denis r. hebert attorney at law - amazon s3 · denis . r. hebert attorney at law sbn: ... 535-4529...

31
5 10 15 20 25 1 2 3 4 6 7 8 9 11 12 13 14 16 17 18 19 21 22 23 24 26 . 27 28 Denis R. Hebert Attorney at Law SBN: 165094 1333 S. Euclid St. Anaheim, CA 92802 (714) 535-4529 Attorney for Plaintiff, SEAN WILLIS SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE NORTH ruSTICE CENTER SEAN WILLIS, ) Case No. 30-2016-00842224-CL-UD-NJC ) Plaintiff, ) PLAINTIFF'S REQUEST FOR ruDICIAL ) NOTICE v. ) ) Date: May 3, 2016 DAVID J. STEEVES, ) Time: 9:00 AM ) Dept. NIO Defendant. ) ) Assigned to: Glenn Mondo, Commissioner TO ALL PARTIES AND THEIR ATTORNEY OF RECORD, IF ANY: PLEASE TAKE NOTICE THAT Plaintiff, SEAN WILLIS, respectfully requests the Court take Judicial Notice, pursuant to California Evidence Code Sections 451 - 453, of the attached documents . as follows: Plaintiff, SEAN WILLIS, submits the following proposed exhibits: A. Complaint - Unlawful Detainer, Case No. 30-2016-00842224-CL-UD-NJC, file stamped March 22, 2016. B. Trustee's Deed Upon Sale, Recorded as Instrument No. 2013000136648, on March 6, 2013. C. Notice of Recession of Trustee's Deed Upon Sale, Recorded as Instrument No. Page 1 PLAINTIFF'S REQUEST FOR ruDICIAL NOTICE

Upload: dinhthien

Post on 12-Jun-2018

218 views

Category:

Documents


0 download

TRANSCRIPT

5

10

15

20

25

1

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

Denis R Hebert Attorney at Law SBN 165094 1333 S Euclid St Anaheim CA 92802 (714) 535-4529

Attorney for Plaintiff SEAN WILLIS

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE

NORTH ruSTICE CENTER

SEAN WILLIS ) Case No 30-2016-00842224-CL-UD-NJC )

Plaintiff ) PLAINTIFFS REQUEST FOR ruDICIAL ) NOTICE

v ) ) Date May 3 2016

DAVID J STEEVES ) Time 900 AM ) Dept NIO

Defendant ) ) Assigned to Glenn Mondo Commissioner

TO ALL INT~RESTED PARTIES AND THEIR ATTORNEY OF RECORD IF ANY

PLEASE TAKE NOTICE THAT Plaintiff SEAN WILLIS respectfully requests the Court take

Judicial Notice pursuant to California Evidence Code Sections 451 - 453 of the attached documents

as follows

Plaintiff SEAN WILLIS submits the following proposed exhibits

A Complaint - Unlawful Detainer Case No 30-2016-00842224-CL-UD-NJC file

stamped March 22 2016

B Trustees Deed Upon Sale Recorded as Instrument No 2013000136648 on

March 6 2013

C Notice ofRecession ofTrustees Deed Upon Sale Recorded as Instrument No

Page 1

PLAINTIFFS REQUEST FOR ruDICIAL NOTICE

5

10

15

20

25

1 2013000230543 on April 18 2013

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

D Grant Deed Recorded as Instrument No 2004001111269 on December 14 2004

---_ Dated May 12016

By ---iipound~~~Ja~IJ~d -~_DenisR~

Attorney for Plaintiff Sean Willis

Page 2

PLAINTIFFS REQUEST FOR JUDICIAL NOTICE

5

10

15

20

25

1

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

PROOF OF SERVICE BY FACSIMILE TRANSMISSION

I the undersigned state that I am and was at all times herein mentioned a citizen of the United

States and a resident of the County of Orange State of California over the age of 18 years and not a

party to the within action or proceeding that my mailing address is 1333 S Euclid St Anaheim CA

92802

That on May 1 2016 I transmitted to

George Burns Esq and Veronica Gerth Esq Burns amp Moss a copy of

PLAINTIFFS REQUEST FOR JUDICIAL NOTICE

by facsimile machine pursuant to California Rules of Court Rule 2306)

The fax number ofthe machine from which the document was transmitted was (714) 535-4539

The fax number of the machine to which the document was transmitted to was

Burns amp Moss (949) 263-6780

The facsimile machine that I used complied with California Rules ofCourt Rule 2306 and no

error in transmission was reported by the machine I caused the transmitting facsimile machine to print

a transmission record of the transmission a copy of which is attached to this declaration

I declare under penalty ofperjury under the laws of the state ofCalifornia that the foregoing is

true and correct

Executed on May 12016 at Anaheim California

By oe~Denis eert

Page 3

PLAINTIFFS REQUEST FOR JUDICIAL NOTICE

TRANSMISSION VERIFICATION REPORT

TIME 09012013 0825PM NAME FAX TEL SER U63089F5N178690

DATETIME 0901 0815PM FAX NONAME 19492636780 DURATION 000943 PAGE(S) 30 RESULT OK MODE STANDARD

ECM

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

H)

Denis R Hebert Attomey at Law SBN 165094 1333 S Euclid St ~CA92802 (714) 535-4529

Attorney for Plaintiff 8EANWILLIS

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE

NORTH JUSTICE CENTER

SEANWTInS ~ Case No 30middot2016-00842224-CL-UD-NJC

Plaintiff ) PLAlNTIFFS REQUEST FOR JUDICIAL

v NOTICEl Date May 3 2016

DAVID J STEEVES

Defendant l Time 900 AM Dept NIO

) Assigned to Glenn Mondo~ Commissioner

TO ALL INT~RESTED PARTIES AND THEIR ATTORNEY OF RECORD 1F ANY

UD-100 ATTORtEY OR PARlYwrntOUTATTORNEY lIM IIIIIIlbIr I1IfId IIIdrIIIIUJ

- Denis R Hebert 165094 Attorney at Law 1333 S Euclid 8t Anahe~ CA 92802

TEIEPHONENO(714) 535-4529 E-MAILADDRESS~

1ATTORNEYFORMrmeJPlaintiff Sean Willis SUPERIOR COURT OF CALIFORNIA COUNTV OF Orange

S11ampTADDlampS 1275 N Berkeley Ave MAlLlNGAODfe1S PO Box 5000

CITY NlaquoJZI CODE Fullerton CA 92838()500 BIWICH HME North Justice Center PLAINTIfF sean WilliS

DEFENDANT David J Steeves

tXI DOES 1TO 10

ELECTRONICALLY FILED Superiar CDun af Califumia

County af Oranse

03fAZ12016 at 05laquo155 PM Clerk af the Superiar CDloIrt

By Beverly L Ryan Ceputy Clerk

I COP~NT-UNLA~ULDET~NE~

(XI COMPLAINT Cl AMENDED COMPLAINT (~Number)

CIgt$E~

30middot2016middot00842224- CLmiddotUDmiddotNJC

Jtlriampdiction (cbecIc all llratapply)XI ACTION IS A UIlITED CML CASE

Amount demendIIId [XI does not exceed $10IJ exceeds $100lI0 but does notexceed __

CI ACTlON IS AN UNLIMITED CIVIL CASE (amount demanded 8xceeds $25000)CI ACTION IS REClA8SIFIED by this amended complalllt orcross-complalnt(checIrUapply)

1 PLAJHTlFF (name each) Sean WIllis

alleges causea ofaction against DEFENDANT (name each) David J Steeves

2 a plaintiff is (1) IXI an individual over the age of 18 years (4) IJ a partnership (2) Cl a publlcagerq (5) IJ a oorporationbull (3) IJ other (speciIyJ

b tI Plaintiff has eomplied with the fictitious business name laws and is doing business underthe fictitious name of (spscify)

3 Defendant named above is In possession of the premises tocated at (skeet addte8s apt flObullbull city zip code and county) 4613 Ponderosa Way Yorba Linda CA 92886 County ofOrange

4 Plaintifla interest in the premises is W as owner CI other (specify) S The true names and capacities of defendants sued as Does are unknown to plaintiff 6 a On or about (date) March 19~ 2010 defendant (IHtmIIJ fI8Ch)

David J Steeves and Gabriela Steeves (deceased) (1) agreed 10 rent the premises as a 0 month-to-month ~ W other tenancy (specify) 3 year lease (2) agreed to pay rent of $ 500000 payable XI monthly IJ other (specify flequency) (3) agreed to pay rent on the 1Xl first of the month IJ other day (specify)

b This XI wrlUen IJ oral agreement was made with (1) IXI plaintiff (3) CI plaintiffs predecessor in interest (2) [XI pIaintIf$ agent (4) JJ other (specify)

middotNOTe Do not use thls form for evictions after aaJe (Code Civ Proc sect 1161a) COMP~middotUNLAWFULDET~ER

Cl ffom unlllwfUl detainer to genetal unlimited civil (p OS811111SIon not in iSSue) tJ 110m IimItad to uMimtIIId o 110m unlawful dallliner to SJ8I8Ilimfted eMl (poSsession not ifJ D from unIImiIad to limited

rLAINTIFF (Name) Sean Willis

~ENDANT (Name) David J Steeves 1

6 cXl The defendants not named in item 6a are (1) 0 subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d Xl The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f Cl (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) Cl this action is solely for nonpayment of rent (Code Civ Proc sect 1161 (2raquo

7 Xl a Defendant (name each) David J Steeves

was served the following notice on the same date and in the same manner (1) Xl 3-day notice to pay rent or quit (4) W 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) 0 3-day notice to quit (3) Cl 6O-day notice to quit (6) Cl Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired at the end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d1X] The notice included an election of forfeiture e Xl A copy of the notice is attached and labeled Exhibit 2 (Required for residential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item 8c and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXl The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name ordescription)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) Xl by posting a copy on the premises on (date) 3172016 Cl AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 3172016 (a) Cl because defendants residence and usual place of business cannot be ascertained OR (b) Xl because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner specified in a written commercial lease between the parties

bO (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8c d IX] Proof of service of the notice in item 7a is attached and labeled Exhibit 3

UD-1OO (Rev July 1 2005] COMPLAINT - UNLAWFUL DETAINER Page 2 of3

~_v

~ EsSENTIAl FORMS

CASE NUMBER PLAINTIFF (Name) Sean Willis f-

DEFENDANT (Name) David J Steeves k-____________________________~____________________________~________________________J

cJ Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10XI At the time the 3-day notice to pay rent or quit was served the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11XI The fair rental value of the premises IS $ 23444 per day Notice to Perfonn Covenant or Quit document 12 cJ Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13XI A written agreement between the parties provides for attorney fees

14 cJ Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city or county title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 CJ Other allegations are stated in Attachment 15

16 Plaintiff accepts the jurisdictional limit if any of the court

17 PLAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 412016 for each day that c XI past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attorney fees g cJ statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h XI other (specify) $70332 pursuant to the Three Day

Notice to Perfonn Covenant or Quit document

13 cJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus amp Prof Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant XI did not cJ did for compensation give advice or assistance with this form (Ifplaintiff has received any help or advice for pay from an unlawful detainer assistant state)

a Assistanfs name c Telephone No b Street address city and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Deni s R Hebert (1YPE OR PRINT NAME)

VERIFICATION

(Use a different verification form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregOing is true and correct

Date March 22 2016

iean Wi11is ~ ~-~--~--~-------(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

UD-100 [Rev July 1 2005J COMPLAINT - UNLAWFUL DETAINER Page 3 of3

~ BsEiJWjUIMSN

~~CMWallII~1IQIr0f M)o~ IiIIIC fA~GI)11fI8ftAMUIllt _ _

~1ZMIiOft 1IOtfIN1OoIICInM MNTAI ACHIIltan (lR-- cC)

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

5

10

15

20

25

1 2013000230543 on April 18 2013

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

D Grant Deed Recorded as Instrument No 2004001111269 on December 14 2004

---_ Dated May 12016

By ---iipound~~~Ja~IJ~d -~_DenisR~

Attorney for Plaintiff Sean Willis

Page 2

PLAINTIFFS REQUEST FOR JUDICIAL NOTICE

5

10

15

20

25

1

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

PROOF OF SERVICE BY FACSIMILE TRANSMISSION

I the undersigned state that I am and was at all times herein mentioned a citizen of the United

States and a resident of the County of Orange State of California over the age of 18 years and not a

party to the within action or proceeding that my mailing address is 1333 S Euclid St Anaheim CA

92802

That on May 1 2016 I transmitted to

George Burns Esq and Veronica Gerth Esq Burns amp Moss a copy of

PLAINTIFFS REQUEST FOR JUDICIAL NOTICE

by facsimile machine pursuant to California Rules of Court Rule 2306)

The fax number ofthe machine from which the document was transmitted was (714) 535-4539

The fax number of the machine to which the document was transmitted to was

Burns amp Moss (949) 263-6780

The facsimile machine that I used complied with California Rules ofCourt Rule 2306 and no

error in transmission was reported by the machine I caused the transmitting facsimile machine to print

a transmission record of the transmission a copy of which is attached to this declaration

I declare under penalty ofperjury under the laws of the state ofCalifornia that the foregoing is

true and correct

Executed on May 12016 at Anaheim California

By oe~Denis eert

Page 3

PLAINTIFFS REQUEST FOR JUDICIAL NOTICE

TRANSMISSION VERIFICATION REPORT

TIME 09012013 0825PM NAME FAX TEL SER U63089F5N178690

DATETIME 0901 0815PM FAX NONAME 19492636780 DURATION 000943 PAGE(S) 30 RESULT OK MODE STANDARD

ECM

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

H)

Denis R Hebert Attomey at Law SBN 165094 1333 S Euclid St ~CA92802 (714) 535-4529

Attorney for Plaintiff 8EANWILLIS

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE

NORTH JUSTICE CENTER

SEANWTInS ~ Case No 30middot2016-00842224-CL-UD-NJC

Plaintiff ) PLAlNTIFFS REQUEST FOR JUDICIAL

v NOTICEl Date May 3 2016

DAVID J STEEVES

Defendant l Time 900 AM Dept NIO

) Assigned to Glenn Mondo~ Commissioner

TO ALL INT~RESTED PARTIES AND THEIR ATTORNEY OF RECORD 1F ANY

UD-100 ATTORtEY OR PARlYwrntOUTATTORNEY lIM IIIIIIlbIr I1IfId IIIdrIIIIUJ

- Denis R Hebert 165094 Attorney at Law 1333 S Euclid 8t Anahe~ CA 92802

TEIEPHONENO(714) 535-4529 E-MAILADDRESS~

1ATTORNEYFORMrmeJPlaintiff Sean Willis SUPERIOR COURT OF CALIFORNIA COUNTV OF Orange

S11ampTADDlampS 1275 N Berkeley Ave MAlLlNGAODfe1S PO Box 5000

CITY NlaquoJZI CODE Fullerton CA 92838()500 BIWICH HME North Justice Center PLAINTIfF sean WilliS

DEFENDANT David J Steeves

tXI DOES 1TO 10

ELECTRONICALLY FILED Superiar CDun af Califumia

County af Oranse

03fAZ12016 at 05laquo155 PM Clerk af the Superiar CDloIrt

By Beverly L Ryan Ceputy Clerk

I COP~NT-UNLA~ULDET~NE~

(XI COMPLAINT Cl AMENDED COMPLAINT (~Number)

CIgt$E~

30middot2016middot00842224- CLmiddotUDmiddotNJC

Jtlriampdiction (cbecIc all llratapply)XI ACTION IS A UIlITED CML CASE

Amount demendIIId [XI does not exceed $10IJ exceeds $100lI0 but does notexceed __

CI ACTlON IS AN UNLIMITED CIVIL CASE (amount demanded 8xceeds $25000)CI ACTION IS REClA8SIFIED by this amended complalllt orcross-complalnt(checIrUapply)

1 PLAJHTlFF (name each) Sean WIllis

alleges causea ofaction against DEFENDANT (name each) David J Steeves

2 a plaintiff is (1) IXI an individual over the age of 18 years (4) IJ a partnership (2) Cl a publlcagerq (5) IJ a oorporationbull (3) IJ other (speciIyJ

b tI Plaintiff has eomplied with the fictitious business name laws and is doing business underthe fictitious name of (spscify)

3 Defendant named above is In possession of the premises tocated at (skeet addte8s apt flObullbull city zip code and county) 4613 Ponderosa Way Yorba Linda CA 92886 County ofOrange

4 Plaintifla interest in the premises is W as owner CI other (specify) S The true names and capacities of defendants sued as Does are unknown to plaintiff 6 a On or about (date) March 19~ 2010 defendant (IHtmIIJ fI8Ch)

David J Steeves and Gabriela Steeves (deceased) (1) agreed 10 rent the premises as a 0 month-to-month ~ W other tenancy (specify) 3 year lease (2) agreed to pay rent of $ 500000 payable XI monthly IJ other (specify flequency) (3) agreed to pay rent on the 1Xl first of the month IJ other day (specify)

b This XI wrlUen IJ oral agreement was made with (1) IXI plaintiff (3) CI plaintiffs predecessor in interest (2) [XI pIaintIf$ agent (4) JJ other (specify)

middotNOTe Do not use thls form for evictions after aaJe (Code Civ Proc sect 1161a) COMP~middotUNLAWFULDET~ER

Cl ffom unlllwfUl detainer to genetal unlimited civil (p OS811111SIon not in iSSue) tJ 110m IimItad to uMimtIIId o 110m unlawful dallliner to SJ8I8Ilimfted eMl (poSsession not ifJ D from unIImiIad to limited

rLAINTIFF (Name) Sean Willis

~ENDANT (Name) David J Steeves 1

6 cXl The defendants not named in item 6a are (1) 0 subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d Xl The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f Cl (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) Cl this action is solely for nonpayment of rent (Code Civ Proc sect 1161 (2raquo

7 Xl a Defendant (name each) David J Steeves

was served the following notice on the same date and in the same manner (1) Xl 3-day notice to pay rent or quit (4) W 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) 0 3-day notice to quit (3) Cl 6O-day notice to quit (6) Cl Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired at the end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d1X] The notice included an election of forfeiture e Xl A copy of the notice is attached and labeled Exhibit 2 (Required for residential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item 8c and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXl The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name ordescription)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) Xl by posting a copy on the premises on (date) 3172016 Cl AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 3172016 (a) Cl because defendants residence and usual place of business cannot be ascertained OR (b) Xl because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner specified in a written commercial lease between the parties

bO (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8c d IX] Proof of service of the notice in item 7a is attached and labeled Exhibit 3

UD-1OO (Rev July 1 2005] COMPLAINT - UNLAWFUL DETAINER Page 2 of3

~_v

~ EsSENTIAl FORMS

CASE NUMBER PLAINTIFF (Name) Sean Willis f-

DEFENDANT (Name) David J Steeves k-____________________________~____________________________~________________________J

cJ Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10XI At the time the 3-day notice to pay rent or quit was served the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11XI The fair rental value of the premises IS $ 23444 per day Notice to Perfonn Covenant or Quit document 12 cJ Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13XI A written agreement between the parties provides for attorney fees

14 cJ Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city or county title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 CJ Other allegations are stated in Attachment 15

16 Plaintiff accepts the jurisdictional limit if any of the court

17 PLAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 412016 for each day that c XI past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attorney fees g cJ statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h XI other (specify) $70332 pursuant to the Three Day

Notice to Perfonn Covenant or Quit document

13 cJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus amp Prof Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant XI did not cJ did for compensation give advice or assistance with this form (Ifplaintiff has received any help or advice for pay from an unlawful detainer assistant state)

a Assistanfs name c Telephone No b Street address city and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Deni s R Hebert (1YPE OR PRINT NAME)

VERIFICATION

(Use a different verification form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregOing is true and correct

Date March 22 2016

iean Wi11is ~ ~-~--~--~-------(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

UD-100 [Rev July 1 2005J COMPLAINT - UNLAWFUL DETAINER Page 3 of3

~ BsEiJWjUIMSN

~~CMWallII~1IQIr0f M)o~ IiIIIC fA~GI)11fI8ftAMUIllt _ _

~1ZMIiOft 1IOtfIN1OoIICInM MNTAI ACHIIltan (lR-- cC)

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

5

10

15

20

25

1

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

PROOF OF SERVICE BY FACSIMILE TRANSMISSION

I the undersigned state that I am and was at all times herein mentioned a citizen of the United

States and a resident of the County of Orange State of California over the age of 18 years and not a

party to the within action or proceeding that my mailing address is 1333 S Euclid St Anaheim CA

92802

That on May 1 2016 I transmitted to

George Burns Esq and Veronica Gerth Esq Burns amp Moss a copy of

PLAINTIFFS REQUEST FOR JUDICIAL NOTICE

by facsimile machine pursuant to California Rules of Court Rule 2306)

The fax number ofthe machine from which the document was transmitted was (714) 535-4539

The fax number of the machine to which the document was transmitted to was

Burns amp Moss (949) 263-6780

The facsimile machine that I used complied with California Rules ofCourt Rule 2306 and no

error in transmission was reported by the machine I caused the transmitting facsimile machine to print

a transmission record of the transmission a copy of which is attached to this declaration

I declare under penalty ofperjury under the laws of the state ofCalifornia that the foregoing is

true and correct

Executed on May 12016 at Anaheim California

By oe~Denis eert

Page 3

PLAINTIFFS REQUEST FOR JUDICIAL NOTICE

TRANSMISSION VERIFICATION REPORT

TIME 09012013 0825PM NAME FAX TEL SER U63089F5N178690

DATETIME 0901 0815PM FAX NONAME 19492636780 DURATION 000943 PAGE(S) 30 RESULT OK MODE STANDARD

ECM

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

H)

Denis R Hebert Attomey at Law SBN 165094 1333 S Euclid St ~CA92802 (714) 535-4529

Attorney for Plaintiff 8EANWILLIS

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE

NORTH JUSTICE CENTER

SEANWTInS ~ Case No 30middot2016-00842224-CL-UD-NJC

Plaintiff ) PLAlNTIFFS REQUEST FOR JUDICIAL

v NOTICEl Date May 3 2016

DAVID J STEEVES

Defendant l Time 900 AM Dept NIO

) Assigned to Glenn Mondo~ Commissioner

TO ALL INT~RESTED PARTIES AND THEIR ATTORNEY OF RECORD 1F ANY

UD-100 ATTORtEY OR PARlYwrntOUTATTORNEY lIM IIIIIIlbIr I1IfId IIIdrIIIIUJ

- Denis R Hebert 165094 Attorney at Law 1333 S Euclid 8t Anahe~ CA 92802

TEIEPHONENO(714) 535-4529 E-MAILADDRESS~

1ATTORNEYFORMrmeJPlaintiff Sean Willis SUPERIOR COURT OF CALIFORNIA COUNTV OF Orange

S11ampTADDlampS 1275 N Berkeley Ave MAlLlNGAODfe1S PO Box 5000

CITY NlaquoJZI CODE Fullerton CA 92838()500 BIWICH HME North Justice Center PLAINTIfF sean WilliS

DEFENDANT David J Steeves

tXI DOES 1TO 10

ELECTRONICALLY FILED Superiar CDun af Califumia

County af Oranse

03fAZ12016 at 05laquo155 PM Clerk af the Superiar CDloIrt

By Beverly L Ryan Ceputy Clerk

I COP~NT-UNLA~ULDET~NE~

(XI COMPLAINT Cl AMENDED COMPLAINT (~Number)

CIgt$E~

30middot2016middot00842224- CLmiddotUDmiddotNJC

Jtlriampdiction (cbecIc all llratapply)XI ACTION IS A UIlITED CML CASE

Amount demendIIId [XI does not exceed $10IJ exceeds $100lI0 but does notexceed __

CI ACTlON IS AN UNLIMITED CIVIL CASE (amount demanded 8xceeds $25000)CI ACTION IS REClA8SIFIED by this amended complalllt orcross-complalnt(checIrUapply)

1 PLAJHTlFF (name each) Sean WIllis

alleges causea ofaction against DEFENDANT (name each) David J Steeves

2 a plaintiff is (1) IXI an individual over the age of 18 years (4) IJ a partnership (2) Cl a publlcagerq (5) IJ a oorporationbull (3) IJ other (speciIyJ

b tI Plaintiff has eomplied with the fictitious business name laws and is doing business underthe fictitious name of (spscify)

3 Defendant named above is In possession of the premises tocated at (skeet addte8s apt flObullbull city zip code and county) 4613 Ponderosa Way Yorba Linda CA 92886 County ofOrange

4 Plaintifla interest in the premises is W as owner CI other (specify) S The true names and capacities of defendants sued as Does are unknown to plaintiff 6 a On or about (date) March 19~ 2010 defendant (IHtmIIJ fI8Ch)

David J Steeves and Gabriela Steeves (deceased) (1) agreed 10 rent the premises as a 0 month-to-month ~ W other tenancy (specify) 3 year lease (2) agreed to pay rent of $ 500000 payable XI monthly IJ other (specify flequency) (3) agreed to pay rent on the 1Xl first of the month IJ other day (specify)

b This XI wrlUen IJ oral agreement was made with (1) IXI plaintiff (3) CI plaintiffs predecessor in interest (2) [XI pIaintIf$ agent (4) JJ other (specify)

middotNOTe Do not use thls form for evictions after aaJe (Code Civ Proc sect 1161a) COMP~middotUNLAWFULDET~ER

Cl ffom unlllwfUl detainer to genetal unlimited civil (p OS811111SIon not in iSSue) tJ 110m IimItad to uMimtIIId o 110m unlawful dallliner to SJ8I8Ilimfted eMl (poSsession not ifJ D from unIImiIad to limited

rLAINTIFF (Name) Sean Willis

~ENDANT (Name) David J Steeves 1

6 cXl The defendants not named in item 6a are (1) 0 subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d Xl The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f Cl (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) Cl this action is solely for nonpayment of rent (Code Civ Proc sect 1161 (2raquo

7 Xl a Defendant (name each) David J Steeves

was served the following notice on the same date and in the same manner (1) Xl 3-day notice to pay rent or quit (4) W 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) 0 3-day notice to quit (3) Cl 6O-day notice to quit (6) Cl Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired at the end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d1X] The notice included an election of forfeiture e Xl A copy of the notice is attached and labeled Exhibit 2 (Required for residential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item 8c and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXl The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name ordescription)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) Xl by posting a copy on the premises on (date) 3172016 Cl AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 3172016 (a) Cl because defendants residence and usual place of business cannot be ascertained OR (b) Xl because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner specified in a written commercial lease between the parties

bO (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8c d IX] Proof of service of the notice in item 7a is attached and labeled Exhibit 3

UD-1OO (Rev July 1 2005] COMPLAINT - UNLAWFUL DETAINER Page 2 of3

~_v

~ EsSENTIAl FORMS

CASE NUMBER PLAINTIFF (Name) Sean Willis f-

DEFENDANT (Name) David J Steeves k-____________________________~____________________________~________________________J

cJ Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10XI At the time the 3-day notice to pay rent or quit was served the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11XI The fair rental value of the premises IS $ 23444 per day Notice to Perfonn Covenant or Quit document 12 cJ Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13XI A written agreement between the parties provides for attorney fees

14 cJ Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city or county title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 CJ Other allegations are stated in Attachment 15

16 Plaintiff accepts the jurisdictional limit if any of the court

17 PLAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 412016 for each day that c XI past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attorney fees g cJ statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h XI other (specify) $70332 pursuant to the Three Day

Notice to Perfonn Covenant or Quit document

13 cJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus amp Prof Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant XI did not cJ did for compensation give advice or assistance with this form (Ifplaintiff has received any help or advice for pay from an unlawful detainer assistant state)

a Assistanfs name c Telephone No b Street address city and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Deni s R Hebert (1YPE OR PRINT NAME)

VERIFICATION

(Use a different verification form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregOing is true and correct

Date March 22 2016

iean Wi11is ~ ~-~--~--~-------(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

UD-100 [Rev July 1 2005J COMPLAINT - UNLAWFUL DETAINER Page 3 of3

~ BsEiJWjUIMSN

~~CMWallII~1IQIr0f M)o~ IiIIIC fA~GI)11fI8ftAMUIllt _ _

~1ZMIiOft 1IOtfIN1OoIICInM MNTAI ACHIIltan (lR-- cC)

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

TRANSMISSION VERIFICATION REPORT

TIME 09012013 0825PM NAME FAX TEL SER U63089F5N178690

DATETIME 0901 0815PM FAX NONAME 19492636780 DURATION 000943 PAGE(S) 30 RESULT OK MODE STANDARD

ECM

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

H)

Denis R Hebert Attomey at Law SBN 165094 1333 S Euclid St ~CA92802 (714) 535-4529

Attorney for Plaintiff 8EANWILLIS

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE

NORTH JUSTICE CENTER

SEANWTInS ~ Case No 30middot2016-00842224-CL-UD-NJC

Plaintiff ) PLAlNTIFFS REQUEST FOR JUDICIAL

v NOTICEl Date May 3 2016

DAVID J STEEVES

Defendant l Time 900 AM Dept NIO

) Assigned to Glenn Mondo~ Commissioner

TO ALL INT~RESTED PARTIES AND THEIR ATTORNEY OF RECORD 1F ANY

UD-100 ATTORtEY OR PARlYwrntOUTATTORNEY lIM IIIIIIlbIr I1IfId IIIdrIIIIUJ

- Denis R Hebert 165094 Attorney at Law 1333 S Euclid 8t Anahe~ CA 92802

TEIEPHONENO(714) 535-4529 E-MAILADDRESS~

1ATTORNEYFORMrmeJPlaintiff Sean Willis SUPERIOR COURT OF CALIFORNIA COUNTV OF Orange

S11ampTADDlampS 1275 N Berkeley Ave MAlLlNGAODfe1S PO Box 5000

CITY NlaquoJZI CODE Fullerton CA 92838()500 BIWICH HME North Justice Center PLAINTIfF sean WilliS

DEFENDANT David J Steeves

tXI DOES 1TO 10

ELECTRONICALLY FILED Superiar CDun af Califumia

County af Oranse

03fAZ12016 at 05laquo155 PM Clerk af the Superiar CDloIrt

By Beverly L Ryan Ceputy Clerk

I COP~NT-UNLA~ULDET~NE~

(XI COMPLAINT Cl AMENDED COMPLAINT (~Number)

CIgt$E~

30middot2016middot00842224- CLmiddotUDmiddotNJC

Jtlriampdiction (cbecIc all llratapply)XI ACTION IS A UIlITED CML CASE

Amount demendIIId [XI does not exceed $10IJ exceeds $100lI0 but does notexceed __

CI ACTlON IS AN UNLIMITED CIVIL CASE (amount demanded 8xceeds $25000)CI ACTION IS REClA8SIFIED by this amended complalllt orcross-complalnt(checIrUapply)

1 PLAJHTlFF (name each) Sean WIllis

alleges causea ofaction against DEFENDANT (name each) David J Steeves

2 a plaintiff is (1) IXI an individual over the age of 18 years (4) IJ a partnership (2) Cl a publlcagerq (5) IJ a oorporationbull (3) IJ other (speciIyJ

b tI Plaintiff has eomplied with the fictitious business name laws and is doing business underthe fictitious name of (spscify)

3 Defendant named above is In possession of the premises tocated at (skeet addte8s apt flObullbull city zip code and county) 4613 Ponderosa Way Yorba Linda CA 92886 County ofOrange

4 Plaintifla interest in the premises is W as owner CI other (specify) S The true names and capacities of defendants sued as Does are unknown to plaintiff 6 a On or about (date) March 19~ 2010 defendant (IHtmIIJ fI8Ch)

David J Steeves and Gabriela Steeves (deceased) (1) agreed 10 rent the premises as a 0 month-to-month ~ W other tenancy (specify) 3 year lease (2) agreed to pay rent of $ 500000 payable XI monthly IJ other (specify flequency) (3) agreed to pay rent on the 1Xl first of the month IJ other day (specify)

b This XI wrlUen IJ oral agreement was made with (1) IXI plaintiff (3) CI plaintiffs predecessor in interest (2) [XI pIaintIf$ agent (4) JJ other (specify)

middotNOTe Do not use thls form for evictions after aaJe (Code Civ Proc sect 1161a) COMP~middotUNLAWFULDET~ER

Cl ffom unlllwfUl detainer to genetal unlimited civil (p OS811111SIon not in iSSue) tJ 110m IimItad to uMimtIIId o 110m unlawful dallliner to SJ8I8Ilimfted eMl (poSsession not ifJ D from unIImiIad to limited

rLAINTIFF (Name) Sean Willis

~ENDANT (Name) David J Steeves 1

6 cXl The defendants not named in item 6a are (1) 0 subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d Xl The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f Cl (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) Cl this action is solely for nonpayment of rent (Code Civ Proc sect 1161 (2raquo

7 Xl a Defendant (name each) David J Steeves

was served the following notice on the same date and in the same manner (1) Xl 3-day notice to pay rent or quit (4) W 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) 0 3-day notice to quit (3) Cl 6O-day notice to quit (6) Cl Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired at the end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d1X] The notice included an election of forfeiture e Xl A copy of the notice is attached and labeled Exhibit 2 (Required for residential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item 8c and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXl The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name ordescription)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) Xl by posting a copy on the premises on (date) 3172016 Cl AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 3172016 (a) Cl because defendants residence and usual place of business cannot be ascertained OR (b) Xl because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner specified in a written commercial lease between the parties

bO (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8c d IX] Proof of service of the notice in item 7a is attached and labeled Exhibit 3

UD-1OO (Rev July 1 2005] COMPLAINT - UNLAWFUL DETAINER Page 2 of3

~_v

~ EsSENTIAl FORMS

CASE NUMBER PLAINTIFF (Name) Sean Willis f-

DEFENDANT (Name) David J Steeves k-____________________________~____________________________~________________________J

cJ Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10XI At the time the 3-day notice to pay rent or quit was served the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11XI The fair rental value of the premises IS $ 23444 per day Notice to Perfonn Covenant or Quit document 12 cJ Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13XI A written agreement between the parties provides for attorney fees

14 cJ Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city or county title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 CJ Other allegations are stated in Attachment 15

16 Plaintiff accepts the jurisdictional limit if any of the court

17 PLAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 412016 for each day that c XI past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attorney fees g cJ statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h XI other (specify) $70332 pursuant to the Three Day

Notice to Perfonn Covenant or Quit document

13 cJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus amp Prof Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant XI did not cJ did for compensation give advice or assistance with this form (Ifplaintiff has received any help or advice for pay from an unlawful detainer assistant state)

a Assistanfs name c Telephone No b Street address city and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Deni s R Hebert (1YPE OR PRINT NAME)

VERIFICATION

(Use a different verification form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregOing is true and correct

Date March 22 2016

iean Wi11is ~ ~-~--~--~-------(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

UD-100 [Rev July 1 2005J COMPLAINT - UNLAWFUL DETAINER Page 3 of3

~ BsEiJWjUIMSN

~~CMWallII~1IQIr0f M)o~ IiIIIC fA~GI)11fI8ftAMUIllt _ _

~1ZMIiOft 1IOtfIN1OoIICInM MNTAI ACHIIltan (lR-- cC)

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

UD-100 ATTORtEY OR PARlYwrntOUTATTORNEY lIM IIIIIIlbIr I1IfId IIIdrIIIIUJ

- Denis R Hebert 165094 Attorney at Law 1333 S Euclid 8t Anahe~ CA 92802

TEIEPHONENO(714) 535-4529 E-MAILADDRESS~

1ATTORNEYFORMrmeJPlaintiff Sean Willis SUPERIOR COURT OF CALIFORNIA COUNTV OF Orange

S11ampTADDlampS 1275 N Berkeley Ave MAlLlNGAODfe1S PO Box 5000

CITY NlaquoJZI CODE Fullerton CA 92838()500 BIWICH HME North Justice Center PLAINTIfF sean WilliS

DEFENDANT David J Steeves

tXI DOES 1TO 10

ELECTRONICALLY FILED Superiar CDun af Califumia

County af Oranse

03fAZ12016 at 05laquo155 PM Clerk af the Superiar CDloIrt

By Beverly L Ryan Ceputy Clerk

I COP~NT-UNLA~ULDET~NE~

(XI COMPLAINT Cl AMENDED COMPLAINT (~Number)

CIgt$E~

30middot2016middot00842224- CLmiddotUDmiddotNJC

Jtlriampdiction (cbecIc all llratapply)XI ACTION IS A UIlITED CML CASE

Amount demendIIId [XI does not exceed $10IJ exceeds $100lI0 but does notexceed __

CI ACTlON IS AN UNLIMITED CIVIL CASE (amount demanded 8xceeds $25000)CI ACTION IS REClA8SIFIED by this amended complalllt orcross-complalnt(checIrUapply)

1 PLAJHTlFF (name each) Sean WIllis

alleges causea ofaction against DEFENDANT (name each) David J Steeves

2 a plaintiff is (1) IXI an individual over the age of 18 years (4) IJ a partnership (2) Cl a publlcagerq (5) IJ a oorporationbull (3) IJ other (speciIyJ

b tI Plaintiff has eomplied with the fictitious business name laws and is doing business underthe fictitious name of (spscify)

3 Defendant named above is In possession of the premises tocated at (skeet addte8s apt flObullbull city zip code and county) 4613 Ponderosa Way Yorba Linda CA 92886 County ofOrange

4 Plaintifla interest in the premises is W as owner CI other (specify) S The true names and capacities of defendants sued as Does are unknown to plaintiff 6 a On or about (date) March 19~ 2010 defendant (IHtmIIJ fI8Ch)

David J Steeves and Gabriela Steeves (deceased) (1) agreed 10 rent the premises as a 0 month-to-month ~ W other tenancy (specify) 3 year lease (2) agreed to pay rent of $ 500000 payable XI monthly IJ other (specify flequency) (3) agreed to pay rent on the 1Xl first of the month IJ other day (specify)

b This XI wrlUen IJ oral agreement was made with (1) IXI plaintiff (3) CI plaintiffs predecessor in interest (2) [XI pIaintIf$ agent (4) JJ other (specify)

middotNOTe Do not use thls form for evictions after aaJe (Code Civ Proc sect 1161a) COMP~middotUNLAWFULDET~ER

Cl ffom unlllwfUl detainer to genetal unlimited civil (p OS811111SIon not in iSSue) tJ 110m IimItad to uMimtIIId o 110m unlawful dallliner to SJ8I8Ilimfted eMl (poSsession not ifJ D from unIImiIad to limited

rLAINTIFF (Name) Sean Willis

~ENDANT (Name) David J Steeves 1

6 cXl The defendants not named in item 6a are (1) 0 subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d Xl The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f Cl (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) Cl this action is solely for nonpayment of rent (Code Civ Proc sect 1161 (2raquo

7 Xl a Defendant (name each) David J Steeves

was served the following notice on the same date and in the same manner (1) Xl 3-day notice to pay rent or quit (4) W 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) 0 3-day notice to quit (3) Cl 6O-day notice to quit (6) Cl Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired at the end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d1X] The notice included an election of forfeiture e Xl A copy of the notice is attached and labeled Exhibit 2 (Required for residential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item 8c and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXl The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name ordescription)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) Xl by posting a copy on the premises on (date) 3172016 Cl AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 3172016 (a) Cl because defendants residence and usual place of business cannot be ascertained OR (b) Xl because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner specified in a written commercial lease between the parties

bO (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8c d IX] Proof of service of the notice in item 7a is attached and labeled Exhibit 3

UD-1OO (Rev July 1 2005] COMPLAINT - UNLAWFUL DETAINER Page 2 of3

~_v

~ EsSENTIAl FORMS

CASE NUMBER PLAINTIFF (Name) Sean Willis f-

DEFENDANT (Name) David J Steeves k-____________________________~____________________________~________________________J

cJ Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10XI At the time the 3-day notice to pay rent or quit was served the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11XI The fair rental value of the premises IS $ 23444 per day Notice to Perfonn Covenant or Quit document 12 cJ Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13XI A written agreement between the parties provides for attorney fees

14 cJ Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city or county title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 CJ Other allegations are stated in Attachment 15

16 Plaintiff accepts the jurisdictional limit if any of the court

17 PLAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 412016 for each day that c XI past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attorney fees g cJ statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h XI other (specify) $70332 pursuant to the Three Day

Notice to Perfonn Covenant or Quit document

13 cJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus amp Prof Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant XI did not cJ did for compensation give advice or assistance with this form (Ifplaintiff has received any help or advice for pay from an unlawful detainer assistant state)

a Assistanfs name c Telephone No b Street address city and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Deni s R Hebert (1YPE OR PRINT NAME)

VERIFICATION

(Use a different verification form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregOing is true and correct

Date March 22 2016

iean Wi11is ~ ~-~--~--~-------(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

UD-100 [Rev July 1 2005J COMPLAINT - UNLAWFUL DETAINER Page 3 of3

~ BsEiJWjUIMSN

~~CMWallII~1IQIr0f M)o~ IiIIIC fA~GI)11fI8ftAMUIllt _ _

~1ZMIiOft 1IOtfIN1OoIICInM MNTAI ACHIIltan (lR-- cC)

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

rLAINTIFF (Name) Sean Willis

~ENDANT (Name) David J Steeves 1

6 cXl The defendants not named in item 6a are (1) 0 subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d Xl The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f Cl (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) Cl this action is solely for nonpayment of rent (Code Civ Proc sect 1161 (2raquo

7 Xl a Defendant (name each) David J Steeves

was served the following notice on the same date and in the same manner (1) Xl 3-day notice to pay rent or quit (4) W 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) 0 3-day notice to quit (3) Cl 6O-day notice to quit (6) Cl Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired at the end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d1X] The notice included an election of forfeiture e Xl A copy of the notice is attached and labeled Exhibit 2 (Required for residential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item 8c and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXl The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name ordescription)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) Xl by posting a copy on the premises on (date) 3172016 Cl AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 3172016 (a) Cl because defendants residence and usual place of business cannot be ascertained OR (b) Xl because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner specified in a written commercial lease between the parties

bO (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8c d IX] Proof of service of the notice in item 7a is attached and labeled Exhibit 3

UD-1OO (Rev July 1 2005] COMPLAINT - UNLAWFUL DETAINER Page 2 of3

~_v

~ EsSENTIAl FORMS

CASE NUMBER PLAINTIFF (Name) Sean Willis f-

DEFENDANT (Name) David J Steeves k-____________________________~____________________________~________________________J

cJ Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10XI At the time the 3-day notice to pay rent or quit was served the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11XI The fair rental value of the premises IS $ 23444 per day Notice to Perfonn Covenant or Quit document 12 cJ Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13XI A written agreement between the parties provides for attorney fees

14 cJ Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city or county title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 CJ Other allegations are stated in Attachment 15

16 Plaintiff accepts the jurisdictional limit if any of the court

17 PLAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 412016 for each day that c XI past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attorney fees g cJ statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h XI other (specify) $70332 pursuant to the Three Day

Notice to Perfonn Covenant or Quit document

13 cJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus amp Prof Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant XI did not cJ did for compensation give advice or assistance with this form (Ifplaintiff has received any help or advice for pay from an unlawful detainer assistant state)

a Assistanfs name c Telephone No b Street address city and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Deni s R Hebert (1YPE OR PRINT NAME)

VERIFICATION

(Use a different verification form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregOing is true and correct

Date March 22 2016

iean Wi11is ~ ~-~--~--~-------(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

UD-100 [Rev July 1 2005J COMPLAINT - UNLAWFUL DETAINER Page 3 of3

~ BsEiJWjUIMSN

~~CMWallII~1IQIr0f M)o~ IiIIIC fA~GI)11fI8ftAMUIllt _ _

~1ZMIiOft 1IOtfIN1OoIICInM MNTAI ACHIIltan (lR-- cC)

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

CASE NUMBER PLAINTIFF (Name) Sean Willis f-

DEFENDANT (Name) David J Steeves k-____________________________~____________________________~________________________J

cJ Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10XI At the time the 3-day notice to pay rent or quit was served the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11XI The fair rental value of the premises IS $ 23444 per day Notice to Perfonn Covenant or Quit document 12 cJ Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13XI A written agreement between the parties provides for attorney fees

14 cJ Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city or county title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 CJ Other allegations are stated in Attachment 15

16 Plaintiff accepts the jurisdictional limit if any of the court

17 PLAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 412016 for each day that c XI past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attorney fees g cJ statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h XI other (specify) $70332 pursuant to the Three Day

Notice to Perfonn Covenant or Quit document

13 cJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus amp Prof Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant XI did not cJ did for compensation give advice or assistance with this form (Ifplaintiff has received any help or advice for pay from an unlawful detainer assistant state)

a Assistanfs name c Telephone No b Street address city and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Deni s R Hebert (1YPE OR PRINT NAME)

VERIFICATION

(Use a different verification form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregOing is true and correct

Date March 22 2016

iean Wi11is ~ ~-~--~--~-------(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

UD-100 [Rev July 1 2005J COMPLAINT - UNLAWFUL DETAINER Page 3 of3

~ BsEiJWjUIMSN

~~CMWallII~1IQIr0f M)o~ IiIIIC fA~GI)11fI8ftAMUIllt _ _

~1ZMIiOft 1IOtfIN1OoIICInM MNTAI ACHIIltan (lR-- cC)

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

~~CMWallII~1IQIr0f M)o~ IiIIIC fA~GI)11fI8ftAMUIllt _ _

~1ZMIiOft 1IOtfIN1OoIICInM MNTAI ACHIIltan (lR-- cC)

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

Ptpoundi~ A51 teJlSf2ela iJi rl 7l4 gt bull ~5l

e31~92R1S 1amp53 11~343l3

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

______ _

1tl19t~el a982 tiJi laquo34

Iltl2828 16S~ 7~463331J7

--0 bullbull ~+________ _-_ -_-----------shy_ _I~

-~--- ----~---- - --------------------------shy----------------------------------~----------------~--------------------------

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

~ e118

-N1IIICfIaIdI __ brMts ~ IIinI nar tIIIOtanIIOII tItdA tIiitI A4Jtomont ~~ 1M ~ ana

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

____________________ _________ _

i~ CALIFORNIA ASS 0 C I A T ION NOTICE OF CHANGE IN TERMS OF TENANCY OF REALTORSreg (CARFonnCTTRevised11111)

TO David J Steeves Gabriela Steeves (Tenant) __and any other occupant(s) in possession of the premises located at

(Street Address) 4613 Poderosa Way ____ (UnitApartment ) ______shy(City) Yorba Linda (State) _ CL_ (Zip Code) 92886 _(Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _______ ______ whichever is later

All other terms and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to California Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ~___ ____ _ ___ whichever is later)

2 Security deposit shall be increased by $ ______

3 other ---------- shy

--__-_ _-------shy

-----__-shy~-------

Landlord _ -==-~~=_-==- Date (Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

=-~~~______________________________ DateTenant David J Steeves

-=-----=---______________________ DateTenant Gabriela Steeves

4 DELIVERY OF NOTiCEPROOF OF SERVICE This Notice was served by _ __ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A r-J Personal service A copy of the Notice was personally delivered to the above named Tenant _shyB D Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D bull Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the United States (Title 17 US Code) forbid the unauthorized reproduction of this fonn or any portion thereof by photocopy machine or any other means including facsimile or computerized fonnats Copyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTOR$reg INC ALL RIGHTS RESERVED THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTOR$reg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAliFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate induslly It is not intended to iderrtify the user as aREALTORreg REALTORreg is a registered collective membership mark which may be used only by members of the NATIONAL ASSOCIATION OF REALTORSreg who subscribe to its Code of Ethics

I] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

N a subsidiary of the Califbmia ASSOCiation ofREALTORSreg c 525 South Virgil Avenue Los Angeles California 90020

CTT REVISED 11111 (PAGE 1 OF 1) ______N_OT_I_C_EOF CHANGE IN TERMS OF TENANCY (CTTPAGE 1 OF L ______ __I

Creative Brokerage ~ 1333 S Euclid SI SIe D Anabeim CA 92802 Phone 7145354663 Fax WiDis Sean I Dellis lItbert Produced with zipFormreg by ziplogix 18070 Fifteen Mile Road Fraser Michigan 48026 wwwzploojxcom

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

EXHIBIT 2

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

Ji ~SLI~~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS reg (CAR Fann PRQ Revised 1111)

_ fo David J Steeves (Tenant) and any other occupant(s) in possession of the premises located at 461-3~PonCd~e~ros==awalV~___--~-__~=

_ _____~___________ ___ (Street Address) ___ (UnitApartment ) Lorb~Linda _ _ __________ (City) _CA_ (State) _~2886__ (Zip Code) (Premises)_ Other notice address if different from Premises above ______ __

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (ORO (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to Sean Willis clo Denis R Hebert Esq _ ___ _ ___ _______________ (Name) _m~70-7342 (Phone) at 1333 S Euclid St Anah~im CA 9280pound____________ ___

________________________ (Address) between the hours of __900AM~OOPM_ on the following days __ within said three dqperlod __

Past Due Rent $ ___J 103311_ for the period _March 1 2016 __ to __AprlI1 2016 $ bh~~ ~ $ for the period =__ to

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue ~ occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date rarch 17 2016 (Owner or Agent) Sean Willis Address ______ City ___ State_CA _Zip ___ Telephone (114)270-7342 Fax E-mail _________________

3 DELIVERY OF NOTICEPROOF F SERVICE_ ___ This Notice was served by ~ -~ rl -tar on 3 7 ~ 20 b (date) In the following manner (if maile a copy was mal ed at-=-=S-riori ~__~_____ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~post and mail A copy of the Notice was affixed ~ a conspicuous place on the Premises and a copy was

mao ed to the Tenant at the Premises

~-~ (Signature of p rson serving Notice) (Date)

___ d)elS lLlfene--rtlt----_(Print Name)

(Keep a copy for your records)

copy 2011 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

13 Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the california Association ofREALTORSreg c ltgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by _ ~ _ Date ____ EQUAL HOUSING

OPPORTUNITYPRQ REVISED 1111 (PAGE 1 OF 1) NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1)

Creative Brokerage Services 1333 S Euclid St SI D Aaaheim CA 92802 Phone 7145354663 Fwc WiIIisSean i Denis Hebut Produced with zi Formreg b zi L ix 18070 Fifteen Mile Road Fraser Michi an 48026 www i L xco

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

middoti~ CALIFORNIA NOTICE TO ~ ASSOCIATION PERFORM COVENANT (CURE) OR QUIT

(CAR Fonn PCQ Revised 12115)~ OF REALTORSreg

To David J Steeves ______ __ ______ (Tenanf) _ dnd any other occupant(s) in possession of the premises located at 4613 Ponderosa Way ____

___________ (Street Address) ________ (UnitApartment ) yorba Linda _____________ (City) CA_ (State) _--2886_ (Zip Code) (Premises) Other notice address if different from Premises above _______________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [J _____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the following breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that certain Residential Lease Agreement

-------____--_--__-_

-__----shy(b) Pay the required monetary obligation indicated below Jor obligations other than rent in the following amount which is past due to ___ Sean Willis co Denis R Hebert E~_ ______--- (Name) ______ (Phone) at 1333 S Euclid St Anaheim CA 92802 (Address)

between the hours of 900AM middotmiddot800PM on the following days _____within said day period---____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by ______________________ $ ______ required by ______________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and posseSSion but also a statutory damage penalty of up to $60000 (CaHfomia Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentalcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 067 E Desert Pine Dr ___ City ~naheim __ State ~L_ Zip 92802___ Telephone (714)270-7342 Fax _________ E-mail

3 DELIVERY OF NOTICEPROOF RFSERVICE This Notice was served by re() t lJebetl~-t-_- _ on 3 i7-26 t~__ (date) In the following manner (if mailed a copy was mailed at -bIlnmL------------ (Locationraquo

A Personal service A copy of the Notice was personally delivered to the above named Tenant B Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Prel1Jis ~ 6--f1-20lb

(Date)

~ otice)

(Print Name)

(Keep a copy for your records) 2015 California Association of REALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE lEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL

[J Published and Distributed by REAL ESTATE BUSINESS SERVICES INC

a subsidiary of the California Association ofREALTORSreg - shy~ C 525 South Virgil Avenue Los Angeles California 90020 Reviewed by _ Date GtPCQ REVISED 12115 (PAGE 1 OF 1) - -- -

EQUAl HOUSH t)PPOm1JNnyenNOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 WWilISean

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

EXHIBITB ~ ~Ljr

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

I SPACE ABOVE mlS LINE FOR RECORDERS USE

TS No 11-0007933 Title Order No 11-0ooS004

TRUSTEES DEED UPON SALE

APN 334-251-38 TRANSFER TAXS_70~__

The Grantee herein was the beneficiary The amount of the unpaid debt was S 159047243 The amount paid by the Grantee was $ 110250000 The property is in the city ofYORBA LINDA County of ORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTlFICATEHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 20060A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 20060A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit laquoA

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILLIS A SINGLE MAN as Trustor recorded on 081112006 Instrument Number 2006000539264 ( or Book Page) Official Records in the Office ofthe County Recorder ofORANGE County

All requirements oflaw regarding the recording and mailing ofcopies of the Notice ofDefault and Election to Sell and the recording mailing posting and publication oftile Notice ofTrustees Sale have been complied with

LANDSAfE 111LE RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECORQED MAIL TO

RECONTRUST COMPANY NA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 930Ci3

Forward Tax Statements to Address listed above

Recorded in OIIicial Records Qange County Renee Ramirez Assistant Clerk-Recorder

15 00111111111111111111111111111111111111111111111111111111111111111111111111111 $ ROO 0 5 6 546 1 6 $

2013000136648 800 CI11 030613 117406 T09 F13 3 000 000 000 000 600 000 000 000

Page 1 of2

Order Non-order Search Doc OR2013 00136648 Page 1 af3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

TS No 11-0007933

Title Order No 11-0005004

Trustee in compliance with said Notice of Trustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 011282013 Grantee being highest bidder at said sale became the purchaser ofsaid property for the amount bid which amount was $110250000

DATE --=JAN_3__Z_0_3__ RECONTRUST COMPANY NA

BY ~t74Id JAN 3 1 2013 State ofCalifornia

Judy Freeman Countyof~___________---)

JAN 31206On ________----==before me NIIII8f_ notary public personally appeared

JUDy FREFfMN who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that helshethey executed the same in hislherltheir authorized capacity(ies) and that by hislhertheir signature(s) on the instrument the person(s) or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofcalifornia that the foregoing paragraph is true and correct

WITNESS my hand and officialJltal------shy--shy

Page 2 of2 CATRSTEEDEED_2012 10 Oj0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Qeated By tammief Printed 428201624011 PM PST

EXHampT e PAGE 3 OFL

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

CLTA Guarantee Form No 22 (Revised 09-12-(8)

EXHIBIT A

REF NO 2011middot7933 LEGAL DESCRIPTION

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CAUFORNIA AS SHOWN ON THE SUBDMSION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCaLANEOUS MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

PARca2

NON-EXCLUSIVE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENTDRUUNAGEENCROACHMEN~SUPPOR~NUUNTENANCEREPAJRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-order Search Doc 002013 00136648 Page 3 of3 Created By tammief Printed 4282016 240 11 PM PST

~t 13middotPABE-f DE If

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

EXHIBITC

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

Recorded in Official Records Orange CountyiANDSAFE ITlF

t HU~UI~lliiliiliI~i1i1miIIIIIIIIIIIIIIIIIIIIlIIIlIII1l1800 $ R Q a a 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recording Requested By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 1800 Tapo Canyon Rd Simi Valley CA 93063

and when recorded mail document to i

RECONTRUST COMPANYNA 1800 Tapo Canyon Rd CA6-914-01-94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NonCE OF RESCISSION of Tnsteets Deed UPOD Sale

pDrsuaDt to Civil Code SectioD 10585

~1(-3This Notice ofRescission is made this ____~____with respect to he following

1)TIlATRECONTRUST COMPANY NA is duly appointed Trustee lDlderthatcertain Deed ofTrust dated 0112612006 and reeorded 0811112006 as lDstrument No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN Wan named as TrustoJ(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECrRONlC REGISTRATION SYSTEMS INC is named as BeneficiBIY 2) mAT nm BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUSTEE FOR nIB CERTIFICATEHOLDERS OF CWALTINCbullbull ALTERNATIVE LOAN TRUST 2006-0AI4 MORTGAGE PAss lHROUGH CERTIFICATES SERIES 2OO6-OAI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP is the Beneficiary ofrccord under that Deed ofTrust by virtue ofan Assignment ofBeneficial Interest recorded 21312011 as Instrument No 2011-000063084 Book NA Page NA 3) TIIA T nm DEED OF TRUST encumbers real property located in the COlDlty ofORANGE State ofCALIFORNIA described as fullows

SEE EXHIBITA ATTACHED HERETO AND MADE A PART HEREOF

4) mAT BY VIRTUE OF a dcfauIt under the tenns ofthe Deed ofTrust the BeneficilllY did declare a default as set forth in a Notice ofDefault recorded 0210112011 as Instrument No 2011-000057346 in the Office ofthe Recorder ORANGE County State ofCALIFORNlA 5) mAT nIB TRUSTEE has been infonned by the Beoefici8IY that the Beneficiary desires to rcsciruI the 1iustecs Deed recorded upon the foreclosure sale which was conducted in error due to a failure to communicate timely notice ofconditions which would have warranted a cancellation of1be foreclosure sale which did occur on 0112812013 6) TIlAT THE EXPRESS PURPOSE oftbis Notice ofRescission is to return the priority and existeoce ofall title and lienholders to 1be status quo-ante as existed prior to he trustees sale

Order Non-Order Search Doc OR2013 00230543 Page 10f4 Created By tammlef Printed 4282016 24011 PM PST

EXtUBlT PAGE J Of 6

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

TS No 11-0007933

NOW THEREFORE TIlE UNDERSIGNED HEREBY RESCINDS TIlE TRUSTEES SALE AND PURPORTED TRUSTEES DEED UPON SALE ANO HEREBY ADVISES ALL PERSONS lHAT TIlE TRUSTEES DEED UPON SALE DATED January 31 2013 AND RECORDED ON 3612013 AS INSTRUMENT NO 2013-000136648 BOOK NA PAGE NIA IN ORANGE COUNTY FROM RECONTRUST COr-APANY NA (TRUSTEE) TO TIlE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEWYORKAS TRUSTEE FOR TIlE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUST 2006-0A14 MORTGAGE PASSshylHROUGH CERTIFICATES SERIES 2006-0AI4 BY ITS AIF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS AND SHALL BE OF NO FORCE AND EFFECT WHATSOEVER rHE DEED OF TRUSTDATED 0712612006 AND RECORDED 081111200amp AS INSTRUMENT NO 200fJ000539264 IS IN Fml FORCE AND EFFECT

THE BANK OF NEW YORK MELLON FKA TBE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALTINC ALTERNATIVE LOAN TRUSI 2006-0AJ4 MORTGAGE PASS-THROUGH CERTIFICATES SERIES lOO6()AJ4 BY ns ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP

________ _____________ A_P_R_t_i_au__~(~~)

ChrIstIna Nuno A8sIItant VICe President

StateofCalifomia ) County of Ventura )

On APR 1 amp213 before me C HNJIAtary public personally appeand ~ ~1$ i2b gOOpounds HgtV1 who proved to me on the basis ofsatisfactory evidence to be the

5) whose name(s) Ware subscribed to the within instnunent and acknowledged to me that helsbelthey cxewted the same in bislherltheir authorizedcapacity(ies) and that by bislherftheir signature(s) on the instrument the person(s) or the emity upon behalfofwbicb the person(s) acted executed the instrumenL

I CCI1ify under PENALTV OF PERJURy under the laws ofthe State ofCalifornia that the foregoing paragraph is true and correct WlTNESSmy

CATDRESCSN-BENE_2012IDOj0l2012

Created By tammief Printed 4282016 240 12 PM PSTOrder Non-Drder Search Doc OR2013 00230543 Page 2 of4

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

GOVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reads as follows

-C ID 1e~YV1V1~ -fYt1M-8-vNAME OF NOTARY

DATE COMMISSION EXPIRES yvlAy 1 l COUNTY WHERE BOND IS FILED ___JA-~_______

COMMISSION NUMBER V L11 VENDOR NUMBER

I certify under penalty ofperjury and the laws of the State ofCalifornia that the illegible portion ofthis document to which this statement is attached reads as follows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

islare subscribed to the within instniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their signature(s) on the instrument

the person or the entity upon behalf ofwhich the person(s) acted executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifomia that the foregoing paragraph is true and correct

PLACEOF~XE_

SIGNATURE ~

BREA

DATE O-t II 201

I~

Created By tammlef Printed 428201624012 PM PSTPage 3 of 4 Order Non-Order Search Doc OR2013 00230543

EXHIBIT ~ PAG~OE

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

Brancb LSNUser 192 Comment Station Id SUUP

CLTA GuInII8 FOIm No 22 (RIMsed ()91zG8)

EXHIBIT A

REF NO 2011-7933

PARCELt

LOT 24 OF TRACT NO 1f13O II THE CRY OF YORBA lMDA COUNTY OF ORANGE STATE OF CALFORNIA AS SHOWN ON THE I1JIDMSION MAP RECORDED DEeSER t3 II 8OC PAGEaU 10 a1NCLUIIIVE OF 1ECEUANEOU811MPSIIl1E OFFICE OF THE COUN1Y RICORDER OF SAID COUNTY

PARCEL 2

IION-EXCLU8NE ElsallElf18 FOR ACeI88 INGRE88 EGRESS USE OF ENJOYIENT DIluAGE~ aR11IAItfIEffMCE REPAIRS AND fOR OTHER PURPOSES ALL AS DESCRI8ED II TIlE DECURATION AND THE MAP

7

ORANGECA Page 3 of3 Printed on 41512013 114033 AM Document FD 2013136648

Order Non-Qrder Search Doc OR2013 00230543 Page 4 of 4 created By tammief Printed 4282016 24012 PM PST

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

EXHIBITD EXHIBlTJLpASE t DE 3

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

~C( ~)IN - ( i3QUl3i~)BY Ti(J1 mu )MPAiW

RECORDING REQJ~N BRANCH TicorTitie

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099middot17 Escrow No 300191-B8

Recorded in Official Records Orange County

Tom Daly Clerllt-Re~order

11111111111111111111111111111111111111111111111111111111111111 900

2004001111269 0353pm 12114104 1198G022

n~oon~ooaooaooaOOQooaooaoo

Space above this line for RecorderS use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the fuJI consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba linda County of Orange State of California described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Pages) 25 to 28 inclusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON~AM INC A California Corporation

~~ JI David Wojtaszek

Dated November 3 2004 State of California

SS Countyof~ ) On No~ I 2004 before me the undersigned a Notary Public in and for said State personally appeared _JDtAIIaCI~JImiddotLdl-llIJua~--l1as~iIxek~=-_______~_________

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s whose nemeses islare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hlslhertheir authorized capaclty(ies) and that by hisherltheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~~bullbullbullbullbullHtll11J1

~ WrfNeBSrlty hand and offICial seal tmiddot tQlc~

_ - 11~~ bull ir-~r~+ -B ~ middotmiddotbull Simiddotmiddotmiddotmiddotmiddot1I middotto ~ tmiddotmiddotZmiddot~~~~~_____ - Qa$tLllamp or

~~~~ ~~~ ~~

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Created By tammief Printed 4282016 22535 PM PST Order Non-Order Search Doc OR2004 01111269

EXHIBlT~PAGE ~DE 3

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13

GOVER~fEz-r CODE 2736L7

rCERTIFi Li-oER PENALTY OF PERJURY THAT THE NOT-RY SE- 0- THE DOCUME~-r TO 1ilCH THIS STATE~(ENT IS ATTACHED READS AS FOLLOVS

~~~[EOFTHESOT~Y _______ ________________~J~middot_G~~A~~_~_t~(e~~

DATE COM)HSSO~ EXPIRES ___---JA~~(-lTKJlLco7--_____

CO~5S[O~ ---_SER _____ ~]--O------___-+14_o ~ l~-lr ACTi~ middotE))OR ~113 ~R ___--tN1IWtulz--______

o (tl-IJ ( L(6M+Y

SGSlTl ____~A~middot_~~--0-------------_

I CERTrFY t~DE ESuTY OF PERJTRY An T1 LAWS OF Tr STATE OF C~LrORlA T~T THE ITLEGI3LE PORTIOK OF rus DOCir=~T TO i7ICE T-S STITE)E=--l IS ATTACHED READS AS FOLLo~rs

~ 1CE OF ExECiTIOS _______--DATE ________

SrG~ATL~ _____________________--------------------shy

Printed 4282016 22535 PM PSTcreated By tammief

Page 2of2 h Doc OR2004 01111269

Order Non-order Searc EXH1BlTJLPAGE 3 or3shy

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13