doakes final complaint
TRANSCRIPT
-
8/6/2019 Doakes Final Complaint
1/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
THE LAW OFFICES OFTIMOTHY MCCANDLESSTimothy McCandless, Esq. (SBN 147715)15647 Village DriveVictorville, California 92392(760) 733-8885 Telephone (909) 494-4214 Facsimile
Attorney for Plaintiffs,
Dwayne Doakes and Joann Doakes
-
8/6/2019 Doakes Final Complaint
2/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
SUPERIOR COURT OF CALIFORNIA
IN AND FOR THE COUNTY OF SAN BERNARDINO
DWAYNE DOAKES and ) Case No.
JOANN DOAKES, )
-
8/6/2019 Doakes Final Complaint
3/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
) COMPLAINT FOR DECLARATORYPlaintiffs, ) RELIEF, QUIET TITLE, CANCELLATION
vs. ) OF DEED, AND FOR DAMAGES) ARISING FROM:
FIRST AMERICAN TITLE COMPANY, )a California Corporation, )MORTGAGE ELECTRONIC ) SLANDER OF TITLE; BREACHREGISTRATION SYSTEMS, INC. ) OF ORAL CONTRACT; FRAUDA business of unknown form, )RECONTRUST COMPANY )
a business of unknown form, )
-
8/6/2019 Doakes Final Complaint
4/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
OLYMPIA FUNDINING, INC. )a California Corporation, )FEDERAL NATIONAL MORTGAGE, )a private company with a charter )from Congress, And all persons claiming by )through Or under such person and/or entity, )and All persons unknown, claiming any legal)Or equitable right, estate, lien or interest )In the property described in the complaint )Adverse to Plaintiffs title, or any cloud )
On Plaintiffs title thereto, named as )
-
8/6/2019 Doakes Final Complaint
5/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Does 1 through 25, Inclusive, ))
Defendants. )____________________________________)
Plaintiffs Dwyane Doakes and Joann Doakes, allege herein as follows:
General Allegations
-
8/6/2019 Doakes Final Complaint
6/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
1. At all times herein mentioned, Plaintiffs Dwayne Doakes and Joann Doakes,
were and are, residents of the City of Victorville, County of San Bernardino, State of California,
and owners of the real property which constitutes the basis of the instant action, which legal
description is attached hereto and incorporated into this Complaint as Exhibit A, and more
-
8/6/2019 Doakes Final Complaint
7/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
commonly known as 13739 Gobi Court, Victorville, California 92394, Assessors Parcel
Number 3104-461-55-0-000 (hereinafter described as the SUBJECT PROPERTY).
2. At all times herein mentioned, FIRST AMERICAN TITLE COMPANY, INC.
-
8/6/2019 Doakes Final Complaint
8/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
(hereinafter FIRST AMERICAN TITLE), was and is, a corporation existing by virtue of the
laws of the State of California, and was at all times material herein, authorized to conduct
business in the State of California.
-
8/6/2019 Doakes Final Complaint
9/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
3. At all times herein mentioned, MORTGAGE ELECTRONIC REGISTRATION
SYSTEMS (hereinafter MERS), is and was, a business of unknown form, and was not
authorized to conduct business in the State of California.
4. At all times herein mentioned, Plaintiffs are informed and believe and thereupon
allege that RECONTRUST COMPANY (hereinafter RECONTRUST), is and was, a rouge:
-
8/6/2019 Doakes Final Complaint
10/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
business of unknown form illegally conducting business in the State of California in direct
violation California Corporations Code sections 1502, 2204, 2205, together with California
Revenue and Tax Code sections 23301, and as such all acts performed by said Defendant are
void as a matter of law.
5. At all times herein mentioned, OLYMPIA FUNDING COMPANY, INC.
-
8/6/2019 Doakes Final Complaint
11/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
(hereinafter OLYMPIA), was and is, a corporation existing by virtue of the laws of the State of
California, and was at all times material herein, authorized to conduct business in the State of
California.
6. At all times mentioned, Federal National Mortgage Association (hereinafter
Fannie Mae), was first established in 1938 as a government agency, in 1968 became a private,
-
8/6/2019 Doakes Final Complaint
12/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
shareholder-owned company with a charger from Congress requiring the Fannie Mae to support
the housing finance system. It is a financial services company serving the American Home
Mortgage industry.
7. Plaintiffs are ignorant of the true names and capacities of Defendants sued herein
as Does 1 through 25, Inclusive. Plaintiffs allege that each and every Doe Defendant is actually
-
8/6/2019 Doakes Final Complaint
13/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
and proximately liable for all damages suffered by Plaintiffs. Plaintiffs will seek leave of court
to amend this complaint when the true names and capacities of said Doe Defendants have been
fully ascertained. The Defendants herein named as "all persons unknown claiming any legal or
equitable right, title, estate, lien, or interest in the property described in the complaint adverse to
Plaintiffs' title, or any cloud on Plaintiffs' title thereto, names as Does 1 through 25, Inclusive,"
-
8/6/2019 Doakes Final Complaint
14/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
are unknown to Plaintiffs. Such Defendants, and each of them, claim some right, title, estate,
lien, or interest in the above-described property adverse to Plaintiffs' title and such claim or
claims constitute a cloud on Plaintiffs' title thereto. Such claim or claims are without any right
whatsoever and these defendants have no right, title, estate, lien, or interest whatsoever in the
above-described Subject Property or any part thereof.
-
8/6/2019 Doakes Final Complaint
15/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
8. The Defendants identified in paragraphs 1 through 7, above, shall be referred to
collectively as Defendants.
9. Whenever reference is made in this Complaint to any act of any Defendant(s), that
allegation shall mean that each Defendant acted individually and jointly with the other
Defendants.
-
8/6/2019 Doakes Final Complaint
16/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
10. Any allegation about acts of any corporate or other business Defendant means that
the corporation or other business did the acts alleged through its officers, directors, employees,
agents and/or representatives while they were acting within the actual or ostensible scope of their
authority.
-
8/6/2019 Doakes Final Complaint
17/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
11. At all relevant times, each Defendant committed the acts, caused or directed
others to commit the acts, or permitted others to commit the acts alleged in this Complaint.
Additionally, some or all of the Defendants acted as the agent of the other Defendants, and all of
the Defendants acted within the scope of their agency if acting as an agent of another.
-
8/6/2019 Doakes Final Complaint
18/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
12. At all relevant times, each Defendant knew or realized that the other Defendants
were engaging in or planned to engage in the violations of law alleged in this Complaint.
Knowing or realizing that other Defendants were engaging in or planning to engage in unlawful
conduct, each Defendant nevertheless facilitated the commission of those unlawful acts. Each
-
8/6/2019 Doakes Final Complaint
19/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Defendant intended to and did encourage, facilitate, or assist in the commission of the unlawful
acts, and thereby aided and abetted the other Defendants in the unlawful conduct.
13. At all relevant times, Defendants have engaged in a conspiracy, common
enterprise, and common course of conduct, the purpose of which is and was to engage in the
-
8/6/2019 Doakes Final Complaint
20/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
violations of law alleged in this Complaint. This conspiracy, common enterprise, and common
course of conduct continues to the present.
14. Upon information and belief, the mortgage note has been paid in whole or in part
by one or more undisclosed third party(ies) who, prior to or contemporaneously with the closing
-
8/6/2019 Doakes Final Complaint
21/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
on the loan, paid the originating lender in exchange for certain unrecorded rights to the
revenues arising out of the loan documents.
15. Upon information and belief and in connection with the matters the subject of
paragraph 14 above, Defendants have no financial interest in the note or mortgage.
-
8/6/2019 Doakes Final Complaint
22/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
16. Upon information and belief, the original note was destroyed or was transferred to
a structured investment vehicle which may be located offshore, which also has no interest in the
note or mortgage or revenue there under.
17. Upon information and belief, the revenue stream deriving from the note and
mortgage was eviscerated upon one or more assignments of the note and mortgage to third
-
8/6/2019 Doakes Final Complaint
23/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
parties and parsing of obligations as part of the securitization process, some of whom were
joined as co-obligors and co-obligees in connection with the closing.
18. To the extent that Defendants have been paid on the underlying obligation or have
no legal interest therein or in the note or mortgage, or does not have lawful possession of the
note or mortgage, Defendants capacity to institute foreclosure constitute a fraud upon the
-
8/6/2019 Doakes Final Complaint
24/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Plaintiffs, in that, they recorded a document most notably the notice of default in which they
purport to have in their possession the original properly assigned note.
19. Based upon one or more of the affirmative defenses set forth above, Plaintiffs
Dwyane Doakes and Joann Doakes are entitled to a release and satisfaction of the note and
mortgage and dismissal of the Foreclosure claim with prejudice.
-
8/6/2019 Doakes Final Complaint
25/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
20. The violations of law alleged in this Complaint occurred in San Bernardino
County.
21. On or about, April 11, 2007, Plaintiffs, Dwayne Doakes and Joanne Doakes,
executed a promissory note and deed of trust ("NOTE") with Defendant Olympia, which was
-
8/6/2019 Doakes Final Complaint
26/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
secured by the SUBJECT PROPERTY. The deed of trust is attached hereto as Exhibit B and
is incorporated by this reference.
22. Plaintiffs are informed and believe and thereupon allege that subsequent to
execution of the April 11, 2007, NOTE, Defendant OLYMPIA assigned its right, title and
interests in the original trustee of the NOTE and deed of trust and MERS, being the original
-
8/6/2019 Doakes Final Complaint
27/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
beneficiary of the NOTE and deed of trust, to Defendant FIRST AMERICAN TITLE
COMPANY, INC.
23. On or about, May 1, 2008, RECONTRUST acting as an agent for MERS,
recorded a Notice of Default and Election to Sell Under Deed of Trust. A true and correct copy
of the Notice of Default is attached hereto as Exhibit C and is incorporated by this reference.
-
8/6/2019 Doakes Final Complaint
28/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24. On or about, August 5, 2008, MERS executed and recorded a Substitution of
Trustee naming RECONTRUST as the new trustee of the NOTE and deed of trust. A true and
correct copy of the Substitution of Trustee is attached hereto as Exhibit D and is incorporated
by this reference.
-
8/6/2019 Doakes Final Complaint
29/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
25. On or about, August 6, 2008, RECONTRUST executed and recorded a Notice of
Trustees Sale setting the date of foreclosure as August 25, 2008. A true and correct copy of the
Notice of Trustees Sale is attached hereto as Exhibit E and is incorporated by this reference.
26. On or about, August 15, 2008, Defendants RECONTRUST , together with
Plaintiffs Dwayne Doakes and Joann Doakes entered into an oral forbearance agreement
-
8/6/2019 Doakes Final Complaint
30/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
supported by valuable consideration, entitled, Foreclosure Repayment Agreement, (hereinafter
FORBEARANCE), whereby Plaintiffs were to obtain a loan from family members for
$100,000.00 dollars and provide proof of said loan to Defendant RECONTRUST. Plaintiffs
provided RECONTRUST with a copy of the check dated insert date in the amount of
$100,000.00 and Defendants agreed to postpone the foreclosure of the SUBJECT PROPERTY.
-
8/6/2019 Doakes Final Complaint
31/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
27. Plaintiffs allege that they did not receive the statutorily mandated Notice of
Trustees Sale.
28. Plaintiffs allege that on August 25, 2008, Defendant RECONTRUST purported to
conduct a foreclosure sale of the SUBJECT PROPERTY, and that a Trustees Deed Upon Sale
was conveyed, however, such conveyance was invalid, and unlawful.
-
8/6/2019 Doakes Final Complaint
32/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
29. Plaintiffs allege that the FORBEARANCE agreement was not made a part of the
underlying NOTE, but in fact and in law was a FORBEARANCE subject to all of the statutory
disclosure requirements. Plaintiff allege that said FORBEARANCE failed to include mandated
disclosures as required.
-
8/6/2019 Doakes Final Complaint
33/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
30. Plaintiffs are informed and believe and thereupon allege that the NOTE was
invalid and unenforceable due to the intentional and willful violations including but, not limited
to: provisions contained in California Civil Code ' 2924b etc. et seq., California Civil Code
2924b(a), 2924b(d), 2924b(e) by failing and/or refusing to mail the Notice of Default within ten
business days to Plaintiffs, by failing and/or refusing to post and mail the Notice of Default;
-
8/6/2019 Doakes Final Complaint
34/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
by failing and/or refusing to mail Plaintiffs the Notice of Default within one monthpursuant to
California Civil Code 2924b (c)(1), (2); by failing and/or refusing to properly set the sale date
pursuant to California Civil Code 2924f(b); by failing and/or refusing to publish the Notice of
Sale twenty days prior to the date set for sale pursuant to California Civil Code 2924f(b); by
failing and/or refusing to record the Notice of Sale pursuant to California Civil Code 2924g(d);
-
8/6/2019 Doakes Final Complaint
35/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
failed and/or refused to repost the Notice of Sale and that the purported Trustee RECONTRUST
was not a lawful entity, was not legally entitled to conduct business in the State of California, in
direct violation of California Corporations Code sections 1502, 2204, 2205, together with
California Revenue and Tax Code sections 23301, and as such all acts performed by said
-
8/6/2019 Doakes Final Complaint
36/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Defendant, including the purported conveyance of the Trustees Deed Upon Sale, are void as a
matter of law.
FIRST CAUSE OF ACTIONQUIET TITLE
(As Against All Defendants)
-
8/6/2019 Doakes Final Complaint
37/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
31. Plaintiffs incorporates Paragraphs 1 through 30 of the General Allegations as
though such have been fully set forth herein.
32. Plaintiffs are the sole owners of certain real property as stated in Paragraph 1 of
the General Allegations.
-
8/6/2019 Doakes Final Complaint
38/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
33. Plaintiffs Dwayne Doakes and Joann Doakes was seised by deed of title to the
SUBJECT PROPERTY on or about, February 22, 2007, which deed forms the basis of their right
to claims of title in the SUBJECT PROPERTY, and which deed was recorded in the Office of
the County Recorder, in the County of San Bernardino, State of California, as instrument No.
-
8/6/2019 Doakes Final Complaint
39/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
2007-0236443. A true and correct copy of the within deed is attached hereto as Exhibit F and
which is incorporated by this reference.
34. Plaintiff Dwayne Doakes was seised by a interspousal transfer grant deed, on or
about, March 14, 2007, which forms the basis of his sole and separate right as a married man to
-
8/6/2019 Doakes Final Complaint
40/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
claims of title in the SUBJECT PROPERTY, and which deed was recorded in the Office of the
County Recorder, in the County of San Bernardino, State of California, as instrument No. 2007-
023644. A true and correct copy of the within deed is attached hereto as Exhibit G and which
is incorporated by this reference.
-
8/6/2019 Doakes Final Complaint
41/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
35. Plaintiffs are seeking to quiet title against the claims of Defendants, and each of
them, as follows: Plaintiffs seeks to invalidate any and all claims to the Subject Property
pursuant to a non-judicial foreclosure sale of the Subject Property conducted on or about, August
25, 2008.
36. Plaintiffs seeks to quiet title as of February 22, 2007.
-
8/6/2019 Doakes Final Complaint
42/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
SECOND CAUSE OF ACTIONCANCELLATION OF
TRUSTEE'S DEED UPON SALE(As Against All Defendants)
37. Plaintiffs reincorporate Paragraphs 1 through 30 of the General Allegations, and
Paragraphs 31 through 36, First Cause of Action, as though such have been fully set forth herein.
-
8/6/2019 Doakes Final Complaint
43/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
38. Plaintiffs are the sole owners of certain real property as stated in Paragraph 1 of
the General Allegations.
39. Plaintiffs Dwyane Doakes and Joann Doakes were seised by deed of title to the
SUBJECT PROPERTY on or about, February 22, 2007, which deed forms the basis of their right
to claims of title in the SUBJECT PROPERTY, and which deed was recorded in the Office of
-
8/6/2019 Doakes Final Complaint
44/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
the County Recorder, in the County of San Bernardino, State of California, as instrument No.
2007-0236443. See Exhibit F, which is incorporated by this reference.
40. Plaintiff Dwayne Doakes was seised by a interspousal transfer grant deed, on or
about, March 14, 2007, which forms the basis of his sole and separate right as a married man to
claims of title in the SUBJECT PROPERTY, and which deed was recorded in the Office of the
-
8/6/2019 Doakes Final Complaint
45/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
County Recorder, in the County of San Bernardino, State of California, as instrument No. 2007-
023644. A true and correct copy of the within deed is attached hereto as Exhibit G and which
is incorporated by this reference.
-
8/6/2019 Doakes Final Complaint
46/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
41. The acts herein alleged by Defendants, and each of them, slandered Plaintiffs'
proper title in the Subject Property, and challenged Plaintiffs' rights to ownership and possession
therein, and Plaintiffs seek the cancellation of the trustees deed after sale.
42. Plaintiffs have been forced to hire an attorney and expend sums for attorney's fees
to defend against the claims of ownership and rights to possession asserted by Defendants, and
-
8/6/2019 Doakes Final Complaint
47/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
each of them. As a proximate result of Defendants' respective violation of statutes, and/or fraud
and deceit and the facts herein alleged, Plaintiffs were denied their rights to ownership and
possession of the Subject Property, by reason of which Plaintiffs have been damaged in a sum
the totality of which has not yet been fully ascertained, in no event is less than the jurisdictional
requirements of this court, and as such is subject to proof at time of trial.
-
8/6/2019 Doakes Final Complaint
48/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
THIRD CAUSE OF ACTIONSLANDER OF TITLE
(As Against All Defendants)
43. Plaintiffs reincorporate Paragraphs 1 through 30 of the General Allegations, and
Paragraphs 31 through 36, Paragraphs 37 through 42 of the First and Second Causes of Action,
as though such have been fully set forth herein.
-
8/6/2019 Doakes Final Complaint
49/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
44. Plaintiffs are the sole owners of certain real property as stated in Paragraph 1 of
the General Allegations.
45. Plaintiffs Dwayne Doakes and Joann Doakes were seised by deed of title to the
SUBJECT PROPERTY on or about, February 22, 2007, which deed forms the basis of their right
to claims of title in the SUBJECT PROPERTY, and which deed was recorded in the Office of
-
8/6/2019 Doakes Final Complaint
50/102
-
8/6/2019 Doakes Final Complaint
51/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
County Recorder, in the County of San Bernardino, State of California, as instrument No. 2007-
023644. A true and correct copy of the within deed is attached hereto as Exhibit G and which
is incorporated by this reference.
-
8/6/2019 Doakes Final Complaint
52/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
47. There is in existence a certain written instruments which purport to be a Trustor's
Deed Upon Sale and Grant Deed, which was conveyed from said Trustor's Deed Upon Sale. The
Trustor's Deed Upon Sale is in the possession of Defendants, and each of them.
48. The written instrument alleged in Paragraph "41" was procured as follows:
-
8/6/2019 Doakes Final Complaint
53/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
a. By an invalid sale conducted on the part of Defendants, and each of them, in
violation of statutes including, but not limited to: Plaintiffs are informed and believe and
thereupon allege that the NOTE was invalid and unenforceable due to the intentional and willful
violations including but, not limited to: California Civil Code ' 2924b etc. et seq., California
Civil Code 2924b(a), 2924b(d), 2924b(e) by failing and/or refusing to mail the Notice of
-
8/6/2019 Doakes Final Complaint
54/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Default within ten business days to Plaintiffs, by failing and/or refusing to post and mail the
Notice of Default; by failing and/or refusing to mail Plaintiffs the Notice of Default within one
month pursuant to California Civil Code 2924b (c (1), (2); by failing and/or refusing to
properly set the sale date pursuant to California Civil Code 2924f(b); by failing and/or refusing
to publish the Notice of Sale twenty days prior to the date set for sale pursuant to California Civil
-
8/6/2019 Doakes Final Complaint
55/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Code 2924f(b); by failing and/or refusing to record the Notice of Sale pursuant to California
Civil Code 2924g(d); and that the purported Trustee RECONTRUST was not a lawful entity,
was not legally entitled to conduct business in the State of California, in direct violation of
California Corporations Code sections 1502, 2204, 2205, together with California Revenue and
-
8/6/2019 Doakes Final Complaint
56/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Tax Code sections 23301, and as such all acts performed by said Defendant are void as a matter
of law;
b. By the fraud Defendants, and each of them.
-
8/6/2019 Doakes Final Complaint
57/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
49. Plaintiffs allege that Defendants, and each of them, willfully, wrongfully and
without justification, and without privilege conducted an invalid foreclosure sale against the
Plaintiffs' SUBJECT PROPERTY, thereby, slandering Plaintiffs title thereto.
50. The Trustee's Deed Upon Sale, was and is, false and caused doubt to be cast on
Plaintiffs' title to the property described above.
-
8/6/2019 Doakes Final Complaint
58/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
51. The aforementioned Instrument directly impaired the Plaintiffs' right to
possession and ownership of the Subject Property.
52. Furthermore, the aforementioned acts of Defendants, and each of them, were
motivated by oppression, fraud, malice in that Defendants, and each of them, by their respective
-
8/6/2019 Doakes Final Complaint
59/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
acts, omissions, nonfeasance, misfeasance and/or malfeasance executed an invalid foreclosure
sale of the Plaintiffs' SUBJECT PROPERTY, in order to deny Plaintiffs of their rights of
possession and ownership, whereupon, Plaintiffs seek the imposition of exemplary and punitive
damages in an amount subject to proof at time of trial.
FOURTH CAUSE OF ACTION
-
8/6/2019 Doakes Final Complaint
60/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
BREACH OF ORAL CONTRACT(As Against All Defendants)
53. Plaintiffs reincorporate Paragraphs 1 through 30 of the General Allegations, and
Paragraphs 31 through 36, Paragraphs 37 through 42 and Paragraphs 43 through 52 of the First,
Second and Third Causes of Action, as though such have been fully set forth herein.
-
8/6/2019 Doakes Final Complaint
61/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
54. On or about, August 15, 2008, Plaintiffs and Defendants, by and through its
agent, entered into an oral contract whereby, Plaintiffs would pay the arears on the NOTE, and
Defendants, and each of them, agreed on its part to postpone the then pending non-judicial
foreclosure proceedings. Time was not of the essence in the oral contract, rather, the parties
-
8/6/2019 Doakes Final Complaint
62/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
agreed that a reasonable amount of time would be allowed for the performance of the oral
contract, which was to be less than one year.
55. Plaintiffs alleges that Defendants, and each of them, unilaterally reaffirmed the
validity of the oral agreement by executing written agreement in accordance with the statutory
mandates of California Civil Code ' 2924 etc et seq.
-
8/6/2019 Doakes Final Complaint
63/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
56. Plaintiffs alleges that they performed all of the terms and conditions on their part
to be performed, except for those terms and conditions which were excused by the acts,
omissions, nonfeasance, misfeasance and/or malfeasance of Defendants, and each of them, or
their agents. Plaintiffs further allege that but for the acts, omissions, nonfeasance, misfeasance
-
8/6/2019 Doakes Final Complaint
64/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
and malfeasance of Defendants, and each of them, either individually and/or collectively,
Plaintiffs would have had the ability to tender all amounts being claimed by Defendants, whether
lawful or unlawful, and that any obligation for her to tender such claims was excused and/or
waived, by the conduct of the aforementioned Defendants.
-
8/6/2019 Doakes Final Complaint
65/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
57. Plaintiffs allege that on or about, August 25, 2008, Defendants, and each of them,
breached to the terms of the oral contract by causing the sale of the SUBJECT PROPERTY.
58. Plaintiffs allege that they has actually and proximately suffered damages arising
from the breach of the oral contract, the totality of which has not yet been fully ascertained, but,
in no event is less than the jurisdictional requirements of this court.
-
8/6/2019 Doakes Final Complaint
66/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
FIFTH CAUSE OF ACTIONFRAUD
(As Against All Defendants)
59. Plaintiffs reincorporate Paragraphs 1 through 30 of the General Allegations, and
Paragraphs 31 through 36, Paragraphs 37 through 42, Paragraphs 43 through 52 and Paragraphs
-
8/6/2019 Doakes Final Complaint
67/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
53 through 58, of the First, Second, Third and Fourth Causes of Action, as though such have
been fully set forth herein.
60. Plaintiffs alleges on information and belief that Defendants, and each of them,
are engaging in the business of real estate brokerage without complying with the proper statutory
registration requirements and/or licensing to conduct their business.
-
8/6/2019 Doakes Final Complaint
68/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
61. Plaintiffs are informed and believe and thereupon alleges that August 15, 2008,
Plaintiffs entered into an oral contract with Defendants, and each of them, whereby, Defendants
would postpone foreclosure of the SUBJECT PROPERTY and in return, Plaintiffs would
provide proof of $100,000.00 loan and make payments against the NOTE.
-
8/6/2019 Doakes Final Complaint
69/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
62. Plaintiffs are informed and believe and thereupon alleges that Defendants, and
each of them, represented that once proof of the $100,000.00 loan was provided to Defendants
Plaintiffs would avoid foreclosure of their home.
63. Plaintiffs is informed and believes and thereupon alleges that at the time that
-
8/6/2019 Doakes Final Complaint
70/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
made said representations, Defendants knew that they were false and never intended not to
foreclose upon the SUBJECT PROPERTY.
64. Plaintiffs are informed and believe and thereupon allege that Defendants, and
each of them, intended to take the payments made by Plaintiff together with any amount of
equity then existing in the SUBJECT PROPERTY, and to proceed with the pending foreclosure
-
8/6/2019 Doakes Final Complaint
71/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
of Plaintiffs' SUBJECT PROPERTY, in order that Defendants, and each of them, would obtain
ownership and possession of Plaintiffs SUBJECT PROPERTY at the foreclosure sale, and
acquire all of Plaintiffs equity, then existing in the SUBJECT PROPERTY.
-
8/6/2019 Doakes Final Complaint
72/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
65. Plaintiffs are informed and believe and thereupon alleges that Defendants, and
each of them, conspired to defraud Plaintiffs of their right to ownership and possession in the
SUBJECT PROPERTY, and never had any intention of crediting Plaintiffs for their payments.
66. Plaintiffs reasonably relied upon the representations of Defendants, and each of
them.
-
8/6/2019 Doakes Final Complaint
73/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
67. Plaintiffs are informed and believe and thereupon allege that Defendants, and
each of them, fully perfected their deceitful scheme by conducting and invalid foreclosure sale
conducted on or about, August 25, 2008.
68. Plaintiffs are informed and believe and thereupon allege that Defendants, and
each of them, claim and ownership interest in the SUBJECT PROPERT, in furtherance of their
-
8/6/2019 Doakes Final Complaint
74/102
-
8/6/2019 Doakes Final Complaint
75/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
each of them. As a proximate result of Defendants' respective violation of statutes, and/or fraud
and deceit and the facts herein alleged, Plaintiffs were denied their rights to ownership and
possession of the SUBJECT PROPERTY, by reason of which Plaintiffs has been damaged in a
sum the totality of which has not yet been fully ascertained, in no event is less than the
jurisdictional requirements of this court, and as such is subject to proof at time of trial.
-
8/6/2019 Doakes Final Complaint
76/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
70. In doing the acts herein alleged, Defendants, and each of them, acted with
oppression, fraud, and malice, and Plaintiffs are entitled to the recovery of punitive damages in
an amount subject to proof at time of trial.
S IXTH CAUSE OF ACTION
DECLARATORY RELIEF
-
8/6/2019 Doakes Final Complaint
77/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
(As Against All Defendants)
71. An actual conflict has arisen whereby Plaintiffs allege that Defendants, and each
of them, engaged in repeated violations of Federal and State (California) law, violating
provisions contained in California Civil Code ' 2924b etc. et seq., California Civil Code
-
8/6/2019 Doakes Final Complaint
78/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
2924b(a), 2924b(d), 2924b(e) by failing and/or refusing to mail the Notice of Default within ten
business days to Plaintiffs, by failing and/or refusing to post and mail the Notice of Default;
by failing and/or refusing to mail Plaintiffs the Notice of Default within one month pursuant to
California Civil Code 2924b (c)(1), (2); by failing and/or refusing to properly set the sale date
pursuant to California Civil Code 2924f(b); by failing and/or refusing to publish the Notice of
-
8/6/2019 Doakes Final Complaint
79/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Sale twenty days prior to the date set for sale pursuant to California Civil Code 2924f(b); by
failing and/or refusing to record the Notice of Sale pursuant to California Civil Code 2924g(d);
failed and/or refused to repost the Notice of Sale after three postponements, and that the
purported Trustee RECONTRUST was not a lawful entity, was not legally entitled to conduct
business in the State of California, in direct violation of California Corporations Code sections
-
8/6/2019 Doakes Final Complaint
80/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
1502, 2204, 2205, together with California Revenue and Tax Code sections 23301, and as such
all acts performed by said Defendant, including the purported conveyance of the Trustees Deed
After Sale, are void as a matter of law.
-
8/6/2019 Doakes Final Complaint
81/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
72. Plaintiffs desire a judicial determination of their rights and duties under the NOTE
and FORBEARANCE agreement and deed of trust and the rights and duties of the respective
Defendants, and each of them.
-
8/6/2019 Doakes Final Complaint
82/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
73. A judicial determination is necessary in order that the parties may determine their
rights and duties under the instruments alleged herein, and cannot do so without an appropriate
and lawful determination of this court.
WHEREFORE, Plaintiffs pray for judgment as follows:
-
8/6/2019 Doakes Final Complaint
83/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
For The First Cause Of Action:
1. For a judgment of quiet title that Plaintiffs Dwyane Doakes and Joann Doakes are
the owners in of the SUBJECT PROPERTY, as of February 22, 2007, and that defendants have
no interest in the property adverse to the Plaintiffs';
-
8/6/2019 Doakes Final Complaint
84/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
2. For a judgment that the Trustor's Deed Upon Sale granted to Defendants, and
each of them, be declared void;
3. For costs of suit incurred herein;
4. For reasonable attorney's fees subject to proof at time of trial; and
5. For such other and further relief as the court may deem proper.
-
8/6/2019 Doakes Final Complaint
85/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
For The Second Cause Of Action:
1. That the NOTE, Deed of Trust, and Trustor's Deed After Sale granted by
RECONTRUST, be declared void;
-
8/6/2019 Doakes Final Complaint
86/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
2. That the lawful Trustor execute a full reconveyance in the Subject Property in the
name of Plaintiffs Dwyane Doakes and Joann Doakes;
3. For damages, in the event that Defendants fail to execute a full reconveyance of
the Subject Property or rescind the Trustor's Deed After Sale pursuant to the judgment, in a sum
subject to proof at time of trial;
-
8/6/2019 Doakes Final Complaint
87/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
4. For costs of suit incurred herein;
5. For reasonable attorney's fees subject to proof at time of trial;
6. For such other and further relief as the court may deem just and proper.
For The Third Cause Of Action:
-
8/6/2019 Doakes Final Complaint
88/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
1. For compensatory damages in an amount the totality of which has not yet been
determined, and as such is subject to proof at time of trial;
2. For punitive damages in an amount subject to proof at time of trial;
3. For costs of suit incurred herein;
-
8/6/2019 Doakes Final Complaint
89/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
4. For reasonable attorney's fees subject to proof at time of trial;
5. For such other and further relief as the court may deem just and proper.
For The Fourth Cause Of Action :
1. For compensatory damages subject to proof at time of trial;
2. For costs of suit incurred herein;
-
8/6/2019 Doakes Final Complaint
90/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
3. For reasonable attorney's fees subject to proof at time of trial;
4. For such other and further relief as the court may deem just and proper.
For The Fifth Cause Of Action:
1. For compensatory damages in an amount the totality of which has not yet been
determined, and as such is subject to proof at time of trial;
-
8/6/2019 Doakes Final Complaint
91/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
2. For costs of suit incurred herein;
3. For punitive damages in an amount subject to proof at time of trial;
4. For reasonable attorney's fees subject to proof at time of trial;
5. For such other and further relief as the court may deem just and proper.
For The S ixth Cause of Action :
-
8/6/2019 Doakes Final Complaint
92/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
1. For a declaration that the promissory NOTE and deed of trust, FORBEARANCE
agreement are void and a nullity;
2. For a declaration that the nonjudicial foreclosure sale of the Plaintiffs' property is
void and a nullity;
3. For costs of suit;
-
8/6/2019 Doakes Final Complaint
93/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
4. For reasonable attorney's fees subject to proof;
5. For such other and further relief as the Court may deem just and proper.
Dated: 7/21/11 THE LAW OFFICES OFTIMOTHY MCCANDLESS
By _____________________________
-
8/6/2019 Doakes Final Complaint
94/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Timothy McCandless, Attorney forPlaintiffs Dwyane Doakes and JoannDoakes
-
8/6/2019 Doakes Final Complaint
95/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
-
8/6/2019 Doakes Final Complaint
96/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
-
8/6/2019 Doakes Final Complaint
97/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
-
8/6/2019 Doakes Final Complaint
98/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
LEGAL DESCRIPTION
13739 GOBI COURT
VICTORVILLE, CALIFORNIA
APN: 3104-461-55-0-000
THE LAND REFERRED TO IN THIS GUARANTEE IS SITUATED IN THE STATE OF
CALIFORNIA, COUNTY OF SAN BERNARDINO, CITY OF VICTORVILLE, AND IS DESCRIBED
AS FOLLOWS:
-
8/6/2019 Doakes Final Complaint
99/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
LOT 190 OF TRACT NO. 16197-2, IN THE CITY OF VICTORVILLE, COUNTY OF SAN
BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 290, PAGE(S) 1
THROUGH 6, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID
COUNTY.
EXCEPTING THEREFROM THAT PORTION OF THE AFOREDESCRIBED PROPERTY WHICH
UNDERLIES A PLANE PARALLEL TO AND 250.00 FEET BELOW THE SURFACE THEREOF,
WHICH PORTION IS HEREINAFTER REFERRED TO AS SAID LAND HALF OF ALL OIL GAS
PETROLEUM AND OTHER HYDROCARBON SUBSTANCES AND THE MINERALS IN, UNDER OR
RECEOVERABLE FROM SAID LAND TOGETHER WITH THE RIGHT TO INJECT OR INTRODUCE
FROM TIME TO TIME, STORE THEREIN AND SUBSEQUENTLY REMOVE FROM SAID LAND HALF
OF ANY OIL, GAS, PETROLEUM, AND OTHER HYDROCARBON SUBSTANCES, AND MINERALS,
TOGETHER WITH RIGHTS OF WAY, EASEMENTS AND SERVITUDES IN AND THROUGH SAID
-
8/6/2019 Doakes Final Complaint
100/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
LAND FOR THE PURPOSE OF EXERCISING THE RIGHTS HEREIN RESERVED INCLUDING, BUT
NOT LIMITED TO, THE RIGHT FROM TIME TO TIME TO DRILL WELL HOMES, TO CASE THE
SAME AND OTHERWISE TO COMPLETE AND MAINTAIN WELLS INTO AND THROUGH SAID LAND
FROM SURFACE LOCATIONS OUTSIDE THE PROPERTY HEREIN CONVEYED PROVIDED HOWEVER
THAT THE RIGHTS HEREIN RESERVED DO NOT INCLUDE THE RIGHT TO ENTER UPON THE
SURFACE OVERLYING SAID LAND AS RESERVED IN THE DEED FROM ELIZABETH C. BREHM
AND SHIRLEY I. MCDERMOTT, TRUSTEES RECORDED SEPTEMBER 22, 1986 AS INSTRUMENT
NO. 86-273482, OF OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM A QUARTER UNDIVIDED INTEREST IN ALL OIL, GAS AND
OTHER HYDROCARBONS IN AND UNDER THE REAL PROPERTY DESCRIBED, TOGETHER WITH
THE RIGHT TO EXPLORE, DEVELOP, EXTRACT AND REMOVE THE SAME THEREFROM BY SLANT
DRILLING OR THE WHIPSTOCKED METHOD OF OPERATION, WITH DERRICKS OR DRILLINGS
-
8/6/2019 Doakes Final Complaint
101/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
LOCATED OUTSIDE OF THE BOUNDARIES OF THE LAND DESCRIBED BELOW, PROVIDED,
HOWEVER, THAT THERE IS NO RIGHT OF ENTRY O THE SURFACE AND/OR SUBSURFACE OF
SAID DESCRIBED PROPERTY TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID
DESCRIBED PROPERTY, AS CONVEYED TO VICTORVILLE ASSOCIATES, A CALIFORNIA
GENERAL PARTNERSHIP, CONSISTIN OF S.G. ENTERPRISES, INC., A CALIFORNIA
CORPORATION, AND BRIAN CATALDE DEVELOPMENTS, A CALIFORNIA CORPORATION, BY
QUITCLAIM DEED RECORDED MARCH 18, 1988 AS INSTRUMENT/FILE NO. 88-081511, OF
OFFICIAL RECORDS.
-
8/6/2019 Doakes Final Complaint
102/102
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20