arrow left
arrow right
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
						
                                

Preview

Elm Gdu'tdClflm'nll enmP—m Raymond L. Sandelman SBN 078020 GWWHBUIH Attorney at Law 196 Cohasset Road, Suite 225 3/29/2021 Chico, CA 95926—2284 (530) 343—5090 / (530) 343-5091 (FAX) Email: Raymond@sandelman1aw . com a”!{LED Attorney for Wayne A. Cook, individually and as Trustee of The Wayne A. Cook 1998 Family Trust Dated 12/29/98 SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE 10 11 WAYNE A. COOK, TRUSTEE OF THE NO.: 20CV00905 12 WAYNE A. COOK 1998 FAMILY 13 TRUST DATED 12/29/98, WAYNE A. COOK, INDIVIDUALLY AND Plaintiff, AS TRUST EE’S EXHIBIT LIST 14 v. 15 Trial Date: 4/5/21 16 Hearing Time: 8:30 a.m. EDWARD F. NIDEROST, Ct. 31., Department: 1 17 Judge: Tamara Mosbarger Defendants' Date of Complaint: 4/22/2020 18 / 19 AND RELATED CROSS COMPLAINTS 20 / 21 22 Wayne A. Cook, individually, and as Trustee of The Wayne A. Cook 1998, Family Trust 23 Dated 12/29/98, may offer into evidence the exhibits identified on the following pages. 24 25 Dated: i"\eza.1\261'2..0“ . SEE: LENRL. Sandelman Raymond 26 for A. Cook, Attorney Wayne 27 individually and as Trustee of The Wayne A. Cook 1998 Family Trust 28 PLAINTIFF’S EXHIBIT LIST 1 Wayne Cook’s Exhibit List Bate Stamped Date Exhibit # Description # WC 001 — O44 44 Photos of the Miller Mansion WC O45 - 047 2/18/2020 $500,000 Installment Note (Niderost to Fine, MD 401K Plan) WC 048 6/17/2020 $4,042.00 Cashier’s Check (Culley to Cook) WC 049 7/15/2020 $531.00 Cashier’s Check (Culley t0 Cook) WC 050 ~ 051 2/28/2020 Deed Trustee to (Cook, Niderost, Trustee) WC 052 — 057 2/18/2020 Deed Of Trust (Niderost to Fine 401k Plan) WC 058 — 059 3/31/2020 Assignment of Deed 0f Trust (Matthew N. Fine MD 401k Plan to Cook) WC 060 -— 063 2/13/2020 Seller Financing Addendum and Disclosure 10 $500,000 note (2185 Esplanade, Chico, CA) 11 WC 064 ~ 065 6/10/2020 Demand for Rents (2185 Esplanade, Chico, CA) WC 066 ~ 089 6/ 10/2020 Demand to Pay Rent to Party Other Than Landlord 12 (2185 Esplanade, Chico, CA) 13 1 WC 090 — O98 11/3/2020 Deposition Subpoena for Production of Business Records (Custodian of Records from Mid Valley 14 1 Title and Escrow Company, Chico, CA) WC 099 12/ 10/ 2020 Declaration of Records Custodian Mid Valley Title 15 1 Subpoena documents on a memory stick 16 1 WC 100 10/30/2018 $100,000 Note Secured By Deed of Trust (Howe to Niderost) ll7 WC 101 2/3/2010 $135,000 Installment Note (Peebles to Niderost) 18 1 WC 102 — 103 11/20/2015 $66,000 Installment Note (Peebles to Niderost) WC 104 — 109 1/24/2018 $200,000 Installment Note (Diver to Niderost) ll9 WC 110 113 6/14/2018 Installment Note to — $45,000 (Vargas Niderost) 20 WC 114 — 116 10/30/2018 $140,000 Installment Note (Castleberry to Niderost) 21 WC 117 — 120 12/ 18/2018 $150,000 Installment Note (Castleberry to 22 Niderost) WC 121 — 124 8/21/2019 $165,000 Installment Note (Medeiros to Niderost) 23 WC 125 — 127 9/16/2019 $180,000 Installment Note (Hysmith) WC 128 ~ 130 9/17/2009 Deed Of Trust (Abel to Niderost) 24 WC 131 — 137 10/ 19/2015 Deed Of Trust (Niderost to American Securities 25 Company) WC 138 — 154 11/20/2015 Deed Of Trust (Peebles to Niderost) 26 WC 155 159 10/5/2017 Deed of Trust to — (Becker Niderost) 27 WC 160 — 167 1/24/2018 Deed Of Trust (Diver to Niderost) WC 168 — 172 6/ 14/2018 Deed Of Trust (Vargas to Niderost) 28 WC 173 - 190 12/18/2018 Deed Of Trust Homes to Niderost) (Springtime PLAINTIFFS’ EXHIBIT LIST WC 191 — 194 8/21/2019 Deed Of Trust (Mederios to Niderost) 1 WC 195 — 199 9/24/2019 Deed Of Trust (Hysmith to Niderost) WC 200 — 201 1/24/2012 Grant Deed (Niderost to Davis) WC 202 — 207 8/29/2012 Deed (Grace to Niderost) WC 208 ~ 209 11/ 16/2012 Grant Deed (Niderost t0 Rhoades) WC 210 — 215 1/8/2013 Deed (Grace to Niderost) WC 216 - 217 10/3/2013 Grant Deed (Schlund to Niderost) WC 218 — 219 3/28/2014 Grant Deed (Niderost to Jones) WC 220 — 223 5/20/2014 Grant Deed (Federal Home Loan Mortgage Corporation to Niderost) WC 224 — 225 11/26/2014 Grant Deed (Niderost to Prevette) WC 226 — 230 12/6/2018 Grant Deed (Whittier to Niderost) WC 231 — 242 2/ 13/2020 California Residential Purchase Agreement and Joint Escrow Instructions with Addendum (2185 Esplanade, Chico, CA) 10 WC 243 — 250 2/ 18/2020 Sale Closing Escrow Instructions (2185 Esplanade, 11 Chico, CA) WC 251 — 253 2/25/2020 Mid Valley Title & Escrow Company — ALTA 12 Settlement Statement ~ (2185 Buyer Esplanade, Chico, CA) ll3 WC 254 12/2019 Miller Mansion — December Expenses (January l14 2019) WC 255 12/2020 Miller Mansion Expenses (January — December 15 1 2020) 16 1 WC 256 2/8/2019 Mid Valley Title & Escrow Company — ALTA Settlement Statement — Buyer (2185 Esplanade, 17 1 Chico, CA) WC 257 — 261 1/31/2020 Portfolio By Wells Fargo Bank Statement (The 18 1 Edward F. Niderost Rev Living, Edward F. 19 1 Niderost Trustee) WC 262 — 266 2/29/2020 Portfolio By Wells Fargo Bank Statement (The 20 Edward F. Niderost Rev Living, Edward F. Niderost Trustee) 21 WC 267 ~ 269 2/4/2020 Costco Visa Business Card Citi Anywhere by 22 WC 270 ~ 271 2/24/2020 Wells Fargo Home Equity Line of Credit Statement 23 WC 272 — 273 Preliminary Change of Ownership Report (2185 24 Esplanade, Chico, CA) WC 274 ~ 275 11/7/2014 Market Conditions Advisory 25 WC 276 3/30/2020 Demand For Full Payment (Hysmith Note) WC 277 ~ 278 11/8/1988 Certified Extract of the Edward F. Niderost 26 Revocable Living Trust Dated November 8, 1988 27 WC 279 a 291 4/23/2020 Petition for Appointment of Probate Conservator of the Estate 28 PLAINTIFFS‘ EXHIBIT LIST WC 292 ~ 301 4/23/2020 Petition for of Temporary 1 Appointment Conservator, Estate WC 302 — 303 2/ 13/2020 Escrow Instructions Release of Funds Prior to Close (2185 Esplanade, Chico, CA) WC 304 — 311 1/21/2014 California Residential Purchase Agreement and Joint Escrow Instructions (7 Firefly Court, Chico, CA) WC 312 — 320 11/6/2014 California Residential Purchase Agreement and Joint Escrow Instructions (3352 Morningside Drive, Oroville, CA) WC 321 — 330 5/11/2015 California Residential Purchase Agreement and Joint Escrow Instructions (515 Littlejohn Road, Yuba City, CA) WC 331 ~ 343 12/13/2017 Vacant Land Purchase and Joint Agreement Escrow Instructions (3455 Lehi Lane, Oroville, 10 CA) WC 344 —- 354 4/20/2016 California Residential Purchase Agreement and 11 Joint Escrow Instructions (514 Little John Rd., 12 Yuba City, CA) WC 355 - 363 10/29/2018 California Residential Purchase Agreement and 13 Joint Escrow Instructions (2783 Pentz Road, Butte 14 Valley, CA) WC 364 6/16/2018 Seller Counter Offer No. 1 (2783 Pentz Road, 15 Butte Valley, CA) WC 365 Buyer’s Inspection Advisory (2185 Esplanade, 16 Chico, CA) 17 WC 365 12/17/2017 Buyer’s Inspection Advisory WC 367 — 368 11/6/2014 Buyer Inspection Advisory (3352 Morningside 18 Drive, Oroville, CA) 19 WC 369 —~ 370 1/24/2014 Buyer’s Inspection Advisory (7 Firefly Court, Chico, CA 95926) 20 WC 371 —— 373 2/ 15/2020 Agent Visual Inspection Disclosure (2185 Esplanade, Chico, CA) 21 WC 374 — 376 2/ 15/2020 Agent Visual Inspection Disclosure 2185 22 Esplanade; small living unit in back, Chico, CA) WC 377 — 380 2/ 15/ 2020 Seller Property Questionnaire (2185 Esplanade, 23 Chico, CA) 24 WC 381 — 383 2/15/2020 Real Estate Transfer Disclosure Statement (2185 Esplanade, Chico, CA) 25 WC 384 - 385 2/15/2020 Water—Conserving Plumbing Fixtures and Carbon Monoxide Detector Notice (2185 Esplanade, 26 Chico, CA) 27 WC 386 — 387 2/15/2020 Residential Earthquake Hazards Report (2185 Esplanade, Chico, CA) 28 PLAINTIFFS’ EXHIBIT LIST WC 388 2/ 15/2020 Water Heater and Smoke Detector Statement of 1 Compliance (2185 Esplanade, Chico, CA) WC 389 — 390 2/15/2020 Lead-Based Paint and Lead—Based Paint Hazards Disclosure, Acknowledgment and Addendum (2185 Esplanade, Chico, CA) WC 391 — 404 2/15/2020 Statewide Buyer and Seller Advisory (2185 Esplanade, Chico, CA) WC 405 ~ 415 11/6/2014 Buyer’s Inspection Advisory (3352 Morningside Drive, Oroville, CA) WC 416 — 421 7/11/2019 Residential Listing Agreement (2185 Esplanade, Chico, CA) WC 422 — 428 1/29/2021 Residential Listing Agreement (2185 Esplanade, Chico, CA) WC 429 — 430 2/13/2020 Possible Representation of More Than One Buyer or Seller -— Disclosure and Consent (2185 10 Esplanade, Chico, CA) WC 431 11/1/2018 Possible Representation of More Than One Buyer 11 Or Seller - Disclosure and Consent 12 WC 432 -— 433 2/24/2020 $674,062.39 Installment Note (Niderost to Cook) WC 434 — 440 2/24/2020 Deed of Trust (Niderost to Cook) 13 WC 441 444 2/25/2020 Seller Addendum and Disclosure — Financing $674,062.99 Note (2185 Esplanade) 14 15 16 17 18 19 2O 21 22 23 24 25 26 27 # 326. docx m:\0rig_datalworklclient directorieslcaok, wayne 1814\exhibit list w bate stamp 28 PLAINTIFFS’ EXHIBIT LIST PROOF OF SERVICE I, Wendy Hoy, declare as follows: I am a resident of the County of Butte, State of California; I am over the age of l8 years and not a party to this action; my business address is 196 Cohasset Road, Suite 225, Chico California 95926—2284, in said County and State. On today's date, I served the Wayne A. Cook Individually and as Trustee’s Exhibit List on the following person(s) at the following address(s), in the manner indicated below: Gene Culley Sara M. Knowles, Esq. 2185 Esplanade Leland, Morrissey & Knowles, LLP Chico, CA 95926 1660 Humboldt Road, Suite 6 Chico, CA 95928 95926-2284 10 Larry Gene Lushanko Amy E. Starrett, Esq. Law Office of Larry G. Lushanko First American Title Insurance Company ll (530) 343—5090 / (530) 343-5091 (FAX) 1241 E Mission Rd. 5 First American Way 196 COHASSET ROAD, SUITE 225, CHICO, CA CA CA RAYMOND L. SANDELMAN Fallbrook, 92028 Santa Ana, 92707 12 ATTORNEY AT LAw 13 BY UNITED STATES MAIL enclosed the documents in a sealed envelope or package l4 X addressed to the persons at the addresses shown above and placed the envelope for collection 15 and mailing, following our ordinary business practices. I am readily familiar with this business's practice for collecting and processing correspondence for mailing, itis deposited in the 16 ordinary course of business with the United States Postal Service, in a sealed envelope with postage fully prepaid. I am employed in the county where the mailing occurred. The envelope or package 17 was placed in the mail at Chico, CA. 18 BY TRANSMITTING THE DOCUMENT(S) ELECTRONICALLY via the following 19 X email addresses: sknowles@chicolawyer.com; office@lushankolaw.com; gculley@sbcglobal.net; astarrett@firstam.com. 20 21 I certify under penalty of perjury that the foregoing is true and correct, and this declaration of service on March California. / was executed 52.5,: , 2021 at Chico, 22 23 24 (AQ2454/37 Wendy Hoy ’ 25 26 27 28 wayne 1814\pos exhibit list 329.docx m:lorig_datalworklclient directorieslcook, PROOF OF SERVICE