Defendants are not the present holders of the Note

    identified above.

    b. The Defendants are not the successors or assigns of

    Countrywide Home Loans, Inc. relative to the Note

    identified above.

    c. The Defendants have no beneficial interest in the Deed of

    Trust identified above.

    d. The Defendants are not the present successor, assign, or

    Lender named in the Deed of Trust named in the Deed of

    Trust identified above.

    e. The Defendants have no rights under the Deed of Trust

    identified above, including but not limited to having no

    security interest of any kind, and no right of sale of

    any kind.

    f. That the Defendants, and each of them, be permanently

    enjoined from asserting any right, title, or interest in

    the Note and Deed of Trust above.

    g. That the Defendants be ordered to refund the Plaintiffs

    documented damages as set forth herein.

    THIRD CAUSE OF ACTION

    COMPLAINT FOR RESTITUTION (UNJUST ENRICHMENT)

    88. The Plaintiff incorporates Paragraphs 1 through 70 above as

    though fully set forth herein.

    89. The Defendant, through mistake, coercion, and request has

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    23/28

    23

    obtained the sum of $80,737.48 from the Plaintiffs, and will

    continue to obtain the sum of $3,201.47 from the Plaintiffs on

    a monthly basis.

    90. The Defendant was and is not entitled to the moneys paid,

    because the Defendants, and each of them, have no right to

    collect or receive any payments made under the Note and Deed

    of Trust identified above.

    91. The Plaintiff has paid the moneys demanded by the

    Defendants based on the request and coercion of the Defendant

    as more fully set forth in the Statement of facts above.

    92. The Defendant is not entitled to the payments received.

    93. To allow the Defendant to keep the payments received would

    serve to unjustly enrich the Defendants to the detriment of

    the Plaintiffs.

    94. The Plaintiffs therefore request an order of restitution in

    the amount equal to the loss suffered by the Plaintiff as set

    forth above, in the amount of $80,737.48, increasing by

    $3,201.47 per month.

    WHEREFORE, Plaintiffs pray for judgment against Defendants, and

    each of them, as follows:

    Relative to the first cause of action for QUIET TITLE:

    1) For a declaration and determination that plaintiff is the

    rightful holder of title to the property; and

    2) That Defendant New York Bank Mellon, individually and as

    Trustee for the Certificateholders CWMBS, Inc. Asset-

    Backed Certificates, Series 2002-35, and Defendant CWMBS,

    Inc. herein, and each of them, be declared to have no

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    24/28

    24

    estate, right, title or interest in said property; and

    3) For a declaration that the Defendant New York Bank

    Mellon, individually and as Trustee for the

    Certificateholders CWMBS, Inc. Asset-Backed Certificates,

    Series 2002-35, and Defendant CWMBS, Inc. herein, are not

    the legal holder of any note or deed of trust relating to

    the subject property; and

    4) For a judgment forever enjoining Defendant New York Bank

    Mellon, individually and as Trustee for the

    Certificateholders CWMBS, Inc. Asset-Backed Certificates,

    Series 2002-35, and Defendant CWMBS, Inc. from claiming

    any estate, right, title or interest in the subject

    property based on the existing Note and Deed of Trust;

    and Relative to the Second Cause of Action for Declaratory Relief:

    5) For a finding that:

    a. The Defendants, and each of them, are not the

    successors or assigns of Countrywide Home Loans

    Inc. relative to the Note and Deed of Trust

    referenced above.

    b. The Defendants, and each of them, have no right,

    title, or interest in Note and Deed of Trust

    referenced above.

    c. That the Defendants are not now, and never have

    been entitled to collect any moneys from the

    Plaintiff relative to the Note and Deed of Trust

    referenced above.

    d. That the Defendants, and each of them, are forever

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    25/28

    25

    enjoined from attempting to assert any right, title

    or interest, or collect any amount, relative to the

    Note and Deed of Trust referenced above.

    e. That the Defendants, and each of them, are forever

    enjoined from attempting to sell, or assign any

    interest in the Note and Deed of Trust referenced

    above.

    f. That the Defendants be ordered to reimburse the

    Plaintiff for his damages in an amount equal to

    $80,737.48 as of January 6, 2011, increasing by

    $3,201.47 per month.

    Relative to the Third Cause of Action for Restitution (Unjust

    Enrichment):

    For a finding that:

    6) The Defendants, and each of them, are not the successors

    or assigns of Countrywide Home Loans Inc. relative to the

    Note and Deed of Trust referenced above.

    7) The Defendants, and each of them, have no right, title,

    or interest in Note and Deed of Trust referenced above.

    8) That the Defendants are not now, and never have been,

    entitled to collect any moneys from the Plaintiff

    relative to the Note and Deed of Trust referenced above.

    9) That the Defendants, and each of them, are forever

    enjoined from attempting to assert any right, title or

    interest, or collect any amount, relative to the Note and

    Deed of Trust referenced above.

    10) That the Defendants, and each of them, are forever

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    26/28

    26

    enjoined from attempting to sell, or assign any interest

    in the Note and Deed of Trust referenced above.

    11) That the Defendants be ordered to reimburse the

    Plaintiff for his damages in an amount equal to

    $80,737.48 as of January 6, 2011, increasing by $3,201.47

    per month.

    As to all three causes of action:

    12) For costs of suit herein incurred;

    13) For such other and further relief as the court may

    deem proper.

    Dated this: January 6, 2011

    __________________________ ________________________

    HomeownerHomeowner Homeowner ___________________________ Homeowner

    Homeowner

    Plaintiff in pro per _______________________ Plaintiff in pro per

    homeowner address Drive __________________________ homeowner address

    Drive

    Homeowner address, _________________ Homeowner address,

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    27/28

    27

    VERIFICATION

    I, HOMEOWNERHOMEOWNER HOMEOWNER, am one of the Plaintiffs in the above-

    entitled

    action. I have read the foregoing Complaint and know the contents

    thereof. The same is true of my knowledge, except as to this matters

    which are stated on information and belief, and as to those matters, I

    believe it to be true.

    I declare under penalty of perjury under the laws of the State of

    California that the foregoing is true and correct, and that this

    declaration was executed at Homeowner address, California.

    Dated this: January 6, 2011

    _____________________________

    HomeownerHomeowner Homeowner

    Plaintiff in pro per

  • 8/7/2019 Complaint Foreclosure With Restitution Coa

    28/28

    VERIFICATION

    I, HOMEOWNER HOMEOWNER, am one of the Plaintiffs in the above-entitled

    action. I have read the foregoing Complaint and know the contents

    thereof. The same is true of my knowledge, except as to this matters

    which are stated on information and belief, and as to those matters, I

    believe it to be true.

    I declare under penalty of perjury under the laws of the State of

    California that the foregoing is true and correct, and that this

    declaration was executed at Homeowner address, California.

    Dated this: January 6, 2011

    ____________________________

    Homeowner Homeowner

    Plaintiff in pro per