arrow left
arrow right
  • Cyrus Hazari vs Mandy Brady Other Real Property Unlimited (26)  document preview
  • Cyrus Hazari vs Mandy Brady Other Real Property Unlimited (26)  document preview
  • Cyrus Hazari vs Mandy Brady Other Real Property Unlimited (26)  document preview
  • Cyrus Hazari vs Mandy Brady Other Real Property Unlimited (26)  document preview
  • Cyrus Hazari vs Mandy Brady Other Real Property Unlimited (26)  document preview
  • Cyrus Hazari vs Mandy Brady Other Real Property Unlimited (26)  document preview
  • Cyrus Hazari vs Mandy Brady Other Real Property Unlimited (26)  document preview
  • Cyrus Hazari vs Mandy Brady Other Real Property Unlimited (26)  document preview
						
                                

Preview

D.D. Hughmanick (Bar No. dhughmanick@ terralaw.com Breck E. Milde (Bar No. bmilde@ terralaw.com TERRA LAW LLP W. Santa Clara St., Suite San Jose, Califomia 95113 (408) Attorneys for Judgment Creditor Mandy J. Brady SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA CY RUS HAZARI, Case No. CV 295730 Plaintiff REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF JUDGMENT CREDITOR MANDY J. BRADY’S OPPOSITION TO MANDY J. BRADY, AND ALL PERSONS PETITION TO DETERMINE VALIDITY UNKNOWN CLAIMING ANY OF THIRD PARTY CLAIM EQUITABLE RIGHT, TITLE, ESTATE, Date: January 18, 2024 LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT Dept: ADVERSE TO PLAINTIFF'S TITLE, OR ANY CLOUD ON PLAINTIFF'S TITLE Judge: Hon. William Monahan THERETO, AND DOES 1 20, INCLUSIVE, Complaint Filed: May 27, 2016 Defendants. Judgment Entered: February 4, 2021 MANDY J. BRADY, as Trustee for the Mandy J. Brady Living Trust, Cross Complainant, CY RUS HAZARI, and DOES 1 50, inclusive, Cross Defendants. Judgment creditor Mandy J. Brady hereby requests that the Court take judicial notice pursuant to Evidence Code sections 452 and 453 of the following documents, true and correct copies of which are attached hereto and made a part hereof, in support of her Opposition to Petition to Determine Validity of Third Party Claim. REQUESTOR JUDICIAL NOTICE IN SUPPORT OF JUDGMENT CREDITOR MANDY J. BRADY’S PETITI oO] 1. Order Declaring Plaintiff Cyrus Hazari to Be a Vexatious Litigant, filed herein on August 27, 2021. 2. Order Granting Defendant Mandy J. Brady’s Motion for Attorney’s Fees, filed herein on May 26, 2021. 3. Abstract of Order issued herein on December 28, 2021, and recorded in the Office of the Santa Clara County Clerk Recorder on January 6, 2022. 4. Complaint for Slander of Title, Cancellation of Instrument, and Declaratory Relief filed in case no. 22CV 408499 on December 12, 2022. 5. Order on Special Motion to Strike the Complaint by Defendant MandyJ. Brady filed 10 in case no. 22CV 408499 on September 11, 2023. 11 6. Request for Temporary Restraining Order and Preliminary Injunction to Stop the Bad 12 Faith Foreclosure by Defendant of the Property that is the Subject of this Lawsuit filed in 13 United States District Court, Northern District of Califomia, case no. 5:19-cv-04392-BLF on 14 June 28, 2021. 15 7. Notice of Sheriff’s Sale of Real Property issued by the Santa Clara County Sheriff’s 16 Office dated May 18, 2023. 17 8. Order Denying Ex Parte A pplication for Temporary Restraining Order to Cancel and 18 Enjoin Sheriff’s Sale Set for June 28, 2023 and Order to Show Cause re: Preliminary Injunction 19 filed Santa Clara County Superior Court case no. 22CV 408499 on June 23, 2023. 20 9. Quitclaim Deed recorded in the Office of the Santa Clara County Clerk Recorder on 21 June 23, 2023. 22 10. Minute Order Denying Request for Preliminary Injunction entered on July 7, 2023 23 in case no. 22CV 408499. 24 11. Notice of Bankruptcy Case Filing, issued by the United States Bankruptcy Court, 25 Northem District of California, case no. 23-50690 on June 26, 2023. 26 12. Motion to Amend Judgment and Attorney Fee Order, with Memorandum of Points 27 and Authorities filed herein on December 27, 2023. 28 4879-5880-4631 v.2 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF JUDGMENT CREDITOR MANDY J. BRADY’S PETITI oO] Dated: January TERRA LAW Mane (, We — B ‘Breck E. Milde Attomeys for Defendant, and Cross Complainant Mandy J. Brady REQUESTOR JUDICIAL NOTICE IN SUPPORT OF JUDGMENT CREDITOR MANDY J. BRADY’S PETITI oO] PROOF OF SERVICE I am a citizen of the United States and employed in the county aforesaid; I am over the age of eighteen years, and not a party to the within action; my business address 333 W. Santa Clara St., Ste. 910, San Jose, California 95113. On the date below I served the documents described as: REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF JUDGMENT CREDITOR MANDY J. BRADY’S OPPOSITION TO PETITION TO DETERMINE VALIDITY OF THIRD PARTY CLAIM on the following person(s) in this action by placing a true copy thereof enclosed in a sealed envelope addressed as follows: Cyrus Hazari John F. Domingue 15209 Blue Gum Court Jenelle Welling Saratoga, CA 95070 Rossi Domingue LLP Tel: (408) 766 3201 Danville Blvd., Suite 172 cyrus@ metafusion.net Alamo, CA 945 (408) 495 john@rdlaw.net jenelle@ rdlaw.net maria@ rdlaw.net (BY U.S. MAIL) I caused such envelope(s) with postage thereon fully prepaid to be placed in the United States mail at San Jose, California. (BY PERSONAL SERVICE) I caused such envelope(s) to be delivered by hand this date to the offices of the addressee(s). (BY FACSIMILE) I caused such document(s) to be transmitted by facsimile on this date to each facsimile machine number listed above. [X] (BY ELECTRONIC MAIL) I transmitted such documents via e mail to the parties listed above. (BY FEDERAL EXPRESS) I caused such envelope(s) with postage thereon fully prepaid to be placed in a Federal Express drop box at San Jose, California. [X] (STATE) I declare under penalty of perjury under the laws of the State of California that the foreqoing is true and correct. (FEDERAL) I declare that I am employed in the office of a member of the bar of this court at whose direction the service was made. Executed on January , 202 , at San Jose, Califomia. De Newer Douglas Hawes REQUESTOR JUDICIAL NOTICE IN SUPPORT OF JUDGMENT CREDITOR MANDY J. BRADY’S PETITI oO] Le SUPERIOR COURT, STATE OF CALIFORNIA saad ‘ 3: COUNTY OF SANTA CLARA DEPARTMENT 20 AUG 2021 161 North First Street, San Jose, CA 95113 408.882.2320 408.882.2296 (fax) smanoukian@scscourt.org Clerk he Court http;//www.scscourt.org Supeder Gout uf wey of Santa Ciera BY, (For 's_Use Only) DEPUTY. CASE No:: 16CV295730 Cyrus Hazari v. Mandy Brady DATE: 19 August 2021 TIME: 9:00 am LINE NUMBER: 9 This matter will be heard by the Honorable Judge Socrates Peter Manoukian in Department 20 in the Old Courthouse, 2nd Floor, 161 North First Street, San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than. 4:00 PM on 18 August 2021. Please specify the issue to be contested when calling the Court and Counsel »-a000000--- Order Declaring Plaintiff Cyrus Hazari to Be a Vexatious Litigant. The motion of defendant Mandy Brady to declare Cyrus Hazari to be a vexatious litigant was duly calendared for hearing on 19 August 2021. The tentative ruling was duly posted. There were no appearances and no challenges to the tentative ruling. Could cause appearing, the motion of defendant Mandy Brady to declare Cyrus Hazari to be a vexatious litigant Is GRANTED The Court will prepare the appropriate VL-1000. The Court Executive is directed to forward a copy of this Order, along with the VL-1000 form, to VEXATIOUS LITIGANT PREFILING ORDERS Judicial Council of California 455 Golden Gate Avenue San Francisco, CA 94102 ~ 3688 The non-calendared request of Cyrus Hazari for transfer of this matter to federal court is DENIED. The challenge filed by Mr. Hazari on 12 July 2021 is a nullity as it was never personally served on this Judge and itis not verified. (4 04 GN avo Cato Anal fooararnbisn. DAT} Q OCRATES PENER MANOUKIAN ndge of the Superior Court County of Santa Clara OF eetUREK, f 2, os ‘yp a =\|}ny x zal fF Soorates P. Mananttan Bie ACiFOR Page 1of1 Form Adopled for Mandatory Use PREFILING ORDER—VEXATIOUS LITIGANT Code of Civil Procedure, § 381.7 Jadiclat Council of Caitornia wwwe.courts.ca.gav WL-100 [Rev. September1, 2018} Filed May 26, 2021 Clerk of the Court Superior Court of CA JULIAN PARDO DE ZELA [SBN 246496] County of Santa Clara jpardodezela@messner.com MESSNER REEVES LLP 16CV295730 160 W. Santa Clara Street, Suite 1000 By: afloresca San Jose, California 95113 Telephone: (408) 298-7120 Facsimile: (408) 298-0477 Attorneys for Defendant/Cross-Complainant MANDY J. BRADY SUPERIOR COURT OF THE STATE OF CALIFORNIA. COUNTY OF SANTA CLARA 10 11 CYRUS HAZARI, Case No. 16CV295730 12 Plaintiff, [PROPOSED] ORDER GRANTING DEFENDANT/CROSS-COMPLAINANT 13 vs. MANDY J. BRADY'S MOTION FOR ATTORNEY’S FEES 14 MANDY J. BRADY, and ALL PERSONS UNKNOWN, CLAIMING ANY Date : April 29, 2021 15 EQUITABLE RIGHT, TITLE, ESTATE Time: 9:00 am LIEN OR INTEREST IN THE PROPERTY Dept: 20 16 DESCRIBED IN THE COMPLAINT Judge: Honorable Socrates Manoukian ADVERSE TO PLAINTIFF'S TITLE, OR 17 ANY CLOUD ON PLAINTIFF'S TITLE THERETO, and DOES 1-20, inclusive, 18 Defendants. 19 20 Defendant/Cross-Complainant MANDY J. BRADY’s (hereafter “BRADY”) Motion for 21 Attorney’s Fees under Civil Code Section 1717, the California Rules of Court and Code Civ. Proc. 22 §§ 1032 et seq., 1033 et seq. and 1033.5 against plaintiff CYRUS HAZARI (hereafter "HAZARI") 23 was noticed for hearing on April 29, 2021 in Department 20 of the Santa Clara County Superior 24 Court. 25 BRADY did not contest the court’s tentative ruling in advance of the hearing. HAZARIT 26 did not provide a notice of intent to appear at the hearing, as required by California Rule of Court 27 3.1308 and Santa Clara County Superior Court Local Rule 8.E, and therefore failed to timely and 28 properly contest the tentative ruling. {04976512 /1} 1 16CV295730 [PRQPOSED] ORDER GRANTING DEFENDANT MANDY J. BRADY’S MOTION FOR ATTORNEY’S FEES Upon reading, reviewing, and considering the moving and opposing papers, and hearing argument from HAZARI, the court adopts its tentative ruling: 1 The motion of defendant Mandy Brady for attorneys fees against plaintiff Cyrus Hazari is GRANTED as follows: this court does believe, as offered by defendant, that some attempted allocation should be made respecting work not expressly or implicitly linked to the subject matter of the settlement agreement. The 23 page opposition filed by plaintiff raises no substantive argument with the amount of the fees claimed or the manner of the calculation of the claimed fees. On this motion the Court awards Brady fees of Terra Law in the amount of $291,882.00, and 10 Messner Reeves in the amount of $294,545.00. il 12 IT IS SO ORDERED: ‘Signed: 5/20/2021 09:14 AM 13 DATED: 20 May 2021 14 15 HONORABLE SOCRATES MANOUKIAN 16 JUDGE OF THE SUPERIOR COURT 17 18 19 20 21 22 23 24 25 26 27 28 {04976512/ 1) 2 16CV295730 [PROPESED] ORDER GRANTING DEFENDANT MANDY J. BRADY'S MOTION FOR ATTORNEY'S FEES 25213382 Regina Alcomendras Santa Clar. Count: Xn Clerk-Recorder 01/06/2022 11:33 Recording requested by, and when CONFORMED COPY recorded, please return to: Copy of document recorded. Has not been compared with original. Julian Pardo de Zela Messner Reeves LLP 160 W. Santa Clara Street, Suite 1000 San Jose, California 95113 Space Above for Recorder’s Use ABSTRACT OF ORDER > . EJ-001 [ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, address, and Slate Bar number): [After recording, return to: Julian Pardo de Zela SBN: 246496 Messner Reeves LLP 160 W. Santa Clara Street, Suite 1000, San Jose, CA 95113 TEL No: (408) 298-7120 FAXNO, ( tora): (408) 298-0477 E-MAIL ADDRESS (Optionay:/pardodezel fe a @messner.com emer OX) ‘ORDER nea CREDITOR [] assignee OF RECORD |SUPERIOR COURT OF CALIFORNIA, county oF SANTA CLARA JstREET aporess: 191 North First Street IMauinc apoRess: 191 North First Street icity anD zip cove: San Jose, 95113 BRANCH NAME: Downtown Superior Court FOR RECORDER'S USE ONLY PLAINTIFF: CYRUS HAZARI ‘CASE NUMBER: DEFENDANT: MANDY BRADY, etal, 7 16CV295730 R. ABSTRACT OF S8B@MENT—CIVIL AND SMALL CLAIMS FOR COURT USE ONLY (J Amended 1. The CX godlgehont crecitor [) assignee of record ae for an al ibstract of j and represents the following: lebtor's ler Name and last known address 8309 Bice Gum Court Saratoga, CA 95070 b. Driver's license no. [last4 digits] and state: [2x] Unknown c. Social security no. [last 4 digits]: order freee [24] Unknown d. Summons or notice of entry of sister-state # rsonally served or mailed to (name and address): Notice of Entry of Order Served on Plaintiff on May 26, 2021 by Green Filing electronic service to cyrus@metafusion.net 2.[] Information on additional aseesont debtors is 4. [] Information on additional je B bet crecitors is OrderShown on page 2. shown on page 2. 3. dudgment creditor (name and address): 5. [-] Original abstract recorded in this county: Mandy Brady, 5350 Felter Road, San Jose, California a. Date: b. Instrumet C Vlado &2— Date: December 23, 2021 Julian Pardo de Zela ‘(TYPE OR PRINT NAME) » (SIGNATURE OF APPLICANT OR ATTORNEY) 6. Total amount of jeaneont as entered or last renewed: 10. Coan [7] execution lie! bp (_ attachment lien $ 586,427.00 is endorsed on the as follows: 7. Allied creditors and debtors are listed on this abstract. a. Amount $ 8a. dregreent entered on (date): May 26, 2021 b. In favor of (name and address): b. Renewal entered on (date): 9. [—] This $e isan installment pedo 1 A stay of enforcement has (SEAL a. X_] not been ordered by the court. bT] cae ordered by the court effective until fan} 12. a | certi t this is a true and correct abstract of a the entered in this action. nae This abstract issued on (date): b. [_] Acentifidd copyof ea is attached. DEC 28 2028 Bek aR) 1D ped . NS NGO_, Deputy Form Adopted far Mandatory Use ABSTRACT OF ‘SUB OMENT- Judicial Council of Cafifornia Page 1 of2 E4001 [Rev. July 1, 2014) AND SMALL CLAIMS Code of Civil Procedure, §§ 488.480, 674, 700.180 Westlaw Doc & Form Builder E-FILED 12/12/2022 4:28 PM Clerk of Court Jason W. Estavillo (Bar No. 188093) Superior Court of CA, Donald A. Odell (Bar No. 172494) County of Santa Clara Allison C. Erggelet (Bar No. 340533) 22CV408499 ESTAVILLO LAW GROUP Reviewed By: B. Roman-Antunez 426 17" Street, Suite 200 Oakland, CA 94612 Telephone: (510) 982-3001 Facsimile: (510) 982-3002 Email: jason@estavillolaw.com don@estavillolaw.com allison@estavillolaw.com Attorneys for Plaintiff Dagmar Horvath 10 SUPERIOR COURT FOR THE STATE OF CALIFORNIA 11 COUNTY OF SANTA CLARA 12 DAGMAR HORVATH, 22CV408499 13 ) Case No.: Plaintiffs, 14 ) COMPLAINT FOR: 15 vs. ) 1 Slander of Title 2. Cancellation of Instruments 16 MANDY J. BRADY., and DOES 1-20, ) 3. Declaratory Relief Defendants. 17 DEMAND FOR JURY TRIAL 18 19 20 COMES NOW Plaintiff, DAGMAR HORVATH (“Plaintiff”), by and through her counsel for 21 her Complaint against Defendants MANDY BRADY and DOES 1-20 (hereafter “BRADY” or 22 “Defendant”) (collectively “Defendants”), pleads as follows: 23 JURISDICTION AND VENUE 24 1 This is an action asserting violations of California State Law. Plaintiff brings this action due 25 to Defendant’s unlawful conduct concerning Plaintiff's property located at 5230 Felter Rd., San 26 Jose, California 95132. Venue is proper in this Court because a substantial part of the events giving 27 rise to the claims herein occurred in Santa Clara County and Plaintiff's property is in San Jose, 28 ESTAVILLO Law GRouP 426 17" Sree, Sute 200 ‘Caldnd, CA S46 12 “Telephone: (510) 982-3001, Facile: (510) 982-3002 Horvath , Brady, et al. Complaint California. Therefore, this Court has personal jurisdiction over Defendants and venue is proper in Santa Clara County. PARTIES 2 At all relevant times mentioned herein, Plaintiff DAGMAR HORVATH is, for all purposes, a citizen of the State of California. She is the rightful owner of the property commonly known as 5320 Felter Rd., San Jose, CA 95132 (the “Property”). 3 Defendant MANDY J. BRADY (“Defendant BRADY” or “Defendant”) is the alleged beneficiary/creditor of the relevant alleged Notice of Levy and Writ of Execution. 4 Plaintiff is unaware of the true identities and capacities of Defendants designated as DOES 10 1-20, inclusive, but will amend the Complaint when their true name and capacity has been 11 determined. Plaintiff alleges on information and belief that each and every DOE Defendant is in 12 some manner responsible to the acts and conduct of the Defendants and were, and are responsible 13 for the injuries, damages, and harm incurred by Plaintiffs. 14 5 Plaintiff further alleges on information and belief that each Defendant was and is acting as 15 the authorized agent, representative, employee, partner, co-conspirator, and associate of the other 16 Defendants at all relevant times discussed herein. Each Defendant was acting in concert with each 17 remaining Defendant in all matters alleged, and each Defendant is responsible for any and all 18 violations or liability of their predecessors-in-interest. Each Defendant passed any and all liability 19 to its successors-in-interest, and at all times was acting within the course and scope of its agency, 20 employment, partnership, and/or concert of action. 21 STATEMENT OF FACTS 22 6. On or around June 12, 1998, Dr. Dagmar Horvath together with Cyrus Hazari purchased the 23 property commonly known as 5320 Felter Rd., San Jose, CA 95132 as joint tenants. A true and 24 correct copy of the Deed of Trust is attached hereto as Exhibit A. 7 25 Sometime in 2011 Mr. Hazari’s health began failing and so Dr. Horvath assumed all 26 mortgage and property tax payments. 27 8 Finally in 2019 Mr. Hazari Quit Claimed all of his interest in the property to Dr. Horvath. A 28 true and correct copy of the Quit Claim Deed is attached hereto as Exhibit B. ESTaILO Law Group 26 17" Syeet, Sute 200, akdand, CA94612 “Telephone: (510) 962-3001 Facsinile: (510) 982302 Horvath v. Brady, et al. Complaint 9. On November 18, 2022, Defendant BRADY caused a Notice of Levy and Writ of Execution to be recorded on Plaintiff's property. A true and correct copy of the recorded Notice of Levy and Writ of Execution is attached hereto as Exhibit C. 10. This lawsuit follows. FIRST CAUSE OF ACTION — SLANDER OF TITLE Against All Defendants and Doe Defendants| ll. Plaintiff incorporates by reference all paragraphs prior to this cause of action as if fully set forth herein. 12. The term “slander of title” has been defined as a false and malicious statement, oral or 10 written, made in disparagement of a person’s title to real or personal property, causing him special ll damages. When a person’s title or interest in real property is disparaged by a false statement or claim 12 of another, relief may be sought for the pecuniary loss. 13 13. On or about November 18, 2022, Defendant slandered Plaintiff's title to the real property in that 14 Defendant, intentionally and without justification recorded a levy on the real property when in fact, 15 Defendant did not and does not now have any levy rights in the real property. 16 14. Plaintiff has been damaged by the slander of title in that Plaintiff's title to the real property has 17 been cast in doubt and the marketability, sale ability, and value of the real property have been impaired. 18 15. As the proximate result of Defendant's wrongful acts, Plaintiff has been required to retain 19 counsel to bring an action to clear title to the real property. Plaintiff is entitled to recover all attorney 20 fees and costs incurred in bringing the action. 21 16. Defendant's acts were malicious and oppressive, in that Defendant acted with the intent to, and 22 the effect of, harming Plaintiff's interest in the real property. Plaintiff is therefore entitled to punitive 23 damages. 24 SECOND CAUSE OF ACTION —- CANCELLATION OF INSTRUMENTS 25 Against All Defendants and Doe Defendants) 26 17. Plaintiff incorporates by reference all paragraphs prior to this cause of action as if fully set 27 forth herein. 28 EsTaviLio Law GrouP 426-17 Steet, Suite 200, aktnd, CASA612 “Teepe: (510) 962-3001 Facsmie: (510) 982-3002 Horvath v. Brady, et al. Complaint 18. There remain outstanding written instruments which cause Plaintiff reasonable apprehension that, if left outstanding, may cause serious injury to Plaintiff. 19. Specifically, the Notice of Levy and Writ of Execution purport to given Defendant the right levy upon Plaintiff's Property. 20. Defendants had no legal basis for seeking a levy upon Plaintiffs property in which the judgment debtor has no interest in thus the Notice of Levy and Writ of Execution must be found null and void. 21. Plaintiff has been harmed by the Notice of Levy and Writ of Execution as they purport to deprive her of her Property. She will be irreparably harmed if these instruments are not cancelled. 10 THIRD CAUSE OF ACTION — DECLARATORY RELIEF 11 Against All Defendants and Doe Defendants] 12 22. Plaintiff incorporates by reference all paragraphs prior to this cause of action as if fully set 13 forth herein. 14 23. An actual controversy has arisen between the parties concerning the creditors ability to levy 15 upon a property in which the judgment debtor has no interest in. 16 24. Plaintiff contends that any Levy upon her property is invalid, and that Defendant did not have 17 the power or authority to effectuate a levy under California law. 18 25. Plaintiff maintains that she is the rightful owner of the Property. 19 26. Due to the actual controversies, Plaintiff seeks a declaration of the rights and duties of the 20 parties with respect to judgment levy on the Property. 21 PRAYER 22 WHEREFORE, Plaintiff pleads for the following relief: 23 For judgment to be entered in favor of Plaintiff and against Defendants; 24 For damages in excess of $25,000 or an amount to be proven at trial; 25 For an order cancelling any and all Notice of Levy and Writ of Execution as void and 26 striking it from the public record; 27 For a declaration of the rights and duties of the parties with respect to the Property; 28 EsTavtuo Law Group 4926 17 Steet, ute 200 xg (0 ) 982-3001 (610) 582-3002, Horvath v, Brady, et al. Complaint For injunctive relief to stop Defendants from further encumbering or transferring interest in the Property and to stop Defendants from evicting any occupants of the Property; For attorney’s fees and costs herein; and For such further relief as the Court deems appropriate. Dated: December 12, 2022 ESTAVILLO LAW GROUP Mik beEgghs Jason W. Estavillo Donald A. Odell 10 Allison C. Erggelet Attorneys for Plaintiff Dagmar Horvath 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 ESTaVILO Law GrouP 926 17° Sree, Suite 200 atend, CAS4612 “Telephone: (510) 982-3001 Fase: (510) 982-3002 Horvath v. Brady, et al. Complaint EXHIBITIN . cross e Old Republic Title Company Titles:1/ Pages: . DOCUMENT: 14230909 3 UAMEROARRME am = 042-15-04' 17 Fees 23 88 | RECOAOCD MART Taxes 412 58 a Copies Mane GYRUS HAZARI & DAGAR AMT PAID 435 5@ ‘eee ose BRENDA DAVIS RDE 4 @@5 15209 Biue Gum Court ‘See Saratoga, CA 95070 SANTA CLARA COUNTY RECORDER 6/12/1998 Recorded at the request of 8:00 AM Old Republic Title Company PACE ABOVE: 168 UNE FOR RECORDERSUSE Grant Deed ‘The undersigned grantor(s) declare(s): Documentary transfer taxis $_4 ( X) compatedon full valuc of property conveyed, or ¢ ) computed on full value less value of liens and encumbrances remaining at time of sale. ( X) Unincorporates area: (__) Cityof. — ¢ ) Realty not sold. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, GEORGE M. SAFONOV and RUTH G. 1 hereby GRANT(S) to CYRUS HAZARI, an unmarried manas to an undivided 652 interest and DAGMAR HORVATH, an unmarried woman as to an undivided 35% interest as tenants in common that propertyin SANTA CLARA , State of California, described as: SEE LAGAL DESCIPTION "EXHIBIT A” ATTACHED HERETO AND MADE A PART HEREOF Mail Tax Statements to Grantee at address above Date _May 29, 1998 ‘ Daorg ‘ 2 def x ‘STATE OF CALIFORNIA th lpglmer CouNTY OF ANGELES Los on Sue ©, 1998 before me, the ‘Notary Publicin aad for sad Sia, personally _SACoMoY &. SAFONOV to me_on tbe basis of evidence) to be the person(s) whose name(é) js subecribed to the wit instrument and a to me that they executed med the saroe in ir muthorized capacity{ics), and that (weer! the tthe. enon(t). oF the eaiy upon behalf of which the penson(s) acted, executed the WITNESSay Name, Gadyt. MRK LTB rros-1o ane oped or printed (CThia area for official notarial seal) MAIL TAX STATEMENTS AS DIRECTED ABOVE Iu OLD REPUBLIC TITLE COMPANY ORDER NO. 448618-RC ‘VPDATE-C The land referred to In ths Repor rt is situated in the County of Santa Clara in the unincorporated area, State of California, and is described as PARCEL ONB: All of Parcel A, as shown upon that certain Map entitled "Record of Survey for Burt N. Gruber Jr., being a portion of Pueblo Tract Number One, Township 6 South, Range 1 East, M.D.B. & M.", which Map was filed for record in the office of the Recorder of the County of Santa Clara, State of California on March 25, 1964 in Book 175 of Maps, page 43. Bxcepting therefrom all that portion conveyed to Bert N. Gruber Jr. by quitclaim deed recorded December 26, 1973 in Book 701, page 141, deacribed as follows: Beginning at the Northwest corner of Parcel C, as said parcel ie shown on that certain Record of Survey recorded on November 29, 1963 in Book 170 of Mape, page 31, Official Records of Santa Clara County, dn the centerline of Felter Road; thence from said point of beginning along said centerline of Felter Road, S. 76° 13’ So" EB. 202.70 feet; thence along an arc of a curve to the right tangent to the pxeceding course, having a radiue of 201.52 feet, through a central angle of 33° 09° 37" a distance of 116.63 feet; thence S. 43° 04’ 13” E. 217.50 feet; thence along an arc of a curve to the left, tangent to the preceding course, having a radiue of 170.41 feet through a central angle of 34° 33' 15" a distance of 102.77 feet; thence 8. 77° 37’ 28" B, 173.62 feet; thence along an arc of a curve to the right, tangent to the preceding course having radius of 692.66 feet, through a central angle of 15¢ 07' 53” a distance of 162.93 feet, thence S$, 62° 29° BY BS 249.49 feet; thence along an arc of a curve to the left, tangent to the pre ding course, having a radius of 205.27 feet, through a central angle of 59° 47' 10" a distance of 214.19 feet; thence N. S7° 43' 15" B. 169.59 feet; thence along an arc of a curve to the right, tangent to the preceding course, having a radius of 76.49 feet, through a central angle of 32¢ 04° 28" a distance of 42.82 feet; thence leaving said centerline of Felter Road and running along the Southeasterly Jine of said Parcel C, 5. 55° 51' S7” W., 457.46 feet and S. S6° 01’ 00" W. 443.47 feet; thence leaving said southeasterly line of Parcel C, N. 62° 30’ 00" W., 130.50 feet; thence N. 89° 14' 00" W. 660.18 feet to the moot Easterly corner of Parcel A, as said parcel is shown upon the Map above referred to; thence along a Noxtheasterly line of id Parcel A, N. 46° 45° 20" W., 44.43 feet; thence S. 89° 14' 00" BE, 44.43 feet along the Northerly line of the right of way in the Southerly portion of the property shown on that certain Record of Survey Map of the property shown on that certain Record of Survey Map recorded in Book 186 of Maps, page 33, Official Records of santa Clara County; thence N. 46° 45’ 28" W. 247.72 feet; thence N, 29° 43! 30” E. 120.00 feet; thence N. 46° 45° a” W. 86.13 feet; thence N. 29° 43! 30° gE. 144.26 feet; thence S. 46° 45° 2e" gE. 638.01 feet; thence