In order to set aside a foreclosure sale, the trustor under a deed of trust must “give proof before the sale is set aside that he now can redeem the property.” (United States Cold Storage v. Great W. Sav. & Loan Ass'n (1985) 165 Cal.App.3d 1214, 1225.) Plaintiff is required to allege tender of the amount of the creditor's secured indebtedness “in order to maintain any cause of action for irregularity in the sale procedure.” Abdallah v. United Sav. Bank (1996) 43 Cal.App.4th 1101, 1110. The amount of the tender must be “the full amount of the debt for which the property was security.” Fpci Re-Hab 01 v. E & G Invs. (1989) 207 Cal.App.3d 1018, 1021.
Additionally to justify setting aside a presumptively valid foreclosure sale, the claimed irregularity must arise from the foreclosure proceeding itself. (Nguyen v. Calhoun (2003) 105 Cal.App.4th 428, 445.)
Required Elements
“Case law instructs that the elements of an equitable cause of action to set aside a foreclosure sale are:
the trustee or mortgagee caused an illegal, fraudulent, or willfully oppressive sale of real property pursuant to a power of sale in a mortgage or deed of trust;
the party attacking the sale (usually but not always the trustor or mortgagor) was prejudiced or harmed; and
in cases where the trustor or mortgagor challenges the sale, the trustor or mortgagor tendered the amount of the secured indebtedness or was excused from tendering.”
(Bank of America etc. Assn. v. Reidy , 15 Cal.2d 243, 248)
See also, Saterstrom v. Glick Bros. Sash, Door & Mill Co. (1931) 118 Cal.App. 379, 383 setting trustee's sale set aside where deed of trust was void because it failed to adequately describe property]; Stockton v. Newman (1957) 148 Cal.App.2d 558, 564, [trustor sought rescission of the contract to purchase the property and the promissory note on grounds of fraud]; Sierra–Bay Fed. Land Bank Ass'n v. Superior Court (1991) 227 Cal.App.3d 318, 337, 277 Cal.Rptr. 753 (Sierra–Bay) [to set aside sale, “debtor must allege such unfairness or irregularity that, when coupled with the inadequacy of price obtained at the sale, it is appropriate to invalidate the sale”; ”debtor must offer to do equity by making a tender or otherwise offering to pay his debt”]; Abdallah v. United Savings Bank (1996) 43 Cal.App.4th 1101, 1109, 51 Cal.Rptr.2d 286 (Abdallah) [tender element]; Munger v. Moore (1970) 11 Cal.App.3d 1, 7, 89 Cal.Rptr. 323 [damages action for wrongful foreclosure]; see also 1 Bernhardt, Mortgages, Deeds of Trust, and Foreclosure Litigation (Cont.Ed.Bar 4th ed. 2011 supp.) § 7.67, pp. 580–581, and cases cited therein summarizing grounds for setting aside trustee sale.). Munger, at 104.
Nature of Proceedings: Demurrer
Santa Barbara County Superior Court
Department 5
Judge Colleen K. Sterne
Tentative Ruling
December 10, 2012
Case: Katherine Anne Golub-Smith v. MTI Capital, Inc.,
Case No. 1413042,
Matter: Demurrer To Complaint
Tentative Ruling:
Defendants’ demurrer to the complaint is sustained for failure to state a cause of action. Plaintiff is granted f...
..bsequently defaulted on the loan. On October 24, 2011, the deed of trust was assigned to U.S. Bank National Association as Trustee for RFMSI 2007SA3. (RJN, Ex. 2.) On December 16, 2011, a substitution of trustee and notice of default were recorded in the records of Santa Barbara County. (RJN, Exs. 3, 4.) Plaintiff and her husband failed to cure the default and on March 19, 2012, a notice of tr...
Nature of Proceedings: Demurrer
The court sustains defendant JPMorgan Chase Bank, N.A’s demurrer to all three causes of action in plaintiff Nicholas Dorado’s complaint, without leave to amend.
Setting aside foreclosure sale and canceling deed:
The causes of action to set aside the trustee’s sale and to cancel the trustee’s deed are essentially the same cause of action. In order to set...
..ocedure.” Abdallah v. United Sav. Bank (1996) 43 Cal.App.4th 1101, 1110. The amount of the tender must be “the full amount of the debt for which the property was security.” Fpci Re-Hab 01 v. E & G Invs. (1989) 207 Cal.App.3d 1018, 1021.
Plaintiff here has alleged tender of an unspecified amount described as “all amounts due and owing so that the claimed default may be cured and plaintiff may be r...
Before the Court are cross-motions for summary judgment. Plaintiffs Matthew J. Matson and Matson SDRE Group, LLC contends that they are entitled to summary judgment on their cause of action for rescission and restitution. Defendants S.B.S. Trust Deed Network and Bank of Southern California, N.A. contend that plaintiffs have failed to establish the elements for rescission and restitution, or for de...
..fact." Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 851.
At issue in this action is plaintiffs' alleged mistake that Mr. Matson thought the Deed of Trust he purchased at the foreclosure sale was in first position when, in fact, it was in second position.
The Facts
The following facts are those facts plaintiffs claim evidences plaintiffs' mistake. Although defendants dispute some of...
Nature of Proceedings: Demurrer to First Amended Complaint
• The court grants defendants’ request to take judicial notice, filed on January 29, 2013, as plaintiff has not filed opposition. • The first amended complaint was filed on January 7, 2013, the day before the hearing on the demurrer to the complaint on January 8, 2013. Plaintiff, however, failed to appear at the January 8, 201...
..tibank, N.A. (2011) 202 Cal.App.4th 89, 103; Barroso v. Ocwen Loan Serving, LLC (2012) 208 Cal.App.4th 1001, 1017.) Plaintiff cannot rely on a violation of Civil Code section 2923.5 as a basis for liability after the foreclosure sale has occurred. Additionally, an alleged oral promise to postpone the foreclosure sale—and efforts to obtain a loan modification as detailed in the complaint —
cannot...
Michael S. Yu, A Law Corporation, et al. v. Bank of the West, et al.
(1) MOTION TO SET ASIDE REFEREE’S STATEMENTS OF DECISION;
(2) NOTICE OF JOINDER IN MOTION TO SET ASIDE REFEREE’S STATEMENT OF DECISION;
(3) MOTION TO SET ASIDE REFEREE’S STATEMENTS OF DECISION;
(4) NOTICE OF JOINDER TO MOTION TO SET ASIDE REFEREE’S STATEMENTS OF DECISION
MOVING PARTY: (1) Defendant Bank of the West;
(2) Def...
..and Michael S. Yu;
(4) No opposition filed.
STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS:
Plaintiffs allege breach of a loan modification and forbearance agreement pertaining to commercial property.
Defendant Bank of the West moves to set aside the referee’s statement of decision and filed a notice of joinder in Defendants Commercial Loan Solutions, LLC and Commercial Loan Solutions, III, LL...
I. Factual and Procedural Background
This case brought by plaintiff Alice Grady (“Plaintiff”) against defendants Woodleaf Commons Homeowners Association (“Woodleaf”), G&P Enterprises, LLC d/b/a Allied Trustee Services (“Allied”), and Hung V. Lu (“Lu”) (collectively, “Defendants”) arises from a non-judicial foreclosure of Plaintiff’s home.
According to the allegations of the complaint, Plaintiff...
..delinquent homeowners association fees, and a lien was placed on the Property. Subsequently, Woodleaf caused a Notice of Default to be recorded. Approximately two years later, Woodleaf caused a Notice of Trustee Sale to be recorded against the Property. Allied was the trustee listed on the Notice of Trustee Sale. Shortly thereafter, the Property was sold to Revestors LLC for $189,300. Revestors L...
11/10/2020
1 Robert W. Norman, Jr. (SBN 232470)
Neil J. Cooper (SBN 277997)
2 HOUSER LLP
9970 Research Drive
3 Irvine, California 92618
Telephone: (949) 679-1111
4 Facsimile: (949) 679-1112
Email: bnorman
David T. Biderman, Bar No. 101577
[email protected] 09/02/2020
Thomas N. Abbott, Bar No. 245568
[email protected]
PERKINS COIE LLP
505 Howard Street, Suite 1000
San Francisco, CA
Telephone: 415.344.7000
LAW OFFICE OF MICHAEL HEATH, INC.
e
Michael Heath (State Bar No. 196747)
Howard Olsen (State Bar No. 255888)
LAW OFFICE OF MICHAEL HEATH, INC.
3251 Steiner Street
San Francisco, CA 94123
Phone 415-931-4207
Fax 415-931-4117
Email: [email protected]
Attorneys for Plaintiffs
PANKAJ PATEL, SANJAY PATEL and
KPS INVESTMENT COMPANY, INC.
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF SANTA CLARA
UNLIMITED DIVISION
PANKAJ PATEL, an individual; SANJAY Case No. 17CV316094
PAT
Facsimile: (415) 762-5490
COURT OF CALIFORNIA
CITY AND COUNTY OF SAN FRANCISCO – UNLIMITED CIVIL CASE
ANA MACDONALD and LUELLA
BROWN,
94102
PLAINTIFF ANA MACDONALD
COURT OF APPEAL, FIRST APPELLATE DISTRICT
350 MCALLISTER STREET
SAN FRANCISCO, CA 94102
DIVISION 1
Office of the County Clerk
San Francisco County Superior Court - Main San Francisco Canty Superior Court
Attention: Civil Appeals
400 McAllister Street, Ist Floor MAR Q 2 2020
San Francisco, CA 94102
one EeiE COURT
‘ Deputy Clerk
Vv.
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. et al.,
Defendants and Respondents.
ROBERT E. DE LA CRUZ et al.,
Plaintiffs and Appellants,
A153728
San Francisco
Telephone: (415) 823-4566
Facsimile: (415) 762-5490
SUPERIOR COURT OF
CITY AND COUNTY OF SAN FRANCISCO – UNLIMITED CIVIL CASE
ANA MACDONALD and LUELLA
BROWN,
94102
PLAINTIFF ANA
Greenfield
o 0 oO NN DOD oH fF YW NY =
NY NM NHB KH NY NY KH YH NY =| |=2= |B wm Ba Ba Se se SF BS
ont OW OA BO NY FX DOG DN DO TH fF Ww NY =
JUSTIN S. DRAA (SBN 253688)
GREENFIELD LLP
55 South Market Street, Suite 1500
San Jose, California 95113
Telephone: (408) 995-5600
Facsimile: (408) 995-0308
Email: [email protected]
Attorneys for Defendant
ERIC LITAK
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SANTA CLARA
PAUL LINDSEY BORRILL, Case No: 19CV359948
INDIVIDUALLY AN
Timothy M. Ryan, Bar No. 178059
Michael W. Stoltzman, Bar No. 263423
THE RYAN FIRM
A Professional Corporation
30 Corporate Park, Suite 310
Irvine, CA 92606
Telephone (949) 263-1800; Fax (949) 872-2211
Attorneys for Defendant Specialized Loan Servicing LLC (erroneously sued as Special
CIV-130
ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): FOR COURT USE ONLY
Joshua Zetlin (273086)
| Rogoway Law Group, PC
423 Washington Street, Suite 400
San Francisco, CA 94111
TELEPHONE NO.: (415) 432-7990 FAX NO. (Optionef4.15) 692-8155
E-MAIL ADDRESS (Options): [email protected]
ATTORNEY FOR (Name): Plaintiff Keesung Nam
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO
street aooress: 400 McAllister Street
MAILING ADDRESS:
cmvanoze cove: San Fra
CIV-130
ATTORNEY OR PARTY WITHOUT ATTORNEY (Name. Sfala Bar number and edt/ncaa/:
FOR COIIRT USE ONLY
Joshua Zetlin (273086)
ogoway Law Group, PC
423 Washington Street, Suite 400
San Francisco, CA
1 THOMAS A. WOODS (SB #210050)
[email protected]
2 SUNNY S. SARKIS (SB #258073)
[email protected] ELECTRONICALLY
3 STOEL RIVES LLP F I L E D
500 Capitol Mall, Suite 1600
oC me ND HW FB BW NY He
RYN YP NY YY NN DN Be we we ew we ee eB HB Ke
eo QI DA an KF DB NHS =F SGC me ADA KR wBWwN HF SDS
Kenneth Stratton, Esq. (SBN 172895)
Joshua Zetlin, Esq. (SBN 273086)
ROGOWAY LAW GROUP, PC
423 Washington Street, Suite 400
San Francisco, California 94111
Telephone: (415) 432-7990
Facsimile: (415) 692-8155
Email: [email protected][email protected]
Attorneys for Plaintiff
Keesung Nam
San Francisco County Superior Court
OCT 3-0 2019
ON bona COUR
oC me ND HW FB BW NY He
RYN YP NY YY NN DN Be we we ew we ee eB HB Ke
eo QI DA an KF DB NHS =F SGC me ADA KR wBWwN HF SDS
Kenneth Stratton, Esq. (SBN 172895)
Joshua Zetlin, Esq. (SBN 273086)
ROGOWAY LAW GROUP, PC
423 Washington Street, Suite 400
San Francisco, California 94111
Telephone: (415) 432-7990
Facsimile: (415) 692-8155
Email: [email protected][email protected]
Attorneys for Plaintiff
Keesung Nam
San Francisco County Superior Court
OCT 3-0 2019
ON bona COUR
oO me ND Bw
YN NN NY NN DN Dw Be we Be Be ee
eI AA BHBNH FF SC we RA AA BRB wWNH |
Gary S. Saunders, Esq. (SBN: 144385)
Gerald Fritz, Esq. (SBN: 304621)
SAUNDERS LAW GROUP, P.C.
1891 California Ave., Ste. 102
(Corona, CA 92881
el. (951) 272-9114
IFax (951) 270-5250
Attorney for Plaintiff,
iset Keodara
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF FRESNO
Viset Keodara, an individual, Case No: 18CECG03803
Plaintiff,
PLAINTIFF’S OPPOSITION TO
DEFENDANTS’ DEMURRER TO
OCWEN LOAN SER
Ny NY YN NR NY Ne |! Be ew Be ewe Re DW LL
BNURRESORERSRERRZECOH oS
om HT DA BY WD
FILED
Siti: onsale Esq, (SBN 232837) SUPERIOR Coury
rpreet Singh, Issq, (SBN 309681)
GH OTT BERGER CLE BN AUG 12. py
1920 Old Tustin Avenue he 22
Santa Ana, CA 92705 ROSS VEIBO. ¢
Tel: (949) 427-2010 2 Le
Fax: (949) 427-2732 Y. Mien)
Email: [email protected] BFR Fy
Attorneys for Defendants, BOSCO CREDIT, LLC and PRESTIGE DEFAULT SERVICES
SUPERIOR COURT OF CALIFORNIA
COUNTY OF SAN JOAQU
LUANNE RUTHERFORD (State Bar No. 153336)
[email protected]
MCNAMARA, NEY, BEATTY, SLATTERY, eT L
BORGES & AMBACHER LLP rior Court of California
3480 Buskirk Avenue, Suite 250
ee ND KH & WB BR =
Ny NM BP NY BP RM ROR ea i ik
oy A HN Fk BOB NR & SF OO HI KR HW kh RH Ne em Oo
Jana Logan (SBN 171152)
Matthew H. Aguirre (SBN 270388)
KIRBY & McGUINN, A P.C.
707 Broadway, Suite 1750
San Diego, California 92101
Telephone: (619) 398-3354
Facsimile: (619) 398-3355
E-mail: [email protected]
Attorneys for Defendant
U.S. Bank, National Association as Legal Title Trustee for the Truman 2016 SC6 Title Trust
IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF
1 JanaLogan(SBN 171152)
Matthew H. Aguirre (SBN 270388)
2 KIRBY & McGUINN, A P.C. ELECTRONICALLY
707 Broadway, Suite 1750 F I L E D
3 San Diego, California 92101 Superior Court o
MAN LLP
UMSELORS AT LAW
3335817.1
eo ea DH & WwW NY
w§€M RW NR ON N NR BR BD eee
BRRRPR BBR ES Fae TRUE E KEES
Stuart B. Wolfe (SBN 156471)
[email protected]
Jonathan C. Cahill (SBN 287260
[email protected]
WOLFE & WYMAN LLP
980 9° Street, Suite 2350
Sacramento, California 95814
Telephone: (916) 912-4700
Facsimile: (916) 329-8905 G
Attorneys for Defendants
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., F/K/A THE BANK OF
NEW YORK TRUST COMPANY, N.A., AS SUCCESSOR-IN
oe ny KH A Re WN
mmm
RBRRRRBBRERESERSEWABDEBHE ES
ELECTRONICALLY
Jana Logan (SBN 171152) FILED-
KIRBY Se McGUINN, A P.C. Seen op aan prancace
707 Broadway, Suite 1750
San Diego, California 92101 04/11/2019
Telephone: (619) 398-3354 BY:EDWARD SANTOS
Facsimile: (619) 398-3355 Deputy Clerk
E-mail: [email protected]
Attorneys for Defendant
U.S, Bank, National Association as Legal Title Trustee for the Truman 2016 SC6 Title Trust
IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR T
Superior Court of California, County of San Joaquin
Tentative Ruling
Date: 04/10/2019 Case Number: STK-CV-URP-2018-0012065
Jacqueline Hutton vs Bosco Credit LLC, Prestige Default Services
Event: Case Management Conference
Event Date: 04/12/20
Ww
wn
TYLER G, NEWBY (CSB No. 205790)
[email protected]
MOLLY R. MELCHER (CSB No. 272950)
[email protected]
MARA LUDMER (CSB No. 307662)
[email protected]
FENWICK & WEST LLP
555 California Street, 12th Floor
San Francisco, CA 94104
Telephone: 415.875.2300
Facsimile: 415.281.1350
Attorneys for Defendants
NECTAR BRAND LLC, DREAMCLOUD
HOLDINGS LLC, AND DREAMCLOUD
BRAND LLC
ELECTRONICALLY
FILED
Superior Court of California,
County of San Francisco
04/03/2019
Clerk of the C
SUPERIOR COURT OF CALIFORNIA
COUNTY OF SANTA CLARA
MINUTE ORDER
Gloria Estillore vs Quality Loan Service Corporation et al Hearing start Time: 9:00 AM
18CV329335 Hearing Type: Hea