Preview
WILLIAM B. LOOK, JR.
Attorney at Law
PO BOX 1381
Monterey, CA 93942
831-372-1371/
email: look_mtr@yahoo.com
#66631
Attorney for Plaintiff
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF MONTEREY
Dory Ford, Christine Ford Aqua Terra CASE NO.: 23CV002765
Culinary, Inc.,
OMNIBUS RESPONSE TO
10 DEMURRER, MOTION TO
Plaintiffs, EXPUNGE AND 128.7 MOTION
11 FOR SANCTIONS AND IN
V. SUPPORT OF COUNTER MOTION
12 FOR SANCTIONS: DEFENSE BAD
SLS International Holdings , Inc., David FAITH
13 Prichard, The Colorado Project LLC, a
Colorado Corporation, et al., Does 1-100
14 DATE: 7 JUNE 2024
TIME: 08:30 AM
15 Defendants. DEPT: 14
16
17
OMNIBUS RESPONSE TO DEMURRER, TO MOTION TO EXPUNGE
18
AND TO 128.7 MOTION FOR SANCTIONS AND
IN SUPPORT OF COUNTER MOTION FOR SANCTIONS
19
All of the pending motions set June 7, 2024 in this action for Quiet Title lack merit
20
and are advanced in bad faith without a good faith purpose nor are any founded on good
21
legal cause and lack a competent evidentiary base. All are vulnerable in one way or
22
another, but Mr. Eikenberry’s motives are clearly in bad faith, given he and his clients
23
knew or should have known the source of funds for the Settlements put in issue in related
24
case 23CV002785 were Covid-19 grants to Aqua Terra Culinary Inc., and Mr. Ford as
25
26
27 Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
proprietor, and that property acquired with those funds was being liquidated to raise the
funds for the settlements. See attached Amended Complaint, 23CV002785, §¥ 5, 31-33.
It was only after present counsel disclosed that Mr. Ford had been indicted January
25, 2024, and substantial elements of the settlement payments were vulnerable to
disgorgement to the United States, did Mr. Eikenberry’s hostility and accusatory
opposition marialize. See Eikenbarry 128.7 Declaration, §{] 38,39. Indeed, that’s no
surprise since he may have exposure to his clients and certainly will be a percipient witness
in the case. Id., { 13. That ‘clouded mind-frame’ shows in the wild, unsupported claims
being made in Mr. Eikenberry’s pleadings in this case. To bring some rationality to bear
the ‘scatter’ of “Quick! Throw the rug over it.” motions filed by Eikenberry on behalfof
SLS International Holdings, Inc. (SLS), herein and in the pleadings filed herewith,
10
plaintiffs and present counsel in self-defense point to seven meritorious defenses to the
11
Demurrer, Motions to Expunge, and frivolous 128.7 Motion, that also support plaintiffs
12
counter motions for sanctions, and illustrate why the Shakespearean adage applies (from
13
Hamlet), that “The lady doth protest too much, methinks.”
14
I. A LEGAL BASIS FOR QUIET TITLE FOR BREACH OF A CONTRACT DUTY
15
TO RECONVEY TITLE IS ADMITTED BY DEFENDANT’S OWN PLEADINGS
16
This lawsuit did not arise out of ‘whole cloth’ as Mr. Eikenberry suggests. It has its
17
roots in specific performance of the term of the 2022 Settlement obliging SLS to reconvey
18
title to plaintiff Fords. All payments under the latter settlement were completed by July
19
2023 and the duty to reconvey arose at that time. Since the title was post a foreclosure sale
20
by the beneficiary, and the underlying debt was satisfied by ‘untainted’ payments at least
21
sufficient to cure the defaults and pay off the principal (and interest) and met the terms that
22
obliged the beneficiary to reconvey. Plaintiffs also contend that Civ. Code §§ 2924b(a)(2)
23
& 2941(a) apply and create a statutory duty in addition to and independent of the contract
24
duty to rescind.
25
26
27 Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
The basic facts are disclosed by and admitted in SLS’s moving papers, including
Mr. Eikenberry’s Decl., Exhibit G, which contains the following judicial admission of
contract terms and states:
“2. Consideration Provided bv SLS to Ford: Upon timely and full
performance by Ford of their obligations set forth in Paragraph | above, SLS
shall;
(a) execute before a notary and, deliver to Ford a Grant Deed to the
Property conveying the Property to Ford (the manner in which title is to be
conveyed to Ford [i,e, joint tenancy, tenants in common, etc.] shall be specified
by Ford to SLS in writing upon the execution of this AGREEMENT by Ford); and
in the event that Ford desires to have SLS convey the Property to them through a
formal escrow with a policy of owner's title insurance issued to Ford, Ford shall
be responsible for the payment of all costs and fees related to the escrow and the
10 issuance of a policy of owner's title insurance;”
11 When this case was first presented to present counsel, the reconveyance was a
12 matter of concern, in part because plaintiffs have a first mortgage and were making the
13 payments thereunder as well as the settlement payments, as well as the annual property tax
14 payments, even though SLS held the ‘paper’ title since January 2023. The term for
15 reconveyance by grant deed posed issues relating to potential re-appraisal and assessment
16 of property taxes. Thus present counsel negotiated toward a reconveyance by rescission of
17 the trustee’s deeds, to restore the “status quo ante’ as the statutes require. The upshot of
18 this was as related by Mr. Eikenberry in his declaration, main body, §{ 36-37, in the
19 following judicial admissions made under oath:
20 “36. On 9-6-2023 new counsel for Plaintiffs sent to counsel for SLS an email and
an attached letter signed by Dory Ford and Christine Ford instructing SLS that
21
title to the Property be restored to them through a Rescission Of Trustee's Deed
22 Upon Sale [instead of through a Grant Deed]. A true and correct copy of said
23 email and letter are attached hereto as Exhibit "H".
37. Ihave informed new counsel for Plaintiffs that SLS understands that the
24
foreclosure trustee [Best Alliance Foreclosure And Lien Services Corp.] is willing
25 to issue a Rescission Of Trustee's Deed Upon Sale [upon certain conditions] and
26 that SLS is agreeable to a Rescission Of Trustee's Deed Upon Sale instead of a
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
Grant Deed, provided that Plaintiffs dismiss SLS from this action and from Case
23CV002785.”
In other words, defendant attempted to use the reconveyance term as a ‘quid pro
quo’ for dismissing the lawsuits or otherwise as ‘settlement leverage’ and thus admits it
did not fulfill its duty under the contract to reconvey, despite its contentions it is entitled to
specific performance, etc., alleged in the cross-complaint. Plaintiffs thus were right to file.
Further, although Mr. Eikenberry claims over 40 years experience in litigation, he
apparently has forgotten some basics of pleading, e.g., §{] 3-35, of Mr. Eikenberry’s
Declaration consists of ‘interpretation’ of attached hearsay documents, disclosing his own
work product, but his opinions, conclusions and contentions about hearsay documents are
not evidence, nor doe they ‘define’ the construction, meaning, or effect of the terms of the
10 legal instruments in issue. The contracts and other instruments and documents attached,
11 independent of Mr. Eikenberry’s self-serving commentary, have to ‘stand on their own
12 four corners’ and ‘speak for themselves’ in this lawsuit. And that applies to the ambiguities
13 written into the contracts he negotiated (infra), that inter alia create issues of compliance
14 with the private foreclosure statutes in the manner of taking title.
15 Il. A LEGAL BASIS FOR QUIET TITLE IS STATED BASED ON CURING THE
16 DEFAULT BY SETTLEMENT UNDER CIVIL CODE §§ 2924c RENDERING THE
TRUSTEE’S SALE IN JANUARY 2023 VOID
17
Mr. Eikenberry also seems to have forgotten some basics of foreclosure law and
18
procedure, one of them being that if the trustor and beneficiary enter into a new agreement
19
to resolve a default, on new payment terms, the agreement is a novation that cures a default
20
within the meaning of Civ. Code. § 2924c. That is precisely what Settlement | in June
21
2022 was, prima facie, including as it did terms not within the original promissory notes
22
secured by the 2015 and 2016 trust deeds, then pending foreclosure. As pointed out
23
elsewhere in plaintiffs’ responsive pleadings, there are ambiguities in the 2022 settlement
24
as to the enforcement terms. But suffice here that, even assuming defendant could proceed
25
with the ‘old’ foreclosure against the ‘new’ debt, the Notices of Default and of Sale that
26
were first recorded in 2021 were based on the 2015 and 2016 notes, and not based on
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
default of the later June 2022 agreement between beneficiary and trustors. As a result the
prior recorded Notices were contrary to law and incorrect in amount, and the January 2023
sale was irregular. See e.g., Civ. Code § 2924c(a)(1), (a)(2),(b)(1); see Alliance Mortgage
Co. v. Rothwell (1995) 10 Cal.4th 1226, 1235.
Thus, even assuming the terms for ‘resuming’ foreclosure could be enforced, at a
minimum foreclosure had to proceed only after recording new and different Notices of
Default (i.e., declaring a default of the new debt obligation and in what amount). Since
strict compliance is the ‘order of the day’ in private foreclosure proceedings (Coppola v.
Superior Court (Singer) (1989) 211 Cal.App.3d 848, 868; Bisno v. Sax (1959) 175 Cal.
App. 2d 714, 720 ), the fact that neither a Notice of Default nor Notice of Sale stating the
correct deficiency under the correct debt instrument were ever recorded, is a valid legal
10
ground for setting aside a trustee’s sale.
11
That is, because the trustee proceeded to sale based on the ‘obsolete’ Notices of
12
Default and without re-recording a Notice of Sale, the notices of record failed to identify
13
the true debt and correct amount of deficiency balances on the date of sale. E.g., see the
14
variance between the recitals of the Trustee’s Deed (SLS Request Judicial Notice, Ex. A),
15
stating “The Amount of The Unpaid Debt was $256,754.73 The Amount Paid By The
16
Grantee Was $256,754.73” and the uncertain figures referred to in Eikenberry 128.7 Decl.,
17
Ex. A, 93, p . 5, which provides:
18
“b. SLS may, but is not required to, declare a default uuder any of the following
19
conditions: [4] i. Failure to timely make, without cure, the First Payment; and ii.
20
Failure to timely make, without cure, the Second Payment. [4] In the event of a
21
default, SLS shall be entitled to the following remedies: [{] i. In the event that the
22
First Payment is not timely made, or is not timely cured, then a) SLS may record
23
and enforce the Prichard Collateral under applicable state law, and b) SLS shall be
24
entitled to complete the pending foreclosure against the Ford's Monterey Property
25
to collect in full monies owed under the Second Deed of Trust and Third
26
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
Deed of Trust under applicable state law; and [{] ii. In the event that the First
Payment is made, but the Second Payment is not timely made in full, and after
application of any monies paid to SLS towards the Second Payment as a credit,
then SLS shall be entitled to complete the pending foreclosure against the Ford's
Monterey Property to collect in full monies owed under the Second Deed of
Trust and Third Deed of Trust under applicable state law.” (Emphasis added
relevant to ambiguity.)
Presumably these ‘numbers’ due under the First and Second Deeds of Trust should
have been determined by Settlement | if it is assumed to be binding, as SLS contends, since
said { 3 is entitled, “Default/Remedies,” and refers to default of the Settlement not the original
notes under the trust deeds, in an uncertain amount identified as “monies owed.” Thus, one
10
calculation would have been that the amount secured after July 2022 , was under the terms of 4
11
3(c) , $700,000.00 less $250,000 ‘downpayment’ or $550,000.00. But as shown by
12
PLAINTIFFS Request for Judicial Notice exhibits 1a and 2a, the Notices of Sale recorded in
13
March 2022 were not updated after the June 2023 Settlement, and reference superseded debt.
14
Thus the trustee’s sale did not comply with, inter alia, the terms of the contract itself
15
which required that a follow on foreclosure be completed “under applicable state law.” Given
16
neither of the Notices of Default nor Notices of Sale (pending in April-May 2022) reference
17
any figures derived from Settlement 1, not least because they antedated the June 25, 2022
18
settlement, the sale was irregular in January 2023. See Eikenberry 128.7 Declaration, {8 & Ex.
19
A, p. 2, 2d Recital, §] a,b (NODs recorded 7/13 & 7/14/2021); and see Lona v. Citibank, N.A.
20
(2011) 202 Cal.App.4th 89, 103-104 (error in stating default in Notice of Default one ground
21
to set aside trustee’s sale). Thus this is not the ‘cut and dried’ case Eikenberry wants it to be.
22
The reality is the 2022 Settlement was a novation, and new foreclosure notices were required.
23
III. THE SAME LAW FIRM AND ATTORNEY REPRESENTED BORROWER AND
24
LENDER IN THE ORIGINATION OF VOID OR VOIDABLE SECURED DEBTS
25
26
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
As shown by PLAINTIFFS’ Omni Exhibits 1b and 2b, the same law firm, Hudson
Martin Ferrante Street Witten & Demaria PC, and partner Witten, represented both parties to
the underlying lending transactions, an undisclosed conflict of interest that had the foreseeable
effect of ‘ripening’ of a dispute over repayment of the loans. PLAINTIFFS contend in this
action as well as related case 22CV002785, that the resulting terms include usury as well as
render the debts void or voidable, and at best can only entitle SLS to the return of its capital.
Further, there is an issue that Sutter Law PC may have negotiated a ‘confidential’ settlement
with Hudson Martin and Ms. Witten, without disclosure to PLAINTIFFS, in derogation of the
mutual duties between the parties, as well as in derogation of the implied waiver of
confidentiality between the parties as to the loans brokered by a mutual agent.
IV. SLS WENT TO SALE ON THE JUNIOR LIEN AND THE X-C TO ENFORCE
10
SETTLEMENT 2 IS CONTRARY TO THE ONE ACTION RULE AND CCP 586b
11 As shown by Request for Judicial Notice Exhibits la & 1b and 2a & 2b, Defendant and
12 Cross-plaintiff SLS elected to go to sale in January 2023 based on the Notice of Sale recorded
13 under the junior 2016 trust deed and debt originally for $150,000.00. SLS later rescinded the
14 Notice of Default for the first lien for the 2015 trust deed and debt originally for $250,000.00.
15 See Omni RJN Exhibits 1a, 2a, & 3. Thus SLS was not a ‘sold out junior lienholder.’
16 Aside from issues of merger of the liens as a result of taking title, the effect of the one
17 action rule prevents SLS from obtaining a de facto deficiency in the guise of 2023 Settlement 2
18 by cross-complaint. See C.C.P. § 726(a); Birman v. Loeb (1998) 64 Cal.App.4th 502, 509-510;
19 see also Roseleaf Corp. v. Chierighino (1963) 59 Cal.2d 35, 43-44 (only “nonselling junior
20 lienor can escape scope of C.C.P. § 580d). Section 580d was amended effective January 2023.
21 Thus inter alia PLAINTIFFS contend that Settlement 2 is an unenforceable version of an
22 unconscionable contract that extracted penalty or premium consideration contrary to the policy
23 of both the One Action Rule and § 580d, and at the least it is grounds for rescission or
24 reformation of the settlement. E.g., electing to foreclose the junior lien eliminated
25 consideration based on the senior lien, leaving only the original principal balances ever due.
26
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
V. SLS WAS PROPERLY SERVED WITH THE NOTICE OF PENDING ACTION
AND SLS LACKS STANDING TO OBJECT TO NOTICE OR LACK OF NOTICE TO
OTHER PARTIES
A Notice of Pending Action can be recorded by any party holding a real property claim
adverse to another. C.C. P. §§ 405.2, 405.20. Section 405.22, provides for mail service of the
Notice of Pending Action. But failure or defect of mail service is not a ground for
expungement under C.C.P. §§ 405.30-405.32. The mail service requirement is intended to give
actual notice to the party holding an adverse interest in real property. Here that was SLS that
credit bid and obtained ‘trustee’s title’ adverse to plaintiffs in 2023, creating actual notice.
But SLS was clearly mail served in accord with the statute. See C.C.P. § 405.22. A
defect or failure of service is not ‘jurisdictional’ but rather can be corrected by later service (or
10 more typically by service of a complaint on a named party, providing actual notice). See §
11 405.22. A Notice of Pending Action is a matter of constructive notice (see § 405.24) but notice
12 can just as well, and arguably be better done, by giving actual notice. The proofs of service of
13 record show personal service on SLS (via Sutter Law it’s agent for service), and on Prichard
14 and his corporation in Colorado. Thus the mail service issue is immaterial if not frivolous.
15 But further, the mail service on an agent or principal is service on the other. That is,
16 notice to a principal is notice to an agent, and ‘vice versa.” Civ. Code § 2332; see E-Fab, Inc.
17 v. Accountants, Inc. Services (2007) 153 Cal.App.4th 1308, 1319 (rule applies to actual or
18 constructive notice); see also Watson v. Sutro (1890) 86 Cal. 500, 523 (notice between agent
19 and principal is constructive). There is no legitimate issue of lack of notice based on an
20 alleged defect of mail service of the Notice of Pending Action, even assuming SLS has
21 standing to challenge lack of mail service on others.
22 VI. SLS ADMITS IT HOLDS THE CURRENT TITLE AND RECEIVED NOTICE OF
23 THE PENDING ACTION BY MAIL SERVICE AS WELL AS BY PERSONAL
24 SERVICE
25 As Mr. Eikenberry’s 129.7 declaration admits at {38,39 the 2023 Settlement required
26 defendants to reconvey the title to HARRISON to plaintiffs, but although willing to reconvey
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
via rescission by the trustee (required anyway under Civ. Code § 2924b(a)(2), ' or if plaintiffs
prevail in proving the sale void), refused to do so and continues to refuse to do so. See also
Look 128.7 Counter Motion Declaration, and Exhibits. As pointed out above, and generally in
the responsive pleadings, that is a breach of the terms of the agreement sufficient to support a
good faith quiet title action, as well as breach of contract and rescission or reformation as
alleged in 22CV002785, to inter alia, fix and determine the ambiguities described above
regarding enforcement of the Settlement agreements, and what money SLS can keep.
But further, SLS’s request for judicial notice in support of its Motion to Expunge, also
shows SLS currently holds title and that it was duly served with the Notice of Pending Action
via its agent for service of process, Sutter Law PC. Sutter Law PC was also served with the
summons and complaint in 22CV002785. (See Proof of Service, Notice of Pending Action and
10
Proofs of Service of Summons and Complaint of record.) Thus there is no viable issue that the
11
Notice of Pending Action was invalid as to SLS, and the contention is a another meritless, if
12
not frivolous, element of SLS’s pleading ‘package.’
13
VII. THE AMENDED COMPLAINT IN 23CV002785 IS BASED ON DISGORGEMENT
14
OF FUNDS SLS RECEIVED UNLAWFULLY BY SLS
15
As alleged in the attached First Amended Complaint in 23CV0022785, but for about
16
$300,000.00 of retirement funds (technically borrowed from retirement trustees), all of the
17
money received by SLS was sourced from grants received by Dory Ford (and ATC), that were
18
improperly reinvested in a real estate scheme in Belize ‘masterminded’ by defendant Prichard.
19
Delays in selling off the assets in Belize caused the default of payment in 2022, but that does
20
not affect the fact that Covid-19 grant money to restaurants was subject to restrictions. Suffice
21
it that unwittingly or not, Mr. Ford used grant money for an unauthorized purpose. On the
22
23
1 “(2) If the trustor, mortgagor, or other person authorized to cure the default pursuant to
24
this subdivision does cure the default, the beneficiary or mortgagee or the agent for the beneficiary or
25 mortgagee shall, within 21 days following the reinstatement, execute and deliver to the trustee a
notice of rescission that rescinds the declaration of default and demand for sale and advises the trustee of
26 the date of reinstatement. The trustee shall cause the notice of rescission to be recorded within 30 days
of receipt of the notice of rescission and of all allowable fees and costs.”
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
other hand, the payment of pre-existing mortgage debt is an authorized purpose. Thus the
retirement sourced money plus an amount sufficient to satisfy the liens, was a lawful use of the
Covid-19 grant money. But everything else paid under Settlement 1 or 2, was not an allowable
expense or use of the grant money and therefore is subject to disgorgement by SLS. Mr. Ford
also has a duty to recover the funds because he now knows it was an unauthorized use, as well
as he is likely to have a restitution order and duty to cooperate with the United States to
recover that portion of the funds paid to SLS that SLS cannot keep.
VIII. SLS’S OWN MOTION PAPERS DEFEAT THE 128.7 MOTION BECAUSE THEY
ADMIT THE FORGOING AND THEREBY ADMIT THIS ACTION IS NOT
FRIVOLOUS
C.C.P. § 128.7 sets a high bar for imposition of sanctions. The burden is on the moving
10 party to show the pleading— here the complaint- is frivolous, that is, lacking in any legal or
11 fact merit. But as shown above defendant’s own papers filed in support, and in particular Mr.
12 Eikenberry’s own declaration, which admits there is a dispute over reconveyance of title,
13 shows there are genuine disputed legal and fact contentions between the parties. There is no
14 ‘smoking gun’ issue that disposes of the case disclosed by Mr. Eikenberry’s showing supposed
15 to show 23CV002765 or 23CV0027835 are frivolous. The reality is that despite over payment
16 after foreclosure SLS is refusing to reconvey, and received funds in excess of the true debt
17 amount, an excess subject to refund to the United States. These are legitimate, ‘real world’
18 disputes. For that reason, plaintiffs have filed their own counter-motion for sanctions against
19 Mr. Eikenberry, who knew or should have known his motions lacked merit under § 128.7(h).
20 CONCLUSION
21 For each of the foregoing reasons defendant SLS’s pending 128.7 motion, demurrer,
22 and motion to expunge should be denied.
23 DATED: March 26, 2024 UNkbam B Lock, Oh
Attorney for Plaintiff 7
24
25
26
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
PROOF OF SERVICE BY ELECTRONIC DELIVERY
I declare that Iam employed in the County of Monterey, California. I am over the age
of eighteen years and not a party to the action herein. My business address is P. O. Box 1381,
Monterey, California 93942.
On March 26, 2024, I caused the above pleading entitled OMNIBUS RESPONSE TO
DEMURRER, MOTION TO EXPUNGE AND 128.7 MOTION FOR SANCTIONS AND
IN SUPPORT OF COUNTER MOTION FOR SANCTIONS
by automated electronic email service via a certified digital filing service provider, to
wit, Green Legal File, to the electronic email address of:\
Kevin S. Eikenberry, Esq.
EIKENBERRY LAW FIRM
1470 Maria Lane, Suite 440
Walnut Creek, CA 94596
kevin@eikenberrylawfirm.com
10
11 I declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct. Executed on March 26, 2024 at Monterey, California.
12
13
UWhbiam 2 Lock,
14
W B Look, Jr.
15
16
17
18
19
20
21
22
23
24
25
26
27
Omnibus Response to Demurrer, Motion Expunge and 128.7 Motion and in Support of Counter Sanctions
OMNI EXHIIBT1
WILLIAM B. LOOK, JR. ELECTRONICALLY FILED BY
Attorney at Law Superior Court of California,
PO BOX 1381 County of Monterey
Monterey, CA 93942 On 3/18/2024 1:19 PM
831-372-1371/ By: Hicet Ramirez-P erez, Deputy
email: look_mtr@yahoo.com
#66631
Attorney for Plaintiff
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF MONTEREY
Dory Ford, Christine Ford, Aqua Terra CASE NO.: 23CV002785
Culinary, Inc.,
FIRST AMENDED:
10 Plaintiffs, VERIFIED COMPLAINT FOR
REFORMATION AND RESCISSION
11 V. OF CONTRACTS AND FOR
IMPOSITION OF CONSTRUCTIVE
12 SLS International Holdings , Inc., David TRUST IN FAVOR OF UNITED
Prichard, The Colorado Project Inc.,Does STATES
13 1-25,
CC §§ 1689, 1692; § 3399; and the
14 Defendants. Usury Law; 15 USC 9009¢; CC § 2224
15
16
17
JURISDICTIONAL STATEMENT AND IDENTITY OF PARTIES
18
1. Plaintiffs Dory Ford and Christine Ford (PLAINTIFFS) are residents of Monterey County,
19
California. PLAINTIFFS are the legal and beneficial title holders of a parcel of real property
20
commonly known as 981 Harrison St., City of Monterey, Monterey County, California,
21
Monterey County Assessor’s Parcel Number (APN) 001-346-003-000 (HARRISON)..
22
2. Aqua Terra Culinary, Inc. (ATC), is a corporation owned and operated by PLAINTIFFS.
23
3. Defendant SLS International Holdings, Inc. (SLSI) is a business entity exact form unknown,
24
but doing business in Monterey County, California, and alleging a lien interest in said property
25
pursuant to two deeds of trust of record encumbering said parcel, the first recorded May 27,
26
27
Amended Verified Complaint for Reformation and Rescission of Contracts -l-
OMNI EXHIIBT1
2015, as Document 2015027469 Official Records Monterey County (ORMC), securing a
balance of $250,000.00 ( DOT 1), and a second deed of trust recorded June 08, 2016, as
Document 2016031230 ORMC, securing a balance of $150,000.00.
4. David Prichard is an individual doing business in California, and the proprietor and an officer
or director of the business entity known as The Colorado Project, Inc. (herein collectively ‘David
Pritchard and his corporation’). David Prichard and his corporation were parties to the settlement
agreements put in issue by this complaint.
5. But for that portion of the consideration paid for settlement of disputed secured debts, as
hereinafter alleged, that was derived from plaintiff Dory Ford’s and Christine Ford’s retirement
accounts, all or substantially all such funds were derived from grants obtained pursuant to the
10
American Rescue Plan Act of 2021 (ARPA), 15 USC 9009c, by Dory Ford and plaintiff ATC, as
11
so-called Covid Relief Funds. On or about January 25, 2024, Dory Ford was indicted in federal
12
case 5:24-cr-00050 (under seal) , based on use of said funds contrary to the authorized use of
13
funds pursuant to subpart c(5) of said ARPA. Plaintiffs are informed and herein allege that only
14
that portion of the funds described hereinafter derived from ARPA funds, to satisfy the mortgage
15
debt secured by plaintiffs Dory Ford and Christine Ford’s residence, as more fully described in
16
related case 23CV000965, in the total sum of $405,000.00 of principal amount, was lawfully
17
expended, under ARPA subpart c(5)(b). Plaintiffs are further informed and believe and thereon
18
allege that all other monies described herein and referenced in the attached Exhibits, are funds
19
that were improperly tendered to and received by defendants herein, and are subject to
20
disgorgement and refund thereof to the United States Small Business Administration and
21
Internal Revenue Service, pursuant to ARPA subpart (c)(6), and thereby impressed with a
22
construtive and implied at law trust in favor of the United States.
23
6. The true names and capacities of the parties sued herein as DOES 1-25 are unknown to
24
plaintiff. Plaintiff will amend the pleading to state the true names and capacities of said DOE
25
defendants when the same are ascertained.
26
27
Amended Verified Complaint for Reformation and Rescission of Contracts -2-
OMNI EXHIIBT1
7. In doing the things hereinafter alleged, the forgoing defendants were, each and severally,
acting as the agent and employee of the other, and in doing the things herein alleged, were acting
within the course and scope of such agency and employment.
FIRST CAUSE OF ACTION
FOR REFORMATION OF 2022 CONTRACT
AGAINST ALL DEFENDANTS
8. PLAINTIFFS incorporate herein by reference and re-alleges the allegations of paragraphs 1-6
above.
9. In 2021 and 2022, SLSI recorded notices of default and notices of sale based on DOT1 and
10
DOT2, with a sale originally noticed for May 29, 2022. An written settlement agreement was
11
entered into between On or about May 27, 2015, between Plaintiffs, ATC, SLSI, and additional
12
parties David Prichard and , an entity owned or controlled by said David Prichard, in June 2022,
13
that constituted a novation on new payment terms and additional consideration running to SLSI.
14
10. The scope of the novation, entitled Settlement Agreement (herein SETTLEMENT 1),
15
included the debts secured by DOT1 and DOT2, but also other business debts and debts peculiar
16
to David Prichard, outside the scope of DOT1 and DOT 2, but included in the installment
17
payment terms as well as other contingent terms therein, that provided that the foreclosures
18
pending in 2022 could proceed upon default of payment of the new debt obligation created by
19
SETTLEMENT 1| in June 2022, a date later in time than the Notices of Default and Notices of
20
Sale of record, and thereby constituting a novation and cure of the declared defaults as alleged in
21
greater detail in pending related case Monterey Superior Court Case 23CV002765. A copy of
22
said SETTLEMENT 1 is attached hereto and incorporated as Exhibit Settlement No. lof this
23
complaint.
24
11. A dispute arose over the timing of a second installment required under said SETTLEMENT
25
1 in 2022, and as a result SLSI unlawfully caused a trustee’s sale to proceed on January 17,
26
27
Amended Verified Complaint for Reformation and Rescission of Contracts 3-
OMNI EXHIIBT1
2023, despite the novation of the secured debt, whereby HARRISON was sold to SLSI by credit
bid. Said sale was unlawful because the novation reached by SETTLEMENT | effected a cure of
the defaults and SLSI failed to re-record the required notices or otherwise comply with
California Civil Code §§ 2924-2924k, in order to foreclose based on a default of the new terms
created by said SETTLEMENT 1, as also alleged in greater detail in related case 23CV002765.
12. A dispute further exists because of the unfair and unconscionable terms of SETTLEMENT 1
whereby liens and encumbrances of David Prichard and his corporation were cured by an initial
payment of $250,000.00 made by PLAINTIFFS under said SETTLEMENT 1, that was not
applied as an offset or partial cure of the defaults noticed in 2022 by SLSI, resulting in a
forfeiture of said payment without benefit to PLAINTIFFS, who lost their home despite a
10
payment sufficient to cure the default of the deed of trust selected for the trustee’s sale on
11
January 17, 2023, where the home was purchased by the lender with a credit bid less than
12
$250,000.00 on date of sale, as also alleged in greater detail in related case 23CV002765
13
13, PLAINTIFFS and ATC seek reformation of SETTLEMENT | as to the amount of
14
consideration running from them to SLSI to cure the debts declared to be in default under DOT1
15
and DOT2 to conform to the actual net balance due on the date SETTLEMENT 1 was effective
16
in June 2022, with credit for the cash part payment they made against that balance, and to strike
17
the unlawful terms purporting to permit a private foreclosure without compliance with Civil
18
Code §§ 2924-2924k, based on a default of SETTLEMENT 1.
19
14. PLAINTIFFS and ATC further seek reformation by severance of the unfair and inequitable
20
terms of SETTLEMENT | that provide consideration running to David Prichard at their expense
21
and without any offsetting consideration to them from releasing his or his corporation’s liability
22
and liens based on cash consideration paid by PLAINTIFFS and ATC, and reforming
23
SETTLEMENT | to provide that said David Prichard and his corporation pay whatever
24
consideration the court deems just and due to SLSI under the reformed contract.
25
26
27
Amended Verified Complaint for Reformation and Rescission of Contracts -4-
OMNI EXHIIBT1
15. Reformation is sought on the grounds of mutual mistake, and unilateral mistake of
PLAINTIFFS and ATC, over the enforceability and lawfulness of the terms of SETTLEMENT 1
purporting to permit SLSI to continue a private foreclosure after entering a novation that de facto
cured the defaults recorded in 2022, mistake as to the effect and allocation of the $250,000.00
installment paid in 2022, and mistake as to the effect and allocation of said payment, t hat would
result in satisfaction of debts owed by David Prichard and his corporation, but leave
PLAINTIFFS and ATC exposed to foreclosure of PLAINTIFFS home despite the relief from
liability running to Prichard without offsetting duty or obligation on his part to contribute to or
pay further installments required under SETTLEMENT 1.
16. Reformation is also sought on the grounds that the agreement is unlawful and contrary to
10
public policy by purporting to permit SLSI to proceed with a private foreclosure sale contrary to
11
the private foreclosure law of California in Civil Code §§ 2024-2924k, and seeks to eliminate
12
said terms and reform SETTLEMENT 1 as a bona fide novation and settlement of the debt
13
referenced in DOT 1 and DOT 2, with credit for the $250,000.00 cash payment made by
14
PLAINTIFFS, and eliminate any benefit therefrom to David Pritchard and his corporation.
15
17. PLAINTIFFS and ATS seek reformation in order to strike the void provisions and conform
16
SETTLEMENT | to the terms of the new agreement for repayment of the debts of PLAINTIFFS
17
represented by DOT 1 AND DOT 2 which was agreed but failed to be expressed at all or in
18
lawful terms by the document executed by the parties. PLAINTIFFS and ATC further seek to
19
reform those provisions of the release contained in said settlement as they pertain to the
20
provisions reformed hereby.
21
22
SECOND CAUSE OF ACTION
23
FOR PARTIAL RESCISSION OF 2022 SETTLEMENT
24
AGAINST ALL DEFENDANTS
25
26
27
Amended Verified Complaint for Reformation and Rescission of Contracts -5-
OMNI EXHIIBT1
18. PLAINTIFFS and ATC incorporate here and re-allege paragraphs 1-17 above.
19. Pursuant to Civil Code § 1691, et seq., PLAINTIFFS and ATC hereby rescind in part
SETTLEMENT 1, as to those provisions which they entered into by mistake or understanding
that they would benefit David Pritchard or his corporation at their expense and without offsetting
consideration, and as to those provisions which are contrary to law and policy, which purport to
permit SLSI to conduct a private foreclosure without complying with California Civil Code §§
2924-2924k. PLAINTIFFS and ATC further seek to rescind those provisions of the release
contained in said settlement as the pertain to the provisions rescinded hereby.
20. The provisions of said SETTLEMENT | PLAINTIFFS and ATC rescind are as designated
by redacting and interlineation shown in attached EXHIBIT Settlement No. 1A, with the
10
objective of purging said agreement of the references to David Pritchard, his debt or his
11
corporation, for which no consideration ran to them, even after paying the first installment
12
referenced therein, and occurred as a direct and proximate result of the negotiation of said
13
contract by David Pritchard and his counsel, without the informed consent or understanding of
14
its meaning and effect on the part of PLAINTIFFS, nor understanding of the unlawful terms
15
purporting to authorize completion of the then pending foreclosure of the liens against
16
HARRISON, which PLAINTIFFS did not realize was contrary to law nor that such terms placed
17
all or substantially all of the risk of loss on them, and not on David Pritchard, if there was a
18
default after the first installment and release of his liens, despite his ostensible co-liability under
19
SETTLEMENT 1.
20
21. PLAINTIFFS and ATC allege they never received any consideration for the part payment
21
they made as hereinabove alleged, and are entitled to an offset against the total of consideration
22
required under the terms of said settlement, but otherwise tender the balance due as determined
23
by the court, after due credit for the consideration running to defendant David Prichard and his
24
corporation, that was of no benefit as consideration to PLAINTIFFS and ATC, but is due in
25
whole or part from said David Pritchard and his corporation to SLSI.
26
27
Amended Verified Complaint for Reformation and Rescission of Contracts -6-
OMNI EXHIIBT1
THIRD CAUSE OF ACTION
FOR PARTIAL RESCISSION OF 2023 SETTLEMENT
AGAINST SLSI
22. PLAINTIFFS and ATC incorporate here and re-allege paragraphs 1-21 above.
23. On or about , 2023, PLAINTIFFS and SLSI entered into an agreement entitled Settlement
Agreement and Mutual Release, following on and premised by the trustee’s sale unlawfully
conducted by SLSI on January 17, 2023. (SETTLEMENT 2.) The essential terms of the latter
settlement called for another cash payment by PLAINTIFFS, restoration of title, and dismissal of
a pending unlawful detainer action, Monterey Superior Court case 23CV000760 , an action filed
after and premised upon the foreclosure sale and putative title acquired by SLSI by its credit bid
10
at said sale. A true copy of said agreement is attached hereto as EXHIBIT Settlement No. 2.
11
24. As more fully alleged in the related quiet title action, Monterey Superior Court case
12
23CV002765, the sale conducted by SLSI on January 17, 2023 was unlawful, and the novation
13
entered into in June 2022 between the parties alleged above as SETTLEMENT 1, constituted a
14
cure of the defaults then pending. As a consequence the title SETTLEMENT 2 presupposed
15
existed as a condition of settlement, did not in fact lawfully occur, and the trustee’s deeds
16
attached to said SETTLEMENT 2, and to which it refers, were void.
17
25. As a consequence, the supposed consideration running to PLAINTIFFS under said
18
agreement, of a return of title and possession (actual or threatened by case 23CV000760), did
19
not exist in reality on the part of SLSI to grant, convey or return to PLAINTIFFS because SLSI
20
never held any form of lawful title under either trustee’s deed attached to SETTLEMENT 2.
21
26. PLAINTIFFS therefor seek to rescind all of said SETTLEMENT 2, except those provisions
22
calling for dismissal of case 23CV000760 (as shown by the redacted and interlined version
23
attached hereto as EXHIBIT Settlement 2A, which constitutes an obligation SLSI owes to
24
PLAINTIFFS in any case, since said action is a form of wrongful eviction and attempted
25
26
27
Amended Verified Complaint for Reformation and Rescission of Contracts -7-
OMNI EXHIIBT1
trespass, based on false fact allegations of title, whereas SLSI has never had lawful title to
HARRISON, the trustee’s deeds attached to SETTLEMENT 2 not withstanding.
FOURTH CAUSE OF ACTION
VIOLATION OF THE USURY LAW
OMNIBUS ALLEGATION OF MONEY DAMAGES
27. PLAINTIFFS and ATC incorporate here and re-allege paragraphs 1-26 above.
28. PLAINTIFFS are informed and believe and thereon allege that the firm and individual who
arranged or brokered the loans secured by DOT1 and DOT2 was not licensed by the California
Department of Real Estate to broker loans as required by the Real Estate Law of California, and
held a conflict of interest by representing both sides of the transaction. The stated interest rate of
10
said loans if 12% per annum exceeds the lawful rate that can be charged in California and was
11
not within any exemption from the Usury Law. Plaintiffs therefore are entitled to an offset or
12
credit against all balances alleged to be due under SETTLEMENT 1 derived from said notes for
13
all interest, commissions, fees or other finance charges stated therein, and reserve as a remedy
14
herein, the right to rescind the loan transactions, based on a breach of fiduciary duty by the loan
15
arranger owed to both borrower and lender.
16
29. As a result of the mutual and unilateral mistakes and false premises and promises alleged
17
above, that caused PLAINTIFFS and ATC to enter into the agreements alleged above, and
18
caused their change of position and attempts to comply with the terms thereof, as a direct, legal
19
and proximate result of the wrongs alleged above, PLAINTIFFS and ATC sustained general and
20
special damages as compensation or restitution in an amount not yet ascertained, but in total an
21
amount equal to or greater than $260,000,00. To the extent a portion of the amount credit bid at
22
said trustee’s sale January 17, 2023 included usury, PLAINTIFFS are entitled to credit for treble
23
the amount.
24
FIFTH CAUSE OF ACTION
25
FOR PARTIAL RESCISSION AND DISGORGEMENT OF FUNDS.
26 ALL DEFENDANTS
27
Amended Verified Complaint for Reformation and Rescission of Contracts -8-
OMNI EXHIIBT1
30. PLAINTIFFS and ATC incorporate here and re-allege paragraphs 1-29 above.
31. At all relevant times hereinabove alleged, plaintiffs allege on information and belief that
defendants and each of them knew or should have known that plaintiff Dory Ford, but for that
portion of the funds derived from retirement funds of PLAINTIFFS, derived all or substantially
all funds described herein and in the Exhibits attached, from grants obtained from the Small
Business Administration via the Internal Revenue Service, under ARPA as Covid relief funds,
and that said funds in accounts or which had been invested in real property or other assets, which
Dory Ford was obliged to resell or otherwise transfer in order to raise funds, were sourced from
and traceable to said Covid relief funds, received as grants by Dory Ford and ACT from the
Small Business Administration under ARPA, and under the terms thereof, were subject to refund
10
and reimbursement.
11
32. At all relevant times hereinabove alleged, plaintiffs allege on information and belief that
12
defendants and each of them knew or should have known that all late payments by plaintiff Dory
13
Ford, were a direct or indirect consequence of the delays created by title disputes arising from
14
the disposition of assets acquired with or traceable to Covid relief funds, and delay in disposition
15
of assets, incurred in liquidating said assets in order to pay the sums described in the Exhibits
16
attached hereto.
17
33. At all relevant times hereinabove alleged, plaintiffs allege on