arrow left
arrow right
  • RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al QUIET TITLE - REAL PROPERTY document preview
  • RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al QUIET TITLE - REAL PROPERTY document preview
  • RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al QUIET TITLE - REAL PROPERTY document preview
  • RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al QUIET TITLE - REAL PROPERTY document preview
  • RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al QUIET TITLE - REAL PROPERTY document preview
  • RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al QUIET TITLE - REAL PROPERTY document preview
  • RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al QUIET TITLE - REAL PROPERTY document preview
  • RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al QUIET TITLE - REAL PROPERTY document preview
						
                                

Preview

MOO SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Aug-24-2012 8:58 am . Case Number: CGC-12-522638 Filing Date: Aug-24-2012 8:58 Filed by: MICHAEL RAYRAY Juke Box: 001 Image: 03737431 DECLARATION RODOLFO VELASQUEZ VS. BANK OF AMERICA NATIONAL ASSOCIATION et al 001003737431 . | “_— | Instructions: Please place this sheet on top of the document to be scanned.LAW OFFICES OF RUSSELL DAVIS Russell Davis (SB 177959) 29 Lakewood Avenue San Francisco, CA 94109 Tel.: (415) 409-5627 Fax: (415) 520-2666 Attorneys for Plaintiff THE SUPERIOR COURT OF SAN FRANCISCO COUNTY UNLIMITED JURISDICTION RODOLFO VELASQUEZ, ) ACTION NO.: ) Plaintiff, ) Declaration of Russell Davis in ) Reply to Defenant’s Opposition to vs. ) the Motion for Preliminary Injunction J . BANK OF AMERICA, et al ) DOES 1-100 ) Date: August 30, 2012 ) Time: 9:30 am Defendants. ) Dept. 302 ) Russell Davis declares: 1. Iam the attorney for the plaintiff in this matter. I have personal knowledge of the facts in this declaration and if called to testify about them I would and could do so competently 2. I searched the CA Secretary of State’s website for information concerning America’s Wholesale Lender. A copy of the search results is attached as exhibit 1 to this declaration. America’s Wholesale Lender is identified as having active status with Nevada being its home jurisdiction. A search of the Nevada Secretary of State’s website shows that America’s Wholesale Lender was a domestic corporation that was dissolved on 9/20/2011. A copy of that search result is attached as exhibit 2 to this declaration. 3. The beneficiary of the plaintiff's note is not identified as a corporate entity. 4. Attached as exhibit 3 to this declaration is a copy of a Notice of Default filed by Bank of America and pertaining to the plaintiff's property at 58 Lobos Street, San Francisco, CA. H/T BS o RN? ND va > pe AD a asoO YN Dw 10 ul 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 I declare under penalty of perjury of the laws of the State of California that the foregoing is true and correct. Executed at San Francisco on August 22, 2012 Remetidevre Russell DavisExhibit 1 uw wT nN al 0 5A a w a vedBusiness Search - Business Entities - Business Programs lof 1 Va oe Secretary of State Business Entities (BE) Online Services - Business Search losure Search - E-File Statements - Processing Times Main Page Service Options Name Availability Forms, Samples & Fees Annual/Biennial Statements Filing Tips Information Requests (certificates, copies & status reports) Service of Process FAQs Contact Information Resources - Business Resources - Tax Information - Starting A Business - International Business Relations Program Customer Alerts - Business Identity Theft - Misleading Business Solicitations Osta) Business Programs Administration Elections Political Reform Archives Business Entity Detail Data is updated weekly and is current as of Friday, August 17, 2012. Itis nota complete or certified record of the entity. Entity Name: AMERICA’S WHOLESALE LENDER Entity Number: C3426718 Date Filed: 11/09/2011 Status: ACTIVE Jurisdiction: NEVADA Entity Address: Entity City, State, Zip: 17321 IRVINE BLVD STE 206 TUSTIN CA 92780 Agent for Service of Process: HOWARD BARNES Agent Address: 17321 IRVINE BLVD STE 206 Agent City, State, Zip: TUSTIN CA 92780 * Indicates the information is not contained in the California Secretary of State's database. © If the status of the corporation is "Surrender," the agent for service of process is automatically revoked. Please refer to California Corporations Code section 2114 for information relating to service upon corporations that have surrendered. © For information on checking or reserving a name, refer to Name Availability. For information on ordering certificates, copies of documents and/or status reports or to request a more extensive search, refer to Information Requests. © For help with searching an entity name, refer to Search Tips. For descriptions of the various fields and status types, refer to Field Descriptions and Status Definitions. . Modify Search . New Search Printer Friendly Back to Search Results Privacy Statement | Free Document Readers Copyright © 2012 California Secretary of State Ve DYS eS http://kepler.sos.ca.gov/cbs.aspxExhibit 2Entity Details - Secretary of State, Nevada http://nvsos.gov/sosentitysearch/PrintCorp.aspx?Ix8nvq=MV%2bk... AMERICA'S WHOLESALE LENDER Business Entity Information Status: Dissolved File Date: 9/20/2011 Type: Domestic Corporation Entity Number: E0524332011-9 Qualifying State: | NV pistof Officers | 9302012 [Managed By: Expiration Date: INV Business ID: | NV20111607100 bee Ficense foso012 Registered Agent Information . GKL REGISTERED . 1000 EAST WILLIAM. Name: AGENTS/FILINGS, Inc. [“4dress 1: STREET STE 204 Address 2: City: CARSON CITY State: NV_ Zip Code: 89701 Phone: Fax: Mailing Address 1: Mailing Address 2: Mailing City: Mailing State: NV Mailing Zip Code: [Agent Type: Commercial Registered Agent - Corporation Jurisdiction: NEVADA Status: Active Financial Information No Par Share 1,000,000.00 Capital Amount: | $ 0 Count: No stock records found for this company 1 of 2 Officers Include Inactive Officers President - HOWARD BARNES [Address 1: 17321 IRVINE BLVD. Address 2: SUITE 206 City: TUSTIN State: CA Zip Code: 92780 (Country: Status: (Active Email: _ Treasurer - HOWARD BARNES [Address 1: 17321 IRVINE BLVD. Address 2: SUITE 206 City: TUSTIN State: CA Zip Code: 92780 Country: | .Entity Details - Secretary of State, Nevada http://nvsos.gov/sosentitysearch/PrintCorp.aspx?Ix8nvq=MV%2bk... [Status: Active . Email: | Secretary - SEAN NGUYEN Address 1: 1321 S WINCHESTER BLVD. {Address 2: #245 City: SAN JOSE State: CA Zip Code: 95128 (Country: Status: Active Email: Director - SEAN NGUYEN Address 1: 1321 S. WINCHESTER BLVD. |Address 2: #245 City: SAN JOSE State: CA Zip Code: 95128 (Country: Status: Active Email: Actions\Amendments [Action Type: Articles of Incorporation [Document Number: | 20110681253-29 # of Pages: 1 File Date: 9/20/2011 Effective Date: Initial Stock Value: No Par Value Shares: 1,000,000 Jana------------ nnn nnn nnn nnn anne ne nen ennnnnnnnnnenenenenneeeeeenen Total Authorized Capital: $ 0.00 Action Type: Initial List [Document Number: | 20110792332-30 # of Pages: 1 File Date: 11/1/2011 Effective Date: |(No notes for this action) . 8 Action Type: Amended List [Document Number: | 20120011158-91 i# of Pages: 1 File Date: 1/6/2012 Effective Date: (No notes for this action) Action Type: Dissolution Document Number: | 20120543853-83 # of Pages: 1 File Date: 8/6/2012 Effective Date: (No notes for this action) 2of2 : 8/22/2012 4:Exhibit 3ee e@ Hn San Francisco Assessor-Recorder Recording requested by: Phil Ting, Assessor-Recorder Quality Loen Service Corp DOC~"2012-J402508-00 When recorded mail to: Friday. APR 27. 202 10:47:08 Maihaces TEL Pd $23.00. Rept # 0004203778 San Diego, CA 92101 REEL K635 IMAGE 0352 , OTe y | TS No.: CA-10-411212-VF : Space above this line for Recorder's use Order No.: 100758991-CA-GT1 "APN No.: 42-7094 -009-01 For informational purposes only APN #: 42-7094 -009 -Ot Street Addres: 58 LOBOS STREET SAN FRANCISCO, CA 94112 IMPORTANT NOTICE NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST IF YOUR PROPERTY IS IN FORECLOSURE BECAUSE YOU ARE BEHIND IN YOUR PAYMENTS, IT MAY BE SOLD WITHOUT ANY COURT ACTION, and you may-have the legal right to bring your account in good standing by paying all of your past due payments plus permitted costs and expenses within the time permitted by law for reinstatement of your account, which is normally five business days prior to the date set for the sale of your property. No sale date may be set until approximately 90 days from the date this Notice of © Default may be recorded (which date of recordation appears on this notice). This amount is $21,610.92 as of 4/24/2012 and will increase until your account becomes current. While your property is in foreclosure, you still must pay other obligations (such as insurance and taxes) required by your note and deed of trust or mortgage. If you fail to make future payments on the Joan, pay taxes on the property, provide insurance on the property, or pay other obligations as required in the note and deed of trust or mortgage, the beneficiary or mortgagee may insist that you do so in order to reinstate your account in good standing. In addition, the beneficiary or mortgagee may require as a condition of reinstatement that you provide reliable written evidence that you paid all senior liens, property taxes, and hazard insurance premiums. Upon your written request, the beneficiary or mortgagee will give you a written itemization of the entire amount you must pay. You may not have to pay the entire unpaid portion of your account, even though full payment was demanded, but you must pay all amounts in default at the time payment is made. However, you and your beneficiary or mortgagee may mutually agree in writing prior to the time the notice of sale is posted (which may not be earlier than three-months after this Notice of Default is recorded) to; among other things, (1) provide additional time in which to cure the default by transfer of the property or otherwise; or (2) establish a schedule of payment’s in order to cure your default; or both (1) and (2).TS No.: CA-10-411212-VF * Following the expiration of the time period referred to in the first paragraph of this notice, unless the obligation being foreclosed upon or a separate written agreement you and your creditor permits a longer period, you have only the legal right to stop the sale of your property by paying the entire amount demanded by your creditor. : ‘To find out the amount you must pay, or arrange for payment to stop the foreclosure, or if your property is in foreclosure for any other reason, contact: BANK OF AMERICA, N.A., AS SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP C/O Quality Loan Service Corp: 2141 Sth Avenue San Diego, CA 92101 619-645-7711 If you have any questions, you should contact a lawyer or the governmental agency which ‘may have insured your loan, Notwithstanding the fact that your property is in foreclosure, you may offer your property for sale provided the sale is concluded prior to the conclusion of the foreclosure. acriemember YOU MAY LOSE LEGAL RIGHTS IF YOU DO NOT TAKE PROMPT NOTICE IS HEREBY GIVEN: That the undersigned is either the original trustee, the duly appointed substituted trustee, or acting as agent for the trustee or beneficiary under a Deed of Trust dated 2/9/1999, executed by RODOLFO JUEZ , AN UNMARRIED MAN, as Trustor, to secure certain obligations in favor of AMERICA'S WHOLESALE LENDER, as beneficiary, recorded 2/23/1999, as Instrument No. 99-GS19470-00, in Book H327 Page 0099 of Official Records in the Office of the Recorder of SAN FRANCISCO County, California describing land therein: as more fully described in said Deed of Trust. Said obligations including 1 NOTE(S) FOR THE ORIGINAL sum of $150,000.00, that the beneficial interest under such Deed of Trust and the obligations secured thereby are presently held by the beneficiary; that a breach of, and default in, the obligations for which such Deed of Trust is security has occurred in that payment has not been made of: The installments of principal and interest which became due on 9/1/2010, and all subsequent installments of principal and interest through the date of this Notice, plus amounts that are due for late charges, delinquent property taxes, insurance premiums, advances made on senior liens, taxes and/or insurance, trustee’s fees, and any attorney fees and court costs arising from or associated with the beneficiaries efforts to protect and preserve its security, all of which must be paid as a condition of reinstatement, including all sums that shall accrue through reinstatement or pay-off Nothing in this notice shall be construed as a waiver of any fees owing to the Beneficiary under the Deed.of Trust pursuant to the terms of the loan documents. pe oF AP NY vi wo pe AD ui aee. e TS No.: CA-10-411212-VF That by reason thereof, the present beneficiary under such deed of trust, has executed and delivered a written Declaration of Default and Demand for same, and has declared and does hereby declare all sums secured thereby immediately due and payable and has elected and does hereby elect to cause the trust property to be sold to satisfy the obligations secured thereby. mt Y 14| wiz. "+ Quality Loan Servife g If you have previously been discharged through bankruptcy, you may~have-béen released of personal liability for this loan in which case this letter is intended to exercise the note holders’ rights against the real property only. THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION : OBTAINED WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation.